Loading...
HomeMy WebLinkAboutMINUTES - 03201990 - 1.12 - 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 M ay c h 20 1 9 q 0 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice o California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $ 2 5 0 . 0 0 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: BROWN, Teri A. ATTORNEY: J . Michael Brown Attorney at Law Date received ADDRESS: 1171 Murrieta Blvd. #1 BY DELIVERY TO CLERK ON February 20 , 1990 (hand Livermore , CA 94550 delivered) BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. February 21 1990 PPHHIL BATCHELOR, Clerk DATED: y BY: Deputy 11. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. � ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: / c Dated: 7,121 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. nA Dated: MAR 2 O 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se 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: MAR 2 U 1990 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Michael Brown Atto at Law 1171 Mur ' to Blvd. , #1 Livermore, 4550 Re: Claim of TERI A. RB OWN 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. x 3 . The claim fails to state the date, place or other 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. 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:. I - A-Ki. Deputy ty Counsel CERTIFICATE OF SERVICE BY M L C.C.P. 59 1012, 1013a, 2015 .5; Evid. C. SS 641 , 664 ) I My business address is the County Counsel's Officelof 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:_�e 'a4�D , at Martinez, California. cc: Clerk of the Board of Supervisors (o ginal) , � Risk Management i (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920 .4 , 910 .8) CLAIM AGAINST COUNTY OF CONTRA COSTA (1) Name of Claimant: Teri A. Brown (2) Address of Claimant: �CEIVED 5655 Bruce Drive FEB 2 01990 Camino Tassajara - Pleasanton, CA 94566 �d'.�S P /v► r 'l 9A1CHE101 CLERKN0 OF SUI AV 0Is A, 0ST (3) Send All Notices To: a c tF. J. Michael Brown Attorney at Law 1171 Murrieta Blvd. , #1 Livermore, CA 94550 (4) Date of Occurrence: On or about August 18 , 19 or 20, 1989 (5) Place of Occurrence: Camino Tassajara Road between Alameda County Line and Highland Drive (6) Circumstances of Occurrence: Gravel left by county maintenance workers on Camino Tassajara Road during resurfacing operations beginning on August 17, 1989, was thrown by passing traffic into claimant's windshield breaking the glass (7) General Description of Injury, Damage or Loss Incurred: Break in windshield glass of 1989 Chevrolet Suburban (8) Amount of Claim and Basis of Computation: $250. 00 - cost of replacement windshield Dated: February 16, 1990 J MICHAEL- BWOWN Attorney for Claimant Receipt of a copy of the within claim is hereby acknowledged this day of 1990. �. Z 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 March 20, 1990 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 ty Amount: Undetermiend Section 913 and 915.4. Please note all "Warnings. Counsel CLAIMANT: VAUGHT, Samuel, Daphne and Matthew FEB 2J I.Oi3tJ ATTORNEY: Larry Lawton, Esq. Martinez. CA EkM.5,3 Law Ofices of Maurice Moyal Date received ADDRESS: A Professional Law Corporation BY DELIVERY TO CLERK ON February 21, 1990 1899 Clayton Road, Suite 100 Concord, CA 94520 BY MAIL POSTMARKED: February 15, 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Februar 23 1990 PpHHIL ATCHELOR, Clerk DATED: Y BY: Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors � ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: _l 23 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. BOARDORD 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: MAR 2 0 .1994 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: MAR 2 0 1990 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator