Loading...
HomeMy WebLinkAboutMINUTES - 06111985 - 1.12 CLAIM 1-10 12 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June 11, 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. P1 a note a34 "Warnings". Claimant: Heidi Grouell, a minor, by an through her Guar ian ad Litem, William Grouell COUnty COUnsgf Attorney: William C. Johnson 14AY Bennett, Righetti & Johnson 1 1985 Address: P. O. Box 817 Oakland, CA 94604 Martinez, CA 94553 Amount: -$1, 500,000. 00 By delivery to clerk on Date Received: May 13 , 1985 By mail, 'postmarked on May 10 , 19 8 5 I. FROM: Clerk.of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. LJO- Dated: May 13, 1985 PHIL BATCHELOR, Clerk, By Q ° Deputy Cerve li 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: Clerkof the Board TO: C ty 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, f the Board's Order entered in its minu es forthis date. Dated: PHIL BATCHELOR, Clerk, By , Deputy Clerk j WARNING (Gov. Code Section 913) Subject to ow tain 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 1 to present a late claim was mailed t claiman DATED: PHIL BATCHELOR, Clerk, By , Deputy Clerk I cc: County Administrator (2) County Counsel (1) j CLAIM WILLIAM C. JOHNSON 1 BENNETT, RIGHETTI & JOHNSON ATTORNEYS AT LAW �• �:i -"I 21410 JACKSON STREET P. O. BOX 817 ,OAKLAND. CALIFORNIA 94604 3 (415) 444-0456 t, PSR♦3.4..,1[:.0° 31 B _ �� Genuty rj ATTORNEYS FOR Claimant 6 i 7 CLAIM FOR DAMAGES AGAINST THE COUNTY OF CONTRA COSTA 8 To: Board of Supervisors 9 651 Pine Street Martinez, California 94553 10 Claima'nt' s Name : HEIDI GROUELL, a minor, by 11 and through her Guardian ad Litem, WILLIAM GROUELL 12 Claima'nt ' s Address : 40 Alton Place 13 San Ramon, California 94583 14 Address To Which Notices Are To Be Sent: William C. Johnson 15 1 BENNETT, RIGHETTI & JOHNSON P.O. Box 817 16 Oakland, California 94604 17 Amount Of Claim: $1, 500 , 000 . 00 18 Date Claim Accrued: February 10 , 1985 19 Place Claim Accrued: Camino Tassajara Road at approx- imately 279 feet 9 inches 20 east of Sherbourne Hills Road, City of Danville, County of 21 I Contra Costa, State of Califor- nia. 22 23 Circumstances Giving Rise To Claim: On or about February 10 , 1985 , Claimant was a passenger in 24 a motor vehicle operated by one Timothy Sledge in the 25 vicinity of Camino Tassajara Road near Sherbourne Hills 26 Road, in the City of Danville, f r. 1 County of Contra Costa, ' Stated '7 of California. At said time 2 and place, the motor ,vehicle occupied by Claimant ( veered 3 into the shoulder area of , the roadway, went out of con-(i 4 trol, and overturned approxi-I/ mately three ( 3 ) times. and 5 came to rest upside ; down on said roadway. That portion of Caminor Tassajar'al 7 Road where the accident occurred is at all times herein men-, 8 tioned, owned, designed, con- structed, maintained, and 9 controlled by the County "" of Contra Costa and constituted 10 a dangerous condition of public property which condition existed 11 at the time of this accident 12 and. for a sufficient ;time prior thereto so that / said 13 condition was known, or should have been known, , to the County 14 of Contra Costa to have created a substantial risk of/ the 15 type of accident involving Claimant, HEIDI GROUELL, in 16 that said portion of iiCamino Tassajara Road;' had excessive 17 amounts of gravel, dirt, and other foreign material on 16 the paved portion of the roadway which proximately contributed 19 to the happening of this acci- dent and the injuries and 20 damages sustained by ;Claimant, HEIDI GROUELL. That the County 21 of Contra Costa failed to take any action prior to the 22 accident to correct this danger- ous and hazardous ;` condition 23 and further failed /to .provide adequate or any warning of 24 same. f 25 26 7 i -2- 1 i i 1 Itemization Of Injuries: Claimant sustained massive' head, neck, and back injuries_; 2 the full extent of which is presently unknown.. 3 4 5 DATED:! May 9 , 1985 BENNET , ,RIGH & JOHNSON 6 7 By i 1 am • ohnson 8 rney or Claimant 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 k 24 25 26 „ CLAIM I—O U BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TD CLAIMANT June 11 , 1 985 governed by the Board of Supervisors, ) The copy oft s ocument mailed to you is your Routing Endorsements, and Board ) notice of Uie 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: Marni S. Brines , a minor, by and through her I Attorney: Guardiam ad Litem, Gary Brines county counsel William C. Johnson (JAY 1 '1985 Address: Bennett, Righetti & Johnson P.0. Box 817 94553' Amount: Oakland, California 946% delivery to clerk on Martinez. CA $500, 000. 00 Date Recei ved: May 13, 1985 By mail, postmarked on May 10, 19 8 5 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: v 13,_ 19&5 PHIL BATCHELOR, Clerk, By ' Deputy n Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) O This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and wel',!1are so notifying, claimant. The Board cannot act for 15 days (Section 910.8). li ( ) Claim is not` ti.mely filed. Clerk should return claim on ground that it was filed late and send warning of claimants right to apply for leave to present a late claim (Section 911.3). p ( ) Other: Dated: S_ } By: Deputy County Counsel III. FROM: Clerk of the Board T0: ( ) unty ounsel, (2) County Administrator ( ) Claim was returned as untimely with not�i/ to claimant (Section 911.3). j IV. BOARD ORDER By unanimous vote of Supervisors present This claim is rejected in full. Other: 'N 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 Pram 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 claimantfs right to apply for leave to ent a late claim was'iImailed to claimant. DATED:���(- � - PHIL BATCHELOR, Clerk, By OAo , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM :WILLIAM C. JOHNSON 1 BENNETT, RIGHETTI" & .JOHNSON ATTORNEYS AT LAW �,� ;_ .CEN j , _I 2 1410 JACKSON STREET +.- P. O. BOX817 " �3 , X35 3 =OAKLAND, CALIFORNIA 94604 i.,. „, (415) 444-0456 P-HL BAT'_'!