Loading...
HomeMy WebLinkAboutMINUTES - 06031986 - 1.28 BOARD OF RUPOVISMS OF CMW O06?A 0OUIM, CALUv=U BOAAfl AL'ZT'dT Claim Against the County, or bistrict ) 11MM 70 C[.ADUM June 3 , 1986! governed by the Hoard of Supervisors, ) The coP9 of this dwment mailed to you is yoW Routing Doorsementa, and Hoard ) notice of the action taken an yaw chis by the Action. All Section referenoea arcs ) Board of Supervisors (Paragraph IT, below), to California Government Codes ) given pursuant to Government Code section .913 and 915.4. Please note all *WarniaW. Claimant: Noreen and Agustin Argena-1 Attorney: Phillip L. Pillsbury, Jr. Pillsbury & Hilson Address: 600 Montgomery St. , 44th floor San Francisco, CA 94111 By .1 Tra t ittaclark on _ clay 5 . 1986 Amount: $577, 778. 00 Date Received: May 5 , 1986 By mailq postmarked on FROM: Clerk of the Board of Supervisors 70: County Attached is a copy of the above-noted claim. Dated: PHIL BATC�iQAR, Clerk, BY �Puty nMt County Counsel 10: Clark or the Board ofSu sots (Check way one) (X) s claim oomp��tes tangallvth Secticq�1.910a91O 2.!� �uZ ( ) s claim FAILS to cam y substantialYy with Sections 920 and 910.2, and tie ars so testifying claimant. d cannot apt for 15 days (Seed .8 • ( X) Claim is not timely filed Clerk should re� claim ob�®rkfnd that it Mas filed late and send warning of claimant's right to apply for leave to present a late �Q_ claim (Section 911.3). cam . ( ) Other: Dated: c C By: u Deputy County Counsel in. nes: Clerk of the Board TO: (1) County Counsel, (2) County Administrator poc--ion (X) Claim was returned a-Auntimely with notice to claimant (Section 911.3). IV. MW By unanimous vote of Supervisors present ( ) This claim is rejected in full. ( Cly.= Portion of original claim not previously returned as untimely i s r c i.�1-Q A 3;; -F-441 I i nowtf y that this s a true an correct cop(yy of the Board's Order en in is INSf Dated: PHIL BATCfiFZ.OR, Clerk, By �.0� , Deputy Clerk WAWW (Gov. Code section 913 Subject to certain ezoeptions, you have only six (6)-months fr® the date of tUa 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 or an attorney of your choioe in oonmeation with this matter. If you want to consult an attorney, you should do so immediately. V. FRM: Clerk of the Board Z0: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant or the Boardes action on this claim by sailing 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: 29703. ( ) A warning of *181300in+t•s right to apply for 1ve to present a late claim Was mailed to claimant. DATID: II IN PM BATCHELM, Clerk, By 7,��Lw_t , Deputy Clerk May 1 , 1986 county counsel • 0. MA Y 2 1986 Martinez, GA 84553 PROOF OF CLAIM CLAIMANT'S NAME Noreen and Agustin Argenal CLAIMANT'S ADDRESS: 926 Raintree Place Lafayette, California 94549 TELEPHONE: (415) 934-1 AMOUNT OF CLAIM: $577 ,788. 00 RECEIVED ADDRESS TO WHICH NOTICES ARE TO BE SENT: MAY _5 1986 PHILIP L. PILLSBURY, JR. PILLSBURY & WILSON PHIL DO HE OR 600 Montgomery Street, 44th Floor (cue""� ARDO PERVIS � `� TRA C TACO• San Francisco, California 94111 BY DATE OF INCIDENT: See "Additional Facts and Investigation" LOCATION OF INCIDENT/DAMAGE: 926 Raintree Place Lafayette, California 94549 HOW DID IT OCCUR: The City of Lafayette, and related public entities, maintained a storm drainage system that includes Reliez Creek. The storm drainage system in Reliez Creek has failed, so that damage to Claimant' s property has occurred, principally by erosion and undercutting of the bank at the rear of the home, causing landslide damage which has damaged structures and destabilized the land. ADDITIONAL FACTS AND INVESTIGATION: We have learned, through additional facts and investigation, that the governmental entity which con- structed, repaired, and/or maintained the culvert beneath the Condit Bridge negligently designed, constructed, and/or maintained the culvert so that water. coming under the bridge is diverted from its natural course and directed into the banks downstream from the bridge, causing extreme erosion and destabilization damage. Additionally, the culvert is constructed in such a way as to permit a drop off (without a drop box) , accelerating the flow of water from its natural course and causing further damage downstream. Our investi- gation, as yet, is incomplete as to the governmental entity responsible for the design, construction, and maintenance of a the culvert under Condit Road, and hence we have filed claims against all known eneities, including the City of Lafayette and the County of Contra Costa. We have also learned that the Bay Area Rapid Transit District ("BARTD" ) and California Department of Transportion ("CALTRANS") constructed a large mass of pavement and graded area upstream from claimants' property that drains additional water into Reliez Creek, thus contributing to the erosion that has occurred to plaintiffs' properties. TIME OF INCIDENT: With respect to the allegation of negligence concerning the Condit Bridge, we believe the culvert under the Condit Bridge was constructed in the late winter and spring of 1983. With respect to BARTD and CALTRANS con- struction, claimants understand that construction of the facility was completed in 1970. Claimants are unaware as to BARTD' s and CALTRANS' maintenance obligations for their highway facility. With respect to the damage that has occurred to our property, significant damage occurred during the rains in January and February of this year. DESCRIBE DAMAGE OR INJURY: The bank in the rear of our property has largely collapsed, removing a significant portion of our real property and endangering our structures and destabilizing our land. NAME OF PUBLIC EMPLOYEE (S) CAUSING INJURY OR DAMAGE, IF KNOV7N: Unknown. ITEMIZATION OF CLAIM (List items totalling amount set forth above) : Estimated cost of repair of the bank (A participatory share in a $3. 4 million repair of the creek. Assuming nine participant families, $377,778. 00. Counsel for the governmental entities have been informed of this amount. ) $377 , 778. 00 Estimated diminution in value for loss of creek bank 100, 000. 00 Damage to landscaping 50,000. 00 -2- Loss of use and enjoyment of the property 50 , 000. 00 TOTAL: $577, 778. 00 Signed by or on behalf of Claimant PHILIP L. PILLSBURY, JR. -3- CERTIFICATE OF SERVICE BY MAIL I, LYNN FULLER, declare under penalty of perjury that the following facts are true and correct: I am over the age of 18 years and not a party to or interested in the within entitled cause. I am an .employee of Pillsbury & Wilson and my business address is 600 Montgomery Street, 44th Floor, San Francisco, California 94111. I served by mail the following document (s) : PROOF OF CLAIM in the following manner: I enclosed a true copy of said document (s) in envelope (s) addressed as follows: State Board of Control Bay Area Rapid Transit Dist. 926 J St. , Suite 300 800 Madison St. Sacramento, CA 95814 Oakland, CA 94607 County Counsel ' s Office City Manager of Contra Costa County City of Lafayette Administration Building 251 Lafayette Circle P.O. Box 69 Lafayette, CA 94549 Martinez, CA 94553 I sealed said envelope (s) and deposited them so sealed and addressed on May 1 , 1986 , with the said document (s) enclosed therein and with the postage thereon fully prepaid in the U.S. Post Office, City and County of San Francisco, State of California. Executed on May 1, 1985, at San Francisco, California. G75 LYX9 FULLER 13/240 - - • . _ . _._.. . . _..__ _ •_ -------tom. ---- � . CLRIPq BOARD of smwynims of dMW COPA COMM. CK-UR—WA -- BARD ACTION Claim Against the County, or bistriet ) VMCL 10 CLAIl1W June 3 , 1986 ' governo+ %4 the Board of Supervisors, ) The copy a t ed to you is your :,outing Endorsements, and Board ) notice of the action taken an ]cur Claie by the Action. All Section references are ) Board of Supervisors. i'Paragraph XV, beloN), to California Government Codes ) given pursuant to Government Code Section 943 and 915.4. Please note all WarniaW Claimants Tensley Downey County Counsel Attanmey: Frederick L. Koyle MAY 0 5 1986 1915 Addison St. Address: Berkeley, CA 94704 dd Martinez, CA 945,53 Amount: $25 , 000. 00 BY deli dve y o�eldes�k on Way Date Received lay 2 , 1936 By mail., postmarked an . 77. : Clerk of the Board of Supervisors Sb: County e Attached is a copy of the above-noted claim. Dated: --May 5,, 1866 PM BATCHELOR, Mark, By .N� Deputy II. : County Counsel SD: Clerk o 3u sora (Check only one) (X) this claim complies substantially with Sections 910 and 4A0.2. ( ) 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: . _ erk of the Board 70: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 921.3). IV. BOARD By unanimous vote of Supervisors present (x) This claim is rejected in full. ( ) Others I certify that this is a true and correct copy of the Board's Order en in is SigDatedt V'v V �T9 s PHIL BATC'HELOA q Clerk, By , Deputy Clerk NARri M (Gov. Code Section gl ) Subject to certain szoeptions, you have only six (6)-months frcm the date of this notice Te= served or deposited in the mail to file a court action an this claim. Code Section 945.6. you may seek the Advice of an attorney of your choice in connection with this matter. If youwant to consult an attorney, you should do so immediately. Y. 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 Boardts 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 29T03. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. r DATED: JUN 0 6 1986 NZ BATCHELm, Clerk, By Lcx�_ , Deputy Clerk �CLBTJJ TO: BOARD OF SUPERVISOR&_,OF CONTRA CO**rFo9Yapplicationto: Instructions to ClaimantC'.erk of the Board 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 o this form. RE: Claim by )Reserved for Clerk's filing stamps TENSLEY DOWNEY ) RE VE Against the COUNTY OF CONTRA COSTA) MAY �- 19pS or DISTRICT) PHIL SATCneL01t �OKR�100F) F.14 pFi.l in name } byCWA C yct The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 25, 000 . 00 and in support of this claim represents as follows: ---------------------------T-T---------------------------------- --- ---- l. When did the damage or injury occur? (Give exact date and hour] January 26, 1986, about 7 : 30 p.m. 2. W�iere did the damage or in3ury occur? (Include city and county) Sierra Avenue & Tulare Avenue Richmond, Contra Costa 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Mr. DOWNEY was driving a motorcycle on Tulare Avenue and attempted to make a left turn onto Sierra Avenue. The motorcycle hit an accumulation of loose gravel in the center of the intersection and overturned, injuring Mr. DOWNEY -and his passenger. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Failure to re-gravel the roads with due care. (over) 5. What are the names of county or district officers, servants or-- 1 employees causing the damage or injury? J. Michael Walford,, Director of Public Works and County Road Commissioner; the County Road Maintenance Engineer; their agents and employees; Does 1-20 . 6. What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Wrist and elbow contusions and sprains; medical specials of $155 . 00; torn and damaged clothing (boots, pants, leather jacket) of $250. 00 ; vehicle damage of $2, 918 . 14 ; pain and suffering. --------------------------7---------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) See above. ------------------------------------------------------------------------- 6. Names and addresses of witnesses, doctors and hospitals. Cynthia McKissock, 2711 Lowell, Richmond 94804 Tim Logan, 1801 Tulare, Richmond' 94804 Brookside Hospital , 200 Vale Rd. , San Pablo 94806 -- ---L --9 ------------------------------------------------- 4------ . L1,sL ,expe,vALtures you made on account of this accident or injury: DATE ITEM AMOUNT ' A 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 � �j,��,,Q. � 11-k FREDERICK T. KOYLE C1 imant S gnature 1915 Addison St. 2711 Lowell Ave. Berkeley, CA 94704 Address Richmond, CA 94804 415 644-0530 415 .234-1399 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. " a UA3X BOARD of sumylson CF dMW worm Comm, cu aoMA AND AS GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROLPDAACT ON QaimD test > net Co Xe;T ION bjst:'S C B�i'ICE 10 C[.AD'IART June 3, 1986 ' governed by the Board of Supervisors, ) The copy CC this d=zmt MMOd to you is yo:a Routing Endorsements, and Board ' notioe of the action taken an your claim by the Action. All Section references are ) Board of Buyervisors (Paragraph I911 belay), to California Government Codes ) given pjrsuant to Government Code 3eetian .913 and 945.4. Please rote all *Warnin6e". Claimants Ruth Eastman County Counsel Attorff: Mahan & Rolph MAY 0 5 1986 601 California St. , Ste . 1500 Address: San Francisco, CA 94108 Martinez, CA.94553 Amount: $50-, 000 . 00 By delivery to clerk an Date Received: May 2 , 1986 By mail, postmarked an - l 1996 FROM: Clerk of the Board of Supervisors 70: County Attached is a copy of the above-noted claim. Dated: May 5, 1936 PHIL BATORIM, Clerk, By 1 Deputy Cat-13W wpht,71 ig-q - ': County Counsel 70: ark o sora (Check only ane) (�() This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 410.2, 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: a Deputy County Counsel III. FROM: _ ark of the Board 70: (1) County Counsel, (2) County Administrator ( ) Maim was returned as untimely with notice to claimant (Section 911.3). Iv. BOARD CHER 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 is Id o this date. Dated: 1986 PHIL BATOMOR, Clerk, By • Deputy Clerk Q4L i1ARNIM (Gov. Code Section 913) Subject to certain Meptioas9 you have only six (6)-months from the date of this MUM Was personally served ar 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 oonsult an attorney, you should do so Immediately. V. FROMs 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 an this claim by wailing a copy of this document, and a memo thereof has been filed and endorsed an the Board's copy of this Maim in aoeordanee with Section 29703. ( ) A warning of claimant's right to apply for leave to p4ment a late claim was mailed to DATEN claimant.1NA 1gAR PHIL BATOMM g Clerk, By l ' �d �• Deputy Clerk 601 California saner Suite 1500 San Francisco,CA 94108 t 41551824000 Xbhan&Rolph Aiawparft a bXhid`WaPr°r`sd0"C0FPW9d= May .1, 1986 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Clerk of the Board 651 Pine Street, #106 Martinez, CA 94553 RE: RUTH EASTMAN ACTION NO: X Please file CLAIM AGAINS THE COUNTY OF CONTRA COSTA x Return endorsed filed copies to us . Issue original and deliver to us Summons Subpoena Present Order to Judge for signature, file and return copy. Post Notice of Hearing , return endorsed copy, forward copy to newspaper for publishing. Check enclosed for x Enclosed is a prepaid return envelope. REMARKS: Thank you for your cooperation in this matter . Very truly yours , MAHAN & ROLPH MAY a-- 1985 Za Fletcher CLERK PoARpATCNELOR Enclosures e, NTRA�S AP�I�1Rs ry XLAW TO: BOARD OF SUPERVISORS OF CONTRA CON* Q?WYappfication to: -RECEIVED APR Ir.:strugtions to ClaimantC!erkottheBoard • • 189 M rtinez,Califomia 94553 A, Claims relating to causes of action for death or �`or injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the -cause of action. (Sec. 911.28 Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the. District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty. for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filin stamps Ruth Eastman ) RECEIVED Against; the COUNTY OF CONTRA COSTA) IiAY D- 1980 Flood Control District, Storm Maintenance Dist. ) or Storm Drainage DISTRICT) .►+����T Fl n name ) c�tii�ffimty The' undersigned claimant hereby makes claim against the Cou ty of Contra Costa or the above-named District in the sum of $ 50,000 and in support of this claim represents as follows: �.. When did the damage or �n3ury occur? Give exact date ani hour] February 18, 1986' 17 W�iere did the damage or �n3ury occur? Zinciude city and county] 16 Valley View Road, Orinda, (.M and neighboring properties all locates'. in Contra Costa County. 3. How did the damage or 1n3ury occur? (GiveuIS details, use extra sheets if required) Landslide on the hillside in back of Mrs. Eastman's property caused extensive damage to the property. 4. What partlaular act or om�ss�on on the part of county or district officers, servants or employees caused the injury or. damage? Improper road maintenance, improper drainage, improper supervision of construction of the Wray property, including the driveway located at 28 Valley View Road, Orinda, CA. All problems involve Valley View Road and the surrounding hillside. lover) 5.. What are the names of county or district officers, servants or— ' 'employees causing the damage or injury? Unlmown at this time. 6. What damage or injuries do you claim resUM3 ZG ve full extent of injuries or damages claimed. Attach .two. estimates for auto damage) The slide caused extensive damage to .the backyard, including destruction to the drainage system and retaining wall Subsidence of the property-has substantially. 3a�.._ damag�s are at least $50,000. ------------------------- --- 7. How was the amount claimed above computed? - (Include the estimates amount of any prospective injury or damage. ) . Estimates arrived at from original cost of structrues and improvements, as well as experience regarding similar losses. ----------------- ------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. . -. - - Valley View Road, Ruth Eastman, address set forth above, Mr. and Mrs. James Wray, 28 Orinda, CA; other homeowners along Valley View Road in orinda, CA. �. stFie expenditures you made on account of this accident or injury: ITEM AMOUNT Only or expendit s to date. Since substantial amounts will be needed to make necess.ary repairs, we are waiting for assistance from the County, in response to this claim. 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 ROBERT BERG, ESQ. Claimantis S� Ii�nature MAH & ROLPH ta�/AN 601 California St. , Suite 1500 Address _- . .Sarr Fran�is�b-, CA - 942D8 - ---__...- ------._._ ..- --- -- _ D r in oLc✓� C�- -.g�� G .3 Telephone No. (415) 982-4000 Telephone No. I/ Sy- .3- y 7 3 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. " eou �ounSe� MAY 0 2 1986 Y ` S MADOF SUMVISORS OF COW0=1 o0UlM, CALIIWZA Martinet, CA cIQ _ BARD RlclSl�1 Claim Against the County, or bistriot ) B0'i'ICS 70 Ct ADCW June 3 , 1986 governed by the Hoard of Supervisors, ) The copy s document M110d to you is yaa Routing Endorsements, and Hoard ) notice of the action taken on you claim by the Aetian. All Section references are ) Board of Supervisors (Paragraph IY, below)+ to California Government Codes ) given pursuant to Government Code Section 943 and 915.4. Please note all *WarnlaW. Claimant: Farmers Insurance Group Attorney: Branch Claims Office Address: 3211 Auto Plaza Drive Richmond, CA 94806 Amount: $630. 78 By delivery to clerk on Date Reoeived: May 1 , 1986 By mail, postmarked an o April 30, 1986 : Clerk o the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: May 1 , ,1986 Pte. &IMELDR, Clerk, By �NxiL4V- C-afffty Kno es II. 1W County Counsel 70: Clerk'of Su 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 910.29 and we are so notifying claimant. The Hoard cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it vas filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: 11 Dated: By: Deputy County Counsel III. FRom: . _ erk of the Board 70: (1) County Counsel, (2) County Administrator ( ) Maim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD By unanimous vote of Supervisors present (X) This Claim is rejected in full. ( ) Other: I certify that this is a true and oorrect cop of the Board's Order entered in Its minutes_ ri j b: date. Dated: J N PHIL BAT%MOR, Clerk, By Deputy Clerk WARN M (Gov. Code Section 913 Subject to certain emePtioas, you Lave only six (6) months from the date at 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 oosu:eetion with tLis Vatter. If rau'want to ooLsult an attorney, you should do so imoediately. V. ' !: Clerk of the Board 10: (1) County Coamel, (2) County Administrator Attached are copies of the above claim. We notified the Claimant of the Hoard's action an this claim by sailing a copy of this dooment, and a memo thereof has been filed and endorsed on the Hoard'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. ff�� DATEN JUN 0 6 PM HAT ELDR, Clerk, By '�� rl c--6 Deputy Clerk J• e TH E t; Farmers Insurance Group .F COMPANIES 4-29-86 BRANCH CLAIMS OFFICE 3211 AUTO PLAZA DRIVE RICHMOND, CALIFORNIA 94806 Phone: 222-5300 Clerk of Board of Supervisors Contra Costa County LREEIVED P .O. Box 911 Martinez , Calif . 94553 ��$S CHELOR F SUPERVISORS TA C Re • Our Insurd,d : o ,a Our Policy No . : 96 11506 46 25 Date of Loss : 1-21-86 Location of Loss : San Pablo S Univeristy, Berk. Driver of your Vehicle : James Petko Damage to Vehicle : $630. 78 License Number on County Vehicle E635438 Dear Sir : This is to advise you that FARMERS INSURANCE EXCHANGE whose address is 3211 Auto Plaza, Richmond, Calif . 94806 , hereby notifies you of this VERIFIED CLAIM. The collision occured on Jan. 21 . 1986, whereby your driver was the primary collision factor. The property damage to date consists of $630. 78 for our insured' s property damage. I have enclosed support , please make your check payable to Farmers Insurance Exchange as subrogee for Sookai , Somchan . Thank you for your anticipated cooperation. Very truly yours, FARMERS INSURANCE EXCHANGE Ar ara Hill ROGATION DEPT. FAST,FAIR,FRIENDLY SERVICE )�• !aKy�am� FARMERS INSURANCE GROUP OF COMPANIES 11-57/713 1 r—'—r--r-- . PLEASANTON.CALJFORNIA 9 16 Il � 'F '� 2 'S 9 6 9 5 -19 Pint Ownar- Total .-.zt i. I `,!i I I iu I I 1 L ro, a.ro;••.e ❑to.. ❑S-PPI ❑;"r•.o ❑ow.woi..d ^-,par• Trull Claim rlu Nanrd In.urw �� � �, Farrtw.e; L_;I. a I/2l/�� SOMCHAN SOS KSA I lB. ❑e Truck CLAIMS I..iypr Cl.Unit C a" C.— F ! Allotur;on Claimant(09.lowin0 la.r.•,haw Ca.D-4 M—#in thi.b � Cat.Cods DRAFT Lk.,Co.. .0c is f Iw. ll) (xl - 3 Fire x 7 M.C. twT ^'\ A Aste .x.(w.or. - - .,. ttt��� Pira "ma' Gla.. tats !�!