Loading...
HomeMy WebLinkAboutMINUTES - 03051985 - 1.19 . � CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and as ex officio, the Governing Board of BOARD ACTION Contra Costa County Fire Protection District Claim Against the County, or District ) NOTICE TO CLAIMANT March 5, 1985 governed by the Board of Supervisors, ) The copy oft s ument mailed 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: Frankie and Joel Pera 10 Cortsen Court Attorney: Pleasant Hill, CA 94523 Address: Hand-Carried Amount: $1,000,000.00 By delivery to clerk on February 1, 1985 Date Received: February 1, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: February 1, 1985 PHIL BATCHELOR, Clerk, By � ✓ Deputy Jolene Edwards 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 910.8). ( ) 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: eq' _ /A , Ca.C.C, Dated: Gs_ 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 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 for this date. Dated: 5, /y,�eHIL BATCHELOR, Clerk, By Deputy Clerk 601 WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of 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 mutter. 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 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:`. _ y� /1d'S� PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM I CLAIM AGAINST 2 CONTRA COSTA COUNTY CONSOLIDATED FIRE PROTECTION DISTRICT: 3 (a) Name and address of claimants. 4 Frankie Pera, 10 Cortsen Court, Pleasant Hill, CA. 94523 and Joel Pera, 3966 Savannah Court, South San Francisco, CA. 5 94080 6 (b) Send all notices to: CEIVED 7 Mrs. Frankie Pera 10 Cortsen Court F E D / 1985 8 Pleasant Hill , CA 94523 PHIL BATC11ElOR CLERK BOARD OF 5,UPERv7SOR5 CONTRA CO A CO- 9 (c) Date of occurrence: November 6 , 1984 B � ••••• 10 Place of occurrence : 10 Cortsen Court, Pleasant Hill , California 94523 11 12 Circumstances of occurrence : The fire department was summoned in response to a 911 call. The claimants ' daughter , 13 Jeanette , age 17 , was having a great deal of difficulty breathing. The firemen were careless and negligent in responding to the 14 call , diagnosing the nature and seriousness of the young girl' s condition , providing proper treatment and in delaying the young 15 girl ' s transportation to the hospital for proper medical treatment. As a result , Jeanette Pera, the daughter of Joel 16 and Frankie Pera died at John Muir Hospital. 17 (d) General description of injury, damage , or loss incurred: 18 Death; funeral and burial expenses. 19 (e) Amount of claim and basis of computation : 20 $1 , 000, 000. 00 in general damages, plus the special damages for funeral and burial expenses. 21 Dated: January 30, 1985 22 23 F ankie Pera, mother of 24 Jeanette Pera 25 Receipt of a copy of the within claim is hereby 26 acknowledged this day of February 1985. 27 28 / / / / CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT March 5, 1985 governed by the Board of Supervisors, ) The copy of—this document mailed 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 al]C ". Claimant: James Scott Warren (Minor) by R. Scott Warren d"Y&Wsel Attorney: Steve F. Houghton FEB 6 1985 2151 Salvio Street, Suite 333 Martinet, CA 9455 Address: Concord, CA 94522 3 Amount: $100,000.00 By delivery to clerk on Date Received: February 4, 1985 By mail, postmarked on February 1, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: February 4, 1985 PHIL BATCHELOR, Clerk, By � � Deputy Jolene Edwards 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 910.8). ( ) 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: _ 5' By: C " 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 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 for this date. Dated: 4/fP5"PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of 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 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:i -uL 7, /,01/'S�PHIL BATCHELOR, Clerk, By _Q-(� , Deputy Clerk IV cc: County Administrator (2) County Counsel (1) CLAIM HINESER. HOUGHTON & MULLIN MARTIN HINESER AN ASSOCIATION OF ATTORNEYS PLEASE REPLY TO: STEVE F.HOUGHTON SALVIO PACHECO SOUARE P.O.BOX 398 CONCORD.CA 94522 RONALD K.MULLIN _ POST OFFICE BOX 396 TELEPHONE ROCKNE A. 1.,U CIA.JR. - CONCORD. CALIFORNIA 94322 (415)825.1212 DOUGLAS G.LAMAR (415)799-3413 January 30, 1985 RECEIVED Contra Costa Board of Supervisors FEB 4 1965 Administration Building N41LrJAICHELOn 651 Pine Street CLERK CO BOARD SUPE A)SORS Martinez, California 94553 sy Owty TO THE CONTRA COSTA BOARD OF SUPERVISORS: This is formal notice that R. Scott Warren hereby makes claim on behalf of his minor son, James Scott Warren, in the amount of $100 ,000 .00 , and makes the following statement in support of his claim. 1. Claimants address is 2989 Putnam Boulevard, Pleasant Hill, California 94523. 2. Notices concerning the claim should be sent to Steve F. Houghton, Attorney at Law, 2151 Salvio Street, Suite 333, Concord, California 94522. 3. The initial occurrence giving rise to this claim occurred on or about December 4, 1984 at the Martinez County Hospital, Martinez, California. 4. The circumstances giving rise to this claim are are as follows: At the above time and place employees of the Contra Costa County Hospital diagnosed the claimant 's minor son, James Scott, as having a broken femur. X-rays reveled an obvious break of the right leg. The minor child was released from the Contra Costa County Hospital without treatment. The parents were instructed to put an extra diaper on the minor in the event he experienced discomfort . Within the next 24 to 36 hours the leg in questions swelled considerably and the minor apparently was in excruciating pain. The minor was taken to John Muir Hospital in Walnut Creek and attended by physicians at that facility. The leg in question was treated in the appropriate medical fashion. The action of the County of Contra Costa in denying the minor adequate medical treatment caused the minor unnecessary medical expense and severe pain and emotional distress. 