Loading...
HomeMy WebLinkAboutMINUTES - 05071985 - 1.16 AMENDED . CLAIM . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANTMay 7, 1985 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of U* 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: Eleanor Jean Mohar, individually and as Guardian for John Louis Mohar and Sandra Ann Mohar County Counsel Attorney: . William J. Hooy, RoNLANC 3125 Clayton Road APR 18 1985 Address: Concord, CA 94519 Amount; $500, 040. 00 By delivery to clerk on Martinez, C.P. 94553 Date Recei ved: April 15, 1985 By mail,, postmarked on April 13, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: April 15, 19 8 5 PHIL BATCHELOR, Clerk, By ,�� Deputy Ann Cervelli o II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) V 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 T0: (1) County Counsel, (2) CIO-Cay Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDERBy unanimous vote of Supervisors present CP/., QQ 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. JDated: - PHIL BATCHELOR, Clerk, By0 , 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: S,- _�,1� PHIL BATCHELOR, Clerk, By V , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CO§;.LkA ysppiication to: Instructions to ClaimantVerk of the Board .O.Box 911 M rtinez Catifomia 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 aaainst each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end off' t—Fiis form. RE: Claim by )Reserved for Clerk's filing stamps ELEANOR JEAN MOHAR individuall ) an as Guardian for JOHN LOUIS MOHAR and SANDRA ANN MOHAR Against the COUNTY OF CONTRA COSTA) or —county Hospital DISTRICT) Fl n name rkIl84M7!iEIOR ERY,SoA&n Oi CC The undersigned claimant hereby makes claim a Contra Costa or the above-named District in the sum of $ 500, 000 and in support of this claim represents as follows: �. When did the damage or �n�ury occur? ZGive exact date ani hour] 12/31/84 at approximately 11 :40 a.m. '�. W�iere �i� the damage or injury occwr? ZInc�ude city bnn' countyi - - 2037 Rockne Drive, Concord, Contra .Costa County, California 3. How did the damage or inuiry occur? (GiveuII-feEgli s, use extra sheets if required) WL Death by suicide. ... 4. What particular act or om�ss�on on the part o� county or district officers. -servants or employees caused the injury or damage? The decedent was presented for treatment, dogbite and other injuries in the late evening of December 30, 1984. He had been arrested following a bizarre series of acts at a time when he was acting very strangely. He had a prior Welfare and Institutions Code section (over) ,. 5. Whit are the names of county or district officers, servants or eMployees causing the damage or injury? Unknown. We have not been able to obtain the medical records. �:""wFint 8ama"ge"oi"�n3ui�es"do you"ci"aim sesui"te��"-ZG�ve"�ul�"extent"-"- of injuries or damages claimed. Attach two estimates for auto damage) $500,000 for the wrongful death of Claimant's. decedent. rl. gow was the amount claimed above computed? Zlnclude the estimate8 amount of any prospective injury or damage. ) By estimate of the value of Claimant 's causes of action. "---------------••----------------------------------•t- - "------------- �. Names and addresses of witnesses, doctors and hospitals. . Concord City Police Officers Weston, Elam, Krull, Johnson, Roloson, and Chase. We do not know the names or addresses of the Contra Costa County Hospital witnesses. �. List the expenditures you made on account of this accident or �n�ury: DATE ITEM AMOUNT None to date. Govt. Code Sec. 910.2 provides.: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or Lby some person on his behalf. " r , Name and Address of Attorney Law Offices of WILLIAM J. HOOY C a 8Si=nre 3125 Clayton Road S c 40. Concord, California 94519 ddress Telephone No. 798-o426 Telephone No. -71 w�*t:��+twR:��*+►�:�wtr**::*�r��:*t�*:::*:*:*�*�tf:w:*�w�+���**«*::�e+�**�t*****�• NOTICE Section 72 of the Penal Code provides: "Every person s►ho, 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." Cutim TO: BOARD OF SUPERVISORS OF CONTRA C'A;.Lb, ppiication to: Instructions to ClaimantClerk of the Boa►d .` V.O.Box 911 M itineCalifomia94553 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 rause 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 is form. •�*�:��MM�*t*�►��**,R**art:�*�r*****�rR��it�t���r�RR*+��r��*�:it�t*�trRt**t*��R�**+tt RE: Z'IDED aimby )Reserved for Clerk's filing stamps ELEANOR JEAN MOHAR, individually ) and as Guar ian for JOHN LOUIS i ���E����-.E� MOHAR and .SANDRA ANN MOHAR Against the COUNTY OF CONTRA COSTA) ., r,r or CountX HospitalDISTRICT) �' m PHIL B.aT.!4EIM --IFill in name ) LER CC C� Br Dew, The undersigned claimant hereby makes claim aga ns a of Contra Costa or the above-named District in the sum of $ 500,000 and in support of this claim represents as follows: ry occur? ZGive exact date ana-fiourj 12/31/84 at approximately 11:40 a.m. ------------- �.�"iaFiere aid tie damage or injury occur? Zlnclude city dna county 2037 Rockne Drive, Concord, Contra Costa County, California 3. Bow did the damage or in3ury occur? ZGaveuSI aetaii's, use extra sheets if required) Claimant 's, decedent KENNETH GEORGE MOHAR commited suicide. We are informed and believe that the death resulted from negligent treatment by Contra Costa County Hospital Health Care Practitioners who had undertaken his treatment several hours before his death. 1. w�iat pnrt�cular act or om�ss�on on tfie part o� county or aistr�ct officers, servants or employees caused the injury or damage? Claimant's decedent KENNETH GEORGE MOHAR was presented for treatment of dogbite and other injuries in the late evening of December 30, 1984 . He had been arrested following a bizarre series of acts at a time when he was acting very strangely. He had a prior Welfare and Institutions Code section 5150 involuntary commitment, and No. 4. (continued) was on lithium medication, but had not taken his medication for several days. We are informed and believe that the doctors who treated him failed to obtain a proper history, failed to determine what medications he was on, and failed to administer drugs which. were necessary for his care, failed to obtain psychiatric assistance for him, failed to determine whether he was a person who should have been involuntarily committed pursuant to Welfare and Institutions Code section 5150 as a threat to himself or others, or as a person gravely disabled by mental disorder, and as a result of said negligence discharged him from the Contra Costa County Medical Facility in such a mental state that within the 12 hours following he murdered Stephen Dayton and committed suicide. •:� 5. •Wha't are the names of county or district officers, servants or employees causing the damage or injury? Unknown. We have not been able to obtain the medical records. �:-'wFiat damage-oi�n3ui�e's'ao you'c�a�m sesulted�"ZG�ve'�uil'extent"" of injuries or damages claimed. Attach two estimates for auto damage) $500,000 for the wrongful death of Claimant ' s decedent. 7. Bow was the amount clamed above computed? ZInclude the estimated amount of any prospective injury or damage. ) By estimate of the value of Claimant 's causes of action. ------------- �. Names and addresses of witnesses, doctors and hospitals. Concord City Police Officers Weston, Elam, Krull, Johnson, Roloson, and Chase. We do not know the names or addresses df the Contra Costa County Hospital witnesses. �. List tfie expenditures you made on account of this accident or �n3ury: DATE ITEM AMOUNT None to date. Govt. Code Sec. 910.2 providesl "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some mson on his behalf. " Name and Address of Attorney Ale— Law Offices of WILLIAM J. HOOP C a ant• „ 3125 Clayton Road 639 Pine Hollow Road Concord, California 94519 Address Concord, California 94521 Telephone No. 798-0426 Telephone No. 672-2358 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." `t CERTIFICATE OF SERVICE BY MAIL I hereby certify as follows: I am an active member of the State Bar of California and am not a party to the above-entitled action. My business address is 3125 Clayton Road, Concord, California 94519. AMENDED I served the attached CLAIM TO BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY i by depositing a true copy thereof in the United States Mail in Concord, California, on April 12, 1985 , enclosed in a sealed envelope with the postage thereon fully prepaid, addressed as follows: CLERK OF THE BOARD P. 0. Box 911 Martinez, CA 94553 I certify under penalty of perjury under the laws of the �tat4 �!!3-C�etlit rnie that the foregoing° is`true-and -correct.'* DATED: April 12 19 ,85,�. 4..r- ,;,., . . 'p5.'. .��..1,`..�.? :1�4'•.YV?�';,. :•�W..K", ..•t.iy..i. .ir. •:"s7�.. .; r,-�.Ic.1':•c; '. . . ... .. , - �.�./.t•� �. .-K . i!"(. .�{+'•.1.'j•`J,:rte.. Ls. •I.��/' t �.Ma-� .••,.... ,'•^C.:4vy� ;. '!!.?- ti • 'O: •� .• ••,x. RON LANE, Esq. County Counsel g - ! � 2 BOARD OF SUPERVISORS OF CONTRA COSTA COtIm, CALIFORNIA APR 1 1985 BO M?. , 1985 Claim Against the County, or District ) NOTICE TO CLAIMANT governed by the Board of Supervisors, ) The copy of-tId-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 Section 913 and 915.4. Please note all wdarnings". Claimant: Moon Eng, Ph.D. Attorney: John Milgate 101 Gregory Lane, Suite 42 Address: Pleasant Hill, CA 94523 Amount: $378, 800.00 By delivery to clerk on Date Received: April 11, 1985 By mail, postmarked on Unreadable I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. ��)) Dated: AAr i 1 11, 19 8 OHL BATCHELOR, Clerk, By ., L `' Deputy n eCae elli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) 00 This claim can lies sub t t 1 v1ith Sections 9 0 and 910.2. c s-X<%- IA—L. