Loading...
HomeMy WebLinkAboutMINUTES - 06101986 - 1.9 (2) a �n��p� ��p ��pp���p� /gyp . BDARD O WCORTJ.a7M O CWV ODSTA , ■ �ARb Aerm Claim Against the County, or bistriet ) NOTICE TO C7.UUM June 10, 1986 governed by the Board of Supervisors, ) the copy a document W118a to you is Yaw Routing DAorremexsts, and Board ) notice of the action taken oa your claim by the Action. All Section references are ) Board of &V rdwm (Paragraph V. below), to California Government Codes ) given Pa'auant to Government Code Section 913 - - and 915.4o please note all WarnIAWo Claimants Frances ADeline Kremin et al Attorneys Matthew J. Rinaldi County Counsel Boxer, Elkind & Gerson Address: 171 12th St. , Ste . 100 - MAY 0,4lggg;.' . Oakland, CA 94607 d ' Amounts $1, 722. 50 By delivery to clerk on Date Reoeivadt May 8 , 1986 By mail, postmarked an May 6 , .1986 Cert - i�P 082 294L 148 M: Elerk o the Board of Supervisors 70s County Counsel Attached is a oopy of the above-noted claim. ( Dated: May 8 , 1986 pM BATCfiom9 Mark, By boJ" , Deputy . C FROM: County Counsel : Cl&k of of Supero sora (Check only one) (�() This claim complies substantially with Sections 910 and 910.2. - ( ) This claim FAILS to comply substantially with Sections 910 and 910.29 and we ora 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: Deputy County Counsel III. FROM: &rk of the Hoard TOS (1) ty Counsel, (2) County Administrator ( ) Maim was retuned as untimely with notice to claimant (Section 911.3)• IV, BOARD OFMV By unanimous vote of Supervisors pebaent ( X) This claim is rejected in full. ( ) Others certify that this Iss -a true and oorreot copy o the Board'a Order WnNiQ in its miru#A, fo iia date. Dateds 1 019vu PM BATCHELOR, Clerk, By � %� , Deputy Clerk BAWM (Gov. Code Section 913 Subject to certain exceptions, you have only six (6) months from the date at this notioe 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 ehoioe in oornection with this matter. If you want to consult an attorney, you should do so immediately.. . V. FM: Mark of the Board 70s (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 Maim in accordance with Section 29T03. ( ) A warming of nl_0antt3 right to apply for leave to present a late claim was mailed to claimant. l DATwi JUN 12 1286 PHIL BATOmmg Mark, By 1VVCJXA�� , Deputy Clerk `I'1I�nII1I1 .p .. , 1 MATTHEW J . RINALDI , ESQ. BOXER, ELKIND & GERSON 2 171 - 12th Street , Suite 100 Oakland, CA 94607 3 TEL: (415) " 835-8870 4 Attorneys for Claimants 5 6 7 8 In the Matter of the Claim of ) 9 FRANCES ADELINE KREMIN on her own ) CLAIM FOR PERSONAL INJURIES behalf and as Admiministrator of ) AND DAMAGES 10 the Estate of FRED JUNIOR KREMIN, ) Deceased, ) 11 ) Claimant, ) 12 against the CITY OF RICHMOND ) 13 14 TO THE CLERK OF THE COUNTY OF CONTRA COSTA BOARD OF SUPERVISORS, 651 Pine Street, Room 106, Martinez, CA 94553: 15 CLAIMANT' S NAME: Frances Adeline Kremin 16 CLAIMANT' S ADDRESS : 2416 Paloma Street 17 Pinole, CA 18 ADDRESS TO WHICH NOTICES ARE TO BE SENT: MATTHEW -;J . RINALDI , ESQ. 19 BOXER, ELKIND & GERSON 171 - 12th Street , Suite-. 