5. Claimant's damages are medical expenses and additional child care costs. , Contra Costa Board of Supervisors January 30, 1985 Page Two 6. The names of the public employees causing the claimant injury are unknown and claimant will amend this claim to insert the appropriate names when ascertained. 7. The amount of the claim as of this day is $100,000.00. The basis of computation for the above amount is as follows: Medical expenses to date $ 111000.00 General damages $19,000.00 Punitive damages $80,000.00 8. The filing of this claim shall not act as a bar to claimant from recovery of additional damages ascertained at a future time. Very truly yours, HINESER, HOUGHTON & MULLIN 44 1-1, STEVE F. HOUGH' ' N SFH:mmc CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA CO[N"fY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT March 5, 1985 governed by the Board of Supervisors, ) The copy of this document mailed 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: Edward E. Rose Attorney: John M. Starr 1460 Washington Blvd. , Suite B-101 Address: Concord, California 94521 Amount: $512,500.00 By delivery to clerk on Date Received: January 31, 1985 By mail, postmarked on January 30, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: January 31, 1985 PHIL BATCHELOR, Clerk, By Deputy Jolene Edwards 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 910.8). ( ) 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: 5 By: i Deputy County Counsel v 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 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 for this date. Dated:JX.&� BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6),months from the date of 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 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: PHIL BATCHELOR, Clerk, By - .�� , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM 1 LAW OFFICE OF JOHN M. STARR RECEIVED 2 1460 Washington Boulevard, Suite B-101 Ig Concord, California 94521 JAN J1 5 3 Telephone: (415) 672-2080 _ V�smFW MT 02 R54 O 5 Attorney for Claimant EDWARD E. ROSE 6 7 8 In re the claim of: ) 9 Claimant: EDWARD E. ROSE ) CLAIM FOR PERSONAL INJURIE (Government Code §910) 10 VS. ) 11 Respondent: COUNTY OF CONTRA COSTA ) 12 13 TO: THE COUNTY OF CONTRA COSTA: 14 You are hereby notified that: EDWARD E. ROSE, 16711 15 Marsh Creek Road, #30, Clayton, California, 94517, claims damages 16 against Contra Costa County, in the amount, computed as of the 17 date of presentation of this claim, of $512, 000. 00. 18 This claim is based on personal injuries sustained by 19 claimant on or about December 8, 1984, under the following 20 circumstances: On or before December 8, 1984, agents, officers, 21 and employees of the County of Contra Costa, the Public Works 22 Department of the County of Contra Costa, and employees of the 23 State of California, negligently, carelessly, recklessly and 24 improperly created a dangerous condition and persons designed, 25 maintained, constructed, reconstructed and controlled Interstate 26 Highway 680 near the off-ramp for Pacheco Road and failed to 27 construct, maintain, and install proper barriers, fences, walls, 28 barricades or other similar median devices to prohibit and prevent 1 a motor vehicle from crossing over from one direction of travel to 2 the opposite direction whether any such vehicle was under proper 3 care, guidance and/or, control of its operator or not. On the date 4 of December 8, 1984, claimant was a passenger in a vehicle operate 5 by Victor Saldana when said vehicle suddenly and unexpectedly 6 near the off-ramp of Pacheco Road from southbound Interstate 680 7 crossed over from the southbound into the northbound vehicular 8 traffic lanes and was involved in a multiple car collision, all of 9 which caused permanent damage and injury to claimant ' s person. 10 Claimant ' s injuries are as far as now known on the date 11 of presentation of this claim: Severe compound fractures of the 12 right tibia and fibula, the right femur and the right ulna and 13 radius bones, concussion, scarring, pain, sufferring and mental 14 and emotional distress . 15 The names of the public agents, officers , employees and 16 representatives causing claimant' s damages and loss are at this 17 time unknown to claimant. 18 The amount claimed, as of the date of presentation of 19 this claim, is computed as follows : 20 Medical and hospital expenses $ 12, 500. 00 (to date and future estimate) 21 22 General Damages $500, 000 . 00 Total Claim (as of date of $512, 500. 00 23 presentation of this claim) 24 All notices or other communication with regard to this 25 claim should be sent to: JOHN M. STARR, LAW OFFICE OF JOHN M. 26 STARR, 1460 Washington Boulevard, Suite B-101, Concord, California. 27 DATED: January 28, 1985. M. STARK 28 rney for Claimant JOHN M.STARR Attorney at Law 1460 Washington Blvd. Suite B 101 Concord,Ca.94521 —2— (415) 2— (415)672-2080 PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 1 1 dedare that- 2 1 am (a resident of/employed in) the county of.......................Cantx a....C.Q.q.tiA....................................................... California. (COUNTY WHERE MAILING OCCURREDI 3 1 am over the age of eighteen years and not a party to the within cause; my (business/residence) address is:........................ 