HomeMy WebLinkAboutMINUTES - 05171988 - 1.16 CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim f:gainst the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT May 17 , 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: $500 . 00 Section 913 and 915.4. Please note all "WarnincftKE1VED
CLAIMANT: FRED FINKE APR ;1 1. lo88
2460 Lunada Lane
ATTORNEY: Walnut Greek, GA 94595 MARTIN CouNsF.
MARTINEZ, CALIF.
Date received
ADDRESS: BY DELIVERY TO CLERK ON April 18 , 1988 Risk Manage .
BY MAIL POSTMARKED: April 16 , 1988
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: April 20, 1988 gyIL BAATTCYELOR, Clerkepu
L. Hall
I1. FROM: County Counsel TO: Clerk of the Board of Supervisors
(x This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: ".4.[Z1 ,2/_ / _ BY: eputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
( This Claim is rejected in full .
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
V_ xAf"M
MAY 17 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: MAY 19 1968 H A
BY. PHIL BATCHELOR by ��eputy Clerk
CC: County Counsel County Administrator
'k
CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
Instructions to Claimant
A. Claims relating to causes of action for death or for injury to
person or to personal property or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. Claims relating to any other cause of action must be
presented not later than one year after the accrual of the cause
of action. (Sec. 911. 2 , Govt. Code)
B. Claims must be filed with the Clerk of the Board of Supervisors
at its office in Room 106, County Administration Building, 651 Pine
Street, Martinez , CA 94553 (or mail to P.O. Box 911, Martinez, .CA) .
C. If claim is against a district governed by the Board of Supervisors ,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of this form.
RE: Claim by ) Reserved for Clerk' s filing stamps
RECEIVED
Against the COUNTY OF CONTRA COSTA) APR, 1 J 1963
or DISTRICT)
Fill in name) ) ciE ^ L
N 3
The undersigned claimant hereby makes claim a Contra
Costa or the above-named District in the sum of
and in support of this claim represents as follows:
------------------------------------------------------------------------
l. When did the damage or injury occur? (Give exact date and hour)
=�
��- ----- ,-_ 5,=-- -------
2. Where did the nage or Injury occur? (Include ity and county)
.3. How did the damage or injury occur? (Give full detail se extra
sheets if required)
------ `-`=-- �
_!iL. -S=`--�-- ------=---------------------------
4. What particular act or o�s?sion on the part of county or district
officers , servants or employees caused the injury or damage?
, 1
over)
5. ' What are the names of county or district officers, servants or
employees causing the damage or injury?
5 -INS CC
-----------------
6. What damage orinjuriesdo you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage) \
--------------------------------------------------------------------------
7. How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
F-_
\lel._= �• C`:ems% . 4.'��. -����L. �c 7 L�e�� J C2e ---- Wil,
8. Names and addresses of witnesses, doctors and hospitiN.
-------------
------------------------------------------------------------
9. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
1 t "
i
Govt. Code Sec. 910. 2 provides :
"The claim signed by claimant
SEND ;NOTICtS" TO:`' '(Attor4ey) or by some person o s ehalf. "
C
Name and Address of Attorney
Claims is Signature
J,yL
Address
Telephone No. Telephone No.
**************************************************************************
NOTICE
Section 72 of the Penal Code provides:
, :moi
"Every person who, with intent to def�stal.a lserzts for allowance or
for payment to any state board or officer, or �rt'6ounty, town, city
district, ward or village board or officer, authorise--',-.,to allow or pay
the same if genuine, any false or fraudulent ,m�,o b� YI, account, voucher,
or writing, is guilty of a felony. " 1` e .In� r V;;
SPRINGS & BERTINO BODY SHOP
Body & Fender Repairing & Painting-24 Hour Tow Service–Undersealing
1413 Carlback Ave. Phone 935-8870
WALNUT CREEK, CALIF. 94596
NAME � � �� . DATE
C 7
ADDRESS `' _ = PHONE ) <rf
INSURED BY ADJUSTER PHONE
Labor Labor Labor Labor Labor Labor
Symbol FRONT = Mrs. Parts Syrr6ol LEFT $
Mrs. Parts Symbol RIGHT S Mrs. Parts
Bumper
Bumper Brkt. Fender, Frt. Fender, Frt.
Bumper Gd. Fender Shield Fender Shield
Frt. System Fender Mldg. Fender Mldg.
Frame Head la mp Head lamp
Cross Member Hood lamp Dov Hood lamp Door
Stabilizer Sea':? Beam Sealed Beam
Wheel Co.,I Cowl
Hub Cop V;inoshield Windshield
Hub & Drum Door, Front Door, Front
Knuckle I
I
Knuckle Sup. Door Hinge Door Hinge
Lr. Cont. Arm-Shaft Door Glass Door Glass
Vent Glass Vent Glass
Up. Cont. Arm-Shaft Door Mldgs. Door Mldg.
