Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 05071991 - 1.35
CLAIM 1. 35 ~ " BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or Dist rIict governed by) BOARD ACTION the Board of Supervisors, Routing !IEndorsements, ) NOTICE TO CLAIMANT MAY 1991 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. s' ) the action taken on your claim by the Board of Supervisors (Paragraph IV below)., given pursuant to Government Code Amount: Unspecified . Section 913 and 915.4-.-' Please note all "Warnings". CLAIMANT: ALEXANDER, Brandon Richard ATTORNEY: John C. Thornton, E I'q. Perona, Langer & Beck Date received ADDRESS: 300 San Antonio Drive BY DELIVERY TO CLERK ON April 1,1991 Long Beach, CA 90807 Cert. P468 107 397 i BY MAIL POSTMARKED: March 29, 1991 I I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April I, 1991 ' RYIL BAATCHELOR, Clerk P y t r II. FROM: County Counsel TO: Clerk of the Board of Supervisors �N ) 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 ca" not 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: I; Dated: y i BY: Deputy County Counsel P III. FROM: Clerk of the Board I', TO: County Counsel (1) County Admini ator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present I ( This Claim is rejected in full. f ( ) Other: I certify that this is ;a true and correct copy of the Board's Order entered in its minutes for this date. e,�L Dated: MAY 1J°I 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. i C 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 al certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. y Dated: MAY 9 M1 BY: PHIL BATCHELOR b Deputy Clerk I CC: County Counsel County Administrator i f PERONA, LANGER & BECK JAMES T.PERONA LAWYERS ADMINISTRATOR t MAJOR A.LANGER A Professional Corporation NANCY SUR SMITH RONALD BECK WAYNE M.ROBERTSHAW 300 San Antonio Drive JOHN C.THORNTON Post Office Box 7948 TELEPHONES: * M.LAWRENCE LALLANDE.SR. ELLEN R.SERBIN Long Beach, California 90807-0948 (213)426-6155 ELAINE V.NORTON (714)995-5283 W.RICK BECK SCOTT E.SCHUTZMAN TELECOPIER: JAY R.TAYLOR GOVERNMENT CODE SECTION 910 JACK H.TASOFF (213)490-9823 JUDITH K.REEVES CLAIM FOR PERSONAL INJURIES t Also Member New York Bar *Also Member Arizona Bar RECEIVE® March 29, 1991 '' Refer to file No. APR - 11991 Clerk of the Board of Supervisors Contra Costa County CLEMMO OF SUPERVISORS 651 Pine St. , Room 106 CONTRA COSTA CO, Martinez , CA 94553 Re: BRANDON RICHARD ALEXANDER; Date of Birth: 1/26/58 SSN: 571-08-6741 Dear Sir/Madam Claim is hereby made for the personal injuries of our client, Alexander Brandon, as a result of the negligence of the County of Contra Costa its agents and employees including but not limited to Dr. Stephen M. Murphy and Dr. Allen B. Casebolt in failing to properly treat and care for claimant's incision on his left knee while hospitalized at Merrithew Memorial Hospital aka Contra Costa Co. Health Services from approximately October 16, 1990. through October 25, 1990 causing pain and suffering and permanent injury to his leg and emotional distress. The amount claimed is within the jurisdictional limits of the Superior Court. Claimant's home address is 605 Quartz Mine Road, Newcastle, CA 95678. All notices and correspondence concerning this claim should be sent to the undersigned at Perona, Langer & Beck, A Professional Corporation, 300 San Antonio Dr. , Long Beach, CA 90807. Very truly yours T JOHN C. THORNTON dr d f.. S r r 'ra `A cn 004 (31 r B O N N a eA o a UV` co O J� V Z 6.> y O O Q7 �O r6p`` Q A 4002 oZm0 U pN N.4 . O O W x oaCD acl) CJ i .'` CLAIM 13,5- BOA RD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT , MAY 7, 199 1 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: Undetermined Section 913 and 915.4. Please note all "WarningQ NfIVID CLAIMANT: BRONSTEIN, Cheri APR 1 ' 1991 ATTORNEY: Gerald A. Clausen, Esc{. COUNTY COUNSEL 44 Montgomery St. , Suite 4185bate received NAUINEZ, CALIF. ADDRESS: San Francisco , C;A 94104 BY DELIVERY TO CLERK ON April 4 , 1991 r, i BY MAIL POSTMARKED: April 3, 1991 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of. the above-noted claim. DATED: April 10 , 19911 gaIL BAATputyLOR, Clerk C p II.. FROM: County Counsel TO: Clerk of the Board of Supervisors lam+ ) 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 riot timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's riight to apply for leave to present a late claim (Section 911.3). I ( ) Other: ;. I' Dated: `1 � 15 '�� V BY: Deputy County Counsel r III. FROM: Clerk of the Board TO: County Counsel (1) County Administ or (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present I ( This Claim is rejected in full. ( ) Other: I` i 1' I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. �gqqi Dated: MAY 19J1 PHIL BATCHELOR, Clerk, By Deputy Clerk I �! WARNING (Gov. code s cti 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. I` 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. f, 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 alcertified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAY 9 91 BY: PHIL BATCHELOR b Deputy Clerk r; r CC: County Counsel County Administrator i I' r I ABRAMSON & SMITH '` � RECEIVED 2 GERALD A. CLAUSEN 44 Montgomery Street, Suite 4185 A _ 4199` 3 San Francisco, ;California 94104 4 Telephone: (418) 421-7995 CLERK BOARD OF SUPERVi 5CONT A COSTA CO. Attorneys for Claimants) 6 7 In the matter of ) 8 Cheri Bronstein, ) CLAIM AGAINST COUNTY 9 ) OF CONTRA COSTA Claimant. ) (Government Code §910) 10 ) 11 f ) 12 The above named claimant(s) acting by and through attorneys 13 Abramson & Smith, hereby make(s) the following claim against the 14 COUNTY OF CONTRA COSTA: 15 1. NAME AND ADDRESS OF CLAIMANT(S) : i 16 Cheri Bronstein, 1354 Carlotta Ave. , Berkeley, CA 94703. 17 2. ADDRESS TO WHICH NOTICES ARE TO BE SENT: 18 Gerald A. Clausen, ABRAMSON & SMITH, 44 Montgomery Street, 19 Suite 4185, San Francisco, California 94104. 20 3. DATE OF OCCURRENCE: 21 October 5, 1990. 22 4. PLACEiOF OCCURRENCE: 23 San Pablo Dam Road near intersection with Tri Lane, Contra 24 Costa County, California. 25 5. CIRCUMSTANCES OF OCCURRENCE: 26 Claimant's 4-year-old daughter was killed in a head-on 27 collision between the vehicle in which she was riding, driven by 28 Gregory C. Pratt, and another vehicle driven by Dale A. Holmes. 29 6. GENERAL DESCRIPTION OF INJURY DAMAGES OR LOSS INCURRED: 30 Death of 4-year-old daughter. 31 7. PUBLIC EMPLOYEE(s) KNOWN TO CAUSE INJURY DAMAGE OR LOSS 32 INCURRED• 33 None known at this time. 34 35 36 i 1 2 3 8. JURISDICTION: 4 Superior Court. 5 6 7 DATED: 3 ABRAMSON & SMITH 8 9 10 By: 11 i=ALD A. CLAUSEN 12 13 14 15 16 17 18 19 040391b.404 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 -2- i i PROOF OF SERVICE BY MAIL 2 I, the undersigned, declare: 3 I am over ,the age of eighteen years, employed in the City and 4 County of San Francisco, State of California, and not a party to the 5 within action; �'my business address is 44 Montgomery Street, Suite b 4185, San Francisco, California 94104. 7 On April 3 , 1991, I served the within Claim Against County of 8 Contra Costa (Government Code §910) on the parties in said action by 9 placing a true copy thereof, enclosed in a sealed envelope with 10 postage thereon fully prepaid, in the United States mail at San 11 Francisco, California, addressed as follows: 12 P 13 14 City Clerk's Office (By Certified Mail) 15 City of Richmond 2600 Barret Avenue, Room 302 16 Richmond, CA 94804 17 18 19 Executed this 3rd day of April, 1991. 20 I declarer under penalty of perjury under the laws of the State f 21 of California that the foregoing is true and correct. 22 23 f Carolyn Grace golf 24 25 26 27 i 28 i 29 30 31 32 i 33 34 35 I 36 i L i I 1 luO �3 wtiyr XY (,� Op ul i�17 O N 00 s OON tU�0 U � t!1 W O F a O %n id � d O d N 4 N O ti oG G �yjt U N O U t7 Q O Q d, N a CLAIM A 31) BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 7 , 1991 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: $200 . 00 Section 913 and 915.4. Please note all "Warning*A,;1Ev�� CLAIMANT: DAY, Robert APR 1 ti 1J�1 2701 farrow Drive ATTORNEY: Antioch, CA 94509 COUNTY COUN8EL Date received MARTINE74 CALIF.. ADDRESS: BY DELIVERY TO CLERK ON April 9 , 1991 (via Risk gmt. BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 10 , 1991 PPHHIL BATCHELOR, Clerk BY: Deputy II. FROM: County Counsel TO: Clerk of the Board 'ofSupervisors 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: I Dated: � (� �`(( ! 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 ORDER: By unanimous vote of the Supervisors present ( This Claim is rejected .in full. ( ) Other: I certify that this is 'a true and correct copy of the Board's Order entered in its minutes for this date. Dated:_ MAY 7 1991' PHIL BATCHELOR, Clerk, By i_ — Deputy Clerk - 9 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 perjurythat 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. Ina Dated: MAY 9 IJJ7 BY: PHIL BATCHELOR by 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 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 11 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 lUe pe OA RECEIVED Against the County of Contra Costa or ) District) Fill in name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ ,2 ®gyp O and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 7Y. 0200, od /,�'�. 2//0/9/ ------------------------------------------------------------------------------------ - 2. Where did the damage or injury occur? (Include city and county) pQ��(Ro9:� .4 PIC. 10177s4vea,. C4*# G' C:e . ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) ------------- --------------------------------------------------- 4. What particular act or omission on the,part of county or district officers, servants or employees caused the injury or damage? (over) k 5. What are the names of-county or district officers, servants or employees" causing the damage or injury? Me Mike ----- ----- - ----- ----------------------------------------------------- 5. What ,damage or injurIies do-you claim resulted? (Give full extent of injuries or damage&claimed.'- Sem Rii • _ • l'/vAts�tach two estimates for auto d e. :•/eft ,rt �.Z d -cLoV/e7"da tT C J • above computed? (Include the estimated amount of 'any 7. How was the amount claimed prospective injury or damage.) ,y n` .��s� •2 75 7s� C (�.ye/9 ®°o .!'?R• 67iCee ! I'-9. 7-a1C,Vc. /nit Posey, dor� ° J�� 8. Names and addresses of witnesses, -doctors and hospitals. 1Q/, G'ARoeo /JAR . tepil ve. �,v 7, d, • C j'o7, �/1TsGvRLo,aw ----=-=---=-------=---- --------------------------------------------------- ------ 9. List the expenditures you made on account of this accident.or injury:. .. DATE T ITEM AMOUNT �/i i/���.. .,��.T��•�` -,,, a ���1�• �a o,sem--- 'i�nxnrye. � a e RW Gov. Code 'Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTI or ome person-on-his behalf." Name and Ad o tdt Claimant's Signature) M (9of R RooW I . Address Telephone,No. '; Telephone No. /S 7 5'�'y` 6 ✓�lo / * * * # N O T I C E I 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 land fine. . f I I Oe-Fely CZA/ 7 601*4 77A 9 A v R,T Case �6 451000/ 9 2 7o�l�C �e w v�e4i ee1 wee( N i YO• c s e.foA cs ar i�- /_.