HomeMy WebLinkAboutMINUTES - 05091989 - 1.2 (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 May 9 , 198 9
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 Go(3nT� oOunse)
Amount: $120. 00 Section 913 and 915.4. Please note all "Warnings '.
CLAIMANT. GREGORY SCOTT PLAZA APR, 111989
2139 N. Peak Place Martinez, CA W53
ATTORNEY:Martinez , CA 94553
Date received
ADDRESS: BY DELIVERY TO CLERK ON April 7, 1989 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 10, 1989 ppNNIL BATCHELOR, Clerk
DATED: p BY: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
� ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: 113 BY: I J Deputy County Counsel I
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: MAY 9 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with thi:--matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: MAY 10 1989 BY: PHIL BATCHELOR byDe u Clerk
CC: County Counsel County Administrator
:LAIM11T0._' _it BOARD OF SUPERVISORS OF CONTRA CO FT to �5 ��
e Ur i t application to:
Instructions to Claimant Clerk of the Board
y f P.O.Box 911
A. Claims relating to causes of action for death or rorninjuryn o4533
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.
ntity. -E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of this forma
RE: Claim by ) Reserve ilinc stamps
e�nTS C-6
It VIC1.2C,
R EC%
Against the COUNTY OF CONTRA COSTA) APR.7 1989 if
or DISTRICT)
(Fill in name) ) OLEFCK i+� A« L .
R,
R 'Y p Ity
. The undersigned claimant hereby makes claim a y. . . y of Contra
Costa or the above-named District in the sum of $ , IZO _
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)
---� 1n -- --(witg- 4i1s*------ --------------- --------------
3. How ddithe damage or injury occur? (Give full details , use extra
sheets if required)
9 . What Parti ular act or omission on the part o� coPn- br di trict
officers , . servants or employees caused the injury or da ge?
erviAl 1 10.54- "1
s , - tea,� -m r �--
�CG-d% �`v r n e_�_� aol/ C xe Ses,,' die: Gt1 Tllt('(over)
`.:5.:,:• zat: ar.e._the...names of county or district officers, servants or•.
employees -- causing the damage or injury?
fa
6. What damage or injuries do you claim resulte ? (Give Ru11�1ex�t
of injuries or damages claimed. Attach two es imates for aut
damage) Cc�,S,s. G cx.i O
r N i("�Urjd 3`
�5ch2s` le�t `7 C amu, L V'r C�S2►�f�-�
--------------------------------
? . How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
P :r S`�2 �i�►��-aleF'� SweQk4Z/% $je�p� {p`�� '�' v►cnder Q� �.S
s Z:5pa
-------------------------------------------------------------------------
8 . ?vames and addresses of witnesses , doctors and hospitals.
9 . List the expenditures you made oaccout of this accident or injury:
DATEITEM AMOUNT
hoc ` Z pro
Govt. Code Sec. 910 .2 provides:
"The claim signed by the claiman-
SEND NOTICES TO: (Attorney) or by some perso^ on his behalf. '
Name and Address of Attorney _41
1 ' mant' s Signature
Address
Telephone No. Telephone No.
NOTICE
Section 72 of the Penal Code provides :
"Every person who, with intent to defraud, presents for allowance or
for payment to any state board or officer , or to any county, town, city
district, ward or village board or officer, authorized to allow or pay
the same if genuine , any false or fraudulent claim, bill , account , voucher
or writing , is guilty of a felony. "
r _
, CLAIM
/moo
BOARD OF.SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
` Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT May 9, 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: $1, 000, 000 . 00 Section 913 and 915.4. Please note all Vpr<,WCounsel
;;LAIMANT: BONNITA ERLENE UHRINAK APR, 1 1 1989
c/o Law Offices- 6f John J. Machado
ATTORNEY: 1420 "F" Street Martinez, CA 94553
Modesto, CA 95354 Date received
ADDRESS: BY DELIVERY TO CLERK ON April 7, 1989
BY MAIL POSTMARKED: April 4, 1989
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
A ril 10 19-89 PPHHIL BATCHELOR, Clerk
DATED: p r BY: Deputy
L. Hall
I . 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: y � ��3 �( B� 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: MAY 9 1989 PHIL BATCHELOR, Clerk, By ty 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 ice o Claimant, addressed to
the claimant as shown above.
Dated: MAY 10 1989 BY: PHIL BATCHELOR by r Clerk
CC: County Counsel County Administrator
• LAW OFFICES
OF
JOHN J. MACHADO JJMACHADO Quesera Building
J. J.PATRICIA MELUGIN COUSINS 1420 "F" Street
Modesto, CA 95354
April 3, 1989 (209) 578-4341
1
Clerk of the Court
651 Pine Street, Room 106
Martinez, CA 94553
Re: Bonnita Erlene Uhrinak
ENCLOSED HEREWITH ARE THE FOLLOWING:
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
_ For your information.
Please review the enclosed and call upon
receipt.
Please provide your client with copy of
same.
