HomeMy WebLinkAboutMINUTES - 04251989 - 1.26 CLAIM
' uOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT April 25 , 1989
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: $287 . 40 Section 913 and 915.4. Please note all "Warnings".
CLAIMANT. EUGENE MCINTYRE County Counsel
P.O. Box 556
ATTORNEY: Pinole, CA 94564 APR, V1989
Date received Mlall ez CA 94553
ADDRESS: BY DELIVERY TO CLERK ON Marc . 3U, X989 hand del .
BY MAIL POSTMARKED: no envelope
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
April 4, 1989 BPpHHIL BATCHELOR, Clerk
DATED: Y: Deputy
L. Hall
FROM: County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2.
( } This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: / 5 ' BY: I a Deputy County Counsel
--r
III. FROM: Clerk of the Board TO: County Counsel (1) Coun dministrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
( X) This Claim is rejected in full.
( )�) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
APR 2 51989
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.
APR 2 6 1989
Dated: BY: PHIL BATCHELOR by ty Clerk
CC: County Counsel County Administrator
Claim tb: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
INSTRUCTIONS TO CLAIMANT
A. Claims relating to causes of action for death or for injury to person or to per-
sonal property or,.growing crops and which accrue on or -before December 31, 1987,
must be presented not later thanthe 100th day after the accrual'of ,the cause of
action. Claims relating to causes of action for death or for injury to person
or to personal property or growing crops and which accrue on or after January 1,
1988, must be presented not later than six months after the accrual of the cause
of action. Claims relating to any other cause of action must be presented not
later than one year after the accrual of the� cause •of action. (Govt. Code §911.2.)
B. Claims must be filed with the Clerk of the Board of Supervisors at its office in
Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553•
C. If claim is against a district governed by the Board of Supervisors, rather than
the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims must be
filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this
form.
RE: Claim By ) Reserved for Clerk' fili g stamp
\ .
q0 a.XSJ-& , P,-,vo/e, e4. qo%rl- V R1 ,
Against the Uounty of Contra Costa
or ) MAR 3 01��9.
District)
Fill in name ) CLEC 0 'Q EV 93
� T
De uty
The undersigned claimant hereby makes claim a*ny "'�' n ra Costa or
the above-named District in the sum of $! ,Py,-_-om and in support of
this claim represents as follows:
-------------------------------------------------------------------------------------
1. When did the damage or injury occur? (Give exact date and hour)
-21LOPao A-,s
------------------------------------------------------------------------------------
2. Where did the damage or injury occur? (Include city and county)
le o°=-Pi`/Z -=�---------------------------
3. How did the damage or injury occur? (Give full details; use extra paper if
required)
S bPrl�yC s C/QAt�,/7r �foS
--� - —--
-- ----—----------------------------------------------
4. What particular act or omission on the part of county or district officers,
servants or employees
caused
the
�injury or damage? / Q
3 3 i� �"��Y/ K �'/�rl f I0 rrv*4*/)
(over)
FORM A O DOMESTIC BEAT OCCURRED S
1 Case Foe No.
2.Crims/Clasad-celton 3. Detail Code 1 •. Detail Code 2 S.More Persona
a,�.7�4r� iJTtiQ�3AN c o� T�E
A&,44 6- A//J- on i ,r
O vctim
6 Day-Data- Tans Of Occwrenca 7. Date-Time Reported 8. Date-Time Written ❑ Suspect
e" es Z O to S e E ❑ ►RC
9 &dosses/Local.on 07 Occunencs 10.Gro Looe ❑ Warless
110,0 7 ��i�N ,4ver -2/0 G 416,&6 r7-- 19111-4-/ ❑ Other
V,cum 1 11.Narots IL Ploollo (Sex Crime V. on Form t❑) 12.uuts (Age)13. ac •sex
O MP IFunher
Dssc on Fon"et NO MAe &
.a-1 A U^�/L• ( ) f� "'
15.Street No 16.Apt No. 11,rtheal Name 18. C- 19.State 20.More Phone
707J 2/0 4O td"AJ a9VIP �t O C-/G "T-/- CA ( ) vN/l.
11.Employed By 22. City 23.Work Phone 4, Best Contact Tome
work/
v- ,,-2 Z5.Name IL FM) (Sea Crime V.On Form 61 26.006 (Aqt) 27.Race B.Sek
O
0 War-en /`GSM
ess V ( )
29. Street No 30.Apt No. 31 Street Name 32.Collor 33.State 34.Morns Phone
35.Employed By 3E.City 37. Work Phone 38_ Best Contac: Time
Ko-e!
( ) Work!