4 JAU...N@jA)jjnq1ton Blvd...,....�pite.....B-10.�.... ......I........................... ..... CA 94521 .......9 4.5.2.1........................................... 5 On .......Jan Udry....2.9.......19B.5......................I I served the within .....C.Laim—for...personaj.... (DATE) 41 6 ............................................................................................................. on the .........li.rpiked...party...................................................... 7 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the 8 United States mail at ...........................Q2A999q .....C.a.lif o.r.n i.a....................................................... addressed as follows. .......................... 9 Board of Supervisors County of Contra Costa 10 651 Pine Street Martinez , CA 94553 11 12 13 14 15 16 17 18 19 20 21 22 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 Ja.nuary....2.9.......1.9.85............................................. at ...........CRnRor.d...........• .......................... California. (DATE! 25 26 Lori R. Biso.Kd.]................................................................. C2 ene U (TYPE OR PRINT NAMID SIGNATURE ATTORNEYS PRINTING SUPPLY FORM NO. fl-S /C/ e r CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNPY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT March 5, 1985 governed by the Board of Supervisors, ) The copy of this document mailed 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 "�arni�gg". Claimant: Audrey Carol Oliver County t�01JnSe1 Attorney: Terrence D. Ranahan F E 6 6 1985 1900 Olympic Blvd. , Suite 201 Address: Walnut Creek, CA 94598 Martinez, CA 94553 Hand-delivered Amount: Unspecified By delivery to clerk on February 5, 1985 Date Received: February 5, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. s Dated: February 5, 1985 PHIL BATCHELOR, Clerk, By oac� ejlwx e Deputy Jolene Edwards 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 910.8). ( ) 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, (,P/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 for this date. Dated , , Deputy Clerk 5 s--PHIL BATCHELOR Clerk By Q..� `�-��� WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of 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 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 claimants right to apply for leave to present a late claim was mailed o claimant. DATEDx 7�S 5 PHIL BATCHELOR, Clerk, By - , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM TERRENCE D. RANAHAN A PROFESSIONAL CORPORATION ATTORNEY AT LAW 1900 OLYMPIC BOULEVARD, SUITE 201 WALNUT CREEK, CALIFORNIA 94596 415-938-8000 February 4, 1985 RECEIVE Mgr County of Contra Costa 30AcBAT04ROi/I�C Clerk of the Board of Supervisors R� Q� - County Administration Building 651 Pine Street, Room 106 Martinez, California 94553 CLAIM FOR DAMAGES AGAINST THE COUNTY OF CONTRA COSTA Govt. Code, SEction 910, 910.2 and 510.4) 1 . NAME OF CLAIMANT: AUDREY CAROL OLIVER 2. HOME ADDRESS: 7724 Frederiksen Lane Dublin, California 94566 3. TELEPHONE NUMBER: 828 9102 4. SEND NOTICES TO: TERRENCE D. RANAHAN 1900 Olympic Blvd. #201 Walnut Creek, California 94596 (415) 938-8000 5. DATE AND TIME OF OCCURRENCE: December 10, 1984, at approximately 7:00 p.m. 6. EXACT PLACE OF OCCURRENCE: Danville Boulevard near Camille Avenue (See attached CHP Report #12-119) 7. DESCRIBE IN FULL DETAIL HOW THE INJURY OR DAMAGE OCCURRED: Ms. Oliver was travelling northbound on Danville Boulevard and a vehicle driven by Ms. Wendy Stein was stopped on southbound Danville Boulevard waiting to make a left turn. A sheriff's car driven by Michael Smith was also southbound on Danville Boulevard. Officer Smith struck the rearend of Ms. Stein's car, thus pushing her directly in front of Ms. Oliver's car and consequently causing Ms. Oliver to strike Ms. Stein's car. 8. PARTICULAR ACT OR OMISSION BY A CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE: Sheriff Michael Smith carelessly and negligently drove his car in an unsafe manner thus causing this accident. (See the attached copy of CHP Report #12-119) 9. NAME(S) OF THE CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE, IF KNOWN, (IF UNKNOWN, SO STATE): Michael Michele Smith. County of Contra Costa Clerk of the Board of Supervisors Re: Audrey Carol Oliver -2- February 4, 1985 10. DESCRIBE FULL EXTENT OF INJURIES AND DAMAGES CLAIMED: Ms. Oliver sustained damages to both her person and her property. The exact amount and extent of Ms. Oliver's personal .injuries are as yet undetermined. However, she is presently treating for the injuries which she sustained in this accident and claimant will provide copies of all medical special damages when they are ascertained. Ms. Oliver also sustained extensive damage to her 1972 Dodge Challenger. The exact amount of this damage is unknown at the present time. Ms. Oliver will provide a copy of the final property damage bill when the care has been repaired. In addition to Ms. Oliver's personal injuries and the damage to her car, Ms. Oliver is presently in a rental car while her car is being repaired, and as such, a claim for replacement rental car cost is being made. The exact amount of the rental car cost is unknown, since the damages are on-going. 