Per your request of
Please contact me upon receipt of this
letter.
Please sign and return in the envelope
enclosed.
Keep for your records.
I will provide you with a file-marked
copy as soon as possible.
Please contact my office to make an
appointment.
XX Please file and return endorsed copies
to the undersigned.
Please obtain your client' s signature.
Please obtain signature of court, file
original and -ret-urn endorsed copies .
I will notify you of trial date soon.
Please record and return to the under-
signed .
Please file and set for hearinq_ .
Enclosed please find our check in the
amount of $ to cover your fee.
Kindly return your receipt.
Very truly _yours,
LAW OFFICES OF
JOHN J. MACHADO
BY
PATiRICIA MELUGIN COUSINS
Attorney at Law
�• - CLAIM AGAINST THE COUNTY OF CONTRA COSTA
(Government Code Section 910.et seq.)
Claimants: BONNITA ERLENE UHRINAK
Name Social Security # 556-50-142 Date of Birth 1 -5-38
address
2162 Palomino Road, Livermore, CA 94550
( 415) 449-8748
phone number
Name, address and phone number of person to receive notices concerning this claim.
LAW OFFICES OF JOHN J. MACHADO 1420 "F" STreet .
Modesto, eA 95354
( 209) 578-4341
Date and time when damage or injury occurred. 11 -14-88 17:22
Location of occurrence. San Pablo Dam Road, . 6 miles east of TRI Lane
unincorporated on ra Costa County
Circumstances of occurrence. See attached Police Report. Vehicle driven
by Dryman hit gravel on roadway/shoulder, lost control and crossed
into oncoming lane, causing collision with claimant ' s vehicle.
Posted/actual speed, curve, gravel, road design and maintenance
Description of loss, damage or injury.
Multiple fractures to pelvis, head injury and back injury.
Name(s) of County Employee(s) causing injury, damage or loss, if known. Unknown
Amount claimed at present including estimated amount of any prospective loss. $1 , 000, 004. 00
a
Names and addresses of witnesses, doctors and/or hospitals.
See attached.
P AT ELOR SORC
CLE
Claim must be signed and dated by claimant or person acting on claimant be De v {
v
DATED: /���9 SIGNED: y ZZ
Claimant(s)
WARNING
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, or account, voucher, or writing, is guilty of a felony."
SEE REVERSE SIDE FOR INSTRUCTIONS
fs
INSTRUCTIONS FOR FILING CLAIMS f 4.
1, A claims must be completed 'in their entirety, giving a pre/ills, if
the
date, locatio and circumstances giving rise to the claim. Written estimable,
should be attac ed to claim form. Auto damage requires two written est2. Claims s uld be filed with the Board of Supervisors of thus,
1100 H Street, Modes , CA 95354.
3. A claim relatin to a cause of action for death or injury o a person or to personal
property or to growing crop shall be presented not later than the 00th day after the accrual of
the cause of action. A claim lating to any other cause of acti shall be presented not later
than one year after the accrual the cause action.
4. All claims shall be signed y the claimant or a p rson acting on his/her behalf and
shall bear the date of such signing.
5. Claims will be deemed filed on date of act I receipt at the Office of the Board of
Supervisor.
WARNING: CLAIMS NOT FILED IN A C RDANCE WITH THESE INSTRUCTIONS
MAY BE DEEMED TO BE INSUFFICIENT AND Y BE REJECTED OR DENIED.
Claims properly filed in accordance ' h the a procedures will be acted upon by the
Board of Supervisors, and notice of said a on shall forwarded to the person designated in
said claim to receive such notice.
SUBJECT TO .CERTAIN EX(; TIONS, • CLAIMA TS HAVE ONLY SIX MONTHS
FROM THE DATE THAT NOTICE ODENIAL IS DEPOS TED IN THE MAIL OR PERSON-
ALLY DELIVERED TO THEM TO.�F LE A COURT ACTION ON SAID DENIED CLAIM (see
Government Code Section 945.6):'
j
A claimant may seek the' vice of an attorney of claimant's c oice in connection with any
action on said claim. If c r ant desires to consult an attorne , claimant should do so
immediately.
Acceptance.of a claim by the Board of Supervisory does not prel dice the rights of the
.,B6&-rd to reject or de an claim determined by the Board to be insuffici nt or not a proper
claim against this'-go rnmental agency.
