Loading...
HomeMy WebLinkAboutMINUTES - 06271988 - 1.15 AMENDED / CLAIM 45— BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA t Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 28 , 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: $10, 000. 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: JON CHISM c/o Roger W. Patton ATTORNEY: 262 Grand Avenue #305 ` Oakland, CA 94610 Date received June 3, 1988 CC ADDRESS: BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: June 1 , 1988 Certified P 779 384 742 I, FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. June 6 , 1988 PpHHIL BATCHELOR, Clerk DATED: BY: Deputy "V/1 L. all 11. FROM: County Counse.1 TO: Clerk of the Board of Supervisors (✓) This74claim 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 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: �By nanimous vote of the Supervisors present (v } This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. 2 8 1988 Dated: PHIL BATCHELOR, Clerk, ByX_�puty 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: JUN 2 0 1988 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator 1 C( (, 2 ROGER W. PATTON Attorney at Law RECELVED 3 262 Grand Avenue, Suite 305 Oakland, California 94610 4 Telephone (415) 444-6272 JUN 3 1988 5 CLERF PERSORS NTR YIuty 6 Attorney for Jon Chism By . .. FIRST AMENDED 7 CLAIM AGAINST: Contra Costa County, Contra Costa County Sheriff' s Department , Pleasant Hill Police Department , Officer 8 Kristen Rosenberg, Officer Enea, unknown deputies of Contra 9 Costa Sheriff' s Department TO: County Counsel of Contra Costa, Citv Attorney of 10 Pleasant Hill 11 CLAIMANT'S NAME: Jon Chi sr_m 12 CLAIMANT'S ADDRESS: 3464 Astoria Circle , Fairfield, CA 94537 13 CLAIMANT'S PHONE NUMBER: (707) 429-4830 14 AMOUNTOFCLAIM: In excess of $10 , 000 - Superior Court jurisdictioi 15 ADDRESS TO WHICH NOTICES ARE TO BE SENT: 262 Grand Avenue #305 16 Oakland, CA 94610 17 DATE OF OCCURRENCE: February 16 , 1988 18 PLACE OF OCCURRENCE: Contra Costa County Jail , Martinez, CA 19 DESCRIPTION OF INCIDENT: Pleasant Hill police officers escorted claimant to County Jail facility in Martinez where claimant was 20 unjustifiably attacked, battered and injured by unknown deputy sheriffs while the police officer looked on . 21 22 23 24 ITEMIZATION OF CLAIM: Unknown Kaiser expenses . General damages 25 for pain and suffering according to proof. 26 27 DATED: June 1, 1988 28 BY: ROG J°,T. PA ON CLAIM r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cle.im Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 28 , 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: $758, 000 - 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: WORLDWIDE EDUCATIONAL SERVICES OF CA, INC . (MS . ) NEIL R. BARTH, PRESIDENT c/o Joel Zeldin/Barry Reder ATTORNEY: one Embarcadero Center San Francisco, CA 94111 Date received ADDRESS: County Counsel BY DELIVERY TO CLERK ON May 31 , 1985 hand del . JUN 1 1988 BY MAIL POSTMARKED: no envelope I. FROM: C1 ,B ervisors TO: County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Clerk DATED: June 1 , 1988 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: 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. Dated: JUN 2 8 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and otice to Claimant, addressed to the claimant as shown above. JUN 2 9 1988 Dated: BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator Claim,.t-e _ 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 per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for-death or for injury to person or to personal propdrty or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months 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. (Govt. Code §911.2.) 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• 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 the end of this form. RE: Claim By ) Reserved four _Clerk's filing stamp Worldwide Educational Services of CA, Inc. ; RECEIVED (Ms. ) Neil R. Barth, President ) ;.>/ Against the County of Contra Costa ) �� �vl AY 3 119.8.8. or ) District) CLERK A PER ozI ty Fill in name ) By .: The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 758 ,000 - 00 and in support of this claim represents as follows: -------------------- I. When did the damage or injury occur? (Give exact date and hour) Full PIC meeting 5/16/88 and prior actions commencing in February 1988 . 2. Where did the damage or injury occur? (Include city and county) Concord, CA Contra Costa County ------------------------------------------------------------------------------------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) Damage resulted from action of the Private Industry Council impacting funding level of currently operating contractor in West Contra Costa .. County. -------------------------- ------------------ - ---- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Appeal to action of the Private Industry Council was submitted on four major areas including: (1) Conflict of interest on part of PIC member; (2) Inappropriate Committee actions; (3) Flawed appeal process; (4) Scoring/Demonstrated Effectiveness; Above also provides basis of grievance submitted to local (Mpirrice Delivery Area. 5. ,What are the names of county'or-district officers, servants or employees causing 'l the damage or injury? Private Industry Council of Contra Costa County. 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Loss of 2 major contracts under JTPA legislation. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Amount of claim was based on loss of two contracts over two year period and peripheral income attached to those contracts including --GAIN-services: --.$758 ,000 ..00 8, Names and addresses of.witnesses, doctors and hospitals. Not Applicable - Appeal based on public meeting with public records , minutes, tapes, etc. -------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE . .- ITEM AMOUNT Not Applicable - se-e above. Gov: Code Sec, 910.2 provides: "The claim must be signed by the claimant SEND u()7ICES TO: (Attorney) or by some AZerson on his behalf." Name and Address of-Attorney - Qieil Barth, President) Joel Zeldin/Barry Reder aimant's Signature Dinkelspiel, Donovan, Reder Worldwide Educational Services of CA, Inc. One Embarcadero Center 2600 Stanwell Drive, #103 San Francisco, CA 94111 Address Concord, CA 94520 Telephone No. 788-1100 Telephone No. 798-2000 * * * * * * * * N 0 T I C E 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, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. CLAIM `6— 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 June 28 , 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: $300, 000. 00 Section 913 and 915.4. Please note all "Warnings" County Counsel CLAIMANT: ANN GODWIN 2021 Francisco Street #302 JUN 11968 ATTORNEY: Berkeley, CA 94709 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON May 25 , 1988 hand 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, p gg DATED: j1.UZIe :l , 19:13 BAIL DeputyLOR, Clerk L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( �4 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: n Dated: �{� BY: i, ; (rr 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 ( (/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. JUN 2 8 1988k— 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 otice to Claimant, addressed to the claimant as shown above. Dated: JUN 2 9 1988 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator # Claim to: - BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented pot later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months 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. (Govt. Code §911.2.) 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., 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 the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp Ann Godwin ) RECEIVED Against the County of Contra Costa ) or ) MAY 2 51988 District) Fill in name ) CLE PN BA E WAS; B 1. ty The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 300, 000. 00 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) February 16, 1988 at approximately_ 3 00_.F_m--------------------------------- 2. ----------------------------2. Where did the damage or injury occur? (Include city and county) 2425 Bisso Lane, Concord, California (Contra Costa Countv) ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) Mary Roy, on behalf of the County of Contra Costa, intLantionally inflicted emotional distress on me in violation of County rules relating to fairness and sexual harassment and sexual discrimination, and in violation of state law, union contract and in violation of federal law. (See attachment --------------------------------------------------------------------------er-court nuation) 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? On 'February 16, 1988, I was discharged by the County of Contra Costa. -Mary Roy carried out this act. She stated that it was for "poor job performance. " In fact it was not for "poor job performance, " but rather because of my complaint over sexual harassment, and I was sexually discriminated against by Mary Roy (see attachment for continuation) (over) y 5• What are the names of county or district officers, servants or employees causing the damage or injury? Persons who may have information relating to this who are employees of the County of Contra Costa include Barbara Cross, Suzanne Pregerson, Jovice Balcaceres, Mary Roy, and Leon Wanerman. Other employees may exist with information relating to my claim but their names ---a=-flolt'FresM-1rt��icrro�rrr-to- ---------------------------------------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Emotional distress; injury to my reputation, both professional and personal; and lost wages. Total damages claimed $300, 000. 00 . ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) My wages in gross are $2, 500. 00 per month. I am presently not employed. I am claiming general damages as well as lost wages. ---------------------------------- -------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Mary Roy, and other persons not presently known to me. ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 5/17/88 Attorney' s Fees $150/hour - current amount not presently calculated Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney Ann Godwin 2021 Francisco Street, #302 C imant's Signature Berkeley, CA 94709 Address Telephone No. 848-24 6 6 Telephone No.