Loading...
HomeMy WebLinkAboutMINUTES - 06201989 - 1.16 1 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA C1aii? Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 20, 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 � Government Code Amount: $10, 000 . 00 Section 913 and 915.4. Please note a4941 '�Ui L nSgI CLAIMANT: JOSEPHINE DAVI ETAL I11AY 3 Archer-; McComas & Lageson '01989 ATTORNEY: C/o Angela Tysk Dolgirlow N1artlnez, CA 94553 P. O. Box 8035 Date received ADDRESS: Walnut Creek, CA 94596 BY DELIVERY TO CLERK ON May 26 , 1989 CC BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: May 30 , 1989. PpHHIL BATCHELOR, Clerk ), BY: Deputy / L. Hall Il,,,�M: 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: 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 A) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. �/� Dated: JUN 2 0 1989 PHIL BATCHELOR, Clerk, By Y�C�A _ 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. Ycu may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: JUN 21 BY: PHIL BATCHELOR by . y erk CC: County Counsel County Administrator MAY 2 2 REED ANGELA TYSK DOLGINOW 1 LAW OFFICES ARCHER, MCCOMAS & LAGESON 2 A PROFESSIONAL CORPORATION 2033 NORTH MAIN STREET.SUITE 800 3 PERI EXECUTIVE CENTRE P.O.BOX 6035 W ° WALNUT CREEK,CALIFORNIA 94596 � �!] 4 (41 5)930-6600 illi CJ���✓✓✓ 5 Attorneys for Claimants �, 61989 JOSEPHINE DAVI and JOSEPH DAVI s P1 ki T� U�A OAS 7 CL[ 5 A S Degu�Y. c . BY 8 9 10 Claim of Josephine Davi and CLAIM FOR PERSONAL Joseph Davi, INJURIES 11 Claimants, 12 V. (SECTION 910 OF THE 13 GOVERNMENT CODE) CONTRA COSTA PUBLIC WORKS 14 DEPARTMENT, 15 Respondents. 18 To the Public Works Department of Contra Costa, 255 17 Glacier Drive, Martinez, CA 94553 : 18 You are hereby notified that Josephine and Joseph Davi, 19 whose address is 4050 Burbank Drive, Concord, CA 945211 20 claims damages from the Public Works Department in an amount 21 as yet ascertained, but exceeding $10, 000 as computed at the 22 date of presentation of this claim. 23 This claim is based upon equitable indemnity or partial 24 equitable indemnity for personal injuries sustained by Linda 25 Lou Hall on or about November 24, 1987, in the vicinity of 28 Navarrone Way and Treat Boulevard, Concord, where Mrs. Hall 27 allegedly sustained injuries as a result of a vehicle 28 1 1 accident when Josephine Davi. 2 Josephine Davi was traveling north on Treat Boulevard in 3 lane #1 (the far right lane) when warning cones forced her to 4 merge quickly into the left lane (lane #2) • A large mounted 5 blinking warning arrow was placed on the north shoulder of 6 Treat Boulevard near Navarrone Way and obscured the signal 7 light located on the corner of Navarrone Way and Treat 8 Boulevard. 9 Josephine Davi rearended Linda Lou Hall because these 10 construction warning devices were not placed sufficiently in 11 advance of the construction zone to allow approaching 12 vehicles to slow, merge, and simultaneously observe the 13 signal light and stopped vehicles. 