Loading...
HomeMy WebLinkAboutMINUTES - 04261988 - 1.6 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA r Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Ap r i 1 26 , 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 IV below), given pursuant to Government Codi ' Zt Amount: $1, 000 , 000, 000 . 00 Section 913 and 915.4. Please note all "Warnings/1.� TO CLAIMANT: RICHARD ROLLINS ETALcq ti 191 c/o Leroy Hersh �riti �� ATTORNEY: 601 Van Ness Ave. #2030 San Francisco , CA 94102-6388Date received March 25 , 1988 ADDRESS: BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: March 24, 1988 Certified P 216 628 963 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. W, ,C�DATED: March 29 , 1988 JyJATCELORClerk L gH ,: Deputy L. • Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. (j/) 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: 4L/e,�/" /ly 'X BY: 7" i i'% C%" Deputy County Counsel I11. 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 ( WThis 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. p� Dated: APR 26 MOW 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. APR 2 8 198$ / Dated: BY: PHIL BATCHELOR by G� M ty Clerk CC: County Counsel County Administrator s LAW OFFICES OF HERSH & HERSH LEROY HERSH NANCY HERSH A PROFESSIONAL CORPORATION TELEPHONE JILL HERSH 2080 OPERA PLAZA AREA CODE 41 S WES WAGNON 441-5544 DAN BOLTON 601 VAN NESS AVENUE AMY ESKIN SAN FRANCISCO,CALIFORNIA 94102-6388 March 24, 1988 (' RECEIVED BY CERTIFIED MAIL MAR 2 ) 1988 PH!',It:TCHELOR City Clerk CLERK S•°l,RC O';tUPITV!S°RS puty City of Antioch s T ° De P.O. Box 130 1001 Antioch, California 94509 Re: Claim of Sandra Rollins and Richard Rollins Dear Sir or Madam: Enclosed please find an original and one copy of a Claim being filed on behalf of my clients, Sandra Rollins and.Richard Rollins. Please acknowledge receipt by signing on the second page of the copy and returning to my office in the self-addressed, return envelope. Thank you for your consideration. V trul yours, LeROY HE SH LH:als Enclosures .i Y CLAIM AGAINST COUNTY OF CONTRA COSTA Claimants' Names and Address: RECEIVED Richard Rollins, Sandra Rollins MAR 2 5 1988 Four Embarcadero Center Suite 380 PHU BATCHELOR CLERK G. ARD Of SUPERVISORS San Francisco, California 94111 Cori:.. TA co. De puty I Address To Which Notices Are To Be Sent: Leroy Hersh HERSH & HERSH A Professional Corporation Opera Plaza, Suite 2080 601 Van Ness Avenue San Francisco, CA 94102-6388 Date, Place And Circumstances of Occurrence Giving Rise To Claim: On December 20, 1987 Sean Rollins, the son of claimants, died in a residential fire which destroyed the premises at 805 Bluerock Dr., Antioch, CA. The residence was consumed with such rapidity that the child could not be removed therefrom. Decedant's death was consciously caused by the tortious conduct of the ounty of Contra Costa. General Description of the Injuries. Damages. and Losses So Far As Known As of the Date of this Claim: Loss of care, comfort, security, affection, and support.............................................................................$1.000.000.000.00. Funeral and burial expenses . unknown at this time. •.V i Name of Public Employees Causing Injuries and Damages: The names of the Public employees causing the injuries and damages are unknown to claimants at this time. Dated: March , cQ</— , 1988 HERSH & HERSH A Professional Corporation By Leroy Hersh Acknowledgement and receipt of this document is hereby made this day of March, 1988. County of Contra Costa ' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA e Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT April 26 , 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: $50 , 000 . 00 Section 913 and 915.4. Please note all "Warnings"tECOM CLAIMANT: PRESCOTT JAY BOSVIELL ETAL MAR ', c/o Kathleen B. Perkins � �988 ATTORNEY: Attorney at Law CoLwry NW 1901 Railroad Ave. Date received MOr�'�CALIF. ADDRESS: Pittsburg, CA 94565 BY DELIVERY TO CLERK ON March 25 , 1988 BY MAIL POSTMARKED: March 24, ' 1988 Certified P 481 538 383 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. March 29 , 1988 PPAIL BATCHELOR, Clerk / DATED. B Deputy 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: ��1� ,,� /� � BY: ' ` /. Deputy 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 ( r ) 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. APR 2 6 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 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: 'APR 2 8 1988 BY: PHIL BATCHELOR by �,�� eputy Clerk CC: County Counsel County Administrator i KATHLEEN B. PERKINS ATTORNEY AT LAW 1901 Railroad Avenue,Suite C 3470 Mt.Diablo Boulevard P.O.Box 1577 Suite A-150 Pittsburg,CA 94565 Lafayette,CA 94549 (415)432-6456 (415)283-7938 March 24, 1988 RACE IVED Mt\R 2 Reply to: Pittsburg ._ rr+'.EpTCNEIGR F SUPRVIS'JRS K BVi.R. C Sy,�, De v CLAIM AGAINST PUBLIC ENTITY (Government Code Section 910) TO: THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA: PRESCOTT JAY BOSWELL (a minor) and ELLIOT RAY BOSWELL (a minor) by and through their guardian ad litem, PIETER K. WILLIAMS, hereby make a claim for personal injury, assault, battery, intentional and negligent infliction of emotional distress, general negligence, malice, oppression and intentional tort for damages sustained by PRESCOTT JAY BOSWELL, a minor, and his twin brother ELLIOT RAY BOSWELL, a minor: 1. The name and post office address of the claimants are: PRESCOTT JAY BOSWELL and ELLIOT RAY BOSWELL c/o PIETER K. WILLIAMS 535 Main Street, Suite 309 Martinez CA 94553 (Guardian Ad Litem) 2 . The post office address to which the persons presenting the claim desires notices to be sent: KATHLEEN B. PERKINS Attorney at Law 1901 Railroad Avenue PO Box 1577 Pittsburg, CA 94565 3. The date, place and other circumstances of the occurrence or transaction which dive rise to the claim asserted: On or about a date between January 25, 1988 and February 4, 1988, at the Juvenile Hall, 202 Glacier Drive, City of Martinez, County of Contra Costa, State of California, Claimant PRESCOTT JAY BOSWELL was injured due to strangulation by an inmate at said facility. Said damage was caused, in whole or in part, by negligent supervision, false imprisonment and/or Claim Against Public Entity RE: BOSWELL TWINS March 24, 1988 Page Two unlawful detention by the agents and employees of said facility including, but not limited to, the employees and agents of the Probation Department of Contra Costa County and the custodial employees and agents at the Juvenile Hall Detention Center of the County of Contra Costa. The homeless minor, PRESCOTT JAY BOSWELL, was placed by the Probation Department in Juvenile Hall following misdemeanor complaint and pending a hearing in Dept. 12 scheduled 2/8/88. Probation refused to place him in the home where he had been residing with his twin brother; with the Eustis family in Pittsburg, California, and instead placed this minor in a high- risk setting at Juvenile Hall with aggressive and criminal minors who were out of control, and with adult supervision that was inadequate and/or unconcerned about the welfare of the minor, PRESCOTT JAY BOSWELL, being detained within said facility. It took four adults to overpower the minor who attacked and strangled PRESCOTT J. BOSWELL, who was not provided medical attention after suffering said strangulation. The Eustis family was not notified nor was his brother, ELLIOT RAY BOSWELL, notified that the incident had occurred. Additionally, the Probation Department did not permit this minor to have any visitors or phone calls until the Sunday prior to the hearing, 