Loading...
HomeMy WebLinkAboutMINUTES - 03151988 - 1.15 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) ARD ON the Board of Supervisors. Routing Endorsements. ) NOTICE TO CLAIMANT March 15 , 1988 The copy of this document wiled to you is your notice of and Board Action. A11 Section references are to } the action Laken on your claim by the Board of Supervisors California Government Codes. ) (Paragraph IV below), given pursuant to Goverment Code Amount: Unspecified Section 913 and 915.4. leas@ irate all •Warnings•. p "li` 0i3,Sz C L., CLAIMANT: JOHN A. FLOUBERTJ 5534 Michigan Blvd. F VE D � ' 19. 3 ATTORNEY: Concord, CA 94530 Ne rtinez, CA 94553 Date receiv February ADDRESS: BY DELIVERY TO CLERK ON Fey 18 , 1988 hand del . BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: February 19 , 1988 JVIL a:TCVELOR• Clerk PuTy L. Hall I1. FROM: County Counsel TO: Clerk of the Board of Supervisors 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. The 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: �'U i+� " Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) { } Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. { ) Other; I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. MAR 15 1988 /;Deputy Clerk Dated: PHIL BATCHELOR, Clerk. 8y WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare ,under penalty of perjury that I am now, and at all times herein mentioned. have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez. California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAR 2 3 1988 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. - Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , CA 94553 (or mail to P.O. Box 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: C _,Aim by ) Res ling stamps RE ) i8 �saa. Against the COUNTY OF CONTRA COSTA) FEBB 1 19 PHIL BATCHELOR or DISTRICT) CLERK OARC ?J,9LIPERVISORS (Fill in name) ) B p NTRA s 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: , A / 0 aov ---------------------------------------------------vY --__J__-------- 1. When did the damage or injury occur? (Give exact date and hour) /71 /�ICP7 --- -- ------ Wh ere ie damage or injury occur' (Include city and county) Arn_�0--p;X_�/ -� / 0~10164 dcj --------------------------------------------------------T--------------- d 3. How did the amage or injury occur? (Give full details, use extra sheets if requ' ed) ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district offi rs , servants oemployees cau d the inju or da age? (over) I.S.• `What are the names of county or district officers,�-servants,2or-p • T employees causing the damage or injury? ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuri or damages clamed. Attach two es 'mates for auto damage) � J 7. How was the' amo nt claimed above com I-dInclu�-t� stimated amount of an prospector d age. ) - �S/E ..��n3ury i ----------------------- -------- -------------------------- ------------- 8. Names and addresses of witnesses doctors and hospitals. 9. Llit=t'i FCr 3E7lfff-tT,reiiyou made on account of this accident or injury: :DATE. ° 5,.V .. 1 ITEM � AMOUNT lap, s 3 - . 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 C mant's Si ure Address Telephone No. Telephone No. 6 72 /-2cP0 ************************************************************************** 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. " CLAIM KG RD er SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Clain, Against the County. or District governed by) BOARD ACTION the Beard of Supervisors. Routing Endorsements. ) NOTICE TO CLAIMANT March 15 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $493 . 00 Section 913 and 915.4. Please note all •Warnings". C::Ulrlty Counsel CLAIMANT: JERRY RICHARDSON c/o Leslie Caldwell FEB 1 i96t3 ATTORNEY: 610 Court Street � `tIFIZ, �A 945;,3 Martinez , CA 94553 Date rete ADDRESS: BY DELIVERY TO CLERK ON February 18 , 1988 BY MAIL POSTMARKED: February 16 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. 