HomeMy WebLinkAboutMINUTES - 04241984 - 1.22 April 24 , 1984
CLV NI
BOARD OF SUPERVISCBI.S OLF CONTMCX>STA COOM, CRLIATIA
Claim Against the County, or .District ) 1vMCE Ta C AII4AM
governed by the Board of Supervisors, ) stye COPY s t ma led 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, bels+),
to California Government Codes ) given pursuant to Government Code Section 913
Thomas E . & Donna M . Johnson h n s o� 915.4. Please note all 'Warnings"• counsel
Claimant. county
Attorney: Tyler P. Berdi ng MAR 2 6 1984
Law Offices of Ronald M . Abend , Inc .
Address: 1333 Broadway, Suite 840 rtinez, CA 94553
Oakland , CA 94512 �a
Amort: $250, 00-0. 00 - By delivery to clerk an
Date Received: -March 22 , 1984 By mail, postmarked an M a r c h 21 , 19 8 4
Certified Mail P317 659 84.7
I. ftm Clerk of the Boar of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: March 22 , 1984 J.R. CEASON, Clerk, By Deputy
nelell r . F[dri no
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
(0 This claim complies substantially with Sections 910 and 910.2aX,,ff 4 S /load
( ) This claim FAIIS to comply substantially with Sections 910 and §10.28 and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
(
ion
n As �ottimely filed. Clerk should return claim on ground that ���u"S filmed
late and send warning of claimant's right to apply for leave to present a late
claim ion 9a11.3J)L.
-1vZI � --ms isc (u-rtd�L�ef%zLa s � `e����r ✓ �3 -�' Q c'f'O�'' r�
%U M-LA
4&&44 /P o
Dated: — By: Deputy County Counsel
III. : Clerk of the Board TO: (1) County Counsel, (2) Canty Administrator
( ) . Claim wasZieturned as untimely with notice to claimant (Section 911.3) .
IV. BOARD By unanimous vote of Supervisors present
( ) This claim is rejected in full.
( X)
Other:
c
I certify that this is a true and correct copy of the Board's Order entered in is
minutes for this date.
Dated: J. R. OLSSM, Clerk, By , Deputy Clerk
WNWIW (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 c=iection with this
matter. If you want to consult an attorney, you should do so immediately.
V. PRM: 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 menu thereof has been filed
and endorsed on the Board's copy of this Claim in accordance with Section 29703.
(X) A warning of claimant's right to apply for leave to present a late claim was mailed '
to claimant.
DATED: - y- J. R. MS", Clerk, By .�-���a`-« , Deputy Clerk �
cc: County Administrator (1) County Counsel (2) 00 25
i
CLAIM
TYLER P. BERDING ESQ.
LAW OFFICES OF RONALD M. ABEND, INC.
RECEIVED'
1333 Broadway, Suite 840
Oakland, California 94512
(415) 465-4430 MAR a�11984
Attorneys for Claimants �c eoAw 0oF ��
y NTPA 96TA CO.
,.Y!�zf..
CLAIM AGAINST PUBLIC ENTITY
[Government Code , 910.2]
To: COUNTY OF CONTRA COSTA
Board of Supervisors
651 Pine Street, room 106
Martinez, California 94553
Re: 3844 La Colina Road
El Sobrante, California 94803
Thomas E. and Donna M. Johnson hereby make claim against the
COUNTY OF CONTRA COSTA for the minimum sum of $250,000.00 and make the
following statements in support of that claim:
1. Notices concerning the claim should be sent to the Law Offices of
Ronald M. Abend, Inc. , 1333 Broadway, Suite 840, Oakland, California
94612.
2. The initial date and place of occurrence giving rise to this claim
are March, 1983 at El Sobrante, Contra Costa County, California, at or
about the above-referenced address. The occurrence and/or incident
is of a continuing nature causing Claimants' uncertainty as to . a
specific date of occurrence wherein all damages occurred.
3. The circumstances giving rise to this claim are as follows: In
March, 1983 a massive landslide occurred, and is continuing to occur,
in the vicinity of La Cima Road and La Cresenta Road, in the City of
El Sobrante, County of Contra Costa, State of California. The
landslide destroyed numerous houses and severely damaged others.
On
Other homes which are not physically damaged have suffered severe
diminution in value, and all residents have suffered emotional distress,
inconvenience, and financial hardship as a result of the slide. The
slide originated on land owned by the East Bay Regional Park District,
within the City of Richmond, and the County of Contra Costa.
Claimants are informed and believe the East Bay Municipal Utility
District water lines and the West Contra Costa Sanitary District lines
contributed to the damage resulting from the slide.
4. Claimants' injuries are in excess of $250,000.00 for property
damage, emotional distress, and further and other economic loss.
5. The names of the public employees causing the claimants' injuries
are unknown.
6. The claim as of this date is in excess of $250,000.00.
7. Compilation of claim and damages:
1. Total loss of house and other improvements is probable:
2. Repairable damage to house and appurtenant structures,
estimated cost of repair $ unknown Description of
damage:
3. Damage to land, (walls, fences, grading, drainage, utilities,
landscaping) , estimated cost of repair: stabilizing foundation
and Lot only:
unknown ;
4. Personal property damaged, value $ unknown ;
2 00 277
5. Emotional distress, estimated $ unknown ;
6. Other losses described below, estimate $ unknown ;
TOTAL ESTIMATED CLAIM: $ excess of $250,000.00
Dated: March 21, 1984
Law Offices of Ronald M. Abend, Inc.
By:
o e a of
Claimants
3 00 28
• "' LAW OFFICES OF
RONALD M. ABEND, INC.
A PROFESSIONAL CORPORATION
RONALD M. ABEND 1333 BROADWAY,SUITE 840
TYLER P. BERDING
OAKLAND,CALIFORNIA 94612
DENIS J. DE PIZO
MICHAEL J. HUGHES (415) 465-4430
JAMES O. DEVEREAUX December 29, 1983
COUNTY OF CONTRA COSTA
Board of Supervisors
651 Pine Street, room 106
Martinez, California 94553
Re: Thomas E. and Donna M. Johnson
3844 La Colina
El Sobrante, California
Gentlemen:
Enclosed is Thomas E. and Donna M. Johnson's original Claim Against
Public Entity. Also enclosed are one copy of the Claim and a self-addressed
postage prepaid envelope. Please submit the original Claim to the appropriate
authority and stamp, date and return the copy of the Claim to this office in the
envelope provided.
If you should have any questions, please do not hesitate to call this
office and ask to speak with Ronald Abend and/or Kenneth Jacobson.
Very truly yours,
Law ffices of Rolecretary
Abend, Inc.
Beverly Norman, to
RONALD M. ABEND
/bin
enclosures
00 20
� : . Board Action :
QMN April 24 , 1984
B(M OF SOPEWISORS OF CODTM CO6TA C OMMI CM&T OIA
Claim Against the County, cc District ) la0►PICB TO CZAII4RU
governed by the Board of Supervisors, ) The copy s tma led to you is pour
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
and 915.4. Please note all "Warnings".
Claimant: American Hardware Mutual Ins . C o . County Counsel
(Jerry McGoveran )
Attorney: LJR Insurance Services Inc .
r-AaR 2 6 1984
Address: 5850 S h e l l m o u n d Ave . #110 Martinez, CA 94553
Emeryville , CA 94608
Amount: $1 ,752 . 18 By delivery to clerk on
Date Received: M-a r c h 22 , 1984 By mail, postmarked on No Envelope
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: March 22 , 19 8 4 J.R. OE SSON, Clerk, ByI Deputy
e , arino
II. FROM: County Counsel T0: 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 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: Deputy County Counsel
III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
W. BOARD ORCER 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. Reeni DuBois .
Dated: 4- 24- 84 J. R. OISSON, Clerk, By ._, .�J � , Deputy Clerk
SING (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 corw ection 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
i
Attached are copies of the above claim. Wye 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: 4-24- 84 J. R. CI[SSON, Clerk, By /'4? , Deputy Clerk
cc: County Administrator (1) County Counsel (2) 00 30
P lr.'h T U
L11z Insurance Services, Inc.
Insurance Adjusters/Self Insurance Adrninistrators
Emeryville Office 5850 Shellmound Avenue, #110
Emeryville, CA 94608 (415) 547-6414
March 2, 1984 FRECEIVED
a2, 1984
George Hills Company
P. 0. Box 4096 OLSSON
OF wRVlsoRsWalnut Creek, California 94596 TA.CA.