Shock Door Handle Dow Handle
Spring Center Post Center Post
Tie Rod Door Rear INDoor Rear
Steering Gear I Door Glass Door Gloss
Steering Wheel Door Mldg. Door Mldg.
Horn Ring Rocker Panel Rocker Panel
Gravel Shield Rocker Mldg. j Rocker Mldg.
Park. Light F loon I F loor
Frame I Frame
Rad. Grille Dog Leg Dog Leg
Quar. Panel Quar. Panel
Ouar. Mldg. l Quor. Mldg.
Quar. Glass Quar. Glass
Fend. . Rear Fender, Rear
Name Plate Fe ;r, Midg. Fender Midg.
Horn f=ender Pod Fender Pad
Baffle, Side REAR MISC.
Baffle, Lower Bumper j Inst. Panel
Baffle, Upper Bumper Brkt. I Front Seat
Lock Plate, Lt. Bumper Gd. ( Front Seat Adj.
Lock Plate, Up. Gravel Shield Trim
Hood Top Lower Panel Headlining
Hood Hinge Floor Top
Hood Mldg. Trunk Lid Tire % Worn
Ornament Trunk Light Tube
Rod. Sup. Trunk Handle Bo terX/-.?,. _
Rod. Core Tail Light aint
Anti Freeze Tail Pipe Undercoat
Rod. Hoses Gas Tank
Fan Blade Frame AUTHORIZATION FOR REPAIRS
Fan Belt Wheel You are hereby authorized to make the above
Water Pump Hub & Drum I speciiied repairs.
Motor Mts. Axle Signed
Clutch Linkage Spring GROSS PARTS
... ...% DISCOUNT
NET PARTS
SALES TAX
MAK �11�R TYLE D AOT OR NO. TOTAL LABOR
SERI L,N0. LIC. N0 'AGE — GRAND TOT
A • Align N New OH Overhaul S Straighten or repair o
M Arial Subiect to Price Change
109-7204 NORICK OKLAHOMA CITY
BODY SHOPLESTER' G. LAWRENCE & SON �P.o. sox 37
2791 N. lAAIN.ST.;, WALNUT CREEK, CA 94597
PHONE: 939y3333 EXCLUSIVE —VOLVO — DEALER Since 1921
LICENSE NO. 9200
NAME �tii` - /�%Cv� 1 DATE
ADDRESS 7 YC� .Cr/,L' i �� INSURANCE CSS/�
CITY 5 �i P H 0 N a�J,7`1G 7 ADJUSTER ,C.(
MAKE ! 0 EL L SERIAL. MILEAGE LICENSE
Symbol FRONT or St labor Hrs. Parts Symbol LEFT epasba's T labor Hrs. Parts Symbol RIGHT aw'i Labor
lob rs. Ports
Bumper(U)Ex-New Fender,Frt.d Ext. Fender,Frt.d Ext.
Bumper(L)Ex-New Fender Shield Fender Shield
Bumper Brkt. Fender Mldg. Fender Mldg.
Bumper Gd. Heodlomp Heodlomp
Frt.System Headlamp Door Headlamp Door
Frame Sealed Beam In-Out Sealed Beam In-Out
Cross Member Cowl-Post Cowl-Post
Stabilizer Windshield Mldg. Windshield Mldg.
Wheel Door,Front Door,Front
Hub Cop-Sm.-Lge. Door Hinge Door Hinge
Hub 8 Drum Door Glass Door Glass
Vent Gloss Vent Glass
Knuckle Slip. Door Mldg. Door Mldg.
Lr.Cont.Arm Door Handle Door Handle
Lr.Cont.Shaft Center Post Center Post
Up.Cont.Arm Door Rear Door Rear
Up.Cont.Shaft Door Glass T-CI. Door Gloss T-Cl.
Shock Door Mldg. Door Mldg.
Tie Rod-Ends Rocker Panel Rocker Panel
Steering Gear Rocker Mldg. Rocker Mldg.
Steering Wheel Floor Floor
Horn Ring Quar.Inner Const. Quor.Inner Const.
Gravel Shield Quor.-Ext. Quar.-Ext.
Pork.Light Quor.Panel Upper Quar.Panel Upper
Rod.Grille,Ctr. Quor.Lower Ouor.Panel Lower
Rad.Grille,Side Quor.Mld s. Quar.Panel Mld s.
Grille Mldg. Quar.-Glass T-CI. Quar.-Glass T-CI.
REAR MISC.