7 DATED: February 19, 1988 PIL gA: DeputTCHELDR. Clerk y L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors (/k] This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.6). ( ] Claim is not timely filed. The 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: Deputy County Counsel 111. FROM: Clerk of the/Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (� This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAR 15 1988 � PHIL BATCHELOR, Clerk. By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States. over age 18; and that today I deposited in the United States Postal Service in Martinez, California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. MAR 2 3 1988 Dated: BY: PHIL BATCHELOR byV9:�I"1 _4�LpeWy Clerk CC: County Counsel County Administrator CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CORrARWYapplicationto: Instructions to ClaimantVerk of the Board .0.Box 911 -� 'Martinez.Californla 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 DistriCtashould be filled in. D. If the claim is against more than one public entity, separate claims trust be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72-'at end his form. RE: Claim b )Reserved Qlewuls 04.1-4a amps RECEIVED le, FEB 1 ; 1988 Against th CO T OF CONTRA COSTA) CLERK BOARD OF SUPERVISORSor CMUC4,4 A(,JLJr9ISTRICT) coHr�ncos co. (Fill in name) The undersigned claimant hereby makes claim againsta County of Contra Costa or the above-named District in the sum of $-y--t _� and in support of this claim represents as follows: �.- When did the damage or injury occur? (Give exact date and hour] 1 . (�q - B5- 2- - r•!! !.r!cau!--lnty� r ' . '�: W�iere did tae damage or snjury occur? {Include city and 3. How did the damage or injury occur? Give-�u-ll �eta�I's, use xtral . sheets if required) r �;o � --------------�!!.r-!!..-!!!!�-1------------------r---�r----- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? PR. FOE771 (over) S. What are the names of county or district officers, servants or , employees -causing the damage or injury? 6. What damage er �n3 eFEE;RE-777 of injuries 4 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.) u. 10L:5U ___________________________________M_-__------------- 8. Names and addresses of witnesses, doctors and hospitals. . �. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 36 Govt. Code Sec. 910.2 provides: "The claim. signed by the claimant SEND NOTICES TO: (Attorney) or by some p=son on his behalf." U I Nam and Addre s of Attorney LjE LtjGI��LL C ant's Signature�2 G�1Q_T STS Address Telephone No. Telephone No. 0269. 22 915( 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. " CLAIM //5 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County. or District governed by) tOARD ACTION the Board of Supervisors. Routing Endorsements. ) NOTICE TO CLAIMANT March 15 , 1988 and Board Action. All Section references are to ) The copy of this document wiled to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all •Warnings•. C:.unty COunsal CLAIMANT: MICHAEL SCOTT TMORCOM c/o Michael J. 1,1arkowitz , Esq. FED 1 �gg8 ATTORNEY: Thiessen, Ga-en & McCoy 279 Front Street Date WAOWNZ, CA 94553 ADDRESS: Danville , CA 94526 BY DELIVERY TO CLERK ON February 16 , 1988 BY MAIL POSTMARKED: February 12 , 1988 Certified P 064 665 021 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ^ DATED: February 17 , 1988 IVIL ReATTCYELOR, Clerk L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors (� 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. The 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: ��l��i,c�.;,_.., //N'�` Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (� This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. > MAR 15 1988 Dated: PHIL BATCHELOR, Clerk. By �. Deputy Clerk WARNING (Gov, code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the wail 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez. California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. MAR 2 3 1988 Dated: BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator A WILLIAM E. GAGEN, JR. to MICHAEL J. MARKOWITZ THIESSEN, GAGEN & MCCOY A Professional Corporation 3 279 Front Street Post Office Box 218 4 Danville, California 94526 'LEA Do Telephone: ( 415) 837-0585 5 ey Attorneys for Claimant 6 7 8 BEFORE THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 9 10 11 MICHAEL SCOTT MORCOM, No. 12 Claimant, NOTICE OF CLAIM AND CLAIM FOR PERSONAL 13 VS. INJURIES [Gov. Code §910) 14 COUNTY OF CONTRA COSTA AND COUNTY OF CONTRA COSTA EMPLOYEES 15 DOES 1 through 10, inclusive, 16 Defendants. 17 18 TO THE COUNTY OF CONTRA COSTA AND COUNTY OF CONTRA COSTA EMPLOYEES DOES 1 THROUGH 10, INCLUSIVE: 19 20 You are hereby notified that MICHAEL SCOTT MORCOM claims 21 damages from the COUNTY OF CONTRA COSTA in accordance with the claim asserted hereinafter . 