/ wind Nu;l� to-Eo.M- ear Sand Ar Mir. Cour. oad.eMiM® 4A- C,�'I Colliston Comprehen.ive �. lam] Int r. ' ,iw p.a/• ❑S •, �'t n pd ]9 51 ]e 51 CO"`' 1 7 7 I 3 e e e d 7 B 9 0 70 PAIr*FOUR HUNDRED THIRTY DOLLARS & 7?/Inn*� _ �OuOPs � 3�?.73 BCO*UE M IT NOT NEGOTIABLE Agent l CMS �K' To mISOMCHAN SOOKSAI ds I '9�' I / _� — �� �o DeR�&SC IARROt-J I BODY SHOT VOID AFTER 5!X MONTHS Ol/JfiDYI^JT;f!}1�.� fm or O a 961(i7a FlD. Poyobb th•o.q^. CLAIMS REi'HCSENTATIYE SIGNATURE FIRST RVTE£STATF BANK OF CAUFORNTII nPPRCYED U. i I 5740 Sto.,o.idp+N.rtfl Rd. DU! ,( lI'•-^ j eoC7a+roq Cahf?�Cw5G6 Do nm iold,apind:e,sI.p6 —litaN UU'�f litil� - �Ot V:CiC I'J IUUC 1{i IGaOl Uf"i(C. I i r L J� �.CJ��E�i!' i LARD MADE YES i t�0___l �O � 1;iia K, .� y _ - � .. F.. _' 'Y •.' _. .. _•' .'- .. t• �. ' •'• 't - •,'. c '� _ `I lam: 1 `'„= �T i. '- Tit '• -.," ,. .. .• _ .. .. _ _ - ,.._. .. 'ice - • �'��Y"fi4h W' A 7 � ? '.'.....r:. ysV a -j {y� � ft � '�� "� y }� �? 1.-� �C�r�L �td �La�y� �f�1•�i 1L' :. 7 <)J: .. � -+» �F•11 �`' �4 't4a r.J>= lj? "�k v �,,•�3y�. 1�1 ,Y 'pt•v Y� �J j` 1 I,' j .•ate'.,:'•,,- .,_ 4. I • N< .•'.S Y'/ 1✓�1„J�J Y 1 - _ < _ S' iii• V� _ ,J'�_ - Y JS'• T � _ r - -ti .< -IX 3 E-e •r d ) `J tJ'!t'� 1 *� ar k tT r-� 3 '•:r� +-z �. s r.,i i.7a•ta K T •r Y - -!'I' "'1 �. '.,�.� �a. �..+Z !.. =K ..t .y}��x• [ 9.1E�'S�2• �.•-t°jti',�+t m' _r•;i-" •J.._ ;� -xrt Y '`� ''r'i".�441-�~y,y ti ..vfJ '• -P-� a�r� ytot�`. •V y _ .ii f t •t J c t w.t " � � .t. �, y r r A '�9H a. � � m! .r 1- - �-a a u r�' ,.4•' - I • Y ` -s !Z . ti _ 1' r 1 a H T a Y -�. E`": is- 'S�'"r`'Y' >*•�, _ F :.1 � - a � I� 4 :L. 3 i..+ '.Z S` s mow.Y Ki_ �t,r 3ff r y'�)1 � - i? s I P, L. '•rTTt { p rt t . j t t .I�t �g, 4,K ILt; �.:r •A.'�t \t 1 _ �. I5 'z r�t�.t 1c tTiYhe - .. qr. et.:�r 1r. t I I�..i - ' V 3 FARMERS INSURANCE GROUP • 3211 AUTO PLAZA RICHMOND, CA 94806 THIS INSTRUMENT IS (415) 222-5300 NOT AN A.LI1 F l0Ri2AII(.') A2 LOG 6868663 DATE 01/30/86 "Tv Rb'Alf; SUPPLEMCNIARY PcPAIR INSURED SOMC HAN SOOKSAI CLAIMANT MUST B: It)SPE.Cii:l? LOSS DATE 01--21-86 TYPE OF LOSS COL /D INSP DATE 01- 30--86 LOCATION ADJUSTER STEVE VILLA 4337 COMPANY f Mr 1011; • '�. wm.waoa THIS INS'fRl1,"'.1EtdT i.`.i SHOP SCIARRONI 0/5 ATTN OF: NOT AN A.UiIiORl4 TO REP-.IR SUPPLEIAEi•.TA.RY RL•PA.IP LIC# 1DBB491 VIN 448 MUST BE !1•tSF'E'C!EG CONDITION ACCT'NG CTL # BFFvRE REVA i!i E=NEW PART EC=ECONOMY PART EU=SALVAGE PART E P=SEE PAL REPORT P=CHECK I=REPAIR/ALIGN/SUBLET L=REFINISII N=ADDITIONAL LABOR OPERATION TE=PART/PARTIAL REPLACE ET=LABOR/PARTIAL REPLACE IT=LABOR/PARTIAL REPAIR AA=APPEARANCE ALLOWANCE RP=RELATED PRIOR DAMAGE UP=UNRELATED PR10P DAMAGE 1981 DATSUN 210 4 DOOR SEDAN Z1314A OPTNS D/ OP GDE AC DESCRIPTION MFG. PART NO. PRICE AJ% HOURS R I 209 PNL,FRT DOOR OTR LT REPAIR/ALIGN 4.0* 1 L 209 PNL,FRT DOOR OTR LT REFINISH 2.0 4 I 289 PNL,RR DOOR OTR LT REPAIR/ALIGN 2.0* 1 L 289 PNL,RR DOOR OTR LT PEFINIS14 1 .6 4 I 389 PANEL,QUARTER LT REPAIR/ALIGN 1 .5* 1 L 389 PANEL ,QUARTER LT REFINISH 1 .6 4 TE%444 MLOG ASSEMBLY 9999000672BK 23.84 1 ET 448 MLDG,FRT OR SIDE LT PARTL.REPL.# 35 .3 1 EC STRIPE ECONOMY PART 12 .00* 1 .0* 1 III��� f.+nel okv^r Y.. e p 9 ITEMS *** %=CALL DEALER FOR EXACT PART # REQUIRED *** THIS INSTRUMENT IS NOT AN AUTHORIZATIO FINAL CALCULATIONS & ENTRIES TO REPAIR, GROSS PARTS 23.84 PAIR OTHER PARTS 12.00 SUPPLEMENTARY RF_MUST BE INSPE`T'ELi [D PAINT MATERIAL 03.20 BEFORE REPA.IP PARTS TOTAL 119.04 TAX ON PARTS & MATERIAL @ 6.50% 7.74 LABOR RATE REPLACE FIRS REPAIR FIRS 1--SHEET METAL 36. 00 1 .3 7.5 316.80 2 hSCC{(.!E(_EC 36 . 00 3-FRAnE 26.00 4-REFINISH 36.00 5.2 187.20 5--PAINT MATERIAL 16. 00 LABOR TOTAL 504.00 TAX ON LABOR SUBLET REPAIRS TOWING & STORAGE GROSS TOTAL 630.70 LESS: DEDUCTIBLE 200 . 00- NET TOTAL 430.70 ADP # AUDATEX (A2) LOG 6860663 DATE 01/30/86 12: 12:21 028 WE HOPE YOUR CAR I5 FIXED TO YOUR SATISFACTION. THANKS FOR THE OPPORTUNITY TO SERVE YOU. Ar - �•.!-,', `,e. THIS Ih:STRUIv',;:r;i _._.__._.._._.._------•-••--_---____..___.._-_--------•--•---•-.•----.__._.__.__.__.-----_.._._.NOT Ar: AUTH:: ..� TO ^1 '/ ~' --,7J PPLE/.&.-NlIAP MUST BE l.NSPFC I l:U • - " - -- ----n.•-- •-.•-. - - �•x-,•..-.r^'-;-,�---t!-m1?:fir:-, . F _ Y 1 :► 1886 CL.IIM Martinez, CA 94553 DDM CF 8DP'B�tVi9ORS CF � =TA 000lP'!i, GLIlOIdIiA - AAD 1LTi'QJ Claim Against the County, or bistriat ) BMCE 70 CUUMANT June 3 19 8'6 governed by the Board of Supervisors, ) The OW s t wiled to you Is your Routing Endorsementa, and Board ) notice of the aotian taken an your Alain by the Action. All Section references are ) Board of Supervisors (Paragraph I9, below), to California Government Codes ) given ps'auant to Government Code Section 943 and 515.4. Please note all 9VAMIAW- Claimants Pam�l.a Guin-Torrez as Guardian ad litem for Shane Michael Torrez Attocmy: Steven Kazan 171 12th St . , Ste . 300 Addreass Oakland, CA 94607 TSmit al " Amounts $1 , 000 , 000 . 00 By MisimW y clerk on _ May 14� Date Received: May 14, 1986 By mail, postmarked an May 3 , 1986 Clark of the Board of Supe cors W: UREY Attached is a copy of the above.-noted claim. Dated% May 15 , 1986 FIM BATOMLOR, Clerk, By a ovules : county Counsel : C1 sora (Check only one) ( ) This claim o=plies substantially with Sections 910 and 510.2. This claim FAILS to damply substantially with Sections 910 and 910.2, and we ars so notifying claimant. The Board oannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim an groand 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: By: Deputy County Cot=ssel III. Pm: Clerk of the Board Ta: (1) ty Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BDARD QiDER By unanimous vote of Supervisors P',asent (X) This claim is rejected in full. ( ) Others certify that this is a true and oorrect copy of the Board's Order ea in la minutes for this date. Dated: 111N 0 3 1986 PHIL BATOMOR, Clerk, By 0 , Deputy Clerk YAMM (Gov. Code Seation 913) Subject to certain eptions, you have only six (6) Wnths from the date of this notice W" personally served ar deposited in the sell to rile a court action an this olais. ase Govwmmt Code Section 845.6. You may seek the advice of an attorney of your choice in oonneetion with tide matter. If you rant to consult an attorney, you should do so immediately. V. FM: Clerk of the Board SDs (1) County CoaMl, (2) County Administrator Attached are copies of the above claim. Ve notified the Claimant Cr the Board's action on this claim by mailing a Copy of this document, and a memo thereof hay been tiled and endorsed on the Board's Copy of this Claim in t000rdanoe with Section 29T03. ( ) ; A warning of elalmn"s right to apply far leave to present a late 03022 tas mailed LAI --r CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT County Counsel MAY 12 1986 Martinez, CA 94553 To: Office of County Counsel Date: May 9, 1986 Pamela Guinn-Torrez as From: Mark Fi nucane "' Subject: Guardian Ad Li tem for Health Services rector Shane Michael Torrez v. Contra Costa County Attached is a claim for damages received by Merrithew Memorial Hospital regarding Shane Michael Torrez. SP Attachment cc: County Administrator Clerk of Bd. of Supv. A-41 3J81 i WECE1V Q MAY 019 7986 CLAIM AGAINST THE COUNTY OF CONTRA C rI AND MAY GQ MERRITHEW MEMORIAL HOSPITAL M �NTaA 1986 f 'NEW Sid �►N TO: Board of Supervisors aY0lgt County of Contra Costa alNlci HosTµ 651 Pine Street Martinez, California 94553 Administrator Merrithew Memorial Hospital 2500 Alhambra Ave Martinez, California 94553 CLAIMANT' S NAME: Pamula Guinn-Torrez as Guardian Ad Litem for Shane Michael Torrez CLAIMANT' S ADDRESS : 267 E. 17th Street Pittsburg, California 94565 CLAIMANT' S TELEPHONE: (415) 439-8125 AMOUNT OF CLAIM: $1 , 000, 000. 00 ADDRESS TO WHICH NOTICES ARE TO BE SENT: STEVEN KAZAN A Law Corporation 171 - 12th Street, Suite 300 Oakland, California 94607 DATE OF OCCURRENCE: January 25, 1986 PLACE OF OCCURRENCE: Merrithew Memorial 'Hospital ' 2500 Alhambra Ave. Martinez , California 94553 HOW DID ACCIDENT OCCUR: Claimant was improperly exposed to tetracycline and other drugs, chemicals EREIEIVED and/or toxic substances in utero . Because of the failure of Dr. John Page , 0 hospital employees , agents and others to Y I 1986 adhere to the standard of care required by their professions , claimant incurred c ��on substantial injuries , many of which ARD UPERvi RSTRA ST�0 are not fully known at this time. 4:W... ITEMIZATION CLAIM: Medical and hospital expenses , pain and suffering, severe emotional distress and other damages the extent of which ., is - presently unknown. Amount of said itemization: $1 , 000, 000. 00. DATED: May 3 1986 BY: STEVEN KAZAN Attorney for Claimant 1 PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 2 3 I declare that: 4 I am employed in the County of Alameda, State of 5 California. I am over the age of 18 years and not a party to 6 this action. My business address is 171 12th Street, Suite 300, 7 Oakland, California 94607. On May 3 1986 y , I served the 8 following document (s) : CLAIM AGAINST THE COUNTY OF CONTRA 9 COSTA AND MERRITHEW MEMORIAL HOSPITAL 10 on the parties in said cause, by placing a true copy thereof in a 11 sealed envelope with postage fully prepaid thereon, in the United 12 States mail at Oakland, California, addressed as follows: 13 Board of Supervisors 14 County of Contra Costa 651 Pine Street 15 Martinez , California 94553 16 Administrator Merrithew Memorial Hospital 17 2500 Alhambra Road Martinez, Caliofrnia 94553 18 19 20 21 I declare underenalt p y of perjury that the foregoing is 22 true and correct. 23 DATED: 24 May 39 1986 25 26 Glenn Hansen STEVEN KAZAN LAW CORPORATION 171 TWELFTH STREET SUITE 700 -AKLANO.CALIF.94607 (4/9)4957728 (415)693-MI i 9 I' CULN BOARD OF SOPERVISORB OF CONTRA 00ST1 OOUATi, CALIlOtdPIA _ �1ARD AC'!'iM Claim Against the County, or bistriot ) NMCE 20 CidXNWJune 3 , 1986 governed by the Board of Supervisors, ) The CoP9 a _t sd to you is yea Routing ErAorsementa, and Board ) notice of the action taken on yaw Claim by the Action. All Section reference are ) Board of Supervisors (Paragraph IY, below), to California Government Codes ) given pursuant to Goverment Code Section .913 and 915.4. please note all NVarnioge". Claimant: Pamula Guinn-Torrez as guardian ad liter_m for Shane Michael Torrez Attorney: Steven Kazan A Law Corporation Address: 171 12th S t . , Ste. 300 Oakland, CA 94607 deli Amount: $1, 000, 000. 00 BY very to clerk 0n Date Received: Nay 5, 1986 Bymatl � on _M�3L..3 . 1986 I. : Clerk of the Board of supervisors, 70: Coun y uaaga Attached is a copy of the above-noted claim. Dated: -May 6, 190'6 PHIL BATOMM, Clerk, By Deputy Cg-t,hy Knowle II. : County Counsil 10: Clerk of tio Board of Supervisors (Check only one) - ( ) This claim complies substantially with Sections 910 and 910.2. (�) Tbis 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. 1Rom: Clerk of the Board 70: (1) County Counsel, (2) County Administrator ( ) Maim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD By unanimous vote of Supervisors present (x) 7leis claim is rejected in full. ( ) Other: I certify that this is a true and correct cop of the Board's Order en in is mi fQr this date. Dated: 0 3 PHIL BATCHMOP O Clerk, By �. • Deputy Clerk WAR= (Gov. Code Section 913) Subject to oartain exoeptions, you have only six (6) monthe from the date of this notice was personally served er deposited is the mail to file a court action on this Claim. See Government Code Section 945.6. Tau may seek the advice of an attorney of your Choice in connection with this matter. If you want to consult an attorney, you shmdd do so immediately. V. PRM: Clerk of the Board 3O: (1) C Unty COMM1, (2) Conty Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by sailing a copy of this doauaent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning tof claimant's right to apply for leave to present a late claim was mailed DATED:— 6'1986 PHII. BATWLAR, Clerk, By , Deputy Clerk • r e . CLAIM AGAINST THE COUNTY OF CONTRA COSTA AND MERRITHEW MEMORIAL HOSPITAL TO: Board of Supervisors County of Contra Costa 651 Pine Street Martinez, California 94553 Administrator Merrithew Memorial Hospital 2500 Alhambra Ave Martinez , California 94553 CLAIMANT' S NAME: Pamula Guinn-Torrez as Guardian Ad Litem for Shane Michael Torrez CLAIMANT'S ADDRESS : 267 E. 17th Street Pittsburg, California 94565 CLAIMANT' S TELEPHONE: (415) 439-8125 AMOUNT OF CLAIM: $1, 000 , 000. 00 ADDRESS TO WHICH NOTICES ARE TO BE SENT: STEVEN KAZAN A Law Corporation 171 - 12th Street, Suite 300 Oakland, California 94607 DATE OF OCCURRENCE: January 25, 1986 PLACE OF OCCURRENCE: Merrithew Memorial.'Hospital 2500 Alhambra Ave. Martinez , California 94553 HOW DID ACCIDENT OCCUR: Claimant was improperly exposed to tetracycline and other drugs , chemicals and/or toxic substances in utero. Because of the failure of Dr. John Page, hospital employees , agents and others to adhere to the standard of care required by their professions , claimant incurred substantial injuries , many of which are not fully known at this time . ITEMIZATION OF CLAIM: Medical and hospital expenses , pain and suffering, severe emotional distress and other damages the extent of .which RECEIVED is presently unknown. Amount of said itemization: $1 , 000, 000. 00. DATED: MAY 1986 May 3, 1986 B 1 : 'MIL TCNELOR �CL BOAR Of S�CQ. R$ �NTR ASSTEVEN KAZAN Attorney for Claimant 1 PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 2 3 I declare that: 4 I am employed in the County of Alameda, State of 5 California. I am over the age of 18 years and not a party to 6 this action. My business address is 171 12th Street, Suite 300, 7 Oakland, California 94607. On May 31986 y , I served the 8 following document (s) : CLAIM AGAINST THE COUNTY OF CONTRA 9 COSTA AND MERRITHEW MEMORIAL HOSPITAL 10 on the parties in said cause, by placing a true copy thereof in a 11 sealed envelope with postage fully prepaid thereon, in the United 12 States mail at Oakland, California, addressed as follows: 13 Board of Supervisors 14 County of Contra Costa 651 Pine Street 15 Martinez, California 94553 16 Administrator Merrithew Memorial Hospital 17 2500 Alhambra Road Martinez, Caliofrnia 94553 18 19 20 21 I declare under penalty of perjury that the foregoing is 22 true and correct. 23 DATED: 24 May 3 1.986 25 26 Glenn Hansen STEVEN KAZAN %LAW CORPORATION 171 TWELFTH STREET SURE 300 -AKLAND.CALIF.9W7 (41 S)46&7778 . (415)l9-MI UA3�• Boo of svmvzm or � core mgm, gxmna u — mop BOARD OF SUPERVISORS AS GOVERNING BODY OF THE CONTRA COSTA Main �COiUNYthe L OD tyONaTrRJJaWJTER CONSERVhg*ft 1*S June 3, 1986 governed by the Board of Supervisors, ) 7be copy s t M110d t0 7W L 70W Routing Zndorrsemrnts, and Board ) notice of the action taken 0n your' clais by the Action. All Section references ars ) Board of Supervisors (Paragraph IV$ below), to California Goverrment Codes ) given px suant to Government Code SWUM 913 and 915.4. please note all WarninW. Claimants Pami Hager Attormeys George A. Murphy 2401 Stanwell Dr. , Ste. 300 Address: Concord, CA 94520 Transmittal Amounts $5, 000 , 000. 00 By deli very to clerk on May 9 , 1986 Date Reoeiveds May 9 , 1986 83' mail, postmarked on . Clerk of the Board of Supervisors 70: y Mao Attached is a copy of the above-noted chic. Dated: May 9, 1986 PHIL BATQOM, Clerk, By \ Deputy Arks onty Couns sora (Check only one) (x) This claim oomplies substantially with SOctioszs 910 and 910,2. ( ) This claim FAILS to comply substantially with Sections 9110 and 910.29 and we ars 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 Dateds � By: c/u.Ci' Deputy County Co�sLsel III. Flim Clerk of the Board 70: (1) ty Cosazsel 9 (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 941.3). IV. BOARD By unanimous vote of Supervisors present ( 1�) ?his claim is rejected in full. ( ) Others certify that this is a true and correct copy of the Board's Order en inis minutes for this date. Dated: JUN 0 3 1986 PHIL BATCHF1M, Clerk, By , Deputy Mark MAMM (Gov. Code section 943 Subject to certain exception, you have only six (6) months from the date or this notice was personally served or depoeited in the mail to file a court action on this 01a1a. See Government Code Section 445.6. Tau may seek the advice of an attorney of 7mr ahoioe in 0onneetian With this matter. If you want to consult an aLtayey9 you should do so immediately. O. PM: Clerk of the Board 70: (1) Cmmty Counsel, (2) County Administrator Attached are copies of the above claim. Ve notified the claimant aT the Board's action an this claim by mailing a copy of this domnent, and a memo thereof has been filed and endarsed on the Board's copy of this Claim in w-,mnrdanee with Section 29703. ( ) A warming of clalsia,t'a right to apply for leave to present a late claim was mailed to DeTIDs 6 PHIL BATMMM, Clerk. By l '.� `1 L K,-� . Deputy Clerk CLAIM T0: BOARD OF SUPEVISORS OF CONTRA COSTA COUNTY F 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 f 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 , i 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 his form. RE: Claim by ) Reserved Clerk' s stamps Pami D. Hager ) IVED Against the COUNTY OF CONTRA COSTA) °+ 1965. TC ELOA or FLOOD CONTROL DISTRICT) �c AwsoFill in name) ) c Aco. The undersigned claimant hereby makes claim against the ,ounty of Contra Costa or the above-named District in the sum of $ 5, 000, 000 . 00 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) February 16, 1986 at approximately 9 : 00 a.m. :,.. 2. Where did the damage or injury occur? (Incluae city and county) Contra Costa County Flood Control District Walnut Creek Channel, Walnut Creek, CA (Contra Costa County) --------------------------------------------------------T--------------- 3. flow did the damage or injury occur? (Give full details, use extra sheets if required) Husband of Claimant was killed while in the Walnut Creek Channel. She has suffered both emotional and fianacial loss. ------------------------------------------------------------------------ 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? See Attachment "A" (over) ATTACHE?ENT '.'A" The County and/or Flood Control District failed to properly maintain fencing along the Channel which served to be an attraction for individuals to enter the canal. At the point where the deceased entered the canal, the County and/or Flood Control District failed to post any warnings that what appeared to be a natural creek was part of their Flood District and that said creek flowed into the channel in which the deceased became trapped and drown. The area where the deceased entered the creek was behind -j Los Lomas High School. There are no fences or posted warnings of any danger ahead or that is part of the Flood Control Canal. The County and Flood Control District had notice that dangerous conditions existed for individuals who entered that canal. CLAS HOARD OF WMVLgMS OF COM WSrA MWfi, CUMFOWA BOARD OF SUPERVISORS AS GOVERNING BODY OF.-THE CONTRA- COSTA' � COUNTY FLOOD CONTROL AND WATER CONSERVATION DIS RI ,lune 3, 1986 Claim Against the County, ar bistrict ) 11MCS TO governed by the Board of Supervisora, ) The COPS CeUrs t mailed to you is yeer Pouting Hrdorsementaq and Board ) notice of the action taken an your Claim by the Action. All Section referenoes are ) Boiud of Supervisors (Paragraph IV$ balm+), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. please note all *Warning". Claimants Pami Hager Attorneys George A. Murphy 2401 Stanwell Dr. , Ste . 300 Address: Conco_rd, CA 94520 Transmittal � ' Amount: $5 , 000 , 000. 00 By delivery to Clark an m g' , g Q 6`. Date Received: May 9 , 1986 By tel, postmarked on FItOM: Clerk -of the Board of Supervisors 70: County Attached is a copy of the above-noted claim-0, Dated: May 9 , _1986 PHIL BATMM, Clerk, By Deputy II. : County Coons 10: or the 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 ars 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: i -; By: ,; �� r Deputy 05mty Counsel III. 1R cm: �erk of the Board 70: (1) County Counsel, (2) County Administrator ( ) Maim was returned as untimely with notice to claimant (Section 911.3). IV. BI = By unanimous vote of Supervisors present (Y) Ws claim is rejected in full. ( ) Other: certify that this is a true and oorrect,eopy of the Board's Order entered in t3 for this date. Dated:W' "013 1''' PHIL BATCHMAR, Clerk, By r } ! �1. ��' _1, , Deputy Clerk WARrTM (Gov. Oode Section 913) SubJeet to certain ezoeptions, you have only six (6) months from the date Cf this notice was personally served or deposited in the mail to file a court action an this Claim. See Govern Wt Code Section 945.6. You may seek the advice of an attorney of your Choice in oormection with this matter. If you want to Consult an attorney, you should do so immediately. T. nM: Clerk of the Board TO: (1) Cosarty 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 on the Board's Copy of this Maim in acmordanoe with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim eras mailed to l�'i�ant%--... w.... I ISI w n Ist?TT 1R1k"V-V_T R An M—._ 0 Y/ CLAIM TO: BOARD OF SUPERVT ORS OF CONTRA COSTA COUNTY ' •Yt�' 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 ."..-$, mus-�: be filed against each public entity. '{ �t. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end oY this form. RE: Claim by ) Reserved for Clerk' s filing stamps Pami Hager ) LREEIVED Against the COUNTY OF CONTRA COSTA) og Vin. or FLOOD CONTROL DISTRICT) TCHEIOR UPERVI q$ (Fill 1n name) ) OSTA CO The undersigned claimant hereby makes claim against the Ccaty of Contra Costa or the above-named District in the sum of $ 5, 000 , 000 . 00 and in support of this claim represents as follows: 1. When --------------------------------------------------------- ---- 1d the damage or injury occur? Give exact date and hour) `' • February 16, 1986 at approximately 9 : 00 a.m. - ------------------------------------------- cur? ------- - ":' ` ' 2. Where dna the damage or injury occur? (Include city and county) Contra Costa County Flood Control District Walnut Creek Channel, Walnut Creek, CA Contra Costa County - - ---------------------------------------------- 3-.