i
1101-20-L
EMPLOYER' S VERIFICATION OF WAGES AND BENEFITS
LAW OFFICES OF JOHN J. MACHADO
REPLY TO: 1420 "F" Street Modesto, CA 95354
NON-WORK RELATED
EMPLOYEE: Bonnita Erlene Uhrinak DATE OF INJURY : 11 -14-8E
SOCIAL SECURITY # : 't556-50-1426
POSITION: 1CiftR- A C1NJ� QD DATE OF HIRE:
(1) PAY RATE:
$ per hour hours per week
$ fJA per overtime hour @ hours per week
Semi-monthly pay: $ Other:
Monthly pay: $
Shift pay: $
(2) TIME MISSED FROM WORK ( INCLUDING COMPENSATED TIME) DUE TO INJ
116 regular hours/days/weeks (CIRCLE ONE)
overtime hours/days/weeks (CIRCLE ONE)
months years
(3) BENEFITS LOST DUE TO INJURY
Vacation pay: hours/days/weeks (CIRCLE ONE)
Sick pay: hours ys weeks (CIRCLE ONE)
Loss of contribution t pension profit/welfare plans $
Promotion: Scheduled date of promotion Actual
Other: (Please explain and give dollar amounts)
(4) LOSSES FOR WHICH EMPLOYEE WAS COMPENSATED
IF POSSIBLE, PLEASE ATTACH COPIES OF ATTENDANCE AND BENEFITS RECORDS
SUPPORT THE ABOVE INFORMATION.
EMPLOYER: RICHMOND SCHOOL DISTRIC
1108 Bissell STIGNED t/ �_^
BONNIE UHRINAK -- Date of Accident 11-14-88
WITNESSES
Marty Jean Dryman Robert Saul
4682 Elmwood Drive 19 Smokewood Court
E1 Sobrante, CA 94803 Danville, CA 94526
( 415) 223-5833 ( 415) 838-7443
Cheri Loustalet
1715 Crescent Drive
Walnut Creek, CA 94598
MEDICAL PROVIDERS
Regional Ambulance $513. 40
P.O. Box 7780
Fremont, CA 94537
(415) 657-9999
Dr. Thomas W. Wallace $395. 00
1370 Concannon Blvd. Neurologist
Livermore, CA 94550 1 /18/89 - 3/1 /89 ongoing
(415) 443-5566
Dr. Robert B. Steiner $222. 95
4466 Black Avenue Orthopedist
Pleasanton, CA 94566 3/10/89- ongoing
(415) 846-6225
Dr. Henry P. Hoey $400. 00 (cognitive testing)
1674 Holmes Psychologist
Livermore, CA 94550 ongoing
( 415 ) 449-8591
Doctors Hospital - Pinole $13, 922. 70
2151 Appian Way 11 -14-88 to 11 -27-88
Pinole, CA 94564
( 415) 724-5000
Homedco Aproximately $744. 00
2355 Whitmore Rd. , #F Bed, trapeze, walker,
Concord, CA 94518 commode, wheelchair
( 415) 886-9412
Dr. Martin Seroda $380. 00
1420 Tara Hills Drive Internist-hospital visit
Pinole, CA 94564
Dr. Matan $410. 00
1330 Tara Hills Drive, Ste. E Neurologist- hospital visit
Pinole, CA 94564
Dr. John W. Batcheller
1074 Murrieta Blvd. 12/88 through 3/89
Livermore, CA 94550 Orthopedist
( 415) 443-1700
Livermore Valley Medical Supply $16. 05 X 3 = $48. 15
2570 Old First Street crutches
Livermore, CA 94550 ongoing
Valley Memorial Hospital Approximately $1 , 952. 25
1111 East Stanlsy Blvd. MRI testing
Livermore, CA 94550
Drs. Chambers & Toch, Inc. $314. 50
5145 Sobrante Avenue Radiology - (Doctors Hosp. )
E1 Sobrante, CA 94803
SPE.IAy I(viJlTk)•.I!. NUMBER N(IT AlAUN-i
NIJVRE Q40.. ,MgTOCT NUMBER
FELONY
/ ❑ G�it/iAUC' ,
NUMBER HITS RUN CO REPORTWG DISTgCT
KILLED USD. BE
❑ 0)1 .4 1 ..FJ
CO�`'�Oh OC�`�'RED ON MO. DAY YEAA TIME(3400( NCIC II OF CER I.D.
MIL[POST INFORMATION DAY OF WEEK TOW AWAY ►HOTOGPA/ BY:
H
I( FEET/MESS OF MILEPOST S(A T W T F S [R,. []NO co
u
0 AT RRERSECTION WRN - _ STATE HM REL
®OR: t PmIMILES,25 OP []Tts®NO 1 ®NONE
PARTY DRIVER'S LICENSE NUMBER STATE CUSS SAFETY VEIL YR MAKEIMODEL/COLOR LICEMENUMBER RATE.