{ 4.nn / A." S. C o vie � M G. '' '�PiV 174c &f./ �4 S "rV 7- To Gc /�N Grdv�?" /1 ` /d �; —�, L OA K e new e-OF OVl CA 11006 A ,v ,� Tic, /�_��la,e i✓v x / �. lie w. sTA be f'e'w c' e ,"�°. . �,' '• "�� • ov g,.,l r el Al /d l d Aram m e r k e 16A o �6.l� e.. . r5/e�9 c�p.v.9�. Te.0 S . T t w.4,e i s oc% S d vT i N O 77 /l A H cl Gro % . Ice U � S e T /a - _ � ; . ?A /� t7o ��•G ��/�D ,cre .. E�itr %!� Z7 /„� i T r ' - Q ,�'►�/ � . e2�z/'�9'�;. _,; ,�/�c�' i���� :�0 ��` Df-P riP o-ry M- R, �"��% F /°m 6 Cril-I z' t,,• /. i �-T` �, s i s , // ®tee ,��- T A y o F A ;"e o is )roe,*' Mei4i � ` ,4 1-r A w TA1Al k Iva // 7-4 A .� �q y c A4 dAeel, A C��ck . �-o�t, W, oaf ,�r a./fir,/ A WW 24eA Y-� �/d/ ci G�e� /� ale�� �-eA Ho 0#1 e d.r C.,eR�i��FA e Tom'on ol o w 7,C S S �-'r�•e S w�•Il ;.� c fi 2C c,/ 7"0 1�• %c .4 S/K 4 �l e, 14co, A ,y AA �j, tr/� i' W,4 s /V Ta A.4 y, oxj Do, ' ? "v o v/ i4 e.¢ Ar, vi o •v 4,0L y 4D Y — r � � GDay.eT .�l5 0 � wi i T• cr Jd art i s � •��c cs �. � :., � = 1 . N L 0 r h 4 0 \ m U. � G rD a O > x � � < = OW owe We W U- u o f O, 37NVAOV Ni OIVd 3a isnw INN E° moo. v m n o o Y ,Y&o4 wad , • Amoy, 6a11wziz,94666s AffwAw� �>�sJ 4279»1 /! �>�sJ 3709111 January 29 , 1991 Mr . Robert M. Day _- 2771 Barrow Dride - --- -- Antioch , California 94509 Reference: Bond No . (s) -RB5-t 0165004 and RBB-�0165005 - Posey Dear Mr. Day: Listed below are the expenses that we have incurred because of the forfeitures of Mr. Kenneth Posey Bond No. (s) RB5-001651 04 'and RB5-0o f 165005 for whom you are the indemnitor. . Court Fees 150 .00 Tranport to County Jail 50.00 Total Fees Due $ 200 .00 When receive your payment we will reconvey your Trust Deed and Note Securing Bail Bond for your property located at 2771 Barrow Drive, Antioch , California. Please submit your payment to: Greely Bail Bonds --- - -- - 3804 R-ai 1 road Avenue Pittsburg , California 94565 as soon as possible. Thank you. Z r truly yours, Cynthia Greely cg i 90, i 946j CD � � Z i CLAIM /. Jy _V BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 7, 1991 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: Undetermined Section 913 and 915.4. Please note all "Warni CLAIMANT: DEPPER, Robert APR 121 1991 31 Muth Drive ATTORNEY: Orinda, CA 94563 COUNTY COUNSEL Date received MARTINEZ, CALIF. ADDRESS: BY DELIVERY TO CLEFS ON April 9 , 1991 (hand e i ered) BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County:Counsel Attached is a copy of the above-noted claim. DATED: April 10 , 1991 gpiL BAATTCHELOR, Clerk Ar OM: 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: BY: S_.NUJ A 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 ( PI 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. g� Dated: MAY 7 1991 PHIL BATCHELOR, Clerk, 6 Deputy Clerk WARNING (Gov. code s ' n 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare ,under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAY 9 199.' BY: PHIL BATCHELOR by,:� Deputy Clerk CC: County Counsel County Administrator r' RECEIVED April 3 , 1991 APRE- Martinez, County of Contra Costa Calif . 94553 CLERK BOARD OF UPERVISORS CONTRA COSTA CO. Re: Claim for Monetary Damages Dear Sir: Mr. Rober Depper whose home address is 31 Muth. Drive, Orinda, California asks that all notices be sent to the above listed address . On October 13 ,'; 19.91 , the Contra Costa County Health Services Dept. Environmental Health/Hazardous Division under Mr. James Hattum did perform a search warrant at 31 Muth Drive, Orinda, Ca. At that time Contra Costa County did remove soil samples consisting of Ml thru M7 which were sent to Curtis-Tompkins Let. Analytical Laboratories. Upon testing soil samples Ml thru M7 , Contra Costa County found that diesel fuel in excess of San Francisco Regional Water Quality Control Board action levels . Contra Costa County has requested that identification of all contaminated soils existing at 31 Muth Drive and all materials present be disposed of in appropriate sites. The diesel fuel was imporperly disposed of by Contra Costa County and or their employees and or Contractors prior to the soil samples being taker. and that the above fuel was spilled or dumped on the property during the time when Contra Costa Coutny was performing sewer work and while their vehicles were parked on the property. No notice as provided by Law has yet been sent to Mr. Robert Depper regarding the diesel fuel spillage. The amount of the damage or loss incurred is substantial, including but not limited to loss of business income, slander by the County alledging illegal toxic dumping, substantial mental anguish, embarrasment .i'n the Comn_unity, and the costs of the cleanup of the site. At this time we do not have names of the employees causing the damage at the site, but I hope they will be ascertained at a later date. The amount of damages that are going to be claimed will be substantial and will be heard in Superior Court. I request that; this matter be given immediate attention by the County staff and that a letter be forthcoming within five (5 ) working days advising us as to the amount the County will pay. Sincerely, Robert Depper , RD:ga CLAIM /• 3 S BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing. Endorsements, ) NOTICE TO CLAIMANT MAY 7, 1991 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: $350.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: HANSEN, William 4115 Happy Valley Road ATTORNEY: Lafayette, CA 94549 Date received ADDRESS: BY DELIVERY TO CLERK ON March 27, 1991 BY MAIL POSTMARKED: March 26, 1991 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April. 1, 1991 PpHHIL BATCHELOR, Cler BY: Deputy II. FROM: County Counsel TO: Clerk of the Board of Su visors � ) 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: 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. v r� n Dated: MAYd ��Jf PHIL BATCHELOR, Clerk, Deputy Clerk 100, 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. A Dated: MAY 9 IJ01 BY: PHIL BATCHELOR b 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 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 NIR.�h�2S. h/�I��AN+ /� �4�✓.CE�� .i R. j �� 4/��N 1/,oCLE�.0.Z GgFiour]`I�Go.SY.�I� - Again t the County of C6ntra Costa ) 7 091 or ) (f SUPEgyISO►',, C'OA;rAA COSTq Jr/A District) Fill in name ) y The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 3 r O =r and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) IT -------------------L----- --------------1'------=---- ------- ------------------ 2. Where did the damage or injury occur? (Include city and county) -J - -1-------- 3. How did the damage or injury occur? (Give full .details; use extra paper if required) FIRr �/✓6'/Nle'' I JFA0T OFF' TNS_ S/.Je O jr C LA/MANT 1 DI l-116 r* 1T4A1.#V& up A*4.q4T • ^.IAQ, 4:..Tn7r. --------------------------------------------------------------------------------- --- 4. What particular act or omission on the part of county or district officers, evants or emplo ees caused the injury* or damage) /rn,• p I PI.0 OAJ A /Zov 1�� 'T 4;AoP;AA6. M)tt/DA✓ .F'i/Z� O z314CAOTI E^,-r Vran0Q C 4q/pwi,41,7 .t P!t►v,W d 2, �- w,-rN`aJr PIrRAl ill IPA/ ArV0 w#-MovT C.14C00 v& F/AS Ir Ta .St's' pRavNO fVAri?4e. 64A44C 444.&NQ Q y- %°�ZTEn A � (over��� ro�- � tio 0TTa /39 Jr-CS AArr.*niwv ^ .r iNA2A dtLOAV '. 5. What are the names of county,_or district officers, servants or employees. causing the damage or injury? C 4�iA)11/ TON^/ R., k o"M I- 1 j04 Uf Typti AZA I.[ Vq"'TS . -------------------- What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. -Attach two estimates for auto damage. ro � ori D/tIk4i-A O'VO qTO f-0-77 vr-" xIA ---,��o r_ i/tt_ •v6----a_. /L s___ A¢ -----3 s"a =------------- 7. How was the amount claimed above computed? (Include the"est mated amount-of any prospective injury or damage.) p,,�q�-►�qG-4' �oM �T�4'4 41. LvcAt ..P.gv�N CO ' .A rYivcN�� �sTi.�►pTt'. _ $. Names and addresses of witnesses, doctors and hospitals. 316- A4.so . A_4M1tc1V V +B4 CA�oT. k&J. this._T MRS. 9.. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT WILL AAA $ Gov: Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICESiaTO:i� '($ ,µ ey or by some person on his behalf." Name and Address-'ofd to"r'ney Claimant's Signat A d ess FA CA Telephone No. Telephone No j '/-1.r 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 fora 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. • I I PROPOSAL LUCAS PAVING CO. 1035 BLACKWOOD LANE LAFAYETTE,CALIFORNIA 94549 PHONE:284-7550 PROPOSAL SUBMITTED TO: PHONE DATE Mr & Mrs. William Hanson 254-4545 March 22, 1991 STREET JOB LOCATION 4115 Happy Valley Road CITY,STATE 6 ZIP CODE JOB ADDRESS Lafayette, CA 94549 ISame We, Lucas Paving Co., agree to do the following work including the furnishing of all labor and materials: Repair approx 20 feet of gutter damaged by fire truck. $350.00 We propose hereby to furnish material and labor -complete in accordance with above specifications for the sum of: THREE HUNDRED FIFTY AND 00/100 $350 .00 dollars ($ ). Payment to be made as follows: COMPLETION All material Is guaranteed to be as specifiedAll work to be com• CARE OF YOUR NEW ASPHALT PAVING . pleted In a workmanlike manner according to standard practices. Gasoline, solvents and excessive oil drippings can deteriorate Any alteration or deviation from above specifications Involving asphalt. extra costs will be executed only upon written orders and will become an extra charge over and above the estimate. i5amage to Turning vehicle power steering while stationary can cause scuff pavement resulting from earth movement or abusive use shall not marks on new asphalt. be considered contractors liability, On all past due accounts there will be a finance charge of IVi% per month which is 18% annually. Debtor agrees to pay legal fees anO court costs Incurred In the collection of delinquent accounts. All agreements contingent upon ����-�� ` strikes, accidents, or delays beyond contractors control. Our AUTHORIZED SIGNATU E(California License No.334351) workers are fully covered by Workmen's Compensation Insurance. Note: Thi 0proposal may be withdrawn by us If not accepted within yy days. ACCEPTANCE OF PROPOSAL: � / — DATE OF ACCEPTANCE SIGNATURE ` � � t �� SIGNATU E/l MsUS> " X10 V' • t `6, .d V • 4 • Sam CLAIM q 3 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA A 35— Claim SClaim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 7 1991 and Board Action. All Section references are to ) The copy of this document mailed