�e�w G �D N O T I C E 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, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. Board of Supervisors of Contra Costa County Instructions to Claimant 3. Cont'd -- She also defamed me by creating a misreading --- and/or false job performance evaluation, and, I believe, by giving out false and/or misleading reference information to a potential employer (or employers) . She also fired me under false pretenses to cover up sexual discrimination and harassment. 4 . Cont'd -- because of my complaint relating to sexual harassment. My firing was in violation of Contra Costa County rules outlawing such discrimination, in violation of state law outlawing such discrimination, in violation of Contra Costa County rules relating to fairness and due process, in violation of state and federal rules relating to sexual discrimination and harassment, and in violation of local state and federal rules relating to due process and fairness. It was also in violation of my rights under the union contract. 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 June 28 , 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: $10 , 000 . 00 Section 913 and 915.4. Please note all "Warnings". County Counsel CLAIMANT: DENNIS COLE c/o Victor J. Van Bourg JUN 11988 ATTORNEY: Van Bourg, Weinberg, Roger & Rosenfield 875 Battery St. 3rd floor Date received Martinez, CA 94553 ADDRESS: San Francisco, CA 94111 BY DELIVERY TO CLERK ON May 27, 1988 BY MAIL POSTMARKED: May 26 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Ma 31 , 1988 PpHHIL BATCHELOR, Clerk DATED: y BY: Deputy r (. L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( L/I 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: —7, Dated: ( — 0 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 ( �) 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. JUN 2 8 1988 Dated: PHIL BATCHELOR, Clerk, By eputy 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: JUN 2 9 1988 BY: PHIL BATCHELOR by ut Clerk P y CC: County Counsel County Administrator 1 VAN BOURG, WEINBERG, ROGER & ROSENFELD 2 875 Battery Street, 3rd Floor San Francisco, California 94111 Telephone (415) 864-4000 3 Attorneys for Claimant 4 Dennis Cole RECIPIVED s 7 1988: 6 CLE R P HELOR ISC ij 7 RPuty 8 9 BEFORE THE BOARD OF SUPERVISORS OF THE 10 COUNTY OF CONTRA COSTA 11 12 In the Matter of the Claim of ) 13 ) 14 IDENNIS COLE, ) 15 Claimant, ) Against ) No: 16 ) 17 COUNTY OF CONTRA COSTA; GARY T. ) YANCEY, DISTRICT ATTORNEY OF THE ) 18 COUNTY OF CONTRA COSTA; GENE S. ) WOO, DEPUTY DISTRICT ATTORNEY; ) 19 PETER BONIS, DEPUTY DISTRICT ) ATTORNEY, ) 20 ) Respondents . ) 21 ) 22 CLAIM AGAINST PUBLIC ENTITY AND PUBLIC EMPLOYEES 23 Claimant, Dennis Cole, by and through his attorneys of record 24 acting on his behalf, hereby presents this claim to the Board of 25 Supervisors of the County of Contra Costa pursuant to Section 910 26 of the California Government Code. 124 1 1 A. The name and post office address of Claimant is Dennis 2 Cole, 7907 Spencer Lane, Vacaville, California 95688 . 3 B. The post office address to which Claimant desires notice 4 of this claim to be sent is as follows : 5 Victor J. Van Bourg Sandra Rae Benson 6 VAN BOURG, WEINBERG, ROGER & ROSENFELD 875 Battery Street, Third Floor, 7 San Francisco, California 94111 8 C. On or about March 18, 1988, at Pittsburg, California, 9 Claimant received personal injuries under the following 10 circumstances : Plaintiff was formally and falsely arrested, 11 detained at the Pittsburg Police Department, and was forced to 12 undergo a formal booking procedure which included photographing 13 and fingerprinting . The government entity and/or government 14 employees involved effected the false arrest in furtherance of a 15 plan or design to improperly assist various employers, including 16 but not limited to, USS-POSCO Industries, BE&K Construction 17 Company, and AMK International in a labor dispute and for the 18 collateral purpose of assisting these employers by making an 19 example of known Union adherents, including Claimant, who had 20 peacefully exercised their First Amendment rights to criticize 21 these employers . 22 D. As far as is known at the time of presentation of this 23 claim, Claimant Cole suffered, as a result of the false arrest, 24 loss of freedom, loss of wages , damage to his good name and 25 reputation, and physical and emotional distress . 26 2 1 e r 1 1 E. The name or names of the public employees causing the 2 injury, damage, or loss , to the best of claimants knowledge are 3 Gary T. Yancey, District Attorney, Gene S. Woo, Deputy District 4 Attorney and Peter Bonis, Deputy District Attorney. 5 F. The amount of damages claimed by Claimant Cole exceeds 6 ten thousand dollars ($10, 000 . 00) and jurisdiction over the claim 7 would rest in the Superior Court of the State of California, in 8 and for the County of Contra Costa . 9 � DATED: May o7, , 1988 10 Respectfully submitted, 11 VAN BOURG, WEINBERG, ROGER & ROSENFELD 12' VICTOR J. VAN BOURG SANDRAE BENSON 13 14 By: 15 VICTMe J. VAN BOUR Attorneys for Clai nt 16 Dennis Cole 17 18 19 20 21 22 23 24 25 26 4SO124 3 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 June- 28 , 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: JAMES GIBSON ETAL County Counsel c/o Russell W. Taylor ATTORNEY: Taylor & Field JUN 11968 1814 Franklin Street #500 Date received ADDRESS: Oakland, CA 94612 BY DELIVERY TO CLERK ON May 31, 19ft a,-tinez. CA 94553 BY MAIL POSTMARKED: May 27 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppH gg DATED: June 1 , 1988 B�jII DeputyLOR, Clerkt�Vl XZ4�f� L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( j�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: r. 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 ( /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. JUN 2 8 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. JUN 2 9 1988 Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator LAW OFFICES OF RUSSELL W.TAYLOR TAYLOR 6 FIELD TELEPHONE DOUGLAS L. FIELD A PROFESSIONAL CORPORATION 1415) 451-6633 PAUL S. CHOY THE LEAMINGTON 1814 FRANKLIN STREET, SUITE 500 OAKLAND, CALIFORNIA 94612 RECEIVED May 27, 1988 MAY 3 11988 CL RK P BA E O , N i3 Clerk, Board of Supervisors By oe County of Contra Costa 651 Pine Street Martinez, CA 94553 Re: Claim of James Gibson, Concord Big Boy, Inc. dba Bob's Big Boy Restaurant Date of Incident: April 21, 1986 Gustafson v. Gibson Dear County: This letter is intended to constitute a claim against the County of Contra Costa, and Officer A. Burt, pursuant to the provisions of California Government Code section 910. The claimants ' name and address is: James Gibson, and Concord Big Boy, Inc. dba Bob's Big Boy Restaurant, c/o Russell W. Taylor, Taylor & Field, 1814 Franklin Street, Suite 500, Oakland, California 94612 . All notices should be sent to this address. The claim relates to a certain incident involving Judith Gustafson, which incident is alleged to have occurred on April 21, 1986. It is believed that Judith Gustafson filed a claim for damages against officer A. Burt, and that said claim was rejected. The claim and resulting lawsuit (Gustafson v. Gibson, action number 299821, filed in the Contra Costa County Superior Court) relate to an arrest made on that date on the premises of Bob's Big Boy Restaurant in Danville. Claimants James Gibson, and Concord Big Boy, Inc. dba Bob's Big Boy Restaurant intend to present a claim for compara- tive indemnity and/or contribution against the County of Contra Costa and Officer A. Burt. Claimants James Gibson, and Bob's Big Boy deny that plaintiff is entitled to recover any damages, but should a judgment or settlement be reached, claimants herein assert that they are entitled to be indemnified for the comparative portion of any fault attributable to the County of Contra Costa or Officer A. Burt. The amount claimed by the claimant is unknown, other than May 27, 1988 County of Contra Costa Page 2 by reference to the complaint, a copy of which is enclosed for your reference. Very truly yours, TAYLOR & FIELD Pa,4A RUSSELL W. TAYLOR RWT:mp Enclosures ' a 1 RUSSELL W. TAYLOR TAYLOR & FIELD 2 The Leamington 1814 Franklin Street, Suite 500 3 Oakland, CA 94612 4 (415) 451-6633 5 Attorneys for Defendants JAMES GIBSON, and CONCORD BIG BOY, INC. 6 dba BOB'S BIG BOY FAMILY RESTAURANT 7 8 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 10 JUDITH GUSTAFSON, 11 Plaintiff, Case No. 299820 12 vs. AMENDED CROSS-COMPLAINT 13 JAMES GIBSON, et al. , 14 Defendants. 15 JAMES GIBSON and CONCORD BIG 16 BOY, INC. dba BOB'S BIG BOY FAMILY RESTAURANT, 17 Cross-Complainants, 18 VS. 19 A. BURT, CITY OF DANVILLE, 20 COUNTY OF CONTRA COSTA, and DOES 1 through 10, inclusive, 21 22 Cross-Defendants. i 23 COME NOW cross-complainants JAMES GIBSON and CONCORD BIG BOY, 24 INC. dba BOB'S BIG BOY FAMILY RESTAURANT, and for cause of action 25 against cross-defendants, and each of them, allege as follows: 26 1. Cross-complainants are ignorant of the true names and 27 capacities, whether individual, corporate or otherwise, of the 28 cross-defendants sued herein as Does 1 through 10, inclusive, and 0111-5 01 TAYLOR R 8 8 FIELD 7H[I.ChlflvC i`' 1 cross-complainants therefore sue said cross-defendants by such 2 fictitious names. Cross-complainants will amend their cross- 3 complaint to state the true names and capacities of said cross- 4 defendants when the same have been ascertained, together with the 5 proper charging allegations. Cross-complainants are informed and 6 believe and on the basis of such information and belief allege 7 that each of said cross-defendants is in some manner responsible 8 for the happening of the incidents referred to in plaintiff's 9 complaint, and are therefore liable to cross-complainants herein. 10 2. At all times mentioned herein, cross-defendants, and 11 each of them, were the agents, servants and employees of each of 12 the other cross-defendants, and in doing the things hereinafter 13 described were acting in the course and scope of their agencies 14 and employment with said cross-defendants. 