Loading...
HomeMy WebLinkAboutMINUTES - 05131986 - 1.8 CLAIN BOARD OF SMWVISORs OF GN A CMA O01M, CA JPWIA Claim Against the County, or Matriat ) NMCL► TO CLATRW May 13, 1986 governed by the Board of Supervisors, ) The copy of-UN-3667n-wt ed to you is your Routing Endorsements, and Board ) notice of the action taken on your olaia by the Action, All Section references are ) Board of Supervisors (Paragraph I9, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4, Please note all "Warnings", Claimants Diana Angell Attorney: Frank D. Russo Jewel, Leary &Russo Address: 1330 Broadway, Ste. 1326 Oakland, CA . 94612 Amount: $250, 000. 00 By delivery to clerk on Date Received: April 14, 1986 By mail, postmarked on April 11, 1986 I. : Clerk of the Board of Supervisors 10: County Counsel Attached is a copy of the above-noted claim. Dateds April 14, 1986 PHIL BATCHELOR, Clerk, By ��z• �` fleputy y , now es FROM: County Counsel 16: Clerk of the 55iR of Supervisors (Check only one) This claim oomplies substantially with Sections 910 and 910.20 - ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910,8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send Warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: S By: t.,XX-e_.c1A-t-J Deputy County Counsel III, FROMs Clerk of the Board TO: (1) County Counsel, (2) County Administrator f ( ) 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 of the Board's Order entered in its aifor this date. Dated: V1 3 1986 RM BATCTMOR, Clerk, By , Deputy Clerk YARNING (Gov. Code Section 913 Subject to oertain exceptions, you have only six (6) months from the date of this notice was personally served or deposited in the mail to file a court action an this Claim. See Government Code Section 945,6, You may seek the advice of an attorney of your choice in Connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator Attached are copies of the above claim, We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed an the Board'a copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to'claimant. DATED: MAY 3 BATCHELOR, Clerk, By , Deputy Clerk ac: County Administrator (2) County Counsel (1) 1 FRANK D. RUSSO RECEIVED JEWEL, LEARY & RUSSO RECEIVED 2 1330 Broadway, Suite 1326 Oakland, CA 94612 APR ly 1986 3 Telephone : (415) 451-9500 PHIL lAr6HElR CLERK BOAAO f U AY160A8 4 Attorneys for Claimant, ars DIANA ANGELL a OOPS 5 6 7 8 TO: Board of Supervisors State Board of Control CONTRA COSTA COUNTY State of California 9 P. 0. Box 911 926 "J" Street Martinez, CA 94553 Sacramento, CA 95815 10 11 RE: Claim of DIANA ANGELL against the COUNTY OF CONTRA COSTA and STATE OF CALIFORNIA 12 13 I, FRANK D. RUSSO, the undersigned attorney for claimant, 14 present this claim on behalf of the above-named claimant. 15 My address is Suite 1326, 1330 Broadway, Oakland, 16 California 94612, and this is the address to which I desire all 17 notices be sent. The date, place and circumstances of the 18 occurrence which gives rise to this claim are as follows : 19 On or about January 5, 1986, at approximately 9:15 PM on 20 State Route 4, approximately 50 feet west of Collier Plant Road, 21 claimant was a passengerin a vehicle being driven by Earl Eugene 22 Angell, travelling wesbound when said vehicle was struck by a 23 vehicle being driven by Julie Fern Campbell being driven is an 24 eastern direction. The vehicle being driven by Campbell crossed 25 over the double yellow line on the highway on a curve when it 26 struck the Angell vehicle. See the attached police report, 27 Exhibit "A" . 28 Due to the lack of warning, maintenance and repair of this ] roadway, claimant suffered personal injuries to her neck, right 2 shoulder, and mid and lower back, and .loss of income, and has 3 incurred medical expenses as a result of this accident. Plain- 4 tiff,' s injuries are continuing and are on-going. 5 The name of the public employee causing the injuries as 6 above described is unknown at this time. 7 The amount claimed as of the date of presentation of this 8 claim is $250, 000. 00. 9 Dated: April 11, 1986 10 JEWEL LEA Y & RU SO 1] �d 12 By FRANK D. RUSSO 13 Attorney for Claimant 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- STATE CF CALIFORNIA TRAF!=1C COLLISION REPORT_ _ _ --�•� vacul CowOows6---o...,Yw so n 6 w mT. aY_.<..L ouT.IGr Nuratw -- "LONr _ ine. -Lap n 6 w CD...1T ...wn..Olvwl<T ...r JS j YCl ON 610`7- 320 OG I CO\61610N e<cVwwto ON No. D.V 1". I ..w (6.601 wC.c N....w o••ICaw LD. 27Z 1 O VIla10{T.n.Ow Y•r10N 7 Iw/Vw.,NAVAL O.TOM Aw•. I'llik N11OMMwr NaLAT40 lI as I I a • O TQ w0 O(.a{ 0.0 t V O /alT OI YIIa.O{T L/{/� O/• - i Q rwOi00wAIw Li T 1.16.6RCTIO. IT. ►ARTY ..M. 1".I.T..I00Ia.LA\rl owwnw'+N.wa .wwa.wf ON.Vaw p•rraw •1.661 Aoow4{s Nora In 1.0.6 O• aw's ADOwa{{ s..a AS 00IMaw• - X Zt V LF,Y 7211- o ItD6.• uTRsr ATa/a1 t au{Inas...Ona O.srO[111on o1 vaw, on 0w7..{On � �e//ICaw jlCl Ow.rle •�O1Na+ �I...so ewrvaw'f I.C..{1 rwaaw ITATa a1w TN D+Ta fax wAca D.w•cnoN e. Ow/a.aApA6 'I.�.rwl NICYM+rI sla aO uw1T Yaw. C 2GSo '3 37 C'/ rD.:2D ... ` .L Sj2_ 4 G .ICT• ra..T-({1 w.-t(sl/w0 u(f)?Cc 0.(+l LwaNsaZ.0.1%) {*-Mal+) CN/ use W&MICla aArADa-641494.ILOcAr,o. C LIfT .�/} /�� ///J/� ONLY /�G�f /] �/y/(/W 9V/ . . V.w.C.a TY. rINOw �/YOOawATt rAION ❑TO..L 421 Z •ARTY h.r• 1•.w ST.04.001K.L.ST) Oww aw's.a ra uYa wf Only— _ _6 I.IV4w .TNasT Apowa.• Nora I.Owa *.Law's..01-995 .N{.ra As e.,Va. X 7Sylpo✓e,2os .apa s• <.rT,.TATa,aII auslw66s Iwowa e• os.T.1.e. var. On O•ou{e/ ....w C s' 2o.,,s O:.op... Lr.,ew.r6w oiwaw ♦AwYf0 a.IVf.'..IC.IVIf wVVO.• IT.T. 0*" Tn DATt its. nA Ca OI•.Cr10N0/ ON/ �� MIONM/.tl .•{aD Llrlr VAN. O. D rw. T.AV.L .S/SU/ S 2- -�U SIC.. •4.. w(.1 r+na l\1/rpeall+lleolDwlal uca.sa No.(.1 51.16(sl CN.use va..Ic14 OA"Aes--aATawrywCA'.O. cLI\• A// 4x 9• AN 21102639 - ,fes - ..n CN TT• ❑...o. 4N.01/1400.1• ❑ruow 0 TOT^, 1 'PARTY w A.alllw{T..mOLs.'.'TJ oLwwtw'a I. i s..a as O..vaw 1 1 7 1 Ow.ra. STwaaT AO1w92% .0.41-0.0 e...40's ADownsa Lla•.1 As ON.." ! ! 1 Iapu• CIT.rfT•Ta/a.1 0004..4.6 InO.s e...Osmor O/ var ow 0we6.6 O/ I ' 1 Twur aV D..V.w'.lllwh\a w • • IlntrO.ra 4401.. Ow/+�+V• ••I I+-•V.I V aw• YY. p. r+. rY.VNIO I I f .ic.• Va...plfl ••4044(.IIrODf LIa)fCOLO.I\I "Can{t Y0.1{) sT.T.I{I CHP Yse 11.1116 *...VI a.T.NT/LOCATION CLI.r . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ONL♦ r."ICLa TV. G r1 II MIND. r'].DD...ra L1 r..1. I.Vs, e.n.. PARTY .a.. (r lw.T,rleol6.Lasr) eM.a.'....a LJ\.ra A•*40.11- a �"'Va. T.641.04.698 .0.2 INS" eMNa+'s AOD.6.{ {AYa A{Ow1V4. ~' I I .Of 6• rt/21. aY{In61{InOna OIf IOfI r.O.I OI Yan. On ON4fyf O/ , ...AN 1—� 0 011ICON �OOIYa. O O1nl. ....so OOIV40's mcci a1 wVYaaN {r\Tl OINTN O.T. .l• wAC6 O...CTIO.OI O.I.CwO{• (.f166T eN NIOrFAT) sI6aO L.M.♦ ran, ro. 0401 rN, rw Ar6y - ncr• Mar. r.(sl ••wsls l:•ooal({1/CDLeA(.1 LC6.6a.640 SVAT4(61 CHI use raw.c.a 0A..<6 aAT..T/LOCAT.O. 1 CL.{1 ONLY I . . . • �V 4w4C11 1V .0 Y.hew 0 1006.4016 0 0 YA101 TOf.♦ OTwlw I Cr1P 555-Pso 1 (Rev 5841 OPI 002 ,.--.. EXHIBIT "A" _ FIC COLLISION CODING -- - L �• •T{/a` COL\\MOMc _Y Tlu! \ � IN CIC MUr\{JN ` PQM/1!_O - Ir Iw PROPERTY DAMAGE _ ea Scwl•now or Dwrw44190 _ O.Nt w't.Ara/A oo.asa Nonl IS YIOLATIONISi PAw .ARTY = PARTY ) PARTY A e ,- CHARGED - .,...,•�... 1 PRIMARY COLLISION FACTOR RIGHT OF WAY CONrRDL I = 2 A TYPE OF V[HIGLE -_I 2 7 It MOVEMENT PRECEDING Ilal\T M1 ) +w._Z4 Ow...A.LIDS IwwTr r COLLISION c . TICV • �A w T a`h�. B CONTROLS NO'.uNCT1oNIwd B ......... CA; ./T wuaw A Pro•.m /7�0 (_. C C OTO.c,cLw,.COOw coN+w eas btscu+ao rB y .woeaaolwc srw.Ic.T I. .a O'... .rlw D.C. ow.V me• D.0 CONTROLS •.a sa N+ D•.cwu.OA ...a I C +.w all +o.o I - - -_— E .Ices./.w Nft Iw. ITR Lw 10 rules¢..O.T rues. IC oTNaw ♦www ON.Vaw•. TYRE OF COLLMON F T.4c, Ow Twuc wACTow ! YAa.wO LEFT I... ,O uwa.o+N• A.uo-ow G TRK/fes.TAA ow Wlt.Lw IF r..I.e u IuwN WEAT.ER (NA.4 I To I.Tcrf) wis .1o.Sw.r4 M Sew OOL 4u G•AeauO A eL[Aw C ..Aft 6.0 1 erM1.. •u M /a o..re-/TO.IIrc B ttou0• -'_ _ O •+0..02,04 1 a.[waa r rarlcL4 1 .ASuwo oTNRw Vl..cl IC ......a _--_ E -IT ov.eT -----•- K AWT 1 ST.aow..r[.T J e...a les¢ur.. F oV aw Tuw«.o L A Cu K .A w+INa rA.ayV t. ;E Ice G Au♦o/..0I2T-IAN v Orraw Vaw,0a[ [wr4..Na Tw w.lax•.c 41 'i Vu.w•--• _`_ __--_ _ M J+naw .. •--_�— N •a 0{4rwI.N ---- .weVLea w,Yam1.+, .. 21.1. :G w.h0 O r0•.O w.IwO 01• LIGHTING MOTOR VEHICLE INVOLVED WITH IA pAruar♦ A Non-COLuf\O. 1 t S A OTHER ASSOCIATED FACTOR M BT..,. ft...f �•.BT D�aN e... ----��- - It...IwuN (-A.. 1 To f IIS./1 N.11.¢..Te o.•oflw¢a.. fC D..% STAR AT LI¢NT2 C arN4w ra+C.V.N1CL4 Arc S.CTIO. 1 10..."0 �D DARK NO ST+a.T LION'. D .prow Vt..e.BT.a. wO.O.Av ► .......0 1 STA.aT LID.,..0, E • rap ro TO.VR.IC1f B VC {.c TION VIOLATION: O +..r-L... ..... w. �E DAMN _ .__.�_ -r _--- ----. - G ..cT CL. C Vc 24cT•0w V10 LA•w.: -- ROADWAY SURFACE M .---.L: . A ! • SOBRIE rY-YRVG^ A Owr - D WC S.CTION VIOLATION: PHYSICAL C�B ar i ..Sao oalaeT: Ir..+ I +o I."-.I ICY_— E V.S1eN e-/cu w4 Y-NTu A.TAD NOT IN.. � ID •....... (ruo or,Our.RIC.1 7 OT...oa•.cr1 B..0 u".Go to w.hca �--- _ F 1N i.rTa NTlow C wOO NOT V.04. . i ROAD.AY CONDITIONS O 0101 S 00 T.AllIC _ ON.C. Ir•uw r-wT uN__. A.N .TO )\laral PEDESTNIAN'S ACTION H ahT.wl.a/LaAVI.O w.MI C VNO-.DAVO IYILV.Nca �A.0142.0651..IS' A NJ IR DS RTw.AN.NVOLVaO I Iwa V.O V- cOLL1..O. FIYIAla r4NY-.r•fICAI` B LOO.{ YA+a AIIaI Ow ROAD 4!w== CROSSING IN Cw O.SRALw J V«I..LI.. WITH.0.0 _ r.=.••=AIwMa N+wOt=.a— (- CT.UCTIO.Off• .a.Ow.T• B .......secr.ON K O.I-cT.V. Va.-.¢VI..: M w0. ...LIC.RLa '1 O cc......110. C.Of21.0 1" CNOa/w.La .OT IF AIIOVwO [ ..O.Cao.OAC..l .IDT. C .T IwTuucT.Oh L Vh.NV oavfD ra..Cle { F ♦Oo0a0• iD NOTU Cwoffw.Lw - MO•waw•: 1 t I • SIECuI .r.O.MAT..1« ___ E .«ROAD .....-af...oraoaw N NON. APPA------ A wALaOow TAT._ALS .H NO r Yo+ TIONS F NOT ...DAD ---_-- - 0....... V{..cat • . wa I Vola _ -- �L.I�_ 1 SKETCH MISC[LLANEOUS I 5,�-4 Eli wt� O �f>ss�.✓E�-Jz �� ✓�z JziF yv s 1NORTH J 0111N ,111 1111,16'e-L14 IN zs ✓�1�;✓�: sr PHYSICAL DESCRIPTION OF PARTY / .VY44R .A.w aY4a wa.aNT .-.w NI 1 I.. ♦A w'.NA .O •-. YO. DAr aR. wa V.4 W4. a.AY[ ND. OAr =.. Crr 555 -Page 2 IReY 5841 OPI 042 0EAP141A IN R.I•.on. .-�.C• ew aT•ow... NAR AP.TIVE/SUPPLEMENTAL s•Aoa 3 9964 owia u. o+.o..wL mc.oa rr nr� la.ao) a.c uNaAw o.•.u+ ..o. �w�..�ww 1 "a••oMa "a••ewa ♦T as !u•rla ra rru 1"A•.u•uc Aa.a1 4 NARRATIV[ COILIIION Ra.ORT ❑ WA O.OAT[ ❑ FATAL ❑ MIT a RUN U.OAT[ ❑ SU..L[MENTAL ❑ OTNQR: ❑ MAX. MAT[RIAL! ❑ SCMOOL [YS ❑ OTN[R:' } cnr(eeu.r♦(.vel ...eurw.CT w•r.O..r w.cr!la.r "TA,o....raa. 2 3. 4 /�r' ! /':Iii 1( C/�i�. �/ Z /•(/(l` %i/U� /t/G Glf/i/ s. Si-�- � G✓/G CdLt���L. ijJ i�� �`Ji�i�''jL `_•G' i/�' _ ✓�/ _ 6. 7. i%%� tli%il>! cry/Z 9. �c.�'riA/vii cam- A I J A is/rr 41 15, 12 4,a. l2 S/D Tt/E Aw-,-LTj/ 1i4-2-Zor// V// /S � f=.�'tJGT ice/ %!l/S 7/G1�L�i_ /�✓1.��'�. �- Z Al _, ..—�1-..T1�1.J TJX /� !if/ii1��i�vi --�1_• `'',�/ ��i1r/ ,�LL�.•. 22. 23. 24. 125. 