14 A complaint for personal injury was filed by Linda and 15 David Hall against Josephine and Joseph Davi in the Superior 16 Court of the State of California, County of Contra Costa, on 17 November 21, 1988. Josephine and Joseph Davi were personally 18 served on December 12 , 1988. Josephine and Joseph Davi now 19 seek contribution or indemnification from the Public Works 20 Department to the extent that defendants are subjected to 21 liability in proximately causing the injuries and damages, if 22 any, to have been sustained by Linda and David Hall. 23 The names of the public employees causing claimants 24 injuries under the above-described circumstances are not 25 known to claimant. 26 The injuries sustained by the underlying plaintiff, as 27 far known, as of the date of presentation of this claim, 28 consist of neck, shoulder, and back injury, headaches, and 2 r r I 1 emotional distress. Linda Lou Hall claims medical and wage 2 loss damages in excess of $10,000. David Hall alleges loss 3 of consortium, loss of spouses services, companionship, 4 affection, anxiety and solace in an unspecified amount. 5 The amount claimed as alleged injuries, as of the date 6 of presentation of this claim, are computed as follows: 7 Linda Lou Hall: 8' Alleged damages incurred to date: 9' 1. Expenses for Medical and $10, 300 Hospital Care 10 2 . Loss of earnings $ 21642 11 3 . Special damages for $ 11005 12 automobile deductible, day care, clothing, contact 13 lenses, household services 14 4. General damages allegedly according to proof 15 5. Estimated prospective 16 damages are uncertain 17 David Hall: 18 Alleged damages incurred to date: 19 1. Lost wages as a result of loss of spousal services $ 1, 288 20 21 2 . General damages for Amount unascertained emotional distress and loss 22 of consortium 23 Total specials claimed by the underlying plaintiffs as 24 of the presentation of this claim $15, 000+ 25 26 The above lawsuit was filed in the Superior Court of the 27 County of Contra Costa, Action No. C88-04849. 28 All notices and other communication with regard to this 3 • I claim should be sent to claimants, Joseph Davi and Josephine 2 Davi, at Archer, McComas & Lageson, c/o Angela Tysk Dolginow, 3 Esq. , P.O. Box 8035, Walnut Creek, CA • 94596. 4 DATED: May 18, 1989 ARCHER, McCOMAS & LAGESON 5 6 Ang Ty of 7 Attorneys for Claimants JOSEPHINE DAVI and JOSEPH DAVI 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 20 , 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 theo1'S�u,pervisors (Paragraph IV below), given pursuant toGovv� tel Amount: $300, 000 . 00 Section 913 and 915.4. 1 Please note aly�q ry y .. CLAIMANT: CHRISTINE MCCRACKEN ETAL Ma 7 UU 1989 c/o Allan M. Schuman, Esq. rtl nez' CA 94,553 ATTORNEY: 2165 Filbert Street San Francisco, CA 94123 Date received ADDRESS: BY DELIVERY TO CLERK ON May 26, 1989 BY MAIL POSTMARKED: May 25 , 1989 Certified P 947 087 245 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPHHIL BATCHELOR, Clerk DATED: May 30, 1989 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: Cj����. 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. c1 Dated: JUN 2 0 198 9 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 tice to Claimant, addressed to the claimantasshown above. JUN N 2 1 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator eY�E�%LC(//G � J c���t.l �.JViJWiCiGCIiLF/J- . A PROFESSIONAL LAW CORPORATION 2165 FILBERT STREET,SUITE 300, SAN FRANCISCO, CALIFORNIA 94123 • 415/563-2111 • CHICAGO OFFICE 312/346-8090 May 25, 1989 Clerk Board of Supervisors County Administration Building , Room 106 651 Pine Street Martinez, California 94553 Re: McCracken vs. County of Contra Costa Dear Sir : Enclosed is an