Attention: Lowell Dygert, Adjuster
f RE: Our Insured Ili : Jerry McGoveran Your Insured Contra Costa County (Probation Department)
Your Insured Driver . Charles Jackson
Date of Loss : 2/6/84
Our File No. . 6475-02
I
Dear Mr. Dygert:
As you know, we are the claims adjusters for American Hardware Mutual Insurance
Company and their insured, Jerry McGoveran, doing business as Carole's Custom
Draperies. This letter is to put you on formal notice of our subrogation,
which will be sent with full supporting documents under separate cover.
Damage to our insured's vehicle comes to $1,752.18.
We hope this letter will suffice as the formal claim notice needed for claims
made against Contra Costa County, a public entity. You have stated that our
mere subrogation letter will do. It is our understanding that you are handling
claimant Virgil Dryden, the driver of the vehicle in front of our insured.
Our full subrogation package will follow.
Very truly yours,
L.J.R. , INC.
Michael Hoff
Adjuster
MH:ccg
cc: American Hardware Mutual Ins. Co.
68 Willow Road
Menlo Park, CA 94020
ATTN: Jim Spitznagel , Examiner
Main Office: Oakland-Emeryville, 5801 Christie Avenue, #300, Emeryville, CA 94608 (415) 547-3110
Servicing: California • Oregon • Hawaii 9 Arizona • Washington 00 31
Board Action :
h April 24, 1984
• C"
DORM or SOPERi1ISM CF CORM C omff, CALIPCRM
Claim Against the County, or District ) YMCE TO CZAZ16W
governed by the Board of supervisors, ) The copys t ma lea 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
and 915.4. Please note all "Warnings".
Claimant: JoAnn Watson County Counsel
Attorney: Larry Klein , Inc .
1712 Jefferson Street f9AR 2 6 1984
Address: Napa , CA 94559-1787
Martinez, CA 94553
Amount: $50 ,000 :00 By delivery to clerk on
Date Received: Ma r c h 23 , 1984 By mail, postmarked on March 22, 1984
I. FROM: Clerk of the Board of Supervisors ZED: County Counsel
Attached is a copy of the above-noted claim.
March 23 , 1984
Dated: J.R. O�.S.SON, Clerk, By - L111A ty
Helen arin
II. F'RCM: County Counsel ZOO: 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 sena warning of claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) Other:
Dated: By: Deputy County Counsel
III. FBOM: Clerk of the Board ZOO: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3) .
IV. BOARD C Et By unanimous vote of Supervisors present
( X ) This claim is rejected in full.
( ) Other: '
I-oertify that this is a true and correct copy of the Board's Order entered in is
minutes for this date. eenDuBois
Dated: 4- 24-84 J. R. CILSSON, Clerk, By , , Deputy Clerk
MMM G (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 TO: (1) County Counsel, (2) County Administrator
i
Attached are copies of the above claim. We notified the claimant of the Board's
action an 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 acoordanoe with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant.
DATED: 4-2 4-8 4 J. R. MS". Clerk, By �� , Deputy Clerk
cc: County Administrator (1) County Counsel (2) 00 3 2
PT A TU J
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, California 94553.
C. If claim is against a district governed by the Board of Supervisors ,
rather than the County, - the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must he filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of this form.
RE: Claim by ) Reserve EIVED
stamps
JoAnn Watson )
MAR a3 1984
Against the COUNTY OF CONTRA COSTA) J
or DISTRICT) CLSOARD OF SUPI
CLERK RVISORs
CONTRA COSTA CO,
(Fill in name) ) ...»..»......»......... »..».. ...p.
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 50 ,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)
11 February 1984
- -- ------ ----------------------------------------
l-.--Wnere-•-----did----the----damage-------or injury occur: (Include city and uu unLy)
On San Pablo Avenue near a business known as Pinole T.V. , in the
City of Pinole, County of Contra Costa.
--------------------- ----------------------------------------------
---
3. How did the damage or--injury occur? (Give full details, use extra
sheets if required) ray vehicle had been at a stop for a minute or
so, waiting to make a left turn, when it was rear-ended by a
sheriff' s vehicle, owned by the County of Contra Costa, operated
by a Deputy Martin.
------------------------------------------------------------------------
4 . What particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
Deputy Martin was operating the sheriff ' s vehicle at an excessive
rate of speed and was not paying attention to traffic ahead of him,
and negligently collided with the rear of my vehicle while it was
stopped.
(over)
00 33
5. What are the names of° county or district officers, servants or
empio.yees causing the damage or injury?
4Deputy Martin.
-------------------------------------------------------------------------
6. What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
I have sustained injuries to my head, neck, and back.-
--------------------------------------------------
7. How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage:)
By estimating a figure for my pain and suffering and the medical bills
and lost wages which I have incurred and will incur in the future.
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
The owners of Pinole T.V. saw the sheriff ' s vehicle being operated by
Deputy Martin fly .by .their business at an .excessive rate of .speed.
I have been treating for my injuries with Drs. Scott & Richard Heun
of Pinole, California.
---------------------------------------------------------------------------
9. List .the expenditures .you made on account of .this accident or . injury:
..DATE ITEM AMOUNT
Unknown at this time.
'Govt. Code Sec. .910..-2 provides:
".The claim signed by 'the ;claimant
SEND NOTICES .TO: .(Attorney) or I:* som e ers n on his 'behalf: "
g
Name and 'Address of Attorney t
LARRY KLEIN, INC. :C imant�s Si ature'/
1712 Jefferson Street -Ta r L- ;
Napa, CA 94559-1787 Address
Telephone No. (707) 224-5447 Telephone No.
NOTICE
Section 7-2 o-f the .Penal Code provides:
"E-very person .who, :with .:intent t.o .def:rau.d., .presents _forTa.11ow.ance ..or
for payment to .any state board or offi.cer, .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. "
00 34
Board Action :
' April 24 , 1984
'.IAIIK
BCARD OF SOPERVI90RS CIF CIONTPA, 00aMy CALIPMWA
Claim Against the County, or District ) iONCE TO C[AMW
governed by the Board of Supervisors, ) The Copy s t ma led to you is your
Routing Slndorsements, and Board ) notice of the action taken on your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, bels+),
to California Government Codes ) given pursuant to Government bode Section 913
and 915.4. Please note all "Warnings".
Claimant: Gregory Morris County Counsel
Attorney: FOR 2 2 1984
Address: 429 3rd Street Martinet, CA 94553
Richmond, CA 94801
Amount: $179-. 00 - By delivery to clerk on
Date Received: — M a r c h 21 , 1984 . By mail, postmarked on March 15 , 1984
I. FRom: Clerk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted claim. �l
Dated: March 21 , 1984 J.R. OLS.SON, Clerk, By /, - DePuty
Helen P . Marino
II. FROM: County Counsel 70: 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: - By: Deputy County Counsel
III. FROM: Clerk of the Board TO: (1) County 1, (2) County 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 vert fy that this is a true and correct copy of the Board's Order entered in its
minutes for this date. eeni uBois
Dated: 4- 24- 84 J. R. OLSSCN, Clerk, By _;,��,_«, , Deputy Clerk
MING (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6) months from the date t h i s
notice was personally served or deposited in the mail to file a court action on this
claim. See Goverment Code Section 945.6.
You may seek the advice of an attorney of your choice in ca:u:ectian with this
matter. If you want to Consult an attorney, you should do so immediately. I
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 an 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.
DATED: 4-24-84. J. R. OLSSON, Clerk, By Deputy Clerk
cc: County Administrator (1) County Counsel (2) 00 35
L LAT'6' 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 entity, 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: Clai y - ) Resery ' filin stamps
RECEIVED
Against the COUNTY OF CONTRA COSTA)
MAR ,;,,), 1984
r ` ) J. R. OLSSON
or " DISTRICT) c WAtO OF SWEeVW"
F i l l me) ) conk TA Co.
a.
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ j 79, 0
and in support of this claim represents as follows:
--------------------=---------------------------------------------------
1. When did the damage or injury occur? (Give exact date and hour)
2. Where d1d the damage or injury occur? (Include city and county)
A02
3. How did the &-o6r1kn/�jury oc ur? (Giv�_15111_0 11s, case extra
sheets if required)
laa,4,W 9K .211 7100y�.
4 . What articular ac�to- omisslon onthe � rt of ceuntY�strict
�'
officers , servants or employees 7aused the injury cr da-.aagc:7
00 36. .
. What are the names .of Unty -or. district offUm*rs,, servants or
eupl ayee=s causing the damage or raja y?
. I1hat da�Ma or injuries o y claim rssulte�? G3ve� ulx'tent
of injuries or damages claimed.: Attach two estimates for apto
damage)
A/
7. How was the amo nt clai d above mputed? (In the estimated
amount of any prospective injury or damage. )
8. aures and addresses of witnesses doctors and hospitals.
