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