orginal and a copy of a Claim against the County of Contra Costa. Kindly file the original and return a file-endorsed copy to this office 'in the self-addressed stamped envelope provided . Thank you for your attention to this matter . Very truly yours, KER Y BARDI . Enclosures Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp Christine McCracken and ) RECEIVED Kevin McCracken Against the County of Contra Costa ) MAY 2 G 19-6-9- or ) D Tf JP R f_ City of T�aayette, CA District) CLE NT � oas Fill in name ) dY . .. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 300 , 000 . 00 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 9 : 00 a.m. , March 25, 1989 ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) 3366-omt. `-Diablo -BIN-7d. Iafavette, Contra Costa Countv;-da1:if-o'rriia ------------------------------- -------- ---------------------------------------------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) Cause to slip and fall (Christine) and Loss of Consortium and services (Kevin) . ---- - - - - - - - - - ---- ---------- --- -- -------- -- --- ---- -- - - - 4. What, particular act or omission on the part of co-unty- --or-----district----------officers,----------- servants or employees caused the injury or damage? Failure to keep and maintain the sidewalk ' in proper repair. (over) 5. What are the names of county or district officers, servants or employees causing ' the damage or injury? Exact names are unknown, but it is those individuals-and .dependants responsible for proper sidewalk maintenance and repair. , ------------------------------------------------------------------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Serious injuries including broken left leg. ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Prospective future surgery. ------------------------------------------------------------------------------------ 8. Names and addresses of witnesses, doctors and hospitals. Douglas M. Lange, M.D. John Muir Hospital and Diablo Valley Radiology Medical Group `"_ Additional information under investigation. ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT to 5/22/89 Medical approximately $7 , 500 . 00 Gov. Code Sec. 910.2 provides: "The claim t e signed imant SEND NOTICES TO: (Attorney) or b n on is ehal . Name and Address of. Attorney ALLAN M. SCHUMAN, ESO. 412LK& - ��va ai Signa ure ALLAN M. SCHUMAN & ASSOCIATES 2165 Filbert Street 3366 Mt. Diablo #205 San Francisco, CA 94123 Address Lafayette, CA 94549 Telephone No. (415) 563-2111 Telephone Nor(415) 284-7632 N O T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. G')t. vj c�C ii = tr a .r� un W ON O c0 NN N .VA 0) r� G•fl v O� � � N �_ in °' t O N 1 u C om cq 3E� om _p etfl� ��b; tXt LID Ic yFE � 3 Q F W 6 a N 5 r � d F i N fie N 1 CLAIM / -BOARD OF SUPERVISORS OF CONTRA COSTP, COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 20 , 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: $2 ,403 . 