22 1. CLAIMANT: 23 MICHAEL SCOTT MORCOM. 24 4072 Cowell Road Concord, CA 94518 25 26 LAW OFFICES 68-19172 AIESSEN,GAGEN&MCCOY A PROFESSIONAL CORPORATION 279 FRONT STREET )ANVILLE,CA 94526 TEL.837-0585 1 2. SEND NOTICES TO: 2 MICHAEL J. MARKOWITZ, ESQ. Thiessen, Gagen & McCoy 3 A Professional Corporation 279 Front Street 4 P. 0. Box 218 5 Danville, California 94526 6 3 . DATE OF INJURY: NOVEMBER 12, 1987. 7 4 . LOCATION OF INJURY/ACCIDENT: Viking Drive at its 8 intersection with Ruth Drive, Pleasant Hill, Contra Costa 9 County, California. 10 5. HOW ACCIDENT/INJURY OCCURRED: 11 At approximately 12: 50 p.m. , Claimant, who was 12 proceeding eastbound on Viking Drive was struck by a vehicle 13 coming southbound on Ruth Drive in the intersection of Viking 14 and Ruth Drives. Claimant 's injuries were caused when the motor 15 scooter he was driving ran into a pickup truck being driven by 16 FRANK ARTHUR GABER, JR. , after Mr . GABER' s pickup truck 17 proceeded from the stop sign, located at the intersection of 18 Viking and Ruth Drive, blocking the eastbound lanes of Viking 19 Drive preventing the Claimant from proceeding on Viking and 20 causing the Claimant to run into the side of Mr . GABER's vehicle. 21 22 It is the Claimant ' s belief and contention that the 23 intersection at Viking and Ruth Drives is not properly main- 24 tained in that no caution light or traffic signal is present to 25 insure sufficient time for vehicles crossing Viking Drive on 26 Ruth Drive to safely proceed through the intersection, thereby LAW OFFICES 68-19172 -2 HIESSEN,GAGEN d McCOY A PROFESSIONAL CORPORATION 279 FRONT STREET DANVILLE,CA 94526 TEL.837.0585 1 creating a situation where drivers on Viking Drive would be 2 helpless in avoiding vehicles proceeding from the stop signs on 3 Ruth Drive across Viking Drive. 4 It is the Claimant ' s further belief and contention that 5 the COUNTY OF CONTRA COSTA AND COUNTY OF CONTRA COSTA EMPLOYEES 6 DOES 1 through 10, inclusive, had a responsibility to maintain 7 the intersection at Ruth and Viking Drives. By failing to 8 provide the appropriate cautionary lights or traffic signals at 9 that intersection, the COUNTY OF CONTRA COSTA AND COUNTY OF 10 CONTRA COSTA EMPLOYEES DOES 1 through 10, inclusive, further 11 failed in their duties by not adequately warning drivers on 12 Viking Drive that vehicles will be crossing at its intersection 13 with Ruth Drive. 14 A copy of State of California Traffic Collision Report 15 No. 87-20171 is attached hereto as Exhibit "A" and made a part 16 hereof . 17 6 . INJURIES. 18 As a result of the accident, Claimant suffered multiple 19 injuries, including, but not limited to, cuts, scrapes, loss of 20 consciousness, and extensive head and brain injuries. Medical 21 attention for said injuries continues to date. 22 7. PROPERTY DAMAGE/LOSS: 23 Property losses are unknown at present . 8. WAGE LOSS: 24 25 Claimant ' s potential present and future wage losses are 26 unknown at present . LAW OFFICES 68-19172 -3 HIESSEN,GAGEN&McCOY A PROFESSIONAL CORPORATION 279 FRONT STREET MANVILLE,CA 94526 TEL.837-0585 1 9. DAMAGES: 2 Total damages are unknown at this time but will exceed 3 the jurisdiction of the Municipal Courts. 4 Dated: February 12 1988 5 THIESSEN, GAGEN & McCOY A Professional Corporation 6 7 8 MICHAEL J. MARKOWITZ Attorneys for Claimant 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 -4- LAW OFFICES 68-19172 HIESSEN,GAGEN&MCCOY A PROFESSIONAL CORPORATION 279 FRONT STREET DANVILLE,CA 94526 TEL.837-0585 DECLARATION OF SERVICE BY MAIL I , the undersigned, declare: That I am a citizen of the United States, over the age of eighteen years, and not a party to the foregoing action; that my, business address is 279 Front Street, Danville, California; that I am -readily familiar with the business ' practice for collection and processing of correspondence for mailing with the United States Postal Service; that the correspondence is deposited with the United States Postal Service that same day in the ordinary course of business . That on February 12, 1988 I served copies of the within NOTICE OF CLAIM AND CLAIM FOR PERSONAL INJURIES by placing them in the envelopes addressed as follows: Board of Supervisors County of Contra Costa 651 Pine Street Martinez, CA 94553 (First Class and First Class, Certified Mail , Return Receipt Requested) which envelopes were sealed and placed for collection on the above date following ordinary business practices, postage prepaid. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct . Executed February 12 , 1988 at Danville, CA Cher L. Barrett CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) MAR_D ACTION the Board of Supervisors, Routing Endorsements. ) NOTICE TO CLAIMANT March 15 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all •Warnings`. County Counsel CLAIMANT: MICHAEL SCOTT MORCOM c/o Michael J. Markowitz , Esq. FEB 1 i 1988 ATTORNEY: Thiessen, Gagen & McCoy 279 Front Street Date MWWz, CA 94553 ADDRESS: Danville, CA 94526 BY DELIVERY TO CLERK ON February 16, 1988 BY MAIL POSTMARKED: February 12 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: February 17, 1938 I�JIL PuHtyLOR, Clerk 4. L. Hall ll. FROM: County Counsel TO: Clerk of the Board of Supervisors (x This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: -;� �. �;S,' BY: "L4 11,f1_11f41LLDeputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (� This Claim is rejected in full. ( ) Other I Certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. MAR 15 1988 C //] Dated: PHIL BATCHELOR, Clerk. By c _ . Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. MAR 2 3 1988 Dated: BY: PHIL BATCHELOR by _-Deputy Clerk CC: County Counsel County Administrator w ' 1 WILLIAM E. GAGEN, JR. RECEIVED MICHAEL J. MARKOWITZ 2 THIESSEN, GAGEN & MCCOY A Professional Corporation j �p �ypd 3 279 Front Street Post Office Box 218 pMILOATC 4 Danville, California 94526 CLERK POARDOp TS viBORs CONTRA C0 . Telephone: ( 415) 837-0585 6 •••••...... 5 tr Attorneys for Claimant 6 7 8 BEFORE THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 9 10 11 MICHAEL SCOTT MORCOM, ) No. 12 Claimant, ) NOTICE OF CLAIM AND CLAIM FOR PERSONAL 13 vs . ) INJURIES [Gov. Code §9101 14 COUNTY OF CONTRA COSTA AND ) COUNTY OF CONTRA COSTA EMPLOYEES ) 15 DOES 1 through 10, inclusive, ) 16 Defendants. ) 17 18 TO THE COUNTY OF CONTRA COSTA AND COUNTY OF CONTRA COSTA 19 EMPLOYEES DOES 1 THROUGH 10, INCLUSIVE: 20 You are hereby notified that MICHAEL SCOTT MORCOM claims 21 damages from the COUNTY OF CONTRA COSTA in accordance with the 22 claim asserted hereinafter . 1 . CLAIMANT: 23 MICHAEL SCOTT MORCOM 24 4072 Cowell Road 25 Concord, CA 94518 26 LAW OFFICES 68-19172 -1 THIESSEN,GAGEN&McCOY A PROFESSIONAL CORPORATION 279 FRONT STREET DANVILLE•CA 94526 TEL.837-0585 1 2. SEND NOTICES TO: 2 MICHAEL J. MARKOWITZ, ESQ. Thiessen, Gagen & McCoy 3 A Professional corporation 279 Front Street 4 P. 0. Box 218 Danville, California 94526 5 6 3 , DATE OF INJURY: NOVEMBER 12, 1987 . 7 4 . LOCATION OF INJURY/ACCIDENT: Viking Drive at its 8 intersection with Ruth Drive, Pleasant Hill, Contra Costa 9 County, California. 10 5. HOW ACCIDENT/INJURY OCCURRED: 11 At approximately 12: 50 p.m. , Claimant, who was 12 proceeding eastbound on Viking Drive was struck by a vehicle 13 coming southbound on Ruth Drive in the intersection of Viking 14 and Ruth Drives. Claimant ' s injuries were caused when the motor 15 scooter he was driving ran into a pickup truck being driven by 16 FRANK ARTHUR CABER, JR. , after Mr . GABER' s pickup truck 17 proceeded from the stop sign, located at the intersection of 18 Viking and Ruth Drive, blocking the eastbound lanes of Viking 19 Drive preventing the Claimant from proceeding on Viking and 20 causing the Claimant to run into the side of Mr . GABER' s vehicle. 21 It is the Claimant ' s belief and contention that the 22 intersection at Viking and Ruth Drives is not properly main- 23 tained in that no caution light or traffic signal is present to 24 insure sufficient time for vehicles crossing Viking Drive on 25 Ruth Drive to safely proceed through the intersection, thereby 26 -2- LAW OFFICES 68-19172 THIESSEN,GAGEN&MCCOY A PROFESSIONAL CORPORATION 279 FRONT STREET DANVILLE,CA 94526 TEL.837-0585 1 creating a situation where drivers on Viking Drive would be 2 helpless in avoiding vehicles proceeding from the stop signs on 3 Ruth Drive across Viking Drive, 4 It is the Claimant ' s further belief and contention that 5 the COUNTY OF CONTRA COSTA AND COUNTY OF CONTRA COSTA EMPLOYEES 6 DOES 1 through 10, inclusive, had a responsibility to maintain 7 the intersection at Ruth and Viking Drives. By failing to 8 provide the appropriate cautionary lights or traffic signals at 9 that intersection, the COUNTY OF CONTRA COSTA AND COUNTY OF 10 CONTRA COSTA EMPLOYEES DOES 1 through 10, inclusive, -further 11 failed in their duties by not adequately warning drivers on 12 Viking Drive that vehicles will be crossing at its intersection 13 with Ruth Drive. 