15 3 . Prior to the filing of this cross-complaint, plaintiff 16 JUDITH GUSTAFSON filed a complaint in the present action; solely 17 for describing the allegations of said complaint, and without 18, admitting any of the allegations thereof, cross-complainants 19 incorporate by reference the complaint of plaintiff. 20 4 . Cross-complainants are informed and believe and on the 21 basis of such information and belief allege that each cross- 22 .defendant was responsible, in whole or in part, for the injuries, 23 if any, suffered by plaintiff. If cross-complainants are judged 24 liable to plaintiff in the present action, or enter into a 25 settlement agreement with plaintiff, each cross-defendant should 26 be required to pay a share of plaintiff's judgment or said 27 settlement which is in proportion to the comparative fault of that 28 cross-defendant in causing plaintiff's damages, and to reimburse LAW 0I110ES O" TAYLOR 8 FIELD THE LEAMIGTCIN •v O.C<LIEO4r.<Cb<t 1 cross-complainants for any payments cross-complainants make to 2 plaintiff .in excess of cross-complainants's share of all cross- 3 defendants' fault. 4 5. Cross-complainants deny any liability to plaintiff at I 5 all; but in the event of any settlement by or judgment against 6 cross-complainants with respect to the claim of plaintiff, cross- 7 complainants seek a declaration of the comparative proportion of 8 fault attributable to cross-defendants, and each of them, with 9 respect to the matters alleged in plaintiff's complaint, and seek 10 comparative indemnity and/or contribution for said amounts. There 11 is no adequate remedy at law. 12 WHEREFORE, cross-complainants pray judgment as follows: 13 1. For a declaration of the comparative proportion of fault 14 attributable to cross-defendants, and each of them, with respect 15 to the matters alleged in plaintiff's complaint, and for a 16 I judgment in comparative or total indemnity and/or contribution i I 17 for said amounts; 18 2 . For costs of suit incurred herein; and I 19 3 . For such other and further relief as the Court may deem 20 just and proper. 21 Dated: May 27, 1988 TAYLOR & FIELD 1 22 1 23 RUSSELL W. TAYLOR 24 25 26 27 I J l.w C 'CES 'J 28 TAYLOR 8 FIELD Twp LL-111,101 .n0. ..�.,CA 57C,.erMEO[-RN.t,r... 1 PROOF OF SERVICE BY MAIL 2 I am a citizen of the United States, a resident of the County 3 of Alameda, over the age of 18 years and not a party to the within 4 action; my business address is in care of Taylor & Field, The 5 Leamington, 1814 Franklin Street, Suite 500, Oakland, California. 6 On May 2_, 1988, I served the attached AMENDED CROSS-COMPLAINT 7 on the parties to said action by placing a true copy thereof in a 8 sealed envelope with the required postage thereon, fully prepaid, 9 in the United States mail at Oakland, California, addressed as 10 follows: 11 12 Sharon Green Sharon Green, Inc. 13 1301 Bridgeway, Second floor Sausalito, CA 94965 14 Byrne Conley, Esq. 15 GIBBONS, LEES, SCHAEFER & EDRINGTON 1850 Mt. Diablo Boulevard 16 Walnut Creek, CA 94596 17 18 19 20 21 22 23 24 I declare under penalty of perjury that the foregoing is true 25 and correct. Executed at Oakland, California on May , 1988. 26 27 Brend J-41i len 28 _A orr.CES or TAYLOR 8 FIELD TI/E IJAMIWTO\ ,.1o:CAL,r ORN-r9--Z I SHARON GREEN SHARON GREEN, INC. I ° -.- 2 1301 Bridgeway, Second Floor ii!AR w 1 1'968 Sausalito, California 94965 3 Telephone: (415) 332-2237 J_-K Q;-S ON' ^nW,v Clerk 4 Attorneys for Plaintiff 5 6 7 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY OF CONTRA COSTA 11 12 JUDITH GUSTAFSON ) No. 299820 13 Plaintiff, ) AMENDED tPMPLAINT FOR DAMAGES: 14 vs. ) Defamation; ...False Arrest; 15 JAMES GIBSON, BOB'S BIG BOY ) False Imprisonment; FAMILY RESTAURANTS, ) Intentional Infliction 16 A. BURT, CITY OF DANVILLE, ) of Emotional Distress; DOES 1 through 20 , ) t 5. ? Violation of Civil 17 ) �; I the City of Danville, with the assigned employee number 30150. 2 3 . Plaintiff is informed and believes that 3 defendant JAMES GIBSON was, at all relevant times, the owner 4 and operator of defendant BOB' S BIG BOY FAMILY RESTAURANT, 5 located at 387 Diablo Road, Danville, California. 6 4 . Defendant CITY OF DANVILLE is a California 7 general law city. Plaintiff has complied with Government g Code section 910 by filing a claim with the City of Danville 9 n July 17 , 1986 . Her claim was rejected by the City of 10 Danville. 11 5. Defendant BOB' S BIG BOY FAMILY RESTAURANTS is a 12 business entity, whose organizational form is presently 13 unknown to the plaintiff; plaintiff is informed and believes 14 that BOB' S BIG BOY FAMILY RESTAURANT is licensed to do 15 business, and is doing business in the City of Danville. At 16 all times defendant GIBSON was acting as the agent , servant 17 and employee of defendant BOB' S BIG BOY FAMILY RESTAURANTS. 18 6 . Plaintiff is unaware of the true names and 19 lapacities of the defendants sued as Does 1 through 20 . 20 Plaintiff will amend her complaint when the true names and 21 apacities have been ascertained. Plaintiff is informed and 22 believes and on such grounds alleges that each Doe defendant 23 ' s responsible in some actionable manner for the events, 24 occurrences, injuries and damages alleged herein. 25 7. Plaintiff is informed and believes, and on such 26 grounds alleges that at all relevant times each of the 27 2 28 �='T� 1 vefendants was the authorized agent of each of the 2 co-defendants and was acting within the course, scope and 3 authority of said agency. Each defendant, when acting as a 4 principal , authorized , ratified or affirmed each act or 5 omission of each other defendant acting as an agent. 6 8. Plaintiff is informed and believes, and on that 7 grounds alleges that each defendant agreed and conspired with 8 each of the other defendants to injure the plaintiff, and each 9 co-conspirator committed the acts alleged herein in 10 furtherance of their conspiracy. 11 9 . Plaintiff has lived and traded with business 12 establishments in Danville, California since 1978, and has at 13 all times enjoyed a good reputation as a moral and honest 14 person, among her friends, acquaintances and tradespeople in 15 Danville and throughout Contra Costa County. 16 10 . On April 21 , 1986 plaintiff , who is a 17 homemaker, and the wife of a physician, took five minors, her 18 four children and her niece , to BOB ' S BIG BOY FAMILY 19 RESTAURANT in Danville for the children' s dinner. After the 20 children had begun eating the plaintiff discovered that she 21 had forgotten her checkbook , and she had insufficient cash 22 with her to pay for the children' s food. She immediately left 23 the restaurant in an attempt to reach her bank, which was 24 within a few blocks, before closing time . The bank closed 25 before she arrived; she then attempted to withdraw funds from 26 a savings account at another bank, but was unsuccessful 27 3 28 I because she did not have her passbook. 2 11 . Plaintiff then returned to BOB' S BIG BOY FAMILY 3 RESTAURANT and explained her situation to the cashier on duty. 4 Plaintiff told the cashier she would return that same evening , 5 or the next morning to pay her bill. The cashier referred her 6 to the Assistant Manager . Then defendant GIBSON , who was 7 identified as the Manager and the owner approached the 8 plaintiff, and accused her of refusing to leave her credit 9 card in the drawer , and stated he would have to call the 10 police. GIBSON then walked over to defendant BURT, who was 11 eating in another part of the restaurant. 12 12. Unbeknownst to the plaintiff, defendant GIBSON, 13 with no reasonable grounds for doing so, and acting as the 14 agent for BOB'S BIG BOY FAMILY RESTAURANT, made a citizen ' s 15 arrest of the plaintiff. 16 13 . Defendant BURT, without investigation, and 17 without reasonable cause to detain her, grabbed plaintiff by 18 the arm, physically removed her from the premises, then told 19 her for the first time that he was arresting her, handcuffed 20 her , threw her into the back seat of a police car , and 21 transported her to jail in Martinez, leaving the five children 22 in the custody of another officer at the restaurant. 23 FIRST CAUSE OF ACTION 24 (Slander Against Defendant BURT and 25 BOB'S BIG BOY RESTAURANT) 26 14 . Plaintiff incorporates paragraphs 1 through 13 27 4 28 I herein. 2 15 . Plaintiff is informed and believes, and on 3 those grounds alleges that on or about April 21 , 1986 4 defendant BURT, acting within the course and scope of his 5 agency and employment with the City of Danville, uttered and 6 published false and defamatory statements about plaintiff 7 through oral utterances and written statements to third 8 parties, including employees of defendant BOB'S BIG BOY FAMILY 9 RESTAURANT. 10 16 . Defendant BURT has fraudulently concealed the 11 publication of such statements from plaintiff, and when the 12 full extent of the defamatory publications become known to 13 plaintiff she will seek leave of court to amend this complaint 14 to allege all of such defamatory utterances and publications 15 which were made by the defendant. 16 17 . Plaintiff is informed and believes that the 17 defendant' s false and defamatory statements were disseminated, 18 orally and in writing , to third persons in California from 19 April 21 , 1986 to the present. Plaintiff is informed and 20 believes that defendant is continuing to make such defamatory 21 publications. 22 18 . The statements made by defendant BURT, which 23 were of and concerning the plaintiff, and were defamatory per 24 se, in that they falsely charged her with a crime, and falsely 25 stated that she had committed a shoplifting offense at Long 's, 26 (Drug Store) . The statements were intended to, and did create 27 5 28 1the false impression that plaintiff was a criminally dishonest 2 person. 3 19 . The statements were false , malicious and 4 defamatory as they pertain to the plaintiff. The defamatory 5 statements were made by the defendant with negligent disregard 6 for the truth or falsity of the statements concerning the 7 plaintiff. 8 20 . Defendant BURT intended that the statements be g understood as statements of fact that the plaintiff had 10 committed a shoplifting offense at a retail establishment. 11 21 . Defendant BURT acted with negligent disregard 12 for the fact that the false statements and imputations in his 13 utterances concerning the plaintiff would have serious 14 detrimental effects on plaintiff ' s reputation, that such 15 statements and imputations would be repeated and republished 16 by persons who heard or saw them, and that gossip, reports and 17 rumors adversely affecting the reputation of the plaintiff 18 would result naturally and proximately from BURT'S utterances. 