46 Section 913 and 915.4. ' Please nnootteall "Warnings". CLAIMANT: STATE FARM INSURANCE COMPANY (LUMACHI , EUREL qty Counsel 6400 State Farm Drive #05 0265 211 MAY 3;0 1989 ATTORNEY: Rohnert Park, CA 94926-0001 Date received Maya5jne�IQ4 qc1fM Manage. ADDRESS: BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. May 30 , 1989 PpHHIL BATCHELOR, Clerk DATED: Y BY: Deputy L. Hall FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. i ) 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: 01 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. A Dated: J U N 2 0 1989 PHIL BATCHELOR, Clerk, By �� Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code-Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: JUN 21 1989 BY: PHIL BATCHELOR by GC�� puty Clerk CC: County Counsel County Administrator • ) STATE EARM State Farm Insurance Companies INStl RANCE REC Ia Northern California Office 6400 State Farm Drive May 19, 1989 Rohnert Park CA 949260001 MAY 2 51989 Contra Costa County [�t; P.� ` Lf tV c% Risk Management Department _ _ ..651 Pine St., 6th Floor `` Martinez, CA 94553 IMPORTANT PLEASE WRITE OUR CLAIM NUEER* ON YOUR REPLY -- OR PAYMENP '"THANK'YOU. -- Re: Our Claim Number: *05 0265 211 Our Insured: Lumachi, Eurelio Date of Loss: 02-16-89 State Farm Mutual Automobile Insurance Company on behalf of Subrogee Eurelio Lumachi hereby makes claim for $2,403.46 and makes the following statements in support of the claim. 1. Notices concerning this claim should be sent to State Farm Insurance Companies, 6400 State Farm Drive, Rohnert Park, California 94926, referencing the above claim number. 2. The date and place of the accident giving rise to this claim are; on February 16, 1989 on Alhambra Blvd, at Hwy 4 in Martinez, CA. 3. The circumstances giving rise to this claim are as follows: Our insured, Eurelio Lumachi, was operating his/her vehicle, when your vehicle, a 1988 International Pick-up, driven by Robert Gomez, negligently collided with our insured causing property damages and injuries. 4. Our insured's injuries are back and neck pain, 5. Our total claim is as follows: Company's Net Payment $2,203.46 Insured's Deductible Interest 200.00 Total Property Damage $2,403.46 I ' HOME OFFICES: BLOOMINGTON, ILLINOIS 61710-0001 - STATE EA0.M State Farm Insurance Companies ' INSY0.ANCE O Northern California Office 6400 State Farm Drive Page 2 Rohnert Park CA 94926-0001 NOTICE: This form is to provide notice of our claim for damages in accordance with the six (6) month statute. If this form is not acceptable for cmpliance with the statute, please rush the necessary forms to my attention for proper filing. f STATE ARM TNSotoOANIES -- Dated: ✓ 'U I BY zom,� Bill Rossi Claim Specialist - ROAC (707) 584-6471 BR:KA:kz 19-014 AC-51 Encl: Supporting Doc=ents cc: 4499 HOME OFFICES: BLOOMINGTON, ILLINOIS 61710-0001 i <a. ,1 ats t n sa Xt 1� t rs a °E3ryda �' f� a y i t f � �,.s3 d b t +. r +_( Ct' �� ;a.," t C < jq,t �., r•. i I H r G atr t ,+¢2 K.n ✓ d r0 aFA x9rrt,; ! i, NORTHERN CALIFORNIA OFFICE � __" _ R4FtNERT PARK CA Q STATE FARM MUTUAL AUTO INS.CO. r . ❑giATE fAM fIRE ANIJ ` f " "4J�2 CASUALTY r FILE COPY- n n STATE FARM DENERAi,7NS.CO. ►ARM LLOY+~ -x. ."rT �^" rri ' rt y.r Je a i"«r{3 t.5 Iw.�nx�•t" t " o SYATE pS a NC?7 NEC;OTIASLE sl.02 9,3 4 9 4 l$ IV t -c STATE FARM GOUNTY MUYUAL INS.CQ Of ' } .: ,+,r`r: e ..:r '' !. r 'TEXAS }'� `5.;s cr S• st s 1 . , er t s a s R f'� . Q5 Q265 211 R 6477 249,E14 05E AY.TOTA „ _' t.INEAWEAV£R. AUTO'BflDY PDeaea oT x w _ 110 S. 23RD 0 £ RICHMOND, CA 94804 r :'•_ -.TWO THOUSAND'-TWO 'HUND£R£D AND E THREAND 46jt04- _ COVERAGE _ :. _._w ooicARs 2,24 46 t MtOF Y wss 2a�6!$9 ` NAAAECif ; EU EI.I61r� y}r� t' �# !I) _ .. CAT. {,b i \ p w�, *GS V t 1 F M r ria rr e / u.;- m j ty777 A a J r t,^"r`y4� Li +'C "..;t est .rt{, i s�t ::d t •3 K f 1 $TA7E TKr a sr bcr 3.jtr tyy+. r..