27. i29 130. ----- — iii t ro. ow. . �wA r.a ra w'!..ra C"P 556 Mev 12 841 ON 042 the P,ev.ous ed.tIons until Cepieled. r' PROOF OF SERVICE BY MAIL CCP 1013a, 2015. 5 I declare that: Iam employed in the County of Alameda, California. I am over the age of eighteen years and not a .party to the within entitled cause; my business address is 1330 Broadway, Suite 1326, Oakland, California 94612. On April 11, 1986 I served the attached: CLAIM OF DIANA ANGELL ' on the parties in said action, by placing a true copy thereof . enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at Oakland, California, addressed as follows : Board of Supervisors CONTRA COSTA COUNTY P. 0. Box 911 Martinez, CA 94553 State Board of Control State of California 926 "J" Street Sacramento, CA 95815 I declare under penalty of perjury that the foregoing is true and correct. Executed on April 11, 1986 at Oakland, California. P YLLIS SISK 1 l 0,wll� CiAI?q IQUD ACTION Claim Against the Canty, or biatrict ) WMCE TO CLAI!lAIfT May 11, 1986 ' - governed by the Board of Supenvimme ) The copy a t ed 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 299 below), to California Government Codes ) given ptawmt to Goverment Code Section 913 Claimant: U-Akbar Sharrieff Bismillahand 915'A' Please note all uWarninWe Attorney: Address: 901 Court Street Martinez, CA 94553 Amount: $10. 00 By delivery to olark an Date Received: April 14, 1986 By mail, postmarked an April 12 . 1986 I. : Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. Dated: April 14, 1986 PHIL BATCHELOR, Clerk, ByOA Deputy C-a-thylKnowles II. Fimt County Counsid TO: Clerk of the of Supervisors (X (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 910.6). ( ) 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) ty Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV, BOARD ORDER By unanimous vote of Supervisors present ( X) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Ordqr centered in its minty m f9rlgthis date. Dateds PHIL BATC MOR, 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: Clark 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 an this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed an the Board'a copy of this Claim in accordance with Section 297030 ( ) A warning of claimant's right to apply for leave to awent a late claim was mailed to claimant. DATED: MAY 11 lg&&.PM BATCHELOR, Clerk, By / , Deputy Clerk ec: County Administrator (2) County Counsel (1) CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COR`;LarrF plication to: t Instructions to ClaimantVerk of the Board .,.,, O.Box 911 Martinez,Califomla 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 this form. ****•�r,►t**�***wttrtttr*tr:*t**:ftp::**�***a�**♦a*�**•*���*�****:.**�::tet**** RE: Claim by )Reserved for Clerk's filing stamps L_AX6ar ShjAr:eff f�s� ) �y ?0, Z,,YV rypr-f,� AV/1 t-Z r-,0z 9yt�� ) mei t Against the COUNTY OF CONTRA COSTA) AMPR44054•: C911'lcrl�r� I i or �,� �, Py,��� �;/DDISTRICT) vNu F1 n a e ) W04501 er The undersigned claimant hereby makes claim aga nst the County of Contra Costa or the above-named District in the sum of $ r%B -- and in support of this claim represents as follows: ___ _ _. ___ ------------ When �. When did__the_d_ama__ge_or injury occur? Give exact date and hour] f�rope(�� - ' CSF - `------- --------T------------- ---- 2� Whe-ie c idLthe amage�or �n3ury occur? (Include city and county3 7rn COnJra Costa eoiel?ty.. T ' : , 3. How did the damage or injury occur? ZGive tuli detaiSs, use extra sheets if required) _ Ser, 01 - �r1� - =---=---- 4. -what particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? 7� l e,1nDY9/ oP /n' o6r1papx awl %!e, /V/" /eeerne�,2 1i1JZ_fAVCer1en)4 o10 /j'1 �/`o�'e/'ty 9S rhe (over) v. 5. . What are the name: of-county or district officers, servants or. employees causing the damage or injury? 6. kat damage or lnjdries do .you claim resulted?A (Glv a f l extent of injuries or damages claimed. Attach two estimates for auto damage) „T. //. Alacelyi e/1y` 7. How was the amount claimed above computed? 7Include the estimated amount of any prospective injury or damage.) a/*7 � L1��tLuvf7 �--:--- 8. • Names a d addresses of witnesses, doctors and hospitals. . K. LisMe expenditure u made on account of this accident or injury: L�7 ITEM AMOUNT s/psfF•ST.J-Y.%.e.IN�....Mytii.li' "RJ Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney , + ' ;A,,n,;l�, ',6 /J Cllaamantos'Signature Address Zis Telephone No. Telephone No. a�tt:at#CaCC#sat##aattatattttt#tttatttt:aaaaaaa##a:t#ttttaatttaa::##t#tt## !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." v 3 _ __ =;�he�i , Jr__,DepartmenS'`ie/_'i F'f'/�ichand 1r .aye/. v?I'1Swe4e _ x.4(o.1_/li.55112 -__ar._ C1�ama�q.e_.� _-- _. _k... '.emov lz _orde/'_ S'�ne�__6y_.c%udoga .FBfo.7�f:��Jrrec�?_Co�.n :.�..._ �y ..G-�✓as__.!'e�u�n_ea!.>�a__.C'_o���_eo.s�a__C.oun_ ff,.�/�<l_.�e�e,. . ,z 14,_!'eTu/'i� ---Gv X_ 7��-re�'oc .. _18_ifer_►�s._v�u2�-Lv�a�s.Z_.S'eex___��.s e�el�,,._a�anrf_1S___O.�'1.e_C'_�co.�..e..__ . - .-_..._..._ 2°_/?��. C✓di� dl_af'_r`/,e_.Gldfe _o f'f��;C_G'l dii_�JS$�f0=` � � .__ r✓ T� INMATE RE UEST p COSTA ON FAC' NAME:)ij/,Bf�ri�i/IsJi L(i9k6�'I' �ti n, Las first. Ffi3dT— + DATE: 3-,27� MODULE. ROOM C a CHECK ONE:, REQUEST 0 GRIEVANCE 0APPEAL tREQUEST: o G°I z. Aere 14 an 9-17-AT. v;vd Counr �i,✓��s 7`0 /' urr� In vivo a�y ee_ d�!vs . � .. .4 to Ae - : , � --Qe/sanal�Wad' ��'�U.o•?C1(�rit Jfi1o�., 6i�`1�/�0 r _ t _ • P RECEIVED BY• '�` ROUTED T0: 0 PROGRAMS CUSTODY 0 MEDICAL r r ANSWER: 0 APPROVED 0 DENIED - (State reason) rTi�� :tea Lc�G�9G y - ' BY:—2), 17 I Title=-Emp o� al�Employee.. Q Pink kept by inmate, Yellow to inmate, White to. Booking file rt� "' ;_.n � t-V.. -1 , y - - e .+-:^f' !T="tf*"iv V �, •i,. T i ,n.: 'f^iw ..0 .. INMATE-RE UEST: ,r CONTRA COSTACOUNTY ON .FACeI,LITY yes NAME:1Y£ l/. ; i K L t —M!ddTe� rx . _ Last emirs >, r . _. DATE: MODULE,: CHECK ONE REQUEST , :GRIEVANCE.-,.,e ,.O`:APPEAL } . REQUEST: 04-7 F't�C't7a: /! 0`/ 7 f_�/7'� c9n4 S'A'!.4/-"Ci2r 3 • .' hn >-- , `•er ..,.TY // d..-. _ . j_.. u♦.l( .L.+9y'+1an . is C p i F:/y; _ q �/�i/' 1• 1"._,. !' Yl1 �Z _ _ V�' ri,- e - y,.,. 6, t•. y �.. � ._S ar�u•s' i J i `• �' • ----------- --- ----- . -- ———— - RECEIVED BY-.`.- � • 'l� ��` f d; ROUTED T0: .- ROGRAMS TODY D`:°MEDICAL;` : _ _ ANSWER 0 APPROVED D -DENIED ate reason , ( { Y -j• Y � • -T� •S �.e_..•y' _ _ p(._+,.—,a. L•.ut .,'S >N++ _ tr ( jf P r` > rTitle....-, Employee Name - Employee,-,#- Pink mp oy,ee #P1nk $Pn+ ti„s » INMATE RQUES CONTRA COSTA TUUNJY ULIENTIUN FACILITY NAME: _ t " BK.#:�� �, Last First Middle DATE: MODULE: ROOM: x CHECK ONE: REQUEST 0 GRIEVANCE ffAP.PEAL. REQUEST: Aelc ' ow ZI 7�btri /r� G'Omw1ss cy .. onto AhW&I t'oG'o,,-7 jgf77 .P e X1n AI CZ- .7 oc..,�!� 1/Cit, .451,e•e l V e_r' ,J4 /<-z 0r ,,�-r_�>� Q�g72z�_ i1 �7��' �1PCCIV�°Cj rG, /Gv v �CSvV•.a.7� i7 _. eco 57�0?7 e f Lf/ 'f RECEIVED BY: M'5S11+1- /'�I, ) grlc S ROUTED TO: PROGRAMS .0 CUSTODY 0 MEDICAL -------------------------------------------------------------- ANSWER: 0 APPROVED 0 DENIED - (State reason) BY: Title Employee Name - Employee # Pink kept by inmate, Yellow .to inmate, White to Booking fill A, . •i'.a: 'S # 'R. r�K '%A'-COSTAZOUNTY 69TER N FAC NAME: P��ISblt�lr3� 11 r�'�a(' � P/+�efr BK 1J: , Last —first — Middle.. f: DATE: • , ' MODULE: ROOM: cy CHECK ONE:: REQUEST.-' O GRIEVANCE Q APPEAL •� Y REQUEST: e r _ �1'irlir�g Az a 7 Zrcw Ae FQir F ,. A -14e0 Pe- On 9-VaZbPx N e 4fcle e m a 1 c2koz, zeUll Jai ss no ,o/tw"r11 J.4 erns• One A&el) ------------ - • L .3 RECEIVED BY: : t - -' ROUTED TO: O PROGRAMS CUST06Y MEDICAL f - O T. ANSWER: O APPROVED O DENIED - J.S.tate reason,) ,Y. • i95 J Sr'Yl 1 /5 Alms 1.4-n)oFr' //'J'. lion"-rJ�.i. �mm.vt r'. -. I t /Cu ru BY: i . . '• Title - mp /_,_ m - mp ogee # s' Pink kept by inma e, ellowto inmate, White to Booking 'file ' i. k• �T tG' •. 1 ]� TTY-`r- T ♦ 4aL ft wG. T. .w.1 j. 4 .. b f sIlk" INMAT { t ..`.CONTRA COSTA MRTY DETENTON FACILITY , 'NAME: 4' `�YIo'�I'�'G' �B Ki JN/' .G /.�,d!-.�a / �+ Last first DATE: '�. "�� ri MODULE. ` At " CHECK ONE REQUEST 0 .GRIEVANCE 1' x` REQUEST �irPi' Su6m %iq 8 . • Q (' ! . ` Ort -l7- ,.S9 A✓c e - saxik2 Al? Ile gllehc C e: . . T ` 1�fr, n /d/.4S' we Coco *0/1 LbJ'ian.�.Q /14!s&AY) PIAO + co/nM192;y, c4e Pr Sn)�// ♦ A -- } °_RECEIVED BY:?t` h fffj�* ijl r� t«<. ROUTED TO. 0 PROGRAMS CUSTODY ka 0 MEDICAL . -------------------------- ---- ------ -- - ---- ANSWER 42APPROVED 0:"DENIED !"(State reason) - Z. t<;' -.`.�-"PnV_ � •P< .+_ .n -tet.. r ._. 4 k 1% 3x y... -.- 3 a "lye�•N1 =6Y i t_;e mp oyee Name Employee # - r c, Pink kept by-,—T ate, Yellow.Tin White to=Booking_filE } "'.cin,.,S.:�.E°;EelR.sa�^.•wA�.-«.� cw•,7w.-„��§�Yy3i-x.a- v:'.rc.•'�^ti"..:xr>Gm•- r:<+c?.�"_ .11. INMATE RE U ST K CONTRA COSTA ON FACI°CITY f NAME-)VA Last First e "` ... DATE: lair MODULE. _'ROOM. 0 F CHECK ONE: REQUEST (GRIEVANCE APPEAL..„: REQUEST—.. Eere4144)ces 0/4/ns Af�Ai�i _ pop e &Aggemerrf OF Mk /agg A+'o.0eo 62f c Ner ;hms /n rebjA6o--'oFlost for {); ,� S�'a�ed 1r1�?� w��c �►issii�9/�i�1eSs�� r. it now SL ��e Su/»of��, a�'.�e �✓e �td/Ac'emeer`s c _01� RECEIVED BY: •�r ROUTED T0: PROGRAMS CUSTODY MEDICAL ------ -7--------------- ------------ ------ --- ----- ANSWER:. APPROVED 0 DENIED - (.State reason) fl B Y: �*� V�!L GTZ it e Emp oyee Name Emp oyee # Pink kept by inmate, Yellow to 'inmate,-White to Booking.rfile ." C• 5 _ n � e— .z 1 Ail ! "'�. iT `•_ 1 . _.-. _.;_.INMATE-RE U STS` CONTRA. COSTACOUNTY Q&RW ON FACILITY .NAME: • [,$ Las irst _ idd e... � ( � ;.� , O _ DATE y �} MODULE _ROOM. y CHECK ONE: REQUEST - ( GRIEVANCE .: 0 APPEAL , ^y ,• -.REQUEST: 41, DE � JQ T _ _ - 129 cr 0,00 au7V A4j_rU_*S. rr 174 l enlb icr�" onr�e�Xd`s�. e5ne .D�y�l r.. r ------------- -----------`----- ------ r RECEIVED BY y /C�(i'CLlfit�r/� ROUTED TOS PROGRAMS = = .� CUSTODY "0 :MEDICAL- 7.------ ! ANSWER { Q APPROVED *pt DENIED (State reason)* 42 . ysoh Z) v . - Y.c.>.x-...•rsee.�'.e�'..:m..^a..x.�: - ....-..v«.r r.� N-.Rc..'•Ly.a? ..nsl: a. 1$ .- it._e, - oyee - mp oyee #. a ?'Pink kept b.-:,#Anmate', Yelloto inmate, White to Booking.:fi1E • S ! CLAIM! BOARD OF WPERVIXRS OF 03M COSTA COMM. GLIP0MIA 10ARD ACTION Claim Against the County, or bistriat ) 11DTICE 70 CLADlAlPr May 13, 1986 - governed by the Hoard of Supervisors, ) The oopys t ed to yo: is your Routing Endorsements, and Board ) notice of the action taken on your olai>e by the Action. All Section references are ) Hoard of Supervisors (Paragraph NO below)• to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all *Warnings"@0U11ty C'Jllnsel Claimant: Daniel Mark Behne Attorney: Pro per ' APR 17 1986 Address: 1728 Vancouver Way Marbnez, CA 94553 Livermore, CA 94550 Amount: *10, 743. 