19 All such injuries have occurred. Defendant BOB' S BIG BOY 20 FAMILY RESTAURANT ratified and approved the actions of BURT, 21 and republished the defamations. 22 22 . As a proximate result of the defamations 23 alleged herein, plaintiff has suffered special damages in the 24 form monies expended for medical, psychological and legal 25 injury to her reputation as an . honest woman, all to the 26 injury of the plaintiff in the sum of $50 ,000 . 27 6 28 CTI 1 23 . As a further proximate result of the 2 publications alleged herein , plaintiff has suffered 3 humiliation, embarrassment, loss of reputation and emotional 4 distress, all to her general damages in the sum of $50,000. 5 24 . The defamations complained of herein were 6 uttered by the defendant with knowledge of their falsity, or 7 with reckless disregard for their truth or falsity, and the 8 publications were made with malice, fraud and oppression. The 9 plaintiff is therefore entitled to an award of punitive 10 damages in the sum of $50 ,000, or such additional sum as the 11 court finds necessary to deter defendants from such conduct in 12 the future. 13 SECOND CAUSE OF ACTION 14 (Slander Against Defendant GIBSON) 15 25. Plaintiff incorporates paragraphs 1 through 24 16 herein. 17 26 . Plaintiff is informed and believes, and on those 18 grounds alleges that on or about April 21 , 1986 defendant 19 GIBSON uttered and published false and defamatory statements 20 about plaintiff through oral utterances and written statements 21 to third parties, including employees of defendant BOB'S BIG 22 BOY FAMILY RESTAURANT. 23 27 . Defendant GIBSON has fraudulently concealed the 24 publication of such statements from plaintiff, and when the 25 full extent of the defamations become known to plaintiff she 26 will seek leave of court to amend this complaint to allege all 27 7 28 I of such defamatory utterances and publications which were made 2 by the defendant. 3 28 . Plaintiff is informed and believes that the 4 defendant's false and defamatory statements were disseminated 5 to and read by third persons in California from April 21 , 1986 6 to the present. Plaintiff is informed and believes that 7 defendant is continuing to make such defamatory publications. 8 29 . The statements made by defendant GIBSON which were 9 of and concerning the plaintiff, and were defamatory per se, 10 in that they falsely charged her with a crime, and falsely 11 stated that she had defrauded an innkeeper [Gibson] . The 12 statements were intended to , and did create the false 13 impression that plaintiff was a criminally dishonest person. 14 30 . The statements were false , malicious and 15 defamatory as they pertain to the plaintiff. The defamatory 16 statements were made by the defendant with negligent disregard 17 for the truth or falsity of the statements concerning the 18 plaintiff. 19 31 . Defendant GIBSON intended that the statements be 20 understood as statements of fact that the plaintiff had 21 committed such an offense against him. 22 32. Defendant GIBSON acted with negligent disregard for 23 the fact that the false statements and imputations in his 24 utterances concerning the plaintiff would have serious 25 detrimental effects on plaintiff ' s reputation, that such 26 statements and imputations would be repeated and republished 27 8 28 1 by persons who heard or saw them, and that gossip, reports and 2 rumors adversely affecting the reputation of the plaintiff 3 would result naturally and proximately from GIBSON ' S 4 utterances. All such injuries have occurred. 5 33 . Asa proximate result of the defamations alleged 6 herein, plaintiff has suffered special damages in the form of 7 monies expended for medical , psychological and legal fees, 8 injury to her reputation as an honest woman, all to the injury g of the plaintiff in the sum of $50,000. 10 34 . As a further proximate result of the publications 11 alleged herein , plaintiff has suffered humiliation , 12 embarrassment , injury to her reputation and emotional 13 distress, all to her general damages in the sum of $50 ,000. 14 35. The defamations complained of herein were uttered 15 by the defendant with knowledge of their falsity, or with 16 reckless disregard for their truth or falsity, and the 17 publications were made with malice, fraud and oppression. The 18 plaintiff is therefore entitled to an award of punitive ig damages in the sum of $50 ,000 , or such additional sum as the 20 court finds necessary to deter defendant from such conduct in 21 the future. 22 THIRD CAUSE .OF ACTION 23 (False Arrest Against Defendant GIBSON) 24 36. Plaintiff incorporates paragraphs 1 through 35 25 herein. 26 37. On April 21 , 1986 defendant GIBSON, wrongfully and 27 9 28 1 1 unreasonably made a citizen's arrest of the plaintiff. GIBSON * 2 had no probable cause to believe plaintiff had committed, or 3 was attempting to commit, a public offense. 4 38. Defendant GIBSON then called defendant BURT, whom 5 GIBSON knew was a sworn officer employed by the City of 6 Danville, to take plaintiff into custody. Defendant GIBSON 7 knew, or upon reasonable inquiry would have learned that there 8 was no reasonable cause for detaining plaintiff. 9 39 . Defendant GIBSON' S wrongful acts were the legal 10 cause of special damages to the plaintiff; as a result of such 11 actions plaintiff has been required to expend monies for the 12 services of physicians , therapists and other health care 13 professionals. The total amount of such expenditures, which 14 are continuing are presently unascertainable, but are subject 15 to proof at trial, and are at least $50 ,000. 16 40. Defendant GIBSON'S wrongful acts were the legal 17 cause of injury to the plaintiff; as a result of such actions 18 plaintiff has been required to expend monies for the services 19 of physicians, therapists and other health care professionals. 20 The total amount of such expenditures, which are continuing, 21 are presently unascertainable, but are subject to proof at 22 trial, and are at least $50 ,000. 23 41 . Defendant GIBSON' S wrongful acts were the legal 24 cause of injury to the plaintiff, including physical injury 25 and emotional distress, all to her general damages in the 26 amount of $50 ,000. 27 10 28 1 42 . Defendant GIBSON ' S actions were the result of 2 malice, fraud and oppression. The plaintiff is therefore 3 entitled' to an award of punitive damages in the sum of 4 $50 ,000, or such additional sum as the court finds necessary 5 to deter defendant from such conduct in the future. 6 FOURTH CAUSE OF ACTION 7 (False Imprisonment Against Defendant BURT) 8 43 . Plaintiff incorporates paragraphs 1 through 42 9 herein. 10 44 . The actions of defendant BURT in detaining 11 plaintiff, handcuffing her and taking her to jail in Martinez 12 were wrongful, without probable cause and highly unreasonable 13 in that: 14 (A) BURT acted without regard for plaintiff' s 15 rights and without reasonable cause; 16 ( B ) BURT failed to conduct a reasonable 17 investigation; 18 ( C ) BURT failed to make the detention in a 19 reasonable manner and for a reasonable time; 20 (D) BURT failed to issue a citation and then 21 release the plaintiff. 22 45 . The wrongful actions of defendant BURT were the 23 legal cause of special damages to the plaintiff; as a result 24 of such actions plaintiff has been required to expend monies 25 for the services of physicians, therapists and other health 26 care professionals. The total amount of such expenditures, 27 11 28 1 which are continuing are presently unascertainable, but are 2 subject to proof at trial, and are at least $50,000. 3 46 : Defendant BURT' S wrongful acts were the legal 4 cause of injury to the plaintiff including physical injury and 5 emotional distress damages , all to her general damages in the 6 amount of $50 ,000. 7 47 . * Defendant BURT ' S actions were the result of 8 malice, fraud and oppression. The plaintiff is therefore 9 entitled to an award of punitive damages in the sum of 10 $50 ,000 , or such additional sum as the court finds necessary 11 to deter defendant from such conduct in the future. 12 FIFTH CAUSE OF ACTION 13 (Intentional Infliction of Emotional Distress 14 Against All Defendants) 15 48 . Plaintiff incorporates paragraphs 1 through 47 16 herein. 17 49. Defendants' conduct alleged above was extreme and 18 outrageous, and was intentional, malicious, and done for the 19 purpose . of causing plaintiff to suffer humiliation , 20 embarrassment, mental anguish and emotional and physical 21 distress. Such injuries did occur. 22 50. ' Defendants' wrongful acts were the legal cause of 23 special damages to the plaintiff; as a result of such actions 24 plaintiff has been required to expend monies for the services 25 of physicians, therapists and other health care professionals. 26 The total amount of such expenditures, which are continuing 27 12 28 1 are presently unascertainable, but are subject to proof at 2 trial, and are at least $50 ,000. 3 51. ' Defendants' wrongful acts were the legal cause of 4 injury to the plaintiff , including physical injury and 5 emotional distress, all to her general damages in the amount 6 of $50 ,000. 7 52. Defendants ' actions were the result of malice, 8 fraud and oppression. The plaintiff is therefore entitled to 9 an award of punitive damages in the sum of $50,000 , or such 10 additional sum as the court finds necessary to deter defendant 11 from such conduct in the future. 12 SIXTH CAUSE OF ACTION 13 (Assault and Battery Against Defendant BURT) 14 53 . Plaintiff incorporates paragraphs 1 through 52 15 herein. 16 54 . The actions of defendant BURT alleged herein, 17 created in the plaintiff fear of immediate danger of an 18 unconsented to touching; such invasion of her person did occur 19 as alleged herein. Such physical handling was willful , 20 moreover it was unreasonable, unnecessary and unconsented to. 21 55 . Defendant BURT' S wrongful acts were the legal 22 cause of special damages to the plaintiff; as a result of such 23 actions plaintiff has been required to expend monies for the 24 services of physicians , therapists and other health care 25 professionals. The total amount of such expenditures, which 26 are continuing are presently unascertainable, but are subject 27 13 28 1 to proof at trial. 