^F''c1 aSvt lwd `�'a•1�y177iti{.. t�7^"'r�vf'"4�k}.�aF>t!�b'yta,.�, K�t ,,�. a� �,y .�r "".r` .a' t x t ,e'S MENi ; r '4rt '>v<iL'^• a- '.6 46 Ir a±ct Y-0As F U6N�R X'I d APPRs ' r��t5 tt t a C7t,s-'h ;3MY C'r, ;.:. ^s f -• 4 r t �n .2 z` t. . 4;h Yhi C a7rda�%Kc r x �fa,'llf* +rt�r,'f1 It ki py 4 �ED 8Y }t;'."St r Y t '••uy, Y F.g,4 ,k_7777 r iti L 4 �.1 �`l+?� }d ('(-r'F FY k k .r Y"J"�' i-zT,dx w"u 4C �4 Y� e4.Gr n ir- -+h' .wr+x�' rv' rr <»' jlkr }^dy"`. nt hA F.h•d nr7'x:' /1..:i '{ aF+)r.w. tr13, r �:t.")A t w +Y ,�'s^t+{ + t r g- �y .•`ri. tg � r. r Yt;, fe. r-.x ,. ,. t = v t ri :.F v i 3Y- •y -e- i.:_. y. f '�*yJ:t >r ty � r e- t t P[ J J t - ~� "3t .,...,.0........:...... •.,-«x.:.+.+�...''fx,.,.�.,.,.�^,t.'+.n..k«: +m �.--.�n.,-..h(.- �we. n-'�-e... ».-+-,a.—+,r::a-. ..i -y;:,-„t.... .._..;� ��55.. 'y 3ya t F *. rS',d 1. t t5 L 'r { .+ x• < -�-- r 4 t "F 1rF i. t 4 h s F r r, t 1 .s vjfx.qw-�.. g}*��r: S[ FL'tr.. r n r eq.c�; y 'i+S �r a.r ,qs �..� r t�'” t 3.. a'? } ,�'j••-S r 8` .'tu = Ja+. +.'iy>s �tFY}tl`Y �f�%i� C? t fi"fiN E� zC`v`-'�„AI ,.{ t.r „ } -, „ t' + t x , s .' rt} 5• .r _ yon .. -_"i-41 rn �.4: 11 f *•�"�FSSryr..Y,/�� SN'��!�-s k����&`i'YfjIFA. ���''�'3��..'{r�''tr F'1.�N'�5v ,t if3t�i$.` fFr�r �+��`1'i4 t �' L��'y*~�3 �,�-'t'x`f'i"t '{{5❑-� �`tPt"tt' <i�TirWwi'tis5t' }1''`, y�45+ i� .t-k` t t si1�� iS t�T'�'ri�t��t'� � } t� a j� 3� � r V 1 p � h , •{i>r ii lt- r r.�1( .'}�3..>f�ST j� r-•L r� i.� 4.ty�e"f ;Yt�i x } > tl �5s(({t4�r3jf Fl."..S � 3 y3t'r>Y�h r •'r^'Y,,i7t�K. ..7a+ x Y },♦ C S-,, r,.t 2. .Iti" iF'7,-'xr � 5 c* c. y h S.-t��i{' t$ N�.a, s$•i w Y�•r^.a n.�M t i. fF + Y' 15:3,�"t w S i SY :t• l.' rt 3 - k- .. -fij--� Y t L ,Y�t`yri� 25� i F' i�}+' rtY-sP•, }? 'r;+H-1fi.'{'G' 'F""i1rT4,';•"r""':r+a. -..�+�q •!t bH'�-Yk"^Nti+ci+-lrr+,i.+ ,m: r t 1�'•, �+ fir' www.uG r rs Y*n 4' ,t# { 'h S+I' } +s'i t i + 5}t,""'t r a'4 'i ' v K t1 ♦ t'.nsL �C�..''yS, r����'" r ... M..; ...t...z- t!t0i ,z :-;. -w,..., a ,:w .^ i ...°..us.,... .... _.'y,..4 + x^s. . .,.... , atr..r ..., _..r.... .r.a.}. S C :.Yrs.ttx Hy"±T�...,•:.:�t•%:'.:'t,f,!:i.)t;f;}F+'�a:yGr.. yi >;V1.^. ti .TT:re�tlY+k zFi;�i;tp'A tSSt+.e-.,iz.r,StY yt ;.l.,.iJf k'',}>+'..,...i,'r{Fi sn±at:F i.. ,r,S,Nk.fri3?dt4Flt:jfi'x'tila4i:3.3ft`.e s.Wrs:iK,�;.,Gr H +d["•,'H,�n';:1�5: f .,{ �.:..':. :,'. ..:t..M,'1 5. 1.v:.n:-yi! ..i::: :.i�,r ,..., ., _.t,p Y..i-r•M -.t..:,. .., .::,�_r. '..,e.:f.r 3.'.,..t 4�. ..irtt, s•. -'_ ......,...t.., i,t.�,. 3...., F :w.;tit}tml;.t�r��+ tt.^+�: ( ! {} t [ }Wim`Y•� a-t f "♦}•24 iH <L rY... 1l •[♦M Y - 11 n t r 1 1F Tt� ' t[`. d � � i i} ' 7:.t 1 1'.r. t 1`tl s c 11 Wf�"t�l s t.lxt, ,I - �''h< s aI t 1 h�- s r �� }1 1 r ! ✓ 3 ri1 :i-•t.N.. _. .i...:} ....�..:.� ..:. -. ., :._. 7 a .r,....,._ r...1..... .Y.. 1..:.�..r.!.1 ��t i3 Page No. CLAIM ACTIVITY LOG 1 �--�� Claim Number YEAR Insured MO./DA CLAW NO. OS-0265--211 `==• H11�LT�P.crav+.