CRIME DESCRIPTION
39.;Q�W Of Inc.oant:
11/'01 Structure O 02 StreaVAllev C OS ShoopvhQQ Canter O 07 Fenced Compound O 09 Open Londe O 1 1 School vaso
O 02 Veh.ue O 04 Vessel O 06 Storage
T 1 O OB Constr Sits O 10 Recrino Area C 12 0•her
SUSPECT ACTIONS DM WEAPON
/O.SrsOeer Aa,ons(I t e♦ 42. 1 / 46.Flant Or Enrry / 46-T.oa Wesson
❑ 01 Recleuv 01 Sol F.re m01 con.en-enc, SWgIq Fs-,Iv otun►o+n 01 Anemoo On1v 0+Rfie
4so1-varea 8 02 Looao.V 02 Feel Food AOL/CO-" 02 Front 02 oVSFf 02 Shotgun
02 Vanoaared 0-.0,Used 03 RestouraroutarDuWo%Ao-rn 03400, 03 Coaohan90 I 03 So-ad OR
03 Ransaeseo ❑ 03 S.&Pvc,Kncown 04 On g/Memca, «OnuIO01e1 0a Sloe So.-J.- D4 Una Ho ocun
04 Defecated TO vcnm OS Gas Sta,on Moor«orne OS Gr Le-ei 04 too.1v Force 05 Rlhravn
OSS-0.00 04 Toes veh-cte 06 Retool 0r11e1 «orae For Sar 06 Us Lwool OS Saw Dnu 06 S- al"to
06 D,an. OS O-sa&ed Phone 07 Wholesale/ Omer 07 Door 06 Torch P,na
07 used Fiume 06 S.500co Am-ed Wevhor.e 06 W,ndo.. 07 W-eneN►--e-s 8 07 Si 1e Acton
Fo, -pm 07 Shut OR Flow, 08 F-nenc.svanst O9 S;.o--q Glass 06 Cro Screen 06 A..Rd.e/
806 Fo.-eo A.#- 086e.-nd Gapped 09 Enlans- ftec 4!.Ta,Oe-, !00ucv W"o 09 Remote W-npO-lel tie Gun
09 K-Olk•e09e Or I vent" 10 School p1•r.,c 11 Ao, 6.09 106nck.Roc. 8 09 K",le darnel
Cath V•,,.aae& ❑ 09 used Dernaro I 1 1 P.v Too.
10 O:he•C„n-^9 so
.
•11 mouunr' CI 6•se�•-en1 i 1 ROo' Insrror"e nr
❑ 10 Se,ec.-ve Nor 12 0,rW.c 6bp 03 oat 13 Wel, 'I bon Cunoom
len Loo. ❑ 10 ow r.00 In 13 Chun:n 14 Guage 13 Pu"ch Lock 1 7 C,.o
1,
1 Too.On',, ed Sac►
04 86 a w-neo+S,•1esn 12 sw.ieu/
t 4 Morel/Morel Room 'S tesemem
17 Too.p"-r 11►Loo trop In OS D,n.p I Ch•a11e
Money Pocael 1S Other 06 Dem Famdv Rm 16 Fence IS Tao*Used 1 1�uu-ff IS
3 lhue,6'..
❑ 13 Too.jo--e.,Vf 12 uma vct k 07 G•npe:Camon 17 Gate 16 Scordrnre, r'1 4 P.p,,T..e lmr,
SA•ver 13 Molested Vct 43 06 K.rchen I t Oran 1 7 Glass Criter 1❑yl S veno16 Doo•K.ck4Uwo Ve Too•s 14 Unrsw.Oda 09 Lotea Roe" Donn
i S Too•Toc,,W 15 M•awbales ❑Ot Cas^Rey 10 She*go- ❑ P 0 Earle '9 ven-cis ompaet
Eou,o r 6 S.mcs v.ct D'ew' 1 s Other 20 Loc.Go-
[❑ 16►,Looter ese 1 7 Oonaeed Felty ❑ 02►eoa.neu 21 pone,
6edsaesd 1 t Ola. ►amuly cvston.ers
❑
IT V,c1 «dme, t 9 6,nottolded v 03 Sale b.
