Loading...
HomeMy WebLinkAboutMINUTES - 03161993 - 1.25 mss- owtity Oaunsei CLAIM d. ! ��7� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Martinez, CA 94553 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 16, 1993 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: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: HEFFRON, Thomas A. ATTORNEY: Jeremiah Leahy Attorney at Lasa Date received ADDRESS: 540 Lennon Lane BY DELIVERY TO CLERK ON February 12, 1993 Walnut Creek, CA 94598 hand de.l.ivered BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, ppHH gg DATED: February 17, 1993 BYIL DeputyLOR, Cle . I1. FROM: County Counsel TO: Clerk of the Board of S rvisors 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). ( V) Other: '1.R� _ irvw L,—� tlti a—t C C e N ET L-k AIL&t a n a .QAILCI � �Pw aI CO-V-Tk- COST-A Co—NT-Y , Dated: 17 1 1413 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 clamant (Section 911.3). IV. BOARD OR By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAR 16 1993 PHIL BATCHELOR, Clerk, By . Deputy Clerk WARNING (Gov. code sect on 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. *For additional warnina See reverse side of this notice. 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 16; and that today I deposited in the United States Postal Service in Martinez. California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAR 2 3 1993 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator .�.... I JEREMIAH LEAHY � ATTORNEY AT LAWF� 9 , 2 11%3a 2 540 Lennon Lane Walnut Creek, CA 94598 C!ER BQARD OF SUPERVISORS 3CONTRA COSTA CO. TO: CONTRA COSTA COUNTY lb— 4 THOMAS A. HEFFRON hereby makes claim against CONTRA COSTA 5 COUNTY and makes the following statements in support of his claim. 6 CLAIMANT' S address is 2322 BLACKSTONE DRIVE, WALNUT CREEK, 7 CALIFORNIA 94598. Notices concerning the claim should be sent to THE OFFICES 9 OF GRANT AND STERNBERG, 540 LENNON LANE, WALNUT CREEK, CALIFORNIA 10 94598, ATTENTION: JEREMIAH LEAHY. 11 The date and place of the occurrence giving rise to the 12 claim are AUGUST 15, 1992 at 3330 VINCENT ROAD, SUITE C, PLEASANT 13 HILL, CALIFORNIA 94523. 14 The circumstances giving rise to this claim are that 15 BRIAN REYNOLDS and MEMBERS OF THE CONTRA COSTA COUNTY NARCOTICS 16 ENFORCEMENT TEAM including J.T. TAYLOR, J. MOORE along with two 17 unidentified members of THE PLEASANT HILL POLICE DEPARTMENT and 18 OFFICER PEHLKE of THE MARTINEZ POLICE DEPARTMENT illegally and in 19' I bad faith entered upon the business premises of the CLAIMANT 20 pursuant to a warrant which CLAIMANT is informed and believes 21 thereon alleges was invalid and, due to the circumstances by 22 which it was obtained, not fair on its face, said officers, acting 2 ' under color olpmow, trespassed on CLAIMANT'S p premises, invaded 24 CLAIMANT'S privacy, violated CLAIMANT'S constitutional right to 25 be free from unreasonable search and seizure, pointed loaded 26 firearms at the CLAIMANT and his employee, handcuffed and falsely 27 imprisoned CLAIMANT, frightened CLAIMANT with exaggerated p 9 and 28 ' unfounded threats of criminal prosecution, forcibly moved CLAIMANT 1 at gunpoint and against his will refused to cease and desist in 2 their interrogation of CLAIMANT after he requested that an 3 attorney be present during questioning and threatened PLAINTIFF 4 with representations that the integrity of his family could and 5 would be affected by actions they might take. 6 CLAIMANT'S injuries are severe emotional distress and 7 anxiety, depressive reaction/post traumatic stress. 8 The names of the public employees causing the CLAIMANT'S 9 injuries are: 10 J.T. TAYLOR 11 B. REYNOLDS 12 J. MOORE 13 OFFICER PEHLKE 14 AND 2 UNIDENTIFIED MEMBERS OF THE PLEASANT HILL POLICE DEPARTMENT 15 My claim as of this date is in an amount that would place 16 it within the jurisdiction of The Superior Court. The claim is 17 based on injury and damage in an amount to be proved later. 18 19 20 21 DATED: By• JERE L-EAHY 22 ATT EY FOR CLAIMANT 23 24 25 26 27 28 '(iii1lly vnUngel l� a�S CLAIM FEB B 17 1993 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA �vitt,11118Z, CA 905 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 16, 1993 and Board Action. All Section references are to The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $1,000,000.00 Section 913 and 915.4. Please note all *Warnings". CLAIMANT: HOOVER, Gerald X121 Dempsey Way, #719 )Rodeo, CA 94572 Date received ADDRESS: BELDEN, Tracy BY DELIVERY TO CLERK ON February 10, 1993 156 California St. hand delivered Rodeo, CA 94572 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. �{ g DATED: February 17, 1993 JHIL BATCHELOR, Clerk 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ( w� 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: Jam— 1, 1 a1�3 BY: C - �.tADeputy County Counsel I11. 