to you is yodr 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: $21.19 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: HARRISON, Joan 6102..'Park Avenue ATTORNEY: Richmond, CA 94805 Date received ADDRESS: BY DELIVERY TO CLERK ON March 26, 1991 BY MAIL POSTMARKED: March 25, 1991 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 1, 1991 gyIL BAATTCHELOR, Clerk .51�,.. II. FROM: County Counsel TO: Clerk of the Board of Supe visors tom ) 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: 191 BY: I � � Deputy County Counsel U \K� III. FROM: Clerk of the Board TO: County Counsel (1) County Administ for (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( t1 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. �7 y Dated: MAY t Tg91 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:— Dated: MAY 9 1991 BY: PHIL BATCHELOR by 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 accrue on or before December 31, 1987, must be .presented not later than the 100t1i 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-- he 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: LaimBy. ) Reserved for Clerk's filing stamp RECEIVED Against the County of Contra Costa ) 2 6 1991 or ) CLERK BOARD OF SUPERVISORS District) CONTRA COSTA CO. Fill in name ) The undersigned claimant hereby makes claim against. the County of Contra Costa or the above-named District in the sum of $ a/. ./ and in support of this claim represents as follows: ---------------------------7-7------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 74 2. Where did the damage or injury occur? (Include city and county) ---------------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) 4. What particular act or orris ion.on the. part of county or district FSfficers, servants or employees caused the injury or damage? (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? ------------------------------ 5. What damage or Injuries do you claim resulted? (Give` full extent of injuries or damages-'claimed. Attachtwo-'estimates for auto damage. --------------- How was the amount el ? , 7 a an d ve computed? Include the estimated amount of p ( any ct1(`///iveI��/injury or/d/maprospege. � 1 GC/ y � t • IBJ///JJ/yn .. r—___.r__________________ 8. Names and addresses ofwitnes'ses, doctors and hospitals. - -------------------------------- 9. List the expenditures. you made,on account of this accident or injury: DATE - . . ITEM AMOUNT 3 / Gov. Code Sec. 910.2 provides: ..� E. . "The claim must be signed by the claimant SEND NOTICES TOs;;;(Attcirne orb some person on his behalf." Name and Address,of Actor-ney'""°° / ClaimantIs Signature Address Telephone No. - Telephone No, � NOTICE Section 72 of the Penal Code provides: . "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, 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. . ANG m . . A M ALE . ^ MAILBOX . . . 1199 2 . . � ".727C 9 . 87 /T PI . 2. . . 039251 . . . 3-RAY ivy SWITCH G . . \ VI Vil 7.96 1 - 072016 DOUBLE SWITCH » 7.99 SiRT 0 TA FOS Q! YARD ORVER 01 15 SUBTOTAL 38.9,31 11 1 TAX 2.34 . . SON 17. I27001 PICK » 7.9RFƒ[/X2 592' . < M17 f9 5197 1 119346 - PICK . 4\6X8 TIMBER S 1 1000. - PICK V'9 DIMENSION 01.74 * 6,96 f SUBTOTAL 107.6/ . . II 6% 3/ %!/ P9 OF ORDER . . SUBTOTAL 197.62 TOTAL 11%9@ BAWTARD . 49!90!2 22213649 . . 114.00- 11120601 R.01112 01 249 0904 . 03/23/91 I2154:34 . . < i i •i i i !1 rl Mb r...... Vt i s r `669 oobb�°� ` r• _, \\ �i \,� � ' r �� �� � � ; �,� �,� e `�" i -1 i � ' • � 3j' .� � � � _ `moi � � i �? F. ...� �'r � �. ' \ ! � h � ��1 \ !'. \� �`, eft, '� � � , . � �, CLAIM 1, 33— BOARD , 3JBOARD 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 CLAIMANTMAY 7, 1991 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. i) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $2,500.00 Section 913 and 915.4. Please note all "Warnings" RIC61VID CLAIMANT: HINES, James Earl APR `� E-86628 ti, 4 1991 ATTORNEY: P.O. Box E-86628 Tamal, CA 94974 Date received COUNTY COUNSEL MARTINEZ, CALIF. ADDRESS: BY DELIVERY TO CLERK ON April 5, 1991 BY MAIL POSTMARKED: April 4, 1991 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April. 10, 1991 JAIL BAATTCHELOR, Clerk uty II. FROM: County Counsel TO: Clerk of the Board ofSuperors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: y �_ BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER- By unanimous vote of the Supervisors present This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAY 7 1991 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: MAY 9 1991 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator 1 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CO9T,,hTrF4Yappllcatlonto: Instructions to ClaimantClerk of the Board , PAOM&MON IF P,•„ Q S,�•� ,vio 6 Martinez,Calitom1a94553 A. . Claims relating to causes of action for death or for injury to person or t'o personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of r action. Claims relating to any other cause of action must be presented not later than one 'year after the accrual of the cause , of action. (Sec. 911. 2 , Govt. Code) B. Claims must be filed with the Clerk.,of the Board of Supervisors at its office in Room 106 , .County. Administration Building, 651 Pine Street, Martinez , California 99553. 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. : i:aud. See penalty for /fraudulent claims , Penal Code Sec. 72 at end o£ this form. RE: Claim by ) ResZe3.e -s iling stamps JAI`1IES EARL HIKES E-86628 } EIVE® P.O. Box E-e6628 TA18Ah,, CALIFORNIA 94974 51991 Against the COUNTY OF CONTRA COSTA) OF SUPEROr DISTRICT) COSTA CO. (Filln name ) The' undersigned claimant hereby makes claim against the my of. Contra Costa or. the above-named District in the sum of $ 325QOJO .. and - in .support of this claim represents as follows : 1. -When did the damage-or injury occur? (Give - exact, date and hour]-- - i MArLCH 191991,at approximately:8;00 a.m. ----- --- ----------LT- ----------------- ----Y-----_______--_-__ 2. Where �i� tie damage or, injury occur? (Include ci y. and county) MARTINEZ DETENTION FACILEY, MARTINEZ, CALIFORNIA, CONTRA COSTA COUNTY: ._y. ._....___------ --•--------_�--r--------._..__. — _._..�.— 3. How did the damage or injury occur? (Give full details, use extra sheets if required) On FEBE'(TARY 25,1991. IN DEPARTMENT 11, I WAS-ERRONEOUSLY SENTENCED TO STATE ?'RISOtii:. HOWEVER, ON DECEIHER 17,1990, I 14AS IN (JURY TRIAD : HOWEVER, ON DEC&TBER 26',1990, THE 'DEPUTY DISTRICT ATTORNEY DAVID G. BROWN MANUFACTURED EVIDENCE I MRONEOUSLY PLEAD ---�TLL Y-_L4ali r .4�T.?.,��4, -i-I.�?IC�L111_sJ..2 �?C 4E.k'.R�T4'12 ra,�?D_ Tai„3�I2' t� �.PLE1 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? DURING THE COURSE OF SAID JURY TRIAL I HAD MX 42500.00 (twenty-fi-re hundred dollAt quit) brought from the bou-qe; however, on March 111991: the sherfff department contend the/�#// ($2500 twenty-.fire hundred d llar suit was missing. (over) r 5. "at •1&re tAe names of county or district officers , .servants or , employees causing the damage or injury? CONTRA COSTA' COUNTY SHERIFF"S DEpAX_P�ENT r JOHN DOES ONE THR.0 FIFTY (1-50) • 6. �Whatrdaznage Orrin juriesrdoryou1claam resulted? rlaiverfull-extentr• ,.r of injuries or damages claimed. . Attach two estimates fo'r auto damaged _ ' • THE LOSS Oj,,tHF T OF MY PERSONAL PROPERTY -WITHOUT DUE PRQ SS(FlF'I'H AMENDMENT-+,} _� ••, =i:•�: rr1 rr rr r rrr r r rr..rr r r r r rr rr wrrr �+ r rr 7 , rHow rwas�the ramount ,claimedrabove"' computed?rr(Includerthe estimaedr amount of "any prospective injury or.; damage. ) i =r. ' ACTUAL, UOST� OF SQIT" 6.rrNames and�adaresses witnesses,~doctors andrhospitals DECOKES DOSS "1117. RENIS CQL}RT, -RODEO GALi.F0y iIA JURY BANEL."_F.D8vR 1HER "17 s 9990 s JU3 E .SP �TETTA, BRENDA NINES ' 9-.rrL�st�tFierexpendi.tures you maderonraccountrof tha.s acca.dent or .inSury: DATE STEM AMOUNT " Govt. Code Sec: 910.2 provides: "The claim signed by the claimar SEND NOTICES � TOd - (Attorney) o;6)by some person on s behalf, Name and'Address' bf Attorney /7 Claimant s S19d. ture O• pOVF;.&6628, TgJy. VtTI9tRµN11J iklI IJ JAT P.C. Bs, 5-•86428 " Address � r7 ' 4TAT�ITTL, LiL11FO7� � �4 � i _ p ' t Telephone No.- r, T,rF„n�"I., ���Pr,.;=�i���?�� �7F COr�RarT,1TSTelephone No. NOTICE Section 72 of.ahe Penal Code provides: 'Every person who, with intent to defraud, presents for-allowance or for payment to any state board or officer, or to any county, town,' city district, ward br village board or officer, 'authorized to allow or..pay the same if genuine, any false or fraudulent claim, bill, •account, vouche3 or writing, is guilty of a feclvny. ” �:• • ' •tt:'` .rl.. - fw,. .1 :�Vr. `• iaw.'••jr~•t l,)..=+.•:�• '. . �y 114 t � (• r . �1 ITaI�� ..•t.M;�• y' Y:�=�k�i�.. '•j;�: >1(:r?�•y.•• `rrr �rl of 'i� .j4. ' t : ! rfti �'�" c . . ,...d•.. ' • t� •JS;'k.h' � � •i5'i;}S SJT}f{Extt �• t r.'. .p., . �'� .ta. tt r 'I 1w ttt o NN D v t CLAIM A�S BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 7 , 199 1 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, 500 . 00 Section 913 and 915.4. Please note all "Warning9t r_F1VE0 CLAIMANT: MC CRARY, Frank APR 12 1091 724 Lewelling Blvd. #501 ATTORNEY: San Leandro, CA 94579 COUNTY COUNSEL Date received MARTINEZ, CALIF. ADDRESS: BY DELIVERY TO CLERK ON April 2 , 1991 (transmittal) BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 10 , 1991 PpHHIL BATCHELOR, Clerk BY: Deputy II. FROM: County Counsel TO: Clerk of the Board of Sup 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: (5 5I BY: _ S Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Adminis rator (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: MAY 7 1991 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: MAY 9 1 1%1 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Frank McCrary 724 Lewelling Blvd. #501 San Leandro, California 94579 Re: Claim of FRANK MCCRARY 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. X 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. X ' 6 . The claim is not signed by the claimant or by some person on his behalf . 7 . Other: VICTOR J. WEST County Co nsel By: � I Deputy y C6un`sk-17'-�e CERTIFICATE OF SERVICE BY MA C.C.P. 99 1012, 1013a, 2015 . 5 • Evid. C. 6§ 641 , 664 ) My business address is the County Counsel's Office of Contra Costa County, Co. Admin. Bldg. , P.O. Box 69, Martinez, California, 94553, and I am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non Acceptance of Claim by placing it in an envelope(s ) addressed as shown above (which is/are place(s ) having delivery service by U.S. Mail) , which envelope(s ) was then sealed and postage fully prepaid thereon, and thereafter. was , on this day deposited in the U.S. Mail at Martinez/Concord, Contra Costa County, California . I certify under penalty of perjury that the foregoing is true and correct . Dated: 4-15-91 , at Martinez, California. cc: Clerk of the Board of Supervisors (or final) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920 . 