DOVER NAME(RAST.MIDDLE.LAST(
J� E` ✓.� rt'Jf��/
PEDES STREET ADDRESS' OWNER'S FAME ® SAME AS DOVER
D
PARKED OTT I STATE I ZIP OWNER'S ADDRESS SAME AS DRIVER
VEHICLE
BICY• SEE I NMR I YES NEK:M WEIGHT ■RTHOATE PACE DISPOSITION OF VEHICLE ON ORDERS OF: ❑OFFICER DRIVER O OTHER
COST r
❑ �� �� Ma DAY CI�J E�/�-Sl — �7
OTHER HOME PHONE J� /BUSINESS PHONE PRIOR MECHANICAL DEFECTS: NONE APPARENT ® REFER TO NARRATIVE � f
CHP USE ONLY DESCRIBE VEHICLE DAMAGE SHADE B1 DAMAGED AREA II
MURANCE CARRIER POLICY NUMBER VEHICLE TYPE
0lI1K. 0M0NE
1-vowe - O 113 MO0MAJOR ❑TOTAL '
D10.OF ON MEET OR HWAY SPEED PCF KC ❑
LMT PLC 13
PARTY DOVER'SLICENSE NUMBER RATE CLASS SAFETY VIK YA. MAKE/YODEL/COLOR 110ENSEMAFBER STATE
DRIVER FIRST.MIDDLE.LAST) i
PEDES I STREET ADDRESS OWNER'S NAME ®SAME AS DOVER
TINAN
PAAKED CRY/ TAT[:ZIP OWNER'S ADDRESS ®SAME AS DOVER �
YErBCLE
LryJ 1�Y/'1//
BICY• SEI HMR [YES HEIGHT WDGHT BIRTHDATE RACE -p4 iTION OF VEHICLE ON ORDERS OF: ®OFFICER El 011110,110 Q OTHER ' f
`o 0 Iqu s" i/D -i °s ` T -�/ C�
OTHER HOME PHONE BUS24LSS►HON[
❑ � � � � PRIOR MECHANICAL DtRN
CTB: NON[AARENT ® R[fER TO NARRATIVE( I
CHP USE ONLY DESCRIBE VEHICLE SAVAGE SHADE IN DAMAGSO MEA !
INSURANCE CARRIER POLICT NUMBER VEHICLE TYPE f
. �IBBL []HONE []1BNOR
D .
ON ❑Y00. ❑YANK TOTAL i
TpMRVOyF. ON�T All R HIGHWAY SPE to PCF KC O
CN►IMITO
PARTY DOYENS LICENSE NUMBER STATE JCLASS I SAFETY VEIL VA. MAKE/MODEL/COLOR LICENSE NUMBER STAR
EOUI/.
3
DRYER NAME(FIRST.MIDDLE.LAST) I
i
PEDES STREET ADDRESS OWNER'S NAME ❑SAME AS DOVER
TO AN
PARKED OTT I STATE:ZIP OWNER'S ADDRESS ❑SAME AS DOVER
VEHICLE
SICU• BE MMR EYES HEIGHT WEIGHT BIRTHDATE RACE DISPOSITION OF VEHICLE ON ORDERS Of: QOFFICfA ❑DOVER QOTHER
CLOTMO. DAV YEAR
❑ I
OTHER HON[PNONt BUSINESS PHONE POOR MECHANICAL DEFECR: NONE APPAREM ❑ REFER TO NARRATIVE a
Cl t ) ) CNP USE ONLY DESCRBE VEHICLE DAMAGE .SHADE W DAMAGED AREA i
NBUAANCE CARRIER POUCV NUMBER VEHICLE TVPE
❑LINK Ej NONE E]MINOR
VOD. MAJOR ❑TOTAL
DIR.OF 10"STALETOANIG"4111 SPEED PCi ICC ❑ '
TAAVEL LIMIT PUC ❑
CHP ❑
DISPATCH NOTIFIED RENT'S NAM JDATE REVI
EWEDR�
MtYES C3 NO C3 WA L a J I �. ��/Il_/l ~✓ " ;.J
CHP 555-Page'l (Rev. 7.87)OPI 042
PAOE 1,1-
0A71 O O nMP/ OP) NCK 1� oFHu11 I,�✓ O Atli • �O-
> DAY vEAs , ` S 1 •
VOKIM NAME i A
PROPERTY rang E D
DAMAGE EC PTON OF DAMAGE
TES [:]No ND
SEATING POSITION SAFETY EQUIPMENT MICBICYCLE•HFI MET EJECTED FROM VEH.
