Loading...
HomeMy WebLinkAboutMINUTES - 07121988 - 1.31 (2) 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 July 12 , 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: JOHN FELIX AND JOANNA FELIX G��r�ty CcLs lsL c/o Steven Riess JUN U 63 1988 ATTORNEY: Riess & Riess 1460 Maria Lane #320 Date received ( <<��;�� Cf� g��;u;�, ADDRESS: Walnut Creek, CA , 94596 BY DELIVERY TO CLERK ON June 6 , 1��� BY MAIL POSTMARKED. June 4, 1988 Certified P 057 332 964 . 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATCHELOR, Clerk DATED: .Tune 6 , 1988 Bv: Deputy L. Hall I1. FROM: County Counsel TO: Clerk of the Board of Supervisors (L4 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). t ( ) 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. Oo Dated: J U L 1 2 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 orr_ 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: JUL 13 1 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator 1 Steven Riess Riess & Riess 2 1460 Maria Lane,' Suite 320 Walnut Creek, CA 94596 .._r.... 3 (415) 944-1970 RECEIVED 4 Attorneys for Felix JUNG l9� 5 6 CL !,, ERK �IvT i P 150RS py 7 8 CLAIM FOR PERSONAL INJURIES PURSUANT TO 9 GOVERNMENT CODE SECTIONS 900 ET. SEQ. 10 11 John Felix and Joanna Felix 12 Claimants, 13 VS. 14 County of Contra Costa 15 Public Entity. 16 / 17 Claimants- John Felix and Joanna Felix hereby submit the . 18 following -claim pursuant to Government Code section 900 et seq. 19 (a) The names and post office addresses of claimants is 20 John Felix and Joanna Felix, 1122 East Leland Road, Apt. 160, 21 Antioch, CA 94565. 22 (b) All notices regarding this claim, should be directed -to . 23 Steven Riess, Riess & Riess, 1460 Maria Lane', Suite 320, Walnut 24 Creek, CA 94596, 'telephone (415) 944-1970. 25 (c) - On March 20, 1988, claimants sustained personal 26 injuries. when their two year old son, Nicholas,- was struck and 27 killed by a motorist on East Leland Road, approximately 519 feet 28 west of Loveridge Road. in Antioch. The` County of Contra Costa 1 1 negligently, carelessly. arid unreasonably created, and allowed to 2 exist after actual and/or constructive notice, a dangerous 3 condition created by a. failure to properly illuminate the site of 4 the accident and by failing to replace .light fixtures which had 5 ceased to operate. 6 (d) Claimants sustained damages for the wrongful death of .,7 their son and personal injuries resulting from directly witnessing 8 his injuries and death which have required, and will continue to 9 require, medical treatment. 10 (e) The name or- names of the public employee or employees 11 causing the injuries are unknown. 12 (f) The jurisdiction of this claim would rest with the . 13 superior Court.. 14 AI JDated: Steven Riess 15 Attorney for. Felix .16 17 - 18 19 20 21 22 23 24 25 26 27 28 2 1 PROOF OF SERVICE .BY MAIL 2 I, Steven Riess, declare: 3 . I am employed in Contra Costa County, California. I am 4 over the age of eighteen years and I am not . a party to the within 5 action. My business address is 1460 Maria Lane, Suite 320, Walnut 6 Creek, CA, 94596." On this date I served the-, attached documents, 7 indicated below, on all parties of record in,:this action by 8 placing a true and correct copy in the United States mail, at 9 Walnut Creek, CA, addressed 'to the following persons:., 10 Board of Supervisors CERTIFIED MAIL RETURN RECEIPT 651 Pine Street, Room 106 P 057 332 964 11 Martinez, CA 94553 12 Document: CLAIM FOR PERSONAL INJURIES PURSUANT TO GOVERNMENT CODE SECTIONS 900 ET. SEQ. 13 14 15 , 16 17 18 19 20 21 22 23 - 24 25 26 I declare under penalty of perjury under the laws of the 27 State of California that the foregoin 3s true and correct. 28 Dated:_'//L &e Steven Riess 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 July 12 , 19$ 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 Gov�irjmenL Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: NATIONWIDE MUTUAL INSURANCE COMPANY County Counsel 355 Lennon .Lane JUN 1 1988 ATTORNEY: Walnut Creek, CA 94598 c/o Randall K. Evans Date receivedf�atjREZ Cp 94553 ADDRESS: BY DELIVERY TO CLERK ON June '13 , 11 tt 9 Kl6k 1anage . 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: June 14, 1988 ggIL BATTCHELOR, Clerk eutX 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: �: V,� BY. Deputy County Counsel 1VLJ4/ S _ 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. �I A Dated: J U L 1 2 1988. PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain excelations, 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: JUL 13 1986 BY: PHIL BATCHELOR byty Clerk CC: County Counsel County Administrator 4 NATIONWIDE INSURANCE 355 LENNON LANE•WALNUT CREEK,CA 94596•(415)945-4500p Nationwide is on your side HOME OFFICE: COLUMBUS,OHIO June 9, 1988 Phyllis Young RECEIVED] Contra Costa County Risk Management Department JUN, 1988. 651 Times Street, Sixth Floor Martinez, CA 94553 LByCL K P B T HELD , T ISO Re: Our Insured: Black Mountain Water Date of Loss: 04-19-88 Claim Number: 74-103410-JT4 Dear Ms. Young: Please accept this letter as our formal notice of claim for an accident that occurred on the above-listed date. You will find a copy of the police report enclosed. A witness has come forward to advise that due to the constriction of the street, the water runs across the pavement in a hazardous manner. He attributes this to poor construction and design. The witness, Sheila Timmons, states that several accidents have occurred during rainstorms in the very same spot. Based on this, we ask that you become involved in this matter-. Should you have questions, please contact me at the phone number listed above. Sincerely, ;`: Randall K. Evans Commercial Claims Adjuster NATIONWIDE MUTUAL INSURANCE COMPANY Encl. cc: Joseph P. Connley 1616 23rd Street San Pablo, CA 94806 re: Claimant: Donald Bertagnolli John C. Riccio Law Offices of Arnold Laub 49 Panoramic Way Walnut Creek, CA 94595 . re: Your Clients: Michael Martin & Derreck Jones Edward Wolf ❑ NATIONWIDE MUTUAL INSURANCE COMPANY EI NATIONWIDE MUTUAL FIRE INSURANCE COMPANY 2643 Tara Hills Drive ❑NATIONWIDE LIFE INSURANCE COMPANY San Pablo, CA 94806 ❑NATIONWIDE GENERAL INSURANCE COMPANY t13-119-2-daj E)NATIONWIDE PROPERTY AND CASUALTY INSURANCE COMPANY TRAFFIC COLLISION REPORT( Ark7 �9a8 � E /OF SPECIAL COHDfTKIF15 - NUMBER HIT A RUA dITY ....IK DISTRICT. NUMBER ... MLIURED FELONY NUMBER HIT A R(BI CO REPORTING DISTRICT SGT I K 0 WSQD. l /lll...CCC_jjj �e COLLISION OCCURRED ON AUX DAT YEAR TIME(3100) ', 011�`I � I,OF .ti I MILEPOST INFOIWATON DAY OF WEEK TOW AWAY PHOTOGRAPHS BY: UFS}T,MIES OF MEEPOST S M tWT F S ®YES [:]No JO 1:1AT INTERSECTION WITH r STATE M1W MEL 10 OR: ~' FEET&MIMlB G,J OF I �/' ./ ❑YES®NO NONE PARTY -vER'S LICENSE NUMBER RATE CLASS SAFETY ETY VEIL VR. MAKEIMODEL/COLOR )�4 LICENSENUMBER STATE DRIVER NAME(FIRST,MIDDLE,LAS ' PEDES STREET ADDRESS OWNER'S NAME ® SAME AS DRIVER '! _/rte TRIAN PARKED CITY I STATE I ZIP // OWNER'S ADDRESS SAMME�AS DRIVER.�1/,/VEHICLE LO/ /•/�j%(J ❑ l�./•�./Ll�� � � �� 19 CDU BICY- SEX MMR EYES HEIGHT W EIGHT BIRTHDATE RACE DISPOWTION OF VEHICLE ON ORDERS OF. ❑OFFICER ®DRIVER ❑OTHER C UST ��rr /+ p MO DAY //YEAR , OTHER HOME PHONE ' BUSINESS PHONE PRIOR MECHANICAL DEFECTS: NONE APPARENT y® REFER TO NARRATIVE ❑ ''G �GQ CMP USE ONLY IFUDE VEHICLE DAMAGE SHADE IN DAMAGED AREA INSURANCE CARRIER POLICYNUMBER VEHICLE TYPENONE 13MINOR OMAJOR ❑TOTAL DIR.OF ON STREET OR HIGHWAY SPEED PCF KC ❑ . ' TRAVE f• LIMIT PUC ❑ / ..f /i /? CMP ❑ � J PARTY DRIVER'S LICENSE NUMBER STATE CLASS SAFETY VEK YR. MAKE/MODEL/COLOR LICENSE NUMBER STATE 2 EO P, /003 7Ws %� 3 ?y. 10�y. pv4;X.E DRIVER NAME(FIRST,MIDDLE,LAST) ® 0/✓AL-D- R. PEDES STREET ADDRESS OWNER'S NAME ©SAME AS DRIVER [:3 / 5 w/-1 ;'3 '? $� VPARKED EHICLE CRY I S E I ZIP 4 �A1 r OWNER'S ADDRESS. r4j SAME AS DRIVER o BICY- SE; MMR EYES HEIGHT WEIGHT BIRTHDATE RACE DISPOSTION OF VEHICLE ON ORDERS OF: O OFFICER ®DRIVER O OTHER CLIST / - MO. DAY YEAR ❑ �� (:.�' L%�h/ s-RC1 /� U � C � � ��� ���'3':/�!'T �1`r'f/�?'� OTHER MOM PMONE BUSINESS PHONE - PRIOR MECHANICAL DEFECTS: NONE APPARENT E] REFERTO NARRATIVE ( , ( - , .�3 C? 7A/ - CMP'JSE ONLY ^:SCf.'BE VCYJCLE VA=P:ZA-ACCO ARCA VEHICLE TYPE INSURANCE CARRIER POUCY NUMBER ❑UNIC [:]NONE F]MINOR ❑MOD. ©MAJOR []TOTAL DIR OFON STREET OR HIGHWAY SPEED PCF ICC ❑ - ' "AV LIMIT PUC ❑ CHP ❑ PARTY DRIVER'S LICENSE NUMBER STATE CLASS SAFETY VEK YFL MAKE I MODEL I COLOR LICENSE NUMBER STATE EQUIP. _ Vis' DRIVER NAME(FIRST,MIDDLE,LAST) PEDES STREET ADDRESS OWNER'S NAME SAME AS DRIVER TRIAN PARKED CITY/STATER ZIP- � �`�'�� C.)C OWNER'S ADDRESS ❑SAME AS DRIVER VEHICLE �. cl BICY. SEK MMR EYES I HEIGHT WEIGHT 'BIRTDHADATE YEARRACE DISPOSITION OF VEHICLE ON ORDERS OF: ❑OFFICER DRIVER a OTHER CLIST MO. OTHER HOME PHONE BUSINESS PHONE' / PRIOR MECHANICAL DEFECTS: NONE APPARENT REFER TO NARRATIVE ❑ -�I / r^/ ��// r / //G/'/_ CHP USEE ONLY TYPE FDESC VEHICLE DAMAGE SHADE IN DAMAGED AREA VEH INSURANCE CARRIER - POUCYNUMBER �NONE OMINOp []MAJOR O TOTAL WR.Oi ION STREET OR HIGHWAY SPEED I PCF K:CE: , TRAyJL LIMIT PUC ❑ CHP ❑ PREPARER'S NAME DISPATCH NOTIFIED REVIEWER'S NAME jamJDATE REVIEW ED YES O NO [3N/A A 2V L�� 6.