Loading...
HomeMy WebLinkAboutMINUTES - 07161985 - 1.4 (2) AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT July 16 , 1985 governed by the Board of Supervisors, ) The copy of this doaument 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: Michelle Ramirez County Counsel Attorney: Stanley J. Bell , Esquire JUL O U 1985 Two Transamerica Center Address: 505 Sansome Street, 18th Floor Martinez, CA 94553 San Francisco , CA 94111 from out Counsel Amount: By delvery io cT4k on July 8 . 1985 $20, 000, 000. 00 Date Received: Ap r i 1 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: July 8,_ 1985 PHIL BATCHELOR, Clerk, By 00 P, 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 -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, ) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD OMEER¢�By unanimous vote of Supervisors present P4 This claim s rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutep fo this date. Dated% PHIL BATCHELOR, Clerk, By a , Deputy Clerk 121 P WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Boardfs copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to resent a late claim was mailed to ai t. DATED: c CH PHIL BATELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) - County Counsel (1) LAW- OFFICES OF STANLEY J. BELL A PROFESSIONAL CORPORATION STANLEY J. BELL* TWO TRANSAMERICA CENTER ROBERT S. ARNS' 505 SANSOME STREET, 18th FLOOR MICHAEL J. APPEL• SAN FRANCISCO, CALIFORNIA 94111 SAMUEL BOYD McCULLAGH, JR, VICTOR F. STEFAN TELEPHONE 415) 391.3700 JOSEPH J.APPEL SALLY G. BECHTHOLD KEVIN E. DONOHOE PLEASE REPLY TO SAN FRANCISCO EDWARD S. WILLNER •A PROFESS10NAl CORPORATION April 23, 1985 Phil Batchelor Clerk of the Board of Supervisors and County Administrator "®' Contra Costa County 13 Board of Supervisors "�='-"�"'`' i Post Office Box 911 Martinez, California 94553 111 . �/ .OAIO PA EP.Tri{F',0? Re: Claim of MICHELLE RAMIREZ ea. o. �- ,rP�„IY Dear Mr. Batchelor: We are in receipt of your letter of April 18, 1985 wherein you indicate the above-named claimant must resubmit her proposed claim with an application for leave to present late claim under Government Code Section 911.4. As you know, Government Code Section 911.2 provides that a claim against a public entity for damages for personal injuries must be presented in writing not later than the 100th day after the accrual of the cause of action on which the claim is based. A cause of action for damages for medical malpractice against a public entity accrues when the claimant discovers, or through the exercise of reasonable diligence should have discovered, her injury and its negligent cause. (See, Whitfield v. Roth, (1974) 10 C.3d 874; 112 C.R. 540 and Martinez v. County of Los Angeles, 1978 78 C.A.3d 242; 144 C.R. 123.) It is clear from the claim presented to the Board of Supervisors of Contra Costa County, that Ms. Ramirez' claim arises out of medical negligence. Additionally, the claim states that claimant discovered the negligence and carelessness of the public entity on or about January 2, 1985. The claim was timely filed as it was filed within 100 days of January 2, 1985, the date upon which claimant's cause of action accrued. SAN JOSE OFFICE SAN DIEGO OFFICE IRVINE OFFICE 1901 SOUTH BASCOM AVENUE, SUITE 1200 401 WEST A STREET, SUITE 1200 2081 BUSINESS CENTER DRIVE, SUITE 145 CAMPBELL, CALIFORNIA 95008 SAN DIEGO, CALIFORNIA92101 IRVINE, CALIFORNIA 92715 (408) 295.1678 16191 896.9445 171 At aa-2.7A» Phil Batchelor Contra Costa County April 23, 1985 Page Two We are, therefore, returning Ms. Ramirez' claim to you and request that the Board take immediate action on same. If you do not agree with the above, please advise immediately. Ve j;,fu'i'ly yours; e �r /dk Enclosure 1 SUPPLEMENTAL CLAIM FOR DAMAGES FOR PERSONAL INJURIES 2 3 TO: COUNTY OF CONTRA COSTA Contra Costa County Health Plan 4 Martinez Health Center 2500 Alhambra AvenueT 5 Martinez, California 94553 R"E.CE1 `t/ ED 6 CONTRA COSTA COUNTY HOSPITAL 2500 Alhambra Avenue l'.P�1, 3' 1985 7 4.30 P,/yv, Martinez, California 94553 PHIL BATC-10OR CLERK PKD Oi 8 ROGER BARROW, M.D. B Gmvr c/o Contra Costa County Hospital 9 2500 Alhambra Avenue 10 Martinez, California 94553 a PLEASE TAKE NOTICE that the undersigned hereby serves the following zao � 11 W r.H < o supplemental information upon you in response to the Notice of Insufficiency and/or � 9 i2 1 ` ^° ^ Non-Acceptance of Claim, dated April 1, 1985. < : 13 3 W °<; 0 o 0 14 Claimant's name and address: A0 X z a c MICHELLE RAMIREZ, a Minor EQ.,< z" 15 1224 Alamo Way t110 < 16 Pittsburg, California 94565 17 Claimant's mailing address to which notices are to be sent: Stanley J. Bell, Esquire 18 LAW OFFICES OF STANLEY J. BELL A Professional Corporation 19 Two Transailierica Center 505 Sansome Street, 18th Floor 20 San Francisco, California 941ll 21 Amount of .Claim: 22 Special damages and expenses proximately caused by the occurrence 23 described in the claim by claimant dated March 25, 1985, and general damages for 24 pain and suffering in the sum of TWENTY MILLION DOLLARS AND No/100's 25 ($20,000,000.00). The cost of medical care to date is not yet ascertained. However, 26 claimant has received continuous medical treatment since her date of birth. The C 1 amounts for future medical care, future wage loss and loss _of earning capacity are 2 unascertained at the present time. 3 Description of Occurrence: 4 That from approximately February 1983 through January 2, 1984 claimant's 5 mother, Rosa A. Ramirez, consulted the aforesaid public entities, and each of them, 6 by and through their agents, servants and employees, for the purpose of obtaining 7 diagnosis and treatment for Mrs. Ramirez' pregnancy and delivery, and employed said 8 public entities, and each of them, to care for and treat her and to do all things 9 necessary for such care and treatment; that said public entities, and each of them, 10 undertook said employment and undertook and agreed to diagnose Mrs. Ramirez and ao W o a 11 claimant's pre-natal condition and to care for and treat her and to .do all things W P 5! < F yW a o�, o 12 necessary in connection therewith; that said public entities, and each of them, < - 0 ~'8aw< !2 13 u= thereafter enetered into such care and treatment individually, and by and through W0Z °o a o�x 14 their agents and employees. Zp0z<a ao <xw ;.14 �Q" 15 That from and before January 2, 1984, the date of claimant's birth, in 16 the County of Contra Costa, State of California, said public entities, and each of 17 them, so negligently and carelessly examined claimant and diagnosed or failed to 18 diagnose claimant's pre-natal condition, and so negligently and carelessly treated and 19 operated on claimant by the use of instrumentalities, medicines and procedures, the 20 exact nature of which is unknown to claimant, and which instrumentalities, medicines 21 and procedures were under the sole and exclusive control and custody of said public 22 entities, and each of them, that claimant was caused to, and did, suffer severe 23 personal injuries. That on or about January 2, 1985, claimant's parents were informed 24 by a neurologist that claimant's present medical condition may be related to problems 25 26 -2- 1 at birth and delivery. That on or about January 2, 1985, claimant discovered the •2 negligence and carelessness of defendants, and each of them, and appreciated the 3 nature and extent of said injuries and damages. 4 DATED: April 8 , 1985. 5 6 LAW OFFICES F STANLE LL 7 8 By: L 9 Ll A �o neys fo laant 10 aZOW0Po 11 W P�U, < JQ9d 12 O _ p a 02r�; < 13 v ua� = w U 3Z- 3, °a 14 oG U �z00 Q a H 15 MZ o < r y 16 17 18 19 20 21 22 23 24 25 26 -3- •• = CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT To: Clerk of the Board of Supervisors Date: March 27, 1985 Contra Costa County From: Mark Fi nucane1`:r.�` Subject: Michelle Ramirez Health Services Director vs. County of Contra Costa The attached claim for damages was received by the Health Services via U.S, mail on March 26, 1985. SP r Attachment ��'' � cc: Co. Administrator +97Q5 rHIL 84?CNEiO? 'ER!:*,(.)A gv lienut i A-41 3181 1 CLAIM FOR DAMAGES FOR PERSONAL INJURIES 2 TO: COUNTY OF CONTRA COSTA Contra Costa County Health Plan 3 Martinez Health Center 2500 Alhambra Avenue C� 'V" 4 Martinez, California 94553 5 CONTRA COSTA COUNTY HOSPITAL 2500 Alhambra Avenue 6 � PS-;1!2ATC!IEiO� Martinez, California 94553 c _ 7 ROGER BARROW, M.D. c/o Contra Costa County Hospital 8 2500 Alhambra Avenue 9 Martinez, California 94553 10 PLEASE TAKE NOTICE that the undersigned hereby serves and makes �4 a a demand upon you for the cause and amounts set forth in the following claim: aa $ a 11 W R a Claimant's name and address: gym " 12 MICHELLE RAMIREZ, a Minor w e " 13 1224 Alamo Way 6i Pittsburg, California 94565 oda 14 Claimant's mailing address to which notices are to be sent: 15 Stanley J. Bell, Esquire 16 LAW OFFICES OF STANLEY J. BELL A Professional Corporation 17 Two Transamerica Center 505 Sansome Street, 18th Floor 18 San Francisco, California 94111 19 Amount of Claim: 20 Special damages and expenses proximately caused by the occurrence 21 described below and general damages in the sum of TWENTY MILLION DOLLARS AND 22 No/100's ($20,000,000.00). 23 Date and Place of occurrence giving rise to the claim asserted: 24 On and before January 2, 1984 at the Contra Costa County Hospital, 2500 25 Alhambra Avenue in the City of Martinez, County of Contra Costa, State of California. 26 1 Description of Occurrence: 2 That on and before January 2, 1984, claimant's mother, Rosa A. Ramirez, 3 consulted the aforesaid public entities, and each of them, by and through their agents, 4 servants and employees, for the purpose of obtaining diagnosis and treatment for Mrs. 5 Ramirez' condition and employed said public entities, and each of them, to care for 6 and treat her and to do all things necessary for such care and treatment; that said 7 public entities, and each of them, undertook said employment and undertook and agreed 8 to diagnose Mrs. Ramirez and claimant's condition and to care for and treat her and 9 to do all of the things necessary and proper in connection therewith; that said public 10 entities, and each of them, thereafter entered into such care and treatment individually, 11 and by and through their agents and employees. m = 12 That from and before January 2, 1984, in the County of Contra Costa, 13 State of California, said public entities, and each of them, so negligently and carelessly y o � W o a 14 examined claimant and diagnosed or failed to diagnose claimant's condition, and so M 5 negligently and carelessly treated and operated on claimant by the use of instrumen- 16 talities, medicines and procedures, the exact nature of which is unknown to claimant, 17 and which instrumentalities, medicines and procedures were under the sole and exclusive 18 control and custody of said public entities, and each of them, that claimant was caused 19 to, and did, suffer severe personal injuries. That on or about January 2, 1985, claimant 20 discovered the negligence and carelessness of defendants, and each of them, and 21 appreciated the nature and extent of said injuries and damages. 22 DATED: March , 1985. 23 LAW O ICES/ F STAN J. BELL 24 2By. 5 BELL A rrn7sfor Claimant 26 -2- Claim of MICHELLE RAMIREZ, a Minor ACTION NO. : PROOF OF SERVICE. BY ,MAIL - C.C.P. §1013a , 2015 . 5 I, the undersigned, hereby declare that I am a citizen of the United States, over the age of eighteen years , and not a party to the within action. I am employed by the LAW OFFICES OF STANLEY J. BELL. My business address is 505 Sansome Street, 18th Floor, San Francisco, California, 94111. I served a true copy of CLAIM FOR DAMAGES FOR PERSONAL INJURIES by mail, by placing the same in an envelope, sealing, fully prepaid postage thereon and depositing said envelope in the U. S. Mail at San Francisco, California on Marcb 25, 1985 _ COUNTY OF CONTRA COSTA Contra Costa County Health Plan Martinez Health Center 2500 Alhambra Avenue Martinez, California 94553 CONTRA COSTA COUNTY HOSPITAL 2500 Alhambra Avenue Martinez, California 94553 ROGER BARROW, M.D. c/o Contra Costa County Hospital 2500 Alhambra Avenue Martinez, California 94553 I declare under penalty of perjury that the foregoing is true and correct . Executed in San Francisco, California on j March 25, 1985 Donna L. Kotake . . `� LIALM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT July 16, 1985 governed by the Board of Supervisors, ) The copy oft s document mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: Willa Scott county Counsel Attorney: JUN 2 5 1985 Address: 2451 Church Lane #1 Martinet, CA 94553 San Pablo , CA 94806 Hand delivered Amount: By delivery to clerk on Junp 21 , 1985 $1, 000, 000. 00 Date Received: June 21, 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: June 24, 1985 PHIL BATCHELOR, Clerk, ByI A,Ia Deputy C6-rvelli II. FROM: County Counsel TOAD lerk of the Board of Supervisors (Check only one) ( ?�) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a.late claim (Section 911.3). ( ) Other: Dated: - 5 By: Deputy County Counsel III. FROM: Clerk of the Board T0: (1) County unsel, (2) County Administrator ( ) Claim was returned as untimely with notice to 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 the Boards Order entered in its mi nut s f r this date. Dated:--a H, qx PHIL BATCHELOR, Clerk, By d , 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 claimants right to apply for leave to present a late claim was mailed to P1 want. DATED: PHIL BATCHELOR, Clerk, By . , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM FILED WITH THE CLERK OF THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA 1 DATED JUNE 6, 1985 2 3 CLAIM AGAINST PUBLIC ENTITIES AND EMPLOYEES 4 IN THE STATE OF CALIFORMIA, COUNTY OF CONTRA COSTA, SOCIAL SERVICE DEPARTMENT DIVISION LOCATED IN PI_ SOBRANTE, 5 CALIFORNIA. 6 CALIFORNIA CMI. CODE $ 910 - CONTENT OF CLAIM 7 LIBEL SUIT (a). NAME OF CLAIMANT'S AND ADDRESS 8 WILI.A SCOTT - IN PROPRIA PERSONA ( PLAINTIFF) 9 2451 Church Lane # I 10 San Pablo, California, 94806 (b). NAME OF DEFENDANT AND ADDRESS 11 FYYT,OY..n,S EgBLIQ ENTITIES JUDY TREAS - INTAKE OFFICER CONTRA COSTA COUNTY 12 JUDY HARRINGTON - INTAKE OFFICER SOLI"I, SLRVIC?, DEPARTMENT SOCIAI. SERVICE DEPARTMENT 2500 Alhambra Avenue 13 CONTRA COSTA COUNTY AND Martinez, California DAM ROA D 14 EL SOBiAP:TE, CALIFORNIA Contra Costa County 15 Social Service Department Dam Road 16 T (c) DATE May 6, 1985 � i Li a 17 LOCATION - CONTRA COSTA COUNTY 10, i3 18 SOCIAAL, SERVICE DEPARTMENT DAM ROAD Peal BAT'. iR.O--: 19 EL SOBRANTE, CALIFORNIA ` `R'` Clennv 20 CIRCUMSTANCES OF THF OCCURRENCE OF THE CLAIM AGAINST_JUDY HARRRINGTON. MN T F S AND COUTY OF CONTRA COSTA, SOCIAL 21 SERVICE DEPARTMENT. 22 l). VAlla Scott filed. arn� application for Food Stamps following an 23 injury to her lower back while employed in the Contra Costa County. The 24 Medical Doctor ordered Willa Scott to be on disability for a spinal damage 25 to I.3 and T.5. The Workers Compensation was delayed and Willa had to apply 26 for Faod Stamps while the lawyer worked on the case to enforce the Workers 27 Compensation to pay the Workers Compensation. 28 glAIM 2 1 2). ldlla Scott filled out an application at the Contra Costa County, 2 Social Service Department, located at Dam Road, TL Sobrante, California. 3 On About May 6, 1985, Willa Scott was interviewed by Fran Tress an Social 4 Service Intake Officer for Food Stamps. Fran Tress went over the Food 5 Stamp application and asked question about the qualification of the Client 6 to receive Food Stamps. The Information furnished on the application 7 ask for Education Records along with other information. (&dbit "A") 8 Fran Treas asked questions about the two year graduate Theological training 9 in Berkeley, California. Alilla Scott informed Fran Tress that it was at 10 the American Baptist Seminary of the Nbst. She asked about the Federal lAw 11 Case pending in the Federal Court. She asked if the Claimant was "Blacklisted' 12 and at that time Claimant answered "gall it what you like. Then Claimant 13 asked the intake worker if she was American Baptist and she answered "she 14 is American Baptist. Claiman� asked how. much education a Intake Officer Coqe�,�..q t c vv- Fed era I (�l�w f CVkb 15 had and f ran nswered ahigh school dqa e. t "B").j(� SEG t (. I g�; 101 3/' NI) 5 Ve a re-� F I �(LrI,%. 