11 . TOTAL AMOUNT CLAIMED: The exact amount of damages claimed for Ms. Oliver's personal injuries is unknown at the present time, since she is still seeking care. Claimant will provide this information at -a later date when it has been ascertained. The exact amount of the damages to Ms. Oliver's car is unknown at the present time, due to the fact that the car is presently being repaired and there appears to be additional damage beyond the initial estimate. Additionally, the exact amount of the replacement rental car damage is unknown at this time since Ms. Oliver's car is still not repaired and she must continue to rent a replacement car. 12. NAMES, ADDRESSES AND TELEPHONE NUMBERS OF WITNESSES, DOCTORS, HOSPITALS, AND ANY PERSON WHO CAN SUBSTANTIATE YOUR CLAIM OR THE AMOUNT CLAIMED: See attached copy of CNP Report #12-119 for other parties involved in the accident and witnesses. Furthermore, discovery into this matter is continuing and claimant will provide the requested information at a later date. DATED: February 4, 1985. TERRENCE D. RANAHAN, Attorney for Claimant w 19x5 �� STAT E OF —A,L IFORNIA TRAFFIC COLLISION REPORT _ _ _ S� ..GK OF q ,F6 CIAL CONDITIONSNO.II,-. N R CIT JUcl—Y, tilDICIAL DISTRICT Nu..HR FELONY P-1�7 7/2e � r NO. NILLEO N R COUNTv'--_ --- RQFOR TING DILTRICT --------PLAT ���gHH COLLISION OCC-eO ON MC. DAY YR. TIME (=A00) NCIC N'UMlER OPFIcaR I.D. Z �►���_4cN. �1 --------------------- CcR� 2; i o :8�_ < <0 3 0 X22 FMI LQFOST INFORMATION INJVP\',(Stui6y'A� OW AWAY STAT! MIGHWAY RCL�IATTW D 4. ❑ MO D IS. LSJ NO V IQ6T OF MILL FO.T YQS J I�AT IMTaq iQ OTIDN WITH -T'� � t` F^..�\/ PN OTOOq APHf �) OR: 1^.!9"�/MILHS { f"t OF CPR \L_L� 1 \V C� D YHS NO PARTY NAMQ (FIRST, MIDDLE, LAST) OW NeRi VAMC LAME AS DRIVER �`i Eta DRIVHR STREET ADDRQSS NOME FON. OWNER 3 ADDRESS SAME AS ORIVQq (ol koT7 -�32 FC D66` CITY f[T AT6/CIF Bu.l..ss --e D15F0T-Yr". VEH. ON "DER¢OF TRIAN ^ ,I ��� 1 [\V',Y..\i` jlmfjlVA\ ' L(r\il , ❑ OP FICHR D DRIVQp ❑OTM6q F aD OgIVHRf LIC6Nfe NUMpHR TATK 1 HDATQ gHX ACE DIRECTION OF ONf�+Fl�C9 (STREET OR MIGM WAY) .F6QD LIMIT VQM. OD T Y YR TRAVEL A / BIcY- VSN. Y.(.) C(f)/MODEL(.)/COLOR(S) LICENSH NO.(S) STTA���.Tee��(S) GMP USE VEHICLE DAMAGH-E%TENT/LOCATION -C LMLT �.� f�/h 1 Q� ( •� VENIOCILe TY ❑ MINOR J MODCR AT[ D MAIOR TOTAL c T a R �marPsmw •� 1\ (^F",I J Lf PARTY NAM! (FIRST, MIDDLE,LAST) OW'N ERAS NAME -I, A4 DRIVER 2 CARL au U ..'Va. STREET A.D.KS. HOME FIIONE OWNCR'y ADDRESS I SAME AS ORIV Ep YR Dlf- CIT\ ¢TAT /ZIF HVStNC9S FH ONE D.IS�FOS1IT'IO N OF VEH. ON ORDER¢ OF TP--IAM I / /� -I 1 t4 �V L ❑OF PICER ``®'``�WRD!'PL I�VFnHR ❑OTMQR A KCD DPIPI\, .N.e STATE BIRTHDATLT(I'C NJOFV 04�Ra i (STREET OR HIGHWAY) snelo-L.-.T �T D. DAY ;V� I v E` `�"' !' �:��V._F VLV V .n!cY. V.H. Y.(TT A Re(s)/MODAL s)/c---(.) LICENSE NO.(S) 61-(1) CNP USE ile-C'-E Ow MAGE-EXTl NT/LOCATION Ly CLIfT /'� /\I i�I fJl� - VeH IC C1LE TY MINOR ❑MODERATE ❑ MAJOw ❑TOTAL _ f�'JIYI ` r.r �J \r 1 G TH6 w GRA ! �" �►J� (TARTY NAME(F.....MIDOLe. LAST) � r�R owNC R's NAMa sAM[ As DR rvQR COX ..• [w S..e., ADORH Si HOIY.e PHON! OWNPR S ADORQ ii LJ SA MC A.S oRIVEP X5 ►JE S-r._ t�S`l +�_lJ{TE_S-T. q7 Z , 6' /•a Dec- CITY 1sT Ara/ZIP BUSIN ey6 PH ONC O15 FC.(TION OF -e.I.l oN Op..- OF N�I� 'V�L_• -- ti/� �L- 1 Vr --D OFFICER X� DRIVER ❑OTHER --.-L�--_s_t t-_ VCR'y LICE«5y .rUH Blw n 6 HIRTNDATQ yQ% CE RECTIOn On C- (y TRCCT OR Ht H AY) LnH LIMIT aH. O "I-ySY � fv� T A [L i Gf� "IcY- VHH. YR(S) A,.H`HF'S)i o{{c�.L`(s\lrt!c,o Lonf`(s,) LICENSE��N/D�.(S)^///��'(} 11-1.(.1 cHP USE VEHICLE D-AGc - FETANT/L�o}cATION CLIST CI1L.-V'M� 1 1• +V��•l� I W7M 2-7 .�� ONLYY 0 M ❑ I M ❑ _ ��'lYY�LLL VEHICLE T MOP ......TC w/OR TOTAL �.t 41 S. L PARTY NAme (-IAST MIDDLE,LAST) -- nA.nE Ll —'a As DRIYHw 4 '.\p I\•FP .TRCCT ADDRl SS NOME FH ONE CW NEHS ADOR[SS .AMC AS DRIVQp -f TROiaN CITT;.T AT.,..F -_- _-__------^------------ BUSIN F.yy AHONE IDIS FOSI"IOn Of CH. ON DI(p-DERf OP --- -- ------ �.n---o �_-J OF�ICaR ❑ D.1- ❑ DTM.. I',\An.[D Dat\'4R5 LICE NSa N VBHR STATH Biq TH DATQ - ,---- IO CCTIOr: ., 6C% ACC 1 �ON:ACR 055 (STREQT OR HIGHWAY) CQQO LIMIT VC«, MO- DAY I.. I TPAVEL .ICY- VLH. tP(y)IMA F!(y 1'VODa L(L)111-Ft(s{ LICCN.a NO.( cTATE(y{ CHP usE 'Ya HICLE DA M.ce-C xTCNT/LOCASON aTNfr . . . . - 11111 . . . . . . . . . . . . . . ONLY VEHICLE TY F� �I MINOw ❑ V006 pA4L ❑ MAIOR D TOTAL w I I 1 C1F(P 555—Pam t ;Rev D-54-1 OPi 04 ,tgtAFF(C COLLtSFON CODING t 2 DAr i b a� M g t p - q 32_C) --- ----- 822 PROPERTY DAMAGE uescalFnoN o1 DAMAGE _ISKLw's NAM[/A.I..as .orlrl¢o VIOLATIONS) PARTY 1 ►ARTY I -- PARTY D PARTY A CHARGED PRIMARY COLLISION FACTOR RIGHT OF WAY CONTROL 1 2 ) A TYPE OF VEHICLE 1 I TTOV13"ENT PR QCSDING LILT NUMBER (a I OF PARTY AT FAULT) A CONTROLS FUNCTIONING A PAS¢e NGC. CAR/ITA.WAGON COLLISION k 'A C SECTION VIOLATION. B CONTROLS NOT FUNCTIONING B PASS[NG[w CAR W/TRAILER A STOPPED �`- 3 C CONTROLS O.SCURQO C MOTOR CY CL¢/SCOOTER B P.o 99DI.G 1Tq AIO.T C El T.r.TGNi.r. 1�MIW OF[R ORIVIryG• D NO CONTROLS IRCS[NT D PICKUP OR PAN[L TRUCKC RAN 011 ROAD E PICKUP/PAN[L TRK W/TRLw D MAKING RIQ.T TURN C OTH[R TNA. DRIVER' TYPE OF COLLrS1ON F TRUCK OR TRUCK TRACTOR E MAKING LEFT TURN D uN.N I—. A HEAD-ON G TRK/TRK TRACTOR W/TREK F MARINE U TURN WEATHER (MARK I TO 2 ITEMS) B SIDCSWIPQ H 5CH00L OUS G QA CRIN6 A CLEAR C REAR III I OTHE. !US H 61001.0-STD PI!INa B CLOUDY D BR OAOSIDe J ........Y VCHICLE I PASS-. OT... V...... C-R A I I E HIT OBJECT K . Y Co.-COUIPM¢NT J C.ANGING LAW.. D sNowl.c F oV Ew T..... L eI CYCLI K PARKING rwN¢vV¢R E FOG G AUT OjP E DE S T RI A N \ M OTHER VF-HICLE ¢KTCRING TRAFFIC FROM F OTHER•: H OTHER': N PEDeSTRIA SH OULD[R,rCD1AM, L IF W ND I 1 D MOFeD FAR KING STIP Oa LIGHTING MOTOR VEHICLE INVOLVED WITH PRIVAT[ ...V. A DAYLIGHT A NON-COLLISION 1 2 ) • OTHER ASSOCIATED FACTOR M OT.C. U.