I-DRIVER A.NONE IN VEHICLE L.AIR BAG DEPLOYED 0-NOT EJECTED
2 TO 6-PASSENGERS 8.UNKNOWN M-AIR BAG NOT DEPLOYED DRIVER 1-FULLY EJECTED
7-STA WGK REAR C-LAP BELT USED N-OTHER V•NO 2•PARTIALLY EJECTED
•-RR.OCC.TRK_OR VAN D.LAP BELT NOT USED P-NOT REQUIRED W-YES 3-UNKNOWN
0•POSITION UNKNOWN E•SHOULDER HARNESS USED
Z 3 0.OT14ER F•SHOULDER HARNESS NOT USED cmt o RESTRAINT PASSENGER
456 G-LAP/SHOULDER HARNESS USED O-IN VEHICLE USED X-NO
7 H.LAP/SHOULDER HARNESS NOT USED R.IN VEHICLE NOT USED Y.YES
J-PASSIVE RESTRAINT USED S.IN VEHICLE USE UNKNOWN
K•PASSIVE RESTRAINT NOT USED T-IN VEHICLE IMPROPER USE
U-NONE IN VEHICLE
ITEMS MARKED BELOW WITCH ARE FOLLOWED BY AN ASTERISK(•)SHOULD BE EXPLAINED IN THE NARRATIVE
PRIMARY COLLISION FACTOR TRAFFIC CONTROL DEVICES TYPE OF VEHICLE 1 2 3 MOVEMENT PRECEDING
LIST NUMBER r)OF PARTY AT FAULT 2 3
0 A VC SECTION VIOLATED: a DEA A CONTROLS FUNCTIONING A PASSENGER CAR/STA WGK COLLISION
VC B CONTROLS NOT FUNCTIONING' B PASSENGER CAR W/TRAILER A STOPPED
I B OTHER IMPROPER DRIVING• C CONTROLS OBSCURED C MOTORCYCLE/SCOOTER B PROCEEDING STRAIGHT
D NO CONTROLS PRESENT/FACTOR* D PICKUP OR PANEL TRUCK C RAN OFF ROAD
C OTHER THAN DRIVER' TYPE OF COLLISION E PICKUP/PANEL TRK.W/TL R. D MAKING RIGHT TURN
D UNKNOWN- A HEAD-ON F TRUCK OR TRUCK TRACTOR E MAKING LEFT TURN
0 E FELL ASLE yj B SIDESWIPE G TRK/TRK.TRACTOR W l TLA. F MAY.ING U TURN
C REAR END H SCHOOL BUS G BACKING
WEATHER MARK I TO 2 ITEMS D BROADSIDE I OTHER BUS H SLOWING/STOPPING
A CLEAR E HIT OBJECT J EMERGENCY VEHICLE I PASSING OTHER VEHICLE
B CLOUDY F OVERTURNED K HWY.CONST.EQUIPMENT J CHANGING LANES
C RAINING G VEHICLE r PEDESTRIAN L BICYCLE K PARKING MANELIVER
D SNOWING H OTHER,:_ MOTHER VEHICLE L ENTERING TRAFFIC
E FOG/VISIBILITY FT. MOTOR VEHICLE INVOLVED WITH N PEDESTRIAN M OTHER UNSAFE TURNING
F OTHER•: A NON-COLLISION C MOPED N XING INTO OPPOSING LANE
G WAND B PEDESTRIAN C PARKED
LIGHTING C OTHER MOTOR VEHICLE P VERGING
A DAYLIGHT D MOTOR VEH.ON OTHER ROADWAY 2 OTHER ASSOCIATED FACTOR 0 TRAVELING WRONG WAY
B DUSK•DAWN E PARKED MOTOR VEHICLE 3 (MARK I TO 21TEMS) R OTHER:•
C DARK.STREET LIGHTS .F TRAIN A vc sECIION v'OLATaN: CITED
DARK-NO STREET LIGHTS G BICYCLE One
E DARK. STREET LIGHTS NOT H ANIMAL: B vc stcnoN vauTroN CITED
FUNCTIONING' ❑rn
ROADWAY SURFACE SOBRIETY-DRUGAL
I FIXED OB ECT: C vc RECTION v10LATx*t Ono 2 3 PHYSICAL
yj A DAY Qvas 1 (MARK I TO 2 ITEMS)
B WET J OTHER OBJECT: A HAD NOT BEEN DRIHAUNG
C SWMY-ICY D
D SLIPPERY(MUDDY.OILY.ETC.) E msION OBSCUREMEHR: B HBO.NOT OT UNDER BMFLU.•
INFLUENCE
- F INATTENTION' C FMD• U
ROADWAY CONDITIONS G STOP i GO TRAFFIC D MBD-IMPAIRMENT UNK.'
(MARK i TO 2 ITEMS) PEDESTRIANS ACTION E UNDER DRUG INFLU.-
A NO PEDESTRIAN INVOLVED H ENTERING/LEAVING RAMP F IMPAIRMENT•PHYSICAL'
A HOLES,DEEP RUTS' I PREVIOUS COLLISION G IMPAIRMENT NOT KNOWN
B GROSSING IN CROSSWALK LI UNFAMILIAR WITH ROAD
B LOOSE MATERIAL ON RDWY' AT INTERSECTION H NOT APPLICABLE
K DEFECTIVE VEH.EOUIP.: -TED
C OBSTRUCTION ON ROADWAY- C CROSSING IN CROSSWALK.NOT ❑YEs SLEEPY/FATIGUED
D CONSTRUCTION-REPAIR ZONE AT INTERSECTION LINO SPECIAL INFORMATION
E REDUCED ROADWAY WIDTH D CROSSING.NOT IN CROSSWALK L UNINVOLVED VEHICLE A HAZARDOUS MATERIAL
F FLOOOEO' E IN ROAD-INCLUDES SHOULDER M OTHER%
G OTHER% F NOT IN ROAD N NONE APPARENT
H NO UNUSUAL CONDITIONS G APPROACH/LEAVING SCHOOL BUS O RUNAWAY VEHICLE
SKETCH MISCELLANEOUS
F /
�1INOICATA
NORTH
r
aqe 2 ( ev 7-87 )OPT 04
i1VJVCICU I VVI E ErLJ_ .>E_V / P',/-iJJ �:BLEi�,F FACE
i
DATE Of COLLISION TIfAS(2400) RICK N R OF RCER I.D. NUMBER
EXTENT OF INJURY( "X" ONE) INJURED WAS( "X" ONE )
OFART. SEAT SAFETY
M N PASSENGER AGE SE[ EJECTED
ONLY
ONLY FATAL SEVERE OTHER VISIBLE COMPLAINT NUMBER POS. EOUIP.