16 3)• P1ease note Fran Treas wasname given to Plaintiff as the 17 name of the Intake Officer at onset of the interview. 18 4). Following the completion of the interview Plaintiff drove home and 19 wrote a letter requesting Pran Treas be removed from the case to avoid 20 a potential Conflict of interest due to the fact that Fran was and is 21 American Baptist member of a religious cult. This was done to avoid any 22 false statements that could be made by a member of the religious cult that 23 Plaintiff is fighting in the Federal Court. The case pending is a civil 24 rights case for sex discriminating against the American Baptist Seminary of 25 the West. The letter was delivered to the office and on the same day, May 6,85 26 DESCRIPTION OF DAMAGES 27 d). )Plaintiff is not aware of any interview with Judy Harrington who 28 wrote the following report against Willa Scott. This report was at the CI_ . 3 1 2 bottom of the form (Ecibit "C") of the Social Service report and dated on 3 May 6. 1985• This medicaL Mal Practice report was made in retaliation of 4 Willa Scott asking Fran Tress (Exibit "D") to be removed from the case to 5 avoid a potential conflict of interest. This is because Fran Tress belongs 6 to the religious cult. the American Baptist. Plaintiff did not want a 7 disermina_tion of religion to show up in my file. In Ullla Scott's letter 8 it was written to avoid a conflict of interest. Fran Tress as the intake 9 officer would have been the one advising Judy Harrington. The following xel 10 informationwritten on Ma 6, j98 wa signed b Jud Harrinton.A'01"" ` i07`I .exbQt' IaOnVcs e— o�7- MAMNU_ Tres-� I1nVSs 11 sh ,S �IThe Client appears to be somewhat "psychotic" and should be handled delicately. She may not bj capable o more n 12 minimal co Aeration " (�Ci "C"). ��i` S� '414 = peop l e v C cs_++4o f�3 �a LE& 363. /9 3 �ATz,,A q.3 Q 9r/ CjA 2a 'S !fit/ NV9 tU�� 1� & / 13 2). �i���TGT�N�S MAT, P CTf� S A I�NTS E � ' LIE T, SUIT. RPh -I-9� 010 �970 Vro a. 1vN hm -� kn c cam. 14 � ;SES Sa /e P ao� a). uis act on Aby Fr Teas and udy Harrington is done 15 in retaliation to 4ILa Scott asldnP Fran Tress removed from the case. 16 b). This is practicing medicine without Licenses. It is a state 17 Law in the State of California to Practice Medicine or to diagnose you have to be Licensed by the State of California. 18 Fran Tress or Judy Harrington do not have a state Licenses to diagnose. Fran Tress had a high school education according to 19 the interview with 1411& Scott in the office located on Dem Road, on May 6, 1985• 20 c). A high School education does not permit a eldrk to diagnose 21 in the State of California. The employment within they social service department of any County in the State of California 22 is not exempt rom t, a lifornia State law requiring a Medic L I3ee e. Ceo e VEL rC�gqbz��/ �'c��..�Pf•. 303, �48CX .21 23 q ow "1 ,LF A '��q.� 3a . o�&�u-a-�►�a��wl,c iaso� z22 p . The iforn a tate Tow reads a qualified person to diagnose d). Ca q 24 a physical or psychological disorder must be a Psychologist with a Doctors or a Medical Doctor. If they di rot have a PhD or a 25 MD then they are breaking the California State law if they diagnose. Judy Harrington does not have a PhD or an MD License therefore 26 She cannot diagnose. Judy Harrington violated the +I:alifoj4U State Taw,, Judy Harrington MActigad Medicine without license. 27 Judy Harrington is not exempt from the California State Iow Licensing Board boo^ise she works for the Countv Social Serve 28 Food Stamp program, s an Intake Officer r le k. R P_SrBnSy �/ o4- Rt�c, (/u) � iol.34 -c�.�.�a� � Claim 4 2 e). Judy Harrington and Fran Treas acted without good faith and with Intention to harm the character of the Claimant. 3 3). In Willa Scott's psychologicat tra'.ni.ng in medical ethics in psychology, 4 at San Jose State University in 1981 and Pastorial Counseling from the San 5 Francisco Theological Seminary in San Anselmo, California, in 1983, WiLla 6 Scott was taught it was illegal to diagnose a client unless you are licensed 7 by the State of California to diagnose. This requires an Medical Doctor 8 or a PhD in Psychology and then can they diagnose after they have mage 9 extensive study on the client to avoid ar unethical 'Ube in " of V a Client. 10 The urothical, mal-practice is "Labeling" iiilLa Scott and it is breaking 11 the California State Iaw. This is illegal and was done intentially to 12 harm Willa Scott for retaliation of removing Fran Tress from the Case. 13 4). The Word "Psychotic" is a Medical diagnostic term. "Its meaning is 14 any mental derangement or abnormality (unaccompanied by structural change in 15 brain tissue). It is an adjuetive of "Psychosis" any major, severe form of 16 disorder or disease." (The Ramdom House Dictionayy of the English Language). 17 5). Judy Harrington and Fran Tress are not qualified to diagnose Medical 18 Problems or Psychological Problems with the lack of trafvdng r 19 in P�-cholov.- and without Licenses they violated the California State Law 20 and they are not exempt from the California Statc_?aw and the County of 21 Contra Costa is V .at exempt from the California State Law. The Contra Costa 22 County, Social Service Department is not exempt from the California State 23 I.aw. The Contra Costa County, Social Service Department violated the Califon 24 nia, State Law which was established to protect all individuals equally. 25 6). Judy Harrington further stated a VALUE JUDGMENT Against 1411a Scott 26 and Mal Practiced on a second Count "May not be capable of more than minimal 27 cooperation" Judy Harrington Mal Practiced by makinP an emotional evaluation 28 on Nllla Scott to diagnose the capacity of WilLa Scott to handle #gess. In Psychology this is called projection. It could be her Lack of capacity to . 5 1 handle her responsibility of communicating with the client without "Labeling" 2 the Client. The Contra Costa Count--, Social Service Department is required 3 by the California State Law to respect AND PROTECT ZME RIGHfiS.�OF ALL INDIVIDUAI 5, 4 Client against DEFORfiIATION OF CHARACTER AND INTENTIONAL EMOTIONAL 5 INFLECTION AND IT WAS NOT PONE IN GOOD FAITH. 6 7)• To diagnose Willa Scott as "Psychotic" and unable to handle Stress is a s and it is Mal-prac ce. / (o Ops Affil. 5"er•« �9 7 (1 mvv-V 0? f s��/ P 3� THIS IS A -T..E347. , SUIT AND IT HAS FAR REACHIF-i DAMAGES. IT IS PLACED IN A 8 PUBLIC FILE. THE DAMAGES ARE BEYOND RECOVERY TO JUST TAKE THE FALSE MAL- 9 OUT OF THE FILE. PRACTICE DEFORMATION OF CHARACTER^ THE POOR IS TO BE RESPECTED AND THEY 10 ARE TO HAVE THE SAME RIGHTS AS TEE RICH. 11 e). name and address of public employee or Public entity causing 12 damage and injury. 13 PUBLIC EMFLOTgES FRAN TREAS - INTAKE OFFICER- FOR FOOD STAMPS 14 JUDY HARRINGTON - INTAKE OFFICER FOR FOOD STAMPS CONTRA COSTA COUNTY 15 SOCIAL SERVICE DEPARTMENT DAM ROAD 16 PSL SOBRANTE, CALIFORNIA 17 PUBLIC ENTITIES CONTRA COSTA COUNTY 18 SOCIAL SERVICE DPEARTMNT DAM ROAD 19 EL SOBRANTE, CALIFORNIA 20 CONTRA COSTA COUNTY SOCIAI. SERVICE DEPARTMENT 21 MARTINEZ, CALIFARNIA 22 f). EXTENT OF DAMAGES CREATED BY THE MAL-PRACTICE STATEMENT IN DIAGNOSING WILLA SCOTT AS "PSYCHOTIC" IS ILLEGAI. COWIN�r TO THE LAW IN THE TE OF__CALIFO �e� t e V �l b r�sL�`/9�2-, 23 atp P b33 S o u � of iO � a�iU1,c_ 6 i� stun s SE4e. = A d c � THIS IS N "INSAI ' AND IS 20 �RE DAMA� TO CALLA 24 DAMAGING TO WII.LA SCOTT'S CHARACTER AND IT IS. A LIE . WII.LA . SCOTT HAS BEEN RECOMMNDPD BY ARNOLD MINDELL A LICENSED 25 PSYCHOT,pGIST TOSTUDY AIM WORK UNDER HIS SUPERVISION ON A PhD 26 in PSYCHOLOGY. ELMER GREEN OF THEn MINNENGER _SUGGESTED THAT 14IT-LA SCOTT 14ORK ON HER PhD IN PSYCHOLOGY ABOUT FIVE MONTHS ACM ELMER GREEN ALSO HAS A PHP IN PSYCHOLOGY. THIS FAISE INFORMATION 27 PLACED IN WIT.U. SCOTT'S FILE COULD HURT MY FUTURE PIANS. IT IS 28 MALPRACTICE TO HURT MY FEDERAI. CASE PENDING IN THE FEDERAL COURT. WIII.A SCOTT IS DEMANDING 01E-MILLION DOLLAR DAMAGES AGAINST ,AIM 6 1 CONTRA COSTA COUNTY, SOCIAL SERVICE DEPARTMENT, JUDY HARRINGTON AND 2 FRAN TRFAS, EMPLouES OF THE CONTRA COSTA COUNTY, SOCIAI, SERVICE DEPARTMENT,. 3 LOCATED IN EL SOBRANTE, CALIFORNIA. One Million Dollar Damages is for 4 violation of California State Law for not protecting the innocent from 5 unauthorized persons to diagnose and practice medicine without license. 6 To Protect the innocent against false press by non-professionals within the 7 Contra Costa County, in the estate of California, is the responsibility of 8 the California Courts. The Laws are established to protect the poor as 9 well as the rich. 10 Ths haws must be enforced and they must be set forth to protect the poor. 11 The examples set by this case will force the County to educate AId, to obey 12 the Laws of the State of California. The poor will not have to suffer as 13 141la Scott has due to the medical mal-practice of an unqualified person to 14 diagnose and send this out to the public in a public file. The Deformation 15 o+.' Character by the false diagnosis of "Psychotic" and false diagnosis of 16 unable to handle Stress is a tort not done in good faith. 17 Contra Costa County is responsible to enforce the California State Laws broken 18 unlaw Ily and intention�1ly hurt th Willa Scott c� o4 4111- S « e, -A�a ,n, c�-L alp�tf 1:.o� tj F, �P s.. ,4 e� . a-o q-). 19 ONE MIIZ.ION DOLIJIRS IS A JUST SUM TO JUSTIFY THE MALPRACTICE OF DIAGNOSING 20 WILI.A SCOTT "PSYCHOTIC" BY A NON—PROFESSIONAL, HIGH SCHOOL GRADUATE. WILLA 21 IS HOPEFUL FOR HERSELF AND OTHERS THAT ARE POOR AND OTHERWISE WILL NEVER 22 AGAIN SUFFER AT THE HANDS OF THOSE BREAKING THE CAISFORNIA STATE LAW 23 BY USING A FALSE UMBRELLA OF SOCIAL SERVICE DEPARTMENT TO COVER UP THEIR 24 VIOI.AT'ING THE CALIFORNIA STATE I.AW. 25 This Iibel suit is filed within 90 days statue of limitation required by the 26 Balifornis State Law in Compliance with 1 53051 in Reneral against Public 27 Entity and Employees Vol I, Sec. 910. 'Which allows the government to make 28 meaningful decision in allowing or disallowing the claim. . • 1 This notice of Claim filed this Date /'� �� at the 2 CLERK OF THE BOARD OF SUPERVISORS, N CONTRA COSTA COUNTY, in Martinez, 3 California. 4 This Claim is filed by Willa Scott Claimant within the 90 day Statue and 5 requires by the State of California that the Contra Costa County, Social 6 Service Department, Judy Harrington and Fran Tress answer the claim within 7 SQ.eays after the Datehas been filed on record. 8 Following the tq days of research WILLA SCOTT can proceed with the California 9 "' State Court. 10 11 12 - WIT.LA SCOTT - CLAIMANT 13 IN PROPRIA PERSONA 14 DATED 15 TIME /C�l� �✓yl. 16 ATT:1,T1 i; TO ALI, EMPLOYEES OF CONTRA COSTA CUM.-TY IT IS UNLAWFUL FOR 17 ANY PERSON TO HARASS boTA A SCOTT BECAUSE SHE HAS FILED A CASE AGAINST COUNTY OF WHICH SHE RESIDES. THIS TNQUDES HARASSMENT BY ANY POLICE 18 Ii EgN THE CITIES OF THE COVTfii COSTA ,COUNTY. 19 20 CLAIM CC: JOHN EIJASON 21 FEDERAL BUREAU OF INVESTIGATION REDDING,CALIFORNIA 22 23 24 25 26 27 28 June 6. 1985• 1 . 2 STATEMENT OF FACT 3 4 LIBEL SUIT 5 IMI.A SCOTT "THE LUNATIC CASE" 2451 CHURCH LAND ND I 6 SAN PABLO, CA. 94806 7 -vs- 8 JUDY HAR WTON - INTAKE OFFICER (CLERK) EMPLOYEE OF CONTRA COSTA COUNTY FRAN TREAS - INTAKE OFFICER (CLERK) EMPLOYEE OF CONTRA COSTA COUNTY 9 DAM ROAD 10 EL.SOBRANTE, CAIIFORNIA CONTRA COSTA COUNTY 11 SOCIAL SERVICE DEPARTMENT DAM ROAD 12 EI, SOBRAItTE, CAuFonu 13 CONTRA COSTA CJUNTY SOCIAL SERVICE DEPARTMENT 14 MARTINEZ, CALIFORNIA 15 FACTS STATING CLAIM AS REQUIRED BY 1963. c. 1715. P- 33741 L CA . F RNIA CIM, CODE s 910 - CLAIM AGINST PUBLIC ENTITIES AND EMPL.OYas. 16 '4111 Scott applied for Food Stamps fo neur ng he'r sp ne a 17 work. The Workers Compensation was delayed and lnIU& had to apply for 18 food stamps. 19 1411a filed an application on about rey 6, 1985, at the Contra Costa 20 County, Social Service Department in E1 Sobrante, California. Wla Scott's 21 application was discussed by Fran Treas to find if the applicant was qualif- 22 ied to have food stamps. 23 Willa Scott found there was a potential conflict of interest and she 24 requested Fran Tress to be removed from handling the Food Stamp application. 25 Fran Treas belongs to a religious cult. the American Baptist. 1, 11a "cott 26 has a sexual Discrimination case pending sesinst the American Baptist Seminary 27 of the 14ast in the Federal Court. Willa Found Fran could discriminate asainst 28 her interest and requested Fran Treas to be removed from handline, her case. 2 1 In retaliation Fran Treas apparently spoke with the new case worker. Judy 2 Harrington and released the case. Willa never met Judy Harrington to the 3 best of her knowledPe. 4 Judy Harrington medically diagnosed Willa Sao}t "Psychotic" and unable to 5 handle stress. Judy Harrington is not qualified to diagnose Willa Scott. 6 Judy Harrington is not a PhD Psycliologist. _ Judy_Harrington is not a 7 Medical Doctor therefore she cannot make a Medical Diagnosis.. Judy Harrington 8 practiced medicine without licenses. This diagnosis of "Psychgtic" about Willa 9 is written in a Public File. It has great damages to Willa Scott's character. 10 Judy Harrington is not exempt from the California State Law because she works 11 in a Social Service Food Stamp Program in the Contra Costa County office. 12 Fran Treas was not qualified to medically diagnose with a high school education. 13 This false information is far teaching and could be held against Willa Scott 14 for the rest of her life. It is a lie and-they are'not qualified to _diaanose 15 without license. 16 The California State Lata requires a licensed Medical Doctor or a Licensed 17 Psychologist with a Doctors Degree are the only professionals qualified to 18 make a diagnosis against Willa Scctt. Ti&Lla Scott's MMPI test was normal, 19 when she entered the American Baptist Seminary of the ?gest in the gall of 20 19W. 1411a Scott has been approved by two professional Psychologist t(, X.- 21 ,:.21 �,uaRest and recommend her to do her PhD in Psychology in the last Five 22 Months. 23 This false report could create great damage to Willa Scott's future. 24 Willa Scott demands one-million dollars for the Intentional Emotional 25 Inflection and it is done.-in bad faith. It is Deformation to Wi11a Scott's 26 , Character and she demands tlzc equal rights as all individuals Living - 27 in the State of California to be protected by the California State Law. 28 Willa Scott - Plaintiff Contra Costa-County �. � SocLid Service Department BUDGET WORKSHEET ADDENDUM / Case Nam FOOD STAMPSq Case No. 07- 44 - 90 ENTRY SEQ. EFFECT TYPE COMMENTS/EXPLANATION OF ENTRY ON 278 DATE NO: DATE OF PLUS SIGNATURE & PCN . Ma. Da Yr. MONTH ACTION OW 14RegisterOfficer Home_ FISA . ✓-3+� Visit) ,33 65 Visit / Q Screened for Verification ervices Postponed? Prior rn� Certif FIS9slerorated?#S/15 Month?t �t ("Q r ntification Authorized taw Verified? ( t Representative? O `�. .t T tr4►7t a} . e...s� Ln cw x, Social Security` Numbers . VeClfled?�� �,t ' iL lu✓. -'� ,� c-ff,-,< t!fk*g!r� on{ rs cotnpleted and sent} 6 l Exemptions DFA 440 f Residenceousehold � ccc t j . ..... How Verified?t% r am osition P.O. Bax usage? Total rorated p.. No. of persons Cost Share `1 in FIS HN Utilities: (( Actual Standard f How Verified Separate Household-FSP 18 itow _ .. Non-Household members J ` Disqualified members J(j * e» us CA 6 A A, AX 0 RES Coup d► Z •�i� Excluded 7 i 2 3 411a Scott 2451 Church TAne $ I 4 San Pablo, Co. 94806 June 3, 1985 5 g Mr. John.311ssen Pbderal Bureau of Investigation 7 Redding, Ca. 8 Dear Mr. Rlisaon: 9 I am attaching a copy of a report I found.yesterday while applying for "Food Stamps" in the County of Contra Costa. I applied there after 10 the Medical Doctor placed me on a medical disability following an over lifting at work. Workman's compensation is in process of being handled 11 by a Gerald Becker, attorney in Berkeley, California. f 12 The medical condition was diagnosed by the Medical Doctor as a hurt spine in the "L3 - L5 area. I was to have medical attention. So far the county 13 does not have .to best of my knowledge the right to insist I have the treatment in this area since workman's compensation Is -paying for-.the treotment and 14 that tI also have a legal battle to Zhforce the insurance of the Branding' Iron,�ay for their neglected insurance. It was not paid duringthe � 15 January 15, through April 8, 1985. period of 16 I was not given the opportunity according_ to this County, Contra Costa to have the provisions of',-medical attention in a doctors office of my choice. 