Loading...
HomeMy WebLinkAboutMINUTES - 04051988 - 1.24 CLAIM f BOARD OF SUPERVISORS OF CONTRA COSTA COtlNTY, CALIFORNIA Claim Against the County, or District governed by) HOARD ACTION April 5 , 1 the Board of Supervisors. Routing Endorsements, ) NOTICE TO CLAIMANT 9 e of $ and Board Action. All Section references are to ) The copy of this document mailed to you is your notice California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $1 , 650 approx. Section 913 and 915.4. Please note all •Warnings". CLAIMANT: EDWIN JAMES WRIGHT #4 Fountainhead 'Court ATTORNEY: Martinez , CA 94553 County Counsel Date received March 1 , 1938 Risk manage. ADDRESS: BY DELIVERY TO CLERK ON MAR,,0 2 1988 BY MAIL POSTMARKED: no envelope Martinez, CA 94553 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL gATCOELOR, Clerk DATED: March 2, 1988 : Depu y L. Hall 1I. 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: * al-i'( t l Y BY: ' 1 �� 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 (X) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. APR 5 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 anvil 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 $ 19v$ BY: PHIL BATCHELOR b Z. Lv-/�/Z��— puty Clerk CC: County Counsel County Administrator 'CLAIM TO: BOARD OF*;UPF:RVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims- relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause .of action.. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause _ of action. (Sec. 911.2 , Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (.or mail to P.O. Box 911, Martinez, .CA) . C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. ************************************************************************ RE: Claim by ) Rese ,re g stamps RECEIVED 4� yF(*,wijraJAI yCran Cr- Mrti X72- 1At-1 , MAR 1 19va. Against the COUNTY OF CONTRA COSTA) V.5 5 �.m KPHIL 84 HN or DISTRICT) CLE R 1 0IA F i RVISW. Fill in name) JA Dewty The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ f 66S-U ss" Wpeox and in support of this claim represents as follows: ------------7-------------------------------------------- --.--Wh-en--d-ithe damage or injury occur? (Give exact date and hour) 2=2 _ - 6 ------------------------------------ 2. Where did the damage or injury occur? (Include city and county) 3. How did the damage or injury occur? (Give full details, use extncra sheets if required) 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? (over) , 5. What are the names of county or district officers, servants or 'bmployees causing the damage or injury? ;EMp. DpIL)rn. VjVrVT SPAZVAIc EV(16L1i'Id 6. What damage or injuries do. you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) £Le-C7. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) C _LIQ.T�23— --1�J9�'lf3CxL—:_.Irc�x�s�ts�R__f R� — T:� NCLoScO 8. Names anti addresses, of witnesses, do�tors and hospitals. TJ�:bLL _Q.1P1LM--(NLE0JLW.&-11-Q—A�--------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT r<S-7rMAI 1E# 33a. c�1 AT>~ SS i 1, S y. R�w7A z. D�tt27rv� RI:pAtRs r .. i Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND JAttorne ) or by some person on his behalf. " Name and Address of'.Attorney Cla' ant' s Signature Q r—OJNrA )NI-(EAo C'-T. Address �'►�181-7_. CA. 9ySS3 Telephone No. Telephone No. yrs) 3.72 - g( 30 ************************************************************************** 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, isoguilty of a felony. " ESTIMATE OF REPAIRS HAYNES BUICK INC. 1290 Concord Av,.. P. O. Box 5158 °LIC` Body Shop-�•h.682-7100 CONCORD, CALIFORNIA 94524 PARTS PRICES SUBJECT TO INVOICE-DEDUCTIBLES MUST BE PAID BEFORE AUTO WILL BE RELEASED NAME / ADDRESS DATE MAKE OF VEHICLE YEAR TVP LICENSE NO' _MILEAGE SERIAL NO.(VIN NO.) •A/' ._ ' INSURED BY ADJUSTER INS may' PHONE HOME r'L BUSINESS Labor Labor Labor SYM. • Hours PARTS SCM. Hours PARTS SYM. Hours PARTS Bumper Fender Fender Bumper Rail Fender Ornament Fender Ornament Bumper Brkt. Fender Shield Fender Shield Fender Mldg. Fender Mldg. Bumper Gd. Headlamp Headlamp Frt. System Headlamp Door Headlamp Door Frame Sealed Beam Sealed Bea f Cross Member Cowl Cowl Door, Front /"' Door, Front r ' �� �j , a Wheel Door Lock DOor"tVCR t.4-n4 L Hub Cap Door Hinge Door Hinge Hub& Drum Dour Glass Door Glass Knuckle n' ^lass Vent Glass Knuckle Sup. Door Mldg. Door Mldg. Lr. Cont. Arm-Shaft Door Handle Door Handle License Frame-Brkt. Center Post Center Pos A Up. Cont. Arm-Shaft Door, Rear Door, Rear Shock Door Glass Door Glass Windshield Door Mldg. Door Mldg. Rocker Panel Rocker Panel Tie Rod Rocker Mldg. Rocker Mldg. Steering Gear Sill Plate Sill Plate Steering Wheel Floor Floor Horn Ring Frame Frame Gravel Shield Dog Leg Dog Leg Park. Light Quar. Panel Quar. Panel ' Grille Quar. Mldg. Quar. Mldg. Quar. Glass Quar. Glass Fender, Rear Fender, Rear Fender Mldg. Fender Mldg. Fender Pad Fender Pad Mirror Inst.-Panel Horn Bumper Front Seat Baffle, Side Bumper Rail Front Seat Adj. Baffle, Lower Bumper Brkt. Trim Baffle, Upper Bumper Gd. Headlining Lock Plate, Lr. Gravel Shield Top Lock Plate, Up. Lower Panel Tire Hood Top Floor Tube Hood Hinge Trunk Lid Battery Hood Mldg. Trunk Lock A,' Paint Hood Letters Trunk Handle U- I?ndercoa a lis i Ornament Tail Light Polish Rad. Sup. Tail Pipe Misc. Materials Rad. Core Gas Tank AUTHORIZATION FOR REPAIRS Radio Antenna Frame You are hereby authorized to make the above specified repairs. - Rad. Hoses Wheel Signe Fan Blade Hub&DrumLabor �irs. S Fan Belt Back Up Lite Parts $ L y Water Pump Wheel Shield Wrecker Service $ Motor License Frame—Brkt. Tax $ ~ Sublet $ V A—Align N—New OH—Overhaul S—Straighten or Repair EX—Exchange RC—Rechrome U—Used $ This astimpte is based on lowest possible cost Gqn istenf with quality work, and as such, is TOTAL $ I 33Y-0 guarantee Items not covered by this estimate or hid�an will be additional. it Jrnee14v1j fxue.neee"o ut.#W I Jnvr Body& Fender Repairing & Painting-24 Hour Tow Service-Undersealing 1413 Carlback Ave. Phone 935-8870 WALNUT CREEK, CALIF. 94596 NAME " , AA? 1 ✓/ +tv � Z � DATE � ,! ADDRESS PHONE INSURED BY ADJUSTER PHONE Labor 'Labor - Labor Labor Labor Labor Sywbol FRONT s Hrs. Parts Symbol LEFT = Hrs. Parts Symbol RIGHT S Hrs. Parts Bumper _ Bumper Brkt. Fender, Frt. �4ftj Fender, Frtd Bumper G . Fe er re Fen erdie / Frt.System Fender Mldg: Fender Midg. _ Frame �1 Headlamp Heodlamp Cross Member Headlamp Door Headlamp Door Stabilizer Sealed Beam Sealed Beam Wheel Cc..