¢AI[ Tu w.1.G B 0011-OAW" B P.a. TRLA. (M I ro )ITCMa) N xl.a INTO oFlo¢Iwa LPN¢ d. C DARN--STRQCT LIGHTS IC OTHER MOTOR VINICL[ N A VC S[CTION VIOLATION: D PASIR.. D DARK--NC STR¢[T LIGHTS D MOT04 VIN.ON OTN[w ROADWAY 1• I P MC.0IN4 fTw l6T LIGHTS NOT E PARK¢D MOTOR V'QHICL! D VC in C.TID.VIOLATION: I 0 TAAVaLt.O m.0 a mAT• E oAwK- PVNCTIONIMG• F TRAIN � I I I R DT.aR• G .ICY CLC I C VC $[CTIo.'u OLATIOK: I ROADWAY SURFACE H A.IIw At: I 72 7 A QODRIQTT-DWUD- A Dwr � D VC ¢¢cr1oN v1oLArlo N: i y PHYSICAL B W eT 1 rlA¢D 0.,.CT: i IrAww 1♦o 2ITa ri) C SNOWY-ycY E VISION ot¢CVwa MaN Ta: A..D+ov ..v.DRIR.1.0 D SLA—fty (MUDDY,OILY,NTC.) J OTHee ooJ[CT: i F INA TT[NTIDAI C.OD-ROT V+O[w).PLV.• ROADWAY CONDITIONS G ¢TOP Q o0 f.A FIC �.fD�In►AIw MQw♦VwwN• (MARK I TO )ITCMSI PEOESTRIAN'S ACTION H [.T¢wIN6/i¢AVING A E U.Ofw Dw UQI.FLV[.Cf• A HOLCS,DClP RUTS• IA NO PQ Or SYRIAN 1 VOLVED I PREVIOUS COLLISION Kir PAlw r[RT�Pw Y¢ICAL• �B LOOS[ MATERIAL OK ROADWAY CROS%ING 11 CRO¢$WALK J UNPAWILIAM WITH ROAD GIr PAIR rl NT.OT R.Om. C OwiTRUCTION ON ROADWAY• AT IN T[wiE CTION K O[P[CTIv¢ V[H.60UIP.' H NOT APPLICARL[ D CONSTRUCTION-RI PAIR ZOIC C.OSLIHG IN CROSSWALK-NOT t ¢LII)-1PATIOUso y - -- C E .a UC.. WO.OW I.T. AT 1.Tr.s¢cT L VNIHV OL Vao V HICLe F FLOODED- O cw OSAING-No Poaiw' M o 1 2 ) A SPECIAL INFORMATION G oTHE.• E N .Dao-IN CLUDCS SHD ULD N N _ A HArAwnoU¢ w H N USUAL COND T-H. F NOT 1 .DAD O R B I G woA CHING/LeA VINs scHooL ous C TIF rK ETCH MISCELLANEOUS KDICATI NORTH PHYSICAL DESCRIPTION OF PARTY uMocR —T..AIw Irc■ .no.T mnlo.r ' -BAR AMP- ---�-��MI¢ Mo. I wr Vie we w'a N r Mo. oAr rnL eW s N DA• Tw rw CHP 555—Page 2 (Rev 5-541, OPI 042 -Explain in no"alive f. • r ' NJURED/W ITNE-SSES/PASSENGERS 3 OATH-OP COLLI{ION [�(�(� TIM- (--C) NCIC(/�N1�'U MOQ^/R 1/�, OFFIC[w I.D. VMOflR 12 DAY I U Y R. � 1 1 O T 1 L.�l --- ��� N 12 EXTENT OF INJURY (check one) INJURED WAS (Check one) i,�ITNE55 PASSENGER -- - — ----- PARTY AGE SEX gflV EPO WOUND OTHER VISIDLR COMPLAINT ONLY ONLY ATAL IN/URY DRIVHR PAtf. PE 6. ICYCLINT OT'MflR NVMBIIR ' DIf TORTED MEM[-R IN1VW1fl6 OR PAIN _❑ D F ❑ ❑ _� ❑ D 2 NAME TAKEN TO (INJURED ONLY) I.:)DRQ t{ TQLfl PNON[ __❑ ❑ 2 ❑ ❑ ❑ ❑ ❑ D NAME TAKEN TO (IN)UR[D ONLY ]-Y�, 3 &-ktT� ADDRKla TflLIPNONa NAMa TAKEN TO (INJURED ONLY) ADDRESS TQLEPNON¢ '� ❑ ❑ ❑ ❑ ❑ ❑ a ❑ ❑ ❑ �NAMa TAKEN TO (INJURED ONLY) I� ADDRESS I I i T[LU► ON[ II I ❑ ❑ ❑ D D D ; ® ID ❑ ❑ D faAM¢ i TAK—TO (9N)UD2D ONLY.) IADDR[l■ TflLQPMON6 ( ❑ ❑ I ❑ D D ❑ 101 , 0 101 O ❑ -NAME 4A KEN TO ONLT) ADDRQ-0 I T.L%.K IORfl I �- ❑ ❑ ❑ D Cl ❑ I.AM¢ TAKHN TO (INJUR QD ONLY) ADDRESS Tll¢PNOw{ D D a o D D D D D o D r;AMD T..—To IINJuweD ONLY TKI. ONS ElI _- trwM[ TAKEN TD ONLY) ADDRESS ITO LH PN ON[ l D ❑ ❑ ❑ ❑ ❑ ❑ El I ❑ ❑ D l�NAM[ TAKIn TO ([NJURQD ONLY) + - -- -- --- --- f ADDRH{{ Tlt[PNON[ EXTENT OF INJURY (check one) INJURED WAS (check one) PARTY AGE SEX L[V¢RQ MOUND DTHER V—:L¢ COMPLAINT ONLY ONLY FATAL INIURYI OwIVQR .A{t. PED. DICYCLI{T OT'N[R NUM U6 R' DITTORTED M MQGw [ AIN { O•' P 1 0. DAY _MR. P[��ERS■ NAM[-- YO. ❑AY YR. CHP 555--P3ye 3 (Rev 6-82) OPI 042 iFck7UAL DIAGRAM .AGE .A'1"E O• COLLI[�ON TIME (2100) NCIC -- (O�FICEH I.D. NVNBER •D. (�. DA Ip 1'•1 tb 432 ALL- MEASUREMENTS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED (SCALE - ) 777-17 1J, I 1 it YE1� To A LZ 3 Ll 1Vr �S:c�fl mgr, 013.2 2" I �- \ -Ti E I I tat o rJ F,x., u a d s,. DSL•-'( 5.7 113 ( j � • I , I I , .I l f ' 'FoU U o E1.7 4.. 6.. 6.. 7.. 9 —i9ER•[ H MC I.D. NJMpEw MO. DA♦ vR, w[ViE WEw l HANE d0. a., YR, 1555—Page 4 (Rev 6-821 OPI 042 �Q-4pp)I021.tpD Y-0� t.,� ,r�yrr.:...�...,.......i...w;w.�a.t�s.:�t_..t.,,:'.'\•,A.x4�,i^ �..:7•si''�'._ .. �'_.^.X.:! ..__� ,,.._.,.... .i..ir.r.r.�..l_4.V.i___e�_.-.�.......t�n�,.s;�,�..- �.,�rar.,-iJ.,i•'z.�e12'.rivYr`U.>,..i:s'3t�e_+ ti�1 SCJ F�. GNE C.. oNE n GMC.CK one If NARRATIVE/SUPPLEMENTAL. NARP A_TIV B___—_-__J_SU PPLEIJ.BNT4.L_-- - — COLL1910N RfiPORT 07H6R _ -DAT• O� OAI41NAl IM CID¢NT '! T1.-la (2400 1NCfC nU.�OCn fAC)RR � O J-1 ��.�Y �L�� � 2-- CITY!COUNTY 0 sCITY!COUNTY/J UDICIAI D:STA I CT STR-Tto EAT CIT ATIGN NU.... I 1.0 CATIONS U c:a CT !— Imo._. -�Ty--�Ac�l ET! w�srcA3�T 0� 64E COST . s2F___Ct tIL ��1 e -3 �us��i tJ�J �c� i-- 1 Lj J7 I is APLAl J- __ _�! L -CA6J E In I P. 1 i d. aer'� NwNe D v..e� uo. D wevla w¢w'>r ..A..e uD. oar rw. 16 556 !Rev 4.83i UPI 042 Use previous editions until depleted. iV Y PAGE S CN\CN NARRATIVE/SUPPLE;ENTAL µARB ATfV H- _� SUPP:a ME MTAL COLLIS,Ok SPORT O OTHER: OAT/ 1 9 ORIQINAL IINCIOQMT TIYEQ(2I—) NCIC NUECB.. OPPICER 16NUM/-R o YR. , \ l0 4�2-0 22 ,/ / I._ I CITY(COUNTYJJUDICIAL DIHTRICT REPORTING G!\TR ICT(B QAT CITATION MV Y•/R I I :.00ATION/f UBJQCT o tZtCE1� �l� R t l OF AN k\- 69T_ LP i r-� E'. 1 F It a lit i AT tS dot�z �y So � \/ 1 LM- r T I � /._I Flt C4. T LOA Ef .L A4 F:C' QST oF_ 1 i aoz, 4ci7 -t Sun - r MI6. __SL_2 —t�J►AS LoC'1�T�L� lTS1E�(< F/-�/iUC� �6i�Tf f �T e TdT � - ��:. i - iPRCPAwHwf NAM- ) I.O. NUw/ER I YO. DAY Y RQVIHM[R ■ NAME YO. OAT Y-. /V CHP 556 (Rev 4-83) OPI 042, Use previous editions un,ii depleted. C.cCK ONE C..CK NAR RAT IV E/SUPP LEM ENTAL NARRATIVU SUPPLEMENTAL COLLISION RSPORT OTHER: O.I.I.AL IN CIDQNT T... (100) .c.c NUMO¢w OPr ICER I.D. DAv V CiTY/COUNTY(JUDICIAL DISTRICT CiT.TSO.NU MQER L.00ATION/5-JUJKCT tc���A T --P;� w aGl il K�Ppz�- ��T O�- ATIPLJ pj�) 17- PD � cs . A�otb A STRIC 4c--, LF —7 iF"556 (Rev 4-83) OPI 042 Use previous editions untii depleted. C—CF ONE —C.. ONE �J V y � 1,VE/SUPPLEMENTAL C.' N0.RR0.TIYE j !""",MENTAL _ R _ � LL1 COLLISION RSr ORT RIO IN AL(N.CJOR NT Tlwt[ .00� NclC NVMO[R Ori CQR I.D. NUMeHR DAY 1® $4 (Q31(� _ Q----------� Z2 _ _-2 DJ'rY/COUNTY/IUDI C,AL DISTRICT R[rOq TING ❑I6l NIC T/BEAT — CITATION NV M9Qq ` LOCATION1fWMJQCT 1 3. I D�tsJ�J - ___ A N�EjAb 44 l t is C - i! r ��12 �� To_ c � �� ala( L-) +4 c i� �- - �,�_ r- P-[ - G -34 q LL ATE •3:CrwR Sa',t n � D. urns¢ o. Owr wHYiQ we R'y NwME D, Dwv rM. rv.P 556 (Rev 4$3) OPI 642 Use previous editions until depleted. 