Loading...
HomeMy WebLinkAboutMINUTES - 06071988 - 1.27 e.LA1i"i / " .21 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 7 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: BILLY JOE EATON, JR. County Counsel 901 Court Street M aY 1 19US 8 ATTORNEY: Martinez , CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON May 9 , 1 ��'o CA "�`%�� BY MAIL POSTMARKED: May 6, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. fibIL gATCHELOR, Clerk DATED: May 12 , 1988 : Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. v�,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 ORD R: 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 7 19W- 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 9 1988 BY: PHIL BATCHELOR by S��kAL4*puty Clerk CC: County Counsel County Administrator CLAIM TO: BOARD Ok SUPERVISORS CF -CONTRA CC**r9pWXapplicationto: Instructions to ClaimantVerk of the Board d i P, e J-/.., A,/0 6 Martinez,California 94553 A.- Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of r action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106 , .County Administration Building, ,651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. : i:aud. See penalty forifraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk's filing stamps fps ''.o F. C,, J rl/"? RECEIVED Against theOUNTY OF CONTRA COSTA) COA!7-P� C05-TA ) MAY J 1988 or ('Q(,!�N rY3-1,.'i'L DISTRICT) (Fill in name ) p BAT LOR R C RK RO E N 0 The undersigned claimant hereby makes claim agai st. ;• ntra Costa or the above-named District in the sum of AlI mediCGl h, IL anal a-h 7r2, and in support of this claim represents as follows: _ --------------------------- ------------------------exact=--date-------and--hour---]---- 1. When did the damage or injury occur? (Give Injury occured on marcl, 3/.j cal` /O:oS ,orn. 2• T--- - --- r.r-�------------ ---- Where did the/ a-amage or ln3ury occur? {Include city and county) /f; i9Ql 4 'j` . NI apt q4 . C 3. How did the damage or injury occur? (Give full details, use extra . sheets if required) v✓a s vac urntnS a vacum cleanfr' thaf hoc/ 1.)e vac Ili head busted. The ericl of the co u-5 At or, f"he Carpe f ` Z S��P�ed�utt�'n� rn / hai►� pr J`U _i 't /7) ,-/ ra l/: ' C4171- L;nc°, a5 .2 4. What particular act or Omission on the part of county or distrNt officers, servants or employees caused the injury or damage? Marl-I I)e7 1-00-ff far foi�411'f'l ea!l`plelit ' 0 be Sed, And I11e Cocxd f jc�, l rr-Ea- c; / .t �� fo►- r"efc,�s ���5 ►e ,Om er YJ EGl CA CC fJ`C�I'j f%Qi, , (over) 5. What are the roamed' of county or district officers, servants or employees causing the damage or injury? (��cGlarGl l�- na,ney Co,07,ro- COSfc( Count`/ Sher - Coroner" , 7"he n�.r�se G the C D c,c�fyW",j 6. What damage or injurlies do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates foir auto damage) My r�5h7 wa. arch -T/n r,sht al •,d:;f�� r�. _ i?E'_ i'1_.�1P1d� �_ � G h ,•10 Lr n s e ef h e .�1 ort e_ Con -- T 7 . How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ---------------------------------T- - ------------- 8. Names and addresses of wness, doctors ad hopitals. Nlarfrr�e � t�efef%o•, fo- c a17r,( Ineal"ca / 5'to mal"tinez) Calfcrr)Jcf . f 9. List the expenditures you made on account of this accident or �n�ury: DATE ITEM AMOUNT r r Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND INOTICES.' :TO: ••: ..'(Atto'rney) or by some person on his behalf. " Name ''ffcT-A"ffdY'L5'9b 'af Attbrney C ant s S gnat re / Ccurf' JW-1 t e Address Telephone No. Te ephone No.4/`$ - 7 7$r0 7 f` NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, ' or to any county, town, city district, ward br village board or officer, authorized to allow or-pay the same if genuine, any false or fraudulent claim, bill, -account, voucher, or writing, is guilty of a felony. " 1 3 r'ne S. COnt,nuec� - 5i've me her rrar7'?e . A!/ she woulo( lellme was s J_r)h_nAv, , . t(f/f fh)s was vefl /. The a l) tolrr 1'a Tart C ll a ")III 4c f ole cf ares fh a f pa,6 c ern fog ees e, o /_staffs and lo ub,c ent-ties where th �ubf%c efiy� cyee s OC-11,-15 w/l h,s sco�oe of e,�p loy Mer►f are /,a able for IiI jurl'es CausfW b y a fa, lure 10 to fu rn 'S A m ca c a I Gare to a r r,Isorer where an errs- �J l6loyee /mows cr has reason fc I-bel, eve fhaf ftie rn need of rr?ed,ca l Care and fails to 13 I--ake reasopcile acfron fa surf ?/ra/� Mecl,Cc�/ care . 1 a This f a !_%� u_r)aer Go v er��r7 en + Code seg o�� 8�t'S . b 16 .� � r�� �J�/ /��G?`IlFI%��� !/i�u�E'�/ ,ZI � `iav� f`U ��C?/Jf G' �'{F� i�i•� /C,ft 0 Cc1rc/ wela?r" Gtr- �� )_© where a (msec! u an _h � �- f� , s hey 1 �-o � e / sac �'n the GOal)/X .�,� l the offl'cers 2 . pn a � ' ?2 CrAre ,vas Ihe /ot,cs� � n � 3 &10 E12S, v. ru1A 0 9 6 7) 147 Cal . app 3cl 74f; C55 Ca/. Rptl% S_ re� . �5 ��� �s stafecl q2ha,rcl was hloken on 7 March 31 / 991f Af P.rn. . d,dn't knave f was broke cct f;fst. r whew .L wo ke on f"h e morn ,-r-r5 of Apr,-l l l r 88 I Paye �- was iti scvcre yet Meo(,*Ca / Care. -5n'� /,a�en 7'0 w6z fo four mays 7-Ael had my hand .x-/-a ec?l an t sent back to fhe counf-, )a fo 6t wa 1-70-- fesu hts After weeks sel-)W me ci no6e s6iy/-,q 7Aat w a -5 a tie,,- s-e v era / re-9 4-e ey- fo fhe sYo,61 7 -T fhe 's J-Ao - -H)erc ci -fo see/,t, You c a n see up rA I, 1 Carr A-s tech by the W/, c/ ell An, 15o e- We li-,C ol A ft�-C Ul?7 16 ke(fp Af,/, ) 17 V Lf Oc/e 3, 5- 6c- o 1)/,c 04-0 Qo for yc(,W/ pDaffd'l Mo/ Igeg '17 Pale BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Clai,a Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 7 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $159 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: ANDRE GARRETT COUllty Couns�1 1914 105:th Avenue MAY 1 1988 ATTORNEY: Oakland, CA 94603 Date received tt,,���,,.,,-(�n�:� `' v�. R_� ADDRESS: BY DELIVERY TO CLERK ON May 10, lht 4555,.,, BY MAIL POSTMARKED: May 4, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. May 12, 1988 HHIL BATCHELOR, Clerk DATED: y BppY: 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: `) b(� 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 R: 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. t'�1 pp Dated: JUN `r� 19Q88 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 Jas shown above. / Dated: UN 9 1988 BY: PHIL BATCHELOR byV, 11� G1de�eputy Clerk CC: County Counsel County Administrator CLA_TM 'SOS BOARD OF SUPERVISORS OF CONTRA COP �Xapplicationto: Instructions to ClaimantVerk of the Board P.O.Box 911 Martinez,Califomla94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 'Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the Distrivt should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end his form. RE: Claim ;�, )Reserved for Clerk's filing stamps f ' ) RECEIVED Again the COUNTY OF CONTRA COSTA) FMAY 10 1988: or '` ' _% % ` DISTRICT) tri 1 in name Il T El The undersigned claimant hereby makes claim a as' sC Contra Costa or the above-named District in the sum o + ' and in support of this claim represents as follows: �. When did tjhe damage or injury occur? (Give exact date and hour GK ------------- '�. W�iere did the damage or injury occur? (Include city and county) 3. How did the damage or injury occur? (Give full,'7Zetails, use extra sheets if required) } f 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) 0 What are the names of county or district officers, servants or employees causing the damage or injury? 6. What damage or injuries do you-;131 r laim resulted? (Give full extent of injuries of damages claimed. . Attach two estimates for auto damage) f J1 ---------------------------- ---------------------------------- ----- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) %C. /',J+ �� 1cz "'�Cti.xi ?C— `�- tC ��NI-t� 4 ------------------------------ ------------------------------------------ Q. Names and addresses of witnesses, doctors and hospitals. 0/ E -----------------ai-------------------------- n----- ------ �. List the expen tures you made on account of this acciae t or injury: DATE ITEM! AMOUNT h r � t. Go . .$ '� 4rovides : �.. "Th clasi ned�. b� ...' a claimant ._.�.,im �,...,r,...X SEND NOTICES TO: (Attornev) or by some person on h1s behalf. " ti t Name and Address of Attorney ( I/�C�°�/CC! ���yz"t �, Claimants Signatur ;( M, Address Telephone No. r f, Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, ' or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " /• . )7 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 7 , 1988 and Board Action. All Section references are to } The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $438 . 41 Section 913 and 915.4. Please note all "Warnings". County Counsel CLAIMANT:RICHARD AND JANICE WALKER Claim #05 1967 774 State Farm Insurance Companies MAY 0J 1988 ATTORNEY: 6400 State Farm Drive Rohnert Park, CA 94926 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON May 5 , 1988 Risk Manage BY MAIL POSTMARKED: April 28 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: May 9, 1988 PpHHIL BATCHELOR, Clerk 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: �j�'—� �" O 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. BOA7Rhis: 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. Dated: JUN `ry 19 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 .9 1988 BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator State Farm Insurance Companies STATE FARM RON HARVEY INSURANCE ra; MAY 5 7988 April 27, 1988 Northern California Office 6400 State Farm Drive � \B�k� Rohnert Park,California 94926-0001 Contra Costa'County Department of Public Works 255 Glacier Dr. Martinez, CA 94553 .IMPORTANT PLEASE WRITE OUR CLAIM NUMER* ON YOUR REPLY OR PAS. THANK YOU. Re: Our Claim Number: *05 1967 774 Our Insured: Walker, Richard & Janice Date of Loss: 2-26-88 State Farm Mutual Automobile Insurance Company on behalf of Subrogee Richard and Janice Walker hereby makes claim for $438.41 and makes the following statements in support the claim. 1. Notices concerning this claim should be sent to State Farm Insurance Companies, 6400 State Farm Drive, Rohnert Park, California 94926, referencing the above claim number. 2. The date and place of the accident giving rise to this claim are; on February 26, 1988 on Turtle Creek near Treat in Concord, California. 3. The circumstances giving rise to this claim are as follows: Our insured, was operating his/her vehicle, when your vehicle negligently collided with our insured causing property damage. There were no injuries reported. 0. Our total claim is as follows: RECEIVED Campany's Net Payment $188.41 Insured's Deductible Interest 250.00 M Total Property Damage $438.41 C RK Lj L 6 L� r MAYO ) 1908 GENERAL SEKVICES GEr; !