Loading...
HomeMy WebLinkAboutMINUTES - 06041985 - 1.26 `' • J CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE 10 CLAIKANT June 4, 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: Ricky Stokes County Counsel Attorney: Jacqueline Coulter-Peebles, Esq. 428 Wilson Avenue,. Suite 105 10AY 0 7 1985 Address: Richmond, CA 94805 From County Counsel Martinez, CA 54553 Amount: $700, 000. 00 By delivery to clerk on May 6 . 1985 Date Received: May 7 , 1985 By mail, postmarked on May 4 . 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: May 8, 1985 PHIL BATCHELOR, Clerk, By df° Deputy 4An Cervelli 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: G- 9,_ S By: 1 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 (>4:1 This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of therd's Order entered in its mi utes for this date. Dated: PHIL BATCHELOR, Clerk, By O. , 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 oonnection With this matter. If you Want to consult an attorney, you should do so immediately. . .V. FROM: Clerk of the Board 1O: (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 aocordance with Section 29703. ( ) A warning of claimant's right to apply for 1 ve to present a late claim was mailed to claimant. DATED: G - PHIL BATCHELOR, Clerk, By d , Deputy Clerk cc: County Administrator (2) County Counsel (1) i CLAIM �.. :aIM AGAINST THE COUNTY OF CONTR.. :OSTA SHERIFF' S DEPT. (pursuant to Sec. 910, et seq., Gov. Code) Name, address and phone number of claimant. Ricky Stokes r 360 Silver Ave. - Richmond, California 94801 Name and address of person to whom any notices concerning claim should be sent. Jacqueline Coulter-Peebles Attorney at Law 0"T 428 Wilson Ave. , Suite 105 Richmond, Calif. 94805 County Counsel R•n•.� ,,3{r Date and time when damge or injury occurr MAY 0 6 1985. February 189 1985 Ml approximately 4:45 P.M. `!E .=` - _ Martinez, CA 94553 By ":crv�i Location of occurrence. Chesley Ave. , between 4th & Truman . Streets , Richmond, Contra Costa County, CA. In front of Harris ' Bar-B-Que Stand Circumstances of occurrence. Claimant was the Iriver of a vehicle and was followed by officers of the Contra Costa County Sheriff's Department, Officers were both in uniform and plain clothes . Claimant was forced to pull the vehicle to a halt at gunpoint and it is believed that one tire of Claimant'svehicle was deflated by gun shot from the weapon belonging to one of the Officers . continued on attachment of one page Description of loss, damage or injury. Claimant suffered brui.s.ed, possible. loss of hearing in his left. ear:-., general pain and suffering, and. severe emotional distress . Name (a) of City employee (a) causin injury, damage or loss, if known. Uniformed and plain clothed Officers of the Contra Costa County Sheriff ' s Department , the names , badge numbers and identities are unknown except for one Seargent Schott . Amount claimed at present including estimated amount of n prospective .lose. 200,000.00 for personal injury, false arrest, aylse imprisonment, harrassment . violationofconstitutional rights - special damages according to proof , and N �s'e��0e�ds-e � s po ni�Uhessesd d�b� S ei a � o'Y`%g�pei�el8. As of yet unascertained Claim must be signed and dated by claimant or person acting on claimant's behalf. Date April 25, 1985 S51f. ACQUELINE t a of claimant or per n acting on his COULTERS!PEEBLES on behalf of RICKY STOKES t J • r l Attachment to Gov' t Code sec 910: Declaration of Ricky Stokes , Claimant 2 vs . Contra Costa County Sheriff' s Dept. 3 Statement describing Circumstances of Occurrence Cont'd 4 Claimant was forcibly removed from his vehicle at gunpoint; 5 excessive force was used by Officers on and against Claimant' s 6 person, including but not limited to the fact that one Seargent 7 Schott struck Claimant on the neck and chin area with the butt 8 of said Officer' s shotgun; Claimant was taken to the work 9 furlough facility near Giant Road, and there charged with driving 10 without license in possession and/or driving in a wreckless ll manner. 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE 1,0 CLAIMANT June 4, 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: Frank E. Carteeti Attorney: Christopher King Address: Winters & Winters P.O. Box 397 Amount: Benicia, CA 94510 By gf&q'tM on Apri 1 26 . 1_985 $25 ; 000. 00 - Date Received: April 26, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: April 29, 19 85 PHIL BATCHELOR, Clerk, ByL,,0P,,,0j_ Deputy n elli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (�) This claim complies sutantially with Sections 910 and 910.2. ( ) This claim FAILS to com ly 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: 4 - 3p — By: :�_ - Deputy County Counsel III. FROM: Clerk of the Board T0: (1) County unsel, unty 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 cop of the Board's Order entered in its mi tes 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 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 T0: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for 1 ve to esent a late claim was mailed to claimant. DATED: _ PHIL BATCHELOR, Clerk, By a , Deputy Clerk cc: County Administrator (2) County Counsel (1) "P 'PCEIVE io".,A In the Matter of the Claim of PHILB.AT!!4F04 2 FRA 1i: E. CARTEETI, Claimant new 3 vs, NOTICE OF 4 COUNTY OF CONTRA COSTA CLAIM AGAI14ST PUBLIC. EidTITY 5 6 7: WINTERS & WINTERS, attorneys for FRANK E. CARTEETI, the 8 claimant herein, hereby present this claim to the COUNTY OF CONTRA 9 COSTA pursuant to Section 910 of the California Government Code. 10 1. The name and post office address of the claimant is 11 FRANK E. CARTF.ETI 12 1028 Ferry Street 13 Martinez, California 94553 14 2. The post office address to which claimant desires 15 notices regarding this claim to be sent is as follows : 16 WINTERS & WINTERS 17 A Professional Corporation P. 0. Box 397. 18 Benicia, California 94510 19 20 3. The nature of the occurrence giving rise to this 21 claim is as follows : 22 On or about October 8 , 1984, claimant was arrested in 23 the City of Martinez for driving while under the influence of alcohol 24 and was ordered to appear in court in Concord on November 7 , 1984. 25 Claimant appeared as ordered and was told by the court that no 26 charges had been filed against him, and he was told to return to 27 court on December 6. Claimant returned to court on December 6, and 28 was again informed by the court that no charges had been filed 29 against him and he was free to leave, with no return date stated by 30 the court. Thereafter, on January 17 , 1985 , claimant was arrested 31 at his home on a bench warrant for failure to appear on DUI charges . 32 Claimant thereafter spent one night and one full day in custody. 33 4. The damage or loss incurred so far as is now knownAs 34 emotional distress, humiliation at being arrested in his home, : in- 35 front of his family, wage loss, imprisonment, and other psychological 36 stress and shock. LAN•pf�1�6� MNTERS 6 WINTERS . A �a Tp' P.o Box 3B7 '"�R—'EA.4TFF BEMCIA.CAL .84590 [70-71745-0130 CLAIM BOARD OF Summon OF CONTRA COSTA CO[1m CALIFORNIA BOARD ACTION Claim Against the County, or bistrict ) NOTICE TO CLAIMANT June 4, 1985 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, 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: Brian F. Narasaki County Counsel Attorney: Alfred R. Naphan Naphan & Glassford WY O 1 1985. Address: 169-14th Street Martinez, CA 94553 P.O. Box 1917 Amount: Oakland, CA 94604-1917 By delivery to clerk on $1,000,000 . 00 Date Received: April 29, 1985 By mail, postmarked on April 25 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: April 29 , 198MIL BATCHELOR, Clerk, By IVP D Deputy e e I 11 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: Dated: 3— By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (� ounty 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 cop 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 Prem 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 17 e to esent a late claim was mailed to claimant. DATED: (oma PHIL BATCHELOR, Clerk, By Lo , Deputy Clerk ec: County Administrator (2) County Counsel (1) "W Atter ADMU OF atuMtut TILEP"ONE No to Coon Use Only NAMAN i GLASSFORD .ttorneys at Law 169-14th Street Tel : (415) 693-2265 P.O. Box 1917 Oakland. CA 946Q4-1917 Mon rams at court.po cei detret or branch court.A any,and Poet omce and Street Addrns I i 'AlW Claimant: BRIAN F. NARASAKI r DEFENDAW: COUNTY OF CONTRA COSTA, CONTRA COSTA SHERIFF' S DEPARTMENT, RICHARD LEE WEST, DOES ONE through ONE HUNDRED. NOTICE AND ACKNOWLEDGMENT OF RECEIPT Cafe Number. r' TO: Pefgndant County. of. Contra Costa. (.Board- of- Supervisors- Clerk; 651 -Pine (keen nems of irOviduai being served) Street, Martinez, CA CA 9 4 5 5 3) This summons and other document(s)indicated below are being served pursuant to Section 415.30 of the California Code of Civil Procedure. Your failure to complete this form and return it to me within 20 days may subject you (or the party on whose behalf you are being served) to liability for the payment of any expenses Incurred in serving a summons on you In any other manner permitted by law. M you are being served on behalf of a corporation, unincorporated association (including a partnership), or other entity, this form must be signed by you in the name of such entity or by a person authorized to receive service of process on behalf of such entity. In all other uses,this form must be signed by you personally or by a person authorized by you to acknowledge receipt of summons. Section 415.30 provides that this summons and other document(s) are deemed served on the date you sign the Acknowledgment of Receipt below,if you return this form to me. NAPHAN & G SFORD Dated: . April 2 4., .19 8S . . . . . . . . pthuant sender) Al bed R. Na ACKNOWLEDGMENT OF RECEIPT This acknowledges receipt of:(To be completed by sender before mailing) 1. M A copy of the summons and of the complaint. 2. 0 A copy of the summons and of the Petition(Marriage)and: []Blank Confidential Counseling Statement(Marriage) M Order to Show.Cause(Marriage) ED Blank Responsive Declaration [D Blank Financial Declaration ®Other:(Specify) Claim Against a Public Entity (Te beeennto w by wctpent) Date of receipt:. . . . . . . . . . . . . . . (Srgnstum of person scknowiedging receipt,with title if WAnow"ment is w4K*on behaM of another person) Date this form is signed: . , , , . , , . , , , (Type or print your name and name of entey.0 any. on whose bow the worm is signed) •--• �- CCP 415.30.417 10, NAPHAN 8c GLASSFOED ATTORNEYS AT LAW ALFRED R. NAPHAN J. ADRIAN PALMOUIST JAMES C.GLASSFORD* 169-14TH STREET 1908-1979 THOMAS V. ORVIS P. 0. BOX 1917 OAKLAND,CALIFORNIA 946 04-19 17 REPLY TO: •A PROFCSSIONAL CORPORATION P. O•BOX 1917 (415) 693-2285 OR 521-1900 April 24 , 1985 I CER!:?OA;1!01 Board of Supervisors ev 651 Pine Street Martinez, California 94553 Re: NARASAKI vs. COU14TY OF CONTRA COSTA, et al. Dear Sir/Madam: You are hereby served with the Claim Against a Public Entity for the County of Contra Costa, Contra Costa Sheriff' s Department and Richard Lee West in connection with the above-entitled matter. Please sign and return the enclosed "Acknowledgments of Service" in the envelope provided herein and give the enclosed documents and this letter to your insurance company, agent, adjuster or attorney. You lose no rights by signing and returning these acknowledgments. You simply avoid the expense of service which you are otherwise obligated to pay. Should you have any questions regarding this matter, please do not hesitate to contact this office. Thank you for your courtesy and cooperation. Yours very truly, NAPHAN & GLASSFORD By A ed . Nap an ARN:vla Encl. 1 CLAIM AGAINST A PUBLIC ENTITY 2 In the Matter of the Claim of: 3 BRIAR F. NARASAKI, RSC -i IVSD 4 Claimant, APR fit, 1985 5 vs . P11 BAT'7!iELOR 6 COU[1TY OF C014TRA COSTA, C014TRA ,Y COSTA SHERIFF' S DEPARTMENT, 7 RICHARD LEE WEST, DOES ONE 8 THROUGH ONE HUNDRED. 9 TO C014TRA COST? COUNTY, CONTRA COSTA SHERIFF'S DEPARTMENT: 10 Claimant , BRIAN F. NARASAKI, by and through his attorneys , 11 WAPHAN (-X GLASSFORD, hereby presents this claim to the COUNTY 12 OF CONTRA COS'T'A, CONTRA COSTA SHERIFF' S DF.PARTIENT, pursuant 13 to §910 of the California Government Code. 14 1. she name and post office address of BRIA14 F. NARAESAKI 15 is 4601 Driftwood Court, E1 Sobrante, California 94805. 