2/7/88. The hearing commenced 2/8/88. The attorney for the minor, KATHLEEN B. PERKINS, went to see the minor at Juvenile Hall on or about 2/4/88 and observed that the entire white surface or globe of both of the minor's eyes was bright orange/red from the strangulation causing trauma to the vascular system, including the damage to the eyes. The attorney then notified the Eustis family and the brother, who were finally able to establish contact with the Probation Department and obtain permission to visit the injurred minor. Claimant PRESCOTT J. BOSWELL suffered from damages to his physical well being as well as severe distress to his emotional well being. He was placed in a hostile environment by the Probation Department, was attacked and injurred while in this environment and was then denied visitation or support by his family and parent figures, Mr. and Mrs. Eustis. Claimant PRESCOTT J. BOSWELL further suffered physical and emotional damages due to the failure of the detaining facility to promtly notify PRESCOTT's family and failure to seek medical attention for claimant's injuries in a timely manner, if at all. Claim Against Public Entity RE: BOSWELL TWINS March 24, 1988 Page Three Claimant ELLIOT RAY BOSWELL suffered from severe emotional distress and damages to his emotional well being due to the fact that he felt his brother had been wrongly accused and was being wrongly held at the juvenile facility. ELLIOT RAY BOSWELL suffered further emotional distress from being denied the right to visit his brother, PRESCOTT BOSWELL, detained at Juvenile Hall, while ELLIOT knew that his brother needed the support of his family and parent figures, Mr. and Mrs. Eustis. Being denied the right to visit his brother, ELLIOT suffered intentional infliction of emotional distress resulting in further distress when ELLIOT learned that his brother., PRESCOTT JAY BOSWELL had been "strangled" while in custody at the aforementioned facilty. 4 . The amount claimed as of the date of the presentation of this claim, is as follows: PRESCOTT J. BOSWELL claims damages in the amount of Sixty-Five Thousand and no/100 ($65, 000. 00) as of the date of presentation of this claim for injuries and damages suffered as a result of the action or failure to act by the employees and agents of the County of Contra Costa as mentioned hereinabove. ELLIOT RAY BOSWELL claims damages in the amount of Fifty Thousand and no/100 ($50, 000. 00) as of the date of presentation of this claim for damages suffered as a result of the action or failure to act by the employees and agents of the County of Contra Costa as mentioned hereinabove. The computation of the amount claimed is based upon the type and severity of the injury, including all general and special damages proximately caused thereby. DATED: March 24 , 1988 KATHLEEN B. PERKINS Attorney for Claimants 1 PROOF OF SERVICE BY MAIL - CCP SECTION 1013 (a) , 2015.5 2 I declare that: 3 I am employed in the County of Contra Costa, California. 4 I am over the age of eighteen years and not a party to the 5 within entitled cause; my business address is 1901 Railroad 6 Avenue, Suite C, Pittsburg, California 94565. 7 On March 24, 1988, I served the attached CLAIM AGAINST A 8 PUBLIC ENTITY (GOVERNMENT CODE SECTION 910) on the below 9 mentioned parties, by placing a true copy thereof enclosed in a 10 sealed envelope with postage thereon fully pre-paid in the 11 United States mail at Pittsburg, California, addressed as 12 follows: CERTIFIED MAIL 13 COUNTY OF CONTRA COSTA CLERK OF THE BOARD OF SUPERVISORS 14 651 Pine Street Martinez CA 94553 15 I declare under penalty of perjury that the foregoing is 16 true and correct, and that this declaration was executed on 17 March 24, 1988, at Pittsburg, California. 18 1 19 JENNIFER M. O'SULLIVAN 20 21 22 23 24 25 26 27 28 CLAIM 14 BOARD 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 April 26 , 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". CLAIMANT: MARY F. YORK P. O. Box 5356 ATTORNEY: Hercules , CA 94547 Date received March 24, 1988 hand del . ADDRESS: BY DELIVERY TO CLERK ON MAR N 51988 BY MAIL POSTMARKED: no envelope COUNTY COUMR AAARRNEZ_ QA-1-r.. 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. March 25 1988 EVIL BATCHELOR, Clerk DATED. SY: Deputy L. Hall II. 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 910.8). ( ) 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: LtGt/� p2 s �q,Y� BY: Deputy County Counsel 11I. 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 ( V) 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: APR 2 6 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. Dated: APR 2 8 1988 BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator CL1MM .TO: BOAiM OF' SUPERVISORS OF CONTRA C0§3_L8TrF44ppiicationto: Instructions to ClaimantVerk of the Board &s//'" Q sv..' A,/.0 G 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 i:.ust be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of form. ****��*****,r#*,r*�►**�,r***•****��r*�,e***#*****e*�***wee*��*�w�*e**+�**err**e* RE: Claim by )Reserved for Clerk's filing stamps MARY F. YORK ) RE Against the COUNTY OF CONTRA COSTA) CSAR •N 4 1988. 2e or DISTRICT) (Fillin name ) cLER T r �oa as e r.. The undersigned claimant hereby makes claim agains a oun y of Contra Costa or the above-named District in the sum of $ 411010MONIMfti 'fry �gMo�rti7` and in support of this claim represents as follows cv,Yh1^1 1. When did the damage or injury occur? (Give exact da a and hour) December 20, 1987 in the morning and throughout the day �._....� •_.... .-•'-T- ---- ----- •--------------------------------------------- 2, anere did the damage or injury occur? (Include city and county) .Detention facility, Martinez, Contra Costa Bounty 3. How did the damage or injury occur? (Give full details, use extra . sheets if required) Please see statement attached — -----=---------- — ------------------------------What particular acoromission ----------:----- on the part of county or district officers, servants or employees caused the injury or damage? Statement attached (over) 5. J What are the names of county -or district officers, servants or employees causing the damage or injury? . Deputies Kimball and Pasternk and other individuals, names unknown 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Severe back strain; severe re-injury to both wrists; cuntracted.viral,. infection from cellmate; athlete's foot infection that nurses isefused to treat. --------------------------------------------------------------------- -- 7. How was the amount claimed above computed? (Include the estimate amount of any prospective injury or damage. ) Medical still pending. The prognosis is not good. Lost ability to work at usual occupation; and am having to attend law school to retrain because limited use of my hands. Amount claimed $5,000,000.00 ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Witness on F Module - Wendy Raeburn (released) Witness on M Module - Name withheld on advice of attorney. j 9. List tlpg expe�stures=•yyvu made—on account of this accident or injury: DATES ITEM AMOUNT Expenses still 'pentlin- ULdi al is ongoing and will continue indefinitely. r � 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 Y Claift,!)t, 5 Signature P: 0. Box 5356 Address Hercules, CA 94547 Telephone No. Telephone No. f*,t**rr*,r#**e****�*****#�*,t*****�*******�twe**rr«,r�*+tom*****:**:*e#***s•*�t****� NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward br 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 ferny. " STATEMENT The events leading up to the incidents were as follows: On Sunday , December 20 , 1987 , at approximately 9 : 00 a.m. i was called into a conference by a mental health worker named Dean. I didn 't know what it was about, but I am at this point assuming that someone made a false report about me (not an unusual situation in a jail ) . I believe it must have been a false report because prior to this on Friday I was assigned a celimate on F Module (women 's module ) named Michael Ann Johnson , caucasian, about forty years old. Miss Johnson alleged she was "drying out" from herion addiction, and I believe she also had a virus which I contacted from her and haven 't been able to get rid of even with antibiotics from my physician , Dr . Joseph Lahr. She first tried to extort money from me , saying that she had none on the books and no way to get any money . I refused. She then wanted to tell me her troubles , and I told her I was very busy and she should ask to speak with the mental health people. ( I was working on a Motion for Reduction of Bail . ) She became belligerent and dumped her oatmeal on my bunk. She then told a black woman I hardly knew that I had gone to the deputy and reported that she that she (black woman) had asked me for money, etc. I had not done this , but it made the black woman furious , of course . The woman ha-? _ foul odor and began vomiting and then vomited on my bunk Saturday night. I asked to be removed from the room. Sunday morning the deputy (dont know her name) changed my room, yelling at me because "you can 't get along with anyone" . (Note: none of the other inmates would have tolerated what I had to put up with. ) I did not want to be removed to the M Module because the inmates are locked down 23 hours per day and most of the inmates are male, so I asked the deputy and mental health worker if we could discuss it further . Instead , a senior deputy named Pasternk grabbed my right arm and twisted it behind my back. The pain was excruciating and I screamed, and started to fall , but Pasternk either kicked or kneed me in the kidneys. Another male deputy handcuffed my left wrist and began yanking on it. I was pleading with them to stop because I have severe arthritis in my wrists and they just laughed. (Both my wrists were injured as a result of a mugging assault in 1984 ; and surgery to the right wrist left it very weak and easy to sprain. All the deputies were aware of my wrist problem as I frequently wore a brace and/or ace bandage on one or both wrists. ) v j � I was verbally harassed , humilated, beaten and dragged to the M Module . I was completely terrified, was not screaming and did not "say a word when I was taken into the module. As punishment for being too slow for them, they put me in the rubber room. They knocked me down on the floor and chained my legs to the open sewer grate . They twisted my arms and put them in leather cuffs above my head. A few minutes after the other deputies left, Deputy Kimball came into the room and put metal handcuffs on me that tightened if a person moved at all . The cuffs almost cut the flesh in my arm and lie would come in laughing and yell out, "I told you I 'd fix you. " I was left that way in severe pain for hours without any kind of relief ( I think my right wrist was sprained once again) . When I asked for an aspirin, Deputy Kimball only laughed and said I was always whining and further that he didn 't like old women on "his" module. (A previous roommate on M Module , Catherine Oviatt, told me that had also made some bigoted remarks about my allegedly being Jewish. ) At lunch time Deputy Kimball threw a lunch bag in the room and refused to take the handcuffs off so that I could eat. I had to use the bathroom and Deputy Kimball refused, saying that I could use the drain in the room. He removed the handcuffs for a few minutes but I couldn 't get my pants down because the chains were on the drain. Consequently, I soiled my clothing and had to lie in my own feces for another few hours while handcuffed with the arms above my head . ( This is extremely painful for a person my. age , 56 , with arthritis problems. ) Finally, a few minutes prior to shift change , Deputy Kimball put me in an observation room. I asked to be allowed to take a shower and have some clean clothes and he only laughed. When the next deputy came on duty, he allowed me to take a shower and lie ordered the module worker to get me some clean clothing. (Some of the other inmates went up to the deputy and told him what had happened and that I was.n 't making a sound. ) Points and Authorities Treatment of Prisoners' - Penal Codes Treatment of Prisoner [Pen. C. Sections 147 , 149 , 6881 No person charged with a public offense may be subjected, before conviction, to any more restraint than is necessary for his detention to answer the charge [Pen C Section 688 ] , and any officer who is guilty of willful inhumanity or oppression toward any prisorner under his care or in his custody is subject to fine and removal from office [Pen C Sec . 147 ] . Punishment of Prisoners [Pen C Sec. 673 ] The use of corporal or unusual punishment on any jail prisoner , or person confined in a reformatory, state hospital , or any other stare, county, or city institution is a misdemeanor, as is the infliction of any treatment or the allowance of any lack of care whatever which would injure or impair the health of the prisoner, inmate, or person confined; and punishment by the use of a straight jacket, gag , thumbscrew, shower bath or the tricing up of a prisoner , inmate , or person confined is prohibited [ Pen C 673 ] . APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT April 26, 1983 Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section References are to the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Government Code Sections 911.8 and 915.4. Please note the "WARNING" below. Claimant: SHIRLEY J . BILL RECEIVED c/o William J. Hooy. MAR 91988 Attorney: A Professional Law Corporation 3125 Clayton Road Floor 2 ten, Address: Concord, CA 94519-2732 • _ 4WTINEZ CALIF. Amount: $1G, 000,. 00+ By delivery to Clerk on March 28 , 1988 hand del . Date Received:T7arch 28, 1988 By mail, postmarked on no envelo'De I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to 71ke Late Claim. DATED: March 29 , 1933 PHIL BATCHELOR, Clerk, By ; / Deputy Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). ( 7 The Board should deny this Application to File Late Claim (Section 911.6). DATED: VICTOR WESTMAN, County Counsel, By -'7� ,• f i % eputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( /) This Application is granted (Section 911.6). (v ) 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: APR 2 6 19M PHIL BATCHELOR, Clerk, By e-Q--� Deputy WARNING (Gov. Code 5911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your application for leave to present a late claim was denied. You may seek the advise of any attorney of your choice in connection with this matter. If you want to consult an attormey, ru should do so immediately. IV. FROM: Clerk of the Board T0: 1 County Counsel UT-County Administrator Attached are copies of the above Application. We notifed the applicant of the 1 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: APR 2 8 1988 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 RECE17CLERK P A A NT CONTRA COSTA COUNTY By y In the Matter of the Application ) for permission to File Late Claim ) of SHIRLEY J. HILL ) APPLICATION TO FILE LATE CLAIM AGAINST vs. ) PUBLIC ENTITY CONTRA COSTA COUNTY ) 1. Claimant SHIRLEY J. HILL ("claimant" ) hereby applies to the CONTRA COSTA COUNTY, a political subdivision of the State of California (the "public entity" ) for leave to present a claim against that public entity pursuant to Section 911. 