-` ���� 1 AUTHORIZE �O (�LyP� /1� c /3 ARIA INSU TO REPAIR VE W 1E ACCORDING TO REPAIR COST AS ITEMIZED.ALSO,I Mall THIS APPRAISAL TO REPAIRER BEFORE REPAIRS ARE STARTED. RIChI►IOnc C -MGNATU E,� 4 STGNATt1REl X �' ���yy DAT . WE ACCEPT REPAIR COSTS AS ITEMIZED. ;TAX ID REPAIRER'S SIGNATUREI Z THE REPAIRS HAVE BEEN COMPLETED.I AUTHORIZE E O T AY ENT' OF$ O•�• � t^'" •To THIS EPAI OP ON M ' . a DO NOT SIGN UNTIL-""REPAIRS HA 'BEEN OMP TED TO R SATISFACTION.. - - - - DATE ... DATE THIS FORMED STATE FARM CLAIM REPRESENTATIVE REPAIR 4100. THIS ORIGMAL FOR PAYMENT TO CLAIM SERVICE" FFlCE AT:-. - -: �N <: J. MAR 24 1999 a SEE REVERSE FOR STATE FARM'S'AUTO DAMAGE CLAIM POLICY (160)G 4372b.2 REV 3-83 Printed in U.S.A. t�'i t31 �t�x�•rn�T��,'}rY 3 �x�r^7R{�h:?.'��.�5�+�'�nT^*'-{'��yT{a+^-.+- ;T•"Tq�1'� ['^:;�-t+-l' [ •�rsr+-1 5 �4"'-s-t.X�}-fit{^,`S }.p.1�.p �.• ..+ ��['j' 1y t,'r•'.y�� r{T.t�� �{.ae'rr'c �}r .�Y•CI?t%Ytl�.'+riaib.�itr�LildR-�h�i�!.iar+[tNNM.1.�LtKi•?�I��b'�Ffi[3 �f""'F�> ��`W�X*'��.K+.�'�i:��+!f�w'•it 4tliP`}'lir�4r`at�f'^�U"i'S!'�+}��d�,}1}Lt�'YFN�'��.i--�L� �Yal ir�5•.H`lllC+ld�{Y� • r r i x fi. r. rlr r ttr..•:a7 rt%*1�si7.r'll,L1 .iit',1r3rf�`!.wlt rl..,r. :"tl . :.r_.n:. NL-.jl":1:Ct�.l..l•r +t.r'.r... ..,r,..fi.1 1.u�..14��i p 1FY!:.:jjs" ,}r[;rc3.,iF t ttr'r.a'!;i.Ih:,Ur' 'i.i?jy,gtl .k:.:..�:';i'4t r!;''K1Lf'' r .:..,... _.:..... '•lrl CLit *'� D . 45 d...- .... .,.,. .. _'..:.... .... :. :.J.. ....a.l i .K.,,!.."I;..L.r mrY rl..h;r:'laa�r.i..rtt: ..fvJNl M "11 �_11-87 Pmted inU.SA- STATE RAIRM —uKA; P A A ImSi" WNCE ! !v?p2Lk1:m1tb CLAIM NO. T 3-9 8 HILLTOP SERVICE CENTER DATE OF INSPECTION a ESTIMATE VWIFRE INSPECTED/BY VVHW EURtLIO LUMACHt- 7 {aft INSURED NUMBER 4 w� 945 YUBA 'Stk1 ft&4SEPRKn ET R1CHM6ND-'%' *CA 94805 HOME PHONE ADDRESS vfsiz- w6k PHONE" EXT MAKE . .-ell IL 43F ly N'Em " Vbj e, 1982 ' DRE MANUFACTURED ]MILEAGE 71 7-,'?6 0 REPAIR RE- I DESCRIMM PARTS (SEE ABWXMTKW LIST ON REVERSE) so I@ tw PLA(;E MRS A NET ITEIA 6 $7itiq 5 . ... $ /Jr.17 2 w_ eI A!tv 3 4 0 ';Oelo.o V Ak? 5 6 7 air r. v ell tz 8 %.k�qf'�5�X�' 0 ve�f. 112A__ -13 �4 v 15 cLQm No. LABOR I AUTHORIZE PER HRS. If b P TO REPAIR VEHICLE ACCORDING TO REPAIR COST AS ITEMIZED.ALSO,I AGREE TO SHOW T(you"A THIS APPRAISAL TO REPAIRER BEFORE REPAIRS ARE SWrED. LAO HRS� fflzj.x'�$. HFL _z 71 PARTS x .4 765 $ sr WE ACCEPT REPAIR COSTS AS ITEMIZED. �_,lTAX ID e:' PAINT,MATERIALS.&NET ITEMS REPAIRER'S SIGNATURE TOIAL REPM COST NT THE REPAIRSHAVE BEEN COMPLETED.I AUTHORI�. *Ty LESS SATISFACTION.DO NOT SIGN UNTIL REPAIRS HAVE BEEN OF$ 0—?, "�—fDT"Skj10jJPON TO R IMP TED IrFACTION. ' PRIOR 6AMIA& . $7------- =_ X — DEDUCTIBLE-f=.3, 'A TOTAL DEDUCTIONSsa2L(_jL_1 DATE THIS FORM I ED STATE FARM CLAIM COMPANY.TO PAYu2O 3.V REPRESENTATIVE TU REPAIR SHOP. THIS ORIGINAL FOR PAYMENT TO CLAIM SERVICE OFFICE AT: OWNER TO FAY jcE rz 9 THIS VEHICLE MAY JnAGE CL.=.. : EQUIPNIE.�'lj— AS i, C , PVIAINIWCTIMER CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT June 20, 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: $186 . 7 0 Section 913 and 915.4. ' Please note all "Warnings". CLAIMANT: LUISA FARQUHAR County Counsel 1905 Coventry Court ATTORNEY: WalnutLCreek, CA 94595 MAY 101989 Date receivedgg ADDRESS: BY DELIVERY TO CLERK ON May 22 1 'S�Z, CA 94,9i,52 BY MAIL POSTMARKED: May_:.20;'1989 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. May 30 , 1989 PpHHIL BATCHELOR, Clerk DATED: 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: q ( Dated: c `�U I I BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) Coun finis r (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' y A Dated: JUN 2 0 1999 PHIL BATCHELOR, Clerk, By c�, Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order Pd Notice to Claimant, addressed to the claimant as shown oabove. / Dated: JUN 21 1909 BY: PHIL BATCHELOR by r Deputy Clerk CC: County Counsel County Administrator r Ciaim• to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 19879 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 leiter:.