17 The intake officer of the day at the County Food Stamp substation in El 18 Sobrante was a Baptist and her name is Judy Harrington. She is a High School Graduate and is not qualified to make a professional judgement. 19 Loring the initial interview with Judy Harrington. she asked questions about fey Federal Court Case and her question was did they blacklist you 20 and I said call it what you want. (American Baptist Seminary blacklist) 21 On May 3. 1985, I wrote a letter and requested that Judy Harrington be removed from hsndeling 14y foodamp case since it held a potential problem 22 of conflict of interest due. tc,A act she was and is American Baptist. Her retaAtion was to call roe "Psychotic" in her file. (Enclosed copy). { 23 k&th her maL•-practice and lack of education she practiced medicine without License to do so. This is damaging to my character since I am approved by 24 Elmer Green of the Minninger Foundation and by Arnold Mandell of Jungian in Zurick. Switzerland to work on my PhD in Psycholegy. Dr. Green and 25 Dr.. l4indell are both PhD. Psychologists from accredited schools. Judy Harrington placed in my file with her high shcool education that I am"psychoti ". 26 This is damaging to mW. character and I feel the County is responsible for her 27 behavior. Also I have a letter from the 3outhirn Baptist staing I am "Black f Listed" from attending in accredited school in U.S.A. dhow about that? It is 28 attached. Please assist if you can especial-ly ve just talked Last'. feu Weeks regarding the potential avenue the Baptist may take ;,.a to try to prove me '. mentally ill to force the case out of the Court. 'WiLLa Sooty U.S. DEPARTMENT OF EDUCATION OFFICE OF POSTSECONDARY EDUCATION 50 UNITED NATIONS PLAZA - REGION IX SAN FRANCISCO, CA 94102 OFFICE OF STUDENT May 23, 1985 FINANCIAL ASSISTANCE Ms. Willa Scott 2451 Church Lane, #I San Pablo, California 94806 Dear Ms. Scott: Your May 16 letter has been *received. You state that it is your view that selected universities and colleges are engaging in student blacklisting by labelling students who have not maintained good standing. You further claim that this practice violates a person's civil rights. Of course, I am sure you understand that each institution has the 'right to set its own admission requirements. If also is incumbent upon institutions to fulfill the obligation of being fair and non-discriminatory. Whether what you are saying is true and in fact does result in an individuals denial of his or her civil rights is not for me to judge. Your letter is being referred to the Department's Office of Civil Rights with a request to fully investigate this matter. If you feel that your rights have been violated it may be necessary to pursue your case with appropriate legal counsel before the courts. In any case if the Federal Court has ruled in your favor and the school has not fulfilled the requirements handed down by the courts, then it is your duty and responsibility to call this matter to the court's attention and request appropriate action. Sincerely, ?A4ru"mme Assistant Regional Administrator Division of Certification & Program Review GOLDEN GATE BAPTIST THEOLOGICAL SEMINARY Robert L.Cate May 22, 1985 Ofd Testament and Hebrew t To Whom :It May Concern: -In regard to the request of Willa Scott, I am supplying the following information. . Golden Gate Baptist Theological,Seminary does not accept students for transfer who are presently under suspension or expulsion from any other accredited institution. Such a• student's applicatiom.will not: be considered until the school Which has them so:. listed removes that listing and would accept the student back into their .own student body. It is our.- under- standing that this policy.-ia 'followed by most if not..all: accredited insitutions of higher learning. 1 t If I can supply additional: information . pp y any , please feel free to call upon me. Sincerely, . . 1 Robert L. Cate . Dean of Academic Affairs i RLC:kv I 47, i k � I I . i F ilraw4rrrJ ''qml ViF. V.&y.CafiFnnie aavat Trlrpkone 388.8080 , n1� i rr G�..E��%'-•�.L�l�t-�� ��','�dL-f-r �L./ .C.{` LCrw�1�3Z...�-e� J R r GOLDEN GATE BAPTIST THEOLOGICAL SEMINARY Robert L.Ca ' May ZZ 1. I985 Old Testante, - and Hebrew i j To Whom It. May Concern: :r;r hs` reg rd to the request of WIIIA*Scott, I am"supplying the•.. following information.# Idev:Gate' Baptist= Theological.Seminary.does aot..aeeegi" k student*-for transfer .who-._are presently. uade :#uagensic:r off: Y!• 1 e3rPalsion, frogsa�• �R tr. any: othex accredited'institutioav Y� student`s apglicatioa will not: be. consider which. has theme aq Its ted..removes- that:. lfet ! iqg and.woul accegtsr f the student. back into, their-::ova student;bodg: I `fe oug uader+- standing that:thief policg is. followed by mos# .€ accredited inetttutions;:of- higher'- lea ." ,in f If I_ can supplyanp additional iaformatian please feed free, to call upon tee. Sincerel + Y Y _WW" S 7*".� ,i -' x. '• �� r r'.,,.. -":fin C`S +: qfs.'-u��=2�"5�.. `u ;y ..a:r:{t'$+c•—T+ttir Boberl` �" Cates s: DeAn f Academic Affai ' - . Y . _ � Y* `? a E xt� 3�' -> i Q-"a.� �•?_, ,�,, �X � ! � z f' , ' ,,YAR'�� . R -1. 1x . t , Sarau-Ferry.Fnnf Will 6'42eu,Uilnrnia -74941 1'elrahu" 388-90140' state of Callfornla-Health and Welfare Agency Department of Health Services APPLICANT'S SUPPLEMENTAL STATEMENT OF FACTS FOR MEDT-CAL Sand Original To DED—Retain Copy 2 COUNTY USE ONLY: County AI Case Number 07 1. FI t,MWdle,and Last Name _ .i:L,.C� 2. Home Address —/ 'ezz City ..... Zip Code 3. Phone Number(Check If no phone❑) Date of Birth Social Security Number 4. Height Weight 5. What illnesses or injuries prevent you from working?When did they start? O)/�' "�G moi.— y�1GGLr 'C,f✓I� 72� U Ctee # 3 '� 3 Is— C1v► .�:L, .- 6. Check ONLY those conditions that PRESENTLY PREVENT YOU FROM WORKING or carrying Hour airy activities. l Do you have a bone or muscle condition that limits your movement? /L '' `" '�� ❑ 2. Has a doctor prescribed the use of a cane or other device to help you walk? 'Lj , R. �3. Are-you missing an arm,leg,hand,or foot?— , �- o�-:�-� `� � "''" • �� ❑ 4. Do you have great difficulty seeing,even with glasses or contact lenses? r� 5. Are you hard of hearing? C✓ D 6. Do you have a lung diseaset ❑ 7. Do you have a heart condition? 0 8. Do you have.unconoWled high blood pressure or diabetes? *9. Do you have very poor circulation in your legs? ❑ 10. Do you have stomach,intestine,or liver problems? a 11: Do you have kidney or bladder problems? 012. Do you have a serious blood disorder or leukemia? 013. Do you presently have cancer or a tumor? 1114. Do you have a psychiatric or emotional illness or a learning problem? OL 15. Do you presently have seizures? 016. Did you have problems resulting from a stroke? . DEL.4184 NA990 r STATE'OF CALIFORNIA l COUNTY OF DEPARTMENT OF SOCIAL SERVICE' HEALTH AND WELFARE AGENCY CONTRA COSTA IF YOU WANT 50985' ' TRANSLATION IN OF TN NOTICE OF ACTION PAPER, CALL YOUR ELIGIBILITY WORKER SI QUIERE UO UNA TRADUCCION 4N ESPANOL I IF YOU HAVE-ANY QUESTIONS OR WANT MORE INFORMATION _ ESTE PAPE L. LLAME A SU TRABAJADOR (A) I� ABOUT THIS NOTICE,PLEASE CONTACT YOUR WORKER. ELEGIBILIDAD. tA DATE:. STATE NUMBER:.93-035? )JI-OO SBA4 ELIGIBILITY WORKERC . HARRINGTON, DDEss:2LLARCH Et3pp8RATEgEEADAM RD!_ 9 480:4CHUN #1S0N SAN PABLO CA 94806- 232=3871 CASL NAME: SCOTT,, - N ILL A `—` YOUR PPL I TI N F F f' AM! A : N A QQ�� gg gg yy g. �E� A �yfg - YOUR. 000.• �AM� C£ IF ICAAIN 0941 THE PERIOD #RaM' �"3` ..THROt16N E+ EFfFCTIVE $ 3-8s' YQU; 1�IEt' RECE=,R£ it Foy sTx��s�r/��y.l �EEERMINECTHELCT RE SMI# To *o �11T R ©�RTp"�'€ A7El}: © ft�jpCA i{ ' OU R CDP CAT A ..-REQif; E s. YOUR Hfi- XT'.' 11 . TF Y D0 NOT SUBM A EE PARTICIPATION WI L? BE TE lfI ATED. a TOU BENEFITS HA Yf' BEEN COMP tTfU F®R,-TOUR E S2AtEACOl N"-PlE�lOw OLLEUNS U ©N THE INFORMATION: YOU PRO11I ED.. YOUR BENE - BECAUSE YOU NLEDED F000 STAMPS fENEFI RICHT. ANATs iii SIB NAT; REQU RE YOU TO' St VE "US THE FOLLOWING.: FOA MATIONs s< _7 f IF" YOU DO' NOT CC EUS TpIS INFORMA Ipps�{{ R 1lECEI11 ;; AtiY. aa.ENEFITF�OR AN� YR`"PI' TTN IN 2 `FOtMI t SgTAlIP R06RAM`YILt BE: TERA THOUT FURTHER NOTICE. IF'THEI f INFORMATION REgUESTEQ: RE uLTS IN R' CHANGE �INt% YOUR=` L T6IBILITl_FGR,---: '. BENEFITS' THE :CHANG:E `:iiILLs.BE, MADE YETHQU.T *.ADOIT .ONAL:'; A01[XNCE NOTjE � If' YOU ALSO APPLIfa.'FOR CASH AIOt "AND Ij' HAS N,� TET BEEN A►PRtIY£D:� YOUR-FOOD STAMP SENEFITS MAl- REDUCE@ oC TERMIt ATElD YITHd,6Tr FtfRTl NOTICE I OUR CAS . AIS ISA ROIED. 777, THIS ACTION IS`REOUIRfD. BT, THE' FOCLOMING LAYS AND/OR RERUE&TIONS FOOD;STARP"_MATDIA�,-:SEETto S .83-s'03 ..- v < c i r .$sty a t•,*C . OFA 37T:1 ' APPLICATION= APPROVED-fS t 603- STATE WELFARE REGULATIONS ARE AVAILAUE FOR REVIEW AT THE LOCAL OFFICE OF ARF COUNTY WELFARE DEPARTMENT. STATE HEARING.IF YOU RELIEVE THIS ACTION IS WRONG,YOUR AID MAY CONTINUE UW NAWA D IF YOU ASK FOR A STATE HEARING BEFORE THE EFFECTIVE DATE OF THE ACTION.READ THE RACK FOR IMPORTANT :,•.... INFORMATION AIMYOUR RIGHT TO APPEAL THIS,ACTION_. April The 1985 To whom it may concerns I came to know Willa Scott during my last year at A.n.S.W. in 1981-2. During the Spring quarter we attended the same class and I have found her outgoing, friendly and generous in her dealing with the students. Her participation in class was much the same as any other student and in no way could her behaviour be called disruptive. �~— f Tobina A. Dalton 2120 Elmwood Ave., Stocktono CA, 95204 } I i i i i i j i Contra Costa County Social Service Department ❑30 Muir Road ❑3431 Macdonald Avenue Martinez,CA 94553 Richmond,CA 94805 ❑3865 Shopping Heights lane ❑1305 Macdonald Avenue Pittsburg.CA 94565 Rlchmond.CA 94801 ❑3700 Delta Fair Blvd. ❑3630 San Pablo Dam Road Antioch,CA 94509 EI Sobrante,CA 94803 ❑525 Second Street ❑ Rodeo,CA 94572 - DATE A�E 11� IME CASFNUMBER D jc�0 P order to determine eligibility and complete the processing of your application for l) a� we must have the.verifications.listed below::-_ Q:In order to determine your continuing eligibility for we must have the verifications fisted below: 1 , �`7 (� 3` A^KS las.»,:2~c}'•y;.' � . j h. " „Please bring or send these hems to me at the office checked above by `, _ If I do not rece` a them by the'above date,your application may be de 'ed or your assistance discontinued 3 S t. y �C A - 11GIBILITYW R fR PCM TE LEP ON NUMBER J •" � 1fiILR- ' /lam'..-.'`'s` ��.���j. .. { FOLLOW UP Copy 1: Applicant/Recipient IAA Ar.'iA*%# 7/R7r R_ant%Ulpc R11:14 RV 1;;1 -RF01.IFST FOR VFRIFICATIONS Coov 2: IM Case File Fastener 6 csoaa� > awam or-3 0 :0 x � � a sscAaea ul cn •� cow r M 5 t M O „Q toto ti > gOi1 ta � d ro L13 capae' me� c� „0ad o pppp � to jrr� y M $«s � � � < - �.. � s � < .� S is sr � sa �s1-+ � rra ��'� wr r ''� sc`a r .. �eama K a �a 39 71 0 r st = oo a a fl N «C,, a X21. C° s� noO .4 :111 vo C.2aci ao tis m CA CA s .� -� ao Xl�/ T � r off, x_. ''- sra s > °ira r A_ NA AAN O } OAAN:: N } A A A O . . . . . . . CA. O O O O"o O 0:0.0 O° , n 0000 00000. . 00' 00 s 6v to � > O n cA > to 1 A f 1 zM r 1 �- fA G O tic. tA to !IO H No CA Ell old c sv10 >� . - Q M".! w0ci m > �p _ � �Gt�O O p `3rt� > An ot4AA ' A 'a> S A70r saes 31P 30—4to O = 614. ryirrAy P4 -0 - . z �. yQ W O C 7„dC flr A O A ;. . aa. + C � Atic �V raj» >t � r "45� : OAS A O s O a ~ AG «moi an H A HCD 40- Sb - - 30 LA 0.4Aw to w C2 W : 7. List the doctors and hospitals you have been to in the last yea complete a release for each treating source. See Name of Doctors or Hospitals Address Phone Number Dates mf 372-4 / �r 71 8. List of er agencies you a seen about your disability,such as cial Security istric 6��rl2rk men's C',o�mpensation,etc. Name of Agencies Address �u Claim orCaseNumber Dates of Visits i 9. Have you worked in the last 15 years? Yes. D No "= I WORK HIST Y 44 ,- Job Title. Dates worked. from vy � ` ' Describe y r duties and the tools you used:', T Job Title: Dates worked: from` to Describe your duties and the tools you used: - -es:_.. •n. t-.fi"�'T ..awe✓°. ,c ' •,�' ` (Continue another Page if necessary) 10. Last grade Completed in school? ;�yv 11• D f do not speak English-.My language is " tSiq re o!Applicant or 06resentative Date i �s- CWD Representative - CwCtjfqjephoKa Number 7 ' Re: B n e 'Flierce (Scott)� �". April 23, 1985 -5 DISCUSSION: Ms. Pierce had focal and transient episodes of low bacc pain related to a rear-end automobile injury in 1973 and 1981. On each of these occasions, the pain was confined to the low back and resolved with conservative measures: . She did not have any leg complaints. In either late January or early February 1985 while lifting 5 gallon cans and carrying heavy trays during the course of her employment as a waitress with the Branding Iron Restaurant j in Danville, she developed low back pain. The pain has subsequently radiated into the right buttock and down the posterolateral aspect of her right. leg. . She appears to have clinical and neurological signs of j irritation. of. the right S1 root. . There is a positive straight . leg raising examination on the right as well as moderate right sciatic, notch. tenderness. ' Her neurological examination appears to indicate. a right S1 radiculopathy with hypesthesia ! and hypalgesia involving the lateral- aspect of the right calf + . and foot,. early weakness of the right gastrocnemius soleus muscle ;group and depression,..of the right. Achilles reflex. I suspect that Nis. Pierce may well hays a herniation of either - the L4-5. or L5-S1 intervertebral discs:!,.' ',.. She 'is temporarily totally disabled. In view of. the fact that she does 'have clinical signs of :. irritation of the right Sl root, J have elected to have her undergo - x-rays of'. thelumboscaral spine and EMG of the right eg; and a lumbar._ CT. scan at the Ralph K. Davies Medical Center. I will report the outcome of these studies to you. She may well have to enter the Ralph K. Davies Medical Center . and undergo. a lumbar metrizamide myelogram. Should you have 'any quetions at this time, please do not hesitate to contact me. I told Ms: Pierce .that.. she: should also report her painful low back to, her family physician, Dr'. Richard Rider. } Sincerely yours, r � jlmsk r ' acob,'L. athis, M.D. e > 1 cc:, Richard Rider; k.D. i WMA SCOTT 1 2451 Burch Lane f I San Pablo, California, 9+ 806 2 COUNTY BOARD OF SUPERVISORS 3 CONTRA COSTA COUNTY MARTINEZ, CAISFORNIA 4 DA TED JUNE 21, 1985 5 6 claim against public entities and employees 7 Libel Suit 8 TYPOGRAPHICAL ERROR 9 Please correct Pace I.Line II. It reads Judy Treas and it should read 10 , FRAN TREAS. Please correct Page 3,Line 12,California Const. Art. I 8 22. 11 page 3, Line 12 should read California Const. Art I § 26 , Permissive 12 Language of "May" permits the Te gislature to be mandatory. 13 14 Thank you for correcting the above and directing to all County Board of 15 Supervisors. 16 17 Sincerely, 18 19 ° t' Willa Scott 20 21 22 23 24 25 26 27 TYPOGRAPHICAL ERROR CORRECTION 28 l RAMENDED BOARD OF Summon OF CONTRA COSTA COtIATY. CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE To. CLAIMANT July 16, 1985 governed by the Board of Supervisors, ) The copy oft s oatuent 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: Jackie Van Hook Attorney: Charles E. Wilson, Attorney County Counsel Address: 1159 King Court JUN 2 _ E1 Cerrito, CA_ 94530 1985 Amount: $10, 000. 