----- -- ----------=--------------------------------------------------
9. List th �e_X _adi,tu es you made on account of this accident or injury:
�... , AT , ..; ,:'...... r:a -? ,B ITEM AMOUNT
DD
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some person ori his behalf. "
ell
Name and Address of Attorney -;.dw Azll�
lai an Signature
3i^
Address I
:'
Telephone No. T ephone No{X2:1 ) ,j
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. "
00 37
Board Action .
C[AIlK April 24 , 1984
BOW OF SOPSRVISOMS CP ' XW= COM COMM CRLE OIa►lIA
Claim Against the Canty, or District ) "MC E TO CLRD9W
governed by the Board of Supervisors, ) The copys t ma led to you is your
Routing Endorsements, and Board ) notice of the action taken an your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, bele),
to California Government Codes ) given pursuant to Government bode Section 913
Claimant: Steven Bartley
and 915.4. Please note all 'warninftunty Counsel
Attorney: Allan R. F r u m k i n MAR 2 2 1984
Address: 15200 H e s p e r i a n Blvd . Martinet, CA 94553
San Leandro CA 94578
Amount: $2 , 0-00-31 16-3 . 6 2 By delivery to clerk on
Date Received: Ka r c h 21 , 1984 By mail, postmarked on No envelope
I. !!: Clerk of the Board of Supervisors 70: Canty Counsel
Attached is a copy of the above-noted claim. Q.
Dated: March 21 , 1984 J.R. OESSON, Clerk, By / Deputy
Helen F . Marino
II. FROM: County Counsel T0: Clerk of the Board of Supero sors
(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: By: Deputy County Counsel
III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County 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. eeni DuBois
Dated: 4-24-84 J. R. QZ.S.SON, Clerk, By Deputy Clerk
MRRNM (Gov. Oode Section 913)
Subject to certain exceptions, you have only six (6) months from the date t h i s
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 ycur choice in conujecticn with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board 70: (1) Canty 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 mono 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: 4-24-84 J. R. Ca.SSON, Clerk, By Deputy Clerk
cc: County Administrator (1) County Counsel (2)
CLAIM
00 38
1 LAN OFFICES OF
ALLAN R. FRU-1 KIN
2 15200 Hesnerian Boulevard REC
�IVED
San Leandro, CA 94578
3 (415) 278-5872
4 MAR
5 Attorney for Plaintiffap
6 �
7
8
9
10
11 In the Matter of the Claim of : )
12 )
13 STEVEN BARTLEY ) CLAIM
14 vs. )
15 CONTRA COSTA COUNTY and SANTA �
CLARA COUNTY. )
16 )
17 TO: CONTRA COSTA COUNTY and SANTA CLARA COUNTY:
18 1. Claimant hereby makes claim against CONTRA COSTA
19 COUNTY and. S.'1NTA CLARA COUNTY for the sum of TWO MILLION ONE
20 HUNDRED SIXTY-THREE and 62/100 DOLLARS ($2,000 ,163 . 62) .
21 2. Claimant' s mailing address is :
STEVEN BARTLEY
22 c/o Allan R. Frumkin, Esq.
23 15200 Hesperian Boulevard
San Leandro, CA 94578
24 3 . Notices regarding this claim should be sent to
25 Claimant at the above address.
26
LAM OF JC98 OF
ALLAN R. FRUMKIN - 1 -
18200 "ZOPMAN •LVO.
SAN LILANDRO.CA 94578
4415) 278.5872 00 3 9
•l
1 4. This claim is based on the negligence of Contra
2 Costa County and Santa Clara County on or about December 24, 1983.
3 5. The negligence of Contra Costa County includes, but
4 is not limited to failing to notify any law enforcement agency
5 or governmental agency of the fact that Claimant had completed.
6 the entire sentence for his conviction, on or about Septe-tuber 30,
7 1981 , of a violation of Vehicle Code, Section 23102A.
8 6. The negligence of Santa Clara County includes, but
9 is not limited to failing to take any reasonable steps to ascer-
10 tain whether or not Claimant had so completed the entire sentence
11 for his conviction on or about September 30, 1981 , of a viola-
12 tion of Vehicle Code, Section 23102A, subsequent to his detention
13 on December 24 , 1983 by Santa Clara County Sheriff 's officers.
14 7. Claimant's injuries are being falsely arrested, and
15 confined in jail for a period of approximately six (6) days,:
16 lost wages, pain and suffering, emotional distress, humiliation,
17 and loss of reputation in his profession, with his employer, and
18 in the community. Claimant's injuries are computed as follows:
19 a. lost wages (approximate) : $ 163.62
b. general damages: 2,000,000. 00
20 Total : $ 2,000,163.62
21
22 OP
23 STEVEN BARTLEY
24 Claimant
25
26
LAW O.nC96 O.
ALLAN A. PRUMKIN
10800 IItOPMII%M OLVO. - 2 -
MO 0 40
N UMM000.CA 94570
1411M s��•s�vs
Board Action :
CLMN April 24 , 1984
BORM or SDPERVI90RS OF COMM STA C MVM CRLIFOEUM
Claim Against the County, or District ) N0►i'ICE TO CIAI14W
governed by the Board of Supervisors, ) The copy Of this document=ma bo you is your
Pouting 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 Gaurernment Code Section 913
and 915.4. Please note all "Warnfte.y Counsel
Claimant: Independent Construction Company
LIAR 2 2 1984
Attorney: Glaspy , Elliott, Creech , McMahon , Roth & Reed
Martinez, CA 94553
Address: P . O. Box 5 812
San Jose , CA 95150
Amount; Unspecified By delivery to clerk on
Date Received: - March 21 , 1984 By mail, postmarked on March 20, 1984
Certified Mail P 9
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: March 21 , 1984 J.R. OLSSON, Clerk, By : Deputy
e en arino
II. Fxm: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
( ) This claim oomplies 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 Counsel, (2) County 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 -cert fy that this is a true and correct copy of the Board's Order entered n is
minutes for this date. Reeni 4uBoi
Dated: 4-24-84 J. R. C$SSON, Clerk, By ��„�". ./O�� • Deputy Clerk
ww� WJING (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. PROM: 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 mem thereof has been filed
and endorsed on the Board's copy of this Claim in a000rdanoe with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant.
DATED: 4- 24- 84 J. R. C ESSON, Clerk, By Deputy Clerk
cc: County Administrator (1) County Counsel (2) 00 41
CLAIM
LAW OFFICES OF
GLASPY, ELLIOTT, CREECH, McMAHON, ROTH & REED
A PROFESSIONAL CORPORATION
SAN JOSE
Civic Executive Center,Suite 245 SAN FRANCISCO
Pruneyard Towers II,Suite 1020 201 North Civic Drive 235 Montgomery Street,Suite 1529
1999 South Bascom Avenue Walnut Creek, California 94596 San Francisco California,94104
Campbell,California 95008
Telephone(415)398-8261
Mail:Post Office Box 5812
San Jose,California 95150 Telephone(415)947-1300
Telephone(408)371-2332 TELEX 294541 LAW UR
MODEM(408)371-8350 R
ECEIVED
Reply to Walnut Creek
.March 20 , 1984 �J/ 796'1
OLSSON
County Clerk OF SUPERvfSM
County of Contra CostaTA CO.
3?(t
651 Pine Av
Martinez, CA 94535
RE : Cork Harbour Company vs. Independent Construction Co.
Inc.
Independent Construction Company vs . County of Contra
Costa
Contra Costa County Superior Court, No. 224922
TO: THE COUNTY OF CONTRA COSTA
Independent Construction Company hereby makes claim against
the County of Contra Costa for indemnity and contribution in
the above-captioned matter, and makes the following state-
ments in support of said claim:
1 . Claimant' s address is 740 Julie Ann Way, Oakland,
California, 94521 .
2. Notices concerning the claim should be sent to
David M. Glaspy, GLASPY, ELLIOTT, CREECH, MCMAHON,
ROTH & REED, 201 North Civic Drive, Suite 245,
Walnut Creek, CA 94596.
3. The date and place of the occurrence giving rise to
this claim is February 15, 1984, when Independent
Construction Company filed an answer to the
plaintiff' s complaint in the above-captioned
matter. At that time , Independent Construction
Company first became aware that it may have a right
to indemnity or contribution from the County of
Contra Costa.
4. The circumstances giving rise to this claim are as
follows: The Cork Harbour Company has filed a
complaint against numerous defendants, including
Independent Construction Company, concerning dam-
ages resulting from subsidence and landslide
00 42
J
problems. The Cork Harbour Company named as a
defendant, the County of Contra Costa. Based upon
that fact, Independent Construction Company be-
lieves that it may have a right of indemnity or
contribution from the County of Contra Costa, and
therefore, is filing this claim.