100 20 Oakland , CA 94607 TEL: (415) 835-8870 21 DATE OF ACCIDENT: February 2 , 1986 22 " LOCATION OF ACCIDENT: San Pablo Avenue, south of 23 Hilltop Drive, City of Richmond , County of Contra Costa, State 24 of California 25 26 RECEIVED iOXER. MAY 1X386 'LK1ND & IMI DATC dbi C E OAPO SUPkR�:' r iERSON INRA T 5 N � T 1 HOW DID ACCIDENT OCCUR: On February 2 , 1986, decedent Fred Junior Kremin was driving 2 southbound on San Pablo Avenue Mr. Ray Barnett was driving 3 northbound on San Pablo Avenue and crossed over the center of 4 the road and struck Mr. Kremin' s vehicle, causing damag 5 to Mr. Kremin' s property and injury to Mr. Kremin resulting 6 in his death. The roadway in question contained a 7 dangerous condition of public property in that the road was 8 improperly graded, improperly maintained, there was a 9 failure to properly mark the driving lanes, there was a 10 failure to provide proper traffic signs, and there was 11 a failure to erect necessary barriers. 12 13 DESCRIBE INJURY OR DAMAGE : The vehicle being driven by Mr. Kremin, a 1969 Buick 14 ID NO. 494879H915739 , owned by Francis Adeline Kremin and 15 Fred Junior Kremin was damaged in the amount of $1, 722 .50 . 16 Mr. Kremin died as a result of injuries sustained in the 17 accident. 18 NAME OF PUBLIC EMPLOYEES CAUSING INJURIES OR DAMAGE, IF KNOWN: Unknown at this time. 19 ITEMIZATION OF CLAIM: 20 Property damage : $1 , 722 . 50 21 TOTAL: $1 , 722 . 50 22 23 DATED: May. 6 , 1986 BOXER, ELKIND & GERSON 24 � MATTHEW J. RINALDI 25 Attorney for Claimant 26 BOXER, ELKIND & -2- GERSON LARD OF SUPERVISORS or Cam WSPA CONYeffim i u • BOARD ACTION Claim Against the County, or bistriat ) MMCE '1'0 MAIKAXT June .10, 1986 governed by the Board of Supervisors ) The copy of this document 20118a to you is 'your Routing Endorsementa, and Board ) notice of the action taken an your claim by the Action. All Section references are ) Board of Supervisors (Paragraph No bels+), to California Government Codes ) given pna-auant to Government Code Section 913 and 915.4. Please note_all 1rdaMIW. Claimants Frances Adeline Kremin County Counsel Matthew J. Rinaldi MAY 0 1966 Attorneys Boxer, Elkind & Gerson 171 12th St. , Ste. 100 Address: Oakland, CA 94607 Martinez, CA 94553 Amount: $1, 001 , 722. 50 By delivery to clerk on Date Received: May 8 , 1986 By mail, postmarked an May 6 , 1986 r 51, 1AR : Clerk o -the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: May 8 , 1986 PHIL BATCHELOR, Clerk, By �1(� o Deputy II. : County Counsel : Clerk o Supery sora (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 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)• ( ) Other: Dated: By: u_ tZ l Deputy ty Cotansel III. FROM: , _ erk of the Board 70: (1) unty 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 oo y of the Board's Order anUiQ in is minutes for this date. \ t' Dated: PHIL BATCHELOR 0 Clerk, By 10" `l stied , Deputy Clerk WAMM G (Gov. Code Section 9111) Subject to cartain ezoeptioav, you have only sing (6) months from the date of this notioe 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 oonrmtion with this •atter. 