2 56 . Defendant BURT' S wrongful acts were the legal 3 cause of injury to the plaintiff, including physical injury 4 and emotional distress, all to her general damages in the 5 amount of $50 ,000. 6 57 . Defendant BURT ' S actions were the result of 7 malice, fraud and oppression. The plaintiff is therefore 8 entitled to an award of punitive damages in the sum of 9 $50 ,000 , or such additional sum as the court finds necessary 10 to deter defendant from such conduct in the future. 11 SEVENTH CAUSE OF ACTION 12 (Violation of Civil Rights Against all 13 Defendants Under 42 U.S.C. section 1983) 14 58. Plaintiff incorporates paragraphs l through 57 15 herein. 16 59 . At times relevant to this claim the CITY OF 17 DANVILLE was a political subdivisions of the State of 18 California, (the "public entity" defendant) and defendant BURT 19 was a sworn officer, and he and Does 1 through 5 ( the "public 20 servant" defendants) were employed by the CITY OF DANVILLE. 21 The public entity defendant was responsible at various times 22 for the supervision and control of BURT and Does 1 through 5, 23 who acted as their agents and employees. 24 60. In doing the acts alleged the public entity and the 25 public servant defendants were acting under color of the 26 statutes , regulations, customs and usages of the State of 27 14 28 I California. 2 61 . GIBSON and BOB'S BIG BOY FAMILY RESTAURANTS ( the 3 "private party" defendants) combined and conspired with the 4 public servant defendants to deny the plaintiff her federal 5 constitutional rights to due process and equal protection of 6 the laws. The concerted action between the private party 7 defendants and the public servant defendants constitutes state 8 action for the purposes of 42 U.S.C. section 1983. 9 62. The public servant defendants and the public entity 10 defendants deliberately misinterpreted and abused their power 11 and authority to arrest and detain the plaintiff . The 12 plaintiff has been singled out for oppressive decisions; the 13 public servant defendants, acting in concert with the private 14 party defendants , imposed unreasonable , arbitrary and 15 capricious conditions on the plaintiff , including , but not 16 limited to, refusing to make reasonable inquiry about the 17 plaintiff' s actions, failing to verify any statements she 18 made , handcuffing her and transporting her to jail, leaving 19 the five children in her care at the restaurant; insisting on 20 calling child protective services while refusing to call the 21 children ' s father . Plaintiff has been the victim of 22 intentional and purposeful discrimination by the public 23 servant defendants . BURT deliberately misinterpreted his 24 powers as a sworn officer and purposely singled out the 25 plaintiff for such misinterpretations . Such unequal 26 application of the law and regulations constitutes a denial of 27 15 28 I equal protection of the laws. 2 63 . Plaintiff was deprived of her federal 3 constitutional rights because she was selectively treated by 4 the public servant defendants acting in concert with the 5 private party defendants . Unfair , discriminatory and 6 burdensome conditions and requirements were imposed on 7 plaintiff which were not imposed on other similarly situated 8 restaurant patrons. 9 64 . The selective treatment of plaintiff by the public 10 servant defendants was based on impermissible considerations; 11 namely, an intent to curry favor with the restaurant owner and 12 manager, and to accord preferential treatment to the private 13 party defendants at the expense of the plaintiff. 14 65 . The defendants acted with malicious intent to 15 deprive plaintiff of due process and equal protection of the 16 laws, and the concerted acts of the defendants caused such 17 deprivations to occur. The defendants' concerted action under 18 color of law has deprived plaintiffs of rights, privileges, 19 and immunities secured to her by the Constitution and laws of 20 the United States; particularly their rights not to be 21 deprived of liberty without due process of law, guaranteed by 22 the Fifth and Fourteenth Amendments to the Constitution; and 23 their rights to the equal protection of the laws guaranteed 24 under the Fourteenth Amendment. 25 66 . In addition to general damages , plaintiff is 26 entitled to punitive damages in the amount of $50 ,000. 27 16 28 1 67. As the direct and proximate result of the acts of 2 the defendants alleged above, plaintiff has suffered out of 3 pocket pecuniary losses and damages, and has incurred expenses 4 for medical and psychological treatment. She has suffered 5 anxiety and emotional distress; her reputation has been 6 impaired, and she has been compelled to expend substantial 7 sums of money and much of her time pursuing fruitless redress. g 68. As a direct and proximate result of defendants ' 9 violations of law plaintiff has been injured and has sustained 10 actual damages the full extent of which cannot be presently 11 calculated, but which exceeds the sum of $50 ,000 . 12 69. Plaintiff' s damages include, but are not limited 13 to: (a) physical and emotional injuries, and severe emotional 14 distress; (b) the loss incurred through expenditures for court 15 costs and necessary medical and legal expenses; and (d) the 16 loss of reputation as a moral and honest woman. 17 EIGHTH CAUSE OF ACTION 18 (Negligence Against All Defendants) 19 70.. Plaintiff incorporates paragraphs 1 through 69 20 herein. 21 71 . Defendants , and each of them, had a duty to 22 plaintiff at all times to use reasonable care in conducting 23 their activities, and in dealing with the plaintiff, and in 24 the investigation, reporting, and disposition of the events 25 alleged in this complaint. 26 72. Defendants and each of them breached their duty to 27 17 28 1 the plaintiff by causing and failing to prevent the negligent 2 reporting , investigation and disposition of the matters 3 alleged. 4 73 . Each and every defendant was aware that the 5 plaintiff would be injured and damaged if she were arrested 6 and detained wrongfully. 7 74 . The negligent actions of the defendants were the 8 proximate cause of special damages to the plaintiff; as a g result of such actions plaintiff has been required to expend 10 monies for the services of physicians, therapists and other 11 health care professionals . The total amount of such 12 expenditures , which are continuing are presently 13 unascertainable, but are subject to proof at trial, and are in 14 excess of $50 ,000. 15 75. Defendants ' negligent acts were the proximate 16 cause of injury to the plaintiff including physical injury and 17 emotional distress damages, all to her general damages in the 18 amount of $50 ,000. 19 NINTH CAUSE OF ACTION 20 (Negligence Supervision Against CITY OF DANVILLE) 21 76. Plaintiff incorporates paragraphs 1 through 75 22 herein. 23 77 . Defendant CITY OF DANVILLE , had a duty to 24 plaintiff at all times to use reasonable care to select, 25 supervise , train , control and review the activities of 26 defendant BURT and Does 1 through 5. 27 is 28 1 78 . Defendant breached its duty to the plaintiff by 2 causing and failing to properly select, supervise, train, 3 control and review defendant BURT, and Does 1 through 5, and 4 in permitting him to engage in the negligent reporting , 5 investigation and disposition of the allegations against 6 citizens , including the plaintiff as alleged in this 7 complaint. 8 79. Each and every defendant was aware that citizens, 9 including the plaintiff, would be injured and damaged if 10 arrested and detained wrongfully by defendant BURT. 11 80. The negligent actions of the defendant CITY OF 12 DANVILLE in failing to properly select, supervise, train, 13 control and review BURT and Does 1 through 5 , were the 14 proximate cause of special damages to the plaintiff; as a 15 result of such actions plaintiff has been required to expend 16 monies for the services of physicians, therapists and other 17 health care professionals . The total amount of such 18 expenditures , which are continuing are presently 19 unascertainable, but are subject to proof at trial, and are in 20 excess of $50,000. 21 81 . Defendant ' s negligent acts were the proximate 22 cause of injury to the plaintiff including physical injury and 23 emotional distress damages, all to her general damages in the 24 amount of $50 ,000. 25 26 27 19 28 I WHEREFORE, the plaintiff seeks judgment as follows: 2 On each of the FIRST through SIXTH CAUSES OF ACTION: 3 1. Special Damages in the amount of $50,000; 4 2. General Damages in the amount of $50 ,000; 5 3. Punitive Damages in the amount of $50,000; 6 4 . Costs of Suit; 7 5 . Such other and further relief as the court 8 deems proper. 9 On the SEVENTH CAUSE OF ACTION: 10 1. General Damages in the amount of $50,000; 11 2. Punitive Damages in the amount of $50,000; 12 3. Costs of Suit; 13 4 . Such other and further relief as the court 14 deems proper. 15 On the EIGHTH and NINTH CAUSES OF ACTION: 16 1. Special Damages in the amount of $50,000; 17 2. General Damages in the amount of $50 ,000 ; 18 3. Costs of Suit; 19 4 . Such other and further relief as the court 20 deems proper. 21 Dated: 22 6 SHARON GREEN, Attorneys for 23 Plaintiff 24 25 26 27 20 28 1 VERIFICATION 2 I , .SHARON GREEN, declare: 3 I am the attorney for the Plaintiff in this action. The 4 Plaintiff is absent from the County of Marin in which I have 5 my office; I have read the foregoing Amended Complaint For 6 Damages and I am informed and believe that the matters in it 7 are true and on that ground allege that the matters stated in 8 the Complaint are true. 9 I declare under penalty of perjury pursuant to the laws 10 of the State of California that the foregoing is true and 11 correct, and that this declaration was executed on March 18, 12 1988 at Sausalito, California. 