S. Claimant ' s injuries are at this time , unknown, as
claimant is seeking indemnity and/or contribution.
6. The names of the public employees causing the
claimant ' s injuries are unknown.
7. The amount of the claim as of this date is unknown,
as claimant is seeking indemnity and contribution.
Dated: March 20 , 1984.
SPY, ELLI0TT, CREECH, MCMAHON,
ROTH & RE
By
A" id M. Glaspy
On behalf of Claimant,
Independent Construction Company
00 43
Board Action :
_.
April 24 , 1984
BOATS or SUPERVISORS CF CIONM CORM COMM CALMA
Claim Against the County, cc District ) WMCB TO CLRINNrr
governed by the Board of supervisors, ) The copy s t ma led to you is your
Routing Endorsements, and Board ) notice of the action taken an your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, bels+),
to California Government Codes ) given pursuant to Government Code Section 913
and
Claimant:
State Farm Fire & Casualty 9 05.4. Please nate all 'Whrr�i y-counsel
Attorney: c/o York , Buresh & Kaplan HAR 21 1984
1708 Shattuck Avenue
Address: Berkeley, CA 94709 Martinez, CA 94553
Amount:
$3409000 . . By delivery to clerk om March 19 , 1984
Date ReoeivedMa r-ch 19, 1984 By mail, postmarked an
I. FROM: Clerk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted claim.
Dated: March 19 , 1984 J.R. OZSSON, Clerk, ByEDeputy
ME I ell r
II. FROM: 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 910.6) .
( ) 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. FRCNI: Clerk of the Board 70: (1) County Counsel, (2) County 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 n is
minutes for this date. ReeniuBois
Dated: 4-24-84 J. R. CISSCN, Clerk, By ����,, // -�-� , 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 Government Code Section 945.6.
You may seek the advice of an attorney of your choice in a mmection with this
matter. If you want to consult an attorney, you should do so imnediately.
V. FROM: Clerk of the Board TO: (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 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 lea to present a late claim was mailed
to claimant.
DATED. 4-24-84 LS
J. R. OSON, Clerk, By , Deputy Clerk
cc: County Administrator (1) County Counsel (2) 00 4 4
RECEIVED
GOVERNMENT CODE CLAIM MAR/l� 19$4
R. OLSSON
0ARDAF SUP VISO
TO THE GOVERNING BODY OF: Contra Costa County - B
P.O. Box 911
Martinez, CA 94553
CLAIMANT: estate Farm Fire K rasuaZty romPan=►
Address : c/o York, Buresh & Kaplan
1708 Shattuck Aupnm- _
_ e ke ey• _CA 94709
DATE OF INCIDENT: March 19, 1983
LOCATION OF INCIDENT: Vicinity of Stein way, orinda - inn1rnding
homes located at 1, 3 and 130 Stein way-
DESCRIPTION OF INCIDENT: Large landslide caused damage to
adjoining properties and threatened destruction gf three homes
-insured by claimant. Names of involved public employees-Are--
unknown
m oveesAre—unknown at this time.
NATURE OF DA-MAGES: Expenses of landslide
AMOUNT OF CLAIM: $approximately $340, 000
ITEMIZATION OF CLAIM (List Items Totalling Amount Set Forth Above )
Policy limites for reach of three_ insureds: _ $
Bones;Brodale and Severson $
TOTAL: $ 340, 000
ATTORNEYS TO WHOM NOTICES Name: York, Buresh & Kapl_an y,
SHOULD BE SENT: Attention: Scott Buresh—
Address:
ury
Address: 1708 Shattuck Avenue
.Berkeley, CA 94708
Telephone: (415) 548-7474 _^
YORK, BURESH & KAP
i:Ai.ED: March 19, 1984 By SSW
Scott Buresh
Attorneys for Cla-m-.ant
00 45
NAME AND ADDRESS OF SENDER: TELEPHONE NO.: For Court Use Only:
,York, Buresh A,� .Ka�.1an (415) 548-7474
. 17-D8 Shattuck Avenue RECEIVED
Berkeley, CA 94709 ✓✓//
Di% 1984
Insert name of court,judicial district or branch court,H any,and Post Office and Street Address:
Contra Costa County Superior Court R OL%ON
P.O. Box 911 UERI A OF SUISMISM
Martinez, CA 94553
PLAINTIFF:
SEVERSON
DWANT:
R , et al.
NOTICE AND ACKNOWLEDGMENT OF RECEIPT Case Numb74 7 5 0 9
TO: Contra Costa County Board of Supervisors .
(Insert name of individual being served)
nd other document(s) indicated below are being served pursuant to Section 415.30 of
Code of Civil Procedure. Your a rm and re ays may sub�servj�nga
the patty on whose behalf o la I Ity for the pay curved
ALM m� In any other manner permitted by law.
If you are being served on behalf of a corporation, unincorporated association (including a partnership), or other
entity, this form must be signed by you in the name of such entity or by a person authorized to receive service of
process on behalf of such entity. In all other cases, this form must be signed by you personally or by a person authorized
by you to acknowledge receipt of summons. Section 415.30 provides that this other document(s) are
deemed served on the date you sign the Acknowledgment of Receipt below, if you return this form to me.
14 March 19, 1984 .
Dated: . . . . . . . . . . . . . . . . .
(Signature of sender)
..ACKNOWLEDGMENT OF RECEIPT Scott Buresh, Attorneys
for claimant State Farm
This acknowledges receipt of:('To be completed by sender before mailing) Fire. & Casualty Co.
1. M A copy of the summons and of the complaint.
2. SIA copy of the summons and of the Petition(Marriage)and:
Blank Confidential Counseling Statement(Marriage) j
Clorder to Show Cause(Marriage)
=.Blank Responsive Declaration
agank Financial Declaration
Other:(Specify) GOVERNMENT CODE CLAIM FORM
(To be completed by ndplent)
Date of receipt:.. . . . . . . . . . . . . . .
(Signature of person acknowledging receipt,with title it
acknowledgment is made on behalf of another person)
Date this form Is signed: . . . . . . . . . . .
(Type or print your name and name of entity,H any,
on whose behalf this form Is signed)
Form Approved by the CCP 415.30,417.10:
Judicial conal of cawomu NOTICE AND ACKNOWLEDGMENT OF RECEIPT cal.Rules of court,
RevUad Effect!#*January 1,1975 Rub 1216
00 46
Board Action :
' April 24 , 1984
CLMN
BMM OF SOPEttV1SQRS OF CON-= Cosm CC7CM?t CRLEPOINM
Claim Against the County, or District ) NWICB TO CLUKARr
governed by the Board of Supervisors, ) The copyof s t ma led 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, belcm),
to California Government Codes ) given pursuant to Qovernment Code Section 913
Claimant: Andrew Krompier, M . D. and 915.4. Please note all "Warnings".
County Counsel
Attorney: 11AR 21 1984
Address: 2723 Crow Canyon Road , Suite 214 Martinez, CA 94553
San Ramon , CA 94583
Amount: $800-. 00 - By delivery to clerk on
Date Received: M-a r c h 21 , 19 8 4 By mail, postmarked on i l l e g i b l e
I. pym Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: March 21 , 1984 J.R. OLSSON. Clerk, By Deputy
Helen F . Marino
II. FRCM: County Counsel T0: 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: By: Deputy County Counsel
III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BMM OR t 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. �Reeni DuBois
Dated: 4- 24- 84 J. R. OLSSON, Clerk, By _ 'K � „ A,-ems , Deputy Clerk
W4W= (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 eomection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board TO: (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 mom 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: 4- 24- 84 J. R. CL.SSON, Clerk, By.ZzL�, -
a�� �-t-� , Deputy Clerk
cc: County Administrator (1) County Counsel (2) 00 47
CLAIM
-�
CLAIM TO i BOARD OF SUPERVISORS OF CONTRA CO� Yappl;cation to:
Instructions to ClaimantVerk of the Board
P.O.Box 911
A. Claims relating to causes of action for death ormfor�Injuryito553
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)
S. Claims must be filed with the Clerk of the Board of Supervisors
at its office in Room iOe, County Admianistration Building, 651 Pine
Street, Martinez, California 94553.
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District should be filled in.
D. If the claim is _against more than one public entity, separate claims
must be filed against each public entity. .
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of-T is form.