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'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 llas sailed DATIDslil 1 unm PAIL BATCHELOR, Clerk,.By l__ Deputy Clerk i 1 MATTHEW J. RINALDI , ESQ. BOXER, ELKIND & GERSON 2 171 - 12th Street, Suite 100 3 Oakland, CA 94607 T7 T �CE Y ED TEL: (415) 835-8870 4 Attorneys for Claimants MAY 1986 6 n Cl R PML Wjimao. aC Av, ibPERi:C l p •'!1 .i C T !f 7 8 In the Matter of the Claim of ) ) 9 FRANCES ADELINE KREMIN, GREGORY ) CLAIM FOR PERSONAL INJURIES D. KREMIN and ALAN KREMIN, heirs ) AND DAMAGES 10 of FRED JUNIOR KREMIN, Deceased ) 11 Claimants ) ) 12 against the CITY. OF RICHMOND ) ) 13 TO THE CLERK OF THE COUNTY OF CONTRA COSTA BOARD OF SUPERVISORS, 651 Pine 14 Street, Ibom 106, Martinez, CA 94553: 15 CLAIMANTS ' NAMES: Frances Adeline Kremin, Gregory D. Kremin and Alan Kremin 16 CLAIMANTS ' ADDRESS : 2416 Paloma Street 17 Pinole, CA 18 AMOUNT OF CLAIM: $1 ,001 , 722 . 50 plus medical and incidental expenses and loss of 19 earnings 20 ADDRESS TO WHICH NOTICES ARE TO BE SENT: MATTHEW J. RINALDI, ESQ. 21 C/O BOXER, ELKIND & GERSON 171 - 12th Street , Suite 100 22 Oakland, CA 94607 TEL: (415) 835-8870 23 DATE OF ACCIDENT: February 2 , 1986 24 LOCATION OF ACCIDENT: San Pablo Avenue, south of Hilltop 25 Drive, City of Richmond, County of Contra Costa, State of Calif- 26 ornia BOXER. ELKIND GERSON f r. -r 1 HOW DID ACCIDENT OCCUR: On February 2, 1986, decedent Fred Junior Kremin was driving 2 southbound on San Pablo Avenue. Mr. Ray Barnett was driving 3 northbound on San Pablo Avenue and crossed over the center of 4 the road and struck Mr. Kremin' vehicle, causing damage to 5 Mr. Kremin' s property and 6` injury to Mr. Kremin resulting in his death. The roadway 7 in question contained a dangerous condition of public 8 property in that the road was improperly graded, improperly 9 maintained, there was a failure to properly mark the 10 driving lanes, there was a failure to provide proper 11 traffic signs , and there was a failure to erect necessary 12 barriers . 13 DESCRIBE INJURY OR DAMAGE: Mr. Kremin' s vehicle suffered damage in the amount of 14 $1, 722 . 50 . Mr. Kremin died as a result of injuries 15 sustained in the accident. 16 NAME OF PUBLIC EMPLOYEES CAUSING INJURIES OR DAMAGE, 17 IF KNOWN: Unknown at this time . 18 ITEMIZATION OF CLAIM: 19 General damage : $110001000 . 00 20 Damage to Vehicle : 1 , 722 . 50 21 Medical or Incidental 22 Expenses : _ Unknown at this time 23 Loss of Earnings : Unknown at this time 24 TOTAL: $1 , 001 , 722 .50 plus medical and incidental expenses and 25 loss of earnings . 26 DATED: May 6 , 1986 BOXER, ELKIND & GERSON BOXER, By ELKIND MATTHEW J. RINALDI & Attorney for Claimants GERSON ap.,. -2- CLUX BOARD OF WPffityI90RS OP CO MMI COWff CALI!'Qdil_A mm Acnw Claim Against the Counnty, or District ) HMCB ZU C1.A4lA1PP June 10 ' 198'6 governed by the Board of Superviscre, ) The copy or this domzmt malled to you is your Routing Endorsements, and Board ) notice of the action taken an Your clais by the Action. All Section references are ) Board of Supervisors (Paragraph IVs mow), to California Government Codes ) given pursuant to Government Code Section 913 _ - and 945.4• Please note all ■NarnirgsWe Claimant: Dennis D. Starsiak Attorney: Address: 5513 Pamplona Ct . Concord, CA 94521 H& dd del 'vered Amounts $63. 