4 of the California Government Code. _ -- 2. The cause of action of claimant as set forth in her verified claim against public entity attached hereto accrued on August 20 , 1987 , appearing within one (1) year from the filing of this application. Claimant previously served her claim upon public entity on February 19, 1988 , less than six (6) months from the date of the complained of incident. 3. Claimant ' s reason for delay in presenting her claim to the public entity is as follows: (a) Claimant ' s claim is timely made in that claimant filed her claim not later than six (6) months after the date of the wrongs complained of as is required by GovernmentCode , Section 911. 2. _-- —____-- (b) Assuming arguendo claimant late filed her claim, claimant 's failure to timely present the claim was through s mistake , inadvertence , surprise and excusable neglect and the public entity should not be prejudiced by claimant ' s failure to present it with in the time provided for in California Government Code , Section 911. 2. ---------- ------------- In early November , 1987 , claimant by and through her attorney, ROBERT J. HOOY, searched diligently to determine whether the public entity had an ownership interest or any interest in the property located at 9430 Fircrest Lane, San Ramon, California 94583 , which is more commonly known as the San Ramon National Golf Club. In an effort to determine the public entity ' s ownership, claimant ' s attorney contacted the City of San Ramon, the Contra Costa County Board of Supervisors, the Contra Costa County Administrator ' s Office . Each of these entities _1_ r r;;� rnr n n `..:v U U UZ.,_w_ responded that they had no ownership interest or interest whatever in the above-described property. It was not until February 17, 1988 that claimant ' s counsel learned that the public entity did , in fact , claim an ownership interest in property contained within the boundaries of the San Ramon National Golf Club where claimant was injured. To obtain this information, plaintiff ' s counsel contacted the Contra Costa County Board of Supervisors , County Redevelopment Agency, Contra Costa County Assessor 's Office , Contra Costa County Auditor Controller ' s Office , and the Contra Costa County Administrator 's Office. However , none of these entities indicated that the public entity claimed any interest whatever in the above-described property. Claimant 's counsel also contacted the Bay Area Rapid Transit District , Southern Pacific Railroad, and the Metropolitan Transit Commission, but each of these entities responded that they had no ownership interest in the above-described property. Finally, on February 17 , 1988 , claimant ' s counsel first learned through PAUL GABEY, the Division Head for the Contra Costa County Public Works Real Property Section , that the public entity had purchased a hundred foot wide strip of the land running through the middle of the San Ramon National Golf Club. Immediately thereafter , claimant ' s counsel prepared for claimant ' s signature a Claim Against Public Entity, which claim was signed by claimant and submitted to public entities , including , but not limited to, the Contra Costa County Board of Supervisors , Contra Costa County Counsel ' s Office , the Contra Costa County Public Works Department , the Contra Costa County Community Development Department . Additional filings were attempted with the Contra Costa County Clerk ' s Office. The problem was that noone claimant ' s counsel spoke with could identify who the proper entity for service was to be for claimant ' s Claim Against Public Entity. The claimant ' s claim was denied by the Board of Supervisors of Contra Costa County, California as governing body of the County of Contra Costa on February 19 , 1988 , though claimant 's attorney did not receive notice of the same until March 11 , 1988 . (c) The public entity should be estopped from taking refuge behind the Tort Claims_ Act in that claimant attempted , in good faith and with diligence , to determine whether the public entity claimed an ownership interest or any interest in the above-described property. And , based upon representations of representatives of the public entity, who stated public entity had no ownership interest or interest whatever in the subject property, claimant did not file her claim within 100 days of the date claimant was initially injured . Executed on March2-V, 1988, at Concord, California. -2- I declare under penalty of perjury under the Laws of the State of California that the foregoing is true and correct , and , if called as a witness , could testify competently thereto. SH RLEY HILL -3- APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT April 26 , 1988 Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section References are to ) the Board of Supervisors (Paragraph III, below), ' California Government Code.) ) given pursuant to Government Code Sections 911.8 and 915.4. Please note the "WARNING" below. Claimant: DAVID G . HILL RECEIM c/o William J. Hooy Attorney: A Professional Law Corporation MAR ; 91968 3125 Clayton Road Floor 2 Address: Concord, CA 94519-2732 _ 00wTM KUTI EZ Amount: $10,-000. 00+ By delivery to Clerk on March 28 , 1958 hand del . Date Received:March 23 , 1933 By mail, postmarked on no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application t F e to Claim. DATED: 14arch 29, 1988 PHIL BATCHELOR, Clerk, By /' Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). G The Board should deny this Application to File Late Claim (Section 911.6). DATED: /, i / / ' VICTOR WESTMAN, County Counsel, By ���� /�l�l� uty III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Application is granted (Section 911.6). ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. APR 26 M8 �- DATE: PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code 3911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your application for leave to present a late claim was denied. You may seek the advise of any attorney of your choice in connection with this matter. 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: APR 2 8 t9� 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 't y RE VE R N 31988_ CONTRA COSTA COUNTY CLEA NT EP 1SOAS By In the Matter of the Application ) for permission to File Late Claim ) of DAVID G. HILL ) APPLICATION TO FILE LATE CLAIM AGAINST VS. ) PUBLIC ENTITY CONTRA COSTA COUNTY ) 1. Claimant DAVID G. HILL ("claitrjant" ) hereby applies to the CONTRA COSTA COUNTY, a political subdivision of the State of California (the "public entity" ) for leave to present a claim against that public entity pursuant to Section 911 . 4 of the California Government Code. _._. ~- 2. The cause of action of claimant as set forth in his verified claim against public entity attached hereto accrued on August 20 , 1987 , appearing within one (1) year from the filing of this application. Claimant previously served his claim upon public entity on February 19 , 1988 , less than six (6) months .from the date of the complained of incident. 3. Claimant ' s reason for delay in presenting his claim to the public entity is as follows: (a) Claimant ' s claim is timely made in that claimant filed his claim not later than six (6) months after the date of the wrongs complained of as is required by Government Code , Section 911. 2. (b) Assuming arguendo claimant late filed his claim, claimant 's failure to timely present the claim was through mistake , inadvertence , surprise and excusable neglect and the public entity should not be prejudiced by claimant ' s failure to present it with in .the time provided for in California Government Code, Section 911. 