16 2. The post office address to which the claimant desires 17 Notice of this Claim to be sent is as follows : 18 NAPHAW & GLASSFORD 19 Attorneys at Law 169 - 14th Street 20 F. U. Box 1917 Oakland, CA 94604-1917 21 3 . That on or about the 8th day of February, 1985 , at or 22 near the intersection of Hilltop Drive and Marin Road in an 23 unincorporated portion of the County of Contra Costa, State of 24 California, claimant received personal injuries under the 25 following circumstances : 26 Claimant was operating that certain 1985 Honda APHAN a GLASSFORD f •TTORN9 T•AT LAM .so-147%ST*99T OAKLAMP C•94617 RL[/+WM[Mf � • 1 1 Motorcycle travelling southbound on Hilltop Drive when RICHARD 2 LEE WEST, in the course and scope of his employ with the CONTRA 3 COSTA COUNTY SHERIFF'S DEPARTMENT, negligently and carelessly 4 drove that certain 1981 Chevrolet Contra Costa County Sheriff's 5 Department vehicle, turning left from Hilltop Drive directly 6 into the path of the vehicle operated by the claimant; in 7 addition thereto, the "T" intersection of Hilltop Drive and g Marin Road is dangerous , defective, and hazardous to persons � 9 and vehicles lawfully utilizing said roadway; that it is unsafe 10 to allow a left turn from northbound Hilltop Drive to westbound 11 Marin Road because there is a hill located at the intersection 12 bf Hilltop Drive and Marin Road which blinds oncoming southbound I 13 traffic from the view of northbound traffic on Hilltop Drive; 14 the COUNTY OF C014TRA COSTA knew, or in the exercise of ordinary 15 care and caution should have known of the above described 16 dangerous , defective and hazardous intersection and failed to 17 take reasonable precautions to avoid such danger by properly 18 posting a reduced speed limit or disallowing a left turn north- 19 bound from Hilltop Drive; that as a direct and proximate result 20 of the carelessness and negligence as set forth herein above, 21 claimant was caused to, and did violently strike and collide with 22 the turning CONTRA COSTA COUNTY SHERIFF'S vehicle injuring him. 23 4. Claimant suffered crushing injuries to the right foot, I 24 left leg, fractured pelvis , sprain of the right wrist, bruises , f 25 abrasions and contusions about the body generally. 26 5. " So far as it is known to NAPHAN & GLASSFORD, at the date -2- kPHA�1 a GLASSFORD ` &TTpnwtTs AT A.&w j 1M•$AT"STf{[T OAaLAwO CA sA611 Tkywew� siss 1 1 of the filing of this claim, claimant has incurred damages in 2 the amount of $1,000,000.00 due to the injuries noted herein 3 above. 4 6. Claimant is informed that RICHARD LEE WEST, employed 5 by the CONTRA COSTA SHERIFF'S DEPARTMU, was one of the persons 6 responsible for having caused the injury sustained by claimant ; 7 Claimant does not know the true names of DOES ONE through ONE 8 HUNDRED but believes they are responsible for having caused 9 the injuries sustained by claimant for their failure to correct 10 said dangerous , defective and hazardous conditions of said 11 unsafe intersection. 12 7. At the time of the presentation of this claim, Claimant 13 claims damages in the amount of $1 ,000,000.00 including general 14 damages for personal injuries , medical expenses , wage loss, 15 property damage and other expenses unknovm at this time. 16 Dated: April 19, 1985 17 NAPHAN & � 18 19 By �+ 20 A. FORD Attorneys for 1,4 imant 21 22 23 24 25 26 NArK1.r i GLASSFORD -3- .M..41r..nKn Mauwo u else$a vui. o.a M1•8266 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA OOUNTL CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June 4, 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: JoAnn Mashburn l:Ounf Counsel Attorney:• 1AAY 01 1985 2717 Greenwood Drive San Pablo, CA 94806 Martinez, CA 945533 Address: Amount: $50. 00 By delivery to clerk on Date Received: April 29, 1985 By mail, postmarked on April 26, 1985 I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. Dated: AP r i 1 2 9 . 19 8 PHIL BATCHELOR, Clerk, By ,, OL,,w_. k Deputy Ann ,ervelli 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) Coun 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 �Q This claim is rejected in full. ( ) Other: I certify that this is a true and correct cop of the Board's Order entered in its mi utes for this date. Dated: PHIL BATCHELOR, Clerk, By OL , 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 es a late claim was mailed t claimant. DATED: - PHIL BATCHELOR, Clerk, By a , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAM 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 Against the COUNTY OF CONTRA COSTA) APR Ly 1955 or DISTRICT) PHIL WrHELoe Fill in name) ) c: ci ERK on1of Mu c The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 5025' and in support of this claim represents as follows: --------------------------------------------------------- --.--Wh-en--d-id-the damage or injury occur? (Give exact date and hour) — ------------------------------------------ 2—.--W—h—e—r—e—dird—th—e—d—a—m—a—ge---oinjury occur? (Include city and county) A-7i-7 ----------- 3How did the damage or injury occur? (Give full detail use extra . sheets if required) - 3e.�e ---------------------------------------------- -------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? /4, 6J� ckb l°�J�Q--y� ur �. (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? . L -- --�---d- ----------------------------------------------------------------------------------------------------------- 6.--What amage-------or--injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) W_6� & F -I ------------------------------------------------------------------------- 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 made on account of this accident or injury: DATE ITEM AMOUNT Sam ************************************************************************** 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 Clai ant' s Signature '21-7 � - e�; Telephone No. Telephone No. ',ZZ} 67 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. " Sheriff-Coroner Richard K.Rainey Contra SHERIFF-CORONER P.O. Box 391 Costa Warren E.Rupf Martinez, California 94553-0039 Assistant Sheriff (415) 372- 2410 County Gerald T.Mitosinka Assistant Sheriff April 18, 1985 Mrs. Richard A. Mashburn 2717 Greenwood Drive San Pablo, CA 94806 Dear Mrs. Mashburn: Per our conversation, I am returning your letter in which you claim a loss of $50 for the cleaning of your carpet. Attached is a demand form to be utilized for claims against the County. Complete this form and return it to the address indicated. Thank you for your patience. Very truly yours, RICHARD K. RAINEY, Sheriff-Coroner Stanley S. Garvin, Captain Investigation Division Commander SSG:kjm Attachment AN EQUAL OPPORTUNITY EMPLOYER t • I I i I - . , —-__'y}_-• __ _ , .4.,•�,:.-v.�'�"`.. Vii', -_ '�':+'' :;`. .. - ' r'�"-`.•....e,p••-Tr�.i-f.�,..-;�r:�-ar..--.. ' .%STATEMENT (415)756-7322 ` 3-85 � . ,..: �;, Establi$hed 1874 .(415) 527-1227 Date (707)642-7225 CARPET ,- other Services: ,,CLEANING ~-' Custom Upholstery Cleaning �,` Water Damage Restoration 2469 Simas Avenue .-Pinole, CA 94564 f;p;rr l Deodorizing and Disinfecting .. 4 4ir+ Customer Address: Customer's ��. Joann MabhbWcn Phone 222-2367 Z'717 Gnvood Customer Satisfied: S^r, Pauiiij m 94808 X PAYMENT: All charges.-due and.payable upon completion of work:. Work Performed: Where Same Date 3-23-85 L.iv b1grtoom ,�O Thank You` = +,TOTAfL BALANCE DUE: IMPORTANT LIMITATIONS::Individual care is given to:ev@ry j but we cannot be responsible for shrinkage or stretching due to installationirregularities or hidden defects which`might 3hOw, after cleaning carpet. We exercise all due care in upholstery cleaning, but such factors as fugitive dyes, stretched'f ¢s;ypiiiskram discoloring, and sun or wear deteriorated areas may cause r discoloration or disintegration of.the fabric for•which we cannot fie responsible. 77 BOARD OF SUPERVISORS OF CONTRA COSTA COUNWt CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June 4, 1985 governed by the Board of Supervisors, ) The copy oft s 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 Goverment Code Section 913 and 915.4. Please note all "Warnings". Claimant: James D. Shadwick Court Counsel Attorney: John M. Starr I-,4AY 01 1985 1460 Washington Boulevard, Suite B-101 Address: Concord, CA 94521 Martinez, CA 94553 Amount: $5, 000, 000. 00 By delivery to clerk on Date Received: April 29 , 1985 By mail, postmarked on April 26, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Ap r i 1 -10.0 1 9 8 5 PHIL BATCHELOR, Clerk, By a Deputy II. FROM: County Counsel TO: ler o e 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: - a - By: _G - 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 correctcop 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 W-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 topresent a late claim was mailed to claimant. DATED: L-4- <' PHIL BATCHELOR, Clerk, By . o , Deputy Clerk ec: County Administrator (2) County Counsel (1) I LAW OFFICE of JOHN M. STARR 2 1460 Washington Boulevard, Suite B-101 3 Concord, California 94521 ��������� Telephone: (415) 672-2080 4 1 1'.PI?dq, 1955 5 Attorne for Claimant Attorneyfor BA?Ct1El0? LCERY 6 L 7 8 In re the claim of : ) 9 Claimant : JAMES D. SHADWICR ) CLAIM FOR PERSONAL INJURIES [Government 10 vs. ) Code §910] 11 Respondent: COUNTY OF CONTRA COSTA) and RICHARD RAINEY, ) 12 SHERIFF OF CONTRA ) COSTA COUNTY ) 13 ) 14 TO: COUNTY OF CONTRA COSTA, and RICHARD RAINEY, SHERIFF OF 15 CONTRA COSTA COUNTY: 16 You are hereby notified that : JAMES D. SHADWICR, 110 17 O' Rourke , San Pablo, California, claims damages against the 18 County of Contra Costa and Sheriff Richard Rainey in the amount, 19 computed as of the date of presentation of this claim, of 20 $5 ,000 ,000 .00 . 21 This claim is based on personal injuries sustained by 22 claimant on or about January 19, 1985 , under the following 23 circumstances : On or before January 19 , 1985 , agents, officers 24 and employees of the Sheriff' s Department of the County of 25 Contra Costa, negligently, carelessly, recklessly and improperly 26 investigated , controlled, directed , and maintained records 27 of handgun purchases by residents of Contra Costa County so as 28 to permit JODELL WILLIAMS, a convicted felon, to possess, - 1 - 1 control , or have access to concealable firearms at his place of 2 residence and to carry said concealable firearm on his person. 3 On the date of January 19 , 1965 , at about 7:30 p.m. claimant 4 was a pedestrian in the vicinity of 2772 Pinole Valley Road , 5 Pinole , Contra Costa County, California, when claimant was 6 suddenly and unexpectedly attacked by JODELL WILLIAMS in that 7 JODELL WILLIAMS discharged a concealable firearm at claimant and 8 a bullet from said firearm struck claimant, all of which caused 9 permanent damage and injury to claimant' s person. 10 Claimant' s injuries are as far as now known on the 11 date of presentation of this claim: gunshot wound to the skull 12 causing loss of mental function, concussion, scarring, pain, 13 sufferring , mental and emotional distress, weakness in arms and 14 legs. 15 The names of the public agents, officers, employees, 16 and representatives causing claimant' s damages . and loss are at 17 this time unknown to claimant. 18 The names of the public agents, officers, employees, 19 and representatives causing claimant' s damages and loss are at 20 this time unknown to claimant. 21 The amount claimed , as of the date of presentation of 22 this claim, is computed as follows : 23 Medical and Hospital Expenses $ 50 ,000 .00 ( to date and future estimate) 24 General Damages $4 ,950 ,000.00 25 ( to date and prospective) 26 Total Claim (as of date of $5,000,000.00 presentation of this claim) 27 All notices or other communication with regard to this 28 claim should be sent to JOHN M. STARR, LAW OFFICE OF JOHN M. 2 - I STARR, 1460 Washington Boulevard , Suite B-101, Concord , 2 California, 94521, ( 415) 672-2080 . 3 DATED: April 25 , 1985. 4 LAW OFFICE OF JOHN M. STARR 5 � ` 6 M. ARR 1' 7 ?A4torneylfor Claimant 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 - PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 1 1 declare that: 2 1 am (a resident of/employed in) the county of.......................C.Q.n.:.Z'a....Gq$t A........................................................, California. (COUNTY WHERE MAILING OCCURRED) 3 1 am over the age of eighteen years and not a party to the within cause; my (business/residence) address is:....................... 4 1460 G,Tash ngton Blvd. �...Suite.....B-10.] ._..Concorq,, CA 94521 5 On ......April.... 6,... 1985 1 served the within .......Clai;m for Personal In,jurs . ............................... .... .... ........... (DATE) 6 ................... on the ............listed party............................................. ............................................................................................ .................. ...... 7 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the 8 United States mail at ��11COYd,,, C7,l fornia....................................................... addressed as follows- 9 Board of Supervisors County of Contra Costa . 10 651 Pine Street Martinez, CA, 94553 11 12 13 14 15 16 17 18 19 20 21 22 i 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 Ap . , .....2. .......1.9.8 ............................................. ar ...........Concord............r�;:..o..........................................._, California. 25 26 Lor ...R.....Bisordi ..................................... �(�01 G>�� ....... .......................... (TYPE OR PRINT?AMD SIGNATURE ATTORNEYS PRINTING SUPPLY FORM NO. 11-5 .