(}P. L `ti.i, U(� CHP 555-Page 1 (Rev. 7-87)OPI 042 •Ji STATE OF CALIFORNIA INJURE0 / WITNESSES / PAS! AGERS PAGE DATE OF IUSI'JN TWE a"m NICK NUMBER OFFICER 1.0, - NUMBER EXTENT OF INJURY( "X" ONE) INJURED WAS("X" ONE)YFITNE58 PASSENGER AGE SEX ►ARTT FEAT SAFETY EJECT ONLY ONLY FATAL SEVERE OTHER VISIBLE COMPLAINT NUMBER POL EOIAP. "JURY I INJURY "JURY OF PAIN DRIVER PAIL PED. BICYCLIST OTHER #1 ❑ �N ❑ ❑ 1 ❑ 1 ❑ 1 1:1113 ❑ ❑ 10 NAME I D.O.B.1 ADDRESS TELEPHONE (INJURED ONLY)TRANSPORTED BY: TAKEN TO: DESCRIBE INJURIES 0 VICTIM OF VIOLENT CRIME NOTIFIED NAME/D.O.B.I ADDRESS TELEPHONE (INJURED ONLY)TRANS ORTED BY: TAKEN TO: .11" / DESCRIBE INJURIES 13 VICTIM OF VIOLENT CRIME NOTIFIED ❑� D �`i M ❑. ❑ 1 ❑ 1 ® 10 10 IE31 ❑ ❑ ? I 171o NAME/D.O.B./ADDRESS TELEPHONE ONJURED ONLY)TRANSPORTED BY: TAKEN TO: DESCRIBE INJURIES VICTIM OF VIOLENT CRIME NOTIFIED ❑# ❑ r i- ❑ ❑ ❑ I 1 ❑ [RID ❑ 1 ❑ 1 3 1 ,3 1G o NAME I D.O.B.I ADDRESS - TELEPHONE INJJRED ONLY)TRANSPO{iTED BY: TAKEN TO: ' DESCRIBE INJURIES •,j _ r+ - 13 VICTIM OF VIOLENT CRIME NOTIFIED ❑? ❑ ❑ 1 ❑ 1 ❑ ❑ o ❑ ❑ ❑ to NAME;D.O.B.:ADDRESS TELEPHONE (INJURED ONLY)TRANSPORTED BY: TAKEN TO: DESCRIBE INJURIES VICTIM OF VIOLENT CRIME NOTIFIED ❑# ❑ ❑ �. ' ❑ ❑ Ell ❑ ❑ I ❑ ❑ NAME I O.O.L I ADDRESS TELEPHONE ONJURED ONLY)TRANSPORTED BY: TAKEN TO: DESCRIBE INJURIES ❑ VICTIMOFVIOLENTCRIMENOTIRED PREDAY YEAR MAY YEA] W CHP 555-Page 3(Rev. 7-87) OPI 042 SOF AUFORNIA NARRATIVE/SUPPLEMENTAL - PAGE DATE OF COWy'ON TYE(2" NCIC NUMBER OFFCAR LO. - NUMBER ')'ONE ONE TYPE SUPPLEMENTAL rX'APPIJCABLA--��.. _ �..MARRATIVE COLLtBION REPOW. _ _ SA UPDATE .i FATAL NIT E RUN UPDATE - CSUPPLEMENTAL OTHER a HAZARDOUS MATERIALS ❑ SCHOOLBUO - OTHER CITY/COUNTY/JUDICALDISTRICT - - - REPORTING DISTRICT/BEAT. CITATIONNUMBER _ LOCATION/SUBJECT STATE HIGHWAY RELATED YES NO 1. 2 f r e A 71 o6 3. 4. 1 , d.1- d tM 5. / r /_ `/ - e-4 ✓ L 6. 7. I A Fes/c, 8. 9. V s- V-/ 2 V-�3 /moi !G . 10. Dif -1470P/Z a/r, e.1-1,10. -z Gl,4 ZF ' V/ O� —s 13. 14. 15. /F /,/ Jf.T 16. 17. 18. E7F9/ . 20. � 21. . 22. !'J YFp?z '` !/-/ S!f DOF' /77 !`/, s�. �Si0E -K✓A-c 23. V L 77,17-- 7T�') %'r C 7 / //. +I C iE -ro 25. t f!J �/� =,S204 L G (11-2-), D-/.. L=r 26. �'!/�✓i// a t�' -70 T/Ge -/ _�A/?/ 4 7- 28. 29. - -el ec/�S. i lJ� X 30. �✓lhi.// Y- / - ��cl� //f Tn • L<� �7a/C_-/� 1/- 32. r r C p 1,47` 7-U �/o X T PREP RS NAME�rJ r� LO.NUMBER MONTH/DAY+YEAR REVIEWER'S NAME MONTM+DAY'IYEAR <-- y s CHP 556(Rev.7-87)OP{042 U"PlOvWW"%ar.nlll dol d 87 45312 AT_ F AUFORN VA .�i:WNE/SUPPLEMENTAL ! PAGE DATE OF COW5Sif �;, TIMEOWQ , NCX:NUMBER - OFFICERLD. NUMBER 'X'ONE 'X'ONE TWE SUPPLEMENTAL rr APPLICABLE) - .NAARATIVE ® COLLISION REPORT a CA UPDATE a FATAL. HR C RUN UPDATE ® - DSUPPLEMENTAL D OTHER .0 HAZARDOUS MATERIALS ❑ W440 LBM El OTHER CrtY/COUNTY/JUDICAL DISTINCT REPORTING DISTRICT i BEAT CITATION NUMBER LOCATION/SUBJECT. STATE MGHW AY RELATED YES NO 1. 2. .51-Qw CuP- V—/ D 3. / T PAVE-L7,6147- w N77-� - c Al ,L.v. ,C. UP1 49- 4. S7� ,UCK O -.2 p a, s. 'G ; F / / f s i L b- /wT s/ 7. l T GA/ .��-7" /' /9L7- 152,-,'211T -,"F /'fS 8. �57� -� .r?E 7Z Tn of✓T aF V- &///oE 10. 12. 13. ea 4 - 14.. 01-1-. r F= l"i2 / ' 1A,zaills.. -z LAS k/Ai?/.4 • -7`0 17. n 20. 2 .. U. . 21. 22. Vlo U 23. vc. 24. 7 25. /lTi�1✓'��..1� ` /// l� �• ` !�rJ , cv-/•' 26. 2'7: -,2 �> /lo�e2l�l� Yl V✓s t1/ci/?C :75 1 i / o/ol, /,7 i> 28. 30. - 31. a 32 PR R'S NAME , �.D.NUMBER SMO TH/DAYl YEAR REVIEWER'SNAME MONTH/DAY/YEAR CHP 556(Rev.7-87)OPI 042 /• 87 45312 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 July 12, 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 pu-suant to Government Code Amount: $400 ,000 . 00 Section 913 and 915.4. Please note all "Warn6Vnty Counsel CLAIMANT: TH011AS M. MEYER c/o David B. Rosenthal JUN 1 1'1988 ATTORNEY: 145 Park Place Martinez, CA 94553 Point Richmond, CA 94801 Date received ADDRESS: BY DELIVERY TO CLERK ON June 8 , 1988 BY MAIL POSTMARKED: June 6 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. June 14 1988 gy1L BAATCtELOR, Clerk �-C✓ DATED: p y L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (� This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The .Board cannot act for 15 days (Section 910.8). ( ) 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: �(' �(l BY: { ! Deputy County Counsel I1I. 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. JUL 12 1.988 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. JUL 13 1988 Dated: BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator • ,CL:4IM AGAINST CONTRA COSTA COUNTY y" (Pursuant to Covermmnt Co , e RE ED CLAIMANT: Name THOMAS M. PIEYER ,1�.�"1" Tei 1 (198$15 32-4700 �.. Address: 145 Park Place , ,Point Richmond, VA 9 a s A PERSON TO WHOM ANY NOTICES CONCERNING CLAIM SHOULD BE Name DAVID B . R.OSENTHAL Tei (415) 232-4700 Address 145 Park. Place, Point Richmond, CA 94$01 WHEN DID DAMAGE/INJURY• OCCUR? Date: 1-14-88 Tlme: 9 :40 a.m. p.m LOCATION OF OCCURRENCE: SR4 . 3 miles west of Cummings Skyway o/c uninc . , Contra Costa County CIRCUMSTANCESOF OCCURRENCE: Injury occurred 'as a .result ,of head-on collision between Claimant and a westbound vehicle which crossed over the Aouble yellow line and veered into the eastbound lane. County and its employees faild to properly maintain, construct, design, equip, repair and manage the highway, failed.to properly warn motorists or Post adequate signs -about highway hazzards and conditions DESCRIPTION OF LOSS, DAMAGE °or INJURY: Claimant sustained dislocated and broken right hip, broken jaw, cuts, abrasions and scars; B) Claimant sustained lost wages; C) There will be future Lost wages; D) There is an ongoing medical problem consisting of a bone fragment lodged in the ttip socket which is likely to require surgery; Fain an s ering; FUe paM an NAME(S) OF CITY EMPLOYEES) CAUSING LOSS , DAMAGE or INJURY, IF KNOWN: suffering. Unknown AMOUNT CLAIMED, INCLUDING ESTIMATED AMOUNT OF ANY FUTURE LOSS: $ 400,000 NAMES AND ADDRESSES" OF ANY WITNESSES, DOCTORS and/or 'HOSPITALS: Hospitals: John Muir, Walnut Creek, and Merritt Hospital, Oakland Susan Gross, 1380 San Carlos .Ave. , Concord; CA; John Peues, 2639 Nbrago Dr. , Pinole, CA; Vance Gattis, 1300 Rumril Blvd. , San Pablo, CA; _ ^See below- continued :. Da to: 6-6-88 " S gnature of claimant or person acting on his behalf J_1m__M r_ac';e,"7301 Marshall-,£tD $3()8-,--yacavil1e, CA _:I:arn�ie GLmtex, c 457e1,lo:at ,__Martinez, I -i 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 July 12 , 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 "Warniub'unty Counsel CLAIMANT: MIRA VISTA LINCOLN-MERCURY AND FERETI JOHN FINAU c/o Joseph W. Baggett, Esq. JUN 111988 ATTORNEY: Winingham, Roberts & Fama 425 California St. #401 Date received Martinez, CA 94553 ADDRESS: Sari Francisco, CA 94104 BY DELIVERY TO CLERK ON June 10, 1988 BY MAIL POSTMARKED: June 9 , 1988 Certified P 660 927 057 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Y June 14, 1988 PPHHIL BATCHELOR, Clerk DATED: B : Deputy L. Hall I1. FROM: County Counsel TO: Clerk of the Board of Supervisors (1� 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:, \, —s'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 ORDER: By unanimous vote of the Supervisors present ( his 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. JUL 12 1988 Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceations, you have only six (6) months from the date this notice was personally served or z deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice b f 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: J U L 1 3 1988 BY: PHIL BATCHELOR byDe Clerk CC: County Counsel County Administrator (Space below for filing stamp only) 1 WININGHAM, ROBERTS AICD FAMA 2 ATTORNEYS AT LAW RECEIVED 425 CALIFORNIA STREET, 4TH FLOOR 3 SAN FRANCISCO, CALIFORNIA 94104 (415) 951.7450 4 JUN 101988. 5 CLERK B NTR'BATCH POR R RS 6 Attorney for ....Defendants.......l` 1RA.X1.S.TA. er <'DIPWY LINCOLN-MERCURY, FERETI JOHN FI AU 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF CONTRA COSTA 10 PAMELA SHAW, JASON SHAW and ALVIN SHAW, 11 12 Plaintiffs, VS . NO. C 88 01054 13 CONTRA COSTA COUNTY, MIRA VISTA 14 LINCOLN-MERCURY DEALER, a cor- CLAIM AGAINST PUBLIC ENTITY 15 poration, FERETI JOHN FINAU and (Government Code §910 ) DOES ONE through FIFTY, inclu- 16 sive, 17 Defendants . 18 AND RELATED CROSS-ACTION 19 / 20 To. the Board of Supervisors of the County of 21 Contra Costa: 22 Claimants, MIRA VISTA LINCOLN-MERCURY and FERETI 23 JOHN FINAU, submit the following claim and information 24 relative to damages for personal injuries : 25, 1. The name and mailing addresses of claimants 26 are as follows : MIRA VISTA LINCOLN-MERCURY, 3255 27 Auto Plaza, Richmond, California 94806 , and MR. FERETI 28 /// 1 JOHN FINAU, 1730 Marlesta Road, Pinole, California 2 94564 . 3 2 . The mailing address to which claimants 4 desire notice of this claim to be sent is as follows : 5 Joseph W. Baggett, Esq. Winingham, Roberts & Fama 6 425 California Street, Suite 401 San Francisco, California 94104 7 8 3.. On or about April 6 , 1988 , claimants were 9 served with a Complaint filed in the Superior Court 10 of California, County of Contra Costa, Action Number 11 C88-01054 , seeking damages for personal injuries 12 which plaintiffs , PAMELA SHAW, JASON SHAW and ALVIN 13 SHAW, allege occurred on or about August 3 , 1987 . 14 4 . The above Complaint alleges that on or 15 about August 3 , 1987 , plaintiffs were injured and 16 in an automobile accident occurring on Christie Road, 17 a gravel-surfaced roadway, in the County of Contra 18 Costa. Plaintiffs allege personal injuries caused 19 by a collision with defendant' s vehicle. 20 5. Plaintiffs in the above Complaint further 21 allege that' the incident was caused in part by 22 defective design and maintenance of the roadway known 23 as Christie Road. Claimant is informed and believes 24 that Christie Road was too narrow and its surface 25 was not properly maintained. 