RE: C aim by )neseFE
' g stamps
HIVOXF-0 eROAA 44.'b
EIVED
(S e a )
Against the COUNT OF CONTRA COSTA)
Rd i 1984 e. o�or DISTRICT) ARD OF SAMSON
(FIll in name )
The undersigned claimant hereby makes claim against he County of Contra
Costa or the above-named District in the sum of $ 0 o d
and in support of this claim represents as follows: _7710
--------------- -------- --------- --------=--------S -- ---
. When did the damage or �n ury occur? Give exact date7and fiourf
Y Wfiere dir tfie damage or Mury occur? ZInc�ude city nncl county]
�Q
aZ(-o-
3_7 How did the damage or in3ury occur? GiveuII details; use sheets if if required)
azVC"4k41
.(4PA-_ Wt5_
4. What particular act or omisslon on the part o� county or,,�istr�ct
officers, servants or employees caused the injury or damage?
(over)
00 48
5. What are the names of county or district officers, servants or
!employees causing the damage or injury?
-ttv
6. W�iat damage or �n�uries do you claim resulte3? ZG�ve dull extent
of injuries or damages claimed. Attach two estimates for auto
damage)
---------------------------------------------- ------ --
7. How was the amount claimed above computed? 7Inc1u3e the estimate
amount of any prospective injury or damage. )
Ul l Q tt N 1y
P
UL)a 1 /� d a( 1' d l A L �1 "-+,� �a
P � l
8
-----------------------------------------------------P-------------------
. Names and addresses of witnesses, doctors and hos itals.
y �
P. 0. f3 6 '40
�. List the expenditures you made on account of this accident or �n�ury:
DATE ITEM AMOUNT
Govt. Code Sec. 910.2 provides:
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) orb some Person on his behalf. "
Name and Address of Attorney
C a nt s ature
J S4
Adc1ress
fk V%k o,J rd �y �
Telephone No. Telephone No. 5(
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."
00 49
ice Of District Attorney William A. ornt�ner
Centra Distract Attorn�l
�w t House, Fnurth Floor � Costa
P-(). Box 670 .
Martinez,California 94553 County
(415) 372.4500
December 29, 1983
Dr. Andrew Krompier
2723 Crow Canyon Road, Suite 214
San Ramon, CA 94583
Dear Dr. Krompier:
Your claim for professional services in the People v. Cohea case has been
reduced to reflect a re-imbursement of $600.00 a day for testifying in
court, which, in accordance with our fee schedule is the maximum
payment for professional testimony in court.
Very truly yours,
WILLIAM A. O'MALLI;Y
District Attorney
Mil ler
Senior Deputy District Attorney
DM/dc
Attachment
00 50
.K No. A/c DINAND
! �I—L-� L on the Treasury of the
,5 COUNTY OF CONTRA COSTA Nov. 21 19`
Made By STATE OF CALIFORNIA DATE '
Andrew Krompier M.D.
NAME fLAlTI (FIRST)
2723 Crow Canyon Rd. Suite 214 tMrt►RTAxT
ADDFE44 See Instnlctions on Reverse Side
San Ramon, CA. 94583
CITY, STATE ZIP CODE
For th sum of ?5 }-
Dollars
As itemized below: / 4/v0
DATE DESCRIPTION AMOUNT
** PLEASE REFER TO ATTACHMENT
The undersigned under the penally of perlury states: That the above claim. and thF items as therei,t set out are true and correct.
that no part thereof has been heretofore paid, and that the amount therein is .vastly du:, an that U;e _-rrK t pr"s t, d within one
year after the last itein thereof has accrued.
Sienp( - - - - -- --
VENDOR .No. Received, Accepted , and Expenditure Authorized
CEDAR EN AC� OR CNIEi EPUTY
1710 + I I PTIO14up /04 CCOU14T INCUIAIRANC 40. JP/C YN "T AMOU
A.
AXA/L AYO UN N O T ION OSCOUNTACTIVITY SPCC /L[!.
1 � 1
� I
SUN. NC. INVOICE DAT[ OL[CRIPTION FUNO/OR[. 'ACCOUNT LNCUMONANCE NO P/C ►Ar YE N' AMOUNT
J
J
1
,. ,..: JOPTION -
TAxAtiL AMOUNT ACTT VIiT. DISCOUNTUMT A[[
[UY M0. INVOICE DATEOLSCRIPTIDN FUND/Oita ACCOUNT [NCUM[RANCE NO. ►/C PAYMENT AMOUNT
I
•TAxARLL AMOUNT 7A[[ I OPTIONACTIVITT SPCC FLOIJ DISCOUNT
JIDIS Rer.10/77) 1
00 5
ANDREW KROMPIL•R,M.D.
2723 CROW CANYON ROAD
SUITE 214
SAN RAMON. CA.94383
Telephone (415) 831.1814
Nov. 21 , 1983
L. Douglas Pipes,
Deputy District Attorney
Contra Costa County
Court 1buse, Fourth Floor
P.O. Box 670
Martinez, CA. 94553
For Professional Services; Re: People v. Cohea
September 9 and 26, 1983, October 3 and 24, 1983-Consultations with Mr. Pipes. total 5.5 h
September 14 , 1983 thru September 30, 1983-- Review of 3 volumes of court testimony,
police reports, etc.-research. total 24 hr-
September 23-25 , 1983-Preparation for meeting with Mr. PipeS(9/26/83) . total 5.25
October 1 , 1983-Psychiatric Exam. of C. Cohea at jail(with travel) . total 3 hr
October 2, 1983- Preparation for meeting with Mr. Pipes(10/3/83) . total 1 .75 ;
October 3, 1983- Post meeting review. total 1 hr.
October 16 thru 18, 1983- Review of additional evidence, interviews of Cohea. total 2.25
October 21 , 1983- Preparation for court testimony. total 2 hr.
September 13, 1983 thru October 23, 1983-Telephone contact with Mr. Pipes(X8) total 1 hr
45.75 hrs. X $75.per hr. _ $ 3,431 .25
October 24, 1983- Court testimony in People v. Cohea. $ 11000.00
October 25, 1983- Court testimony in People v. Cohea. $ 1 ,000.00
amount due $ 5 ,431.25
,
00 52 . .
ANDREW KROMPIER,M.D.
2723 CROW CANYON ROAD
SUITE 214
SAN RAMON.CA.94383
Telephone (415) 831.1814
March 19, 1984
Clerk of the Board
P.O. Box 911
Martinez, CA. 94553
Dear Clerk of the Board,
Enclosed is my claim against the County of Contra Costa in the sum of $800. Because
my claim is not due to a physical injury but to a failure by the County to pay
for services rendered I will give a narrative summary. Deputy District Attorney Douglas Pipes
contacted me to act as a consultant and to possibly testify as a Psychiatrist Expert
witness in the case People v. Cohea. Mr. Pipes agreed to a $75/hr. consultation fee and
a .$125/hr. fee for court appearance. Mr. Pipes "cleared" this agreement with his supervisors.
Initially Mr. Pipes inquired as to whether I had a "daily" court fee and at the time of
our negotiation I did not specify any difference between a "daily" court fee and the
$125/hr. which I had specified for any court appearance. However, just prior to my
court appearance I did try to clarify the matter by specifying to Mr. Pipes that I
would charge $1,000/day ($125/hr. X 8hrs.) as a "daily" court fee. Mr. Pipes agreed but
acknowledged that he did not have enough time to "clear" this agreement with his
supervisors. Attached is a copy of Senior Deputy District Attorney Dale Miller's letter
to me in regard to the County's failure to pay for services I had rendered. My claim for
$800. is determined by the 2 full days I was in court at $1,000/day which was paid by
the County at $600/day. Also attached is a copy of my bill. The rate of $600/day does
not meet either the agreed upon $125/hr. fee or the $1,0001day fee. I would hope that
the "fee schedule" Mr. Miller refers to is a matter of public record and I would appreciate
a copy. Thank you for your help in this matter.
Sincerely,
Andrew Krompier M.D.
00 53
Board Action :
April 24 , 1984
I IN
BMM of SUPERVISORS of CCT= SRR. CALIFORM
Claim Against the County, or District ) NNICE TO CZAZ VAM
governed by the Board of Supervisors, ) IThe copy of thisaocument mat 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:
Joseph S t i m a c and 915.4. Please note all "WarrdogKt•COunsel
Attorney: MAR 2 0 1984
3870 Serrano Street Martinet, CA 94553
Address: Martinez , CA 94553
Amount: $300,-000 . 0.0By delivery to clerk March 19 , 1984
Date Received: March 19 , 1984 By mail, postmarked on
I. FROM: Clerk of the Boar of Supery sora TO: County Counsel
Attached is a copy of the above-noted claim. 4
Dated: March 19 , 1984 , J.R. 0[SSON, Clerk, By . Deputy
Helen P . Marino
II. FRCM: County Counsel TO: Clerk of the Board of Supery sors
(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 actfor 15 days (Section 910.8) ,a o
� t`L.� clu-G-;,•.� ,b�lot.a' e-�^''"� -
( Claim fT timely fil . Clerk should return claim on g&und that it was filed
late and send warning of claimant's right" to apply for leave to present a late
claim (Section 911.3),C2Z &-0AA54--,� /,-;)
btheh
Dated: f, -2,6 By: Deputy County Counsel
III. FROM: Cler of the Board TO: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD By unanimous vote of Supervisors present
( ) This claim is rejected in full.