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: MAR 16 1993 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec ion 3) 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. *For additional warnina see reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAR 2 3 1993. BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator - II i GERALD HCOVER RE VVE® 1 � 121 Dempsair Way, A719 Rodeo, Ca__forni a 94572 FEB 10 19M (510) 245-1406 i 3 In Pro Per CLERK 130ARDOFSUPE RV " CONTRA COSTA CO.,_, 4 'RACY EELDEN 156 California Street 51 Rodeo, California 94572 61 (510) 799-5965 I In Pro Per 8i GERALD D. HOOVER and TRACY CLAIM FOR PERSONAL INJURIES BELDEN, (Government Code §910) 9 Plaintiffs, 10 i I VS . I 11 it I it COUNTY OF CONTRA COSTA, CONTRA 12 COSTA COUNTY SHERIFF ' S 13 it DEPARTMENT, DEPUTY R. FISHER, it and DEPUTY D. BEASON, 14 ! Defendants. I 15 I 16 i1 TO: BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 17 i YOU ARE HEREBY NOTIFIED that Gerald D. Hoover, whose 18 i; address is 121 Dempsey Way, #719, Rodeo, California, 94572, and 19i Tracy Belden, whose address is 156 California Street, Rodeo, 20 California, 94572, claim damages from the County of Contra 21 Costa. I � 22 This claim is based on the assault and battery, false I 23 imprisonment, intentional i rfliction of emotional distress, and i i� 4 violation of civil rights of claimants, which occurred on or 25 I about August 14, 1992, in the County of Contra Costa, under the ,I 26i following circumstances . i II � I' l � it i On August 14, 1992, defendants Deputy R. Fisher and � I Deputy D. Beason, while on duty and in their employment as j 3 Deputies with the Contra Costa County Sheriff's Department, 4 arrived at the home of claimant Gerald Hoover at 121 Dempsey I 5 � Way in Rodeo. Said Deputies had been summoned to the residence 6 ! by a woman claiming that she had been involved in a domestic ! 7 dispute with her boyfriend. 8 Upon arrival, Deputies Fisher and Beason were advised by 9j the person who called the police that the man responsible for 10 the domestic violence had left the premises several minutes j I 11 J earlier,that there was no longer any trouble, and that there 12 j was no further need for police involvement. Ignoring this 1311 information, said deputies entered the residence at 121 Dempsey 14 Way without a warrant and without the permission of Gerald 15 Hoover. Said deputies conducted a search of the upstairs area 16 of the residence. Said deputies came in to claimant Hoover's I, 17 bedroom without knocking whereupon said Deputies discovered Mr. 18 � Hoover and claimant Tracy Belden in bed without clothes. ill Claimants were ordered out of bed naked, and held against their 20 will in handcuffs while Deputy Fisher searched the premises. ' Claimant Tracy Belden was further assaulted and battered 21 22 � by said Deputies when she was violently pushed up against a i wall. Claimants were subjected to continued physical abuse and `3 li 24 i verbal harassment by said Deputies. After several minutes of ! 25 verbal harassment and physical violence being perpetrated on � claimants, said Deputies left the premises . No arrests were 26 I made and no explanation was given for their conduct. it - 2 - � fl i r 1 In doing all of the above-mentioned acts, Deputies Fisher and Beason used unnecessary and unreasonable force. 3 Said Deputies entered the private residence of claimant Gerald I 4i Hoover without a warrant, without permission, and without 5I probable cause to do so. All of the acts of defendants herein I 6 were done under color of authority. 7 The injuries sustained by claimants, as far as known, as 8 of the date of presentation of this claim, consist of bruises 9 to the wrists as well as other minor physical injuries to 101 claimants. Claimants have further suffered severe emotional 11I distress occasioned by the acts of defendants . The amount claimed as of the date of presentation of j 12 13 this claim is the following. For Gerald D. Hoover, general 14 I damages in the amount of $1,000,000. 