14 A copy of State of California Traffic Collision Report 15 No. 87-20171 is attached hereto as Exhibit "All and made a part 16 hereof . 17 6 • INJURIES. 18 As a result of the accident, Claimant suffered multiple 19 injuries, including, but not limited to, cuts, scrapes, loss of consciousness, and extensive head and brain injuries . Medical 20 attention for said injuries continues to date. 21 7 . PROPERTY DAMAGE/LOSS: 22 Property losses are unknown at present . 23 8 . WAGE LOSS: 24 Claimant ' s potential present and future wage losses are 25 unknown at present . 26 -3- LAW OFFICES 68-19172 THIESSEN,GAGEN&MCCOY A PROFESSIONAL CORPORATION 279 FRONT STREET DANVILLE,CA 94526 TEL.837-0585 1 9. DAMAGES: 2 Total damages are unknown at this time but will exceed 3 the jurisdiction of the municipal Courts. 4 Dated: February 12 1988 5 THIESSEN, GAGEN & McCOY A Professional Corporation 6 7 . y6 8 MICHAEL J. MARKOWITZ Attorneys for Claimant 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 -4- LAW OFFICES 68-19172 THIESSEN.GAGEN&MCCOY A PROFESSIONAL CORPORATION 279 FRONT STREET DANVILLE.CA 94526 TEL.837-0585 DECLARATION OF SERVICE BY MAIL I, the undersigned, declare: That I am a citizen of the United States] over the age of eighteen years, and not a party to the foregoing action; that my business address is 279 Front Street, Danville, California; that I am- readily familiar with the business ' practice for collection and processing of correspondence for mailing with the United States Postal Service; that the correspondence is deposited with the United States Postal Service that same day in the ordinary course of business. That on February 12, 1988 I served copies of the within NOTICE OF CLAIM AND CLAIM FOR PERSONAL INJURIES by placing them in the envelopes addressed as follows: Board of Supervisors County of Contra Costa 651 Pine Street Martinez, CA 94553 (First Class and First Class, Certified Mail, Return Receipt Requested) which envelopes were sealed and placed for collection on the above date following ordinary business practices, postage prepaid. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct . Executed February 12 , 1988 at. Danville, CA CherVfl L. Barrett AMENDED CLAIM •OARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT March 15 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $2 , 000 , 000 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: FAUZIA GHAFAR 131 Virginia Hills Drive #B ATTORNEY: Martinez , CA 94553 C:,Jnty Counsel Date received ADDRESS: BY DELIVERY TO CLERK ON February 25 , 1988 CC F E B 2 no envelope 6 1963 - BY MAIL POSTMARKED: P Martinez, GA : 4553 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pH BB DATED: February 26 . 1988 epu IV DiyLOR, Clerk L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors /*1"•r ti�1�� ( 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. The 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: J BY: /,'�i� �,!(�!��.?1 Xz-?../1 r% Deputy County Counsel I1I. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). 1V. BOARD ORDER: By unanimous vote of the Supervisors present ( 1/) 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: MAR 15 1988 PHIL BATCHELOR, Clerk, By y/ Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions. you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. MAR 2 3 1988 Dated: BY: PHIL BATCHELOR by Z4�/�eputy Clerk CC: County Counsel County Administrator il5itac�.. clunly Counsel errM moriew morial FEB 23 1988 4@01 fcs Martinez, CA 94553 AND CL.IN To: Office of County Counsel Date: February 19, 1988 Contra Costa County Ix From: Mark Fi nucane - Subject: AMENDED CLAIM Health Services (Director Fauzia Ghafar #396335-2 The attached amended claim for the above named patient was received by Merrithew Memorial Hospital on February 18, 1988. SP Attachment cc: Risk Manager, Co. Administrator's Office �... oA x! =¢ Contra Costa County Tq_cocn'�' A-301B (3/87) I Fauzia Ghafar 2 131 Virginia Hills Drive #B Martineze California 94553 3 TelephonL- : 415/953-4202 4 In Pro. Per 5 6 7 8 CONTRA COSTA SUPERIOR COURT 9 In re Claim of ) FIRST AMENDED 10 ) CLAIM FOR DAMAGES Fauzia Ghafar, ) FOR MEDICAL MALPRACTICE Il ) 12 Claimant, ) 13 vs. 14 ) v Merrithew Memorial Hospital , ) RECEIVED 15 Contra Costa County Hospital, ) 16 and all agencies owning and ) operating same, FES 2 5- 1988. 