13 14 SHARON GREEN, Attorney for 15 Plaintiff 16 17 18 19 20 21 22 23 24 25 26 27 21 28 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA A t Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 28 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $50, 000- 00 Section 913 and 915.4. Please note all "Warnings". Count; Counsel CLAIMANT: MARCELINO ROSADO c/o John Diaz Coker ,JUN 11988 ATTORNEY: Coker, Tays & Ramirez 509 Railroad Avenue Date received Inez, CA 94553 ADDRESS: Pittsburg, CA 94565 BY DELIVERY TO CLERK ON May 31, 1V99 BY MAIL POSTMARKED: May 27 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL BATCHELOR, Clerk DATED: June 1, 1988 ��: Deputy L. Hall II. FROM County Counsel T0: 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: i Dated: '� _ f. 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 (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. JUN 2 8 1988 C 5�7 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@$, ho n above. J Uu 9 1988 Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator CLAIM AGAINST THE COUNTY OF CONTRA COSTA AND ITS AGENTS AND EMPLOYEES MARCELINO ROSADO also known as Mike Rosado hereby presents a claim for damages against Deputy Sheriff DARYL OLSEN, the COUNTY OF CONTRA COSTA and its agents and employees. ADDRESS OF CLAIMANT: 46 Chelsea Way Pittsburg, CA 94565 ADDRESS TO WHICH NOTICES SHOULD BE SENT: RECEIVED Marcelino Rosado I MAY 3 1 W8, c/o JOHN DIAZ COKER COKER, TAYS & RAMIREZ g ATTORNEYS-ABOGADOS CLER pA E R Rs 509 Railroad Avenue By . .. ..�. .. aty Pittsburg, CA 94565 DATE, PLACE AND CIRCUMSTANCES OF OCCURRENCE: This complaint is about a continuous course of conduct by a Deputy Sheriff of the County of Contra Costa, commencing in December of 1987 and continuing until May 26, 1988. During all of this time, Daryl Olsen, a deputy sheriff of the county of Contra Costa assisted by other deputies of that agency, has threatened me, given false information to businesses to have me excluded from such businesses, and tried to frighten my friends from associating with me. This officer has used the fact that he is a deputy sheriff to increase the effect of his harassment of me. Deputy Olsen is personally upset with me because he believes I am romantically involved with his former girlfriend and mother of his child (a child he sometimes denies and who he has never supported) . This officer has spread false rumors to the effect that I engage in criminal conduct. He has spread these false rumors while in uniform and while in the course of his duties for the county. Fellow officers have accompanied him and cooperated with him in these efforts. I do not know the names of the other officers involved. As a result of these statements I have been excluded from businesses which I used to patronize for recreation. He has damaged my reputation among people who were important to me and whose company I formerly enjoyed. Deputy Olsen has threatened me with Death and physical injury. I fear that he will try to "set me up" so that I will be criminally prosecuted on false charges. He engages in criminal conduct, involving drugs, has bragged to a friend of mine that he has "set up" other people maliciously. I believe him to be dangerous. He is very involved in bodybuilding, and adopts mannerisms of the "Rambo" type, boasts of advanced ability in several martial arts, and is proud of his ability to exploit his employment for personal aggression against others and to consider 1 r himself above the law. I have complained to agents of the Sheriff's office of these activities, but I fear they may have ratified his acts, by doing . nothing, and tacitly approving them. I conclude this because the threats and harassing activities of Deputy Olsen have increased since I complained to the Sheriff's office. PARTIES RESPONSIBLE: Deputy Daryl Olsen and other deputies whose names are unknown to me. AMOUNT OF CLAIM: $ 35, 000. 00 punitive damages against the individual officers; $ 15, 000.00 compensatory damages against the individual officers and against the County of Contra County. GENERAL DESCRIPTION OF INJURIES AND BASIS OF COMPUTATION OF DAMAGES: By reason of the above-described acts of these officers claimant was placed in fear for his life and physical well-being. By reason of the wrongful and malicious acts of these officers. Claimant was injured in his self-respect, his sense of security, and confidence in his rights as an American citizen. Punitive damages are based upon the outrageous, malicious nature of the officers' acts. The above-described acts of these officers and each of them were willful, wanton, malicious, oppressive, and fraudulent and done in conscious disregard of the peace of mind, and civil rights of others. Dated: May 27, 1988. MARCELINO RO A O 2 g CLAIM r 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 June 28 , 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: $250, 000 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: TONY RICHARD LOW County Counsel c/o Mrs . L. R. Kalima JUN 11988 ATTORNEY: 2880 Kinney Drive Walnut Creek, CA 94595 Date receivedrtinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON May 26 , 19F� BY MAIL POSTMARKED: May 25 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. May 31 , 1988 PpHHIL BATCHELOR, Clerk , DATED: y BV: 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: �9 — BY: LL 4�� 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. BO�ARDD 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' Order entered in its minutes for this date. JUN 2 8 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: JUN 2 9 1988 BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31,1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months 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. (Govt. Code §911.2.) 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.. 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 the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp .TAY BicNARD low > RECEIVED ) Against the County of Contra Costa ) MAY 2 3' 1988. or ) District) CIEE�PHl R AT � ORg Fill in name ) er a The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ &SO,00d.1W and in support of this claim represents as follows: ---------------------------------------------------------------------------------1i--- 1. When did the damage or injury occur? (Give exact date and hour) MARC t4 2q TH , 1985 ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) mw iw7., cowtTl;,p► cm-ro, covimvy� tN ims STftw mF C MIFOtA,p, ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) IFIVE 511E1t1fi Op,P"gy $f"f W *jrCtdvtlY WW116 V wt%S •N 'SME 690406. T. WAs w%*"t swf aNcIA pwwY FMd.A MY FAsg. T WAS CW4100 TO 14 "100 "WACH. VA14 FikC9 L6f1 SM. WIKS PvSM- -- tCb—0 -PAS :_�►_�c__ ��� s__w__• t _(wells�W 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? ime omission opt -me PART OF OYMIL SOMUFt: IMNT1trS TO STOP TWIEe to-woit1(V" FROVA $r1rMN4s *AS. i :% aMoor/ 'W W44 1 toosIL D SO NAENY WJasi eg. (over) 5. ~What are the names of county or district officers, servants or employees causing the damage or injury? G*VVgA Caffj% G4VN't`r SMt111r1F br&;Un%g% SbT.Sa TTEtt, (2) IMP. BNitT. (3) pip. GISTA"60. (4) W. MCP rCcANI 'DCP::Ct1�l .------------------------------------------------------------ 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. % *Ac;9gtp 1 &&cK fiff �► F'AG�1. �.�11. 8v�P1 WMKt{ HA3 O�SFtWERiO N+►�t i�AcE. SWot1EN` * Ke►No N$J104Ea1645i sctAcl+E toss of sw N oa U4.[ *4sf 1►ND 7. How was the amount claimed above computed. (Include the estimated amount of any Flt K%E prospective injury or damage.) tOd�600. FOR " �Afl1 • %to's Fo"610 to 014W 60. S 106,Ood► v'oR Nt,( O►i�NTIK. R+riw•5M '*K�'� i AM tY•I• t.imiNb VOR TN! ---u ---------------------------------- --------------- 8. Names and addresses of witnesses, doctors and hospitals. O►w KK PutiK A1t'+'OOMW fiat LAW TDO IC PHOTO$ OP VW qt W40OL�Q 6 0 .0%." cauF 1"A tMOAST0490T of C.o0"corlOgr S00004TV M►ND tf44V.VT1 #P- 04-66" Art Ittfu M)OK owiros or µY 1NJawles --- �dS IwEO�c STAFF eF �,� :- '-til► S------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some erson on his behalf." Name and Address of Attorney .�1"56 0. nature Address 2SS0 Kt0wey be. wA "Vir cgAelt.cAt 5 Telephone No. i Telephone No. N O T I C E 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, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. � w�c3 REP+ A1�o��r pawc�+� aN azY �cK 1�+�1 tN w►� lG�bt�rt ���. y wr�s �e.+Ri� opt JA4 6* ♦ "'!wt 1 21( St K OP PAY 15 ECK.I oN TA'%t OAS. "1404 x WASS µ1%r4QCyFF9D 1%(I CuFfs we" 5o -"b"r I*E ,SIVA ori VAY CVFT To A "Aftb g Aco -fts Smk%cletqEs vie" $o All TMVIE ocpv iLrS o#*rtsivor f> >*t ihis mes3sev t ase of '-office Owl r q P'Eow% 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 June 28 , 1938 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $50, 000 . 00 Section 913 and 915.4. Please note all "Ward%hty Counscl CLAIMANT: JAMES & GERALDINE RIVERA JUN 11988 608 Gary Avenue ATTORNEY: Antioch, CA 94509 Martinez, CA 9455; Date received ADDRESS: BY DELIVERY TO CLERK ON May 27, 1988 hand 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. BY: PpHHIL BATCHELOR, Clerk DATED: May 31 , 1988 Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (V) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 91D.