00 By delivery to clerk on Martinez, CA 9466� Date Received: June 20, 1985 By mail, postmarked on June 19 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: ,Tune241 gRSPHIL BATCHELOR, Clerk, By a Deputy Ann Ce 11i II. FROM: County Counsel T0: Clerk of the Board of Supervisors' (Check only one) ( jC) 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: i Dated: - By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County ounse1, (2) C&n4 Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). .IV. BOARD ORD�EoR, unanimous vote of Supervisors present ( This claim"is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minut s f r 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 1e to ent a late claim was mailed to Tlai ant.DATED:'1I ! PHIL BATCHELOR, Clerk, By , Deputy Clerk 7� cc: County Administrator (2) County Counsel (1) CLAIM CHARLES E . WILSON ATTORNEY AT LAW 1159 KONG COURT BL CERRIT0.CALIFORNIA OU30 TIMUDWONHf 528-7484 June 7 ,19 85 a 5 CLAIM .AGAINST THE COUNTY OF CONTRA CO rTA JUN 1 � , 955 ( Pursuant to Gov. Code, Sec. 910, et se . ) F�,i:BATr!.!cLgn Cicnvty CLAIMANT: Jackie Van Hook ADDRESS: 5349 Fleming St. , Richmond, Ca. 94804 PERSON TO WHOM NOTICES ARE TO BE SENT: Charles E. Wilson, Attorney, 1159 King Court, E1 Cerrito , Ca. 94530. , Ph. : (415) 525-7484 WHEN DID DAMMAGE OCCURZ : May 1 , 1985; 4:00 pm. LOCATION OF OCCURENCE: County Jail , Martinez, Calif. . CIRCUMSTANCES OF OCCURRENCE: About 4PM on May 1 ,1985 the claimant was getting off a County Jail bus when she tripped and fell over an ab- struction and broke her left ankle. The injury was caused by the ob-, struction and the way claimant was handled by the jailers . DESCRIPTION OF THE INJURY: Claimant was injured, to wit, she broke her left ankle. She has been receiving medical treatment and is now wearing a cast . She is still under the care of a doctor. AMOUNT CLAIMED: Including estimated amount of future loss: $10, 000.00. Dated: 6-7-85 JACKIE, VAN HOOK By Charles E. Wilson, her attorney '. . CHARLES E . WILSON ' ATTORNEY AT LAW 1159 KING COURT EL CERRITO.CALIFORNIA 945W TELEFNONE=s25-7484 June 18,1985 CLAIM AGAINST THE COUNTY OF CONTRA COSTA { Pursuant to Gov. Code, Sec . 910, et seq. ) CLAIMANT: JACKIE VAN HOOK ADDRESS: 5349 Fleming St . , Richmond, Ca. 94804 PERSON TO WHOM NOTICES ARE TO BE SENT: Charles E. Wilson, Attorney, 1159 King Court, E1 Cerrito , Ca. 94530, Ph. : 525-7484 Claim against Whom? :Contra Costa County Sheriff' s Department . In- jury caused by bus driver( deputy sheriff-exact name unknown) . WHEN DID DAMAGE OCCUR? May 1 , 1985 about 4:00 pm. Location of Occurrence: County Jail , Martinez, Calif. CIRCUMSTANCES OF OCCURRENCE: About 4 pm. on May 1 ,1985 the claimant was getting off a county jail bus at the county jail when she trip- ped and fell over an obstruction and broke her left ankle . The in- jury was caused by the way claimant was handled by the jailers(bus driver) . DESCRIPTION OF THE INJURY: Claimant was injured, to wit, she broke her left ankle. She has been receiving medical treatment and is now wearing a cast . She is sttEl inder the care of a doctor. AMOUNT CLAIMED: Including estimated amount of future loss:$10,000.00. Dated: 6-18-85 JACKIE VAN HOOK By Charles E. Wilson, her A/t�toj rnn�Jey. F � JU� an PSA Ba '+R.0' BOARD OF SUPERVISORS OF OONTRA COSTA COUNTY. CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE; TO CLAIMANT July 16, 1985 governed by the Board of Supervisors, ) The copy oft s 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:Diana Balducci County Counsel Attorney:Michael<Edward Coke JUN 12 1985 Address. 1884 Tesoro Court M8t' Rg=, GA 94553 Pinole, CA 94564 Amount: HyTBeltiWPfriltR&k on June 7, 1985 $1900. 00 Date Received: June 7 , 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: June 11, 1985 PHIL BATCHELOR, Clerk, ByaA.-AAA,,00.0 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: -- By: Deputy County Counsel III. FROM: Clerk of the Hoard TO: (1) County ounsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (` This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy f th Board!s Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By d , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months frcm the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. . FROM: Clerk of the Board 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 len to present a late claim was mailed to claimant. (I DATED: 1 PHIL BATCHELOR, Clerk, BY , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CORS.n �'appRA 1 lication to: Instructions to ClaimantC'erk of the Board .0.Box 911 Martinez,Califomia 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of 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 )Reser ed,f ori ,,,fir c _s f i i g stamps Jul' 7 985 Against the COUNTY OF CONTRA COSTA) � PH!;SATC!!ELO" ) If SII ni SU, i4t°_�^ or DISTRICT) (Fill in name) ) The undersigned claimant hereby makes claim against the Cou ty of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ---------------------------------------------------- d =------------------- l. When did the amage or injury occur? (Give exact date and hour) - --- -di- - - -- - -- - -- --- --- --- --- - ---- - ------------- - -------- --- - ----- -- - - - 2. Where did the damage or injury occur? (Include city and county) aAA-���z C� �I 3. How did the damage or injury occur. (Give full details, use extra sheets if required) ------------------------------------------------------------------------ 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? C) �A ba �yA 0 (over) ', 5: `What are the names of county or district officers, servants or employees causing the damage or injury? 1 F 15L V) 0 U-I-Vu , -- -- - -----Qs=----=ara - ---------------------------------------- 6.--Wha-t-damage or injuries do you claim resulted? (Give full extent _ of injuries or damages claimed. Attach two estimates for auto damage) dUGlnr �(I JU-Y\- l 0 g� . ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) tA T,e4--e�Q ------------------------------------------------------------------------- 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 ************************************************************************** Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by someerson on his beh4lf. " Name and Address of Attorney � (i C aimant Signatu e C U`t4.SCX Address .- % LDIOL-& Telephone No. " 7 3 Telephone No. T ************************************************************************** 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. " +1v ` CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT July 16, 19$5 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes } given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: Byrgan, Inc. County Counsel William Scott,President Attorney: 2020 Easton Drive ��N 1 }�$� Burlingame, CA 94010 Address: Martinez, CA 94553 Amount: $257 . 29 By delivery to clerk on Date Received: June 14, 19$5 By mail, postmarked on June 13. 1 985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: June 14, 19 WAIL BATCHELOR, Clerk, By4A n - OP Deputy II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check only one) } This claim complies substantially with Sections 910 and 910.2. { ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.$). { ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). { ) Other: Dated: — By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2 County Administrator { ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minut s f r this date. 11 1 adl, 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 leave to present a late claim was mailed to lai t DATED: . _PHIL BATCHELOR, Clerk, By V Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM r CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C0#*rr09JJMpp11cati0n to: Instructions to ClaimantVerk of the Board �Sr"T'-"a J,/.., ,vio 6 M rtinez,Califomia945W A. Claims relating to causes of action for death or or injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action.. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against score Lhan 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-`tTis form. RE: Claim by )Reserve . CJgrk1 filing stamps BYRGAN, Inc. ) 2020 Easton Drive,Burlingame, CA 94010 Against the COUNTY OF CONTRA COSTA) JuN, 141 9.55 STRICT) r��c B.a,!r� or n DISTRICT) �,;•,eco,,,.cr::. (Fill n name ) ev i'•-», The'undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 257.29 and in support of this claim represents as follows: I. When did the damage or �n�ury occur? Give exact date ani haurj . 30May 1985 9:24A Where �i�-tFie �amage or �n�ury occur? �Inc�ude city-and county Martinez Office of Vital Stats 3. How did the damage or in ury occur? 7G3ve IBIS-a;U11is, use extra sheets if required) Registrar refused to accept for filing a legal certificate in the Death of Eustice Eugene Coco, JR who expired on 28 May 1985 Necessitaing additional Mileage, Time and. Holding cost of the Remains. 10L3^7J6 Health Code —..— — —4, --- —.+r---- .—i.—.r.sr..C--------- --- — ---�r -,--- .r—+r�— Wiat particular act or omission on the part of county— or dzstrIet officers, servants or employees caused the injury or damage? see above (over) 5. what are the names of county or district officers, servants or ' employees causing the damage or injury? Wendel Brunner,MD and asst. 6. wia"t"�am'ag"'e or injuries $o you claim resulted? �Gve dull extent of injuries or damages claimed. Attach two estimates for auto damage) ; see attached Time, Mileage, Phone and holding of remains -___H-ow—_w_ras_rt-h-e--amo-ur_r_r_---r_rrwr-r-r-r_r-------------- nt claimed above computed? (include the estmate� amount of any prospective injury or damage.) at normally billed rates ------------- p Raman Names and addresses of witnesses, doctors and hospitals. Raman Kurup, san .Mateo .Registrar of vital Stats �. List the expenditures-you made on`account-of this accident or �n�ury: DATE ITEM AMOUNT see attached �t�rltit�k�RaR,RtRikkt*�r�*irk*ittk,k�kktk*��k*,t+t�ririt��t*#r*�k*+kik**R****!r*,k,k�It,k�ktR�k,ttk,kRt��r*lklc�^*�tR Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on bis behalf. " Name and Address of Attorney C Sign smant s ature 7MIQ F'aci-nn nriyP Address. Telephone No. Telephone No. 343-5511 r 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." yrgan, nc. ralailing Address 2020 EASTON DRIVE PHONE (415) 343-5511 BURLINGAME,CALIF. 94010 State of California Lic. No. 1279 COLLECT EXPENSES RELATING TO DEATH CERTIFICATE FILING THAT WAS REFUSED 29 May 1985 EUSTICE EUGENE COCO, JR Holding remains overnight $ 50.00 Additional trip to Martinez 55 miles . 55.00 3 Hours time at Billed rate $50.00 per hr 150.00 Additional Phone call . 1.64 Bridge toll _ .75 Total Damages $ 257.29 1 A ,/V l i • L CLAIM ' HOARD OF SUPERVISORS OF CONTRA COSTA C XWff t CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIKANT July lb, 1985 governed by the Hoard 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 ) Hoard of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: Ryan Morrison eouilty Counsel c/o David E. Gates Attorney: Michael C. Scranton JUN Z 19$5 A Professional Corporation Address: 1200 Concord Avenue, t, Martine,,, CA .94553 Concord, CA 94520 By d liveryltA clerk on June 21 , 19$5 Amount: Unspecified but not less Date Received; $100,040. 00 By mail, postmarked on June 21, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: June 24, 198.THIL BATCHELOR, Clerk, By ° Deputy Mn 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: - a - s' 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 copyf the d's Order entered in its minu es or this date. Dated: i4 .� PHIL BATCHELOR, Clerk, By d , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of this notice was personally served or deposited in the mail to file a oourt action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• { } A warning of claimant's right to apply for 1to xresent a late claim was mailed to jclt- DATED: PHIL BATCHELOR, Clerk, By7. 0 ,jL , Deputy Cleft cc: County Administrator (2). . County Counsel (1) CLAIM - _, �! d 1 MICHAEL C. SCRANTON A Professional Corporation 2 1200 Concord Avenue, Suite 260 ,.,T, -r-w Concord, CA 94520 � , 3 (415) 682-7777 JU! 01,'155 4 Attorney for Claimant II a.m. RYAN MORRISON By G 7 8 CLAIM AGAINST PUBLIC ENTITY CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT 10 11 In the Matter of the Claim of } 12 RYAN MORRISON, CLAIM FOR DAMAGES 13 against (Govt. Code Section 910 et. sea. ) 19 CONTRA COSTA COUNTY HEALTH SERVICE DEPARTMENT and PHYSICIANS EMPLOYED 15BY IT. 16 1. I , DAVID E. GATES 17 the undersigned, present this claim for damages as a person acting 18 on behalf of the claimant. 19 2 . I desire notice relative to this matter to be sent to 20 my following business address: 1200 Concord Avenue, Concord, 21 California 94520 22 3. The name and address of claimant are: Ryan Morrison 108 Parise Dr. , Pittsburgh, Pennsylvania, 15221 23 4 . The date and place of the occurrence that gave rise ''to 24 this claim are as follows: March 18, 1985; Contra Costa County 25 Hospital, Martinez, California 94553 26 27 28 -1- 140i rr 1 5 . The circumstances of the occurrence which gave rise to 2 the claim are : 3 Doctors employed by. Contra Costa County Health Services Department 11 performed a circumcision on RYAN MORRISON, date of birth 12-1-84, 4 on March 18, 1985. The doctor or doctors performing the circum- .cision did not possess and/or failed to exercise that degree of 5 care and skill customarily possessed by other doctors in this state thus failing to comply with medical standards during the 6 1performance of this procedure. 7 8 6. A general description of claimant's injuries, damages 9 and lossess incurred so. far as is now known are as follows : 10 Permanent scarring and other damage to the penis of RYAN MORRISON, likely to result in his failure to engage in normal sexual 11 activity in later years. 12 13 14 7. If known, the name(s) of the public employee(s) causing 15 said injuries, damages and losses is/are: Unknown doctor or doctors employed by the Contra Costa County 16 Health Services Department. Contra Costa County Hospital 17 2500 Alhambra Blvd. Martinez, CA '94553 is 8 . The amount claimed as of the date of presentation of 19 this claim consists of general damages and special damages es relativ 20 to claimant ' s injuries and property damage and loss of use of same 21 in, amounts unknown at this time but in the aggregate I not, less than 22 $100,000.00 and exceeding the jurisdiction of the Municipal Court 23 of the `State of California . Claimant re ves the right to insert 24 said amounts when same are ascerta * 25 DATED : June 21, 1985 Signature of Claimant or Person 26 Acting on behalf of Claimant DAVID E. GATES , Attorney at Law PROOF OF SERVICE i STATE OF CALIFORNIA COUNTY OF CONTRA COSTA I am a citizen of. the United States and a resident of the County of Contra Costa. I am over the age of eighteen years and not a party to the within above-entitled action. My business address is 1200 Concord Avenue, Suite 260 , Concord, California 94520 '' On June 21 , 1985 I served the within CLAIM FOR DAMAGES on the ,Defendants in said action, by hand delivering the same as follows: Contra Costa County ,, * Martinez, CA 94553 I, David E. Gates , certify (or declare) under penalty of '.,- perjury that the foregoing is true and correct. Executed on June 21 , 1985 at Concord, California. y I CLAIM B---- OF SUPERVISORS OF CONTRA COSTA 00UNW,CAL11MRNIA -- -- - BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT July 16, 1985 governed by the Board of Supervisors, ) The copy oft s ocument led to you is your Routing Endorsements, and Hoard ) notice of the action taken on your claim by the Action. All Section references are ) Hoard of Supervisors (Paragraph IV, below), to California Government Codes } given pursuant to Government Code Section 913 and 915.4. Please note Claimant: Lewis and Mary Gruhn JUN 14 1985 Attorney: Terrence N. Church Cooley Godward, Castro, Huddleson & Tatum Martinez, CA 94553 Address: One Maritime Plaza, 20th Floor Amount: San Francisco, CA 94111ci� ro� CA June 12 . 