--H-ow---did----the----damage-------or--injury occur? (Give full details, use extra sheets if reauired) Husband of Claimant was killed while in the Walnut Creek Channel. She has suffered both emotional and financial loss. ------- ------------------------------------------------------------- ---- 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? See attachment "A" : (over) t . 5. What are the names of county or,'district officers, servantsf:�rr_ ` 1 employees causing the damage or injury? 6. What damage or injuries ao you claim resulted? (Give full extent---- of xtent - of injuries or damages claimed. Attach two estimates for auto damage) Claimant' s husband was killed. ---- - - -- --- - ---------- ------------- - -------------------- -------- 7. How was the amount claimed above computed? (Include the estimated •- amount of any prospective injury or damage. ) Pain, suffering, loss of companionship and financial support. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. > •. a .. Shane Sellers - Address:'Unknown j ------- - - ---- ---- ----------- -- - ---------- ----------- ;��.::. 9..-.__Jtast-the__expenditures you made on account of this accident or injury: V DATE ITEM AMOUNT Funeral Expense $595 . 00 Govt. Code Sec. 910.2 provides: `F "The claim signed by the claimant { SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney ? ' George A. Murphy, Esq. Claimant'signature =_ 2401 Stanwell Dr. , Suite 300 -7 Concord, CA 94520 Address Telephone No. ( 415 ) 682-0750 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. " ATTACHMENT "A" The County and/or Flood Control District failed to properly maintain fencing along the Channel which served to be an attraction for individuals to enter the canal. At the point where the deceased entered the canal, the County and/or Flood Control District failed to post any warnings that what appeared to be a natural creek was part of their Flood District and that said creek flowed into the channel in which. the deceased became trapped and drown. ` ; The area where the deceased entered the creek -was behind Lomas _High School :There are no fences or posted area of any danger ahead or that is part of the Flood Control Canal. The County and Flood Control District had notice that dangerous conditions existed for individuals who entered that canal. CLAWW• MAIM OF SUMVI90RS OF CWW META Oli, CAI.T M �1tRD ACTIM Claim Against the County, or bistriet ) yMCE TO Q.AIKW June 3 , 1986 governed by the Board of Supervisors, ) Sbe copy CW this sd to YOU is Ymv Routing its, and Board ) notioe of the action taken an your alms by the Action. All Section references ars ) Board of Supervisors (Paragraph We below), to California Government Codes ) given p"uant to Government Code section 943 and 915.4. please note all *iiaMIAW- Claimant: Pani D. Hager Attorney: George A. Murphy Address: 2401 Stanwell D r. , Ste. 300 Concord, CA 94520 �omnt: $5, 000, 000. 00 By delivery to clerk on Date Reoei ved: May 5 , 1986 By mail, postmarked on `mg?� 1 4 R h FROM: Clerk of the Board o Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: Mav 6 . 1986 PHIL BATOMLOR, Clerk, By ti %,r-� J Deputy M. : County Counsel lbs Mark of the Board of 35FXMsora (Check only one) (X ) This claim complies substantially with Sections 940 and 940.2. ( ) This claim FAILS to comply substantially with Sections 940 and 940.29 and we ere so notifying claimant. The Board cannot act for 15 days (Section 940.8). 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: - puty County Coianael III. FROM: Clerk of the Board lb: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). I9. B= 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 en in is minutes fr s date.. Dated: UN 011985 PHIL BATOMOR, Clerk, By , Deputy Clerk WAMME (Gov. Code Section 913) Sub3eet to certain emoptiaas, you have only six (6)-months from the date bf tbis notice was personally served or deposited in the mail to file a court action an this claim. See Government Code section 945.6. You way seek the advice of an attorney of yo:a alnoioe inoonneetion With tis matter. If you want to consult an attorney, you should do so immediately. 9. n M: Clerk of the Board MI (1) County Counsel, (2) Canty Administrator Attached are copies of the above claim. We notified the claimant of the Board'a action on this claim by mailing a copy of this document, and a memo thereof has bees filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply tar leave to present a late claim was mailed to claimant. DATEN._y1;a 0 66 1_ BATOOM, Clerk, ByK"'AL;j .• Deputy Clerk CLAIM TO: BOARD OF SUPERVISORS .OF GOVT=.TSA 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 Pami D. Hager RECEIVED Against the COUNTY OF CONTRA COSTA) MAY 5Q 1„86 or DISTRICT) PHIL 24TCHEL" (Fill in name) ) (�CEA ARo PE".u ACO The undersigned claimant hereby makes claim against` the oun y ntra Costa or the above-named District in the sum of $ 5, 000, 000. 00 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) February 16, 1986 at approximately 9 : 00 a.m. ------------- -------------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) Contra Costa County Flood Control District Walnut Creek Channel, Walnut Creek, CA (Contra Costa County) ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Husband of Claimant was killed while in the Walnut Creek Channel. She has suffered both emotional and .fianacial loss. -------- -- - - -------------------------------------------- 4. What--par--ticu--l-ar---ac-t--or---omission on the part of county or district officers , servants or employees caused the injury or damage? See Attachment "A" (over) ATTACHMENT- "All-The County and/or Flood Control District failed to properly maintain fencing along the Channel which served to be an attraction for individuals to enter the .canal. At the point where the deceased entered the canal, the County and/or Flood Control District failed to post any warnings that what appeared to be a natural creek was part of their Flood District and that said creek flowed into the channel in which the deceased became trapped and drown. The area where the deceased entered the creek was behind Los Lomas High School. There are no fences or posted warnings of any danger ahead or that is part of the Flood Control Canal. The County and Flood Control District had notice that dangerous conditions existed for individuals who entered that canal. County Cou mel MAY 2-01986 Martinez, CA SW BARD OF SurmVIS Ono CE ori Ci03t& comm, GLiyOI�Zt Claim Against the Countye or bistriot wOr m 10 MAD= June 3 , - 1986 governed by the Hoard of Supervisors, The copy s s to 3s yam' Itouting grAorsemeznta, and Hoard notice of the actioru Ralma men pour a laW by t=� Action. All Section references are Board of Supar`visocs mph Ve below). to California Government Codes given puorsuant to Government code Section 1113 and 915.4• tlease note all gumm1w. Claimants William G. Hansen. Attorneys Address 2633 Saklan Indian Dr. ,#4 Walnut Creek, CA 94595 transmittal `• ' Amounts Unspecified By Deli vary to clerk an "3 ..13. 19 9 Date Beceiveds May 19 , 1986 By mile Postma'keid an erk o the Board of Supe sons TOS y Attactsed is a copy of the above-noted claim. Vateds T..lay 20, 1986 PAIL BATCHELOR, Clark, By X41 Ca h les . = County s sort hecony oche) (X) Thi(Cs claimkl complies substantially with 3ectiona 910 and 310.2. ( This claim FAILS to comply substantially with Sections IMO and 920.29 and gra ars so notifying claimant. the Hoard owmt act for 15 days (Section 910.8). ( ) Maim is not timely filed. Clerk should return claim on gmxmd that it Mas tiled ; late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Others Dated: By: putt' County 1 III. FRM: Clerk of the Board 70s Cl) County Coucnsel (2) County Administrator 41 ( ) Claim was returned as untimely with notice to claimant (Section 9x1.3). I9. BOARD By unanimous vote of Supervisors present am P,, e-4 ( X) lhisAclaim is rejected in full. ( ) Otbars oertis y that this s a true oonvot copy o the Board's Order en In is Dated +�u�`� 03atily8Os MM BATL7mm, Mark, By . Deputy Clerk VAMM (Gov. code Section 913 Snbjeet to Certain ptions, you bare only six (6) w nths Oram the date at this uotioe vas pea"socnslly served or deposited in the mail to file a wrt sotiao ao tans maim. see Government Code Section 945.6. You may seek the advice of an attorney of yea• &oiee in owmation Vita lass Vatter. If yea vent to 000m at on attorrney, rou should do so immediately. V. PMt Clerk CC flee Board 201 Cl) County covnsel1 (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 bale barn filed and endorsed an the Board's copy of this Claim in t000rdanoe with Section 29703. ( ) A tiaQ�rrn�inng�yo♦rf claimant's right to apply rW ]LORrn to�)present a late Claim w mailed to -rt C •7�C. r Let MIt �J� County Counsel MAY 1 S 1996 Martinez, CA 94553 Claim made by William G. Hansen was discovered April 2, 1986 at which time Bill was transferred to Atascadero and found that his brand new black shoes had disappeared from the room at the jail in Martinez where belongings of those in custody are kept . I took the shoes to Bill at Highland Hospital in December, 1985 and the shoes arrived at Martinez Febru ar�T 2, 1986. But when Bill left for Atascadero the shoes were missing. I bought �Jthe shoes in December and took them to Bill. They have not worn by him and are missing from Martinez jail n storage room. Mary Y. Hansen "" 2633 Saklan Indian Dr. #4 J Walnut Creek, Calif .94595 Bill will be at Martinez until his hearing May 27, 1986. NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: William G. Hansen 2633 Saklan Indian Dr. #4 Walnut Creek CA 94595 Re: Claim of William C;_ MAnaPn Please Take Notice as follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code Section 910 and 910 . 2 , or is otherwise insufficent for the reasons checked below: 1. The claim fails to' state the name and post office address of the claimaint. 2. The claim fails to state the post office address to,.•twhich the person presenting the claim desires notices to be sent. x 3. The claim fails to state the date, pixuaxoxxothaxxeircumm stk&Raes of the occurrence or transaction which gave rise to the claim asserted. (See #7) 4 . The claim fails to state the name (s) of the public employee (s) causing the injury, damage, or loss, if known. 5. The claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage, or loss so- far as known, or the basis of computation of the amount claimed. 6. The claim is not signed by the claimant or by some person on his behalf. x 7 . Other: Please give the exact date of occurrence, including the year. VICTOR J. WESTNM, County Counsel By• 6_4-L, �. Deputy C66niy Counsel CERTIFICATE OF SERVICE BY MAIL • (C.C.P. §§1012, 1013a, 2015. 5; Evid.C. §§641 , 664) Mv business address is the County Counsel' s Office of ,Contra Costa County, Co.Admin.Bldg. , P.O. Box 69, Martinez, California 94553 , and I am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true cony of this Notice of Insufficiency and/or Non-Acceptance of Claim by placing it in an envelope (s) addressed as shown above (which is/are place (s) having delivery service by U.S. Mail) , which envelope (s) was then sealed and postage fully prepaid thereon, and thereafter was, on .this day deposited in the U.S. Mail ' at Martinez/Concord, Contra Ccsta County, California. certify under penalty of perjury that the foregoing is true and correct. Da tecl: May 14 , 1986 , at Martinez, California . cc : Clerk of the Board of Supervisors riginal) Administrator (NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. C. §§ 110, 910 . 2 , 910 .4 , 910 . 8) PJ-ATO: BOA_ RD OF SUPERVISORS OF CONTRA CO§T_-,kr Wapplication to: Instructions to ClaimantC!erk of the Board P. O.Box 911 _ Martinez.Ca!ifomia 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 o this form. RE: Claim by )Reserved for Clerk's filing stamps ) RECEIVED Against the COUNTY OF CONTRA COSTA) MAY 5 )a85 or DISTRICT) PHIL BATCHELOR F 1 n name ) CLERK�O T `sr�c V� e The undersigned claimant hereby makes claim aga nst the County of Contra Costa or the above-named District in the sum of $ S O ,_o O and in support of this claim represents as follows: -----=-------------- ---- I. When did the damage or injury occur? (Give exact date and hour] l.3EG�rt1F-,QGvAR�E /» Y- RROI�E�PTY W S-/'!'1/S5/4- d6- o h/ A*OR 14 �' AT- G :o O A. f" • �PGcEup-RaZlPEla�--ARtEA n.dount T TNrTNE yT FM/94rESSToRof cONTRi4 -ccsrov sNER/,F'S 1D6A'r SAoN fl,RRr/.✓EZ') GA, 3. How did the damage or in�ur occur? GiveuSI cctaiIs, use extra sheets if required) 171Y- 8RAN40-A-0E4o)- WloV&--T//4jP,Ed - S HOES W E R E STOL0M 9 V. S'414 PERSoA✓^/q< , 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? -r-14E y 190 IVo T E171!V,4oY- NOAo0'XT : T R&ST'W oRTNY- # PER s o n/.v.4,Z (over) IAL -'S. What are the names of county or district officers, servants or . employees causing the damage *or injury? S NEIP RR�NE_Y, r-- - ----------- 9: Wt damage or�n�uries $o you claim resu�te�?--ZG vel ull extent UE of injuries of damages claimed. Attach two estimates .for auto .; damage) T- GUi4S -DE PR!�I,E17 :O FTF��. (,tT. /GIT y- OIC ------------------------------------------------=-------------------- --- 7. How was the amount claimed above computed? (Include the estimate amount of any prospective injury or damage.) r N i s is rFe A m o-0,ovr rrt y- m o-rW" -roto-rrl A—' SHE- PAID ' FOR-TME—SHOES 4 . 8. Names and addresses of witnesses, doctors and hospitals. G :oo -- a`ii /" :"i' � 1�.-----rr---r-------r-rrr-r-Trrr--�.---rrr-r�------ 3 ' st the expenditure, you made on account •of this accident or injury: Ci t t`; f. . ITEM AMOUNT //;z 9/8G S�oES , so• oo . 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 aimant s Signature Address >11 t NUT C AAL- Telephone No. Telephone No INOTICE Section 72 of the Penal Code provides: '£very 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, hard 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." Q.lII'4 BOARD of SOmyLgMS of CUM CMA oOolM cu.IFottlilA SDARD ACr= Claim Against the County, or District ) VMCE TO Ci.AXW June 3 , 1986 governed by the Board of Supervisors, ) The copy of this document lea to you is your Routing Endorsements, and Board ) notion oil the action taken on your o3 aim by the Action. All Section references are ) Board de Supervisors (paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. please note all wWarninW. Claimants David T. Hayden conty Course! Attorney: APR 2 1 1986 Address: 802 W. Weber, apt. 209 Martin!, CA 94553 Stockton, CA 95203 1anglie �clerk on April 22 , 1986 Amount: $5, 000. 00 DBvery Date Received: April 22, 198 6 By mail, postmarked on I. FROM: Clerk of the Hoard of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: Ap r i 1 23 , 1986 PHIL BATOIMM, Clerk, By lam._T"►� Deputy Cathy X[nowl es II. FROM: County Counsel Tb: Clerk of the 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 Hoard 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: _ . erk of the Board TO: (1) ty Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). Iv. BDARD 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 minutes for this date. Dated: UN 0 3 1986 PHIL BATO.OR, clerk, By , Deputy Clerk MARKING (Gov. Code Section 91 Subject to certain exception, 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 Tb: (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.& 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:_ N oA PAIL BATQMAR, Clerk, By , , Deputy Clerk DAVID T. HAYDEN 802 W. Weber Apt. 209 Stockton, Ca. 95203 Apr . 22, 1986 In the matter of the claim of DAVID T. HAYDEN DAVID T. HAYDEN, claimant, hereby presents this claim to the County of Contra Costa pursuant to Section 910 of the California Government Code . 1 . The name and Post Office Address of David T. Hayden is 802 W. Weber Apt. 209, Stockton, Ca . 2 . The post Office Address to which notice of this claim is to be sent is 802 W. Weber , Apt. 209 , Stockton, Ca . 3 . On January 13 , 1986 , Claimant received injuries under the following circumstances : Claimant was driving to work in Stockton on Fairview, and at the interstection of Fairview and Balfour Roads drove through said intersection because of inadequate warning signs and/or street markings advising of the intersection and inadequate lighting at the intersection . 4 . The exact amount of said damages , while presently unknown are in excess of the sum of $500 . 00 . At the time of the presentation of this claim, David T. Hayden claims damages in the amount of $5, 000 . 00 due to injuries sustained as the result of this inc ' dent. Dated: April 22, 1986 DAVID T. HAYDEN, Claimant RECEIVED APR k,1986 PMIS I TCMEIOA 10 SUPS LEOA III AK NTNA STA C S tJ�/� - - — -- - T - CounTy Counsel MAY p 2 1986 WIN BDARD OF SamnwR.S or dMW WaA MMM, CUMM A MarfinU.LA 9053 MUM jCl'= Claim Against the County, or District ) BOPICS TO Q.AII'l r June 3 , 1986 governed by the Board of Supervisors, ) The OW CfW9 d0mmmt =119d to You is your Routing Endorsements, and Board ) notice of the action taken an your Claim by the Action. All Section reference ace ) Hoard of StilpervisCrs (paragraph I9, below), to California Government Codes ) given pursuant to Goverment Code Section 913 and 915.4. Please note all wWarnings". Claimant: Robert R. Ireland Att=TW: Jerycho Peterson 213 N. Hartz Ave . Address: Danville , CA 94526 Hand delivered Amount: --- '� o d. j:, 600 By delivery to Clerk an May 1 , 1986 ; Date Received: May 1 , 1986 By mail 9 postmarked on 1 : Clerk of the Board of Supervisors 70: County Counseel Attached is a copy of the above-noted claim. Dated: May 1 . 19 8 6 PHIL BATQM.OR, Clerk, By '�- �P*Y II. : County Counsel : ark o aors (Check away one) ( ) This claim oomplies substantially with Sections 910 and 910.2. (x) This claim FAILS to e®ply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board Cannot act for 15 days (Section 940.8). ( ) 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 ty 66 awl III. FRom: &rk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. DDARD ai'DER By unanimous vote of Supervisors present (X) This claim is rejected in full. ( ) Other: I oertify ,that this is a true and correct copy of the Board'a Order en k- is mi or this date. ; Dated s J -fV,U51996 PHIL BAT MOR, Mark, By�-t�:. , Deputy Clerk MAMM (Gov. Code Section 91r 8ub3eet to Certain exoeptions, you have only six (6) months from the date Cr this notice was personally served aw deposited in the mail to file a oast action an this Claim. See Government Code Section 945.6. You may seek the advice of an attorney of your ohoioe in owmection with this matter. If you want to oonmat an attorney, you should do so immediately. V. FRM: Clerk of the Hoard 10: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the Claimant of the Board'a action on this claim by mailing a Copy 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 warning0 vof claimant's right to apply for leave to present a late claim was mailed - DATED: JUIY t1WS PAIL BATQMMI Clerk, By VOA- v�`� • Deputy Clerk jCJAW TO: BOARD OF SUPERVISORS OF CONTRA CON mappiicatios to: Instructions to Cl6imantC!erk otthe Board W L vsi P.,Q Shy pio 6 A M rtinez,Calitomta94553 A. Claim:: relating relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the -cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine ' Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty. for fraudulent claims, Penal Code Sec. 72 at end of tTiis form. RE: Claim by )Reserved for Clerk's filing stamps ' E ED o9oBD ,lacAvooW ,>/', 441,vof 6,eei 94.96 (�.v G Against the COUNTY OF CONTRA COSTA) MAY log6 pr` DISTRICT) F1 n name ) �� ATCMELOR CLER a NT osu Cav The' undersigned claimant hereby makes claim against e Ccoanty o ra Costa or the above-named District in the sum of $ /3, coo and in support of this claim represents as follows: �. When did the damage orn3ury occur? (Give exact date ana hour] sf id�iere aid-tie damage or injury occur? �Inc�ude city and county] o?O80 ,�la�Culood Jar. / G�/a �iscc� Cf Cf� L' ra 7-' � Co. 3. How did the damage or in3ury occur? (Give �uii-aetai�s, use extra . sheets if required) 5- -740 -74Ol/�loclS�e 14�Smarr ct� 4` G�, 74 40ya Se 4. What particular- t or omission on the part of county or district officers, servants or employees caused the injury or damage? Xle (over) 5. What are the names of county or district officers, servants or— employees causing the damage ori juryT ` Cra �� Cm, .Ptx7,,,f ^7 h.r Lcu sa.r -��ra..a'Gt /ee 1 n r arra iz e k`e - eo mecl,*; it� f G --------- Qt �wnt-e S�dist► _ 6. What damage or injuries do you claio iesu�ted? Give full-extent of injuries or damages claimed. Attach two estimates for auto damage) SPe aacl�.E� � s 7. Bow was the amount claimed above computed? (Include the estimated amount of 'any prospective injury or damage. ) $,ee Q-�ack.�o� po�es ------------------------------/------------------------------------------- 6. Names and addresses of witnesses, doctors and hospitals. see guestow, s , s-------------T-------------------------------z-----s--------V-t---- �. List- the -�expenditvices you made on account of this accident or injury: s DATE, t ITEM AMOUNT 5,C, as-we,as 1 /. ¢/8G a6••�f Soo = .1 ae cict Ja ' ,«�sf .v G,►dv1��•-moo u.,•�c't rv2 ,'ec el d� rc i•�•liars�i,.,�.