(X) Other:
I certify that this is a true and correct copy of the Board's Order entered in its
minutes for this date.
Dated: J. R. OISSON, Clerk, By . ti`s , Deputy Clerk
WRRNING (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 an 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. PRM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Board's
action an 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.
(X) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant. ��
DATM: -�U- Ss �/ J. R. MS",, Clerk, By �,,� ��o . Deputy Clerk
cc: County Administrator (1) County Counsel (2)
00 54
CLAIM
CL V1I4 TO: BOARD OF SUPERVISORS'OF CONTRA COP* pplication to:
'
Instruct to ClaimantC'erk of the Board
.O.Box 911
M rtinez,California 94553 i
A.� Claims relating to causes of action for death or or 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, California 94553.
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity. .
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of tTiis form.
RE: Claim by )ReseFR-�CEIVED
for Clerk's filing stamps
JOSEPH STIMAC '
Against the COUNTY OF CONTRA COSTA) MAR /� 1984
I R. OLSSON
FI Fi n name DISTRICT) ERK BOARD OF SUPEOVISM
TRA TA CO.
De
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 300 .000.00
and in support of this claim represents as follows:
I. When did the damage orn3ury occur? Give exact date ani hour]
On or about March 20, 1983 .
�: Wfiere did-tie damage or �n3ury occur? �Inc�ude city and county
On real property at 3870 Serrano Street, Martinez , CA 94553
3. How did the damage or Zn�ury occur? Give �uIS �eta�S's, use extra .
sheets if required)
Soil movement onto claimant' s property from adjacent property.
4. What particular act or omission on thelpart of county or alstrIct
.officers, servants or employees caused the injury or damage? •.
Improper grading of fire trial on adjacent property.
(over)
00 55
i v
5: What are the names of .county or district officers, servants or
e-!,iployees causing the damage or injury?
Unknown employees or contractors of Fire District.
i
6. What damage or injuries clo you claim resulted? ZGive full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
$300 ,00.0.. 0.0 cost to permanently repair and replace damaged fences ,
retaining wall, personal inconvenience, annoyance and discomfort.
---------------------------------- -------------- --
7. How was the amount claimed above computed? Include the estimate
amount of any prospective injury or damage. )
Estimated.
------------------------------------------------------T- -----------
8. Names and addresses of witnesses, doctors and hospitals.
Marian Neal, owner adjacent property.
Alan Kropp & Assoc. , geotechnical consultants, 2054 Unviersity
Avenue, Berkeley, CA 94704
�S. List the expenditures you made on account of this accident or Injury:
DATE ITEM AMOUNT
Soil engineers service of approximately $12,000 to date; contractor
to perform temporary partial repair $120 ,000 . 00 .
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: or by some person on his behalf. "
Name and Address of IddogaM
Claimant: Claimant's Signature
3870 Serrano Street
Address
Martinez , CA 94553
Telephone No. Telephone No. 228-6127
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."
00 56
Board Action :
DORM OF SOPERVISOFi.S OF CONTPJL CO&M CDUWff CALIPM67A April 24 , 1984
Claim Against the County, or District ) laOiTi(3; TO C[AIKW
governed by the Board of Supervisors, ) The copy of this t ma led to you is your
Routing Rydorsements, 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
and 915.4. Please note all "Warnings•.
Claimant: Thomas F . & Jean V . McBride County Counsel
Attorney: MAR 2 0 1984
Address: 3890 Serrano Street Martinez, CA 94553
Martinez , CA 94553
Amount: $4 0 0, 0 Q 0 . By delivery to clerk an March 19 , 1984
Date Received: -March 19 , 1984 By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a oopy 'of the above-noted claim.
Dated: March 19 , 1984 J.R. OLSSON, Clerk, By Deputy
e7—en-7. Marino
II. FROM: Canty Counsel T0: Clerk of the Board of Supery cors
(Check only one)
�) This claimcomplies s�ia�lrly�wit�hjSe�ons 910910L2��C.ea.�,,�
( ) 1117
This claim FAILS to oomply st&stalitially witWSections 910and910.2, 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)I=mo-- CXA,-r fb
ai � 40-Z�-Ce,—ns61 J
aur`. rn ak. fGc� aa�
Dated: W . k4 By: Deputy County Counsel
III. : Clerk of the Board 70: (1) County Counsel,, (2) County Administrator
(X)' aim was rettned as untimely with notice to claimant (Section 911.3).
IV. BOARD By unanimous vote of Supervisors present
( ) This claim is rejected in full.
(X) Other: _� G
J61
I certify that this is a true and correct copy of the Board's Order entered in its
minutes for this date.
Dated: I/ - 8 `/ J. R. aSSON, Clerk, By Deputy Clerk
WARNING (Gov. Code Section 913)
Subject to certain a ceptians, 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. PXN: Clerk of the Board TO: (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 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.
DATED: J. R. ODSSSON, Clerk, By Deputy Clerk
r
cc: County Administrator (1) County Counsel (2) ® 51�
CLAIM A
CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C(**rXapplication to: )
instructions to ClaimantVerk of the Board
M rtinez California 94353 i
A. Claims relating to causes of action for death or or 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, California 94553.
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of form.
RE: Claim by )Reser7__�(�M2AR
EIV stamps
Thomas F. and Jean V_ Mr-RrielPAgainst the COUNTY OF CONTRA COSTA) /9 1984
J. R. OLSSON
FICLERK BOARD Of SUPERVS p DISTRICT) ISOgs
# � TA 00.
(Filln name )
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 400,000.00
and in support of this claim represents as follows:
I. When did the damage or �n3ury occur? Give exact date ani hour]
On or about March. 20, 1983.
-- ---- --- --- -- -- - ------------- ----
�:--W�ie=e-�i�-tie damage or �n3ury occur? Include city and county
On real property at 3890 Serrano Street, Martinez , CA
3. How did the damage or in�u=y occur? Give �uII details, use extra .
sheets if required)
Soil movement onto claimant' s property from adjacent propetty.
-- ---- -t--------------- - -------- ------------------ t--- -----
4. What particular act or omsson on the part of county or district
officers, servants or employees caused the injury or damage? •.
Improper grading of fire trail on adjacent property.
(over)
00 58
5. What are the names of county or district officers, servants or
employees causing the dilmage or injury?
. ' Unk1 own employees or contractors of Fire District.
�: What damage or in3ur es clo you claim resulted? ZGive full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
$400 ,000. 00 cost to permanently repair and replace damaged fences,
7
retaining llj*_persQnal_inconv_enience, annoyance and discomfort.. How was amount claimed above computed? JInclude the_estimated__-
amount of any prospective injury or damage. )
Estimated.
-------------
8. Names and addresses of witnesses, doctors and hospitals.
Marian Neal, owner adjacent property.
Alan Kropp & Assoc. , geotechnical consultants, 2054 University
Avenue , Berkeley, CA 94704
�. List the expenditures you made on account of this accident or in3ury:
DATE ITEM AMOUNT
Soil engineers service of approximately $12,000 to date; contractor
to perform temporary partial repair $120 ,000 .00 .
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: orbv somerrs"onVyJon his behalf. "
Name and. Address of � ��x I �
Claimant: Claimant's Signature
3890 Serrano Street
Address
Martinez . CA 94553
Telephone No. Telephone No. 228-5509
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."
00 59
Amended Claim Board Action :
CXRIK
Dom cr MAW CF cow COPY, IA '�-� a`4,r Spy
And the Contra Costa Co . Fire Protection District
Claim Against the County, Q District ) ONICB Ta CLRVQ PP Led to YW is _
Routing eementerned by the a and of Boss ) notice the action taken an your c3.a3m by the
Action. All Section references are ) Board of Supervisors (paragraph I0, beUw),
to California doverrteent Oodes ) given pursuant to Gca�ernoazt Code Section 913
and 915.4. Please note all 'ifarnings'.
Claimant: Joseph S t i m a c County Counsel
Attorney: MAR 2 7 1984
Address: 3870 Serrano St .
Martinez CA 94553 Hand deliverInez, CA 94553
Amount: $300,000. 00 By delivery to clerk an March 26 , 1984
Date Received: March 26, 1984 By mail, postmarked on
I. PRW: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: March 26, 1984 J.R. OLS,SCN, Clerk, By _-114- Deputy
Relen F. Marino
II. : Canty Counsel TOT Clerk of the Board of Supero cors
ppr t7 6,1 s hCheck only one) �
( This claim complies substantially with Sections 910 and 910.2..5 I �
( ) This claim FAILS to amply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910..8)),.