INJURY INJURY INJURY OF PAIN DRIVER PASS. PED. BICYCLIST OTHER
❑� ❑ ❑ ❑ ❑ 21 10 1 ❑ I ❑ I ❑ i a
NAME/D.O.B./ADDRESS TELEPHONE
ITA E L = K All
(INJURED ONLY RANSPORTEO BY: /JTAKEN TO:
DESCRIBE INJURIES �
v c� 0aT-,�e yes
6
VICTIM OF VIOLENT CRIME NOTIFIED
❑'� ❑ 3 1 ❑ 1 ❑ 1 ❑ 1010101 ❑ 101
NAME/D.O.B.I ADDRESS TELEPHONE
r2oZ;e-'- T -,F� Sr S �9.SE'e G� - Ivv� lib-
(INJURED ONLY)TRANSPORTED BY: TAKEN TO:
DESCRIBE INJURIES
VICTIM OF VIOLENT CRIME NOTIFIED
❑#a Cl as 1,07 1 ❑ 1 . ❑ 1 ❑ J/1 ❑ 11110.10 ❑ -❑
I _ C -ceeNT Y1 , ZZA&W7'rt A7ELEPlIONE
ONJURED ONLY)TRANSPORTED BY: / j TAKEN T0:
DESCRIBE INJURIES
V
VICTIM OF VIOLENT CAOME NOTIFIED
NAME I O.O.S.I ADDRESS TELEPHONE
p"JUR[D ONLY)TRANSPORTED BY: TAKEN TO:
DESCRISE INJURIES
0 VICTIM OF VIOLDff CRIME NO nR[D
❑� ❑ ❑ ❑ ❑ - ❑ ❑ lo 101 ❑ 1 ❑
NAME 0.0,8 ADDRESS TELEPHONE
(INJURED ONLY)TRANSPORTED BY: TAKEN TO:
DESCRIBE INJURIES
VICTIM OF VIOLENT CRIME NOTIFIED
❑# D D D ❑ ❑ ❑ ❑ ❑ ❑ ❑
NAME I O.O.B./ADDRESS TELEPHONE
(INJURED ONLY)TRANSPORTED BY: TAKEN TO:
DESCRIBE INJURIES
ClVICTIM OF VIOLENT CRIME NOTIFIED
PREPI.D.NUMBER MO. DAY YEAR REVIEWERS NAME M0. DAY YEA
��-- //-
CHP 555-Page"3(Rev. 7.87)OPI 042
FACTUAL DIAGRAM "1
OAT( O• COlY.- r1M[`'(I.*.) NC.c NUoM•z(w O//IC(w 1.0. V • w
DAV /A
ao
ALL MEASUREMENTS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED (SCALE -
Sfl� PAa10 "LAM
. to M►w5 Ear of
INDICATE 7
NowrN
A
yu�w
S vaES -. 1 �a uPt+�LL
�. Erllfsi
J6fidt
100 t I��
-7
J-i
a • _7
i
OwAWN •Y 11.0.NUM•(w MO. OAY rw, wCVI[WCRf NAMI I MO. OAr Yw.
To
CHP 555—Paye 4 (Rev 11 85)OP( 042
TATE ni LIFORNI4
IAH4AJTIVr[/gUPPLEMENTAL ( PAGE
DATE-CW COW/I-"/ "7— T'l1E(24m/� � "CIC
MU '� OfEK:El—"'Zl O
'Jf'ONE WONE TYPE SUPK.EMENTAL('X'APPLICABLE) ��" //
S.NARRATIVE COLLXION REPORT O M UPDATE O IATAL ❑ MT{RUN UPDATE
OSUPPLEMENTAL ❑ OTNEIC HAZARDOUS MATERIAL! ❑ SCHOOLSUS O OTHER
CITY/CQUNTY/JUDICAL DISTRICT RE PORTING OLS TRICT/BEAT CTAT ION NUMBER
LOCATION/SUBJECT STATE WGHWAY RELATED
YES NO
1. Acl c
2. -7 (T QRS �
- r2iJ /J3 ,P _ - �,✓�/� �,,� ✓EQs
3. - 1 v W '04fer,
4. h,4,0 N -ZM- '17-X - /IA0
5. .� A(,,a A
tvN
7. -
8.