26 6. If plaintiffs sustained damages as alleged 27 in their Complaint, or any damages whatsoever, such 28 damages were caused entirely or in part by negligent 2 - 1 design and maintenance of Christie Road by the County 2 of Contra Costa. 3 7 . If claimants are held liable for damages 4 claimed in plaintiffs ' Complaint such liability, 5 if any, will be based soley or in part on a comparative 6 basis on the defective design and maintenance of 7 Christie Roadway by the County of Contra Costa. 8 8 . MIRA VISTA LINCOLN-MERCURY and FERETI JOHN 9 FINAU request hereby that the County of Contra Costa 10 defend and indemnify each of them against plaintiffs ' 11 claim contained in the complaint attached hereto, 12 ,_either entirely, or proportionately to the degree 13 of the County' s degree of liability for plaintiffs ' 14 injuries. 15 Dated : This 9th day of June, 1988 . 16 WININGHAM, ROBERTS & FAMA 17 18 19 Joseph W. Baggett; Esq. 20 21 22 23 24 25 26 27 28 3 . - 1 CERTIFICATE OF MAILING 2 C.C.P. 1013 (a) 2015. 5 3 The undersigned, at San Francisco, Calif. , declares to be 4 true, under penalty of perjury, that he/she . is a citizen of 5 the United States over 18 years of age and is not a party to 6 the within action; business address is: 7 425 California Street, 4th. Floor,, $ San Francisco, California 94104 9 He/she executed this affidavit and served a true copy of 10 CLAIM AGAINST PUBLIC ENTITY (Government Code §910 ) 11 12 13 by mail placing same in an envelope, sealing, fully prepaying - 14 re a ing14 postage thereon, and depositing said envelope in U.S. Mail 15 , o at San Francisco, California on the _day of June , 16 198g Said envelope was addressed as follows : 17 18 Attn: Clerk BOARD OF SUPERVISORS 19 651 PINE. STREET, ROOM 106 MARTINEZ , CA 94553 20 21 Tiffany Franchetti, Esq. 22 FRANCHETTI & FRANCHETTI One Market Plaza 23 1210. Steuart Tower San Francisco, CA 94105 24 25 26 achel Rodriguez 27 28 I CLAIM BOARD OF S.,PERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Ju 1 y 1 2 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you i your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph 1V below), given pursuant to Government Code Amount: $80. O 0 Section 913 and 915.4. Please note all "Warnings" County Counsel CLAIMANT: TONY TODERO 2772 13th Street JUN 111988 ATTORNEY: Sari Pablo , CA 94806 Date received Martinez, CA 9453 ADDRESS: BY DELIVERY TO CLERK ON June 8, .1988 BY MAIL POSTMARKED: June 7 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy. of the above-noted claim. DATED: June 14, 1988 gy1L BATTCepuyELOR, 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: I/ 41/ BY. y LX., `l 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. JUL 12 1988 Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceQtions; 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: JUL 131 1988 'BY: PHIL BATCHELOR by �D-e Clerk CC: County Counsel County Administrator CLAIM T0; �,. BOARD Or _3 PERV'ISORS OF CONTRA :COR LkA Wappiicationto; Instructions to ClaimaritC!erk of the Board ; • ._. ;� �.�. .Q.Box 811 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 fYie .Board of Su peer'sors ­-= 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 Distrtct=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 -C ­6'96c. at end or this form. K. . dt,�tRlrtttrtr*�[Arl,r*rrirrt�#trt#irir,kir,k#it***�**�**�w**'R*�#t**�lr+k!!*�:k+l,k,R#,t*,Itf*firlrlrlt��lt :�''r :r RE: Claim by )Rese ' 0 A..L ing -stamps REC'EIVED CONTRA CflS 'A} JUN Against the COLINTY' flF C T ) or DISTRICT) CL r '" (Fill 1n name } e -;a The undersigned claimant hereby makes 'claim against the .County of Contra Costa or the. above-named _District in the sum of and in support of this claim represents as follows: rrrr ------------....i------. rrr�•..r�r�.�.rr�.----rrw.rr r rrrr .moi '�. Wh n id the damage ori -injury occur?- -AGi.ve exact date and hourr s . rrr� 1.r.—U " .w. rrr�.ir.�r�.+..a.r�. .r- .M •�=•..'�. W�iereraid triesdamage 'or -injury occur? (Include city and. countyCIL ) ia ' YZT ...._.•a.r.....�rrr�r..rr�.r.i....+��r rirrr�.r....r----i..----irrrw..rrr - T r�.wa�rrrrr.fr r'• �".. How did the damage or_injury occur? : {Give ru�Irdetai�s, use extra ,:-'4 sheets if required) _ C -3 a 3 3 .Y1 s _* a.•....r,^,.w..rrr..irrr.....rr-----rr-r�-------- ..--------rr�.�.----wrwsa�,.rrrTr...rs.. a. What particular act or omission on the part of county or dsstrict' officers,~•servants or employees caused the injury, or damage? teak=7e, (over) z. ` ' � -'s , - } p ft mss... .r �,' " •l' Z - ,�? i k a. • - •r.at r "�.�`T a�.,+e+ s,�z<.-.r 7•?i 'Y'�af '�•?s`.��'+ =�... ...S+.j ... .•s �i...M"." ., .. .. ♦ ..:""s �i• `s+,,R!s. a.+.sir~,+�s.�.:.`.i2:i;.i.�. a..�1.7.GI✓� V 5. Whit are the names of county or district officers, servants or employees causing the damage or injury? '' 6. What damage or fn0uries do you claim resulted? ZGive-full extent of injuries of damages claimed. - Attach two estimates for auto damage) ----------------------••-------------------------------------------------- -- 7. .7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage 4!ff-/S c 9 •s u �` •1 c�r o(. �;,,. !-.--Names and-addresses of witnesses, -doctors and hospitals. :. •tet.'-��i� ---..----�.—i •- ----------------- ------------------- .. �. -List, the expenditures you made on account of this accident or injury: .;; DATE : ITEM AMOUNT ' t r • d. !*�#�r��•�R***tttR��*t!**tR*1!**1R*•*Mkt*#��***#****!*��****!**�'�**+k!*�tt�*tt****#� Govt. rode .Sec. 910.2 provides: ' • - "The claim signed by the claimant SEND NOTICES TO: (Attorney) or b4 some, person on his behalf."_ Name and'Address of Attorney "Cov��l �o� 4t Vhantl s S$igna ure � L711.s , •... . - - � .ACd�dyr�es.8�{.`^'�). -1• .. 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 ofa felony. " _ . '• �. •"A,; :i .. , _ . '. t� ..�y�.��::.e�'::�'!:�J.G�s�?r::. ��K.•+:lX':.. -.:.%v.✓i��f�...y'bi�w.rS ! p' W ro� _ $ m 60 m m D � 3 O O � � � ' N �i► 0 0 0 O >X-M in Zm = -. Z m , m � O C N An m r \/ { � r S c K , i Lee mL ' T t ,. .. F e r °n - 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 July 12 , 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: $696 . 73 Section 913 and 915.4. Please note all "Warr(S,11jjy Cou ,J. CLAIMANT: ROY BAKER c/o Robert Van Gutman JUfV U G 19c8 ATTORNEY: 1400 Webster Street #206 F�arJtiflE�, CA ��rz Alameda, CA 94501 Date received June 6, 1988 ADDRESS: - BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: June 3 , 1988 J � 1. FROM: Clerk of the Board of Supervisors TO: County Counsel _ Attached is a copy of the above-noted claim. June 6, 1988 PpHHIL BATCHELOR, Clerk DATED: BY: Deputy L. Ha 1 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 930 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 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. JUL 12 1986 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: JUL 1 3 1968 BY: PHIL BATCHELOR by _Deputy Clerk CC: County Counsel County Administrator The Croll'Building 1400 Webster Street, Suite 206 Alameda, California 94501 (415) 521-4145 RECEIVED June 3, 1988 JUN g 1988, CLEn PH C P R TF1 CR;, BY ....I.J.. Dayuty Board of Supervi.sors - Contra Costa County 651 Pine Martinez , California Re : New Claim of Roy Baker Date of incident : March 31 , 1988 Gentlemen , This office represents Mr . Roy Baker for damages he suffered when the Contra Costa County Sheriff ' s Department acted. on a search warrant , a copy of which is enclosed. The: basis for Mr. Baker ' s claim is that the officers caused undue and excessive damage to the door of Mr . Baker 's trailer which was situated on the searched property . It would.. appear that in order to enter the trailer all that really would have been necessary would have been to break a window, reach inside and unlock the door ; however , it would seem that the officers chose rather to break in by using undue force beyond that necessary. As evidence to these allegations , I am also enclosing a copy of an estimate covering the resulting damage which indicates that the damage caused necessitates replacing the door at a cost of $696. 73 , which is the amount that Mr. Baker is claiming by way of this claim letter . I am also enclosing copies of the 1984-1986 registration on the trailer in question. These are the most recent registrations available, as the trailer has not been registered since (Nor has it been used on the public streets) . I would, ask that this letter serve as a formal claim and would suggest that , inasmuch as Mr . Baker was not present at the time the damage was inflicted , that he is in possession of no more information than is contained in this letter . I trust that careful consideration, will be given to this matter and look forward to your courteous reply . Ver truly you s , Robert VanGutman RVG :ms Enclosures : As noted cc : Roy Baker COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA SEARCIHWARRANT No. THE PEOPLE OF THE STATE OF CALIFORNIA, to any sheriff, policeman, or peace officer in the County(les) of Contra Costa ;PROOF by affidavit having been made before me by Detective A . Brown Richmond Police Department that there is probable cause to believe the property described herein may be found at the location(s)set forth and that such property is seizable under 1524 P.C. in that It: was stolen or embezzled; ,. . i .. XX_was used as the means of committing a felony; _X is possessed by a person with the Intent to use it as a means of committing a public'offense; OR Is possessed by another to whom he may have delivered