14 By �elivery 'to clerk Cn.. May 9 , 1986 Date Reoeived: May 9 , 1986 By tel, postmarked on : --clerk of the 5Z;3 of Supervisors T0: County Attached is a copy of the above-noted claim. Dated: May 9 , 1986 RM BATCHELOR, Clerk, By , . v�1� Deputy II. : County Couns 70: Marko Supery sots (Check only one) (X) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to omnply substantially with Sections 910 and 910.2, and we ars so notifying claimant. The Board cannot act for 15 days (Section 940.B).. ( ) 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: \ f Deputy County Counsel III. FROM: - erk of the Board T0: (1) CcVmty Cotmel, (2) County Administrator, ( ) Claim was returned as untimely with notice to claimant (Section 911.3)• IV. BOARD CFC Ot By unanimous vote of Supervisors present (k) This claim is rejected in full. ( ) Other: I certify that this is a true and correct Cop .of the Board's Order entered in is i� minutes for this date. if) Dated: Dated: JUN 10 ljub PHIL BATMMOR, Clerk► By Tyv'gC �,,,`�� , 'Deputy Clerk HATSM (Gov. Code Section 943) Subject to oertain ezoeptions, you have only six (6) months from the date of this notice Was personally served or deposited in the steal 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 oormaction with this natter. If you Want to consult an attorney, you should do so 'LuDediately, V. PXH: 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'a action an this claim by mailing a oopy of this document, and a memo thereof has been filed and endorsed on the Hoard's copy of this Maim in acoordanoe With Section 29703• ( ) A warning of claimant's right to apply for leave to present a late Claim wassailed DATED:' J n t 1986 Pt�L RATDEk M 9 Clerk, Kvwv\ *k� , Deputy Clerk CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Ihs.tru6t'ions 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, Martjnez, 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 37f—this form. RE: Claim by ) Reserved for Clerk' s filing stamps PENNI S D. STARSIAK ) SS; -7 PAm PIo:_,R (-T- Cc,MC&a p Ca ; R]E Tfy �D Against the COUNTY OF CONTRA COSTA) MAY 9 , 1986 11: Id or DISTRICT) waL OATC (Fill in name) ) s+n "c " c"o�es p The undersigned claimant hereby makes claim against tfig County •of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) y-ic- KG 3: fS1?n� $ee a F• sTl�e,�cN%_ ------ ---------------- - - ---------- ----------------------- --- ---- 2. Where did the damage or--in--jury-- occur? (Include city and county) LPs TuhTas SJ- (� ARJ_�NeZCCf_-- C-A---- sQq- (� 1� A Ti+ ,er�etiiT- s' T 3. How did the damage or injury occur? (Give full details, use extra sheets if required) mT� T 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? See (over) 5. What are the names of count or district officers, 1, employees causing the damages or injury? VL_$� SSS j Lic. E ) N $3 -7 `15- PAIvQ OF bAri MAkNJ Md�K ----- ----- ------ --------------------- ----------�-------- 6. What amage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) sTi 1, Te z 6 3 ------ ----------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury.: DATE-- "" "�"�'i ITEM AMOUNT 1 'AVFl:� lS.� _-�= -------u--- 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 C Claimant' s Signature .,�5 1 3 �li c� ct ' Address Telephone No. Telephone No. ( 79 - w 607 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. " � pIA Ae MA rCOMPA INSURANCE -N Y .1 1 ,•'/•. •• '�, ®® ADJUSTOR MEM m. MIME Ono 07 PAP 1]-.1114 WN WEE hINM ME N Al ;;: �� ®■ •4• i I M®® ,900 heME MEN / NE 0190 Mo Ml SUBLET REPAIRS ISECURE RELEASE FOR IN 0®®®■ "-�. ...... a 'ai .�:.�. ;'3 .,f-� .. i � `w 'A�: ... ... <..J ..:n. � --r-�::+. A�� ��'� 5 41.....'. .R •k;' .. ti. �'• .