Bumper Ex.-New Inst.Panel
Bumper Brkt. Front Seat _
Horn Bumper Gd. Front Seat Tracks
Baffle,Side Gravel Shield Rear Seat
Baffle,Lower Lower Panel Headlining
Baffle,Upper Floor Top
Lock Plate,Lr. I I Trunk Lid Tire %Worn
Lock Plate,Up. Trunk Lid-Hinges Trim
Hood Top Trunk Handle Mldgs. Battery QG-
Hood Hinge Toil Light I Point 0,7Material
Hood Mldg. Tail Pipe-Muffler
Ornament Bock Up Light antenna _
Rad.Sup. Frame-Crossmember
Rad.Core Gas Tank Windshield CL
Hub 8 Drum
Rod.Hoses Axle-Housing
Fan Blade Spring
Fan Belt Control-Arms
Water Pump-Pulley A—ALIGN N—NEW OH—OVERHAUL EX—EXCHANGE
Motor Mts. RC—RECHROME U—USED S—STRAIGHTEN OR REPAIR
Trans.Linkage
Labor Hrs. s 7
INCLUDES ALL PARTS AND LABOR. IF ON CLOSER ANALYSIS IT 15 FOUND THAT AD- Parte f (gj OV -
DITIONAL REPAIRS ARE NECESSARY,YOU WILL BE CONTACTED FOR AUTHORIZATION. _ 1-11
PHONE REVISED AMOUNT Tax f_
DATE TIME PERSON CONTACTED Sublet_ 3
I NAVE READ AND UNDERSTAND THE ABOVE ESTIMATE AND TERMS.
1 AUTHORIZE SERVICE TO BE PERFORMED, INCLUDING SUBLET WORK,AND ACKNOW-
LEDGE RECEIPT OF THIS ESTIMATE. TOTAL S
OWNER DATE PRINTERY
CLAIM /45/1
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 May 17 , 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: $65 , 000. 00 Section 913 and 915.4. Please note all "Warnings".
CLAIMANT:PRE SCOTT JAY BOSWELL (A MINOR) AND ELLIOT RAY BOSWELL ( A MINOR) BY
AND THROUGH THEIR GUARDIAN AD LITEM, PIETER K. WILLIAMS
ATTORNEY:C/o Kathleen B. Perkins
1901 Railroad Avenue Date received April 19, 1988
ADDRESS: Pittsburg, CA 94565RKE�p BY DELIVERY TO CLERK ON
BY MAIL POSTMARKED: April 18 , 1988
APR 1198 Certified P 249 951 060
1. FROM: Clerk of the Board of SupeiGOg34 CALIF. TO- County Counsel
Attached is a copy of the above-noted claim.
A ril 20 1988 pH IL BATCHELOR, Clerk �% GSC��
DATED. p , BY: 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: 114Atl 1 19f 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
( (f 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.
MAY 17 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.
MAY 19 1988 V '
Dated: BY: PHIL BATCHELOR by putt' Clerk
CC: County Counsel County Administrator
KATHLEEN B. PERKINS
ATTORNEY AT LAW
1901 Railroad Avenue,Suite C RECEIVEDt. ablo Boulevard
P. O. Box 1577 Su a A-150
Pittsburg,CA 94565 r)? .l Lafaye T CA 94549
(415)432-6456 i 1 Ofd (41 283-7938
April 13, 1988 CLEJBAT ELOR
P R .80RS
By
v T 004
Reply to: Pittsburg
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 give rise to the claim asserted:
On or about January 31, 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
RE: BOSWELL TWINS
April 13 , 1988
Page Two
imprisonment and/or 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 on 1/13/88 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.
RE: BOSWELL TWINS
April 13, 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: April 13, 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 April 1)�, 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:
13 COUNTY OF CONTRA COSTA
CLERK OF THE BOARD OF SUPERVISORS "CERTIFIED MAIL"
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 /42
April 1 1988, at Pittsburg, California.
18
19
JENNIFER M. O'SULLIVAN
20
21
22
23
24
25
26
27
28
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 May 1.7 , 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: GALLAGHER & BURK, INC.
344 High Street
ATTORNEY: Oakland, CA 94601
RECEIVED Date received
ADDRESS: BY DELIVERY TO CLERK ON April 8 , 1988
APR 1 �u BY MAIL POSTMARKED: April 7 , 1988
COUNTY COUNSEL
MA2T1W;:7 ��
1. FROM: Clerk of the Board of Supervisors T0: County Counsel
Attached is a copy of the above-noted claim. ppHH gg
DATED: Apr-i-1-12 , 1988 BYIL DeputyLOR, Clerk
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: �' 2 Z / g�� BY: Deputy County Counsel
7
111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD0 DER: 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.