�TMEN T Admin. SENIC?s HOME OFFICES: BLOOMINGTON, ILLINOIS 61710-0001 State Farm Insurance Companies STATE FARM INSURANCE Pae 2 Northern California Office Page 6400 State Farm Drive Rohnert Park,California 94926.0001 NOTICE: This form is to provide notice of our claim for damages in accordance with the one hundred (100) day statute. If this form is not acceptable for compliance with the statute, please rush the necessary forms to my attention for proper filing. STATE PARK INSURANCE COMPANIES Dated: Johh Miao Claim Represenative-BOAC (707) 584-6424 JM:SMA cp/27-024 Encl: Documents cc: 6963 HOME OFFICES: BLOOMINGTON, ILLINOIS 61710-0001 .'O•.d 11 1 n;4i -� 1"-11y1 C a 2 TnTDCooun• Zy\ TO DT g4pOZ5 oe yCr OD Co N;h- aOnw Js Ar >• _ �w r z s m;;05jxa0 oa11O.K O"si 3 D A x^02 �^ L s o N NTOTGfD9nC :+o;w s n r.. m c E ZTmm yLlAI.Co=Lp 2 S m � a 9sS o o 'o O N Y _ >14• S< V ` O g m t o ! 4 ~r N 1 iSol ia fffT ;Ism Ic `^ CDmm � 10. O. n i L7 p b Ic - .. • N 7 m , r _ r < r. u 0 o M > co y � R f7 o N 9 n N co A r m m > lg p z r O m m N A to D o : N a m r z A O m M m ~ O • > m O v n A m < fin > { ?c _ N ; m n > > > N 1 4 1" r ; p p W N .. O 10 O V a q • M N + m m z � n _ Y > _ X r in m f . o f in> c _>u+wei n r -1 > x>fU.nin N ••, m=D= m z z as y> > O > m> n< z 2 ; M r r a r_nC, c+ m rm O N Ct y a O O y > 01 2 >- Z BEIT71111 000,060, 0101 r s m 0 A 89430-2 NORICK OKLAHOMA CITY + CO -< 7CZD3: "'i CLAIM ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Llaim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 7 , s and Board Action. All Section references are to ) The copy of this document mailed to you is your noticeof California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $267 - 00 Section 913 and 915.4. Please note all "Warnings". Counsel CLAIMANT:DENNIS RAY LAW Rt. 3 Box 23 MAY 0 9 1988 ATTORNEY: Oakley, CA 94561 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON May 4, 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. DATED: May 9 , 1988 BPpHHIL BATCHELOR, Clerk Y: 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: 5 ' 'o8/ 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 ( t/ This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this �7 date. t�t t� Dated: d U ` 988 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 9 BY: PHIL BATCHELOR by �6et_6eputy Clerk CC: County Counsel County Administrator P. w TO: BOARD OF SUPERVISORS OF CONTRA CCW*Q99f;Yappiication to: Instructions to ClaimantClefk of the Board .0.8ox911 Martinez.California 94553 A. Claims relating to causes 'of action for death or for injury to person or to personal property =or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 'Claims relating to any other cause of action must be . presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District--should be filled in. D. If the claim is against more than one public entity, separate claims . must be filed against each public entity. . E. Fraud. See penalty Por fraudulent claims, Penal Code Sec. 72 at end or this form. RE: Cla by )Reserved for ler ' iling stamps ECZ D Against the COUNTY OF CONTRA COSTA; Fii� r�IA or DISTRICT) (Fillin name ) CL . R J t The undersigned claimant hereby makes claim $ w f Contra Costa or the above-named District in the sum of and in support of this claim represents as follows: - ------- -------- --s----------------------=-------------- -- . �. When did the damage orn3ury occur? (Give exact date and hour] ---- -- -------- ------------------- �. Where-did-t a dama a or in�` y o cur? (Include city and county] - ---------------------------- ------------------ --T -------------- 3. How did the damage or in3ury occur? (GiveuII �etai�s, use extra sheets if required) 4. What particular act or omission on the part of. county or district- off cer , servants or mployees cause the injury or dam g9? r (over) 5. What are the names. of county or district officers, servants or employees causing theeora j ? 6. What damage or �nluries �o you claim resulted? Give full extent of injuries oz damages claimed. - Attach two imat�js o auto damage) 7. How was the amount claimed above computed? (I clude the estimated 7ampint pfean : os ctive inj ozage.) ut __-___-- -- -a-n--- -- __________ _________________________________________-------------- _____________ 8. N sand addresses of witnesses, doctors and hospitals. bj _____-_____ �. -the -experrt3�tu � �you made on account of this accident or injury: WME ,i ; i ITEM C I AMOUNT or �//,I-Ir 4/0L.0 4 141Z-� 1;;Z 6 fid, D 9 t ' n ... � Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his ehalf." Name and Address of Attorney _ 42�2-x� Claimant's nature ess�f l Telephone No. Telephone No. y WOTICE Section 72 of the Penal Code provides: "Everytperson who, with intent to defraud, presents for allowance or for payment to any state board or officer, • or to any county, town, city district, ward or village board or officer; authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." • y v. ,N i o „yam o �.► .- Z C3 }7 .00 Ln ,��.�^' f � m 1 `•� m � A3 C? ,� f� y m�m1 OC F+ A .iN a • off+ Qac 'A �n m �� w f� ••. a e, z , CLAIM A721 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cl%im Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 7 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $342 . 98 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: DONALD A. PIANTANIDA Cn-urlty Counsel 425 Oak Street MAY U 0 1968 ATTORNEY: Brentwood, CA 94513 Date received 10artineZ, CA 945:,3 ADDRESS: BY DELIVERY TO CLERK ON May 4, 1988 County Clerk BY MAIL POSTMARKED: not legible 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Clerk DATED: May 9 , 1988 SY: 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: J 1q So BY: V- 9 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 0 DER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ►7 / Dated: UN ` ��� PHIL BATCHELOR, Clerk, By (r / � n 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: UN 9 1,yO BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator WUNTY AUMIN16TKATUR Risk Management YOUR FILE NO. IA 88 150 R } CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106 , County Administ on Building, 651 Pine Street, Martinez , CA 94553 (or mail to P.O B fVrtinez, CA) . C. If claim is against a district n r isors g st i t over ed b th g rather than the County, the name of the D' trict should be fi led in. MAY 4 198.8, D. If the claim is against more than one pub 'c e.nti y, separate claims must be filed against each public entity. c EP OR ORS T E. Fraud. See penalty for fraudulent claims c at end of this form. RE: Claim by ) Reserved for Clerk' s filing stamps DONALD A. PIANTANIDA ) a D Against the COUNTY OF CONTRA COSTA) AnR :1' 1 11988 or DISTRICT) J. F. OLSSOIN, Couriy Clark (Fill in name) ) CONTFt,? _UOS A c6UNTY By Deputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 342.98 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) The damage occurred on March 6, 1988, at approximately 8:00 a.m. ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) Sandhill Ranch, intersection of Vasco Road and Camino Diablo Road, near Byron, Contra Costa County, California. -- - - -- d--------------------------------------------------------- 3. --How----d-id--the amage or injury occur? (Give full details, use extra sheets if required) Driver of a County van no. 5917, two-tone blue, license no. E732412, drove over a ramp loading rear door of a fully enclosed motorcycle trailer. Trailer was parked. 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Driver drove over a ramp loading rear door of my motorcycle trailer. (over) 5. What are the names or county or district officers, servants or employees causing the damage or injury? The name of the County Employee is Jim Thompson. - - - - ----------------------------------------------------------- 6-.--W-h-at--dam--ag-e or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Broken door hinge (6 foot) , cracked plywood, crumpled siding. -- - -------- -- -- 7. How--was--- the---amountr claimed above computed? (Include the estimated amount of any prospective injury or damage. ) See attached estimates. ------------------------------------------------ 8. a mss an dradd;r6ss:es p f witnesses, doctors and hospitals. PETE PIANTANIDA . 425 Oak Street a Brentwood, CA 94513 ---- - -=--------- ------------------------------------------------- 9. Inst -ehwie-O%pen��ures you made on account of this accident or injury: DATE ITEM AMOUNT DATED: April 8, 1988 Govt. Code SecA 910 2 provides: "The claim sig he claimant SEND NOTICES TO: (Attorney) or b some per is behalf. " Name and Address of Attorney I-in Claiman Sig ature 425 Oak Street Address Brentwood. CA 94513 Telephone No. Telephone No. (415) 634-3571 ************************************************************************** NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " " 'K & D RV SERVICE 1 1373 HWY 4 Brentwood, CA 94513 (415) 634-0166 AS LISTED FOR LABOR AND MATERIAS ESTI M A OF REPAIRS VERBAL AGREEMENTS NOT BINDING L STIMATES FREE OWNER DAT �Y_146 ADDRESS V PHONE EST. NO. INSURANCE CO. ORDER NO. ADDRESS PHONE LICENSE NUMBER YEAR -MAKE MODELMILEAGE MOTOR NO. SERIAL NO. DESCRIPTION OF LABOR OR MATERIAL PART NO. MAT RIAL LABOR q r"� / X 12-` j f 112 I n Ao � je�&_ PARTS PRICES BASED ON STANDARD CATALOG PROCUREMENT PRICE LISTS SUBJECT TO CHANGE WITHOUT NOTICE. TOTAL PROCUREMENT AND DELIVERY CHARGES MAY BE ADDED FOR SPECIAL SERVICE ON ITEMS NOT AVAILABLE LOCALLY. MATERIAL OLD PARTS REMOVED FROM CARS WILL BE JUNKED UNLESS OTHERWISE INSTRUCTED IN WRITING. TOTAL LABOR �_ THE ABOVE IS AN ESTIMATE BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS OR LABOR WHICH MAY BE REQUIRED AFTER.THE WORK HAS BEEN OPENED UP.OCCASIONALLY AFTER WORK HAS STARTED WORN PARTS ARE DISCOVERED WHICH ARE,NOT EVIDENT ON FIRST INSPECTION. TOTAL MATERIAL BECAUSE OFTHIS THE ABOVE PRICES ARE NOT GUARANTEED,_:,.,... ESTIMATE TAX ESTIMATED 8Y .PROVED BY AUTHORIZED,AND ACCEPTED PAID OIlT•TOWBISTORAGE SUBLET REPAIRS BY OWNER` OR AGENT DATE B C I ° CLAIM /C� 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 7 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". County Counsel CLAIMANT: KATTIE LEE THOMAS c/o Sylvia St. A. Keita MAY U J 1(a ATTORNEY: Attorney at Law 145 Park Place Date received Martinez, CA 9453 ADDRESS: Pt. Richmond, CA 94801 BY DELIVERY TO CLERK ON May 4, 1988 BY MAIL POSTMARKED: May 9 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. May 9 , 1988 PpHHIL BATCHELOR, Clerk DATED: y BY: Deputy L. Hall I1. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. (✓S 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). (►i ) Other: r14 a6/ Dated: 3 ' — 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 0 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 Order entered in its minutes for this date. Dated: ,SUN 7 19�� 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 9 1:log BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator 100 DAY CLAIM CLAIM AGAINST: CITY OF RICHMOND, COUNTY OF CONTRA COSTA KATTIE LEE THOMAS hereby presents a claim for damages against CITY OF RICHMOND & 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 El Cerrito, California (Contra Costa County) . SAID CLAIM ARISES OUT OF THE FOLLOWING CIRCUMSTANCES : Claimant, Kattie Lee Thomas was a passenger in ..� a vehicle owned and insured by the County of CE��ED Contra Costa. Said vehcle was involved in a RE collision and claimant sustained personal MAY � injuries as a result of the collision. The viso"+s ,. CLI N pe ty driver of said county vehicle, a county employee s had partially negligently operated said vehicle contributing to the cause of the accident. (additional negligent entrustment of vehicle) NAME AND CAPACITY OF EMPLOYEES OF CONTRA COSTA COUNTY/ FRANK HENRY HERMAN and persons unknown at this time. AMOUNT CLAIMED: SPECIAL DAMAGES TO DATE: $ Unknown at this time GENERAL- DAMAGES TO DATE : $ Unknown at this time (physician ESTIMATED FUTURE DAMAGES : $ Unknown at this time did not add bill ) ESTIMATED TOTAL TO DATE: $ Unknown at this time I declare under penalty of perjury that the above is true and correct . Executed at Point Richmond, California on: May 3 , 1988 SYL . A. ITA Attorney at Law CLAIM /..2 7 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 7 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $47 , 700 , 000 . 00 Section 913 and 915.4. please note all "Warnings". CLAIMANT: MICHAEL ROBERT PHILLIPS ETAL c/o Ultragroove I+ ;t.;' (; " ;9 � ATTORNEY: P. O. BOX 838 Orinda, CA 94563 Date received c ADDRESS: BY DELIVERY TO 'CLERK ON May 4, -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. DATED: May 4, 1988 PpHHIL BATCHELOR, Clerk 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: Deputy County Counsel 2�4 — 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 ( te` 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. 98 Dated: JUN 7 19PHIL BATCHELOR, Clerk, Byputy 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 9 19M BY: PHIL BATCHELOR by_Z2 Deputy Clerk CC: County Counsel County Administrator 1 CLAIM OF MICHAEL ROBERT PHILLIPS, ) C.J. BLACK DOING BUSINESS AS ) 2 ULTRAGROOVE j CLAIM FOR INJURIES 3 vs ) 4 GARY T. YANCEY, ) JAMES L. ,SEPULVEDA, ) RECEV 5 THE DISTRICT ATTORNEY'S OFFICE OF ) MAY a 1988 CONTRA COSTA COUNTY, CALIFORNIA, ) �{ 6 THE COUNTY OF CONTRA COSTA, CALIFORNIA ) "BATC ELOR CL nA 0 SUPE .13 7 By 'o$w�ty 8 TO THE BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, with a mailing 9 address of 651 Pine Street, Martinez, California 94553: 10 You are hereby notified that MICHAEL ROBERT PHILLIPS and C.J. BLACK 11 DOING BUSINESS AS ULTRAGROOVE, with a mailing address of c/o Ultragroove, 12 P.O. Box 838, Orinda, California 94563, claims damages from GARY T. YANCEY 13 JAMES L. SEPULVEDA AND THE DISTRICT ATTORNEY'S OFFICE OF CONTRA COSTA COUNTY 14 CALIFORNIA, with a mailing address of P.O. Box 670, Martinez, California 94553 15 and claims damages from THE COUNTY OF CONTRA COSTA, CALIFORNIA with a mailing 16 address of 651 Pine Street, Martinez, Califonria 94553, in the amount, computed 17 as of the date of the presentation of this claim, of $47,700,000.00. 18 This claim is based on the injuries as sustained by the Claimants 19 on or about two separate dates of (1) February 17, 1988 and (2) March 21, 20 1988 and are continuing, or similar injuries are continuing, and occurred 21 in or about the vicinity of Contra Costa County, California and throughout 22 the State of California, all under the following circumstances: 23 INJURY SUSTAINED DUE TO 24 MISREPRESENTATION WITH CORRUPTION 25 (Government Code, Section 822.2) 26 The Claimants have sustained injury due to Misrepresentation With 27 Corruption (Government Code, Section 822.2) by Gary T. Yancey, James L. Sepul 28 veda, The District Attorney's Office of Contra Costa County, Califonria and -1- 1 The County of Contra Costa, California, as each of them, acting individually 2 and at times acting as the agent of the other as the Claimants will seek leave 3 by amendment and by proof upon the completion of discovery herein, willfully 4 and knowingly entered into an agreement to establish a course of action 5 designed to make the District Attorney's Office of Contra Costa County, 6 California, appear to be a profit center for the County, and to make it appear 7 that said office was a consumer oriented office, to offset the unsatisfactory 8 conviction record of the District Attorney's Office, and to keep the staff 9 of the District Attorney's Office at what appears to be a maximum level in 10 order to justify maintaining or increasing the staff thereof, and to increase 11 the chances of the reelection of Gary T. Yancey as District Attorney of said 12 County, all in total disregard of the duties and responsibilities of said 13 office, and without regard for the impact of their course of action upon the 14 Claimants or their legitimate business operations in the County, and with 15 full knowledge that their course of conduct materially jeopardized the 16 Claimants legitimate business operations which were selected as victims of 17 their course of actions; that the conduct of YANCEY, SEPULVEDA, THE DISTRICT 18 ATTORNEY'S OFFICE and THE COUNTY OF CONTRA COSTA, CALIFORNIA, set forth in 19 this Claim constituted Actual Fraud, Corruption and Actual Malice as defined 20 in Government Code, Section 822.2. 21 That the plan of YANCEY, SPEULVEDA, THE DISTRICT ATTORNEY'S OFFIC 22 and THE COUNTY OF CONTRA COSTA, CALIFORNIA was to undertake a program of filing 23 complaints against the Claimants, under various provisions of California la 24 providing for civil penalties, without adequate investigation, and even where 25 it appeared that there was a valid affirmative defense, in order to coerce 26 the Claimants to settle for substantial payments and a stipulated judgement 27 that would either acknowledge or infer the violation by the Claimants of la 28 under which the proceeding was instituted, not because the Claimants had -2- t I violated such law, but because it was economically less expesnive to sett) 2 and pay to defend such a proceeding. A part of this plan was to avoid simila 3 violations by major industries in the County who could afford to defend suct. 4 proceedings and/or who were politically alined with YANCEY, SEPLUVEDA, THI 5 DISTRICT ATTORNEY'S OFFICE and/or THE COUNTY OF CONTRA COSTA, CALIFORNIA, 6 even where there were more obvious and easily provable violations. 7 That incidental to the filing of this Claim, that GARY T. YANC 8 and JAMES L. SEPULVEDA informed the Claimants orally: That they could no 9 legally inforce Consignment contracts as obtained in accordance with thea 10 plan of operation, and if the Complainants did so, or attempt to continue 11 the operation of their business they would be further prosecuted; That the 12 Claimaints were conducting business illegally; That because of the use o 13 a post office box number that the Claimants were in violation of the law' 14 That the agreements which the Claimants negotiated in their business activitie 15 were in violation of the California Business Code; That the legal action 16 filed by the Claimants were improper and unjust; That the Claimants shoul 17 cease all business activities; That the Claimants were vexatious litigant 18 and by reason thereof YANCEY, SEPLUVEDA, THE DISTRICT ATTORNEY'S OFFICE an 19 THE COUNTY OF CONTRA COSTA, CALIFORNIA were entitled to close down the 20 Claimants business operations; That the Claimant's business activitie 21 constituted a violation of the judicial system as the Claimants were rippin 22 off dealers; That the Claimants were using an illegal master scheme t 23 victimize dealers; That YANCEY, SEPULVEDA and THE DISTRICT ATTORNEY'S OFFIC 24 had the authority to close down the Claimant's business, run them out of Contr 25 Costa County and force them into bankruptcy; that said representations, an 26 each of them, were false, and that YANCEY, SEPULVEDA, THE DISTRICT ATTORNEY' 27 OFFICE and THE COUNTY OF CONTRA COSTA, CALIFORNIA knew the representation 28 to be false at the time the representations were made; that said represent- -3- I actions were made for the purpose of causing the Claimants to cease all 2 business activities and to enter into a consent judgement that would produce 3 a substantial fine for the County of Contra Costa. 4 That in reliance upon the truth of the statements of YANCEY and 5 SEPULVEDA, the Claimants ceased the conduct of their business operations in 6 Contra Costa County, California, and moved their operations from Contra Costa 7 County causing material impairment of their business operations as well as 8 a great emotional and physical strain upon the Claimants. 9 That the Claimants are informed, and believe, and based thereon 10 allege, that the statements and representations of YANCEY and SEPULVEDA as 11 aforesaid were FALSE, and that in truth and fact; Claimant's contracts were 12 enforceable; That YANCEY, SEPULVEDA or THE DISTRICT ATTORNEY'S OFFICE could 13 not lawfully prosecute the Claimants for their conduct; Claimants were not 14 conducting business illegally; There is no legal prohibition against the use 15 of a post office box address in the conduct of business; That any legal actions 16 filed, if any, by the Claimants were legal and proper; Claimants were no 17 vexatious litigants; YANCEY, SEPULVEDA or THE DISTRICT ATTORNEY'S OFFICE had 18 neither the right or authority to close down the Claimants' operations; That 19 the Claimants were not violating any provision of the judicial system and 20 were not ripping off dealers; That there was nothing illegal about the oper 21 ations of the Claimants; That neither YANCEY, SEPULVEDA or THE DISTRICT 22 ATTORNEY'S OFFICE had the authroity to either close down the business, ru 23 the Claimants out of Contra Costa County or force them into bankruptcy. 24 That the effect of such conduct was to materially interfere wit 25 the business activities and personal life of the Claimants, and to cause the 26 emotional pain, suffering and anxiety; that the exact nature and extent o 27 the injuries to the Claimants' business activities is presently unknown t 28 the Claimants, but the Claimants will seek to show the same by amendment an -4- 1 and proof when the same becomes known to them. 2 That said conduct of YANCEY, SEPULVEDA, THE DISTRICT ATTORNEY' 3 OFFICE and THE COUNTY OF CONTRA COSTA, CALIFORNIA was fraudulant, oppressive 4 and without regard for the rights of the Claimants and was with actual malice 5 towards the Claimants, and was intended to and did deceive, vex, annoy an 6 harm the Claimants. 