�ijr�� . _ ylrlJ1"1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June 4, 1985 governed by the Board of Supervisors, ) The copy of t ids document Med 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 StSWRONsel and 915.4. Please note all "Warnings . Claimant: Kenneth D. Reed MAY 0 1 1985 Attorney: John M. Starr Martinez, CA 94553 Address: 1460 Washington Boulevard, Suite B-101 Concord, CA 94521 Amount: $5,000, 000- 00 By delivery to clerk on Date Received: April 29, 1985 By mail, postmarked on April 26 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Ap r i 1 30, 19HEL BATCHELOR, Clerk, By ,W, J Deputy in Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (�C ) 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: 46Vq By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Co el, (2) Cour y 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 cop 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 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 ve to present a late claim was mailed tq claimant. DATED: [1-4— PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) - County Counsel (1) CLAIM 1 LAW OFFICE OF JOHN M. STARR 2 1460 Washington Boulevard, Suite B-101 Concord, California 94521 3 Telephone: (415) 672-2080 � ��� 4 App,0ql I9�35 5 Attorney for Claimant rHILBATC14ROR 6 By fic -Demlj. 7 8 In re the claim of: ) 9 . Claimant: KENNETH D. REED ) CLAIM FOR PERSONAL INJURIES [Government 10 vs. ) Code §910] 11 Respondent: COUNTY OF CONTRA COSTA) and RICHARD RAINEY, ) 12 SHERIFF OF CONTRA ) COSTA COUNTY ) 13 ) 14 TO: THE COUNTY OF CONTRA COSTA, AND RICHARD RAINEY, SHERIFF OF 15 CONTRA COSTA COUNTY: 16 You are hereby notified that: KENNETH D. REED, 2019 17 Murphy Drive, San Pablo, California, claims damages against the 18 County of Contra Costa and Sheriff Richard Rainey in the amount, 19 computed as of the date of presentation of this claim, of 20 $5 ,000 ,000 . 00 . 21 This claim is based on personal injuries sustained by 22 claimant on or about January 19, 1985, under the following 23 circumstances: On or before January 19 , 1985, agents, officers 24 and employees of the Sheriff' s Department of the County of 25 Contra Costa, negligently, carelessly, recklessly and improperly 26 investigated, controlled , directed, and maintained records of 27 handgun purchases by residents of Contra Costa County so as to 28 permit JODELL WILLIAMS, a convicted felon, to possess, control , - 1 - 1 or have access to conc alable firearms at his place of residence 2 and to carry said concealable firearm on his person. On the 3 date of January 19 , 1985 , at about 7 :30 p.m. claimant was a 4 pedestrian in the vicinity of 2772 Pinole Valley Road , Pinole , 5 Contra Costa County, California, when claimant was suddenly and 6 unexpectedly attacked by JODELL WILLIAMS in that JODELL WILLIAMS 7 discharged a concealable firearm at claimant and a bullet from 8 said firearm struck claimant, all of which caused permanent 9 damage and injury to claimant' s person. 10 Claimant' s injuries are as far as now known on the 11 date of presentation of this claim: Permanent lesion at the T-4 12 spinal location causing permanent paraplegia, scarring , pain, 13 sufferring , mental and emotional distress, medical expenses and 14 future wage loss. 15 The names of the public agents, officers, employees, 16 and representatives causing claimant' s damages and loss are at 17 this time unknown to claimant. 18 The amount claimed, as of the date of presentation of 19 this claim, is computed as follows : 20 Medical and Hospital Expenses $ 50 ,000 .00 ( to date and future estimate) 21 General Damages $4 ,950 ,000 .00 22 ( to date and prospective) 23 Total Claim (as of date of $5,000,000.00 presentation of this claim) 24 All notices or other communication with regard to this 25 claim should be sent to JOHN 'M. STARR, LAW OFFICE OF JOHN M. 26 STARR, 1460 Washington Boulevard , Suite B-101, Concord , 27 28 2 - 1 California, 94521 , ( 415) 672-2080 . 2 DATED: , April 25, 1985. 3 LAW OFFICE OF JOHN M. STARR 4 OH M. STARR 6 At orney for Claimant 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 - j PROOF OF SERVICE BY MAIL -- CCP 1013a, 2015.5 1 1 declare that: 2 1 am (a resident of/employed in) the county of.......................QQ.nt.r.a....COSta......................................................., California. r (COUNTY WHERE MAIUNG OCCURRED) 3 1 am over the age of eighteen years and not a party to the within cause; my (business/residence) address is:....................... 4 1460 Washington Blvd....,...Suite B=10.1, Concord, CA 94521 ............................... A r i l 26 19 8 5 .Claim....for....F.e x.s.anal....1n3 urie.s 5 On................P. ...................i........................................., I served the within IDATD � � 6 ............................................................................................................... on the ...............1.i.Ste-d...party. ................................................. 7 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the 8 United States mall at CoriCOrc1,,. Ca,l ,fornia addressed as follows: ........................................ .... .... 9 Board of Supervisors . 10 County of Contra Costa 651 Pine Street 11 Martinez., CA 94553 12 13 14 i 15 16 17 18 19 20 21 22 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 Apri1...26.i.....1.985 ....................................... . of ............. QJC? C?7Cd.............................................................. io�To —, California. 25 26 Lori R. Bisordi .................................................................................................................. (TYPE OR PRINT NAME) SIGNATURE BOARD OF SUPERVISORS OF �ICONTRAA1A COSTA COUNTY, CALIPO MA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June 4, 1985 governed by the Board of Supervisors, ) The copy of this ocumuent mailed to you is your Routing Endorsements, 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: Alvin Nichols County Counsel Allan M. Tabor Attorney: Ryan, Tabor & Tabor MAY 01 1985 680 Beach Street, Suite 324 Address: San Francisco, CA 94109 Martinez, CA 94553. Amount: $500, 000. 00 By delivery to clerk on Date Received: April 29 , . 1985 By mail, postmarked on April 26 , 1985 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: April 30, 1985 PHIL BATCHELOR, Clerk, By Deputy n erve i 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: 3,- a - By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) Cour 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 correctQ of the Board's Order entered in its mi tes for this date. Dated: - PHIL BATCHELOR, Clerk, AAgQ LA AA 4 , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months tram 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 veto esent a late claim was mailed tt laimant. DATED: - PHIL BATCHELOR, Clerk, By , , Deputy Clerk cc: County Administrator (2) - County Counsel (1) CLAIM 1 RYAN, TABOR & TABOR Attorneys at Law 2 680 Beach Street Suite 324 3 San Francisco, California 94109 (� (415) 673-2300 l� D 4 Attorneys for Claimant �� 5 6 A . ptti�'�, County Cleric .)N'11%'A (.6STA (J)VNTY B ;,u I ' 8 9 FHIL BATCi4ELOQ 10 ALVIN. NICHOLS Ay1 f By `� Clnuly 11 Claimant, CLAIM FOR DAMAGES 12 vs . 13 CENTRAL HIGH SCHOOL, CITY OF PITTSBURG, COUNTY OF CONTRA 14 COSTA. 15 LOUELLA BROWN presents her claim for damages , pursuant to 16 Government Code Sections 905 and 910, as follows : 17 A. Name and. address of claimant: Alvin Nichols, 419 E. 12th 18 St., Pittsburg, CA. . 19 B. Address of person to whom notices are to be sent: 20 Ryan, Tabor & Tabor, 680 Beach St. , Suite 3249 San Francisco, 21 CA 94109- 22 4109.22 C. Date, place and circumstances of the occurrence: On 23 March 11, 1985, Alvin Nichols was in the gymnasium at Central 24 High, standing near the trampoline when basketball players ran 25 into him, causing him to be injured as hereinafter described; 26 defendants and each of them were negligent in the supervision of 27 the premises, the maintenance, operation and inspection of said 28 premises, causing same to be, dangerous, RYAN 6 TABOR ATTORNEYS AT LAW .W BEACH ST..SUITE 3N SAN FRANCISCO.CA'4109 (415)677.2300 I D. Description of injury or damage: Fractured leg. 2 F. Public employee responsible: Unknown. 3 F. Damages : lF500,000.00. 4 DATED: April 110 1985 RYAI�, TABOR & TABOR 5 ' By. G ALLAN M. TABOR 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 RYAN8 TABOR ATTORNEYS AT LAW "06EACH ST.,SUITE 72. SAN FRANCISCO.CA 9610 14161 673.2300 1 RYAN, TABOR & TABOR Attorneys at Law 2 680 Beach Street Suite 324 3 Sari Francisco, California 94109 (415) 673-2300 O 4 Attorneys for Claimant >APCounty Clerk6 1�A c. )LINTY B 7 Deputy 8 9 10 ALVIN .NICHOLS, 11 Claimant, CLAW FOR DAMAGES 12 vs . 13 CENTRAL HIGH SCHOOL, CITY OF PITTSBURG, COUNTY OF CONTRA 14 COSTA. 15 LOUELLA BROWN presents her claim for damages , pursuant to 16 Government Code Sections 905 and 910, as follows : 17 A. Name and. address of claimant: Alvin Nichols, 419 E. 12 18 St. , Pittsburg, CA. . 19 B. Address of person to whom notices are to be sent: 20 Ryan, Tabor & Tabor, 680 Beach St. , Suite 324, San Francisco, 21 CA 941U9. 22 C. Date, place and circumstances of the occurrence: On 23 March 11 , 1985, Alvin Nichols was in the gymnasium at Central r. 24 High, standing near the trampoline when basketball players ran 25 into him, causing him to be injured as hereinafter described; 26 defendants and each of them were negligent in the supervision of 27 the premises, the maintenance, operation and inspection of said 28 premises, causing same to be, dangerouso RYAN i TABOR 1 ATTORNEY$AT LAW 6 6 6EACN$T.,$LOOT&114 - SAN PSANCI$CO,CA NOM (416)677.2106 1 D. Description of injury or damage: Fractured leg. 2 F. Public employee responsible: Unknown. 3 F. Damages : 9500,000.00. 4 DATED: April 11, 1985 RYAN, TABOR & TABOR 5 By 6 ALLAN M. TABOR 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 , RYAN t TABOR 1 ATTORNEYS AT LAW ^ MO REACH ST.,SUIT[ 2 324 SAN FRANCISCO,CA 04190 44161 613.2300 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTR, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLLTMANT June 4, 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: Donald Loe Attorney: William Olzman Friedman & Olzman Law Offices Address: 4414 Piedmont Avenue Oakland, CA 94611 ha I d l*cd on Arm 1 26 1 985 A°Oant• Approx. $4, 726. 00 By a ive Date Received: Ap r i 1 26, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. Dated: Ap r i 1 29, 19 8 5PHIL BATCHELOR,, Clerk, By Deputy A n Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) QM 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) ty 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 t Board's Order entered in its mi Utes 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 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 1e to went a late claim was mailed to claimant. DATED: t. -R� PHIL BATCHELOR, Clerk, By a , Deputy Clerk cc: County Administrator (2) County Counsel (1) RECEIVED CLAIM,.��` -• �c `'t ��J C�� CLAIM; against '01T3 SOF LAFAYETTE, CALIFORNIA - _ CowYkA�U'� 1vernment Code , Sec. 910) ` ,_, - E �1�SURAi�CE DATE: nP sZb�t35 June 1�, 1984 Gttlemen : The undersigned hereby presents t e f :;1�` " 1'c �°4 ..gym against the City of Lafayette : . .. .. .. .. Holy 1 . Date of Accident or occurrence: March 10 , 1984 2. Name and Address of Claimant : Donald Log c /o William Olzman, FRIEDMAN & OLZMAN LAW OFFICES . 4414 Piedmont Avenue . Oakland, CA 94 611 3. Description and Place of the Accident or Occurrence: Pleasant Hill Road at Springhill , Lafayette , California - Claimant's truck was stolen after his arrest for an alleged violation of the vehicle code. The truck was full of claimant's tools, machines, and other personal property. The Lafayette Police Department told claimant the vehicle was secured. The offi cers caused claimant to rely on their representations. The named officers as wE as others in the employ of the police department acted negligently by not taking adequate precautions to secure the truck. 4 . Names of City employees involved , and type, make and number of Equipment, if applicable and if known: Officer R. Sherock Lafayette Police Department Reserve Officer A. Watts Lafayette Police Department Officer L. Gregg Lafayette Police Department and DOES 1 - 50 5. Description of the kind and value of damage : See attachment . 6. Cost estimates or bills (are) (are not) attached. t' Signature o 1x .YKYi}0�>fszlVt.1�►..1lcl.ts•tateTiami.1�11�/�wn�.n _ - _ _ j9� 46 vzx 4-e- 171 Al� ` --- oZ C.� acv_ �► rl'a��� �� . . / .- O JUN 19 1984 C.C. CO. MUNI RISK MGT. INSURANCE AUTHORITY D JUN 19 1984 P � C.C. CO. MUNI RISK MGT. INSURANCE AUTHORITY E XZ a So '=- - -- - '!-- - 9. a� .� ..- - ��• oz)-- . - �L . - -- U JUN P-3 G.C. 11`'SURP,Igcr AUTHORITY I; � 4J 17. -47 X. . r - _ - / . /����•3.57 C�C'acl/°r.�� 9.�� �-�• _ oz��o-- no__.._ ._ • % 11 IUN 19 1984 p ! INSURANCE AUTHORITY - — —----��— d-- r C�a . ._.C''-rte-c�l.-- • - - - -- -Is- PY a j�ii ����; _ 'j r�- i•: /mac';r .1•'c c?`—�L> /S/S !-� .