It for the purpose of concealing It or preventing its discovery; . XX_ is evidence which tends to show a felony has been committed or a particular person has committed a felony; is evidence which tends to show sexual exploitation of a child, in violation of Penal Code 311.3,has occur- red or is occurring; . POU ARE THEREFORE COMMANDED TO SEARCH: THE PREMISES located at and described as: 2923 Devon Way San Pablo, Ca. Tile premises is- further described as a single family residence located along the west curb line of Devon Way, between Rollingwood Drive and Fordham Drive . The residence has a tan wood aiding finish, with brown wooden trim . The front door faces in a southernly direction and the numbers 112923" are affixed to the east exterior wall of the residence, ajacent to the front door . I including basements, attics, storage spaces, appurtenant buildings, the surrounding grounds, and all containers therein and thereon which could contain any of the Items sought. THE CONTAINER located at and described as: none . THE VEHICLE(S) described as: -none . including the passenger compartment, storage areas such as trunk and glove box, and any containers within the vehicle(s) which could contain any of the items sought. THE PERSON(S) of none . .owing property: 1. Methamphetamine a. Paraphernalia associated with the preparation of i methamphetamine for sale and use, including but not limited to, scales and other weighing devices, measuring spoons, diluting agents, plastic bags, paper bindles, funnels, -.--.- strainers, lists of buyers and sellers, and other documentary evidence of sales of methamphetamine. 3. Monies, derived from the sale of. methamphetaraine. 4. Personal property including but not limited to identification, cancelled mail envelopes, photographs, keys, latent fingerprints, and telephone company bills, utility company* bills, receipts, Mhieh tend to prove the identity of the person(%) in possession of any of the above items which are found, or which tend to prove the knowledge of such person(s) .over the contraband nature of such items which are found. . and to seize it or any part thereof and retain such property in your custody subject to order of this court,pursuant to Penal Code Section 1536. GOOD CAUSE HAVING BEEN SHOWN by Affidavit, you may do the following which bears my initials: You may serve this warrant at any time of the day or night, under Penal Code Section 1533. GIVEN under my hand and dated this a'j day of �' , 18 at 3: ZS awn. p.m. . wot.a,h Judge of the Seperlor/Municipal Court Judicial District. COUNTY OF CONTRA COSTA,.STATE OF CALIFORNIA_[ G J/ No. The personal property listed below(or on the inventory attached hereto)was taken from C:� pursuant to the Search Warrant dated the _day of �' , 19'X" ; issued by Judge f�1 ( I_ ►� L + C. Lit"- In it;In addition to a vts�ti';tetems, the seizure of which was commanded by the Search Warrant, other items were seized ich were not listed on the Search Warrant. A listing of them is attached hereto. (print name)by whom this Warrant was served. do swear that the above and a attached inventory/inventories contain(s) a true and detailed account of all the property taken during the service of this Search Warrant. All the property seized which was listed on the Search Warrant will.be retained in my custody subject to order of this or any other court in which the offense in respect to which the property was taken is triable. Signed In Presents of Issuing Magistrate GIVEN under my hand and dated thisday of , 19 Magistrate -Judge of the Court, Judicial District. Within 10 days of ISSUANCE of Warrant, swear to original before issuing Magistrate who will file with Clerk; Leave 1 copy at place searched; 1 copy for police file. of 1 - SEARCH WARRANT: :.- -- NOTICE OF SERVICE TO WHOM IT MAY CONCERN: 1. THESE PREMISES HAVE BEEN SEARCHED BY PEACE OFFICERS OF THE (name of searching agency) PURSUANT TO A SEARCH WARRANT ISSUED ON .(date) BY THE HONORABLE 7 JUDGE OF THE (name of magistrate) SSR/MUNICIPAL COURT, Q n `,� JUDICIAL DISTRICT: '122. THE SEARCH WAS CONDUCTED ON A (date) LIST OF THE PROPERTY SEIZED PURSUANT TO THE SEARCH WARRANT IS ATTACHED. 3. IF YOU WISH FURTHER INFORMATION,YOU MAY CONTACT: (iiame of investigator) (telephone number) RALPH'S TRAILER'S & R.V.'S 2322 SERVICE & REPAIR CENTER 1500 CAS;'_. ON BLVD. OF RICHMU^!' :!,'_if ORf;IA 94804 E S ! � 1�1 H T E O r R E P AI R S VERBATL AGREEMENTS OINOT BINDING ESTIMATES� 4FREE �OwNEH DATE -- --'�� PHONE EST. NO. ADDRESS �7 INSURANCE CO. ORDER NO. 'ADDRESS PHONE LICENSE NUMBER �Y LAI+ MAKS MODEL MILEAGE MOTOR NO. SERIAL NO. Sol mowk� . .� 1 7 v t.. 01, rz i r 0 —k �4 ,.D CN STANDARD CATALOG PROCUREMENT PRICE LISTS SUBJECT TO CHAMGF WITHOUT NOTICE. TOTALj. ' DELIVERY CHARGES MAY BE ADDED FOR SPECIAL SERVICE fON ITEmS NOT AVAILABLE LOCALLY. MATERIAL ::;, •:7 `t:t,..vED FROM CARS WILL OF JUNKED UNLESS OTHERWISE INSTRUCTED IN WRITING. :`. A;: ESTIMATt BASEU ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS TOTAL LABOR V `' r+ I..U;H WHICH MAY BE. RE001RED AFTER THE WORK:IAS BEEN OPENED UP.OCCASIONALLY AFTER -:AS STARTED WORN PARTS ARB DISCOVERED WE;iCF ARE NOT EVIDENT ON FIRST INSPECTION. TOTAL MATERIAL bc:r- USE OF THIS TI-lt,ABOVE PRICES ARE NOT GUARANTEED. ESTIMATE TAX 7 ESTIMATED APPROVED BY A U T H I D AND A CE' ED ' PAID OUT-TOW&STORAGE I SUBLET REPAIRS// I BY OWNER Q ,.RRAGE:NT . DATE B 96 ?7 4H 429 MD RXIM i AVOID PENALTY A•New ON Oft OEFOAt co toot TRAILER COACH iTM LKEMSt MUNREA IMPORTANT NOTICE 09/30/84 0700 85 $AK 550 40. LS3326 A. TO RENEW III,PA.MI NI(,I Make check or mone4 order payable to OMV. 1,1.. ul.,,.nlnnllNlavlAlb Uy� SU/85 - Please write the vehil�lelicense number(s)on reverse side of yuur check or money order. III— B. Marl Elie loft part of tl is form with the check or 0: 0 1004 money order in the ei;•lused envelope to:UMV < A'..•link III VIII ILLI YIP SII'. fI 3/05 75 DA 751427 ; ( TO IAL FEL uuE 62 .00 oar Renewal, Sauefor ld CA 95ent. p„ C. Penalty is due for la a payment. See reverse IF side for additional information. AI •. 'IN.Acne 0" MAAI 110DI IIPI 111111"'1l I I I I CMPAN�CCH a 0. If the mailing address as shown is incorrect. 2 PEN line through the old address on BOTH pails of L,1!![R ROY E R0023this form and print tie new address. L 0 0 04 01 E. The location address where yo-jr bailer coach a •, 1., 0, is parked is printed in the left part of this W : ._3 DEVON Iw L form. It incorrect, lisle through the address. W "IPI" PADLO C•1 94806 01 Please print the new address directly above Y w the incorrect address. os u1 los Oholano36212�03 )30201,0027274411102042193603600040004 15961 ..V'1111 PI NAL Ii 1 " •II I�L•'i• 0 1 19,120V. 11 Ni f- CIN Cm bF.f ONE Co.COM TRAILER C3ACH i►Fr uc1.1151 NUMUN IMPORTANT.NOTICE 109/30/85 0700 86 EIAK 550 40 LS3326 A. TO RENEW .r I 1•1 PA 1 LAI N 11.1 Make check or money order payable to DMV. 11•, 64I1,1•.II•All„N f AI'INFS / Please write the vehicle license number($)on reverse side of your check or money order. F.. 53550 B. Mail the left pert of this form with the check or „ . ,• . „Ak,k,.,.. •,.,�,,, ,, ; money order in the enclosed envelope to:QMV < rt e I 1 7 5'e-?T I I TOTAL FEE Due $27.00 Renewal,Sacramento,CA 95894, C6 — -- "" C. Penalty)s due for late payment,$14 rprolu Ar side for additional information,'. "'I" IIP( bOort D. If the mailing address as shown is incorrect, _ I I ICMPANICCH tr 8 line through the old address on BOTH Potts of f,A CLAIM /Jj cr 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 July 12 , 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: $150. 00 Section 913 and 915.4. Please ,note all "Warnings". County Counsel CLAIMANT: JOE PASTRANA P. O. Box 979 JUN 111988 ATTORNEY: Clayton, CA 94517 Date received Martinez, CA.94553 ADDRESS: BY DELIVERY TO CLERK ON June 8 , 1988 BY MAIL POSTMARKED: June 7 , 1988 I. FROM: Clerk 'of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. fibIL gATCHELOR, Clerk DATED: June 14, 1988 : Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (✓) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ��? ` `�' BY: 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 (J/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. JUL 12 1988 Dated: PHIL BATCHELOR, Clerk, By eputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail tQ file a court action on this claim. See Government Code Section 945.6. You may seek the advicefof 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: AL 13 1988 BY: PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator CLAIM TO: w BOARD OF SUPERVISORS OF CONTRA CQA* AWyapplicaiionto• u Instructions to ClaimaAVerk of the Board .0.Box 811 ' Martinez.California 94553 A. Claims relating to causes of action for ,death or for injury to person or to personal property or growingfcrops 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) S. Claims must be filed with the Clerk of the Board of Su perxisors - at its office in Room 106, County,Administration .Building 651 Pine Street, Martinez, California 99553. 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 ane public entity, separate claims must be filed against„ each public entity. E. Fraud.-See-penalty, for fraudulent claims, Penal.�odie c.72 at end s of this form. RE': Claim by )Reserved, for Clerk's .filing stamps RECEIVEU, Against the COUNTY OF CONTRA COSTA) T N 1988, v:: - DISTRICT) F1 in name 4 cte K <- sor The undersigned_. claimant hereby maker claim aga ontra Costa or the above-named District in the sum of Lind in support of this claim represents as follows .—+.—...—�.