00 . For Tracy Belden, 15 general damages in the amount of $1,000,000 .00 . Jurisdiction 16 over this claim would rest in the Superior Court of the State 17 of California. All notices or other communications with regard �I to this claim should be sent to claimants at the following 18 ! addresses: ' 19 �I Gerald Hoover 20 121 Dempsey Way, 4719 ' 21 Rodeo, California 94572 f Tracy Belden ! 22 '; 156 California Street Rodeo, California 94572 23 I � ��l/ I� DATED: � B��y 24 11 / O GERALD D. HOOVER Claimant 25 I 26 jl ^_'RACY ELDEN ! �•i Claimant 3 j 00UMy Counsel CLAIM �t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA FED 17 199 Claim Against the County, or District governed by) ROAM ALTIQN 7-1 CA 94663 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 16, 1993 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 'Warnings". CLAIMANT: LOPEZ, Daniel. LOPEZ, David Lee LOPEZ, Gloria ATTORNEY: William H. Bachrach Law offices Date received ADDRESS: 1401 Lakeside Drive, Suite 700 BY DELIVERY TO CLERK ON February 12, 1993 Oakl.and, CA 94612 BY MAIL POSTMARKED: February 11, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pH gg DATED: February 17. 1993 BAIL DeputyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Su r ' ors ( �f 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: -�(}��,.w�,, 1�� 199 3 BY: .C.• Aa,l, Deputy County Counsel LII. 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. BOARDORDER: By unanimous vote of the Supervisors present k/ ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAR 16 1993 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. *For additional warnina see reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAR 2 3 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator LAW OFFICES WILLIAM H. BACHRACH A PROFESSIONAL CORPORATION WILLIAM H. BACHRACH 1401 LAKESIDE DRIVE. SUITE 700 FACSIMILE OAKLAND. CA 94612 (510) 465-1932 BARBARA SMEDLEY (510) 465-7906 RECEIVED FILE NO : 1588 February 8, 1993 1 2 908 Board of Supervisors of CLERK BOARD OF SUPERVISORS Contra Costa County CONTRA COSTA CO. 651 Pine Martinez, CA 94553 Re: Lopez , et al. vs. Contra Costa County Dear Clerk of the Board: Regarding the enclosed, please: ( ) Issue and return in the enclosed. envelope. ( ) File original and return file endorsed copies in the enclosed envelope. ( ) Record original and return conformed copies. (X) Date-stamp "Copy Received" on the copy of the enclosed Claim and return it to us in the envelope provided. ( ) Certify and return in the enclosed envelope. ( ) Calendar the matter for hearing and confirm said date and time by return mail. ( ) Find check enclosed in the sum of $ (X) Thank you! Cordially, WILLIAM H. BACHRACH WHB/1 kw Enclosures: "Claim of Daniel Lopez, David Lee Lopez, and Gloria Lopez for Personal Injuries" , copies, return envelope cc: Daniel Lopez RECEIVE 012M CIM BOARD OF SUPERVISORS CONTRA COSTA CO. CLAIM OF DANIEL LOPEZ, DAVID LEE LOPEZ, AND GLORIA LOPEZ FOR PERSONAL INJURIES (GOVERNMENT CODE SECTION 910) TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, 651 Pine, Martinez, California, 94553 You are hereby notified that DANIEL LOPEZ, DAVID LEE LOPEZ, and GLORIA LOPEZ, all of whose address is 215 Califor- nia Street, Rodeo, California, 94572 , claim damages from CONTRA COSTA COUNTY in an amount greater than the minimum jurisdictional level of the Superior Court, computed as of the date of the presentation of this claim. The claim is based on personal injuries sustained by each claimant on or about October 11, 1992 , at 215 California Street, Rodeo, California, 94572, under the following circumstances: The Contra Costa Sheriff' s Department, responding to a domestic violence call, battered, beat, and violated the civil rights of DANIEL LOPEZ and GLORIA LOPEZ, and caused the premature birth of their son, DAVID LEE LOPEZ, whose injuries are unknown at this time, and caused further property damage. Your Claimants are unaware of the names of the public employees causing the injuries. The amount claimed, as of the date of presentation of this claim, is in excess of $25, 000 ,. (for each claimant) . All notices or other communications with regard to this claim should be sent to Claimants in care of their attorney, WILLIAM H. BACHRACH, at 1401 Lakeside Drive, Suite 700, Oakland, California, 94612 , (510) 465-1906. Dated: February �, 1993 WILLIAM H. BACHRACH A Professional Corporation B X13 , Y LIAM H. BACHRACH 2 RECEIVE® FEB 12 10 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. CLAIM OF DANIEL LOPEZ, DAVID LEE LOPEZ, AND GLORIA LOPEZ FOR PERSONAL INJURIES (GOVERNMENT CODE SECTION 910) TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, 651 Pine, Martinez, California, 