75F _........._.�_...�_._ •as>r _ •Wrrw �, ;4 j'� - k, , rwa'd • • CNQ CR ONQ CNC CN ONC ��RRAT 1\E/SUIPPLEMENTAL NARWATIVH El SUPPLEMENTAL _ � COLLISION REPORT D OTHER: ,.TQ OP ORIOINAL INCIDUNT TIM(/!Q(2�00) NC- N[UU.0a. OPPICQW I.D. NUMCQR lo. 12- DAY i d YR.$ 1 t V c+ /,07 0`/ ITY/COUNTY/JUDICIAL DIQTRICT RBPDRTING DIQTR{CT/CBAT CITATION NUMBQR .00AT$ONJQUBJBCT Z 7Z� - _ Ct __ Sys � �� � ®� ►J A7 `tZ� AT T44f5 TV-4F- >4� l `74 ��' 1 <✓2� A1C- del_ © T i s. R. 5.. � 6. i CPAR CPi MQ NV MC MO. OAY YR. RQYIQ WCPB NAMC YO. DAY YR. IP 556 (Rev 4-83) OP( 042 Use previous editions until depleted. I I �� CLAI • l BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT March 5, 1985 governed by the Board of Supervisors, ) The copy of this document mailed 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: Vincent Nunnemaker Attorney: Vaughn E. Spunaugle 2951 San Mateo Street Address: E1 Cerrito, CA 94530 Amount: $10,000.00 By delivery to clerk on Date Received: February 1, 1985 By mail, postmarked on January 31, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: February 1, 1985 PHIL BATCHELOR, Clerk, By Deputy Jolene Edwards 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 canply 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: ,J- , 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 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 for this date. Dated��c.u,G S" PHIL BATCHELOR, Clerk, By Q- , Deputy Clerk IV WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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 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: 9-7- ,C-5— PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM w VAUGHN E. SPUNAUGLE VAUGHN E.SPUNAUGLE ATTORNEY AT LAW AREA CODE 415 2951 SAN MATEO STREET 527-7110 EL CERRITO, CA 94530 CERTIFIED MAIL NO. P 249 328 143 January 31, 1985 r RECEIVED Board of Supervisors 651 Pine FEB It 1935 Martinez, CA 94553 PHIL 0ATCNELOR Re: Vincent Nunnemaker CL K EOAFD CF SUPE` (SORS Ol � �M By Deputy Dear Sir/Madam: The following is submitted concerning the above-referenced client: CLAIM AGAINST CONTRA COSTA COUNTY SHERIFF'S DEPARTMENT IN ACCORDANCE WITH GOVERNMENT CODE SECTIONS 910 ET SEQ NAME AND POST OFFICE ADDRESS OF CLAIMANT: Vincent E. Nunnemaker 817 Juanita EI Sobrante , CA 94803 POST OFFICE ADDRESS TO WHICH CLAIMANT DESIRES NOTICES BE SENT: Vaughn E. Spunaugle 2951 San Mateo Street E1 Cerrito, CA 94530 DATE, TIME AND PLACE OF OCCURRENCE OR INCIDENT: November 27, 1984 E1 Sobrante, California DESCRIPTION OF OCCURRENCE: Plaintiff was seated in his automobile after being stopped by Deputy Gray of the Contra Costa County Sheriff's Department. Officer Gray became angry at the plaintiff and struck him several times about the head, arms and legs with his night stick. AMOUNT CLAIMED AS DAMAGES: Plaintiff claims for special, general and punitive damages in the amount of ten thousand dollars ($10,000.00) . DATE: January 31, 1985 VAUGHN E. SPUNAUGLE Li CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT March 5, 1985 governed by the Board of Supervisors, ) The copy oft s ocument mailed 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 t;bY 9ds". Claimant: Esther B. Dorado Attorney: Stephen D. Schear FEB 6 1985 East Oakland Community Law Office Mafinez, CA 94553 Address: 1411 Fruitvale Ave. Oakland, CA 94601 Hand-delivered Amount: $32,000.00 By delivery to clerk on February 5, 1985 Date Received: February 5, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: February 5, 1985 PHIL BATCHELOR, Clerk, By 46Deputy Jolene Edwards 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 910.8). ( ) 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 ORDER By unanimous vote of Supervisors present ( This,elaim 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: Z,czc,,L L /=-PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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 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: : 71 if/ PHIL BATCHELOR, Clerk, By , Deputy Clerk Ar cc: County Administrator (2) County Counsel (1) CLAIM CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CON*_, ppiication to: Instructions to ClaimantC•erk of the Board &5i# e Martinez,California94553 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 3ater 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 this form. RE: Claim by )Reserved for Mark",ringtamps ESTHER B. DORADO ) R EZV Against the COUNTY OF CONTRA COSTA) FEB �5 1965 11 BATCHELOR or DISTRICT) .ER ARD nrs r l'�R' (Filln name ) eZr The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 32,000 .00 and in support of this claim represents as follows:- �. When did the damage or �in�ury occur? Give exact date and fiourj October 29 , 1984 (8:45 a.m. ) �:--Wfiere did tie damage or in3ury occur? �Inc�ude city and county; On sidewalk adjacient to street in front of 2608 Mendocino Street, Pinole, County of Alameda, California. 3. How did the damage or injury occur? (Give �u�� details, use extra sheets if required) Claimant slipped and fell while walking on moist metal grating which spans the width of sidewalk located on a slope. Such grating was of faulty design, was negligently maintained. 4. What particular act or omlasion on the part of county or district,--- officers, istrictofficers, servants or employees caused the injury or damage? Act of faulty design; lack of proper maintenance. (over) 5. What are the names of county or district officers, servants or w, _employees causing the damage or injury? • .Unknown at this time. 6. What damage or injuries do you claim resulted? Ive full extent of injuries or damages claimed. Attach two estimates for auto damage) Fracture of the radial head (right elbow) ; pain and suffering. --------------------------------------------------------------------- -- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) General damages 25 , 500 . 