►f� 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 � 7 �rc�cico p�fP�tsbs� Claimants Signature ;7-1-3 A . a Ade- Address Ja.1 vo lie 9� Sa'z� G(�Q.eiuvf C/f y¢S�6 Telephone No. ¢/s�83�'�S�o Telephone No. 937�D�( Z NOTICE Section 72 of the Penal Code provides: . "Every person who, with intent to defraud, presents forallowance or for payment to any state board or officer, '-dr 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. " February 5, 1986 To: Antonio B. Granzotto , Collection System Superintendent Central Contra Costa Sanitary District From: Robert R. Ireland 2080 Blackwood Dr . Walnut Creek , Ca. 94596 415/ 937-0462 Subject : Raw sewage overflow into residence 1/25/86 Circumstances: On Saturday, Jan. 25, 1986, I left my house (above address) in midafternoon . At the time , CCCSD men were working on the sewer line between the properties 2070 and 2080 Blackwood Dr . When I returned to the house around 5:30 PM, I found that something had caused raw sewage to backup and flow out of the two toilets and two showers in the house . This sewage not only completely inundated both bathrooms, but also spilled out into the hallway onto the carpet outside bathroom one. From bathroom two, the sewage ran across the linoleum, inside the pantry cupboards, across the family room carpet and bathed the base of the aquarium stand and edge of the couch in that room. The sewage even managed to climb the threshold and run out the back door. Furthermore , sewage liquid also flooded extensively underneath the house , both into the garage area and storage area bathing a great deal of personal property. I called the CCCSD immediately and your people were here, to clean up probably within thirty minutes of the phone call . From approximately 6 PM until 10 :30 that night, your crew cleaned up the mess by wet vacuuming, disinfecting, and just cutting and removing the affected carpets. We checked into a hotel Saturday night on the advice of Ben Netto. It was after 11 PM. When we returned the next day around noon, the house still smelled of the incident . On Monday, Jan. 27, your crew came to clean up more . At that time we took an inventory of the wet personal property from underneath the house. As you kno . -• ou took the property away• On the same day, your men took the couch , a pillow, my golf clubs and an area rug down to Peshon`s to have it cleaned. (Incidentally, the couch was returned with sewer scum sti-11 visible on the exterior, it took four more days to return the pillow and I still haven' t received the rug back .) Also on Monday, Jan. 27, I had a contractor, Randy Dozier, come by to give me an estimate of the damage . On Friday, Jan . 31 , I called to have your men come in and clean up some more. Even after they had left on that date, I still deemed their work unsatisfactory. Evidence of sewage still existed on bathroom tile , the backs of toilets, in the heater duct in the bathroom, outside the back door , etc . pg. 2 The following is my request for reimbursement : Contractor estimate : $ 6748.61 Personal property: 4235.00 Hotel and Restaurant : 172.38 TOTAL: $ 11 , 155.99 Robert R. Ireland Dated: J� �� f4D,7_ CONSTRUCTION R. +Residential & Commercial Roposal—Acceptance nce L1CAV910 r Randy Dozier & Douglas R. Johnson rat* of 'ales. 625.1565 & 634-3757 If no answer call 294-2281 Days .. IbATI • l 0 ►.YI BOB IRELAND 1-36,86 JOB a"t 2080 Blackwood. IRELAND 'vYainm Creek Calif. IOa►n 0a! ALlta Ma[C�Oa 937-0462 Sxx cp MMIMrAME im - Contra oasts sewer district & 60B IRELAND �► Necessary repairs needed after damage caused by C C S D on 1.2586 C:C •O.D Patch hole in shcetrodc in bele wn ceiling out by C C S D rerrme all water stains and treat a needed. SEE ATTCHED DRAWINGS Remove baseboard in areas 1A 2A 3A to replace lino reinstall and paint as needed Repair areas 1A 2A 3A floor, new Lino installation 51 yards Replace carpet and ped in area 16 28 yards Replace carpet and pad in area 2B 6 yards Repiaoe carpet only in area 3B to match area 2B as was 4 var.-%s Sad and refinish hardwood floors in areas 1C 2C 3C 4C to match area 1C flat was damaged by water, Damage to finish only 487 sq ft LINO 51 yards 24.00 yard 1,224.00 CARPET 74 yards 20.00 yard 1,4a0.00 HARDWOOD REFINISH 487 feet 900.00 Labor for Carpenter 1,666.0: Labor fo Painter 300,00 We" (lumber paint) 325.00 ,.� D unrips 200.00 ♦. TOTAL 6,115.90 TAX 21,12 PROFIT _TOTAL 6,748.61 611 -- .59 ----- DOLLARS (S 6,74861 1 Pa7a12•TO a!M-OL•1 tO.LOas 50% to be paid as down psyrTem for carpet and linn to ha ordered nm refurrlahlr. Rernaining 50D�• to be paif upon corrrAenon of jr1h, ♦:. rLY W b yYa'►^tNe : tlr w 10a!'� AI w0•t /1a; tar•t0"101e1{C ,..1 wpr•�MNf r�rlrr •YT.Ol T[agap aCCO.bnp IC{:ana•':7KIMti Ant 1104!!.^ Y OtiN•.C^f-0r' aOON 1pa[.Tkyt.OM 1r1YWY.9p a.TT• �. ants w 14 Or awalae OnR.00^ amp /10 w.) t=dMf K•antra C"Orw Ort r1tl&WOO "W - M'UJ•: arl 1O^Tr aO1w We WWI n01 to�cwwbw to,or."s maw 01•ah.lN.scral"n 01 DPW Oo'tt-vv Oavon0 o.v conuol. Ownr Ic cart fare to•nsac at10 ortr art 1r911.0vi'm OICTIV JWS TOr1OSA4 •• K M'ITKDILAWK IVY US IF KOt ACCEPTED Ow wart rt lvl�. owoo IT Workme-'{C-ortwe-wi,—1r1Y/rK'e /wITr1N _ CABS. ►Mla•1Y{L Tte tao1+ Oriel atN' Mrs rte srl0.tide are Mlslactw►rte K{trtOy ra are aw,hat."o to M LM wort a{tS w'*10 wM;to moos N 04trrra.7 ano1e. Owe�•�faa>•: awa are Rali,ewr 1066baN OW14 NL..P.O.1104 lsl,artf1+41.M lI1N i J i i -� zJ VDk J b �� .71-oa ►. �..` O / 4 fie';` �. � .- ' J` ,�\ .r � ,� v •� �4� a. w . ------------ -/' •d - �<�s+•'ldA Glc-!favt�" J'r�a( _ ae. n F J t 42ryt % { -14 zoo 7� f _ - __ _ aln�ell _ r. . -a -- 38'0 lL« S i D ---------- �--moi - / - --- --- - � �- --- �_�� _ �fi�sdir• C��c. � ��.,; Zoo �l March 15, 1986 To: Antonio B. Granzotto Collection System Superintendent Central Contra Costa Sanitary District From: Robert R. Ireland 2080 Blackwood Dr. Walnut Creek, Ca. 94596 415/ 937-0462 Subject : Raw sewage overflow into residence 1/25/86 Dear Tony, I'm writing this letter now because I'm beginning to get a little irritated about the resolution of this sewage overflow matter. If you don't want to return my phone call , then I'll just consider it a lack of courtesy or a reflection of what you think is important. At least now I know the tone of the matter at this time. Let's review this issue. The overflow occurred on 1/25/86. Within 1 .5 weeks, I had submitted my claim to you complete with the chronolgy and the contractor's estimate. This was even after I had to wait for the contractor to work up the costs for me. Your insurance adjuster, a Nancy Pruett from George Hills Co. , finally contacted me 3.5 weeks (2/19) after the overflow. She didn't even have the address correct. We reviewed the matter, she took some pictures, I gave her some pictures, and she left saying she would be in contact by early the next week. She needed to talk to the contractor herself and checked into some things. On 3/6, now two weeks later (not half a week) , Nancy Pruett called to say she had been authorized by CCCSD to make a settlement with me. She didn't have her facts straight, she didn't make me an offer, and she still needed to talk to somebody. It appeared she was no further along than she had been two weeks prior. Why did she even bother to call me? She said she would get back to me Tuesday 3/11 . As of this date, she has still not contacted me again. Furthermore, I called the contractor and found out she had never talked to him as she said she would. It is now 3/15. I called your office Thursday but you don't seem to feel the need to return my call . I suppose you'll say you didn't get the message. I want you to know that despite the fact that your adjuster Nancy has said that she is 'authorized" to make a settlement with me, as near as I can see she borders on the incompetent. Do you think that you can just turn the matter over to her and wash your hands of it? I sure don't. It has now been six weeks since the overflow. I definitely do not the like the fact that I'm getting no response. I don't think you are aware of the magnitude of this problem. You are delaying me from selling my house which I told you I was intending to do back on 2/5. You are causing me to dig into my own pocket to pay for replacements of items - a matter which should have been settled long ago. I have now called my homeowners insurance man twice to ask his opinion and I can tell you that it doesn't agree with Nancy Pruett's opinion (though she probably still doesn't have that figured out) . I pay a good premium on my homeowner's insurance with a reputable company (Farmers) . They will replace things at replacement value, not depreciated value. What we have here is not an act of God, but a screwup by your men. Don't compound the mistake by toying with me with some second rate independent adjuster. For your information, I have now called my lawyer to discuss the matter with him and put him on standby. This is something I have avoided for six weeks since I am not by nature a contentious person and I believed when I was in your office on 2/5 that you would take care of this matter in a timely fashion. But I am beginning to see the writing on the wall . Tony, let's get this crystal clear. Your turning the matter over to the George Hills Co. does not absolve you of the need to pay attention to the resolution. I dealt with you in the first place and I still hold you and your men to blame. I don't think there is any question that CCCSD is responsible for a clearcut screwup and matters are getting worse with the way it is currently being handled. Your company's mistakes have placed me in a financially awkward position which is being aggravated by time slipping away. If I don't get some answers, satisfaction and a settlement in the very near future, you won't be dealing with me anymore. .1'11 just refer you to the lawyer. I hope I've made myself clear on this. I am not smiling. Thank you, Robert R. Ireland akar Ban of symylsms of dWW TSTA O01M, CK-URNIA BOARD ACTZK Claim Against the County, or bistriet ) !MCE MCLJIDIW June 3, 1986 ' governed by the Board of Supervisors, ) The copy a t mailed 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 Nma, 31 to California Government Codes ) given pursuant to Government Code and 915.4. Please note all uWar:niWI.0 % 1986 Claimant: Robert H. Jones Attorney: thninez, CA 940 Address: 1812 San Jose Drive Antioch, CA 94509 Hand delivered - Amount: Unspecified By delivery to clerk on Apr .l 30, 19 86 Date Received: Ap r i 1 30 , 1986 By mail, postmarked an I. : Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. 1 Dated: May 1 , 1986 PHIL BATWI M. Clerk, By a Kn w e s II. : County Counsel 70: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. (�) This claim FAILS to o®ply substantially with Sections 910 and 910.2, and we am 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. FRDM: _ erk of the Board 70: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BDARD ODER 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 snE&W in its minutes for this date. Dated: MIN n igAS PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNM (Gov. Code Section 913 Subject to certain ezoeptions, 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, lou should do so immediately. Y. PRM: 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 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 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. DATED: JUN 0 61985 PAIL BATC1MM, Clerk, By , Deputy Clerk CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions toamnt 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 �o sTo (0 G ✓�� Z �� � < E v ANT ^�" RECEIV]E- or Against the COUNTY OF CONTRA COSTA) L.CR W niv,� �SJo1UF�2 DISTRICT) APR 3019(F lel inn name) ) ,tu�TCMEIOR CLER RO UPER NTRA TA The undersigned claimant hereby makes claim again tra Costa or the above-named District in the sum of $ , and in support of this claim represents as follows: ---------------------------------------------------- d -------------------- 1. When did the amage or injury occur? (Give exact date and hour) -----------:------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) -----H ---------------------------------------------- 3. ow---did----the-----d-amage------or--injury occur? (Give full details, use extra sheets if required) - - ---------------------------------------- 4-.---What----particular------------act----or---omis- --sion on the part of county or district officers , servants or employees caused the injury or damage? (over) a a + 27 - - --s.� �CD09Dui 4g0Lo �e L fl a z oa:- 4 rn UJ vA5x uj m - ^ do _ e � y ! .. � ,.... ,. •.".. -.. " .:.. .. � -. � � _ s � Yom. ifs. �. .. - _ _ _ - - ... - `-� ...t S �•' y4�-.. .. � ,��� itir fl a `'S"P� ...d 4.e _ ,�.,Q- .i � sem' � -� r a v ,�'X;• VJ CU Uj K - \ f Z -: zz fr. cn . . (E` _-� r Q 1 �a — -ems •` Ul FJ J Z U v, ' .f�. ..0 '�> O W 'O ` 54 ir uj 1 g �-�.� ".. _ - r ,�• 'kir•• -� ',k i::W ar-:�}'+'r � rl, �• � s tID "�" ' 2 � J ..ryry,, .. f-• J 1ry... }''�.'�3 Eat �qa''J x m Wq S•-'.i'1� ��fW. -�. '�'§ .gyp 4. S •C :. _ 9[LG' '>• F .N r�"'__ $ .' `.! 'fit` (II r ui 14 y J x Z t .�3t' �_• tt JYh 'f' W 2+ti E,� �' ' 1J Z oC le Y �'`� ..' � -"' '. ...' � -�_. ;._ -•�. -sem�. {„ _ 4LT apy AIM- 9- J- v �. UAIM BDARD OF samy SfJRS or dMW COSTA OMM CEMMMA ACPhdm q Claim Against the County, or biatriat ) WT7CB 70 CLAIPLW June 3 , 1986 governed by the Board of Supervisors, ) 7hs Copy Of.this t wiled to ysu is ywr n Routing Endorsements, and Board ) notice of the action taken Cn your alms by the Action. All Section referenoes are ) Board of Superviaors (Paragraph IVp below). to Califomda Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please tate all uWarninw e Claimant: :toppers Co, Kaiser Sand '& Gravel Co. , Danny A. Galindo County Counsel Attos�ey: Jacob Burland MAY 0 5 1986 Address: Case , Ford, Blake & Burland 550 California St. , Ste . 1000 Martinez, CA 9453 flaunt: Sari Francisco , CA 94104 By delivery to Clerk o0 Not specified . Date Waived: May 2 , 1986 By mail, postmarked on ..AT)r i 1 30 , 1986 Cert.; 268 603 390 Mark -of the Board of Supervisors 10: County Counsel Attached is a Copy of the above-noted Claim. Dated: May 5 , 1986 pM BATOMM, Mark, By Depfty NOR: County Counsel : sora ul (Check only one) ii (X) this claim oomplies substantially with Sections 910 and 910.2. ( ) This claim FAILS to Comply substantially with Sections 910 and 910.2, and we ars so notifying claimant. The Hoard cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on VVund 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: By: � , Deputy ty counsel M. FRM: . _ erk of the Board 70: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. WMD OF= 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 Hoard's Order entered in Its minutes for this date. Dated: JIJN031986 PHIL BAT M0P, Clerk, By v , Deputy Clerk VAMP= (Gov. Cede Section ql Subject to Certain ptioas9 you have only six (6) months from the date CP this Dotiee was personally served or deposited in the mail to file a Court aetiocn 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. YMM: Clerk of the Board TO: (1) County Comsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action m this claim by mailing a copy of this document, and a m mo thereof has Deem filed cad endoraed on the Board's copy of this Claim in aeoordarnoe with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late Claim was mailed DATED:to N 198 PHIL BATCHELOR, Clerk, By N. , Deputy Clerk • CASE, FORD, BLAKE & BURLAND ATTORNEYS AT LAW DAVID L.CASE 550 CALIFORNIA STREET,SUITE 1000 TELEPHONE ROBERT A.FORD SAN FRANCISCO 04104 (41S) 983.60SB CAROL ATKINSON BLAKE JACOB BURLAND LYNN A.ALTSHULER WILLIAM E. HANNAN III JOHN L.WILLIAMS,JR. CHARLES J.SOSNICK April 30 , 1986 RECEIVED BY CERTIFIED MAIL MAY oZ 1986 1�jj�� PHIL SA CHELOR Board of Supervisors 9!ILrWK. TRA S AEROV, RS County of Contra Costa 651 Pine Street, Room 106 y Martinez , CA 94553 Re: Claim Against County of Contra Costa and East Bay Municipal Utility District Dear Sir or Madam: Pursuant to Government Code Sections 900 , et seq. , Koppers Company, Inc. , Kaiser Sand And Gravel Company and Danny A. Galindo, through their attorneys, present the . following claim against the County of Contra Costa and East Bay Municipal Utility District: Claimants ' names and Koppers Company address: Kaiser Sand And Gravel Company Danny A. Galindo P.O. Box 580 Pleasanton, CA 94566 Address to which notices Jacob Burland are to be sent: Case, Ford, Blake & Burland Attorneys at Law 550 California Street Suite 1000 San Francisco, CA 94104 Place of occurrence: Southbound Moraga Way, County of Contra Costa State of California Date of occurrence: April 17 , 1985 Circumstances giving rise to this claim: On or about January 30 , 1986 , certain Martin R. Ward filed a Complaint for damages in the Superior Court of the State of California , County of Alameda, Hayward Branch, Board of Supervisors April 30 , 1986 Page 2 under case number H-113553-4 . The Complaint names the above referred claimants , Koppers Company, Inc. , Kaiser Sand And Gravel Company and Danny A. Galindo, inter alfa, as defendants and alleges that on April 17 , 1985, at Moraga Way, at its intersection with Stein Way, in the unincorporated area of Walnut Creek, County of Contra Costa, State of California, the plaintiff was involved in a motor vehicle collision with a vehicle being owned and operated by the defendants , Koppers Company, Inc. , Kaiser Sand And Gravel Company and Danny A. Galindo. The plaintiff further alleges that as a result of the collision and the negligence of the defendants, the plaintiff suffered damages. The above-named claimants attach hereto the following documents: 1. A copy of the Complaint of Martin R. Ward; 2 . A copy of the Traffic Collision Report which deals with the accident, subject matter of this suit; 3 . A copy of the Answer to Complaint filed by defendants Koppers Company, Inc. , Kaiser Sand And Gravel Company and Danny A. Galindo. The claimants seek comparative contribution and equitable indemnity from the County of Contra Costa and East Bay Municipal Utility District for the plaintiff ' s claim being prosecuted under action number H-11355-4 in the Superior Court of the State of California, County of Alameda, Hayward Branch, and all of the relief sought therein. It is the position of these claimants that severe unevenness and bumps at an area of roadway repair in the immediate vicinity of the accident was a proximate cause of the accident. The extent of the plaintiff Martin R. Ward' s damages and therefore the amount of this particular claim has not yet been established and will be made known to you when same becomes known to the claimants. Yours trul CASE, BLAKFBUR ND JB/kh JACOB RLAND Encls. A OiiNEY OR PARTY wITMOUT ATTORNEY(NAME AHD ADDRESS) TELE n*0NE- FOR COURT USE ONLY "Joeeph W. Camppbell (415) 832-5409 ;Digardi & Cambpell , Inc. 436 - 14th Street, Suite 616 Oakland, CA 94612 ATTORNEYFOR(NAME) Plaintiff CNDORSED insert name of court,judicial district of branch Court,If any,and post office SACS street address , L E D ALAMEDA COUNTY SUPERIOR COURT. Hayward Branch JAN 30 1986 24405 Amador Street Hayward , CA 94544 RENE C. DAVIDSON, County CM PLAINTIFF; BY. Pat CIA Deputx i MARTIN R.- WARD a a DEFENDANT: KAISER SAND AND GRAVEL COMPANY, KOPPER'S COMPANY, INC. DANNY ALBERT GAUNDO and CUDOES 1 TO nn ER COMPLAINT—Personal Injury, Property Damage, Wrongful Death CASE NUMBER H11 MOTOR VEHICLE QOTHER(specify): 4 ®Properly Damage Q Wrongful Death ®Personal Injury Q Other Damages(speclW: 1. This pleading, Including attachments and exhibits, consists of the following number of pages: 4 2. a. Each plaintiff named above is a competent adult Q Except plaintiff(name): M corporation qualified,to do business in California [Dan unincorporated gntity(describe): [D a public entity(describe): �]a minor an adult Q for whom a guardian or conservator of the estate or a guardian ad litem has been appointed Q other(specify): Q other(specify): Q Except plaintiff(name): 0 corporation qualified to do business In California Qan unincorporated entity(describe): Qa public entity(describe): Q•minor Dan adult Q for whom a guardian or conservator of the estate or a guardian ad litem has been appointed Q other(specify): Q other(specify): D. E3Plaintiff(name): Is doing business under the fictitious name of(specify): and has complied with the fictitious butiness name laws. c. Q Information about additional plaintiffs who are not competent adults Is shown In Complaint— Attachmenl2c. (Continued) Foie+Appro.ed by the ,a l Or Effeclvitisn (1.10a2 COM PLAINT—Personal Injury,Properly Damage, tj Wrongful Death P,Co 425 12 SNORT TITLE: CASE HUMBER WARD v. KAISER COMPLAINT—Personal Injury, Property Damage,Wrongful Death P.ot two 3. a• Each defendant named above Is a natural person Co Except defendant(name): CD Except defendant(name): KAISER SAND AND GRAVEL COMPANY ®a business organization,form unknown [:]a business organization,form unknown Q a corporation Q a corporation Q an unincorporated entity(describe): Q an unincorporated entity(describe): _ Q a public entity(describe): Q8 public entity(describe): Q other(specify): �']other(specify): ® Except defendant(name): Q Except defendant(name): KOPPER'S COMPANY. - INC. Q a business organization,form unknown Ma business organization,form unknown Q a corporation Q a corporation Q an unincorporated entity(describe): Man unincorporated entity(describe): Q a public entity(describe): [Do public entity(describe): Q other(specify): Q other(specify): b. The true names and capacities of defendants sued as Does are unknown to plaintiff. c. Q information about additional defendants who are not natural persons is contained in Complaint— Attachment 3c. d. Q Defendants who are joined pursuant to Code of Civil Procedure section 362 are(names).- 4. names):4. [] Plaintiff is required to comply with a claims statute,and a. Q plaintiff has complied with applicable claims statutes, or ib. Q plaintiff Is excused from complying because(specify): S. This court is the proper court because ®at least one defendant now resides In its jurisdictional area. ®the principal place of business of a corporation or unincorporated association is In fis jurisdictional area. Q Injury to person or damage to personal property occurred in Its jurisdictional area. Q other(specify 6. The following paragraphs of this complaint are alleged on Information and belief(specify paragraph numbers): (Continued) I898 two SHQHT TITLE CASE NUMBER '44JARD V. KAISER COMPLAINT—Personal Injury,Properly Damage, Wrongful Death (Continued) Page three 7. Q The damages claimed for wrongful death and the relationships of plaintiff to the deceased are 0 listed in Complaint—Attachment 7 Q as follows: 8. Plaintiff has suffered ®wage loss Q loss of use of property ®hospital and medical expenses [X�general damage ®property damage Q loss of earning capacity Q other damage(speciW: O. Relief sought In this complaint Is within the jurisdiction of this court. 