7 INJURY SUSTAINED DUE TO 8 MISREPRESENTATION WITH ACTUAL MALICE 9 (Government Code, Section 822.2) 10 The Claimants refer to and by such reference incorporate herein 11 in full all of the claims of the above paragraphs herein. 12 That the motive of GARY T. YANCEY AND JAMES L. SEPULVEDA was to 13 willingly vex, harass, annoy and injury the Claimants, and constitute a series 14 of acts conceived in a spirit of mischief and with criminal indifference 15 towards the obligations owed by them to the Claimants; that the motive of 16 YANCEY and SEPULVEDA in performing the acts set forth herein is evil, not 17 beneficial. 18 That incidental to the filing of this Claim, that GARY T. YANCEY 19 and JAMES L. SEPULVEDA contacted the customers of ULTRAGROOVE, and notified 20 them that a action was filed against the Claimants, thereby knowlingly inter- 21 fering with the business relationship of ULTRAGROOVE and its customers prior 22 to any adjudication of the merits of an alleged action; that the effect of 23 such contact was to intentionally communicate to such customers the impression 24 that they should not deal with the Claimants. 25 That in the filing of this Claim, as aforesaid, both YANCEY and 26 SEPULVEDA were fully aware that the Claimants would be required in the course 27 of their business dealings to advise both investors and potential investors, 28 and financial institutions with whom the Claimants were in fact dealing or -5- 1 had occasion to contact in the course of business of the existance of an actio 2 by the District Attorney's Office naming the Claimants; that the effect thereof 3 known by YANCEY and SEPULVEDA, was to inpair the ability of the Claimant 4 to continue business operations. 5 That when the true facts were communicated to YANCEY, SEPULVEDA 6 and THE DISTRICT ATTORNEY'S OFFICE, they failed and refused to attempt t 7 confirm such true facts, and continued to utilize declarations and allegationE 8 that a reasonable investigation could have determined to have been false. 9 The said conduct of YANCEY, SEPLUVEDA, THE DISTRICT ATTORNEY'S 10 OFFICE and THE COUNTY OF CONTRA COSTA, CALIFORNIA was fraudulent, oppressive 11 and without regard for the rights of the Claimants and was with actual malice 12 towards the Claimants, and was intended to and did deceive, vex, annoy and 13 harm the Claimants. 14 INJURY SUSTAINED DUE TO CONSPIRACY 15 The Claimants have sustained injury due to Conspiracy. by GARY T. 16 YANCEY and JAMES L. SEPULVEDA, while acting outside of their respective scope 17 and/or authority of their governmental capacity, as each of them, acting in 18 dividually and at times acting as the agent of the other as the Claimant 19 will seek leave by amendment and by proof upon the completion of discover 20 herein, willfully and knowingly conspired and agreed to take action to inter 21 fere with and destroy the business of the Claimants, to apply pressure t 22 the Claimants to cease their business operations and to join in a conspiracy 23 by others, to be named as their names become known to the Claimants, targeted 24 against the Claimants. 25 That in furtherance of this conspiracy and agreement YANCEY and 26 SEPULVEDA did: 27 a. Communicate orally with the accounts of ULTRAGROOVE that the 28 District Attoney's Office of Contra Costa County was involved in an investiaga -6- 1 tion into the business activities of the Claimants. 2 b. Communicate orally with accounts of, and others yet to be 3 determined but will be added upon proof and upon seeking an amendment, the 4 Claimants, to inform them that the Claimants were in violation of California 5 law; appearing to concede Claimant's violation of law for use against Claimants 6 in their future business activities, and without regard for the mertis of 7 such actions, and in spite of the fact that the conduct of the Claimants had 8 never existed. 9 c. Threatened the Claimants with the revocation of their business 10 licenses, actions by the Contra Costa County Health Department, and publicly 11 communicated to the press defamatory statements previously pled hereinabove 12 in an effort to destroy the confidence of the public and that of potential 13 customers of the Claimants. 14 That YANCEY or SEPULVEDA do not have, and have never had, any in- 15 terest, right, title or claim, directly or indirectly, in the any business 16 activities of the Claimants. 17 That YANCEY and SEPULVEDA cooperated, aided and encouraged and 18 ratified and adopted acts, hereinabove described, and other acts yet to be 19 determined as discovery is on-going, which resulted in the actual damage, 20 and injuries, to the Claimants from tortious act(s) done in pursuance of 21 the conspiracy. 22 That the effect of such conduct was to materially interfere with 23 the business activities of the Claimants, and to cause them emotional pain, 24 suffering and anxiety; that the exact nature and extent of the injuries to 25 the Claimants' business activities is presently unknown to the Claimants, 26 but the Claimants will seek to show the same by amendment and proof when the 27 same becomes know to them. 28 That said conduct by GARY T. YANCEY and JAMES L. SEPULVEDA was fraud- -7- 1 ulant, oppressive and without regard for the rights of the Claimants and was 2 intended to and did deceive, vex, annoy and harm the Claimants. 3 INJURY SUSTAINED DUE TO INTERFERENCE 4 WITH PROSPECTIVE ECONOMIC ADVANTAGE 5 The Claimants refer to and by such reference incorporate herein 6 in full all of the claims as stated in the INJURY SUSTAINED DUE TO CONSPIRACY. 7 The Claimants have sustained injury due to Interference With Pros - 8 pective Economic Advantage by GARY T. YANCEY and JAMES L. SEPULVEDA, while 9 acting outside of their respective scope and/or authority of their governmental 10 capacity, as each of them, acting individually and at times acting as the 11 agent of the other as the .Claimants will seek leave by amendment and by proof 12 upon the completion of discovery herein, intentionally, willfully and knowingly 13 disrupted the business relationships between the Claimants and their existing 14 accounts/dealers and caused said accounts/dealers to sever their relationships 15 with the Claimants, but was also, in addition thereto designed and intended 16 to intentionally and willfully to prevent other accounts/dealers in participat 17 ing in business relationships with the Claimants. 18 That prior to the events herein referred to, the Claimants had a 19 good business relationship with approximately 200 accounts/dealers in the 20 State of California who they did business with; that because of the success 21 of the business dealings between the Claimants and said accounts/dealers, 22 the Claimants could reasonable expect additional accounts/dealers to become , 23 involve with and/or participate with the Claimants in business relationships; 24 therefore each of the Claimants had a beneficial interest in said business 25 relationships by reason of either their ownership or employment incidential 26 to such business activities and/or business relationships. 27 That the business relationship, prior to the conduct of this Claim, 28 of the Claimants, was a successful and profitable business program. -8- 1 That GARY T. YANCEY and JAMES L. SEPULVEDA, and each of them, were 2 aware of the business relationship between the accounts/dealers, the involve - 3 ment of other dealers therein, and the potential for additional accounts 4 dealers to participate in a business relationship with the Claimants. 5 ' That the conduct of YANCEY and SEPULVEDA, as aforesaid, has, i 6 fact not only disrupted on-going and every day business relationships between 7 the Claimants and their accounts/dealers, but has in addition thereto mad 8 it practically impossible for the Claimants to obtain the participation o 9 other, new accounts/dealers in a business relationship, thereby depriving 10 the Claimants of income that should have been produced by such addition 11 par- ticipating accounts/dealers. 12 That the effect of such conduct was to materially interfere wit 13 the business activities of the Claimants, and to cause them emotional pain, 14 suffering and anxiety; that the exact nature and extent of the damges to the 15 Claimants' business activities is presently unknown to the Claimants, but 16 the Claimants will seek to show the same by amendment and proof when the same 17 becomes known to them. 18 That said conduct of GARY T. YANCEY and JAMES L. SEPULVEDA was fraud 19 ulant, oppressive and without regard for the rights of the Claimants and was 20 intended to and did deceive, vex and annoy and harm the Claimants. 21 INJURY SUSTAINED DUE TO INTENTIONAL 22 INFLICTION OF EMIDTIONAL DISTRESS 23 The Claimants refer to and by such reference incorporate herein 24 in full all of the claims as stated in the INJURY SUSTAINED DUE TO CONSPIRACY 25 and the INJURY SUSTAINED DUE TO INTERFERENCE WITH PROSPECTIVE ECONOMIC ADVANT 26 AGE. 27 The Claimants have sustained injury due to Intentional Infliction 28 Of Emotional Distress by GARY T. YANCEY and JAMES L. SEPULVEDA, while acting -9- 1 outside of their respective scope and/or authority of their governmental cap - 2 acity, as each of them, acting individually and at times acting as the agent 3 of the other as the Claimants will seek leave by amendment and by proof upo 4 the completion of discovery herein, intentionally, willfully and knowingl 5 harassed, shamed and mortified the Claimants by: contacting individuals suc 6 as, but not limited to, Francis Baker, Louis F. Curtiss, L. Mayo, Jim Otto, 7 Richard Bruland and other persons whose names are not known at this time, 8 venders, accounts/dealers and banks with false and injureous statements concer 9 ing the Claimants; entering into a conspiracy; by interfering with the busines 10 activities of the Claimants; misleading and distorting facts for the purpose 11 of damaging the bussiness essence, operations and the credibility of the Claim 12 ants; filing and/or causing to have filed frivolous legal actions; committing 13 fraud and deceit; exposing the Claimants to hatred, contempt and distrust 14 among both their profession, venders of products, banks, agencies and buyers 15 of their products; using "strong-arm-tactics" and threats to try to extort 16 money and other items/favors; misrepresenting intentions and acts to be per 17 formed; saying that the products sold by the Claimants are worthless; stating 18 that the Claimants are involved in a scam; stating that the Claimants are 19 involved in a master scheme to victimize dealers; spreading defamatory state- 20 ments, and other acts which will be established by amendment and proof. 