`L Wrifr# 04 . _ a BERMAL MIMM Boar cvr Deur a....r its as,__ 1090 CONCORD AVENUE At CONCORD TOYOTA ., :P.O.BOX 8308 CONCORD,CA 94524 ' Telecna+e seao3 De, .-,�. s . Date , .�- '.t.,• etw,-r• ..Name Q N ,vim .� S 1 R H Y . :^� / ,+ 'rIS; A O 6 .:-Address ,rµ ..:.�., - - N Ina. C S5"r3 ci ' E - City 1. 0. No. Yea Mae • . Model License No. Speedometer (wA i REPAIR RPL CE LABOR PARTS SUBLET 4's bL IV if91 -------------- r 111111 h . u LABOR f •: z ; <a'l a, ..f tat '�, .. 4 4 'PART ..._..._ , . • - _. r .NET PARTS - S A-ABga N-Nev, OH-Overhaul S•Straighten R-Repair EX-Exchange U4Upd _ _ /��+ �.7 Operations not listed hereon are additional to the total price Selection of materials, methods and parts used for repairs and testing will be made by repairer only. 'All ''SUBLET ' -repair agreements and also the final prices of labor,-parts and materials are.shown only on repair orders of BERNAL AUTO BODY. ADVANCE CHARGES - -_ All jobs are undertaken for the final total price; prices of each itemized operation'- - - :GRAND TOTAL - are merely for the use and convenience of repairer in computing the final total price ^ - - PARTS PRICES ARE SUBJECT Clerk Bros Printing -400 San Jose, Calif - TO DEALERS INVOICE. - � tf .• '� gyp- > z: 1....Y. -. - _ .. .. I .. I �. •�Y'� r C V 1� \ �� 1/ �.:)ry -- �K Cos 3:yS PN . ... w.. r^ S TA �1 - c - _ r ` so ri C .., z ... .... :, _.. —_ ---'-- -- t=: �' •. LAA J 14NTAS ST. - 9 '- 1 1 • : • • • A• - mi. ®®®M •low MWERVINIMMEW ■ ■■■■■ �■®ii■■■■■■■�.®■■®Yob■�■®■IY®®��■�■■®®®IBri■®tl■■BCf�®�i•�� MESON - ■ ■■■■■■■r.:i■■■■an■■■■om■■■■■m■■■■■■/■■■■ ■ ■ ■■a■■■■■■E: ■■■m■�■■■■■■■■■■■■■■■■■■■■■■■■■u ■ ■ ■ ■■■ i■■li■ ii■ ii■■ii■i■ ■i■■■it■■■■IMMEM ■ ■■n■s ui■■ruMS INNERS i IM�ii■aiii�ii■■°■�s�i ®voni■m � m�ui �iitn■a■®niii®�i■i. ■n�■■ui■■■/■u]MEMBn■■■�u u■a n ■ r= ■■i■� iME ■n ■�i�i=■■■�■smsm ii■EM i■■�is's Mom ME �■� �■i■■■■ •` ■s.� c SmIMi■■�i■i�■i�■ i�i■■ut■■ ■�� � ��� ■N■/ice N��O��■�■ � terns ■■�� �■lutn■�■■■■■t■■■�■■■ANN■�■N ■�9■sn■san®■■fin■�■�®�■��H�����■��®■■■i N�■�N® ®nom■■nub�s■■■�n■w!■�■�SrNi■■u■�■■�■®�■�s���p� �■■m■s■tu■■■■ �t■t/�■■t■d�t■■■■■■■tt■®� ■■��■■®as'Gi■iu■mi■ii==mim�ui Lk;'� " � r,'• � � �I:�rt '.i rk. -C�i..t, T R-�;'. _ ir�r_�. ! - _:f.rT T.J- .- ....:-_ _-Y:__.c :__..... _.. . .- . If,_i• - '�: i}=.= ' r ,+IIE(. :I�'ri CLPi-f`i"_ J':,' 78"1A - = " DA0L Cid- it - 36 TIME : (tjic.L`M F.'r .: .1 !IK!+ r. ti.T .T T r- rt tr CO Sr : - P.. � ,,._ < tA._ : REE-T C _?Y .C_`}N : Y. MC: ;e�IEZ• C:C�N ; RA �.ti_TA L0S— !Nv : ' _" P/U VEH HAr' EEE^' HI? ON: LT FT PUMPER E:v Any MAr"(N,A RT TURN f`;_i— rc i rt c r t. T P/R' C' ifd'nr• _ bEH. A r I= C C.COUNTY VEF,7D RT PEAR ?.I:.--. NO .NJs.Y! T, OR F'; AA :R T. VE t�.lrr •r+ � r•� h r.r' P,'0 T�7EID A. V A. rt N!_r U n-Tr!�nCr! _r-rHONDA i ! i+�t4, _ tF _aH., stir:_ !'_ tt, _ C_ THA �' A.F,:.Ei A \� _iVr _:L . . .... HAL' BEEN HIT WHILE F'ARKEr. AGAINST THE Cl :L- .UN LAC: JUFNTA- '_TF;E A G,UFtTRA" . IS :ef T' t 5951 i r- r r 'l:_ic 'rl C. .. p .S ry - f!t.;T �= t: i;_ f # � :CE� .__ # -E1 -�. _ . . _ 4sr_ 'C.,t N RI' . . . _. .. LA_ -... C!?TU THCiwF'$C1N STREET AN ARF'Ar'ENTLY...CA(_E-ED SOME TYPE QF ::DAMA E , THE_ LE=;IVEF, i:: THE VAN I�- MARY C4C _k: At:- - T ?C- H RI''! T A'' 4.!�=EL 4 C• .r !r: -fie= �- �; rt T �-:E FRE tom, : ttE fe? THE HU2C:AFW:i=; 0 P F. A=; MIS',B MUCK; WAS TUR;r:INC RIGHT► HER W' SOMEHOW C.AUC07 O TO My !F T rF:ClN7 E: ; E'; :AUcIN A L!