- george C11.4 Company, Jnc, Jn.wrancev djwter.4 alfa' Caim O'tcYmitti.41rator.4 Established 1954 MAILING ADDRESS: P.O. BOX 4096- WALNUT CREEK, CALIFORNIA 94596 (415) 935-3060 = Walnut Creek April 23 , 1985 File No: 5-53518-34 CONTRA COSTA COUNTY ATTN: D. BELL CLAIM NO: GL 84 147 CLAIMANT: DONALD LOE DATE OF LOSS: 03-10-84 Dear Mr. Bell : There has been very little activity on this file since my report of 2/4/85 . When I initially received this claim from Jake O'Malley, with CCCMRMIA, I set up a file in our office but neglected to have the County set up a claim to be presented to the County Board of Supervisors for action. I am, at this time, submitting copies of the claim I received from Mr. O'Malley dated 6/29/84 . Would you please see to it that a County claim is presented to the Board of Supervisors for proper action. We need to get a rejection notice out as soon as possible. I still see little or no liability on the part of the County regarding this claim. I have taken a low key approach to this claim and have decided to let the claimant' s attorney, William Olzman, make the next move. Please diary your file for sixty days and my further report will follow at that time. Very truly yours, GEORGE HILLS COMPANY, INC. /04� Jf/ • Lowell S. Dygert, LSD:mec Enclosures : Copy of original claim presented -to City of Lafayette. Nome Office:OAKLAND 300-27th Street•Oakland,CA 94612 (415)465-1313 Branch Offices: SANTA ROSA:1400 Guemeville Road,Santa Rosa,CA 95401.........(707)576-7599 SACRAMENTO:2011 Arden Way,Sacramento,CA 95825.............(916)927-3171 STOCKTON:4410 N.Pershing Avenue,Stockton,CA 95207...........(209)474.0414 SAN FRANCISCO:605 Third Street,Sen Francisco,CA 94107....:....(415)781.1172 VALLEJO;344 Virginia Street, Vallejo, CA 94590....................(707)643-1522 r ` CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA _:, BOARD ACTION Claim Against the County, or bistrict ) NOTICE TO CLAIMANT June 4, 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: Valley Slurry Seal Company, Inc. , Attorney: G. Arthur Smoke MAY U � Address: Brunn & .Thayer 928 12th Street CA 95354 Ma�Z' rd.,, Amount: Modesto, By delivery to clerk on $39, 440. 52 + int. Date Received: April 30, 1985 By mail, postmarked on Aril 30 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: May -4 1q8 5 PHIL BATCHELOR, Clerk, By0A 414 Deputy Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ()c) 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: - g By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2)` unty 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 cop of the d's Order entered in its mines fob this date. Dated: to PHIL BATCHELOR, Clerk, By ° , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a me=mo 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 went: a late claim was mailed t clai �. DATED: - PHIL BATCHELOR,, Clerk, By ° , Deputy Clerk cc: County Administrator (2) - County Counsel (1) NOTICE OF CLAIM CERTIFIED MAIL RETURN RECEIPT REQUESTED ?? 3o ?9r{c PHI;BAM 1EL-W TO : County of Contra Costa �Y Board of Supervisors 651 Pine , Room 106 Martinez , CA 94553 VALLEY SLURRY SEAL COMPANY , INC . HEREBY MAKES CLAIM against Contra Costa County for the sum of $39 ,440 . 52 , plus interest from December 31 , 1984, at the highest legal rate , and makes the following state- ments in support of its claim: 1 . Claimant ' s post office address is P . 0 . Box 26132 , Sacramento , California 95826 . 2 . Notices concerning the claim should be sent to the Law Offices of Brunn & Thayer , 928 12th Street, Modesto , California 95354 . 3 . The date and place of the transaction giving rise to this claim are on or about December 11 , 1984 , at Sacramento , California . 4 . The circumstances giving rise to this claim are as follows : On or about August 13 , 1984 , claimant and Contra Costa County entered into a written contract which provided that claimant would perform certain paving work in the cities of Lafayette , Pleasant Hill , Danville , and the unincorporated areas in the vicinity of the community of Alamo and east of the city of Pleasant Hill . In consideration for claimant performing the above services , Contra Costa County agreed to pay claimant the sum of $166 , 208 . 96 . Subsequently , said written contract was modified to add certain work , thereby increasing the total contract price to $231 ,634 . 33 . Claimant has fully performed pursuant to said contract , which is entitled Project No . 0672-6U2126-84 , between clairnaint and Contra Costa County, but there remains due and unpaid the sum of $39 ,440. 52 . 5 . Claimant ' s injuries are due to the failure of Contra Costa County to make payment of the remaining $39 ,440 . 52 . 6 . The names of the public employees who caused the claimant ' s injuries are unknown . 7 . Claimant ' s claim as of the date of this claim is $39 ,440 . 52 , plus interest at the highest legal rate from December 31 , 1984 . 8 . The basis of computation of the above amounts is as follows : Original Contract Price $166 , 208 . 96 Change Order 65 ,425 . 37 Total- Revised Contract Price $231 ,634 . 33 Amount Paid to Date 192 , 193 . 81 Remainder Due $ 39 ,440 . 52 DATE : April 29 , 1985 . VALLEY SLURRY SEAL CO . , INC . By ciitL �1 G . Arthur Smoke , Jr. Attorney for Claimant -2- ` � 3 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June 4, 1985 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of Lte 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: David Alfonso Atencio County counsel Attorney: IA AY 0 6 1985 Address. 1103 Veale Avenue M;,rtineZ. CR 44 553 Transmittal Martinez, CA 94553 Amount. $143. 0e By delivery to clerk on May 2 . 1985 Date Recei ve(kgay 2 , 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: May 3, 1985 PHIL BATCHELOR, Clerk, ByDeputy n erve II II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check only one) ( ?) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim 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) Coun y 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 cop of the ard'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 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 1L7e to esent a late claim was mailed t c aimant. DATED; - � PHIL BATCHIIAR, Clerk, By v , Deputy Clerk CC: County Administrator (2) - County Counsel (1) CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C OPT_10;n(;9MFapplication to: Instructions to ClaimantC!erk of the Board F.0.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 ' RECT Against the COUNTY OF CONTRA COSTA) or DISTRICT) (Fill in name) ) "' LBY-a/V^I% 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 e:cact date and hour) i Where diXhe Gama or injury occur? (Inclu city and county) 3. How d t e damage�or injury ou ? (Give full details, use extra sheets i required) _�•u�_�_c. _ . � - s What icular act or i ion?one part of county or district f ery o yf�a�c'e s,�s" ants or employees caused the injury or damage. .7 (over). 5.' What are the names of county or district officers, servants or JP employees causing the damage or injury? _L - ✓)t�� rz_> y-P��� 3�-f�� _ �_a� CYC, _ _—, ------------ What damage or injuries do yd- 1 im resulted? (G a furil extent of injuries or damages claimed. , Attach two estimates for auto damage) W r 7. How was the �t claimed a ve co d? (Inclthe estimated amount of any prospective injury or damage. ) 8. Names and addresses of witnesdis, doctors and hospdtals. -- ---- ---------- --- --- - - ------------- ------- ------- - 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 some pokrsoD on is behalf. " Name and Address of Attorney ^n Ala im t s , ign ure 1/0 J A ss Telephone No. Telephone Na 29-4gE NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for -all6Wance or for payment to any state board or -officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and ex-officio as the Governing Board of the BOARD ACTION Eastern Fire Protection District June 4, 1985 Claim Against the County, or District ) NOTICE TO CLAIMANT governed by the Board of Supervisors, ) The copy of this documlent 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: Gary Boland County Counsel Attorney: Stephan C. Williams MAY 0.3 1985 190 N. Wiget Lane Suite 240 Address: Walnut Creek, CA 94598 Martinez, CA 94553 Amount: $172, 000. 00 By delivery to clerk on April 30, 1985 Date Received: April 30, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: May 3. 1985 PHIL BATCHELOR, Clerk, By a Deputy Ann Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (�C ) 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 ounty Administrator ( ) Claim was returned as untimely with'notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (�Q 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, ByAAIVN ° , Deputy Clerk Mon 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 Goverment 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 1e to esent a late claim was mailed tQ claimant. DATED: lo-'�}_g�' PHIL BATCHELOR, Clerk, By .=i , Deputy Clerk CC: County Administrator (2) County Counsel (1) /R ATM i 1 Stephan C. Williams ATTORNEY AT LAW 2 190 N.WIGET LANE ;"II SUITE 240 .WALNUT CREEK CA.94598 3 (415) 939.8822 4 5 ATTORNEY FOR Claimant � 1 1�'.li: GARY BOLAND 6 7 PHIL DAT':NELOR CLER!' 9 10 11 CLAIM OF GARY BOLAND, ) CLAIM FOR PERSONAL INJURIES (Section 910 of the Government 12 vs. ) Code) 13 EASTERN FIRE PROTECTION ) DISTRICT ) 14 ) 15 To EASTERN FIRE PROTECTION DISTRICT, you are hereby 16 notified that GARY BOLAND, whose address is 7 Falls Street , 17 Pittsburg, California, claims damages from Eastern Fire Protection 18 District , in the amount , computed as to the date of the presentation 19 of this claim, of $172 , 000. 00 . 20 This claim is based on personal injuries sustained by 21 Claimant on or about March 25 , 1985 , in the vicinity of the Castle 22 Rock Park under the following circumstances : 23 The Claimant was an inmate at the Rehabilitation Center 24 of the County of Contra Costa, located in the Clayton area.:. While 25 there he was engaged in a Work Detail which consisted of cutting 26 limbs of trees near trails located at the Castle Rock Park. 'Shortly 27 before receiving his injury, the Claimant was standing in a "cage" 28 mounted on the back of a fire truck owned and operated by Eastern i 1 Fire Protection District in the process of cutting tree limbs. 2 When claimant attempted to disengage a fallen , heavy limb from the 3 side of the cage , the protective bar pulled out from its moorings 4 causing the claimant to fall some fifteen (15) feet to the ground, 5 seriously injuring his hip. 6 The name of the public employees causing claimants in- 7 juries , under the prescribed circumstances , are not known to the 8 claimant. 9 The injuries sustained by claimant , as far as known, as 10 of the date of presentation of this claim, consist of fractured 11 pelvis and hip. 12 The amount claimed, as of the date of the presentation 13 of this claim is computed as follows : 14 Damages Incurred to Date 15 Expenses for Medical and Hospital Care $ 6 ,000 . 00 (approximately) 16 Loss of Earnings $ 0 . 00 17 General Damages $ 50 ,000 . 00 18 Total Damages Incurred to Date : $ 56 ,000 . 00 19 20 Estimated Prospective Damages as far as known 21 Future Expenses for Medical 22 and Hospital Care $ 10 , 000 . 00 (estimated) 23 Future Loss of Earnings $ 6 ,000. 00 24 Prospective General Damages $100 ,000. 00 25 Total Estimated Prospective Damages : $116 ,000. 00 26 27 Total Amount Claimed as of Date of Presentation of This Claim: $172 ,000 . 00 28 -2- I All notices or other communications with regard to this 2 claim should be sent to Claimant in care of his attorney, STEPHAN 3 C. WILLIAMS , 190 North Wiget Lane , Suite 240 , Walnut Creek, Cali- ' 4 fornia. 94598. 5 Dated: 6 7 8 &�EPHAN/ C. WILLIAMS Attorney for Claimant 9 10 1111 12 13 14 15 16 17 181 19 20 21 22 23 241 25 26 27 28 I PROOF OF SERVICE BY MAIL - CCP 1013a , 2015. 5 2 I . declare: 3 I am a resident of the county of Contra Costa , California. 4 I am over the age of eighteen years and not a party to the within 5 action; my business address is 190 North Wiget Lane , Suite 240 , 6 Walnut Creek , California. On April 10 , 1985 I served 7 the within CLAIM FOR PERSONAL INJURIES , 8 on the Interested Parties in said case , by placing a true 9 copy thereof enclosed in a sealed envelope with postage thereon. 10 fully prepaid, in the United States mail at Walnut Creek, 11 California , addressed as follows: 12 13 EASTERN FIRE .PROTECTION DISTRICT P.O. Box 479 14 Clayton, CA 94522 15 16 17 18 19 20 21 22 23 I declare under penalty of perjury that the foregoing is 24 true and correct and that this declaration was executed on 25 April 10 , 1985 at Walnut Creek , California. 26 27 JP ANDERSON 28 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE 10 CLAIMANT June 4, 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: William McCubbin County Counsel Attorney: Charles J. Maguire, Jr. MAY 0 6 1985 Address: Van De Poel , Strickland & Haapala Lake Merritt Plaza MBrtin@Z. CA 94553 1999 Harrison Street SuitFrom Count Counsel Amount: Oakland, CA 94612 % -;P ivery to clerk oyh _Ap3:i1 30,, 1985 Date Recei vedip e c i f i e d May 1, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: May 3. 