1985 Unspecified Date Received: June 12, 1985 By mail, postmarked on I. FROM: Clerk of the Hoard of Supervisors 710: County Counsel Attached is. a copy of the above-noted claim. r Dated: June 14, 1 ggsMIL BATCHELOR, Clerk, By O09 Deputy Ann ('prva II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( } This claim complies substantially with Sections 910 and 910.2. (jC) 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 -- 5 By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County ounsel, (2) County Administrator ( } Claim was returned as untimely with notice to claimant (Section 911.3). IV. HOARD ORDER By unanimous vote of Supervisors present (>4 This claim is rejected in full. ( )` Other: I certify that this is a true and oorrect cop of the Board's Order entered in its min s or this date. ; Dated PHIL BATCHELOR, Clerk, By , Deputy Clerk 4i 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 r Attached are copies of the above claim. We notified the claimant of the. Hoard'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 toent a late claim was mailed to la t. DATED: PHIL BATCHELOR, Clerk, ByWAS a , Deputy Clerk cc: County Administrator (2) - County Counsel (1) CLAIM RECEIVED COOLEY., GODWARD, CASTRO, HUDDLESON & TATUM A-�TORi4EYS AT LAW APR 5 1935 ONE MARITIME PLAZA 20!?, FLOOR SAN FRANCISCO- CALIFORNIA 94111 Public WorkS DePtAth F100r (4 i5) 981-5252 FIVE PALO ALTO sOUARE,SUITE 400 TELEX April 3 , 10,85 PALO ALTO,CALIFORNIA 04306 9iO-372-7370 (415) 494-7622 COOLEY SFO (Iontra Costa Countv County of Contra Costa Department of Public Works 651 Pine Street ;JUN 11985 1 Martinez , California 94553 Office of Re : Warford Terrace, Orinda County Administrator Gentlemen : This letter shall constitute formal demand on behalf of Lewis and Mary Gruhn , 18 Muth Drive , Orinda , that the County of Contra Costa take immediate steps to stabilize and repair the public road located in said County known as Warford Terrace. Although physical damage to the roadway itself has not yet occurred , we have reason to believe it is immiment unless steps are taken to stabilize the hillside between Muth Drive and Warford Terrace . In or about February 1983, subsidence of the hillside threatened the Gruhns' home . Although the Gruhns' do not own the property on which the failure is located , they and their insurer Fireman' s Fund Insurance Company funded the temporary repair of the slope, in an effort to protect their property, reserving all rights to seek contribution from neighboring property owners . The final report of Diablo Soils Engineers dated March 1 , 1985, states that "in the absence of a standard repair , the remaining portion of the scarp will probably fail . . ." . Such failure would most certainly undermine the integrity of Warford Terrace causing damage to the road and damage to the Gruhns . Accordingly, demand is hereby made .upon the County to fund forthwith the permanent stabilization of the slide to prevent damage to Warford Terrace . Please direct all cor[espondence regarding this demand to the undersigned . t- A meeting has been scheduled among property owner' insurers at this office in San Francisco at 10:00 a .m . on Thursday , April 18, 1985. A repair proposal and bid estimate will be presented at that time . A representative from the County is 'encouraged to attend . i U N91 5 L COOLEY,GODwARD.CASTRO,HUDDLESON & TATUM County of Contra Costa April 3, 1985 Page 2 If you have questions or comments , please do not hesitate to contact the undersigned . Very truly yours, COOLEY, GODWARD, GASTRO, HUDDLESON & TATUM 5e�JAZI�_64 Terence N . Church TNC:lce cc : County Administrator Vic Westman , Esq . Anne-Marie Schmoeckel Lewis & Mary Gruhn George A. Alschul.er , Esq. F • r CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTr, CALIFORNIA And As the Board of Commissioners of the Housing AuthorityBO M ACTION of Contra Costa County July 16, 1985 Claim Against the County, or District ) NOTICE TO CLAIMANT governed by the Board of Supervisors, ) The copy of —this document mailed to you is your Routing Endorsements, and Board ) notice of 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 '11 V . J $v �tT11Z Claimant: Harriet Denise Davis Attorney: J U N 12 19$5 Paul M. Schwartz Address: 2004 Cedar Street I- Martinez, CA 94553 Berkeley, CA 94709 ' Amount: $50, 000. 00 By delivery to clerk on Date Received: June 10, 1985 By mail, postmarked on June -7 - 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ADated: -Ti in P 1 1 , 1 A R cFHIL BATCHELOR, Clerk, By Deputy Ann r.Prvell 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: & — (a. 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 (X This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy f the Board's Order entered in its mints f r this date, Dated: PHIL BATCHELOR, Clerk, By W�L, 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 leaveto ent a late claim was mailed to ai nt. DATED: PHIL BATCHELOR, Clerk, By o , Deputy Clerk cc: County Administrator (2) - County Counsel (1) CLAIM PAUL M. SC H WARTZ -®a-- INCORPORATED 4`" I _ ATTORNEY AT LAW 2004 CEDAR STREET BERKELEY, CALIFORNIA 94709 r,,�, '(415) 548-9900 f 1.°;i �l} :��55 R':BLCaE J I:enldr June 6 , 1985 Clerk of the Board County of Contra Costa 651 Pine Street Martinez, CA 94553 Re : Davis v'. the County of Contra Costa Claim for Personal Injuries Dear Madam or Sir : Enclosed please find the original and one copy of a Claim for Personal Injuries I am today filing on behalf of my client and the claimant, Harriet Denise Davis, for injuries she sustained when she was involved in an automobile accident on March 5, 1985, in an unincorporated area of Contra Costa County. Ms. Davis was involved in an accident with a vehicle owned by the Housing Authority of the County of Contra Costa. I have been informed that I should therefore present a claim for damages to the Clerk of the Board of Contra Costa County. I would be most appreciative if you would return the copy of the Claim for Personal Injuries to me in the enclosed envelope as acknowledgment that this Claim has been received and accepted by the County of Contra Costa. Thank you for your assistance in this matter. Sincere PAUL M. S HWA TZ I PMS :kas Encls. 1 PAUL M. SCHWARTZ ATTORNEY AT LAW `,'�> j 1 4. - The circumstances giving rise to this claim are as 2 follows: At approximately 3 :20 p.m. on March 5 , 1985, at the 3 intersection of First Street and West Ruby Street in an 4 unincorporated area of Contra Costa County, State of California, 5 HARRIET DENISE DAVIS was traveling north on First Street in her 6 automobile when the vehicle owned by the HOUSING AUTHORITY OF THE 7 COUNTY OF CONTRA COSTA and driven by RAY FIELD POTTS proceeding west on 8 West Ruby Street failed to yield the right-of-way to the vehicle 9 being driven by HARRIET DENISE DAVIS. The vehicle owned by the 10 HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA and driven by 11 RAY FIELD POTTS pulled out into the intersection of First Street 12 and West Ruby Street without yielding to through traffic thereby 13 causing a collision with the vehicle being driven by 14 HARRIET DENISE DAVIS. (Please see the attached Traffic Collision 15 Report #3-51. ) 16 5 . Claimant' s injuries area extensive. Generally, they 17 are to her entire body. More specifically, they are to her head, 18 neck, back, pelvis and hips. 19 6 . Claimant' s claim as of today is $50,000 (Fifty Thousand 20 Dollars) . 21 7. The basis of computation of the above amount is as 22 follows: 23 a. Medical Expenses Incurred to Date: Unknown at this 24 time. Amount will be provided when same is available to 25 Claimant. 26 -- -2- 1 . b. Estimated Future Medical Expenses: Unknown at this . 2 time. Amount will be provided when same is available to 3 Claimant. 4 C. Loss of Wages: There is no claim for loss of wages 5 at this time. 6 d. General Damages: $50, 000 (Fifty Thousand Dollars) 7 Total : $50,000 (Fifty Thousand Dollars) 8 9 10 11 Dated: June 6 , 1985 AUL Z - 12 tt ney for Claimant 13 14 15 16 17 18 19 20 21 22 23 24 25 26 -3- PROOF OF SERVICE BY MAIL I , Karen A. Shelesky declare that : I am employed in the County of Alameda, California. I am over the age of eighteen years and not a party to the within cause. My business address is 2004 Cedar Street, Berkeley, CA 94709 . On June 6 1985 I served the within Claim for Personal Injuries (Section 910 of the Government Code) Run Ffu�hoEity of the on the Run y o on ra Costa Ixxisx&dxxxxav by placing a true copy thereof in a sealed envelope with postage thereon fully pre- paid, in the U.S . mail at Berkeley, CA , addressed as follows : Clerk of the Board Housing Authority of the County of Contra Costa County of Contra Costa 651 Pine Street P.O. Box 23.96 Martinez, CA 94553 Martinez, CA 94553 I declare under penalty of perjury that the foregoing is true and correct , and that this declaration was executed on June 6 , 1985 at Berkeley , California. TRAFFIC COLLIS ON REPORT MAR 8 �9a5 rI2 1 Or C USPS CIA l•CONDITIONS N.C.INJUNaD N a w CITT JUDICIAL DISTRICT Numbs" PKLONV i O �JINC No.KLLl " a COUNTV REPORTING DISTRICT SEAT TIRO. D Co .P %T - .s COLLISION OCCURRED ON NO, OAT TR. IMS (LOS) "CIC MVro E. OIIICRw I.D. , ! S KS'.. ................................... o F MILEPOST IMI OR YA T/OM INJuwv. IT STATE NIG"WAV RELATED VO '►aR♦ oPwrILEPosr �raS ❑Mo ❑Vag �No .J ATIRTERSeCTIOMWIT" w� RuB� GI . P"OTOORAP"G 0 ON: FUST/limas VVV or TRS MO PARTY NAYa (riRsT,ripOLE.LAST) OWNRM'G MANE Lj/AMM AS DRIVEN cr_ Dw_ IVEw STREET ADDRESS "Own P"OMs OWNERSAYE'S ADDRESS AE Af DRIVMM �� Pe Das• CITT/STAT•/3L1P EIISINass PNIONS O/POSITION OF VS".OM Ow Daws Or TRIAN 8 if AIQ 16 ❑errlcaw aOwwaw ❑e1"EM ►A■waD DMIVGR'G LICENCE MUNG094F STATE 911111T"OAra Sax RACE Dla CTSON OP Va". I ro. OAT rw. TRAV oN/AasOas(arwaEr OR�salaaNlr) E►EED LIMIT �9 :? 1►J W. 2S" :ICV• Va".TRIS) MAKE IS)/YOD6L(S1/COLOM IS���� IICSMff NO.(/1 ETATa(S) CMI Yat VGNICLt OAYAGG--EXTENT/LOCATION LIST �/L'!� 0 L • �� / y ZoJ �� a"ICLi TYYIMOR YODEMATi O MAJOR O TOTAL DTNaw '• •ARTY NAYS 1,11`111119T.NIGGLE,LAST) i OWNER'S NASAMS As DRIVER v� S w.�� L17 Iq DR/VER STn1kdT ADDRESS Mora IMONa OWNER'S ADDw.SS Lj SAMA AS DRIVEN x - Z3Z z? za ST. �v PEDES- CITV/STAT /ZIP RYGINaaf r"ONS DEs11T1OM OF Va". ON Owsaws O/ TOIAN __ \'Lp I F f A2. ejCd�� (Ai 0 OF-1C.1111 I�Dw1VRw OGT.. PAORUD DRIVER'S LICGMSa NUMOGM &VATS SIRTNDAT. Va". O. DAV Va. /CSix RAC. DI Tw VRL Or ON/A�S(GTwR tT OR MIO"WAP) &Psis LIMIT AVE — Z &ICV• VE".VOIS) MANSjS)/MOOaL(S) OLO"(s)6'jL License No.($) STAT.IG) CNP USX VEIII La DAMAGE-9XTEMT/LOCATION cuaT M q c, ONLY •$4�,(<< vaN ICLS Trr .INOR ED....RAT. ❑PAID. ❑TOTAL OT"sa PARTY "AMU(PIwST,MIDDLE,LAST) OWMEM'O MANOR U SATE AS D"Ivan Dwlvaw •vases•DD"a SS ""Me P"O"E OWRER'0 ADDRESS SAME AS ONIVER •Soso- * Ds S• CITU/STATS/SIP OUE1Mass P"OM■ DisrD.ITIeN Or VRM OM O...SIS or rwuN 1ED oP►IcaR ❑Owlviw ❑OTHER PAOKSD O■IVEN's LICENSE MUMSSM STATS SIRT"DATE ax MACE DID&CTIOM OF OM/ACROSS IGTOEET Ow NIS"WAr lsvogO LIMIT Van. 0 0. DAV Va. TRAVEL T.ICV Va".VN(S) MAKE ISI/r ODKL(S)/COLONIS) LICENSE NO.(S) GTA S) CHP USK ViNICLG DAMAO■—axTi NT/LOCATION CLIST ONLY . . . . . . V."ICLR VVP§ ❑MINOR ❑S/ODRMATE ❑MAJOR ❑TOTAL OTMaw PARTY "AMR (r IMST.S/IDOLE.LAST) OWNER'S NAYS Lj SANG AS DRIVER O■IVsw STREET AOOwt GGLj Nora PNOME OW"Ew's AOOREGs SAYE AS DRIVER -MOSS. CITTI#TATE/RIP OUSIMass rll Ol/■ DIa■OSIT/OM OI VLM ow papaws 01 TRIAM ❑OIP/CER ❑...Va. ❑OTwRS 1,161111,18D OwIVi.•/IICa NS.NVYSRR STATE GIwTRDArG sax MAC i DIRECTION—1 ON/ACROSSSTRSGT O." N IGWAT we". r0. DAY Ta. TRAVEL ( ) .PESO LINO GICV• VON.VR(a) YANG(S)IrODG►ISI/COLOR(G1 License 00.1.) *,AT*(*) CNP YE< VENICLi DAMAGE-yariMT/LOCATION CLIST DELT A . . . . . . SNICL.TVps ❑WORDS ❑YODEAATs ❑MAJOR ❑TOTAL OTMEN 1 :HP 555—Pae 1 (REv 6.82)ON 042 RAFFIG_COLLISION CODING ..�. OATS OF COL LIaIOM }���.,,// lvt,5-20 Ua 11.001 wc,c NUYMaM OPPICfR 1.0. Tolla DAY � Yw. V✓ _ PROPERTY DAMAGE ua Kwl►T1Ow or DAMAGN �WNSM•S HAMA/ADDRaSO NOTII ISO ova 6 D No VIOLATION(S) PARTY 1 PARTY t PARTY 3 PARTY • CHARGED / 454V PRIMA RY COLLISION FACTOR RIG./T OF WAY CONTROL 1 t I G TYPE OF VEHICLE 1 t 7 • MOVBMGNT PRECEDING LIST Nu MMKN 10)OP PARTY ATFAULT) A CONTROL*IuNcT1oNINo A PASSUNOSR CAN/GTA.WAGON A COLLISION 1 A VC aOCTION VIOLATION: • CONTROLS NOT FUNCTIONING • FAaaa NONA CAR W/TRAILS A sTO►►tD IC coftTwoLO owacuwao C MoTowcv CLa/acooTK w /wocaaol"s GTRAIG..T • • oTNaR .-Iftopsic oNIvINi• D NO CONTROL.PRESaNT D►ICNUP ON ►ANLL TjVIfCK C MAN OFF ROAD [ PICKY►/PANSL TP4 W/TRLR D MAKING NIMHT TURN C OTNNM TMAN DRIVtR• TYPE OF COLLISION MUCK ON T CK TRACTOR [ MAKING LEFT TURN D uN KN owN• A NaAD-ON O TR TRK VdACTon w/TRLR ' MAKINS u TUaftI WOATHER MARK I TO I ITSMs In a/os GwlOa M ac"0 Rua d BACKING A CLaAw C RNAN aND 1 DT. w • S N SLOWIMa-GTOPP/NG • CLOUDY D•ROADSIDi J awaaHe vaNlela 1 PA{911014 OTNfw VSHICL■ C NAINING B MIT OMlNCT HW V CONST.a IPMiNT J CHANGING LANA• D SNOwlNO F owunvuRNfD V L DICVCLS K BANKING MANaYVOR E F06 G AUTO/PaDESTw IAN M OTHGR VaHICLi onvaRIMG TRAFFIC room F OTNSN•: M OTNaR•: N PffDaavRIAN sHOUIOaR.MaOIAN. L G WIND 0 YO►f0 PwwNIwM•TRIP on LIGHTING MOTOR VEHICLE INVOLVED WITH PRIVATa Dolva A oAT LIGHT A Now•COLLIGIoN I i ! • THEM ASSOCIATED FACTOR M OTHER YNSAPa TUNNING • ouGK--oA Ww • •■o■a7N1AN IMAMK 1 TO I ITSM• N MING INTO OPPOSING LANs C DANK--GTRaaT L/SNT$ C O7NaA MOTOR VSNICLS A WC SOCTION VIOLATIONI O►AR aD D DANK-NO STNEST LIGNTS D MOTOR VEN.ON OTHaN■OADW AY F MSRSING STRaaT LIONTS Nov [ PARKSD MOTOR VaHICLf B VC Sf CTION VIOLATION: Q TRAVULING WRONG WAV• E OAwK- IUNCT1dHING• F TNAIN R OTNfw•I 6 olcv CLR C VC Sa CTION VIOLATION: ROADWAY SURFACE M ANIMAL: 1 = • • •O•NISTY-DRYO- A owY D VC SECTION VIO►ATIONI ►MUSIC AL • Rai I FIRiD OEJa Cv: (MANK 1 TO/ITSMa) C SNOWY-ICY [ VISION oG{cuwa MaNTG: A NAD Nov•a{H�RINMING D GLI►PORV IMUDDV.OILV.sTC.) J OT an OwJa CT: •NGD-UND60 INPLUSNCR F INATTt NTION C NwD-NoT UNDER INPLu.- ROADWAY CONDITIONS G STOP aI GD TNAPFIC 0H00-IlIPA1NYSNT UNNw• MANN I TO I ITEMS) PED[STRIAN'B ACTION N ENTSMINO/LUAV.NG RAMP [uftD A OMVG INPLUa Mcf• A NOLNS.DOE►%UTG• A NO►SDS GTRIAN INVDLVfD 1 PRNVIOUS COLLISION F IMPBIRI/BNT-FNYGICAL• • L0066 MATGRIAL ON MOAOWAY• • CROSSING IN CMOGGWALM J UNFAMILIAR WITH ROAD 6IMPAIorawT NOT KNOWN C OSSTRYCTIOw ON NOADWAY• AT INTERSUCTION K Of FSCTIVa vaR.asul►.I N NOT APPLICADLS D CONaTNYCTION•Na►AIN SONGCROSOINS IN cooSSWALK-woT I {Lff►V/FATIGUED IF wOOUCKD ROADWAY WIDTH C AT/wTawGN CTION L —l"WIPLV_/0 YGNICL■ F FLOODa O• D CROSSING-MOT IN CROSSWALK M oTNsR•: / 1 1 0 {►E CIAL INFORMATION Q OTNaN•: [ IN*GAO-INCLUDfS GNOYLOKN N NONO APPANf NT A NA.AROOUS MA TSRIA►S• N NO UNYGYAL CONDITION• F NOT IM ROAD D RUNAWAY ViNICLa • Plwa INVO►VGD• C;APPMOACHING/LBAVINO SCHOOL MUG C TINS DR/SCTIVAI►UNa• SKETCH • MIaCZLLANEOUs F1�25t St. /Rol RTE NORTH r Fit e _ W Jle4 Y PHYSICAL DESCRIPTION OF PARTY NYYfiR MAIN ova@ NENMT WENNT v Ra PAw Bw'0 NAMa I.e.NW40wee t•O. WAV VS. Nf V.swaa's NAY GIG. WAv Va. s•�___�`'��1�._____ to -S- � Me% 6-S?)ON (A? •F',;k:,n in no^n•i:. INJURED/WITNESSES/PASSENGERS PASS DATA CPCOLLISIONTIMETIM■ (11.00) NCIC MV Matw o9/lCtw I.D. NYYs[R NO. _ DAY v Va.8� �09 �-32D IO WITNESS AtwaNOaa EXTENT OF INJURY (check one) INJURED WAS(check one) IPARTr AS {all ONLY ONLY Savaws ROUND OTM[w--is Lt COMPLAINT NYNDaR ATAL INJURY OI/TOwTtD YarawA INJVw1aS OP PAIN Owly■A IAw1• Pt O. ICT CLIST OTNEw D D z 7 ❑ I NAM■ TAKEN TO INJ VREO eNlr woowaaa Tal MON NAME TAKEN TO INJURED ONLY •DONORS TELEPHONE ❑ ❑ D NAra TAKEN TO(INJUREO ONLY AOOIIawS T11116914401016 D ❑ ❑ D D ❑ ❑ D ❑ ❑ ❑ MAMt TAKSM TO(INJYNED ONLr ADDRESS Taff MON{ ❑ ❑ ❑ ❑ 1 13 1 ❑ 1 13 10 NAM■ _ TAKEN TO(INJURED ONLT) ADDROSS TELEPNOME ❑ D 0 1OLD 10 1 ❑ 1 ❑ NAME TAKSM TO 11MJV{EO ONLY) REISSUES TELtPNONf MArt TAOISM TO(IIIJUwaO ONLY) ADDRESS TaIEPNONs D MAYS ,TAKEN TO(IN/VwaIS ONLY) ADDONGS TELaPNONE ❑ ❑ ❑ 1 ❑ 1 ❑ -77 NANG TAKEN TO(INJURED ONLY) ^Damage - - TSLaPHONE ❑ ❑ D O ❑ O ❑ 10 ❑ NAME TAKEN TO(INJUNSIS ONLY) ADDRESS TalsP«oNa WITNESS PA{ia NOaR EXTENT OF INJURY (cheek one) - INJUNKD WAS(Check one) ►ARTY •O[ Eta• savaws�OVND OT"tA vISIEIE for PLAINT oNlr ONLY , ATAL IN/YwY CISTONTwo rwMEEw 1NJVwlwS OP PAIN ISw1YaR PAa{• KO. DICYCNe7 OTNt■ NYMEaR PA■PAS■A'S MA Ys LO.NVYatA MO. EA- Va. wa V1a DER•a 1-Ar■ ro. DAY VS. FACTUAL'DIAGRAM .wTa,.or c011.6wH Tara jswa} wc'c ""acwaurwew '9'-32d g°�'� ALL MEASUREMENTS ARE APPROXiM ATE ANO NOT TOCALE UNLESS STATED{SCALE } - S7, 1wa1C wta wOII1Tw 1" 3.. I ' J3 s.. s•' T wa+.waw`a wsra 1,o.wuraaw I ro. aw• To. asvia Kaw•a wwra ro. Ow* ♦w. _ –:— {i.:,�.... P.,w'd IRry F.R7r ()PI M? Mtr �1tv l.cxr►-;sst ` CMD Dw OMi amacw ONE N'ARRATIVEJSUPP1.EMENTAL t MARRATIVS ❑ SU►►LSMSliTAL 1R COLLISION INS CRT ❑ OTN R: DATA Of ORIOiMAL/w C,DDRT TiMi IKMI MCic MYYitw *Fries*I.D. M4ari DR MO. DAA TR$S rs.?1� 'SI-3za ct' 3 ~.rl C/TV/COvwTV/IHDicrA►DufwrCT wD►onyw*O/DTRICT/DRAT wranoM wurDDw LOCATION/iYD/iCf ' i. •. r A ' i. c rA_o e A/-LL) w L . -1 0 lilt. IT 0A)A 4 S i ES i N N ii. o if. t i � SBTb 4tLL&E Po P 516 w4gl dAebUZ 4 ,I/<1 AJ6 G T nakl p ' N V ! ai. too. O^V To. •Rtswwaw'i walla i.O.wvYDDw aro. !wr TR. wi Vri•iw'i wAMi HP 556 (Rev 4$3)OPI 042 � Use previous editions until depleted • twat«owR JARR.A'7d1fE/SUPPLEMENTAL RIARRATiva ❑ fU►r Lt MENTAL 41 coLLlsloM at 014T ❑ TNCR: ••AT■ 00 40R10/w Ai.IMCIOa«T TIMR (1/*0) MGIC MYMaRw OrrlCa« I.D. NYMRR« �0. ITV/c OYwTV/JUDICIAL DISTRICT RarORTlwa DISTRICT)**AT CITATION RYMwaR -OCAT90w10UwJaCT I. fti , E& w/ZT - W . 'euey, P-2 (S wN �,► zuS s i cP, s W %57". 