{'E T.r.,j MY E;J r .TrEr.E WERE 10D W77NE= =E_ p''-' - t:_ _!' V!S N!' 1N! t�.� E7;E;"TEL' If„ CUF _:Ctr;I: Uf•' r;= n It t _ _ Cl r . t t,� .r T- iC Gt r-� F� _ CC_ _r t is ,;: ' s. APPLICATION TO FILE LATE CLAIM - 0 1 y��BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA , BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT June 10, 1986 Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section References are to ) the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Government Code Sections 911.8 and 915.4. Please note the "WARNING" below. Claimant: Mark and Jacqueline Thomas t��unty G�ic�se{ Attorney: Robert Thompson MAY 1 a 1986 Thompson & Michel Martinez, GA 94553 Address: 3500 American River Drive, #101 Sacramento , CA 95864 Amount: $350, 000 . 00 By delivery to Clerk on Date Received: May 14, 1986 By mail, postmarked on May 9 . 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Applica ion to File ate Cl( rkClaim.., DATED: May 15 , 1986 PHIL BATCHELOR, , By �v deputy CathyK w es II. FROM: County Counsel TO: Cler the Board of Supervisors ( ) The Board should grant this Application to File Late Claim .(Section .911 .6). (X) The Board should deny this Application to File Late Claim (Secti n. 91.1.6). DATED: * B3(,CTOR WESTMAN, County Counsel, B _L u C —Heputy III. BOARD—ORDER­ By unanimous vote of Supervisors present (Check one only) ( ) This Application is granted (Section 911.6). ( X) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATE: JUN 10 1986 PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code §911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your application for leave to present a late claim was denied. You may seek the advise of any attorney of your choice in connection with this matter. If you want to consult an attorney, u should do so immediately. IV. FROM. Clerk of" the" Board T0: 1 County Counsel 2 County Administrator Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Boards copy of this Claim in accordance with Section 29703. (� DATED: JUN 121986 PHIL BATCHELOR, Clerk, By Deputy V. FROM: (1)-County Counsel 2 County Administrator : Clerk of the Board of Supervisors Received copies of this Application and Board Order. DATED: County Counsel, By County Administrator, By APPLICATION TO FILE LATE CLAIM 1 THOMPSON & MICHEL A Professional Corporation 2 3500 American River Drive, #101 Sacramento, California 95864 3 (916) 488-7300 4 Attorneys for Claimants 5 RECEIVED 6 MAY 14 1986 7 PHIL BAT HE OR LEAK RRD O S A RVI$ 8 IN THE MATTER OF THE CLA L 9 10 MARK and JACQUELINE THOMAS, APPLICATION FOR LEAVE TO PRESENT LATE CLAIM 11 vs. ON BEHALF OF MARK AND JACQUELINE THOMAS 12 COUNTY OF CONTRA COSTA l 13 TO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY, 14 CALIFORNIA: 15 1. Application is hereby made, pursuant to Government 16 Code Section 911.4 et seq. , for leave to present a late claim 17 founded on a cause of action for personal injuries and a loss 18 of consortium, which were sustained on September 17, 1984, and 19 in which claimants could not reasonably discover their claim 20 against the County of Contra Costa until January 21, 1986. 