-I Cowl Hub Cap Windshield Windshield Hub & Drum Door, Front oor, Front Knuckle e Knuckle Sup. Door Hinge Door Lr. Cont. Arm-Shaft Door Glass Door Oloss Vent Glass Vent Glass Up. Cont. Arm-Shaft Door Mldgs. oar MIdg. •,y Shock Door Handle Dcar Handle Spring Center Post Ce f Tie Rod Door Rear Steering Gear Door Glass Door Glass Steering Wheel Doar Midg. Door Midg. Horn Ring Rocker Panel Rocker PoneI Gravel Shield Rocker Mldg. Rocker Mldg. Park. Light Floor Floor Frame Frame Rad. Grille Dog Leg Dog Leg Quar. Panel Quar. Panel Quar. Midg. Quar. Mldg. Quar. Glass Quar. Glass Fender, Rear Fender, Rear Nome Plate Fe,,Jer Midg. Fender Mldg. Horn Fender Pad Ferrier Pad _ Baffle, Side REAR MI SC. Baffle, Lower Bumper Inst. Panel Baffle, Upper Bumper Brkt. Front Seat Lock Plate, Lr. Bumper Gd. Front Seat Adj. Lock Plate, Up. Gravel Shield Trim Hood Top Lower Panel Headlining Hood Hinge Floor Top Hood Midg. Trunk Lid Tire %r Worn Ornament Trunk Light Tube Rad. Sup. Trunk Handle Batter Rad.Core Toil Light aint Anti Freeze Toil Pipe _ _ Undercoat Rad. Hoses Gas Tank _��• s7?. Fan Blade Frame AlfTHORIZATION FOR REPAIRS Fan Belt Wheel You are hereby authorized to make the above Water Pump Hub & Drum specified repairs. Motor Mts. Axle Signed Clutch Linkage Spring GROSS PARTS - .. ...7. DISCOUNT NET PARTS S'3, SALES TAX s' f MAK R STYLE L MOTOR NO. TOTAL LA BO / SE IAL NO. LIC. NO. MILEAGE — GRAND TO A-Align N - New ON -Overhaul S Straighten or repair 109-7204 NORICK OKLAHOMA CITY Material 5 iect to Price Change 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 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Godes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $25 , 000- 00 Section 913 and 915.4. Please note all "Darnin s". County C0unse? CLAIMANT: A14THONY WILSON C/o Joseph E. Canciamilla MAR,0 8 1988 ATTORNEY: Law Offices of Groff & Johnson Martinez, CA 94553 3105 Lone Tree Way #D Date received ADDRESS: Antioch, CA 94509 BY DELIVERY TO CLERK ON March 4, 1988 BY MAIL POSTMARKED: March 3 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IV IL gATCHELOR, Clerk DATED: March 8, 1988 : 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: 4:P -d4 BY: f 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). 1V. BOARD ORDER: By unanimous vote of the Supervisors present (X) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. o Dated: APR 5 1988 PHIL BATCHELOR, Clerk,,By Deputy Clerk DARNING (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 8 1988 BY: PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator CLAIM.,TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant Return original application Clerk of the Board 651 Pine St., Room 106 ,.. Martinez. CA 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 thanone' 'public entity, separate claims ,dust be filed against each public entity. , E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by , . )Reserved for Clerk's filing stamps -ANTHONY WTLSON Y .) RECEIVED Against the COUNTY OF CONTRA COSTA; MAR 4j988 or DISTRICT) F - rA;cHeroa (Filln name M ) CORK L ipA Oi sw��,softs B ... The•undersigned claimant hereby makes claim against Lne- Cowift.122.4100 Contra Costa or the above-named District in the sum of 6 25, 000. 00 and in support of this claim represents as_ follaws: . I. -Hfien-did-the damage or In3ury occur? ZGIve-exact bate ani fiouij~ 12/10/87 2118 hour aid-the damage or In3ury occur? ZIncluae c;ty ani county] Lone Tree Way, Antioch, Contra Costa County, California How did the damage or In3uiy occur? ZGive IuII aetaiIs, use extra sheets if required) Mr. Wilson was injured when the vehicle he was a passenger in collided with a Contra Costa County Sheriff' s Department . patrol car. I .: ,. r I.--1iha-t peiticu'�ar act oi-omiss�on-on-t�i`e. part off-county oz-a�strct-- officers, servants or employees caused the injury or damage? Deputy entered through highway yield to approaching traffic in violation of 2180 Z (a) VC (over) 5. ­W`3at are the names of county or district officers, servants or' emplfyeep causing the damage or injury? Steven 'Douglas Trojanowski 651 Pine Street Martinez, CA 94553 6. What damage or injuries do you claim resulte3? ZGiveuli extent of inj ries or damages claimed. Attach two estimates for auto damage)Mr . Wilson sustained extensive facial abrasions & lacerations of the forehead, nose, lips & chin Multiple abrasions & contusions & a possible concussion. He suffered on-going pain for a few months & during this period of time was unavailable for employment. 7. How was the amount claimed above computed? (Includethe estimate amount of any prospective injury or damage. ) MEDICAL BILLS, PAIN & SUFFERING, LOSS OF TIME AVAILABLE FOR EMPLOYMENT. --------------------------------------------------- -- g. Names and addregs s of �ttitnesges o�Lors and hospitals. JAMES SANCHEZ, 1450 usan, Brentwood, CA jwo tness) PABLO CARDOZA, 688 Indiana Ave. , Brentwood, CA (witness) DELTA MEMORIAL HOSPITAL, 3901 Lone Tree Wy. , Antioch, CA KARL RICHEY, M.D. , Delta Memorial Hospital, 3901 Lone Tree Wy. , Antioch, CA(treating doctor) WALNUT CREEK RADIOLOGY MEDICAL GROUP, 3903 Lone Tree Way, 4107, Antioch, CA - p--- ---------r----------------ITEM-------- -- List tie ex enditures -T--------T-T---- you made on account of this accident or injury: DATE AMOUNT 12/10/87 Medical Treatment $1, 068. 96 12/10/•87 '"Regional Ambulance Inc. 256. 29 12/10/87 .. , y Walnut Creek Radiology 164 . 00 (X-Rays) Govt. Code Sec. 910.2 provides : "The._ aim signed by the claimant SEND NOTICES TO: . {Attorney)-- or, b ome pprspi0n his behalf. " Name and Address of Attorney _ kif Joseph E. Canciamilla la iAxrTt s Signature Law Offices of Groff & Johnson 31.05 Lone Tree Wall, Suite D 61 Village Drive Address Antioch, CA 94509 Brentwood CA 94513 Telephone No. (415) 757-8686 Telephone No. (415) 634-1005 *:•�**t*tt*t��**��*t*�#�����**�**:+tt�wf��►**�**:*�*t*�►�*�f*�:qtr*tt***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 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 ��T 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 A�x i 1 5 � 9 8 8 and Board Action. All Section references are to The copy of this document mailed to yo is your'no ice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $625 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: CLIFFORD LEE WYATT County Counsel 1001 Blackwood Lane ATTORNEY: Lafayette, CA 94549 MAR,n 6 1969 Date received art�neezz CA gd6c3 ADDRESS: BY DELIVERY TO CLERK ON M�''larca' 3 ; lRgFjLnd del . 