17 18 Respondents. ) P :' nr el LCLE K D F MORS 19 ut 20 21 The above claimant, acting in pro per, hereby makes this 22 claim pursuant to Government Code Section 910 upon Merrithew 23 Memorial Hospital , which, to the best of claimant ' s knowledge is 24 also known as the Contra Costa County Hospital , as well as upon 25 all agencies owning and operating said hospital. 26 1 . Claimant : 27 Fauzia Ghafar 28 131 Virginia Hills Drive #B Martinez, California 94553 29 Telephone: 415/9$6 4202 30 2. Address to which notices to be sent: 31 Fauzia Ghafar 32 131 Virginia Hills Drive #B 33 Martinez, California 94553 Telephone: 415/934202 34 35 36 1 3 . Date of occurrence : 2 This claim primarily concerns treatment on October 26, 1987, i 3 although`c'laimant was under respondents ' care both before and 4 after that date . 5 4. Place of occurrence: 6 Merrithew Memorial Hospital/Contra Costa County Hospital 7 2500 Alhambra Avenue Martinez , California 94553 8 9 5. Circumstances of occurrence: 10 Respondents were treating claimant for her absence of 11 menstrual periods and difficulty in becoming pregnant. 12 6. Description of claim and loss suffered : 13 So far as is known at this time, respondents administered 14 X-rays on October 26 , 1987 without first adequately testing 15 claimant to discover she was pregnant. As a result, claimant 16 suffered the death of her fetus, and incurred medical expenses, 17 lost wages, lost earning capacity and other economic losses. 18 7 . Name of government employees causing the injury: 19 So far as is known at this time, Dr. Robert Pollard was 20 responsible for plaintiff ' s care . Claimant is presently unaware 21 of other government employees who may be responsible. 22 8. Amount of claim: 23 Plaintiff is presently unaware of the extent of her medical 24 expenses, lost wages, lost earning capacity and other economic 25 losses. However, in view of her substantial general damages for 26 physical and emotional injury, she claims against respondents in 27 the amount of $2 ,000 ,000 .00 , plus prejudgment interest , costs of 28 suit, and such other relief as the court may deem appropriate. 29 30 DATED: February , 1988 i 31 32 a 33 Fauzi Ghafar In Pro Per 34 35 36 PROOF OF SERVICE BY MAIL-1013a, 2015. 5 c.c.p 2 3 1 ark 6 citizen of the. United States ; my business address is 4 44 Montgomery Street, San Francisco, California 94104; 1 am 5 employed ' in the City and County of San Francisco, where this 6 mailing occurs; I am over the age of eighteen years and not a 7 party to the within cause. . .1 ser-ved_-.the .attached legal 8 document (s) on the following person(s ) on the date set forth 9 below, by placing a true copy thereof enclosed in a sealed 10i envelope wish postage thereon fully prepaid , in the United 11 States post office mail box at San Francisco, California, 12 addressed as follows: 13 14 Shirley Peterson 15 Risk Manager and Quality Utilization Review 16 Assurance Department Merrithew Memorial Hospital 17 2500 Alhambra Avenue 18 Martinez, CA 94553 19 Clerk, County Board of Supervisors 20 651 Pine Street 21 Martinez, CA 94553 22 23 24 25 26 27 28 29 30 31 32 1 certify or declare under penalty of perjur that the 33 foregoing is true and correct . Executed on at San Francisco, California . 34 35 36 AMSON & WrTH rTOkWFYS AT LAW AONTOOMERY STRUT KATZ 4111 ,,. FRANCISCO.CA-,94104 J ` I Fauzia Ghafar 2 131 Virginia Hills Drive #B Martinez, California 94553 3 Telephone: 415/953-4202 4 In Pro Per 5 6 7 8 CONTRA COSTA SUPERIOR COURT 9 In re Claim of ) FIRST AMENDED 10 ) CLAIM FOR DAMAGES Fauzia Ghafar, ) FOR MEDICAL MALPRACTICE 11 ) 12 Claimant,13 vs. T4 ) r 14 Merrithew Memorial Hospital , ) 15 Contra Costa County Hospital, ) i= J '1 1"'38 16 and all agencies owning and ) operating same, 17 18 Respondents. ) "" 19 20 21 The above claimant, acting in pro per, hereby makes this 22 claim pursuant to Government Code Section 910 upon Merrithew 23 Memorial Hospital, which, to the best of claimant's knowledge is 24 also known as the Contra Costa County Hospital , as well as upon 25 all agencies owning and operating said hospital. 