47 P�e ti t Au -2 N ti TO 60 Z Ab T Uj4S oftSP0,VJ-/-9LF— N o i �y N N illi N .rtJ W N P7 ECK Il2 . y a►wwaw'R wAra LD.wuruw ro. DAv •w. aavuaraw'a www* wo. DwT ♦w. P 556 (Rev 4$3)OPI 042 Uta pieviout editions until depleted. / �Lc) }' CLAIM BOARD OF SCJFERVISORS OF C ffl COSTA Comm CALIFIOmu " BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT July 16, 1985 governed by the Board of Supervisors, ) The copy oft s 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: Gudrun Donaldson Attorney: Gail Donaldson, Esq. Cindy Gilman Address: Wein & Gilman 3929-24th Street. Amount: San Francisco, CA 94114 By G699 i6edl%k on June 18, 1985 $71, 276, 575. 74 Date Received: June 18, 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. June 19 1985 PHIL BATCHELOR, Clerk, By Deputy Dated: � _ n erve i II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) 01-) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to eomply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). County Counsel ( ) Claim is not timely filed. Clerk should return claim on ground that it was late and send warning of claimant's right to apply for leave to present a 1&9 01985 claim (Section 911-3). Martinez, CA 94553 ( } Other: Dated: --fir - By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County ounsel, (2 County Administrator ( } Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present C><1 This claim is rejected in full. ( ) Other: i I certify that this is a true and correct copy f the Board's Order entered in its minu es or 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 j claim. See Government Code Section 945.6. II You may seek the advice of an attorney of your choice in connection with this 1 matter. If you want to consult an attorney, you should do so immediately. .V. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to alai t. DATED: PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM d - �JG GAIL DONALDSON, ESQ. CINDY GILMAN WEIN & GILMAN A Law Corporation 3929-24th Street San Francisca, CA 94114 F� (415) 282-9955 Attorneys for Claimant CLAIM AGAINST THE COUNTY OF CONTRA COSTA Claim of GUDRUN DONALDSON } } Against the COUNTY OF ) CONTRA COSTA. } CLAIM FOR PERSONAL INJURY } AND PROPERTY DAMAGE (Government Code Section 910) TO: THE COUNTY OF CONTRA COSTA: YOU ARE HEREBY NOTIFIED that GUDRUN DONALDSON, whose address is 7575 Stockton Avenue, El Cerrito, California, 94530, claims damages from the COUNTY OF CONTRA COSTA in the amount, computed as of the date of .presentation of this claim, of $1,276,575.74. This claim is based on injuries to claimant which occurred on March 15, 1985, in the pedestrian crosswalk approximately 50 feet east of the intersection of Moeser Lane and Lexington Street, City of El Cerrito, Contra Costa County, California, under the following circumstances: At approximately 2:45 p.m. on the above date at the 1 above location, claimant was walking in a southerly direction along the pedestrian and bicycle path in the Linear Park which parallels the elevated BART tracks and extends across Moeser Lane. While crossing Moeser Lane in the uncontrolled crosswalk, she was ,struck by an automobile driven in a westerly direction on Moeser Lane by DANIEL HENRY PRYDE. The impact hurled her over the hood of the car and onto Moeser Lane, causing serious injuries to her body and nervous system, pain and suffering, shock, emotional distress, and property damage. The COUNTY OF CONTRA COSTA and its agents, servants, and employees negligently created a dangerous condition which was the proximate cause of injuries to claimant in that the COUNTY negligently and carelessly designed, built, owned, leased, maintained, repaired, controlled and operated the intersection of the said Linear Park pedestrian and bicycle path and Moeser Lane and the approaches thereto in such a way as to endanger the safe movement of vehicular and pedestrian traffic in that, inter alfa, the said intersection was not controlled by any signs, signals, or other devices and the said crosswalk was placed in such a way that it was not visible to oncoming traffic. This dangerous condition was not reasonably apparent to and would not have been anticipated by claimant in the ordinary exercise of due care. The injuries sustained by claimant are of a type which were reasonably forseeable. 2 The COUNTY OF CONTRA COSTA and its agents, servants and employees had notice of the dangerous condition at the said intersection of the Linear Park and Moeser Lane in that it had existed for a long period of time and the agents, servants, and employees of the COUNTY OF CONTRA COSTA should have discovered the condition and its dangerous character. The COUNTY OF COSTRA COSTA and its agents, servants, and employees negligently and carelessly failed to warn of said dangerous condition by failing to place a signal, sign, marking or other device at or near said intersection which was necessary to warn of the dangerous condition. As a direct and proximate result of the negligent and careless creation and maintenance of the aforementioned dangerous condition and the negligent and careless failure of the COUNTY OF CONTRA COSTA and its agents, servants, and employees to warn of said dangerous condition, claimant sustained the injuries described herein. The names of the public employees or officials responsible for the occurance of said incident are not known , to claimant. The injuries sustained by claimant include, inter alfa, fractured leg, fractured pelvis, broken ribs, fractures of the scapula and facial bones, concussion, bruised heart muscle, abrasions, contusions, shock and damage to the nervous system, pain, suffering, and emotional distress and other 3 injuries not yet determined. The amounts claimed as of the date of presentation of this claim are: Medical bills known to date: $ 26,075.74 Property damage 500.00 Future medical expenses (estimate) 250,000.00 General damages 11000.000.00 Total amount claimed as of this date: $1,276,575.74 Any prospective injury, damage, loss, or claim cannot be estimated at this time. All notices or other communications with regard to these claims should be sent to CINDY GILMAN and GAIL DONALDSON at WEIN & GILMAN, A Law Corporation, 3929-24th Street, San Francisco, California, 94114. Dated: June 18, 1985 Signed on behalf of claimant: n 4 CINDY GIL GAIL DONALDSON 4 CLA334 HOARD OF SUPERVISORS OF C NTRA COSTA COMM CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT July 16, 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: Ms . Sandy Myer n Jane Elliot ��wlh:V ;':O;ifl�u; Attorney: Attorney at .Law 1407 Oakland Boulevard, Suite 100 JUN )� Address: Walnut Creek, CA 94596 Amount: $100,000. 00 HY delivery to clerMkrtonez, CA 94553 . Date Received: June 10, 1985 By mail, postmarked on June 10-,.--1985_. I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Juni 11 , 1985_ PHIL BATCHELOR,, Clerk, By n Deputy II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check only one) ( } This claim oemplies 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 Hoard TO: (1) County Counsel, (2) Coun y Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present b This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of th Board's Order entered in its minut s f r this date. YL Dated: PHIL BATCHELOR, Clerk, By a , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of this notice was personally served or deposited in the 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 29T03• ( ) A warning of claimant's right to apply for lea a to present a late claim was mailed toIK mart. 0 DATED: PHIL BATCHELOR, Clerk, By4wa a , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM REQ.EIVED TO: Board -of Supervisors County of Contra Costa JUN /01965 Martinez, CA PHIL BAT'I{ELOR CLERK BOARD Gi ?f' City Manager B City of Walnut Creek Walnut Creek, California Sandy Meyer hereby makes claim against the City of Walnut Creek and the County of Contra Costa, public entities, for the sum of $100 ,000. 00 and makes the following statement in support of her claim: 1. � Claimant' s mailing address is : Ms. Sandy Meyer c/o DODGE, REYES , BRORBY, RANDALL, MITGANG & TITMUS 1407 Oakland Boulevard, Suite 100 Walnut Creek, CA 94596 . 2. Notices concerning this claim should be sent to: JANE ELLIOT Attorney at Law 1407 Oakland Boulevard, Suite 100 Walnut Creek, California 94596. d 3. The wrongdoing which occurred in the City of Walnut Creek, giving rise to this claim, took place on or about March 13 , 1985. 4. On the above-referenced date, at approximately 10: 30 p.m. , claimant, SANDY MEYER, was leaving Affagottso' s Restaurant in Walnut Creek. She was in her car in the restaurant parking lot, when a Walnut Creek police officer, whom she is informed and believes is Officer S. B. Hanson, Badge #224 , approached her and told her that, in his opinion, she was incapable of driving her car . His police car was blocking the restaurant driveway leading to the street. When Ms. Meyer refused to leave her vehicle (she denies moving the car at all) , Officer Hanson removed her from the vehicle in such a rough and brutal manner as to cause Ms. Meyer to seek medical attention on the following day for her injuries . Not only did Ms. Meyer receive injuries at the hands of Officer Hanson, but Officer Hanson also emptied, tore apart, and destroyed her purse. Ms. Meyer was placed under arrest for an alleged violation of §23152a V.C. , and taken to the Walnut Creek Police Department by Officer Hanson and Officer Eggold ( also of the Walnut Creek Police Department ) . Ms. Meyer took a "breathalyzer" test, but was told by the Officers that she had failed to complete it and would have to take another test. When Ms. Meyer objected to taking a blood test, she was physically restrained and held down by Walnut Creek Police Department officers and/or Walnut Creek Police Department employees, and a blood sample was taken by James A. Larson, a medical or laboratory technician acting in the course of his employment and agency by Walnut Creek Police Department and/or Contra Costa County Criminalistics Laboratory. Ms. Meyer suffered additional injuries as the result of being physically restrained. 5. Ms. Meyer ' s injuries are: Severe mental and emotional distress and severe physical injuries resulting from the outrageous and extreme conduct of Officers Hanson and Eggold and technician Larson. 6. The basis for computation of the above claimed amount is as follows: Medical expenses incurred to date $73 . 50 Estimated future medical expenses Unknown at this time General damages Unknown at this time DATED: June 10, 1985 NT A E $LL OT Att-S-rney for Sandy Meyer u ' ANE ELLIOT 1 DODGE, REYES, BRORBY, RANDALL, MITGANG & TITMUS 2 Attorneys at Law 1407 Oakland Boulevard, Suite 100 3 Walnut Creek, CA 94596 4 Telephone: (415) 935-6810 Attorneys for Claimant 5 6 7 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 IN AND FOR THE COUNTY OF CONTRA COSTA Ln 9 a 10 d 11 In re the Matter of VERIFICATION t s � 12 SANDY MEYER, 13 Claimant. W 14 / 15 I , JANE ELLIOT, declare: L3 16 I am an attorney at law duly admitted and licensed to g 17 practice before all court of this State and I have my 18 professional office at 1407 Oakland Boulevard, Suite 100, Walnut 19 Creek, Contra Costa County, California. 20 I am the attorney of record for Claimant, SANDY MEYER in the 21 above-entitled matter. 22 Said Petitioner is absent from the county in which I have my 23 office and for that reason I am making this verification on her 24 behalf. 25 26 1 1 I have read the foregoing Claim and know the contents 2 thereof. 3 I am informed and believe that the matters stated therein 4 are true and, on that ground, I allege that the matters stated therein are true. 5 6 Executed on June 10, 1985 , at Walnut Creek, California. 7 I declare under penalty of perjury that the foregoing is 8 true and correct . 9 ANE LIOT orney for Claimant 10 a 11 � s $ W a a 12 z a ' 4 8 Q i " 13 m C S W oa ^ = 14 m $ ; W 15 W 16 8 17 18 19 20 21 22 23 24 25 26 2 t APP CAT ONTO FILE LATE CLAIM /�� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION July 16, 1985 Applica,-,on to File Late Claim ) NOTICE TO APPLICANT 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 Goverment Code Sections 911.8 and 915.4. Please note the "WARNING" below. Claimant: Dana Ray Williams COWY Counsel Attorney: Benjamin Lusk, Jr. JUN 2 8 1985 405 14th Street, Suite 811 Martinez, CA 94553 Address: Oakland, CA 94612 Amount: $30, 000. 00 By delivery to Clerk on Date Received: June 28 , 1985 By mail, postmarked on June 27 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to ile Late Claim. DATED: June 28. 1985 PHIL BATCHELOR, Clerk, By01.,--Deputy II. FROM: County Counsel TO: erk o e Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). ( The Board should 2e Vthis Application to File Late Claim (Section 911.6). DATED: J., VICTOR WESTMAN, County Counsel, By VDeputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Appli tion is granted (Section 911.6). 0�< Thi pplication 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: 1, PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code $911.8) If you Wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such petition must be filed With the court Within six (6) months from the date your application for leave to present a late claim Was denied. You may seek the advise of any attorney of your choice in connection With this matter. If you Want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel (2)County Administrator Attached are copies of the above Application. We notifed the applicant of the Boards action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: PHIL BATCHELOR, Clerk, By Po Deputy V. FROM: 1 County Counsel 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Application and Board Order. DATED: County Counsel, By County Administrator, By APPLICATION TO FILE LATE CLAIM :.,, ;r-i..:. ?'1_`.;r. .,, ::,..n,r^.•.; .,r-'.;x.n. ,-..• .an,. *e�•: ., ....,,u. -.-... v, .:_F:':5 r.w.5.,t:L.iv:.-:a Y. ... ...,..[. .._'b:s,iFaYc.".i`r .. a� .. BENJAMIN LUSK, JR. ATTORNEY AT LAW 405 14th STREET, SUITE 811 OAKLAND, CA 94612 (415)763.9564 June 26, 1985, 'El J U"1a$ 1995 County AdministratlCll Fuilding , Br 651 Pine Street, Roam 106 Martinez, California 94553 1`ear sir: The origi,ric-Q. claim stated thai- tit were filing a claim -,+;:inst the city of Ric:iurond, by mistake. Enclosed is the properly amended late claim application. Thank: you for your cooperation in this matter. If you should have any questions, please feel free to contact me at I.1-0 above address and/,.;.,:- telephone. Sincerely yours, BMURVIIN LUSK, JR. Attorney at Law BL:ww Encl. PMI Batchelor The 'Boof Supervisors Contra Clar kmthe�aro and County Administrator County Administration Building eta (415)372.2371 651 Pine St., Room 106 �^u� Martinez, California 94553 Co Tom Powers,tst District Nancy C.iandan,2nd District Robert 1.Schroder,3rd District Sunne Wrtpht MCPeak.4th District Tom Torlakson,5th District Dana Ray Williams c/o Benjamin Lusk, Jr. . 405 14th Street, Suite 811 Oakland, CA 94612 Dear Mr. Williams : Enclosed please find the application to file a late claim which you submitted to the Contra Costa Board of Super- visors on June 19, 1985. As the claim is against the City of Richmond, we are returning it to you. Sincerely, Phil Batchelor Clerk of the Board of Supervisors and County Administrator Byn..- 0 IAA. . n Cerve i, Deputy Clerk ac encl CC: County Administrator County Counsel 1 BENJAMIN LUSK, JR. + Attorney at Law 2 405 14th Street, Suite 811 Oakland, CA 94612 . t 3 (415) 763-9564 JUN! 4 c rHIL SATC!4ro° LLL ��}: , 1. 0; 5 APPLICATION TO FILE LATE CLAIM AGAINST THE 6 COUNTY OF CONTRA COSTA 7 8 In the Matter of Application for Permission to File Iate Claim of 9 DANA RAY WILLIAMS, 10 Claimant, 11 VS. 12 13 CUJNTY OF CONTRA COSTA 14 1. Dana Ray Williams hereby applies to the Board of Supervisors of the 15 County of Contra Costa for leave to present a claim against said County of 16 Contra Costa, pursuant to § 911.4 of the California Government Code. 17 2. The cause of action of Dana Ray Williams as set forth in his proposed 18 claim attached hereto, accrued on February 19, 1985, a period within one year 19 from the filing of the application. 20 3. Dana Ray William's reason for delay in presenting his claim against 21 the County of Contra Costa is as follows: 22 On June 6, 1985 Claimant filed his original claim with the County of 23 Contra Costa. In that claim he stated that he had suffered personal injuries 24 to the extent of $30,000.00 as of February 19, 1985. On June 14, 1985, Ann 25 Cervelli of the County of Contra Costa sent a Notice to Claimant of Late-Filed 26 Claim. 