#E;.02 4 C.ERk ,:i715C; E, ';e�uty 5 ATTORNEYS FOR Claimant 6 CLAIM FOR DAMAGES AGAINST THE COUNTY OF CONTRA COSTA 8 To: Board of Supervisors 9 651 Pine Street j Martinez, California 94553 10 Claimant' s Name: MARNI S. BRINES, a !iminor, 11 by and through her Guardian ad Litem, GARY BRINES 12 Claimant' s Address : 9837 Davona Drive 13 San Ramon, California 941583 14 Address To Which Notices Are To Be Sent: William C. Johnson 15 BENNETT, RIGHETTI & JOHNSON P.O. Box 817 16 Oakland, California 94604 17 Amount Of Claim: $500 , 000 . 00 11 18 Date Claim Accrued: February 10 , 1985 19 Place Claim Accrued: Camino Tassajara Road atapprox- imately 279 feet 9 finches 20 east of Sherbourne. Hills Road, City of Danville, County of 21 Contra Costa, State of Califor- nia. 22 Circumstances Giving 23 Rise To Claim: On or about February 10 1985 , 24 Claimant was a passenger in a, motor vehicle operated by 25 one Timothy Sledge i"n the vicinity of Camino Tassajara Road near Sherbourne Hills 26 Road, in the City of Danville, II 1 County of Contra Costa, ;' State'II of California. At said time 2 and place, the motor vehicle occupied by Claimant (veered 3 into the shoulder area of the roadway, went out of con- troi, and overturned approxi-I mately three ( 3 ) time's and 5 came to rest upside down on said roadway. 6 N That portion of Camino Tassajara� 7 Road where the accident occurred is at all times herein men- 8 tioned, owned, designed; con- structed, maintained, � and 9 controlled by the County of Contra Costa and constituted 10 a dangerous condition of ' public 11 property which condition existed at the time of this accident 12 and for a sufficient time prior thereto so that said condition was known, or should 13 have been known, to theCounty of Contra Costa to have created 14 a substantial risk of the 15 type of accident involving Claimant, MARNI S. BRINES, 16 in that said portion of " Camino Tassajara Road had excessive 17 amounts of gravel, dirt, and other foreign material on 18 the paved portion of the 'roadway which proximately contributed 19 to the happening of this acci- dent and the injuries and 20 damages sustained by Claimant, MARNI S. BRINES. That the 21 County of Contra Costa ',` failed to take any action prior to 22 the accident to correct this dangerous and hazardous 23 condition and further ; failed to provide adequate or any 24 warning of same. 25 26 j -2- N - I Itemization Of Injuries: Claimant sustained multiple head, neck, and back injuries; 2 the full extent of which is 3 presently unknown. - 4 5 DATED: May 9, 1985 BENNE RI TI & JOHNSON 6 7 By Johnson t ey for Claimant u 9 r 14 11 12 13 14 15 u a 16 17 — 18 19 20 21 22 n 23 24 25 26 —3— a 4 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June ll, 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:Betty Christine Snodgrass County Cou spi u Attorney:Fred Caploe MAY 14 1985 Williams , - Caploe & Robbins Martinez, CA y4553 Address: 1060 Grant Street, Suite 201 Benicia, CA 94510 By delivery to clerk on Amount: Not less than $5 , 000. 00 Date Received: May 14, 1985 By mail, postmarked on May 13 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: May 14, 1985 PHIL BATCHELOR, Clerk, By d Deputy HE 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. /s-- - By: -- ! Deputy County Counsel III. FROM: Clerk 'of the Board TO: 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. I� ( ) Other: I certify that this is a true and correct cop of the Board's Order entered in its min tes for his date. Dated: PHIL BATCHELOR, Clerk, By OQAAd , 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 1 e to esent a late claim was mailed to claimant. DATID: -II�S(� PHIL BATCHELOR, Clerk, By o , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM I I Cpl LAW OF/ICES VIII WILLIAMS. CAPLOE & ROBBINS CHARLES J. WILLIAMS 1000 GRANT STREET, SUITS 201 A PROFESSIONAL CORPORATION P. O. BOX 0GB TELEPHONE: FRED CAPLOE BENICIA, CALIFORNIA 94$10 (416) 226/3840 A PROFESSIONAL CORPORATION (707) 740.1011 JUDITH A. ROBBINS May 13, 1985 j Clerk of the Board of d Supervisors County ,Administration Blvd. , Rm. 106 651 Pine Street Martinez, CA 94553 Re: Claim of Betty Christine Snodgrass Against the County of Contra Costa Date of Incident: March 12, 1985 Dear Clerk Enclosed is the original and one co of a Claim PY r gfor with reference to Mrs . Snodgrass' accident in the Courthouse. Please file the original and send the conformed copy to me 'in the enclosed envelope . Thank you for your attention to this matter. If there is anything further that you require at this time, please do not hesitate to contact me. Sincerely, Fred Capioe FC:ss Enclosures 3 FP:. IED ,' tiA (4) 1985 VF BbTC!T'0.0 ter^ 'ER Cc: CL-AIM TO: BOAFJ) OF SUPERVISORS OF CONTRA C _5­&� p.;c A ' "ya cl� . ,r ,,-6 - I a- tion to: Instructions to ClaimantC!e-k of the Board Martinez,Califomia 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 tupervisors 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 o this form. RE: Claim by )Reserved for Clerk's filing stamps BETTY CHRISTINE SNODGRASS P IV 9 Against the COUNTY OF CONTRA COSTA) 'Fi' 14 185 or DISTRICT) N'X BAT-HF!.Oil Wiffllfnnam�e Ula� The* undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the SUM Of $ NOT LESS THAN _$5,000 and in support of this claim represents as follows: -- ------ - --- ---- i-.--Q.E;-n-a-la-the-damage--o-r--i-n-j-ury-occur?- (Give -exaci- March 12, 1985 at 8:55 a.m. ------------------- 2. Where dxd the damage or in3ury occur?---Un—c-1-u-de—city and county) Lobby of Contra Costa County Courthouse Annex, Martinez, Contra Costa- County, California 3. How d7id---the---damage--o-r--injury--occur?