�.-----.�.�----------.f .t --r--r--...���w.war.r� When did the damage or sn�ury-odour?---(Give-exact-date and ,lc�,S'� '�.r'S8�'s?� C-�D�i t� /yj( !`��► �!'�8 r-�'a�'e"z:.. �e��K'h�o"'"� f _ �� •. WEere'-•�$t d t ie-damage or in33ar Occ�ur.3 y. (Inf�cluyde (jc{i�tyy_�f and enounty) - x -� ..�Fry—, ., • ..I. . .r� [-' (/�V,,,��.1y► '1�� r. •�w��t •O�f�J�I � I � irr. '..r...r/'(C. ��V S��f..i /,`3. ^�-.�'J" Now did the damageorina. 3ury occur? {Give. ui�^details,use ex_tr? sheets if required; VV C� t ase. w o GL�nc vz­ e V V. 1 *` .s C>Q-pt1 c:� caC y ....--r----r. -- .—r....—...—r-- —��.— —.—T. ---r-----�•---r...r....�.---.rarity—wa..�.—as—�,— . �.—�, ':-Jf 9. What particular act or omission on the -pa t of county or dI Ellct' • officers, servants or employees caused the injury or d age? �;;�►:;::; ._. LL • r'�t ' - b1 jai b t� v�ess s -otr_" f � over� .: . .�:. • �Y�iV""}� _1 { 4��. - • f ...T._r.•,f...r r+ Yft 7'2. f .-.� r�{,l.',0. %.f`. . Y � I'r�t - ~ .... • '. �.•-��� V^J �r.•ar.!VT.F..M�M..1►L..r'r.Yi..Zi.��� +i .. ''-.' .. �..,.:..r.. .r.s•r.-.%..r...:`.mss a.4»Lt+:.:#i li-.�.r+i,`4! 5. W�at .are the names of county or district officers, servants or employees causing the damage or injury!.. n jury? '- IR- �eeeere..e reeerr .,reTeee..erre e.�rrTrrreererr re .re errrr..re�•eeere••e . io Z. 711 - 6. What damage or �n�uries do you claim resulted? ZGive—full extent - of injuries oic damages claimed. • Attach two estimates for auto damage) 15'4 ° a �'4ve :e �u r rye — -----errre—r--rrrr•.r---wr— eierrr./e�e�••ee�rerree rr rr�reer eel.eee ?. How- was -the amount claimed above computed? (I:aclude the estimated amount of any prospective injur • or damage.) =3..; �. v��'-�:�` �,krIL W.-a te �:•+�Y �� / .' `r r �� � � •fir ad ' ��I'r l / V v+I V �' W V•�, ':�:'S��.,- r,rrerrreeree ereeee�rrer�•eerree ereereee rr rerereree•.errerereeweewe�r� . . B. Names and addresses of witnesses, -doctors and hospitals . ; T)e -a Hca a,4 G v:C�e, L • ..- cR;ter'.. Tree.reeeeeeeeeer e..reeereeeeeee--ee—eeeeeeereeee--T ereee�deer.�errT e'eerr �. List the expenditures you made on account of this accident or sn�ury: , ; DATE.:'. . _ STEM AMOUNT Govt. bode Sec. 910.2 provides: "The claim signed by the claimant ' SEND NOTICES TO: (Attorney) or by some gerson on his behalf.1,, Name and'Address of Attorney a ` ••�•�!�_ 7. Claimant s Signature _...•... .ti ;:� _ ..Address Address , ,:; :�:: - . ~ : r : �_ 3�k X179y`�o�.►Vic: YkA,' Telephone No. Telephone No. NOTICE " Section 72 of the Penal Code provides: "Every.person Vho, 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, vouche or writing,. is guilty of a felony. " .- • i moi+.•I�. . i l�ri�•' "�.'" �'".-���-���` � :: :.�,.�• .�,r, '+.-�-N:'*„• •:.'. .. '.. .. _ ".. � ...': ._ v: .,SKr ",-;L�..�.r...il':fA'4L��'w•-..�it�r3..c% .r...: '+..r:.:•+r+..�:��"i'��'yS'^'y�.•afr!'/.'}"-��4+...�..irw...ir..:i.:s+'•.r..Awa.`..i1�.t-r::r�:,.':.:r•�iJJs s�9c%:._1•LJ3� >1 ` 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 July 12 , 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.: $/450 . 00 1� Section 913 and 915.4. Please note all "WrbiCr( ty Counsel CLAIMANT`/cILOIS M. HOER1988 17 Inlet Drive JUN 1T ATTORNEY: Pittsburg, CA 94565 Martinez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON June 15 , 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. June 17 , 1988 PPHHIL BATCHELOR, Clerk DATED: BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (V ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 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: � ' �l j. �) } BY. 1�� � ' >vl Deputy County Counsel 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. BOARDD ORDER: By unanimous vote of the Supervisors present (Y) 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. A. Dated: U 1 2 iJ00 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: `UL 1 3 1986 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator \1 ClaI7, }o4 BOARD OFSUPERVISORSOF 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. 4553•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 ) Resel WddabUl (y p Q ) SyOSIA� �d yOly��jd08 SIC�. 0° o Against the County of iContra Costa ) W 61131 7 NI jIdol: or MA13338 District) Fill in name ) G The undersigned claimant hereby makes claim against the County.,of Contra Costa or the above-named District in the sum of. $ S c c and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or. injury occur? (Give exact date and hour) -------------------- _ 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) 1? U ,M I= N 7 ✓✓ <'.�. iv C- c ni — C.%4%-1? ,'_/ /`��/� 4-1 4, --------------------------------------------------- 4. -- -- -------------- 4. What particular act or omission on the part of -county or district officers, servants or employees caused the injury or damage? i=r? %/t'.4 iV S /�01� l��i /Y /o u-��, � /=v /'t3 o el .T Sr T,4 1Y P 7 N G- i iP /4 t=i=i c- c: i A 7/ o N (over) 5.~ What are the_names of county or district officers, .servants` or employees causing the damage or injury? --------------- -- ---------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed.. Attach two estimates for .auto damage. H- .0 D i3 L`- 13 N V� c �S L y c _mac' /f-/R I= ---T/f_ i vi,, A , �`=- �=`�=1=5-'-=---- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) A S i. i--) T i s r, w .w S' A10 c ,4 0 S i 1 / r:i t T /-j- 4 K ,6 C- c I= Al /+ 0 �'%� 14-f�Lfi. �JrT� L ; /� SN O /VE N Gr-I ���� V!✓i4 L .._,� X11 1-------�- i 8. Names and addresses of witnesses,. doctors and hospitals. G /4-(' 4' �- 14 14i' l r 1 S c' "N 3 c iN Tib i. c�:i i i 4 S i c ;j j %4 Ar TI C 9. List the expenditures you made on account of this accident or injury: DATE ITEM " AMOUNT Gov. Code Sec. 910.2 provides: "The claim"must be signed by the claimant SEND NOTICES TO: (Attorney) ' or by some person on his behalf." Name and Address 'of Attorney Claimant's Signature 1 . .� Crr• % ,i ,t r Address Telephone .'No. : Telephone No. ��lr- 5 '� 7 N0TI„'CE 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. RECEIP AND STATEMENT OF CHARGES R No61656 A ro F ` - Date �i� ADDRESS BAIL BOND PREMIUM $ EXPENSES 'itemize in derail such as quord lees,-notary. - leco,cl-g.Jong d,stbnce cobs telegrams travel ar other actual unusual expenses. $ TOTAL CHARGES $ RECEIVED ON ACCOUNT $ BALANCE E_ Was collateral foken�l (Yes. Wo' Alt If Yes, No of Collateral Rece pt Name and o(fi5ress of boil b d agency. C`C, r7I4DS 521 Ptd,"N $-T. MARTINEZ, CA 94553 L ) (415) 228-5463 J By MEMOR D)&MOF All BO F NI H D Defe o Cha Gose No. t< -Amount of B d,$. Bond No Dote Filed ~� Dote Rel DateA e , o Ti CourtCK su.ety.Co. N ZONAL AUTOMOBILE 0. RECEIVED COPY OF THE.ABOVE ORIGINAL MUNICIPAL COURT, COUNTY OF CONTRA COSTA, 51ATE OF CALIFORNIA a� 11 "U• MT. C'IAhLG JUDICIAL D,ISTFICT NOTICE,SENTENCE,COMMITMENT FORM DOCKET • ' DEFENDANT POPLIK9.._ CHARLA RAE. DEPT. 0`�ATE 3/O�/_$ tE 2: 00 ADDRESS OS ALHAMERA MARTINS D1 06/5 E V AT R lit I SLS --_..__ _ 4ROC PROB DEFENSE ATTORNEY i�AE. ..tNA1VED CUSTODIAL STATUS_ AIL S F 0.', $500 w. (CHARGES PROCEEDINGS RECT -COURT . -f. `BUDGE - -REPORTER CLERK (ASSIGN w;:y, . COURT PUTY • SD DEPT - E _.j:. 0 C- � -REPORTER APPLICABLE ENTRIES MARKS 7�;rupt;_p rs ❑In custod ❑Deft. not Y appearing ❑Answers true name as charged_,,,_.- O-�ench/Arr�li~ q JPub. Dei. Bail Set at.Atty. ❑Waives reading of Complaint O NoPTA Release 11%*VAmpbationOff. landed copy of Complaint ❑For sworn ❑Handed copy of Discovery• ❑Recalled .Offl8d Uset *OS fendanl duly arraigned.. ❑Hold Until .Q._ Rpferred To: PUBLIC DEFENDER ❑Pleads Guilty,Ct# Date Th- D Referred To: PROBATION ❑Pleads Not Guilty, Ct# ❑ Pre Plea .(]Bail Study 13 Restitution ❑Pleads No Contest, Found Guilty,Ct#_ '-ORBS '©Diversion ❑Supplemental ❑Jury Trial Waived/Demanded fl-Pub.Def.,Conflict Filed;.Appointed ❑Time for TriatlPx/Sent-Waived/Not Waived ❑ Written plea of Not,Guilty/No Contest/. oaepo¢,fo for booking Guilty Filed,Found Guilty Ct.# D Vacate date of • •• ' • -8 ❑ No action taken • ' ' 3 Motion toifor°' ❑Bail forfeited and continued 190 days for Bispo. G"ued A Submitted .0Submitted without argument. O Bail forfeiture set aside and reinstated. D Granted O Denied ❑Taken Under Submission. ❑Upon pmt.of Assessment by _:0.6rounds: ❑Disposition date of 0 Complaint amended on its face to add Ct# ;a❑Bail forfeited and no further proceedings: i rioletlon-of section- :..[Bail exonerated ❑Excess bail exonerated O-The words felony,&.feloniousiy are stricken &the word misdemeanor d SvmTffFgtZgment entered against •,=.-substituted.in Its.piace wherever-it appears in.Complaint. in the amount of$,QJ -- -- ---- 1 eft.waives arraignment on amended complaint. ❑Bail to apply to.fine upon•siDned waiver by OCivii Compromise(PC 1377.78);Deft.discharged. ••: ' •• ❑ Formal- ❑ urt �, probation a•_ ❑Probation Revoked:Defendent found in violation of �r altiop-Reinstated/Moddied:Original terms ih 0-Probation/Diversion:Terminated *Tull force and effect except as follows; ❑Criminal Proceedings Reinstated/Dismissed 4oS fine, days jail. ❑Probation Report/Recommendation Flied Drfvsrs Uc.suspension;suspended i£p ed on probation. - p.Probation Termination Extended Ta npl fire stayed,to: Pay thru Prob..Dept. ❑PROBATION TERMINATES UPON PMT.OF FINEXOMP OF JAIL SENTENCE ' Orlfenidarrt q* rights to Revoc.'Hg:Admit§/Denies allegations. ❑ WEI •.� Pay a fins oft +`S P.A.on'Ct# Be'lmprieoried 13Pay a fine 61'*'_ +-SP.A.on'Ct# dayl!ionthi creel �_� hrsliiaysl n s ,- © n neu_of fine.be impcfsoned at t. _per day ❑Sentence ommence m th ended . o ❑Attend by •❑ end dates and.each co cutive>N6i"mill pawed in full. D..