26 1 . Claimant: 27 Fauzia Ghafar 28 131 Virginia Hills Drive #B Martinez, California 94553 29 Telephone: 415/935-4202 30 2. Address to which notices to be sent: 31 Fauzia Ghafar 32 131 Virginia Hills Drive #B 33 Martinez , California 94553 34 Telephone: 415/933-4202 i 35 36 1 3. Date of occurrence: 2 This claim primarily concerns treatment on October 26, 1987, 3 althoughclaimant was under respondents ' care both before and 4 after that date. 5 4. Place of occurrence: 6 Merrithew Memorial Hospital/Contra Costa County Hospital 7 2500 Alhambra Avenue Martinez , California 94553 8 9 5. Circumstances of occurrence: 10 Respondents were treating claimant for her absence of 11 menstrual periods and difficulty in becoming pregnant. 12 6 . Description of claim and loss suffered : 13 So far as is known at this time, respondents administered 14 X-rays on October 26 , 1987 without first adequately testing 15 claimant to discover she was pregnant. As a result, claimant 16 suffered the death of her fetus, and incurred medical expenses, 17 lost wages, lost earning capacity and other economic losses. 18 7 . Name of government employees causing the injury: 19 So far as is known at this time, Dr. Robert Pollard was 20 responsible for plaintiff ' s care. Claimant is presently unaware 21 of other government employees who may be responsible. 22 8 . Amount of claim: 23 Plaintiff is presently unaware of the extent of her medical 24 expenses, lost wages, lost earning capacity and other economic 25 losses. However, in view of her substantial general damages for 26 physical and emotional injury, she claims against respondents in 27 the amount of $2 ,000 ,000 .00 , plus prejudgment interest, costs of 28 suit, and such other relief as the court may deem appropriate. 29 30 DATED: February , 1988 31 32 33 Fauzia Ghafar In Pro Per 34 35 36 PROOF OF SERVICE BY MAIL--1013a, 2015. 5 C .C.P 2 3 1 am a citizen of theUnitedStates; my business address is 4 44 Montgomery Street, San Francisco, California 94104 ; 1 am 5 employed in the City and County of San Francisco, where this 6 mailing occurs; I am over the age of eighteen years and not a 7 party to the within -.cause. J, -z- erve-d.�the attached legal 8 document (s ) on the following person(s ) on the date set forth 9 below, by placing a true copy thereof enclosed in a sealed 10 envelope with postage thereon fully prepaid , in the United 11 States post office mail box at San Francisco, California, 12 addressed as follows: 13 14 Shirley Peterson 15 Risk Manager Utilization Review and Quality 16 Assurance Department 17 Merrithew Memorial Hospital 2500 Alhambra Avenue 18 Martinez , CA 94553 19 Clerk, County Board of Supervisors 20 651 Pine Street 21 Martinez, CA 94553 22 73 24 25 26 27 28 29 30 31 32 1 certify or declare under penalty of perjury. that the 33 foregoing is true and correct. Executed on at San Francisco, California. 34 35 36 2AMSON & SMtTH XrORMYS AT LAW WONTOOMERY 57RUT SUITI 4111 FLANCISCO.CA.14104 14141 411 7901 CLAIM J•./ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) 3OARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT March 15 , 1983 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors. (Paragraph IV below), given pursuant to Government Code Amount: $10, 000. 00 Section 913 and 915.4. Please note all *Warnings". C.:�unty Caunscl CLAIMANT: GERO JIMO GARCIA 33 Loftus FEB 19 1988 ATTORNEY: West Pittsburg, CA 94565 Date received Martinez, z 18 1988 hand del . ADDRESS: BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL gATCHtELOR, Clerk DATED: February 19 , 1988 : Depu y L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (;� 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. The 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: _ j' � BY:_�r� "'� +'� = Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated:M AP $$ PHIL BATCHELOR, Clerk, By . Deputy Clerk WARNING (Gov, code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the wail 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez. California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAR 2 3 1988 BY: PHIL BATCHELOR by44L f Deputy Clerk CC: County Counsel County Administrator 100 DAY CLAIII CCCCC==C.COCC CLAIM AGAINST: •. (a T\VV-U CoAc,,, Cu AS Ne S .• Ca��� o � Ca�n��� l_oS w` Ca', hereby presents a claim for damages agai:is t c- CA c� L O JC" C�C n� � CAS o��� S\N_Q_ C' �� � C O u 1� / CLARIANT'S ADDRESS IS: 5 �v, p LQQ ukc- CR . Claimant desires that all notices or other connnunications with regard to this claim- be sent to: SCLC aS a, a,-Z DATE OF OCCURRENCE: n r ck�n A- A) o u (D C) �' 7 PLACE OF OCCURRENCE: SAID CLAIR ARISES OUT OF ME FOLLOWING CIRCUHSTANCES : \ COQ rr- oS�ck Co \Ay S `��t'l 5 '00yQcA l-5�.