F MAURICE MOYAL A PROFESSIONAL LAW CORPORATION 1 MOYAL BUILDING 1899 CLAYTON ROAD, SUITE 100 CONCORD, CALIFORNIA 94520 (415) 686-0200 3 Attorney for Claimants 5 RECEIVED _ s FEB 21 PHIL SATCHE,OR 9 CLERK BOARD OF SUPERVISORS IlyCGn,RA OSf:.CO 10 11 SAMUEL VAUGHT, DAPHNE M. ) VAUGHT and MATTHEW VAUGHT, ) 12 a Minor, by his Guardian ad ) CLAIM AGAINST PUBLIC ENTITY Litem, DAPHNE M. VAUGHT, ) 13 ) Claimants 14 ) -against- ) 15 ) CONTRA COSTA COUNTY; THE ) 16 BOARD OF SUPERVISORS OF ) CONTRA COSTA COUNTY; and ) 17 THE SHERIFF OF CONTRA COSTA ) COUNTY: DOES 1 TO 20 . 18 ) 19 SAMUEL VAUGHT, DAPHNE M. VAUGHT, and MATTHEW VAUGHT, a 20 Minor, by and through his Guardian ad Litem, DAPHNE M. VAUGHT, 21 do hereby present their Claim Against a Public Entity, to wit, 22 CONTRA COSTA COUNTY, CALIFORNIA; THE BOARD OF SUPERVISORS OF 23 CONTRA COSTA COUNTY, CALIFORNIA; THE SHERIFF OF CONTRA COSTA 24 COUNTY, CALIFORNIA, and unknown DOES numbered 1 TO 20 : 25 1 . The name and post office address of the claimants are: 26 SAMUEL VAUGHT DAPHNE VAUGHT 27 MATTHEW VAUGHT 2945 Round Hill Road 28 Alamo, CA 94507 MAURICE MOYAL A PROFESSIONAL LAW CORPORATION MOYAL BUILDING 1899 CLAYTON ROAD CONCORD. CA 94520 4 1 2 . Person presenting claim and post office address : 2 LARRY LAWTON, ESQ. Law Offices of MAURICE MOYAL 3 A Professional Law Corporation 1899 Clayton Road, Suite 100 Concord, CA 94520 5 3. The place where claim notices should be sent: C, LARRY LAWTON, ESQ. Law Offices of MAURICE MOYAL A Professional Law Corporation 1899 Clayton Road, Suite 100 8 Concord, CA 94520 9 4 . The date, place and other circumstances of occurrence 10 or transaction which gave rise to the claim asserted: On or 11 about January 29 , 1990 , at the Marsh Creek Facility of the County 12 Jail of Contra Costa County, SAMUEL VAUGHT becmae violently ill , 13 but was refused adequate medical treatment, despite his repeated 14 requests for said treatment. Said refusal was a violation of his 15 constitutional rights , and caused him serious injury and damage. 16 5 . A general description of the injury, damage or loss is 17 as follows : Because of the denial of prompt, adequate medical 18 care, SAMUEL VAUGHT ' S illness became very grave and life-threatening, 19 and he has been forced to incur substantial expenses for medical 20 care, including doctor and hospital expenses , and has suffered 21 substantial pain and suffering, loss of enjoyment of life, and 22 deprivation of the care, comfort and society of his family, all 23 proximately caused by the employees and agents of those claimed 24 against. 25 DAPHNE M. VAUGHT has been deprivei of the care, 26 comfort and society of her husband, SAMUEL VAUGHT, and has been 27 put to substantial mental duress and emotional distress , and 28 has further been forced to incur substantial medical expenses for MAURICE MOYAL A PROFESSIONAL LAW CORPORATION _ MOYAL BUILDING -2 1899 CLAYTON ROAD CONCORD, CA 94520 1 the care of herself and her husband. 2 The minor, MATTHEW VAUGHT, has suffered substantial j emotional distress and .mental anguish, and has been deprived of .4 the care, comfort and society of his father, SAMUEL VAUGHT. 5 6 . The names of the public employees causing said injury 6 or 16ss, _if known: The precise identity of the said employees are not known at this time. 8 7 . The amount claimed: The amountclaimed is in excess 9 of $10 , 000 .00 , and is such an amount that the Superior Court of 10 Contra Costa County shall have jurisdiction over said claim. 