94553 You are hereby notified that DANIEL LOPEZ, DAVID LEE LOPEZ, and GLORIA LOPEZ, all of whose address is 215 Califor- nia Street, Rodeo, California, 94572 , claim damages from CONTRA COSTA COUNTY in an amount greater than the minimum jurisdictional level of the Superior Court, computed as of the date of the presentation of this claim. The claim is based on personal injuries sustained by each claimant on or about October 11, 1992 , at 215 California Street, Rodeo, California, 94572, under the following circumstances: The Contra Costa Sheriff' s Department, responding to a domestic violence call, battered, beat, and violated the civil rights of DANIEL LOPEZ and GLORIA LOPEZ, and caused the premature birth of their son, DAVID LEE LOPEZ, whose injuries are unknown at this time, and caused further property damage. Your Claimants are unaware of the names of the public employees causing the injuries. The amount claimed, as of the date of presentation of this claim, is in excess of $25, 000 (for each claimant) . All notices or other communications with regard to this claim should be sent to Claimants in care of their attorney, WILLIAM H. BACHRACH, at 1401 Lakeside Drive, Suite 700, Oakland, California, 94612 , (510) 465-1906. Dated: February 1993 WILLIAM H. BACHRACH A Professional Corporation By W,1.�\,. d nr WILLIAM H. BACHRACH 2 �atel��+o Wm •'L Q NLo 'CAV � � N N V O N O N rA a �0 A o SyOS��anS o0 b r4 kn a ° w ,x O r oc rn u d u a o u u a j l O a. ° Y. LL Y e O ra-a a j 4 r i. a - County Counsel CLAIM ` BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA FEB 17 1993 Nlelrunezt CA q k,6,$- Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 16, 1993 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 •Warnings% CLAIMANT: MEDEIROS, Tina R. ATTORNEY: Stanley J. Bel.l., Esq. Law Offices Date received ADDRESS: Two Transamerica Center BY DELIVERY TO CLERK ON February 16, 1993 certified 505 Sansome St. , 18th Floor San Francisco, CA 94111 BY MAIL POSTMARKED: February 11, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: February 17, 1993 gyIL BATCHy OR , Cler epuI1. FROM: County Counsel TO: Clerk of the Board of Sup 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: R- 17 19 9 3 BY: Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD OR ER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: 'MAR 16 1993 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. *For additional warnina see reverse side of this notice. 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. MAR 2 3 1993 Dated: BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator r CLAIM FOR DAMAGES FOR PERSONAL INJURIES 1 RECEIVED 2 TO: BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA FB 1 619iAC3 3 651 Pine Street Martinez, California 94553 4 CLERK BOARD OF SUPERVISORS HOUSING AUTHORITY CONTRA COSTA CO. 5 COUNTY OF CONTRA COSTA 1355 Willow Way 6 Concord, California 94520 7 PLEASE TAKE NOTICE that the undersigned hereby serves 8 and makes demand upon you for the cause and amounts set forth 9 in the following claim: 10 Claimant ' s name and address : a a a o oo a 11 TINA R. MEDEIROS WF"z � a � 811 All View Way W. oum 12 E1 Sobrante, California 94803 o2� , - �, <<WW< n 13 Claimant ' s mailing address to which notices are to be oWo1"Oz sent : a� ;<aUs 14 zooz '� � Stanley J. Bell, Esquire � a 'zr 15 LAW OFFICES OF STANLEY J. BELL A Professional Corporation 16 Two Transamerica Center 505 Sansome Street, 18th Floor 17 San Francisco, California 94111 18 Amount of Claim: 19 Special damages and expenses proximately caused by the 20 occurrence described below and general damages are in excess of 21 the jurisdictional minimum of the Superior Court . 22 Date and Place of Occurrence giving rise to the Claim asserted: 23 .On or about the 17th day of September, 1992 on Parker 24 Avenue, north of Seventh Street in the County of Contra Costa, 25 State of California. 26 I Description of Occurrence: 2 That on or about the aforementioned date and for some 3 time prior thereto, the above-named public entities, by and 4 through their agents, servants and employees, including but not 5 limited to Albert Torres, negligently and carelessly owned, 6 maintained, operated, controlled, supervised, entrusted and 7 repaired their Ford F-10, in that said vehicle was caused to, 8 and did, make an abrupt turn into the path of the vehicle 9 operated by claimant, Tina R. Medeiros, thereby causing her to 10 sustain severe personal injuries . aax . 11 DATED: February �_, 1993 . oW °oa LAW OFFICES STANLEY J. BELL M, 3u ,; 12 W. a ai~JOVF — U UOC W < `^ .