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are. so notifying claimant. Th Board gannot #et for 15 days (Section 910.8). ( Y--) Claim s not timely filed. A 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: cJQ� ;.�,� �.. cL.6 .mss Dated: By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator (><3 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. ( X) Other: Portion of original claiot previously returned as untimely IS rejected in full. I certify that this is a true_ and correct copy of the Board's Order entered in its minutes for this date. Dated: '.'� _�ti� PHIL BATCHELOR, Clerk, By 01AA&A , 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 Boardfs 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: f�- PHIL BATCHELOR, Clerk, By U 4 Deputy Clerk oc: County Administrator (2) County Counsel (1) CLAIM 1 John Milgate RECEIVED Attorney and Counselor at Law 2 101 Gregory Lane, Suite 42 M.c2, 1985 3 Pleasant Hill , CA 94523 PHIL BATS CO.R 4 Attorney for Moon Eng, Ph.D. , Claimant :ERCaQAPDo�syecVrsc.-�M�' LBy `ff`�� �- 5 6 7 Claim of Moon Eng, Ph.D. , ) Claimant ) ) CLAIM FOR DAMAGES 8 V. ) ) (Gov. C. 9910) 9 Contra Costa County ) 10 ) 11 To the Board of Supervisors of Contra Costa County: 12 You are hereby notified that Moon Eng, Ph.D. , whose address 13 is 3888 - 23rd Street , San Francisco, California 94114 claims * 14 damages from Contra Costa County and certain of its employees 15 in the amount of $178,800 general and special damages and 16 $200,000 punitive damages, computed as of the date of 17 presentation of this claim. 18 This claim is based on defamation, damage to professional 19 reputation, breach of an implied covenant of good faith and 20 fair dealing, detrimental reliance, wrongful interference with 21 professional relationships , interference with prospective 22 economic advantage, harassment for refusal to commit a crime, 23 infringement of Dr. Eng'.s state and federal constitutional 24 rgh_ts 'of free speech and privacy, intentional infliction of 25 emotional harm, invasion of privacy, oppression,_ fraud, and ,,,.* 26 imposition of sanctions and retaliation in violation of various 27 state and federal laws and regulations, under the following 28 circumstances : 1 Dr. Eng is employed by the County of Contra Costa to 2 provide professional mental health services to patients , 3 including certain school age children. Dr. Eng's chosen area 4 of-clinical specialization is child psychotherapy. Dr. Eng was 5 assigned to a position requiring interaction with employees of 6 the Board of Education of Contra Costa County. 7 While working in this capacity Dr. Eng became aware of 8 certain practices at a Contra Costa County Board of Education 9 facility which, in the exercise of his professional judgement , 10 he reported as required by law. The issues involved are 11 matters of great public concern in which reporting is essential 12 to fulfill public policy. Failure to file the report would 13 have constituted a misdemeanor. The County and its employees 14 are aware of the nature and date of the report . 15 Beginning in early-October 1984 and continuing through the 16 present time , employees of Contra Costa County , in their 11 official and unofficial capacities, alone and in concert with \ 18 others, have intentionally and maliciously made and publish'e' d 19 defamatory statements concerning Dr. Eng. These comments have 20 been both oral and written. They have been directed to Dr. 21 Eng' s superiors, co-workers, parents of his patients, employees 22 of the County Board of Education, members of the public 23 involved in "children 's" issues, and others. 24 :- As a result of Dr. Eng's filing the report required by :law 25 (i,.eO,*;*.his refusal to commit a crime) Contra Costa County, grid 26 certain of its Officers and employees, have engaged in a series 27 of harassments against Dr. Eng. Said harassments include, but 28 are not limited to, removing him from the Board of Education - CLAIM OF MOON ENG, Ph.D. - page 2. 1 CEP assignment , excluding him from meetings regarding his 2 patients, refusing to provide a copy of a favorable "letter of 3 recommendation" prepared by one of his supervisors for 4 submission with an employment application, refusing (without '. 5 good cause) to prepare (or allow preparation of) letters of 6 recommendation regarding Dr. Eng's clinical experience in the 7 County ' s Health Services Department ,- Mental Health Division, 8 denying him increased compensation and status, denying or 9 refusing to grant him a permanent position, prohibiting him 10 from discussing the reasons for• his report (even though others 11 have disclosed the report and have sought to publicly minimize 12 its significance) , and failing to take reasonable steps to end 13 harassment by certain fellow employees. 14 In addition, shortly before Dr. Eng discovered the issues 15 which gave rise to his report he had been offered employment as 16 a Psychologist by another County. The offered job paid more 17 than Dr. Eng is paid by Contra Costa County , and was a 18 "permanent" civil service position. In this context , various 19 management employees of Contra Costa County, in their official 20 capacities and within the scope of their authority , assured Dr. 21 Eng that a provisional "promotional" appointment would be 22 arranged .for him if he would continue in the employ of Contra 23 Costa County. It was Dr. Eng' s understanding that the 24 provisional appointment would be at a pay level roughly equal 25 tii that of the position offered by the other county and that 'it . 26 would`Otobably be, or become, a "permanent" position at the.-"'.'- 27 he.• ' '27 Mental Health Treatment Specialist "C" level. In reliance on 28 the County's assurances Dr. Eng declined the offer from the CLAIM OF MOON ENG, Ph.D. - page 3. 1 other county. Beginning in November, 1984, additional 2 prospects of permanent status and/or promotion were held out to 3 Dr. .Eng by authorized agents of the County. On or about 4 December 20, 1984 the position "developed for Dr. Eng" was 5 filled by a permanent County employee; the possibility of an 6 alternative appointment was withdrawn on March 26, 1985. 7 These actions were intended to, and have, damaged Dr. Eng, 8 as set forth herein. They also are oppressive, are having a 9 "chilling" effect on Dr. Eng and on other persons in the 10 community and in the County 's employ who suspect public 11 entities of improper or potentially unlawful behavior but fear 12 the consequences of reporting their suspicions, and are a fraud 13 as that term is used in California Civil Code section 3294. 14 These actions have also infringed Dr. Eng' s state and federal 15 constitutional rights to free speech and privacy , damaged his 16 professional reputation, interfered with his professional i7 relationships, interfered with his prospective economic i8 advantages, inflicted emotional harm, constitute an invasion of 19 his privacy , breach the implied covenant of good faith and fair 20 dealing inherent in his employment contract with the County , 21 and constitute retaliation and sanctions in violation of 22 various federal and state laws and regulations. 23 The continuing course of action complained of began in 24 early-.October, 1984 and continues to the date of this claim.' .. 25 As far as Claimant knows, all of the events complained of 26 occurred within the geographic boundaries of Contra Costa 27 County, including but not limited to, acts in the cities of 28 Martinez, Antioch, Pittsburg, Concord, and Pleasant Hill . CLAIM OF MOON ENG, Ph.D. - page 4. 1 The names of the public employees causing damage to Dr. Eng 2 under the described circumstances are not fully known to 3 claimant, but are believed to include Mark Finucane, M.D. , — 4 Stuart McCullough, Bonnie Granlund, Grant Wyborny, Mary 5 Roy-Pourel, and Kim La Croix. 6 The damages sustained by claimant as a result of the 7 conduct herein described, as far as known, as of the date of 8 presentation of this claim, consist of loss of employment 9 benefits , promotion , permanent status , and wages; loss of 10 professional reputation and standing; loss of professional 11 opportunities; loss of prospective economic advantage; loss of 12 privacy ; and emotional suffering. 13 The amount claimed, as of the date of presentation of this 14 claim, is computed as follows: 15 Damages incurred to date 16 Loss of Earnings. . . . . . . . . . . . . . . . . . . . . . . . .$3,800. 17 General Damages. . . . . . . . . . . . . . . . . . . . . . . .$50,000. 18 Estimated prospective damages as far as known 19 Prospective Loss of Earnings. . . . . . . . . . . .$75,000. 20 Prospective General Damages. . . . . . . . . . . . .$50,000. 21 Punitive damages. . . . . . . . . . . . . . . . . . . . . . . . . .$200,000. 22 23 24 Total amount claimed as of the date 25 :of presentation of this claim. . . . . . . . . . . . .$378,800. 26 27 / 28 / CLAIM OF MOON ENG. Ph.D. - Dase 5. 1 All notices or other communications with regard to this 2 claim should be sent to claimant , in care of his attorney, as 3 follows: 4 John Milgate 5 Attorney and Counselor at Law 101 Gregory Lane, Suite 42 6 Pleasant Hill , CA 94523 7 Dated: March 29, 1985bJ 9 hn Milgate 10 Attorney for Claimant 11 12 13 14 15 16 17 18 19 20 21 22 23. 24 25 26 27 28 CLAIM OF MOON ENG, Ph.D. - page 6. 