11 DATED: February 14, 1990 12 MAURIC OYAL A Pr sio al L Cor ation 13 14 15 L L 6N 16 17 18 19 20 21 22 23 24 25 26 27 28 MAURICE MOYAL -3- A PROFESSIONAL LAW CORPORATION MOYAL BUILDING 1899 CLAYTON ROAD CONCORD, CA 94520 1 1 PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 2 = I declare that: i I am employed in the County of Contra Costa, State of - California. I am over the age of eighteen years and not a party 5 - to the within cause; my business address is : 1899 Clayton Road, 6 - Concord, California 94520 . / On February 15, 1990 I served the within S CLAIM AGAINST PUBLIC ENTITY 9 10 - on the interested party (s) in said cause, by placing a true copy 11 - thereof enclosed in a sealed envelope with postage thereon fully 12 prepaid, in the United States mail at Concord, California, 13 addressed as follows : 14 Clerk-Board of Supervisors 15 Contra Costa County 651 Pine Street 16 Martinez, CA 94553 17 Shefiff ' s Department Contra Costa County 18 651 Pine Street Martinez, CA 94553 19 20 I 21 22 23 24 I declare under penalty of perjury that the foregoing is 25 - true and correct, and that this declaration was executed on February 15 , 1990 2G - at Concord, California. 2 � Z - Joan Ritter 28 (Type or print name) Signature) MAURICE MOYAL A PROFESSIONAL LAW CORPORATION MOYAL BUILDING 1899 CLAYTON ROAD CONCORD,CA 94520 MAURICE MOYAL -- - - - A Professional Law Corporatio2 �'+��r� MOYAL BUILDING - � �� d ) MAURICE MOYAL 1899 CLAYTON ROAD, SUIMI00 wwwrrYi� DONNA DAVI Ph. D. (Accounting) CONCORD,CALIFORNIA 94=0FEBq Legal Assistant Admitted to Dist. (415)686-0200 EB 1�9V of Columbia Bar FAX: (415)686-0204 PNII%ATCNEIpR MINK ROARP Or;uPtQV1$0Q$ 6 fRA el 1,`.r7 Deputy TO: Clerk-Board of Supervisors DATE: February 15, 1990 Contra Costa County 651 Pine Street Martinez, CA 94553 SUBJECT: VAUGHT, et al . against CONTRA COSTA COUNTY, et al . ENCLOSURES: CLAIM AGAINST PUBLIC ENTITY These are furnished for the purpose designated below: ( ) Your signing and returning the enclosures in the envelope provided herein. ( ) Filing. ( ) Issuance of process . (XX ) Filing and returning of the endorsed-filed copies to the undersigned in the envelope provided herewith. ( ) Securing signature of the court, filing of original, and returning endorsed-filed copies to the undersigned in the envelope provided herein. ( ) Recording and returning to the undersigned. ( ) For your records and information. ( ) Also enclosed -is our check in the amount of $ to cover costs/fees . Kindly return your receipt. ( ) Other: ( ) Service on the following at the address shown: Joan Ritter, Secretary 1 I �.\tires` .r-ti•. - utl' T�1 O,^ V/ Y ^4 W In )� 'LQ ?-- L + LP 0 11lqzv ,, O O 'i"' ON U N 4rol4 �C rd4-) 4-) U 4 m w cQ U N N rl N ro -H � 4 a Q) r� r-4 �4 r-ioLnro N C7 d . zoo n�� q o p z < \ 0< 0 Er !i] Woom> 0 0 04 LL0YU� \ �ttd m d d O) o �.i 2— CLAIM 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 March 20, 1990 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: $1,352.61 Section 913 and 915.4. Please note all "Warngs". C011nSd CLAIMANT: FRANCISCO, Debra FEB _ @_AineZZ CA:P4:5:53. ATTORNEY: Date received ADDRESS: c/o 805 Las Juntas Street BY DELIVERY TO CLERK ON February 21, 1990 (hand delivered) Martinez, CA 94553 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppMM DATED: February 23, 1990 BYIL BATCHELOR, Clerk 11. FROM: County Counsel TO: Clerk of the Board of Supervisors � ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 2 2IL50 BY: I 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). 1V. BOARD ORD R: By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy o.f the Board's Order entered in its minutes for this date. Dated: MAR 2 U 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sect 13) 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: MAR 2 0 1990 BY: PHIL BATCHELOR by 4& Deputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accr-le 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 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 Debra Francisco > RECEIVED Against the County of Contra Costa ) = FEB 21 1990 or ) PHIL OATCF1ELON District) CL¢RKE ARDOOS ACOOtS Fill in name ) ° ° '"• The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 1 .352.61 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 2/16/90 - 9: 30 A.M. ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) Parking lot at Supervisor Nancy Fanden.' s Martinez office ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) Tree branch snapped off .and fell on top of my truck. ------------------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? The tree has dropped branches for years. The last time was in 1989 when a very large branch broke off damaging the roof of the Veterans Building. 10 minutes after this damage was reported another large branch broke off . Fortunately , it didn' t hit any vehicles . (over) at are the names of county or district officers, servants or employees causing the damage or injury? -0- ------------------------------------------------------------------------------------ 6. What damage or injuries .do you .claim res-, 'ted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Estimates attached. ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Examination of vehicle and damage by_emyloyge_4f_AutD_&ad�r_�hag�______ -------- ------- Names and addresses of witnesses, doctors and hospitals. Barbara Herendeen (Administrative Assistant) 805 Las Juntas St . Martinez , CA 94553 ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT See estimat"e5'S-f't..; Gov. Code Sec. 910.2 provides: s "The claim must be signed by the claimant SEND NOTICES TQ:,.;;-,(Att6r6ey)'�"',•-- or by some Person Qn his behalf." Name and Address of AttdeH6y ­ "" Claiman 's Signature c/o 805 Las Juntas St . Address Martinez , CA 94553 Telephone No. Telephone No. 646-2080 (w) 778-6459 (h) N 0 T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000)9 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. - .r ;•4�+` � `•ti�^'y-P�-�:'�++•�•�'rV:.�,.,(•,Y�,r,�r....,,,,,;;i�{V..�1...�;,�, V� .Il ti "ti"• ^;�C^Y f's�•Yv't+,'4r,. �1. - - DUARTE & WITTING. INC. CFiRrsIER CHRYSLER — PLYMOUTH TAT � r 826 FERRY STREET MARTINEZ.CALIFORNIA 94663 OWNERS BODY SHOP-908 FERRY STREET—PHONE 228-0760—2260768 BOB STEVENS GALEN FITZHUGH NAMEADDRESS I CITY STATE ZIP DATE � .brc r c( n c.S �v 1 4E , �I-f e, s M ri-1 CiYss /C 9 MAKE OF CAR YEAR TYPE1 LICENSE NO. - MILEAGE MOTOR NO. AND/OR SERIAL NO. INSURED BY: // ADJUSTER G U PHONE l r± v HOUR RA E$1 9 BUSINESS 6 9G-oL OG FRONT PARTS Hr Sublet LEFT PARTS H;£: Sublet RIGHT PARTS Mrs. Sublet Bmpr F ndr 'Fndr Q T r Bmpr Brkt Fndr Shld Bmpr Gd Fndr Shld Fndr Mldg Bnnpr Bolts IL Shims Fndr Mldu. HdImp Valance Grvl Shld HdImp Door Prk Lite Hdlmp Sealed Beam Frt Svst 14d Imp Door Cowl -Post Frartr Door (Frtl + Mbr Sealed Beam Cowl -Post Door Hinge Wheal Door (Frt) Hub Cap .s•r�44 Door Mktg Doqf Hinge 4 t Hub a Drum Door Lock Door Mldg Knuckle Ctr Post Door Lock Up Cont Arm Door (Rear) Ctr Post Lr Cont Arm Doog Mldg Door-(Rear) . Shock Rocker Pnl Door Mldg Rockr Mldg Tie Rod Ends Floor Rocker Pnl .Qtr. Pnl Grills Rockr Mldg Floor. Qtr.PnI Qtr Mldg Qtr Mldg Qtr Ext Qtr Ext Lock Plats Lr Whl Hsg Whl Hap Lock Plats Up MISC. REAR Frt Seat Hood �+.G Bmpr Rear Seat Mood Hinge Bmpr Brkt n ndshld 4p,4T rq 9, /Q ,1 Hood Mlda 1. . Bmpr Gd , Wndshld Kit ' Hd Ing Rad.Sup Back Up Lite Top Rad.Core Lwr Body Pnl Tire %Wan Coolant Batt Red Hoses 6 Clamps Tail Lite Antenna Fan Shroud Ar Point a Mtl 4t Fw2 Fan Blade Trnk Lid/Gate AUTHORIZATION FOR REPAIRS Water Pump Trnk Lid Hinge You are hereby authorized to maks the above repairs, A/C Core Trnk Lid Mldg Signed Rechrg A/C Floor GROSS PARTS From +Mbr Mtr Mts Gas Tnk TOW Tailpipe -Mfllr NET PARTS Trans Linkage Axis _ J � Spring PANT MATERIAL Hub a DrumL6?00 per hour A Wheel SALES TAX f1 Valence TOTAL LABOR G � CODE: A -Align-Ex i X-Exchange-N -Now -OH -Overhaul -P-Paint GRAND TOTAL pg .