� Wa �s 13 0 00 Z <W-O Z G�l0zWrU0 By: 6'"a a o a 14 STANLEY J ELL Z W. Fes.,< z " 15 Attorne or Claimant 16 17 18 19 20 21 22 23 24 25 26 -2- RE: Claim of TINA R. MEDEIROS ACTION NO. PROOF OF SERVICE BYMAILC.C.P. Sections 1013a. 2015.5 I, the undersigned, hereby declare that I am a citizen of the United States, over the age of eighteen years, and not a party to the within action. I am employed by the LAW OFFICES OF STANLEY J. BELL. My business address is 505 Sansome Street, 18th Floor, San Francisco, California, 94111. 1 served a true copy of the CLAIM FOR DAMAGES FOR PERSONAL INJURIES by mail, by placing the same in an envelope, sealing, fully prepaying postage thereon and depositing said envelope in the U.S. Mail at San Francisco, California on February it 1993. BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 651 Pine Street Martinez, California 94553 HOUSING AUTHORITY COUNTY OF CONTRA COSTA 1355 Willow Way Concord, California 94520 I declare under penalty of perjury that the foregoing is true and correct. Executed in San Francisco, California, on February %t 1993 . Donna L. Kotake uj �..-�. O LOU)uj EB 00 ...•", LU cc z ,.�-----�` u- m v. tv, �. H N oO v WC N N W � O O "A 43 H ¢' s 1A �n o' a t W L d U m O a ,Z w cozy Vj CLAIM FEB 171993 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA �vfttiufiez, CA 945 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 16, 1993 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 "Warnings". CLAIMANT: SANDHU, Pushpinder SANDHU, Aminder S. (minor) ATTORNEY: Date received ADDRESS: 807 Windward Drive BY DELIVERY TO CLERK ON February 16, 1993 Rodeo, CA 94572 BY MAIL POSTMARKED: hand delivered 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, ppHH gg DATED: February 17, 1993 BTIL DeputyLOR. Clerk I1. FROM: County Counsel TO: Clerk of the Board of Sup isors ( 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: 44 Dated: cry !? 143 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 0 R: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAR 16 1993 PHIL BATCHELOR, Clerk, By . Deputy Clerk WARNING (Gov. code sectn 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. *For additional warnina see reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAR 2 3 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator r Ph0 Batchelor The Board of Supervisors Contra Clerk011heBOard and CosCounty Administratorta County Administration Building L (415)W-2371 651 Pine St, Room 106 (MCounty Martinez,California 94553 Tan►owe",1st District Nancy C.Fanden.2nd District M*Wrt 1.Schroder.3rd District Bunne Wrlpht AtcPeak 4th District Tom Tatakson.5tn District s TO: NOTICE TO CLAIMANT (Of Late-Filed Claim) (Government Code Section 911.3) The claim you presented to the Board of Supervisors f Contra Costa County, California, as governing body of the County of Contra Costa and/or D strict, on is being returne to you herewith because: Your.claim for an injury to pe son or personal property which arose on orbeforeDecember 31, 1987 was not presented within 100 days after the event or occurrence as required by law. ( e Government Code sections 901 and 911.2.) ' .__XYour claim for an injur to person or personal property which arose on or after January 1, 1988 was of presented within six months of the event or occurrence as required by 1 (See Government Code sections 901 and 911.2.) Your claim relati to a cause of action other than injury to person, personal property or g Ing crops was not presented within one year after the event or occurrence required by law. (See Government Code sections 901 and 911.2) Because the claim was n presented within the time allowed by law, no action was taken on the cl im. Your only recourse a this time is to apply without delay for leave to pre- sent a late claim. (Se Government Code Sections 911.4 to 912.2 and 946.6.) Under some circumstanc leave to present a late claim will be granted. (See Government Code Secti 911.6.) You may seek th advice of an attorney of your choice in connection with this matter. If y desire to consult an attorney, you should do so imme- diately. PHIL BATCHELOR, Clerk of the Board of ' Supervisors and County Administrator By: Deputy Clerk Dated: Claim to: BOARD OF SUPE WISORS 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, must be presented not later than six months after the accrual of the cause of act Claims relating to any other cause of action must be presented not .later than crie year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed I with'the Clerk of the Board of Supervisors at its offic;e in Rocca 106, County.Adminintra 1k 21 an Building, 651 Pine"Strbet, 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 clam is against more than one public entity, sepe=nate claims mist 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 Pushptnder Sandhu and his minnr qnn- ,Pqct- De- RECEIVED Aminder S. Sandhu Against the County of Contra Costa or FM I� 61993 Sheriff's De-pa rtment .