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. DATED: March 7 , 1988 JYIL BAATputyLOR, Clerk 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: / BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counse 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. APR 5 1988 f �,�"Q� Dated: PHIL BATCHELOR, Clerk, By � v 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, youshould 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 8 1988 BY: PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator CLAIM TO: BOAKU Vr t Instructions to Claimant Return original application tc Clerk of the Board 651 Pine St., Room 106 Martinez, CA 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) 8. Claims must be filed with the Clerk of the board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors# rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty, for fraudulent claims, Penal Code Sec. 72 at end of this form. tt�t+aR*ittf.*aw#a�t�t*irat+t,e:te*:a:i►�ttar::eats+ara*:,r•*t:�**�t,►rR�r*f�tt�tf*�titrr►*#(tit RE: Claim by )Reserve stamps r- RECEIVED } �f MAR 3 1988. Against the COUNTY OF CONTRA COSTA) Or/ MAR l AMI T LOR or a l o �� f� �ISTRICT) ca. s R o P - Fi inname) ) a ,4By 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: I"` ien`aia-t�i`e`aame-e`or`�n u oc�:u`tT-- !-rr ! !rr • g ry ZGsve exact aa`te ana Fiourj *.' lfr1J Yom.. i ��..—�..i(—," —i.i —r wwr w w—w !!!l—l----w—w .w—a.! �. ere aid the damage or In ury occur? Zlnc1u3e city and eountyT r�w—li ww �.1- lwlw! ..��----rwlw! i i.►i - - ww! ww---llwir�--r� 3. Bow aid the damage or rn3ury occur? �Gve �uSS +deta�Is, use extra sheets if required) Co . Co, (2-0 LL=A 7- `. r61q M E 7-6r rD Z:"itFa"t`part Icuar`act`or`om�`s"s�on`onthe`par"t off`coon"tyro='aistrIet officers, servants or employees caused the injury or damage? /19 !L) IV 0 T L,15 X'0_, Er >/ (over) 5. ''What are the- names of county or district officers, servants or' employee's causing the damage or injury? Y6 t) AloV 016. what damage or in'uries do you claim resulted? ZGive dull extent of injies or damages claimed. Attach two estimates for auto - damager .. V�S"4 cmc a KN I v E�J,10 Cl-aTH E-S g 30 C - R E, ���/E�- ` So `� �y�co "U.►v�ip -------�- -- --------------------- �— -5e�_�rR ,jUO --- - 7. How was the amount aabove computed? 7Include the estimated--- amount of an prospective injury or damage. ) GT_ of 7W E P--ST a F o kr-H --- --------------- ----------------- ----- - -------------------- -- B. Names and addresses of witnesses, doctors and hospltals. �3. List t�e :expenditures yo�made on account of this accident or injury: DATE . ITEM AMOUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney 11'qClaimant19 Signature J Q o I 131A-e, r,)oo 6 I-IV Add ess 1F [ .4 Telephone No. Telephone No. �t�rrt*�r�*t+r*���*:**�f�:��*ire*�*��t�t*��*t**��rr�*:**w*��r�*R��*�:rte«*�:��r►** 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 /4/ 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 Ap r i 1 5 , 19 88 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: $1 , 100, 000 . 00 Section 913 and 915.4. PlettUnote ae, mrnirgs". CLAIMANT: LAWRENCE SMITH MAR , 6 1988 c/o John L. Taylor ATTORNEY: Taylor & Meadows Niartinez, %,A 94553 2121 N. Calfornia Blvd. #865Date received March 3 , 1988 ADDRESS: Walnut Creek, CA 94596 BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: March 2 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: March 7., 1938 Id?L BATCVEE,LOR, Clerk epu 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: Deputy County Counsel 11I. FROM: Clerk of the Board TO: County Cours4l ) 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 (k) 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: A P R 5 1988 PHIL BATCHELOR, Clerk. By -G 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 8 1988 BY: PHIL BATCHELOR by Z_�� uty Clerk CC: County Counsel County Administrator 2 ECEMM 3 MAR 3 IM 4 ctin 0,4 04t SUWMSL?fS A.�-_0�141ACS�STACO. 5 6 THE MATTER OF THE CLAIM OF LARRY D. SMITH, 7 AGAINST THE COUNTY OF 8 CLAIM FOR PERSONAL INJURY 9 AND EMOTIONAL DISTRESS (GOVERNMENT CODE 10 SECTION 910) 11 TO THE BOARD OF SUPERVISORS: 12 Claimant LAWRENCE SMITH, presents a claim for damages In 13 14 the amourit of $1,100,000, estimated as of the date of 15 presentation of this claim. The following statements are made in reference to this claim: 16 1. Notices concerning this claim should be sent to JOHN 17 L. TAYLOR, TAYLOR & MEADOWS, 2121 N. California Blvd., Suite 18 - 865, Walnut Creek, California 94596. 19 2. The occurrence giving rise to this claim took place 20 on or about November 23, 1987 at or near the City of Orinda 21 and the City of Martinez. The circumstances of the 22 23 occurrence are as follows: County employees and Sheriff's 24 Deputies committed upon claimant false arrest, false 25 imprisonment, physical abuse, infliction of physical injury, 26 pain, suffering, and emotional distress. 27 3. The names of the public employees causing or 28 contributing to the injuries, damage, and loss for which this LAW OFFICES Of TAYLOR&MEADOWS I claim is made are unknown. 2 _4. The injuries,, damage, and loss for which this claim 3 is made, so far as now known, consist of those described in 4 paragraph 2 above. 5 5. The . basis of computation for the amount for these 6 injuries, as now known and prospectively estimated, is as 7 follows: 8 a) Medical Expense: $150,000 9 b) Lost Income: $2509000 10 c) General Damage: $70031000 11 TOTAL: $1,100,000 12 13 Date: 14 / 15 Pto L .. TAYLOR eyfor Claimant 16 17 18 19 20 21 22 23 24 25 26 27 28 LAW OFFICES OF TAYLOR&MEADOWS J . 1 PROOF OF SERVICE BY MAIL 2 I- dec lare that: 3 I am a citizen of the United States , I am employed in the 4 County of Contra Costa,. State of California, I am over the 5 age of eighteen years , and I am not a party to the within cause. 6 My business address is 2121 North California Boulevard, Suite 865 , 7 Walnut Creek, California, 94596 . 