4, 910. 8) LOST PROPERTY CLAIM Return original application to: Clerk of the Board PO Box 911 Martinez, CA 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than- the 100th day after the accrual of the cause of action. Claims relating to any other cause o£ action must be presented not later than one year after the accrual of the cause of action. (Sec, 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at it's 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 - Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward, or village board or officer, authorized to allow or;pay the same if genuine, any false'.of fradulent claim, bill, account, vozic.her, or writing, is guilty of a teeny. ' �ic'c::;'e:c�•;c�:c:c ;c:'c�•'c.:•:e:c;c.:<'.�.cic:e.c�•;L-4c�c�c;':�•le;....'c:c::;s:c�-�°c;':•rxs;:;k;:::•r•���cx:c�:>cac7c:;'xr��:ct.��k;Y�3c*a:;�n;cn:c�'.c _ RE: Claim By Reserved for Clerk's.'.filing stamps _...... fy� `APR - 2 !991 Against the COUNT`.' OF CONTRA COSTA or � r _ DISTRICT- K CONTRA COSTTAA CCO.iSRD Sf� CO. (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, ,and in sppp-brt of this claim re - ._presents as follows: /t� �j R� s,► +,t ,+ ' e / �' leo 16i9Q? 1. When did he damn e or in ur o 7 z ° �r>z'r`ira'y g y e e date and ho r) CLAN f0N To• i D t �t?'� F _ �� 4[, 2. Where did the damage or injury occur: (Include city and county.) , 3. How did the dama;e or injury occdr? (Give full details: use extra sheets if required.) ,r 4. What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage? few 77 �U /��,�!l,ll�� �G-�_ 117�� UCGd-�,,�/z'� �/�'�'N l�j�+:d• �""�� /'�`R/_�:.�' �taV�t r��� " �� —Coroner ( , Richard K. Rai `Jontra SHERIFF-CORD. P.O. Box 391c+ Duayne J. Dillon Mirtinez. California 94553: Isla Assistant Sheritt (315) 372- 4495C(,urty Warren E. Rupf County fAssistant Sheriff 9 . RECE�VE� SpApO Of SUPESOF1S . COCA COSTA CO' I� Enclosed, is a County Claim Form.. - Please list the missing articles and their value, along with any documents you may have, i .e. , receipts etc. Be sure you have included pertinent dates that tie in with your loss. These dates. should show when you were brought here and when you left. Then you must return this form to Contra Costa County, Clerk of the Board, 6.51 Pine _St,. , Roan' 106, Martinez, CA 94553. AN EQUAL OPPORTUNITY EMPLOYER b ' � r CLAIM 3J " BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 7,. 1991 ' 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: $3,000.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: PACIFIC BELL SECURITY 633 Folsom Street, Room 200 ATTORNEY: San Francisco, CA 94107 Date received ADDRESS: BY DELIVERY TO CLERK ON March 29, 1991 Cert. P018 081 229 BY MAIL POSTMARKED: March 28, 1991 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 1, 1991 PpHHIL BATCHELOR, Clerk BY: Deputy II\ .FROM: County Counsel TO: Clerk of the Board of Supervisors 'N ) 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: 111 BY: J Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (✓) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAY 7 1991 PHIL BATCHELOR, Clerk, B ,�- Deputy Clerk tl WARNING (Gov. code secion 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAY 9 1991 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator L RECEIVED MAR 2 9 1991 CLAIM AGAINST THE COUNTY OF CONTRA COSTA CLERK BOARD OF SUPERVIS CONTRA COSTA CO. Pacific Bell presents a claim for damages against The Cou ty of Contra Costa as provided in Government Code Section 900 et seq. Claimant' s Address: Pacific Bell Security 633 Folsom Street, Room 200 San Francisco, CA 94107 Date of Occurrence: March 6 , 1991 Location: Franklin Canyon Road 3/4 mile prior to McCharry Ranch Road. Circumstances Causing Claim: A contractor, Apex Fence Company, using a auger to drill for a guard rail drilled through a communications cable. Amount of Claim: $ 3000 .00 Note: This is a estimate of the repair costs for our damages. When the bill is completed, it will be forwarded to your office. Date of Claim: March 28 C1146-065 - M. R. Gy ock Area Claims Manager Security 633FosomStreet,Room 200 PACIFICW�BELLo San Francisco,California 94107 A Pacific Telesis Company (415)542-2464 March 28 , 1991 Case No. : 5B146-065 'DECEIVE® The County of Contra Costa MAR 2 91991 Board of Supervisors 651 Pine Street Martinez, CA 94553 CLVRKBOARD Or'SUPERVISORS CONTRA COSTA CO- Ladies/Gentlemen: We are sending you the attached claim notice pursuant to Section -910 of the -Ca'lifornia Government Code. If you have any questions, please call me on (415) 977-2171 . Very truly yo s M. R. GYLOCK AREA CLAIMS MANAGER attachment i d- t N V r. cp e j � CD o 0 w QN r t ip d N w � w N N g U O m O d LO N c9 CLAIM 3J R -►- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT jujAy. 7, 1991 and Board Action. All Section references are to ) The copy of this document mailed tc 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: $3,000-00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: PACIFIC BELL SECURITY 633 Folsom Street, Room 200 ATTORNEY: San Francisco, CA 94107 Date received ADDRESS: BY DELIVERY TO CLERK ON April 1, 1991 Cert. P018 081 230 BY MAIL POSTMARKED: March 28, 1991: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 1, 1991HHIL BATCHELOR, Clerk Y: eputy 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: Ll ISI 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 ( Vf 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. ltV �7 y(� Dated: MA ( 1991 PHIL BATCHELOR, Clerk, B Deputy Clerk WARNING (Gov. code se913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAY Q 1991 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator CLAIM AGAINST THE COUNTY OF CONTRA COSTA Pacific Bell presents a claim for damages against The County of Contra Costa as provided in Government Code Section 900 et seq. Claimant' s Address: Pacific Bell Security ' RECEIVED 633 Folsom Street, Room 200 San Francisco, CA 94107 APR - I Date of Occurrence: March 26 , 1991 CLERKBQARppi CONTRA COSTA Location: 4002 Pacheco Blvd, Martinez Circumstances Causing Claim: A guard rail was installed for the county by an unknown party. The post for the rail was driven through our communications cable. We thought this was city property, but city stated this is county property. Amount of Claim: $ 3000 . 00 Note: This is a estimate of the repair costs for our damages. When the bill is completed, it will be forwarded to your office. Date of Claim: March 28 , 1991 C1 ' m N b 5B146-069 M. o Area Claims Manager Security IVLA 633 Folsom Street,Room 200 PACIFIC gr,,j13ELLo San Francisco,California 94107 A Pacific Telesis Company 14151542-2464 March 28 , 1991 Case No. : 5B146-069 k RE IVED F. The County of Contra Costa Board of Supervisors WR 11991 651 Pine Street Martinez , CA 94553gOApQ SU RS awsCONTRA COSTA CO. Ladies/Gentlemen: We are sending you the attached claim notice pursuant to Section ,91-0 of the. California Government Code. If you have any questions, please call me on (415) 977-2171 . Very truly yours, M. R. GYLOCK AREA CLAIMS MANAGER attachment OE2 2Q0 8'[0 cc d a V1' N wO o� ow JJ i WW m mCo m Va a _0 E LL Q U VWH m a2 IRI tJ rn i Q Z Oi W cr 000 ao OLL g L (o O Z C7 (D Ir (n 16 CLAIM 1,3J_ a� ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 7, 1991 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: $1,300.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Pinole Shores & Homeowners ATTORNEY: Robert W. Zimmer, Manager Association Management Service T ,Date received ADDRESS: 400 Montgomery St. , Suite 402 BY DELIVERY TO CLERK ON March 26, 1991 San Francisco, CA 94104 BY MAIL POSTMARKED: March 25, 1991 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPHH gg DATED: April 1, 1991 BYIL BATCHELOR, Clerkg&,. II. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 3 I`� I 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 ( L,DOThis Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAY 79� 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: MAY 9 1991 BY: PHIL BATCHELOR 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 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 orie nublif, entity, separate claims ni-,st 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 NOLC SWbz-& i_- i-bffvr_owtjve.& ) RECEIVE Against the County of Contra Costa ) 1,0 OR 2 61991 or ) . BOARD OF SUPERVISORS NG1 I District) CONTRA COSTA CO. Fill in name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ � 0,_ 0 () and in support of this claim represents as follows: I - �� --------------------------------- K,&A - N- 5-�= A- ----------------------- 1. When did the damage or injury occur? (Give exact date and hour) fE: ----��--C l 0_1 - --- A - -- t-y\ 1----------------------------------- 2. Where did the damage or injury occur? (Include city and county) C UV1CV4S_Yt c t "TA,\ _ �►�a �.- --- ----- -1-10------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) ALL- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? S ����S (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? U N K_1,30,0; ---------------!* What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. 7-1c v-x� ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) --PA - ==-- - ---------------------------- ------------- 8. Names and addresses of witnesses, doctors and hospitals. --- ------ ------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM - AMOUNT *k%Ri iC iC ii ]t A if iC ii ii if ii li Gov. Code Sec. 910.2 provides. It y g The claim must be si ned b the claimant e 4� du3i'aa SEND NOTICES TO;. ('Attorney:) or some person on his behalf."- Name and Address of Attorney Claimant's S tune Address '��a1J ��tNC��Sesv���• ��'�Q� Telephone No. 'Telephone N � 2.- 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), 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 'r-CE' lVED MAR 1.0 199! Q ASSOCIATION ,lANAGb',lSYT SERVICE INC_ - —._.... - �4 � _ ► _ _ _ ___ _ ___._-._---_ ______._ - ........ uj tJJ i L : Li L J ^ - 1S ., - . , ,. -- -- < - -- -- _.__.. .-- - -----tom -- ----- - -- --_-_,-- -- i lc - v r f c� / n1slfaarea�Ylnrt _ l 6 Q7 CL. IIygIL., o J C �•O.i f a 82 r^ S U r� war n UJ O LO O v L= s UJ N as r ct 10 W O O q ; L� Ly L L i 0 e_ r :_. , i-- .� •10 i.. i CU Z w O U � Q i, U) :3 ` U) w N w �O I' o ■ z Z'U z o Z O �v Q O p O U- � O c �� CLAIM /' is - CLAIM OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 7, 1991 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: $525 . 