---(Give_Z-u-11_2;i;i r 1s, use extra sheets if required) Claimant was sitting on the couch in the lobby. When other people arrived to sit down, she slid over to make room. When nearing the end of the couch, the cushion suddenly lifted on the opposite end and claimant slid off into an empty concrete planter box 1 (continued) ---------- - --------T------------------------------------------ 4. What particular act or omission on ,the part of county or district officers , seryants or employees caused the injury or damage? ' The cons ruction of the couch makes it unable to support a single person sitting on one end when no one sits on the opposite end to hold down the cushion. Also, the uncovered, empty planter box presented an unnecessary hazard since it is immediately adjacent to the couch. (over) r5. What are the names of- county or district officers, servants or employees causing the damage or injury? Unknown at this time it -------------------:----------------------------------------------=------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Middle finger of left hand was broken, causing claimant' to incur medical expenses, loss of work, pain and suffering. as far as presently known. =--------- ------- ------------------------ ------------------------------ -' 7. How was the amount ciaimed. above computed? (Include the estimated amount of any •prospective injury or damage. ) Claimant is still under a doctor' s care and has been referred to' .an orthopedic surgeon for further treatment of the injury. Amount ____ _ of _damages_is imkossible-to-determine _a_t__t_h_i_s__t_im_e_. __________ Names and addresses of witnesses , doctors and hospitals. i - 8 �, County Hospital it Martinez, California 94553 , (Staff doctors) WITNESSES : See Attached Sheet --------------=-------------------------------------------------- ------- 9. List the expenditures you made on account of this accident or '-injury: DATE ITEM AMOUNT Ii To Be Provided When Total Has Been Ascertained Ilk I, Govt. Code Sec. 910.2 provides : "The claim signed by the, claimar. SEND NOTICES TO: (Attorney) or by some person on his behalf. Name and Address of Attorney Fred Caploe laimant s Signatu e A Professional Corporation 281 Safari Way P. 0. Box 698 Address Benicia, CA 94510 Pacheco, CA 94553 u Telephone No. (415) 228-3840 Telephone No. (415) 676-5635 NOTICE Section 72 of the Penal CodeP rovides: 9 I "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'lpay the same' if genuine, any false or fraudulent claim, bill , account,', voucher, or writing, is guilty of a felony. " it ATTACHMENT TO: Claim of Betty Christine Snodgrass v. Contra Costa County r i i #3. (continued) which was uncovered and had nothing around it to grab on to to. stop the fall. Claimant put out her hand to catch herself, falling on the hand as she went into the box. It was necessary for others to assist her in getting out after the fall. � ' IIS #8 . ;(Witnesses) Marcia Woolworth Fon Weller 1260 Orange Street 540 E. Military Concord, CA 94518 Benicia, CA 94510 Linda Freeman 4561 Park Hill Drive Placerville, CA 95667 Janet Weller a 281 Safari Way Pacheco, CA 94553 Ii I4 it 'Ii 41 A CLUX BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June 11 1985 governed by the Board of Supervisors, ) The copy of this document led to you is your Routing Endorsements, and Board ) notice of Ltie action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Sect ion„ 913 and 915.4. Please note all "Warnings". Claimant: Roy Myers County Counsel Attorney: MAY 15 1985 Address: 5835 Atlanta Avenue, Apt. 1 Martinez, CA 94553. Richmond, CA 94804 Amount: Unspecified By delivery to clerk on Date Received: May 15,, 1985 By mail, postmarked on May 14. 1985 I. FROM: Clerk ,of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. 0 0 Dated: May 15 , ' 1985 PHIL BATCHELOR, Clerk, By -0 Deputy Cer nn V li 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 eomply substantially with Sections 910 and 910.2, and we '°are so notifying' elaimant. 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: ) Countyounsel, (2) County Administrator { ) Claim was returned as untimely with notice to claimant (Section 911.3). a 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 cop of t Board's Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By0 , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of11 lthis notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 915.6. 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 topresent a late claim waslimailed t claimant. DATED: - _ PHIL BATCHELOR, Clerk, By I JAI Deputy Clerk cc: County Administrator (2) - County Counsel (1) �I fvr ATM 'ex'a�_':.:.....,,.:.-e„ .._....m-..,�,:,,....,_..- aa,.srw.,.......•.,,._..�....::a..•� ..^....:;• .,;:..,t G.,:..i ,..,,_aa� +'_;,. �_._a ._.S:.e.[S.-a. *.,B:iz."s...�...v�ksc's; ,a_,.S..ruiu: ,,._ _ CLAIM:TO: , -:..BOARD-OF-i'SUPERVISQRS Or 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 Mo later than' the 100th :_day after,'the : .,...;� _ .....:,....�..oacmco..>........: .:..,:..:7..o- ....-.,.,.. >_.-•.,,.._,�._:�y''.,..:.:.r_.[c.:i_:.W>_.....t :.:.:._,-, ..:s>- - v •zn:__„as....a a. ... _. 5. What a: e the names of county. or distret `cffi+cers, serants"�nr;' � employe„„ps�daui itiig the damageor naur 3 f .w� 6 IM -t damage ;,or injuries do you claim resulted? (Gave full extent of injuries ;or damages claimed Attaoh two estimates#46-i.- uto ° ,} .15 r2M ink, Al 7 How was t. .- amount -claimed above 'coinputed? (Include the estimated amount 'of .any prospective an}ury or damage ) �” s s -- ---------------- ------ ---= --- - - - Names and addresses bf .wtiiesse ,- doctors ' and .hospital sT y S kt h �'. .v v. t �,-a:<'it d;k, f`d ktt .. fi . +, -�; '#-- d - * -#. s. .m ..• . _ 9.. Lust the expend%tures you made on account of this accsdent• or injury,.. :DATE .1 ITEM AMOUN v .: - , .. ”- s 't,t+ r fir•b' 4 "x' -, , w :r •.x+.-t -�L ' w tJ Ri=d c Go rovides .' Govt. Code Sec '910 2 P "The clasm signed by:;the• c arrant .SEND NOTICES. TO z. (Attorney) " 4• or: 'bg some, person on his`aehalf Name and Address of A . Cla ma 'sJA Si atur� ss ,�z•�� YF 4 .. u, � — _ � Mir Telephone No ,.Telephone No. � G' R-u£. 