8 On March 1 , 1988 , I served the within 9 CLAIM FOR PERSONAL INJURY AND EMOTIONAL DISTRESS 10 (Government Code Section 910) 11 12 13 on the parties in said cause, by placing a true an correct copy 14 thereof enclosed in a sealed envelope with postage thereon fully 15 prepaid, in the United States mail at Walnut Creek, California, 16 addressed as follows: 17 Board of Supervisors 651 Pine Street 18 Martinez , CA 94553 19 Attn: Clerk of the Board 20 21 22 23 24 I certify and declare under penalty of perjury that the 25 foregoing is true and correct and that this declaration was 28 executed on March l 1988 at Walnut Creek, California. 27 7 28 KARLA D. HAALAND LAW OFFICES OF TAYLOR&MEADOWS CLAIM - y 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 April 5 , 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 (bard of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $500 , 000- 00 Section 913 and 915.4. Please note all *Warnings*. County Counsel CLAIMANT: JOSEPH AUGUSTINE c/o Stanley J. Bell, Esquire MAR„0 31988 ATTORNEY: Law Offices of Stanley J. Bell 505 Sansome -St . 18th Floor Date received Martinez��$Ag94553 ADDRESS: San Francisco, CA 94111 BY DELIVERY TO CLERK ON March 4, BY MAIL POSTMARKED: March 5, 1988 Certified P 769 504 056 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted claim. ee IL ATCIELOR, Clerk DATED: March. 8 , 1988 8a: 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: 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 k� 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 5 1988 Dated: PHIL BATCHELOR, Clerk, By L.G , 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 abovve. Dated: APR 8 1988 BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator 1 = CLAIM FOR DAMAGES FOR PERSONAL INJURIES 2 TO: BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA RECEIVED 3 651 Pine RECEIVER, Martinez, California 94553 MAR X19$$ 4 COUNTY OF CONTRA COSTA 5 MERRITHEW MEMORIAL HOSPITAL PhA DOFFBATCHELORER CLERK iOARD OF SUPERVISORS 2500 Alhambra Avenue co 6 Martinez, California 94553 7 PLEASE TAKE NOTICE that the undersigned hereby serves 8 and makes demand upon you for the cause and amounts set. forth 9 in the following claim: 10 Claimant ' s name and address : Fa-1 a11 JOSEPH AUGUSTINE W w ` 0 345 Tuolumne Avenue (� m = 12 Martinez, California 94553 a < n 13 Claimant ' s mailing address to which notices are to be a u S W c sent : aux 14 � ° W Stanley J. Bell, Esquire a 15 LAW OFFICES OF STANLEY J. BELL A Professional Corporation st 16 Two Transamerica Center 505 Sansome Street, 18th Floor 17 San Francisco, California 94111 18 Amount of Claim: 19 Special damages and expenses proximately caused by the 20 occurrence described below and general damages in the sum of 21 FIVE HUNDRED THOUSAND DOLLARS AND No/100 ' s ($500, 000 . 00) . 22 Date and Place of Occurrence giving rise to the Claim 23 asserted: 24 On . or about the 2nd day of January, 1988 at the Contra 25 Costa County Hospital, known as Merrithew Memorial Hospital 26 1 located at 2500 Alhambra Street in the City of Martinez, County 2 of Contra Costa, State of California. 3 Description of Occurrence: 4 That at said time and place, the aforesaid public 5 entities, and each of them, negligently and carelessly owned, 6 operated, maintained, leased, constructed, repaired and 7 controlled the aforementioned premises in that they allowed an 8 entranceway to exist and remain in a dangerous condition in 9 that the floor of said entranceway was in a waxy and slippery 10 condition, thereby creating a risk of injury to persons using aaaw 11 said entranceway; and further in that said public entities, and i z " 12 each of them, failed to warn persons using said entranceway of U m pG 13 the condition of the floor area; that said public entities, and W y ° each of them, knew, or in the exercise of ordinary care should � f-1 C) 14 15 have known of the dangerous and hazardous condition of said Il1 •S V W r^-'1 [r � 16 entranceway and failed to remedy said condition, having a v1 17 reasonable opportunity to do so; that as a direct and proximate 18 result of the negligence and carelessness of said public 19 entities, and each of them, as aforesaid, while claimant was 20 walking through the entranceway, he was caused to slip and 21 fall, thereby causing claimant to sustain severe personal 22 injuries . DATED: February � 23 � , 1988 . LAW OFFICE'S OF S 1KN Y J. BELL 24 25 2By 6 ------ / STAXttY J. BELL Attorney�;s for Claimant -2- eiaim Of jOSEPH AUGUSTINE ACTION NO. : PROOF OF SERVICE BY MAIL - C.C.P. §1013a , 2015 . 5 1, the undersigned, hereby declare that I am a citizen of the United States, over the age of eighteen years , and not a party to the within action. I am employed by the LAW OFFICES OF STANLEY J. BELL. My business address is 505 Sansome Street, 18th Floor, San Francisco, California, 94111. 1 served a true copy of Claim for nam2gas for Barman In 3:-- by mail, by placing the same in an envelope, sealing, fully prepaid postage thereon and depositing said envelope in the U.S. Mail at San Francisco, California on March 3 -gag_ BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 651 Pine Martinez, California 94553 COUNTY OF CONTRA COSTA MERRITHEW MEMORIAL HOSPITAL 2500 Alhambra Avenue Martinez, California 94553 I declare under penalty of perjury that the foregoing is true and correct Executed in San Francisco, California on March 1988 Donna L. Koth''ke MAIN f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA !CARD ACTION Claim Against the County. or District governed by) 1988 the Boyrd of Supervisors. Routing Endorsements, ) NOTICE o To CLAIMANT Au is 1 r notice of and Board Action. All Section references are to ) TMe copy of this document riled t0 youSupervisors California government Codes. ) the action taken on your claim by the Board of Supe (paragraph IV below). given pursuant to Government Code Amount: $176 . 00 Section f)j.1 Rnd 915.4. please note all 'Marnings•. County QQWn&al CLAIMANT: LARRY FARRELL 2479 Pleasant Hill Road �$; � jgg$ ATTORNEY: Pleasant Hill , CA 94523 Date received CA $4$53 ADDRESS: BY DELIVERY TO CLERK ON March BY MAIL POSTMARKED: March 4, 1988 e . 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. lVIL gATCVELOR, Clerk DATED: March 8 . 