21 Claimants submitted a claim to the County on April 3, 1986; 22 however, this claim was returned to claimants, through their 23 counsel. In its "Notice to Claimant of Late-Filed Claim", the 24 County of Contra Costa noted that a portion of claimants' claim 25 was not untimely and therefore a copy of the claim was retained 26 for Board action; however, it was not specified what portion of 27 the claim, in the County's opinion, was untimely. Therefore, 28 clamaints are presenting this application for leave to present -1- 1 a late claim. 2 2 . The failure to present this claim within the 100 day 3 period specified by Section 911 of the Government Code, is 4 based on the fact that claimants acted with reasonable 5 diligence in pursuing their claim and reasonably believed that 6 the responsible entity/employee was not a public agency by 7 reason of its representations. Claimants were. led to believe 8 that Dr. Boe, the responsible employee, was at all pertinent 9 times -solely employed by Kaiser Hospital, when in fact, he was 10 a resident from Contra Costa County. For additional 11 circumstances relating to the cause of action, and claimants 12 inability to discover the cause of action until January 21, 13 1986, reference is made to the proposed claim attached to this 14 application. 15 3. The address to which notice is relating to this 16 application are to be sent to the following: 17 c/o THOMPSON & MICHEL 18 A Professional Corporation 19 3500 American River Drive, Suite 101 a 20 Sacramento, California 95864 t 21 WHEREFORE, it is respectfully requested that this 22 application be granted and that the attached proposed claim be 23 received and acted on in accordance with Sections 912 .4-913 of 24 the Government Code. 25 DATED: May 9, 1986 THOMPSON & MICHEL A Profe sional Corporation 26 ot 27 By: Robert M. Thompson 28 -2- I catheterizations. 2 8. The claimant estimates that the damages resulting 3 from this injury in the form of medical expenses, loss of 4 earnings, both past and future, and other general and special 5 damages will be in the sum of $350 ,000. 6 9. The total amount claimed as of the date of the 7 presentation of this claim is $350,000. 8 DATED: March 31, 1986 THOMPSON MICAEL A Profes nal Corporation 9 10 By: o ert M. mpson 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -4- 1 Furthermore, Dr. Boe's reaching outside the uterus caused an 2 avulsion to the bladder. This act was performed under the 3 supervision of Dr. J. G. Smith, Chief of the Department of 4 OB/GYN at Kaiser Hospital, Vallejo, California. Prior to Dr. 5 Smith's deposition claimant could not ascertain who actually 6 caused the separation from the urethra and avulsion to the 7 vagina, since various medical practitioners were involved. 8 The medical records pertaining to this incident did not 9 indicate who actually caused the separation from the urethra 10 and avulsion to the vagina. Claimants further did not know 11 until Dr. Smith' s deposition that Dr. Boe was also employed by 12 Contra Costa County, as well as Kaiser at the time of the 13 cesarean section. 14 6 . The public employee causing claimant' s injuries was 15 Dr. Stephen Boe, under the supervision of Dr. J.G. Smith and 16 other Kaiser physicians. 