4 S p- >•�tC ..tib r NOTICE Section ,7?xof the Penal Code provides--.. Eves y .person who, with intent to defraud, presents for allowance nor P. p+.�,•s7 M . for.. payment;ao any s�tatejboard or officer;, or _to any county, town, sca,ty distric ,�rward or village board or officer, author'ized: to show orr payq° the same of 'genuine, any false or fraudulent plain , bill, account; _voucher.,. or, writing, `as guilty of-.a felony " � .' k 4 - .'� * '+?:yM,t•3Y4 *�` E t - 'vys�d..�•4�n:'fio-�"� i' 3 i . �� 4•" •�'" t -max t h t c$r. .s '''!a '" '.a ' PIE + r rr,. .yl s' :..,at�x.....F r -`t rti F h.$m Y v,,,a, titin*r 'r✓" ,k^y J 'CG'•' - =' -',.. ,,'., .x Cp tea+� �,5 „. Y z •� -t y ~.< '. ,_� '4^ -;±.,*e"JIJ: "S CLAIM. TO: _ wBOARD.;OF,;.SUPERVISORS OF, CONTRA COSTA ,COUNTY Instructions ;:o`tCla mast A. ', ;C alms relating to causes of action ;for. death or .for.. injury to } person or to personal property-.or growing cropsmust be presented ', '`;not later, than the 100th day after the accrual of the�cau�eof, action.' -Claims relating"to 'any other' cause=of>action must presented 'not 'later than one year :after,. the accrual ;of the cause , of action. (Sec. 911._2, ..Govt. Code) �� B ,Claims mustbe: filed with _the Clerk 4. of _the Board of Supervisors at "Its office inRoom �County Administratoi�Building, b ;Pr�e Street, Martinez , CA 94553 Lor: mail to ;P.O: ;Box 911; MartJLne C: If claim is against..a district':governed by Ythe' Boar$, 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,. separatclaims. must be filed against each public entity. hh G4YY u+•,X. E. Fraud. See penalty for fraudulent claims, 'Penal Code Sec. �2at end of form. r i , ,,_;_ :*##***iFik****it*****************dt********•***#*#**'*************it*******#fir** RE Claim by` _ _ )nese ve Tor -L sy i ngstamps -. Y °> .S.L .. .. t IAy, Against the COUNTY ;OF CONTRA COSTA) fk,t i:• s - / C E4°B PIS nl 'L q5^✓ r 3 s �r a �r 2.K. .. . .; :DISTRICT) .... ... Fill in name) ) , r.: The undersigned claimant hereby makes claim against. the .County of, Contra ; ..;,Costa,:or the above-named-District in -the sum of; $ tt and in support of;'this .claim"r'epresents as follows: When did the derma a or injury occur? (Give exact date and hQtzr) j r� . + 'c.Y." x Where did the damage or injury occur? (Include city and county) { 4 (/J�'a �"�, Qr/j►'{ L Gam. //L(����y��/fir/ y e % � a, 3. -.How did the damage or -,injury :occur. ., (Give full details, use extra sheets if .required) ` - i t r r R <.�yLJ�S1/ fI�' .. � r ✓ s ,r "�, r r'+, .w ,$ "'j" 'Sr y "' Z _� T Y+F �' r f d� S ��{'G"~Y%.-.ti},. -°a ..t: _ x r�3'.a...t. ~T 7 —.—'�^--`•c —:v .G i=AF,n �= +x,,"3'3, ..-:Y isn T'�lfiN' �-ah*�'�: 4. t, What particular act or omission, ons,the:-;Part iof ;county "or- 0 or i district , 4 t� officers,- servants =or employees caused thein0ury nor damage? .� i U '"` `' CX..� � �w,rt 1.;-���3' car t���r>'. ,,+`, i��x!"'}x7r a Ser• 'rf' - •.. i ra;St + ''ay�.x' � aft .. ,:s S. ', p:3da r 9 ri �tW s,"s fe: , -*c uS '. ✓ (over). .411q+ 4" r `.. .t i i ''}t z F x •- 1 5., What arse the nates- of cd my or d�str, ct`4ff vers, rvants 0 A employees eausirrg .the damage ar injury?: 1.0 C. i�.o-...w�'—f �ft#? F 6.. What damage-_or ;injuries do you clam resulteds (Give .full:lextent of �njuries..or :damages ,claimed. Attach estimates for auto Atta est damage)' � . r 14 NO 7.+7Howwas�th�e amount-claimed above. -computed? °(Include the estimate' amount of :any prospective in,}ury# '''damage ) t #7 t h i V w✓ 8. Names and addresses: of witnesses, doctors and hospitals, x a+ If x 4_- T 9 La41 st the expenditires you made on .account�of this accicert or:"injury r DATE TEM r AMOUNT = � .,yyyy yyyyyyP y'_y.yyyy. yyyy,__y.y. y yyy yyyyy J.yy yyy,y,yy,y. yyy yyyyyyyy ,yy yyy1 y. yyy,y-y . :Govt. Code Sec. ' 910`.2 provides "The claim signed,,by the claimant SEND NOTICES TO• '(.Attorney)'- or by "som"e °person °cin his` behalf. " - "'Name and Address of Attorney . 7. Cla_ma Is Sz a es , �a1 s f'6, P : > L Te lephone Tele hone 'N o. =..s �� .�:i.f w,* _:y.. + �r'�` r .. }.: �y.p.S+ ,s_• .x ,e 4'. 'iN ,"�kT5 NOTICE ,. Ski- Penal Code`,provides ,Section 7s"''sof the "Ever` erson. who., with intent to defraud, presents for allowancear Y P t c { or payment oto ;any ;state board or officer, or to ,any county, w own, ty. F, distrct,�ward ;or iage board -or--d: freer=, 'authorized to`. allow or pay �;Y '' the same f genuine, tang false tr f raudulent c la zm, bpi l, account voucher:,. or writ is guilty of a felony. " , .�i :-» d ,,,,, her t --✓� - ... It. A '-"' t` 4 , , y .; CSpeadfset®Moore 'CODE N-NEWU-USEDR-REBUILT WRIGHTS WHEEL ALIGNMENT & BRAKE SHOP UAN. r, PART NO.DESCRIPTION PRICE AMOUNT - 1350 - 23rd. St. REPAIR ORDER NO. Gr SAN PABLO, CALIFORNIA 94806 . 2747 ID L Ca. Reg. AC 13237 S PHONE(415) 233-7497 Name Date A.M. L4&VA A4 rr Address �i f,/Written By � Pha e � 3S-2tZ Year and Make Model / Motor No. Retain Parts 'plo'eter License Promised Destroy .`*/ A.M. Parts P.M. ONUMBERf INSTRUCTION AMOUNT .. I t L of i all 1 C I`�LaN T m� ESTIMATE AMOUNT LABOR [� ' ADD'L.AUTH.AMT. TIME BY r !r TO JU L ADD'L AUTH.AMT. ADD'L.AUTH.AMT. ESTIMATE TOTAL TOTAL LABOR 00 1 hereby authorize the above repair work to be done along with the necessary material,and hereby grant you andlor your employees permission to operate the car, truck or vehicle herein described on streets,Mghways or elsewhere for the purpose of testing and/or inspection.An ezpress echenic•a lien Is her TOTAL PARTS acknowledpetl On above car,truck or vehicle to secure the amount of repairs thereto.You will not be held responsible for bas M dam to vehicle particles IB 0 in vehtole in base of fire,theft,accident or any other cause beyond your control Work Authorized by X �t2L TAX ,2p — Date Promi d Delivered to Date Deliv ed ON TOTAL ORIGINAL COP Os Mira Vista Tire & Brake 5218 WAL(4 V 20 R gH2 OND , CA 6AYOLS -? I L;F-6, R1(7�4's c�ec,J�jYL cv�u-n2Q� .,4� ��#�Sv LA460 56 ob TA JACK JOHN • ROGER T CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFMMU c BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June 11 , 1985 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endor:3ements, and Board ) notice of Lhe 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: City of San Ramon County Counsel Attorney: Thomas D. Marp l e NY Y 1 4 1985 650 California Street-2nd Floor Address: San Francisco, CA 94119 Martinez, CA 94553 Amount: Indemnity By delivery to clerk on i Date Received: 5/14/85 By mail, postmarked on _ May 13, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Mav 14. 