1985 PHIL BATCHELOR, Clerk, By Deputy 4nr CervellI II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (y) 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: - - SS' 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 Q< This claim is rejected in full. ( ) Other: I certify that this is a true and correct cop of t e Board's Order entered in its mi utes for this date. Dated: (0- PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leffe to esent a late claim was mailed to claimant. DATED: L-4-1<' PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) - County Counsel (1) I JOHN E. HAAPALA CHARLES J. MAGUIRE, JR. uOunty Cou�sPl 2 VAN DE POEL, STRICKLAND & HAAPALA Lake Merritt Plaza APR 3 � 1985 3 1999 Harrison Street, Suite 1100 Oakland, CA 94612 Martinez, CA 4 Telephone: (415) 763-2324 5 Attorneys for Claimant WILLIAM McCUBBIN 6 7 8 CLAIM AGAINST CONTRA COSTA COUNTY 9 TO: CONTRA COSTA COUNTY Clerk of the Board of Supervisors 10 651 Pine Street , First Floor -� ' Martinez , CA 94553 COUNTY COUNSEL ATTORNEYS OFFICE < ° PH(( Bar!!IE:OR < „ 12 651 Pine Street, First Floor :ERKBO PE)or sU?Ulpc 2 0 ,, v cc, ,.;.c.3 CV ; o N g Martinez , CA 94553 B, . N 13 Z J ° , 14 CLAIM: Indemnity N arising from service of complaint entitled < i a n U > ¢ W Q NO O a , aF ' o 15 Miller v. Structural Steel Engineering Inc. , Paul Burton, Robin O W < u i O ( J p OJ a � 9W 16 Robinson , William McCubbin, William Detmer , et al . , Action J r z 0 17 Number 254798 consolidated with action entitled McCubbin v. 18 Structural Steel Engineering Inc . , Paul Burton, Robin Robinson, 19 City of Lafayette , Contra Costa County, et al . , Action Number 20 251129 , Superior Court of California, County of Contra Costa. 21 DATE CLAIM AROSE: William McCubbin was served by mail 22 as a defendant in the Miller action on March 12 , 1985 . 23 NATURE OF CLAIM: Indemnity for landslide/property damages 24 and repair of same . 25 FACTUAL BACKGROUND: William McCubbin owns the property 26 located at 1086 Marguerite Court, located in the City of Lafayette 27 The Millers own property adjacent and uphill from the McCubbin 28 property located at 3966 Quail Ridge Road. Contra Costa County y I owned , maintained, and on information and belief, maintains , 2 designed, installed , constructed and accepted Marguerite Court, 3 a public road in the City of Lafayette as well as storm water 4 drainage and utility systems located on, within and adjacent 5 to Marguerite Court. 6 A landslide occurred in the winter of 1983 on the McCubbin 7 property and adjacent property of William Detmer . The Millers 8 allege in their complaint that their property was and still 9 is receiving lateral support and subjacent support from the 10 McCubbin property, except to the extent that said support has S 11 been removed , and damaged the Millers ' property. < n 12 Claimant contends that the manner in which Contra Costa = o " N `OeNW15N 13 County owned, maintained , designed , failed to modify the design, p O J a t v M z J j o tZ = n 14 installed, constructed and repaired or failed to repair Marguerite U s ¢ O p a W Q YI 4 aiQ - o 15 Court and the storm water systems and utilities located on, n o0 Y % U 4 WQ J - 2 J 16 within, and adjacent to Marguerite Court constitutes a dangerous _ J F z 0 17 condition of public property and a past and present nuisance z 18 which proximately caused or contributed to the landslide which 19 the Millers contend has damaged their property. 20 William McCubbin seeks total indemnity and/or comparative 21 indemnity from Contra Costa County. 22 DAMAGES : The amount of indemnity has not been ascertained 23 at this time. 24 DATED: April 29, 1985 25 VAN DE POEL, STRICKLAND & HAAPALA 26 27 By CHARTIE J. UIRE JR. 28 Attorneys r Claimant WILLIAM McCUBBIN I CERTIFICATE OF MAILING 2 I , -the undersigned, declare under penalty of perjury: 3 That I am a citizen of the United States , over the age of 4 18 and not a party to the within cause or proceeding; that I am 5 an employee of VAN DE POEL, STRICKLAND & HAAPALA, and my business 6 address is Lake Merritt Plaza, 1999 Harrison, Suite 1100, Oakland , 7 CA 94612 ; that I served a true copy of the attached : 8 CLAIM AGAINST CONTRA COSTA COUNTY 9 by placing said copy in an envelope addressed to: 10 CONTRA COSTA COUNTY Clerk of the Board of Supervisors 11 651 Pine Street, First Floor Martinez, CA 94553 `< n 12 = o° ^ N COUNTY COUNSEL ATTORNEYS OFFICE 13 651 Pine Street , First Floor i ; o Martinez , CA 94553 14 z " U � aa00 ! N a Y < < 0 15 Courtesy copy: 0 < � 2 ` a 016 Timothy J. Ryan ` J O < W W rF GORDON, DeFRAGA, WATROUS 0 17 & PEZZAGLIA, INC. < 611 Las Juantas Street 18 P .• 0. Box 630 Martinez , CA 94553 19 20 which envelope was then sealed and postage fully prepaid thereon, 21 and thereafter, on the date set forth below deposited in the 22 United States mail at Oakland , California. (That there is 23 delivery service by -United States mail at the place so addressed, 24 or regular communication by United States mail between the place 25 of mailing and the place so addressed. ) 26 Executed at Oakland, California, this 29th day of April , 27 1985 . 28 Daveilynn D. Lie ig i' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA (70 NN. CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June 4, 1985 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, 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 "WarninVunty Counsel Claimant: William McCubbin Atty: Charles J. Maguire, Jr. & John E. Haapala MAY 0•.3 1985 Attorney: Van De Poel, Strickland & Haapala Lake Merritt Plaza Martinez. CA 94553 Address: 1999 Harrison Street, Suite 1100 Oakland, CA 94612 By delivery to clerk on Amount: Unspecified Date Received: April 30, 1985 By mail, postmarked on April 29, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: _M;q 19R 5 PHIL BATCHELOR, Clerk, By0Deputy JL Ann Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (g� This claim complies substantially with Sections 910 and 910.2. ( �C) 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:=7 ' 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 1>4 This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of thed's Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By 70 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 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 lea �e to pr ent a late claim was mailed toclalma t. DATED: L-4_ PHIL BATCHELOR, Clerk, By Waga , Deputy Clerk cc: County Administrator (2) - County Counsel (1) r' ATM 1 JOHN E. HAAPALA CHARLES J. MAGUIRE, JR. 2 VAN DE .POEL, STRICKLAND & HAAPALA Lake Merritt Plaza 3 1999 Harrison Street , Suite 1100 Oakland , CA 94612 4 Telephone : (415) 763-2324 AP 30, 3 `> 5 Attorneys for Claimant Wit 6,'kTr:-ia ? WILLIAM McCUBBIN 6 dr _ -14 7 8 CLAIM AGAINST CONTRA COSTA COUNTY 9 TO: CONTRA COSTA COUNTY Clerk of the Board of Supervisors 10 651 Pine Street , First Floor Martinez , CA 94553 11 COUNTY COUNSEL ATTORNEYS OFFICE 12 651 Pine Street, First Floor = o ^ N Martinez , CA 94553 N f') N o a ac n 13 zFa ; m0 Ja " " z U "- " O rLn 14 CLAIM: Indemnity arising from service of complaint entitled Q W R I!1 ,� �-Wx z 15 Miller v. Structural Steel Engineering Inc . , Paul Burton, Robin 0 J0 w 16 Robinson, William McCubbin, William Detmer , et al . , Action z 0 17 Number 254798 consolidated with action entitled McCubbin v. 18 Structural Steel Engineering Inc . , Paul Burton, Robin Robinson, 19 City of Lafayette , Contra Costa County, et al . , Action Number 20 251129 , Superior Court of California, County of Contra Costa. 21 DATE CLAIM AROSE: William McCubbin was served by mail 22 as a defendant in the Miller action on March 12 , 1985 . 23 NATURE OF CLAIM: Indemnity for landslide/property damages 24 and repair of same . 25 FACTUAL BACKGROUND: William McCubbin owns the property 26 located' at 1086 Marguerite Court, located in the City of Lafayette . 27 The Millers own property adjacent and uphill from the McCubbin 28 property located at 3966 Quail Ridge Road . Contra Costa County 1 owned , maintained, and on information and belief, maintains , 2 designed , installed , constructed and accepted Marguerite Court, 3 a public road in the City of Lafayette as well as storm water 4 drainage and utility systems located on, within and adjacent 5 to Marguerite Court . 6 A landslide occurred in the winter of 1983 on the McCubbin 7 property and adjacent property of William Detmer . The Millers 8 allege in their complaint that their property wag and still 9 is receiving lateral support and subjacent support from the 10 McCubbin property, except to the extent that said support has g 11 been removed, and damaged the Millers ' property. 0 12 Claimant contends that the manner in which Contra Costa = gMN `'9QNwoN 13 Count owned , maintained , designed, failed to modify the design, z y g y g � u � ZZ - 14 installed, constructed and repaired or failed to repair Marguerite U > ¢ 0 p i W R UI W ~ mf ' - z Sao any 15 Court d the storm water systems and utilities located on, O W QU I J - Xl4 -jOmZ J w 16 within, and adjacent to Marguerite Court constitutes a dangerous O LZ J F LU Y 0 z 17 condition of public property and a past and present nuisance z 18 which proximately caused or contributed to the landslide which 19 the Millers contend has damaged their property. 20 William McCubbin seeks total indemnity and/or comparative 21 indemnity from Contra Costa County. 22 DAMAGES : The amount of indemnity has not been ascertained 23 at this time . 24 DATED: April 29, 1985 25 VAN DE POEL, STRICKLAND & HAAPALA 26 27 By CHAR*EJ J. TbUIREU JR. 28 Attorneys r Claimant WILLIAM McCUBBIN -2- i V 1 CERTIFICATE OF MAILING 2 I , the undersigned , declare under penalty of perjury: 3 That I am a citizen of the United States , over the age of 4 18 and not a party to the within cause or proceeding; that I am 5 an employee of VAN DE POEL, STRICKLAND & HAAPALA, and my business 6 address is Lake Merritt Plaza , 1999 Harrison, Suite 1100 , Oakland , 7 CA 94612 ; that I served a true copy of the attached : 8 CLAIM AGAINST CONTRA COSTA COUNTY 9 by placing said copy in an envelope addressed to: 10 CONTRA COSTA COUNTY Clerk of the Board of Supervisors 5 11 651 Pine Street , First Floor m Martinez , CA 94553 < 0 12 _ °o ^ N COUNTY COUNSEL ATTORNEYS OFFICE N 11 c < N W o "� 13 651 Pine Street , First Floor jJ 5 o yfZan Martinez , CA 94553 J ` F 14 a[ U NWQ O mx � -,� °z 15 Courtesy copy: oW < W _° 16 Timothy J. Ryan � � � W GORDON, DeFRAGA, WATROUS Y 0 17 & PEZZAGLIA, INC. 611 Las Juantas Street 18 P. 0. Box 630 Martinez , CA 94553 19 20 which envelope was then sealed and postage fully prepaid thereon, 21 and thereafter, on the date set forth below deposited in the 22 United States mail at Oakland, California. (That there is 23 delivery service by -United States mail at the place so addressed, 24 or regular communication by United States mail between the place 25 of mailing and the place so addressed. ) 26 Executed at Oakland, California, this 29th day of April , 27 1985 . 28 Dav ' ynn D. Lie ig AMENDED • CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA = BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT June 4, 1985 governed by the Board of Supervisors, ) The copy of this document led to you is your Routing Endorsements, 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 wWarnings". Claimant: Debra Turley, Miramonte Turley, Shellie Caxathon & Elinor Cawthon Attorney: Steven H. Henderson Centurian Plaza Address: 315 East Leland Road Pittsburg, CA 94565 H nd delivered Amount: By delivery to clerk on May l ; , 1935 $400, 000. 00 Date Received: May 15, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: May 15, 1985 PHIL BATCHELOR, Clerk, By OP" Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( jam This claim complies substantially with Sections 910 and 91.0.2. ( ) 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 Count ,ounsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER unanimous vote of Supervisors present This claim is re,jecte in full. ( ) Other: I certify that this is a true and correct cop of t Boards Order entered in its mi tes for this date. Dated: PHIL BATCHELOR, Clerk, By e�Ao , 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 court action on this claim. See Governnept Code Section 945.6. You may seek the advice of an attorney of your choice in oonnection 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 to7ent late claim was mailed t claimant. DATED: — _ PHIL BATCHELOR, Clerk, By d , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM 1 STEVEN H. HENDERSON Attorney - Abogado 2 Centur ian Plaza I� 315 .East Leland Road 3 "Pittsburg, California 94565 nn .:4157427-1771 C2;50 4 PHIL B?