27 The County has not been prejudiced by the lateness of this claim, it was 28 filed six days late. The lateness was due to the excusable neglect and 1 inadvertence of attorney's staff in that Claimant's attorney's secretary fell 2 at home during the Memorial Day weekend and broke a rib. Said secretary had 3 begun processing this claire prior to the holiday, but did not finish it until 4 she returned to work on June 4, 1985. 5 6 Dated: 4A •�--�-- / Atto ey for Claimant 7 8 A copy of said is hereto attached as Exhibit "A". 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Exhibit "A" CLAIM AGAINST THE CITY OF RICHMOND � .;�T "i (Pursuant to Government Code 5910, et seq ) -; R: ,1'6 � CLAIMANT: pkl;BAT!!IF"Q' - -Env n�lA'rii�.'%t pb Q��:d Name: Dana Ray Williams nu, Address: 1212 Trigger Court Rodeo, CA 94572 PERSON TO WHOM ANY NOTICES CONCERNING CLAIM SHOULD BE SENT: Name Benjamin Lusk, Jr. Tel (415) 763-9564 Address: 405 14th Street, Suite 811 Oakland, CA 94612 WHEN DID DAMAGE/INJURY OCCUR? Date: February 19, 1985 Time: 7:00 p.m. LOCATION OF OCCURRENCE: 125 California Street, Rodeo, CA CIRCUMSTANCES: Dana Ray Williams, was falsely arrested. DESCRIPTION OF LOSS, DAMAGE or INJURY: Williams, sustained great emotional shock his nerves system and suffers great emotional distress NAMES) OF CITY EMPLOYEE(S) CAUSING LOSS, DAMAGE or INJURY, IF KNOWN: Officers, Robert Orteg and Mike Ross, as well as Sgt. Mike Scholl . AMOUNT CLAIMED, INCLUDING ESTIMATED AMOUNT OF ANY FUTURE LOSS: $30,000.00. NAMES AND ADDRESSES OF ANY WITNESSES, DOCTORS and/or HOSPITALS:,,..,_ Mrs Hampton, 140 Dempsey Way, Rodeo, CA Date: k1-57 Signature o Vclalmant or person ac ng on his behalf. CLAIM MUST BE SIGNED BY CLAIMANT OR PERSON ACTING ON CLAIMANT'S BEHALF. Deliver or mail to! The Clerk of Board 651 Pine Street Martinez, CA 94553 Exhibit A CLAIM AGAINST THE COUNTY OF CONTRA COSTA (Pursuant to 'Government Code $910, et seq. ) CLAIMANT: Name: Dana Ray Williams Address: 1212 Trigger Court Rodeo, CA 94572 PERSON TO WHOM ANY NOTICES CONCERNING CLAIM SHOULD BE SENT: Name Benjamin Lusk, Jr. Tel (415) 763-9564 Address: 405 14th Street, Suite 811 ,Oakland, CA 94612 WHEN DID DAMAGE/INJURY OCCUR? Date: February 19, 1985 Time: 7:00 p.m. LOCATION OF OCCURRENCE: 125 California Street, Rodeo, CA CIRCUMSTANCES: Dana Ray Williams, was falsely arrested. DESCRIPTION OF LOSS, DAMAGE or INJURY: Williams, sustained great emotional shock his nerves system and suffers great emotional distress NAME(S) OF CITY EMPLOYEE(S) CAUSING LOSS, DAMAGE or INJURY, IF KNOWN: Officers, Robert Orteg and Mike Ross, as well as Sgt. Mike Scholl . AMOUNT CLAIMED, INCLUDING ESTIMATED AMOUNT OF ANY FUTURE LOSS: $30,000.00. NAMES AND ADDRESSES OF ANY WITNESSES, DOCTORS and/or HOSPITALS: Mrs Hampton, 140 Dempsey Way, Rodeo, CA Date: S natur c aimant or person acting on is behalf. CLAIM MUST BE SIGNED BY CLAIMANT OR PERSON ACTING ON CLAIMANT`S BEHALF. Deliver or mail to: The Clerk of Board 651 Pine Street Martinez, CA 94553 APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD ACTION July 16, 1985 Applicai;�on to File Late Claim ) NOTICE TO APPLICANT Agajnst 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: Vanessa Faye Guess .Attorney: Benj aurin Lusk, Jr. Attorney at Law Address: 405 14th Street , Suite 811 Oakland, CA 94612 Amount: $40, 000. 00 _ By delivery to Clerk on Date Received: June 19 , 1985 By mail, postmarked on June 18 , 1985 I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above noted Applicati to File Late Claim. DATED: June 19 , 1985 MIL BATCHELOR, Clerk, By c Deputy n Ce e i II. FROM: County Counsel TO: Clerk of the Board of Supervisors County Counsel ( ) The Board should grant this Application to File Late Claim (Section 911 6). JUN 2.0 1985 (�C ) The Board should deny this Application to File Late Claim (Section 911.6). M dinez, CA 94553 DATED: G — —g 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, ByNDeputy 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. IP you want to consult an attorney, u should do so immediately. i IV. FROM: Clerk of the Board T0: 1 County Counsel 2 County Administrator Attached are copies of the above Application. We notifed the applicant of the 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: PHIL BATCHELOR, Clerk, By �,A.AAffi-., 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 1 BENJAMIN LUSK, JR. � Attorney at Law 2 405 14th Street, Suite 811 Oakland, CA 94612 3 (415) 763-9564 J U 9,S5 4 _nt: n; 5 APPLICATION TO FILE LATE CLAIM AGAINST 6 COUNTY OF CONTRA COSTA 7 8 In the Matter of Application for Permission to File Late Claim of 9 VANESSA FAME GUESS, 10 Claimant, 11 Vs. 12 13 COUNTY OF CONTRA COSTA 14 1. Vanessa Faye Guess hereby applies to the Board of Supervisors of the 15 County of Contra Costa for leave to present a claim against said County of 16 Contra Costa, pursuant to 911.4 of the California Government Code. 17 2. The cause of action of Vanessa Faye Guess as set forth in her proposed 18 claim attached hereto, accrued on February 19, 1985, a period within one year 19 fraT� i1e filing of the application. 20 3. Vanessa Faye Guess' reason for delay in presenting her claim against 21 the County of Contra Costa is as follows: 22 On June 6, 1985 Claimant filed her original claim with the County of 23 Contra Costa. in that claim she stated that' she had suffered personal injuries 24 to the extent of $40,000.00 as of February 19, 1985. On June 14, 1985, Ana 25 Cervelli of the County of Contra Costa sent a Notice to Claimant of Late-Filed 26 Claim. 27 The County has not been prejudiced by the lateness of this claim, it was 28 filed six days late. The lateness was due to the excusable neglect and 1 1 inadvertence of attorney's staff in that Claimant's attorney's secretary fell 2 at home during the Memorial Day weekend and broke a rib. Said secretary had 3 begun processing this claim prior to the holiday, but did not,.fi.nish it until 4 she returned to work on June 4, 1985. 5 Q _ 6 Dated: r./ Attofney for-Claimant 7 8 A copy of said is hereto attached as Mbit "A". 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Exhibit "A" CLAIM AGAINST THE COUNTY OF CONTRA CO (Pursuant to Government Cade X910, et s .t Cy"IVED JUtf 6 i38r) CLAIMANT: PHIL.SAT!!1EL07 Name Vanessa Faye Guess Tel { ) Address: 140 Dempsey Way, Rodeo, CA 94572 PERSON TO WHOM ANY NOTICES CCNCERNING CLAIM SHOULD BE SENT: Name Benjamin Lusk, Jr., Tel (415) 763-9564 Address: 405 14th Street, Suite 811 , Oakland, CA 94612 WHEN DID DAMAGE/INJURY OCCUR? Date: February.l9,...1985 LOCATION OF OCCURRENCE: 125 California Street, Rodeo, CA CIRCUMSTANCES OF OCCURENCE: Vanessa Fay Guess, was thrown onto the hood of an automobile, hand cuffed and falsely arrested DESCRIPTION OF LOSS, DAMAGE or INJURY: Guess was greatly injuried in her health and strength and suffered a back injury. She also suffered great emotional distress NAME(S) OF CITY EMPLOYEE(S) CAUSING LOSS, DAMRGE orINJURY, IF KNOWN: Officers Robert Ortez and Mike Ross, as well as Sgt. Mike Scholl h AMOUNT CLAIMED, INCLUDING ESTIMATED AMOUNT OF ANY FUTURE LOSS: $40,000.00 NAMES AND ADDRESSES OF ANY WITNESSES, DOCTORS and/or HOSPITALS: County Hospital Martinez Mrs Mattie Hampton, 140 Dempsey Way, Rodeo, CA Date: 4r 'g � —"'�--" � Signature W claimant or person acting on his behalf CLAIM MUST BE SIGNED BY CLAIMANT OR PERSON ACTING ON.CLAIMANT'S BEHALF. Deliver or mail to: The Clerk of Board 651 Pine Street Martinez, CA 94553 APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT July 16, 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 "WARNDIG" below. Claimant: Buford Yarbrough Attorney: Benjamin Lusk, Jr. Attorney at Law Address: 405 14th Street, Suite .811 Oakland, CA 94612 Amount: $30,000.00 _ By delivery to Clerk on Date Received: June 19, 1985 By mail, postmarked on June 18, 1985 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above noted Applioat on to ile Late Claim. DATED: June 19, 1985 PHIL BATCHELOR, Clerk, By O�f Deputy n erve 1 II. FROM: County Counsel TO: Clerk of the Board of Supervisors County Counsel ( } The Board should grant this Application to File Late Claim (Section 91� , V 19$5 (J�) The Board should deny this Application to File Late Claim (Section91artinez 1.6). CA 94553 DATED: -O `g S VICTOR WESIMAN, County Counsel, By Deputy M. BOARD ORDER By unanimous vote of Supervisors present CJ (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 Deputy WARNING (Gov. Code 5911.8) 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 you want to consult an attorney, u should do, so immediately. IV. FROM: Clerk of the Board T0: 1 County Counsel 2 County Administrator Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: PHIL BATCHELOR, Clerk, By L LaUA.48.1 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 1 BENJAMIN LUSK, JR. Attorney at Law 2 405 14th Street Suite- Ell Oakland, CA 946122 3 (415) 763-9564 RN, ' JJ 4 5 APPLICATION TO FILE LATE CLAIM AGAINST TpE 6 COUNTY OF CONTRA COSTA 7 8 In the Matter of Application for Permission to File Late Claim of 9 BUFORD YARBRCUGH, 10 Claimant, 11 VS. 12 13 OOUNTy OF CONTRA COSTA 14 1. Buford Yarbrough hereby applies to the Board of Supervisors of the 15 County of Contra Costa for leave to present a claim against said. County of 16 Contra Costa, pursuant to § 911.4 of the California Govermrent Code. 17 2. The cause of action of Buford Yarbrough as set forth in his proposed 18 claim attached hereto, accrued on February 19, 1985, a period within one year 19 from the filing of the application. 20 3. Buford Yarbrough's reason for delay in presenting his claim against 21 the County of Contra Costa is as follows: 22 On June 6, 1985 Claimant filed his original claim with the County of 23 Contra Costa. In that claim he stated that he had suffered personal injuries 24 to the extent of $30,000.00 as of February 19, 1985. On June 14, 1985, Ann 25 Cervelli of the County of Contra Costa sent a Notice to Claimant of Late-Filed 26 Claim. 27 The County has not been prejudiced by the lateness of this claim, it was 28 filed six days late. The lateness was due to the excusable neglect and 1 inadvertence of attorney's staff in that Claimant's attorney's secretary fell 2 at home during the Memorial Day weekend and broke a rib. Said secretary had 3 begun processing this claim prior to the holiday, but did not finish it until 4 she returned to work on June 4, 1985. 5 6 Dated: tto for Claimant 7 8 A copy of said is hereto attached as Exhibit "A". 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 � p w y- Exhibit "A" CLAIM AGAINST COUNTY OF CONTRA COSTA JUN b 1985 (Pursuant to Government Code S910,- et seq. I'mi BAT114E M CLAIMANT: Name: Buford Yarbrough Address: 210 California Street, Rodeo, CA 94572 PERSON TO WHOM ANY NOTICES CONCERNING CLAIM SHOULD BE SENT: Name: Benjamin lusk, jr. Tel (415) 763-9564 Address: 405 14th Street, Suite 811 , Oakland, CA 94612 WHEN.DID DAMAGE/INJURY OCCUR? Dated: February 19, 1985, Time:. 7:00p.m. LOCATION OF OCCURRENCE: 125 California Street, Rodeo, California CIRCUMSTANCES OF OCCURRENCE: Buford Yorborough was falsely arrested. DESCRIPTION OF LOSS, DAMAGE OR INJURY: Yorborough sustained great emotional shock and distress. . NAMES (S) OF CITY EMPLOYEE (S) CAUSING LOSS, DAMAGE or INJURY, IF KNOWN: Officers, Robert Orteg, Mike Ross, as well as Sgt.; Mike Scoll AMOUNT CLAIMED, INCLUDING ESTIMATED AMOUNT OF ANY FUTURE LOSS: $30,000.00. NAMES AND ADDRESSES OF ANY WITNESS, DOCTORS and/or HOSPITALS: Mrs. Minnie R. Walker, 210 California Street, Rodeo, CA. Mrs Mattie Hampton, 140 Dempsey Way, Rodeo, CA. Date: aZj na ureclaimant or person acting on his behalf. CLAIM MUST BE SIGNED BY CLAIMANT OR PERSON ACTING ON CLAIMANT'S BEHALF. Deliver or mail to: The Clerk of Board 651 Pine Street, Martinez, CA 94553 APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT July 16, 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: Calvin Carter Attorney: Benjamin Lusk, Jr. Attorney at Law Address: 405 14th Street, Suite 811 Oakland, CA 94612 Amount: $50, 000. 00 - By delivery to Clerk on Date Received: June 19 1985 BY mail, postmarked on June l R,---1;QRS I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above noted Application t File Late Claim. DATED: June 19 , 1985 PHIL BATCHELOR, Clerk, By Deputy Ann C'pr ypl 1 ; II. FROM: County Counsel T0: Clerk of the Board of Su O Se1 ( ) The Board should grant this Application to File Late Claim (Section 911.6)JUN 2 a 1985 (X ) The Board should deny this Application to File Late Claim (Section 911.Vartinez, CA 94553 DATED: G—_,;?f —2�S 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 Lmjto Deputy WARNING (Gov. Code $911.8) If you Wish to file a oourt 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. IP you Want to consult an attorney, u should do so immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel 2 County A nistrator Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: '] PHIL BATCHELOR, Clerk, ByCI0JJA"1L Deputy V. FROM: 1 County Counsel 2 County Administrator T0: Clerk of the Board . . Received copies of this Application and Board Order. of Supervisors DATED:_1 County Counsel, By County Administrator, By APPLICATION 70 FILE LATE CLAIM 1 BENJAMIN LUSK, JR. Attorney at Law 2 405 14th Street, Suite 811 �� Oakland, CA 94612 ;, w, t' `•I ° . 3 (415) 763-9564 n �� MIL BA"!1KO-1 5 APPLICATION TO FILE LATE C[,Al2A AGAI NSPY COUNTY OF CONTRA OOSTA •� o c,er„� 6 7 8 In the Matter of the Application for Permission to File Late Claim of 9 CALVIN CAR'T'ER, 10 Claimant, 11 VS. 12 13 COUNTY OF CONTRA COSTA 14 1. Calvin Carter hereby applies to the Board of Supervisors of the 15 County of Contra Costa for leave to present a claim against said County of 16 Contra Costa, pursuant to 5 911.4 of the California Government Code. 17 2. The cause of action of Calvin Carter as set forth in his proposed claim 18 attached hereto, accrued on February 19, 1985, a period within one year frein 19 the filing of the application. 20 3. Calvin Carter's reason for delay in presenting his claim against the 21 County of Contra Costa is as follows: 22 On June 6, 1985 Claimant filed his original claim with the County of 23 Contra Costa. In that claim he stated that he had suffered personal injuries 24 to the extent of $50,000.00 as of February 19, 1985. On June 14, 1985, Ann 25 Cervelli of the County of Contra Costa sent a Notice to Claimant of Late-Filed 26 Claim. 27 The County has not been prejudiced by the lateness of this claim, it was 28 filed six days late. The lateness was due to the excusable neglect and 1 inadvertence of attorney's staff in that Claimant's attorney's secretary fell 2 at hoane during the Memorial Day weekend and broke a rib. Said secretary had 3 begun processing this claim prior to the holiday, but did not finish it until 4 she returned to work on June 4, 1985. 5 6 Dated: Atto for Claimant 7 8 A copy of said is hereto attached as Exhibit 'W'. 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 e J1 E diibit 170 JUN CLAIM AGAINSTTHE COUNTY OF CONTRA COSTA Wit SA.M4!1,01 (Pursusnt to Government Code 5910, et seq. -`4" Br . CLAIMANT: Name Calvin Carter Address: 125 California Street, Rodeo, CA 94572 . PERSON TO WHOM ANY NOTICES CONCERNING CLAIM SHOULD BE SENT:. -., - Name Benjamin Lusk, Jr. Tel (415) 763-9564 Address: 405 14th Street, Suite 811 , Oakland, CA 94612 WHEN DID DAMAGE/INJURY OCCUR? Date: February 19, 1985 Time: 7:00p.m. LOCATION OF OCCURRENCE:' 125 California Street, Rodeo, California CIRCUMSTANCES OF OCCURRENCE: Calvin S. Carter was falsley arrested and struck about the leg and knee with a police baton. DESCRIPTION OF LOSS, DAMAGE or INJURY: Calvin S. Carter, was greatly injured in his health and strength and now ., has difficulty walking. He also suffered great emotional distress. NAMES(S) OF CITY EMPLOYEE(S) CAUSING LOSS, DAMAGE or INJURY, IF KNOWN: - Officers, Robert Ortiz, Mike Ross as well as Sgt.