10. PLAINTIFF PRAYS For judgment for costs of suit;for such relief as is fair,just, and equitable;and for ®compensatory damages ®(Superior.Court)according to proof. 0(Municipal and Justice Court) in the amount of S CC)other(specify): prejudgment interest. 11. The following causes of action are attached and the statements above apply to each: (Each complaint must have one or more causes of action attached.) ®Motor Vehicle Q General Negligence Q Intentional Tort Q Products Liability Premises Liability Q Other(specify): JOSH W. CAMPBELL � • /�� . . . . .EP. . . . . . . . . . . . (Type a prMN name) fpnataa of plainllrl r 011orM .COMPLAINT—Personal Injury,Property Damage, Pap thraa R,,le 982 10)rconrd) Wrongful Death(Continued) CCP 415 1t S++ORT TITLE C•st auMata 'YARD V. KAISER FIRST CAUSE OF ACTION—Melor Vehicle Pape tn.nnot ) ATTACHMENT To ®Complaint =Cross-Complaint (Usea,separate cause ofoc(ion form lot Tach cause of orl'on.) P)aintitl(nsme) MARTIN R. WARD MV•t. Piaimim alleges the acts of defendants were negligent, the acts were the legal (proxirnate) tarst of injuries and damages to ptaintiff•the acts occurred on(do it) 4/17/85 at(Place) Moraga Way near its intersection with Steft -Way. in the unincorporated area of Walnut Creek , County of Contra Costa, State of California Mv? DEFENDANTS a CZ The defendants who operated a motor vehicle are(names) KAISER SAND -AND GRAVEL COMPANY, KOPPER'S COMPANY, INC. , DANNY ALBERT GAUNDO and E]Does 1 to___1.00 b M The defendants who employed the persons who operated a motor vehicle in the course of their employment are(names) KAISER SAND AND GRAVEL COMPANY, KOPPER'S COMPANY, INC. ,' DANNY ALBERT GAUNDO and (g Does i .to—i 0 o e EX The defendants who owned the motor vehicle which Mas operated with their permission are !ro nes) KAISER SAND AND GRAVEL COMPANY, KOPPER'S COMPANY, INC. , DANNY ALBERT GAUNDO and ®Does L to 00 d ©The defendants who entrusted the motor vehicle are(names)' KAISER SAND AND GRAVEL COMPANY, KOPPER'S COMPANY, INC. . DANNY ALBERT GAUNDO and M]Does..1 to moo_ •. ED The defendants who were the agents and employees of the other defendants and scled within the scope of the agency were(names) KAISER SAND AND GRAVEL COMPANY, KOPPER'S COMPANY, INC. , DANNY ALBERT GAUNDO and ®Does to oA._ 4. C:)The defendants who are liable to plaintiffs for other reasons and the reasons for the liability are L]Irsted in Attachment MV•?I =Dat follows ' [D Does_ 10 _ to— App,ort 0 or the 1 JACOB BURLAND CASE, FORD, BLAKE& BURLAND 2 Attorneys at Law 550 California Street, #1000 3 San Francisco, CA 94104 Telephone: (415) 983-6058 4 Attorneys for defendants KOPPERS 5 COMPANY, INC. , KAISER SAND AND GRAVEL COMPANY and DANNY A. 6 GALINDO, erroneously sued herein as DANNY ALBERT GAUNDO 7 8 9 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 IN AND FOR THE COUNTY OF ALAMEDA-HAYWARD BRANCH 11 MARTIN R. WARD, NO. H-113553-4 12 Plaintiff (s) , ANSWER TO COMPLAINT BY DEFENDANTS KOPPERS COMPANY, 13 vs. INC. , KAISER SAND AND GRAVEL COMPANY AND DANNY A. GALINDO 14 KAISER SAND AND GRAVEL COMPANY, et al . ,_ 15 Defendant (s) , 16 17 18 COMES NOW defendants KOPPERS COMPANY, INC. , KAISER SAND 19 AND GRAVEL COMPANY and DANNY A. GALINDO, erroneously sued herein 20 as DANNY ALBERT GAUNDO, and answering the plaintiff ' s Complaint on 21 file herein, and the various causes of action thereof , these answering 22 defendants deny generally and specifically, each and every, all 23 and singular, the allegations contained in said Complaint. Further 24 answering said Complaint, these answering defendants deny that 25 plaintiff was damaged in any sum or- at all . 26 FOR A FIRST, SEPARATE AND DISTINCT AFFIRMATIVE ANSWER 27 AND DEFENSE TO PLAINTIFF ' S COMPLAINT, THESE ANSWERING DEFENDANTS 28 ALLEGE 1 That the plaintiff failed to act reasonably to avoid 2 unnecessary consequences of the defendants ' conduct, complained 3 of, and to mitigate the damages and injuries suffered. Plaintiff ' s 4 recovery of damages , if any, should be reduced, in order to prevent 5 recovery for that portion of plaintiff ' s losses attributable to 6 plaintiff ' s failure to avoid unnecessary consequences. 7 FOR A SECOND, SEPARATE AND DISTINCT AFFIRMATIVE .ANSWER 8 AND DEFENSE TO PLAINTIFF' S COMPLAINT, THESE ANSWERING DEFENDANTS 9 ALLEGE: 10 That the injuries and damages alleged by the plaintiff, 11 if any there were, were caused directly by the acts , errors and/or 12 omissions, whether intentionally negligent or otherwise, of persons, 13 agencies and/or organizations other than these answering defendants 14 and for which these answering defendants are not legally responsible. 15 FOR A THIRD, SEPARATE AND DISTINCT AFFIRMATIVE ANSWER 16 AND DEFENSE TO PLAINTIFF ' S COMPLAINT, THESE ANSWERING DEFENDANTS 17 ALLEGE: 18 That these defendants presently have insufficient knowledge 19 or information on which to form a belief . as to whether they may 20 have additional , as yet unstated, defenses available. Defendants 21 reserve herein the right to assert additional defenses in the 22 event discovery indicates that they would be appropriate. 23 WHEREFORE, . these answering defendants pray: 24 1. That plaintiff take nothing by reason of his Complaint; 25 2. For costs of suit incurred herein; and 26 3. For such other and further relief as the court may 27 28 2 - 1 deem just and proper in the circumstances. 2 DATED: April 24, 1986 CASE, D, BLAKE & BURLAND 3 4 BY JACOB Mtn�a�ed N Att neys 5 for a 6 - - �- 7 r 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 Cr PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 1 1 declare that: 2 1 am employed in the county of San Francisco, California. I am over the age of eighteen years and not a 3 party to the within cause; my business address is 550 California Street, Suite 1000, San Francisco, 4 California, 94104. 5 On ........Apr 1 25,,,,,,19.$.6......................... Iserved the within ............................................................................._ )DATEI 6 ANSWER...TQ...QQM.F.EAINT....EX...A.UZ.N.RANTS....KQP'P.ERS...CQXP.ANX.F..J.NQ....,.....KAISER-UNI 7 AND GRAVEL CQ�?PANX...,AND...AANNX...A.......G.ALITO..............................................................:....................._ 8 ................................................................................................................................................................................................................._ 9 by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the 10 United States mail at San Francisco addressed as follows: 11 JOSEPH W. CAMPBELL, ESQ. DIGARDI & CAMPBELL 12 436 - 14th Street, #616 13 Oakland, CA 94612 14 15 16 17 18 r 19 20 21 22 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was b1 1.956. , at San Francisco, California. 24 executed on .........A �.�.z.:..25.,..... .......................... (DATE) 25 26 .Katk1.1.tren...Heckman................................................. )TYPE OR PRINT NAME) SIGNAT RE 27 28 OF SQA E �gLIFORIWA MAY 2 9 1965 TRAFFIC OLLISION REPORT Q S►ECIJ�L CONo1T/ON{ O.INJURED Ha a CIT+�/ D JUDICIAL DISTRICT NUNaKIS / / I'm + /I / • /PIC N ✓- NO.M1L►/O N a Com/TV / "a►ONTI'DISTRICT O AT O /� r In // / er 'Za Z/ COLLISION OCCURNeD ON MO. OAT res. ]-two (sMN) wCJc Nu-saw17 17"" Lo. • V MIL{/OST INP Oa NA T10M 111JUN r,H10a^ft.00 TOA AWAY STATE HIaNwAV ISOLATED ` 0+as oleo O was JNO U •41sT 01 MILEPOST LJ J ��J AT INTOM St�C+IDM MITN PHOTOGRAPHS [} a�J Oa: I 01 �i O� �/� D� S,��M/��(• �J Tfs No PARTY N Ma IF$11111T,MIDDLE,LAST) OwNa M'S NAME Li SAM AS Ow1Vaw ' i✓N /QLD N! ��/.�: �GvG ,����'<. C Owlves sTOasT ApAwase HOYa PHONE OwNe O'S ADDRESS Lj b^re As DIS waw PEDas- CIT+/STATE/ill oullmass INONs Dls/osIT10N 01 VEH. Ow ORDERS o/ TRIAM Q' /` �.►//� /� yy/. /�J` �/� T/� //iJ6 /I`_•�J �or Pecan ClOwwaw ❑oTNaw PARKS* D01VOM'S LICAMs■ MJ01111111ft STATE 0100TMDAT■ SKX MACK DIaaC IOM 0/ VON. MO. OAT TM �'TXAV OH/AA100aa••INRlaT Y.YSWIYA,O) $PafD►IMI+ a1CY• V11111.Tesla) MARS IsIIMOOfL($)/COLON Is) LICEXSE//w100.18) $TATT�El($) Uae VEHICLE DAMAAGS—EXTENT/LOCATION C LIS7 /+a• /4' " 7•.I"' /" /f ►a1"�!�• • • • . /%L•• VEN CLa TVI 1Y/I/100 ELMODEOATE �MAJOSI E TOTAL OfMem (,/ 1//'r 7 PARTY MAMA (FIRST.MIODLK.LAST) OWNER's NAME SAMA A$owwaw DRIVE* STROUT ADDRESS HOME PHOMa OwNaw's Aoowes$ SAMX AS DRIVEN Pf Das• CITV/STAT{IZIP muslNass PHON■ CIS PosItloN 01 vaN. OM 0"Deols OF TRIAN O/�;/;G�+ 51 �(;� Ro/FlCaw 13owwEw ❑OTHsw PARKED Daiwa"**Llca Nsa MUMSaw $TATs KIwTNDATIB SEK DIRECTION O O ( 1A■ M.NN W&SNIP j SPEED LIrIT V111.4. YOOAT Tw. TRAVaLln^Ca r` c a1CT- VON,VM(SI MAK8(9)/MO0aL1S)ICOLOM(S) LICAMSK NO.IS) STATE($ CHP USK V{NICLE OAMAGa--EXT$NT/LLC. ION CLIST .r^)O. � ML �I w/ • ./�� •/ �. • • VCLa TTP EN ID MINOR /OYOOOWAATT�O'l ESI MAJOR 0 TOTAL OTmER V//JYNpT• X ��T PARTY MANKIPIRST.MIDDLE.LAST) OWNER's NAM{ Lj SAME AS DXIVKN 3 IrONIVKw STOMET ADDRESS Nora•moms OWNER's ADOMass Lj SAME As ORIVaM 1 PEDES- CITT/STATS/i1P musmass PHONE DISPOSITION O► VKH. ON ORDERS O/ TMIAM ❑0111caN ❑ONIVSR cl OTHEN •ASK/D OISIVew'S LICENSE NUMaaw STATE ales♦HOA7a logo aAC41 0109CI 10 N OF OM/Aces OSS(STM■ET OA HW HwAYI "Pa EO UNIT YEN. MO. DAT res. TRAVEL $ICV• VaN.VO(S) MAKa(0)IMODSLISI/COLOs1s1 LICENSE NO.1E) STATS(S) CNP Use VEHICLE DAMAGE -EXTMNT/LOCATION ONLY CLIST VRNC"TV 06 ED MI0000 O MOOTRATO 0 MAJOR O TOTAL . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ._ OTNa R q r£h- iPARTY NAME IFIMST."100641•LAST) ONNEN'S MAY{ Ll SAYE AS ODIVaw y ONIVEw STRSET ADDRESS NOME PHONE Ow NEw'S ADDRESS Lj SAMA AS DRIVaw •�4Y--� PEDES- CITY/STATE/ZIP sUSlNass PHONE 0I11001IITION01 VfN OM on DENS 0/ TRIAN ❑O//(cam ❑DRIVERLTJ oTHaw PAMNtO owwaw'$1,16ENsa NUMaaw ETAIM s/IS THOA7a SaA 1011AC8 D/Of CTION O/ OM/AC000S ISTMaaT ON"16"WAV) *'A a* 61MIt Va". 'A 0. DAr ra. TNAVSL a1cT- vsli.rw(sl rAKE1S1/roof Lls11CO&00161 LICENSE NO.(s) 9TATE191 CNP USK VEMICLK DAMAGE- ■XTeN7/LOCATION CLIST ONLY �1 VSH CLa TT&M MONOO F re06RATO [3 MA/O0 Cl TOTAL OTNSR 1 CHP 555—Pape 1 (Rev 5.84)ON 042 b&-+AJ A 1AFFIC COLLISION CODING IAM* +Lf or COLLISION /A y/��r TIME IIOO NCIC NU4Rfw'w x./1.0• NurS`R •o. 42 DAT ./` Y'w. I /� G I �G�^ /4(/�� O V PROPERTY DAMAGE of ACaIPTIdN OF OAM s ,�) ;. fo? � owf'N�s"''.w/AMS/ADDRaSS V/ �iC /1 „�.ij�� 'C /f��1 C'1' I•� r/"'�f. R ✓'� .. O Np VIOLATION{SI PARTY I PARTY 1 PARTY 1 PARTY G _CHARGED PRIMARY COLL1510H FACTOR RIGHT OF WAY CONTROL 1 / t 4 TYPO OF V6//1CLE 1 1 ! S MOVEDIEKT P%$CODIND (LIST NUMGER'S OF PARTY AT PAULY) A coNTwoL6 Iu«CTIon-a A PASSENGER CANISTA.WAGON COLLItION I a A vC SECYTON VIOLATION: 0 CONTROLS NOT FUNCTIONING 0 PAD116«01110 CAN W/TRAILER A STOPPED C CONTROLS 00OCUo80 C YOTOwCT CLa/OCOOTiwFwOCEfO1NG STwAI*MT • or v* IMPROPER DRIVING• NO CONTROLS PRESENT D PICKUP OR PANEL TOUCH C NAP/Opp ROAD E PICKUP/►ANSL TRW W/TNLN DMAmin*11116MT TURN -I-8w TNA-OHNE.• TYPO OF COLLroloN / TRUCK DR TRUCK TO*CTOw MAKIRG►/PT TURN O LINIINOWN• A Ma AD•ON Q Tow/TNK TRACTOR W/TRLR F rARMO Y TURN WEATHER IMARK 1 TO I ITEM/ B SIDESWIPE H OC«OOL DUS O SACK TNG A CLEAR C *SAO ENO 1 OTMaN *US M 11LOwING-6T0PPIN* 0 CLOUDY D DRDAPOIDS J aMEwGaNCT Va"ICLa 1 PASSING OTM110 VEIIIC►■ C RAI-IND H MIT OOJECT K MIST COST,80V1►MENT CHANGING LANDS D 11-1110 F Ova RTuw MDD L ■ICTCLB K PARKING rANaUVER E POG G^uvoivu DtSTR1AN M OT"a;1 vs.1CLE awTBtIN*TOAPPIC Paolo F OTHaa•: H OTHER•: N PROUSTNIAN 1KDULOaw.waulAw. L G rlNe 10 r*raD Puw/Rf GTw1/aw LIGHTIN0 MOTOR VEHICLE INVOLVOD WITH I I PRIVATE ONIVE D4vL1GMT A NON-COLLISION 1 1 1 S OTHER ASfOCIATEO FACTOR M OTHER UNDAP6 TURNING B DUDN-DAWN 0 PEDESTRIAN )MAww 1 TO I ITEMO N AIN*INTO OPPOSING►AND C DARK-STNEnT LIGHTS 'OTNER MOTOR VEHICLE A VC SECTION VIOLATIOMI O PAww.D D DANK-NO STREET LIONTS D MOTOR VON.ON OTMGN ROADWAY F MDo*ING STR8 GT"SPITS NOT E PARMso MOTOR VEMICLa 0 VC SECTION VIOLATION: O TOAVBLINO WRONG WAV+ E OAwM- /VNCTIONINO• F /RAIN 11 OTMSa•: G ncTcLa C vC Sac/.C•a v1OLATIO": ROADWAY SURFACE H ANI.A L: 1 1 1 I SOORIOTY-DwUG- A DRT D VC SECTION VIOLATION: PHYSICAL 0 WET 1 /Ipso Geiger: IrAwo I ♦o)PTD r[ C SNOwv--ICV E VISION OSSCUNEMSNTS: A N.D NOT 066N ORI-MIK• D SLI►►ONv )MUDDY,OILY.are.) Orta oEJBCT: 0 MSD-UNOtw INPLUDNce F INATTGNnoN C N*0-aoT"note.KPLU.• ROADWAY CONDITIONO G STOP•Go TRAFFIC DMSO-/M PAIw Ma NT U"KN• MARK I TO 2ITEMS PEDESTRIAN'S ACTION H fNTEwIMDfL■wVl-O RAMP E UNDER now*IRPLV8.TCE• A MOLEO,DEEP AUTD• NO PEDEDTRIAN.«VOLVED 1 PNOVIOVS 606LIGI000 F IMPAIRMENT-PKTOISA►• 0 ►0068 MATERIAL ON ROADWAY• CROSSING IN CROSDWALK J UNPAMILIAN WIT"ROAD G IMPAIaMDwT NOT..own 0 C ODDTR YCTIOM ON NOADw AY• AT INTaR DB CIION K DGPE CTIVB VEN,fOYl1.: N NOT AP►LICw DLE D CONOTRUCTION-4418 PAIR=ONEC Cw OSSING IN Cw ODSWALK-NOT I GLE11FV/PATIOYGO E oEOUC110 ROADWAY WIDTH AT INTf NSECTION L UNINVOLVED VEHICLE F ►LOOOGD• D CooS61N0--MOT IN CROOSIVALK M OTMew•: 1 2 1 I SPECIAL INFORMATION G o+M6w•: E,IN ROAD-INCLUDSS SMOULDER N MONS APPARa MT A w.IA.GOYS.ATE w1ALP• H NO UHV% AL CONDITIONS F NOT IN ROAD O RUNAWAY VE"ICLE D PI*a I—okvzo• G APPROACHING/LRAVINO OCMOOL MUS C TINE 06PECT/FAILURE• SKETCH MISCOLLANOOUS J _ 1 r INPICATE � O �• ! t 1 PHYSICAL DESCRIPTION OF PARTY «uM*aw «A.■ 16,66 wa.GMT rEloN+ I ♦P[IAw[R'S 1A.11 1.0. U.S11w MD. OAT ra. Reviling.'•"Ara r0• GAT •o. CHP 555—Page 2 lRev 5.84)OPI 042 61.4plain in nanalll•P 1 � URED/WITNESSES/PASSENGERS PASS OAT\OF Cy661s/OM Time (3406) NCIC Mu MfaM 01►ICaw 1I.D. Nu Moaw 206e / ro. oAT ! •w. ( KXTENT OF 194JURY (Check one) INJURED WAS(cheek one) IWITNi/{ ►ASaiNOiR PARTY ONLY ONLY AUK SaxeavawG WOUND oTKaw vial\La '# COM r►A INT ATAL IN�VRr OI STORTEO"6MaaR 1....0 0/ •AIM pw1Y\A rAee• M\. ICroLIeT 07Ma{ NVM�iR ❑ 1 D I /k 10 NAM■ - TAKSN TO loom SO ONIr) 441W 41 ,K,/c ADOR\{a r To6erMONe 5�-"-W-oe'or TAKSM TO INJUwSO ON►r ADOMSes f TaLerNONe 'eGs>�'NE Q,Pivy,�t Gam• �� ZSR z'� 7 1 047 Li Li ❑ Lj NAM{ TAMEM TO (IN/uRRO ON►T MKOS ADD�D •i/�7l/� K/// /��. �/ J �7/w�4/I/�1/�, (//'► .. ��/�/ 4 �3 r��`� ❑ ❑ Cl ❑ Cl ❑ 0 1 a 1 D 1 Q 1 D MAMA TAMaN TO JINJUMED OMLr ADDRESS TOLarMONa , ❑ D 1 Cl - ( ❑ FRMS TAMEN TO (IF/URSo O-L') ^coax&$ TELay.0"m ❑ ❑ ❑ ❑ ❑ ❑ ❑ MAMe TAMAM TO JIM/uMOD OMLr) ADDROSS - TaL{rMONe ❑ ❑ MAYS - TAKEN To (INJYwaO OMIT) ADOwseeT{L{rMOMa ❑ ❑ ❑ ❑ CJ 1=1 C) NAPM 7^MSN TO JIM/UNSO OMLV) ^oppose T/LSrMONa ❑ 1 ❑ 1 ❑ 1 0 ❑ ❑ ❑ MAM/. TAKSM TO (IMIUREO OMLr) ^Donnas - T{LerKON/ ❑ D D O ❑ ❑ ❑ 1 ❑ O O RAMS TAMS"To (IM/UREo OMLT) ^Oconee TaLErMOMs EXTENT Or INJURY (Check one) INJURED WAS(Check One)wlTMest rAttINOER PARTY o AOi SaX of VGwO LG COOTKSw V SILAINT NUMeSR M ONLY ►^TAL IN/uwr OwlVew IA66. r•O. SICrGU61 DTFeA 016TOwTeO MGYEfw IN•Vw1f6 01 WOVNO /61 ►AIF I� �(/4i.✓i I.D.MUM{ew MO. OAr rA. Ae VIf We A'6 FAME MD. OAr rA. -UAL LUTAGAAM VAas , • cOLL1l10N TIMI 17!001 "CIC NuMw[w -- O�IIC•w �.D. NUYwIw — ,t � _ ' 2 04, ALL MEASUREMENTS ARE APPROXIMATE AND NOT TO SCALL UNLESS STATED ISCALE 1 40 I ^ v swolewt• I ,.. ,.. 9.. t.. 2.. S.. 111 � I el•.Mt w'►NAY■ I.D, NUMwfw MD. OL• •w, wlvl.WlM•l N.MI -- —_ _ - -_ I YD. D.• •. HP 555-Page 4 IRev 6-821 OPI 042 swv dm^vim 1.qx`-ev Pal" r + y &IARRATI�/E/SUP onion owe p"a', *APIR�NENTAL NARwATIVIK eU11LtMtNTAL COLL, m on any ❑ OTNtne pari o1 0 --�. wuriiw 204 I N.;AAL/NC,Di RT f TIYi (ileo) Nue MNMeiw ClI V. G :.�. �� .-- rr � � azo ���� "nT/cm4nTTT,)-w4Re",Dli"Now wi►twTlre O-SYMICTt.f AT CITATION wY rein 4oca7.srtewaas7 4141 "'41�Vllrlzrl .. fI/y.c://til�f/�!. ✓✓�.�,r/ <l ijt'� /5 L . /r',ri-%r y .4� 5 ti Afl .. lQis•C �t� f!%r' %,�'/�I;'�'C� /� %�',i• !/!>•'� r'%�' j���!"'��'/ -100' ��i�A/l•�z� ,,. //1'/� :��t �G✓v� .F f�.C. ✓ � /�•�IIZ'1 'r• / "�! /;+ /(�i�'- f c��ic //�.r� G/C/fI G�.i /Ar 1% ►wa•wwin•i nAre LD.rYYfiw rD. O-• rw. wiV.l Ole w•�NAY■ CMP 556 (Rev 4-83)OPI 042 Use previous editions until depleted I Av, CHECK ONO Cove CT ON■ y�- 4RRAT yz�f/SUPPLEMENTAL NARRATIVE ❑ su.�LLAlsr/„� �cl;u/e1Gq�1— wew`-j ' to OI�//INALL/NCIOUNT 711101!(1/001 NCIC NYMetw -�� OI I MC e•/.0. 9 I,�� .:4. Owr Vim. v !�� tTV FCpOpOR7/M0Y.6/le/�OIeTe M.7 CITATION NYrUN• wvownww onTwleT,tsuT -ou�sr.wlanc� AW..21! 'r r•'�e�'E K OX-14P oow4 ;�rly 49L/ �1?e /94f Ile /.o e. 17niei ,���� I.. /!e //f�l/Gllicl_.;7 L. 17. I../r✓�/� ���'” ,��-Z�;-ri.4r'v i /t/ 7,��f�.�'r'� : t 4-,lowl1i, PIK •w00Awew'•NAMe I.O;MY MIww MO. DAv Tw. ■.VIe 01f w'0 MAMO I NO 6A• 0' HP 556 (Hew 4.831 OPI 042 Use previouf edition$unrd depleted ` Olga CNa as va NARRATIVE/SUPPLEMENTAL 0 ...JNATIVK ❑ aY►►LaNaNTAL O'COLLIe ION Ra►ORT ❑ OTNaR: OATa W Onto INAL IMC//OawT TINt lease) "CIC Nullaaw O/IICtR 1.0. NYYa R r �� �'TQ �� 0 CITY/COYNTT1JYYICI^I OIaTwICT Ra►ORT/Na OIa TRICT/at AT CITATION Nu Neaw LOCATIONINUDJ■OT I. e. �- � r/NGS - G��/E'v y •�l> /�E' s�.9'� fir• �lor./,� - �f/s�� "o, ' 4040 /� E .�/�� �'Gl �D �s ��/ .�'r•�c� o r4 Ile 4040 10. it. ee Is. 1140. IT. Cf�,�lr�.r✓� �',•.. ./r.�/' �..1.�/ ;//�.E;•(/,� - '',✓�./ /� li';�� :�tri aer x�eI4 "A 0 e, .1'e,r 0 0 0 r1141 4011111'Y 400W,5w •walAwaw'a NAra 18.0.Nuraaw r0. OAr rw. wa 1■Naw'a wwrf r0. OwT rR. HP 556 (Rev 4.83)OP4 042 Use previous editions until depleted exoa.ea 4X 11TL Is 1 ' • ' , • .AY• �M1 CNi CN a C"S{CN ONi'�r� >RRATiVE/,SUPPLEMENTAL NARRATIVe ❑ SUPPLMMeNTAL E COLLISION REPORT ❑ orMew: ♦Ti Off► ORIGINAL INNC'IIOOUNT nM■ 1sneO�//�. NCIC NUM//�Siw Orriciw I�OJ.. N.MeS ///� vw. ,� /�/!L ! �� �G/%� ZV 4 Tv/COuNTv/JUDICIAL DISTRICT wS►ORTINO DISTRICT/6"T CITATION NUMSSN aCAT10N/Su DJi CT . ,tea.�,�r dam' •�`i'�r'� �'Sv.�/��%�/ �' � �'�'�� G,!/ �'.riC�f''/1r� .�'�/-�- 14. I.���� .. • �i !r/i��. P,�,��/c'G,i�l' � � �r�r-� �-;�r :;�,� its ,�r.�r.-.fir �-' .�,,r,�' w o: f:,� %/. ar: s1`/f��f�' 1-�- / (/�lL;ti,my -J - ' • "i ..,�_ .. - . . . ,� . is. I ��i��/✓i�� /ter r�- �f�ti �a �'����� ' �vfd //%r" —i / /,Ny / ,� f ,fir..// !' j� i- �/-,• %' `�' � :. =I h1W5 1W,41- /// //W � ��� _�. I��r /rte �'����' G// � �/�'/.r f!/ 1 j�/' li��/� :.. ___ _ �hS rAw{w• NA MS I.D.NUMNfw MO. DAr 'ft. N■VI■wSw' .M . A M• —� T-_ oma• •w. 'HP 556 IRev 4.831 OPI 042 Use previous edit+ons unto depleted I. A • ►wo[ 'K 1"Ing]".01.1.15ION KA NAR RAT IVE/SLJPPLEMENT�►L ❑ ONEK NARRATIVE ❑ SUPPLEMENTAL REPORT ❑ OTHER: yO. f o w o'PJAATL 17INCIVIINrTN. `'� r�rf �� Neoc U�m ffw� o►r/C•w � � Nur - O c,TT/COUNTT IJUOI CIA♦DISTRICT 7L-`/ wfrOw TIN0301aTRICT/afwr CITATION NYrffw LOCATION/fYNfCT .5jj��iSj 3. nt <-r tai•,/ �/Z .t/ /1 1, yr - 4. 10. ,7. Il. 12.. ss •wf IAA w' 7 . 1.0. w YO. OA♦ rw. wf V1■+a w'a Nwrt r0. Dwr rw, :HP 556 (Rev 4.83)OPI 042 Use previous editions until depte,eu Due �NARRAT4E/SIJPPLEMEN.T,AL �' [ �•,- NARRATIV ❑ {U►►L[ [ MNTAL ❑ COLLI[ION WK ORT ❑ OTN[R: DATA/Or/ORI41"AL IM�CIJO[NT TIr■ faaesj) NCIC NurOaR OFIICaR I.D. NuratA MO. !'( •DAT f ( TO. ��i/v (W�j �O CITY/COYNTT/IYOICIAL DIeTRICT R[PORTINa DI.TRICT/DCAT CITATION Nura[R LOCATION/OuelaCT /" •* L;," '?!A'y C,,jci t-C!C / KA) /` . rE� ✓r✓vc:l c.� Ac.-!,rc.tj 4. secs '�vC Lc- rr .. /�� TN cock !r�'a✓c.r►�hSc' �Xt�'� v� " �4•Itac.t''•�w e /�+c� ��l�r��f{ / ►�/tel✓C447 11-tib E t't.1 /t rc k /f b lo. U :�-� ,.��r F'c..�-?,.�.7.. y' tilt f��f-/_+;:� [c., S/��.s* � / �.. •,�i !f4i. �y' .,-J Is. f L,�-T 7V T,ij� .r rii ICG ! � 410 OLY7 iht 1 1.. �..-s-*^� � r✓e Durr/C!=' .r! r..F �� Jl=�-Jc,rr"7�7�, r.`r... t/.. �`/c !�-'H>C.-�`C C�� 7 �'rC C.T C.CC.�C Tr /t XJ� �C /c"?"Tc � •�- 'rc. :: +-r ��G-�I6rr r��'"1c �/ = t i�:t cJil�l7` `� �' �%/ /.: • i CIA /!Gt i:-, 6; ?. i'-4 `I/fscr k ^�ltl'� 4,— J- _J. -.k, 14, .•. i� Iri c �1 G :c =/ck�} ��.J //•rt'� / uJ/�c?'"L r. ' Awa I�00N�I.Ara `- f.O.MYYaaw 100. DwY TO' ■aVll raA•a wAra r0. DAT Yw. --HP 556(Rev 4-831 OPt 042 Use previous editions until depleted. a x*-Nm 4AD I,SID w-J6► CLA374 BOARD OF SDPB V SORS OF CWW COSTA MMM, CAU70NUA BARD ACTTW Claim Against the County, or tdatriet ) VMCE 10 CLADIW June 3, 1986 governed by the Board of Supervisors, ) T%e copy a ed to you is rota• Routing ErWbrsements, and Board ) notice of the action taken on your olais by the Action. A11. Section references are ) Board of Supervisors (Paragraph IV, below), to Californla Government Codes ) given pursuarnt to Government Code Section 913 and 915.4• Please note all uWarninW. Claimant: La Encinal Horeowners Association County Counsel Attorney: Christopher J. Joy Russell , Joy & Feinberg MAY O S 1986 Address: One kaiser Plaza, Ste. 2135 Oakland, CA 94612 Martinez, CA 94553 Amount: $100, 000. 00 By delivery to elark on Date Received: May 2 , 1986 By mail, postmarked on _ May 1 _ 1986 FROM: Clerk of the Board of Supervisors 70: County Attached is a copy of the above-noted claim. Dated: riay 5 , 1986 PHIL BATHELDR, Clerk, By Deputy cat ow es FROM:n. County Counsel 70: Clerk of the Board of 3upery sots (Check only orae) (�) This elaim;oomplies substantially with Sections 910 and 910.2. ( ) This claimFAILS to comply substantially with Sections 910 and 910.2, and we ars 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 Mas filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: r� Dated: By: Lc_ t,-7 Deputy County Counsel i 11 III. FROM: _ _ erk of the Board 70: (1) C6unty Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. WARD OR'DFR By unanimous vote of Supervisors present (X ) This claim is rejected in full. ( ) Other: I certify that this is a true and oorrect copy of the Board's Order entered in Its od m*4s f r s date. L, 1� Dated: JUN 0 3 19 PHIL BATC mop, Clerk, By , Deputy Clerk WARN M (Gov. Code Section 91 8ubjeet to certain emeptions, 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 en this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your &%vice in Connection with this utter. If you want to ommat an attorney, you should do so immediately. V. INH: 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 meso thereof has been filed and endorsed on the Board's copy of this Claim in aeoorbanoe with Section 29703. A warning of claimant's right to apply for leave to present a late claim was nailed to claimant. DATIDs ItiN g G 308& _FM BAT=AR, Clerk, By . Btput7 Clerk April 30 , 1986 RECEIVED MAY 1966 TO: County of Contra Costa PHIL GATCHUOR CIER ARO DERV Clerk of Board of Supervisors TRA TA 651 Pine Street Martinez , CA 94553 The La Encinal Homeowners Association hereby make claim against the County of Contra Costa for the sum of $100 , 000. 00 and make the following statements in support of the claim: 1 . Claimants ' post office address is 10 La Encinal , Orinda, California, 94563. 