1985 PHIL BATCHELOR, Clerk, By `l Deputy --A7 n Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) This claim complies substantially with Sections 910 and 9110.2. ( ) 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). 1 ( ) 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: <ST- /,-7 777 By: Deputy County Counsel III. FROM: Clerk of the Board TO: ( County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD CMER By unanimous vote of Supervisors present (>d This claim is rejected in full. ( ) Other: I certify that this is a true and correct cop of t Board's Order entered in its miny�tes for �s date. Dated: lO-�(- PHIL BATCHELOR, Clerk, By 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 ma.il'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 mediately. 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 leaveto eslent a late claim was mailed t4 claimant. DATED: PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) - County Counsel (1) CLAIM Thomas D.Marple Brice B.,Hangv't David A.Hirshik Arlene.i,.Halverson .Thomas J.Trachuk Law Offices of G.Michael Galum THOMAS D. MARPLE 'Gerald A.Buckosky 650 CALIFORNIA STREET—2ND FLOOR Judith R.Cherney Lynne A.Thomas P.O.BOX 3615 Stuart L.Smits SAN FRANCISCO,CALIFORNIA 94119 Sacramento Office Suite 122 Telephone:(415)434-3106 3620 American River Drive Sacramento,California 95825 Telephone(916)486-1470 May 13 , 1985 Certified Mail .� 'C V f County of Contra Costa Board of Supervisors 141 651Pine Martinez, CA 94553 2 `'�".r3`'T�'' `"' 'G •p :Q1 ,M r-, Attention: Clerk Re: Rosemarie Herke v. City of San Ramon, _et al . Contra Co'st'a Superior No'. , 261832 Dear Clerk: Enclosed please find our Claim Against Contra Costa County concerning the above captioned matter. We `will appreciate a timely response from you. Very trey ."Y i rS, David A. Hirshik DAH/al enclosure CLAIM AGAINST COUNTY OF CONTRA COSTA 1. Cl.-AIMAk'S NAME (p'r**Int): CITY OF SAN RANDN 2. CLAIMANT'S ADDRESS: Wo law Offices of Thomas D. Marple (address) (city) (State) (Zip Code) 3. A11OUNT OF CLAIM �Inde�rrnity PHONE NO. 415/434-3106 4. ADDRESS TO WHICH NOTICES ARE TO BE SENT, IF DIFFERENT FROM LINES I and 2: (print) LAW OFFICES OF THOMAS D. MARPLE (Name) P.O. Box 3615 (Street 'or P.O. Box Number) San Francisco, GA 94119 (City) (State) (Zip Code) S. DATE OF ACCIDENT/LOSS:_ May 7, 1984 (Date .Complaint answered: May 13, 1985) 6. LOCATION OF ACCIDENT/LOSS: r4 t;, of San RaM=1 1 i farni n 7. 'HOW DID ACCIDENT/LOSS OCCUR:. M3,0 :izebicbe ijbich ffie Dlgintiff u�s dri-Ving-�d suddenly as a result of an abrupt drop off in the Pavement of a pu} lic roadway c=wnly referred to as San Rarrm Valley Boulevard, approximately 1/4 mile North of Alcosta Boulevard. 8. DESCRIBE INJURY/DA'iAGE/LOSS:- Plaintiff sustained bodily injuries 9. NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY/DAMAGE/LOSS, IF KNOWN: 10. ITEMIZATION OF CLAIM.Ilist items totalling amount set forth above): INDENNITY -TqTAL t $ 11. Signed by or on behalf of Claimant: 12. Dated: 13 1 CLAIM r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIPMM BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June 11, 1985 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of Uie 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:Rosa Tatmon County Cottneo, Attorney: MAY 14 1985 Address: 842 Harbor Way Martinez, CA y40o� Amount: Richmond, CA 94801 DFyr�e�iveun Aflmn.' ry c er on May 13, 1985 $5, 000. 00. Date Received: May l' 13, 1985 By mail, postmarked on May 10, 19 8 5 I. FROM: Clerk .of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: May 13 , 1985 PHIL BATCHELOR, Clerk, By O-LA" Deputy CUM1ervelli 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 claimants right to apply for leave to present a late claim (Section 911.3). ( ) Other: bated: -.5- By: Deputy County Counsel III. FROM: Clerkof the Board TO: ( ) 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 P, �� This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy f th d's Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By ji4La , 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 aoourt 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. I' 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 ent a late claim was mailed to claimant, DATED: � ((- 5 PHIL BATCHELOR, Clerk, By U , Deputy Clerk i cc: County Administrator (2) - County Counsel (1) i . CLAIM 4 u Contra Costa Count, RECEIVED TO: COUNTY ADMINSTRATORS OFFICE n MAY 13 1985 . 1 CONTRA COSTA COUNTY 2 651 Pine Street Office of Martinez, California 94,553 COUn!.,• Administrator 3 Rosa Tatmon hereby makes a claim against the County of Contra 4 Costa for the sum of $5 ,000. 00 , and makes the following 5 statements in support of the claim. g � Clai{mant 's post office address is 84Z Harbor Way, Richmond, a 7 California. u 8 1. Notices concerning the claim should belsent to Rosa Tatmon, 6 p 844�Harbor Wag, . California. Richmond, Californi r 10 2. The date and place of the occurrence giving rise to this 11r clam are February 7, 1985, Department , 14 of the Superior 12 Court, 725 Court Street, Martinez,, California 94533. 13 3 . The circumstances giving rise to this claim are as follows : 14 On the above date at the above place, claimant was leaving the 15 spectator area (public gallery) and tripped due to the 1 U. 16 approximately six inch difference in height between the floor 17 of the public gallery and the walkway between the public 18 gallery and the courtroom entry door. The difference in" 19 height was not discernable to the claimant. The claimant 20 fell forward and struck her headfirst ag inst a metal coat 21 stand and then the door of the courtroom. 