2. ----------- ---------- In early November , 1987 , claimant by and through his attorney, ROBERT J. HOOY, searched diligently to determine whether the public entity had an ownership interest or any interest in the property located at 9430 Fircrest Lane , San Ramon, California 94583 , which is more commonly known as the San Ramon National Golf Club. In an effort to determine the public entity' s ownership, claimant ' s attorney contacted the City of San Ramon, the Contra Costa County Board of Supervisors , the Contra Costa County Administrator ' s Office . Each of these entities -1- ,•,,)�F,n^nn n n i responded that they had no ownership interest or interest whatever in the above-described property. It was not until February 17, 1988 that claimant ' s counsel learned that the public entity did , in fact , claim an ownership interest in property contained within the boundaries of the San Ramon National Golf Club where claimant was injured. To obtain this information, plaintiff 's counsel contacted the Contra Costa County Board of Supervisors , County Redevelopment Agency, Contra Costa County Assessor ' s Office , Contra Costa County Auditor Controller ' s Office , and the Contra Costa County Administrator 's Office. However , none of these entities indicated that the public entity claimed any interest whatever in the above-described property. Claimant 's counsel also contacted the Bay Area Rapid Transit District , Southern Pacific Railroad, and the Metropolitan Transit Commission, but each of these entities responded that they had no ownership interest in the above-described property. Finally, on February 17 , 1988 , claimant ' s counsel first learned through PAUL GABEY, the Division Head for the Contra Costa County Public Works Real Property Section , that the public entity had purchased a one hundred foot wide strip of the land running through the middle of the San Ramon National Golf Club. Immediately thereafter , claimant 's counsel prepared for claimant ' s signature a Claim Against Public Entity, which claim was signed by claimant and submitted to public entities , including , but not limited to, the Contra Costa County Board of Supervisors, Contra Costa County Counsel ' s Office, the Contra Costa County Public Works Department , the Contra Costa County Community Development Department. Additional filings were attempted with the Contra Costa County Clerk ' s Office . The problem was that noone claimant 's counsel spoke with could identify who the proper entity for service was to be for claimant ' s Claim Against Public Entity. The claimant ' s claim was denied by the Board of Supervisors of Contra Costa County, California as governing body of the County of Contra Costa on February 19 , 1988 , though claimant 's attorney did not receive notice of the same until March 11 , 1988 . (c) The public entity should be estopped from taking refuge behind the Tort Claims_ Act in that claimant attempted , in good faith and with diligence , to determine whether the public entity claimed an ownership interest or any interest in the above-described property. And , based upon representations of representatives of the public entity, who stated public entity had no ownership interest or interest whatever in the subject property, claimant did not file his claim within 100 days of the date claimant was initially injured . Executed on March Z4/, 1988, at Concord , California . -2- I declare under penalty of perjury under the Laws of the State of California that the foregoing is true and correct , and , if called as a witness, could testify competently thereto. -3- REffrvE P A ME CLR HEM CONTRA COSTA COUNTY LLE . .. .c.,.. .. (.. : 4. In the Matter of the Application ) for Permission to File Late Claim ) DECLARATION OF ROBERT of DAVID G. HILL and SHIRLEY HILL ) J. HOOY IN SUPPORT OF APPLICATION TO FILE VS . ) LATE CLAIM AGAINST PUBLIC ENTITY CONTRA COSTA COUNTY ) I , ROBERT J. HOOY, declare that :' 1. I am an attorney duly licensed to practice law in the State of California, and am a member in good standing of the State Bar . I am currently one of the attorneys who represent Mr . DAVID G. HILL and SHIRLEY J. HILL in this matter . 2. On November 9, 1987 , I telephoned the City of San Ramon, the Contra Costa County Board of Supervisors , and the Contra Costa County Administrator 's Office to determine whether any of these entities or the entities each represented claimed an ownership interest or any interest in the property located at 9430 Fircrest,Lane , San Ramon, California 94583, which is more commonly known as the San Ramon National Golf Club. In response to each of my calls, the person responding for the entity told me that the entity had no ownership interest or interest whatever in the above- described property. My calls were made less than 100 days after August 20 , 1987 , the date Mr . HILL was first injured . My office and Mr . and Mrs. HILL relied on the responses given by the persons responding for the City of San Ramon , Contra Costa County Board of Supervisors , and Contra Costa County Administrator ' s Office , and did not file any claim at that time . 3. On February 17, 1988, I learned that Contra Costa County did , in fact , claim an ownership interest in property contained within the boundaries of the San Ramon National Golf Club where Mr . HILL was injured . To obtain this information , I contacted the Contra Costa County Board of Supervisors, the County Redevelopment Agency, Contra Costa County Assessor ' s Office , Contra Costa County Auditor/Controller ' s Office , and the Contra Costa County Administrator ' s Office . Initially, none of these entities indicated that Contra Costa County claimed any interest whatever in the above-described property. In addition , I also contacted the Bay Area Rapid Transit District, Southern Pacific Railroad , and the Metropolitan Transit Commission , but each of these entities responded that they have no ownership interest in the above-described property. Finally, on February 17 , 1988 , I -1- l� k first learned through PAUL GABEY, the Division Head for the Contra Costa County Public Works Real Property section , that Contra Costa County had purchased a one hundred foot wide strip of land running through the middle of the San Ramon National Golf Club in December , 1986 . 4. Immediately thereafter , I prepared for Mr . and Mrs . HILL' s signature a Claim Against Public Entity, which claims were signed by Mr . and Mrs . HILL and submitted on February 19 , 1988 , to the public entities , including, but not limited to, the Contra Costa County Board of Supervisors , the Contra Costa County Counsel, Contra Costa County Public Works Department, and the Contra Costa County Community Development Department . True and correct copies of these filings are attached hereto. Additional filings were attempted with the Contra Costa County Clerk ' s Office , the problem was that noone I spoke with could identify the proper entity for service of Mr . and Mrs . HILL ' s claims against Contra Costa County. Further , I checked the roster of public entities maintained in the Contra Costa County Clerk ' s Office and could f ind no f i ling whatever for Contra Costa County. It was not until I spoke with counsel at Contra Costa County Counsel 's Office that I learned that the Contra Costa County Board of Supervisors was the purported proper entity to receive the HILLS ' claims against Contra Costa County, a Political Subdivision of the State of California. Executed on March 28, 1988 , at Concord , California . I declare under penalty of perjury under the Laws of the State of California that the foregoing is true and correct , and , if called as a witness, would testify competently and completely thereto. R — --b BERL---HOOY -2- The Board of Supervisors Contra Ph1lBatchelor Clerk otthe Board end Co County Administration Building Costa unty Administrator Co(415)646-2371 651 Pine St., Room 106 County Martinez, California 94553 Tom Powers,1st District Nancy C.Fanden,2nd District Robert 1.Schroder.3rd District Sunne Wright McPeak.4th District Tom Torlakson 5th District TO: David G. Hill c/o William J. Hooy A Professional Law Corporation 3125 Clayton Road Floor 2 Concord, CA 94519-2732 NOTICE TO CLAIMANT (Of Late-Filed aim) (Government Code Section 911 . 