►reesm 04 VehO-n9 Maces
.t P.-.I
o•m E.n 20 Made Three= Os D-wwv Itew
m& 149. on s use0 6,SWoltl
8 19 reed I IV 21«t0
G 06 Stock Mdse
22 WO 07Taa::au o.
23 Dow"andee f 06 so" Matertaw
2/F,nd WOOD" Fauns
2S Omer 8 090R,ce E01np _
10 01"o,
52s.Val, Msfinq
50.Ewoehce O 01 F-ngarp^rots O OS Searches O 09 Alcohol O 13 weapons 01 7 AceaerantF 51. D1spo. of Erie. ►rooertr
Pmsena0oq-neo 02 Shoso,.nts O 05 Glass O 10 Too,Merits O 14 F,rearms O 18 veh-c,es
dons O 03 T..e Tracks O 07 Fibers O 11 Tools O 15 DOCYmenta O 19 Clothing 52D.Val. 6a-ped
O Cnme kap O 04 Photos O Ot"air O 12 Other Proms O 16 Drugs O 20 Other DroDr,ty
$3. r-4 Vnoos4 Of Inc-cent
L,6iAJ
>,� R u oma/ / �0��%4/EtJ. POi✓o��
c o .vcr' 77lcor &1004 ede&4 en 16-V n ode ,c% o v
t Gou4T�� c S�/Jr
7WA0;7 e/,0 ye-&Z&e ai�rrr2p��•
r,trutioj��DE_DA_L0 SD_v
_Corona>- -R6�cotics_Inves:iga:oon_Jv
� 5, flopon.n Dep I ^^n 56. mo • SI,Disposition
__1r,:tlli9tnct_vict_ omplaint Of,.Xroe + 3'�Saq n
-_Detrol Cd6,_Drts( S�a:.__Other - / I T 7 f/
_� 58.A ,0111 S S9.Emp • 60.Dare 61.Pape 1 of
411110!1"; ,
&-tONT!RA COSTA COUNTY SHERIFF-CORONER'S DEPARTMENf - 0. Box 391, Martinez, CA 94553-0039 -- (CA0010000) Rev 5/86
�� �r �� � � Wit_ � � • �� � � _ �� ��� ��
�l� • tr rt � s a �.r r.• r .�� �•. �` s i �•�y �r � G �
.. � � � �• �. \• 1. \ 2\l • �. ►lA \ � �1
Patrol cap. P?
• : \ cC •
t ,
j'
rvc�r f9 o1JrV449c�
42077.
Ifoh/SW r4-T` ,f►a off,
70 7Z)
�r y�r3av� ,yy►,�►"tf�t�� •
Aev
��-S7Z0�'S CIS ff
il•+pp� `
r
T
1� o ,� �j.► � t1,
Ao
.0 ie
U
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
- r
Claim Against; the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routirg Endorsements, ) NOTICE TO CLAIMANT April 25 , 1989and 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: KEVIN JOHN CURRY
c/o Lions Gate
ATTORNEY: 100 Glacier Drive
Martinez;, CA 94553 Date received
ADDRESS: BY DELIVERY TO CLERK ON March. 20, 1989
BY MAIL POSTMARKED: March: 17, 1989
Certified P 913 742 831
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
��IL BATCHELOR, Clerk
DATED: March 28, 1989 : 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: 20 BY: 1`-' Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County ministr for (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
( ) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
APR 2 5 1989
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.
W
Dated: APR 2 6 1989 BY: PHIL BATCHELOR by Vuty Clerk
CC: County Counsel County Administrator
• a/11i171.1;til 1: J►1� �> '. . `� 11 1 1 t
.. AIJ Al.t.l1( 1�1}l.i: i •+ �111/NTJi t '
Vfl/ N111 �. ► 11`VI w' 1?►• WI1r... r,iill /I M�rINI. ♦tt•htT '
, r.. nlNNlr It 11' ` LVNC U►/4. 1�1111014N 1♦ r01.It f. 4. ►l,r Pt.rI
CVNLU► 1J, C• Y�►►•-UYII
I ►.�11. I 1►NVr wPt N .
J)AMVI t ✓. /III I"AN.J1r. IFIL e►1-•Lllrl
J. 0I PNt N INI,t AI.vtt V
FRE
11LEI�EDDATE : March 15, 1989
2 01989
BATCHELOR
TO: Clerk of the Board of Supervisors D OF SUPERVISORS
County Administration Building ACOSTACO. De u
651 Pine Street, Room 106
Martinez , CA 94553
SUBJECT: Curry v. Lionsgate
ENCLOSURES : Claim Persuant to Government- Code Section 910
REQUESTED:
( ) Issue and return of Summons;
( x ) Filing and return of endorsed filed copy (s) ;
( ) Secure Court ' s signature to original and return copy;
( ) please record and return copy;
( ) Serve enclosed, complete proof of Service and return in
envelope enclosed;
( ) Certify ;
( ) Other :