2 . Notice concerning the claim should be sent to Christopher J. Joy, Russell , Joy & Feinberg, Suite 2135 , One Kaiser Plaza, Oakland, California, 94612. 3. The date and place of the occurrence giving rise to this claim are February 17 , 1986 , between .the public street E1 Toyonal and the private street La Encinal , situated in Orinda, California. 4. The circumstances giving rise to this claim are as follows : At about 10 :00 P.M. on Monday, February 17 , 1986 , the public street known as El Toyonal suffered a landslide which slide has deposited vast quantities of dirt , rock, mud, trees and other slide debris on the private street , La Encinal, in Orinda. Such slide occurred as a result of a dangerous condition of public property on E1 Toyonal and constitute a private nuisance of a continuing and permanent nature. 5. Claimants ' injuries include: A. Blockage of Creek Culvert under La Encinal causing Creek to divert to road surface creating danger of failure and damage to property owners on La Encinal. 6. The names of the public employees causing the claimants ' injuries are unknown at this time. 7 . The amount claimed as of the date of this claim is $100 , 000. 00. 8. The basis of compilation of the above amount is as follows : A. Removal of slide debris and restoration of creek bed and culvert $100,000. 00 Dated: April 30 , 1986 RUSSELL, JOY & FEINBERG By CHRIST PHER J. J Attorney for Claiman La Encinal Homeowners Association BOARD OF 8DP'EDVISa1tS OF CWW CCSTA COMrfi, CAL.Il�PIA NDARD � Maim Against the County, or bistriot ) WnC8 TO CL&V4W June 3 , 1986 governed by the Hoard of Supervisors, ) The coP9 of-this—do0ument mailed to you is yarn Routing Endorsementa, and Hoard ) notice of the action taken an you chis by the Action. All Section referesnoem acv ) Board of Supervisors (Paragraph IY, below), to California Government Codes ) given pursuant to Government Code Section .913 and 915.4. !lease note all NWarninW. Claimant: Valerie and Henry Lykken,- Attorneys Philip L. Pillsbury, Jr. Pillsbury & Wilson Address: 600 Montgomery St. ,44th floor Amount: $577, 778. 00 Francisco, CA 94111 By deli �'"i on May 5 , 1986 , $577, 778. 00 _ Date Reoei ved: May 5 , 1986 By sail. postmarked an May 1 , 19 8 6 . FROM:77. Clerk of the Board of Supervisors TO: Camra y Attached is a copy of the above-noted claim. Dated: �q�z r, 1 A_ Rh PHIL BATCE.OR, Clerk, By �,r._`T 1'� �o ! Dep4lty 11. PRE County Counsel ark ofthe Board of Su sora (Check only one) (�() This claim omgplies substantially with Sept ons 910 ( ) Cil �L�CL�/r�4 Cit l/tiCo G a_ ", 0.2� /QThisFAIS to ply substanUally with sections 910 and 910.2, and we we so notifying claimant. The Board cannot act for 15. days (sectio, %0.8). (�) Maim is not timely filed.4 Clerif return claim aci��t it Mas filed z 1C:.� late and send warning of elaimant•s right to apply for leave to present a late dl claim (Section 911.3). zz'4- � ( ) Other: Dated: � By: i,cDeputy County Counsel III. FROM: Clerk of the Hord 70: (1) County Counsel, (2) County Administrator �ctor� (k) Maim was returned ashmUmely with notice to claimant (Section 911.3). IV. BOARD QtDFR By unanimous vote of Supervisors present ( ) This claim is rejected in full. ( X) Others Portion of nrigi„al claim not previously returned as untimely is r i ectPd i n fill 1 certify that this is a true and correct copy of the Boardis Order entered in IEj In Dated: 1this 9Bv PHIL BATG'MOR, Clerk, By �%'� , Deputy Clerk now MARNTMG (Gov. Code Section Subject to certain exceptions, you have only six (6) months rhu the date of this notice w personally served or deposited in the mail to file a oourt action an this aelaim. See Government Code Section 945.6. You may seek the advice of an attorney of your ahoioe in connection with this matter. If-you;want to consult an attorney, you should do so immediately. V. FARM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Boards action on this claim by mailing a copy of this document, and a m®o thereof has been filed and endorsed on the Board's copy of this Claim in aoeo dance with Section 29T03. ( ) A warning of claimant's right to apply for leave to prrosent a late claim was sailed to DATED: JUN 0 6 986 PHIL BATQiF M, Clerk, By • Deputy Clerk 1 May 1, 1986 PROOF OF CLAIM CLAIMANT' S NAME: Valerie and Henry Lykken CLAIMANT'S ADDRESS: 3171 Condit Road Lafayette, California 94549 TELEPHONE: (415) 933-0194 AMOUNT OF CLAIM: $577,778. 00 RECEIVED ADDRESS TO WHICH NOTICES ARE TO BE SENT: PHILIP L. PILLSBURY, JR. MAY So 1,,36 PILLSBURY & WILSON 600 Montgomery Street, 44th Floor WK.SA CNEIOR CLE K�p ARO $UPERVISO San Francisco, California 94111 UNTRA `05TAV. DATE OF INCIDENT: See "Additional Facts and Investigation" LOCATION OF INCIDENT/DAMAGE: 3171 Condit Road Lafayette, California 94549 HOW DID IT OCCUR: The City of Lafayette, and related public entities, maintained a storm drainage system that includes Reliez Creek. The storm drainage system in Reliez Creek has failed, so that damage to Claimant' s property has occurred, principally by erosion and undercutting of the bank at the rear of the home, causing landslide damage which has damaged structures and destabilized the land. ADDITIONAL FACTS AND INVESTIGATION: We have learned, through additional facts and investigation, that the governmental entity which con- structed, repaired, and/or maintained the culvert beneath the Condit Bridge negligently designed, constructed, and/or maintained the culvert so that water coming under the bridge is diverted from its natural course and directed into the banks downstream from the bridge, causing extreme erosion and destabilization damage. Additionally, the culvert is constructed in such a way as to permit a drop off (without a drop box) , accelerating the flow of water from its natural course and causing further damage downstream. Our investi- gation, as yet, is incomplete as to the governmental entity responsible for the design, construction, and maintenance of the culvert under Condit Road, and hence we have filed claims against all known eneities, including the City of Lafayette and the County of Contra Costa. We have also learned that the Bay Area Rapid Transit District ("BARTD") and California Department of Transportion ("CALTRANS") con- structed a large mass of pavement and graded area upstream from our property and also made improvements to Reliez Creek and negligently diverted significant amounts of water into the creek, in excess of its natural capacity, thus contri- buting to the erosion that has occurred to plaintiffs' properties. TIME OF INCIDENT: With respect_ to the allegation of negligence concerning the Condit Bridge, we believe the culvert under the Condit Bridge was constructed in the late winter and spring of 1983. With respect to BARTD and CALTRANS con- struction, claimants understand that construction of the facility was completed in 1970. Claimants are unaware as to BARTD' s and CALTRANS' maintenance obligations for their highway facility. With respect to the damage that has occurred to our property, significant damage occurred during the rains in January and February of this year. DESCRIBE DAMAGE OR INJURY: The bank in the rear of our property has largely collapsed, removing a significant portion of our real property and endangering our structures and destabilizing our land. NAME OF PUBLIC EMPLOYEE (S) CAUSING INJURY OR DAMAGE, IF KNOWN: Unknown. ITEMIZATION OF CLAIM (List items totalling amount set forth above) : Estimated cost of repair of the bank (A participatory share in a $3. 4 million repair of the creek. Assuming nine partici- pant families, $377 , 778. 00. Counsel for the governmental entities have been informed of this amount. ) $377,778. 00 Estimated diminution in value for loss of creek bank 100,000. 00 Damage to landscaping 50,000. 00 -2- Loss of use and enjoyment of the property 50,000. 00 TOTAL: $577,778. 00 Signed by or on behalf of Clai PHILIP L. PILLSBURY, JR. -3- CERTIFICATE OF SERVICE BY MAIL I, LYNN .FULLER, declare under penalty of perjury that the following facts are true and correct: I am over the age of 18 years and not a party to or interested in the within entitled cause. I am an employee of Pillsbury & Wilson and my business address is 600 Montgomery Street, 44th Floor, San Francisco, California 94111. I served by mail the following document (s) : PROOF OF CLAIM in the following manner: . I enclosed a true copy of said document (s) in envelope (s) addressed as follows: State Board of Control Bay Area Rapid Transit Dist. 926 J St. , Suite 300 800 Madison St. Sacramento, CA 95814 Oakland, CA 94607 County Counsel' s Office City Manager of Contra Costa County City of Lafayette Administration Building 251 Lafayette Circle P.O. Box 69 Lafayette, CA 94549 Martinez, CA 94553 I sealed said envelope (s) and deposited them so sealed and addressed on May 1, 1986 , with the said document (s) enclosed therein and with the postage thereon fully prepaid in the U.S. Post Office, City and County of San Francisco, State of California. Executed on May 1, 1985, at San Francisco, California. LYNN FULLER 13/240 mARD of 3MWV1301tS of dMW oDsTA oomm. CALnOM XWO ACTIM Claim Against the County, or bistriat ) NMCE 70 CLAII'lW June 3, 1986 governed by the Board of Supervisors, ) The ooP9 Of this Eminent wiled to you is your Routing Endorsements, and Board ) notioe of the action taken an your Claim by the Action. All Section references ars ) Board of Supervisors (Paragraph X119 below), to California Government Codes ) given pursuant to Government Code Section .913 and 915.4• Please note all *iiarnlaW. Claimant: Ruby Molinari & Ray 0. Denny Countv Counsel Attorney: MAY 0 6 1986 Address: 2730 May Road Martinez,iCA 94553 Amount: Ll Sobrante, CA 94803 By delivery to Clerk on $18, 372. 00 Date Received: May 6, 19 S 6 By mail, postmarked oo _ May 5 . 1986 : Clerk of the Board of Supervisors 10: County counsel Attached is a copy of the above-noted claim. } Dated: I'lay 6 1986 PHIL BATCHFI,OR, Mark, ByDeputy a yrKno es II. : County Counsel TO: Clerk or the Su sora (Check way one) (�) lois claim complies bstan all �t�} Sections 910 and 910.2.al) ( ) This claim to comply su antially with �IW13�9910 910.29 and we ars so ratifying claimant. The Board camlot act for 15 days (Section 910.8). ( ) Claim is not timely filedA Cleftk�should retuft claim on grotiAd that it Was fil late and send warning of claimant's right to apply for leave to present t Lte � U claim (Section 911.3). ( ) Other: Dated: By: L Deputy County Counsel III. 1Rom: Clerk of the Board 10: (1) County Counsel, (2) County Administrator Portion 0() Claim was returned as Auntimely with notice to claimant (Section 911.3). IV. BOARD OR= By unanimous vote of Supervisors present ( ) This claim is refected in full. (X) Ott.= Portion or original claim not previously returned as untimely I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: JUN 0 3 1986 PHIL BATCHD M, Clerk, By , Deputy Clerk WAMM (Gov. Code Section 91 Subfeot to oertain eZoePtions9 you have only six (6) monthe from the date oP this Douce Was personally served or deposited in the mail to file a court action on this 01a'-. See Government Code Section 995.6. You may seek the advice of an attorney of your choice in oammtion with this matter. If you want to consult an attorney, you should do so immediately. T. nM: 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 wailing a copy of this document, and a memo thereof has been filed and endorsed an the Board's copy of this Claim in teoordanee with Section 29703. ( ) A warning of claimants right to apply for leave to present a late claim was mailed DATm:tJ� �86 PHII, - H—, Clerk, By , Deputy Clerk r 2730 flag Road U SaLwnte, Ca. 94803 n%t 4.. 1986 B004d oq Su fae�uriaon� Coat= Cvata CoRECEIVED 615 PZ&e St. l7aztinez, Ca. 94553 MAY19 6 P►Nl9AT 10; �CLEZ. �A;Pj " SUFE :..,. �7P.QR Bv/Ld 17.em��eitd: � STAG On 9u4 6, 1976 we moved .into au z neii4 pawliaeed p.,wpeA4 at 2730 nary Road, U So waste. Apert eome .tune we teazn.ed .that Contzaa Cob.ta %u,Ut.c Ilo4&6 Dept. &w "_6pon4i e_& P/t .meaning and main ta&u:, g UZVai e C eeh dduch ionde u ouwt p1wpe4tg on .the F.a&t. and South Zoundeu..ea. Ile we Le- on4 4ece'at_2'd. .in�o4med oust pao ,� had a hi_a&,y o� AC'aoding fvuo& to owt pu&chaae. A zaz4 1982 oua 1vro g wze IJ-.coded ty 41.i&i e C4ePh, rai�th .the &cz e a,r t xu=te_&j .t.&a 4et ov✓t .the .levee o� .tle z&x mu V pco.2 a2ea. The two-1 u" AV Zed Gaith mud, Lew" and CAt ddPAi e 4duch nec 64L tated ex faendiue z&"u,V and 4A?1�. The4e r.,aa con4.Ld� c&arup 4eyui/ted o� .the zu,,vwun crzq a zecz ra&,a. The P-te &mAg &xate z &w aeite gwded a- gain as out gwd &4.� uwew not .camp?._" Again we had .to c_&a .the poo-e and zuirnounding a2ea. That bummeit ra- cop,&-ted .ai,z pat. gaeiona on .the head Oma and Paz Pat ezten ne a.Qong .the rwt a4ea .ta .setve to cantlroe .tie P-.aodi ng. On Fed 3, 1986 IVALe C1reeh again ove+�P ,xd .to aP,.aut a bi, loot deF,th ovem ou a fvtape4trg and .in t_a .the houae .Qaaawjz t. Re eu".mi coni deza.E',P.e damard a as as a roe a 4taona a 4. Ile have oetauted .eida wlu,rh .indi_cate 4efaai s zorta aim aA?-wx ma.te2g ;18,372 and .the coat A4 A&od-p4OO1.i Ag the p4gp 44 -i a $'27859. Since'.the x,- e " .the a e,� an- d i gi t� o� .the C way ae ase .teclu e 6 ting a,eifldb szm e� .p2 a uL n e�2evi a r � r •• t •r !.LLL`:,� r`.l �,�„�� t(ui�r f LCXf.G�4t. • �tca�, U. tiu��� �- APPLICATION TO FILE LATE CLAIM /r BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD ACTION Applicati-b—n'to File Late Claim ) NOTICE TO APPLICANT June 3 , 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 Goverment Code.) ) given pursuant to Government Code Sections 911 .8 and 915.4. Please note the "WARNING" below. COUnty colinSel Claimant: Victor Gonzalez by & through Da-,,m Gonzalez MAY 0 6 1986 Attorney: James C. Downing Martinez, CA 94553 1460 maria Lane, Ste. 200 Address: Walnut Creek, CA 94596 Amount: Y750, 000 - 00 By delivery to Clerk on May 6, 1986 by person or Date Received: May 6 , 1986 By mail, postmarked on Persons unknown. (Legit on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to File Late Claim. DATED: Tlav 6 . 1986 PHIL BATCHELOR, Clerk, By Cathy KAoxiles II. FROM: County Counsel TO: C1 f the Board of Supervisors ( The Board should grant this Application to File Late Claim (Section 911.6). ( ) The Board should deny this Application to File Late Claim (Section 9911.6). DATED: 9(,,VICTOR WESTMAN, County Counsel, III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (X) This Application is granted (Section 911.6). ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATE: JUN 0 3 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 Board's copy of this Claim in accordance with Section 29703. DATED: JUN 0 6 1986 PHIL BATCHELOR, Clerk, By Deputy V. FROM: 1 County Counsel 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Application and Board Order. DATED: County Counsel, By County Administrator, By APPLICATION TO FILE LATE CLAIM f i LAW OFFICES OF 1 DOWNING & DOWNING 1460 MARIA LANE. SUITE 200 2 WALNUT CREEK, CALIFORNIA 94596 TELEPHONE 14151 934.1011 - CEIVED 3 4 MAY ( 196r 5 ATTORNEYS FOR Fg5M M* Claimant PHILSATC14ELOR CL OOANTRtl 03TA CO ISORS 6 h 7 8 In the Matter ,of the Application ) of VICTOR GONZALEZ, a minor, by ) 9 and through his guardian, DAWN ) APPLICATION FOR LEAVE GONZALEZ, ) TO PRESENT LATE CLAIM 10 ) (Gov't Code §911. 4) Claimant, ) n V. ) 12 COUNTY OF CONTRA COSTA, MOUNT ) DIABLO SCHOOL DISTRICT ) 13 ) 14 To: COUNTY OF CONTRA COSTA and MOUNT DIABLO SCHOOL DISTRICT: 15 16 1. Application is hereby made, pursuant to Government Code 17 Section 911.4 , for leave to present a late claim founded on a 18 cause of action for personal injuries which accrued on October 19 30, 1985, and for which a claim has not been previously .made 20 under the provisions of Section 911.2 of the Government Code. 21 For additional circumstances relating to the cause of action, 22 ' reference. is made to the proposed claim attached to" this 23 application. 24 2. Any failure to present this claim within the 100 day 25 period specified by Section 911. 2 of the Government Code is 26 excused pursuant to Section 911.6 (b) (2) of the Government Code .1 in that the claimant was a minor during all of the times 2 specified in Section 911.2 for the presentation of the claim. 31 3. This application is being presented in a reasonable 4 time after the accrual of this action, as more particularly 5 shown by the attached declaration of .James C. Downing. 6 WHEREFORE, it is respectfully requested that this application be granted, and the proposed claim attached 8 hereto be received and acted uponin accordance with Sections 9 912. 4 through 913 of the Government Code . 10 11 Dated: May 1, 1986 DOWNING & DOWNING 12 6 • 13 By: ames C. Downing 14 ttorney for Claimant 15 16 17 . 18 19 20 21 22 23 24 25 26 LAW OFFICES OF DOWNING R DOWNING - 1460 MARIA LANE SUITE 200 WALNUT CREEK.CA 94596 -2- (4151 9344011 i c JAMES. C. DOWNING, ESQ. , DOWNING & DOWNING 1460 Maria Lane, Suite 200 Walnut Creek, California 94596 (415) 934-1011 PROPOSED CLAIM FOR DAMAGES AGAINST COUNTY OF CONTRA COSTA AND MOUNT DIABLO SCHOOL DISTRICT - To: COUNTY OF CONTRA COSTA, Clerk of the Board of Supervisors, 651 Pine Street, Martinez, California 94553 MOUNT DIABLO SCHOOL DISTRICT Judy Frederick, Business Services Operation Director 1936 Carlotta Drive Concord, California 94519 The following claim for personal injuries is hereby made by and on behalf of VICTOR GONZALEZ against the COUNTY OF CONTRA COSTA and the MOUNT DIABLO SCHOOL DISTRICT. A. NAME AND POST OFFICE ADDRESS OF CLAIMANT: Victor Gonzalez 1304 Sycamore Drive, #4 Antioch, California 94509 B . ADDRESS TO WHICH NOTICES ARE TO BE SENT: James C. Downing, Esq. , Downing & Downing, 1460 Maria Lane, Suite 200 Walnut Creek, California 94596 1 • i C. DATE, PLACE AND OTHER CIRCUMSTANCES WHICH GIVE RISE TO THIS CLAIM: On October 30 , 1985, at approximately 2 :50 p.m. , of .said day, claimant VICTOR GONZALEZ was crossing Port Chicago Highway at its intersection with Pacifica Avenue im the County of Contra Costa, State of California, when he was struck by a pick-up truck being operated by ALBERT PANFILI . It is alleged that the County of Contra Costa and the. Mount Diablo .School District. failed in their. duty to maintain a safe crossing for young school children at this intersection. D. DESCRIPTION OF DAMAGES: The claimant sustained severe injury to. his right . -leg and ankle and multiple serious contusions and abrasions . E. AMOUNTS CLAIMED: General and special damages in the .sum of SEVEN HUNDRED AND FIFTY. THOUSAND DOLLARS ($750 ,000 .00) for the aforementioned personal injuries. Dated: May 1, 1986 DOWNING & DOWNING By: -40-11 aures 7C. Downing ttorneys for Claiman 2 . I LAW OFFICES OF - 1 DOWNING & DOWNING 1460 MARIA LANE. SUITE 200 2 WALNUT CREEK. CALIFORNIA 94596 TELEPHONE 14151 934.1011 3 , 4 5 ATTORNEYS FOR MM"*IRF Claimant 6 8 In the Matter of the Application ) of VICTOR GONZALEZ , a minor, by ) 9 and through his guardian, .DAWN ) DECLARATION OF JAMES C. GONZALEZ, ) DOWNING IN SUPPORT OF 10 ) APPLICATION FOR LEAVE TO Claimant, ) PRESENT .LATE CLAIM 11 V.. ) 12 COUNTY OF CONTRA COSTA, MOUNT ) DIABLO' SCHOOL DISTRICT ) 13 ) ) 14 15 I, JAMES C. DOWNING, declare as follows: 16 1. I..am an attorney at law licensed to practice law before all the courts of the' State of. California, and a member of the 18 law firm of Downing .& Downing, attorneys for claimant herein. 19 2. The failure to present a claim within, 100 days of the 20 accrual of the cause of action is excused pursuant to Government 21 Code Section 911.6 , based upon 'the following facts 22 At all times herein, including the subsequent 100-day period 23 from the date of the accident, the claimant was a minor., 24 This application for ablate claim .is being filed within one 25 year of October 30, 1985, and., therefore, is made within a 26 reasonable time. 1 I declare ,under penalty. of perjury that the foregoing is 2 true and correct. 3 Executed this '1st day of May, 1986 , at Walnut Creek, 4 California. 5 6 7 James C. Downing 8 9 10 11 12 13 14 15 ' 16 17 18 19 20 21 22 23 24 25 26 LAW OFFICES OF ' DOWNING A DOWNING . 1460 MARIA LANE SUITE 200 2. WALNUT CREEK.CA 94596 14151934.1011 BOARD � pp CUM / ` BOARD O� mjpEFl OF ODSTA WVA l L Claim Against the County, or bistrict ) EnCE ZO Ci AIK4xT June 3, 1986 governed by the Board of Supervisors, ) 2be oW s &6oument sailed to yon is ymv Routing E'ndorsementn, and Board ) notice of the action taken on your claim by the Action. All Section referenoea ars ) Board of Supervisors (Paragraph I9, W100, to California Government Codes ) gives: pursuant to Government Code Section .913 and 915.4. Please note all *Kamir6twnty Counsel Claimant: Cynthia McKissock ,. Attorney: Frederick T. Koyle MAY U 5 1986 1915 Addison St. Martinez, CA 94553 Address: Berkeley, CA 94704 Hand delivered . Amount: $25 , 600. 00 By delivery to clerk on May 2 , 1986 : Date Reoei ved: May 2, 1986 By mail, postmarked an FROM: Clerk o the Board of Supervisors 10: County EiaWel Attached is a copy of the above-noted claim. Dated: May 5, 1986 PHIL BAMIMM, Clerk, By Deputy n. : County Counsel : er 'o sora (Check only one) ( VA3 claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we ase 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: b -a By: •-c Deputy County Counsel III. FROM: . _ erk of the Board ZOO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ai'DFR 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'a Order RnTiRd inis minutes for this date. Dated: 3 PHIL BATCHELOR, Clerk, By , Deputy Clerk wwnffm� ' -7g- MARNDO (Gov. Code Section 91 Subject to certain eiooeptions, you have only sin (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 ohoioe in connection Math this matter. If you want to consult an attorney, you should do so immediately. 