3) (X) The claim you presented to the Board of Supervisors of Contra Costa County, California, as governing body of the X County of Contra Costa and/or District , on February 19 1988 is being returned to you herewith because i was not presented within 100 days after the event or occurrence as required by law. (See Sections 901 and 911 . 2 of the Government Code . ) Because the claim was not presented within the time allowed by law, no action was taken on the claim. Your only recourse at this time is to apply without delay to the Board of Supervisors (in its capacity noted above) for leave to present a late claim. (See Sections 911 . 4 to 912 . 2 , inclusive, and Section 946 . 6 of the Government Code . ) Under some circumstances , leave to present a late claim will be granted. (See Section 911 . 6 of the Government Code. ) You may seek the advice of an attorney of your choice in connection with this matter. If you desire to consult an attor- ney, you should do so immediately. TO BE FILLED IN BY THE CLERK OF THE BOARD ONLY IF APPLICABLE: ( ) Since a portion of your claim is not untimely, we are retaining a copy of your claim for Board .action on that portion of your claim which is not untimely. Phil Batchelor, Clerk of the Board of Supervisors and County Administrator By: Deputy Clerk Date : March 9, 1988 RECVViro ' *FEB 19 1988. cLEL A " on. 0 r . �7eaut In the matter of the claim of ) BY' DAVID G. HILL , ) CLAIM AGAINST PUBLIC ENTITY Vs . ) o ) CONTRA COSTA COUNTY, A Political ) Subdivision of the State of ) California . ) DAVID G. HILL ("claimant" ) presents his claim to CONTRA COSTA COUNTY , A Political Subdivision of the State of California (the "Public Entity" ) pursuant to Section 910 of the California Government Code . 1. The post office address of claimant is as follows : DAVID G. HILL, 466 E1 Caminito, Livermore, California 94550. 2. The post office address to which claimant desires notice of this claim to be sent is as follows : Mr . DAVID G. HILL, c/o WILLIAM J. HOOY , A Professional Law Corporation , 3125 Clayton Road , Second Floor, Concord, California 94519-2732. 3. The date , place , and other circumstances of- the occurrence which gave rise to the claim asserted are as follows: On August 20 , 1987 , at approximately 5: 15 p.m. , claimant suffered injuries at 9430 Fircrest Lane , San Ramon, California 94583 , and , more particularly, at the western side of the cement golf cart path , running perpendicular to the old Southern Pacific Railroad train bed , and resting between the second and third holes at San Ramon National Golf Club. At said time and place , claimant slipped on the cement downslope , which constituted a dangerous condition in that it was a condition of property that created a substantial risk of injury when , as here , such property was used with due care in a matter in which it was reasonably foreseeable that it would be used. Claimant then fell and sustained severe injuries to his leg and knee, which injuries were the direct and proximate result of the negligence of Public Entity . Claimant is informed and believes that the dangerous condition was created by a negligent act or omission of Public Entity ' s employee or employees who acted within the scope of their employment , or the Public Entity had actual or constructive notice of the dangerous condition a sufficient time prior to the time of the accident so that measures could have been taken to protect against the dangerous condition. 4. A general description of the injury, damage or loss received, so far as known at the time of presentation of this claim is as follows : At the time of the accident , claimant sprained his -1- knee and broke his femur in six places. Treatment of the injury required a brace and plate secured by six screws , which remains in place. Claimant is still recuperating from the injuries , and , more particularly, claimant is and may still require additional surgery. Specifically, the damages known presently include the following : a . Medical Expenses - Claimant employed physicians and incurred hospital and medical expenses , the exact amount of which are unknown. Claimant is , however , advised of bills for hospitalization are over $21, 000 , and , with doctor and related bills , the total is over $25 , 000 . b. Future Medical Expenses - Claimant expects to incur further expenses for treatment of his leg and knee injuries . The amounts and nature of such expenses are unknown at this point . C . Permanent Disability - Claimant ' s leg injuries are not yet healed , so there is no way to estimate the nature and extent of his disability relative to that . It suffices to say, claimant presently is unable to engage in the activities of life , including sport and work, as he had done before the injuries . Claimant ' s injuries have continued to heal, but an apparent long road to full recovery, if at all , remains ahead of him. d. wage Loss - Between the injury date and December 1, 1987 , claimant ' s injuries prevented him from working . His rate of pay was and is approximately $38 , 500 per year . Claimant used 'sick time he had accumulated in place of salary he would have otherwise earned . e . General Damages - Claimant has sustained mental and physical pain, anguish, stress, depression, embarrassment, fatigue and related injuries connected with his leg and knee injuries . Claimant ' s general damages continue to grow and mount. 5. The name or names of the public employer or employees causing the injuries , damage or loss are as follows: These are unknown to claimant at present. They would , however , be the Public Entity 's employees or agents. There may be others whose actions or inactions contributed to the problem, these are , however , best known to Public Entity. 6. The amount claimed as of date of presentation of this claim, including the estimated amount of any perspective injury, damage , or loss exceeds $10 , 000 . Claimant also states that the jurisdiction over his claim would rest in Superior Court . Executed on February 19, 1988 , at Livermore , California . I declare under penal=y of perjury under the Laws of the State of California that the f ding is and 'c? ect . D. G. -2- CERTIFICATE OF PERSONAL SERVICE I hereby certify as follows : I am over the age of 18 years . I am an employee for the Law Offices of WILLIAM J. HOOY and am not a party to the above-entitled action . My business address is 3125 Clayton Road , 2d Floor , Concord , California 94519 . Iserved the foregoing CLAIM AGAINST PUBLIC ENTITY on : CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 Pine Street Martinez , CA 94553 By personally delivering a copy of the same to each of the above at their respective offices on February 19 , 1988. I declare under penalty of perjury that the foregoing is true and correct. DATED : February 19 1988 . .. .. BY SCOTT KRESS ' -1- Phil Batchelor The Board o1 Supervisors Contra Clerk of the Board and County Administration Building Costa County Administrator Co(415)646-2371 651 Pine St., Room 106 County Martinez, California 94553 Tom Powers.tst District cE Nancy C.Fshden.2nd District Robert 1.Schroder.3rd District Sunne Wright McPeak.4th D shici Tom Twlakson.51h District tr4 6i`41 TO: Shirley J. Hill c/o William J . Hooy A Professional Law Corporation 3125 Clayton Road Floor 2 Concord, CA 94519-2732 NOTICE TO CLAIMANT (Of Late-Filed Claim (Government Code Section 911 . 