1 John Milgate R-ECEIVED Attorney and Counselor at Law 2 101 Gregory Lane, Suite 42 APi~ Ii, 1935 , Pleasant Hill , CA 94523 Attorneyfor Moon En Ph.D. Claimant �" NIL CATCHRM [RXS �oGt u?l� ,5C r.3 g 5 6 Claim of Moon Eng, Ph.D. , ) Claimant ) AMENDMENT TO 7 ) CLAIM FOR DAMAGES V. ) 8 ) (Gov. C. 9910.6) Contra Costa County ) 9 10 To the Board of Supervisors of Contra Costa County: 11 Moon Eng, Ph.D. , claimant herein, hereby amends his 12 previously filed Claim For Damages by the addition of the 13 following paragraphs to page 4 of the Claim. 14 "The wrongful acts complained of, and all of 15 them, have been undertaken and performed in the furtherance of a conspiracy between employees of the 16 Board of Education of Contra Costa County and employees of Contra Costa County. Acts were taken in 17 both individual and official capacities. The objects of the conspiracy include, but are not limited to, 18 the protection of the financial interests of the Board of Education of Contra Costa County and Contra 19 Costa County by defaming, discrediting, removing or denying employment opportunities, and otherwise 20 causing harm to claimant , as set forth herein, for his raising issues of great public concern and his 21 filing of a report required by law. Said conspiracy 22 has damaged claimant as set forth herein. " "In addition, from November, 1984, agents of the 23 County have repeatedly held out to claimant the hope of corrective action, and promises of action, which 24 were withdrawn on March 26, 1985. " . 25 Dated: April /D , 1985 26 ohn Milg e 27 Attorney for Claimant 28 f CERTIFICATE OF SERVICE BY MAIL (C.C.P. 551012 , 1013a, 2015. 5; Evid. C. 5641) _ RE: Claim For Damages - Moon Eng, Ph.D_ No. I certify that my office address is 101 Gregory Lane, Suite 42, Pleasant Hill, CA 94523, and that I am a citizen of the United States, over 18 years of age, a resident of the County of Contra Costa, and not a party to the within action; I served a true copy of the attached AMENDMENT TO CLAIM FOR DAMAGES by placing said copy in an envelope(s) addressed as follows: Board of Supervisors County Administration Building 651 Pine Street, Room 106 Martinez, CA 94553 which place(s) has(have) delivery service by U.S. Mail, which envelope(s) was(were) then sealed, postage fully prepaid thereon, and deposited today in the United States Mail at Pleasant Hill, Contra Costa County, California. I certify under penalty of perjury that the foregoing is true and correct . Dated: April 10, 1985 at Pleasant, Hill , California. (CERTIFICATE OF SERVICE BY AIL) A - , CLAIM BOARD OF SMVISORS OF (ANTRA COSTA COMM, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE 70 CLAIMANT May 7, 1985 C 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 Klein Attorney: Address; 12 Dolphin Drive Pittsburg, CA 94505 Amount: $100, 000.00 By delivery to clerk on Date Received: April 2, 1985 By mail, postmarked on April 1, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. i Dated: April 2, 1985 PHIL BATCHELOR, Clerk, By a Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) 00 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: L{ - 3- 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: PHIL BATCHELOR, Clerk, By �,,,w� _°� , 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: S--)- 0 &C PHIL BATCHELOR, Clerk, By (1 � , Deputy Clerk ec: County Administrator (2) County Counsel (1) CLAIM j VINCENT KLEIN RECEIVED 12 Dolphin Drive 2 Pittsburg, CA 94505 ►� , < ��r (415) 427-5113 3 PHIL BAMIROR ;ER BQA".)Oi SUP UP In Pro Per s `CIS ` .c ' �. Denvtr 5 6 CLAIM AGAINST A PUBLIC ENTITY 7 In the Matter of the Claim ) of : ) CLAIM FOR DAMAGES 8 ) VINCENT KLEIN, Against THE ) [Govt. Code Section 910 et.seg. ] 9 COUNTY OF CONTRA COSTA, AND ) THE CONTRA COSTA SOCIAL ) 10 SERVICES DEPARTMENT. ) 11 ) 12 1. I, VINCENT KLEIN, the under signed, present this 13 claim for damages. 14 2 . I desire notice relative to this matter to be 15 sent to my following home address: 16 12 Dolphin Drive Pittsburg, CA 94565 17 18 3 . The date and place of the occurrence that gave 19 rise to this claim are as follows: 20 The detention and foster home placement of claimant ' s 21 three ( 3 ) minor children on December 28 , 1984, and the 22 commencement of Welfare and Institution Code Section 300 23 proceedings on January 3 , 1985 . 24 4 . The circumstances of the occurrences which gave 25 rise to this claim are as follows : 26 On December 28 , 1984 , Contra Costa Protective 27 Services Worker Don Young and Pittsburg Police Officer Gary 28 Nelson, went to the Kings Valley Pre-school which KRISTIN KLEIN, -1- VINCENT KLEIN CLAIM AGAINST A PUBLIC ENTITY Page 2 1 claimant ' s minor daughter attended. Based on statements of 2 the pre-school staff, claimant' s three ( 3 ) minor children 3 were taken into custody and placed in a foster home without 4 the notification of or concurrence of claimant. 5 On January 3 , 1985 , dependency proceedings were 6 instigated against claimant and claimant ' s wife, APRIL KLEIN, 7 based on false allegations of the sexual abuse of claimant' s 8 three ( 3 ) minor children by claimant. 9 5 . A general description of claimant' s injuries, 10 damages and losses incurred so far as is now known are as 11 follows : 12 False arrest, defamation of character, intentional 13 and negligent infliction of mental distress, loss of business, 14 and loss of consortium. 15 6 . If known, the names of the public employees 16 causing said injuries, damages and losses are: 17 Don Young, Diane Mordecai amd other employees of 18 the Contra Costa Social Services Department. 19 7 . The amount claimed as of the date of presentation 20 of this claim consists of general damages and special damages 21 relative to claimant ' s injuries in amounts unknown at this 22 time but in the aggregate not less than $100,000. 00 and 23 exceeding the jurisdiction of the Municipal Court of the State 24 - of California. Claimant reserves the right to insert said 25 amounts when the same are ascertained. 26 Dated: ' April �_, 1985. 27 28y✓i�a;� /� , , VINCENT KLEIN - Claimant -2- _4, CLAIM ! BOARD OF SUPERVISORS OF CONTRA COSTA CO rr, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT May 7, 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 refws are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all wMarnings". Claimant:kristirn Klein, Kelly Kelin and Taryn Klein Attorney:c/o Vincent Klein Address: 12 Dolphin--Drive Pittsburg, CA 94565 Amount: $300,000. 00 By delivery to clerk on Date Received: April 2, 1985 By mail, postmarked on April 1. 1985 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: April 2, 1985 PHIL BATCHELOR, Clerk, By AU^O I AAU ' Deputy Oin Cervelli 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 •b6 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 forthis date. Dated: - r PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to oertain exceptions, you have only six (6)•months from the date of this notice was.peraonally 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: 5.I -Kms- PHIL BATCHELOR, Clerk, By � , Deputy Clerk ce: County Administrator (2) County Counsel (1) hhh, CLAIM ,t r' j KRISTIN KLEIN KELLY KELIN and. R�CEIVij 2 TARYN KLEIN c/o VINCENT KLEIN 3 12 Dolphin Drive App ,"; 1985 Pittsburg, CA 94565 PMIBATCHEt04 4 ( 415 ) 427-5113 CLERK BOAM Oi gy L1eov 5 In Pro Per 6 CLAIM AGAINST A PUBLIC ENTITY 7 In the Matter of the Claim ) of : ) 8 ) CLAIM FOR DAMAGES KRISTIN, KELLY and TARYN ) 9 KLEIN, Against THE COUNTY OF ) [Govt. Code Section 910 et. seq. ] CONTRA COSTA, AND THE CONTRA ) 10 COSTA SOCIAL SERVICES ) DEPARTMENT. ) 11 ) 12 1 . On behalf of my three ( 3 ) minor children, 13 KRISTIN KLEIN age 4 ; KELLY KLEIN age 3 ; and TARYN KLEIN age 14 2 ; I, VINCENT KLEIN, the undersigned, present this claim for 15 damages . 16 2 . I desire notice relative to this matter to be 17 sent to my following home address: 18 12 Dolphin Drive Pittsburg, CA 94565 19 20 3 . The date and place of the occurrence that gave 21 rise to this claim are as follows: 22 The detention and continued out of the home placement 23 of KRISTIN KLEIN, KELLY KLEIN and TARYN KLEIN, from 24 December 28 , 1984 to the present, and the commencement of 25 Welfare and Institution Code Section 300 proceedings on 26 January 3 , 1985. 27 4 . The circumstances of the occurrences which gave 28 rise to these claims are as follows: -1- KRISTIN, KELLY and TARYN KLEIN/by VINCENT KLEIN 4 CLAIM AGAINST A PUBLIC ENTITY Page 2 1 On December 28 , 1984 , Pittsburg Police Officer Gary 2 Nelson and Contra Costa Protective Services Worker Don young 3 went to the Kings Valley Pre-school in Concord, where KRISTIN 4 KLEIN, was a pupil. Based on statements of the pre-school 5 staff, claimant ' s KRISTIN KLEIN, KELLY KLEIN, and TARYN KLEIN, 6 were taken into custody and placed in a foster home without the 7 prior notification of or concurrence of their parents. 8 On January 3 , 1985, dependency proceedings in the 9 name of the claimant' s were instituted based on false allegations 10 of sexual abuse of claimant' s by VINCENT KLEIN. 11 5 . A general description of claimant' s injuries, 12 damages and losses incurred as far as is now known are as 13 follows : 14 Illegal detention, false imprisonment, intentional 15 and negligent infliction of mental distress. 16 6. If known, the names of the public employees 17 causing said injuries, damages and losses are: 18 Don Young, Diane Mordecai and other employees of 19 the Contra Costa Social Services Department. 20 7 . The amount claimed as of the date of presentation 21 of these claims consists of general damages and special damages 22 relative to claimant ' s injuries in amounts unknown at this time 23 but in the aggregate not less than $100, 000.00 in the case of 24 each claimant and exceeding the jurisdiction of the Municipal 25 Court of the State of California. Claimant' s reserve the right 26 to insert said amounts when the same are ascertained. 