°.Mike _Scholl',-- ., AMOUNT CLAIMED, INCLUDING ESTIMATED AMOUNT OF ANY FUTURE LOSS: $50,000.00. NAMES AND ADDRESSES OF ANY WITNESSES, DOCTORS and/or HOSPITALS: Mrs. Zelma Davis, 164 California Street, Rodeo, CA Ms. Mattie Hampton, 140 Dempesy Way, Rodeo, CA Date: 6f -if-1k5� .. . i SignatUre of pialma"ntor p eson ac ng on fiis behalf CLAIM MUST BE SIGNED BY CLAIMANT OR PERSON ACTING ON CLAIMANT'S BEHALF. Deliver or mail to: The Clerk of Board 651 Pine Street Martinez, CA 94553 APPLICATION TO FILE LATE CLAIM • � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA r BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT July 16 , 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: Noda Dell Davis Attorney: - Benjamin Lusk, Jr. 405 14th Street, Suite 811 Address: Oakland, CA 94612, Amount: $30, 000. 00 _ By delivery to Clerk on Date Received: June 19 , 1985 By mail, postmarked on June 18. 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a,copy of the above noted Applieati;ncC`eiFve1-1-1 ile Late Claim. DATED: June 19 , 1985 PHIL BATCHELOR, Clerk, By Deputy Set II. FROM: County Counsel TO: Clerk of the Board of Su � ( ) The Board should grant this Application to File Late Claim (Section 911.6). u 14 2 0 1985 ( ) The Board should deny this Application to File Late Claim (Section 911.6:rtmez, CA 94553 DATED: 6- at — g 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 0Deputy WARNING (Gov. Code $911.8) If you Wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you 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 you want to consult an attorneyl you should do so immediatel . 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 Board's action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• DATED: I PHIL BATCHELOR, Clerk, By LLDeputy 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 1 � f tYt 1 BIIUAMIN LUSK, JR. A.e•® Attorney at Law -._, �, s-•�-�. ';-•D 2 405 14th Street, Suite 811 "x, ,k... =' Oakland, CA 94612 3 (415) 763-9564 ,JV;t 19 i3�s5 4 Ba."11E:0' 5 APPLICATION TO FILE LATE CLAIM AGAINST TiLa�� 6 COUNTY OF CONTRA COSTA 7 8 In the Matter of Application for Permission to File Late Claim of 9 NODA DELL DAVIS, 10 Claimant, 11 12 vs- 13 COUNTY OF CONTRA COSTA 14 1. Noda Dell Davis hereby applies to the Board of Supervisors of the 15 County of Contra Costa for leave to present a claim against said County of 16 Contra Costa, pursuant to S 911.4 of the California Cent Code. 17 2. The cause of action of Noda Dell Davis as set forth in her proposed 18 claim attached hereto, accrued on February 19, 1985, a period within one year 19 fran the filing of the application. 20 3. Noda Dell Davis' reason for delay in presenting her claim against the 21 County of Contra Costa is as follows: 22 On June 6, 1985 Claimant filed her original claim with the County of 23 Contra Costa. In that claim she stated that she had suffered personal injuries 24 to the extent of $30,000.00 as of February 19, 1985. On June 14, 1985, Ann 25 Cervelli of the County of Contra Costa sent a Notice to Claimant of Late-Filed 26 Claim. 27 The County has not been prejudiced by the lateness of this claim, it was 28 filed six days late. The lateness was due to the excusable neglect and y ' ` 1 inadvertence of attorney's staff in that Claimant's attorney's secretary fell 2 at hone during the Memorial Day weekend and broke a rib. Said secretary had 3 begun processing this claim prior to the holiday, but did not finish it until 4 she returned to work on June 4, 1985. 5 6 �. Dated: Attorgey for Clainant 7 8 A copy of said is hereto attached as Exhibit W'. 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Exhibit "A" CLAIM AGAINST THE COUNTY OF CONTRA COS (Pursuant to Government Code ;910, et se .) , T �.::...�' CLAIMANT: A� Jt:. Y Name Noda Dell Davis Tel } 799-4124 JUIN L 1985 Address: 164 California Street, Rodeo CA, 94572 rH1 BATOIElo4 PERSON TO WHOM ANY NOTICES CONCERNING CLAIM SHOULD BES SENT: Name Benjamin Lusk, Jr.- (415) 763-9564 a Address: 405 14th Street, Suite 811 , Oakland, CA 94612 WHEN DID DAMAGE/INJURY OCCURE? Date: February 19, 1985 Time:7:00p.m. LOCATION OF OCCURRENCE: 125 California Street, Rodeo, CA CIRCUMSTANCES OF OCCURRENCE: Nobadell Davis was falsely arrested for violation 5148 of the California Penal Code DESCRIPTION OFF LOSS, DAMAGE or INJURY: Nobadell Davis was greatly injuried in his health and strength. He also suffered great emotional distress NAMES(S) OF CITY EMPLOYEE(S) CAUSING LOSS, or INJURY, IF KNOWN: Officers Robert Ortez, Mike Ross and Sgt. Mike Scholl AMOUNT CLAIMED, INCLUSING ESTIMATED AMOUNT OF, ANY FUTURE LOSS: $30,000 NAMES AND ADDRESSES OF ANY WITNESSES, DOCTORS and/or HOSPITALS: Mrs. Zelma Davis, 164 California Street, Rodeo, CA Mrs. Mattie Hampton, 140 Dempsey Way, Rodeo, CA Date: gna ur of claimant Or person acting on is behalf CLAIM MUST BE SIGNED BY CLAIMANT OR PERSON ACTING ON CLLAIMANT'S BEHALF. Delivwr or mail to: The Clerk of Board 651 Pine Street Martinez, CA 94553 / Io JQENDED j CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA OOUNTr, CALIFORNIA as Ex-Otticio the Governing Bogra or tne iver- BOARD ACTION v view Fire Protection District July 16 , 1985 Claim Against the County, or District ) NOTICE TO CLAIMANT governed by the Board of Supervisors, ) The copy of--th-J-s--do-c-u-m-e-nt—iU1ed 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. 1. Please note all "Warnings". Claimant: r1ot; 1v (:nume-f-I! Alicia Herrera Attorney: Anthony Brookman .J U 14 Y. 6 1985 Address: Brookman & Hoffman mar{jnez. CFC SD4 1990 N. California Blvd. , Suite 740 Walnut Creek, CA �9459�6 In transmittal from County Counsel Amount; By delivery to clerk on June 28.. 1985 $27, 000. 00 Date Received: June 28, 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: June 28 , 1985 PAIL BATCHELOR, Clerk, By Deputy 4An Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (%,X� This claim emplies substantially with Sections 910 and 910.2. Ya.�h�l ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for. leave to present a late claim (Section 911.3). ( ) Other: Dated: - By: Deputy County Counsel III. FROM: Clerk of the Board 70: (1) County Counsel, (2) ty Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present 0.1 (�Q This clai s rejected in full. ( ) Other: I certify that this is a true and correct copy- of th Board's Order entered in its aims s or 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 915.6. You may seek the advice of an attorney of your choice in connection With this matter. If you Want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board 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 a to esent a late claim was mailed to c ai t. DATED: PHIL BATCHELOR, Clerk, By -° , Deputy Clerk cc: County Administrator (2) - County Counsel (1) CLAIM jUi` 1 lyb5 1 CLAIM AGAINST RIVERVIEW FIRE PROTECTION DISTRICT c;;. ......;.. . 3 (a) Name and address of claimant: ALICIA HERRERA 4 216 West LeLand Road Pittsburg , CA 4 5 (b) Send all notices to: + •~ HE 6 BROOKMAN & HOFFMAN, INC. 1990 N. California Blvd. �U•i `3 7 Suite 740 Walnut Creek, Ca. 94596 8 Telephone : (415) rri:on-" eo^ 932-4008 (c) Date of occurrence: Marc E25.. :. 9 Place of occurrence: Railroad Avenue, Pittsburg, 10 California. 11 (d) Circumstances of occurrence: Claimant was proceeding along 12 Railroad Avenue, driving a 1971 Datsun vehicle, when a Fire Department Truck collided with the rear of claimant ' s vehicle. 13 14 15 (e) General description of injury, damage, or loss incurred: Head , back and Neck injuries ; Property Damages in excess of 16 $1 ,000. 00. 17 (f) Amount of claim and basis of computation: Property Damage in excess of $1 ,000. 00 ; Medical ; Wage loss ; 18 and General Damages in excess of $25 ,000. 00. 19 DATED: June 10 , 1985 20 ,y �. �Ol,.0 /f.Z4 v 21 Claimant BROOKMAN & HOFFMAN ALICIA. HERRERA 22 BY: 23 Att rnexs for �laimant An ony roo man 24 Receipt of a copy of the within claim is hereby 25 acknowledged this II 6 day of 5/iqu-" , 19 $s. 26 BROOKMAN a HOFFMAN ATTORNEYS AT LAW GGA o� LAW OFFICES OF 0 HROOKMAN & HOFFMAN INCORPORATED SACRAMENTO OFFICE WALNUT CREEK OFFICE SUITE 200 SUITE 740 COURT PLAZA BUILDING WALNUT CREEK PLAZA BUILDING. 901H STREET 1990 NORTH CALIFORNIA BOULEVARD SACRAMENTO,CALIFORNIA 95814 WALNUT CREEK,CALIFORNIA 94596 TELEPHONE (916)441-4314 TELEPHONE(415) 932-4008 PLEASE DIRECT REPLY TO: June 24, 1985 Walnut Creek Office Contra Costa County County Counsel' s Office County Counsel Administration Bldg. P.O. Box 69 JUN 27 1985 Martinez, CA 94553 Martinez, CA 94553 Attention: Peter J. Lucey RE: CLAIM OF ALICIA HERRERA Dear Mr. Lucey: Pursuant to your request, please note the following: 1) Accident Location: South bound Railroad Avenue near Parkside 2) Public employee: Jose Esquivel Hopefully, this information will be of assistance in properly identifying and acknowledging the claim of Mrs . Herrera. Sincerely, BROOKMAN & HOFFMAN, INC. 'thio y R. Brookman ARB:ca Enc 1 . M4.0 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA Comm. CALIFORNIA BOARD ACTION Claim Against-the Count July 16, 1985 Y: or NOTICE TO CLAIMANT governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of 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 mote all "Warnings". Claimant: Anthony & Margaret Mattos Attorney: Address: 4224 Walnut Blvd. Walnut Creek, CA 94596 Amount: By delivery to clerk on $487. 90 Date Received: June 14, 1985 By mail, postmarked on June 13, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: June 19, 19 85 PHIL BATCHELOR, Clerk, By VIA^ 0 JAI VL Deputy Qn Cerve li II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) {�) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and wed re so notifying claimant. The Board cannot act for 15 days (Section 910.8). Y COunsel ( ) Claim is not timely filed. Clerk should return claim on ground that it was fqiA U 1985 late and send warning of claimant's right to apply for leave to present a��BI, �A � a claim (Section 911.3). ( } Other: Dated: - - By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator { ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present t>4 This claim is rejected in full. { ) Other I certify that this is a true and correct copy of the Board's Order entered in its minu es for this date. ; Dated: PHIL BATCHELOR, Clerk, By J ° , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of this notice Was personally served or deposited in the mail'to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the 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 1to Present a late claim was mailed to caimant. DATED: PHIL BATCHELOR, Clerk, By n dc Deputy Clerk -ee: County Administrator (2) County Counsel (1) t'.t.ATM CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY � Instructions '.:o Claimant A. Claims relating to causes of action for death or for -injury to person or. to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , CA 94553 (or mail to P.O. Box 911, Martinez, _CA) , C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by )Rese . erk'� s filing stamps Anthony & Margaret Mattos �� �C.prV-- 4224 Walnut Blvd. Walnut Creek ) Against the COUNTY OF CONTRA COSTA) or DISTRICT) (Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $487.90 and in support of this claim represents as follows: ------------------------------------------�------------------------) ---- 1. When did the damaue or injury occur? Give exact date and hour April 17, 1985. Afternoon -----------T------ ------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) Corner of Walnut _Blvd. And Terra Bella in Walnut Creek, Bounty of Contra Costa. ----------------------------------------------- ----------------- 3. How did the damacte or injury occur? (Give full details, use extra sheets if required) Turned Left onto Terra Bella to enter my driveway (4224 Walnut Blvd. ) went over newly placed refiictors in the street which then splashed glue all along the bottom of our new Murcury . Reflectors had too much glue put on them. There were no signs posted of this new reflector ------ ------------------------------------------- 4. Wh-at--particular------------act----or---o-mission on the part of county or district officers , servants or employees caused the injury or damage? The lMWffi fact that too much glue was used and that the street wasn't marked . I had to go over them in order to make a safe turn on to Terra Bella. (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? I have no idea who did the street work that day. -------- - ------------------------------------------------------ 6. What-d-amage------or--injuries do you claim resulted? (Give .full extent of injuries or daipaqes clai d. Attach two estim tes for auto damage) Glue splashed along ie bottom of our car-this went from the left side along the bottom to the rear. I tried to remove the glue but paint comes off with the removal. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) An estimate from Diablo Lincoln MMIU4M Murcury - and from the car rental (A-1). I will need a car for work. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. - Anthony E. Mattos 4224 Walnut Blvd. Walnut Creek, CA Lisa K. Bunsness 4224 Vaalnut. Blvd. Walnut Creek. CA ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 5-31-85 Estimate at body shop 8.00 (for hour) N/A Estimates enclosed - other than time off to take care of this - ************************************************************************** Govt. Code Sec. 910. 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some perpqn on his behalf. " Name and Address of Attorney i��KnO�I's'S-I?gnatKre 4224 Walnut Blvd. Walnut Creek 947-0794 Telephone No. 947-0794 Telephone No. 947-0?94 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. " S ... ._..� ....�. _. _.�.. - -_ .W^w-vu...-,n..a.....a..»...._..............+...n.. vim•_:- .�. �,°°'�'Z �✓. DIABLO LINCOLN MERCURY-SAAB 4 ... - .! • 28001MIbw Pass Road . Phone 882-3160o.0 Box 6580: CONCORD.CIILIFORNtA-94524-15 �V • '`�'^ )'�'r.. (Deductibles to be paid.at time of Deliveryf t '' �� ` }}�r.2 rqu 3t�jr 'ti k 7sy S 'r rBAR REQ 8 AH80911 r!� j rr u^E"''�.,4 �"�.!• x y.,.. �+ � ••s"' fr � u yTrj�.,'yi����'°S' t-`c+u's rvs xf'n`u � �t .rte,^. ', _ ''x Y�rt'r:*-. ��"FT,- r; �•n. z NAME DATE HOMEBUS. i DDRESS` Z:4J�t. rLi•l f `; PHONE� � ��7.7 PHON 1Y7 , . CiTYG�'d� � t%!t. ZIP�yi"1L INSURED BY' J,;s . �� c . , Y PHONE`S'` " YEW • sTn.c �. �' a � - •w _ �: Jnr _� _ ���P -�.� - G�: BOD PROD.DATE. COLOR TRIM MLOG.NO. MILEAGE - SERIAL NO.=.-�=�+.--'rte 7 +'"•; s � s.a .',+, . zap".' "'$'"`��'.f�,.- .��.=., -;.?+ <. ' .:ar •.£•J:i. W '*°'* AM PARTS NECESSARY AND ESTIMATE OF LABOR REQUIRED LABOR FARTS R pAl1/T.MAT. t STRTN HOURS 0 UST NOURS a NET ff0a. r.. 3 :... ...... L e ? • j. ^�/ r i 7 i x t 10 s. 11 .. yrt tM 13All 4 1 17 t t y 19 r R F ABOR MR10 8 AT Fo r. sd eA Vit+ t "- 1 4 S yy TN:.. ,: O OTAL 1. a •, #' H .r � ,k t�� yr^ v �.sy,.:. Y nM $7 PAW c >y, •f3tr r Z S 6e.`' AINTNlA EM" nit r I �.i?w t M r r�� �,�r �' /�• .�i ) Psw �`r� t � ,x�:,� ty,;� � � .;: � .�,� j TAX' /�a j ,�� �td -� �- 7 ti • ,,liN-F��tL! � .;,._ K 3 �^G �. S f �1` Zm t` 5. �-` {�'#`•'�-J' Z 7t "'9''.3 t° 2 .,}e~ � ".cs'J.k'�r�i �"����„f1`�'"� „� -'"'�� ,$�JBLET� ..- rJX �•� j r }..� THANK• e . ) .,L .1,-JC .. a •4 •' 'rn. .+X. .N_F !"M i O� {1RAND• �5 TOTAL BY PECTEDc,M, A+ � ,g k. ._ a v _ 73.12310 NOWX ORLAMOMAEffilt tc�e?��C�39x .. W; Inut City 04 . 7 June 1985 Margie Mattos 4224 Walnut Boulevard Walnut Creek, CA 94596 Dear Ms. Mattos: For your information, the corner of Walnut Blvd. and Terra Bella is not within City limits, but rather within the County. It is my understanding from our -Public Service Superintendent that the County was doing work at that time at that location. S Lln cLre 1 4J n Truxaw KRI MANAGER JT:sr P.O. BOX 8039, 1666 NORTH MAIN STREET, WALNUT CREEK, CALIFORNIA 94596 (415) 943-5800 UJI nut City Of R& - 7 June 1985 Margie Mattos 4224 Walnut Boulevard Walnut Creek, CA 94596 RE: CLAIM AGAINST CITY OF WALNUT CREEK Dear Ms. Mattos: Notice is hereby given that the claim presented to the City of Walnut Creek in the amount of $487.90 on June 3 , 1985, was denied by the Risk Manager on June 7 , 1985. The Risk Manager is ; authorized and directed to act on claims by City Council Resolution No. 4451 The following warning is given as required by Government Code Section 913: WARNING "Subject to certain exceptions, you have only six (6 ) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See: Government Section 945.6 . "You may seek the advice of an attorney of your choice in connection with this matter. If you desire to consult an attorney, you should do so immediately. " Very truly yours, Jo n Truxaw " RI K MANAGER JT:sr cc: CCCRMA P.O. BOX 8039, 1666 NORTH MAIN STREET, WALNUT CREEK, CALIFORNIA 94596 (415) 943-5800