-than one year after the accrual -of the cause of action. (Govt. Code §911.20 B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553• C. If claim is against a district governed by- the Board of Supervisors, rather than the County, the name of the District should be filled .in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud: See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. _ RE: Claim By ) Reserved for Clerk's filing stamp RECEIVED Against the County of Contra. Costa ) MAY X1989 or ) •• - ^- PHIL BATCHELOR. CLERK BOARD OF SUPERVISORS District) CONTR C ACO. Deputy Fill in name ) B The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 02, es+frn ,+-5 and in support of this claim represents as follows: �e;- ------------------------------------------------------------------------------------- 1. When did. the damage or injury_occur? (Give exact date and hour) /✓f a4f 31 196'9 /Z: D 0. ^oeP7 ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) c�a.1�;//e r3/�� e /wpen Crest RK�Pye�✓ - M/a/r,It t Gve/ ou h e Cona'Ya COStA L --------------------------------------------------------- - 3. How did the damage or injury occur? (Give full details; use extra paper if re3uired), l (; . s o�i'� p V) Ja h V; //e 3l✓�..� �r fro e �&i ve-,eh f 9{ztc/C J�� Z �o ff�rrl ou13iG12 _' -------------------------------------------------------------------------- --------- 4. What particular act or 'omission on the part of county or district officers, ,servants or employees caused the injury or damage? /. l"ave.�,e�f 1A)9Z54-Ar �v g,plg7�L� ok7 tv (over) 5. What are the names of county or district officers, servants or employees c2using- the damage or injury? unkkio ------------------------------------------------------------------------------------- 5. What damage-or_injuries do you claim resulted? (Give full extent of _injuries or damages- 'claimed. - Attach two estimates for auto damage..?.; clJ�ma 2• • i�•- �aihf "'ah `Y»y.. '`Ca-r— -estima�5 .�A.f]�a��eaQ• • ------------------------------------------------------ ------- ------------------------ 7. - 'How was the amount-claimed above computed? .(Include -the.estimated amount-of any prospective injury or damage.) .SEC GS+ ,n•;raPs•_ - .. _ .-.. , + ._ .. - _ 8.- Names and addresses, of witnesses, doctors and hospital"sc -------------------------------------------------------- ------------ . 9. --- ---9. List the expenditures you made on account of this accident or injury: DATE ITEM- AMOUNT _� _.v. __: ._ .•._.� . _�..:. n need pyo have �a� renove .o'...,.. .r ,.yP7Il _ Y Gov. Code.Sec. 910:2 provides.: "The claim must be signed by the claimant SEND NOTICES„TO; ";'(Attorney) or by someperson on his behalf." Name and.,Address'=of'Attorney, .. .,.�:•.. . .