27 Dated : April 1985 . Yhct� 4- 28 VINCENT KLEIN on behalf of KRISTIN, KELLY & TARYN KLEIN -2- r. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT May 7, 1985 governed by the Board of Supervisors, ) The copy o s document iff3ed 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: April Klein Attorney: Address: 12 Dolphin Drive Pittsburg, CA 94565 Amount: $1000, 000. 00 By delivery to clerk on Date Received: April 2, 1985 By mail, postmarked on Ap r i 1 1, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. l Dated: April 2, 198-'PHIL BATCHELOR, Clerk, By Deputy nn Cerve li II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check only one) ( K) 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: - 3- q; 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: - PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNM (Gov. Code Section 913) Subject to certain exceptions, you have only six.(6)•months frcm 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 claimantts right to apply for 1 ve to present a late claim was mailed to claimant. DATED:� PHIL BATCHELOR, Clerk, By d , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM 1 APRIL KLEIN RECEIVED 12 Dolphin Drive 2 Pittsburg, CA 94565 (415 ) 427-5113 APRA 4` � �, �3'S.' 3 PHIL BAMIELM LERK BOUT)Oi SU°L't• 4 In Pro Per B 5 6 CLAIM AGAINST A PUBLIC ENTITY 7 In the Matter of the Claim ) of : ) 8 ) APRIL KLEIN, Against THE ) CLAIM FOR DAMAGES 9 COUNTY OF CONTRA COSTA, and ) THE CONTRA COSTA SOCIAL ) [Govt. Code Section 910 et. seq. ] 10 SERVICES DEPARTMENT. ) 11 > 12 1. I, APRIL KELIN, the undersigned, present this 13 claim for damages. 14 2 . I desire notice relative to this matter to be 15 sent to my following home address : 16 12 Dolphin Drive Pittsburg, CA 94565 17 18 3 . The date and place of the occurrence that gave 19 rise to this claim are as follows : 20 The detention and foster home placement of claimant' s' 21 three (3 ) minor children on December 28 , 1984 , and the 22 commencement of Welfare and Institution Code Section 300 23 proceedings on January 3 , 1985 . 24 4 . The circumstances of the occurrence which 25 gave rise to this claim are: 26 On December 28 , 1984 , Contra Costa Protective 27 Services Worker Don Young and Pittsburg Police Officer Gary 28 Nelson, went to Kings Valley Pre-school which KRISTIN KLEIN, -1- APRIL KLEIN CLAIM AGAINST A PUBLIC ENTITY Page 2 1 claimant' s minor daughter attended. Based on statements of 2 the pre-school staff , claimant' s three ( 3 ) minor children 3 were taken into custody and placed in a foster home without 4 the notification of or concurrence of claimant. 5 On January 3 , 1985, dependency proceedings were 6 instigated against claimant and claimant ' s husband, VINCENT 7 KLEIN, based on false allegations of the sexual abuse of 8 claimant' s three ( 3 ) minor children by claimant' s husband 9 and the false accusation of culpable negligence in relation 10 thereto on the part of claimant. 11 5 . A general discription of claimant' s injuries, 12 damages and losses incurred so far as is now known are as 13 follows : 14 Defamation of character, intentional and negligent 15 infliction of mental distress, loss of income and loss of 16 consortium. 17 6 . If known, the names of the public employees 18 causing said injuries and damages and losses are: 19 Don Young, Diane Mordecai and other employees of 20 the Contra Costa Social Services Department. 21 7 . The amount claimed as of the date of presentation 22 of this claim consists of general damages and special damages 23 relative to claimant ' s injuries in amounts unknown at this 24 time but in the aggregate not less than $100,000.00 and 25 exceeding the jurisdiction of the Municipal Court of the State 26 of California. Claimant reserves the right to insert said 27 amounts when the same are ascertained. 28 Dated : April __L_, 1985. APRIL KLEIN - Clhimant T.2. CLAIM BOARD OF SUPERVISORS OF CON'PRA =A COMM, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO SANT May 7, 1985 governed by the Hoard of Supervisors, ) The copy of s document mailed to you is your Routing Endorsements, an« 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 aWarnings". Claimant:Bob Lee. Saylor Attorney: Address: 3328 Garvin Avenue Richmond, CA 94805 By delivery to clerk on Amount: Unspecified Date Received: April 2, 1985 By mail, postmarked on April 10 19 A 5 (pPk a n i) I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Apr i 1 2, 19 8 5 PHIL BATCHELOR, Clerk, By 0 0 IA&4 '' Deputy Ann Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) This claim complies substantially with Sections 910 and 910.2. (*K ) 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: `h-- 3- 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: - 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 oourt 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 1 e to present a late claim was mailed to claimant. DATED: PHIL BATCHELOR, Clerk, By , Deputy Clerk Qq: County Administrator (2) County Counsel (1) CLAIM d CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions -.:o 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: Claim by ) Reserved for Clerk's filing stamps .J Y .A i RECEIVED Against the COUNTY OF CONTRA COSTA) App, A, 1985 or DISTRICT) - . PHIL BATC!IEIOR F111 In name) ) IERK BO . of SUP[ ISCK; The undersigned claimant hereby• raakes claim against the County of Contra . Costa or the above-named District in the sum' of $ and in support of. this claim represents as follows: -----------=-------------------------------ve ev--- ---- �o------- ,��5 1. When-,,d�i)d the, damage or ,injury cur? (Give exact te• nd hour) Pon#���V l f� -----1 -- -- �- ? � ---- -- - ----------;--_- 2. Where did the damage or injury occur? Anclude cit and 'county ��/yTL-� C'Gti�s%. 17��/UiJFi 1-0r pti: 519N J-d t3LO /4v4l/1 CEiJT T'- Se iJ,49cFACIU /N r2oJrv �/L/ UP L-X �o5ccBN 5"4- azo /}UF A�+J ,ARrC.c�L i9 verNu6 . ` . 3. ow did the damage or injury occur? Give full details use extra sheets if required) 4. Vt particular act 'omission on the part of �Ou;" or distri 92 officers , servants or employees caused the injury or damage? (over) 'S. What are the names of county or district- officers , servants or • ' employees causing the damage or injury? i � 6. hat^damaourdo"you aim r (Give f extent of injuries or damages claimed. Attach two estimates for auto damage) ------------------------------------------------------------------------- 7. How was the amount claimed .above computed? (Include the estimated amount of any prospective injury or damage. ) -------------=----------------------------------------------------------- 8. Names and addresses of witnesses , doctors and hospitals. ------------------------------------------------------------------------ 9. List the expenditures you Trade on account of this accident or -injury: DATE ITEM AMOUNT Govt. Code Sec. 910:2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some erson on Iiis behalf. " Name and Address of Attorney Cla t s� ignature dress /ep a Telephone No. ' ' Telephone No.4 -- 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 r BOARD OF SUPERVISORS OF CONTRA COSTA MUM CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLUMANT blay 7, 1985 governed by the Board of Supervisors, ) The copy of-t_U_9 &&zmt 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 Goverrment Code Section 913 and 915.4. Please note all wWarnings". Claimant: Gregory Pekani Attorney: Address: 16401 San -Pablo Avenue, Sp. 130 Amount: uSan Pablo, CA 94806 By delivery to clerk on nspecified Date Received: Ap r i 1 2, 1985 By mail, postmarked on April 1, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is .a copy of the above-noted claim. Dated: April 2, 1985 PHIL BATCHELOR, Clerk, By Deputy n erPetri I i II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. ( YO 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: - 3- 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 h6 This claim is rejected in full. ( ) Other: I certify that this is a true and correct co"the 's Order entered in its minutes for this date. Dated: PHIL BATCF�OR, Clerk, ByLCI , Deputy Clerk WAMMM (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 omv t 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 1 ve to went a late claim was mailed to claimant. DATED: �_7 _ � PHIL BATCHELOR,, Clerk, By , Deputy Clerk cc County Administrator (2) County Counsel (1) CLAIM C-T,,x'IM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions •:o 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: Claim by _ ) Reser CJerk' s filing stamps KEI V PD ^•a:? Against the COUNTY OF CONTRA COSTA) tllsoCt M PHIL BAT�!gtoO :ERY 30A.=D 0.-S or DISTRICT) - cc C-:0:):; , (Fill in name) The undersigned claimant hereby makes claim. against_ the County of *Contra Costa or the above-named District in the sum of .$ and in support of this claim represents as follows: - -------------------------------------------------- - - ---------------- 1. When did the damage or injury occur? (Give exac-t-da-te and hour) . --- _� - � Rage& 7 _l2.9_s_-- ---- --- - ------------ --- 2. Were did the or injury occur? (Include city and county) g&J�ek, c� L t o S� pet_ 3. Iiow did the damage r injury occur? Give ull details, use extra . sheets if required ---------------Y-� -- -- ------------------------------------------------ 4. What particular ct omission on the part of county or district officers , servants o employees caused the injury or damage? 1�GZ�lt'c1 fv e /t�ceS t ��GccG�J`iorl ` Q wC?" (over) ,hat are the names of county or district officers , servants or employes causing the damage or injury? ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) ob. J ------- ;..: --AaC4�L 7. Ho; �ka'sthe amount claimed above �omputed? (Include the estimated amount of any prospective injury or. damage. ) -------------------------------------------------------------------------- --------------------------------------------- ------------- �8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you Trade on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) 'or b some person ori his behalf. " Name and Address of Attorney Cmant' s Signature o dress S. 116 Telephone No. Telephone No-(e/;sl -724/-a,?0 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 Comm, CALIFORNIA - - - BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIKANT May 7, 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 refv.raric*.s 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: Daniel Scott Marker COulty Counsel Attorney: 707 Tunbridge Rd. APR 0 4 1985 Danville, CA _ 94526 Address: Martinez, CA 94553 Amount: $1, 497. 00 By delivery to clerk on - Date Received: April 3, 1985 By mail, postmarked on April 2, 1985 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: April 3, 1985 PHIL BATCHE OR, Clerk, ByDeputy —Q'Ann Cervel 1 II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( �Q 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 (>4 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: PHIL BATCHELOR, Clerk, By ° , Deputy Clerk WARNING (Gov. Code Section 913) Subject to oertain exceptions, you have only six. (6)-months from the date of this notice was.personally served or deposited in the mail to file a oourt action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in oonnection with this matter. If you want to oonsult 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 ent a late claim Was mailed to claimant. DATED: PHIL BATCHELOR, Clerk, By a , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM r . `r ~.` CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions -.;o 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: Claim by ) Reserved for Clerk' s filing stamps Daniel Scott I'<arker ) 7PREEI1VEIDAgainst the COUNTY OF CONTRA COSTA) P� or Tafavette DISTRICT) PHILBAV!ELOR LER BOARf1Oi SUP 2`/!rC•C5 (Fill in name) B Denu� The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ -, 1 ,497.00 and in support of this claim represents as follows: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) December 27, 1984 at 2 a.m. ----------- ------ ------------------------------------------ --- 2. Where did the damage or---in-Jury occur? (Include city and county) Entering Interstate 24 from Lafayette 's central on-ramp in Contra Costa County. --------------------------------------------------- --- ---------------- 3. How did the damage or injury occur? (Give full-deta-ils, use extra sheets if required) Attached is a summary covering all the following items pertaining to my claim. ------- ----------------------------------------------------------- 4. What--par----ticular act or omission on the part of county or district officers , servants or employees caused the injury or damage? (over) r 5. t'h'at 'are the names of county or district officers, servants or employees causing the damage or injury? ----------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full ext;-nt -' of injuries or damages claimed. Attach two estimates for auto damage) ------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ----------------=-------------------------------------------------------- 8: Fames and addresses of VI nesscs, doctors and hospitals.. _ ._ _. _ - _ ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 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 Cls-lit Claimant' s Signature 707 Tunbridge Rd. ' Address Danville , Calif. 94.K A Telephone No.' R2n_ 7 Telephone No. 1 1 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. " April 2, 1985 C14im by Daniel Scott 1arker : This constitutes my claim of $1 ,497. against the City of Lafayette for compensation to me stemming from illegal search and false arrest in Lafayette by Officer S. Olivera, , 37170, of the Lafayette Police Depart- ment at 2 a.m. on 12/27/84•. I was stopped by the officer for a defective license plate light on my pick-up truck. Without any search warrant or justifiable reason, he searched the contents of the pick-up bed, removing a box covering an amplifier that I was transporting. Although I told him the amplifier was a friend's that I was taking to my parents ' home to store while he relocated his residence, the officer contended that it was stolen property which was later proven to be a false allegation. As a result, I was arrested, handcuffed, and charged with possession of stolen property resulting in my having to spend considerable time and money to demonstrate my innocence. I was subsequently booked and placed in the Contra Costa County jail at which time I contended my innocence and during the interrogation, I told the interrogator that if he would call my friend, he would verify my contention. This wasn't done. As a result, I was false- ly arrested and had to post bail, spend considerable time off work, ;and make many trips to various individuals to prove my innocence. I incurred bail costs of x.319. , {34.5. in lost wages, and $83. in travel costs which are a direct loss to me. I am also asking '1750. for punitive damages from the false arrest and the resulting mental anquish which I would not have been subjected to if the officer had carried out his duty in the proper manner. Although the officer contended the serial number on the amplifier indicated it was stolen, a later review of the facts proved this to be wrong. In addition, a simple phone call at the time of the arrest would have simplified matters and not required me to spend the time and money, and go through the anguish and effort to demonstrate the Lafayette Police Department was derelict in carrying out their responsibi- 2 . lity. I truly believe I am entitled to a much greater compensation but do not have the money to hire a lawyer. If the city of Lafayette does not compensate me for the justified $1 ,497. that I am claiming, I will be compelled to take my case to small claims court to receive justice. = i i. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA as Ex Officio the Governing Boara of Ene moraga BOARD AMON Fire Protection District May 7, 1985 Claim Against the County, or District ) NOTICE TO CLAIMANT governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of 1;he 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 "Warninnuttty Counsel Claimant: Linda S. Carey Attorney: APR 0 9 1985 3190 Lucas Circle Martinez, CA 94555 Address: Lafayette, CA 94549 Amount: $158.48 By delivery to clerk on Date Received: April 8, 1985 By mail,, postmarked on April 6, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. April 8, 1985 o Dated: p PHIL BATCHELOR, Clerk, By y„v, Deputy 0, nn Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (x) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: L+ - - S 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 (>4 This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of thA Board's Order entered in its minutes for this date. Dated: - PHIL BATCHELOR, Clerk, By rP e LaIL, , 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 -6- . cc: County Administrator (2) - County Counsel (1) M ATU 1 � . CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions -:o 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. i D. If the claim is against more than one public en+-ity, 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 Linda S. Carey ) 3190 Lucas Circle, Lafayette, CA 94549 ) R.-E.0 DIVED Against the COUNTY OF CONTRA COSTA) AP!? y, '1985 or Moraga Fire Protection DISTRICT) PHIL8AT17HELO° .ERY,NO ARDOi Fill in name) ) B Cewty The undersigned claimant hereby Ltakes claim against the County of Contra Costa' or the above-named District in the sum of $ 158.48 and in support of this claim represents as follows : l.- When did the damage or injury-occur? (Give exact-date and hour) - Pleasant Hill Road and Olympic Boulevard. Don't know exact date -- had to be 2/11/85 or 2/12/85. Time is about 3:30 p.m. - 4:00 p.m. ------ -- - d -------------------------------------------------------- 2. Whe-re-did the amage or injury occur? (Include city and county) Pleasant Hill Road and Olympic Boulevard; Walnut Creek, Contra Costa County 3. How did-the damage or injury occur? (Give lull details, use extra sheets if required) Immediate car was stopped at sign. Started than stopped, started than stopped. Chief Skinner did not stop the second time. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Fire Chief D. Skinner, Moraga Fire, ran into the rear of my van. (over) .5.' VhAt`are the names of county or district officers, servants or employees causing the damage or injury? Fire Chief Don M. Skinner Moraga Fire District -------- — ------:--z------------------------------ ---------------- �. What damage or .in�uries do you claim resulted? 7Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Damage to the rear bumper of the van. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Two estimates were made. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. None known. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT ************************************************************************** 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 Claimant' s Signature 3190 Lucas Circle Address Lafayette, CA 94549 ' Telephone No. Telephone No. 284-2591 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. " BUTLER-CONTI, INC. DODGE 3434 Mt. Diablo Blvd. Lafayette,California SALES AND SERVICE 2844491 DATE,� OWNER C APPRAISER ORDER'NO. LOCATION OF CAR / MAKE "C' R _(T(E MODEL MOTOR NO. SERIAL NO. LIC.NO. MILEAGE CONDITION Symbol FRONT Labor $ Labor Mrs. Parts Symbol LEFT labor $ labor Mrs. Parts Symbol RIGHT labor = Labor Mrs. Parts Bumper(U) Fender, Frt. Fender, Frt. Bumper(L) Fender Shieid Fender Shield Bumper Brkt. Fender Mldg. Fender Mldg. Bumper Gd. Headlamp Headlamp Frt.System Headlamp Door Headlamp Door Frame Sealed Beam Sealed Beam Cross Member. Cowl Cowl Stabilizer Windshield Windshield Wheel Door, Front Door,Front Hub Cap Door Hinge Door Hinge Huh IL Drum Door Glass Door Glass Knuckle Vent Glass Vent Glass Knuckle Sup. Door Mldg. Door Midg. Lr.Cont.Arm Door Handle Door Handle Lr.Cont Shaft Center Post Center Post Up.Cont.Arm Door Rear Door Rear Shock Door Glass Door Glass Spring Door Mldg. Door Mldg. Tie Rod Rocker Panel Rocker Panel Steerinq Gear Rocker Mldg. Rocker Mldg. Steering Wheel Floor Floor Horn Ring Frame Frame Gravel Shield Dog Leg Dpg leg Park.Light Quar. Panel Quer.Panel Rad.Grille,Ctr. Quar.Mldg. Quar.Mldg. Rad.Grille,Side Quer.Glass Quar.Glass Grill Midg. Stone Shield Stone Shield REAR MISC. umper Inst. Panel Name Plate Bumper Brkt. Front Seat Horn Bumper Gd. Front Seat Adj. Baffle,Side Gravel Shield Trim Baffle,Lower lower Panel Headlining Baffle,Upper Floor Top Lock Plate,Lr. Trunk Lid Tire % Worn Lock Plate,Up. Trunk Light Tube Hood Top Trunk Handle Battery Hood Hinge Tail Light Paint Hood Midg. Tail Pipe Undercoat Ornament Gas Tank Rad.Sup. Frame Red.Core Wheel Anti Freeze Hub&Drum Rad. Hoses Axle ESTIMATE VOID 30 DAYS. AFTER Fan Blade Spring DATE Fan Belt Water Pump Motor Mts. Clutch LinkageRECAPI RECAPITULATION / Labor Hours. . .1� Parts&Material . . . . . . . . . Less Disc.% . . . . . .$ "THIS ESTIMATE, BASED ON OUR INSPECTION, DOES NOT INCLUDE ANY ADDITIONAL PARTS OR LABOR THAT MAY BE Sublet&Net Items . . . . . . . . . . . . . . . . . . . . . .$ . . . . . . . ... . . REQUIRED AFTER THE WORK HAS BEEN STARTED, OCCA— Sales Tax. . . . . . . . . . . . . . . . . . . . . . . . . . . . .$ . . .7.<<.1�. . SIONALLY, AFTER WORK HAS BEEN STARTED, DAMAGED OR BROKEN PARTS ARE FOUND WHICHWERE NOT EVIDENT ON TOTAL $l�iTr`Te il"' NOTE. Sawid-tlea PARKER-ROBB CHEVROLET . Pklf SUBJECT 1707 No.Main Sc • Phone 934.4481 NO. TO CURaENT INVOICE " WALNUT CREEK, CALIFORNIA 94596 17 , NAME ADDRESS DATE _ MAKE OF CAR AR TYPE LICENSE NO. MILEAGE MOTOR NO. SERIAL NO. Va INSURED BY ADJUSTER INSPECTOR rHO (' / SS Symbol FRONT Labor Mrs. Parts Symbol LEFT labor Mrs. Parts Symbol RIGHT Labor Mrs. Paris Bumper Fender Fender Bumper Rail Fender Ornament Fender Ornament Bumper Brkt, Fender Shield Fender Shield Fender Midg. Fender Mldg. Bumper Gd. Headlamp Headlamp Fri. System Headlamp Door Headlamp Door Frame Sealed Beam Sealed Beam Cross Member Cowl Cowl Wheel Door, Front ' Door, Front Hub Cap Door Lock Door Lock Hub il, Drum Door Hinge Door Hinge - Knuckle Door Glass Door Glass Knuckle Sup. Vent Glass Vent Glass lr. Cont. Arm-Shaft Door Mldgs. Door Midg. license Frame — Brkt. Door Handle Door Handle Up.Cant.Arm- Shaft Center Post Center Post Shock Door, Rear Door, Rear Windshield Door Glass Door Glass Door Mldg. Door Midg. Tie Rod Rocker Panel Rocker Panel Steering Gear Rocker Mldg.. ,Rocker Mldg. Steering Wheel Sill Plate -Sill Plate Horn Ring Noor Floor Gravel Shield - Frame Frame Park. Light Dog Leg Dog leg Grille Quar. Panel Quar.Panel Quar. Midg. Quar.Midg. Quar. Glass Quar.Glass Fender, Rear fender,Rear Fender Midg. Fender Mldg. Fender Pad Fender Pad Mirror REAR RISC. Horn }"y Bumper 0 l Inst. Panel Baffle Side Bumper Rail - Front Seat ` Baffle, lower Bumper Brkt. Front Seat Adj: Baffle, Upper Bumper Gd. Trim Lock Plate,Lr. Gravel Shield Headlining Lock Plate,Up. Lower Panel Top Hood Top Floor Tire Hood HingeTrunk Lid +( ; Tube Hood Midg. Trunk Lock A i Battery Hood letters Trunk Handle Paint Ornament Toil Light Undercoat Rad.Sup. Tail Pipe Polish Rad.Core Gas Tank Radio Antenna Frame SUMMARY Rad,Hoses Wheel 7 ,C'L' C Uo Labor Mrs. ' _ Fan Blade Hub 3 Drum Parts Fan Belt Bock Up Lite $= Water Pump Wheel Shield Motor License From"rkt. Sublet $ s Bumper Paint $ A—Ali n N--New OH—Overhaul S--Strai hten or Re INSURANCE 9 9 pair EX—Exchange RC—Rechrome U—Used DEDUCTIBLE TAX This estimate is based on lowest possible cost consistent with quality work, and as such, is guaranteed. `•items not covered by this estimate or hidden will be additional. ; TOTAL S� ..CLAIM BOARD OF SM)ERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ., BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT May 7, 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: Richard C. Goodrich C-37153 Attorney: Cowity Comm Address: P.0. Box 2 210 APR 0 9 1985 Susanville, CA 96130 Amount: $391.50 By delivery to clerk on Martinez. CA 94553 Date Received: April 5, 1985 By mail, postmarked on April 3, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: April 8, 1985 PHIL BATCHELOR, Clerk, By 01 Deputy Anh Cervelli 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: - q - g 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 t>44 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: PHIL BATCFMOR, 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 resent a late claim was mailed to claimant. DATED: 5,"�,Q,� PHIL BATCHELOR, Clerk, By ° , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C ��Q9WYapplication to: Instructions to ClaimantC'erk of the Board P.O.Box 911 Martinez,California 94553 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 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 g�cRIE VTE D_ Yui P,M 1�e A. (� J 3-) � I Against the COUNTY OF CONTRA COSTA) rPj', 19$5 Or �kel)2Gt_.DISTRICT) PHIL SAT #ELL ' 1ERK SC,'.� (Fill in name) BOARD Of SUPL `J ) cot o,. . .� :a.Derwr The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ----Q--_�- ,--_-j----------------------------------=------------------- l. When did the dam ge or injury occur? (Give exact date and hour) ------------------------------------------------------------------------ 2. Where did the damage orinjury occur. (Include city and ounty) c ---_tit! i uLe- n L 5`53-- -------------=-- ------ --- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? � t PR (over) 5. • What are the names of county or district officers, servants or -employees causing the damage or injury? 6. What damge onjuries do you claim resulted? '(Give full extent of injuries or damages claimed. `Attach Q estimates for au o damage < , - � ��' c7 �E�� " ' CIL l t- 1�--------- -----_. Howshe , ountclamed above computed? the t' ted ta ount of any prospectiv jJjIr r damag S € o1_NnVvuc.\ --- ----------nd------------------------------------------------------------ 8. Names and addresses of witnes�se-s, doctors and hospitals. _ --------------------------------------------------t----------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT ►a tin L�����E �-� mac. ���.� �.�� ���.� fnLA 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 Claim is Signature Abid e s Telephone No. Telephone No. 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. " L , .� CONTRA COSTA COUNTY DETENTION FACILITY CLOTHING RECEIPT,,- ---,--, ECEIPT,_- ._ ' 00/20/84 DATE: ^' 25 TIME: f� GOODRICH RICHARD C NAME (L,F,M): BOOKING NBR: i; 84016304,.1 DOB: 08/02/37 CLOTHING Q��HIRT ❑ NTS ❑ COAT SHOES ❑, SHORTS ❑ T SHIRT t�/SOCKS ❑ HAT ❑ SWEATER ❑ GLOVES ❑ BELT ❑ TIE OTHER INTAKE - 3 _ � CLH OFC: INMATE X (SIGNATURE) CLOTHING,.8OX;ASSIGNED: CLOTHING RACK ASSIGNED: RELEASE REL OFC: DATE: RECEIVED ALL CLOTHING INMATE (SIGNATURE) CP� � a L v-s, c e-o 'rn CA u0 vs \,3E r �1� �u ' ���R des t Lk tcTTAF lc-n cl-eM6- � m t � uc.i{Ae t E , (` 3 x 81 a s C l S�x oF +tv� II i CX 0,-, i`�- C � rJX RA kcD - _ APPLICATION TD FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT May 7, 1985 Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section References are to ) the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Government Code Sections 911.8 and 915.4. Please note the "WARNING" below. Claimant: Ruby Lee Spikes Attorney: David Krashna Address: 223 Tewksbury Avenue Point Richmond, CA 94801 Amount: $14, 5 0 0.0 0 By delivery to Clerk on Date Received: April 4, 1985 By mail, postmarked on April 3, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to File Late Claim. DATED: April 4, 1985 PHIL BATCHELOR, Clerk, Byn ot LAA-A° Deputy erve i II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). (� ) The Board should deny this Application to File Late Claim (Section 911.6). DATED: ,B- VICTOR WESTMAN, County Counsel, By - Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) This Application is granted (Section 911.6). 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. n DATE: ,S- 7-�s PHIL BATCHELOR, Clerk, By ,,,�, f,�,�,Y�� Deputy WARNING (Gov. Code $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 Prem the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months fn n the date your application for leave to present a late claim was denied. You may seek the advise of any attorney of your choice in connection with this matter. If you want to consult an attorney, u should do so immediately. IV. FROM: Clerk of the Board T0: 1 County Counsel 2 County Administrator Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: PHIL BATCHELOR, Clerk, By Deputy V. FROM: 1 County Counsel 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Application and Board Order. DATED: County Counsel, By County Administrator, By APPLICATION TO FILE LATE CLAIM David Krashna Attorney at Law 223 Tewksbury Avenue Point Richmond, California 99801 (415) 235-8778 RECEI VE "P _� 1985 PHIL BATIIIELM LERK BOARD Oi "' °L'3Y:SC'E; DATE: April 3 , 1985 B . .