00 Special Damages 1 ,500 . 00+ ______ Special Damages (,prosPective�_____51000_00±------------------------ 6. Names and addresses of witnesses, doctors and hospitals. Elizabeth Dorado, witness Doctors ' Hospital of Pinole Douglas Ridley, M.D. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 10/29/84 Doctors ' Hospital of Pinole $170. 43 10/29 - 12/4/34 Douglas Ridley, M.D. 504 .-25 other past and prospective bills of D. Ridley, M.D. unknown Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney Stephen D. Schear CVaimantls Signature EAST OAKLAND COMMUNITY LAW OFFICE 2678 Tamalpais Drive 1411 Fruitvale Avenue Address Oakland, California 94601 Pinole, California 94564 Telephone No. (415) 261-3664 Telephone No. (415) 758-8561 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. " ......... ... .. .. .... ...... ' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT March 5, 1985 governed by the Board of Supervisors, ) The copy of this document mailed 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: Antonio Dorado and 915.4. Please note all 'ft"Wntel Attorney. Stephen D. Schear FEB 6 7985 East Oakland Community Law office Martinez, CA 94553 Address: 1411 Fruitvale Avenue Oakland, CA 94601 Hand-Delivered Amount: $10,000.00 By delivery to clerk on February 5, 1985 Date Received: February 5, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: February 5, 1985 PHIL BATCHELOR, Clerk, By bDeputy Jolene Edwards 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 910.8). ( ) 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: (A County Counsel, (2 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 mutes for this date. Dated: S/l ,PHIL BATCHELOR, Clerk, By �. , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of 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 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:*G✓ ;, If Y'S' PHIL BATCHELOR, Clerk, By �.� , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM Instructions to ClaimantC!erk of the board '45 Mini nez,Calitomia 94553 A. Claims relating to causes of action for death oror injury to person or to personal property or growing crops mustbe 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 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 this form. RE: Claim by )Reserved for Clerk's filing stamps ANTONIO DORADO ) RECEIVE Against the COUNTY OF CONTRA COSTA) FEB s X9$5 00, or DISTRICT) PHIL BATCHELOR �� BOARD OF SUP Vf5ORS (FillIn name ) N A The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ lo , 000 . 00 and in support of this claim represents as follows: I. When did the damage or ln�ury occur? (Give exact date and �iourj October 29, 1984 (8 : 45 a.m. ) '�. Where �i�-tfie damage or �n3ury occur? �Inc�ude city and county On sidewalk adjacient to street in front of 2608 Mendocino Street, Pinole, County of Alameda, California. 3. How did the damage or in�ury occur? (Give �uII detaiSs, use extra . sheets if required) Loss of wife' s compansionship, affection, and consortium when she slipped and fell at the above-mentioned date and location. See claim of wife, Esther. B. Dorado. Such loss was for a period __ of. more than ten weeks, be�inninq six weeks after-their marriage. 4. Rhat particular act or omisslon on the part of county or district officers, servants or employees caused the injury or damage? Act of faulty design; lack of proper maintenance. (over) ,---epployees causing the damage or injury? Unknown at this time. b. What damage or injuries do you claim resu�te�? ZGive full extent ofinjuries or damages claimed. Attach two estimates for auto damage) Loss of consortium. - --- - ------- ----- --------- -------- --- -------- 7-.--Eow-was-----the----amount---- -claimed-above-computed?-- (Include-the-estimates - amount of any prospective injury or damage. ) General damages . ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Elizabeth Dorado, witness to wife' s slip and fall Esther Dorado, wife Doctors ' iospital of Pinole, wife ' s hospital Douglas Ridley, M.D. , wife' s doctor 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT See claim of wife, Esther Dorado. All such expenditures are owed by Claimant. Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some imrson on his behalf. " Name and Address of Attorney f Stephen D. Schear aimants Signature EAST OAKLAND COMMUNITY LAW OFFICE 2678 amalpais Drive 1411 Fruitvale Avenue Addrges Oakland, California 94601 Pinole, California 94564 Telephone No. (415) 261-3664 Telephone No. (415) 756-8561 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." CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT March 5, 1985 governed by the Board of Supervisors, ) The copy of this document mailed 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 wWarnings". Claimant: Gregory C. Davis Attorney: Alfred H. Buchta 468 E. 12th Street Address: Pittsburg, CA 94565 Via Health Services Amount: $100,000.00 By delivery to clerk on February 1, 1985 Date Received: February 1, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: February 1, 1985 PHIL BATCHELOR, Clerk, By Deputy Jolene Edwards 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 910.8). ( ) 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: " ��'-�5 By: Cc;,,%� �._,� __ zlz- 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 ORDER By unanimous vote of Supervisors present QIq 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: 