1.938 � 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 910.6). { j 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 Deputy County Counsel �- .. l 111. FROM: Clerk of the board TO: County Couns4-W 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: APR 519$$ 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 NAILING 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 16; and that .today I deposited in the United States Postal Service in Nartinez, California. postage fully prepaid a certified Copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: APR $ 19$$ BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator CLAIM TO: BOARD tar' Instructions to Claimant Return original application tc Clerk of the Board 651 Pine St., Room 106 Martinez, CA 94553 A: Claims relating to causes of action for death of"for Injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action.- Claims relating to any other cause of action Brost be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) S. Claims must be filed vith the Clerk of the board of Supervisors at its office in Room 106, County Administration building, 651 Pine Street, Kartinez, California 94553. C. If claim is against a district governed by the board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps } _ Against the COUNTY ;OF CONTRA COSTA) MAR 19$$ } Or DISTRICT} ... oti.,T. cf�i� R; O)bEVISOPS (Filln name .00. a. f The undersigned claimant hereby makes claim against the County if Contra Costa or the above-named District in the sum of $ 17 e 7�7 and in support of this claim represents as follows: w�'� www ♦ wwwww wwwwwwwww w wwww wwwwww ww w=www wwwwww wwwwww w www wwwi� +�1Fen ai the damage or injury occur? TGive exact date ani fiourS freewre�did'tFiewaamagewoi';nury'occur? �IncSu3e"c "ty�aizc �countyT�___ C.. (/,,J�` � ``��,//,jj//��1�. 3�ww�ww w �+wwwwwwwwwj M w � waww�Y�.�r.� � _ w ���rlf�+����r Now�yd the damage or tn3ury occur? ZGive TZ11 aetatis , use extra sheets if required) 5TClo Ekes Lu � i Le- t - cr,� u sIac� Z. tpaa`rt�Ma= ac`twoir'emission wonwthe`part `��wcoun"ty"oi"aiwstir�c't"�w officers, servants or employees caused the injury or damage? (over) 5. What are the names of county or district officers, servants or' empi&gees causing the damage or injury? 6. W�iat damage or injuries do you claim resu�te�? ZG�ve �u�� extent of inj es or damages claimed. Attach two estimates for auto damage.,i clo `I`hCs --------------------------------- --------------- - 7. How was the amount claimed above computed? Include the estimate amount of any prospective injury or damage. ) 8. Names and addresses of witnesses, doctors and hospitals. �. L�st. the expenditures you made on account of this accident or Znlury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some rson on his behalf. " Name and address of Attorney imant T sign to e ri e-05 Prj LL. ao� . l Address Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, ' or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County..or District governed by) WARD--BION the Board of supervisors. Routing Endorsements. ) XTICE TO CLAIMANT April 5 , 1938 and Board Action. All section references are to ) The copy of this document smiled 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- 00 e-c'Mon...913 �'rl 'l15.4. Please rA�te al unty G Warnings". ®unul CLAIMANT: KATIE WHITANEY ETAL � � 143 Leonard Drive MAR . ATTORNEY: Concord, CA 94521 Martinez, CA 945.,3 Date received March 7 , 1988 . ADDRESS: BY DELIVERY TO CLERK ON hand del BY MAIL POSTMARKED: no 1)ostMark 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPA�IL BATC�ELOR. Clerk DATED: march 8 , 1988 sr: pepu 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 to 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: - Gam` BY: r Deputy County Counsel Z' 111. FROM: Clerk of the Board TO: County Codite1'(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. APR 5 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 went 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 $ 198 8 BY: PHIL BATCHELOR by poly Clerk CC: County Counsel County Administrator March 4," 1988 RECEIVED MAR 7 1988. Contra Costa. County Board of Supervisors P Eo 651 Pine Street CLER R AS Martinez, CA. 94553 B C. �' - RE: Claim of: KATIE WHITNEY AND DAVID BARTON Date of incident: December 3, 1987 Dear Sirs: This is to inform you of a claim for damages made by Katie Whitney and David Barton. This claim involves an incident which occurred The specifics of the claim are as follows: 1 . The claimant' s name and address are Katie Whitney and David Barton, 143 Leonard Drive, Concord, California. 2. Notices regarding this claim should be sent to 143 Leonard Drive, Concord, California. 3. This claim arose out of an incident on December 3, 1987, when I, Katie Whitney, contracted scabies while staying in the Maternity Ward, after giving birth to my daughter, Tabatha Ann Barton, at Merrithew Memorial Hospital and in turn, David Barton, (my fiancee) contracted them from me. 4 . The injuries to claimant include, but are not limited to, a. Scabies; b. David Barton and Katie Whitney' s severe emotional trauma; C. David Barton' s loss of income; d. Unexpected medical costs. 5. The names of the employees responsible are Merrithew Memorial Hospital, 2500 Alhambra Avenue, Martinez, California. 6. Claimant requests damages in the amount of $2, 000 , insofar as is known at this time. This is based on cleaning costs for two bedroom apartment, babysitter needed to be able to spray the home, motel room that was rented after spraying, moving costs, David' s lost wages from work, emotional trauma and medical costs . I look forward to your response at your earliest convenience. Very truly yours, Katie Whitney KW: fg BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County. or District governed by) SOW ACTION the Board of Supervisors. Routing Endorsements. ) NOTICE TO CLAIMANT April 5 , 1988 and Board Action. All Section references are to ) The copy of this document oiled to you is your notice of California Government Codes. ) the action taken on your claim by the bard of Supervisors (Paragraph IV below), given pursuant to government Code Amount: Unspecified ���*•i^� n'.' nn$ 915.4. Please note11 'Marna s• county Uounsel CLAIMANT: ANNA E. SANCHEZ 8 1g$8 c/o Capps , Staples , Ward, Hastings & Dodson MAR : ATTORNEY: 1230 Boulevard Way #204 Martinez, CA 94553 Walnut Creek, CA 94596 Date received _"larch 7 , 1988 CC ADDRESS: BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: March 1 , 1988 Certified P 063 607 116 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL aATCVELOR, Clerk DATED: March 3 , 1988 �: 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: t��1 BY: � b�� Deputy County Counsel Ill. 