00 By delivery to clerk an Date Received: Ap r i l 15, 19 8 6e g i s t e pp st ark d ��R Z 5730''-5 6 I. : Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. / Dated: April 15 , 1986 PHIL BATCHELOR, Clerk, By rL�.L- C�� �� J Deputy Knowtes FROM: County Counsel TO: Clerk Supervisors (Check only one) (X) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to oomply 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). ( 1 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 almHT io for this date. I� `C, bated: 1 3 19$6 _ PHIL BATCHELOR, Clerk, By " , Deputy Clerk YAMi1rIG (Gov. Code Section 913) Subject to oerUin 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 mediately. V. FROM: Clerk of the Board Z0: (1) County Couunsel, (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 dOClment, and a memo thereof has been filed And endorsed an the Board's copy of this Claim in accordance with Section 29703. ( ) A Wariinngg of claimant's right to apply for leave to present a late claim was mailed DATED:to O' 1 1N6 PHIL BATQ�I,OR, Clerk, By / s Deputy Clerk ec: County Administrator (2) County Couunsel (1) SLA= TO: BOARD OF SUPERVISORS OF CONTRA C0§T_Ar NXapplicationto: Instrr.ctions to ClaimantC!erk of the Board • 65i/', e 5liv 1/io C Martinez,California 94553 A. Claims relating to causes of action for death or for injury to ._ person or to personal property or growing crops must be presented not later than the 100th day after the accrual-of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end oT-this form. *****�r********,r,re*s,►******f:t*x***yet**********w*seri****rr***********w***** RE: Claim by )Reserved for Clerk's filing .stamps RECEIVED Against the COUNTY OF CONTRA COSTA) APR 9_, 19?b or DISTRICT) PHIL BATCHELOR Fill in name ) CLEF OOARDOf SU►EF ORS BNT11A TA Cor, The undersigned claimant hereby makes claim against the C unty o tra Costa or the above-named District in the sum of $ 10,743.00 and in support of this claim represents as follows : -�- - ----- --------------------------------- --------- ---------- --- 1.- When-=did the damage or injury occur? (Give exact date and hour) February 23, 1986 -- 1328 hours through present time. ----T-------------------------------- -----(Include ci------ty--and----- -county)-- ------ -Where did the damage or injury occur? Livermore, Ca. ; Santa Rita Jail, Alameda County, CA. ; Municipal Court of California; County of Contra Costa, Pittsburg, Ca. —T--- ---------------------17-----------3-----------------T--------------- 3. How did the damage or injury occur. (Give full details, use extra sheets if required) See attached sheet. - - - ---------------------------------------------- 4-.--W-hat---particu-- ----l-ar---act----o-r omission on the part of county or district officers , servants or employees caused the injury or damage? See attached sheet. (over) 5. What are the names of county or district officers, servants or---T employees causing the damage.,or injury? See attached sheet. . -----= ----s------------------r--____..___.._-----_____------- 6. What---damage---- --or---injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) See attached sheet. -------------- -------------------------m--- ______------- 7. How was theeamount claimed above computed? (Include the estimated r amount of any prospective injury or damage. ) See attached sheet. B.r &ames and addresses of witnesses,• doctors and hospitals. See attached sheet. —�-- --------------------- 9. List the expenditures you made on account of this accident or injury: ITEM ._ AMOUNT S eCa44ci ed` **** ******.it*,l;�knk lit•***iAr* *tF**lr fr tt*i�*�t tk*!*ttF Yk Ir**it*#•R*****�k ik*****ik***#*******�k Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) 9.=,b some erso n hi behalf. " Name and Addres of Attorney ✓O Fe r'" Clai, 3n an 's Signature UQhCouu-� lilah (7a,� Vakicouuer W0. Ca . 9 q SSO /I Address LI vcrv�o v� CA . 9 5 50 Telephone No. '-44'7 - `41<PO Telephone No.' q'/7-y/FO yaa- 7a 14 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. " SUPPLEMENTAL SHEET TO CLAIM FORM 3. How did the damage or injury occur? I was arrested by a Livermore policeman at my home in Livermore on a warrent issued by the Municipal Court in Pittsburg, Ca. (Warrent 029558-4). The warrent was issued Feb. 4,. 1986 for "failure to provide proof" that I had attended DUI school. I had, in fact, attended DUI school and proof of this was provided to the court office by me, in person, on January 27, 1986. The DUI school also sent a letter to the court advising that I had completed the classes. When I was arrested, I showed the arresting officer (Officer R. Ficker) proof that I had completed the course. The Livermore officer took me to Santa Rita Jail, where I was confined and held on $2500.00 bail. I showed the booking officer (name unknown to me) at Santa Rita Jail proof that I had completed the course. He confiscated this evidence against my objection. To this date, Santa Rita Prison officials refuse to return my property to me. After being in custody for approximately six hours, I was able to post bail of $2500 through a bail bondsman (Paul Paise Bail Bonds) at a cost of $250 to me.. The next day, I called the Municipal Court Office to ask for a check of the records to find out what had happened to the papers I had given them, which was proof I had completed the DUI course. I was told that -"there was nothing in my file and that the warrent was issued for 'failure to appear in court"'. The record of my court appearance on December 17, 1985 at 1000 hours shows that the Judge (Judge Gerald Belleci) ruled that I would not be required to make another court appearance if I provided the court with "proof of class completion" before January 31 , 1986. I provided this proof to the court on January 27, 1986. I was ordered to reappear at court on March 3, 1986 for arraignment for "fail to appear". I went to court on that day and showed the Judge (Judge Belleci) the proof of attendance and reported the fact that I had delivered the proof to the court on January 27, 1986. He acknowledged the proof, but commented that there "was nothing in the file". Immediately after my case was heard on March 3, 1986, I again went to the court office 1 and asked that the files be checked once more for the paper that I had delivered on January 27. "Sheila" (she did not wish to give her full name, but said she was the only Sheila in the office) found the "lost" paper in another file in the Court Clerk's office. She promised that the paper would be placed in my file where it belonged. I immediately returned to court and asked the court bailiff and the court clerk to talk to Judge Belleci again. The bailiff said he told the Judge that the paper had been found. But, the Judge would not agree to hear me. I claim my arrest, imprisonment and additional court appearance was caused by misfiling my records at the Municipal Court Clerk's office in Pittsburg, Ca. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? a. The papers submitted to the Municipal Court office were not properly placed in my file. b. A warrent was issued for my arrest for "failure to appear" after the court had ruled that I need not appear if I provided proof of class attendence, which I did provide and which the DUI school did provide. 5. What are the names of county or district officers, servants or employees causing the damage or injury? Board of Supervisors, Contra Costa County,. California. Judge G. Belleci, Municipal Court, County of Contra Costa, Pittsburg, Ca . Clerk of Municipal Court (name unknown to me). " Office staff of Municipal Court (names unknown to me) . Bailiff of Municipal Court (name unknown). 6. What damage or injuries do you claim resulted? Direct out—of—pocket cost: $ 743.00 Compensation for public humiliation: 10,000.00 $10,743.00 2 7. How was the amount claimed above computed? Direct cost of bail bond premium: $ 250.00 Direct loss of time from work (2 days) : 388.00 Direct transportation to court and to county offices to prepare this claim (900 miles at .25/mile). 225.00 $ 743.00 8. Names and addresses of witnesses , doctors and hospitals. Name Address Judge G. Belleci Municipal Court, Pittsburg, Ca. Sheila (last name unknown) Municipal Court, Pittsburg, Ca. Bailiff, Muni Court (name unknown) Municipal Court, Pittsburg, Ca. March 3, 1986 a.m. Deputy Clerk Municipal Court, Pittsburg, Ca. (Ms. Shirley McCall) Eileen A. Lynch DUI school instructor Officer R. Ficker Livermore Police Dept. Booking office Santa Rita Prison (Feb. 23, 1986, p.m. ) Toni Moore 1728 Vancouver, Livermore Joseph C. Behne, Jr. P.O. Box 523, Livermore, Ca 94550 Paul E. Paise, Bail Bondsman P.O. Box 154, Fremont, Ca 94537 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 2/23/86 Bail Bond $250.00 2/23/86 Auto trip, Livermore to Santa Rita 5.00 round trip--20 miles 2/23/86 Auto trip, Livermore to Pittsburg 20.00 round trip--80 miles . 2/27/86 Auto trip, Livermore to Pleasant Hill 20.75 round trip--83 miles 3 . 4 1 1 Y Expenditures (Continued). 3/3/86 Auto trip, Livermore to Pittsburg 20.00 round trip--80 miles 3/3/86 Loss of time from work 388.00 total: two days 3/12/86 Auto trip, Livermore to Martinez 20.00 round trip--81 miles 4/3/86 Auto trip, Livermore to Martinez 20.00 round trip--81 miles TOTAL $743.00 Due to false arrest, I would like all arrest records purged from the Santa Rita Jail records office and the Livermore and Pittsburg court offices, in addition to receiving financial compensation. 4 wt ml APR 17 1986 CLUM BOARD OF SMMMISORS Cr C NTRA COSTA COUNTi, CALIFORNIA Martinez, CA 94000 BOARD ACTION Ex-off'c.io a the 9ver 'ing board of Contra Cost& County Flood C1aii0t� 6 ", bf� ict ) NOTICE TO CLAIM May 13, 1986 - governed by the Board of Supervisors, ) The copy of-`i t mailed to you is your Routing Endorsements, and Board ) notice of the action taken an 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: Diablo Community Services ,District Attorneys Bray, Egan, Breitwieser & Costanza 736 Ferry Street Address: Martinez, CA 94553 Hand delivered Amount: $30, 000. 00 \ By delivery to clerk on April 16, 1986 Date Received:Ap r i 1 16, 1986 By mail, postmarked on I. : Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. n ` � Dated: April 16, 1986 PHIL BATa*IM, Clerk, By\ .._� - - Deputy U-aTfty Knowies II. FROM: County Counsel 10: Clerk of the Board of Supervisors (Check only one) (X ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: (� 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 ( y) 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 minty for this date. Date VAY 13 1986 PHIL BATOMOR, Clerk, By Deputy Clerk WARNING (Gov. Code Section 913 Subject to oertain exceptions, you have only six (6) months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to oonsult an attorney, you should do so immediately. V. FTM: 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 prqsent a late claim was mailed to t. DATED: 1 1gRfy PHIL BIITOMDR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) M ant �< CLAIM AGAINST CONTRA COSTA COUNTY TO THE COUNTY OF CONTRA COSTA: DIABLO COMMUNITY SERVICES DISTRICT hereby makes claim against CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT for the sum of thirty thousand dollars (530, 000 . 