MAY 17 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. /�
MAY 1 h n ab l/_ '
Dated: BY: PHIL BATCHELOR by puty Clerk
CC: County Counsel County Administrator
LAW OFFICES OF
MARTIN, RYAN & ANDRADA
GERALD P. MARTIN,JR. A PROFESSIONAL CORPORATION
JOSEPH D. RYAN ORDWAY BUILDING,SUIT@ 2275
J. RANDALL ANDRADA ONE KAISER PLAZA
WENDY LARIVIERE
JOLIE KRAKAUER OAKLAND,CALIFORNIA 94612
JILL J. LIFTER AREA CODE(415)763-6510
JEFFREY D. POLSKY
April 6, 1988
Clerk of the Board of Supervisors
County of Contra Costa
651 Pine Street, Room 106
Martinez, California 94553
Re: Claim of Gallagher & Burk, Inc.
East Bates Avenue Assessment District 1984-2
Contra. Costa County Work Order No. 5491
Dear Sir :
I have been retained by Gallagher & Burk, Inc. , with
respect to the above captioned claim. Alan McKean of Gallagher
& Burk wrote on February 1, 1988 , and your Mr . Lowell Tunison
replied on March 1, 1988, requesting further information.
Gallagher & Burk is in the process of gathering and providing
that information to Mr . Tunison.
I am serving you with this Government Code Claim at
the present time for procedural purposes. (Please return an
endorsed, filed copy in the enclosed envelope. ) Until you hear
otherwise, however, please continue to have Mr. Tunison deal
with Gallagher & Burk directly as he has in the past.
Very truly yours,
MARTIN, RYAN & ANDRADA
A Professional Corporation
By
JOSEPH D. RYAN
JDR:gl
Encls.
cc: Gallagher & Burk, Inc.
P. 0. Box 7227
Oakland, CA 94601
1 CLAIM AGAINST THE COUNTY OF CONTRA COSTA
2
3 A. NAME OF CLAIMANT: GALLAGHER & BURK, INC. RECEIVED
4 B. CLAIMANT'S ADDRESS: 344 High Street G 198
P. 0. Box 7227 APR
5 Oakland, CA 94601
CL—R P I TF LOR SCIS
6 C. NOTICE TO BE SENT TO: GALLAGHER & BURK, C. 4TF R.Uty
344 High Street By
7 P. 0. Box 7227
Oakland, CA 94601
8
D. DATE, PLACE AND OTHER CIRCUMSTANCES OF OCCURRENCE: Contra
9 Costa County Public Works contract with Gallagher & Burk, Inc. ,
for the East Bates Avenue Assessment District 1984-2, Contra
10 Costa County Work Order No. 5491. As of this point in time, the
claim is founded on the following events. The County contracted
11 for and gave notice to proceed on work for a road widening
project when in fact the County did not have appropriate
12 easements. The County provided plans and specifications , which
plans and specifications were defective and incomplete in that
13 they did not comply with requirements of other persons and
entities, including but not limited to East Bay Municipal Utility
14 District, Contra Costa Water District, P. G. & E. , Pacific
Telephone, and in that they did not show proper elevations and
15 locations for various items, including certain existing
underground utilities, driveway conforms. As a result,
16 claimant 's work on the job was delayed, and interfered with.
Deeper and general description of the indebtedness:
17 $1,025, 500. 00 plus interest.
18 E. NAMES OF PUBLIC EMPLOYEES: Lowell Tunison, Jeff Cameron and
Kevin Carter.
19
F. AMOUNT CLAIMED: See D. Computation of damages is based upon
20 the costs normally and reasonably expected to be encountered in
performing work of this type in comparison to the costs actually
21 incurred. See generally attached copy of February 1, 1988,
correspondence.
22
MARTIN, RYAN & ANDRADA
23 A Professional Corporation
24
25 By
JOSEPH D. RYAN
26
Attorneys for Gallagher & Burk , Inc.
LAW OFFICES OF
MARTIN, RYAN
& ANDRADA
•oaocssslon>-coPvoa>-lcn
�P DWAl BUILDING SUITE 2275
ONE KAISER PLAZA
MA LAND.CALIFORNIA 94612
'FEa CODE 1�15I 163.510
eJenexul State Ucense No 92,33
344 HIGH STREET OAKLAND , CALIFORNIA , 94601 - ?eee,6404e 261 - 0466
Kindly Direct Correspondence To:
P.O. BOX 7227
OAKLAND,CALIF. 94601
February 1, 1988
Contra Costa County
Public Works Department
255 Glacier Drive
Martinez, CA 94553-4897
. Attn: Lowell-Tunison
Senior Civil Engineer
Construction Division
Re: East Bates Avenue Assessment District 1984-2
Contra Costa County 'Work Order No. 5491
Gentlemen:
In accordance with Section 9-1.04 c: the Standard Spe�-1.ficE: ions rplicab-
to the above subject project, Gallagher & Burk, Inc. submitted t Contra
Costa County on 10/7/86 a Notice of Potential Claim for damages suffered by:
Gallagher & Burk, Inc. and its' subcontractors in the performance of the
contract. The amount of the claim was not stated in the 10/7/86 letter as
the full effect of the damages was not known at that time. Since then, the
full effect of the damages has been determined and the claim can now be pur-
sued to its' conclusion. The total of the claim is $1,025,500.00.