�5 GIS i,I llvc Lit •,/� 1 U C�� Lti�, �� � LJ a �l O O�I rs,, C cN- W _\�0" U S NAME AND CAPACITY OF EMPLOYEES OF Ca r� c c& os a Co u kSh2c s: Urkhet,�Jr AHUUNT CLAIMED: SPECIAL DAIIAGES TU DA'Z'E: $ Z .c; O GENERAL DAMAGES TU DATE: $ $ o o - cc" ESTIMATED FUTURE DAHAGES : $ 2 O o a-C cD ESTIMATED TUT'AL TU DATE: $ (O,0 00.00 I declare under penalty of perjury that the above is true and correct . Executed at WA-\A (reek , California on: RZFEB1 /' .1988.CLEELORISORS B CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County. or District governed by) WARD ACTION the Board of Supervisors. Routing Endorsements. ) NOTICE TO CLAIMANT March 15 , 1938 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph 1V below), given pursuant to government Code Amount: $50, 000. 00 Section 913 and 915.4. Please note all 'Warnings". C:unty Counsel CLAIMANT: LEROY WILLIA14S c/o Don Smith FEB 19 1988 ATTORNEY: P. O. Box 364 Pinole, CA 94564 Date received Martin z,bruary CA 94553 ADDRESS: BY DELIVERY TO CLERK ON r e18 , 1988 hand del . BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. � February 19 , 1988 PpHHIL gATCIELOR, Clerk DATED: y Bl': Depu y L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ( 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. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: "7 BY• �YZLiz,. • /��sG:,l K�1 E i_. r C• Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (t/�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: MAR 15 198 8 PHIL BATCHELOR, Clerk. By . Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personalty 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAR 2 3 1988 BY: PHIL BATCHELOR by �00(-�Wty Clerk CC: County Counsel County Administrator i 1 DON SMITH, ESO. 2 P.O. BOX 364 PINOLE, CA. 54564 RE 3 415-23 -4530 P �� �—AAs 5 �� � Attorney for Claimant c�Ea T ► psF� 6 s 7 8 IN THE MATTER OF THE CLAIM OF 9 LEROY WILLIAMS, Claimant , 10 VS. 11 CONTRA COSTA COUNTY 96LIEQRNIA. / 12 Don Smith on behalf of Leroy Williams presents this 13 claim to Contra Costa County, California pursuant to 14 Section 510 of the California Government Code. 15 The name and post office address of Leroy Williams is 16 703 Florida Avenue, Richmond, California, 54801 . 17 Don Smith desires notice of this claim be sent to P.O. 18 Bar, 364, Pinole, California, 54564. 19 On or about November 11 , 1587, at approximately 20 5: 00pm. , Deputy Sheriff Matt Rubin did wrongfully and 21 maliciously through misrepresentation and artifice attempt 22 to induce and entrap claimant into commission of a crime, 23 to wit : purchase of illegal chemical substances. 24 Specifically, Deputy Rubin showed claimant a free base pipe 25 and induced claimant to take him around Richmond looking 26 for street drugs, and also attempted to induce claimant to 27 purchase drugs on behalf of the Deputy Rubin. 28 Thereafter , Deputy Rubin did find a willing seller and • i J I with the assistance of other officers an arrest was made. 2 When claimant attempted to leave the area of the arrest , he 3 was confronted by Deputy Rubin, who pointed a gun at 4 claimant and .told him to "drop to the ground or I ' ll blow 5 your head off. " Officer Rubin then, while holding the gun 6 near claimant' s head told claimant to "put your hands 7 behind your back and don' t move or I ' ll blow your fucking 8 brains out. " 9 Claimant Leroy Williams suffered an injury to his 10 ankle and sustained severe shock to his mental and 11 emotional well being by the actions of Deputy Rubin and the 12 humiliation of having the arrest made known to his family 13 and friends. 14 Claimant suffered damages caused by the disgrace, 15 embarrassment , and humiliation of the wrongful arrest and 16 the threats to his person in the sum of Fifty Thousand 17 ($50, 000. 00) Dollars. 18 Don Smith, of behalf of Leroy Williams states the 19 wrongful arrest was caused by Deputy Matt Rubin of the 20 Contra Costa County Sheriff' s Department . 21 Leroy Williams claims damages in the sum of Fifty 22 Thousand ($50, 000. 00) dollars for injury to his mental and 23 emotional well being caused by physical injuries, the 24 wrongful arrest and physical threats of harm to his person. 25 DATED: February 17, 1588. 26 27 ----- ------------------- DON ITH 28 Attorney for Claimant