•C! n `... ::'.,.. Attorney for Claimants. e. ✓`� � � 5 6 7 In the Matter of the CLAIM FOR DAMAGES Claim of 8 DEBRA TURLEY, MIRAMONTE TURLEY, 9 SHELLIE CAWTHON, and ELINOR CAWTHON, 10 Claimants, 11 V. 12 CONTRA COSTA COUNTY SOCIAL 13 SERVICES DEPARTMENT, CONTRA COSTA COUNTY PROTECTIVE 14 SERVICES FOR CHILDREN, LINDA CANNON , and BEVERLY WILLIAMS , 15 and DOES I through X, inclusive , 16 Respondents. 17 18 I. 19 DEBRA TURLEY and her children MIRAMONTE TURLEY, SHELLIE 20 CAWTHON, and ELINOR CAWTHON hereby present this claim to the 21 CONTRA COSTA COUNTY SOCIAL SERVICES DEPARTMENT, CONTRA COSTA 22 COU17TY PROTECTIVE SERVICES FOR CHILDREN, LINDA CANNON, BEVERLY 23 WILLIAMS , and DOES I through X, inclusive, pursuant to Government 24 Code Sections 910 , et seq. 25 II _ 26 The name and post office address of Claimants i§ as .. 27 follows : 28 Debra Turley 911 W. 4th Street, *2 Antioch, California 94509 1 III. 2 The post office address to which Claimants desire 3 notice -of this claim to be sent is as follows : 4 Law Offices of Steven H. Henderson ,+ 315 East Leland Road 5 Pittsburg, California 94565 6 IV. 7 At all times herein mentioned, the CONTRA COSTA COUNTY 8 SOCIAL SERVICES DEPARTMENT, and CONTRA COSTA COUNTY PROTECTIVE 9 SERVICES FOR CHILDREN were public entities and at all times here- 10 in mentioned LINDA CANNON and BEVERLY WILLIAMS, and DOES I through 11 X, were employees of the above-named public entities and were 12 acting in the course and scope of their employment. 13 V. 14 On or about July 8 , 1983 , a Record of Contacts was 15 completed following a home visit of DEBRA TURLEY, Case I.D. 16 Number 903352. This report pertained to the family relationship 17 of DEBRA TURLEY and her children MIRAMONTE TURLEY, SHELLIE 18 CATITHON and ELINOR CAWTHON. After the Record of Contacts ,.was 19 completed, LINDA CANNON and BEVERLY WILLIAMS, both employees of 20 the above-named government entities, illegally, fraudulently, and 21 intentionally conspired to and did conceal the above-referenced 22 Record of Contacts from DEBRA TURLEY and her attorney. 23 V I . 24 On February 12 , 1985, Claimants ' attorney became,..aware 25 '`'.of:•.the- conspiracy, concealment and fraudulent acts as here�� 26 desbrbed. 27 28 -2- 1 VII. 2The illegal concealment of these records violated the 3onstitutional rights of DEBRA TURLEY, MIRAMONTE TURLEY, .SHELL.IE 4 '.:.CAI'1THON, and ELINOR CAWTHON , and constituted a denial of Due"'.- 5 ue" . -5 Process and Equal Protections pursuant to the United States 6 Constitution. The illegal concealment .further constitutes fraud, 7 conspiracy and a denial of Civil Rights. 8 VIII. 9 As a result of the aforementioned actions, Claimants 10 have been denied their legal rights , have suffered great 11 emotional harm and unset to each claimant .. and have had inter- 12 ference with the parent-child relationship. The amount of these 13 damages has not yet been ascertained. 14 Ix. 15 Therefore, Claimants DEBRA TURLEY, MIRAMONTE TURLEY, 16 SHELLIE CAWTHON and ELINOR CAWTHON each seek damages in the 17 amount of $100 , 000 . 00 each. 18 19 Dated : April , 1985. 20 21 22 �TTEVEN H. HEND ;RSON Attorney for Claimants. 23 24 25 26 iii' _++}.a b- .)• _•f 27 28 •-3- 1 STEVEN H. HENDERSON Attorney - Abogado 2 "Centurian Plaza 315 East Leland Road -'' 3 Pittsburg, California 94565 1'- 42.7.-1771 ; 4 Attorney for Claimants. 5 6 7 In the Matter of the CLAIM FOR DAMAGES 8 Claim of 9 DEBRA TURLEY, MIRAMONTE TURLEY, SHELLIE CAWTHON, and ELINOR 10 CAWTHON, 11 Claimants, AA 12 v• ���, CONTRA COSTA COUNTY SOCIAL 13 SERVICE DEPARTMENT, CONTRA y 1< 19Qr. COSTA COUNTY PROTECTIVE q 14 SERVICE FOR CHILDREN, LINDA 3:SSP m CANNON and BEVERLY WILLIAMS, CR', 15 and DOES I through X, .. r.:.r„ inclusive, 16 Respondents. 17 18 I. 19 DEBRA TURLEY and her children MIRAMONTE TURLEY, 20 SHELLIE CAWTHON, and ELINOR CAWTHON hereby present this claim to 21 the CONTRA COSTA COUNTY SOCIAL SERVICE DEPARTMENT, CONTRA COSTA COUNTY PROTECTIVE SERVICE FOR CHILDREN, LINDA CANNON, BEVERLY 22 WILLIAMS, and DOES I through X, inclusive, pursuant to 23 Government Code Sections 910, et seq. 24 ;, a :;: 25 26 The name and post office address of Claimants is as* 27 follows: Debra Turley 28 911 W. 4th Street, #2 Antioch, California 94509 1 III. 2 3 The post office address to which Claimants desire: . �: - notice ;of this claim to be sent is as follows: 5 Law Offices of Steven H. Henderson 315 East Leland Road 6 Pittsburg, California 94565 7 IV. 8 9 At all times herein mentioned, the CONTRA COSTA COUNTY SOCIAL SERVICE DEPARTMENT, and CONTRA COSTA COUN'T'Y PROTECTIVE 10 SERVICE FOR CHILDREN were public entities and at all times 11 herein mentioned LINDA CANNON and BEVERLY WILLIAMS, and DOES I 12 through X, were employees of the above-named public entities and 13 were acting in the course and scope of their employment. 14 V. 15 16 On or about July 8 , 1983 , a Record of Contacts was completed following a home visit of DEBRA TURLEY, Case I.D. 17 Number 903352. This report pertained to the family relationship 18 of DEBRA TURLEY and her children MIRAMONTE TURLEY, SHELLIE 19 CAWTHON and ELINOR CAWTHON. After the Record of Contacts was completed, LINDA CANNON and BEVERLY WILLIAMS, both employees of 20 the above-named government entities, illegally, fraudulently, 21 and intentionally conspired to and did conceal the above- referenced Record of Contacts from DEBRA TURLEY and her 22 attorney. 23 24 f ^, Vi. 25 On February 12, 1985, at the Contra County Socia' - . . : 26 Service Department located at 30 Muir Road, Martinez, :'`` ` 27 California, Claimants ' Attorney, in order to prepare for a 28 hearing, was given an opportunity to review Claimants' records as compiled by the Social Service Department. On that date and 1 at that location Claimants' attorney found direct evidence in 2 Claimants' records created by the Social Service Department of -.the referenced conspiracy, concealment and fraud. 3 • jai '`,5 4 =r VII. 5 The illegal concealment of these records violated the 6 constitutional rights of DEBRA TURLEY, MIRAMONTE TURLEY, SHELLIE 7 CAWTHON, and ELINOR CAWTHON, and constituted a denial of Due 8 Process and Equal Protections pursuant to the United States Constitution. The illegal concealment further constitutes 9 fraud, conspiracy and a denial of Civil Rights. 10 11 VIII. 12 As a result of the aforementioned actions, Claimants 13 have been denied their legal rights, have suffered great 14 emotional harm and upset to each claimant, and have had interference with the parent-child relationship. The amount of 15 these damages has not g yet been ascertained. 16 17 IX. 18 Therefore, Claimants DEBRA TURLEY, MIRAMONTE TURLEY, 19 SHELLIE CAWTHON and ELINOR CAWTHON each seek damages in the 20 amount of $100,000.00 each. 21 22 Dated: May , 1985 23 24 'STEVEN H. HEND'ERSON 25 `^ _ Attorney for Claimants. {:. 26 : .. 27 28 County Coanse; AMENDED CMAY 2 2 1985-,) 1; BOARD OF SMWVISORS OF CONTRA COSTA CORM 9 (:AL�+o1l ingZ4 V94CTION Claim Against the County, or bistriet ) NOTICE TO CLAIMANT June 4, 1985 governed by the Board of Supervisors, ) The copy of *his 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 Goverrment Code Section 913 and 915.4. Please note all "Warnings". Claimant: MARY BARNES GOREE, Individually and as Administrator of the Estate of Eugene Barnes , Deceased, Kir^.berly Barnes , by and Attorney: through. her Guardian Ad Liten, 1-lelvin Caesar Belli, et al Address: Barrie 'Roberts Melvin Belli, Sr. Amount: 722 Montgomery Street By delivery to clerk on San Francisco, CA 94111 Date Receive�l0, 500, 000. 00 . By mail, postmarked on May 20, 1985 May 22, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: May 22 , 1985 PHIL BATCHELOR, Clerk, By Deputy An Cervelli II. FROM: County Counsel TO: 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: Q o�C'pL II Dated: = a 8 - �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 Vy unanimous vote of Supervisors present This elaie is rejected in full. ( ) Other: I certify that this is a true and correct cop of the Board's Order entered in its mi Utes for this date. Dated: PHIL BATCHELOR, Clerk, By ° , Deputy Clerk O �gL 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 ommection 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: ( -444 PHIL BATCHELOR, Clerk, By , O�L , Deputy Clerk cc: County Administrator (2) - County Counsel (1) CLAIM _ LAW OFFICES Melvin M.Belli, Sr.' SAN FRANCISCO,CA 94111 CABLE 'BELEA' BEVERLY HILLS (LOS ANGELES) CA 90212 (415) 981-1849 (213)277-3612 THE BELLI BUILDING THE BELLI BUILDING 722 MONTGOMERY STREET 9952 SANTA MONICA BOULEVARD I MELVIN M.BELLI,SR. _ - MELVIN M.BELLI,SR. MELVIN CAESAR BELLI,JR. DAVID S.SABIH LOU ASN[(1809-1980) DANIEL W.DUNBAR DAVID S.SABIH -HOWARD HIRSCH RICHARD E.BROWN ARNOLD W.GROSS - ' PAUL M.MON210NE19 �5 � fy^'e y � FELIX CRYO (ALSO N^. ICE N^N 8 BAR) April / J (:..: 'JOS[PM M. NOELL ROBERT A.KIER NAN (ALSO IDAHO BAR) (OHIO OAR) HAROLD SELAN RENEE D.WASSERMAN OF COUNSEL: ' DENNIS R.LOOS SAM SAM YORTY DEBORAH SOBEL 1 �) I 199 STEVEN A.FABBRO I ACIFIC GROVE CA 93960 CAROL SHAW (408)649-1849 PARALEGALS: PHIL BATCHELOR THE BELLI BUILDING DAMIEN ORSEA CLERY.0ISG-r.i 408 FOREST AVENUE VALERIE J.LAMBERTSON L - LOS: �1 SHARON M.COHN B ylDulY MELVIN M.0 SR. RANDY SCARLETT - DAVID S.SABIH MICHAEL J.COCORAN DONALD M.HUBBARD OF COUNSEL: SANTA CRUZ,CA 95060 JOHN E.HILL Contra Costa County P Board of Supervisors ALLEN P.WILKINSON (408)458-0440 DANIEL A.STENSON County Administration Building 709 MISSION STREET JETTIE P.SELVIG �+ N ERSERT RESNER 651 Pine St. / NO. 106 MELVIN M.BELLI,SR. FERNANDO CHAVE2 DAVID S.SABIH ARTHUR A.GROLAMartinez/ CA 94612 ROY E.HARPER MARK SHAW ' RALPH W.BOROFF CHARLES A.DLCUIR,JR. ' BETSY W.LESBOS !STOCKTON,CA 95202 CHIEF INVESTIGATOR TO WHOM IT MAY CONCERN: (209)466-0982 STAN HALLMARK THE BELLI BUILDING 215 NORTH SAN JOAOUIN Enclosed please find a Claim against the MELVIN M.BELLI,SR. Costa E.DRIVON County of Contra Costa and the Contra Costa County O.ARCHER SAKERINK M.TABAK Hospital . Please return a stamped copy in the BTp SEs SALCAO DEAN F.COOPER enclosed/ self-addressed stamped envelope at your S.SCOTT VAUGHAN earliest convenience . OF COUNSEL: LAURENCE DRIVON Very truly yours/ SAN DIEGO,CA 92101 (619)231-4990 317 ASH STREET LAW OFFICES OF MELVIN M. BELLI, SR. MELVINJOHN LEARN SR. JOHN LEARNSR. -- JOHN VA 9SS1 I &X,C_4, ANDY 2MURKIEW1CI SACRAMENTO,CA 95614 (916)448 SHOD BARRIE J. ROBERTS/ ESQ. 928 SECOND STREET MEWIN M.BELLI,SR. L ROD)1EY J.SHEPHERD BJR/mU DOUGLAS I-JAFFE Enclosures CERTIFIED MAIL - R.R.R. AMENDED CLAIM AGAINST COUNTY OF CONTRA COSTA Charter Section 7.703 and Government Code Sections 910 - 911. 2 require that all claims must be presented to the CONTROLLER or to the CLERK OF THE BOARD OF SUPERVISORS within one hundred ( 100) days from the date .of _accident _or .incident. .. . _ _ _ _ ._ _ _ _ _ _ _ _ _ _ _ _ _ _ _ .. _ _ _ . CLAIMANTS'_ _NAMES: MARY BARNES GOREE, individually and as Administrator of the Estate of Eugene Barnes , Deceased , Kimberly Barnes , by and through her Guardian Ad Litem, Melvin Caesar Belli , 0. B. Barnes , Sr . , 0. B. Barnes, Jr. , Carol Barnes Farazier, Lilly Barnes , Renee Barnes McLemoore , Mary Anne Barnes, and Deborah Carter. CLAIMANT'.S _ADDRESS: Ms. Goree : 719 Elm Ave. , Richmond , California 94804, Tel : 233-110:3 AMOUNT .OF _CLAIM: Ten Million Five Hundred Thousand Dollars ( $10, 500,000) ��--++ Y T DATE .OF _INCIDENT: January 28, 1985. . i�Ll� � LOCATION _OF .INCIDENT: Contra Costa County Ho pital 2500 Alhambra Ave. 0,nTC!