Thank you for your courtesy,
ANDERSEN b BONNIFIELD
B
Trans . Ltr
y
rra°i�
ID
1 LAW OFFICES OF
ANDERSEN AND BONNIFIELD y 1 _C
2 ATTORNEYS AT LAW n '%l At `�
1355 WILLOW WAY-SUITE 255 � 1�.a•'1� IIITT7
3 CONCORD, CALIFORNIA 94520 �dCt F1 150"'5
(415) 525-5100 PjF SF T ;;ty
4 C N
c,
8Y
5 ATTORNEY FOR rl A i manl-
6
7
8 CLAIM AGAINST PUBLIC ENTITY
9 RE: CLAIM BY KEVIN JOHN CURRY ) CLAIM PURSUANT TO
AGAINST THE COUNTY OF CONTRA ) GOVERNMENT CODE
10 COSTA ) SECTION 910
11
12 Government Code 910
13 A. The name and post office address of the claimant is:
14 Kevin John Curry c/o LIONS GATE, 100 Glacier Drive, Martinez ,
15 California 94553 .
16 B. The post office address to which the person presenting
17 the claim desires notices to be sent: J . STEPHEN INGERSOLL-
18 THORP / ROBERT P. STAR, ANDERSEN & BONNIFIELD, 1355 Willow Way,
19 Suite 255, Concord, California 94520 .
20 Co FACTS REGARDING THE OCCURRENCE:
21 Date: November 3 , 1988
22 Place: Lions Gate , 100 Glacier Drive,
23 Martinez, California 94553 .
24 Circumstances giving rise to claim:
25 Claimant, 8 years old, and a ward of the
26 Contra Costa Department of Social Services,
27 was in residence at Lions Gate on the day of
28 the occurrence. He was allowed to enter the
1
1 laundry room which is normally locked. While
2 inside the laundry room, claimant opened a
3 washing machine in an attempt to retrieve
4 clothing. The spinning drum of the washing
5 machine then broke claimant's arm.
6 D. INJURIES AND DAMAGES: Claimant was hospitalized for
7 a broken arm.
8 E. THE NAMES OF THE PUBLIC EMPLOYEES CAUSING THE INJURIES
9 AND DAMAGES: Unknown.
10 F. JURISDICTION OF THIS CLAIM PROPERLY RESTS WITH THE
11 SUPERIOR COURT.
12
13 Date: March l- , 1989
14 STEPHEW INGE SOLL-THORP,
Court appointed attorney for
15 Claimant Kevin John Curry.
16
17
18
19
20
21
22
23
24
25
26
27
28
2
z
za
Z N G�n
0 tn
O tz
v 0 Z
Q 0 >
( z
boa
Ul
am � 0
-� z
a mz
ri Z �.A
a
.D
w
0 ~ s
G !D rU
rortPi
pr
k< 0
'''
N cD a M N
En
(D
N r~n• W
,gyp.:
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Ap r i 1 25 , 1989
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: KEVIN JOHN CURRY
c/o Lions Gate
ATTORNEY: 100 Glacier Drive
Martinez, CA 94553 Date received
ADDRESS: BY DELIVERY TO CLERK ON March 20, 1989
BY MAIL POSTMARKED: March 17, 1989
Certified P 913 742831
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
�bIL BATCHELOR, Clerk
DATED: March 28, 19.89. : 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: '1 2(-; j BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County ministr for (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
(X) This Claim is rejected in full.
( \) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
APR 2 5 1969
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 dull to iiie a cuurt action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: APR 2 6 1948 BY: PHIL BATCHELOR by C uty Clerk
CC: County Counsel County Administrator
0 G
-a 2 c
..
C) T.
3 G
A"D N
to to
J W.p .�
Elf C4
ib y
•4,�'.
� y
V�l
y GS 1t `afi^Y "Irl
o p�
1
W
X
CLAIM `r
` BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Ap r i 1 25 , 1989
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $10, 000. 00+ Section 913 and 915.4. Please note all t%larnings".
CLAIMANT: TIMOTHY RICHARD DECARLO ounty C"unsej
c/o Ndncyt'Ann Kramer WAR,21
ATTORNEY: 900 Court Street #1 '� 1989
Martinez , CA 94553 Date received "artlne-__C
Aa
BY DELIVERY TO CLERK ON March 23 , 1939' 1I i2el .
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.
PpHHIL BATCHELOR, Clerk
DATED: March. 24, 1989 BY: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
� ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: 3 /21 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.
APR 2 5 1989
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.
APR 26 1989
Dated: BY: PHIL BATCHELOR by - ty Clerk
CC: County Counsel County Administrator
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
TO: Board of Supervisors
County of Contra Costa
651 Pine Street
Martinez, CA 94553
Ir
CLAIMANT: TIMOTHY RICHARD DECARLO �W
435 Edwards Street
Crockett CA 94525 PR
pp f�U 0• eP�il
SEND NOTICES TO: p A G
GLE K �
NANCY ANN KRAMER 0Y •
GLASS & KRAMER
900 Court Street, Suite 1
Martinez, CA 94553
DATE OF
OCCURRENCE: January 28, 1989
EXACT PLACE OF
OCCURRENCE: 4045 Ellis Road
Martinez, California
HOW INJURY
OCCURRED: In the course of investigating an
alleged domestic disturbance, Sheriff's
Deputy F. Lawrence threw claimant
Timothy Richard DeCarlo into a chair,
using excessive and unlawful force and
violence, causing Mr . DeCarlo to suffer
physical pain and injury, as well as
humiliation, embarassment, and emotional
distress. Sheriff 's Deputy F. Lawrence
continued to exert unnecessary and
excessive force on Mr. DeCarlo in
pushing Mr . DeCarlo to the ground,
banging his head on the ground, hitting
him in the head and placing him in
handcuffs although Mr . DeCarlo was not
resisting arrest.