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 `X ) This Claim is rejected in full. Other: I certify that this is a true and correct copy of the Boar s Order entered in its minutes for this date. Dated: APR 5 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk MARNING (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 NAILING 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 16; 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 8 1988 BY: PHIL BATCHELOR by ` puty Clerk CC: County Counsel County Administrator NOTICE OF CLAIM AGAINST THE COUNTY OF CONTRA COSTA Date: March 1, 1988 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. DATE OF OCCURRENCE: Service of First Amended Complaint for Damages on or about February 9, 1988 relating to the underlying occurrence of February 15, 1986. 2. NAME AND ADDRESS OF CLAIMANT: Anna E. Sanchez, c/o Capps, Staples, Ward, Hastings & Dodson, 1280 Boulevard Way, Suite 204, P.O. Box 5607, Walnut Creek, CA 94596. Tel: (415) 939-4411. 3. SAID CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES: On or about February 15, 1986, water from a La Plaza drainage pipe burst through the surface of the La Plaza roadway on the property of the plaintiffs Mark Stefan, R.N. Stefan, and Lisa Stefan at 8 La Plaza, Orinda, California, and began to undermine the plaintiffs' driveway. As a result of this damage, plaintiffs filed suit against Anna E. Sanchez for various causes of action including nuisance and trespass as well as negligent failure to maintain an easement. That lawsuit is filed in the Superior Court of the State of California for the County of Contra Costa, No. 304282 bearing the name of Mark Stefan, et al. v. City of Orinda, et al. 4. ITEMS, NATURE AND EXTENT OF DAMAGES OR INJURIES: Plaintiffs seek damages for the undermining of their property. Anna E. Sanchez seeks indemnity in the amount of any settlement or judgment entered against her as a result of this lawsuit as well as the costs and attorney' s fees incurred. CAPPS, STAPLES, WARD, RECEIVEDHASTINGS & DODSON , , r p MARSHA L. STEPbMNSON OLE A F OR3 De uty By 1 s- 1 PROOF OF SERVICE BY MAIL C.C.P. 9 1013, 2015.5 2 RE: =SANCHEZ v. COUNTY OF CONTRA COSTA, et al. 3 4 I am a citizen of the United States and I am employed in the County of Contra Costa, State of California. I am over eighteen 5 (18) years of age and not a party to the within-entitled action. My business address is: 1280 Boulevard Way, Suite 204, Post 6 Office Box 5607, Walnut Creek, California, 94596. On the date below, I served the following documents: 7 NOTICE OF CLAIM AGAINST THE COUNTY OF CONTRA COSTA 8 9 by placing true copies thereof, enclosed in sealed envelopes with 10 postage thereon fully prepaid, in the United States Post Office at WALNUT CREEK, CALIFORNIA, addressed as follows: 11 County of Contra Costa 12 County Counsel 651 Pine Street 13 Martinez, CA 94553 14 15 16 17 18 19 20 21 22 23 24 25 I declare under penalty of perjury that t e foregoing is true and correct and that this declaration was a ecuted at WALNUT CREEK, 26 CALIFORNIA. 27 DATED: March 1, 1988 28 K. HAMLIN LAW OFFICES OF \PPS.STAPLES.WARD. iASTINGS 6 DODSON A PROFESSIONAL CORPORATION P. O. BOX 5607 ALNUT CREEK.CA 94596 (415) 939-4411 « 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 Ap r i 1 5 , 1988 an.d 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 $250 , 000. 00 Section 913 and 915.4. Please n0f� l�I�ts'!'�AIR�I CLAIMANT: LINDA BUCCELLATO MAR:00 1980 c/o George A. Murphy ATTORNEY: Attorney at Law Martinez, CA 94553 2401 Stanwell Drive #300 Date received March 7 , 1988 ADDRESS: Concord, CA 94520 BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: March 4, 1988 P 512 318 033 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL gATCVIELDR, Clerk DATED: March 8, 1988 �; Depu y L. Hall Il. 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 claimants right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: �— — : BY: �/ '� Deputy County Counsel 111. FROM: Clerk of the Board 70: 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: APR 5 1988 PHIL BATCHELOR, Clerk, BY—111- 544,1! , 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 went 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 8 1988 BY: PHIL BATCHELOR by WL /Deputy Clerk CC: County Counsel County Administrator CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant, A. Claims relating to causes of actionfordeath or for injury to person or to personal property or growing crops must be presented not later than the ].00th day after th(,-- accrual of the' cause of action: Claims. relating to any other cause of action must be presented not later than, one year after the accrual of the cause of action. (Sec. 911 . 2 , Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, ,CA) . ' C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraud ulont claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filing staml LINDA BUCCELLATO RECEIVED Against the COUNTY OF CONTRA COSTA) MAR 7 1988 PH!L BATCHELOR or DISTRICT) CLERK GOARD Of SUPERVISORS �Al 16A COS. _ &SC5... DeputL_ In name) (Fill The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 250 , 000. 00 and in support of this claim represents as follows: 1.^-When did the-damage or-injury occur? (Give---exact_da__t_e_an_R_hour) ---- December 1, 1987 2� -Whereicidrthe damage or injury occur?- (Include city-and�countyj _ Antioch, California Contra Costa County -_- _-_-_-_-_--________-.-_----___extra__ --full details,3, How did the damage or injury occur? (Give use extra sheets if required) Contra Costa County District Attorney attached wages of Claimant for her son*, Harlan Bingham, who is being held at the California Youth Authority Facility in Stockton, Califronia. This attachment was wrongful. r di ict -------------particular ­ ission on the part-of-county o What particular ' act or oTnT__1-------------- - - - - - officers , servants or employees caused the injury or damage? Contra Costa County District Attorney' s office wrongfully attached funds to which they had no right. They have since refused to release funds held and continue to attach Claimants wages. (over) „ 5. _,What are the names of county or district officers, servants or . ­­(7employees causing the damage or injury? Employees of Contra Costa County District Attorney' s office. 