The owner of a project is obligated to provide the contractor for that pro-
ject with a complete and accurate set of plans and specifications. In the
case of Contra Costa County with respect to the East Bates Avenue Assess-
ment District 1984-2 project, such plans and specifications were not pro-
vided. The failure on the part of Contra Costa County to provide such plans
and specifications had significant impact on the efficiency of the perform-
ance of the project and was a contributing factor in extending the time for
completion of the project from 412 months to 20 months. The added costs and
damages associated with this extension is obviously a considerable amount.
A most fundamental obligation that the owner of a project has to d-e con-
tractor of that project is to permit access to the work. Access problems
involve situations where the contractor cannot perform any part of the work
because the owner has failed to obtain the necessary permits or rights-of-way
and has delivered the site to the contractor in a manner which forces a
deviation from the planned progress of work. Such was the case with this
project. A review of the bids received by Contra Costa County on 4/10/86
V
GALLAGHER & BURK, INC.
Contra Costa County
February 1, 1988
Page 2
for the East Bates Avenue Assessment District 1984-2 project reveals &;at the
low 5 bids received for the project were all within 4% of each other.. This
indicates that all 5 bidders were relatively equal in their assessment of the
available bid documents. There existed no indication on the plans or in the
specifications that the project would suffer from the rights-of-way and permit
delays that Gallagher & Burk, Inc. experienced and that the intended progress
of work on a continuous basis would have to be scrapped. Gallagher &Burk,
Inc. did not bid this project on a start/stop basis, which became the way in
which the project was constructed. If the plans and specifications had in-
dicated the extent of the rights-of-way and permit delays, the bid of Gallagher
& Burk, Inc. would have more reflected the engineer's estimate of $2,902,997.00.
But the plans and specifications did not indicate such, and the resultant added
costs and damages are significant. n
The number of changes in the underground sanitary sewer and storm drain systems
and resultant change orders for extra work on the part of Gallagher & Burk, Inc.
and its' subcontractors completely disrupted our schedule and were an indication
of the extent of the inaccurate and inconnip]ete plans ant' =_pecj.fi.csticns provirlf::c1
by Contra Costa County for this project. The change orcers did nct come clos-
to compensating Gallagher & Burk, Inc. and its' subcontractors for their added.
costs. The unavailability of PG&E and PT&T working drawings made a shambles of
Gallagher & Burk, Inc. 's schedule and caused Gallagher & Burk, Inc. and its' =
subcontractors innumerable delays and damages. Likewise, the unavailability of
working drawings for the EBMUD slab and the traffic signal causec added costs
and damages for Gallagher & Burk, Inc. and its' subcontractors.
Numerous rights-of-way delays (Eornis, Zocchi, CCCWD, etc.) and encroachment
permit delays (Port Chicago Highway) created the most damaging situation. A
planned continuous. operation became a piecemeal one. Starts and stops became
too numerous to document. Excavation, grading, rock, concrete and paving
operations were all effected. Damages to Gallagher & Burk, Inc. and its' sub-
contractors were extensive.
The 20 months necessary to complete this project was 152 months more than that
originally anticipated. Much added expense was incurred by Gallagher & Burk,
Inc., for which we have not yet been compensated for, to provide an additional
15 months of traffic control, flagging, barricades, remobilizations, overhead,
insurance, restaking, roadway maintenance and bond premiums. This added cost
is significant and is reflective of a 4z month project being delayed 152 months
for reasons totally beyond the control of Gallagher & Burk, Inc.
GAULAGHER & BURK, INC.
Contra Costa. County
February 1, 1988
Page 3
The cumulative impact of all of the above mentioned problems had an effect on
the performance of the work which was much greater than the effect of each
individual problem and much greater than the cost of the direct manhours needed
to perform the work as changed. Specifically, the cumulative impact reflects
the effect of the changed work conditions on - the unchanged work and the effect
on the contractors' non-manual and overhead workforce. Again, damages to
Gall=gher & Burk, .Inc. were extensive.
Contra Costa County advertised for bids for the East Bates Avenue Assessment
Distriict Project 1984-2 with an engineer's estimate of $2,902,997.00. This
estimate was based on conditions (rights-of-way and permits delays) that were
apparently known to the owner but were not conveyed to the contractor and shown
on the project plans and specifications. Five bidders bid this project for
less than $1.9 million, more than $1.0 million under the engineer's estimate,
a fact that clearly indicates that the plans and specifications failed to convey
to the bidders what the owner knew about the project.