9. FRtBl: Clerk of the Board TO: (1) County CouQnsel, (2) County Administrator Attached are oopies 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 Deer filed and endorsed on the Board's copy of this Claim in aeooerdanoe with Section 29703. ( ) A warning of claimant's right to apply for leave to a late claim was mailed DATED:� J_UR 0 86 MIL BATQOAR, Clerk, By Y-A�4A-Os Deputy Clerk ,CMajg TO: BOARD OF SUPERVI`ORS -OF CONTRA COP* Q Yapplication to: •; Iristructions to ClaimantGerk of the Board 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 o this form. RE: Claim by )Reserved for Clerk's filing stamps CYNTHIA McKISSOCK ) Against the COUNTY OF CONTRA COSTA) MAY x- 1986 or DISTRICT) ' �EL PMII BATCMEIOR (Fill in name ) SER,RAADAMTA VI $ TACO. The undersigned claimant hereby makes claim against he County or Con a Costa or the above-named District in the sum of $ 25, 000. 00 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour January 26, 1986 , about 7 : 30 p.m. Where did the damage or in3ury occur? (Include city and county Sierra Avenue & Tulare Avenue Richmond, Contra Costa -'r------------------------"-------------------- -- ----- ----- --------- 3. How did the damage or injury occur? (Giveuli details, use extra sheets if required) Ms. McKISSOCK was. a passenger on a motorcycle driven by Tensley DOWNEY while attempting to make a left turn from Tulare onto Sierra Avenue. The motorcycle hit an accumulation of loose gravel in the center of the intersection and overturned, injuring Ms . McKISSOCK. ------------------------------------------------------------------:----- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Failure to re-gravel the roads with due care. (over) 5.• :What are the names of county or district officers, servants or­-­ employees causing th,- damage or injury? J. Michael Walford, Director of Public Works and County Road Com- missioner; the .County Road Engineer; their agents and employees; Does 1-20. ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Wrist and knee contusions and sprains, subsequent infection; aggravation of Ehlers-Danlos syndrome in foot; medical specials of $327 . 47 and $30. 00; . torn and .damaged clothing of $100. 00 ; pain and suffering. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) See above. ------------------------------------------------------------------=------ 8. Names and addresses of witnesses, doctors and hospitals. Tensley Downey, 2711 Lowell , Richmond 94804 Tim Logan, 1801 F ulare, Richmond 94804 Brookside Hospital , 200 Vale Rd. , San Pablo 94806 H. Gino Pelle, M.D. 3000 Colby, Berkeley 94705 Ernest I . Katler, M.D. 1617 Canyon Dr. Pinole 94564 9. List the expenditures you made on account of this accident or injury: .. ....-.s.:.."VATETE.:.. .... ......... ITEM AMOUNT eo �b2`Sup�lk�d) t ;t �. 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 M.,,_ FREDERICK T. KOYLEaimant s Signatu e 2711 Lowell Avenue 1915 Addison St. Berkeley, CA 94704 Address Richmond, CA 94804 415 644-0530 415 234-1399 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. " MiY • Bum of smw sols or dNW opera 000irff CAL o M PDAND ACrX0K Claim Against the County, or tdatrict ) IIMCE 10 CLAD= June 3 , 1986' governed by tads Hoard of Supervisors. ) The COPYOf—Ws document mailed to you is 70ur Routing Endorsements, and Hoard ) notice of the action taken on Tota' alms by the Action. All Section referenoes are ) Board of Supervisors (ParaVV* No baler), to California Government Codes ) given pia4puant to Government Code Scotian .913 and 915.4. Please note all vvarniwo Claimant: Lazaro 01 uin g CAU1ty Counsel Attorney: MAY 0 s 1986 Address: 182 West Blvd. ,#B Pittsburg, CA 94565 Martinez, CA 94553 Amounts $381. 42 + By delivery to Clerk on Date Received: May 7 , 1986 By mail, postmarked an Ma_v_6 . 1986 I. : Clerk of the Board of Supervisors TO: County Attached is a copy of the above-noted Claim. Dated: May 7 , 1986 per, BpTMM, Clerk, BY VDeputy Cath ow1es II. : County Counsel TU: ClVfk of the MR Supero sort (Check only one) (�) This claim oomplies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 410 and 910.2, and we ere so notifying claimant. The Hoard 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). ( ) OAW& Dated: By: I Deputy County counsel III. Paw: 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 resected in full. ( ) Others I certify that this is a true and oorrect copy of the Board's Order entered in is minutes fors date. Dated: JUN 0 3 1985 PHIL BATOMOR, Clerk, By , Deputy Clerk MkM= (Gov. Code Section 913 Subject to certain ezoeptiow, you have only six (6) months from the date of this notioe was personally served or deposited in the mail to file a court action on this claim. See Goverment, Code Section 445.6. you may seek the advice of an attorney of your choice in oonnection with this matter. If you ;want to consult an attorney, you should do so immediately. V. PM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. Ne notified the claimant of the Board's action on 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 Claim in acbordanee with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late Claim was mailed to claimant. p DATED:_.l1ll1L(Lfi .__PM BATOOM 9 Clerk, By _ i �. , Deputy Clerk CLAIM T0: $OARD 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 9.11, 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 b� ) Reserved for Clerk' s filing stamps ` ) RECEIVE Against the COUNTY OF CONTRA COSTA) MAY 1 1986 or (��<_ � DISTRICT) ►Hfl RCTGHfIOR (Fill in name)-_ ) CIFR CONTRA Of STA CO. The undersigned claimant hereby makes claim against the oun y o tra Costa or the above-named District in the sum of and in support of this claim represents as follows: e / ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) -- -- ------------ --- -- ------ --f------ 2. Where did the damage inj y occur? (Include city and county) --------- ----- �_Z -- --------------------------- --. How ' d the ma or injury occur? (Give full details, use extra sheets if required) 4. What particular act or-o;3ssio on the part of county or district , its officers , servants or employees caused the injury or damage? �:1,,,,;,� 1M ` ��� �� �� c �\t�c� J�ti• 6��r 1. V J � � GQ,,,L `- (over) S. ' What are the names of. county or district off icers,-:.servants3or--•ari I employees causing the damage or injury? 6. What damage or injuriei--do you claim resulted? (Giie full extent 13 of injuries or damages claimed. Attach two estimates for auto damage) z- Ca— How n_ – C` v�1O���� • Y �"""lC►c 1- 7. How was the amount claimed above computed? - (Include-testimated amount of any prospective injury or damage. ) -- -- -- -c�ss_� 8.--Names-- and addresses of witnesses, doctors and hospitals. /!1� �ti :eV 3 ►ti-1 v`� �;;; �—G:u -�� ,,;, �� �e_ �,, Ul�i --Q -,A 9. List the expenditures you made on account of this accident or injury: .,...•.....s,.;_: ,, ,.. r.....,._..._f 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 Claimant s Signa-ture " Address 0 91 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. " L&0 ' BODY SHOP 1725 W. 10th Street—P.O.Box 579 ESTIMATE OF REPAIRS CHEVROLET ANTIOCH,CA 94509 — Phone(415)757-0211 NAME ' ADDRESS CITY STATE ZIP DATE z A Co nlG(i �� / 6' u1.ti:.;v" /iia`: f:S 5 /Sa MAKE OF CAR YEAR TYPE LICENSE NO. MILEAGE MOTOR NO. AND/OR SERIAL NO. INSURE Y: - ADJUSTER PHONE HO U R RATE $35.00 HOME 13 7 f� BUSINESS FRONT PARTS M Sublet LEFT PARTS Mrs: Sublet RIGHT PARTS Mrs. Sublet Fndr / "V 2C� ndr P rc ; 7 V Bmpr Brkt Fndr Shld Bmpr Gd Fndr Shld Fndr Midg Bmpr Bolts b Shims Fndr Mldo Hd Imp Valance Grvl Shld Hdlmp Door Prk Lite Hdimp Seated Beam Frt Svst Md Imp Door Cowl -Post Frame Door (Frt) +Mbr Sealed Beam Cowl -Post Door Hinge Wheel Door (Frt) Hub Cep Door Mkfg Door Hinge Hub& Drum Door Lock Door Mldg Knuckle Ctr Post Door Lock Up Cont Arm Door (Rear) Ctr Post Lr Cont Arm Door Mldg Dow-(Rear) Shock Rocker Pnl Door Mldg Rockr Mldg Tis Rod Ends Floor Rocker Pnl Qtr. Pnl Grille Rockr Mldg Floor Qtr. PnI Qtr Mldg Qtr Mldg Qtr Ext Qtr Ext Lock Plate Lr Whl Hag Whl Hag Lock Plate Up MISC. REAR Frt Seat Hood Bmpr Rear Seat Hood Hinge Bmpr Brkt Wndshld Hood Mldg Bmpr Gd Wndshld Kit Hding Rad.Sup Back Up Lite Top Red. Core Lwr Body Pnl Tire %Wan Coolant Batt Red Homes 8 Clamps Tail Lite ntenna Fan Shroud aint 6 Mtl7uyJ .•'l'_ > Fan Blade Trnk Lid/Gate AUTHORIZATION FOR REPAIRS Water Pump Trnk Lid Hinge You are hereby authorized to make the above repairs. A/C Core Trnk Lid Mldg Signed Rechrg A/C Floor GROSS PARTS Frame +Mbr Mir Mts Gas Tnk TOW Tailpipe .Mfflr Trans Linkage Axle NET PARTS Spring PAINT MATERIAL Hub& Drum Wheal SALES TAX Y v Valance TOTAL LABOR L/ Z � CODE: A -Align—Ex 6 X -Exchange —N -Now—ON -Overhaul —P•Paint R-Repair—S-Straighten—U .Used GRAND TOTAL ;2 7 75' All Materials Are Subject To Price Change At Time Of Invoice. J & C BODY SHOP, INC. ®� '2535 Monument Boulevard Jack Armas Concord, California 94520. ww 825-3800 Name ( Phone 7��/ /3 �—Date 3d Address 9.a4 C GL Insured by Year&Make 6 Style license 3 Motor No. Serial No. Mileage Symbol FRONT labor Part. Symbol LEFT Labor Port. Symbol RIGHT labor Port. Bumper S Bumper grid. Fender, Fri. Fender. Frt. Bumper Gd. Fender Shield Fender Shield Fri. System IV kLEFender Midg. Fender Mldg. From* Heodlanp Headlamp Cross Member headlamp Dow Headlamp Door Stabilizer Sealed Beam Sealed Boom Wheel Cowl Cowl Hub Cap Windshield Windshield Nub 3 Drum Door, Front Door, Front Knuckle Knuckle Sup. Door Hinge Door Hinge Lr. Coni. Arm—Shaft Door Glass Doer Glace Vent Gloss Vent Glass Up. Cont.Arm.Shah Door Mldgs. Door Midg. Shock Door Handle Door Handle Spring Center Post Center Post Tie Rod Door, Rear Door, Roar Steering Gear Door Glass Door Glass Steering Wheel Door Mldg. FOW—mwg. Horn Ring Rocker Panel Rocker Panel Gravel Shield Rooker Mldg. Rocker Mkdg. Pork. Light Floor Floor Frame Frame Rod. Grille Dog Leg Dog Leg Quar. Panel Quar.Panel Quar. Mldg. Quar.Mktg. Quar.Gla" Quer. Gloss c Fender, Rear Fender, Rear Fender MUdg. Fender Mldg. Fender Pod Fender Pod Name Plate REAR MISC. Horn Bumper Ina. Panel Baffle, Side Rumper Bros. Front Sold same, Lower Bumper Gd. Front Seat Adj. some. Upper Grovel Shield Trim Lock Plate. Lr. Lower Panel Headlining Lock Plate. Up. Floor Top Hood Top Trunk Lid Tire X V%M Hood Hinge Trunk Light Tube Hood Mldg. Trunk Handle Ballm Ornament Tail Light Paint &L) and. Sup. Tail Pipe Urdenwai Rod.Caro Gas Tank 11 7z Anti Freeze Frame LABOR HOU S`9 (� Red.Haws Wheel G Fan Node Ni Drawn PARTS Fon Belt Ade TAX Water Pump :Spring TOTAL Motar Mt.. Clukh unlege ADVANCE CHARGE GRAND TOTAL$ A—Align N-Now ON-Overhaul S-SMaighten or Ms Rednrome U-Far Used Part. signesl:- ESIaATE EXPIRES 30 DAYS FROM DATE WARD of SuMnSW W CUM COSTA OWN, cu n�n�► NDARD ACTIM June 3 , .1986 . Maim Against the County, or bistriet ) YMCE 70 CLAIMANT governed by the Board of Supervisors, ) 2be COPS s t Odled to YW is Yoga Routing its, and Board ) notice of the action taken on low Claim by the Action. All Section referenow are ) Board of &4WOv19" (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all *fiar"IAW-CoUnty CDUNW Claimant: Steve Santana ,. Attorney: MAY 0.2 1986 Addrbss: 1200 Karen Road Martinez, CA 94653 San Pablo, CA 94806 Transmittal Amounts $100. 00 By delivery to Clerk on Ao r i 1 30 , 1986 ' Date Received: Ap r i 1 30, 1986 By mail, postmarked an : Clerk of the Board of Supervisors 70: y Attached is a copy of the above-noted claim. Dated: May 1, 19 8 6 PHIL BAT01ELDR, Clerk, By -(�.. a Kno es II. : County Coups 7b: Clerk or the of 5-4-m- 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 ars so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on groand that it was filed late and send warming of claimant's right to apply for leave to� present a late Claim (Section 911.3). ( ) Other: Dated: c r_ County Counsel in. PRow .. _ _ erk of the Board 70: (1) County Counsel,, (2) County Administrator ( ) Maim was returned as-untimely with notice to claimant (Section 911.3). IV. BOARD QtDER By unanimous vote of Supervisors present (x) This claim is rejected in full. ( ) Other: certify that this is a true and correct copy of the Board's Order entered in Its minutes for this date. Dated: JUN 0 3 1986 PHIL BATOMOR, Clerk, By , Deputy Clerk IiLWM (Gov. Code Section 91 ;� SabJect to Certain exceptions, You have only six (6) months from the date of this notice Was persWAIIy served Or deposited in the mail to file a court action an this Claim. See Goverrment Code Section 945.6. You may seek the advice of an attorney of Your choice in oorv*etion with this matter. If lou want to consult an attorney, Ton should do so iamediately. O. FAMs Clerk of the Board 70: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. Ve notified the claimant of the Board's action on this claim by sailing a copy of this document, and a memo thereof has Deer filed and endorsed on the Board's copy of this Claim in aeoordanee with Section 29703. ( ) A warning of claimant's right to apply for le(M to present a late claim was sailed DATED:t0i @P"86 PHIL BATOMMg Clerk, By li(�- 4-,AaQ� , Deputy Clerk c CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COParRgWyapplicationtm. Instructions'to ClaimantC'•erk of the Board `. .0.8ox 911 Martinez.Califomia 94553 A.' Claims relating to causes of 'action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. -Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the Distript 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 [RE ' tamps CEIVED ' PR 3° 1 86Against the COUNTY OF CONTRA COSTA)or DISTRICT) VMLL SATCNEIORF 1n nameboAAo suaEansoNSNTRA TA CO.. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ /&©. ©� and in support of this claim represents as follows: �. -------------- -------- ------------------------=-------------- ---- When did the damage orn3ury occur? (Give exact date and hour] _ T �- -- - T�-.----------------- -------------------- �. WFere did t e damage or injury occur? (Include city and county) i'L MtF 3. How did th damage or injury occur? Give ull��Is, use extra . sheets if required) I-- �i�.s�_����--S��G --- --- 4. What particular act or omission on the part� �cou- of 6? ----or---district----- officers, servants or employees caused the injury or damage? (over) 5. What are the names of county or district officers, servants or . employees causing the damage or -in4.nu? , 2�C Po /�/ tics6. What damage or Fi u les do ou claim=esultea-7 ZG ve dull extent of injuries of damages claimed Attach two estimates for auto ,,/ amage) LO.S Q O -R %O(, Cpvti /� 2 - �� f'o"/t�C o o�Eily��9.r-YJ� - t � 7. How was the amount claimed above com utea? (IncludLthe estimate amount of any prospective injury or damage.) U �� C 1-� ►03 ----------------------------------------------------------- -------------- 8. Names and addresses of witnesses, doctors and hospitals. _ .�. _.�...._.�.. A_� �. ----------- s- the expeures you made on account of is accident or Zn�ury: -t 3---- nditth ffITEM AMOUNT e , 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 ClrIxZ s SignAture 140o Ad ss Telephone No. Telephone No. PO 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." RW `. WRITE IT! DON'T SAY IT! M103: r CONTRA COSTA COUNTY TO 1�hS� VL Sots DATE r FROM���-�✓c l�/ lFp`'�1'SUB1[{T r N — SM00`C�4 `o�� w e>pojb _ vtZ.VGb �t�C��s 15�2��1 oco SIGNED PLEASE REPLY HERE TO DATE w' ;s r SIGNED INSTRUCTIONS-FILL IN TOP PORTION,REMOVE DUPLICATE IYELLOWI AND FORWARD REMAINING PARTS WITH CARBONS. TO REPLY, FILL IN LOWER PORTION AND SNAP OUT CARBONS. RETAIN TRIPLICATE(PINK)AND RETURN ORIGINAL. FORM Mto3 Qs `. rr , CLAW BOARD OF SUMVISORS OF CWU ODSTA MMM. CALUMMIA AAD ACTIO[ Claim Against the County, or bistriet ) VMCL 10 CLAD= June 3 , 1986 governed by the Board of Supervisors, ) 2he copy s dooummt malled to you is your Routing Endorsements, and Board ) notice of the action taken oe your oaim by the Action. All Section references are ) Hoard of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please Dote all Warnin6eCouftt- COu115@I Claimants Pueng Sooksumphan Attorney: Elliott M. Pisor MAY 0 2 1986 Address: Injury Lasa Center MafUnez, CA 94553 One Kaiser Plaza, Ste. 1585 Oakland CA 94.612 ` Amount: Undeterminea By delivery to clerk on Date Received: rimy 1 , 1986 By mail, postmarked on Ap r i 1 30, 1986 I. : Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: May 1, 1986 PHIL BATCI M, Clerk, By ;,�- t c`. Deputy a Know es II. FROM: County Counsel 70: Clerk of the MR of Supero sots (Check only one) ( )6 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: . _ erk of the Board 70: (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 is einutes for this date. Dated: JUN 0 3 PHIL BATCHELOR, Clerk, By � , Deputy Clerk WARN= (Gov. Code Section 91, Subject to certain ezoeptions, you have only six (6)-months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Goverment Code Section 945.6. You my seek the advice of an attorney of your choice in oormeetion with this utter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on* this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in a000rdanoe with Section 29T03. ( ) A warning of claimant's right to apply for leave to presentva a late claim s mailed DATED:J N U " X986 PHIL BA aMM. Clerk, By , Deputy Clerk ELLIOTT M. PISOR. INC. ATTORNEYS AT LAW TELEPHONE INJURY LAW CENTER (413) 763-4600 ONE KAISER PLAZA. SUITE ISBS CLAIM UNDER GOVERNMENT OAKLAND. CA 94612 CODE SECTIONS 905 and 910 NAME (S) OF DEFENDANT ENTITIES: County of Contra.. Costa CLAIMANT' S NAME: Pueng Sooksumphan CLAIMANT' S ADDRESS: 639 - 18th St. , #D Richmond, CA 94806 SEND NOTICES TO: ELLIOTT M. PISOR Attorney at Law One Kaiser Plaza, Suite 1585 Oakland, CA 94612 DESCRIPTION OF ACCIDENT: On January 21 , 1986, at about 2 : 35 PM, claimant was struck by a County vehicle on 23rd Street, near Standard Ave. , City of San Pablo. Said accident was caused by negligence on the part of the County driver, as more fully set forth in rt #AL 86-129. RECEIVED MAY I 1flE5 PHIL BATCHELOR 1 LER )ARDDF SUPERVISORS )NIRA TACO; % TYPE OF DAMAGE: Personal injury and property damage. NAME (S) OF PUBLIC EMPLOYEES INVOLVED: James C. Pettso and others. AMOUNT CLAIMED: $750, 000 General damages, $700. 00 property damage, and medical - expenses in an amount not fully determined. Treatment continues. DATED: April 30, 1986 ELLIOTT SO Attor or laant GLUM BOARD OF SDPPPI9dRS CF OMM ODSTA cornus, Claim Against the County, or bistrict ) VMCE TO CLIlMM June 3 , 1986 governed by the Board of Supervisorrs, ) 1t:e copy a t wiled to you is your Routing D)dorsements, and Board ) notioe of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all *Warnings". Claimant: Alice Walker Cpuri� Counsel Attorney: MAY p 2 1986 Address: 1952 Deodar Ave . Martinez, CA 94553 Antioch, CA 94509 Transmittal Amount: Unspecified By delivery to clerk on Ap r i 1 30, 1986 Date Received: Ap r i 1 30, 1986 By mail, postmarked on. Ap r i 1 18 , 1986 I. FROM: Clerk of the Hoard of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: May 1, 19 36 PHIL BATC MM 9 Clerk, By \�Tti ��� Deputy Md=y Knowles II. : County Counsel To: Clerk of the MR of Supery sots (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 Hoard cannot act for 15 days (Section 940.8). ( ) 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. Fpm: Merk of the Board 70: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. MARD ODER By unanimous vote of Supervisors present (� This claim is rejected in full. ( ) Other: I oertify that this is a true and correct copy of the Board`s Order en in is minutes fors date. Dated: JUN 0 3 1986 PHIL BATIMMOR, Clerk, By , Deputy Clerk VARNIM (Gov. Code Section 94 Subject to certain ezoeptions9 you have only six (6) months from the date of this notice was personally served or deposited in the mail to file a eort action on this claim. See Government Code Section 945.6. You may seek the advioe of an attorney of your choioe in oonneation with this matter. If you want to oonsult an attorney, you should do so immediately. V. FROM: Clerk of the Board 70: (1) County (counsel, (2) County Administrator Attached are oopies 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 elaimant•s right to apply for leave to present a late claim was mailed DATED:toM"bB6 PAIL BATOOM, Clerk, By , Deputy Clerk vie -_ , CONTRA COSTA COUNTY _ HEALTH SERVICES DEPARTMENT 1'906 To: Office of County Counsel Date: April 25, 1986 From: Mark Finucane `� �-`i ��=' Subject: CLAIM - Alice Walker Health Services(Director The attached claim was received by .Merrithew Memorial Hospital regarding a fall that Mrs. Walker states occurred on the hospital grounds. Attachment cc: County Administrator RECEIVED APR 30 1986 q; 2-s PHIL BATCHELOR K A110 OF SUPERVISORS TRA UP RV ey A-41 3181 APR21 1986 4-64 k I CUUM wAAD OF svmvisms GF dMW coon O_M_i, CALIJUMMA Maim Against the County, or bistriat ) yMCE TO CLAIMANT June 3, 1986 governed by the Hoard of Supervisors, ) The OW a t ad to you is your nd Routing $ orsements, and Hoard notice notice of the action taken on Wr Claim by the Action. All Section references are ) Board of Supervisors (Paragraph Iv, below), to California Government Codes ) given pursuant to Government Code Section 923 and 915.4. Please note all *MarniAW Counsel Claimant: Dan Walker Gount`1 AttoTey: M M 0 t, 1986 Address: 3206 Westbourne Dr. M36111K, Ep 94553 Antioch, CA 94509 Amount: $246. 99 By delivery to clerk an Date Received: May 7, 1986 By mail, postmarked on marl 6 ,.-199 6 - Clark of the Board of Supervisors 70s County Attached is a copy of the above-noted claim. Dated: May 7 , 1986 PAI, BATCHELOR, Qark, By Deputy C-a-t 1es : County Couna : Mer supero sora (Check only one) 0 This claim ocmplies substantially with Sections 910 and 920.2. ( ) This claim FAILS to ccmply substantially with Sections 910 and 910.2, and we ars so notifying claimant. The Board oannot act for 15 days (Section 920.6). ( ) 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: ey: Deputy ty Consel M. FROM: . . erk of the Hoard 70: (1) ty Counsel, (2) County Administrator ( ) Maim was returned as untimely with notice to claimant (Section 91.1.3). IV. DDAV QtDER By unanimous vote of Superviaom p 4 sent (x) This claim is rejected in full. ( ) Other: ee�rt�ify that this is a true and oorrsct copfy�of the Board's Order en in is Dated: JUN ��r,lds PHIL BATG MM 9 Clerk, By L�O� `��.