11 22 4 . IThe claimant' s injuries are an acute whiplash type 'injury 23 to her neck and acute scapula costal syndrome. 24 5. EClaimant 's claim as of the date of this claim is for 25 $5 ,,1000. 00 ' 26 6. The basis of .computation of the above� amount is as follows: 27 Medical expenses $300.00, Pain and suffering $4,700. 00. 28 Dated: May 10, 1985 I &� �, R sa Tatmon �V CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA • BOARD ACTION June 11 , 1985 Claim Against the County, or District ) NOTICE 70 CLAIMANT governed by the Board of Supervisors, ) The copy of this document Mailed to you is your Routing Endorsements, and Board ) notice of L'tje 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 Cod Section 913 and 915.4. Please note, all VAIKOUn°a Claimant: Syb Jan Vandertuin MAY 2 0 1985 Attorney: Douglas A. Akin CA 9553 li 0 Howard Street Suite 740 Martinez, Address: San Francisco, CA 94105 Amount: $720, 00. 00 anprox. By delivery toclerk on Date Received: May 14, 1985 By mail, postmarked: on p May 14, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: May 17 , 1985 PHIL BATCHELOR, Clerk, By 0Deputy n CerveIli 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 4nd 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 claimantfs right to apply for leave to present a late claim (Section 911.3). I ( ) Other: Dated: S- ?7-- 7Z, 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 mi tes for this date. Dated: PHIL BATCHELOR, Clerk, By , Deputy Clerk i 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 °oouat 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 lea a to ent a late claim was mailed to claimant: DATED: ���� PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM { aunty�OunsQ� LAW OFFICES OF G4AY lz w DOUG STREET,svITENao 1 5 7985 DOUGLAS A.AKIN J SAN FRANCISCO.CALIFORNIA-94105 Martinez, PAUL A.CONROY If (415)983-4740 CA 94 h+y PAMELA L.HARWOOD May 14, 1985 i w i BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA Claims Department F` �sT +F, E 651 Pine d of - Ge^otv Martinez, CA. Re: KAROL FESSLER vs . SYB JAN VANDERTUIN Contra Costa Superior Court Action j No. 253718 To Whom It �May Concern: Iu Please take notice that Mr. Syb Vandertuiln resides at 151 Lavorna Road, Alamo, California and who is represented by the Law Offices of Douglas A. Akin, 120 Howard St!. , Suite 740, San Francisco, CA. 94105 , presents a claim to the County of Contra. Costa. The incident that gives rise to this claim occurred on or about December 5, 1982 at approximately 17 hours at the in- tersec.tion� of San Ramon and Bollinger Road in unincorporated Contra. Costa County. As a result of the vehicular accident which occurred at the above mentioned location, Karol Louise Fessler has presented the above mentioned Superior Court Action for personal injuries and has named as defendant ''Syb Jan Vandertuin! N - This claim seeks apportionment of damages, for any in- juries and%or lossess sustained by the plaintiff 'iFessler. A copy of th6 complaint is attached to this letter.� Itis the contention of defendant Vandertuin that the County of Contra Costa was negligent in its design and of main- tenance of1the aforementioned intersection. Attached herewith you will find a plaintiff's response to request for statement of damageswhich indicates that plaintiff' s special damages are approximately $20,000 , general damages $200, 000 and exemplary damages in+ the amount of $500,000. Mrl. Vandertuin was served the aforementioned suit on about March 27, 1985 . Therefore, this claim is made within the 100 day statutory period. 4i n i BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA Page Two Re: FESSLER vs . VANDERTUIN Any communications, written or oral, with lex. Vandertuin regarding this claim is to be directed to the Law Offices of Douglas A. Akin, 120 Howard St. , Suite 740, San Francisco, CA. 94105. ,. Very truly yours, 4 r i DOUQA A. AKIN DAA/gs attc s . i i i L IP r i 4 i i I I L E , oii,;, v.—i"Y 11, "'ll I L fFOR COURT USE ONLY ISS:' (4 15 ) jl� Push S t r e e!t , Suite titanFrancisco, CA 94 104 ,NT,TOR"JEY FOR(uA)AQ Pla i.11 ti-f LS 11*1 name of court,judicial di!;llicl or branch court,it any, and pos', uIl,cc, ar)(! CONTRA 'COSTA COU:-;,1-11 SUPERIOR COURT1 1) . O. Box 911 Martinez , CA 94553 NOV 2 IJ M3 T I XAPOL LOUISE OL FEN D A N T SYB JAN VA N J.-iE RTU I N ATA,Tj,'j) SERVICE (-0. DOES 1 T 0 C.1 t .13-1 V 0 CASE NUMBER. CIONIPLAINT—Persolial Injury, Proportky Dainf-ige, W.,ongfLI1 Death MOTOR VEMULL: (SPt?C1fY): [ nUftif Death -X-3, Properly DA:Tilage 2 5371- 8 7 11_zpersc-nal -1 0!hur Damages (specify): p, a Z 1. This pleadifflgl. inicludillf, :3t!aC1in10[)1S ;md Consists of the folio,.,.ing number of pages: I J 2. a. Each plaintiff In;;meg r.!)OVC is Zi CUMJ)C'1r'nl :Null E] Except if itiff (name): J Curpor,100f) qualified 1c) do hu!-,moss in California ncorporaled erility a public entity(describe): a minor EJ an ;if1k1!t Ifor I f - whom a C of O. --i of Mor cjwirdian ad Iiiern has been appointed I of other other, city)- Except vif�Iinliff (nanie). xcc a corpn(alion qualified to do business in California an u r iincorporated criti!y(describe): [—]a Pu ;ic entily(descri.be): [7a minor [-:J an adult I or whom a guardian or cni-iservator of the estate Of a qUardian ad lit(,,(n has been appointed tiler(spocity): [- other) I. b. Maintiff (Aame): is doing b'usiness under the fi(,I:Iic)tjs name of I and has joniphud v--ith the fictilious business n,--ime Paws. InformMlon about Additional pl;lifltiffs who ate not Corti pelu 111 "Idilit-, is "'hov"n in ccmplaint— Adachrne,nt 2c. (Continued) Form Appro'ed by 114 JU,,';Ci;),COL.:,Cil Q!Ca;;!olnia C'0 M P LA I N T--ru.,sonaf Injury, Propoily ,Mirnz)je Dlecli,c January 1, M2 Rule 982.1,11) I Wrongful Death CCP 425.12 ZA S.1tORT TITLE: CASE riu#ABER FESSLER v. VANDERTUIN 2 3'718 COMPLAINT--Personal Injury, Property Damage, Wrongful Death- r��-"aA pne two 3. a. Each defendant:'named above is a natural person Exoept delendan!