PARTICULAR
ACT OR
OMISSION: Sheriff ' s Deputy F. Lawrence and other
unknown officers of the Sheriff' s
Department arrested claimant without
legal cause or justification, employing
excessive force and violence in making
this unlawful arrest. Specifically,
-1-
this unlawful arrest. Specifically,
said officer (s) used excessive physical
force against claimant in throwing him
to the ground, banging his head on the
ground, striking him in the head,
wrestling with him on the ground, and
applying handcuffs to him, said acts
being in violation of claimant' s
constitutional rights, including the
right to due process. Said officers
further ordered and caused the unlawful
imprisonment of claimant at the Martinez
Detention Facility, following his
unlawful arrest.
NAME OF CITY
EMPLOYEES
CAUSING INJURY
OR DAMAGE: SHERIFF' S DEPUTY F. LAWRENCE
651 Pine Street
Martinez, CA 94553
Other unknown officers of the Contra
Costa County Sheriff's Department
EXTENT OF
INJURIES AND
DAMAGE
CLAIMED: Unlawful detention, false arrest,
and false imprisonment of claimant causing a
loss of freedom to claimant resulting in
claimant' s extreme mental and physical
distress, discomfort, and anxiety, and
exposing claimant to contempt, hatred,
ridicule, and fear of further
persecution .by members of the Contra
Costa Sheriff ' s Department; physical
injury, pain and suffering due to the
use of excessive force by the named
sheriff 's deputies, resulting in
claimant's extreme mental and physical
pain, discomfort, distress, and anxiety,
and exposing claimant to contempt,
hatred, ridicule, and fear of further
persecution by members of the Contra
Costa County Sheriff' s Department
TOTAL AMOUNT
CLAIMED: The amount claimed exceeds $10,000 .00
andjurisdiction lies with the Superior
Court of the State of California, County
of Contra Costa.
-2-
~ U
NAME OF
WITNESSES: Timothy Richard DeCarlo
435 Edwards Street
Crockett, CA 94525
Susan Mayfield
4045 Ellis Street
Martinez, CA
GLASS & KRAMER
By: nJ A .-.--
NANCY ANN KRAMER
Attorney for Claimant
-3-
PROOF OF PERSONAL SERVICE
I am over the age of eighteen years and am not a party
to the within entitled action; my business address is 900 Court
Street, Suite 1 , Martinez, California 94553.
On March 23 , 1989, I served the within CLAIM AGAINIST
THE COUNTY OF CONTRA COSTA by personally delivering a true copy
thereof to the following person(s) at the address(es) listed
below:
BOARD OF SUPERVISORS
COUNTY OF CONTRA COSTA
651 Pine Street
Martinez CA 94553
I declare under penalty of perjury that the foregoing
is true and correct.
Executed on March 23, 1989, at Martinez, Contra Costa
County, California.
KEMY MU Z
+ CLAIM 114:124
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT April 25 , 1989
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 GDvyernment Code
Amount: $125 . 00 Section 913 and 915.4. Please note all `�k�ar�i�i rSP*4n;o0t
CLAIMANT: TIMOTHY LEROY WILLIAMSA .,
2636 17th Aven #251 ��Ctlt�eZ, �� 945-53ATTORNEY: Santa Cruz, CA 95065
Date received
ADDRESS: BY DELIVERY TO CLERK ON March 27 , 1989 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: March 28, 1989 : 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: _3 9 � �°1 S 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.
APR 2 5 1989
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: APR 6 1989 BY: PHIL BATCHELOR by t y Clerk
CC: County Counsel County Administrator
` Y y TCS_• '•BOARD OF SUPERVISORS OF CONTRA CO-Ke-Mir ii l application to;
Instructions to Claimant Clerk of the Board
P.0.Box 911
A. Claims relating to causes of action for death or for�injury� 04533
person or to personal property or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. Claims relating to any other cause of action must be
presented not later than one year after the accrual of the cause
of action. (Sec. 911. 2, Govt. Code)
B. Claims must be- filed with the Clerk of the Board of Supervisors
at its office in Room 106 , County Administration Building, 651 Pine
Street, Martinez , California 94553:
C. If claim is against a district governed by the Board of Supervisors ,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity.
E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end
of this form.
RE: Claim by ) Reserved r k' g tamps
TiMt3T11`� LE9,04 WILLIA&A.S )
IlkE J
:.
Against the COUNTY OF CONTRA COSTA)„ MAR 27 1989��
. )or DISTRICT) -
PH BAT ELOR
(Fill in name) ) CHER B sup scs,�
BY
uty f
. The undersigned claimant hereby makes claim aga n t e County of Contra
Costa or the above--named District in the sum of $ _
and in support of this claim represents as follows.: -,-T--ry'-�-
------------------------------------------------------------------------
1. When did the damage or injury occur? (Give exact date and hour)
mweca -vvc bfio%7; 2.99.89 A 4i, 2•2.7-89
2.- Where did the damage. or injUX'V C?r'_n�,IZ?-- (Inclt.tc;�p ci t�� anr7 nr,3Lent•vl ---
- 1 1
W,AR "em-, CA.