6. What damage--or--i-n-j-u-r-ie--s do-you-c-l--m-r-e--u--ted5 (Give full of injuries or damages claimed. Attach two estimates for auto damage) ' Mental and emotional distress ; embarrassment; and financial hardship 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Claimant is still undergoing treatment for the emotional distresses she ahs suffered. Estimate $250 , 000. 00 . ------------- 8. Names and addresses of witnesses, doctors and hospitals. Dr. Ronald Leon . 2400 Sycamore Dr. , Suite 19 Antioch, CA 94509 �. List the expenditures you made an account of thss accident ar �.n3ury DATE ITEM AMOUNT Insurance is to pay. Has incurred Attorney's Fees to proceed against the County' s wrongful act. Fees have .been .paid,. ,. Govt. Code., Sec.,. 910.2 ,provides: "The -claim `;signed-. by zt.he claima SEND NOTICES TO: (Attorney) or by .some person on his behalf Name and Address of Attorney x 4 r-,e GEORGE A. MURPHY Clai�n "-s Signatdre Attorney at Law 1400 Crestview 2401 Stanwell Dr. , Suite 300 Address Concord, CA 94520 Antioch,. CA 94509 Telephone No. ( 415) 682-0750 Telephone No. ( 415 ) 754-4442 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to def'raud, 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, vouches or writing.; is guilty of a felony. ” ' ^ NDED — CLAIM '. A ` BOARD OF SUPERVISORS � Claim Against the County, or District governed by) BOARD ACTION the Board of Svpe'rv+sors, Routing Endorsements, ) NOTICE TO CLAIMANT April 5 98 and Board Action. All Section references are to > The copy of this document mailed to you is your notice of > the action taken on your claim by the Board of Supervisors -- i t t� (Paragraph IV below), g given pursuant Government Code A���rc: $5' 000, 000. 00 ' Section 913 and 915'4. Please note all "Warnings". 11 COVED CLulw�%': THERESA KRI2QE3l EIAL ���� � � ���� c/o Kent A. RonaeTT "`'^^"" � � ^��*� 4TTJpwEvRussell and Russell CoUtm 3169 Washington St. Date received March }� }� ---� ADD*���� �ao Francisco, CA 94115 BY DELIVERY TO [|[8K ON ` "" BY MAIL POSTMARKED: March 10, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the a bove-noted claim. DATED: March 16, 1988 Beput I:. FROM: County Counsel TO: Clerk of the Board of Supervisors ( �� This claim complies substa�tially with Sections 910 and 910,2' ��( ) This claim FAILS to comply substantially with Sections glO 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 or claimant's right tc apply for leave to present a late claim (Section 011,3). ( } Other: Dated: B' 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 9]1'3). 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. - ��� � 10�� Ua�e�� ��r» � ��uw PHIL BATCHELOR, Clerk, Deputy Clerk WARNING (Qn"' code section 91]) 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 nu immediately' AFFIDAVIT I declare under penalty of perjury that I am now, and at all times herein mentiuned, have been a citizen of the United States, over age 18; and that today } deposited in the United States Postal Service in Martinez, California, postage folly prepaid a certified copy of this Board Order d i Claimant, Cl i addressed to the claimant as shown above. APR w 1988 Dated: BY: PHIL BATCHELOR ty Clerk AMENDED 2 GOVERNMENT CLAIM AGAINST THE COUNTY OF CONTRA COSTA 3 In the Matter of the Claim of 4 THERESA KRIEGER, GARY KRIEGER, 5 JESSICA KRIEGER (a minor , by and through her legal representative RECEIVED 6 THERESA KRIEGER) ; j-, 7 Claimants , P 'A VS . CLE A F LO 8 P NT on. eyi. 9 COUNTY OF' CONTRA COSTA Puty 10 Claimants THERESA KRIEGER, GARY KRIEGER, and JESSICA KRIEGER 11 (a minor , represented here by her natural mother THERESA KRIEGER) , by and through their attorney, Kent A. Russell , hereby 12 present this amended claim to the County of Contra Costa , _j pursuant to Se6tion 910 of the California Government Code. _j 13 C Doo 1 . The name and post office address of Claimants is 2020 T 14 Rancho Road , Ei Sobrante, CA 94803. Claimants THERESA KRIEGER z ;= 8- ana GARY KRIEGER are, respectively, the mother and father of ;3:C 15 JESSICA KRIEGER, who was three years old at the pertinent times U_ herein. U) C :) co 16 a: u) 2. The name and address to which Claimant desires notice of 17 this claim to be sent is as follows: Kent A. Russell, Russell and Russell , 3169 Washington Street , San Francisco, CA 94115. 18 1 3 . on or about November 18 , 1987 , Claimant THERESA 19 KRIEGER ' s claim accrued , as follows : On Wednesday , August 12 , 1987 , three-year-old Jessica 20 Krieger was sexually assaulted and battered at West County Montessori School, 716 Appian Way, El Sobrante, CA 94803. The 21 following day, Jessica identified the man as one Lee Lacy, who had previously molested Jessica and her brother Nathan in 22 September, 1986 , ana had pleaded guilty to the molestation of Nathan . 2:3 on August 15, Jessica was examined at Children' s Hospital Medical Center by , among others , Rosemary McKnight and Dr . 24 Obrinsky . In the course of this examination, non-motile sperm were located in Jessica' s body , and , pursuant to law , semen 25 specimens and other important evidence were sent for typing and analysis to the Crime Lab, in care of the Contra Costa County 26 Sheriff ' s Department. The medical personnel who sent over this evidence have confirmed that it was indeed delivered into the 27 custody of the 'Contra Costa County Sheriff . However , on November 28 1 18 , 1987 , Detective Leary , an employee of the Contra Costa 2 County Sheriff: who had previously investigated the former case against Lacy , informed THERESA KRIEGER by telephone for the 3 first time that the Sheriff did not have and could not locate any of the evidence hereinabove described . This claim is lodged 4 within 100 days of said notification by Detective Leary of the loss or destruction of said material evidence. 5 4 . Based .upon these facts , Claimants allege that the Contra 6 Costa Sheriff ' s department , having a mandatory responsibility to investigate the subject offense, and having previously - induced 7 Claimants to rely upon their investigational efforts , negligently lost or destroyed said evidence , amounting to 8 negligent spoi.lation of evidence, in violation of the rights of Claimants . 