__ , .,_. ._,y,... _ , . � • Claimant' Signature �- _ MJ_ Co ve I, Gt ` Address 4UCi �ha,t. G re e-k Cf1 - 9`x -95 Telephone No. Telephone No934-- 0 55,2 N O T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, bya fine of not exceeding one thousand ($1000), 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. CUBTQM£R'S COPY: DAMAGE REPORT 30120 NAME }hU DATE ADDRESS// / FI G'J W✓/ �j1� �f /1P CITY v�� ( •1-/ L.'C<J�(�� ZIPOME BUS YEAR q& MAKE�Ii(�✓s4U'%( MODEL 5166 • P ONE - PHONE INS. APPRAISER'S CLAIM CO. APPRAISER PHONE' t NO. / �e�P�ePP�ePG� DESCRIPTION OF DAMAGE 1 I 2 3 ///`t L A 0 Ile i /'7'rC G^TCA 7 S-/ - 4 o 6 8 9 10 11 12 13 14 15 i 16 - - 17 18 19 20 21 22 23 24 25 26 27 28 29 TOTALS REMARKS: 120 PARTS PRICE $ 102 BODY LABOR HRS. @ $ $ I 104 FRAME LABOR 11 HRS. @ $ $ LCO�OLLISION 103 PAINT LABOR �� !�+ HRS. @$� $For people who care 101 MECH. LABOR HHS. @$ $ KS175 SUPPLIES CENTER Division of _ Woods auto Body,Inc. 130 SUBLET $ i 1414 Pine St. • Walnut Creek, CA 94596 • (415) 935-4041 1104 Main St. • Redwood City, CA 94063 • (415) 365-3206 134 TOWING $ 360 Convention • Redwood City, CA 94063 • (415)367-7084. 8120 Raintree Dr. • Scottsdale, AZ 85260 • (602) 951-/3441/� MISC. $ Our Specially Js Safi.41ied (.udfomer3 85o rnx • / $ Complete Auto Reconstruction _ a NO. 15496 Broadway Auto Body Inc. i - ESTIMATE 2143 N. Bcardway •Walnut Creek, CA 94596 � OF 4 — WALK TO BART— (415) 944-1027 REPAIR OWNER PHONE DATE ADDRESS CLAIM NO. MA E&R BO V MODEL LICENSE NO. MILEAGE Symbol FRONT Labor Hrs. Parts Symbol LEFT Labor His. Parts Symbol RIGHT Labor Hrs. Parts Bumper(U)Ex-New Fender Fender U Isolator Fender Ext. Fender Ext Bumper Brkt. R. L. Fender Apron Fender Apron Bumper Gd. R. L. Fender Midg.W./O. Fender Midg. W./O. Reinforcement Fender Mldg. Side Fender Midg.Side Gravel Deflector Fender Marker Lite Fender Marker Lite Frt. System Headlamp Assy Headlamp Ass Frame Set up Headlamp Door Headlamp Door Frame Sealed Beam In-Out Sealed Beam In-Out Cross Member Cowl-Screen Cowl-Screen Spindle R. L. Front Door Front Door Upper Cont.Arm Door R•Panel Door R-Panel Lr. Cont. Arm R. L. Door Key Lock Door Key Lock Shock Door Glass T-CL Door Glass T-CIL Park Lite R. L. Door Mldg. Door Mcq. Grille Brace Door Handle In-Out Door Handle In-Out Grille Shell Center Post Center Post Header Panel Rear Door Rear Door Hood Door Door Hood Mld Door Class T-Cl. Door Glass T-CI. Hood Lock Door Mldg. &Jamb Door Mld . &Jamb Hood Hinge Rocker Panel Rocker Panel �• Hood Ornament Rocker Mldg. Rocker Mdq. Radiator Wheel House Wheel House Rad. Sup. Quarter Panel Quarter Panel Rad. Shroud Quar. Ext. Quar. Ext Coolant Quar. Modgs. Side Quar. Modgs. Side Rad. Hose Quar. Marker Lite Quar. Marker Lite Fan Blade Quar. Modgs.W/O Quar. Mld s.W/O - Clutch Fan REAR Water Pump-Pulley Bumper Ex.-New Air Cond. Core Isolator Dehydrater Reinforcement Recharge A/C Bumper Brkt. L. R. Freon Gravel Shield Washer Bottle Lower panel Top Floor Pan Tire %Worn I L Trunk Lid Paint&Material Windshield Trunk Hinge Block&Prep Battery Trunk Lid W/S Strip Clear Coat Antenna Trunk Lid-Name Gravel Guard Mirror-Remote Trunk Mldgs. Color Match Tail Light Assy Blend Tail Light Bezel Under Seal License Lite Stripe Back Up Light Waste Disposal Frame L. R. Frame X-Member TOW & STORAGE $ Gas Tank-Filler Labor Hourh-( v ry $ 1 e:rn Wheel Cover Parts & _--` Wheel-13-14-15 Mat'l. Less Disc. $ 0 c rc) Tail Gate Sublet & Net Items $ Sales Tax $ 7 d Agreed With TOTAL $ 176 A—Align N—New S-Straighten or Repair Ex—Exchange PAYMENT DUE ON COMPLETION OF JOB Items not covered by estimate or hidden will be additional. ESTIMATE VOIDED AFTER 60 DAYS INSURANCE COPY PARTS PRICES SUBJECT TO CHANGE