„ . Z 1.... Denori TO: Clerk of the Board For your information and file . Board of Supervisors Contra Costa County Pursuant to your recent request . Administration Building 625 Pine St. For your review, signature and Martinez , CA 94553 return to this office. ' IN THE MATTER OF THE CLAIM OF RUBY LEE SPIKES AGAINST For your review and comments. CONTRA COSTA COUNTY Please telephone me after reviewing the enclosed. ENCLOSURE: Original and 1 copy of the Please file the original( s) ; following: conform and return each copy Application For Leave To in the enclosed envelope. Present Late Claim Proposed Claim -Pursuant to Please record the original (s) ; Government Code Section 910 conform and return each copy Declarations (David Krashna and in the enclosed envelope . Ruby Spikes) Enclosed is our check for -X- Please mark the copy "received” and return to me in the enclosed provided return envelope. r ery ru o s/, DK/md I I�f✓✓�� �� --- Enclosures CC: 1 RECEIVED 1 IN THE MATTER OF THE CLAIM ) A PQ 4i OF RUBY LEE SPIKES ) APPLICATI ON F0I.NIAVE;9B5- 2 ) TO PRESE LATE CLAIM WHA 5&•M. [Gov. C §911 r ATC!HELM LERK SOARI ni SUPV211! 3 AGAINST CONTRA COSTA COUNTY ) Br •. `C`y �o,'enu�r 4 ) 5 TO: CLERK OF THE BOARD, BOARD OF SUPERVISORS , CONTRA COSTA COUNT 6 1. Application is hereby made for leave to present a late 7 claim under Section 911. 4 of the Government Code. The claim is 8 founded on a cause of action for personal injuries , which accrued 9 on December 11 , 1984 , and for which a claim was not timely pre- 10 sented. For additional circumstances relating to the cause of . 11 action, reference is made to the proposed claim attached hereto 12 as Exhibit 'A and made a part hereof. 13 2. The reason for the delay in presenting this claim is the 14 mistake, inadvertence, surprise, and excusable neglect of the 15 claimant as more particularly shown in the Declarationsof Ruby Le 16 Spikes and David Krashna attached hereto, and marked respectively, 17 Exhibits B and C. Contra Costa County was not prejudiced by the 18 failure to timely file the claim as shown by the Declarations o.f 19 Ruby Lee. Spikes and David Krashna. 20 3. The reason for the delay in presenting this claim is that. 21 the claimant did not know and was not informed that Contra Costa 22 County entered into a contract with a private entity called Unite 23 Council For Spanish Speaking Organizations , the latter which pro- 24 vided noontime meals for elderly citizens of the City of Richmond 25 and .claimant believed that the City of Richmond, and not Contra 26 Costa County, was the provider and was responsible for maintenance 27 of the building, as more fully set forth in attached Exhibit B. 28 4 . This application is presented within a reasonable time 1 after learning the involvement of Contra Costa County in this 2 matter, as shown ,by the Declaration of David Krashna attached 3 hereto as Exhibit C. 4 WHEREFORE , it is respectfully requested that this applicatio f i 5 be granted and that the attached claim be receiv ed'.and acted upon 6 in accordance with Section 912. 4 - :912;8 of :th& Ggvernment Code. 7 DATED: April 3 , 1985 8 j r✓ , 9 DAVID 'KMUNA, ni'Beh o f CLaimant 10 I1 12 13 14 15 16 17 18 19 20 21 22 23 (Proof of Service by Mail 24 Attached) 25 26 27 28 -2- 1 PROPOSED CLAIM 2 PURSUANT TO GOVERNMENT CODE SECTION 910 3 TO: CLERK OF THE BOARD BOARD OF SUPERVISORS 4 CONTRA COSTA COUNTY ADMINISTRATION BUILDING 5 651 Pine Street Martinez , California 94553 6 7 This is a claim presented by DAVID KRASHNA, Attorney at Law, 8 acting on behalf of the claimant as hereinafter set forth: 9 1. NAME OF CLAIMANT: RUBY LEE SPIKES 10 2. ADDRESS OF CLAIMANT: 576 Stege Avenue , Richmond, CA 94804 11 3. NOTICE TO BE SENT TO: DAVID KRASHNA, Attorney at Law, 12 223 Tewksbury Avenue , Pt. Richmond, California 94801. 13 4. DATE OF OCCURRENCE GIVING RISE TO CLAIM .ASSERTED: 14 December 11, 1984. 15 5. PLACE AND OTHER CIRCUMSTANCES SURROUNDING THE OCCURRENCE 16 OF TRANSACTION: ' On December 11, 1984 , between the hour of 12 Noon 17 and 1: 00 p.m. , claimant was walking in the Eastshore Community 18 Center Building, located at 960 South 47th Street , Richmond, 19 California, when she slipped and fell in and about a foreign liquid 20 substance , allowed to exist on the floor, causing claimant to in- 21 cur personal injuries. 22 The liquid substance was apparently dropped onto the floor b 23 an employee or other participant at an elderly citizen' s lunch 24 program, conducted at the center at the time of the accident. 25 Claimant has now learned that the caterer of the lunch, United 26 Council of Spanish Speaking Organizations , had some type of con- 27 tractural relationship with Contra Costa County, and possibly 28 with the City of Richmond' s Parks and. Recreation Department, to i 1 provide these meals . 2 Claimant fell in a building owned and generally maintained 3 by the City of Richmond, which is a governmental agency. As a 4 result of newly-discovered information, Contra Costa County may 5 have direct responsibility. for the maintenance of the building an 6 the area where its contractor provided lunch for elderly citizens 7 of the City of Richmond during the noontime meal. Based on that 8 information and belief, claimant alleges that Contra Costa County 9 and the City of Richmond are responsible and liable for the 10 negligent maintenance of the building' s floor. Claimant is further 11 informed and believes and thereon alleges that Contra Costa Count 12 and the City of Richmond had or should have had knowledge of the 13 negligent maintenance of the floor, caused by its employees and/or 14 contractors , and should have taken measures to prevent accidents 15 as the claimant has incurred. 16 6. GENERAL DESCRIPTION OF INJURY, DAMAGE OR COST INCURRED 17 SO FAR AS MAY BE KNOWN AT THE DATE OF PRESENTATION OF THE CLAIM: 18 Claimant RUBY LEE SPIKES suffered back and neck injuries , when sh 19 fell suddenly and violently to the floor ' s surface , in and about 20 the liquid substance allowed to exist on the floor. Claimant' s 21 slip and fall required her to seek emergency medical care from 22 East Bay Hospital , located at 820 - 23rd Street , Richmond, Calif- 23 ornia, and follow-up medical care from Julius C. Robinson, M.D. , 24 3605 Cutting Blvd. , Richmond, California. It is anticipated that 25 claimant will require future medical care. Claimant has in- 26 curred to date a medical billing from East Bay Hospital in the 27 amount of $1,282. 30 , and medical billings from Dr. Robinson in 28 the amount of $305 . 00 .. -2- 1 Claimant RUBY LEE SPIKES has suffered and continues to 2 suffer pain and other physical suffering, and will continue to 3 incur medical charges in amounts not fully ascertained to date. 4 7 . AMOUNT CLAIMED AS OF THE DATE OF PRESENTATION WITH BASIS 5 OF COMPUTATION THEREOF: Claimant RUBY LEE SPIKES claims $14 ,500 6 in general damages in compensation for the physical injuries she 7 has incurred and will continue to incur as a direct result of 8 this incident, special damages for the medical expenses , and re- g lated costs and expenses incurred and continuing to be incurred 10 " in a total amount not fully known at this time, �M� which will be 11 ascertained and presented at a later' dat12 ! DATED: April 3 , 1985 13 14 15 :DBV„ fS D , SHP;A1;'JAt�rne r _........ l8fimant* 4Y " E SPIKES 16 17 18 19 20 21 22 23 24 25 (Proof .of Service By Mail 26 Attached) 27 28 -3- 1 IN THE MATTER OF THE CLAIM ) OF RUBY LEE SPIKES ) DECLARATION IN SUPPORT OF 2 ) APPLICATION FOR LEAVE TO PRESENT LATE CLAIM 3 AGAINST CONTRA COSTA COUNTY ) 4 5 I , RUBY LEE SPIKES , declare that: 6 1. I am the claimant in the above-entitled claim. 7 2. That on December 11 , 1984 , during the hour of 12 Noon 8 and 1: 00 p.m. , I slipped and fell as set forth in the proposed 9 claim attached hereto as Exhibit A. 10 3 . That I inquired of several individuals apparently in- 11 volved with the elderly citizens meal program, and was informed 12 that the City of Richmond provided the meal. 13 4. At the time of my fall on December 11 , 1984 , I personall 14 informed "Skip" and "Mrs . Knox" , who were directly. involved with 15 the program, of my fall , and they assisted me . 16 5. That I observed individuals who I understood were em- 17 ployees of the City of Richmond performing janitorial and related 18 maintenance duties in and about. the pertinent building at?'.the 19 time of the meals . 20 6. That I informed my attorney that I believed that the Cit 21 of Richmond was both the provider of the meal and was responsible 22 for the maintenance of the building. 23 I declare under penalty of perjury that the foregoing is, tru 24 and correct to the best of my knowledge and this declaration is 25 executed on April 3, 1985 at Pt. Richmond, California. So 26 RUBY S IKES , Declarant 27 28 (Proof of Service by Mail Attached) EXE!BIT ..�.r 1, IN THE MATTER OF THE CLAIM ) 2 OF RUBY LEE SPIKES ) DECLARATION IN SUPPORT OF APPLICATION FOR LEAVE TO 3 ) PRESENT LATE CLAIM AGAINST CONTRA COSTA COUNTY ) 4 - ) 5 I , DAVID KRASHNA, declare that: 6 1. I am an attorney licensed to practice law in the State o 7 California. 8 2 . I am the. attorney for claimant RUBY LEE SPIKES and am 9 familiar with the facts underlying her claim against Contra Costa 10 County and the City of Richmond, as more fully set forth in the 11 proposed claim attached hereto as Exhibit A. 12 3. That RUBY LEE SPIKES informed me of her fall and of her 13 belief as to the identity of the provider of the meal, and those 14 responsible for the maintenance ofthe building, as more fully set 15 forth in Ruby Spikes ' Declaration attached hereto as Exhibit B. 16 4. That I hired a private investigator, Stan Hallmark, a 17 state licensed investigator, to learn the identity of the caterer 18 and the individuals or entity responsible for the maintenance of 19 the building in order to present a governmental claim against the 20 responsible entities . 