9 5 . As a direct and proximate result of the negligence of 10 the County of Contra Costa , as aforesaid, Claimants have been damaged in prospective litigation against the school where the 11 August 1987 assault on Jessica occurred , and against other potential defendants, since the evidence lost or .destroyed by 12 the County of Contra Costa is material to establishing the necessary allegations against the West County Montessori School �� � 13 and possibly other defendants responsible for failing to take moa o reasonable precautions to warn of the danger or to prevent the a: So assault from occurring . Consequently, Claimants have undergone Z r °N the loss of critical evidence material to their allegations in <3 �� 15 prospective civil litigation , with attendant damage to their WO' `°� UJMLLlawful rights -to compensation for the vicious and cruel assault - �MccC 16 referred to above. Accordingly , and as a proximate result of the negligence of the County of Contra Costa , as aforesaid , 17 Claimants have incurred attorney' s fees and have suffered loss of reasonable compensation for their injuries , as well as 18 anxiety, lost earnings , and physical and emotional suffering in a sum whose exact amount is presently undetermined . At this 19 time, Claimants make the present claim for damages in the amount of $5, 000, 000 . 20 Dated : March 9, 1988. 21 22 A. USSELL 23 A/KENT orney for Claimants 24 SEND ALL NOTICES TO: Kent A. Russell , esq. 25 Russell and Russell 3169 Washington St . 26 San Francisco, CA 94115 Tel : (415) 919-8301 27 28 2 1 GOVERNMENT CLAIM AGAINST THE COUNTY OF CONTRA COSTA 2 3 In the Matter of the Claim of ) 4 THERESA KRIEGER, GARY KRIEGER, ) 5 JESSICA KRIEGER (a minor , by and ) RECEIVED through her legal representative ) 6 THERESA KRIEGER) , FEB 2 6 X988 i 7 Claimants , ; CLERK DAk(j'TCHELOR o�SUPER,,/';ORS CON;kA COSTA CO. V S . ) BY .......... DeDu1r ) 9 COUNTY OF CONTRA COSTA ) 10 Claimants THERESA KRIEGER, GARY KRIEGER, and JESSICA KRIEGER 11 (a minor , represented here by her natural mother THERESA KRIEGER) , by and through their attorney, Kent A. Russell, hereby 12 present this claim to the County of Contra Costa, pursuant to Section 910 of the California Government Code. W. r 13 1. The name and post office address of Claimants is 2020 D0< ¢ °'o w 14 Rancho Road, E1 Sobrante, CA 94803. Claimants THERESA KRIEGER z° CUN and GARY KRIEGER are, respectively, the mother and father of �� _� 15 JESSICA KRIEGER, who was three years old at the pertinent times WALL` herein . C, co 16 E 2 . The name and address to which Claimant desires notice of 17 this claim to be sent is as follows : Kent A. Russell , Russell and Russell , 3169 Washington Street, San Francisco, CA 94115 . 18 3 . On or about November 18 , 1987 , Claimant THERESA 19 KRIEGER ' s claim accrued, as follows : On Wednesday , August 12 , 1987 , three-year-old Jessica 20 Krieger was sexually assaulted and battered at West County Montessori School, 716 Appian Way, E1 Sobrante, CA 94803. The 21 following day, Jessica identified the man as one Lee Lacy, who had previously molested Jessica and her brother in September , 22 1986, and had pleaded guilty to said offenses. On August 15, Jessica was examined at Children' s Hospital 23 Medical Center by , among others , Rosemary McKnight and Dr . Obrinsky. In the course of this examination, motile sperm were 24 located in - Jessica' s body, and, pursuant to law, semen specimens and other important evidence were sent for typing and analysis 25 to the Crime Lab, in care of the Contra Costa County Sheriff ' s Depairtment. The medical personnel who sent over this evidence 26 have confirmed that it was indeed delivered into the custody -of the Contra Costa County Sheriff. However, on November 18, 1987 , 27 Detective Leary, an employee of the Contra Costa County Sheriff 28 1 1 who had previously investigated the former case against Lacy, informed THERESA KRIEGER by telephone for the first time that 2 the Sheriff !did not have and could not locate any of the evidence hereinabove described. This claim is lodged within 100 3 days of said notification by Detective Leary of the loss or destruction of said material evidence. 4 4 . Based upon these facts, Claimants allege that the Contra 5 Costa Sheriff ' s department , having a mandatory responsibility to investigate the subject offense, and having previously induced 6 Claimants to rely upon their investigational efforts , negligently lost or destroyed said evidence , amounting to 7 negligent spoilation of evidence, in violation of the rights of Claimants . 8 5 . As a direct and proximate result of the negligence of 9 the County of Contra Costa, as aforesaid, Claimants have been damaged in prospective litigation against the school where the 10 August 1987 assault on Jessica occurred , and against other potential defendants, since the evidence lost or destroyed by 11 the County of Contra Costa is material to establishing the 12 necessary allegations against the West County Montessori School and possibly other defendants responsible for failing to take LU reasonable precautions to warn of the danger or to prevent the U)rm 13 assault from occurring. Consequently, Claimants have undergone CC Q"� 14 the loss of critical evidence material to their allegations in °zNLF y� prospective civil litigation, with attendant damage to their Q �-- lawful rights to compensation for the vicious and cruel assault w0) 15 referred to above. Accordingly, and as a proximate result of the CnCz negligence of the County of Contra Costa , as aforesaid , � 16 Claimants have incurred attorney' s fees and have suffered loss 17 of reasonable compensation for their injuries , as well as anxiety , lost earnings , and physical and emotional suffering in 18 a sum whose exact amount is presently undetermined. At this time, Claimants make the present claim for damages in the amount 19 of $5,000, 000. 20 Dated: February 25, 1988. 21 22 KENT A. RUSSELL Attorney or Claimants 23 SEND ALL NOTICES TO: 24 Kent A. Russell , esq. Russell and Russell 25 3169 Washington St . San Vrancisco, CA 94115 26 Tel : (415) 929-8301 27 28 2