- Di�trict�) CLERK BOARD OF SUPERVISO R_ (Fill in name) CONTRA COSTA CO._ The undersigned claimaht' h(i reby',makes claiff against the County of Contra Costa or the above-named District in the sum of $ in an amount exceed- and in support of this claim represents as follows: ing $10,000.00. Jurisdiction rests in the —-------------—------— 41 P er- 1. When did the damage or injury occur? (Give exact date and hour) August 13, 1992, 1933 hours. ---------- 2. Where did the damage or injury occur? (Include city and' county)- , At the intersection 4th Street and Parker Avenue, City of Rodeo, County of Contra Costa, State of California. 3. How did the damage or injury occur? ' (Give full details; use extra paper if required) County Sherriff Is Deputy Kathleen Parker negligently collided into the I rear'of.:Pushpender 8indhu"s .1980 Toyota driven by Aminder S. Sandhu. The he.gligent driving caused substantial property damage to the Toyota and personal injury to Aminder Sandhu. 4. 'What particular- act .,or omission, cin the part of county,bridistriet,,officers,- servants or employees caused the injury or damage? Negligent 'operation bf'the county's -emergency vehicle, (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? Kathleen Parker ------------------------------------------------------------------------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. The Toyota sustained damage to the right rear quarter panel and bumper. Aminder Sandhu sustained personal injury consistant with, but not limited to, whiplash. ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? .(Include the estimated amount of any prospective injury or damage.) ------------------------------------------------------------------------------------- 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 Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by son1b person gn hi e lf." Name and Address of Attorney - �7/1�77J Claimant's Signature 807 Windward Drive, Rodeo, CA 94572 Address Telephone No. Telephone No. (510) 799-5623 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. CONFIDENTIAL COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA MEMORANDUM Date: February 23, 1993 To: Jeanne Maglio, Clerk of the Board of Supervisors Attention: Jeannie Bosarge FROM: Victor J. Westman, County Counsel ,h/4 By: Gregory C. Harvey, Deputy County Counsel RE: Claim of Pushpinder Sandhu and Aminder S. Sandhu I have spoken with Julie Aumock re the attached claim. She agrees that we can mark the claim as timely. You may either correct the original notice to claimant by marking that the claim complies substantially with the Sections 910 and 910 .2 and crossing out the check mark on the "Claim is not timely filed. " or you may send up a new form which I can mark and sign whichever is more convenient to you. Thank you for calling this matter to my attention. 1 AMENDED as r-rmnty Counsel CLAIM MAR 3 1993 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 'vial Elf fez, CA 9455' Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 16, 1993 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 "Warnings". CLAIMANT: KOMULAINEN, Vincent ATTORNEY: Mr. Wi.l.1iam Bachrach Law offices Date received ADDRESS: 1401 Lakeside Dr. , Suite 700 BY DELIVERY TO CLERK ON March 2, 1993: (via Counsel.) Oakland, CA 94612 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, ppHH gg DATED: March 3, 1993 IV DeputyLOR, Clerk I1. FROM: County Counsel TO: Clerk of the Board of Supervisors (x) 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: �,,(�� )993 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. BOAR�01R ER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAR 16 1993 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, *For additional warnina see reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAR 2 3 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator CONFIDENTIAL COUNTY COUNSEL'S OFFICE RECEIVED CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA MAR -2 MEMORANDUM CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Date: March 1, 1993 