00, Section 913 and 915.4. Please note all "Warnin s" Mvrn CLAIMANT: SCHMIDT, Ritchie G. ��� 403 Pueblo Way ATTORNEY: Vallejo, CA 94591 COUNTY 69UN6% Date received MARTINS GUUi4 ADDRESS: BY DELIVERY TO CLERK ON April 4, 1991 BY MAIL POSTMARKED: April 3, 1991 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 10 , 1991 JYIL BATTCYELOR, Clerk epuII. FROM: County Counsel TO: Clerk of the Board of Sup rvisors This claim complies substantially with Sections 910 and 910.2. ( ) This claimFAILSto 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: BY: I ✓ Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administ for (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAY 7 1991 PHIL BATCHELOR, Clerk, B 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: MAY 9 1991 BY: PHIL BATCHELOR b 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 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 orIafter 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 RECEIVE® Against the County of Contra . . > .APR - 4 0 or ) `D1Str1Ct) CLERK BOARD OF SUPERVI Fill in name), CONTRA COSTA CO. The undersigned claimant hereby makes claim against the County of Cont Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------ ----------------------------- When did the damage or injury occur? (Give exact date and hour) ---:�Q ---------------------------------- 2. Where did the damage or injury occur? (Include city and county) T ----------------------------------------- 3. How did the damage .or injury occur? (Give full details; use extra paper if required) Loa`s �z ►4 ��c%��-� ,��2 ----------------------------------------=------------------------------------------ 4. What particular act or omission on' the part of county or district officers, servants or. employees caused the injury or. damage? }-`Avtsv (, �► r�iJctf �U� � .s ®� (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? ------------------------------------------------------------------------------------ 5. What .damage or injuries do you.claim resulted? . (Give full extent of injuries or damages claimed. Attach .two estimates for.. auto damage. A --=------------- --- ------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective .in jury(jor damage.)- :=L ---------S----------=---- 8. Names and addresses of `witnesses, doctors and hospitals. C Rd cC- ---------------------- --------------- ---------------------- C11 7:13,1 CN\) F-('X lel 6.1.3•--9642 07) 1a"w'Ud-',h(—m tl: = II: !9.._.718:�7�—.�....i,.,,1....�."':7l. �71U h,A p�:: a':p'r:r":�'';':»"'i; i::;'::' ::;_:i` • ::::: �. _-- ..._................................._..........._.._......_ . __.......... ...................................... , : ... r : . .... iL. - ................................._.......................................................__.._._........_........................................................................ .... .... ......................._....... .._........ o e r. __iic_' ... rte; r :•i i' liey �i .71 i_ F,_ a' r Ti_ _ .------------------------------'--------- ..,. -----------'-------- WILSON-CORNELIUS FORD AUTOMOBILE i BODY SHOP REPAIR 1445 Solano Ave. • Vallejo, CA 94590 * 643-2511 ex 46 E TIMATE Moil: 1301 Georgia St. Name {� Data - (_ .5 ( ( � EE 8 Address °-fir ' City SME }}�� fir/ \� �,{ Ba V L V Year 00 Make M��oddfe �1 Styl I.D. No. `� Color Prod. Date -��� Mileage—:231377 License N " �c� Data Claim No. Ins. Co. of Loss or File No. Adjuster Phone Written By LABORLINEI R& I RE- I DESCRIPTION OF DAMAGE NO,I PAIR PLACE I suBLET 2 , 3 <.. *V1Jb ft 4 6 7 9 ( �. 10 11ta — 2- C 12 f P�-! t" - 13 14 15 16 17 18 191 1 20 21 22 231 1 24 PARTS ORDERED NAME TOTALS DATE This estimate is based on lowest possible cost consistent with quality work.This estimate is LABO hrs. @ $ based on our inspection and does not cover parts or labor which may be required after the r work is opened up. Occasionally after the work is started, worn, or damaged parts are PARTS LESS %Disc.$ t(0 discovered which are not evident at first inspection. Estimate is good for 30 days. FRAME $ _ PRICES SUBJECT TO INVOICE — Not responsible for loss or damage to cars or articles left in cars in case of fire,theft or any PAINT&SUPPLIES $ — other cause beyond our control.You and your employees may operate vehicle for purposes MECH. $ of testing, inspection or delivery at my risk. When cars are completed car is to be picked up within 72 hours or storage will start.If car is SUBLET $ not repaired there will be a storage charge. TOWING t STORAGE $ Procurement and delivery charges may be added for special service on items not available locally. Not responsible for any delays due to unavailability of parts. HWD $ LIMITED WARRANTY:All parts and labor guaranteed 60 days&subject to manufacturer's TAX $ limited warranties. Implied warranties of merchantability or fitness are limited to 60 days. DAMAGE REPORT TOTAL $ DEDUCTIBLE MUST BE PAID BEFORE CAR WILL BE RELEASED 1288-07190 NORICK OKLAHOMA CITY tWIWI Eb ;' 7 N!s=i5' uj .r ifrifE 1 . 3; Iop.., - 1J�tJttJU 0 cc ic .10 7 o �IA-•7�-`IZJLY• � ti ,tom –�•- Q�,c'"GrY f`/r ?" ���"'c.�. .�-- �LI oF rL • ,An � r,V WA-5 - OIF h�l t�-"�,�"'UG.� ����"?�,�, �} � `tit��r�"` �...► �"� �,° '�" rte_: q. "cam D F ;:: , �� y y ll ` Yc { f �t16 7 s�} ¢ z � r C�r ` CLAIMS ` BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY; 7 1 9 9 1 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: Unknown Section 913 and 915.4. Please note all "Warnings". CLAIMANT: WHEELER, Charlie 676 Yuba Street ATTORNEY: Richmond, CA 94805 Date received ADDRESS: BY DELIVERY TO CLERK ON March 29, 1991 (via P.O. Box) 8Y MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 1, 1991HHIL BATCHELOR, Clerk Y: Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. �(V ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). { ) Other: Dated: y 13 /91 BY: S Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( This Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. �} Dated:—M AY 7 1991 PHIL BATCHELOR, Clerk, B Deputy Clerk WARNING (Gov. code (i913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAY BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Cha ' e Wheeler 676 Yub treet Richmond, C 4805 Re: Claim of Charlie Wheeler Please Take Notice As Follows : The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code section 910 and 910 . 2, or is otherwise insufficient for the reasons checked below: 1 . The claim fails to state the name and post office address of the claimant. 2 . The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. 3 . The claim fails to state the 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. x 5 . The claim fails to state whether the amount claimed exceeds ten thousand dollars ( $10, 000 ) . If the claim totals less than ten thousand dollars .( $10, 000 ) , the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ( $10,000) , the claim fails to state whether jurisdiction over the. claim would rest in municipal or superior court. 6 . The claim is not signed by the claimant or by some person on his behalf . 7 . Other: VICTOR J. WESTMAN, ounty Counsel By:_ Deputy unty Counse CERTIFICATE OF SERVICE BY MAIL C.C.P. SS 1012, 1013a, 2015 .5; Evid. C. SS 641 , 6641 My business address is the County Counsel's Office of Contra Costa County, Co. Admin. Bldg. , P.O. Box 69, Martinez, California, 94553, and I am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non Acceptance of Claim by placing it in an envelope(s ) addressed as shown above (which is/are place(s ) having delivery service by U.S . Mail) , which envelope(s_) was then sealed and postage fully prepaid thereon, and thereafter was, on this day deposited in the U.S . Mail at Martinez/Concord, Contra Costa County, California . I certify under penalty of perjury that the foregoing is true and correct. Dated:— � at Martinez, California. cc: Clerk of the Board of Supervisors ( riginal) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920 .4, 910 . 8) CLAIM TO; BOARD OF SUPERVISORS OF CONTRA CORT-ArROWapplicationto: Instructions to ClaimantCierkof the Board �5i P,„ Q S,fy yio C �. Martinez,California 04553 A. Claims relating to causes of action for death or for injury to person or t'o personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause - of action. (Sec. 911. 2 , Govt. Code) B. Claims must be filed with the Clerk..of the Board of Supervisors 'at its office in Room 1061 .County. Administration Building, ,651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. , E. ; raud. See penalty forifraudulent claims., Penal Code Sec. 72 at end obis form. RE: C1 i by ) Reserved for Clerk' s filing stamps . RECEIVE® o X Against the COUNTY OF CONTRA COSTA) MAR 2 91991 or DISTRICT) (Filln name CLERK BOARD OF SUPERVISQ CONTRA COSTA C . The' undersigned claimant hereby makes claim against the my of. Contra -:Costa or-. t-he above-named District in the sum of $ .. and • in ;support of this claim represents as follows : 1 .- Whe did he damage or-in3u -- -cur?- (Giv- exact-d-t- hour] 2. Where-did the damage rLinjur -ocu-?- (I-clod cit- and -uun Vy --j _-- ,�d�l��'" cou ..�"�� • G�/� C ver 9-- 3. How did the dama a or i jury occur?�- (Give -ful -d-tads, us extra . she is if required)" l& 4 . What particular act or omission o he o,--of county or district officers , servants or 'gmploy 4 s caused t e njury or damag �' V 7a ® ` - (over) - -- ---mad/_w ���/� � -. �, - �'��_,_ -- . -- dam!/� _�G������ ������� _ /aa-j'I eta ��e uJ_ - G� �__ W-/11 5. What are the• name's of county or district officers , servants or , ern77es` causing damage or injury? • 6.��WFiat-damage^or'-in0ur�es do you claa.m resin.ted3»��Give��ul.l�extent�• .� . a. of injuries' or damages claimed. Attach wo stimates for auto , damage t ' � � 4st �• .az Y.•.Yr w • j�i+i.Hira�7 . How wa »amou�laim above computed? (include the»estimated amount of `any prospective injury or damage.) .1114 � .:, .• 8.»»Names»and»addresses~o��witnesses,+doctorsrandWhospi,tals. • 3-7-LITE-Eh expend.turesiyouWmade�on^accaunt�of�th� sraacadent�or n�urya DATE ITEM AMOUNT .. 4Ac,tr,t�1',r:tirrsk*tic**kxkik�k*ie,k,t•k*9k�k,k****,k**ic�k�ic**•k*,k,t,4**,k ie�r�t*•k*irik�r,k,Ar�r�Fr,ktikit*rr,rrrr,k**rk,k�k•k* Govt. Code Sec: 91.0.2 provides : "The claim signed by the claiman SEND NOTICES ' TO: ' (Attorne ) or sq me porson op his bqhalf. Name and'Address- 'of Attorney COOP ` Cl }�na s a.gnatu dress Telephone No.. Telephone No NOTICE Section 72 of-:the Penal Code provides: ',Every person who , with intent to defraud, presents for.•allowance or for payment to any state board or officer, • or to any county, town., city district, ward'br village board or officer, 'authorized to allow or,pay the same if genuine, any false or fraudulent claim, bill, -account, voucher or writing, is guilty of a fe-1-rny. " si•:�.� .. fir,', :i"*.1'%�..C.;.'- x •:ti:" �t L. 3�a, ;.« Get..rfii Yr.•. ,,, :i� '� n •'�' Kre f''� r •{� •�. 'y���}`W��.,,,=, y,,.,ri� '• ;t«;�;5,��.�rF�.'-'". . • , .r. _ '','?'=o'•.:t�.-�.?ra.k�ii. • ...'•t.. . t�'S'; rt'4:.114tz.f'' `.=. 