'riot time filed. Clerk should return claim an ground that Rt-��films
late and send warning of claimant's right to apply for leave to present.a late
claim (Section 911.3)./Z
Dated: - By: Deputy County Counsel
III. FROM: Clerk the Hoard TO: (1) Canty Counsel, (2) Canty Administrator
Q Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOAS r 1 r M l By unanimous vote of Supervisors present
( ) This claim is rejected in full.
(X)
other:
I certify that this is a true and correct copy of the Board's Order entered in its
minutes for this date.
Dated: -0, / J. R. aLS", Clerk, By e , Deputy Clerk
1@ MY (Dov. Oode Section 913)
Subject to certain options, you have only six (6) months from the date t h is
notice Nos personally served or deposited in the mail to file a court action an this
claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connNztion with this
matter. If you want to consult an attorney, you should do so immediately.
V. PKX: Clerk of the Board TO: (1) County Counsel.. (2) County Administrator
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 an the Board's copy of this Claim in accordance with Section 29703.
(x) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant. ,
DATED:_. �- �z y- �� J. R. CL.SSON, Clerk, By, j_ , Deputy Clerk
cc: County Administrator (1) County Counsel (2) 00 60
CLAIM
(Jim"c-0& (cd,/rn
C!,,A1M '1'U: Wn,"structiohs,
to ClaimantC ttheBoard
�:'• P. ox 911
Martinez,California 94553 i
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) ,p
B. Claims must be filed with the Clerk of the Board o / v
at its office in Room 106, County Administr 1 Pine
Street, Martinez, California 94553.
C. If claim is against a district governed by a Boervi ors,
rather than the County, the name of the Dis rictbe fill d in.
WO199p pEW%SOO
D. If the claim is against more than one public enti��;_kl , ims
must be filed against each public entity. NS
E. Fraud. See penalty for fraudulent claims, Pe al Code Sec. 72 at end
ol this form.
RE: Claim by ) Reserved for Clegb' s filind stamps
JOSEPH STIMAC ; FRECEIVED
Against the COUNTY OF CONTRA COSTA)
1AAR /g 1984
). R. OLSSON
FI I=QJ DISTRICT) CLERK BOARD OF SUPERVISORS
F1 n name ) eyy. 0 NIR r Co;
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 300 ,000 .00
and in support of this claim represents as follows:
1. When did the damage or injury occur? (Give exact date and hour]
On or about March 20, 1983.
�. Where did tie damage or 1ury occur? Include city and county)
On real property at 3870 Serrano Street, Martinez , CA 94553
3. How did the damage or in3ury occur? (Give �u�� details, use extra .
sheets if required)
Soil movement onto claimant' s property from adjacent property.
4 . What particular act or omission on the part of county or district
officers , servants or employees caused the injury or damage? •.
Improper grading of fire trial on adjacent property.
(over)
00 61
What are the names ofApunty or district officer servants or
,.ie ployees causing thge or injury?.
Unknown employees or contractors of Fire District.
6. What Iatnage or injuries do you claim reau�te�? ZG�ve full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
$300 ,00.0. 00 cost -to permanently repair and replace damaged fences ,
retaining wall, personal inconvenience, annoyance and discomfort.
------------------------------------------------ ------------------------
7. How was the amount claimed above computed? Include the estimated
amount of any prospective injury or damage. )
Estimated.
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
Marian Neal, owner adjacent property.
Alan Kropp & Assoc. , geotechnical consultants, 2054 Unviersity
Avenue, Berkeley, CA 94704
�. List the expenditures you made on account of this accident or in3ury:
DATE ITEM AMOUNT
Soil engineers service of approximately $12,000 to date; contractor
to perform temporary partial repair $120 ,000 .00 .
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: r or by some person on his behalf. "
Name and Address of MaX
Claimant: laimant s Signature
3870 Serrano Street
Address
Martinez , CA 94553
Telephone No. Telephone No. 228-6127
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. "
00 62
APPLICATION TO FILE LATE CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA. COMM, CST EDMIA. BOARD ACTION
April 24 , 198,
Application to File Late ) NDTE TO APPLICANT
Claim Against the County, ) The oopy of this document mailed to you is your
Routing Endorsements, and ) notice of the action taken on your application by
Board Action. (All Section ) the Board of Supervisors (paragraph III, below) ,
references are to California ) given pursuant to Government Code Sections 911.8
Govermnent Code.) ) and 915.4. Please note the "Warning" below.
Claimant: Lloyd S . D o l l a r h i d e County Counsel
Attorney: Norman C . Lundberg MAR 2 0 1984
Masterson , Calhoun , Lundberg & Judge
Address: 2566 Macdonald Avenue Martinez. CA 94553
P .0 . Box 236 , Station A, Richmond , CA 94808-0236
Amount: $2, 000,7000.
March 19 , 1984 By delivery to Clerk on March 16 , i984
Date Received: By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Applica 'on to File Late Claim.
DATED: March 19, 19 8 t. R. OLSSON, Clerk, By `/ , Deputy
II. FRom: County Counsel TO: Clerk of the Board of Supervisors
( ) The Board should grant this Application to File Late Claim (Section 911.6) .
( 7/ ) The Board should derma this Application to File a Late Claim (Section 911.6) .
DATED: B. CLAUSEN, County Counsel, By , Deputy
III. BOARD ORDEP, By unanimous vote of Supervisors present
(Check one only)
( ) This Application is granted (Section 911.6) .
( X ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED: 4- 24- 84 J. R. OISSON, Clerk, By� ; � � , Deputy
Reeni DuBois
WMVING (Gov't.C. §911.8)
If you wish to file a court action on this matter, you must first
petition the appropriate court for an order relieving you froan the
provisions of Government Code Section 945.4 (claims presentation re-
quirement) . See Goverrmient Code Section 946.6. Such petition must be
filed with the court within six (6) months from the date your applica-
tion for leave to present a late claim was denied.
You may seek the advice of any attorney of your choice in connec-
tion with this matter. If you want to consult an attorney, you should
do so imTe&atel .
IV. FROM: Clerk of the Board TO: 1 County Counsel, 2 County Ac9mi„istrator
Attached are copies of the above Application: We notified the applicant
of the Board's action on this Application by mailing a copy of this document,
and a metro thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: 4-2 4-8 4 J. R. OI SSON, Clerk, By _ � �-cam . Deputy
.V. FROM: 1 County Counsel, 2 County Administrator TO: Clerk of the Hoard
of Supervisors
Received copies of this Application and Board Order.
DATED: County Counsel, By
County Administrator, By
00 63
APPLICATION TO FILE LATE CLAIM
RECEIVED
CLAIM AGAINST J. R. ca6N
s
LER OF SU
CONTRA COSTA COUNTY HOSPITAL a
Atil
1. Name and address of claimant: LLOYD S. DOLLARHIDE
1250 So. 56th St., Apt. 6
Richarond, California
2. Send all notices to: MASTERSON, CALHOUN, LUNDBERG & JUDGE
Attorneys at Law
P.O. Box 236, Station A
Richmond, CA 94808-0236
3. Date, place.Andd"other circumstances giving rise to claim:
On June 14, 1983 and thereafter claimant was treated at
Contra Costa County Hospital for injuries sustained in
an autombile/motorcycle collision. During the course of
such treatment, claimant was treated for injuries sustained
to left fanur. Such treatment was negligently performed
resulting in the injuries as set forth below. Such
negligence in treatment was discovered within the statutory
period prescribed for the presentation of a claim.
4. Name of County employee causing the injury, damage or loss:
Drs. Powell, Gross and other unknown physicians and medical
staff and personnel.
5. General description of injury, damage or loss incurred: Injuries to
the body including but not limited to injury to the left
femur and injury to the nervous system and person of
claimant. The exact extent of the physical and emotional
injuries and loss of income are unknown to claimant at this time.
6. Amount of claim and basis for computation: Claimant has incurred
certain medical and hospital expenses for treatnent, the
exact amount of which are unknown at this time. Claimant
has suffered general damages in the amount of TWO PM-1-
DOLLARS
ILLDOLLARS ($2,000,000.00) .
DATED: February 23, 1984 MASTERSON OUN, LUNDBERG
By
NORMAN C. LUNDBERG
Attorneys for Clainant
LLOYD S. DOLLARHIDE
Receipt of the above claim is hereby acknowledged this day of February, 1984
EXHIBIT nAo 0 64
i
I NORMAN C. LUNDBERG
MASTERSON, CALHOUN, LUNDBERG & JUDGE
2 2566 Macdonald Ave.