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: � ,i Dated: LoBY: Deputy County Counsel b �a 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 i.s a true and correct copy of the Board's Order entered in its minutes for this date. t , Dated: 3 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: JUN 2 9 1988 BY: PHIL BATCHELOR by Wx4r�_De�uty Clerk CC: County Counsel County Administrator CLAIM AGAINST THE COUNTY OF CONTRA COSTA ITS AGENTS AND EMPLOYEES JAMES & GERALDINE RIVERA present a claim in their behalf against the State of California and its agents ADDRESS TO WHICH NOTICES ARE TO BE SENT: RECEKD JAMES & GERALDINE RIVERA �7��AY 27 1988 608 Gary Avenue y' Antioch CA 94509 F SORS DATE PLACE AND CIRCUMSTANCE OF OCCURRENCE: Le N^ of~ co+00ut t)eputy On or about February 27, 1988 at about 11 p.m in the evening, in the city of Pittsburg, County of Contra Costa, Claimant Geraldine Rivera was driving her automobile west bound on Central Avenue. As she approached Railroad Avenue, she made a right turn onto said avenue and proceeded in a northerly direction. At this date Railroad Avenue was under major road construction. At this point in the street, Railroad Avenue is an unlit and unmarked section of roadway which gave no indication to Claimant Geraldine Rivera that the road had been closed. Claimant Geraldine Rivera, through no fault of her own, drove her car onto Railroad Avenue to a point where a set of railroad tracks intersect with Railroad Avenue. Claimant's car became stuck on the railroad tracks and would not move forward. Claimant Geraldine Rivera exited her automobile for the benefit of her own personal safety and to find someone that would help her get her automobile off the tracks. Before she was able to move her automobile from the tracks, it was struck and destroyed by a fast moving freight train. Claimant Geraldine Rivera suffered great emotional distress from the events that transpired. The proximate cause of this accident is due to the COUNTY OF CONTRA COSTA's failure have proper lighting systems on Railroad Avenue that would have allowed Claimant Geraldine Rivera from seeing the danger that was ahead of her. Furthermore the COUNTY OF CONTRA COSTA failed to properly supervise the road construction that was occurring on Railroad Avenue and negligently designed and maintained sections of Railroad Avenue that allowed Claimant Geraldine Rivera to drive onto the railroad tracks. Also the COUNTY OF CONTRA COSTA was negligent in allowing railroad carriers to travel through a construction area at a high rate of speed and negligent in its design of both Railroad Avenue and the rail tracks that traversed it. In addition the COUNTY OF CONTRA COSTA failed to post warning signs and barriers on Railroad Avenue that would have prevented Claimant Geraldine Rivera from turning onto Railroad Avenue when the road was closed. PARTIES RESPONSIBLE: The COUNTY OF CONTRA COSTA AMOUNT OF CLAIM: $50, 000. 00 GENERAL DESCRIPTION OF INJURIES AND COMPUTATION OF DAMAGES Claimants James & Geraldine Rivera have suffered the loss of their automobile and Claimant Geraldine Rivera has suffered immense emotional distress from the effects of the accident. Claimant Geraldine Rivera has incurred medical expenses in an amount not yet fully ascertained. Damages are based upon the amount it would take to adequately compensate Claimant for intentional and negligent infliction of emotional distress and the loss of their automobile. Dated May 27, 1988 J m s Rivera Gera' d//Ci�nae�Rivera CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA d Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 28 , 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: $10 , 000. 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: KIRK L. GILLASPEY G�. r Counsef c/o Victor J. Ban Bourg JUN U 198 ATTORNEY: Sanfra Rae Benson 875 Battery Street, 3rd F1oorDate received G7-, 0,, :455)3 ADDRESS: Sari Francisco, CA 94111 BY DELIVERY TO CLERK ON June 2 , �$� BY MAIL POSTMARKED: May 31 ; 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: June 6, 1988 ��IL �eputyLOR, Clerk L. fiail 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: 4 r Dated: _ BY: (r 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 OR ER: 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 rder entered 'in its minutes for this date. JUN 2 8 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: JUN 29 1988 BY: PHIL BATCHELOR by ' uty Clerk CC: County Counsel County Administrator 1 VAN BOURG, WEINBERG, ROGER & ROSENFELD 875 Battery Street, 3rd Floor 2 San Francisco, California 94111 Telephone (415) 864-4000 3 Attorneys for Claimant Kirk L. Gillaspey 5 ti P SOBS 6P uty P Qp, D 6 CLE pN� 9y .. 7 8 BEFORE THE BOARD OF SUPERVISORS OF THE 9 COUNTY OF CONTRA COSTA 10 11 12 In the Matter of the Claim of ) 13 ) KIRK L. GILLASPEY, ) 14 ) Claimant, ) 15 ) Against ) No : 16 ) COUNTY OF CONTRA COSTA; GARY T. ) 17 YANCEY, DISTRICT ATTORNEY OF THE ) COUNTY OF CONTRA COSTA; GENE S. ) 18 WOO, DEPUTY DISTRICT ATTORNEY; ) PETER BONIS, DEPUTY DISTRICT ) 19 ATTORNEY, ) 20 Respondents . ) 21 CLAIM AGAINST PUBLIC ENTITY AND PUBLIC EMPLOYEES 22 Claimant, Kirk L. Gillaspey, by and through his attorneys of 23 record acting on his behalf , hereby presents this claim to the 24 Board of Supervisors of the County of Contra Costa pursuant to 25 Section 910 of the California Government Code. 26 1 1 A. The name and post office address of Claimant is Kirk L. 2 Gillaspey, Post Office Box 327, Pinole, California 94564 . . 3 B. The post office address to which Claimant desires notice 4 of this claim to be sent is as follows : 5 Victor J. Van Bourg Sandra Rae Benson 6 VAN BOURG, WEINBERG, ROGER & ROSENFELD 875 Battery Street, Third Floor, 7 San Francisco, California 94111 8 C. On or about February 25 , 1988, at Pittsburg, California, 9 Claimant received personal injuries under the following 10 circumstances : Plaintiff was formally and falsely arrested, 11 detained at the Pittsburg Police Department, and was forced to 12 undergo a formal booking procedure which included photographing 13 and fingerprinting . This false arrest was carried out at the 14 linstigation and insistence of Gary T. Yancey, District Attorney of 15 the County of Contra Costa and/or his employees and subordinate 16 Deputy District Attorneys, despite the fact that the District 17 Attorney knew that Claimant Gillaspey was not the person 18 identified by witnesses as the alleged perpetrator of a crime. 19 Respondent Yancey was aware that Mr . Gillaspey was not the person 20 identified because the District Attorney had in his possession 21 photographs of the alleged perpetrator, and because Claimant Kirk 22 L. Gillaspey clearly was not the person depicted in the 23 photograph. Indeed, Claimant Gillaspey was approximately 25 to 30 24 years younger and approximately 25 pounds lighter than the person 25 depicted in the photograph who was alleged to have committed the 26 offense charged. On or .about April 7, 1988, Respondents 2 _ 124 1 acknowledged that Mr . Gillaspey was not the correct person 2 identified and dismissed the criminal proceedings against Mr. 3 Gillaspey on the ground that he was the "wrong person charged. " 4 D. As far as is known at the time of presentation of this 5 claim, Claimant Gillaspey suffered, as a result of the false 6 arrest , loss of freedom, loss of wages, damage to his good name 7 and reputation, and physical and emotional distress . 8 E. The name or names of the public employees causing the 9 injury, damage, or loss, to the best of claimants knowledge are 10 Gary T. Yancey, District Attorney, Gene S. Woo, Deputy District 11 Attorney and Peter Bonds , Deputy District Attorney. 12 F. The amount of damages claimed by Claimant Gillaspey 13 exceeds ten thousand dollars ($10, 000 . 00) and jurisdiction over 14 the claim would rest in the Superior Court of the State of 15 California, in and for the County of Contra Costa . 16 DATED: May 3a 1988 17 Respectfully submitted, 18 VAN BOURG, WEINBERG, ROGER & ROSENFELD 19 VICTOR J. VAN BOURG SANDRA RAE BENSON 20 21 By: 22 V TOR TGilaspey OURG Attornelaimant 23 Kirk L 24 .25 26 it4 3 e CLAIM /• �� i 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 June 28 , 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: CONTRA COSTA COMMUNITY COLLEGE DISTRICT c/o Atkinson, Andelson, Loya, Ruud & Romo JUN gG1g��i ATTORNEY: 4450 Black Avenue #A [fjur� nen, CA 944_ Z!'.3 Pleasanton, CA 94566 Date received ADDRESS: BY DELIVERY TO CLERK ON June 3 , 1988 BY MAIL POSTMARKED: June 2 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPHHIL BATCHELOR, Clerk DATED: June 6, 1988 Bv: Deputy L. Hall I1. FROM: County Counsel TO: Clerk of the Board of Supervisors (✓) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: i BYDeputy 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. BOA7)) This DER: By unanimous vote of the Supervisors present ( 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, c1e Dated: U N 2 8 �9v� 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: JUN 2 9 1988 BY: PHIL BATCHELOR by �V. _,�_r&aeouty Clerk CC: County Counsel County Administrator a 1 PAUL M. LOYA PETER J. LUCEY 2 ANGELA K. KRETA 3 ATKINSON, ANDELSON, LOYA, RUUD & ROMO 4 4450 Black Avenue, Suite A Pleasanton, California 94566 / 5 (415) 462-8830 v � 6 Attorneys for Contra Costa `SUN 3 Community College District 7 8 � AAgq T �o • ' so 8 9 10 11 C CONTRA COSTA COMMUNITY COLLEGE ) 12 DISTRICT ) CLAIM FOR MONEY aN ) DAMAGES; EQUITABLE r � m 13 V. ) INDEMNITY o 14 0 COUNTY OF CONTRA COSTA ) J a F W O aD f •J o a Z 4 ro ) 15 D � za " p 1. Claimant: Contra Costa Community College District, n „ o , z i0 16 J Q Q il o Q ED � a oQ 17 500 Court Street, Martinez, California 94553. N N L ` W2 . Post office address to which notices should be 18 19 sent: Atkinson, Andelson, Loya, Ruud & Romo, 4450 Black z 20 Avenue, Suite A, Pleasanton, California 94566. . 21 3. Date, place and circumstances giving rise to claim: 22 On March 24 , 1988, the Contra Costa Community College 23 District was served with the complaint in Sanford v. Contra 24 Costa Community College District (Contra Costa Superior Court 25 Action No. 307136) . A copy of the complaint is attached to 26 this claim and incorporated by this reference. It is the 27 District's position that any injuries suffered by Plaintiff 28 1 CLAIM FOR MONEY DAMAGES; EQUITABLE INDEMNITY PDG51880531.pcl 1 as alleged in said lawsuit were the result of the failure by 2 the County, its agents and employees, to supervise its Work 3 Release program in a responsible manner and that therefore, 4 the District is entitled to equitable indemnity from the 5 County for any expenses or liability it may incur as a result 6 of said action. 