�ELOR LERr,EO +�0t SUPL2,/15CF.3 Martinez, California °: nn,�+ HOW _DID _IT ._OCCUR: Negligent failure to provide emergency medical care and treatment to EUGENE BARNES, deceased ; intentional refusal to provide emergency medical care and treatment to EUGENE BARNES, deceased Negligent, wrongful , wanton and intentional failure to ( 1) develop a plan for treating or transferring patients who require special treatment beyond the capabilities of the emergency room staff or other staff available to the hospital , and ( 2) assure that staff doctors assume appropriate responsibility for covering patients needs for emergency services. DESCRIBE _INJURY _OR _DAMAGE: Decedent, EUGENE BARNES, was refused or did not receive -medical care or treatment at CONTRA COSTA COUNTY HOSPITAL. Its agents or personnal negligently, wrongfully, wantonly and intentionally failed to timely treat decedent so that he languished and died . Claimants are the minor child of deceased who sues for the wrongful death of her father ; parents of the deceased for burial expense and on behalf of decedent' s estate for punitive damages, compensatory damages ; and emotional distress ; brother and sisters of the deceased for their emotional distress. NAME -OF -PUBLIC -EMPLOYEES -CAUSING -INJURY -OR -DAMAGES: County of Contra Costa, Contra Costa County Hospi a , an West Contra Costa Hospital District, doing business as Brookside Hospital , their treating physicians and hospital staff, nurses and other medical personnel and employees of said hospitals. ITEMIZATION -OF -CLAIM,. General damages - $5,000,000.00 or according to proof; Punitive damages - $5,000,000.00 Special damages - $ 500,000.00 or according to proof; TOTAL: $101500,000.00 and according to proof. DATED: MELVIN M SR. Attorneys for Claimants SEND -NOTICE -TO: LAW OFFICES OF MELVIN M. BELLI, SR. BARRIE J. ROBERTS, ESQUIRE 722 Montgomery Street San Francisco, CA 94111 Telephone : (415) 981-1849 Attorneys for Claimant 2. .r LAW OFFICES Melvin M.Belli, Sr. SAN FRANCISCO,CA 94111 CABLE `BELEA' BEVERLY HILLS (LOS ANGELES)CA 90212 (415) 961-1649 (213)277-3612 THE BELLI BUILDINGp THE BELLI BUILDING 722 MONTGOMERY STREET San Francisco - May 18, 1985 9952 SANTA MONICA BOULEVARD MELVIN M.BELLI,SR. _ MELVIN M.BELLI,SR. MELVIN CAESAR BELLI,JR. DAVID 9.SABIH LOU ASHE(1900-1960) DANIEL W.DUNBAR DAVID S.SABIH HOWARD HIRSCH RICHARD E.BROWN ARNOLD W.GROSS PAUL M.MONZIONE FELIX CRYO (ALf0 MASSACHUS[TTO OAR) - } HASKELL SHAPIRO ROBERT A.KIERNAN - 1 JOSEPH M.SINOELL (ALOO IDAHO OAR) HAROLD SELAN _ (OHIO OAR) RENEE D.WAS SERMAN OF COUNSEL: DENNIS R.LOOS DEBORAH SOBEL SAM YORTY STEVEN A.FABBRO Peter J. L ucey PACIFIC GROVE,CA 93950 CAROL SHAW PARALEGALS: Deputy County Counsel/ (409) 649-1849 THE BELLI BUILDING DAMIEN ORSEA Contra Costa County Board of Supervisors 405 FOREST AVENUE VALERIE J.LAMBERTSON SHARON M.COHN County of Contra Costa MELVIN M.BELLI,SR. RANDY SCARLETT M ICHAELJ.COCORAN County Administration Building DAVID s.SABIH y DONALD N.HUB BARD OF COUNSEL' 651 Pine Street, #106 SANTA CRUZ,CA 95060 JOHN E.HILL ALLEN P.WILKINSON Martinez, CA 94612 (408)458-0440 DANIEL A.STENSON 709 MISSION STREET J ETTIE P.SELVIG HERBERT RESNER MELVIN M.BELLI,SR. FERNANDO CHAVEZ RE: Notice of Insufficiency and/or Non-acceptance DAVID S.SABIH ARTHUR A.GROZA Y E.HARPER MARK SHAW of Claim: ' - - RALPH W.60ROFF CHARLES A.D[CUIq,Jp. BETSY W.LESBOS STOCKTO N,CA 95202 CHIEFINVESTIGATOR Amended Claim of Mary Barnes Goree HALLMARK STAN HALLMARRK (209)466-0982 THE BELLI BUILDING Individually, and as Administrator of 215 NORTH SAN JOAOUIN the Estate of Eugene Barnes, Deceased, MELVIN M.BELLI,SR.LAURENCE E.DRIVON Kimberly Barnes, by and through her G.ARCHER BAKERINK STEWART M.TABAK Guardian Ad Litem, Melvin Caesar Belli / DALE S•SALCAO DEAN F.COOPER et a 1 . S.SCOTTVAUGHAN OF COUNSEL: LAURENCE DRIVON Dear Mr. Lucey: I SAN DIEGO.CA 92101 (619)231-4990 The above-mentioned Amended Claim against 317 ASH STREET MELVIN M.BELLI,SR. Contra Costa County clearly substantially complies JOHN LEARNARO JOHN VANARELLI with Government Code Sections 910, 910.2, 910.4, ANDY ZMURKICWICZ and 910.8, and is clearly sufficient. SACRAMENTO.CA 95614 (916)446-6900 920 SECOND STREET As to the failure to give addresses of all MELVI N M.BELLI,SR. claimants, see Cameron v. Gilroy (1951) 104 RODNEY J.SHEPHERD DOUGLAS L JAFFE Cal.App.2d 76, which held that providing the address of claimant' s counsel substantially complies with the requirement that claimant' s address be provided. In the instant case, the claim provided the addresses of claimants' counsel, as well as the address of one of the claimants, the Administrator of the Estate. Although the instant claim thus substantially complies with the statutory requirements, the following addresses are provided for your information: O. B. Barnes, Sr. RPCE��' . 160 S. 8th Street Richmond,. CA 94804 ?AAY x,1985 PHIL BATC14ELOR LERK A.RD Oi �_Pe CO _put Peter J Lucey Contra Costa County Board of Supervisors May 18, 1985 -Page Two O.B. Barnes, Jr. 353 - 7th Street Richmond, CA Carol Barnes Frazier 4121 Potrero Avenue Richmond, CA 94804 Lilly Barnes 1700 Broadway, #5 San Pablo, CA Renee Barnes McLemoore 1700 Broadway, #5 San Pablo, CA Maryanne Barnes 719 Elm Avenue Richmond,. CA 94804 Deborah Carter 1227 Liberty Street E1 Cerrito, CA 94530 Just as the claimants are not required to provide the above information, it is not essential to state the basis of computation for special damages. Mistakes in the amount of damages sought or in computation do not affect the validity or effectiveness of the claim. Gogo V. Los Angeles Flood Control District (1941) 45 Cal.App. 2d 334, Alterson v. Santa Clara (1954) 124 Cal.App.2d 334. As you know, "literal compliance with the claim statute is not required - substantial compliance is sufficient. " Sullivan v. City and County of San Francisco 95 Cal.App.2d 745. Again, although the claim substantially complies with the statutory requirements, and is thoroughly- sufficient, the following is provided for your information: . Peter J.. Lucey Contra Costa County Board of Supervisors May 18, 1985 Page Three - Pursuant to Government -Code Section 910, the claim sets forth the estimated amount of prospective loss as far as it is presently known. The basis of computation of the amount. claimed includes the following: (1) funeral and burial expenses; ( 2) medical expenses; (3) loss of earning capacity; (4) loss of advice, counsel, instruction and services in the home. Please advise within five (5) days of receipt of this letter if you still contend that the above-mentioned claim is insufficient for any reason. Very truly yours, LAW OFFICES OF MELVIN M. BELLI , SR. Barrie Jean Roberts, Esq. BJR:vlb - AMENDED • ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE 70 CLAIKANT June 4, 1985 governed by the Board of Supervisors, ) The copy of this ocument mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: Martha Alicia Mendoza County Counsel Attorney: Clay C. Burton 14A I _�i 1985 Gordon &. Ropers Address: 44 Montgomery Street, Suite 600 Martinez, CA 94553 San Francisco , CA 94104 delivery to clerk on Amount: $250,000. 00 + spec. damages' Date Received: May 13, 1985 By mail, postmarked on May 10, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: May 13, 1985 PHIL BATCHELOR, Clerk, IV Deputy An 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 cemply 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) 7tcetocclalmant Counsel, (2) County Administrator ( ) Claim was returned as untimely wi not (Section 911.3). IV. BOARD ORDER unanimous vote of Supervisors present Ct,d (>Q This claim' s rejected in full. ( ) Other: I certify that this is a true and correct copy of t e Board's Order entered in its minutes four this date. 4 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 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 oonsult 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 tP claimant. DATED: to- y _�� PHIL BATCHELOR. Clerk, By , 0 ° , Deputy Clerk ee: County Administrator (2) County Counsel (1) CLAIM 1 CLAY C. BURTON, ESQ. 2 LAW OFFICES OF GORDON & ROPERS A Professional Corporation 3 44 Montgomery Street, Suite 600 San Francisco, California 94104 4 5 ATTORNEYS FOR Claimant Martha Alicia Mendoza 6 7 8 CLAIM FOR PERSONAL INJURIES AGAINST CITY OF RICHMOND, RICHMOND POLICE DEPARTMENT, 9 COUNTY OF CONTRA COSTA 10 PRESENTED TO: 11 CITY OF RICHMOND 12 CITY CLERK' S OFFICE 2600 BARRETT AVE. 13 RICHMOND, CA 94804 'J'i^`i'F:: 14 CONTRA COSTA COUNTY c�jr` �£ ,';;►.� BOARD OF SUPERVISORS 15 651 PINE STREET MARTINEZ , CA 94533 G IAE-L 16 RICHMOND POLICE DEPARTMENT 17 401 27TH STREET RICHMOND, CA 94804 18 19 YOU, AND EACH OF YOU, PLEASE TAKE NOTICE that the 20 undersigned hereby serves and makes demand upon you for the 21 cause and amounts set forth in the following proposed claim: 22 Claimant' s name and address: 14ARTHA A. MENDOZA, 1345 23 Sanford Avenue #A, San Pablo, California 94806. 24 Claimant' s mailing address to which notices are to be 25 sent: CLAY C. BURTON, ESQ. of the Law Offices of Gordon & 26 Ropers, A Professional Corporation, 44 Montgomery St. Suite 600 , 27 San Francisco, Ca. 94104. 28 . 1 Amount of Claim: Special damages and expenses 2 proximately caused by the occurrence described below and genera 3 damages in the sum of two hundred and fifty thousand dollars 4 ($250 .000 .00) . 5 Date and place of occurrence giving rise to the claim: 6 February 1 , 1985 , at approximately 3 :30 p.m. at Carlson and 7 Cutting Boulevards, Richmond, Contra Costa County. 8 Description of occurrence : That on or about the aforementioned 9 date, the above named public entity, by and through its agents, 10 servants and employees so negligently and carelessly owned, 11 operated, maintained, repaired, leased and rented and controlled 12 a police patrol car so as to create a dangerous and hazardous 13 condition which presents an ever present danger and resulted in 14 the claimant' s vehicle being hit by such an automobile. 15 That as a direct and proximate result of said 16 negligence and carelessness, as aforesaid, claimant was caused 17 to and did sustain severe personal injuries. 18 The names and addresses of all the public employees 19 responsible for claimant' s condition are presently unknown and 20 claimant does not presently know the extent of the special 21 damages. 22 DATED: April 30, 1985 23 LAW OFFICES OF GORDON & ROPERS A Professional Cor oration 24 25 I �� . ..... e:; By: Vi 26 CLAY C." B ON, ESQ. Attorney s or Claimant 27 28 LAW OFFICES OF GORDON & ROPERS WILLIAM C.GORDON A PROFESSIONAL CORPORATION MARK ROPERS 44 MONTGOMERY STREET,SUITE 600 SALINAS OFFICE ALLAN 1.SHATKIN SAN FRANCISCO,CALIFORNIA 94104 933 EAST MARKET STREET DAVID A.CALDWELL SALINAS.CA 93905 ROY D.WOOLFSTEAD (415) 986-4500 (408) 422-2332 KENNETH M.NAKATA CLAY C.BURTON INTERNATIONAL DEPARTMENT HORACIO 1.MARTINEZ BAG (LICENSED IN ARGENTINA ONLY) _� 'fes ---��t��1 T �/ t'1 May 10 , 1985 ` " '�_` "r.i-11 CONTRA COSTA COUNTY �qr�.: 13, Mr.) BOARD OF SUPERVISOT.S 651 Pine Street Martinez, CA 94533e, r,L�„f Re: Our Client: MARTHA ALICIA MENDOZA D/Accident: February 1 , 1985 Gentlemen: Enclosed herewith please find original and one copy of Claim for Personal Injuries presented to you on behalf of our client regarding the accident on the above-mentioned date. Please endorse the copy and return it to this office in the provided postaged envelope. Very truly yours, LAW OFFICES OF GORDON & ROPERS A Professional Corporation y: CLA YBURTON Enclosures 1 CLAY C. BURTON, ESQ. 2 LAW OFFICES OF GORDON & ROPERS A Professional Corporation 3 44 Montgomery Street, Suite 600 San Francisco, California 94104 ' 4 5 ATTORNEYS FOR Claimant Martha Alicia Mendoza 6 7 _ FIRST AMENDED 8 CLAIM FOR PERSONAL INJURIES AGAINST CITY OF RICHMOND, RICHMOND POLICE DEPARTMENT, 9 COUNTY OF CONTRA COSTA 10 PRESENTED TO: 11 ` CITY Or* RICHMOND 12 CITY CLERK' S OFFICE 2600 BARRETT AVE. 71 13 RICHMOND, CA 94804 14 CONTRA COSTA COUNTY "a►� ; I3, ''�G� BOARD OF SUPERVISORS 15 651 PINE STREET MARTINEZ , CA 94533 CLERK " '` 16 RICHMOND POLICE DEPARTMENT 17 401 27TH STREET RICHMOND, CA 94804 18 19 YOU, AND EACH OF YOU, PLEASE TAKE NOTICE that 'the 20 undersigned hereby serves and makes demand upon you for the 21 cause and amounts set forth in the following proposed claim: 22 Claimant' s name and address: MARTHA A. MENDOZA, 1345 23 Sanford Avenue #A, San Pablo, California 94806. 24 Claimant' s mailing address to which notices are to be 25 sent: CLAY C. BURTON, ESQ. of the Law Offices of Gordon & 26 Ropers,' A Professional Corporation, 44 Montgomery St. Suite 600, 27 San Francisco, Ca. 94104. 28 1 Amount of Claim: Special damages and expenses 2 proximately caused by the occurrence described below and general 3 damages in the sum of two hundred and fifty thousand dollars 4 ($250 .000 .00) . See Attached Exhibit "A" for special damages 5 known as of present time. 6 Date and place of occurrence giving rise to the claim: 7 February 1 , 1985 , at approximately 3 :30 p.m. at Carlson and 8 Cutting Boulevards, Richmond, Contra Costa County. 9 Description of occurrence: That on or about the aforementioned 10 date, the above named public entity, by and through its agents, - 11 servants and employees so negligently and carelessly owned, 12 operated, maintained, repaired, leased and rented and controlled 13 a police patrol car so as to create .a dangerous and hazardous 14 condition which presents an ever present danger and resulted in 15 the claimant' s vehicle being hit by such an automobile. 16 That as a direct and proximate result of said 17 negligence and carelessness, as aforesaid, claimant was caused 18 to and did sustain severe personal injuries. 19 The names and addresses of all the public employees 20 responsible for claimant' s condition are presently unknown and 21 claimant does not presently know the extent of the special 22 damages. 23 DATED: April 30, 1985 24 LAW OFFICES OF GORDON & ROPERS A Professional Corporation 25 26 By: 27 LAY C. UR , ES¢. Attorneys for Claimant 28 EXHIBIT "A" 1 2 DR. STANLEY BAER - $1 ,113.00 3 EAST.BAY HOSPITAL - $288 . 50 4 CONTRA COSTA RADIOLOGIC MEDICAL - $56 .00 5 SCHULTZ CHIROPRACTIC OFFICE - $463.00 6 7 _ 8 9 10 11 _ 12 13 14 .15 16 17 18 19 20 21 22 23 24 25 26 27 28 0136 5305 1 L L 401 STATEMENT STANLEY BAER, M. D. INC (lax ID #94-237690:1 1580 VALENCIA ST. #602 CA Lic #CO29396 SAN FRANCISCO, CA 94110 (415) 282-2424 ACCOUNT NUMBER PREVIOUS PRESENT BALANCE BALANCE 5305 # - AL974.00 USE THE ENCLOSED ENVELOPE, AND MAKE PAYMENT TO DATE 03/29/85 i STANLEY BAER, M. D. INC. Re: MARTA A MENDOZA 1550 VALENCIA ST. #602 GORDON & ROPERS-ATTY'S SAN FRANC I S CG, CA 94110 44 MONTGOMERY ST-STE 600 SAN FRANCISCO CALIF 94104 _ ACCOUNT PREVIOUS PRESENT 30 DAYS .60 DAYS OVER 90 DAYS NUMBER BALANCE BALANCE PAST DUE PAST DUE PAST DUE 5305 # 974.00 L 571 .00 DATE OF ..; PROCEDURE DESCRIPTION DIAGNOSIS AMOUNT SERVICE . . . . 