Cn-JTQA Cog-rA Go. NE;'EIS7K0•{ 1~AG1l try
------------------------------------------------------------------------
3. How did the damage or injury occur? (Give full details , use extra
sheets if required)
�uQ1ntC� u.IC.AQCF_P_0,r10b4 , Wy. CI.0*C'1-" 4(7 WAS V051'
.,,
4 - What particular act or omission on the part of county or district
officers , servants or employees caused the injury or damage?
IMPP_0PCP_ M(:)CC:WQE oR LACK. OF AME"
"',►O►y.
(over)
'.:5..:,:•j! zat: ar.e.:the...names of county or district officers, servants or
I employees:causing the damage or injury? C,0WrgA COSTA S►-lER62.�'ppS f,EPT
-------- - ----------------------------------------------------------
6. What-d-amag----e or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
. damage) CA W
LOSS OF �OTVJ IW(o, l2S VA Lac .
-------------------------------------------------------------------------
7 . How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. ) cx)Tr OF
REPT-ACE/vt�►ST
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals .
-------------------------------------------------------------------------
9 . List the expenditures you made on account of this accident or injury:
DATE I'T'EM 7-,-MOUNT
N/A
Govt. Code Sec. 910 .2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some person on his behalf. "
Name and Address of 'Attorney
ima ' s Signature
24,3lo L7� 6-_ 261
i''i u' -V J 7..
_ SA&U A --Qu2, CA. 9504o5
Telephone No. Telephone No.
NOTICE
Section 72 of the Penal Code provides:
"Every person who, with intert to defraud, present,_s for allowance or
for payment to- any state', board or officer , or to any county, town, city
district, ward or village board or officer, authorized to allow or pay
the same if genuine , any false or fraudulent claim, bill , account , voucher,
or writing , is guilty of a felony. "
f °LEV t• . `fit
`�n/2AN�,LER'�6EhL tl'k SF It RT
E kWtEf�' 5WEAT JAC-14or
i `132uT' A, 54-tk e:r
1 'NIKE' W ILOK& 3ftaT5
`PQO-CHAN .lP'TPJV-K sWo�5
2 PR. 'crtE2MAL sOC.KS
l v
C RA COSTA DETENTION FACILIT KEEP
CLOTHING RECEIPT
k DATE: REC:
TIME: Q2% I '$� FACILITY: IG7817
lisl"s MDF
NAME (L, F, M):
D.O.B.: WILLIAMS TIM^ :.
. BOOKING NBR: INTAKE
..—
' 8�GQ43�3J
® SHIRT/BLOUSE I PANTS/SKIRT
COAT/JACKET SHOES/BOOTS
SHORTS/PANTIES T-SHIRT/BRA
SOCKS/NYLO HAT/PURSE
SWEATER/ SHI R DRESS
ED
OTHER
BKG OFC:
INMATE SIGNATURE
RELEASE
DATE: I HAVE RECEIVED ALL OF MY
CLOTHING.
REL OFC,
}
j X..
INMATE SIGNATURE
AMENDED CLAIM
BOAR[ OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the bounty, or District governed by? BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Ai)r i 1 251989
,
and Board Action. All Section references are to } T`;? 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
$60 ,000 - 00 (Paragraph IV below), given pursuant to Government Code
Amount: Section 913 and 915.4. Please note all fer� s
v Counsel
CLAIMANT: MICHAEL BENSAL
c/o David G. Smith APR, I11989
ATTORNEY: Attorney at Law Martinez
1440 Broadwaym #900 Date received � CA 94553
ADDRESS: Oakland, CA 94612 BY DELIVERY TO CLERK ON April 6 , 1989
BY MAIL POSTMARKED: April 4, 1989
Certified P 833 953 850
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
April 10 1989 PPHHIL BATCHELOR, Clerk
DATED: P r BY: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
� ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
Other:
r
Dated: BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administ or (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
AS A/1tQ1Vp&_6
(X) This Claim is rejected in full .
�( �) Other:
I certify that this is_a true and correct copy of the Board's Order entered in its minutes for
this dat�PR
Dated: PHIL BATCHELOR, Clerk, ByX4ze-rDeputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: APR 2 6 989 BY: PHIL BATCHELOR by eputy Clerk
CC: County Counsel County Administrator
_ County Counsel �7S
r v DAVID G. SMITHAP"R /
ATTORNEY AT LAW � J 1989
1440 BROADWAY,SUITE 900 Martinez, CA 94553
OAKLAND,CALIFORNIA 94612
OF COUNSEL
(415)893-3741 GAR G. CAMPBELL
April 4, 1989 � �
Victor J. Westman �g
COUNTY COUNSEL OF CONTRA COSTA COUNTY p r9
Administration Building ion
P.O. Box 69
Martinez, CA 94553 N
e
Re: Claim of MICHAEL BENSAL
Date/Accident: 10/16/88
Dear Mr. Westman:
On March 29, 1989, you served on me by mail on behalf of my
client, Michael Bensal, a Notice of Insufficiency and/or Non-
Acceptance of Claim. That notice indicated that in your opinion
my claim was insufficient because:
"The claim fails to state whether the amount claimed
exceeds ten thousand dollars ($10, 000) . If the claim
totals less than ten thousand dollars ($10, 000) , the
claim fails to state the amount claimed as of the date
of presentation, the estimated amount of any
prospective injury, damage or loss so far as known, or
the basis of the computation of the amount claimed. If
the amount claimed exceeds ten thousand dollars
( $ 10 , 000 ) , the claim fails to state whether
jurisdiction over the claim would rest in municipal or
superior court."