Gallagher & Burk, Inc. requests an immediate and satisfactory resolution of this
claim. If you need further information and/or just ific-::tLion or would like tc-
discuss the claim further, I or other representatives of Gallagher & Burk, Inc.
would be available at your earliest convenience. If you feel that you are unable
to respond favorably to this claim, I request that said claim be referred to
arbitration in accordance with Section 9-1.10 of the Standard Specifications
for proper resolution.
Sincerely,
GALLAGHER & BURK, INC.
Alan E. McKean
AEM/dt
APPLICATION TO FILE LATE CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA CO(NTY, CALIFORNIA
BOARD ACTION
Application to File Late Claim ) NOTICE TO APPLICANT May 17 , 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.
R�6i1VED
Claimant: ARIELLE DOVE
c/o Scott O' Brien, Esq. APR 151988
Attorney: Scott O'Brien, A Professional Corporation
2792 Diamond Street #2 �TM COUNSEL
MARTINEZ, CALIF.Address: San Francisco, CA 94131
Amount: $781 , 000. 00 By delivery to Clerk on April 12 , 1988
Date Received: April 12 , 1988 By mail, postmarked on April 9, 1988
I. FROM: Clerk of the Board of Supervisors . 70: County Counsel
Attached is a copy of the above noted Application o ile to Claim.
DATED: Ap r i 1 14, 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).
(x) The Board should deny this Application to File Late Claim (Section ��9��1``1.6).
DATED: i j VICTOR WESTMAN, County Counsel, By &W,.Z //U,d Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( ) This Application is granted (Section 91.1.6).
( 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: MAY 17 1988 PHIL BATCHELOR, Clerk, By 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 attorney, u should do so immediatel .
IV. FROM: Clerk of the Board T0: 1 County Counsel 2 County Administrator t
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: MAY 19 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
1 SCOTT O'BRIEN, ESQ.
WALTER RUNDIN, ESQ.
2 SCOTT O'BRIEN, A PROFESSIONAL CORPORATION
3 San2FDiamnd anciscoStCAet94131te Two
(415) 586-4400 DECEIVED
4
APR 1 n 1988
5
FHII BATCHELOR
j Attorneys for Claimant CLERK BOARDOfSUPER
VliORS
NIRA C TACO
B Depuly
7
8
9 CLAIM OF: ARIELLE DOVE )
APPLICATION FOR LEAVE
10 V. ) TO PRESENT LATE CLAIM
BY ARIELLE DOVE, CLAIMANT
STATE OF CALIFORNIA, COUNTY ) (SECTION 911.4 OF THE
11 OF CONTRA COSTA, CITY OF ) GOVERNMENT CODE) .
12
RICHMOND, )
)
13
14 TO THE COUNTY OF CONTRA COSTA,
15
1. Application is hereby made, pursuant to Govern-
16 ment Code Section 911.4, for leave to present a late claim
17 founded on the cause of action for personal injuries which
accrued on October 24, 1987, for which a claim was not
18
19 presented within the 100-day period provided by Section 911.2
of the Government Code. For additional circumstances
20
relating to the cause of action, reference is made to the
21
22 proposed claim attached to this application.
23 2 . The failure to present this claim within the 100
day period specified by Section 911.2 of the Government Code
24
was through mistake, inadvertence, surprise and excusable
25
26 neglect on the part of her former attorney and the State of
California, County of Contra Costa and City of Richmond was
1.
1 not prejudiced by this , failure, all as more particularly
2 shown by the attached declaration of Walter Rundin, attorney
3 at law.
4 3 . This application is being presented within a
5 reasonable time after the accrual of this cause of action, as
6 more particularly shown by the attached declaration of Walter
7 Rundin, attorney at law.
8 WHEREFORE, it is respectfully requested that this
9 application be granted and that the attached proposed claim
10 be received and acted on in accordance with Sections 912 .4-
11 913 of the Government Code.
12 . DATED: April , 1988.
13 LAW OFFICES OF SCOTT O'BRIEN
14
15 �`j//
WALTER RUNDIN, Attorney
16 for Claimant ARIELLE DOVE
17 The address to which notices relating to this application are
to be sent to:
18
SCOTT O'BRIEN, ESQ.
19 WALTER RUNDIN, ESQ.
SCOTT O'BRIEN, A PROFESSIONAL CORPORATION
20 2792 Diamond Street, Suite Two
San Francisco, CA 94131
21
22
23 DECLARATION OF WALTER RUNDIN
24 1. I am an attorney at law, licensed to practice
25 before all of the courts of the State of California, and am
26 attorney of record for claimant Arielle Dove.