__Hrs.11101uM'er trrgrfc W th ' ❑Se I cons'cutive/'conCurr with C�Prof n ❑Main Jail ❑Rehab er D Work Furlough t+iKtvn� lid r tl # ❑Work,Attemative Program:reporUcomplete by '�" t ft nt S ❑Sentence commuted to time served I3 FfneJProofNoltt►e1Sy' 1160 mmitment to Issue fl farted to Fee Costs # = w.t+^`m `--^a-;=^---- (n,J Z a_ ,: • • � .. .._. .. t'^ - 6t. _9C 'J�:'$tfy '�t7`"r'll6tJ.7i�. . Cl Aemant�ed lip ,pail set i ❑Committed to Custody of the Sheriff of Contra Costa(county Q�dered fle otlrt OR C�Promise to Appear filed until sentence(s satisfied in"full. OrderYo +roduoe'issuetl t ❑penally Asse§sment waivedaf line satisfied In full by imprisonment. /}yyam� iotle`Ailo�Aredhofre iNs. _.:•,. .. 0 THE SHERIFF:COMMITMENT 46M Inn 10%1'+evetty ewnty met the totloerni•J. true copy of the Entry of Judgment or order and is your aumonty for the execution ttnr.a.•. fl SEE MEA MINUTE PAGES FOR ADDITIONAL PROCEEDINGS DATED: tstlti 211326 P ti (JUDGE OF THE MUNICIPAL COURT) T. 1 ♦ U:1 A"LU %JUL7 1 L t AL. U I ..) I R.Il..1 - - :. - i710ZbZ—e NOTICE,SENTENCE,COMAkITMENT•PORM. .�, DOCKET • MINUTES .,: DEFENDANT POP.LIN9 CHARLA RAE DEPT. 0.%ATE 3/09I_g x. � 2: H s 1 6/11 BAY S ADDRESS P.IY s RG. ROC ffk-AFR Z I SC PROe DEFENSE ATTORNEY �~ D VIAE "WAIVED CUSTODIAL-STATUS ..__. _, SAIL SOOND CHARGES O 1 n. C 1 .1 A C O N v Y`. PROCEEDINGS cT RE JUDGE _f°Ht _, AEiOHRT ER~ itflfitE -- D ASSIGN � TO DEPT �+ :. _.�UD©E , ___.. ..-.REPORTER y ;'► APPLICABLE ENTRIES MARKeD, .. WIM-111.MAZI1061MIMM - :Ilth/by appearsDIn custody ❑Dett. not appearing 0 Answers truename-as charged C]BenAttyJPub. Def. $sil bet❑ uty Dist.Atty. ❑Waives reading of Complaint_ D No PTA R _ ❑Deputy Probation Off. Handed copy of Complaint ❑For ' ❑Interpreter sworn ❑Handed copy of Discovery : ❑Recalled O Filed�$a ❑" - U$efendant duly arraigned ❑Hold Until ' h� x fl- Referred To:PUBLIC DEFENDER ❑Pleads Guilty,Ct# Date Tait• 1]. Referred To: PROBATION ❑Pleads Not Guilty,Ct# ❑ 0Pre-Plea 08aii Study ❑Restitution ❑Pleads No Contest,Found Guilty,Ct#_ R&S fl Olversion `fl Supplemental ❑Jury Trial WaivedrDemanded O 13 Pub.Def.Conflict Filed;Appointed , , . ❑Time for TriaUPxJSent-WaivedlNot Waived ❑ Written plea of Not Guilty/No Contest! ❑ L3iReport io -for booking - -Guilty Filed, Found Guilty Ct.# ❑Vacate date of • •_ • • • 8 ❑ No action taken • ' • O Motion toffor ❑Bail forfeited and continued 180 days for Di" {3Arpued 6 Submitted :flSubmitted,fithout argument:, ED Sail forfeiture set aside and reinstated. [].Granted ❑Denied ❑Taken Under Submission. ❑Upon pmt.of Assessment by _O.Grounds: ❑Disposi ' to of V Catsd�nitl>t oi6z, 0 Complaint amended on its face to add Ct# ❑ orfeited an o further proceedings. a viotat{on of section it exonerated ❑Excess bail exonerated The words•fekony&feloniously are stricken&the word misdemeanor Su ment entered against .-_Awbstituted In,its place wherever it appears in Complaint. in the amount of$ Dell waives arraignment on amended complaint. ❑Bail to.apply to fine upon signedwaiver (�Civil 6&hprarn{se(PC'1377-78); Deft.discharged. ❑ ••: • 1101"W01.1• - ❑ Formal. ❑ Court ❑ Probation Revoked:Defendent found M violation of pnabit flftobation`ReinstatedlModified:Originai'�terms in ❑ Probation/Diversion:Terminated full force and effect except as follows; El Criminal Proceedings Reinstated/Dismissed d Sentenced to S. flne, days jail. ❑probation Report/Recommendation Ftled ars Uc.,suspension;suspended&placed on probation—, . L3 Probation TorminWion Extended To F Q:Q1fpinel,Eine stayed to: Pay thru Prob.Dept. ❑l?f OBAl" ERMINATES UPON PMT.OF FINE/COUP OF JAIL SENTENCE 0 efe►Ilf u�t gdren rights to Revoc. Hg.'Adtnits7Denies allegations: ❑ # gr a'fine of; + Ii "P.A.on 5Ct# im abneii nc�l�� QPay a fine of E +i P.A.on Ct# hr daYonths, t the Ct ft, - -�� ays/months nded #n Ifeu'of,tine be lmprisoaled at i per days ❑,Sentence oro commence r D Attend_ b ❑weekend dates and each consecutive weekend yral nod fn full. Hrs.volunteer wont with ❑Serve consecu`tive/concurrent'with 17 Proof sttotvn _ ❑Maln Jail O Rehab.Center O Work Furioilph ❑Pet CourtlDA ntaCt less ❑Work Alternative Program:reporticomplete by F �" 0 Judgment - ❑Sentence commuted to time served. =' O FftWProof/Vol oY O Commitment to tesue D Referred to of= - '.11 -.,.._.. '. ;'�"^' `�""'- � .r ♦ c sr a• sr:':r •' • ., " ,.'yr.4 ;C- .•?C-{z f ij2'$l."Q � IU+ ❑Remanded Jail, l sett ❑Committed to Custody of the Sheriff of Contra A- r ty .Q Qrdered Released On<own OR OPromise to Appear file until$entente Is satisfied In fc �, _: . �. 0 Order''toll'rotfube`isauetl."1 "' '' ❑penalty Aasessmeni waived i'f`f ne satisfied in tu�l by imprisonment. Gj Def.to De Aibwed pliorle'plus. �'; 7° ❑ TIM SHERIFF:CONUITY9ff Oft U13 M i fw•or Ow""M tr fadOwb o to a true Copy of the Entry of,Ivdpnonl or order ant ar au you tr o"for the ix"ion thWW. El WE OTHER MINUTE PAGES r` FOR ADDITIONAL PROCEEDINGS DATED: NUDGE OF THE MUNIGPAL-COURT) r-T-?wT"^^'!"r.: 'r+y ++�i!?�a"JS• s .`:"�r"`'..7 -, -e.�xF-4+.rst+rs•.? ';c'F^F".�a '2f"!'S: '-'4,r•+„' .' "a.i''',�-•1^ '�"T-.k!?�['-r'L..r:r-.-e-.r---�-• MUNICIPAL COURT,.COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA No. VJ. GIALLO JU1ICIAL CLSTPICT >, :< _, �A539-8 NOTICE,SENTRiICE,COMMITMBNT FORMCLERK • •CKET • MINUTES > rc r r ci ., Qar DEFENDANT CH.ARLA RAE . DEPT. a~-DATE ADDRESS ' 1 1 H' OAK D CONCORD CORDON ''~ 06/� ROC b1 A FR. INFR PROB DEFENSE ATTORNEY =i1VAIVED LXISTDDIALSTATIIS_ AIL � $500 QHARGES 01 ;:z; 1 .-'-�:4 6 01. 1 A k/P Yx 77 PROCEEDINGS . ECT ---.' *AiiIiiLfR - . .._ .. _.... GOURT ... _ - -- �9EP♦ t 1 JUDGE - REPORTER Of I:LERK _. AmGN. .!A3„ UR IM DEFT- ----- A1DGE .__ . .. f/. t _...-REPORTER w r APPLICABLE ENTRIES MARKED tF appears D In.custody ❑Deft. not appearing ❑Answers true name as charged. ( _B@nct r'[—QM lti With/by AttyJPub.Def. sail Set a!i a.Dera eputy . ..0 13 Waives reading of Complaint Probation M Off. Handed copy of Complaint ❑For odirProterrn ❑Handed copy of Discovery _ ❑Recalled Offtd # ld w swo -. ._ _. -Eftfendant duly arraigned D How Until = , 0„`._, igterrsd To:PUBLIC DEFENDER ❑Pleads Guilty,Ct# b••': �'"• � (� Referred To: PROBATION ❑Pleads Not Guilty,Ct# D ¢ r]Frsba Q8efilStudy D Restitution ❑Pleads No Contest,Found Guilty,Ct 7R&S 0DIversion OSupplernental ❑Jury Trial Walved/Demanded ORt.Pmfllct FYed,,Appointed Jime for TriallPxlSeni-Waived/Not Waived tem,plea of Not Guilty/No Contest/ ❑ ppt=gip -tor booking GuiltyPiled;Found Guilty Ct.# f ❑Vacate date of 1 �•7 •' 8 D No action taken • • 11t"jboVfpr ❑Bail forfeited and continued 190 days for oupo. Y fll.pusd A Submttled DSubmitted.without argument. ❑Bail forfeiture set aside and reinstated. C�b ramed. ❑Denied ❑Taken Under Submission. ❑Upon pmt.of Assessment by �.; �;Qrotulds: Disposition date of Vscated.rF A. 1�GotrtpFatnt amended on ifs face to add.Ct#° El Ball forfeited and no further Oro6eedinps:- avioteitfon of tiection email exonera d ❑Excess bail exonerated life wprds felony&feloniously are stricken &the word misdemeanor ❑Summary Judgment entered against bstttufed M its.place wherever it appears in Complaint. in the amount of - - -' -= $ond N -- .....-Z waives.arraignment on amended complaint. . ❑Bail to apply to fine upon signed waiver by 0ornprmAise(PC 1377.78); Deft. discharged. ❑ • • • ❑ Formai Court �1,., ❑ Probation Revoked: Defendant found in violation.of probation vrDbation flelnetatediModi ied:Original terms in /j r D Probation/Diversion:Terminated { foroe,and effect except as follows; ❑ Criminal Proceedings Reinstated/Dismissed Nom• -. aAEsnO�O m0 5 fine, days jail. ❑Probation Report/Recommendation Flied �z v�st.lc 'Pe" 8-placed on probation. ❑Probation Termination Extended'f0 1 ' ..fes j4ta ad to:, Pay thru Prob.Dept. ❑PRORATION TERMINATES UPON PMT.OF:FINE/COMP OF JAIL-t EWBICE of p�M1 a to RevoC.Mp:'AdmitifDenles allegations. ❑ / P.A.on Ct# a im ao d PJl"on`Ct# th -... :3 sold att _ per. D Sentences to commence- El ommence ay�moMh ' by ❑weekend dates and each conseGlflve weekwk! fiiltlL W&nollurMeer->wrortt*ifh ❑Serve 6onsecutiVi/Concurrint with i * D Main Jail ❑Rehab.Center 1]WoAt`Furtoujh s Qisttt aG 1pleNl)tlCt# ❑Work Alternative Program:report/comp( OIr tent 5u!lpsr+i �9!r! 1 _ ❑Sentence commuted to time served by ❑Commitment to,lssue r to tx`G6ste 6f t ,.. ,7 '�1h" '_ � -.tx"x�';T.:' 'IC:.':�G'__. _ _ - � • • ;; •,• c.�.''•.•:. ti. „ice a:•u:_iii�:tti0o.$��6Y��� fR1f}l +. R�nartdet# y,ail,l�sfl set S ❑Committed to Custody of the Sheriff of�►tra Cosa 1;0 my QQndered Rei@ased On awn OR ❑Promise to Appear filed t until s@ntenpe.�batisfied.in full. `. , C3p�er t6'Isroddce stied ❑'Penalty Assessment waived if fine satlsffed In full Djr imprisonment. 1]!N Ilo tie A#ovmd One Calls. ❑ i T- W SHERIFF:COMMRMENT on its PQ i vw.•,cmffy my the im, ino a a nw cavy d tM E y.• _ mn a Juepman�«deal WW b your.utnorlty to tna.samuloa u+awof. bSEE OTHER MINUTE PAGES FOR ADDITIONAL PROCEEDINGS DATED: (t 11 (JUDGE OF THE MUNICIPAL OOURT) _ _ ,..."c,. .. :. a.....+. _�_ � r-.`/S o.. f ... AA'E9�+C"•.'ttic , k" .^0.. ". -'1;s4`.A' .. ' CLAIri �. 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 July 12 , 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: POWERPLANT SPECIALTIES, INC. ,Ui.40 y Counsel c/o David S. Henningsen ATTORNEY: Robinson & Wood, Inc . J(_1N 17 1988 227 North First Street #300 Date received ADDRESS: San Jose, EA 95113 BY DELIVERY TO CLERK ON June 15 , 1988 ,....,.,iiez, CA 945 BY MAIL POSTMARKED: June 13 , 1988 Certified P 058 462 604 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: June 17 , 1988 �pIL �ep�tyLOR, Clerk %'�- 4,t- 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: L(i' �` >CX. 