On the notice that was sent to me, there were listed seven
possible reasons for an insufficient claim. The only item
indicated insufficient was the one I have quoted above. Attached
to this letter is a new claim which addresses your claim of
insufficiency. Other than addressing that issue it is exactly
the same claim that was originally presented to you and received
by you on March 24 , 1989. I am, therefore, assuming that this
claim will be sufficient, and, upon receipt, you will take
appropriate action.
Yo s very truly,
D VID G. SMITH
DGS/bjm
Enclosure
1 CLAIM AGAINST THE COUNTY OF CONTRA COSTA
2
3 1. Name and address of claimant: MICHAEL BENSAL
1532 Richardson Street
4 Martinez, CA 94553
5 2 . Send all notices to David G. Smith
Attorney at Law
6 1440 Broadway, Suite 900
Oakland, CA 94612
7 (415) 893-3741
8 3 . Date of Occurrence October 16, 1988
9 Place of Occurrence : Marsh Creek Road (a county road)
approximately 1. 8 miles west of
10 Deer Valley Road
11
4. Circumstances of Occurrence: Claimant was driving his
12
motorcycle westbound on Marsh Creek Road and in a sharp
13
right-hand curve when he was sideswiped by a 1988 Lincoln
14
town car, traveling eastbound and driven by Ms. Hazel
15 Butcher.
16
17 5. General Description of Injury: Multiple serious
18 injuries, including an open femur fracture, left leg, open
19 left heel fracture with probable necrotic posterior heel
20 pad, a fracture of the base of the fifth metatarsal, and
21 multiple abrasions and contusions.
22 6. Amount of Claim and Basis of Computation: Medical
23- expenses, property damage, personal expenses, wage loss
24 according to proof, and general damages.
25 7. Damages Involved: Medical expenses and wage loss to
26 date are in excess of $60, 000.00. Jurisdiction for this
1
1 matter will lie with the Superior Court.
2 DATED: April 4 , 1989
3 ocr-�- 1
4 DAVID G. SMITH, Esq.
5 Attorney for the Claimant,
MICHAEL BENSAL
6
7 Receipt of a copy of the within Claim is hereby
8 acknowledged this day of 1989 .
9
10 CONTRA COSTA COUNTY BOARD OF
SUPERVISORS
11
12 by
13
14
15
16
17
18
19
20
21
22
2a
24
25
26
2
o
a d
P
9 od
d
9 D
cn n
a �' H
H � o
MN N
'1
N
d
fF
0 C: n
(�D (DD O (~n w
w o
ft 0 C4
`> FJ M (D w
�
r Ln 0
cD w0a
ul v, C: ITJ
t(DD w � n
a a0
� Z
H
Q
n
0
H
n
O
C
z
H a
r �
;tQCIm
m t-
1D�S
$3$ 00
3
' a a•a a�r�:4.ria •111 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 April 25 , 1989
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 "Wae6ruhty COUC1Se)
CLAIMANT: MICHAEL BENSAL
c/o David G. Smith (YAR ,2 8 1989
ATTORNEY: Attorney at Law Martinez, CA 94553
1440 Broadway #900 Date received
ADDRESS: Oakland, CA 94612 BY DELIVERY TO CLERK ON March 24, 1989
BY MAIL POSTMARKED: March 23 , 1989
Certified P 833 953 844
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: March 28, 1989 PpHHIL BATCHELOR, Clerk
BY: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) This claim complies substantially with Sections 910 and 910.2.
} This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: 3 � q � BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
( ) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: 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: BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
' NOTICE OF INSUFFICIENCY
AND/OR
NON-ACCEPTANCE OF CLAIM
TO: Michael Bensal
c/o David G. Smith
Attorney at w
1440 Broadway 00
Oakland, CA 94612
Re: MICHAEL BENSAL
Please Take Notice As Follows:
The claim you presented against the County of Contra Costa or District
governed by the Board of Supervisors fails to comply substantially
with the requirements of California Government Code section 910 and
910 . 2, or is otherwise insufficient for the reasons checked below:
1 . The claim fails to state the name and post office address of
the claimant.
2 . The claim fails to state the post office address to which
the person presenting the claim desires notices to be sent.
_ 3 . The claim fails to state the circumstances of the occurrence
or transaction which gave rise to the claim asserted.