02/13/85 90020 INIT OFFICE VISIT 1 125.00 02/13/85 7205 CERVICAL X-RAYS # 1 110. 00 02/13/85 5 72070 DORSAL X-RAYS 1 60. O�� 02/13/85 72110 LUMBAR SPINE X-RAYS; * 1 100. 00 02/15/85 97050 HOTPACKS & TRACTION * 2 44.00 02/20/85 97050 HOTPACKS & TRACTION * 2 44.00 02/22/85 97050 HOTPACKS & TRACTION '1F 2 44.00 02/26/85 97050 HOTPACKS & TRACTION * 2 44.00 02/28/85 97050 HOTPACKS & TRACTION * 2 44. 00 03/04/85 97050 HOTPACKS & TRAC:TION * 2 44. 00 03/06/85 97050 HOTPACKS & TRAC:TION * 2 44.00 03/06./85 90:170 EXT OFFICE VISIT * 1 51 . 00 0--3/11/85 97050 HOTPACKS & TRACTION * 2 44.01 03/13/85 97050 HOTPACKS & TRACTION * 2 44. 00 02:/18/85 97050 HOTPACK-S & TRACTION * 2 44.00 03/20/85 97050 HOTPACKS &< TRAC:TION * 2 44. 00 03/22/851 97050 HOTPACKS & TRACTION * 2 44. 00 Patient's Name is MARTA A MENDOZA 1 of 1 DATE UC:/29/L� YOUR PRESENT ACCOUNT BALANCE IS 974.00 *1 STANLEY BAER MD INC CO29396 You should keep this side *2 BRUCE MENEKEN, R.P.T 007917 to Your income tax records. 1580 VALENCIA ST #602 SAN FRANCISCO CA 94110 (415) 282-2424 . ' . 0136 5305 1 L L 401 STATEMENT STANLEY BAER, M. D. INC Tax ID *94-2376908 ' 1580 VALENCIA ST. #602 CA Lic #CO29396 ' SAN FRANCISCO, CA 94110 (415) 282-2424 / PREVIOUS PRESENT ACCOUNT NUMBER T BALANCE BALANCE' USE THE ENCL SED ENVELOPE, ` AND MAKE PAYMENT TO DATE '- STANLEY BAER, M. D. INC. Re: MARTA A MENDOZA 1580 VALENCIA ST. #602 GORDON & ROPERS-ATTY'S SAN FRANCISCO, CA 94110 44 MONTGOMERY ST-STE 600 SAN FRANCISCO CALIF 94104 - - i. . ACCOUNT PREVIOUS PRESENT T 30 DAYS 60 DAYS OVER 90 DAYS : ' NUMBER BALANCE T BALANCE PAST DUE PAST DUE %T PAST DUE DATE OF PROCEDURE DESCRIPTION AWN OSI%F-. AMOUNT SERVICE L PREVIOUS BALANCE 615. 00 03/06/85 90070 EXT OFFICE VISIT * .1, 51 . 00 03/11/85 04/22/85 90070 EXT OFFICE VISIT * 1 51 .00 Patient's Name is MARTA A MENDOZA DATE YOUR PRESENT ACCOUNT 8 / »1 STANLEY BAER MD INC CO29396 You should keep this side *2 BRUCE M[NEKEN, R. P. T 007917 for ,our income tax recoros. 1580 VALENCIA ST #602 SAN FRANCISCO CA 94110 (415) 282-2424 COPYRIGHT 1979.n SYSTEMS,INC. SAwM^TEo CA 94401 p*m D — -- 0000000 m er -< i c) CO NNIVNN �� , v >K � o • i `� p 0 I I 1 1 1 -Di t� +r c F• 0000000 m mor i -, ---— 0 o PJ 0 cfl (fl N PJ N `t m W l•] CJ 1•J «• U V •o m WPJN (fl t• ul �. a H c OC� UC� QUC] v ? 8i f7 :3 n fi p: 'U •• _._.._..-__-__._-_—__ .__-_- Ct Ci' T - j ]fir r; 'U0 nf1lxxx t• ! r+. I 'r'1 c7 t~ z -4 fri D D D n -3 3 C] rI iC1HG) c Q' b �fl t•1 -II > D nRI ...1 no ►-+ < .�, .. -1 •< rlrc7c7rnEn �. :U •< x C�.'Ot h = v �3 nU ^,. II- Cfil -1 H: y E m c7 -•fj a' k h, K ;un Z. o t• ui ° ri •4 r = Clr zQ 1• Z r- _� (ti:rn: v •c r• m _ q ' I fq H 0TM: � c :1 r, I c .r. rmo m M oQ cn ri1 D _-q3 .. z C ►r". -Z••1 OC �c m rd ET) y-I c -4 m a S o c:, 0 m . D m m L i T < m E Z a ••,i rn 23U! F c f+I v n D �- fi 11 �z• c) <c- C rn 1 in i I f 1! r71111 C: J, To •i, n '�� 1 D O �� s T' � I i p O i i! I C m -n - :IJ . > m? t X `?. r m•- m 11 ti' D IJ ��O N'+ r+-C+ I � ro ,; I u, C •'T o 0 i_ p; r O r X. i As ton (� rlLRP) ff -Z1 n ,t v <0 f' ^' r? 0000000 10 v r .t p V• 2 .r �. •J 70 510 2 M cP • r' pGG O o m p'Z M ,•Y��tft� ',. o q �� v r' r 109 t04 V o ' i,.+ • w a '• �F r► CO !` VO FN o01 A 0• m � � � Q'oo i Sm 3L y 9rl% pO70 10 CD 7rr V, .n o-A r- • x G Z 2 Z Or O 40 N N : t� mp. mom, �} N o • " . NN m� Schultz DAVID R. SCHULTZ, D.C. Chiropractic Office DOCTORS SUPPLEMENTAL REPORT(ENT EaRUFINAI, 017C TO STATE FARM INS. CO . - PATIENT Martha Mendoza P.O. BOX 6265 INSURED Albany, bA 94706 ATTN: Linda O 'NealINJURY DATE 1 Feb. 85 SEE PREVIOUS REPORTS :_; ENTRY DATE: 5 Feb. 85 HISTORY Driver of auto that was hit from left byauto turning into them from intersectioncrossstreet. PRESENT DATE EXAM 5 Feb. 85 SUBJECTIVE —.L. ) Moderate to severe left shoulder pain. COMPLAINTS 2. ) Extreme loss of motion in left shoulder- 3- ) Low neck pain. 4-1 L5 T)ain. TESTS DONE: 5 Feb. 85 LAST X-RAY: 2-5-85 SEE PREVIOUS X-RAY REPORT : FENDER -DEMA Point tenderness and edema C7, T109 L3, L5 SPASM PAR.ES Loss R.O .M. neck with severe pain. Dyno lt. 10-5-5 LBs, rt. DYNOM POS 20-15-20 LBs. Foramen compression at C2. Soto hall . �HOMB Very slight REFLEX OBJ FOR.CO & Positive rhombergs laseques at T7. Supine leg raisar at L5. LASES X-RAY BRAG SOTO ROMGIRTH DIAGNOSIS SPRAIN STRAIN WITH POSSIBLE NERVE ROOT INVOLVEMENT AT C7 TREATMENT YPE: CHIROPRACTIC ADJUST__,,__ANTICIPATED LENGTH: 3-4months ANTICIPATED FREQ: THIS MO: 2-3/week FOLLOWING MO: 1-2/week Patient has extremely tender neck and brachial plexus region. PROGRESS Spinal manipulation was possible on third office visit along with AND R.O .M. and PT. DISCUSSION WORK No work through week of Feb. 11th. DISABILITY 7— PROGNOSIS -x COMPLETE RECOVERY WITH NO DISABILITY ANTICIPATED X MED. ONLY INCOMPLETE RECOVERY SUBMITTED DAVID R. SCHUL BY DAVID R. SCHULTZ , D,C . DATE 12600 RICHMOND,SAN CALIPABLO A948oVE.#A F. 5 M��Dozf�� M AP-RA ?7C T- SAi E fAQr» OTI1I. 4494A - 4/5?W46Z AACtM6Z. BALANCE FORWARD-10- DATE 'DESCRIPTION �� •"1 TOTAL CREDITS BALANCE .� .FEE' PAYMENTS ADJ. — ,'S I I 2 - • - - Q i I i , 3 4 B — o !s o► I I c 9 - - 97a-o ; I I I o ,o ,2 2-Il t►�.5 13f j' . e ,s o ; I ! I ,s o 17 _. :.s. 19 20 2, Q�S fegu;Nd ... w._... .........o. .o....... FORM No.ARL-M-1 1-8 � •, � ., w.+' '.a�r5%.1.1N'WN.:R�a.N�wi..i•c:..: ... . BALANCE FORWARD--)I- DATE D E S C R I P T I O N TOTAL CREDITS f I I FEE PAYMENTS ADJ. BALANCE 2 f { 3 4 5 .. j 6 7 j I 9 10 11 --` , ,2 13 I I 14 j 15 16 17 18 f, I 19 20 21 FORM No.ARL-M-1" AMENDED `1 E CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIKANT June 4, 1985 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of Lite 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: Sharon Williams County Counsel Attorney: Spencer W. Strellis MAY 14 1985 908 Latham Square Building Address: 508 16th'.Street Martinez, CA 94553 Oakland, CA 94612 Amount: $10, 000. 00 By delivery to clerk on 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: M,, 1 Z, _lg2 _PHIL BATCHELOR, Clerk, By ° Deputy nn Cer e i 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 T0: County Cel, (2) County Administrator ( ) Claim was returned as untimely with notice o claimant (Section 911.3). IV. BOARD ORDER unanimous vote of Supervisors present This elaim�is rejected in full. ( ) Other: I certify that this is a true and correct copy of thBoard's Order entered in its mi utes for this date. Dated: - PHIL BATCHELOR, Clerk, By , Deputy Clerk WAMMG (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 10 to esent a late claim was mailed to claimant. DATED: -�}- PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM SPENCER W. STRELLIS ATTORNEY AT LAW 908 LATHAM SOUARE BUILDING 508 167- STREET OAKLAND, CALIFORNIA 94612 (415) 444-2897 May 1, 1985. TORT CLAIM a) Name and address of claimant: Sharon Williams 1323 Helling Ave. Richmond, Ca 94801 b) Notice to be sent to: SPENCER W. STRELLIS Attorney at Law 908 Latham Square Bldg. Oakland, Ca 94612 c) Date, place and other circumstances which gave rise to claim asserted: On or about April 26th: 1985 Sharon Williams was assaulted in Martinez County Jail as a result of the negligence of the Sheriff ' s Department d) General description of injury or loss: Bruises and concussion e) Name of public employee, causing injury: Sheriff ' s Department of Contra Costa County f) Amount claimed: $10, 000 Fit t E I`QED CHI;BAT(:HEL04 eY c h1, SPENCER W. STRELLIS E- l aCEIV ATTORNEY AT LAW �Q f / u1 i,1G� 908 LATHAM SOUARE BUILDING SOB 16TH STREET - OAKLAND, CALIFORNIA 94612 :E 2:: A�110i _U'C''t;5:::.� (415).444-2897 May 13, 1985. AMENDED TORT CLAIM a) Name and address of claimant: Sharon Williams 1'323 Helling Ave.. Richmond, Ca 94801 b) Notice to be sent to: SPENCER W. STRELLIS Attorney at Law 908 Latham Square Bldg. Oakland, Ca 94612 c) Date, place and other circumstances On or about April 26th, which gave rise to claim asserted: 1985 Sharon Williams was visiting a prisoner in the Martinez County Jail. She was assaulted by the prisoner and injured. We feel that the Sheriff ' s Department was negligent in not coming to her aid. - d) id. -d) General description of injury or loss: Bruises and concussion e) .N.ame of public employee, causing injury: Sheriff ' s Department of Contra Costa County. f) Amount claimed: $10 ,000 in general damages. SPANCER W. STRELLIS At rney for Sharon Williams APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT June 4, 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: County Counsel Cynthia Ann Critchfield Attorney: PIETER K. WILLIAMS MAY O 6 1985 P.O. Box 1577 - Address: Martinez, CR 94553 Pittsburg, CA 94565-0157 Frm ,Count Clerk Amount: $1, 000, 000. 00 By Selivery 0 Clerk on Mar.2.,._19R4 Date Received: May 2 , 1985 By mail, postmarked on 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: May 3 , 1985 PHIL BATCHELOR, Clerk, By 0j Deputy Ann C:prvpl _ , II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). (x) The Board should deny this Application to File Late Claim (Section 911.6). DATED: 5- - SS 5 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. DATE: PHIL BATCHELOR, Clerk, By 01 `' Deputy WARNING (Gov. Code 3911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from 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 from 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 Vu want to consult an attorney, u should do so immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel 2 County Administrator Attached are copies of the above Application. We notifed the applicant of the Boards 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: �-y-�(S� PHIL BATCHELOR, Clerk, By (J�Lad2.11 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 A YL J I PIETEk K. WILLIAMS Attorney at Law 2 1901 Railroad Avenue n P . O. Box 1577 NAY91 191 .3 Pittsburg, CA 94565-0157 Telephone : (415 ) 432-6456 PHIL BgTOiELOR 4 CLERK OAEL1 ili Attorney for Claimant L2Y rirnuly 5 CYNTHIA ANN CRITCHFIELD 6 7 In re the Claim of: ) APLICATION FOR SUBMITTING LATE CLAIM FOR DAMAGES 8 CYNTHIA ANN CRITCHFIELD, ) PURSUANT TO GOVERNMENT CODE SECTION 911 . 4 _ 9 Claimant. ) V 10 11 Claimant , CYNTHIA ANN CRITC111. IELD, doc lare.,.; .-Js follow.'; : 12 That claimant requests that leave be granted to 1)reserit 13 the attached Claim for Damages on the following facts : 14 1. That Claimant , CYNTHIA ANN CRITCHFIELD, submits the 15 Claim for Damages beyond the statute of 100 days from the date 16 of the wrongful death of her minor daughter, SHANNON HOPE CRITCHFIEL , 17 that occurred on October 28 , 1985 , and the injuries of her other 18 minor daughter, ANGELA NIKOL CRITCHFIELD, due to her incarceration 19 for the period of November 6 , 1984 , to January 3 , 1985 , and from 20 January 6 , 1985 , to March 12 , 1985 . 21 WHEREFORE, Claimant prays that her Claim for Damages be granted 22 and that said Claim may be presented to the appropriate parties . 23 1 declare under penalty of perjury that the foregoing is true 24 and correct and that this affidavit was executed this 16th day of 25 April , 1985 , at Pittsburg, California. Mal r J 26 C THIA ANN CRITCHFIELD, C aimant 27 28 ��� 1 r r 'I 1 PIETER K. WILLIAMS Attorney at Law 2 1901 Railroad Avenue P .O. Box 1577 3 Pittsburg, CA 94565-0157 Telephone : (415) 432-6456 4 Attorney for Claimant 5 6 7 In re the Claim of ) CLAIM FOR DAMAGES GOVERNMENT CODE SECTIONS 8 CYNTHIA ANN CRITCHFIELD, ) 910-911. 4 9 Claimant . ) ) 10 11 TO: THE COUNTY OF CONTRA COSTA, DEPARTMENT OF' SOCIAL, SF:F:VICES OF CONTRA COSTA COUNTY, SHERIFF OF CONTRA COSTA COUN'.l'Y , STA'Tu: 12 OF CALIFORNIA: 13 YOU ARE HEREBY NOTIFIED that CYNTHIA ANN CRITCHFIELD, whose 14 mailing address is Post Office Box 1577 , Pittsburg , California 15 94565-0157 , claims damages from the County of Contra Costa , 16 Department .of Social Services of Contra Costa County , Sheriff of 17 Contra Costa County, State of California, in the amount of 18 $1, 000 , 000 . 00 . 19 THIS CLAIM is based upon the wrongful death of the minor 20 child, SHANNON HOPE CRITCHFIELD, on October 28 , 1984 , and the 21 injuries of the minor, ANGELA NIKOL CRITCHFIELD . 22 The identity of the agents and employees who are known to 23 claimant and responsible for the aforesaid damages are as follows : 24 1. THE COUNTY OF CONTRA COSTA; 25 2 . DEPARTMENT OF SOCIAL SERVICE OF THE COUNTY OF CONTRA COSTA; 26 3. SHERIFF OF THE COUNTY OF CONTRA COSTA; and 27 4 . THE STATE OF CALIFORNIA. 28 The damages sustained by Claimant amounts to $1 , 000 , 000 . 00 . -1- 1 All notices or other communications with regard to this 2 Claim should be .directed to PIETER K. WILLIAMS, Post Office Box 3 1577 , Pittsburg; California 94565-0157 . 4 THAT CYNTHIA ANN CRITC.HFIELD requests that leave be granted .5 to present said Claim pursuant to the attached application and 6 pursuant to Government Code Section 911 . 4 . 7 DATED: April 16 , 1985 8 9 H CY IA ANN CRITCH IE D, Clai tl t 10 11 PIETER K. WILLIAMS Attorney for Claimant 12. 13 14 ~ . 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2-