7 4 . General description of indebtedness, obligation, 8 injury, damage or loss claimed: The amount claimed by 9 Plaintiff in Action No. 307136 is unknown at this time. The 0 10 2 District claims the right to full indemnity for any amount 0 11 12 awarded to Plaintiff in this lawsuit. o � Qa13 5. Names of public employees causing injury, damage or z ° Q loss: Unknown. Q a 14^ Z o ro � w � ,� _J z 15 6. The amount claimed by Plaintiff in Action No. U N W J N Z Z Z a � p 0 - a % -- 16 307136 rests within the jurisdiction of Superior Court. tnNou O J " J 0 Q F C) a a o c 17 DDated: J�N 1 198P Z m N Q a C z a 18 O U) 19 ATKINSON, ANDELSON, LOYA, Y RUUD & ROMO Q 20 21 �. � By 22 PETER J. h9tEY Attorneys for the Contra Costa 23 Community College District 24 25 26 27 28 2 CLAIM FOR MONEY DAMAGES; EQUITABLE INDEMNITY PDG51880531.pcl ATTORNEY OR PARTY vvITHOUT ATTORNEY(NAME AND ADDRESS). TELEPHONE " TOR mr. ONLY. 1b . TODD WITHY (415) 848-720C WITHY , MILLER, CLARK, LEVIN & CALVERT l 2222 Martin Luther K-ing Jr. May Berkeley , CA 94704 t ATTORNEY FOR(NAME): James Sanford, Plaintiff NODI L• THIS CASE IS ASSIGI4t- insert name of court,judicial district or branch court,if any,and post office and street address: ED-'TO DEPARTMF��0 — Superior Court of California AND CCf,1ES UNDE VEIMkNJ ODE 686 Q County of Contra Costa (LOCAL ULE 5) ii.100 37th Streetl Richmond, CA 94805 PLAINTIFF: - FEB ft g 1988 JAMES SANFORD 1. R. V030, wymy Cferk CONTRA COSTA COCJNry 9Y M.Wmst4 v DEFENDANT: CONTRA COSTA COIMUNITY COLLEGE DISTRICT, and DOES 1 TO 20 , inclusive COMPLAINT--Personal Injury, Property Damage, Wrongful Death CASE NUMBER: 2gQOTOR VEHICLE nOTHER (specify): Negligent Act of Public 307136 Property Damage Q Wrongful Death Erb oyee M,Personal Injury ® Other Damages(specify): Compensatory 1. This pleading, including attachments and exhibits, consists of the following number of pages: 4 2. a. Each plaintiff named above is a competent adult Q Except plaintiff(name): Q a corporation qualified to do business in California Q an unincorporated entity(describe): Q a public entity(describe): =a minor Q an adult Q for whom a guardian or conservator of the estate or a guardian ad litem has been appointed Q other(specify): Q other(specify): Q Except plaintiff(name): =a corporation qualified to do business in California =an unincorporated entity(describe): Qa public entity(describe): Qa minor 0 an adult [Q for whom a guardian or conservator of the estate or a guardian ad litem has been appointed Q other(specify): Q other(specify): b. Q Plaintiff(name): is doing business under the fictitious name of(specify): and has complied with the fictitious business name laws. c. Q Information about additional plaintiffs who are not competent adults is shown in Complaint— Attachment 2c. (Continued) Form Approved by the Ju Jof EffectiveJanuary 1. 1982 COMPLAINT—Personal Injury, Property Damage,e, Rule 982 ,(11 Wrongful Death CCP 425 12 SHORT TITLE: CASE NUMBER. HUGHES v. CONTRA COSTA COV14UNITY COLLEGE DTSTRTrT COMPLAINT—Personal Injury, Property Damage, Wrongful Death Page 3. a. Each defendant named above is a natural person } Except defendant(name):Q Except defendant(name): Contra Costa Community College District [Q a business organization, form unknown =a business organization, form unknown Q] a corporation . Q a corporation Q an unincorporated entity(describe): []an unincorporated entity(describe): a public entity(describe): Q a public entity(describe): community college district Q other(specify); Q other(specify): Q Except defendant(name): Q]Except defendant(name): Q a business organization, form unknown =a business organization, form unknown Q a corporation =a corporation Q an unincorporated entity(describe): =an unincorporated entity(describe): Q a public entity(describe): [=a public entity(describe): 0 other(specify): jQ other(specify): b. The true names and capacities of defendants sued as Does are unknown to plaintiff c. jQ Information about additional defendants who are not natural persons is contained in Complaint— Attachment 3c. d. Q Defendants who are joined pursuant to Code of Civil Procedure section 382 are !names): 4. Plaintiff is required to comply with a claims statute, and a. R[ plaintiff has complied with applicable claims statutes, or b. C plaintiff is excused from complying because(specify): w •ri'i Ilk 5. This court is the proper court because Q at least one defendant now resides in its jurisdictional area. . Q the principal place of businesU of a corporation or unincorporated association is in its jurisdictional area. 4-71 injury to person or damage to personal property occurred in its jurisrictionat area. Q other(specify):. , 6. `Q The following paragraphs of this complaint are alleged on information and belief(specify,p8r8greph numbers): (Continued) Page two B-1(3) SHORT TITLE CASE NUMBER HUGHES v. CONTRA COSTA COMfdUNITY COLLEGE DISTRICT 307136 COMPLAINT—Personal Injury, Property Damage, Wrongful Death,(Continued) Page three 7, 0 The damages claimed for wrongful death and the relationships of plaintiff to the deceased are =listed in Complaint—Attachment 7 =as follows: B. Plaintiff has suffered ffy wage loss 0 loss of use of property hospital and medical expenses ��general damage property damage oss of earning capacity other damage (specify): 9. Relief sought in this complaint is within the jurisdiction of this court. 10. PLAINTIFF PRAYS For judgment for costs of suit; for such relief as is fair, just, and equitable; and for compensatory damages .X�(Superior Court) according to proof. '-1 (Municipal and Justice Court) in the amount of S C other(specify): 11. The following causes of action are attached and the statements above apply to each: (Each complaint must have one or more causes of action attached.) Motor Vehicle General Negligence Intentional Tort Products Liability • Premises Liability Other(specify): 7Z - ..._. G. TODD WITHY (Type or print name) (Sip lure or r attorney) COMPLAINT—Personal Injury, Property Damage, Page three Aute 982 Io)(cont a) Wrongful Death (Continued) CCP 425 +2 f SHORT TITLE: HUGHES V. CASE NUMBER CONTRA COSTA C014MUNITY COLLEGE DISTRICT 307136 FIRST CAUSE OF ACTION—Motor Vehicle Page 4 (number) ATTACHMENT TO ®Complaint QCross-Complaint (Use a separate cause of action form for each cause of action.) Plaintitf(name): James Sanford MV-1. Plaintiff alleges the acts of defendants were negligent: the acts were the legal (proximate) cause of injuries and damages to plaintiff, the acts occurred on (date): March 28, 1987 at(place): Contra Costa Community College MV-2. DEFENDANTS a. . The defendants who operated a motor vehicle are(names): Contra Costa Community College District ffy Does 1 to 3 b. MThe defendants who employed the persons who operated a motor vehicle in the course of their employment are(names): Contra Costa Community College District RX Does 3 to 7 C. LX The defendants who owned the motor vehicle which was operated with their permission are (names): Contra Costa Community College District Does 3 to 10 S d. The defendants who entrusted the motor vehicle are(names): Contra Costa Community College District Yx- Does 3 to 12 e. E=_' The defendants who were the agents and employees of the other defendants and acted within the scope of the agency were(names): Contra Costa Community College District E'(Does 1 to 14. f. [] The defendants who are liable to plaintiffs for other reasons and the reasons for the liability are =listed in Attachment MV-2f =as follows: Does to Form Approved by the Judruet Council of Ceioornm E�eC1R�January 2; 1982 CAUSE OF ACTION—Motor Vehicle CCP 425 12 � w 1 PROOF OF SERVICE BY MAIL (CCP 1013a, 2015.5) 2 I declare that: 3 I am employed in the County of Alameda, California. 4 I am over the age of eighteen years and not a party to 5 the within cause; my business address is 4450 Black Avenue, 6 Suite A, Pleasanton, California 94566. 7 On June 2, 1988, I served the within CLAIM FOR MONEY 8 DAMAGES; EQUITABLE INDEMNITY by placing a true copy in a 9 sealed envelope with postage thereon fully prepaid, in the 0 10 0 11 United States mail at Pleasanton, California, addressed as Y Lb follows: 0 0 12 13 Clerk of the Board of Supervisors r � m County of Contra Costa a < a Z o 14 651 Pine Street > o w Martinez, California 94553 O - o m p Q Z 4 m U N W J 15 N > > Q W° 00 I declare under penalty of perjury that the foregoing is Y - N V N 16 J w FO Q Z' ? W oc m ° a oQ 17 true and correct, and that this declaration was executed on Z m N Q Q w 18 June 2 , 1988 at Pleasanton, California 94566. Z a O Z 19 Y Q 20 21 22 CECELIA STANSBURY�/ L 23 24 25 26 27 28 pdg5188pos.hmc . CLAIM' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA A ClaimAgainstthe County, or District governed by) BOARD ACTION the hoard of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 28 , 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: $7 , 000 - 00 Section 913 and 915.4. Please note all "Warnis". abunty counsel CLAIMANT: KATTIE LEE THOMAS c/o Sylvia St. A. Keita JUN 11988 ATTORNEY: Attorneyat Law 145 ParPlace Date received Martinez, CA 94553 ADDRESS: Point Richmond, CA 94801 BY DELIVERY TO CLERK ON May 26 , 1988 BY MAIL POSTMARKED: May 25, 1988 Certified P 731 152 341 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Ma 31 , 1988 PpHHIL BATCHELOR, Clerk DATED: y BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (V) This4c aimg compes substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ((1 _ U 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 (LI 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. p Dated: JL111 2 8 1988 PHIL BATCHELOR, Clerk, By puty 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 nd Notice to Claimant, addressed to the claimant as shown above. JUN 2 g 1998 Dated: BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator f 100_DAY_CLAIM (AMENDED) MA �® CLAIM AGAINST: 51988 COUNTY OF CONTRA COST cl �Y ONgRO FL h/ �Av `B KATTTE LEE THOMAS hereby presents a claim for damages a st COUNTY OF CONTRA COSTA CLAIMANT' S ADDRESS IS : 911 Trento Blvd, #-.. 4, San Pablo, Ca. 94806 Claimant desires that all notices or other communications with regard to this claim be sent to : SYLVIA ST. A. KEITA, Attorney at Law, .145 Park Place, Point Richmond, California 94801 DATE OF OCCURRENCE: February 25, 1988 PLACE OF OCCURRENCE: Intersection of San Pablo & Moeser Lane in E1 Cerrito, County of Contra Costa, Califfornia SAID CLAIM ARISES OUT OF THE FOLLOWING CIRCUMSTANCES : Claimant, Kattie Lee Thomas was a passenger in a car owned and insured by the County of Contra Costa, California. Said vehicle was involved in a collition and claimant sustained personal injuries as a result of said collision. The driver of said county vehicle, a county employee was partially negligent with his operation of said vehicle contributing to the cause of the accident. (additonal negligent entrustment ot ve is e NAME AND CAPACITY OF EMPLOYEES OF FRANK HENRY HERMAN, County employee and persons unknown at this time MATTER IS EXPECTED TO PROCEED IN SUPERIOR COURT AMOUNT CLAIMED: SPECIAL DAMAGES TO DATE: $ Approximately $1 ,000.00 (medical bills ar( GENERAL DAMAGES TO DATE: $ 6 ,000.00 on going) ESTIMATED FUTURE DAMAGES : $ estimated at $5000.00 ESTIMATED TOTAL TO DATE: $ 7 ,000.00 I declare under penalty of perjury that the above is true and correct Executed at Point Richmond, California on: May 21 , 1988 LVIA S ITA Attorn a -bsw -- e