29,d4=6 ✓rlp5^PHIL BATCHELOR, Clerk, By L(J , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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 Attached are copies of the above claim. We notified the claimant of the Boards 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: ..,/y .5S' PHIL BATCHELOR, Clerk, By % , Deputy Clerk Jr cc: County Administrator (2) County Counsel (1) CLAIM } CERTIFIED MAIL -- RETURN RECEIPT REQUESTED i' 1 .I 2 TO: Dr. William Walter Director, Health Service 3 2500 Alhambra Martinez, CA. 94553 4 5 - CLAIMANT: Gregory 6 g Y C. Davis !! c/o Alfred H. Buchta 7 I CLAIMANTS ADDRESS: 468 E. 12th ST. 8 Pittsburg, CA. 94565 "`�-:,T., ' 9 i' ADDItLSS TO W Ii1C1-1 NOTICE'S Alfred 11. Buchta, Esq. �)ARE TO BE SENT: 468 E. l 2th Street 10 I Pittsburg, California 94565 i 11 DATE AND CIRCUMSTANCES OF OCCURRENCE: Claimant was admitted to the Contra Costa County hospital on r 12 Alhambra Way in Martinez, California on November 21, 1984 for treatment of injuries 1 o received during a vehicular accident on that same day. On or about that time, while r > 13 claimant was a patient in said hospital, a metal bar, which was fastened to the ceiling over claimant's bed in-a negligent fashion, came loose, fell and struck claimant on the 14 forehead. The hospital and its maintenance department was negligent regarding the h installation and maintenance of that metal bar. r � 15 F. 16 � I 17 ; DESCRIPTION OF INJURY OR DAMAGE: Claimaint suffered a severe laceration to his forehead and great emotional 18 i`, and physical pain and suffering with premanent scarring and will incur future pain and !f suffering, medical charges and disability. 19 20 21 RECEIVED 22 FEB / 1985 PW GATCHELOR 23 AMOUNT CLAIMED: $100,000.00. ABONZ a 24 25 26 DATED: January 25, 1985 27 _ I 28 ALF ED H. BUC Att ev for Claimant CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT March 5, 1985 governed by the Board of Supervisors, ) The copy oft s document mailed 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 Sect on 913 and 915.4. Please note all ffWar&%%Vounse Claimant: Calif. State Automobile Assn Inter-Insurance Bureau P.O. Box 2489 FEB 6 1985 Attorney: Dublin, California 94568 Martnez, CA 94553 Address: Via County Administrator Amount: $2,500.00 By delivery to clerk on February 1, 1985 Date Received: February 1, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: February 1, 1985 PHIL BATCHELOR, Clerk, By Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) This claim complies substantially with Sections 910 and 910.2. claim FAILS to 'eomply.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 claimants right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: By: Deputy County Counsel 0 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 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. for this date. Dated: �7X BATCHELOR, Clerk, By QDeputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of this notice Was personally served or deposited in the mail to file a court action on this claim, See Goverrment 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 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 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: PHIL BATCHELOR, Clerk, By �/ , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM Claim For Damages In accordance with Section_910 of the California Government Code, this is to formally place you on notice of our subrogated claim for the loss described below. Date: January 29 19 85 County of Contra Costa Dublin , California 651 Pine St. Martinez, CA 94553 County of Contra Costa Claim is hereby made and filed against the as follows: Name of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) P.O. BOX 2489, Dublin, CA 94568 Date of Occurrence: 12-10-84 Place of Occurrence: Danville Blvd. , Alamo, CA Nature and Amount of Damages Estimated to be $2,500.00 Items Making up said Amount: 1972 Dodge Challenger Name of Public Emplovee(s) causing said Damage(if known): Facts & Details: Insurzd was northbound on Danville Blvd. A 1971 Volkswagen was southbound on Danville Blvd. , and preparing to turn left on to Deodor Lane when struck from behind by a patrol car driven by Michael Smith. On impact, the volkswagen was forced into our insured's path. The left front of our insured's car struck the right side of the Volkswagen. The loss was caused by Michael Smith. CEIVED G f` RECEIVED 'JAN 3 1 1985 Erg j ARS Office of {ATGEl4! � s C10: California State Automobile Association Inter-Insurance Bureau By: Mary Acosta F1668(REV.5-78) assi nment of claim and . � subrogation agreement Elof In consideration of the payment to the undersigned of IN the sum� a sum estimated to be TWO THOUSAND FIVE HUNDRED and 00/100 Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number T36676-0 issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the 1 oth day of December 19 84 , the said undersigned hereby assigns and transfers to said Bureau MY said claim in the above amount plus additional claim for damage resulting from said accident, not covered under said policy of insurance, in the amount of$ 0 , constituting F-1 a total claim ® a total estimated in the amount of $ 2500.00 Said Bureau is hereby subrogated in my place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in MY name or other- wise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that I ha Ye not released or discharged any such claim or demand against such party or parties and that Z will furnish to said Bureau any and all papers and information in my possession, necessary for the proper prosecution of such claim. Dated at 1 U this day o << 19 !f WITNESS F1433 (REV.7-77)