21 That by reason of the aforementioned conduct, and by reason of the 22 extremely outrageous nature of YANCEY'S AND SEPULVEDA'S conduct, they have 23 willfully intended to cause the Claimants severe emotional distress and anguish 24 through YANCEY'S and SEPULVEDA'S reckless disregard of the probability that 25 said conduct would cause emotional distress to the Claimants. 26 As a direct and proximate cause of YANCEY'S and SEPULVEDA'S conduct 27 as herein alleged, the Claimants, and each of them, have suffered severe 28 emotional distress and anguish and continue to suffer severe emotional distress -10- 1 and anguish. 2 That in addition thereto, as a result of such emotional distress 3 and anguish, Claimant C.J. BLACK has sustained physical symptoms and conditions 4 related thereto which have required her to undergo the treatment of physicians 5 and surgeons; that the Claimants do not know the total amount of the fees 6 and expenses incidental thereto, but will seek to show the same by amendment 7 and proof at the time of the hearing and/or trial. 8 That said conduct of GARY T. YANCEY and JAMES L. SEPULVEDA was fraud- 9 ulant, oppressive and without regard for the rights of the Claimants. 10 INJURY SUSTAINED DUE TO NEGLIGENT 11 INFLICTION OF EMOTIONAL DISTRESS 12 The Claimants refer to and by such reference incorporate herein 13 in full all of the claims as stated in the INJURY SUSTAINED DUE TO CONSPIRACY, 14 INJURY SUSTAINED DUE TO INTERFERENCE WITH PROSPECTIVE ECONOMIC ADVANTAGE and 15 the INJURY SUSTAINED DUE TO INTENTIONAL INFLICTIN OF EMOTIONAL DISTRESS. 16 The Claimants have sustained injury due to Negligent Infliction 17 Of Emotional Distess by GARY T. YANCEY and JAMES L. SEPULVEDA, while acting 18 outside of their repsective scope and/or authority of their governmental cap- 19 acity, as each of them, acting individually and at times acting as the agent 20 of the other as the Claimants will seek leave by amendment and by proof upon 21 the completion of discovery herein, were under the duty to exercise due care 22 in the prevention of Emotional Distress to the Claimants, and that YANCEY 23 and SEPULVEDA have breached this duty, acting with reckless disregard of the 24 probability that said conduct would cause severe emotional distress and anguish 25 and as a direct result of this conduct the Claimants have suffered and continue 26 to suffe great mental and nervous pain and suffering. 27 That by reason of the negligent and careless conduct of YANCEY and 28 SEPULVEDA, as aforesaid, the Claimants, and each of them, have suffered severe -11- 1 emotional distress and anguish and continue to suffer severe emotional distress 2 and anguish. 3 That in addition thereto, as a result of such emotional distress 4 and anguish, Claimant C.J. BLACK has sustained physical symptoms and condition 5 related thereto which have required her to undergo the treatment of physicians 6 and surgeons; that the Claimants do not know the total amount of the fee 7 and expenses incidental thereto, but will seek to show the same by amendment 8 and proof at the time of the hearing and/or trial. 9 That said conduct of GARY T. YANCEY and JAMES L. SEPULVEDA was 10 malicious, oppressive and showed wanton disregard for the rights of the Claim 11 ants. 12 ADDITIONAL CLAIMS, FACTS AND INFORMATION 13 The names of the public employees causing the Claimant's injuries 14 under the herein above described circumstances are: GARY T. YANCEY and JAMES 15 L. SEPULVEDA. Based on Discovery being on-going, other names and acts may 16 by discovered at which time it would be requested by the Claimants to amend 17 this Claim. The Claimants do not know the true names or capacities of all 18 of the public employees, acting either within or outside of their respective 19 scope and/or authority of their governmental capacity, causing the Claimants' 20 injuries and that the Claimants will seek leave to amend this Claim for those 21 Injuries to show the true name(s) and capacities of each as they become known 22 to the Claimants. 23 The injuries sustained by the Claimants, as far as known, as of 24 the date of the presentation of this Claim, consist of: those described herein- 25 above to include MISREPRESENTATION WITH CORRUPTION, MISREPRESENTATION WITH 26 ACTUAL MALICE, CONSPIRACY, INTERFERENCE WITH PROSPECTIVE ECONOMIC ADVANTAGE, 27 INTENTIONAL INFLICTION OF EMOTIONAL DISTRESS and NEGLIGENT INFLICTION OF 28 EMOTIONAL DISTRESS. -12- 1 1 ♦ ' 1 AMOUNT OF CLAIM 2 The amount claimed, as of the date of presentation of this cla' 3 is; computed as follows: 4 Damages Incurred To Date 5 MISREPRESENTATION WITH CORRUPTION 6 Special Damages Pursuant to Proof 7 General Damages $ 3,000,000.00 8 Exemplary Damages 3,000,000.00 9 MISREPRESENTATION WITH ACTUAL MALICE 10 Special Damages Pursuant to Proof 11 General Damages $ 3,000,000.00 12 Exemplary Damages 3,000,000.00 13 CONSPIRACY 14 Special Damages Pursuant to Proof 15 General Damages $ 2,000,000.00 16 Exemplary Damages 2,000,000.00 17 INTERFERENCE WITH PROSPECTIVE 18 ECONOMIC ADVANTAGE 19 Special Damages Pursuant to Proof 20 General Damages $ 2,000,000.00 21 Exemplary Damages 2,000,000.00 22 INTENTIONAL INFLICTION OF 23 EMOTIONAL DISTRESS 24 Special Damages Pursuant to Proof 25 General Damages $ 3,000,000.00 26 Exemplary Damages 3,000,000.00 27 NEGLIGENT INFLICTION OF 28 EMOTIONAL DISTRESS -13- 1 Special Damages Pursuant to Proof 2 General Damages $ 3,000,000.00 3 LOSS OF EARNINGS $ 700,000.00 4 MEDICAL TREATMENT Pursuant to Proof 5 OTHER JUST RELIEF To be Determined 6 LEGAL FEES AND COSTS To be Determined 7 Total Damages Incurred To Date $29,700,000.00 8 Estimated Prospective Damages As Far As Known 9 FUTURE EXPENSES $ 2,000,000.00 10 LOSS OF EARNINGS 2,000,000.00 11 GENERAL DAMAGES 7,000,000.00 12 SPECIAL DAMAGES 7,000,000.00 13 MEDICAL TREATMENT To be Determined 14 LEGAL FEES AND COSTS To be Determined 15 Total Estimated Prospective 16 Damages $18,000,000.00 17 Total Amount Claimed as of the Date of 18 Presentation of this Claim §47700.000_00 19 ALL NOTICES OR OTHER COMMUNICATIONS WITH REGARD TO THIS CLAIM SHOULD 20 BE SENT TO THE CLAIMANTS AT: 21 c/o Ultragroove, P.O. Box 838, Orinda, CA 94563 22 That the Claimants will pray for additional claims/amounts based on 23 additions or changes of the claims or based on any amendments to this Claim. 24 DATED: May 3, 1988 25 %� f 26 MICHAEL ROBERT PHILLIPS 27 28 ' C.J. BLACK DOING BUSINESS AS ULTRAGROOVE -14- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 7 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $25 , 000. 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: XAVIER LEBON AND DANIELLE LEBON c/o John S. Morken (;; 'j 0 1, c J� ATTORNEY: BOX 467 Martinez , CA 94553 Date received 't�� '+C==, <,'! ADDRESS: BY DELIVERY TO CLERK ON May , 1988-hand del . BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Clerk DATED: May 4, 1938 BY: Deputy X� 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: ut���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. BOARDER: 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 (ry 1989 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 9 1968 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator CLAIM T;t BOARD OF SUPERVISORS OF CONTRA C(**rF4? application to: Instructions to ClaimantC'erk of the Board Mirtinez Califomia 94553 A. Claims relating to causes of action for death or or Injury to person Or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims ::must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the -claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty Por fraudulent claims, Penal Code Sec. 72 at end or this form. RE: Claim by )Reserved for Clerk' s filing stamps XAVIER LEBON and DANIELLE LEBON ) RECEIVED Against the COUNTY OF CONTRA COSTA) Cf �MAY 2 1988 ) or DISTRICT) FZ In name ) P B T HELD CLE OR OVISOR� 8 ....G.. Oeputy The undersigned claimant hereby makes claim agains t e ounty of Contra Costa or the above-named District in the sum of $ 25,000.00 and in support of this claim represents as follows: _ --- -----------------T---------------- ------------------�— ---- 1. When`dthe amage or injury occur? (Give exact date and hour] March 3, 1988 at 9:00 o'clock A.M. �. Where did tie :damage or in3ury occur? (Include city and county 605 34th Street, Richmond, Contra Costa County, California 3T--H ------------------------------ ow --- - - --T -------------- d the damage or injury occur? Give dull details, use extra sheets if required) Marshal for Contra Costa County served an eviction notice with the time and date for eviction set for March 3, 1988 at 8:00 o'clock A.M. Danielle Lebon although a party to the rental agreement and an occupant of the premises was not named anal the Marshall refused a Claim of Right. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Because the Marshal refused to accept Danielle LeBon's Claim of Right to Possession and Notice of Hearing the claimants were abruptly and wrongfully evicted from the premises. (over) ..5. � What are the names of county or district officers, servants or employees causing the damage or injury? Roger L. Davis, Marshal of Contra Costa County C. Prandi, Deputy 6. What damage or injuries do you claim resulted? ZGive full extent of injuries or damages claimed. Attach two estimates for auto damage) - $3",500 suffered because of moving expenses; $12,500 menial anguish and $12, 00 because of the actions of the officers resulting in cruel and unjust hardship. __ _the _cla _ab _c --- _ p_ ___ 7. How wa amount imed ove omputed? (Includ---he estimated amount°, of any prospective injury or damage. ) Actual expenses of relocating and moving from the premises; inability to work because of mental anguish. 8. Names And addresses of witnesses, doctors and hospitals. C.' Prandi, Deputy Marshal, Contra Costa County Xavier LeBon, claimant ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT March 3 to present, Storage Expense $120.00 per month; Relocation money $1,950.00; Loss of Furniture, Jewelery and other valuables of Danielle LeBon estimated at $5,000.00 Loss of plants, and artistic artifacts because of abrupt eviction est�3a66$.88 Govt. Code Sec. 910.2 provides : "The claim signed claimant SEND NOTICES TO: (Attorney) or by s ers hiT behalf. " Name and Address of Attorney JOHN S. MORKEN lalmant Signature Box 467 Danielle Lebon Xavier Lebon Martinez, Ca 94553 Address 1529 -Emerick, San Pablo Ca 94806 Telephone No. (415) 372-3723 Telephone No. 232-7775 NOTICE Section 72 of the Penal Code provides: *Every person who, with intent to defraud, presents for allowance or for payment'' to any state board or officer, . or to any county, town, city district, ward br village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 1-1760ARD OF SU', AVISORS OF CONTRA COSI"A '.,OUN1Y, CAL IFORN1A Ix _ C' aim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 7 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $250 , 000. 