(nar„e). Q Except detendant(name). WESTERN ALLIED SERVICE CO. Q a business organization, form unknown (Q a business organization, form unfcnown - Q a corporation ( :] a corpotation, Q an unincorporated entity(describe). [Q an unincorporated entity(describe): Q a public`entity(describe): a public entity(describe):- Q other(specify): [_ other(specify): Q Except detendant(r,arrro): Q Except defendant(name) a business organization, form unknown Q]a business organization, form unknown Qj a corporation ];l corporation [� an unincorporaled entity(describe): ED an unincorporated entity(describe) a, public entity(describe): (-_].a nubiic eiiiiy(describe): t • Q other(specify): Q other (specify): b. The true names and capacities of defendants sued as Does are unknown to plaintiff. - c. [Q Information about additional defenoants who are not natural persons is contained in Complaint,- .. Attachment 3c. d. Q Defendants who are joined pursuant to Code ol'Civil Procedure section 382are(names) A. Q Plaintiff is required to comply with a claims statute, and a. Q plaintiff las comptieci.with applicable'claims statutes. or ' b- plaintiff is excused from complying because (specify): S. This court is the proper court because a `` [ at least one clete'ndant now resides in its jurisdictional are ai. N � the principal peace of business of a.corporalion or unincorporated association is in its jurisdicliona! ® injury to person or damage fo person-at property occurred rn ils;furisrtict,on,-it area " � * 6, fX] .The foli' wing pa`ragraphs'of this complaint are alleged on inforination and belief(specify paragraph numbers): (Continued) •ShtORi•TITLE -` --- - --- - _ . _.___._...---- -- ------- -- . CASE t:uta BER !�,5.3 '718 C •.' FESSLER V. VANDER,rulN COMPLAINT—Personal injury; Property Damage, Wrongful Death (Co niinu(:d) Page !h 7._.Q The damages claimed for wrongful death and the relation:hips of iplaintiff to the deceased, art .•; [�listed ih Complaint—Attachment 7 (_-]as follows: Y r B. Plaintiff has suffered (�wage loss lots of use of property ®hospital and medical expenses 1Y3general damage ® propertyi,damage [X3loss of earning capacity Q other damage(specify): 1L z n P. It 9. Relief sought in this complaint is within ;he jurisdiction of this court. 10. ,PLAINTIFF PRAYS For judgment for costs of suit- for such relief as is fair, just• and equitable; and for compensatory damages (_$](Superior Court) according to proof. •" - (� (Municipal and Justice Court) in the amount of S. _. . .._ . [� other(specify): s 11. The following causes of action are attached and the slalernents above apply to each:(Cacti complaint must have one or more causes of action attached.) Motor Vehicle General Negligence Inlenlional Tort [�Products Liability Premises Liability [�Other(specify): Y " -,.+'•`WC} Y .. - '. - - f a 5Rd - PT� t� l�y SL { x FRF DE RICK W. BRADLEY r - --- - (Type or pnnl Warne) pta,nidl or ano ney) 1(17 COMPLAINT—,� Page three "r ersonal Injury,, Property Damage. Rule'9oz.t(r)(cont'd)' Wrongful Death (Cor tinue,.d) ':CCP 425.12 fStapt�•3 it`t.E: ------- -_._____ _,. ---.—._:_ eA�,ct:u,:r:Cst �- ! 9- 45371- I' ,FIESSLI R v. VANDEIR'TUIN CAUSE OF ACTION—Motor Vehicle Page __4__--- (nurrlber) ATTACHI,,ENT TO [> gCornpfaint (_„Cross-Comiplaint (Use a separate cause of action form for each cause or action.) Plaintitt (name): , KAP'OL L. A'I SST,F'R MV-t. Plaintiff alleges the acts of defundarli s v,Csre nu-;hgent-, the r,cts :vire the setj)af (proximate) cause of injuries and damages to plaintiff: the acts occurwd on(date): ; Dec e-m1b(-2r 5 , -'9982 I at(place): Stan RilillOn 1301_1.1.e14r-rd Contra Costa Cot.anty MV-2. DEFENDANTS a. [\I The defendants %vho oper;,Oed a motor vchiCle are (rsarr,es): S YB JM VANDER'rUIN :r Does ---�— - to . x---- b. L�;3 Th6 defendants who employed the pef: ;ons who oper;llud a,nolor vehicle its the Course of their employment are�(n�rrtes): ALLIED SERVICE CO. P,-X Does ......j___ to c. t_Xj The, delcndants who owned the motor vChicir, which v:ns operated with their permission are(names): Vh,,STFAZN ALLIED S3 RVTCE CO. iyti7,Does___ _-_-._._. to _-_— d. Ln] The defendants w:,io entrusted the motor v :hicic a!e (i,QrncS): i•;'}�S'PERN ALL.(.ED :>;.'7?V:tC:tW Co. tj Does,__:i-=--- . to .. ... X - - e. IXD The defendants v.-ho were the ;+gcnta rind e nployces of the oU,e:r dcfcnd;,nts and acted within the scope of file agency were (names): SYB JAN VANDY,,RJ'UIN M Does to .__-.X_. f. �] The defendants who are liable to plaintiffs for other reasons and the icasons for the liability are. F_�]listed in All<>chinent IAV-2f ( - a follows: u Does_._.---..__._._..._ to ._ Form Ap pgoved by the JudiCial Cour•Cii Of CalilO,nia [elective January 1, 1982 1luie;482.1(2) i CAUSE OF AC1-1QN,Motor Vchicie CCP425Ji .�:� ,,.__.:_..:�-«..-.__:..�-e..-.:::..a_.x=.,....-.....-i:_.._. ua.r:.::._...a..�..��.s:�,a..a:r.�.•w....• -- -'e_�._.]+._t `-�..iY 2 :iC SHO4T TITLE: ' . 