17 7 . The injuries sustained by claimant JACQUELINE THOMAS, 18 as far as are known at this time, are as follows: a ' 19 separation of the urethra from the bladder and a laceration of 20 the vagina, requiring repair of the laceration and the vagina, I 21 repair of the rent in the bladder, a bilateral ureteral 22 neocystostomy and reconstruction of the bladder neck. 23 Furthermore, a total abdominal hysterectomy was performed as 24 part of the remedial measures after the separation in the 25 bladder and avulsion to the vagina. Claimant JACQUELINE 26 THOMAS has had, and continues to have bladder-related 27 problems, and may require further surgery on her bladder. She 28 is having problems with the vagina and cervix area, requiring -3- 1 1986 , for the reasons set forth below. 2 4. On or about September 16, 1984, JACQUELINE THOMAS was 3 admitted to Kaiser Hospital in Vallejo, California for the 4 purpose of delivering her second child. At that time, Kaiser 5 Hospital and Dr. Stephen Boe, who claimants are informed and 6 believe was a Resident from Martinez County Hospital from the 7 County of Contra Costa, undertook to provide claimant 8 JACQUELINE THOMAS with such care and attendance as claimant 9 might require while she was a patient in the Kaiser Hospital, 10 Vallejo , California. 11 5. While claimant, JACQUELINE THOMAS was a patient in 12 that hospital, an election was made for trial labor; however, 13 this was unsuccessful, and a cesarean was performed on or 14 about September 17, 1984. JACQUELINE THOMAS only discovered 15 for the first time, during Dr. J.G. Smith' s deposition, on 16 January 21, 1986 , that Dr. Stephen Boe, rather than Dr. Smith, 17 initially attempted to deliver the baby' s head. Dr. Smith, 18 Dr. Boe and several other medical practitioners assisted in 19 delivering the baby. During Dr. Smith' s deposition, he 20 testified that Dr. Boe was the medical practitioner that 21 initially reached inside the vagina and, most probably, 22 reached outside the uterus, rather than inside it, in 23 delivering the baby. Dr. Smith testified that as Dr. Boe was 24 lifting the baby' s head out, Dr. Boe advised that he was 25 having difficulty doing so. At that point Dr. Smith began to 26 assist Dr. Boe and actually delivered the baby. Dr. Smith 27 testified that in all probability when Dr. Boe reached outside 28 the uterus the urethra became separated from the bladder. -2- 1 THOMPSON & MICHEL A Professional Corporation 2 3500 American River Drive, #101 Sacramento, California 95864 3 (916) 488-7300 4 Attorneys for Claimants 5 6 �. � � @I 7 1 Eli 8 IN THE MATTER OF THE CLAIM 0 APR 0 �-�- PHIL BATCHELOR g CLERK "^ARU r UPERVISO S ToA STA CO /V 10 MARK and JACQUELINE THOMAS, 11 vs. CLAIM AGAINST PUBLIC ENTITY 12 COUNTY OF CONTRA COSTA / 13 14 JACQUELINE and MARK THOMAS, claimants, hereby present 15 this claim to Contra Costa County pursuant to Section 901 and 16 Section 910 of the Government Code. 17 1. The address of the above-named claimants is as 18 follows : 25 Monte Vista Avenue, Vallejo, California, 94590 . 19 2. The address to which claimants desire notice of this 20 claim to be sent is as follows : 21 c/o THOMPSON & MICHEL 22 3500 American River Drive, Suite 101 23 Sacramento, California 95864 24 3 . This claim is based on personal injuries sustained by 25 JACQUELINE THOMAS on September 17, 1984 and loss of consortium 26 by a MARK THOMAS on the same date at Kaiser Hospital, Vallejo, 27 California. Claimants could not reasonably discover their 28 claim against the County of Contra Costa until January 21 , -1-