10. - e ,i ) r Lv�$ ?1 O,..j
11. 5� tJ(*dl- aAd .%/W 6 ?1 i
12. T E- &2'L Tf! ,•n� a L
13. CIC a -7L NL u7- /T 72)ej
15. ,`f L� A GO/NC - 2 - Z AA,e . 7p /416. 7 c= E ?Z�3NXVE,vT
17.
18. -01 n7 Fes// /C IC��/v- CT7 � u ej es
19. n
20.
21. IQ .LEN 7 F CN
22. (_'1.,^,/,v4
23.
24.
25.
26. ! - 11ZA0 .
27.
29. V-/ ZZ4v v rl.vi!�l t:/ l/�•t Jloll r C fL�G� %� Cao% %/%<:
30. l� �.�.. ✓. / f><ovl �� . / f CT J -?E
31.
32. �_ /.�,� TD
PREPARER S NAM E LD NVUSER� ��NTMIDr YEA$,, REVI ERS NAME MONTH/CAM/YEAR
CHP 556(R v. 7-87) OPI 042 U-Pf—*06w -41d o ted
87 45312
GTATF ,F ALIF�gNIA • _
NA94 TINE/SUPPLEMENTAL •PAGE
DATE OF COWSION. TIME'2Wq NCC NUMBER
OFFICER LD NUMBER
-X ONE 'l('ONE TYPE SUPPLEMENTAL('X'APPLICABLE)
NARRATIVE ® COLLISION REPORT ❑ 8A UPDATE ❑ FATAL ❑ HIT i RUN UPDATE
❑ SUPPLEMENTAL ❑ OTHER MA2AADOUS MATERIALS a 9CH00LBUS ❑ OTHER:
CITY I COUNT Y I JUDICAL DISTRICT REPORTING DISTRICT 18EAT CI7ATION NUMBER
LOCATION I SUBJECT STATE HIGHWAY RE LAT ED
Fl YES NO
2. - �/ t ,Ar N�
3. If f �i�l �lf�v ,- Z- Q
5.
6. N,Tv /r/,�J -
7. Gv 2 /w",0a _ A ch-
8. zey,L caL
10.
11.
12.
13.
14.
15.
16.
17.
18.
19. -
20,
21,
22,
23.
I
24.
25.
26.
27
28.
29.
30. !
31. !
32.
PREPARER ID NUMBER MONTHIDAYIYEA REVIEW ERS NAME MONTHIDAYI TEAR
CHP 556(Re .7-87) OR 042 w'�"°�i°�oniun110� M0
87 05312
o
1
r
co
�O
iD (D "•h
Lp N C-t
CD
l 0
O
/� 7
i \\ d
CLP
�ptr
r
` CLAIM
YBOARD,9r SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
+Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT May, 9 , 198 9
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 alciountycCDunse!
CLAIMANT: JAMES SMILEY BROWN APR,I 11989
c/o John E. Carey, Jr.
ATTORNEY: Carey & Ready Martinez, CA 94553
88 Kearny Street #1303 Date received
ADDRESS: San Francisco, CA 941.08 BY DELIVERY TO CLERK ON April 7 , 1989
BY MAIL POSTMARKED: April 6 , 1989
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: April 10, 1989 §aIL BAATTCYELOR, Clerkepu !
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: 13 BY: Pkf\ 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
1
( ) 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: MAY 9 1989 PHIL BATCHELOR, Clerk, By D ty Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: MAY 10 1989 BY: PHIL BATCHELOR by puty Clerk
CC: County Counsel County Administrator
�
1 JOHN E. CAREY, JR. �
CAREY & READY
2 88 Kearny Street, Suite 1303 E
San Francisco, California 94108 R E(`;h !E I I I
3 Telephone: (415) 788-7223
APR, 7
1989
4 Attorney for Claimant
James Smiley Brown SUP
LC� K P R A IVEL R Soa5 oN c. De
6
JAMES SMILEY BROWN, )
7 )
Claimant, )
8 )
V. )
9 )
DANVILLE POLICE DEPARTMENT, et al )
10 }
Respondent. )
11 )
12
13 TO THE CITY OF DANVILLE CALIFORNIA, THE DANVILLE
POLICE DEPARTMENT; SGT. McHUGH; DEPUTY LAMBERT;
14 DEPUTY ARTHUR SHIELDS ; CONTRA COSTA COUNTY;
CONTRA COSTA COUNTY SHERIFF'S DEPARTMENT:
15
16 James S. Brown hereby makes claim against each of the
17 above-mentioned individuals and public entities for sum in
18 excess of $10, 000 and in excess of the jurisdictional limits
19 of the Superior Court and makes the following statements in
20 support of the claim.
21 1. That claimant ' s address is c/o Vacaville State
22 Prison, Vacaville, California.
23 2 . Notices concerning the claim should be sent to
24 John E. Carey, Jr. , Carey & Ready, 88 Kearny Street, Suite
25 1303 , San Francisco, CA 94108 .