P.O. Box 236, Station A
3 Richmond, CA 94808-0236
415/237-0100
4
S Attorneys for LLOYD S. DOLLARHIDE
6
7
8
h9
10 IN THE MATTER OF: )
iZ .* 11 APPLICATION OF LLOYD S. DOLLARHIDE ) DECLARATION IN SUPPORT OF'
ti Amo -4 for Permission to Permit a Claim ) APPLICATION FOR LEAVE TO
° 4a o 12 Not Timely Presented to ) PRESENT LATE CLAIM
a J 4 CONTRA COSTA COUNTY HOSPITAL )
o ] o " 13
j im ��° g 14 I, LLOYD S. DOLLARHIDE, declare as follows:
Umd �
� 15 I was injured in an accident on June 14 , 1983 and was treated
m0
16 for my injuries at Contra Costa County Hospital in Martinez, Calif-
a
H 17 orr_ia. Included in the treatment I received was treatment for severe
m
18 fractures to my left femur and pelvis. After I was initially operated
19 on at Contra Costa County Hospital I was put in a cast from my toes
20 to around my waist that rendered me immobile. I was in this cast
21 for three months and then the cast was removed.
22
23 On October 27, 1983 I saw a physician, Dr. Robert Malstom,
24 at . the request of the Social Security Administration as part of '-my
25 evaluation for Social Security disability. :. He told me that 'I should
26 get to the hospital. I .went to Veterans Administration Hospital in
- 1 -
00 65
1 Martinez and. was admitted. the. same day. . on November 3, 1983 my
2 leg was operated on by the physicians at the Veterans Administration
3 Hospital. I remained hospitalized under a physician' s -care at the
4 Veterans Administration Hospital until November 15, 1983 when I
5 was released to convalesce at home.
6
7 I had no reason to suspect until after the second surgery was
8 completed and the physicians who treated me at the Veterans
PID 9 Administration Hospital discussed this surgery with .me that I did
10 not receive standard medical care and practice from the Contra Costa
MZo $ 11 County Hospital or from others in the care and treatment of the
mi O < 1106 12 injuries to my leg. I never questioned the physicians or other
W m
� a z 13 medical personnel at the Contra Costa County Hospital regarding the
h. 0
it IMaI $ ° a 14 propriety, nature or quality ofthe medical treatment received.
062
� 0 0 15
U " d �
m0
16 I have no medical training of any nature and am unfamiliar
a
H 17 .with standard medical practice and the examination, diagnosis,
OD
18 treatment, prescription of drugs and care of patients. I have only
19 a tenth grade education. I have no legal training and have never
20 been involved in an action for damages for medical malpractice or
21 a lawsuit against a public agency and had no reason to believe until
22 I sought the advice of counsel on February 22, 1984 that I should
23 , file a 'claim with respect to the facts and circumstances of .my care
24 and of .the injuries sustained asa consequence thereof.
25
26
- 2 - 00 66
1 On February 22,1984 I first discussed this second. surgery
2 with my attorneys, Masterson, Calhoun, Lundberg &Judge, who ..
immediately prepared a claim which I reviewed and which was then
4 served on the Clerk of the Board of Supervisors on February 23 , 1984 .
5 I did not seek the assistance of counsel regarding my claim until
6 February 11, 1984 due to my physical incapacity due to the surgery
7 of November 3, 1983 . I was hospitalized for this surgery from
8 October 27, 1983 to November 15, 1983 and thereafter was able to move
I'D 9 about with great difficulty with .the use of a walker. If the claim
10 was not timely filed, it was because of my mistake, inadvertence
Z3 z 0 11 and excusable neglect.
W 0 ,0
L a Q 0 12
Wa9t o
0 Q V.
o ]o «a "13 The claim dated February 23, 1984 was sent back by _the Clerk of
5 Wu x d a
im ° a 14 the Board of Supervisors on February 28, 1984 as not being filed
m �
U na ° 15 within the time required by Government Code Sections 901 and 911 . 2.
z o
m 16 I have been advised that under the provisions of Government Code
a
E17 Section 911. 4 , a claim not otherwise timely presented may be
18 presented to the Board in circumstances such as these and I therefore
19 make this declaration in support of such request and ask that
20 permission be granted to file the late claim.
21 _ _ _ _
22
23
24
25
26 _ _ _ _
3 -
0® 67
1 If the claim was not timely. filed, Contra Costa Count y .was
2 not prejudiced by any delay .in that it has notice and records of .
3 all the happenings hereinabove described.
4
5 I declare under penalty of perjury under the laws of the
6 State of Califronia that the foregoing is true and correct.
7
8 Executed this 16th day of March, 1984, at Richmond, California.
►' 9
10 .,
N D S. DOLLARHIDE
� ; 4 : 11
W Q +
0 aQ � 0 12
4 zom � « 13
g °0 m 14
15
Und �
0 16
a�
a
E 17
18
19
20
21
22
23
24
25
26
4 —
0® 68
1 NORMAN C. LUNDBERG
MASTERSON, CALHOUN, LUNDBERG & JUDGE RECEI V ED�
2 2566 Macdonald Ave.
3 P.O. .Box 236, Station A
Richmond, CA 94808-0236 MAR /q, 1984
4 415/237-0100
J, L OWWN
5 Attorneys for LLOYD S. DOLLARHIDE aARD A�u�50 8
6
7
8
ti 9
10 IN THE MATTER OF: )
� zz0 11 APPLICATION OF LLOYD S. DOLLARHIDEAPPLICATION
)
a ° � for Permission to Permit a Claim ) . FOR LEAVE TO
b. a $ 12 ) PRESENT LATE CLAIM
0 2 Not Timely Presented to19
)
2 ayy z m o m 13 CONTRA COSTA COUNTY HOSPITAL )
4 8a N
J
m a 14 TO: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY:
pNQ0 15 1. Application is hereby made for leave to present a late
o 16 claim under Section 911. 4 of the Government Code. The claim is
m
a
H 17 founded on a cause of action for personal injuries which accrued
m
18 on June 14, 1983 , and for which it is contended by the Board of
19 Supervisors of Contra Costa County that a claim .was not timely
20 presented. For additional circumstances relating to the cause of
21 action, reference is made to the proposed claim which was filed with
22 and received by the Clerk of the Board of Supervisors of Contra
23 Costa County on February 23, 1984, attached hereto as Exhibit -"A" ,
24 and made a part hereof.
25 - -
26 - - - -
- 1 - 00 69
1 2. . The reason for the delay .in presenting this claim, it in
2 fact the claim which was received on February 23 , 1984 was not
3 timely, is the mistake, inadvertence,. surprise, and excusable
4 neglect of the claimant as is more particularly shown in the
5 declaration of LLOYD S. DOLLARHIDE attached hereto. Contra Costa
6 County was not prejudiced by .the failure to file a timely claim,
7 if the said claim previously filed was not timely, as is shown
8 by the declaration of the said LLOYD S. DOLLARHIDE, attached hereto.
►' 9
10 3. This application is presented within a reasonable time
� ZzC6 11 after the accrual ofthe cause of action as is shown by the
w 0 a
0 ' a o° 12 declaration of LLOYD S. DOLLARHIDE, attached hereto.
I, Z 0 13
g O '0moa 14 WHEREFORE, it is respectfully requested that this application
0 15
U 00 be granted and that the attached claim is received and acted upon
m0
�a 16 in accordance with Sections 912. 4 through 912. 8 of the Government
9
H 17 Code.
18
19 DATED: March 16, 1984
20 MASTERSON, CALHOUN, L BERG & JUDGE
21
22 By .
NORMAN C. LUNDBERG
23 Attorneys for Claimant
24
25
26
00 70
2 -
LAW OFFICES OF
B. C. SON
GRANTT 0. ASTERSON. CALHOUN, LB
UNDERG CSL JUDGE
G. CA CALNOUN 1�'
NORMAN C. LUNDBERG 2366 MACDONALD AVENUE (418) 237-0100
CHRISTOPHER E. JUDGE P.0. BOX 236. STATION A
RICHMOND. CALIFORNIA 04808-0236
March 16, 1984
Clerk of the Board of Supervisors
Contra Costa County
651 Pine
Martinez, California 94553
Re: Lloyd S. Dollarhide
Dear Sir:
As attorneys for Lloyd S. Dollarhide, we are
enclosing Application for Leave to Present Late Claim
and Declaration in Support of Application for Leave
to Present Late Claim.
Please file stamp the copies enclosed and return
them to us in the envelope provided.
Ver ruly yours,
NORMAN C. LUNDBERG
NCL:ph
Encls.
00 71