1{ CASE NUMBER r� p{� FESSLER V.VANDERTUIN u a ! II �� CAUSE OF ACTION-=',General Negligence �.;Pagtt ``x5 (numlxr)� — M ATTACHMENTtTO_ Complaint Cross-Complaiht 1 (Use a separafe causo oli action form for each causo o1 actionPi " GN-1 F'lainhtf(name): KAROL L. FLSSLER 4 alleges {hal defendant(name): h s e SYB' JAN VANDER'.PU.IN, IVES T RN Aki,TFD fCO. .a M Does — I --- to- _X was theI[legal (proximate) cause of damages to plaintiff. By-'the follo.W'ing acts or omiss,ons o act defendant negligently caused the damage to plaintiff y. ,Rrnr r on (date). December 5 , 1982 , at(place): San Ramon Boulevard Contra Costa County i� K (description of reasons for liability).. Defendant ; WESTERN ALLIED CO , riegl gently entrusted a, 1977 Ford Van motor vehicle to SYB JANVANDERTUIN- when defendant, WESTERN, knew or should have known that defendant`;:.SYB JAN VANDERTUIN, was not dualified, or capable of operati_.rig said vehicle; that SYB " 7AN VAND3:R'.t'UTN, had a history or, pattern of negligent vehicle operation and that defendant ; SYB ,7AN .VANDE'RTUIN, would !he under the influence' of i_n :i: t0xcants' while op6ra,-ing ;said. vehicle . Defendnt, SYB JAN VANDERTUIN,; negligently operated `and 4con=' t.rolle;d said vehicle as to cause it to wronl4gf..ully' collide with plaintliffIs '.1971 Toyota Celica motor vehicle, in violation o.f State Law and the rights of plai.nti..f_f_f, causing extensive damage to;:'said vehicle and ''p.laintiff' s personal property whereby "plaintiff,'.u tainec and , Y ;P . . great permanent, physi-cal and cmot:i.onal ;injuries = Defendants , and each of them, ;negligen'tly. f.ai]_ed to maintain and service said vehicle in a proper and safe condi tion and such condition contributed to or caused _za'id col]..i_sion aril resulting - damage's and injuries .as alleged. - Said acts' or failure ,.were - so in violation of State Statute. Defendant, SYB . JAN VANDERTUIN,. attempted .to and "'dzd operate' and control :;said vehicle %.hile under the influence of ini ox> cants. Wherefore : plaintiff i� entitled toexemplaty damages 1 Forrn Approved dy the Judicial Council ot'Galitornia Enective January I.A982 Rule 982 t(a) ;, CAUSE OF Ac rION—General Negligence CCP 425.12 t{ ? a I ` .£ lt '}- C:3F Vt CS-ix t� I' ] ( by ' •t." P.G"t Yf -. SAGA T TITLE: � i CASE NUMBER2 C, 3 7 18 AS$LER v. VANDERTUIN tt11 1. III _ CAUSE OF ACTION—Intentional Tort Page .6 �numtxtj . j ATTACHMENT TO [WComplaini [-DCross-Compiairit (Use a separate Cause of action faun for trach cause of action.) n rs I Q;t IT-t. Plaintiff name)' KAROL L. FESSLER i alleges that defendant(name): F SYB JAN VANDEIRTUI WESTERN ALLIED CO Does _-_ __ to was the legal (proximate) cause of damages to plaintiff; By the following acts or ornissions to act, defendant intentionally caused The damage to pfaintift on (date):' December 5, 19$2 at(place): San Ramon Boulevard fi. Th Contra Costa County (description of reasons for liability): " Defendant , SYB JAN VAN DER`I'UIN, prior .to : and during ;the operation of said! vehicle , consumed intoxicants and attempted to . and did operate said .vehicle while under the influence of said 'into'xicants . The consumption of said intoxicants , inclucling' but not limited' to alcoholic beverages , and the subsequent operation of said motor"•' Vehicle i by defendant was intentional , w.iilful , reckiess ,.:andin' ', conscious disregard of plaintiff ' s rights and safety, caused ,the': damages and injuries as alleged herein, `. Defendant, WESTERN ALLIED CO. , knew of defendant SYB' J VANDERTUIN' s propensity and of invention to* .perate motor -vehicle while under the influence of intoxicants and, in conscious 'disregard for the" rights and safety of plaintiff, entrusted sa-id vehi.cle ';to defendant, SYB JAN VANDS'RTUIN, causing damages and i njuriesx a11'eged herein,; wlierefare , plaintiff is eiitit-led to 'exe'mplary damages as' set forth t erein. .: { r. .. i� _v• {r / - - fir..• S -- ,,,�t X +�. Y . , r•otm Approved 4 the u gy - «urjic;a{Council Of Cifilornia 'E ieclsvc.January 1.198: y _ rxw saa :I CAUSE Or ACTION Tort ccP:zs.,z �},iQRT i tTl.E: CnSE r+vr+t3ER • I' FESSLtR v. VANi)LW.11UIN - Excmplary Darnages Attachment Page ATTACHMENT O' j-XIC01n0aint []Cross-Complaint EX-1. lis additional damagcss agaitist defendant (r,,rrne): I ' SYB JAN VANDEI RUIN Plaintiff alleges defemdant was guilty of Q malit;e CKX fraud CKS oppression as defined in Civil Code section :3294, and piOntiff should recover, in addition to actual damages, damages to make 4an example of and to punish dcicndant. E_X-2. The AS supporting POMITS claim are as follows: Defendant , SYI3 JAN VANDI R`1'UIN , prior to and during the operation of said vehicle , consumed intoxic"ants and attempted to and did operate said vehicle while under the influence of said IOntoxicants . The consumption of said intoxicants , in- cluding but not limited to alcoholic beverages , and the subsequent operation of said motor vehicle by defendant , was intentional , willful , reckless and in c onsgious disregard of J plaintiff' s rights and safety , caused the damages and injuries as alley d herein . Defendant , WST ERN ATA.i ED Co . , kn(2w of r_a Mnciant , SYI3 JAN VAND ,RTU1N ' s, propensity and intention to operate motor vehicle while under the influence of intoxicants and , in conscious disregard for the rights and safety of p.lai&iff , entrusted - said vehicle to defendant, SYI3 JAN VA:1DI.ITEM , causing damages and injuries scat forth herein . Wherefore , plaintiff is apti.t_,lad to ex'c mplary damages set forth herein. 1 { 3. The amount of c!xam lar damages sought is EX-3.X p Y a. [�J not shown, pursuant to Code of Civil Procet-itrre section 425.1,0. & [&I s S00 , 000 . 00 w f girrr ripPtav4d by Ma—�--------____ ----... JudiCiet tr"MO M cK oms MOW O January/, ISB2 nuta9arl(o) Exec?1placy Damages AttachCient GCPi2SI2 w . 3 1 13RADL.EY & CUR LEY LAW CORPORATION 2 100 BUSH STREET.SUITE 1812 SAN FRANCISCO,CA 94104 +, 3 (415)421-3120 4 CABLE: LAW CORP 5 ATTORNEYS FOR Plaintiff 6 7 p 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 11 KAROL LOUISE FESSLER, ) ) 12 Plaintiff , ) NO. 253-718 } 13 vs. ) PLAINTIFF' SRESPONSE TO } REQUEST FOR STATEMENT OF 14 SYB JAN VANDERTUIN, et al . , ) DAMAGES (C.C .P. §425 . 11) 15 Defendants. ) ) 16 17 TO DEFENDANTS AND THEIR ATTORNEYS OF RECORD: 18 Plaintiff , KAROL LOUISE FESSLER, hereby responds to your 19 request for the nature and extent of the damages claimed by plain- 20 tiff , as follows : 2; SPECIAL DAMAGES : $20 , 000 to date according to proof . 22 GENERAL DAMAGES : $200 , 000 23 EXEMPLARY DAMAGES : $500 , 000 24 DATED: January 9, 1985 25 BRADLEY & CURLEY 26 FREDERICK td. BRADLEY Attorneys for Plainti