�, . Deputy Clerk WARN M (Gov. Code Section 923) Subject to certain exceptions, you have only six (6) wnthe from the date os this notice was personally served or deposited in the sail to rile a port action an this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your ahoioe in connection with this matter. If you rant to oonmdt an att rwy, you should do so immediately. o. FROM: Mork of the Board 70: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. Ve 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 Maim in a000rdanoe with Section 29703. ( ) A warming of claimant's right to apply for 1 ve to present a late claim-vas mailed to claimant. DATEN JUN 0 61986 PUL BATamm, Clerk, By , Deputy Clerk .CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY % r „ t s, 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, tCA) ,_ 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) MAY I V88 or DISTRICT) vnn 0 T ►�oz Fill in name) ) CEO..dOCIZ9e�a1)v ac.;.:.:,G; _NSP C ..T�. 1 C The undersigned claimant hereby makes claim against the C �,y of Contra Costa or the above-named District in the sum of $_ y[,Z_ Y and in support of this claim represents as follows: ---------------------------- ---------------------------- - --Wh-en--d-id-the damage or injury occur? (Give exact date and hour) -----------T------damage----Zure-- ------- --------------------------- 2. Where did the damage or injury occur? (Include city and county) B `/ lL7 ! Z)I�T7_5bu0. 0NGUIeL)/e�A� • rV rGi ------------------------------------------------------------------------ d 3. How did the amage or injury occur? (Give full details, use extra sheets if required) Dry ure_ "v 7 (iVQJ2 e�S lecO rbc kSA'Yns iD2 kfuse f3ND -t+e�( X.-i ecraj lv1 rurlShlQl�-------------------------- What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? 7ky Wien v e me Arn A- c le, -e ?sj eo r6 c lz-s (over) 5. What are the names of county or district- officers:, :servants .I -' employees causing the damage'or injury? AL SC6T - -- - - ---------------------------------- ---- - ----- 5.--Wh-at-d-amage------or--injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) t1� EXLeNsivQ� � inS� 4djme�e JEST �(U N wtnr0ub ----H- - - - - - - -- - - -- --- --- ------ ------- ----- --------- -------- --- --------- 7. ow was the amount claimed above computed? (Include the estimated--- amount of any prospective injury or damage. ) ------m-- --- --- ------------------------------------------------ -. Naes-and-add-resses-------of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury.: r....,.::.:�} .. ,.......n...# ITEM AMOUNT �V.4..•.MV....vnMrY,Iu,.w.n`,-�.....�•1'rlw.vOi ....� . Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some perstin n his behalf. " Name and Address of Attorney Claimant' s Signature A dress AAM Tc 4��9 Telephone No. Telephone No. 7S�f'StLS��I 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. " ""�•:-.�..••----- ^rs-�K •v � �Y`F*`i,.p� r rc v�e:a: sr r- - + T-i�•cw.+•� �-"=�'S3F' r � 'a_.•r'2 ls.."""at'''1^ `7.,. .u'fC iz'c'"u..u"k' ,�{ �� `�'t��},,� zfi: "� kr .Y!�.ri�Mt rbc is.-i '�._ M..�•".}+;yT' •r""..d3.. yr � ~� � 5» ,�T*YFjy��..,��i^'^ 't 1L�`.�'���''-+-�. .L^•'.,^��L ''Syjr .L.:... 'b'S����,�.��°�-i•Y�•.s�.�.T^��'�,�' y,.._"'�'"'x''�i'�_.,�frv�`_"���"1Cz' k i''s't3"r `'_,.5'� �c*-a.,..c�,�.�� •,�'�-,,. h�4 -�k's=�#�'t^*� .�c•t�.. a.w ti.,ti.�i-`g`� ��. '-'�--��•`'..�i a.,. -a _ �' ".c""''c"�'�'`.e1��'xt"''�x4�^`��'���,� `„a-"�� v.'�`'�r'��n,",X..,""S��C{�s,«.,s�-ws..3 .,....••�s'�.-�: rM��c'.�rE�". �����'t.x7. i.a .....pyr�r .' �T.4s �;a.:.''� -- .: '.., wn' �;: ti"-� r rS. ahw� ,�..,--�i•• -vim ,} r.».o-r a c•,.,-.r' ' ,�"f'r �., aF r k..K� +t y7 I..�,s'ee >.L r .t;:� -tY,ft-��➢:..� �" °yin 't. .isb.,. .,:^ �f'"� �,�r tiff s �'..'r t.Z`� {fir"� - �",, �� a ra°�'"teyy, ••5'a�' L,.> �*'.T.,7 5S^ ..='F( �-•�x •`a•sy�a*eerz .rF'.? �Z• _ � :e p ,�,- 1. r r-tirar• ;%.aerN•- rib :` '..b, `•y=« f• r,•'r�:P -•Lx0•• s..�%. ,�r.:.,;+ Y-'s„T:r.1r>,r i, +.f•`$=` .y3d�». c r ,< •..o4; aa k 't.7'.' ,w*2:�a- s+ e.s.... t =01101A x0 y ~ :.'p a RR+L i y rs' .t.. 1 1 x'r�^•d�'r :id•wr�x'a.}•uiY .q-''..v-u �,•�r-k �-., sY'.-4U>ft-r'� 4.2a1 h•y�_ . :4v' i sf r`,s._'yS. ' 'h` 'ca'.7r:..frx'•-=xir•• :,t' 6141hAr d M xMr• ,r"2`a. -�. 'z� -4'.ae.�v- f -'t�"''�• •a. �'.'•".:.�.... ,.�.��sa _�_ �• - .:t Y. r^' s �a. o,�st�,� '�..�"'Y.'„v.�c.``�� '�'_r',c•�y�':��nDi' .f.-•;�aV- . - x^r n ..r��o „ tn-f-mT'-'•` a9n.t, .rte .d r, r1 e..`n K'�rF`'.:r STRICTLY MOBILE GLASS iNC011-l""� r ,rT-����.r'^' g11+4.�o a x - .r•+-aw reg t,.- . - ...- ;:.#�v ,•+a,.y� "rA*-�..rP ,R y ya4'w+§,^oi. �i'�v.l.a aasy .r t;. a •w,.i'.c�_'-f-ir•+--..•F}*=-.•l",� rR k cC •�«„p."!c'^.4' ..T«..y"" -ti•5,.:..:. .r.,"It-`j^' , gY�4 x�r{. M x _ �. k ',6 Monument P aza � � h K -. ,."'''-a�,<. •r'➢.C.SY_.t�' �... ..s" S'r��,,,,��,,-•z�+� y.. .c,.,2'.?-K.,_m+....:•: rte'-...• '"l. sy', .y't•1.. �. uP. TIYi�ROYtfiD ,,,,,E d'> Ya. •r:,...._.. cr•+ 3., 'f u§"x a{,'�+'S*"'Y'yc.:�r..➢, "e:x...,. y1s .� q-..4y ,_'�� "' '^y`tt. 'S"S-• `, 1.r ` ' .� r h�Pleasant H�II CA 94523 h x z �`' r x '.�.•., w- Y i,.s i->ry,'...`,...a• fid`. r,. 4 - .-.--x_ ,. ? "`£^4l}W`t f➢ ]a.. go, .rik ^'e viyp.3. •)'n'. „ 1 `,It« •.�' dF'�' h Thr. S fy�'{. ➢ 1 [ ={.'`ig . 4 MAll� � ._.41 S` 6768259 Sa. a 'r'•`'.,, '�#- �, ' 1 ti''�a..a' rte-' r•`,.z t, DATE` sPr�ae-r d a« �Yr: -, "trµ. 1i°+� �"ro'$.,,� .e•� ! xv.� 4's..� v�`y:Y�,(�7roty 4,� . � " c .ti=ec:.,r,,,r,-�•-y->x, „"-r+Ei;F `i>E�3->Ze -sed,--a^. _v^,;ty., j•,. .,x., ...a�a�.'., { c � 7 " -c�.,rtir-. wT..-<+.ro r- si-t-� -. _ "o-� .Te `,., .} rP .,�L •a-a`f yZr +n- OSITE � x AM�E.-� mow.:: r;.`'~ "` ,�..! h.�. ;„a,.� � ,..a*'""+-'�." ,F^: �•. -•tom r�' 4 t�.x'�t..4,f''�Rs� ,ai"r` t'.��:, +•.u- _�r y�^-�'tC 7:77 3-n .., :' fi "'ggf+4"�T-•.r,. �xrj F - z . � PHONE ' =r[. ” 2ta• z "ta""'F em' ,. .:. Y -s '0..t€'�_f<tc .,.•a'r_.�{""._•' <'.'"t -_•,- `t -----•-'' •---• ''-+ -•.+c' - .`ti'"` 5,. .sy.,�_v"< " � o-s- r-¢K'` r'iT _ti�+t'Ft" 1 y ,.-•,! r .. t `'' ! t < .aw+x-i C',� '�',��s. .[,�,. Slasi a..5' �•* a� r v4�+'� r ro-�-r-a �rsac. •F', •�..'Y;�xi �v �.� ^'Y�"Ix..^s r' �' ,Rr 4� .r�¢ud � ,',t',+,�as S^ =�1.tr �*^E'k `.ia'J �'a.,r7r t .:. >rR1 d�,Y•az{�.�.-`-t�#}€���.:�;r "�•• _ -t rz6aF'+:. � ,.3 -;t,nt �} s,� ;r.v >�-fit- ' � r"�Yr->w,l? ;`r�'�w'e-rx '�'t:..��•rY�a+�,s drnra.z da-�.s�.•-a,�l..�rra.�+tit¢d.��s+,....�aa. Y�i�.r�s--`�' .�yam_s: - :`.� �...a. _ x.a=.r,«. v. .,�- .�.k-: `�,�-� :. ry +41:�i a� +�"s r�r�a.�g�}�`��sr�.s�i.,��c� .sw. .:a��rn•�y.Knr�r�`K�.-,^_"."':,'.'�•'Y,*.`�rF .: ,�,�+ :...�z,, � u y.�r�..W.��1 �. it,+;,. �>f��:"a e�"'a`-�` t"� .�,.�. �a,.,,'�,�,.,,.,�...s�, v. z-L }•vx�.�'. '�' -_c+-,. -. �." -mr..,s ''"`, r �! -�u^a yam., .,{�q s'A v k-� ;•:' t,, ry, i* rra�� Y fi.}4r xS � Ya,c.s .rytY a..r •t3'"y aK+.rt:•�a rc>�•^.x`�4� t-0�+cars a.1H."L y> -' .w4�-w... .f-mss-•�i l9 �i�'+�s��'a'y 7't �+'. c�''� .,^t t4^+� _ .4 ,_y R �- '•r :.�^ wY, iy" ,, A'rr^: .,y .�^'.^t'..^"'^'�-:•r+a.� L e--^i.'��.—s="� g �:y� �...f"` ��T�� •-r "s,s a, q:. .,.�"'s�"� .z. r�• .:. v .a.F c 'b- ,1 '"`' �."� :c .r t��-',�k. Thank ou for allowin us to serve our lass needs►► 4 � t Y 9 Y 9 i, ..i..d r.,M14 :,,_ va^...:•�r�c"f.,�.a••..t•r. (x f S�' w. f..Y At4..,t 4 :t�• S L�_,{ YY :+ !s`, :y` '.•,.,,. .�s;•"•9§t,•,;.z Zf rs.,�::c.' .R .ate TRRYi p. <y t_ CYfTOYiR Y O MO cufTOYRRYILiAOi VIN MO�. „; 's f"r a" < OAT'fl iNl►riD'. a`y, 'r'.:," ^'� ..,..y, sx.. _ .a�.,:.r r -az -:,...,.�.w. ,u.wJy -i-- ;>.-.•+."' }",-,r"�'"' r'r„K•{ .LPi-' "1'^ '4 fr�i"'c,rx astl ..�.•gy.:.'t �: i-.GN`,..,,_, i� s„+<-.Mc>ia„y�µ• ryl" >' , u-r5..J y:•+-.wk�.'• ' � •_-: ':DESCRIPTION •• --•.+ w.4 .LIST 7 oG0!<T� t WI rs'r•--' °'r �^ --7� -'^c' r r c•, .*-s - °---•--.-v-•...-.�--'•. --^»c, •'. �._� -c -zsM^'. ra u __a •c: ,.,..>--t:",',c _.r� sr.. •p,.: mss^ ri, 1}. :c ,•`('^/�'zrR �• �: Lt�'S �+ M1 J �+f. �`' " 1- e-'.'�.. f 7 t'r "a" YS'3..Y,. t�•}i' it r5<}, r-,�•y 4 fNSA £ r. _X {... . s:1: nr:x �.x.h „z. _ o..ce a •a: h :. .�.rw a�t { 4^� -� q�'' il ,,,..;t.. e,.n �•e�ti.'- x•+r' �3'� .t a ,fir �G 'ir {.:• Yr?-•.`F`k• K :: . Y Y xC _ x_X'- •^�. ;,.\. •"n s rs y. Y "'tai, *•_ X ..., a 1 L[ y -a _ - .,� t - 7 "�-- ✓i 4� � r � :`X _. - �N a .?:.v{= -�;:F�.s•°��i�)"'"':,"t=.� ,.. ,�s.. .++... v :,�� �a�,• `*;`tt� :v++ &'t ., ,:,7 '�^,�kfy'+fi�. :,�-•...h..-,. VAN won 'S�, v { �+ •r � Y' �s.. .-y�.��*-r`n =.� %�•� �. .�� ��s .s} �y_s .➢ �...e iw �'�.. ! ,,, t w' ' ?n.�' k'.,,E.`,1-.M jtsi'-y,,x ,, .�. .,, ad•^s.JT s-s�S - ++ -,N c `"� r .n- .. .: fir; !S 3 °_-`k' .+.. ... x"y by s= _ ` y �! I �-S•> Yt -Ly �a ,r;.,.'_ '+,_S.. _ _ an. •��� �' •r�,i ,�, J :. �: «`rib k.w"?L*Y"r k.�1, �.•t �.... .. .� --r• y., z: -.�� � - t i".77-,•fa. ,' c`+,�° �. _. -. r t -",'^+w ��:. ��,s•i ay r{ .,r;�. x �x» .�� a.n B -•� -cr�. �.,.r � ,s,�,r-` �'`�'�. tis K ..��i a y Yui{G#frn'A+ -° '4 4-',y nr .r �. a e^ o-- d r 1- +c ✓ .a r '4 '1. 'i work 3•' '4.5a• ,!:' Y 5 :. 's r+_ ! 3�k ..S•ii?'r" L..'` +,,k�' m t....'?: r� r< .,. •�' e q r 3r ^+ri .. }; I;hereby Authonzexthe aboverepair to be done aong wlith necessary material and'i agree to pafltj ll changes which ere not cwvered by{ilirsnce T r ��"`' ,«it. sFs..t..2 n�,�•�' � r y'Y ..y...1. -:, .-"E-. `i:y 'or,a riYSe �t�^�,•++..c�•*I .a w �' t, 'n..:-.h»st•+._,ya;t �, �*,�..F.•.-"."�r""'h:�X,"'.+. 'd''r �d'i r���..pp--1�-°' '�'•an,..r Y�+�,R�+.-•9Y x'^ ,�r. �,� �`:��7r^.:• �r�r , ti,h 5k'b ,.�;4➢,yl"' �a3w:t*N'>t »y{'YSs ^.Ai�;+,42 �Y 44' l..k C ,r,$ Lf$ �Y nt, gyp .� d d.' - ^s> a„^+-X r.,{• saj' '.k;,a. .:-. y,}3.;-r ._7'Js.'l "r:y.r.;,t 1 41'. O ..r r 4° a_ Tri y • a.2"' Sh:`•.Z 'it`.,�-. d '?r.•„ryd r-E�"�S- .•.;�..• etl.-.kkJa ` WW.' Y?•a- .., 3R s.�aS ..Y�'.8:, 'R. a3s• ..iw.:,�'!r4's`a•'F B3s '1s'-Y .^yrs. ."irS9 ." r'�€= _� .�iw;c' Y M zt �rar , , 3 ..... r* }r 7 al5r- 1'fs�l, s '-�T .+s' vt 'fix"' '"'.d. & ai al a1 +S. •�. 4 'r..�s� "i „� °BY • ;#.'T a••h+e� -r. ye ,�; -ar`^ryRr•r M-sc ems+ ^c }:.Rrxr^Y" ;.'•F� .-^. as •+ars.. -<'�y A� .r 2 - fa'#"+' {"' x ����r ��I�,a y �,r�x���fi :;;➢.,�,,,��� �.r.,.��Cy.�R•'� ,+w-,syawr+ti v�` 2t's- :;p'� r: ry�r ^ve�-m.nYeY'.�'�t"t.�}}"y'" -'r'•..., s"'c"�ra4"'r"C," t'x"_'� �Y,; h.� wi+- . .y r�h arxlrye".-" ^aay.. t,... ;,r �,..-�j._{_,z `Z'r" '•or� ..a{ jy ., y,r see S t .a-l. - 7 s y+w s ? �x 5.i t3•'. t,�,. 'L ,rn c•�y., �y �„.r•, i rS� .:,..r�. ,y.�W J}AP h'S+`?'T '" °,•",. Ta•'K'r^`-{c,�f" 'y� f". $..Sayr.�r�t`k4 f S�'"'°"x�2i::Y&'' 4-c .-''s'1 w •. z`t - x^ ,3•.7 2xyc• -a<x ,c, "�°..5 Y�3'f["Y"'1 , �4k+'l_r se¢5'y't P"$'}•'+c..�s+S, rL•_ a+3•Y:'=•;Y'tetr sYeY t"w'c.,Y. 4.'-'YG'- •EY^•-..d yX ae•. +?-: .oF_ oaf�•-^C�r'a4c5` u-s„ y `si-4'rz�S2i,x••ern-inr9k'r1"mr"-s•�• v.; C Na ?-�„r� if V h.-T`i*sh,� "'iSA'4",.'rrr•py...'e,er syt�gt'�,,;..rs..,',,t:.aS *'r-tV w . - ORIGINAL White ,COMMERCIAL= Green Lam} INSURANCE 4Yellow CUSTOMER Plnk � kKE =QfIp5CE,ONLY-•Gold ':•ff�rS',.7..� �..;at4.� "''�':�•r'!•�S.� � � -f pr,rr �{j��.F� �'N'����'Y.�� rF~ Ms;��2Y.d"p�„ ��"lc�-�y -"� ,�?�y�0.�4�tr...�.�'/��i����Pl�'�:iY x � ti'���• ,.,;�;ek#t fi".�...: 5: r'�dF .i.. °.�.r �✓�a,,;;:,���.r x�rs F v ��, r�h;� Y� •�• S,:c;.".-�^r `"s•••�.�^�� - ' '”r^• � { x;:.:"ir,�a r _ Y2'Yy;>"?w cf Z-�"T� f:+..�'L��"�34'F ! iii,w < S'.��L wt.. � �--'� � s,. �. �,i�X#;z^4' 't'`f�'�Y+-�Vic• •+^ca�,...�. �,�'��•i�v}<r y�cy. ,- -�- :.urk r �.,K�� i�s� �t4'�••�y y .ky*�%1�." �r .r.. v 4 y �_ ,,.,,, tis'.-� t ..�r`�'��� ��'r € Asa•xa,� t' 4F b �' -�^^ r xAy.,T �1++ M*--�"•+ r r �-`""S�r z�.i.'•.y i-.* �•r•+»r4i�•'r-s" --r-'r"'r-z.:a-r r��ti �_..._L,,.,�::'i -.,.•-..;.�:-•K,.^--r- ,<,,, ,�„�• - y�& �,t,?r •....��,.r,:;u��,.Y �. L w ,..xr ,3•::•`s.'�,� _ ^,.-.E.ns drr-rr �_>,..- f 3__"-anti.. i ".'�'��` -^hi �-s�� •:�-��t'='.. ,'..�" •�.�•,:���''�~�' �. t IM e! ' A M E N D E D MAY 0 2 1986 HAM of SUMVISM of � CMA MOM, cALMPOMIA Martinez, CA 94553 �ofAAfl ACT= Claim Against the County, or District ) MMCS TO CLAD4W June 3, 1986 governed by the Board of Supervisors, ) The copy ceWrt wiled to you is your Routing Endorsements, and Hoard ) notice of the action taken on yotr claim by the Action. All Section references are ) !Joard of Supervisors (Paragraph We below). to California Government Codes ) given pursuant to Govensment Code Section.913 and 915.4. Please nate all War niaW. Claimant: Larry Prosper Attorney: Address: 3715 Hillsborough Hand delivered Concord, CA 94520 By deli to clerk on April 30, 1986 Amounts Unspecified `Y Date Received: April 30, 1986 By mail, postmarked on FROM: Clerk o the Ward of Supervisors 70: Comfy Attached is a copy of the above-noted claim. Dated: May 2 , 1986 PHIL BATCHnM, Clerk, By �''� `� ="� •:��`�;`-":� Deputy rTTF—y lcnovEes II. MRS County Counsel lbs Clerk o sora (Check only one) a J 16 -a'z� 6 - Ibis claim ocmplies substantially with Sections �0 and 91 .2t( ( ) (11 This claim FAILS to comply substantially with Sections 910 and 910.29 and we are so notifying claimant. The Board A7 sat for 15 days ( ion 910.8 .. (,X) Claim is not timely filed:( Clerk oho d return claim on �t 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 TA m�nda� �6f 1�8Y1 Claim was returned asA mtimely with notice to claimant (Section 911.3). I1T. WARD ODER By unanimous vote of Supervisors present ( ) This claim is rejected in full. ( X) Others Portion of claim as amended not previously returned as untin+ely is rejec-ted in full . I certify that this is a true and correct copy of the Board'a Order entered in is Minutes fr s date. Dated: JUN 0 198 PHIL BATCHF3evmnm� ,.OR, Clerk, By L�A , Deputy Clerk WARNING (Gov. Code Section Subject to certain exceptions, you have only six (6) months froom the date or this notice vas personally served or deposited in the pail to file a Casa action on this GU"- see 00verrment Code section 945.6. You fay seek the advice of an attcrnty of your ohoioe in oonneation with this matter. If you want to Consult an attorney, you should do so immediately. O. MIM: Clerk of the Board 70: (1) Couanty Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Boardes action On this claim by nailing a copy of this doement, and a memo thereof has been filed and endorsed on the Board's Copy of this claim in accordance with section 29703. ( ) A iwarning of claimant's right to apply for leave to present a late claim vas failed to claimant. DAT N. JUN 0 61986 PAIL BATGImm a Clerk, By. L",o l Deputy Clerk f T NOTICE OF INSUFFICIENCY A.-ND/OR ^EI D NON-ACCEPTANCE OF CLAIM (y- APR3o, 1980 TO: Larry Prosper 3718 Hillsborough LE" oARPOf UKRV: ;. Concord CA 94520 r, v. s Pe: Claim of LARRY PROSPER Please Take Notice as follows : The claim you presented against the County of Contra Costa or. District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code Section 910 and 910 . 2 , or is otherwise insufficent for the reasons checked below: 1. The claim fails to state the name and post office address of the claimaint. 2 . The claim .fails to state the post office address to-twhich the person presenting the claim desires notices to be sent. x 3. The claim fails to state the date, hex or other circum- stances of the occurrence or transaction which gave rise to the claim asserted. (See #7) 4 . The claim fails to state the name (s) of the public employee (s) causing the injury,. damage, or loss, if known. 5. The claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage, or loss so far as known, or the basis of computation of the amount claimed. 6 . The claim is not signed by the claimant or by some person on his behalf. x 7 . Other: Please indicate date of first payment; also indicate what your payments were for specifically. i VICTOR J. WESTMAN, County Counsel By: Deputy County Counsel CERTIFICATE OF SERVICE BY MAIL (C.C.P. 591012, 1013a, 2015 . 5; Evid.C. §§641, 664) My business address is the County Counsel' s Office of Contra Costa County, Co.Admin.Bldg. , P.O. Box 69, Martinez, California 94553, and I am a citizen of the United Sates, over 18 years of age, employed. in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non-Acceptance of Claim by placing it in an envelope (s) addressed as shown above (which is/are place (s) having delivery service by U.S. !,Iail) , which envelope (s) was then seal?d and postage fully prepaid thereon, and thereafter was, or, this day deposited in the U.S. Mail at Martinez/Concord, Contra Ccsta County, California. 7. certify under penalty of perjury that the foregoing is true and correct. Dated : April1-CL, 1986 , at Martinez, California. cc : Clerk of the Board of Supervisors original) Administrator (NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. C. §§910, 910 .2 , 910. 4 , 910 . 8) A !, SUPERIOR COURT `SOF .THE"STATE OF CALIFORNIA,',-CO��UN�\1TY OF, CONTRA COSTA I. _._.JUVENILE COURT_ - rr P cha rd L. Pat ey JUDGE J.R. OL•SSON, Clerk, BDeputy D.^.otarch ::: ,Reporter IN THE MATTER`OF THOMAS L7F PT:Z('-Sr•�-R _. A minor Number - PRESENT SWORN '' SWORN ( Father (n�. (�` ) District Atty. i.,3m. ra�•'t3.ett7-".2-'` ( ) Mother ( ) ( ) Collections Off. ( ) ( ) Atty.. ( ) (° ) Witness THIS MATTER .CAME REGULARLY FOR HEARING UPON CITATION FOR FINANCIAL REVIEWton this day. ( ) . Pursuant to stipulation, . THE COURT , FINDS THAT: Upon evidence presented, under 903 & 903.1 of the W&I Code of the State of California - ( l t. e has/ha-vie „the responsibility --and ;ability- to pay . ' , � :� F(}• - $ per month for the support and maintenance of �the -minor%while in physical custody pursuant to an order_ of this court.. -_Arr.earage.::exis_ting in this matter is $ -, cr11 c r for the period •-?" ��r f�`� to ( ) The parent(s) having been duly served with noticey of this -bearing and• - failed to appear. - -= IT IS ORDERED: '-Above named parent (s) is/are ordered =to pay as follows-: F ( ) Default judgment be entered in the. amount of $ payable forthwith. Paymentsof $ L' . iper month -shall commence ( ) Accrual of $ per month shall continue as of ( ) Payments of $ per month shall continue after minor's 18th birthday or release from custody against the established arrearage and additional accruals until all sums due under this order are paid in full. ( ) Failure to make any payments under this order shall cause the then -entire accrued balance to become due and payable on demand. ( ) Payment by wage assignment on the salary of effective A1l� payments under this order are to be made payable to AUDITOR-CONTROLLER• and will be mailed to the Auditor-Controller, Central Collections Division, Room 203 Finance Building, Martinez, CA 94553 - ACCOUNT NO. 591.769 OTHER ORDERS: ( ) Bench Warrant ordered on the arrest of W/Bail � •. ( ) Vacate prior order . for bench warrant. (. ) Drop from calendar. _ O This matter' continued to ( ) Other 40 i v � .1'E Feb. ''C,, 1 aS?•, Pic.-harz:1 .t•. ^<'Itsey Judge of Juvenile Court CLAN BOARD OF SVMV00Rs of dNW OWrA OWFff, CAI.Z M01A MW ACrIM + June - 3 ,- 1986- Claim Against the County, or District ) IWICE 10 Ci tII'tAlfr governed by the Board of supervisors, ) The copy ofwidiled to you is yaw Routing &Aorsementa, and Board ) notice of the action takes on your claim by the Action. All Section references arse ) Board of Supervisors (Para®mph xv, bele+), to California Government Codes �) given pursuant to Government Code Section 913 and 915.4. Please note all *Warnings". Claimant: Roy Lee Walker Attorney: County Counsel Address: 2209 L. Street MAY 02 1986 Antioch, CA 94509 Amount: $75 . 00 By delivery to clerk on Martinez. CA 94553 Date Reeei vis r Ap r i 1 30, 1986 By mail, postmarked an A n r i 1 2 9 , 19 9 6 I. : Clerk of the Board of Supervisors 70: County U&M—el Attached is a copy of the above-noted claim. Dated: May 1, 1986 PHIL BATCHMM, Clerk, By CaTtly KnWfes II. : County Counsel 10: Clerk of the Board of Supervisors (Check only one) ( This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim 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: �c. �: By: Deputy County Counsel III. FRONS: Merk of the Board 10: (1) trty 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 en in its minus. �o� t�,s, date. Dated: JUIV 198 PHIL BATC 9. R, Clerk, ByLv�Agjo , Deputy Clerk WARNM (00v. 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. FRONS: 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 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 claimant DATED: JUN 0,6 1985 PHIL BATaM OFt, Clerk, By , Deputy Clerk CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COW Q?WXapplicationto:2 • r Instructions; to ClaimantC!erk of the Board t .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 filedagainst each public entity. _ E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved -fERE ' tamps RECEIVED ) 3O 1966 Against the COUNTY OF CONTRA COSTA) BATCHELOR or DISTRICT; RD Fsu�Fl in name t,A TACO. ff,, .. r vv.V• The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District .in the sum of and in support of this claim represents as follows: ------------------- -T-: -------------------------------------------------- ---- - �. When did the dams a or n ury occur? (Give exact date and hour] �. Wei re did tie damage or injury occur? (Include city and county) • 3. How did the damage or injury occur? Give ul etails, use extra sheets if/D�required) w,� fECpEs ee i� �1���wv�cl y�3(� 4e Q WAXII oL& D 6 C.n y\' k i CO's l mu-,Azl y -' Sk,*_7 QLdd '­ ©wf-�A W d r.$j;n� ,Z( � Di c!1l 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) 5. What are the names of county or district.officers, servants or .... �. employees causing the damage or injury? 6. What damage or �n�uries do you claim resulted? ZGve dull extent of injuries of damages claimed. -. Attach two estimates for auto damage) --------------------------------------------------------------------- --- 7. How was the amount claimed above computed? (Include. the estimate amount of any prospective injury or damage.) -------------- 6. Names and addresses of witnesses, doctors and hospitals. �:�s ..- .�....<.,.,..;•.:.-._. ----------------------- �. � Ltst the expendit es you made on account of thls accident or injury: N LSA. f._ .r ITEM AMOUNT P'. 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 Claimant s S gnatu e �yS • L ��� Address Telephone No. Telephone No. '7S-7-- 7070 WOTICE 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.