00) , and makes the following statements in support of the claim: 1. Claimant 's Post Office address is P. O. Box 321 Diablo, California 94528 2 . Notices concerning this claim should be sent to BRAY, EGAN, BREITWIESER & COSTANZA 736 Ferry Street Martinez, California 94553 3 . The date occurrence giving rise to this claim is the month of February, 1986 . The place of occurance is within the COMMUNITY SERVICE DISTRICT OF DIABLO where DAN COOK CREEK flows under CALLS ARROYO. 4. The circumstances giving rise to this claim are as follows : a. The CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT holds the easement over the open canal running parallel and to the South of CALLS ARROYO. The FLOOD CONTROL DISTRICT'S RECEIVED ..?.'A'13 Pim easement continues under CALLE ARROYO and - 1986 onto the 17th fairway of the DIABLO COUNTRY APR/ CLUB. By reason of faulty construction and/ or maintenance by FLOOD CONTROL DISTRICT, FEW-.►r«ieAtcHEiFE during times of heavy rains, water rushes lE'.60Aip AF SU around the culvert under CALLE ARROYO washing out the base causing the roadway to collapse . b. By failing to maintain the creek, and by improperly approving the design of the culvert under CALLE ARROYO, the FLOOD CONTROL DISTRICT, claimant has suffered damage to its roadway. C. A claim for thirty thousand dollars ($30, 000 . 00) is based on the necessary repairs to CALLE ARROYO, its base, and culvert thereunder, and for costs incurred by claimant in bringing this claim. f I . RICHARD J. BREITWIESER. declare: I am Secretary of DIABLO COMMUNITY SERVICE DISTRICT and have the authority to submit this claim on its behalf. Dated this 15th day of April, 1986, at Martinez, California. RICHARD J. BR ITWIESER, Secretary, Diablo Community Service District, Claimant CLAIM BDARD OF SUPBRVISOR.S OF COW ODS?A ODUNTM CALIPORiQIA And as the Governing Board of the Contra Costa County Flood BOARD ACTION Control and Water Conservation District A May *13, 1986 Claim Against the County, or District ) VMCE To CLADVIW goverc:ed by the Board of Supervisors, ) The copy s document nallOd to YOU is your Routing Endorsements, and Board ) notice of the action taken on yaw claim by the .Action. All Section references are ) Board of Supervisors (Paragraph IVs below), to. California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all *Warnings". Claimant: Gerald Dole and R. Malcolm. and Julia A. Hendry County Counsel Attorney Glen Cady 1931 Arnold Industrial Way OR 1� 1986 Address: Concord, CA 94520 CA 94b53 Transmittal Amount: $70, 000. 00 + By delivery to clerk on Anril 14, 1936 Date Received: April 15, 1986 By mail, postmarked on April 8 , 1986 FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above noted claim. Dated: April 16, 1986 PHIL, BATCHELOR, Clerk, By <' � v.-�1�QJC_/� Deputy a y n w _e_s II. FROM: County Counsel - — - - 70: Clerk of the Board of Supervisors (Check only one) i 9 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 910.6). ( ) 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) gunty Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BDARD 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 of the Boards der en in its minut for this date. Dated: IVIAI JELPHIL BATCFmAR, Clerk, By , Deputy Clerk WARNIM (Gov. Code section 913 Subject to certain exceptions, you have only six (6) months from the date of this notioe was personally served or deposited in the mail to file a oourt action on this claim. See.Govercaent Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so mediately. V. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator Attached are Copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant.. _. DATED: its ny t o gqgq.PHIL BATC DR, Clerk, By , Deputy Clerk Oct County Administrator (2) County Counsel (1) { � •�`''� Contra Costa County J.MICHAEL WALFORD ex officio Chief Engineer )-FLOOD CONTROL MILTON F. KUBICEK, Deputy Director 255 Glacier Drive,Martine:, Calif. 94553 & Water Conservation District Telephone(415) 372-4470 LETTER OF TRANSMITTAL TO: Clerk of the Board DATE: A ril 14, 1986 ATTENIOf �i REGAR ING: APR I b 198 GENTLEMEN: I`H" pn.T1H°!OP uI .. P,O,\nU OF `•IiFF?`JIvpPS WE ARE SENDING YOU,© ATTACHED,© Under Separate Cov r Via CON' ^«>>1ACC) , the following items: Copies Description THESE ARE TRANSMITTED as checked below: ❑ For approval ❑ Approved as submitted ❑ Reviewed-no additional comments ® For your use ❑ Approved as noted ❑ Reviewed-see additional comments ❑ As requested ❑ Returned for corrections❑ Return corrected prints ❑ For review and comment ❑ _ copies retained for ❑Sign and return copies our files REMARKS: SIGNED: Milton F. Kubicek FCA-1 RECEIVED APR 15 1986 April 8, 1986 PHIL BATCHELOR CLERK BOAR7�OF SUPERVISOR$ l/ yl1CW�TR tOSTACO. Contra Costa County Flood Control District 255 Glacier Drive Martinez, CA 94553 Attn: Claims Department Re: Claims To Whom It May Concern: Enclosed please find claims filed on behalf of Gerald Dole, R. Malcolm Hendry and Julia A. Hendry concering their properties located at 3259 La Canada Road 'and 3253 La Canada Road, Lafayette, California. Please process these claims according to law and send all inquiries to 1931 Arnold Industrial Way, Concord, California 94520, attention Gerald Dole. If you have any questions, do not hesitate to contact Mr. Dole at 687-0550. Your facilitated response to these claims will be greatly appreciated. Very truly yours, Glenn W. Cady, Esq. GWC:lyd C L A I M This claim is submitted pursuant to Government Code Section 910 to the County of Contra Costa and the Contra Costa County Flood Control District: On or about February 11, 1986, claimant Gerald Dole, whose residence is at 3259 La, Canada ,Road, and claimant R. Malcolm and Julia A. Hendry, whose residence is at 3253 La Canada Road, suffered damage to their real property located at the above referenced addresses. As a result of the negligence of Contra Costa County, Contra Costa County Flood Control District and/or the City of Lafayette 'in maintaining the Las Trampas Creek that crosses each of the claimants' property, claimants have suffered severe damage to its real property. It is unknown at this time which City, County or Flood Control District employees are involved or could or ,are responsible for the damages claimed. On or about February 11, 1986, severe flooding occured in Las Trampas Creek, which has caused massive erosion to the creek bank and impairs the stability of the bank of .each claimant. Each claimant's home is in danger and improve- ments to the creek bank are required to protect the stability of the bank and the home of each claimant. The City of Lafayette, County of Contra Costa and/or the Contra Costa County Flood Control District has some respon- sibility to prevent the damage caused to the•claimants. The Cost to repair and adequately maintain to avoid future damage is approximately $70,000.00, although the exact amount is unknown at this time. Please- send all communications to Gerald Dole, 1931 Arnold Industrial Way, Concord, California 94520, (415) 687-0550. RECEIVED - ' le � ; APR lJ 1986 R.(Ma; eR r PHIL BATCHELOR ( � - CL BOA OF SUoERVIWA6, N. ..COSTA •• Depdy _SyL{�,/��_ '�-- t CG'Cc—) Jy a A. Hendry �Y Counset APR 10 1986 BOARD CF SUOWIMM OF 03M COSTA OOMMe CALIPOI{1PINertlnet Claim Against the County, or District ) VMCE TD C LIKANT May 13, 1986 governed by the Board of Supervisors, ) The copy s t ed to you is your Routing Endorsements, and Hoard ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all wWarnings°. Claimant: Gerald Dole, R. Malcolm Hendry and Julia A. Hendry Attorney: Glen W. Cady 1931 Arnold Industrial Way Address: Concord, CA 94520 Amount: $70, 000. 00 By delivery to clerk on Date Received: April 10, 1986 By mail, postmarked on An,-; 1 R i ARr, : Clerk o the Hoard o Supervisors 70: County Cassel Attached is a copy of the above-noted claim. Dated: Ap r i 1 10, 1986 PHIL BATCHELOR, Clerk, By , Deputy C t II. FROM: County Coups 10: Clerk of the Board of Supervisors (Check only one) (X) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to oomply 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: cfc_c c Deputy County Counsel M. FROM: Clerk of the Hoard 10: (1) ty Counsel. (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV, BOARD ORDER By unanimous vote of Supervisors present (4 ) This claim is rejected in full. ( ) Other: I certify that this Is a true and correct copy of the Board's Order entered in its minutes for this date. (� Dated: MAI I a J2ffLJFH1L BATCHELOR, Clerk, By tic. . Deputy Clerk YARNING (Gov. Code Section ) 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. FROZE Clerk of the Board 10: (1) Canty Counsel, (2) Canty Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATID:_z2 3g6 PHXL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) Canty Counsel (1) April 8, 1986 County of Contra Costa Board of Supervisors Clerk 651 Pine Martinez, CA 94553 Attn: Claims Department Re: Claims To Whom It May Concern: Enclosed please find claims filed on behalf of Gerald Dole, R. Malcolm Hendry and Julia A. Hendry concerning their properties located at 3259 La Canada Road and 3253 La Canada Road, Lafayette, California. Please process these claims according to law and send all inquiries to 1931 Arnold Industrial Way, Concord, California 94520, attention Gerald Dole. If you have any questions, do not hesitate to contact Mr. Dole at 687-0550. Your facilitated response to these claims will be greatly appreciated. Very truly yours, I Glenn W. Cady, Esq. GWC:lyd cc: Contra Costa County Flood Control District ti C L A I M This claim is submitted pursuant to Government Code Section 910 to the County of Contra Costa and the Contra Costa County Flood Control District: On or about February 11, 1986, claimant Gerald Dole, whose residence is at 3259 La Canada Road, and claimant R. Malcolm and Julia A. Hendry, whose residence is at 3253 La Canada Road, suffered damage to their real property located at the above referenced addresses. As a result of the negligence of Contra Costa County, Contra Costa County Flood Control District and/or the City of Lafayette in maintaining the Las Trampas Creek that crosses each of the claimants' property, claimants have suffered severe damage to its real property. It is unknown at this time which City, County or Flood Control District employees are involved or could or are responsible for the damages claimed. On or about February 11, 1986, severe flooding occured in Las Trampas Creek, which has caused massive erosion to the creek bank and impairs the stability of the bank of each claimant. Each claimant's home is in danger and improve- ments to the creek bank are required to protect the stability of the bank and the home of each claimant. The City of Lafayette, County of Contra Costa and/or the Contra Costa County Flood Control District has some respon- sibility to prevent the damage caused to the claimants. The cost to repair and adequately maintain to avoid future damage is approximately $70,000.00, although the exact amount is unknown at this time. Please send all communications to Gerald Dole, 1931 Arnold Industrial Way, Concord, California 94520, (415) 687-0550. G- n le j R. dry J a A. Hendry RECEIVED APR l d 1986 P941L BATCHELOR CLERK OAR f SU►ERV 0115 NTR OSTA CO. 8 Wh CLUX WARD OF SUPERVISORS OF COM ODSrA OOIM* CALnWWIA EM ACTIN Claim AstUat the County, or Matriet ) WMCE TO CLADWT May .13, 1986 governed by the Board of Supervisors, ) The oopya t ed 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 Goverment Code Section 913 and 915.4. Please note all WarninW, Claimant: Vera Fallon Al , Attorney: APR 14 1986 Address: 2418 Gearldine Drive Pleasant Hill, CA 94523 M2fUR@Z, Qk 9 Amounts $1, 104. 