3. STATE BOARD OF CONTROL , In order ;to file a claim against the State of California, it must be filed with ' the State Board of Control at its primary office located at 926 J Street , Suite 300 , Sacramento , California 95814 . It is necessary that a claim be presented to the State Board of Control before A'.lawsuit can be .initiated in the courts . TORT CLAIMS ' A claim relating to - a cause of , action for death, injury to perso� or injury to personal property or growing crops must be presented L46 LATER THAN THE 100TH DAY after the.'accrual of the cause of action. This ,-type of claim usually alleges some; type of negligent action on th'e part of the State or its employees . A form (BC1A) is available for this type of claim but is not required .. The information required for this type of claim is listed in Government Code Section 910 . The Board accepts the postmark . date on an envelope :in determining the date a claim is presented to the Board. LATE CLAIMS If 100 days has already expired, your recourse is to file a written •.. Application for Leave to Present a Late Claim pursuant to Government .Code Sections .-911 .4 and 911.6 ,. together with a copy of the claim. This application must be.•.presented within a reasonable time, ' NOT TO EXCEED ONE YEAR after the date of the cause of action, and must state the reason for the delay in presenting the claim. The •Board of Control does n*ot. furnish prepared forms for the late application;--- a statement in letter format is preferable . TYPES OF CLAIMS A claim form (BC1B ) is also available for types of claims • ndt discussed above . These other types of claims may include but are not limited to; Claims alleging a contractual obligation ; claims arising out of damage to real property; state employee claims ; claims for a • refund of fees, taxes . penalties', etc. ; and claims involving the Fedi-Cal Program. These claims be presented within one year from the, date cause of action. ..While forms for these types of claims are available , they are not required . A statement signed by the claimant which clearly explains the basis for the claim will be accepted. It is recommended that any prior ' correspondence with other state agencies also be .included together with ' estimates or a description of how the amo*2nt of the claim was computed . -HEARINGS � ' (Hearings are'•held' in Sacramento 13 times a y ear ; • tos. Angeles 6 times a ' . ;year . San Francisco 4' times a year and San Diego oncea year . You may request a specific hearing location for you: hearing if .you plan on ' :attending the hearing . However , you should- be aware that due - to statutory requirements , the Board hears claims filed as tort claims within 45 days . The claim may be initially heard at . a lacition other than the location you chose . The claim will then be recalendared for. another hearing at the location you requested . IF YOU HAVE lY QUESTIONS . YOU MAY C014TACT •Ti;E BOARD OF CONTROL STAFF AT x„i •a x n x IL yr t»A'x.rrvtc tX t_qum NO. he'Matierof the Claim of insv the State_•of California _ :The, undersigned claimant hereby makes clair;t Lh,, St.atr,'.of C.lifornia--in .the-surn f , and in support of:::,id claim represcnts is follows: :,. ^• (INCOrtFDlkA7E CONCI!L TTATCMKN7 OF F;•CTS CONSTITUTING CL.AIVI (rL,KA.%C USC RXV1rRSL StOY IY m6mr SPACK NLCOXO) • i i • 1 ! NO NOTICC TO OAT%D i RIISANT•i 3916NATUMK ADD11K{t TNONR "UMKKr1 NOTICE TO ALL CLAIMANTS 1 After a claire has been filed with the Board it will be assigned a hearing date, and you will be advised of the time and place of hearing,. At present the Board of Control meets only in Sacramento and, -Los Angcics. if you. wish to designate one of these locations, please advise us of your preference when, you submit your claim, jClairrm to be filed in triplicate vi th the State Board of Control ar W offices in.Suite 300, 926 J Street,Sacramento, Ql fornia 93814J TA;E OF.CAL;rc,"IA` IOaRO Of CONTROL TORT CL AIM Bc ,-A 00-81 INSTRUCTIONS AlSiATE FOR FILING JTAmP CLAIM A. CLAIMS RELATING TO CAUSES Of ACTION FCA DEATH OR fOR INJURY To ►tRSOX OA TO NUMIEA P£ASCNAL PAOPEATY OR GROWING CROPS MUST tC PRESENTED NOT LATER THAN THE 1OC`;H 'CAT AFTER THE ACCRUAL OF THE CAUSE -O-F ACTION. CLAIMS RELATING TO ANY OTHER ` CAUSE Of ACTION MUST tC RESENTED NOT LATER TH N ONE YEAA AFTER THE ACCRUAL OF THE CAUst OF ACTT . . SEC. 911,2, GOY. CODE) A. CLAIMS MUST SE FILED WITH THE STATE QOAAO OF CONTROL AT ITB OFFICE IN SUITE � sCC, S25 J STREET, SACRAMENTO, CALIFORNIA 9561.4. , -. CLAIM, TO BE FILED IN TRIPLICATE. - BEFORE THE SiATE-BOARD OF CONTROL OF THE -STATE OF CALIFORNIA - X THE MATTER OF THE CLAIM OF ,GAIXST THE STATE OF CALIFORNIA THE UXOERSI:X:O CLAIMAXT HEAESY MAF.E3 CLAIM AGAINST THE STATE OF CALIFORNIA IN THE SUP* OF $ ARC IK SUPPORT Of SAID CLAIM REPRESENTS AS FOLLOW3 ; SE!10 NOTICES TO: (ATTORNEY) GOVT. Coot SEC. 910.2 PRoYIa(S: "THE CLAIM SHALL BE SIGXED 'tY THE CLAIMANT OA IT SOME ►ERSdN OH HIS BEHALF." ICLAIMAX1 S 3IGXAIUAE ADDRESS ELSPHOXE XUMttR• l TELEtNONE AU63ER WHEN DID THE DAMAGE OR INJURY OCCUR 12. WHERE 010 THE OAMAGE OR. IAJUAY OCCUR tGIYE EXACT DATE AND HOUR) INCLUDE CITY AICD COUNTY � . HOW DID THE DAMAGE OR IX.:L•AY OCCUR �CIYE FULL DETAIL.S) • .� �._� • ..:i 1. .... •,.4hi PARTICULAR' LCT CA Ot:ISZIOA ON THE PRAT Of STATE OFFICCd3, SE•'.YANTS CA £d1PLOY£ES O•AUSED THE INJURY OR DAMAGE : p 3.^ •shA'T,AR1 7et 41P143 OF ,INC 31411 OFFICLAS, SLAY48:3 OA (r ILOT[Qr�:A�,+}k4 SHL OAttill OR INJURY j.�:• . WmAT .^1::1Gi CA IJ:. :AIL3 D0 YOU CLAIti $L:UL7:0'�:IrC FULL :xT(\T OF INJCAIfS Od OlY,l:f3 C;1If1CD) . h04 WAS 7i(C A OUKT G:llltLr ASCYE COMIUTED �INCLUOC 7N1 ES71ftl7C0 AhOUNT OF ANT FACSTECTIYE INJURY CR OAt1AGE) .. , At9L5 AMC ADOt•LSSLS JF v(TNfSS113, ,00C70AS AND NC:rI (1LS BJPLI01IUP•ES MADE C!l ACwUINi OF ACCIDENT OR III.URY DATA I ITtn I AnouxT Is M 1 �:::'.• NO I I C: ••1C •;; =-A!" PAS ..1! :II tJ p•+v r 11 CC' c9 uC1.l o•• y. N0 U It e: ll". - := _ ;,T•tr.. T-c -L.a�.- IT 'dl ._ A.._:Gtl..• �t :� .,T., ,,,.� Yc' :; �l _•,.� Su o= :i:: .. .. 1 ' .A: L%r •.:A l::C. Ai %? :li7 HE MAT2 OF :�:Ii'�! �._: C::LY IN !A:.A:'•1l:I0 ANC LCA NC Z : . � C::c I' i A..._ YCL' +115 i0 �:sl c.:A: ir•L LG%.Ai1C::5, Fl. 11-115- US OF YOUP :_-_.cl:C"z Wr;E.'l YCL' SUB IT YCUS C,AIr. C:'1Ck-TZ 'or i►C PIMA;. VC•^.: r1CYICE:: gaSYEST,r ox ✓'r, jlT.n IN::LIT 7C•O:{?A:C, •l.'.E=:':S FOP. OR TCA TATA::%T T: 1HY 5.1:1 :CARD CA CFT1C:s, CS';;, W1RC OA YIL;14= !C18C :A -FFI:•FA, AUTl:CFIC:: 70 ALLOW C3 FAT•T.vL 'S Ant IF +tsuixf, s5Y '! LSC�OlIiI>tAL::ILYT ..Al l SILL, AC_-JN:. YCUChC=, CC -XIiING, IS GUILTY CF 1 sELC1Y. .`n . I�::�,�a •i•i• :' r:ii'=':`.•;rte i::': S. ix ►}���1,...•I���. 'ti',(7 :.�,'1V '.�!t;` • .. '.•. •4:'k;.L.�•�fYKr: siJ i:j''S'.i�'�L�:.Y:•,'�j:Lis,:SM,:.. :•4, •ty�j.li t CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 7 199 1 and Board Action. All Section references are to ) The copy of this document mailed to yow 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: $750.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: WHITELAW, Gene ATTORNEY: Date received ADDRESS: none given BY DELIVERY TO CLERK ON March 29, 1991 BY MAIL POSTMARKED: March 22, 1991 I. FROM: Clerk of the Board of Supervisors TO: County Counsel ' Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Cler DATED: April 1,. 1991 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: � BY: Deputy County Counsel �J 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. MAY '7 X991 Dated: PHIL BATCHELOR, Clerk, By �, Deputy Clerk WARNING (Gov. code sec • 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, posta9e fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAY 9 199f BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator e NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: e Whitelaw (no dress ) Re: Claim of Gene Whitelaw 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: x 1 . The claim fails to state the name and post office address of the claimant. x 2 . The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. 3 . The claim fails to state the 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. WEST County Counsel By: ! / Deputy 9 unty CounseTJ CERTIFICATE OF SERVICE BY MAIL C .C.P. §§ 1012 , 1013a, 2015 . 5 ; Evid. C. §S 641 , 664 ) My business address is the County Counsel ' s Office of Contra Costa County, Co. Admin. Bldg. , P.O. Box 69 , Martinez, California, 94553, and I am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non Acceptance of Claim by placing it in an envelope(s ) addressed as shown above (which is/are place(s ) having delivery service by U.S . Mail) , which envelope(s ) was then sealed and postage fully prepaid thereon, and thereafter was, on this day deposited in the U.S. Mail at Martinez/Concord, Contra Costa County, California . I certify under penalty of perjury that the foregoing is true and correct. Dated: G�� at Martinez, California. IL cc: Clerk of the Board of Supervisors (o ginal ) / Risk Management v (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920 . 4, 910 . 8) LOST' PROPERTY CLAIM Return original application to: Clerk of the Board PO Box 911 Martinez, CA 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than ' the 100th day after the accrual of the cause of action. Claims relating to any other cause of. action must be. presented not later than one year after the accrual of'the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at it's office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA94553. C. If claic 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 Section 72-of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward, or village board of officer, authorized to allow or pay the same if genuine, any false of fradulent claim, bill, account, vouchez, or writing, -is &ilty of a felony. " RE: Claim By Reserved for Clerk's'.,.filing stamps, GCAkRECEIVED MAR 2 91991 Against the COUNTY OF CONTRA COSTA Q CLERK BOARD OF S1 PERVI STRICT- CONTRA COSTA CO.., + ;V. or hv )- DISTRICT` (Fifl in name) The undersigned claimant hereby makes claim against the County of Contra. Costa or the above-named District in the sum of $ -7z�jf).6fj -and in support of this claim re- presents as follows: date 1. When did the damage or injury occur? 7-Give e-KaCt fa�_e and hour) ' y damage or injury occur: 2. Where did the 4 (include city and county.) @ a r i n e�z Tial 3. How Ldird the dama;e o injury occur? (Give 'lull details: use extra sheets if required.) e �er'e 1D�s f � —fhe Cl��/�r, �m r �t�-�,' 4. Wha particular act or orris ion on the part ofr district officers, servants, or employees caused the injury or damage? 7 fley or, Jove 0? over, a 5.. What are the names or county or district officers, servants, or employees causing the damage or injury?. -tin '`z� lo-��i - RM Sia f- ' a Coup- Ta b. Uhat damage or injuriesJdo you claim resulted? (Give full xtent of injuries or damages claimed. Attach two estimates for auto damage.) MI Clo+6:5 eoulJni be -Fou J wuerg .L !G-ff -the. ma" I 7. H w was the amount claimed •above computed? (Include the estimated amount of any prospective injury or damage.) 