3) (X) The claim you presented to the Board of Supervisors of Contra Costa County, California, as governing body of the X County of Contra Costa and/or District , on February 19 , 1988 is being returned to you herewith because it was not presented within 100 days after the event or occurrence as required by law. (See Sections 901 and 911 . 2 of the Government Code. ) Because the claim was not presented within the time allowed by law, no action was taken on the claim.. Your only recourse at this time is to apply without delay to the Board of Supervisors (in its capacity noted above) for leave to present a late claim. (See Sections 911 . 4 to 912 . 2 , inclusive , and Section 946 . 6 of the Government Code . ) Under some circumstances , leave to present a late claim will be granted. (See Section 911 . 6 of the Government Code . ) You may seek the advice of an attorney of your choice in connection with this matter. If you desire to consult an attor- ney, you should do so immediately. TO BE FILLED IN BY THE CLERK OF THE BOARD ONLY IF APPLICABLE: ( ) Since a portion of your claim is not untimely, we are retaining a copy of your claim for Board action on that portion of your claim which is not untimely. Phil Batchelor, Clerk of the Board of Supervisors and County Administrator By: DeputyClerk - Date : March 9, 1988 REC 1(i fi� FEB 19 1988_ C EIA, cHE OFh K F T VISORS In the matter of the claim of ) ay ' " .. SHIRLEY J. HILL, ) CLAIM AGAINST PUBLIC ENTITY VS . ) CONTRA COSTA COUNTY, A Political ) Subdivision of the State of ) California . ) SHIRLEY J. HILL ("claimant") presents her claim to CONTRA COSTA COUNTY , A Political Subdivision of the State of California (the "Public Entity" ) pursuant to Section 910 of the California Government Code . 1. The post office address of claimant is as follows : Mrs . SHIRLEY J. HILL , 466 E1 Caminito, Livermore , California 94550 . 2. The post office address to which claimant desires notice of this claim to be sent is as follows : Mrs SHIRLEY J. HILL , c/o WILLIAM J. HOOY , A Professional Law Corporation , 3125 Clayton Road, Second Floor , Concord, California 94519-2732. 3 . The date , place , and other circumstances of the occurrence which gave rise to the claim asserted are as follows : On August 20 , 1987 , at approximately 5: 15 p.m. , claimant ' s husband , DAVID G. HILL ("claimant 's husband" ) , was injured at 9430 Fircrest Lane , San Ramon, California 94583 , and , more particularly, at the western side of the cement golf cart path running perpendicular to the old Southern Pacific Railroad train bed, and resting between the second and third holes at San Ramon National Golf Club. At said time and place , slipped on the cement downslope , which constituted a dangerous condition it that it was a condition of property that created a substantial risk of injury when , as here , such property was used with due care in a matter in which it was reasonably foreseeable that it would be used . Claimant' s husband then fell and sustained severe injuries to his leg and knee , which injuries were the direct and proximate result of the negligence of Public Entity. Claimant is informed and believes that the dangerous condition was created by a negligent act or omission of Public Entity ' s employee or employees , who acted within the scope of their employment , or Public Entity had actual or constructive notice of the dangerous condition a sufficient time prior to the time of the accident so that measures could have been taken to protect against the dangerous condition. 4. A general description of the injury, damage -:r loss received, so far as i:nown at the time of presentat:--n o tyis .laim -1- is as follows : At the time of the accident , claimant ' s husband sprained his knee and broke his femur in*six places. Treatment of the injury required a brace and plate secured by six screws , which remains in place. Claimant ' s husband is still recuperating from the injuries , and , more particularly, claimant ' s husband is and may still require additional surgery. Much of the burden for claimant ' s husband ' s care has fallen on the claimant . Specifically, the damages known presently include the following : a. General Damages - Since claimant ' s husband was injured , his condition and abilities ranged from complete dependence upon me to a lesser state of dependence that now exists . His injury turned claimant ' s life upside down. While claimant doesn ' t object to caring for claimant ' s husband, claimant has suffered , and is reasonably certain to suffer in the future , loss of claimant ' s husband ' s love , companionship , comfort , affection , society, solace and moral support . As well, claimant has lost his sexual companionship , and his physical assistance in the operation and maintenance of the home. Equally, claimant may well have to face the further upheaval of having claimant 's husband hospitalized and surgically treated further for his injuries . Claimant dreads this particularly, since claimant ' s husband had been such a good and healthy companion before all of this took place . 5. The name or names of the public employer or employees causing the injuries , damage or loss are as follows: These are unknown to claimant at present . They would , however , be- the Public Entity ' s employees. There may be others whose actions or inactions contributed to the problem, these are , however , best known to Public Entity. 6 . The amount claimed as of date of presentation of this claim, including the estimated amount of any perspective injury, damage , or loss exceeds $10 , 000 . Claimant also states that the jurisdiction over his claim would rest in Superior Court. Executed on February !j, 1988 , at Livermore , California. I declare under penalty of perjury under the Laws of the State of California that the foregoin is true and correct . 2 9- 4 SHIRLEY J. iAILL -2- 4 CERTIFICATE OF PERSONAL SERVICE I hereby certify as follows: I am over the age of 18 years . I am an employee for the Law Offices of WILLIAM J. HOOP and am not a party to the above-entitled action . My business address is 3125 Clayton Road , 2d Floor , Concord , California 94519 . I served the foregoing CLAIM AGAINST PUBLIC ENTITY on : CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 Pine Street Martinez , CA 94553 By personally delivering a copy of the same to each of the above at their respective offices on February 19, 1988. I declare under penalty of perjury that the foregoing is true and correct. DATED : February 19 1988 . By SCOT KRESS ' -1- f CERTIFICATE OF _PERSONAL SERVICE I hereby certify as follows: ` I am over the age 'of 18 years. I am an employee for the Law Offices of WILLIAM J. HOOP and am not a party to the above-entitled action. My business address is 3125 Clayton Road, Concord, California 94519. I served the foregoing DECLARATION OF ROBERT J. HOOY IN SUPPORT OF APPLICATION TO FILE LATE CLAIM AGAINST PUBLIC ENTITY on: CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 Pine Street Martinez, CA 94553 By personally delivering a copy of the same to each of the above at their respective offices on March 28. 