26 3 . The date and place upon which the incidents commenced
27 was October 27 , 1988 at Elliot' s Bar in Danville, California.
28 The conduct complained of continued at the Danville Police
Department and in the Contra Costa County Jail .
1 4 . The circumstances giving rise to this claim are as
2 follows:
3 On October 27, 1988 at approximately 10: 00 p.m. the
4 claimant was in a lawful manner exiting Elliot' s Bar in
5 Danville, California when he was accosted, mistreated, abused
6 and injured by individuals identifying themselves as officers
7 of the Danville Police Department.
8 Without probable cause and in violation of the
9 claimant' s civil rights, these individuals in the course and
10 scope of their employment as employees of the Danville Police
11 Department and as employees of the Contra Costa County
12 Sheriff' s Department, physically and verbally abused the
13 claimant, falsely detained and arrested the claimant, falsely
14 imprisoned the claimant, testified falsely against the claimant
15 in a subsequent proceeding before the Contra Costa County
16 Municipal Court, conspired to do all of the facts previously
17 set forth, denied the claimant reasonable medical attention
18 having inflicted serious bodily injury upon him, threatened to
19 injure and did injure the claimant grievously.
20 All of the individual defendants conspired to accomplish
21 these acts and the public entities endorsed their conduct
22 after the acts had been committed, failed and refused to
23 properly investigate the charges brought by the claimant,
24 improperly trained and assigned the individuals with knowledge
25 of their prior propensity for violence, maintained an
26 atmosphere conducive to and encouraging of such unlawful
27 behavior under color of law established and promulgated a
28 policy directing and encouraging the unlawful behavior set
2
1 forth above and through the use of threats and other unlawful
2 means attempted to cover up the unlawful behavior and intimate
3 witnesses from coming forth.
4 The injuries were sustained in the City of Danville at
5 the Danville Police Department and at the Contra Costa County
6 Jail .
7 5. As a result of the conduct set forth above, the
8 claimant was denied his civil rights and sustained serious and
9 permanent injury including unremitting severe headaches, eye
10 damage, scars and nightmares.
11 The claimant has also been subjected to long periods of
12 incarceration without bail constituting a deprivation of
13 liberty, suffered substantial pain and suffering, and mental
14 and emotional distress.
15 6. The name of the public employees causing the
16 claimant ' s injuries as set forth above include the Chief of the
17 Danville Police Department, the Sheriff of Contra Costa County,
18 Sgt. McHugh, Deputy Lambert, Arthur Shields, and others whose
19 names are not as yet ascertained.
20 7. The claim at this stage is in excess of $10, 000 and
21 in excess of the jurisdictional limit of the Superior Court. A
22 claim will be made for general damages, for deprivation of
23 civil rights, for medical expenses, for permanent physical
24 injury, for pain and suffering, for lost wages, for future
25
26
27
28
3
1 medical expenses, for property damages, for future lost wages,
2 and for punitive damages.
3 Dated:
4 CAREY & READY
5
6By: --�A
John Carey, Jr.
7 Att ney for Claimant
Ja s Smiley Brown
8
9
10 James Smiley Brown
Claimant
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
4
PROOF OF SERVICE
1 I declare that:
2 I am employed in the County of San Francisco, State of
3 California; I am over the age of 18 years and not a party to
4 the within action. My business address is 88 Kearny Street,
5 Suite 1303 , San Francisco, California 94108 .
6 On April 5, 1989 I served the within Claim on the parties
7 in said cause by placing a true copy thereof in the United
8 States Mail at San Francisco, California, enclosed in a sealed
9 envelope, with postage thereon fully prepaid, addressed as
10 follows:
11 See attached service list
12
I declare under penalty of perjury that the foregoing is
13
true and correct and that this declaration was executed
14
on April 5, 1989 at San Francisco, California.
15
16 r_...
17 Karen A. Stokkeland
18
19
20
21
22
23
24
25
26
27
28
SERVICE LIST
Danville City Counsel
510 La Gonda Way
Danville, CA 95526
City of Danville
Administrative Service
510 La Gonda Way
Danville, CA 95526
City of Danville Police Department
510 La Gonda Way
Danville, CA 95526
Contra Costa Board of Supervisors
651 Pine Street
Room 106
Martinez , CA 94553
Contra Costa Sheriff' s Department
P.O. Box 391
Martinez, CA 94553
1 a V'u Y
11 W �11 y•
o
:n 0
h
m i
04
asz,5,f! 4.4
cLo
� t
4-) 41 u
M �
0
UafkDN
� O �
z4 a -H
-u 0 +s
>~ r-q o p
0U) o M
u kD
RI
;SPR 1989
PN`.t.BATCHELOR
CLERK GOARD OF SUPERVISORS
CONTRA COSTA CO.
C ................................. De u
a a
cod
F~
Q ar
C? us