54 By delivery to clerk an Date Received: April 11, 1986 By mail, postmarked on .,r; i 10 QRS FRM: Clerk o the Board of Supervisors 10: County Counsel Attached is a copy of the above-noted claim. Dated:April 14, 1986 PHIL BATCHELAR, Clerk, By Deputy Ca h^awl s II. : County Counsel 1o: Clerk o of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. Nrl This claim FAIIS 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: -Ah-. BY: B1,c-tt, Z Deputy County Counsel - .mow 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. EDAM 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 of the Board's Order en in its minutes for this date. Dated: Mw 86 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNIM (Gov. Code Sectio: 913 Subject to certain exceptions, you have only six (6) months from the date of this notioe was persona y served or deposited in the mail to file a cart action an 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 aetion an this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed an 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 fflmant. DATED: HHiiHHr 13 1986 PHIL BATGHQ.OR, Clerk, By • Deputy Clerk oe: County Administrator (2) County Counsel (1) CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY ' Instructions to 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 V''WA FA 44 © A/ ) Reserved for ' amps aJ119w G l AIS O IWF b/?, 4,4t-AYAM�-- /�c� - c� , y�.5--�. ) 'RECEIVED Against the COUNTY OF CONTRA COSTA) APR 11 l,wtt prn e�TcH6�o� or DISTRICT) C�En�w�hn Fau►�.�wy�11! Fill in name) ) ,yt ,yri!lr1TAA 9TAC0 _y, _ The undersigned claimant hereby makes claim against. the County of Contra Costa or the above-named District in the sum of $ //Q and in support of this claim represents as follows: -------------------------------------------------------------•----------- 1. When did the damage or injury occur? (Give exact date and hour) -�} %.�- /�-• � _ �� - / �%ilk'' A��APC� k� /l��O •�•/�� ------ --- T- -- --------------------------- ---------------------------• 2. Where did the damage or injury occur? (Include city and county) �,�u-%Q-�'D, 0 i. /Y/{ R /, &Z 2: - CCA4 /FoRN-J�A - Coti7,,fA - COS 7A ouNerd 3. How did the damage or injury occur? (Give full details, use extra sheets if required); -ORorE-jWo >AcoRii_4,( PARKIl✓G4071 OAKIASPRCk= TO rh> 6 4.L- TSTopP.t o� 73AC/�,rA ; Si aPP.t=P Yo SH.'FT• M R - AL V,4 h'J=L -CArMO &AcK1'NC* ou7 4A/-/+«'D iAITO M� CAR. ON tKr CAK 7�0;(/ f(,[ -- fl,e Ni4() A AC RX', I N o S oK.L�- 7'H,'(yr. . N< PuLL,,d FokWARD,, 14(W - _772APP,i/p �il°o M /�,s i�P�fc/f. ------------------------------------------------------------------------ 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? ACRI'A/G orz% /}AID A/0 77 _T XC .%//G M.G-,4IYA NIV CAR , (over) 5. What are the names of county or district off icers,--servants•�®r�>- >.56`ti I employees causing the damage or injury? ------------------------------------------------------------------------- 6. What damage or ries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) R,4C/( -/?�'GH% S'� G,i - p.��i�Cy 1J --^/I/T.t CV/00)? C..oS J'JYG- 7--.--How---How- was------the--------amount---------claimed --above--------computed?--------------(Include----the-----estimated--------- amount of any prospective injury or damage. ) .4vrTo /cool y //O�j; 3�' _ /�<KS /?L-iJ/T/lL - FOR • A/'PROX, y CusroA! -/�GrroY3av ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. 44/,4.5 eh,C,C/�p" To T ll, .S'C LVOT/{ T,'okl WAS' ------------------------------------------------------------------------- 44 you made on account of this accident or injury: DATE tr.. c. ITEM AMOUNT " Govt. Code Sec. 910. 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney lt�p1� OV4 Claimant' s Signature Address .Telephone No. Telephone No. ************************************************************************** NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account , voucher, or writing, is guilty of a felony. " MIKE ROSE'S AUTO BODY INC. DBA :? DATE 1rj M KE YEAR BORT' c� ODY _ STYLE 1 MILEAGE -- 686 .1739 SERIAL NO. LICENS 40 tj 2001 FREMONT ST.CONCORD,CALIF.94520 INSURANCE COMPANY INSURANCE DEDUCTIBLE A COMPLETE QUALITY PAINTING& REPAIRING SERVICE TOWING -FRAME STRAIGHTENING- EXPERT COLOR MATCHING ADJUSTER PHONE ' NAME ( lon/ HOME PHONE 7y./Z3Z WORK PHONE REPAIR REPLACE ESTIMATE OF REPAIR COSTS PAINT BODY PARTS SUBLET 3 a o n� I.Ik I }y_ exn._ • V��,1 iSl'lhN, t` �.I '+ -j. i f'+ 1^ TOTAL �7 a p REMARKS: _HRS.LABOR @ $ Per Hr. $ J 4O PARTS $ 3/B .00 ozy L PAINT MATERIALS $ ' 6 SUBLET-PARTS $ SUBLET-LABOR $ STORAGE/TOW $ SALES TAX $ THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN STARTED. AFTER THE WORK HAS BEEN STARTED,WORN OR DAMAGED PARTS WHICH ARE NOT EVIDENT ON FIRST INSPECTION MAY BE DISCOVERED NATURALLY THIS ESTIMATE CANNOT COVER SUCH CONTINGENCIES, PARTS PRICES GRAND TOTAL $ SUBJECT TO CHANGE WITHOUT NOTICE.THIS ESTIMATE IS FOR IMMEDIATE ACCEPTANCE. we • 'CUSYOM AUTO BODY AND RESTORATION Amewwwwmem 1150 ERICKSON ROAD CONCORD, CA 94520 ESTIMATE OF REPAIRS (415)676.4521 AME ADDRESS -1 -r GATE MAKE OF CAW t EAR TYPE LICENSE NO. MILEAGE MOTOR NO. A Di R SERIAL NO. INSURED BY V F ADJUSTER INSPECTOR PHONE NOME BUSINESS Symbol FRONT Labor PARTS Symbol LEFT Labor PARTS Symbol RIGHT Labor PARTS Hours Hours Hours Bumper Fender Fender Bumper Rail Fender Ornament Fender Ornament Bumper Brht. Fender Shield Fender Shield Fender Midg. Fender Mldg. Bumper Gd. Headlamp Hoodlomp Frt. system Headlamp Door Heodlamp Door . Frame Seated Boom Sealed Boom Cross Member Cowl Cowl Door, Front Door, Front Wheel Door Lock Door Lock Hub CapDoor Hinge Door Hinge Hub 6 Drum Door Gloss Poor Glass Knuckle Vent Gloss VAAnt Glass Knuckle Sup. Door Midgs. Dor Mldg. Lr. Cont. Atm-Shaft Door Handle 004, Handle License Frame•Brlt. Center Post for. Ce er Post Up. Cent. Arm-Shalt Door, Rear Do r, Rear Shock Door Glass D r Glass Windshield Door Mldg or Mldg. _ Rocker Panelocker Ponel Tie Red Rocker Mldq. Rocker Mldq. Steering Gear ISill Plate Sill Plate _ Steer inq Wheel I Floor Floor Morn Rirtq Frame Frame _ Gravel Shield t Dog Leg Dog Leg Park. Li M Ouor. Panel Qua,. Panel 7 Grille Qua,. Midg. _ Duor. Mtdg. - J —` Quo,. Glass _ Qua,. Glass Fender, Rear _Fender, Roo, Fender Mldg. Fender Mldg. Fender Pod Fender Pad — Misc. Minor REAR Inst. Panel Morn _ Bumper Front Seat Baffle, side Bumper Roil Front Seat I. Baffle, Lower Bumper Britt. Trim Baffle, Upper Bumper Gd. Headlining Lock Plate, Lr. Gravel Shield _— Top Lock Plate, Up. Lower Panel Tire _ Hood Top Floor Tube Hood Hinge Trunk Lid Battery I Hood Mldg. Trunk Lock Point � `. Hood Levers Trunk Handle Under<oayf}Q{Iy Ornament ! Tail Light Palish f/'f��/''JJJJ����`"` I Rod. Sup. Tail Pipe Misc. Mater.als Rod. Cora Gas Tank AUTHORIZATION FOR REPAIR44 Radio Antenna ` Frame _ You ore hereby authorized to make The above speci- Rod. Hoses _ Wheel lied repairs. Fan Blade Hub & Drum Signed Fon Belr_ _ Bock UP Lite Labor H,s. 0?C— •__s Parts s ,/ b &V Water Pomp— Wheel Shield _ Mof er License Frame-Britt. WreckerMga1MD S� Q Q A-Align N-N,. OH-Overhoul S-Straighten or Repair EX-Exchange RC-Rechromc U-Used Tea 5----- This estimate .s based on lo-est Possible cast consistent with quality work, and as such, is Sublet - _ _ guaranteed. Items not ceverrd by this estimate or hidden will be additional. TOTAL •Car must be Picked up when work is Completed,or else there will be a storage fee of 110."per day. s 1, C) t CLAM r' BOARD OF SQPOMSORS OF MM 009TA 00MM■ CAL11 SIA BDARy1��D A +A� i IM Claim Against the County, or District ) VMCE TO C{.ADr1W May 13 , 1986 governed by the Board of Supervisors, ) The copy s t ed to you is your the Action. All ing Endorsemand Board notice of the &ctim taken an your claim ents, references are ) Board of Supervisors (Paragraph IP• belay) to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all vWaminW, Claimant: John Marshall Attorneys Roderick D. Jones Archer & McComas Address 1299 Newell Hill Place , Ste. 300 Walnut Creek, CA 94596 Amount: See paragraph F of letter. By delivery to clerk an Date Reoelved: April 10, 1986 By mail, postmarked an April 9 19P6 16- FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: April 11, _1986 PHIL BATCHELOR, Clerk, By Deputy a KAowles I FROM: County Counsel TO: Clerk of the MH of Supervisors (Check only one) ( ) This claim complies substantially with Sections %0 and 910.2. Qa ( This claim FAILS to comply substantially with Sections 910 and 910.2; ander we are so notifying claimant. The d t a for 15 days (Section, 91O.8t&__4L�� � �k rc (x) Claim is not timely filedL Clerk should turn claim on ground that iteQ late and send :yarning of claimant's right to apply for leave to present a late claim (Section 911.3). { ) Other: Dated: Deputy County Counsel III. FROM: Clerk of the Board S0: (1) County Counsel, (2) County Administrator po��or1 (JF) Claim was returned as*mtimely with notice to claimant (Section 911.3). IV, BOARD ORDER By unanimous vote of Supervisors present ( ) This claim is rejected in full. ( k) Others Portion of original claim not previously returned as untimely is -reject•od in fii11 I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ((�� Dated: NAI PHIL BATCHELOR, Mark, By L40 , Deputy Clerk WARNIM (Gov. Code Section 913 Subject to certain exceptions, you have only six (6) months from the date at this notice was personally served or deposited in the mail to file a court action an this claim. See Government Code Seetioa 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you wart to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board 10: (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 fon leave to present a late claim was mailed to claimant. /� DATED: MAY 1 -11986 PHIL BATQ=R, Clerk, By l /N , Deputy Clerk oct County Administrator (2) County Cotnsel (1) EIVED APR 10 1986 FMIL SATFSU SUPERVISORS CLER ON$CAT D co TAC '• DWY Claim of e JOHN MARSHALL, Claimant, CLAIM PURSUANT TO GOVERNMENT CODE SECTIONS 901 AND 910 V. COUNTY