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 OR ER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered 'in its minutes for this date. Dated: J U L 12 1988 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. F « 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. JULDated: ' 13 1988 BY: PHIL BATCHELOR. by puty Clerk CC: County Counsel County Administrator 1 DAVID S. HENNINGSEN, ESQ. RE 1 ROBINSON & WOOD, INC. Clr/ 227 North First' Street VE® 2 11 Suite 300 JUN 1 5I San Jose, CA' 9511.3. 988. 3 (4.08) 298-7120 . CLEOK HI 0R 4 s; rR 5 j� Attorneys for Claimant II POWERPLANT SPECIALTIES , INC.• f 6 i! li 8 . 9 10 is 11 POWERPLANT SPECIALTIES, INC. CLAIM AGAINST THE COUNTY OF CONTRA COSTA 12 ',i Claimant, PURSUANT TO GOVERNMENT_ 13CODE' §910 VS. 14 j ..... ;;. COUNTY OF CONTRA•,COSTA., 15 Respondent. • 16 II �. 'I 17 jl TO: THE COUNTY OF CONTRA COSTA 18 Claimant(s) , POWERPLANT SPECIALTIES., Inc. hereby presents , a 19 claim against the COUNTY OF CONTRA COSTA for any and all sums to I 20 which said claimants may be I .found or held liable,, or for any and 21 all sums paid out - in the 'settlement -of the-.. action entitled 22 HARPER v. LOUISIANA FIBREBOARD CORP. et al. , pending in the fj 23 i! Superior Court in .and for .the.•County• of .Con-Era ,Costa, State of i 24 i1 California, bearing action number C88-01676 , and makes the ii 25 it following statements in support of said Claim: I 26 .1. Claimant' s name is POWERPLANT SPECIALTIES, INC. , and 27 claimant' s address - is 666 West .Baker Street, Suite 111,01 Costa 28 Mesa, California. ROBINSON&WOOD,INC ATTORNEYS AT LAW 227 North First Street 1— Suite 300 San Jose,CA 95113 I _ (40211298-7120 1 2 . Any and all notices concerning this Claim should be I 2 % sent to David S. Henningsen at ' Robinson& Wood, Inc. , , 227 North 3 First 'Street, ,Suite 300-, San .Jose,.` Californ a. 935113 . 4 f� 3 . The occurrence giving rise, to the. Claim herein occurred i 5 li on or about. July 5 , 1987 , and involves a boiler explosion which A I 6 occurred at Louisiana Pacific Fibreboard .Cor.poration, in the City 7 'I of Antioch; - County ..of Contra -Costa, ' State of;_'California, and j li 8 which resulted in the alleged death of:.plaintiff' s decedent,. 9Mvles Harper; ' and resultant damages to plaintiffs Sandra Harper J , 10 and Kimberly ,Harper, herein. As set forth in plaintiff' s complaint attached hereto 12 as Exhibit "A" and incorporated by reference herein, plaintiff �i 13 alleges the nature and extent of said damages.. Claimant denies 14 ;I that it is obligated to pay to plaintiff any sums of money 15 li whatsoever in connection with the_matters alleged in -plaintiffs' l complaint,, and further denies that it has any responsibility for 17 I any damages, ,if any there were; however, - in :the event that this 18 claimant ,is found to be liable to the plaintiffs as alleged in 19 said complaint, this claimant is entitled to full and complete, 20 or in the alternative, partial indemnity. from the COUNTY OF 21 CONTRA COSTA; .based on the fact that such liability would be 22 derivative orr would i`n fact, be attributable -t6 the conduct, l 23 ;1 action 'or .omission of the. COUNTY OF CONTRA COSTA. ii 5 . Thatclaimant herein was personally -served with the. . i. 25 complaint by plaintiff on May 13, 19.88 . 26 I 6 . The liability of the COUNTY OF CONTRA COSTA is based upon -27 said COUNTY OF 'CONTRA COSTA'S negligence and', failure to 28 inspect/improper inspection, and general negaigence regarding I ZOBINSON&WOOD,INC ATTORNF.Y5 AT LAW - 227 Noilh First Street - —2— - Suite 300 - - - San Jose,CA 95113 - (408)298-7120 - . the subject boiler. I. 2 7 . The names of the public employees causing the alleged 3 injuries/damages are presently unknown, but include the staff of 4 engineers of the Department. I 5 8 . As. of the date of this Claim, this Claim is for an 6 unspecified amount of contributions and indemnity since there 7 has been no- determination of the Court ,as to the amounts, if 8 any, . to which plaintiffs are entitled. Similarly, claimant also 9 `f makes claim on the COUNTY OF CONTRA COSTA for its costs of suit, 10 ",'' attorneysfees and other expenses incurred ' in" connection with 11 l the defense of this .action in the event the. COUNTY OF CONTRA 12 COSTA has- not agreed to take over the defense of this -claimant. 13 I; Claimant will ,provide any further information regarding damages, j 14 not already provided to the COUNTY OF CONTRA COSTA, or their II � i 15 ,11 counsel, when such information becomes available. 16 DATED: June 13 , 1988 . 17 li ROBINSON & WOOD, INC. 18 19 By: DAVID S. HENNI SEN 20 " Attorney for aimant 21 i 22' 23 I ii 24 !� 25 !i 26 � i 27 28 I ROM NSON&WOOD,INC. ATTORNEYS AT LAN' 227 North First Street - - Suite 300 3— San Jose,CA 95113 "(4081298-7120 - (PROOF OF SERVICE BY MAIL - CCP §1013a, 2015 . 5) 2 I. I am a resident of the County of Santa 'Clara and over the 3 age _of .e-ighteen '.(18) years. ° I am not a party to the within 4 above-entitled action. My btsiness. 'address is 227 North First 5 i 6 it Street, Suite 300 , San Jose, California. II On June 13 ,: 198,8 , I , served the within CLAIM AGAINST THE 7 COUNTY OF CONTRA COSTA'PURSUANT TO GOVERNMENT CODE §910 on the 8 following party, by placing .a true copy thereof 9 10 enclosed in a sealed envelope with postage thereon fully prepaid, ' in the United States Postal Service, mailbox at San Jose, 11 California, addressed as follows: 12 I Clerk of the Board of Supervisors 13 ,,. 651 Pine Street 1st Floor 14 „ Martinez , CA 94553 15 j 16 l 17 ?'. I� 18 19 20 III 21 22 i� I,� Trish Decker,. declare under penalty of ,perjury that the I i foregoing is ;true and correct. 23 Executed on June 13 , 19,88 , at San Jose,,; California. 24 i! I, _25 Aalvu 4f 26 i' RISH DECKER - I 27 28 MlNSON&WOOD,INC. 4TTORNEYS AT LAW - 127 North First Street iuite 300 - — — - iao Jose,CA 95113 408)298-7120 11 ' 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 July 12, 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 "Wt5oniUnhily Counsel CLAIMANT: DEBRA L. STURDEVANT ETAL c/o Law Offices of Galvin & Brown JUN 17 1988 ATTORNEY: 3 Embarcadero Center #470 Martinez, CA 94553 San Francisco , CA 94111-40980ate received ADDRESS: _ BY DELIVERY TO CLERK ON June 14, 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. IL gATCHELOR, Clerk DATED: June 17 , 1988 fib: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors V This claim complies substantially with Sections 910 and 910.2. -, ( ) This claim FAILS to comply substantially with Sections 910 and 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: -�ir. (_` BY: J=' _ 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. 1 A Dated: JUL 1 2 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 t6-file a court action on this claim. See Government Code Section 945.6. You may seek the advice bf 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. JUL 13 =0 Dated: i BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator RECEIVED 2 MI CHAEL J. BOLAND, ESQ LAW OFFI CES 'OF GALVIN & BROWN J UN 14 1988, 3 Three Embarcadero Center, Suite 47.0 _ San Francisco, California 94111-4098 . Ys PHIL BATCHELOR Telephone• ( 415) 445-2626 «=RK BOARD OF BUPERVISCF.S 4 P 6y :ONTFiA COST,\CO. Q.. Deputy 5 Attorneys for Defendants HSUI-LI CHENG & CAROLE HAGIN 7 8 9 CLAIM AGAINST PUBLIC ENTITY 10 . 11 , 12 DEBRA L, STURDEVANT and HOWARD T,. STURDEVANT, 13 ) Plaintiffs, ) 14 ) vs ) CLAIM FOR DAMAGES AGAINST 15 ) COUNTY OF CONTRA COSTA NURSE-MIDWIFE SERVICES OF ) 16 DIABLO VALLEY, et al ) 17 Defendants. . ) 18 19 . The following claim is submitted on behalf of 20 HSUI-L! .CHENG and CAROLE HAGIN. against. the- County of Contra 21 Costa. 22 23 1.. „ The name and post `off ice .address of the 24 claimants are as follows: 25 . 26 HSUI-LI CHENG Z7 P.O. Box 722 28 Diablo,, California 94596 LA'X'OFFICES CALVIN&BROWN - - - THREE EMBARCADER0CENTER . SUITE,7C SAN FRA NEISCO.CA W 1 11NA - - 1 CAROLE HAGIN 2 9 Benita Way'' 3 Martinez; California 94553 ._ 4 5 . The address to which notices are .to be sent are as 6 follows : 8 LAW- OFFICES OF CALVIN &. BROWN 9 ..Three Embarcadero Center, Suite •470 10 San Francisco, California 94.111-4098. 11 12 The circumstances giving rise to this claim are as 13 f of lows 14 15 On �or about March 29, 1988, claimants were served 16 with .process in Contra Costa .Superior Court,: action number 17 284786 . The ,.complaint alleges. that defendants were 18 negligent with respect to the birth of a .child at the 19 Marti,nez .County Hospital on July 20 ,. 1985. Claimants are 20 named 'as defendants in the cases_ as , is the County .of Contra 21 Costa. Plaintiff ' s in the case- are DEBRA and HOWARD 22 STURDEVANT. The complaint seeks the recovery of damages 23 from the claimants for wrongful death q personal injury and 24 emotional distress... Claimants have denied negligence' 25 concerning the .delivery of -the baby, -which died. shortly 26 after birth., Claimants believe that they are entitled to 27 indemnity from' the County of . Contra Costa with respect to 28 LAW OFFICES _ - 1LVIN & BROaTN EE EMBARCADERO CENTEF SMITE 470 - - FRA!CISCO,CA 14111-409? 14151 445.2626 a 1 any attorneys fees, settlement, contributions - or judgements 2 rendered. against them or incurred by .them as a result of the 3 law suit identified herein.. . 4 5 The .public employees known to havel' been present 6 during ,the circumstances: giving rise to- this suit are l unknown at, this time. 8 . 