21 5. That I learned from my investigator that as a result of 22 his investigation that the information provided by claimant 23 appeared correct. 24 6. Based on the information obtained from the claimant and 25 the investigator I presented a written claim against the City of 26 Richmond on March 6 , 1985 by personal delivery, setting forth my 27 information and belief to that date, as follows : 28 "Claimant 'has been unable to learn the identity EXH11BIT__. .__. 1 of the caterer of the lunch, but is informed 2 and believes , and thereon alleges that the caterer has some type of contractural relation- 3 ship with the City of Richmond' s Parks and Recreation Department. " 4 7 . After presenting the claim to theCity Clerk of the City 5 of Richmond by personal . delivery on March 6 , 1985 , our office 6 received a telephone contact from the City Clerk' s office on 7 March 18 , 1985 , indicating that it had received our claim, but 8 needed the original of the claim, which we provided that date. 9 The City Clerk did not at that time inform us of any different 10 facts . 11 8. I received a telephone contact on Friday, March 29, 1985 , 12 from Ms . Phyllis Peterson, of LJR Claims Administration Service , 13 the insurance adjusters for the City of Richmond, informing me 14 that her preliminary information indicated that the City of 15 Richmond did not hire the caterer, and she was not sure if the 16 City of Richmond was responsible for the maintenance of the 17 building during the mealtime. She stated that she would investi- 18 gate further and contact me the following Monday, April 1:, 1985 . i9 9. I did not receive a telephone contact from Ms . Peterson 20 on April 1, so I called her to learn the results of her investi- 21 gation. 22 10 . I learned from Ms. Peterson on April 1 , 1985 that Contra 23 Costa County had some type of contractural relationship with the 24 caterer, United Council of Spanish Speaking Organizations , and 25 that the County was responsible for the maintenance of the 26 building owned by the City of Richmind during the mealtime. 27 11. A claim against Contra Costa County would have been 28 timely filed by March 20 , 1985 , and this late presentation of a -2- I claim against Contra Costa County is only 14 days late, and thus , 2 there would appear to be no prejudice against Contra Costa County 3 and that the claim against the County is now promptly being made 4 immediately after learning additional facts identifying the Count 5 as the responsible entity. 6 12. This late claim is made promptly after the mistake , 7 inadvertance , surprise and excusable neglect of claimant. 8 I declare under penalty of perjury that the foregoing is 9 true and correct to the best of .my knowledge and .this declaration 10 is executed on April 3 , 1985 at Pt. R..' hmond, 'California. n 12 DAVID..SRA"Si JA;;`D e,c t' 13 �' V� l 14 15 16 17 18 19 20 21, 22 23 24 25 (Proof of Service By Mail 26 Attached) 27 28 -3- RECEIVED MAR 6 1985 1 CLAIM CITY CLERK 2 PURSUANT TO GOVERNMENT CODE SECTION i$IMMOND, CALIF. 3 TO: CITY OF RICHMOND, c/o City Clerk Civic Center & MacDonald Avenue 4 Richmond, California 94804 5 This is a claim presented by DAVID KRASHNA, Attorney at Law, 6 acting on behalf of the claimant as hereinafter set forth: 7 1 . NAME OF CLAIMANT: RUBY LEE SPIKES 8 2. ADDRESS OF CLAIMANT: 576 Stege Avenue Richmond, California 94804 9 3. NOTICE TO BE SENT TO: DAVID KRASHNA, Attorney at Law, 10 223 Tewksbury Avenue , Pt. Richmond, California 94801. 11 4 . DATE OF OCCURRENCE GIVING RISE TO CLAIM ASSERTED: 12 December 11 , . 1984 . 13 5 . PLACE OR OTHER CIRCUMSTANCES SURROUNDING THE OCCURRENCE 14 OR- TRANSACTION: On December 11 , 1984 , between the hour of 12 Noor 15 and 1 : 00 p .m. , claimant was walking in the Eastshore Community 16 Center Building, located at 960 South 47th Street , Richmond , Cali - 17 ornia, when she slipped and fell in and about a foreign liquid 18 substance , allowed to exist on the floor , causing claimant to in- 19 cur personal injuries. 20 The liquid substance was apparently dropped onto the floor b 21 an employee or other participant in an elderly citizen' s lunch 22 program, conducted at the center at the time of the accident . 23 Claimant has been unable to learn the identity of the caterer of 24 the lunch, but is informed and believes , and thereon alleges that 25 the caterer has some type of contractural relationship with the 26 City of Richmond' s Parks and -Recreation Department . 27 Claimant fell in a building owned and maintained by the City 28 of Richmond, which is a governmental entity. The City of Richmon 2., EXH{BiT__ . 1 is responsible and liable for the negligent maintenance of the 2 building' s floor. Claimant is informed and believes and thereon 3 alleges that the City of Richmond had or should have had knowledg 4 of. the negligent maintenance of the floor , caused by its employee 5 yand/or contractors , and should have taken measures to prevent G accidents as the claimant has incurred. 7 6. GENERAL DESCRIPTION OF INJURY, DAMAGE OR COST INCURRED 8 SO FAR AS MAY BE KNOWN AT THE DATE OF PRESENTATION OF THE CLAIM: 9 Claimant RUBY LEE SPIKES suffered back and neck injuries , when sh 10 fell suddenly and violently to the floor' s surface , in and about 11 the liquid substance allowed to exist on the floor . Claimant' s 12 slip and fall required her to seek emergency medical care from 13 East Bay Hospital , located at 820 - 23rd Street , Richmond, Calif- 14 ornia, and follow-up medical care from Julius C. Robinson, M.D . , 15 3605 Cutting Blvd. , Richmond, California. It is anticipated that 16 claimant will require future medical care. Claimant has incurred 17 to date a medical billing from East Bay Hospital in the amount of 18 $195 . 50 , and medical billings from Dr. Robinson in the amount of 19 $305 .00 . 20 Claimant RUBY LEE SPIKES has sufferedand continues to -suffer 21 pain and other physical suffering, and will continue to incur 22 medical charges in amounts not fully ascertained to date. 23 7. AMOUNT CLAIMED AS OF THE DATE OF PRESENTATION WITH BASIS .24 OF COMPUTATION THEREOF: Claimant RUBY LEE SPIKES claims $12 ,000 25 in general damages in compensation .for the physical injuries she 26 has incurred and will continue to incur as a direct result of thi 27 incident , special damages for the medical expenses , and related 28 costs and expenses incurred and continuing to be incurred in a -2- 1 total amount not fully known at this time , but which will be 2 ascertained and presented at a later date. 3 DATED: March 6, 1985 DAVID,KRA tQ .:,Atto ey for G Claimant 7 8 9 10 11 12 13 14 15 16 17 18 • 19 20 21 22 23 (Proof of Service by Mail Attached) 24 25 (Proof of Service by Personal Delivery) 26 27 28 -3- 1 PROOF OF SERVICE BY MAIL 2 I am a citizen of the United States , a resident of the 3 County of Contra Costa, over the age of 18 years and not a 4 party to the 4:ithin action; my business address is in care of 5 Law Offices of David hrashna, 249-3 Tewksbury Avenue , Richmond, 6 - California 94801 . 7 Or, Marrh 1; 1985 _ I served r_he attached 8 CLAIM PURSUANT TO GOVERNMENT CODE SECTION 910 9 10 on 'the . parties to said action by placing a true copy thereof in 11 a sealed envelope with postage thereon, fully prepaid; in the 12 United States mail at ]richmond, California, addressed as follows : 13 Ruby Lee Spikes 14 57.6 , Stege Avenue Rs_chmond, CA 94804 15 16 17 18 19 20 21 22 1 declare under penalty of perjury that the foregoing is 23 true and correct . Executed at Richmond, California, on 24 March 6 , 1985 r 25 MAXINE DOWNEY 26 27 28 A PROOF OF SERVICE BY PERSONAL DELIVERY I delcare that: I am (a resident of/employed in) the County of CONTRA COSTA, CALIFORNIA. I am over the age of eighteen years and not a party to the within entitled cause; my (business/residence) address if 223 Tewksbury Avenue , Point Richmond, California 94801 . On March 6. 1985 I served the attached: CLAIM PURSUANT TO GOVERNMENT CODE SECTION 910 on the defendants in said cause , by personally delivering a true copy thereof to: City of Richmond c/o City Clerk Civic Center & MacDonald Avenue Richmond, California 94804 I declare under penalty of perjury that the foregoing is true and correct , and that this declaration was exdcuted on i aL Point Richmond, California. DAVID KRASHNA ! / I PROOF OF SERVICE BY MAIL 2 I am a citizen of the United States , a resident of the 3 County of Contra Costa, over the age of 18 years and not a 4 party to the G:ichin action; my businass address is in care of 5 Law Offices o,: David Krashna, 223 Tewksbury Avenue , Richmond, 6 California 94801 . 7 OU, April 3 , 1985 I served the attached 8 APPLICATION FOR LEAVE TO PRESENT• LATE CLAIM: PROPOSED CLAIM PURSUANT TO GOVERNMENT CODE SECTION 910 ; DECLARATION IN SUPPORT 9 OF APPLICATION FOR LEAVE TO PRESENT LATE CLAIM (by David Krashna and Ruby Lee Spikes) 10 on the parties to said action by placing a true copy thereof in 11 a sealed envelope with postage thereon, fully prepaid, in the 12 United States mail at Richniond, California, addressed as follows : 13 CLERK OF THE BOARD ,BOARD OF SUPERVISORS 14 CONTRA COSTA COUNTY ADMINISTRATION BUILDING 15 625 Pine Street Martinez , CA 94553 16 17 CITY OF RICHMOND c/o City Clerk 18 Civic Center & MacDonald Ave. Richmond, CA 94804 19 20 21 22 I declare under penalty of periury that the foregoing is 23 true and correct . Executed at Richmond, Cal_iornia, on 24 April 3, 1985 25 26 27 28