OF CONTRA COSTA, Respondent. Pursuant to Government Code, Sections 901 and 910 , a claim is hereby presented for implied indemnity and/or partial equitable or comparative indemnity, inverse condemnation, negligence, and nuisance as follows: T0: COUNTY OF CONTRA COSTA 651 Pine Street Martinez , CA 94553 (a) Claimant' s name and address is as follows: JOHN MARSHALL 1120 Carey Drive Concord , CA 94520 (b) Claimant desires notices to be sent to: ARCHER & McCOMAS 1299 Newell Hill Place, Suite 300 Walnut Creek, CA 94596 Attention: Roderick D. Jones, Esq. (c) The dates, place and other circumstances which give rise to this claim are as follows: Claimant, JOHN MARSHALL, owner as a joint tenant at the times relevant herein, purchased the property at 160 Hillcroft Way, Walnut Creek, CA, in 1974 . Sometime later, the vacant hillside lot behind Marshall' s residence was developed by a private individual. The eventual completion of the three-story home and grading approved by the County eventually became a problem of now obvious proportions. The hillside to the side of the Marshall property and down quite a bit below the property apparently started to slide in January of 1983 . This has caused 11a hazardous situation for some commercial property at the bottom of the hill located on Camino Diablo in Walnut Creek, CA. There are also several other Hillcroft Way property owners involved in litigation in this matter. There are several complaints and cross-complaints with anticipated further complaints and cross- complaints yet to be filed in this action. Mr. Marshall owned the 160 Hillcroft Way property as joint tenant with Charles Purcell and Mr. Purcell is deceased. Mr. Marshall has not owned the property at 160 Hillcroft Way, Walnut Creek, since February 1, 1985, but because he was an owner during the period of time when slide activity was occurring, he has been made a defendant and cross-defendant in several actions. (d) General description of the damages and loss incurred so far as is now known is as follows: A large landslide has developed. The present slide condition flanks both sides above 2770 Camino Diablo, Walnut Creek, CA. Several commercial enterprises are located below the slide and could be in peril should the slide reactivate. Additional rain may be expected to reactivate the slide condition. The negligence of the public entities in approving inadequate grading, irregardless of existing grade levels as well as failure to become more directly involved in correcting certain "flag" potential hazards where individuals have failed to respond responsibly to requests to correct certain drainage problems are all causative factors. Additionally, the approval of improvements and/or development of public property and failing to properly design, construct, place, maintain, manage, control or repair of certain roadways and in authorizing the construction of Hillcroft Way and the failure to repair landslides on the public property all has contributed to the damages herein as well as constituting a nuisance and interfering with several homeowners' use and enjoyment of their properties. (e) Names of the public employees causing the injuries, damages or losses are unknown at this time. (f) The amount claimed as of the date of presentation of this claim and the estimated amount of any prospective injury, damage or loss are unknown at this time. However, estimates for the repair have varied anywhere from approximately $400 ,000 to in excess of $700,000. Additionally, the value of claimant' s property was diminished substantially and it is doubtful that any amount of repairs will be able to return the condition of the property to its former state, such that there would be no diminution in property value. (g) There are several complaints and cross-complaints that have been filed concerning this matter and it is anticipated that further complaints and cross-complaints will continue to be filed. (h) This claim is presented by the Law Offices of ARCHER McCOMAS on behalf of JOHN MARSHALL. Dated: April 7 , 1986 ARCHER & McCOMAS RODERICK D. JONES Attorneys for JOHN MARSHALL PROOF OF SERVICE 2 3 I am a citizen of the United States and en;plcyed in Contra Costa County, California; I am over the ace cf eiz t=_en 4 (18) .-ears anc? not- a part: to the within action; my 'cusine_s address is 1299 Newell Hill Place, Suite 300 , walnut Creek, 5 Calife nia 94596 ; on this date I served: 6 Claim of John Marshall 7 8 X by placing a true copy thereof enclosed in a sealed 9 envelope, with oos t`.?e thereon full:' prep:'c, in the United States Post Office mail boli at Walnut_ Creek, 10 California, addressed as set north belc:a. 11 12 by personally delivering .a true copy there-of to the person_ and at the address set forth belt;•:. 13 County of Contra Costa 14 650 Pine Street 15 .1 Martinez, CA 94553 16 17 18 19 20 i 21 22 i declare under penalty of perjury that the =..regoin_ is t= :e and correct. 23 4/9/86 t -::ecuted on a. 24 2S �! 27 28 i CLAN m__ ARD OF sups sms OF Off cogn Comm. Cron R u EM ACTION Claim Againat the County, or District ) NMCg TO CLAItONT May 1-3, 1986 - governed by the Board of Supervisor ) The copy a t sd to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Hoard of supervisors (Paragraph Io, below). to California Government Codes ) given pursuant to Goverment Code Section 913 and 915.4. Please note all Warnings". Claimants Sherry L. Martin Attorneys John Leonard 7027 Dublin Blvd. Address: Dublin, CA 94568 Amounts $150, 000. 00 + By delivery to clerk an Date Received% April 10, 1986 By mail, postmarked an April 8 , 1986 I. Clerk of the Board of Supervisors 108 County Counsel Attached is a copy of the above-noted claim. Dated: Ap r i 1 11, 19 8 6 PHIL BATCHELOR, Clerk, By 1 4;�"'�1.��C� Deputy -Camp- LUW.LCs II. FROM: County Counsel TO: Clarlfof the NiR af Supervisors (Check only one) V This claim complies substantially with sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.6). ( ) Claim is not timely filed. Clerk should return claim an 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). ( ) Others Dated: -- L BY: Deputy County Counsel III. FROMs Clerk of the Board TOs (1) County Counsel, (2) County Administrator ( ) Claim was retuned as untimely with notice to claimant (Section 911.3). IV, BOARD ORDER By unanimous vote of Supervisors present ( X) Thio claim is rejected in full. ( ) Others I certify that this is a true and correct copy of the Board's Order entered in its miqutas for this date. N ,p Dated% A*Y 1 3 19f36 PHIL. BATCHELOR, Clerk, By l a'�n�, �,.—�,�-Q c a , Deputy Clerk WARN W (Gov. Code section 913) Subject to oertain exceptions, you have only six (6) months from the date of this notioe was personally served or deposited in the sail to file a court action an 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 Boardes action an this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed an the Boards copy of this Maim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATEN mAY 3 3 1g8 PHIL BATCHELOR, Mark, By Deputy Clerk acs County Administrator (2) County Counsel (1) . McCarthy and Leonard Attorney)at Law 7027 Dublin Blvd. Dublin, California 94568 Brian McCarthy April 8, 1986 (415) 829-6500 John Leonard County Clerk Contra Costa County 725 Court Street Martinez, California 94553 Re: Sherry L. Martin Dear Clerk of the Court: Enclosed you will find a Claim Against Public Entity for my client, Sherry L. Martin. Please stamp the extra copy and return to me in the envelope provided herein. Thank you for your cooperation in this matter. Sincerely, MCCARTHY & LEONARD ?- N LEONAJL/le Enclosure 1 McCarthy and Leonard RECEIVED Affnrnms of Lou, 2 7027 DUBLIN BLVD. APR t t9s6 DUBLIN.CALIFORNIA 94568 (415829-6500 3 ►HK BATCHELOR CLER OAc SUER 11/$OR$ NTA OSMC OIA 4 5 ATTORNEYS FOR Claimant Sherry L. Martin 6 7 8 9 SHERRY L. MARTIN NO. 10 v CLAIM AGAINST PUBLIC ENTITY 11 MT. DIABLO UNIFIED SCHOOL DISTRICT, CITY OF CONCORD, 12 CONTRA COSTA COUNTY. 13 14 TO: MT. DIABLO UNIFIED SCHOOL DISTRICT, CITY OF CONCORD, 15 CONTRA COSTA COUNTY: 16 Claimant, SHERRY L. MARTIN, hereby makes claim against the 17 MT. DIABLO UNIFIED SCHOOL DISTRICT, CITY OF CONCORD and CONTRA 18 COSTA COUNTY in a sum in no event less than One Hundred Fifty 19 Thousand Dollars ($150, 000.00) and makes the following statements 20 in support of her claim: 21 1. Claimant' s post office address is 518 Osborne Lane, 22 Pleasant Hill, California 94523. 23 2. Notices concerning the claim should be sent to McCARTHY 24 & LEONARD, 7027 Dublin Boulevard, Dublin, California. 25 3. The date and place of the occurrence giving rise to this 26 claim are on or about March 16, 1986, at the Concord High School r I • 1 Concord, Contra Costa County, California. 2 4. The circumstances giving rise to this claim are as 3 follows: 4 On March 16, 1986, Claimant, while attempting .to cross 5 the parking lot of Concord High School, was caused to trip and 6 fall by latent defects and poor lighting at and about the subject 7 parking lot. 8 5. As a result of the fall, Claimant suffered personal 9 injuries including a fractured ankle, and related ligament and 10 soft tissue injuries, shock, anxiety, nervousness and pain and 11 suffering. 12 6. The names of the public employees causing Claimant' s 13 injuries are presently unknown to Claimant. 14 7. Claimant' s claim as of the date of this claim is in no 15 event less than $150, 000. 00, said sum constituting the Claimant's 16 lo-st wages, medical expenses, and general damages. 17 8. The basis of the computation of the above amount is as 18 follows: 19 Lost Wages (8 weeks @ $14. 38 per hour) $4 ,601.60 20 Medical Expenses, estimated 3,000.00 21 General Damages 142,398.40 22 Claimant reserves the right to amend any sums claimed 23 pursuant to California Statutory and Case Law, and according to 24 further proof thereof. 25 Dated: April 4, 1986 McCARTHY & LEOMRD 26 JOHN LEONARD 2 `• CLUX BOARD OF svmvlsms of AW oosrA comr, mmwu BOARD ACTION Play 13-, 1986 Claim Against the County, or bistrict ) VMCE 70 CLAIIUNT governed by the Board of Supervisors, ) The copya t ed to You is your Routing Endorsements, and Board ) notice of the action taken an your claim by the Action. All Section references are ) Board of Supervisors (Paragraph I99 below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "WarninWe Claimants Gabriel Murillo Attorney: Address 612 San Joaquin Ave. Antioch, CA 94509 Amount: $346. 