2 .
1 2 . Our office was retained by .claimant Arielle Dove
2 on February 18, 1988. At that time the 100 day statute of
3 claim limitations had passed. Ms. Dove at the time of our
4 representing her represented herself, since on 12/30/87 her
5 former attorney, Arthur Mogilefsky of Forestville,
6 California, and she had terminated their attorney-client
7 relationship. Mr. Mogilefsky failed to present a claim based
8 on 'information he received through investigation of the
9 accident.
10 3 . On February 19, 1988, the day after our office
11 was retained, our office immediately contacted an investiga-
12 tor, and performed an extremely thorough investigation,
13 contacted local authorities, took photographs, obtained
14 photographs, obtained further reports which the former
15 attorney apparently had not obtained, and on or about March
16 28, 1988 we received an investigator's written report, with
17 numerous enclosures and recommendations that a governmental
18 claim be filed. Although our two attorney office was lacking
19 an attorney due to illness on March 31, 1988 and April 1,
20 1988, and was involved in trial of a personal injury matter
21 in San Mateo County Superior Court on April 4 and April 5,
22 1988, we have prepared the foregoing application and attached
23 proposed claim for immediate presentation, since upon
24 evidence obtained -by our investigator and our office we have
25 concluded that there is substantial liability on the part of
26 governmental entities described in the proposed claim and
3 .
1 foregoing applications to present late claim. The 100 day
2 limit expired February 1, 1988. No prejudice exists since
3 the CHP did an extremely thorough investigation, with aerial
4 and ground photos, interviews, diagrams, "the works" .
5 Executed this 6. rh day of �! , 1988 at
6A PR i� &ASan Francisco, California.
7 I declare under penalty of perjury that the foregoing
8 is true and correct, and that if sworn as a witness I could
9 testify competently thereto.
10
WALTER RUNDIN,
11 Attorney for Claimant
ARIELLE DOVE
12
6684 .D
13
14
15
16
17
18
19
20
21
22
23
24
25
26
4.
CLAIM AGAINST: COUNTY OF CONTRA COSTA
CLAIMANT' NAME: ARIELLE DOVE
ADDRESS: 6459 Barbara Drive
Sebastopol, CA 94572
REPRESENTED BY
AND NOTICE ADDRESS: SCOTT O'BRIEN, ESQ.
LAW OFFICES OF SCOTT O'BRIEN
2792 Diamond Street, Suite Two
San Francisco, CA 94131
(415) 586-4400
DATE OF ACCIDENT: 10/24/87 TIME: Approx. 2105 Hours
LOCATION OF ACCIDENT:
I-580 at or near approximately 37 feet west of South 13th St. ,
Richmond, California, in the generally westbound direction.
DESCRIPTION OF ACCIDENT:
Driver Andres Garcia Nunez was proceeding at said location in a
generally eastbound direction and crossed the double-yellow
line into the generally westbound direction. His vehicle
struck a 1984 Honda Accord being driven by Lloyd Nicoleisen and
then claimant's 1986 Ford Ranger pick-up. The design and
construction of the interstate freeway at the accident location
was confusing to driver Nunez and unsafe in a number of
respects including, but not limited to, (1) the speed limit at
45 mph posted was too high and has subsequently been changed to
25 mph, (2) no warning of the "S-curve" immediately prior to
the accident location was given to any driver', although such
warnings are now conspicuously sign posted in both directions,
(3) no barricades clearly marked the closure of South 13th
Street, and this lack of warnings probably confused driver
Nunez so that he thought he could turn left onto South 13th
Street, (4) only one set of double yellow lines existed,
although two sets of double yellow lines now run through the
entire accident location, and the type of double yellow lines
which existed at the time of the accident further led driver
Nunez into thinking that he could turn left into South 13th
Street, (5) the pavement surface provided him insufficient
traction and caused the wheels of the vehicle driven by driver
Nunez to slip and lose traction, despite the roadway having
been dry and no defects having been noted by the investigating
officers with respect to the vehicle being driven by driver
Nunez, (6) through the "S-curve" immediately adjacent to the
accident location, the level of the pavement shifted, and yet
there was no warning of any dip to a driver in the position of
driver Nunez, and (7) although there is plenty of room to have
installed temporary centerline barriers on Interstate 580 in
the immediate vicinity of this accident, and particularly as
CLAIMANT: ARIELLE DOVE
DATE/LOSS: 10/24/87
DATED: APRIL 6, 1988
PAGE TWO
one approaches and leaves the "S-curve" turn immediately
adjacent to the accident location, no barriers existed at the