8. Names and addresses o witnesses, doctors, and hospitals: �fccer �/acar tai c hmond e 9. List the expenditures you made on account of this .accident or injury: DATE ��S� ITEM fin' 3 A,MOUNT�� 3_1q- q! T 300, r )�+ (Leather) �uiea# �u►t 1 '751 o0 5hoe3 00 00 Sh-ir� 1� MiSG, 1 .50 00 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant or by some person on his behalf." SEND NOTICES TO (Attorney) Name and Address df Attorney FOX - Claimants Signature Address Telephone Number: 'Telephone Number: { yysMM1�YM Y+fur• .. co I Q r— C.7 C¢� O i7 C) tie t 4 T dam«b U7 L CLLIJ d LU d.`7 m N Lij CL 00 N AMENDED CLAIM • - 4. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 7 , 199 1 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: Unknown Section 913 and 915.4. Please note all "Warnings".9LKAIVED ` CLAIMANT:ALDRIDGE, William G . APR 16 1991 William F. Wright h t COUNTY COUNSR ATTORNEY: g MARTINEZ,, CALIF, Attorney at Law Date received ADDRESS: Victor A. Bertolani, Inc. BY DELIVERY TO CLERK ON April 12, 1991 1731 "J" Street, Ste . 100 Cert. P0574466 Sacramento, CA 95814 BY MAIL POSTMARKED: April 11, 1991 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. EY BATCHELOR, Clerk DATED: April 12 , 1991 Y: Deputy II. FROM: County Counsel TO: Clerk of the Board of S erv' rs 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: a Dated: y. ! 91 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 ORDER: By unanimous vote of the Supervisors present ( Zhis Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAY 7Mj PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec n 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 claimantas shown above. Dated: MAY 9 1991 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator 1 WILLIAM F. WRIGHT - State Bar No. 109470 VICTOR A. BERTOLANI, INC. 2 1731 "J" Street, Suite 100 RECEIVED Sacramento, California 95814 ���� 3 Telephone: (916) 442-8614 AM 121991 4 5 Attorneys for Claimant CLERK BOARD OF SUPERVI CONTRA COSTA CO. 6 7 ***AMENDED*** 8 CLAIM AGAINST GOVERNMENTAL ENTITY CONTRA COSTA COUNTY 9 10 TO: Clerk of the Board of Supervisors 11 Contra Costa County County Administration Building 12 651 Pine Street, Room 106 z oto Martinez, CA 94553 - 00 13 ast Z ! Pursuant to the provisions of California Government Code oaNLLm 14 � �, W4 "a section 910, claimant, WILLIAM G. ALDRIDGE sets forth his claim as WWF ` 15 m Z N ^ X • ° " follows: do , F' m � ' = W - 16 o < N < (a) Claimant: " � 17 William G. Aldridge 18 3329 Sly Park Drive Pollock Pines, CA 95726 19 (b) Notice Address: 20 William F. Wright 21 Attorney at Law Victor A. Bertolani, Inc. 22 1731 "J" Street, Suite 100 Sacramento, CA 95814 23 (c) Description of the basis of the claim: 24 25 Claimant was injured on October 18, 1990 while in the 26 employ of Ball, Ball, and Brosamer working on the San Ramon Creek Bypass Project. Claimant is informed that the County of 27 28 Contra Costa was involved in the project and negligently owned, constructed, adopted' or enforced safety regulations, failed to 1 prevent injuries from peculiar risks, or did other acts 2 constituting negligence under California law. 3 (d) Description of Damages: 4 Claimant claims that as a result of the above 5 mentioned conduct of County of Contra Costa, claimant suffered 6 personal injuries to body, and in particular his knees, when he 7 was forced to lift heavy objects from scaffolding without the 8 assistance of a crane. 9 (e) Name of responsible public employees: 10 Unknown 11 (f) Amount Claimed: a 12 Damages are within the jurisdiction of the superior court. Z OM 04 13 DATED: April 11, 1991 VICTOR A. BERTOLANI, INC. i3: ' a � " ° gym 14 a~', N WJa WWF u a 15 BY: mzM -- ao zM WIL_ IAM F. WRIGHT X F- W 16 Attorneys for Claimant � a U 17 5 a N 18 19 20 21 22 23 24 25 26 27 28 2 t VICTOR A. BERTOLANI, INC. ATTORNEYS AT LAW VICTOR A. BERTOLANI 1731 "J" STREET, SUITE 100 TELEPHONE (916) 442-8614 BARRY K. MATULICH SACRAMENTO, CALIFORNIA 95814 FACSIMILE (916) 442-5679 WILLIAM F. WRIGHT PAMELA R. PARMELEE VICTOR X. SERTOLANI April 11, 1991 RECEIVED Clerk of the Board of Supervisors APR 12 1991 Contra Costa County County Administration Building 651 Pine Street, Room 106 CLERKBOARDOFSUPERVI Martinez, CA 94553 CONTRA-COSTA Re: Claim of William G. Aldridge Dear Clerk: Enclosed please find an original and three copies of an Amended Claim Against Governmental Entity Contra Costa Countyy It would be greatly appreciated if You would acknd ed e receipt of the amended claim by indicating the received date on one of the copies and returning same to our office in the self- addressed, stamped envelope provided. Thank you for your anticipated cooperation in this matter. Very truly yours, WILLIAM V15iRIGHT WFW: lgm Enclosures CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 7 1991 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: Unknown Section 913 and 915.4. Please note all "Warnings". CLAIMANT: ALDRIDGE, William G. ATTORNEY: William F. Wright Attorney at Law Date received ADDRESS: Victor A. Bertolani , Inc. BY DELIVERY TO CLERK ON April 8 , 1991 (Via Risk Mkmt, 1731 "J" Street, Ste. 100 Sacramento , CA 95814 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 10 , 1991 Jb1L DeputyLOR, Clerk 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: BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator J ,44 .rA .rl � O CA en \4 - va O 00 cn W U rA :.%.rA 0o ta W Uir- 0 �+' ,rt A IIA � UV � � U s O� � � o o a � i wiJ U Z 0 y O r Q V VICTOR A. BERTOLANI, INC. ATTORNEYS AT LAW VICTOR A. BERTOLANI 1731 "J" STREET, SUITE 100 TELEPHONE (916) 442-8614 BARRY K. MATULICH SACRAMENTO, CALIFORNIA 95814 FACSIMILE (9161 442-5679 WILLIAM F. WRIGHT PAMELA R. PARMELEE VICTOR X. BERTOLANI April 2, 1991 RECEIVED APR 31991 Clerk of the Board of Supervisors BOARD OF SUPE Contra Costa County CONTRA COSTA CO. County Administration Building 651 Pine Street, Room 106 Martinez, CA 94553 Re: Claim of William G. Aldridge Dear Clerk: Enclosed please find an original and three copies of a Claim Against Governmental Entity Contra Costa County. It would be greatly appreciated if you would acknow"ledg receipt of the claim by indicating the received date on one of th�r copies and returning same to our office in the self-addressed, stamped envelope provided. Thank you for your anticipated cooperation in this matter. Very truly yours, WILLIAM F. GH WFW: lgm Enclosures 1 WILLIAM F. WRIGHT - State Bar No. 109470 VICTOR A. BERTOLANI, INC. 2 1731 "J" Street, Suite 100 _ Sacramento, California 95814 RECEIVED 3 Telephone: (916) 442-8614 ,:: 4 EAPR1991 5 Attorneys for Claimant CLERK BOARD OF SUPERVIS R 6 CONTRA COSTA CO. 7 $ CLAIM AGAINST GOVERNMENTAL ENTITY CONTRA COSTA COUNTY 9 10 TO: Clerk of the Board of Supervisors 11 Contra Costa County County Administration Building v 12 651 Pine Street, Room 106 _z 0tCD Martinez, CA 94553 ZaW4v 13 aJ ; z .. Pursuant to the provisions of California Government Code o � NLL � 14 XOW�-q section 910, claimant, WILLIAM G. ALDRIDGE sets forth his claim as MZ0 15 It • ° " follows: Q0 � m W � 16 a a (a) Claimant: U ' U 17 William G. Aldridge 18 3329 Sly Park Drive Pollock Pines, CA 95726 19 (b) Notice Address: 20 William F. Wright 21 Attorney at Law Victor A. Bertolani, Inc. 22 1731 "J" Street, Suite 100 Sacramento, CA 95814 23 (c) Description of the basis of the claim: 24 25 Claimant was injured on October 18, 1990 while in the 26 employ of Ball, Ball, and Brosamer working on the San Ramon 27 Creek Bypass Project. Claimant is informed that the County of 28 Contra Costa was involved in the project and negligently owned, constructed, adopted or enforced safety regulations, failed to 1 prevent injuries from peculiar risks, or did other acts 2 constituting negligence under California law. 3 (d) Description of Damages: 4 Claimant claims that as a result of the above 5 mentioned conduct of County of Contra Costa, claimant suffered 6 personal injuries to body, and in particular his knees, when he 7 was forced to lift heavy objects from scaffolding without the 8 assistance of a crane. 9 (e) Name of responsible public employees: 10 Unknown 11 (f) Amount Claimed: a 12 1. Medical bills to date - $ 3 ,800. 00 Z oto 001 13 2 . Future medical - unknown -; a zQtz z p � N0 14 3. Wage and benefit loss to date - 18,500. 00 � a � < a mzw " 15 4 . Future wage and benefit loss — unknown X • om aO - — M 16 5. General damages 200, 000. 00 0 < . N 17 These damages are within the jurisdiction of the Superior 18 Court. 19 DATED: April 2 , 1991 VICTOR A. BERTOLANI, INC. 20 21 BY: WILLIAM t---WRIGHT 22 Attorneys{for Claimant 23 24 25 26 27 28 2 r " cS. 4 Q 10O o U U , �d s en o �3 CO oa , Q Q Q J r m w Q r 4 _ 4 a v r VICTOR A. BERTOLANI, INC. ATTORNEYS AT LAW VICTOR A. BERTOLANI 1731 "J" STREET, SUITE 100 TELEPHONE (916) 442-8614 BARRY K. MATULICH SACRAMENTO, CALIFORNIA 95814 FACSIMILE (916) 442-5679 WILLIAM F. WRIGHT PAMELA R. PARMELEE VICTOR X. BERTOLANI April 2, 1991 �Zcel' APR Contr �� X991 Fio a Co EvaterC od Con t oCovnty Clerk wio©�d Contra Costa County Flood Control District 255 Glacier Drive Martinez, CA 94553 Re: Claim of William G. Aldridge Dear Clerk! Enclosed please find an original and three copies of a Claim Against Governmental Entity Contra Costa County Flood Control District. It would be greatly appreciated if you would acknowledge receipt of the claim by indicating the received date on one of the copies and returning same to our office in the self-addressed, stamped envelope provided. Thank you for your anticipated cooperation in this matter. Very truly yours, WILLIAM F. WRI WFW: lgm Enclosures (idnwc,.Y RECEIVED APR 8 1991 CLERK BOARD OF SUPERVISORS C0 NTRA COSTA Co. s� 1 WILLIAM F. WRIGHT - State Bar No. 109470 VICTOR A. BERTOLANI, INC. C 4P,� 2 1731 "J" Street, Suite 100 pnt� j9 Sacramento, California 95814 ��atpFtOpd Cps 9J t 3 Telephone: (916) 442-8614 C Co q vnty 4 n0' 5 Attorneys for Claimant 6 7 8 CLAIM AGAINST GOVERNMENTAL ENTITY CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT 9 10 TO: Clerk 11 Contra Costa County Flood Control District 255 Glacier Drive v 12 Martinez, CA 94553 co Z3 0 Ln 0 13 Pursuant to the provisions of California Government Code a .a, pz zv o4 � LL „ � 14 section 910, claimant, WILLIAM G. ALDRIDGE sets forth his claim as W } < 15 follows: W U Z y .. C O Q 0 W ! o < f 16 (a) Claimant: � N 17 William G. Aldridge 3329 Sly Park Drive 18 Pollock Pines, CA 95726 19 (b) Notice Address: 20 William F. Wright Attorney at Law 21 Victor A. Bertolani, Inc. 1731 "J" Street, Suite 100 22 Sacramento, CA 95814 23 (c) Description of the basis of the claim: 24 Claimant was injured on October 18, 1990 while in the 25 employ of Ball, Ball, and Brosamer working on the San Ramon 26 Creek Bypass Project. Claimant is informed that the Contra 27 Costa County Flood Control District was involved in the project 28 and negligently owned, constructed, adopted or enforced safety i K 1 regulations, failed to prevent injuries from peculiar risks, or 2 did other acts constituting negligence under California law. 3 (d) Description of Damages: 4 Claimant claims that as a result of the above 5 mentioned conduct of Contra Costa County Flood Control 6 District, claimant suffered personal injuries to body, and in 7 particular his knees, when he was forced to lift heavy objects 8 from scaffolding without the assistance of a crane. 