9. I The amount of damages claimed b the claimants g y 10 herein is unknown at this time. Claimants seek a judgement l af -contribution and/or indemnity from the County of Contra 12 Costa in this case. ' 13 DATED: 14 ( LAW OFFICES OF GALVIN & BROWN 15 16 By 17 1 .AELff, . BOL D, ESQ. � • 18 19 .20 21 22 23 24 25 26 27 28 LAV('OFFICES +LVIN & BRov�. EE EMBARCADERO CENTER SUITE+SO FRANCISCO,CA a I I1i09F C/ CLAIM 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 July 12 , 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: DOROTHY A. GRAHAM, AS THE EXECUTOR OF THE ESTATE OF JAMES M. GRAHAM c/o Fisher & Hurst ATTORNEY: Attn: Stephen C. Kenny, Esq. , Moris Davidovitz , Esq. , Cynthia Shambaugh 4 Embarcadero Center 25th Flpate received ADDRESS: San Francisco, CA 94111— BY DELIVERY TO CLERK ON June 14, 1988 4132 BY MAIL POSTMARKED: June 6, 1988 Certified P 017 967 824 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. EVIL gATCHELOR; Clerk DATED: June .17 , 1988 : Deputy L. Hall nse; II. FROM: County Counsel TO: Clerk of the Board of Supervisors i UN 1-7 1988 ( �( This claim complies substantially with Sections 910 and 910.2. Martinez, CA 9,45-3 ( ) 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: 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 ORDER: By unanimous vote of the Supervisors present ( his 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.'' l�epee� Dated: U 1 '' 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. E t 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: JUL 131 1988 BY: PHIL BATCHELOR by _Deputy Clerk CC: County Counsel County Administrator -STEPHEN C . KENNEY, ESQ. MORIS' DAVIDOVITZ , ESQ. CYNTHIA SHAMBAUGH, ESQ. .RECEIVED. LAW OFFICES OF 1 FISHER. 8 HORST FOUR EMBARCADERO CENTER _ JIUN 1_4 1988. 2 SAN FRANCISCO, CALIFORNIA 04111 TELEPMOME (415) 656.9000 PORCZR4HSOR0 3 9yfy 4 5 ATTORNEYS FOR Claimant , DOROTHY A. GRAHAM, as the Executor of the ESTATE OF 6 JAMES M. . GRAHAM. 7 8 BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 9 STATE OF CALIFORNIA 10 11 IN THE MATTER OF THE CLAIM OF ) THE ESTATE OF JAMES -M. GRAHAM, ) 12 ), CLAIM. FOR INDEMNITY Claimant, ) 13 ) v ) 14 ) COUNTY OF CONTRA COSTA, ) "15 _ ) Respondent . ) 17 TO THE HONORABLE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA: 18 DOROTHY A. GRAHAM, as the Executor of the ESTATE OF J9 JAMES M. GRAHAM, Deceased, hereby presents this claim to the 20 COUNTY OF CONTRA COSTA- pursuant to California Government Code 21 Section ' 910 . 4 22 1 . The name and post .office address of -the claimant is as follows : 23 DOROTHY A. GRAHAM, as the Executor of ,the 24 ESTATE OF JAMES M. GRAHAM c/o FISHER & `HURST 25 Attn:. Stephen 'C. Kenney, . Esq. Moris Da:vidovitz, Esq. 26 ,. Cynthia Shambaugh Four Embarcadero Center, 25th Floor Sari Francisco, California 94.1 Lt.-4J3? FF 1 2.. The post office address to which claimant desires 2 notice of this claim to. be sent is as follows : . Stephen C. Kenney, Esq . -. - . 3 Moris Davidovitz ,, Esq . Cynthia Shambaugh, Esq. 4 FISHER & HURST Four. Embarcadero• Center , ' 25th Floo.r 5 San Francisco, California 9.4.111-4132 6 3 . On December 23 , 1985, in the City of Concord, County of Contra Costa , California, James M. Graham, John Frederick 7 Lewis and Brian Ward Oliver,,_ were occupants - of a Beechcraft Baron BA55A Aircraft , FAA Reg . No .. N1494G, when said aircraft 8 crashed while attempting a -'. landing ' at the Concord Buchanan Field Airport.. All. three . occupants of " said aircraft were 9 killed in the crash. DIANE EVANS claims to have been injured in the;`crash, ' 'which _occurred-.at the Sun Valley Mall , located 10 in the City. of Concord, County . of Contra Costa , California . 11 4 . The County of Contra Costa is responsible for the design, construction maintenance, operation,. and certification .12 of the Concord Buchanan Airport,, and control of its use. The County. of Contra. Costa , is further responsible for,- the certifi 13 cation, ­ permission, approval , and the provision" of zoning and ordinances permitting the "construct.ion- of" the Sun Valley Mall, 14 attracting' a great number of. persons , in close '.proximity , to the Buchanan Field—Airport , and below and directly within a 15 heavily traveled air corridor in the vicinity of the airport . 16 5 . On February 9 , 1988, the Third Amended Master Consolidated Complaint for, Damages on behalf, of , all personal 17 injury and wrongful death plaintiffs was filed in the Superior Court ' of the .State of. California, In and - For . the County of 18 Contra Costa ,. Judicial Council Coordination Proceeding No . 2026 , under title of SUN VALLEY MALL AIR .CRASH CASES . - In said 19 Complaint plaintiff DIANE -EVANS alleges, inter alia, that on December 23 , 1985 , decedent James M. Graham and others 20negligently operated`. and controlled the subject aircraft , cau.sing.,.i-t to crash' while attempting a landing at the Concord 21 Buchanan' Airport . . Said complaint was served upon . claimant . Estate of Graham, on or about February 9 , 1988 . 22 '6 . If`, in fact, plaintiff DIANE EVANS sustai"ned damages 23 as alleged in . said compl'aint , , said d-amages were- caused: by the primary and active negligence, creation and/or maintenance of 24 a dangerous condition of public property- or . other fault of the County of Contra Costa . Claimant therefore alleges that it is 25 entitled as "a matter of law to indemnity from the County of Contra Costa , for any judgment or settlement in favor of 26 -plaintiff DIANE EVANS,_ together with claimant ' s attorneys ' fees' and -costs . -2- 1 7 . Further, if claimant is liable to :said plaintiff , it will be because of the "comparative negl'igence, creation and/or 2 maintenance of a dangerous condition of . public property or other fault of, the County ' 'of- Contra Costa . ' Accordingly, - 3 claimant alleges that ithe County of Contra :Costa is required by law to contribute to the amount of any judgment.. or settle - 4 ment in favor of . said plaintiff, in accordance with the comparative degree and nature of its fault. in causing said 5 plaintiff ' s damages , if any, and is required to' reimburse and indemnify and hold claimant harmless for.. the amount of any 6 such. judgment or settlement which is'. `in excess of claimant' s proportional 'share thereof , if any, as ' .determined by the 7 comparative degree and nature of the respective fault in causing .plaintiff,' s damages , if any. 8 8 . As of the date of the . filing of this claim, the 9 extent of ' the ' damages and injuries incurred by said plaintiff in the above-mentioned action is unknown to claimant , and will 10 be determined `in . the aforementioned, pending litigation. 11 9 . At the present time,, the identity of the employee or employees of the County of Contra Costa who caused the creation 12 and continued existence of . the aforementioned dangerous conditions is. unknown to claimant . 13 10 . At the time of the presentation of this claim, 14 claimant ,,seeks the t`o.tal, amount of potential recovery by Plaintiff in. : said* Judicial Council , Coordination Proceeding 15 (thetotal amount of which is presently unknown to claimant) , and recognition of ' the duty of the County of Contra Costa to 16 provide a. defense to and indemnify claimant. for any and all damages , co,sts ,, and ,attorney' s fees it may suffer as a result . 17 of the complaint 'brought by said plaintiff against claimant , in said Judicial Council Coordination Proceeding . 18 DATED.: June 1988 . 19 FISHER & HURST 20 BY: 21 CYN HIA SHAMBAUGH, A o neys fo Claimant , DOROTH 22 G AHAM, as the .Executor of the ESTATE OF JAMES M. GRAHAM, 23 Deceased.' 24 25 26 -3- AMENDED 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 July 12 , 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 "Warn " nty Counsel CLAIMANT: WILLIAM G. ERB JUN 111988 c/o John W. . Elliott 6C Julia J: Parranto ATTORNEY: Reed, Elliott , Creech & Roth Martinez, CA 94553 100 Park Center Plaza Daae received ADDRESS: Suite 525- BY DELIVERY TO CLERK ON June 8, 19-88 CC San Jose, CA 95113 BY MAIL POSTMARKED: June 3 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: June 14, 1988 RYIL ELOR, Clerk gATCH: 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: 1 Dated: <Qscl BY:_4�1 Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD OR R: By unanimous vote of the Supervisors present (V*') This1Claim 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. JUL 12 190000 ' Dated: PHIL BATCHELOR, Clerk,. By r 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. f + 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. J U L 13 1988 Dated: BY:PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator JOHN W.' ELLIOTT 1 JULIA J. PARRANTO REED, ELLIOTT, CREECH &. ROTH 2 100 PARR CENTER PLAZA, SUITE 525 SAN JOSE_ CA 95113 3 (408 993-9911 4 Attorneys for: Claimant 198 WILLIAM G. ERB sy �fp qc 5 ^'T •r. O Ap V - O 6 4 kitY SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 IN AND FOR THE COUNTY OF CONTRA COSTA . 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 241 ,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. Hreitweiser Builders, and related 28 to the underlying action, Sachs v. County 'of Contra Costa, CCC-CIM/ERB-l.I 1 I 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-CIM/ERB-1.I 2 `--A 1 to Plaintiffs in the underlying action, Sachs v. County of Contra 2 costa. 3 DATED: April , 1988 REED, ELLIOTT, CREECH & ROTH 4 OHN 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 F.