} R'ReCbtraigltteh_-fU—Uaed !/ � -y.L, 0 All Materials Are Subject To Price Change At Time Of Invoice. i CUSTOM AUTO PAINTING TELEPHONE 754-7600 1705 SOMERSVILLE ROAD - ANTIOCH, CALIFORNIA 94509 Date _ 19/0 NAME ��-� g C ��� ti�IS�'-�� WK.PHONE 1_ �U HM.PHONE Make 1749—N Year& a v Serial No. �T /4e N /),0 X11-5-0"c 40 Mileage License No. Body Style % �C �/ Prod.Date REPAIR REPLACE ESTIMATE OF REPAIR LABOR HRS. PARIS SUBLET 'Ile 3 301 5 C j2p cJ 3 ac- TOTAL REMARKS: HRS.OF LABOR P$ PER HR.S �� J PARTS$ l6:2 PAINT MATERIALS S $ INSURANCE DEDUCTIBLE SUBLET S BY: SALES TAX S n ,S THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS ESTIMATE TOTAL$ OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN STARTED.AFTER THE ADVANCE CHARGES$ WORK HAS STARTED,WORN OR DAMAGED PARTS WHICH ARE NOT EVIDENT ON FIRST IN- SPECTION MAY BE DISCOVERED. NATURALLY, THIS ESTIMATE CANNOT COVER SUCH 5[ 3 CONTINGENCIES.PARTS PRICES SUBJECTTOCHANGE WITHOUT NOTICE.THIS ESTIMATE IS GRAND TOTAL$ V FOR IMMEDIATE ACCEPTANCE. THIS WORK AUTHORIZED BY NO CREDIT CARDS ACCEPTED. ./ y KM END W 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 March 20, 1990 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: $51,806.00 Section 913 and 915.4. Please note all "Waniriq '�OUi1Slil CLAIMANT: MALOCH, Marcy, FEB 2 ') 1030 ATTORNEY: John C. Wi..l.lbrand, Esq. - 2280 Diamond Blvd. , Ste. 440 Date received $ I9lEZ; CA 94553 ADDRESS: Concord, CA 94520 BY DELIVERY TO CLERK ON February 21. 1990 (hand r3al iv red) BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: February 23, 1990 JVIL DeputELOR, Clerk y II. FROM: County Counsel TO: Clerk of the Board of Supe ors � ) 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: 23 /5r) BY: I Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD OR ER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAR 2 0 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec ' 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: MAR 0 1gg0 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator y JOHN C. WILLBRAND ATTORNEY AT LAW COMMERCE CENTER TELEPHONE: 676-8800 2280 DIAMOND BLVD., SUITE 440 AREA CODE: 415 CONCORD, CALIFORNIA 94520 AMENDED CLAIM FOR DAMAGES TO : COUNTY OF CONTRA COSTA AND GAIL KOEPPEN : Claimant MARCY MALOCH , whose address is c/o John C . Willbrand , 2280 Diamond Blvd . , Suite 440 , Concord , CA 94520 , hereby makes claim against the County of Contra Costa for the sum of $51 ,806 . 00 , as well as punitive damages against GAIL KOEPPEN in the amount of $ 15 ,000 . 00 and makes the following statements in support of the claim: 1 . All notices concerning theis claim shall be directed to the following : John C . Willbrand , Esq . 2280 Diamond Blvd . , Suite 440 Concord , CA 94520 2 . The conduct giving rise to the claim occurred on and after September 1 , 1989 . 3 . The circumstances giving rise to the claim are as follows : GAIL KOEPPEN and other employees of CONTRA COSTA COUNTY negligently and/or intentionally took actions to deprive claimant of her children . Said actions involved , but are not limited to , making false statements to the police department and consipiracy with Mr. Cook to deprive claimant of her children . As a proximate result of the actions of GAIL KOEPPEN claimant was deprived of her children and incurred attorney ' s fees , lost wages , transportation costs , telephone costs , and emotional distress . 4. Claimant seeks FIFTY-ONE THOUSAND EIGHT HUNDRED AND SIX DOLLARS ($51 ,806 .00 ) in general and special damages as a result of the actions and inactions of the County of Contra Costa . DATED : February 21 , 1990 UOHN C . WILLBRAND , Attorney for MARCY MALOCH RECEIVED FEB 2 11990 ,- PML BATCHELOR CLERK BOARD Of SUPCRVISORS COKTR�COSTA By .........../t.4Y . o4ewnr U