00 Section 913 and 915.4, please not a1,1_":Warnings'.'._,_; CLAIMANT: WILLIAM G. ERB c/o Reed, Elliott , Creech & Roth h;A ;E a 9S 3) ATTORNEY: 100 Park Center Plaza #525 i San Jose, CA 95113 'Date received '° y`; ` ADDRESS: BY DELIVERY TO CLERK ON April 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. DATED: May 4, 1988 PpHHIL BATCHELOR, Clerk BY: putt' 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: 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 ( 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.`y' Dated: JUN 7 - PHIL BATCHELOR, Clerk, By_z��c Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: JUN BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator 'I7 JOHN W. ELLIOTT 1 JULIA J. PARRANTO ® REED, ELLIOTT, CREECH & ROTH RE 2 100 PARK CENTER PLAZA, SUITE 525 SAN JOSE, CA 95113 S27 198 3 (4,08 993-9911 R 4 Attorneys for: Claimant p ^T F. Rs WILLIAM G. ERB 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 IN AND FOR THE COUNTY OF CONTRA COSTA 9 10 ) WILLIAM G. ERB, 11 ) NO. Claimant, ) 12 ) CLAIM FOR INDEMNITY VS. ) [Government Code Section 13 ) 910 COUNTY OF CONTRA COSTA, ) 14 ) Respondent. ) 15 ) 16 17 This claim for indemnity against the County of Contra Costa 18 is being made by Claimant, William G. Erb, whose address is 450 19 S. Peck Drive, Beverly Hills, California, 90212 . 20 All notices regarding this claim should be sent to the law 21 offices of Reed, Elliott, Creech & Roth, 100 Park Center Plaza, 22 Suite 525, San Jose, California, 95113 . 23 The circumstances of the occurrence or transaction which 24 gave rise to this claim are as follows: 25 On January 24, 1988, William G. Erb was served with a Cross- 26 complaint for indemnity. That Cross-complaint for indemnity had 27 been filed by Defendant A. G. Breitweiser Builders, and related 28 to the underlying action, Sachs v. County of Contra Costa, CCC-CIM/ERB-1.I 1 1 Superior Court of the County of Contra Costa No. 253460. 2 Claimant is informed and believes that the underlying action 3 relates to a landslide which occurred at 45 Knickerbocker Lane, 4 Orinda, California. 5 Claimant does not know the amount of the indebtedness, 6 obligation, injury or damages incurred so far by the Plaintiffs, 7 but is informed and believes that Plaintiffs previously filed a 8 claim against the County of Contra Costa in the amount of 9 $250, 000, on April 15, 1983 . That claim was rejected on May 17, 10 1983 , and Plaintiffs filed their Complaint against the County. 11 Claimant does not know the names of all of the public 12 employees of the County of Contra Costa that caused the injury 13 damages or loss alleged herein. However, Claimant is informed 14 and believes that Michael L. Hollingsworth, a supervising civil 15 engineer for the County of Contra Costa, was one of the County's 16 employees which caused the damages alleged herein. 17 Claimant is informed and believes that the damages alleged 18 in the Plaintiffs' Complaint in the underlying action were caused 19 by the negligence of the County of Contra Costa in that the 20 County failed to adequately supervise and/or inspect the 21 construction at 45 Knickerbocker Lane, negligently issued permits 22 allowing that construction, negligently maintained the sewer and 23 drainage systems at 45 Knickerbocker Lane and the adjoining 24 properties, and that the County negligently failed to provide for 25 or require adequate drainage at 45 Knickerbocker Lane or on the 26 surrounding and adjacent properties. 27 As of the date of the presentation of this claim, Claimant 28 William G. Erb claims all amounts that he will be obliged to pay CCC-CLM/ERB-1.I 2 1 to Plaintiffs in the underlying action, Sachs v. County of Contra 2 Costa. 3 DATED: April ,26, 1988 REED, ELLIOTT, CREECH & ROTH 4 � SOHN W. ELLIOTT 6 JULIA J. PARRANTO 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 CCC-CLM/ERB-1.I 3 ♦ 'L LAI 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 7, 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $50 . 00 Section 913 and 915.4. Please note all "Warn io CLAIMANT: ELWANDA KOVICH 2238 Montevideo Drive hl11Y ATTORNEY: Pittsburg, CA 94565 Marur:e. r`' Date received May 12, 1988 � ��1 �:<>r..,`:'` ADDRESS: BY DELIVERY TO CLERK ON y BY MAIL POSTMARKED: May 11, 1988 I. FROM: Clerk of the Board of Supervisors --'TO: County Counsel Attached-is a copy of the above-noted claim. ppyyIL BATCHELOR, Clerk DATED: May 13 , 1988 BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ((/) Th-is 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: 1 Dated: BY: Lix"I�+ Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( /This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ,►UN 7 198 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. yut JUN 9 1988 BY: PHIL BATCHELOR b Dated: y Clerk CC: County Counsel County Administrator Claim tw: 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, 19889 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 fo. RE: Claim By ) Reserved for Clerk's filing stamp �- (c.c�►rl i1�� �ail �<� ) ) RECEIVED Against the County of Contra Costa ) or ) MAY 1 District) " A Fill in name Cie By . ft::� The undersigned claimant hereby makes claim against45eCoUnty or ntra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ---------- ----------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) n1lRv cQ I ► gFa 1 ; 1t pw, ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) pY� f ►'rte Coin-�►� �l r►r1�1 V 15+f 7) +-0 -------------------------------- 3. How did the damage or injury occur? Tve full details; use extra paper if required) �1�y Z 1�,` cjI_ I K)o b� Iii\ \C� + 6\,-C c o�" v 1 I--, +-t-u 1 e K G ►'� +-h e G r' f-amtp +(j, (r26, T- 11()+►ceCIA 016-CKsuis ,-cLSpIH10 o "f a"f -} CLA C_V, r Pn-\GA 1'+ t- ut C_ K __T �)r,a K C CA 4n- !o W CAIO( ,�, N -- _d-'In_I �_E. S t-i H c_�-�c�%� L��_tom ►\o-� 9 o�_,C_(_ 7 >^eck l > >L J 1 TWO S P C1 --- - --- -- ---- -- -_ o t i 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) 5.,; What. are,the names of county or district officers, servants or employees causing thetdamage"or injury? + < -- a C r;r� +t-9 t �'1 +, c,/ �_ i � E.1.1 � cl _. --�ej 1 c>>`'%_sj--'L�_ c, r c'_c,�� nc_1_ �`c��aC_i �'L_�t�_�hl e�-��r_.�i�_► f_�1e fi.�L����i:�_�a�; ' , . 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. -I_ `f)-d +r--) h(A ,r ,moi 1 C; Ck 1 } C� 1 I ``) (, J S! r-� -..� C 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 16— r t-�A � i . r ��� ------------------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------------------- 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 NOTICE$ TO: (Attorney) or by some person on his behalf." Name and Address. of Attorney -_-� -�--- -s - Cla'imant's Signature Address Telephone No Telephone No. y / 7 ` . �t * V V V V V V V V * * * 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. DALE S Mobile Auto Detail CARS •TRUCKS • VANS •CAMPERS ..-. OAT S •AIRPLANES DALE HANSEN o ANTIOCH,CA MARY HANSEN (415)4301 ! 627 S 3(,, DATE ' v 19�NO. r[RECE,VEDOF ADDRESS ' �� s 4t3 t;' FOR HOW PAI BALANCE D BKB40 ® BY 1 f 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 7 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $30 , 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 ADDRESS: BY DELIVERY TO CLERK ON May 9 , 1988 CC BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. May 12 1988 PpHHIL BATCHELOR, Clerk DATED: y BY: Deputy L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. (/This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: It Dated: �} BY: G Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (K) This Claim is rejected in full . (��) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date.. p� Dated: JUN `r� 19M PHIL BATCHELOR, Clerk, By _A6zf , 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 Notic to Claimant, addressed to the claimant as shown above. Dated: JUN 9 1988 BY: PHIL BATCHELOR by &Z/1�uty Clerk CC: County Counsel County Administrator 1 ROGER tJ. PATTON DECEIVED 2 Attorney at Law 3 262 Grand Avenue, Suite 305 Oakland, California 94610 MAY 9 I9& 4 Telephone (415) 444-6272 CL Iso 5 B ut 6 Attorney for Jon Chism Contra Costa County and the CLAIM AGAINST: Contra Costa County Sheriff' s Department , Pleasant Hill Police Department , Officer Kristen Rosenberg, 8 Officer Enea of the Pleasant Hill Police Department , unknown deputies of Contra Costa Sheriff' s Department . 9 TO: County Counsel of Contra Costa , City Attorney of Pleasant Hill 10 11 CLAIMANT'S NAME: Jon Chism 12 CLAIMANT'S ADDRESS: 3464 Astoria Circle , Fairfield, CA 94537 13 CLAIMANT'S PHONE NUMBER: (707) 429-4830 14 `AMOUNT OF CLAIM: $30 , 000. 00 15 ADDRESS TO WHICH NOTICES ARE TO BE SENT: 262 Grand Avenue #305 Oakland, CA 94610 16 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. (See attached 21 photographs) 22 23 24 ITEMIZATION OF CLAIM: Unknown Kaiser expenses $30 ,000. 00 general damages for pain and 25 suffering. 26 27 'DATED: Aer , } 28 BY:( OVALAE ROGE . PATTON PROOF OF SERVICE BY MAIL I am a citizen of the United States and a resident of the County of Alameda. I am over the age of eighteen years and not a party to the within above-entitled action; my business address is 262 Grand Avenue, Suite 305, Oakland, California. On May 4, 1988 , I served the within 100 Day Claim of Jon Chism on the interested parties in said action, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States post office mail box at Oakland, California, addressed as follows: Contra Costa County Counsel 651 Pine Street Martinez, California 94553 Pleasant Hill City Attorney 3300 N. Main Pleasant Hill , California 94523 I declare under penalty of perjury that the foregoing in true and correct. Executed on May 4, 1988 , at Oakland, California. e7 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 7 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $5 903 . 90 Section 913 and 915.4. Please note all "w�rnippY.'. t .:;..y CLAIMANT: JOHN ANTHONY SHANTIN III MAY 1 u 1988 c/o Bernard F. Rose ATTORNEY: Wilson & Rose �.,,-. . ,1 1350 Treat Blvd. Date received ��`"'t3i�`"z' �`��`''' ADDRESS: Walnut Creek, CA 94596 BY DELIVERY TO CLERK ON May 11 , 1988 BY MAIL POSTMARKED: May 10, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: May 12 , 1988 gtIl BATCHELOR, Clerk 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: _,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. ®� Dated: JUN 7 19� - 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 9 19M BY: PHIL BATCHELOR by klz-Z�Uty Clerk CC: County Counsel County Administrator C —AIM TO: BOARD OF SUPERVISORS OF CONTRA COSH&uG 3�g7} ii nrrit�3tfo�to: Instructions to Claimant P 0. of ttie uoard P. O. Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office , in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claimfis against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved -for Clerk's filing stamps. John Anthony Shantin III ) RECEIVED Against' the COUNTY OF CONTRA COSTA) MAY 111988- or DISTRICT) CLE. P q AT P R (fill iin name) ) TR By 1 . Depul The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 5 , 903.90 and in support of this claim represents as follows: l--.---When-------did' th----e--damage-------or---in--j---ury-------occur?-----(Give-------exact---date------and----hour)------- Between April 1 , & April 18, 1988 -- - ------------------------------------------------------------ 2-.--Where---did the damage or injury occur? (Include city and county) Marine Emporium, Bethel Island, Contra Costa County, California 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Claimant ' s boat was impounded by the Contra Costa County Sheriff ' s Department and was subsequently towed to the Marine Emporuim on Bethel Island. The boat was then left 1 unattended and unprotecta.- _J.a an area open to access to anyone �SQe q}�genC"� at anytime. Sometime betwe .) . 1, 1988, the date the boat -------------4---------------------------------------------------------- on -------------------------------------- on the part of county or district officers, servants or employees caused the injury or damage? The Sheriff ' s Department and other 'Contra Costa County personnel whose identity is at present unknown left claimant ' s boat un- secure, unattended and unprotected in an area where the boat could easily be boarded by anyone at anytime without such persons having any fear of being seen or apprehended. At the (over) time the Sheriff ' s Department and the Contra Costa County ( $ee Cttr0Qr,e0) 5. What are ,the names of county or district officers, servants or emp: oyees causing the damage or injury? Richard K. Rainey, Sheriff of Contra Costa County, and other persons, unknown at this time but in the employ or service of the county as officers, servants or employees. ----------------- ------------------------------------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimp-d. - Attach. two estiRate or auto damage) 1 . Stolen equipment see attached itemize i t . 2. Damage done to boat during removal of above equipment $1 , 500.00 ------------------------------------------------------------------------- 7. How was' the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) 1 . Stoled equipment ; original cost of equipment to claiment. 2. Damage to boat; estimated.' ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. No known wittnesses. ----------------------------------------------------- ------------ 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT None to date. a Govt. lCode Sec'. ` 910.2 prTvides: "The claim signed by the , claimant SEND NOTICES TO: (Attorney) or by isome erso :•.obi . �is ibehalf r . " Name and 'Address of Attorney ate- Wilson & Rose Claimant s Signa u e,I Bernard F. Rose �-3r° TRF ,a�✓� �u��e 1350 Treat Blvd. / Address 6 Walnut , Creek, CA 94596 � C/4 gy�s ._ Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every ,person who, .with .intent to .defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to ,allow or pay the same if genuine, any -false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " Attachment 3. was 'taken, and April 18, 1988, the day claimant went with Deputy Byroads to Marine Emporium to remove claimant per- sonal property and gear from the boat, persons unknown boarded the boat and stripped it of everything of value that could be yanked, ripped or pried from the boat . 4. personnel at this time unknown left the boat, the boat contained a substancial amount of valuable and relatively easily removable electronic gear and other sailing para- phernalia. The preceeding named person or persons had a duty to see to it that boat, once in their custody, was moored in a secured area where it would be inaccessible to casual and/or malicious boarding. The foregoing persons breached that duty when they left the boat as described above. u e I ( PROOF OF SERVICE :BY MAIL — CCP 1013a, 2015.5 2 I declare that : 3 I am employed in the county of Contra Costa, California. 4 I °am over the age of eighteen years and not a party of the within entitled cause; my business address is URBAN WEST ONE , 1350 Treat 5 Boulevard , Suite 400 , Walnut Creek , CA 94596 . 6 10n May 10 , 1988 , I served the attached as follows : �j , 7 100 DAY CLAIM I 8 The attached was served on the parties listed below in said cause, by, placing a true copy thereof enclosed in a sealed envelope with 9 postage thereon fully prepaid, in the United States Mail at Walnut Creek , California, addressed as follows: 10 11 Clerk of the Board of Supervisors Room 106 , County Administration Bldg. 12 651 Pine St. 13 Martinez , CA 94553 14 15 16- 17 I declare under penalty of perjury under the laws of the State of 18 California that the foregoing is true and correct , and that this declaration was executed on May 10 , 1988 at Walnut Creek , 19 California. 20 �. -1 U 21 Chr i s Carramusa �1 t' 22 23 PRFSERV.7P 24 25 WILSON 26 & ROSE ATTORNEYS AT LAW A-Ot c o ftsocahot URBAN WEST 1 1350 TREAT BOULEVARD SUITE 400 WALNUT CREEK CALIFORNIA 94$96 (,&45)933-4500 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA s Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 7, 1988 and Board Action: All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: CLARENCE G IBBON AND CAROL GRIBBON 1828 Mt . Diablo Boulevard ATTORNEY: Walnut Creek, CA 94596 Date received ADDRESS: BY DELIVERY TO CLERK ON April 29, 1988 hand del . BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. �. PpHHIL BATCHELOR, Clerk DATED: May 4, 1988 8Y: Deputy L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors n ( . ) This claim complies substantially with Sections 910 and 910.2. - , This claim FAILS to comply substantial) with Sections 910 and 910.2 and we are s� in ( ) P Y Y � Y 9 claimant. The Board cannot act for 15 days (Section 910.8). <vJ 4� 6Z / d � (� Claim is not timely 'filed./� The C1 rk should return claim on g and that it as fi ed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: '000v(/ Dated: ./ p BY: Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) (v) 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 . ( X) Other: Portion of original clair. not previously returned as untimely is rejected in full . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. p Dated: JUN 7 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 9 1988 BY: PHIL BATCHELOR byW"���ty Clerk CC: County Counsel County Administrator 1 GEORGE B. SPEIR THOMAS S. McCONNELL 2 MILLER, STARR & REGALIA RECE One Kaiser Plaza, Suite 1600 IvED 3 Oakland, California 94612-3683 Telephone: (415) 465-3800 1988 4 � Attorneys for Claimants CL e P 5 CLARENCE GRIBBON and CAROL GRIBBON 8 NtRAT r 6 cury 7 8 CLAIM FILED PURSUANT TO 9 GOVERNMENT CODE SECTIONS 901, 910 AND 911.2 10 11 1. The name and post office address of the claimants: 12 CLARENCE GRIBBON and CAROL GRIBBON, 1828 Mt. Diablo Boulevard, 13 Walnut Creek, California, 94596. 14 2 . Notices should be sent to claimants at the 15 following address: 16 Directly at the address shown in Item No. 1. , above, AND 17 in ':care of George B. Speir and Thomas S. McConnell, Miller, Starr 18 & Regalia, One Kaiser Plaza, Suite 1600, Oakland, California, 19 94612 . 20 3 . Statement of facts (including circumstances which 21 gave rise to the claim; gene �ft, description of the damage to 22 claimant; public entity or employees which caused the damage; and 23 amount of claim) : 24 Claimants CLARENCE and CAROL GRIBBON (the "GRIBBONs") 25 own certain real property located at 725 Harvard Drive, Pleasant 26 Hill, California. 27 On or about May 1, 1987, at 9: 00 a.m. , a fire broke out 28 at the Property. Members of the Contra Costa County Consolidated LAW OFFICES MILLER, STARR -1- & REGALIA GRIB26824 R 1000 ONE KAISER PLAZAc:\gbs\26824\claim.pld OAKLANO,CA 94612 (415)465.3600 .. 1 Fire District were notified of this fire and travelled to the 2 Property in an effort to extinguish it. Within a short period of 3 time, these members of the Contra Costa County Consolidated Fire 4 District left the scene, under the mistaken impression that the 5 fire had been completely extinguished. The District then caused 6 the windows and doors of the building to be covered by boards, 7 thereby preventing Claimants, employees of the District or others 8 from discovering that the fire had not been fully extinguished. 9 Later that morning, the fire rekindled, and caused a substantial 10 amount of additional damage to the Property. 11 As a direct and proximate result of the Contra Costa 12 County Consolidated Fire District's negligent handling of this 13 fire, the GRIBBONS have suffered damages in an amount in excess 14 of $70, 000. The GRIBBONS are entitled to indemnity from the 15 Contra Costa County Consolidated Fire District in the amount of 16 their damages. Jurisdiction of this claim will rest in the 17 Superior Court. 18 The GRIBBONS do not know the names of the public 19 employees who were directly responsible for the damage that they 20 suffered as a result of the Contra Costa County Consolidated Fire 21 District's negligent handling of the above-mentioned fire. 22 23 24 25 26 27 28 LAW OFFICES KILLER, STARR -2- & REGALIA GRIB26824 IOWAY BUILDING-SUITE 1600 ONE KAISER PLAZA c: \gbs\26824\claim.pld 7AKLANDr CA 94612 (415)465.3600 1 The Claimants have made a timely presentation of this 2 claim within the applicable statute of limitations period as set 3 forth in Government Code Sections 901 and 911.2 . 4 DATED: April 29, 1988. 5 MILLER, STARR & REGALIA 6 7 By: Thomas S. McConnel 8 Attorneys for Claimants CLARENCE and CAROL GRIBBON 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 LAW OFFICES +TILLER, STARR -3- & REGALIA GRIB26824 'DWAY BUILDING-SUITE 1000 ONEKAISER PLAZA c:\gbs\26824\claim.pld )AK LAND,CA 94612 (415)465.3600 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 7 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all 4fQ�!!'t� 'L�t�C`� CLAIMANT: LELA CLARK ETAL fr;Ay i1989 842 Serrana Court ATTORNEY: Pittsburg, CA 94565 Wrtinez, CA 9451 u Date received ADDRESS: BY DELIVERY TO CLERK ON May 11, 1988 hand del . BY MAIL POSTMARKED: no envelove I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: May 12 , 1988 ppHHIL BATCHELOR, Clerk D� 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: i Dated: ��� BY: A _!1111' lzlj�l D puty 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 ORD R: 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 7 1988 Dated: PHIL BATCHELOR, Clerk, By 1� �, Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you 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 1 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 9 lggg `` Dated: BY: PHIL BATCHELOR by W, _,/,feputy 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 REC Against the County of Contra Costa ) /MAY 11198.9. c e .