TO: Jeanne Maglio, Clerk of the Board of Supervisors FROM: Victor J. Westman, County Counsel By: Gregory C. Harvey, Deputy County Counsel RE: Komulainen v. Contra Costa County Attached is an amended claim received from the attorney for the claimant on behalf of Vincent Komulainen. I have no indication that the amended claim has been filed with the Clerk of the Board. We sent the original claim back as not being in substantial compliance with the claims act because it did not identify those who beat the plaintiff as County employees . The plaintiff has now corrected this problem. cc with attachments Tom Moore, Lieutenant, Contra Costa County Sheriff Department Julie Aumock, Liability claims adjuster LAW OFFICES WILLIAM H. BACHRACH 001u"Se, A PROFESSIONAL CORPORATION " v 1401 LAKESIDE DRIVE. SUITE 700 FACSIMILE WILLIAM H. BACH01ty 19Q� OAKLAND. CA 94672 (5101 465-1932 BARBARA SMEDLEY k.� p �� (510) 465-1906 FILE No.: 1589 jv�''ftloez, GA RECEIVE® February 26, 1993 MAR -2 03 CLERK BOARD OF SUPERVISORS Gregory C. Harvey CONTRA COSTA CO. Deputy County Counsel 651 Pine Street Martinez, CA 94553 Re: Komulainen vs. Contra Costa County Dear Mr. Harvey: As I indicated to you in our telephone conversation today, this office filed a claim on behalf of Vincent Komulainen which was returned with a notice of insufficiency. We have filed our amended claim as you suggested, adding the request- ed information. Please note, that the original claim was re- ceived by the Board of Supervisors office on February 16, 1993 . [Copy of original claim attached] ..Cordially, WILLIAM H. BACHRACH A Professional Corporation LORNA PATTON BROWN LPB/j a 1 Enclosure COFV RRE EC:OF E® CLAIM OF VINCENT ROMULAINEN FOR PERSONAL IN0(GOVERNMENT CODE SECTION 910) p�T C . TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, 651 Pine, Martinez, California, 94553 You are hereby notified that VINCENT KOMULAINEN, whose address is 2948 Joann Drive, Richmond, California, 94806, claims damages from CONTRA COSTA COUNTY in an amount greater than the minimum jurisdictional level of the Superior Court, computed as of the date of the presentation of this claim. The claim is based on personal injuries sustained by the claimant on or about September 1, 1992 , at 2948 Joann Drive, Richmond, California, 94806, under the following circumstanc- es: Claimant was battered, hog-tied, and other- W4 se beaten while in his home while being arrested on the date in question. Your Claimant is unaware of the names of the public employees causing the injuries. The amount claimed, as of the date of presentation of this claim, is in excess of $25, 000. 1 All notices or other communications with regard to this claim should be sent to Claimant in care of his attorney, WILLIAM H. BACHRACH, at 1401 Lakeside Drive, Suite 700, Oakland, California, 94612 , (510) 465-1906. Dated: February 12 , 1993 WILLIAM H. BACHRACH A Professional Corporation WILLIAM H. BACHRACH By WILLIAM H. BACHRACH 2 CLAIM OF VINCENT KOMULAINEN FOR PERSONAL INJURIES (GOVERNMENT CODE SECTION 910) TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, 651 Pine, Martinez, California, 94553 .You are hereby notified that VINCENT KOMULAINEN, whose address is 2948 Joann Drive, Richmond, California, 94806, claims damages from CONTRA COSTA COUNTY in an amount greater than the minimum jurisdictional level of the Superior Court, computed as of the date of the presentation of this claim. The claim is based on personal injuries sustained by the claimant on or about September 1, 1992 , at 2948 Joann Drive, Richmond, California, 94806, under the following circumstanc- es: On September 1, 1992 between 2:00 a.m. & 2 : 30 a.m. , claimant was battered, hog-tied & otherwise beaten while in his home by Contra Costa County Sheriffs Deputies, F. Gray, F. Fuller & Reserve Deputy J. Miller. He was then placed under arrest. The amount claimed, as of the date of presentation of this claim, is in excess of $25, 000. 1 All notices or other communications with regard to this claim should be sent to Claimant in care of his attorney, WILLIAM H. BACHRACH, at 1401 Lakeside Drive, Suite 700, Oakland, California, 94612, (510) 465-1906. Dated: February 26, 199.3 WILLIAM H. BACHRACH A Professional Corporation By _ l✓L��� WILLIAM H. BACHRACH 2 CLAIM F E B 17 asp ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA MaIrtmez, CA 905 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 16, 1993 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 "Warnings". CLAIMANT: KOMULAINEN, Vincent ATTORNEY: Wil.liam H. Bachrach Law Offices Date received ADDRESS: 1401 Lakeside Dr. , Suite 700 BY DELIVERY TO CLERK ON February 1.6, 191)", Oakland, CA 94612 BY MAIL POSTMARKED: February 12, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED February 17,• 1993 BAIL BATCHELOR. Cler , epu II. FROM: County Counsel TO: Clerk of the Board of Su isors ( ) This claim complies substantially with Sections 910 and 910.2. ( VJ 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: Ae))-tuax44 F7 1993 BY: �• Deputy County Counsel 14 0 II1. 