1988 I declare under penalty of perjury that the foregoing is true and correct. DATED: March 28, 1988 at Concord, California. Law Offices of WILLIAM J. HOOY By KATHY HALL MENDED 14 CLAIM BOARD 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 April 26 , 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: $3 , 178 . 00 Section 913 and 915.4. Please note allR'W�Cpjp�". CLAIMANT: BRAY, EGAN, BREITWIESER AND COSTANZA eGE1V�D 736 Ferry Street APR 1 S 1983 ATTORNEY: Martinez, CA 94553-1697 COWA, Date received NARTIIM gape. ADDRESS: BY DELIVERY TO CLERK ON April 12 , 19.88 CC 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. April 14 1988 PpHHIL BATCHELOR, Clerk DATED: p BY: Deputy E Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors �yl�,•.;r7<< t '; ( 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: ;� f l��l '� `I�f�Deputy 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 �s�i��Dap (� 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. S, Dated: APPHIL 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 Postai Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown abov . 1�p t2 Dated: nr R V BY: PHIL BATCHELOR by De ty Clerk CC: County Counsel County Administrator •ti Reply to—736 Ferry Street,Martinez,California 94553-1697 (415)228-2550 BRAY EGAN BREITWIESERREC E E D .COSTANZA 1 �ggg A Professional Corporation ATTORNEYS AT LAW E4_ RS A.F.BRAY,JR. P gA P CLIFFORD A.EGAN RICHARD J.BREITWIESER CL ANGELO J.COSTANZA County Counsel PAUL D LeVEOUE g OLIVER W.BRAY JOHN B.BALDWIN(1915-1966) APR,0 5 1988 April 4, 1988 Martinez, CA 94553 Mary Ann McNett Deputy County Counsel Post Office Box 69 Martinez, CA 94553 Re: Claim of Bray, Egan, Breitwieser & Costanza Dear Ms. McNett: In response to your Notice of Insufficiency dated March 25 , 1988 , I am including the enclosed Amendment. Should you have further questions regarding this, do not hesitate to contact me. Very truly s, v A. F. RAY, J AFB/wlb By Appointment Only By Appointment Only WALNUT CREEK OFFICE MORAGA OFFICE 1850 Ml.Diablo Blvd.,Suite 660 370 Park Street,Suite 11 Walnut Creek,CA 94596 Moraga,CA 94556 (415)932-3668 (415)376-1770 BRAYReply to—736 Ferry Street,Martinez,California 94553-1697 (415)228-2550 EGAN BREITWIESER GOSTANZA A Professional Corporation ATTORNEYS AT LAW AMENDMENT TO CLAIM OF A.F.BRAY,JR. BRAY, EGAN, BREITWIESER & COSTANZA CLIFFORD A EGAN RICHARD J.BREITWIESER ANGELO J.COSTANZA PAUL D.LeVEOUE OLIVER W.BRAY JOHN B.BALDWIN(1915-1966) TO: THE HONORABLE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA COURT AND ESCOBAR STREETS MARTINEZ, CALIFORNIA 94553 Dear Ladies and Gentlemen: A. F. Bray, JR. , hereby declares that: He is one of the attorneys of the law firm of Bray, Egan, Breitwieser and Costanza who previously made a claim against the County of Contra Costa in connection with the Conservatorship of Audrey M. Murray, Contra Costa County Probate Action #69025 . In response to the request by the Office of the County Counsel of Contra Costa County, and a fact verified by court records, in the Conservatorship of Adurey M. Murray, #69025 , this law firm filed its request for attorney' s fees on February 8, 1988. It was not until a letter was received from the attorney for the Guardianship in the State of Washington, which letter was dated February 22, 1988 and received February 26 , 1988 that your declarant was aware that the Public Guardian of Contra Costa County had transferred the Murray Conservatorship assets to said Washington State attorney, without an account, without authority, and without notice. A letter from the Public Guardian of Contra Costa County which was received by your declarant on the 4th of March, 1988 , included a copy of an Ex Parte Order dated March 1, 1988 indicating the termination of the Conservatorship. It is interesting and inconsistent that the Public Guardian , though claiming the Conservatorship was terminated, is seeking belatedly an order for the approval of an untimely accounting. WHEREFORE, the claim heretofore submitted is amended to include the foregoing information. Declared under penalty of perjury under the laws of the State of California, at Martinez, California, this 4th day of April, 1988. c By Appointment Onlyy WALNUT CREEK OFFICE A. F• Y, JR. MORAGA OFFICE 1850 Mt,Diablo Blvd.,Suite 660 370 Park Street,Suite 11 Walnut Creek,CA 94596 Moraga,CA 94556 (415)932-3668 (415)376-1770 BRAYReply to—736 Ferry Street,Martinez,California 94553-1697 (415)228-2550 EGAN 'BREITWIESER COSTANZA RE A Processional Corporation /� t t n R j 7 �99 cv ATTORNEYS AT LAW O/ k`IA A.F.BRAY,JR. �' CLIFFORD A.EGAN RICHARD J BREITWIESER ►FII Lgp, ANGELO J.COSTANZA CLERK BOPAUL D.LeVEOUE CON VISORS JOINER W BRAY B = JOHN B.BALDWIN(191x1966) CLAIM TO: THE HONORABLE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA COURT AND ESCOBAR STREETS MARTINEZ, CALIFORNIA 94553 Dear Ladies and Gentlemen: Claim is hereby made for payment of the sum of $3 , 178. 00 as attorney ' s fees awarded in the Conservatorship of Audrey M. Murray, Contra Costa County Probate #69025 on March 8, 1988 to Bray, Egan, Breitwieser and Costanza. The Public Guardian of the County of Contra Costa was appointed temporary Conservator in this matter, and without filing an accounting, giving a notice or being authorized to do so, transferred the funds of this Conservatorship to a Guardianship in the State of Washington, thereby eliminating funds with which the court ordered fees could be paid. As indicated, this transfer of funds was without legal basis, authorization, direction by the court, or upon notice to this office. WHEREFORE, claim is made for the sum of $3 , 178. 00 for payment to this office in accordance with the court order dated March 8 , 1988 , in the Conservatorship of Audrey M. Murray, Contra Costa Action #69025 , a copy of which is attached. Declared under penalty of perjury under the laws of the State of California, at Martinez, California, this day of March, 1988. A. F. RAY, JR. By Appointment Only By Appointment Only WALNUT CREEK OFFICE MORAGA OFFICE 1850 Mt.Diablo Blvd.,Suite 660 370 Park Street,Suite 11 Walnut Creek,CA 94596 Moraga,CA 94556 (415)932-3668 (415)376-1770 131ZAY , F.GAN , BREITWIESER A. COSTANZA A PPOrnSSIONAL CORPORATION ATTORNKYS AT LAW WARD AND FERRY STREETS MARTINEZ , CALIFORNIA 94553 FJ.1-J1ii0NE (4220-2550 [13'1 151L! 4 ATTORNEYS FOR CONSERVATOR MAR 81988 By 7 IN TEE SUPERIOR COURT OF THE STATE OF' CALIFORNIA IN AND FOR THE COUNTY Or CONTRA COSTA Tn re the matter of the Conservator- 10 ship of the Person and Estate 11 Of No . 69025 12 AUDREY M. MURRAY, Conservatee . ORDER FOR ATTORNEY' S FEES /AND COSTS AND TERMINATION OF 14 SERVICES 15 16 The Peti Lion for Attorney ' s Fees and Costs and 17 Termination of Services on behalf of BRAY, EGAN, BREITWASER & 18 COSTANZA, having come on regularly for hearing this 8th day of 19 March , A . F . BRAY , JR . , being present in court , and no 20 opposition being presented , the court being fully advised of 21 the premises , and good cause appearing therefor : 12 IT IS HEREBY ORDERED, that BRAY, EGAN, BREITWIE-7), ER and 2*3 COSTANZA , be a-vthe sum of f as and for 24 � attorney ' s fees .in connection with the representa Lion of the I 25 Conservatee in the above named matter , and the further sum of 51 . -il) for costs expended, and the termination of the services 27 28 1 f of Uie said 1 RAR, EGAN, 131.MITWIESL;R and COSTANZA are herewith der, i.ica Led. DONE IN OPI_:N CODUT this Of "yrrch , 1988 . 5 i G `I' LLPE.1?TOR OU RT <I 1 ] 12 13 14 ` 1.5 � 16 17 1.5 19 20 21 2 2.3 24 25 27 28 2