52 By delivery to clerk an Date Received: April 14, 1986 By mail, postmarked an .gnrri 11 12, 1986 I. FROM: Clerk of the Board of Supervisors TOs County Counsel Attached is a copy of the above-noted claim. p 1/ Dated: April 14, 1986 PHIL BATCHELOR,_Clerk, By Cn :;1'L� V�ti c L� C . Deputy Cat-R KTowles II. FROM: County Counsel 10s Clerk of the Board of Superosora (Check only one) (X) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (section 911.3). ( ) Others Dated: 5 By: Deputy County Counsel III. FROM: Clerk of the Board 10: (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 of the Board's Order entered in Its minutes for this date. `' D Dated: Y i PHIL BATCHELOR, Clerk, By . Deputy Clerk YARNM (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 nail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to oonsult an attorney, you should do so immediately. V. FAOMs Clerk of the Board Ms (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. Dams MAY �1 3 1 =L BATCHELOR, Clerk, By Cbz , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM TO: _ rY BOARD OF SUPERVIS'ORS OF CONTRA COSTA COUNTY Instruction' s rto' Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, CA) _ C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in.' D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps ) RECEIVED Against the COUNTY OF CONTRA COSTA) APR 14 1986 or DISTRICT) PWL OATCMEIOA (Fill in name) ) CLERK WOOD OF SUPE4WSMs l�j(CON P COSTA,Ty�r The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 346.52 and in support of this claim represents as follows: ------------------------------------------- ---------------------------- 1. When did the damage or injury occur? (Give exact date and hour) April 7, 1986, 1:05PM -----------T------------------------------------------------------t ----- 2. Where a�a the damage or injury occur? (include city and county) . 213 G Street, Antioch, CA, Contra Costa County ------------------------------------------------ --------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) My vehicle was parked and unoccupied when Richard Breault of Contra Costa County Probation Dept., backed into the front bumper of my vehicle when his foot slipped off brake. ------ ----------------------------------------------------------------- 4 . What particular ac.t or omission on the part of county or district officers, servants or employees caused the injury or damage? His foot slipped off brake and backed into my vehicle. (over) 5. - What pare the names of county or` disfriet officers, :servants:;or:7,-: .�;_ employees causing the damage or injury? Richard Breault ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Grille, front buffer mldg. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) By attached estimates. Winter Chevrolet Co., Inc. $346.52 Martin's Body Shop 370.60 ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. None. ------------------------------------------------------------------ ------- A.....,i.ist...the.expe 4itures you made on account of this accident or injury: ITEM AMOUNT �_ ; o fT�E�. z S� "c 14. Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or b so e" erson ori his, ehalf. " Name and Address of Attorney Claimant' s Signature 612 Sari Joaquin Ave. Address .Antioch; CA 94509. Telephone No. Telephone No. 415 754-2582 ************************************************************************** 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. " WINTER CHEVROLET COMPANY, INC. 2101 Railroad Ave. - P.O. Box 31 - Pittsburg, CA 94565 If your car needs body repair, we can restore It Phones: 439-8222 - G85-7910 to factory specifications with our Nicator Laser ESTIMATE OF REPAIRS measuring systems, accurate to one millimeter. Make (/,� //�� `` rr /J �-7 sure your car is repaired the safe way,the NICATOR Name— l ` 4 1 A /L� / All,,l I (/ way. Address C S. u V E G C Phone j y Make � �F� /M �' t 10 License Serial No. 7 Mileage Insured 6y Estimator ` `i/ Date Symbol FRONT Labor Hrs. Parra Symbol LEFT Labor Mrs. Parts Symbol RIGHT Labor Hrs. Parrs Bumper Fender Fender Bumper Rail Fender Ornament Fender Ornament Bumper Bracket Fender Shield Fender Shield Fender Mldg. Fender Mldg. Bumper Guard Headlamp Headlamp Fri. System Headlamp Door Headlamp Door Frame Sealed Beam Sealed Beam Cross Member Cowl Cowl Door-Post Door Post Wheel Door, Front Door, Front Hub Cap Door Lock Door Lock Hub and Drum Door Hinge Door Hinge Knuckle Door Glass, Clear Tim Door Glass, Clear Tint Knuckle Sup. Vent Glass, Clear Tint Vent Glass, Clear Tint Upper Cont. Arm-Shaft Door Mld s. Door Midg. Lower Cont. Arm-Shaft Door Handle Door Handle Shock Center Post Center Post Windshield Glass-Tint Door, Rear Door, Rear Back Glass Door Glass, Clear Tint Door Glass, Clear Tint Door Mld . Door Mld . Tie Rod Rocker Panel Rocker Panel Steering Gear Rocker Mld . Rocker Mld . Steering Wheel Sill Plate Sill Plate Horn Ring Floor Floor Gravel Shield Dog Leg Dog Le 77 Parking Light Quar. Inner - Quar. Inner Grille (. ?'6 X. Quar. Panel ' Quar. Panel ` Quar. Mldg. Quer. Mldg. Quar. Glass, Clear T' t i Quer. Glass, Clear Tint Fender, Rear Fender Rear Fender Mldg. Fender Mld . Fender Ped 1`. �� Fender Pad Mirror REAR - misc. Horn Bumper Instrument Panel Baffle, Side Bumper Rail Front Seat Baffle, Lower Bumper Bracket Front Seat Ad'. Baffle, Upper Bumper Guard Trim Lock Plate, Lower Gravel Shield Headlining Lock Plate, Upper Lowet Panel Top Hood Top Floor Tire ;32 WW.BW Hood Hinge Trunk Lid Battery Hood Mld . Trunk Lock Paint Hood Letters Trunk Mldg. Undercoat Ornament Tail Light Polish Mae 1111011 Radiator Sup. Tail Pipe — Muffler Radiator Core Gas Tank labor_—Hrs.—$ Radio Antenna Frame Sublet_ $ Radiator Hoses License light Fen Blade Hub and Drum Tow $ Fan Balt Back-Up Light Parts $ 3 Water Pump Wheel Shield Motor Axle Net Items S Trans.—Linkage Spring To Miller Printing® Pittsburg,CA l This estimate does not cover any concealed damage. 4" TOTALS _ G— MARTIN'SBoot SHOP-` ESTIMATE AND 391 Central Avenue _ REPAIR ORDER Pittsburg,,California 94565 (415) 432.6621 SHEET NO. OF SHEETS ' /' w/ 7.4 `'� 7,_x•„•:7 i Car Owner © Business Phone Date _ "' - Address f-✓ / � � ���5 ome"Phone.� � st. No.. eo / , r 7-/0.Cf7' r,Q L � r/� Phon Orrddeerr No. - :_..:_:..�ti•,,, .: .,,..z;.^.,. Insurance Co.� @ _ Retain Customer,Initial LD. Adjuster 1`n 1 n Parts ❑ :«.ti.:-- YEAR MAKE Destroy Polis DESCRIPTION LABOR .V , Uhl K CIO c._ .O HRS. OF LABOR ® $-33 PER MR'S 14-0- v 0 r The obove estimate is hosed an ow inspection and does not cower, additional porn W labor ESTIMATE AMOUNT S _ 'PARTS - -b, .53 which mar be rep.ired titer the work has started. Worn or damaged parts, not efficient on first PAINT impectior., mor be discovered .mod You will be contacted for authorimtion for odditlonal - - MATERIALS ` ' Revised Estimate S 36> 00 work. Ports prices subject M charnge without notice This estimate a good for dots. BODY Customer's O.K. B MATERIALS 111 . .............Insurance Deductible Estimator.............................................................. By - ACKNOWLEDGEMENT: 1 hove read and undentoM line above estimofe and authori» repair SUBLET - service be performed, including sublet work and acknowledge receipt of this-estimate. An Time Date Call n ed By Whom - , evpress mechanic's lien is hereby acknowledged ooboes car, W.A. o, vehicle to sec. _ TAX 1 7 ,he amount of repairs "Immio. , ADVANCE THIS WORK AUTHORIZED By DATED@posit S CHARGES WORK ACCEPTED BY: DATE Chgs. if not Repaired S TOTAL 7 •CODE N-NEW U-USED R.RESUILT _ . �.e c VA H Ak A i1 i i 1 t s � RRL..TMTM { HOARD OF SQPE MEMS CV CNW O033rA 00MMs s GLUUMA DDARD ACTICW May 13-, 1986 Claim Against the Canty, or District ) NOTICE TO CL►DQW governed by the Board of Supervisors, ) The copys t ed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references ars ) Board of Supervisors (Paragraph I99 be1009 to California Government Codes ) given pursuant to Goverrsment Code Section 513 and 515.4. Please note all *HarninWe Claimant: Nancy McKim Attorney: AddrfeFls: 5862 Robin Hood Drive APR 1 1986 E1 Sobrante, CA . 94803 Amount: $78. 99 By delivery to clerk on MaR+nez, LA 9455.i` Date Received: April 11, 1986 By mail, postmarked on Aoril 10, 1986 . Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated% April 14, 1986 pm BATCfIDAR, Clerk, ByNA,_1�1• ���4,9-� Deputy CaTtly 'owre s 11, FROMs County Counsel 10: Clerk of MR of Supervisors (Check only one) (�) This claim complies substantially with Sections 910 and 510.2. - ( ) This claim FAILS to comply substantially with Sections 940 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) CWunty 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 of the Board's Order entered in Its minutes for this date. 1� Dated: n��NHTr 13 1289 PHIL BA amw, Clerk, By 1 . Deputy Clerk YARNM (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date 0f this notice was personally served or deposited in the mail to file a court action an 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:~. 10: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATSD: May 1 2 3r�v� BATCIMM. Clerk, YWVWZL� , Deputy Clerk ec: County Administrator (2) - County Counsel (1) CLAIM TO: BOARD OF SUPERVIPOR5 ,0F CONTRA COSTA COUNTY ' Instructions to 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 Cor mail to P.O. Box 911, Martinez, ,CA) , C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filing stamps n ;r^- ��� /Ek //0ocz �a. & s, ) RECEIVED Against the COUNTY OF CONTRA COSTA) APR 111985 or DISTRICT) •HSL eATCMELOR Fill in name) ) aEg1pOT"OTE A The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 7J , .93? and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur. Give exact date and hour APA�xZ2/.2c. g- 43!--0-X o,c;ee s/L. /al /t J .,-� C11// �f f n r / r a v-C. st /`t Ce.� fan Can /*r_In ! C �.�, 1_a,`., c �s f 74he it r vGS� /o r Zi- 2. ar WT` ----- ----T----------- - - ---------------- -------- ----------- - -- - 2. Where did the damag6 or injury occur? (Include city and county) - 3. How did the damage or in3ury occur? (�ve full details, use extra sheets if required) 1 L,-,q jr �,,, .. ,,^_ ;,,, ;6vt a. A, f �+- /a^Sc- C.fw c,1L - A-z/L on j,c, j✓Jt 6�y y,td /✓1 a.1er .CJ. /T/K_ CA,cZ-Av/` w a 1 L---e- // ,`v,...o ,L! r 4 fA- a� ArI fj</L f;��e al ,.r.`71.. w F 7^ o:- %ft,. ;d le- da +fie . ------------------------------ -------------------------------- ---------- 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage. C e VA `n 4-. a. -� 4/d .ft 7�ry w v /,( e-o n r4 c �c sII /�4 r` /C J AV — 9 � �Zr r r err 0 r 14 o� �ti. d-��/E- I w4S 7/C f--/.Tt /OF �G-�L /t4d Ii1tL� /'�� 4��r� e/ 6 ,, - - 1...� 4J�� aye ; r-` bc.�o,`c =' /, ; -- % T / v., d f-�L4 f- f� �'� w Gr�L GVL,�4 /- (over) Froryocr 715 )/a 74- e- w4 s i,.o war., e q1e .1f G r "o 0 S 7� ✓ ar` ,o,..y a c e o/e vL f 0 r-C 5. What are the names of cdunty_ or district officers,-.,servants.Mra-- isfi �•s: . j employees causing the damag' or injury? At ------------------------------------------------------ ; What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto 1�� damage) nsf ¢ ts�a -oaf // nnGr/ d�'J.�. 00 ---------------- --------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) r4+ 3 /M- E1n Irti Ar a rtRw ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. 