-5i-m-4rs de� ad Ve f4s &d�c,,"a.f ) co.-)r- , 'f r&fT,c uQ�ks bF �c cvarf District) CL R ,sons (Fill in—name) ti�.,ks aiF ,/� S�XS B,, . �. �o.o+a The undersigned claimant hereby makes clap against the County of Contra Costa or the above-named District in the sum of $ oL SP42L:Ind in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) /�4 5e 04,13Ch&-� ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) J`ee- ----------------------------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? fAG 6he665 1S5cJe- V)5,t -u)bf r�` y�5�7� -6&,- -Fc,� / aLrt;vr� . e C/e�-lis vY ✓ � 11 �d ,�� "-4-40 -I t�ViC- V\ WaS ie► Co/f�c -� 4c-4- /fd L a v r-Pc-f plob In t.,� 1�S�✓'��Sa�S . (over) S 5. What are the names of county or district officers, servants or employees causing the damage or injury? C('e'r 5 vv, Goor pvrt►�T1�r►e, and S�l�y /an i �anti►-c5 J�'� �tn,��.j✓? . �1 — ��jh�rs�� c�e �C� (.� S��l!, J -------------- --------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach twoestimates for auto damage. _5eQ a�b,►�l`�� . --------------------- How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) ------------------------------------------------------------------------------------- 8. Names and 'addresses of witnesses, doctors and hospitals. N ot w 1-1 d )e ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ' ITEM AMOUNT 14 40 P-,--564)1 Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person o is behalf." Name and Address of Attorney Claimant's Signature Z- 0 (Address Telephone No. Telephone No. 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. 10 C, ra� / a4 LJ OL4-);4p-/- a I-P-- 40 a Z-L "b orb? j, oc, ok- a4 1c; t')Old 5 4-0 2d fe- q e4kA� )AI 3"r vi --Ave- 4t LA d'i dpA � o"W\ 47- vl�) d mac'►�'�' ,n �� � � 2 � 40 a' a ,,c QJ OL Cl L'4 �I .� iCOV � d 14e, f 564 3�,-� ° ) o ) OLA 5n0a5 2C� oc, v,\ J LO)P5, r 0 of FROM Conn MVT(: -ET!, .1tlzic-LAA DISTkicl Cab CTVTC Awr-k r- NOTICE OF DIELINCUENT PARKING aGe, B0X 431 AND INTENTION TO NOTIFY DEPART- 1TISEOR169 CA 945b5 MENT Of MOTOR VEHICLES MCE IS HEREBY GIVEN THAT A MOTOR VEHICLE WAS PARKED IN VIOLATION OF THE SECTION INDICATED BELOW. A NOTICE WAS ATTACHED TO THE VEHICLi 'TING FORTH THE VIOLATION AND FIXING THE TIME AND PLACE FOR APPEARANCE BY THE REGISTERED OWNER IN ANSWER TO SUCH NOTICE. No appearance ,ing been mode as required by said notice a cornp{aint wit! be filed in, the court charging you as the registered owner (or the lessee or renter) of said vehicle with th* eases described below. )U MUST, or, or before the below indicated DUE DATE, either deposit the amount of bail indicated below (payment of the bail wil )se the case), or file a declaration of non-ownership (if you did not own the vehicle on tete violotion date), or appear at this court -0900 Aix on the DUE DATE indicated below9F YEAR 8L`t3` EXP .DATE= ITHERWISE• you will be subject to the following consequences: SECTIONS VIOLATED The amount of boil wilt be increased as indicated below CYC 400 J The Department of Motor Vehicles will be notified to withhold renewal of your PLACE OF VlOLA110N5 I E automobile registration. A warrant may be issued for your arrest; UNR F ak cj MAKE VEHICLILiC.No, DUE DATE BAIL i CtIEW 7 1 EVA fi AGENCY T 71 NO. 2L ,S�i�Ec-4 Itis; Dl: 6! sbC.Ct ' I tf PAID AFT"DUE DATE BAIL INCREASED TO: 4 75w VC. ! TO CLARK ROBEF.T ALSEIRT/ MARY ANK 4C7 11ARIAA AC FITTSIBLIPC CA GOOCU 80 BRING THIS NOTICE IF YOU APPEAR. ENCLOSE lT WITH YOUR BAIL IN THE ENVELOPE PROVIDED IF YOU MAIL IT 40 FORM M66x-REV 12/87 SEE REVERSE SIDE FROM MUNICIPet--JCVfRT _JUFtICIAL UISTnICT C'Mira 45 CTVI( i�t'FKftc costa uTti 4t 3t € jyp��rp�pi) r CA '9'-4'50. Y . ;sfli[I s • se s ' I 'ECF t5 HEREBY GIVEN THAT - z �` � A MOTOR VEHICIf WAS PARKEC IN vIOLAfiION OF THE SECTION INDICAfiED BELOW. A. NOTICE W;45 ATTACHED TO THE VE}ii"+,z i ING FORTH THE VIOIAT{ON ANC F{X{NG THE TIME AND PLACE FOR APPEARANCE BY THE REG45TfRED OWNfP, iN ANSWER t0 SUCH NOTICE.. No ig been mode as required by spit notice a complcrinf will be filed ir. the court chording you as the registered owner (or the lessee or renter) of said vehicle witlx c, uses described belaN: gppearance t J MU5T, on or before the below indicated DUE DATE, either deposit fine amount of bait indicated i below (payment Pse r file a declaration of non-Ownership (if you did not own the vehicle on the violation date , or of -fie bait vri}'ar at this c a on the DUE DATE indicated below. BL 'R YEAR ourt fERWISE, you will be subject to the following consequences: C xP DATE The amount of bait will be increased as indicated below ! CVC,4"'J SECTIONS qT The Department tr Motor vehicles will be notified to withhold renewal oM your l .6-6�OSS l �V01 1 automobile registration. ` 'j A warrant may be issued for your arrest; ;AkF PLACE OF VIOLATIONS _ — - -- 16 + i a� lo. { DUE QAT /� jjl I •• - . .r_:r zr.zr- -•$AIL AGEt,,tOY ,t. � .Sr J d.•LIC - 11� 4f PAID AFTER DUE DATE BAIL JNg& &Ht)To; *670c: l TOCLARX hokERT ALBERT/ I -4C3 KARItiA RD PITT S:,Ui t C+4 G:tGG�r BRING THIS NOTICE IF YOU APPEAR. ENCLOSE IT WITH YOUR SAIL IN THE ENVELOPE PROVIDED IL M8600 Rf+' 12-E7 ED If YOU M AIL IT. 40 SEE REVERSE SIDE ' YJk' �. &..Y.isa� z s A E52747584 When writing to the department, always give your toll name, your present address, and the vehicle/ vessel make, license, and identification number. P l'ZuCS FCyT 523or%, 9y VZD�S 4 4" LIL* 70IE';';, 1"F'►',71 Ahs' L�'( ITC :SM41;77! ,- :;N -,1? 77IuiI5;7E• .q. [WE RT FiLJ;Y 011". 4(1' t1 I'Ii". V .,C.�o? ZIu1 :9�SE5 FCIP'OVW,!'E t D'9 U- iF'E'll VEH .12 ROC-1" v CLAS:W FEE 0'.';2. .E SilE-6;:;[�'r:i t►F. FILE [97 !EFS C= _I P•iLi'i` (REG. 13E. Lip ;1':('; '. . .. SuiEl•:?5r x,_ fi: f:iG En' FILE CRNC:t 1'IO%C-►s l b .l r• f•(:Si [;i,t.1:':-f j _ j � • F i E n F f- - COUNTY OF CONTRA COSTA SHERIFF'S DEPARTMENT - _ -OTICE TO,APP - --n� . 2 0-7�9 15 4 777- iRST MIDDLE, ?) '–JtfSt�E NCE ADDRESS p FINANCIAi RESPONS;5IUT1 DRIVERS LICENSE NO STATE CLASS BIRTHDATE SEXHAIR EYES HEIGHT WEIGHT OTHER DES M F VEHICLE LI NO ATE PASSENGERS :iL:r`zO='f"' •. �S�c :..a.�ti.Sutc�a: d.i::.Jercam eafrdt_. 3,h.,.. YEAR CY VE H. " f .. IY3TYlE ...+.�.Qus .,.. /►�tiJ �C G/.1 /L. est- - .RF-1736 OWNED OR LESSEE SAME �7 Tv ADDRESS OF OWNER OF LESSEE D SAME r j VIOcATI-,r �TICY�' /�7p,OF S.'R;P710N L C • G� t*(i G/C L� .INFRACTION Q BOOKING D `y��� •����„ REQUIRED /iia i1 `—�– L-2"ckeA He(/061C-B CYC) RADAR APPPU, SREL S>. wo ST LM* xK SPp QTY'OF O:CJR LCX.ATjO'�R VIOLAy-� COMMEN?S (WLAT-4;R ROAC,B TRAFFIC CONDITIONS; OFFICER'S DAYS CKF S M T W TIM F S OFPFNSL(5'NO,COMWTTEC IN My PRLSHI^ CFRTIFIE:•ON INFORMATION AND DFL16 I CERTIFY LM"P Ion Ai Tt w; CER 1 I NE KJ NC;IS TPJ[ANE.?C.OPP 7, MCLRED ON TI[DATE SHOWN A/OVE Al ' tSSymG CER gPIN Nc xf NAM(OF AP@ES'IFY,.OF'1[fC-11 DIFFI RE N'FROM.ABOV[ SERIN NO 77ip.DAiTE TO. WITHOUT ADMITTING GU PROMISE TO APPEAR AT THE TIME AND PLACE CHECKED _ BELOW. J'I,',�j,, /►SIGNATURE ^BEFORE A j OR I OF THE MUNICIPAI COURT JUVENILE COURT TRAFFIC 1xvi5101. TIME _ . •� Jr /? M 15 DAYS PQkN Awvdv[::F�,M•lUD�C;N COJNCII a C.4ROL'N:A RI., V.C.�IE,.DS'3(BI P.C.653 S FORM,v-56 Bias _ J v_�,_SEE REVERSE SIDE vy-) CCS K- c -) L-T CL-Cc- '-701 SN\- 7�\ :s CD C� i2 C-L II r-o j p /j t •. U,: 1 cz L �} s JUI>e __1J ._ a — —�4'��_ .,s__1'�-c;►...cam-� _ ...�. _ —�,c�s�'---�.� a_--r---'�---—- } o u L'J I ---"- - ---- -_.__ _ -- - - -- -- - e? �7 -- — - - -- — C✓'E ---'-`���-� --- -L`," i f A CONTRA COSTA COUNTY SHERIFF'S DEPARTMENT DAT.o• wp... DwTt<w.Mov.D o.►ww*r■NTAL us. wuwew NOTICE OF STORED VEHICLE (22852CVCl 02/03/88 02/01/88 DR88-764 A. ATTENTION VEHICLE OWNER The vehicle identified below, registered/owned in your name, has been stored pursuant to the provisions of the Vehicle Code by the Sheriff's Dept, see Storing Office). Under the provisions of Section 22852 of the Vehicle Code,you have a right to a hearing to determine the validity of this storage.If you desire to contest the validity of this storage you must request the hearing in writing,in person,or by telephone at the office identified as the "Storing Office" on this form. The vehicle storage hearing is an informal process to determine whether or not a vehicle has been stored lawfully. Your request for a hearing must be received within ten (10) days from the date of this Notice. If you request a hearing it will be con- ducted within 48 hours of the request, excluding weekends and holidays. Your failure to request or attend a scheduled hearing shall shall satisfy the Post-Storage Validity Hearing requirements of Section 22852 of the Vehicle Code. If the hearing determines the storage to be invalid,the Sheriff's Dept. Will be responsible for the towing and storage charges. If you have any questions, or if this vehicle Is no longer owneo by you,pieaae contact the Storing Officc of tl;c Sheriff's Dept. VQAR AND MAR. RODT .TTL. LICENSE NUMB.*,.TAT. AND YEAR .NOIN.NYME.R 71 CHEV vega 2DR 701BVA 84 CA unk vENICLE ID.NTIIICATION NUME.R ODOM.TR. READING v.NICL. CONDITION x applicable iremsl 141771U115476 79195. 4ORlv.w-L.° •+}�}"•.D° ❑r.. �Ne ❑uNwwowrN U ves Q No REMOVAL AUTNORIt.O.r-I'.D.NUM.ER #21151 A SNELL u`-»..SLATES: C V.S Lx.. ❑Ow. ❑TSIO ❑NDN. AUTNONIIATION VON w.MOV AL AND....ON ROR STORAGE Rife 1( )vC LJ u.EE vC DOTHER: This vehicle will be disposed of in 15 daystafter date of this notice . DELTA STATION I F Contra Costa Sheriff's Dept. Robert A. /Mary Ann Clark P. O. Box 391 407 Marina Road Pittsburg, CA 94565 Martinez, CA 94553 L L _J REGISTERED OWNER STORING OFFICE n __ B. NOTICE TO DEPARTMENT OF JUSTICE (if appropriate) We have been unable to give notice to the owner of record as required by Section 22852 of C.V.C.,and the vehicle,after 120 hours of ❑ sto�j has not been returned.NOTE: Send to P.O. Box 13417,Sacramento,California 95813.(Section 22853,C.V.C.1 C. CERTIFICATION ,: - . /hereby certify that notices with postage prepaid were deposited in the United States mail, and that these notices,of which this is a copy, were addressed to the persons named herein. NAM.AND TITLE LOCATION OAT.OERO.IT.O ^- LEGAL OWNER VEHICLE STORED AT I ' McHugh' s Tow 1969 Arnold Industrial Way Concord, CA 94520 L