time of the underlying accident which barriers would have
prevented this head-on collision. Construction, maintenance,
and/or re-surfacing was being done or had recently been done at
the accident location at or just before the time of the
accident. Each of the foregoing conditions of the road
constituted a dangerous condition which caused and/or contri-
buted to the cause of this motor vehicle accident and therefore
to the cause of the injuries and damages to claimant. Further-
more, each of these dangerous conditions proximately resulted
from the negligence of the State of California, andin particu-
lar the California Department of Transportation (Cal-Trans) in
negligently designing, constructing, and maintaining the
streets, highways, freeways, and adjacent areas at and near the
site of the accident, in the planning and execution of which
the said governmental entities, and each of them, against whom
this claim is brought, negligently selected, trained, super-
vised, managed, and controlled independent contractors who
assisted said governmental entities, and for whose negligence
the governmental entities, and each of them, are liable (1)
vicariously, (2) in the performance of nondelegable duties, and/or
(3) in respondeat superior. Each of said governmental entities
also negligently selected, trained, supervised, managed and
controlled their own employees in the construction, main-
tenance, and design of the accident location and immediate
vicinity. Moreover, the governmental entities, their employ-
ees, and said independent contractors, knew, or reasonably
should have known, of the existence of said dangerous condi-
tions, for at least three months, and in any event for a period
of time sufficient to warn motorists of, or remedy, said
dangerous conditions, and yet failed to do so. Moreover, the
governmental entities against whom this claim is brought, and
each of them, also created a nuisance, and allowed it to
persist, and also breached their mandatory duties to inspect
and repair within a reasonable time the said dangerous condi-
tion of the accident site and adjacent areas as described
herein. For which reasons, and due to which causes, and each
of them, claimant was injured as described herein.
NATURE OF INJURIES/DAMAGES CLAIMED:
Claimant suffered bodily injuries including cervical disc
herniation, sprain and strain, lumbar spine sprain and strain,
with pain radiating to the hip and lower extremities, emotional
distress, continuing, property damage to her vehicle and loss
of use of personal property, loss of earnings and earning
capacity in connection with the injuries and financial stress
caused thereby.
' CLAIMANT: ARIELLE DOVE
DATE/LOSS: 10/24/87
DATED: APRIL 6, 1988
PAGE THREE
NAME AND/OR I.D. #
OF PUBLIC EMPLOY-
EES INVOLVED: Not presently known to claimant who will
sue individual public employees as co-
defendants and amend this claim when such names are learned.
ITEMIZED DAMAGES:
PAST MEDICAL AND INCIDENTAL EXPENSES (Est. ) $ 3 , 000. 00
FUTURE MEDICAL AND INCIDENTAL EXPENSES $ 50, 000. 00
PAST LOSS OF EARNINGS & EARNING CAPACITY (Est. ) $ 10, 000. 00
FUTURE LOSS OF EARNINGS & EARNING CAPACITY $100, 000. 00
PROPERTY DAMAGE (Est. ) $ 15, 000. 00
LOSS OF USE (Est. ) $ 3 , 000. 00
.PAST GENERAL DAMAGES $100, 000. 00
FUTURE GENERAL DAMAGES $500, 000. 00
TOTAL: $781, 000. 00
DATED: APRIL 6, 1988
LAW OFFICES OF SCOTT O'BRIEN
SCOTT O'BRIEN
ATTORNEYS FOR CLAIMANT
ARIELLE DOVE
5510.D
PROOF OF SERVICE BY MAIL -- C.C.P. 1013 (a)
1
2 I, BARBARA L. CACERES, declare that I am employed in the
3 County of San Francisco, California. I am over the age of 18
4 years and not a party to the within entitled action. My
5 business address is 2792 Diamond Street, Suite 2, San
6 Francisco, California. I am readily familiar with the
7
business' practice for collection and processing of corres-
8 pondence and documents for mailing with the U.S. Postal
9 Service, that a true copy of the attached document will be
10 deposited with the U.S. Postal Service at San Francisco,
California, in a sealed envelope with postage fully pre-paid,
11
12 on the date set forth below in the ordinary course of
business.
13
14 On April , 1988 I served the foregoing
APPLICATION FOR LEAVE TO PRESENT LATE CLAIM BY ARIELLE DOVE,
15
CLAIMANT (SECTION 911.4 OF THE GOVERNMENT CODE) , and CLAIM
16
17 AGAINST COUNTY OF CONTRA COSTA on the parties noted below in
said action addressed as follows:
18
19 COUNTY OF CONTRA COSTA
Clerk, Contra Costa Board of Supervisors
20 651 Pine Street, Room 106
Martinez, CA 94553
21
22 I declare under penalty of perjury that the foregoing is
23 true and correct, and that this declaration was executed on
24 APRIL , 1988 at San Francisco, California.
25
26
ERES
1001: 003