4,/S�S��i`SI�G � Hz Q.. '-""-!'C`=- •�-s 0/a v��l *zlT' Sly,7I4 ani L .T/� i, CW a /-r o , ..c J a r. aJt.' seol �vr{�/ .zo/ - /ire„ f Ict� f:n � /aJfner -- ------------------------ ------------------ ------------------ -- ---- ' 9. List the expenditures you made on account of this accident or injury: ATwE -� ITEM AMOUNT 0 0 Govt. Code Sec. 910. 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or b some peron his behalf. " Name and Address of Attorney _ lai n s Signature 6 L r' Address Telephone No. Telephone No. zZ 3-e( yy ************************************************************************** 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. " CLAD! BDARD OF SDPERVISRS OF dMM MSTA COMM 9 CALIIUPIA X= ACTION Claim Against the County, or District ) WMCE TO CLUKANT May 13; 1.986 - governed by the Board of Supervisors, ) The copy s t ed to you is your Routing Endorsements, and Boar ) notice of the action taken on your claim by the Action. All Section references ars ) Board of Supervisors (Par'agmPh IY, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all uWarninp". Claimant: Michael D. Oliver and Cebreena L. Coons Attorneys Robert G. Nyko dym 2518 San Pablo Ave. Address: Pinole, CA 94564 Amounts . $15 , 000. 00 + By delivery to clerk on Date Received: April 14, 1986 By mail, postmarked on April 11 , 1986 I. FROM: Clerk of the Board of Supervisors 10: County Counsel Attached is a copy of the above-noted claim. Dated s April 14, 1986 PHIL BATCHELOR, Clerk, By Vim. Deputy C_aThV Knowles II. FROM: County Counsel 103 Clerk or the Board of Supervisors (Check only one) (X) lois 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: 7tUE 77 . 7777. By: Deputy County Counsel III. FRDMs 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 WER By unanimous vote of Supervisors present ( X) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its mi r tt�s date. Dated: 1986 PHIL BATCHMOR, Clerk, By , Deputy Clerk MARNIM (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. FROMs Clerk of the Boar TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. Be notified the claimant of the Boar's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's Copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. n DATED:.MAY 13 j PHIL BATCHELOR, Clerk, By gip" , Deputy Clerk ec: County Administrator (2) - County Counsel (1) ROBERT G. NYKODYM ATTORNEY AT LAW 2518 SAN PABLO AVENUE PINOLE,CALIFORNIA 94564 (415)724-2020 April 11 , 1986 Clerk BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY P.O. Box 911 Martinez, CA 94553 Dear Sir: Enclosed is the original and a copy of a claim as against the County of Contra Costa on behalf of our clients. We would request that you date stamp the enclosed copy of our claim and return to our office in the enclosed stamped envelope. Very�� truly yours, RJ �.�1VYR0 RGN:bmn Enclosures #5 1 ROBERT G. NYRODYM Attorney at Law RECEIVED 2 2518 San Pablo Avenue Pinole, CA 94564 3 Telephone: (415) 724-2020 APR ly 1926 4 Attorney for Claimant o„ItBATCHELOR ^SER pQAA F SU7EAV1$0�$ 'Y\\\NN✓��lll����'^^' �TRJ�OSTA C 5 s M ty 6 7 8 IN THE MATTER OF THE-CLAIM OF MICHAEL D. OLIVER AND 9 CEBREENA L. COONS, 10 Claimants, CLAIM FOR DAMAGES 11 vs. 12 COUNTY OF CONTRA COSTA and DOES I through X, inclusive, 13 Defendants. 14 --------------------------------� 15 I, ROBERT G. NYRODYM, Attorney for Claimants, 16 MICHAEL D. OLIVER and CEBREENA L. COONS, hereby and on their 17 behalf present this claim to the County of Contra Costa 18 pursuant to Section 910 of the California Government Code. 19 1 . Claimants are MICHAEL D. OLIVER and CEBREENA L. 20 COONS, residing at 1419 Pomona, Crockett, California. 21 2. Any notice, letters or correspondence relating 22 to this claim should be sent to claimants' attorney, ROBERT G. 23 NYRODYM, Attorney at Law, 2518 San Pablo Avenue, Pinole, CA 24 94564. 25 3 . On January 28, 1986 , claimants sustained 26 injuries in an automobile accident in the vicinity of Parker -1- rj 1 Avenue and Investment Street, Rodeo, California. It is,the 2 contention of claimants that a substantially contributing 3 factor to injuries incurred by claimants was the operation of 4 a Contra Costa County Sheriff' s vehicle .,driven by OFFICER 5 CHESTER D. AMIN. Because of OFFICER AMIN'S operation of his 6 vehicle, a second vehicle operated by a JERRA POLLEY was 7 unable to remove itself from the course of travel of 8 claimants' vehicle, thereby resulting in injury to claimants. 9 4. As a result of the conduct of OFFICER AMIN, 10 claimants, and each of them, have sustained physical injuries, 11 medical bills and have incurred general damages in an amount 12 as yet to be ascertained. 13 5. Claimants make claim against the County of 14 Contra Costa for special and general damages in a sum in 15 excess of $15 ,000 .00 but as yet to be specifically 16 ascertained. 17 I, ROBERT G. NYRODYM, the undersigned, am the 18 attorney for the claimants, MICHAEL D. OLIVER and CEBREENA L. 19 COONS, and present this claim on their behalf. 20 Dated; April 11, 1986 . 21 23 Attorney for Claimants 24 25 26 -2- d �.6 CLA114 BOARD OF SUPERVISORS OF CUM OOSU MM, CALUONIA HOARD ACTION Claim Against the County, ar District ) IQTICC TO CE AM4' May 13, 19 8 6 Routv�Fidorsementa, and Boarby the Board of d ) notice of the action taken on your claim by the Action. All Section references are ) Hoard of Supervisors (Paragraph No below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all mWamings". Claimant: Dennis Woodruff and Becky Woodruff County Counsel Attorney: James E. Gallagher APR 1 'i Ropers , Majeski, Kohn, Bentley,Wagner & Kane 1986 Address: 655 Montgomery St. , Ste. 1600 San Francisco , CA 94111 Martinez, CA 94553 Amount: To be determined By delivery to clerk on Date Received:April 11, 1986 By mail, postmarked on Anri i in i AR6 I. : Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. `, p Dated= April 14, 1986PHM BATCHELDR, Clerk, By '�L�,� r c�� • Deputy ' Cath K tyles FROM: County Counsel 10: ark o 0 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. Clark 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: -7�c'L Deputy County Counsel III. FROM: Clerk of the Board 10: (1) County Counsel, (2) County Administrator ( . ) Claim was returned as untimely with notice to claimant (Section 811.3). 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 of the Board's Order entered in its min" for this date. � p Dated: R��� 13 1986 PHIL BATOMOR, Clerk, By i"�-�t . Deputy Clerk YARN= (Gov. Code Section 913) Subject to certain exoeptions, 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 10: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATm: MAY q 1986 MM BATOR. Clerk, By , Deputy Clerk on: County Administrator (2) - County Counsel (1) w� e � LAW OFFICES HAROLD ROPERS ROPERS, MAJESKI, KOHN, BENTLEY, REDWOOD CITY OFFICE (1904,1966) WAGNER & KANE 1125 MARSHALL STREET REDWOOD CITY,CALIFORNIA 94063 LAW OFFICE OF A PROFESSIONAL CORPORATION TELEPHONE(415)364.8200 RON W.FIELDS 655 MONTGOMERY STREET,SUITE 1600 655 MONTGOMERY STREET,SUITE 1600 SAN JOSE OFFICE SAN FRANCISCO,CALIFORNIA 94111 SAN FRANCISCO,CALIFORNIA 94111 80 NORTH FIRST STREET,SUITE 300 1415)788-2600 SAN JOSE,CALIFORNIA 95113 OF COUNSEL HAROLD CLINTON BROWN TWX 9103785211 TELEPHONE(408)287-6262 ROPERS RDCY April 10, 1986 Clerk of the Board of Supervisors Contra Costa County Room 106 , County Administration Building 651 Pine Street Martinez, California 94553 RE: Claim of Dennis Woodruff and Becky Woodruff Against the County of Contra Costa Our File No. : FMR14-306OF Dear Sir : Enclosed you will find original and two copies of Claim by Dennis Woodruff and Becky Woodruff Against the County of Contra Costa. Please return to us filed-endorsed copy of this Claim in the enclosed stamped, self-addressed envelope. Thank you for your cooperation in this matter . Yours very truly, ( �f& James E. Gallagher JEG:bck Encl. CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COPY ArKWYapplicationto: 1 Instructions to ClaimantC!erkot.thepar ,• •. Martinez; -ilitomia94553 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. 911.21 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 o this form. RE: Claim by )Reserved fil tamps nFNNTs wnnnRrTFF and ) .RECEIVED BECKY WOODRUFF - ) Q�R I l�bb Against the COUNTY OF CONTRA COSTA) PHIL SATCMEIOR 'or DISTRICT) ONATM A OF$UI�fR �SOgs OSTA CO (Fillin name ) By 00,Y The undersigned claimant hereby makes claim against tTM -Cisunty or contra Costa or the above-named District in the sum of $ To be determined, in excess and in support of this claim represents as follows—. of Superior Court limits. -l-. ---W-h--n-di-d-the-d-a-m-a-g-e--o-r-in-jury-o-cur----G-iv-e--e-xact date anVh__oU] --- When co-defendant in State Farm v. Sheets, Contra Costa County Action No. 255495 , filed cross-complaint against Woodruffs on 2-18-86 , and Allstate complained aggainst Woodruffs in Contra Costa County Action No. 280785 on 12-30-85 . _ __ _ -- --- T--- ------------T--------------(Include cit and count- --- Where did tie damage or in3ury occur? y y� Underlying lawsuits allege a landslide of 3-31-83 occurring in E1 Sobrante, Contra Costa County, California. W__------------------------------------------- 3. How did the damage or injury occur? (GiveuII `etails, use extra sheets if required) Plaintiffs in underlying suits allege various things contributed to damage, including improper fill on Woodruff property permitted by the County, --s-- -- --on---the omissin -___-____�___-__--__-T___s_..... 4. What particular act or opart of county or district officers, servants or employees caused the injury or damage? Permitted improper fill -- failed to keep drainage ditch open. (over) 1 !• 1 5. What are the names of county or distrix::: officers, servants or employees causing the damage or injury? Undetermined, under investigation. -c----im-re--u-t $ --Zdivef ---een ---- of injuries or damages claimed. Attach two estimates for auto damage) Being named in lawsuits and being asked for indemnity in matters under supervision of County. ------------•-------------------------------------------------------- --- 7. How was the amount claimed above computed? (Include the estimate amount of any prospective injury or damage. ) Not available as yet . ------------a------------------------------------ ----------------------- 8. Names and addresses of witnesses, doctors and-hospitals. Not available as yet. 9. List the expenditures you made on account of this ace��ent or �n�ury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney It JAMES E. GALLAGHER, ESQ. r--Claimant's Signature ROPERS, MAJESKI , KOHN, BENTLEY, WAGNER JA S E. GALLAGHER, Attorne, on 1--IF�� nc�n�.1r,c0 R aaeici--iiAvv$icTci`F & KANE Kaur-6 ss 655 Montgomery Street, Suite 1600 ROPERS, MAJESKI , et al. San Francisco, CA 94111 -655 'L-'1U11UqU111%=L.Y butte 1600 Telephone No. 415/788-2600 �� Fhranc co, 415 /94111 p e ep one �+ia. a i 5/7gki_,6.pA 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, vouc or writing, is guilty of a felony. "