4 . The claim fails to state the name(s) of the public
employee(s) causing the injury, damage, or loss, if known.
X 5 . The claim fails to state whether the amount claimed exceeds
ten thousand dollars ($10,000) . If the claim totals less
than ten thousand dollars ($10,000) , the claim fails to
state the amount claimed as of the date of presentation, the
estimated amount of any prospective injury, damage or loss
so far as known, or the basis of computation of the amount
claimed. If the amount claimed exceeds ten thousand dollars
($10,000) , the claim fails to state whether jurisdiction
over the claim would rest in municipal or superior court.
6 . The claim is not signed by the claimant or by some person on
his behalf.
7 . Other:
VICTOR J. WESTMAN, County Counsel
By:
Deputy County oun
CERTIFICATE OF SERVICE BY MAIL
C.C.P. §§ 1012, 1013a, 2015.5; Evid. C. §§ 641, 664 )
My business address is the County Counsel's Office of Contra Costa
County, Co. Admin. Bldg. , P.O. Box 69, Martinez, California, 94553,
and I am a citizen of the United States, over 18 years of age,
employed in Contra Costa County, and not a party to this action. I
served a true copy of this Notice of Insufficiency and/or Non
Acceptance of Claim by placing it in an envelope(s) addressed as shown
above (which is/are place(s) having delivery service by U.S. Mail) ,
which envelope(s) was then sealed and postage fully prepaid thereon,
and thereafter was, on this day deposited in the U.S. Mail at
Martinez/Concord, Contra Costa County, California.
I certify under penalty of perjury that the foregoing is true and
correct.
Dated: at Martinez, California.
cc: Clerk of the Board of Supervisors iginal)
Risk Management
(NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920 .4, 910. 8)
DAVID G. SMITH
ATTORNEY AT LAW
1440 BROADWAY,SUITE 900
OAKLAND,CALIFORNIA 94612
OF COUNSEL
(415)893-3741 GARY G. CAMPBELL
V Eli
March 22, 1989
MAR 2 41989
Clerk of Board of Supervisors PHIBATCHELOR
OF SUPERVIS
CLERK BORS
651 Pine Street, lst Floor s CONTRA COSTA CO. De U+
Martinez, CA 94553
Re: My Client BENSAL, Michael
Date of Loss : 10/16/88
To Whom It May Concern:
Enclosed please find two copies of the claim I am submitting
on behalf of my client Michael Bensal. Upon receipt of same,
would you please return to me in the envelope provided a
copy of the endorsed "filed" copy of this claim.
Thank you in advance for your courtesy and cooperation in
this matter.
Very truly yours,
A,
DAVID G. SMITH
DGS/sh
Enclosures
a
1 CLAIM AGAINST CONTRA COSTA COUNTY
2 1. Name and address of claimant: Mr. Michael Bensal
1532 Richardson Street
3 Martinez, CA 94553
4 2. Send all notices to: David G. Smith
Attorney at Law
5 1440 Broadway, Suite 900
Oakland, CA 94612
6 (415) 893-3741
7 3. Date of Occurrence: October 16, 1988
g 4. Place of Occurrence: Marsh Creek Road (a county
road) approximately 1.8 miles
9 west of Deer Valley Road
10 5. Circumstances of Occurrence: Claimant was driving his
11 motorcycle westbound on Marsh Creek Road and in a sharp right-
12 hand curve when he was sideswiped by a 1988 Lincoln Town Car,
13 traveling eastbound and, driven by Ms. Hazel Butcher.
14 6. General description of injury: multiple, serious injuries,
15 including an open femur fracture, left leg, open left heel
16 fracture with probable necrotic posterior heel pad, a fracture
17 of the base of the fifth metatarsal, and multiple abrasions
18 and contusions.
19
20
21
22 // R E V E�
23 // MAR 24 1989
24 // CL P 6A C EL OR R3
ON F O
25 // By
_�..
26 //
i • ,
1 7. Amount of claim and basis of computation: medical
2 expenses, property damage, personal expenses, wage loss according
3 to proof, and general damages.
4 DATED: March 22, 1989
5
DAVID G. SMITH, Esquire
6 Attorney for Claimant,
MICHAEL BENSAL
7
Receipt of a copy of the within claim is hereby acknowledged
8
this day of 1989.
9
10
CONTRA COSTA COUNTY BOARD OF
11 SUPERVISORS
By:
12
13
14
15
16
17
18
19
20
21
22
23-
24
25
26
0
a
o y
c
D
` m
Z
m t q > Vs
D r (p
N t oND
x
Y�n � CO•
G<� CSD
O
o
� 01 f•�
Sv lri I--�
M fD
r•F K
0 �•
(D 0 0
N fD hh
!n tz
0 ct ^0,
(D
my Pl Yw
0 w
Lrl F•h o
Lrl N w
W N En
froD r w
°o �• o
m N r
N
-
w rri
Io
ca��i•
cot