9 (e) Name of responsible public employees: 10 Unknown 11 (f) Amount Claimed: a 12 1. Medical bills to date - $ 3 ,800. 00 Z o � 13 2 . Future medical - unknown < L z! � � 3x 0 0 % 14 3 . Wage and benefit loss to date - 18,500.00 � ww. v mZNua 15 4 . Future wage and benefit loss - unknown rc . om Qo: Z ! oa � W 16 5. General damages - 200, 000. 00 � N 17 These damages are within the jurisdiction of the Superior 18 Court. 19 DATED: April 2, 1991 VICTOR A. BERTOLANI, INC. 20 21 BY: WILLI F. WHT- 22 Attorneys Claimant 23 24 25 26 27 28 2 \ a , } 7 U cn %0 UrA U N td U N0*rA t � ' U t t C 5 � r 4 ; � Q c � Y W � o y Q Q J 7 10 4 3S APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT MAY, 91 Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section References are to ) the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Government Code Sections 911 .8 and 915.4. Please note the "WARNING" below. Claimant: DAVIS, Eric A. Attorney: Thomas. G. McLaughlin McLaughlin & Pegnim Address: 3105 Lone Tree way, Suite A Antioch, CA 94509 Amount: Unspecified By delivery to Clerk on March 29, 1991 (hand delivered) Date Received: 3/29/91 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to File Late Claim. DATED: April 1, 1991 PHIL BATCHELOR, Clerk, By. Deputy II. FROM: County Counsel Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). The Board should deny this Application to File Late laimection 911 f 1q, DATED: l� VICTOR WESTMAN, County Counsel, Byl )�, ,) Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Application is granted (Section 911 .6). ( v)' This Application to File Late Claim is denied (Section 911 .6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATE: MAY 7 MI PHIL BATCHELOR, Clerk, By e Deputy WARNING (Gov. Code § 1.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your application for leave to present a late claim was denied. You may seek the advise of any attorney of your choice in connection with this matter. If you want to consult an attorney, u should do •so immediately. IV. FROM: Clerk of the Board T0: 1 County Counsel 2 County Administrator Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAY 9 1991 PHIL BATCHELOR, Clerk, By Deputy V. FROM: 1 County Counsel 2 County Adn rator TO: Clerk of the Board of Supervisors Received copies of this Application and Board Order. DATED: County Counsel, By County Administrator, By APPLICATION TO FILE LATE CLAIM (SPACE BELOW FOR FILING STAMP ONLY) LAW OFFICES OF 1 MCLAUGHLIN & PIJGNIM RECEIVEDJ�> 2 3105 LONE TREE WAY. SUITE A ANTIOCH, CA 94509 3 14151 754-9901IM Iiz-OF-SUPERVISORS { 4 5 ATTORNEYS FOR Claimant, ERIC DAVIS COMM CORA CO' 6 7 8 In the Matter of the Claim of APPLICATION FOR ERIC A. DAVIS PERMISSION TO 9 PRESENT LATE CLAIM against [Gov. C. sec. 911.4] 10 COUNTY OF CONTRA COSTA 11 ---------------------------------/ 12 TO: COUNTY OF CONTRA COSTA 13 14 Application is hereby made for permission to present 15 the attached claim after expiration of the time limit 16 provided in Government Code section 911.2 . 17 1. As stated in the attached claim, Claimant's cause 18 19 of action accrued on or about April 5, 1990. 2 . The time for presentation of such claim under 20 21 Government Code section 911.2 expired on or about October 7, 1990. 22 3 . The reason for the failure to present such claim 23 24 within the time provided in Government Code section 911.2 was 25 the excusable neglect of the claimant, who was a minor at the 26 1 1 2 time of the motor vehicle accident which gives rise to this 3 petition. 4 The incident occurred on April 5, 1990, at or near the 5 intersection of Victory Highway, State Route 4 and State 6 Route 160, in an unincorporated area of Contra Costa County. 7 Claimant, ERIC A. DAVIS, whose date of birth is July 7, 1972, 8 and who was then 17 years of age, was a passenger in a 9 vehicle driven by JAMES COUCH traveling east on Victory 10 Highway. C7 ` 11 In an attempt to avoid a truck coming off the offramp a aIn 12 of State Route 4, JAMES COUCH veered to the left and W U Z W34 13 apparently struck a light standard in the middle of the O a K =n 3 x W2 "_ roadway. The witness accounts differ as to whether the 14 a C7 z � oa 15 vehicle actually came in contact with the standard. a m At the time of the incident, claimant was a junior at 16 17 Antioch High School and was living with his mother, TONI 18 SUMMERS in Antioch. As a result of intermittent back pain, 19 his mother , took ERIC to the Kaiser medical facility in 20 Antioch. The treating Kaiser physicians indicated to TONI 21 SUMMERS that ERIC was just experiencing "muscle spasms" and 22 had not incurred any lasting injury. In reliance upon the 23 representations of the doctor, claimant did not seek further 24 medical attention until approximately August of 1990. 25 When the back pain increased, claimant realized that he 26 had to seek further medical care. It was not until early 2 December, that claimant was informed that he suffered a 1 herniated disc in his low back which resulted from the 2 collision. Claimant was not informed of his condition until 3 4 two months after the statutory claim period had expired. 5 Following the collision, claimant ' s mother was 6 contacted by a claims adjuster for Farmer's Insurance 7 Company, the insurance carrier for the driver of the pickup 8 truck in which claimant was a passenger. The adjuster 9 assured claimant's mother that she would investigate the claim and pay any damages incurred by claimant. Z10 0 � 11 Claimant believed that the insurance company was p� ' � O N investigating and handling the claim. It was not until the 1 O N ' 12 3 U U. Z W � � 13 first week of January 1991, that claimant was informed by the O F� FUS- a x w2 !2 insurance company that the carrier had not investigated the oQ _ 14 N claim. a ° 15 On January 14, 1991, claimant contacted the law offices 16 17 of McLaughlin & Pegnim in Antioch, California, about possible 18 legal representation. At that time counsel retained a 19 private investigator and obtained a copy of the investigative 20 report. 21 The report raised a number of questions and contained 22 significant factual inaccuracies. It was decided that all witnesses and participants would have to be located and 23 24 statements taken before the true factual picture emerged as 25 to exactly how this accident occurred. During the later part 26 3 1 of January and February of 1991, an intense investigation was 2 undertaken to locate witnesses and verify their accounts as 3 to what they observed. 4 In late February of 1991, claimant left the law firm of 5 McLaughlin & Pegnim and retained the firm of Sanders, Dodson 6 & Rives in Pittsburg, California. Claimant decided to 7 return for legal representation to the law offices of 8 McLaughlin & Pegnim in mid-March of 1991. Further investigation and the location of an additional 9 witness, together with review of video tapes of the scene, z10 0 < 11 revealed the cause of action against the County of Contra p� � 0 O Costa for a dangerous condition of the roadway where the LL N _ 12 LLUn incident 13 incident occurred, resulting in the injuries to the claimant a � 'U^ a x Zoa and the filing of this application. QQ - 14 a o The failure of the claimant to file a timely claim was 15 M excusable neglect on the part of the claimant and did not 16 17 result in prejudice to the County of Contra Costa. 18 Claimant, a minor at the time, had no experience with 19 personal injuries and had never even seen the police report. Claimant had never been involved in any litigation. He was 20 21 unaware of any requirements against governmental entities. 22 4 . The information required by Government Code section 910 relative to claimant's claim is set forth in the claim 23 form attached as Exhibit "A" to this petition. 24 25 26 4 I declare under penalty of perjury under the laws of 1 the State of California that the foregoing is true and 2 correct. 3 I, ERIC A. DAVIS, declare under penalty of perjury that 4 5 the foregoing is true and correct to the best of my 6 knowledge. Dated: March 28, 1991 7 8 ERIC A. DAVIS Claimant 9 z10 Dated: March 28, 1991 C7 jrW�1 W N q 12 THOMAS G. MCLAU LIN, U Z WUa Attorney for Claimant LL W N o ,� _ " 1 F U - w2 !2 < zZ < 14 o < In 15 U 16 17 18 19 20 21 22 23 24 25 26 5 Claim of ERIC A. DAVIS Claimant, CLAIM FOR PERSONAL INJURIES (Government Code Section 910) against COUNTY OF CONTRA COSTA, Defendant You are hereby notified that ERIC A. DAVIS, hereinafter described as claimant, whose address is 2905 Carmona Way, Antioch, California, claims damages from the County of Contra Costa. This claim is based on personal injuries sustained by claimant on or about April 5, 1990, at or near the intersection of Victory Highway, State Route 4 and State Route 160, County of Contra Costa, State of California. On said date, claimant was a passenger in a 1988 Dodge Ram pickup truck license number 3J99937, which was involved in a motor vehicle accident. The proximate cause of the injuries to the claimant resulted from the dangerous conditions of the offramp of State Route 4 and of the intersection of Victory Highway, State Route 4 and State Route 160, which public roads were negligently and carelessly managed, maintained, repaired, constructed, designed and controlled by the County of Contra Costa. The damages sustained by claimant, Eric A. Davis, as far as known, as of the date of presentation of this claim. are as follows: Loss of Earnings and Impairment to Wage Earning Capacity. .. . . . . . . . . . . .. . . .$Unknown General Damages. . . . . . . . . . . . . . . . . . . . . . . . . .$500,000. 00 Medical Expenses to. date. . . . . . . . . . . . . . . . .In Excess of $20, 000. 00 TOTAL In Excess of $750,000.00 Jurisdiction over the claim would rest in Contra Costa County Superior Court. Jurisdiction over the claim would rest in Contra Costa County Superior Court. All notices or other communications with regard to this claim should be sent to Thomas G. McLaughlin, McLaughlin & Pegnim, 3105 Lone Tree Way, Suite . A, Antioch, CA 94509. (415) 754-9901. Dated: March 28, 1991 TAOMAS G. MCLAUGHLI McLAUGHLIN & PEGNIM Attorney for Claimant