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. *For additional warnina see reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that 1 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 NOTICE OF INSUFFICIENCY AND QR NON-ACCEPTANCE OF CLAIM TO: WILLIAM H. BACHRACH, Attorney at Law 1401 Lakeside Drive, Suite 700 .yy Oakland, CA 94612 Re; Claim of �i1ICZNT 1KoWUL%_1.1%V&N 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. v' 3. The claim fails to state the date, place or other circum- stances 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. S. The claim fails to state whet-her the amount claimed exceeds ten thousand dollars ($10,000) . If the claim totals less that ten thousand dollars ($10,000) t 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) t the claim fails to state whether jurisdiction over the claim woulc rest in municipal or superior court. 6. The claim is not signed by the claimant or by some person on his behalf. ✓ 7. Other: R&*3 T-he-cv-, *%S A0 5t0&. eYyL4y%.t IrL 0_1&I•I.,. T VICTOR J. WESTMAN, County Counsel By: 'C�A� Deput�( JCfinty Counsf CERTIFICATE OF SERVICE BY MAIL (C.C.P. §§ 1012, 1013a, 2015.5; Evid. 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: at Martinez, California. cc: Clerk of the Board of Supervisors (original) Risk Management (NOTICE OF INSUFFj 3NCY OF CLAIM: GOVT.' C. ' §§ 910, 910. 2 , 0110 . 4 , LAW OFFICES WILLIAM H. BACHRACH A PROFESSIONAL CORPORATION WILLIAM H. BACHRACH 1401 LAKESIDE DRIVE. SUITE 700 FACSIMILE OAKLAND. CA 94612 15101 465-1932 BARBARA SMEDLEY (510) 465-1906 1589 RECEIVED FILE NO.: February 12, 1993 ;FFEB ' 6 CLERK BOARD OF SUPERVISORS Board of Supervisors of CONTRA COSTA-CO. a_ Contra Costa County 651 Pine Martinez, CA 94553 Re: Komulainen vs. Contra Costa County Dear Clerk of the Board: Regarding the enclosed, please: ( ) Issue and return in the enclosed envelope. ( ) File original -and return file endorsed copies in the enclosed envelope. ( ) Record original and return conformed copies. (X) Date-stamp "Copy Received" on the copy of the enclosed Claim and return it to us in the envelope provided. ( ). Certify and return in the enclosed envelope. ( ) Calendar the matter for hearing and confirm said date and time by return mail . ( ) Find check enclosed in the sum of $ (X) Thank you! Cordially, 1 f� WILLIAM H. BACHRACH WHB%lkw Enclosures: "Claim of Vincent -Komulainen" ; copies, return envelope cc: Vincent Komulainen RECEIVE® .FEB 16W3 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. CLAIM OF VINCENT KOMULAINEN FOR PERSONAL INJURIES (GOVERNMENT CODE SECTION 910) TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, 651 Pine, Martinez, California, 94553 You are hereby notified that VINCENT KOMULAINEN, whose address is 2948 Joann Drive, Richmond, California, 94806, claims damages from CONTRA COSTA COUNTY in an amount greater than the minimum jurisdictional level of the Superior Court, computed as of the date of the presentation of this claim. The claim is based on personal injuries sustained by the claimant on or about September 1, 1992 , at 2948 Joann Drive, Richmond, California, 94806, under the following circumstanc- es: Claimant was battered, hog-tied, and other- wise beaten while in his home while being arrested on the date in question. Your Claimant is unaware of the names of the public employees causing the injuries. The amount claimed, as of the date of presentation of this claim, is in excess of $25, 000. 1 All notices or other communications with regard to this claim should be sent to Claimant in care of his attorney, WILLIAM H. BACHRACH, at 1401 Lakeside Drive, Suite 700, Oakland, California, 94612 , (510) 465-1906. Dated: February 12 , 1993 WILLIAM H. BACHRACH A Professional Corporation By WILLIAM H. BACHRACH 2 �. av S »3 � \ \? $ i � k. !0 . r « f . . 2 S # , ® 0 ® d $ 0 U a% g 0 \ . Q Q � « « i Q v Soo VUi 0a \ SHOSIA83dns Ao ouvos m 3la | [66| § l 93] � z 13AI3038 s o o m e , . G � � 5 t ° U « � ` t � � kt U _ ® a < ; w 6 < z ... o � t � < \ \ l ƒ \ Y.