Loading...
HomeMy WebLinkAboutMINUTES - 03091993 - 1.15 CLAIM , S BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1, Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 9, 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: $500,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT• ANDERSON, Irma L. ATTORNEY: Dorothy D. Gu i 1.1 ory Attorney at Law Date received ADDRESS: 1330 Broadway, Suite 833 BY DELIVERY TO CLERK ON February 9, 1.993 Oakland, CA 94612 BY MAIL POSTMARKED: February 8, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. eeMM gg DATED: February 10, 1993 BrIL DeputyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( 14 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: �U�utx �� ��/ 3 BY: I4Deputy 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). IY. BOARD OR 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: LIAR 9 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 withthis 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 15 1993 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator Claim..to: BOARD OF SUPERVISORS OF CONTRA COSTA OOUNTY 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 riled with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 fine Street, Martinez, CA 945530 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 orm. -RE: Claim By ) Reserved for Clerk's filing stamp Irma L. Anderson ) RECEIVE® Against the County of Contra Costa ) FEB 91993 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 $ 560, 0-00 4- and in support of this claim represents as follows: 1. When did the damage-or' injury occur? (Give exact date and hour) On or about 8/31/92 .2, Where did the damage or injury occur? (Include city and county) Martinez, CA - main office:'-in Martinez where I was employed. ------------------------------ ----------------------------- ----- 3. How did the damage or injury occur? (Give frill details; use extra paper if required) The County ceased employing Irma L. Anderson as .Director of Public Health Nursing. 4. What particular act or omission on the part of county or district officers, ' servants or employees caused the injury or damage? The County' s decision to remove Irma L. Anderson from her position as Director of Public Health. Nursing was unfair, arbitrary, discriminatory, retaliatory and violative of- Ms. Anderson',sconstitutional rights, as well as Californi�/ statutes . (over) 5. What are the names of county 'or district officers, servants or employees causing the damage or injury? Phil Batchelor, County Administrator; , Mark.. Finucane., Health- Services Director; Wendell Brunner., Asst. Health Services Director for Public Health; Dr. Willi:am .Walker, Health Officer; Mrs. Lois Fischer, Health Service-Director of Personnel -------------------------------------- ----------------------------------------------- 6,, What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Back wages, front pay, value of lost employment benefits:, pre-judgment interest, emotional distress damages, attorney fees and costs. ------------------------------------------------------------------------------------- 7. How was the amount claimed above "computed? (include the estimated amount of any prospective injury or damage.) Damages as yet unascertained, but are estimated in excess, of $500., 000 . ------------------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Leslie Frech Norma Gibson Beverly D'Halloran Laudemia Winniford ------------------------------------- ---------------------------------------------- - 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 9/92 Attorney fees $3 , 500. 00 Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or b ome person on his Behalf A' Name and Address of Attorneye DOROTHY D. GUILLORY Un6 , l sa�,(Z Attorney at Law Claimants Signature 1330 Broadway, Suite 833 Attorne for Claimant Oakland, CA 9.4612 1330 Broadway, Suite. 833 Address Oakland, California 9.4612 Telephone No: (�Jo ��/'c(�/Y� Telephone No. (510). 271-8014 DATED: February 8 , 19(9.3 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 succi 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. Y, ,r CLAIM . 15 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Z. Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 9, 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: $67,222.87 Section 913 and 915.4. Please note all *Warnings". CLAIMANT: CONROY, Constance ATTORNEY: Antonio M. Bautista Law offices Date received ADDRESS: 22 Battery Street, Ste. 333 BY DELIVERY TO CLERK ON February 9. 1993 San Francisco, CA 9411.1 via Fire District BY MAIL POSTMARKED: February 2, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Februar 10 1993 PpHHIL BATCHELOR, Cler DATED: y � BT: Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( lef This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ��+� ( l%9 3 BY: - vti Deputy County Counsel 11I. 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 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 9 1993 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code sect' ) 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 warning 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 1 s 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator This warning does not apply to claims which are not subject to the California Tort Claims Act such as actions in inverse condemnation, actions for specific relief such as mandamus or injunction, or Federal Civil Rights claims. The above list is not exhaustive and legal consultation is essential to understand all the separate limitations periods that may apply. The limitations period within which suit must be filed may be shorter or longer depending on the nature of the claim. Consult the specific statutes and cases applicable to your particular claim. The County of Contra Costa does not waive any of its rights under California Tort Claims Act nor does it waive rights under the statutes of limitations applicable to actions not subject to the California Tort Claims Act. •ti LAW OFFICES OF ANTONIO M BAUTISTA A PROFESSIONAL LAW CORPORATION 22 BATTERY STREET, SUITE 333 SAN FRANCISCO, CALIFORNIA 94111 TELEPHONE (415) 781-3951 ANTONIO M. BAUTISTA 1 February 3 , 1993 . 1 FEB 91993 CERTIFIED MAIL C�6.ERKBOARDOFSUPERVISORS CONTRA COSTA CO. RETURN RECEIPT REQUESTED Contra Costa County Fire Protection District 2010 Geary Road Pleasant Hill , California 94523 re: Conroy v. County of Contra Costa, et al. Dear Fire Protection District: I am herewith enclosing an original and two (2) copies of Claim Against County of Contra Costa and Contra Costa Fire Protection District relative to the above matter. Would you please file the enclosed Claim and return a copy to me indicating receipt and date thereof in the self- addressed stamped envelope enclosed. If Claims must be served on any governmental agencies other than the County of Contra Costa and Contra Costa County Fire Protection District to preserve this claim, please advise me. Please call me if you have any questions. Thank you. Very truly yours, i AMB:sm Antonio . Bautista. Encls. as stated AMMI MA VAI.I.P.VJ W.5. GO CLAIM AGAINST COUNTY OF CONTRA COSTA AND CONTRA COSTA COUNTY FIRE DISTRICT CLAIMANT'S NAME: CONSTANCE CONROY. CLAIMANT'S ADDRESS: 912 Tiffin Drive, Clayton, California 94517. AMOUNT OF CLAIM: $67,222.87. ADDRESS TO WHICH NOTICES ARE TO BE SENT: c/o ANTONIO M. BAUTISTA, ESQ 22 Battery Street, Suite 333 San Francisco, California 94111 Telephone: (415) 781-3951 DATE OF INCIDENT: January 9, 1993 at approximately 1:45 p.m. LOCATION OF INCIDENT: Intersection of Pacheco Blvd. and Arnold Drive, Martinez, California. HOW DID IT OCCUR: At the date, time and place above stated, claimant had been stopped in a northerly direction waiting for opposing traffic to pass in order to safely execute a left turn. After southerly traffic on Pacheco Avenue had cleared I began making a left turn onto Arnold Drive. RAY WILLIAMS then drove his fire truck onto the opposing lane of traffic striking my vehicle on the left driver's door. DESCRIBE DAMAGE OR INJURIES: My 1987 Chrysler LeBaron sustained extensive damage to the left driver's door and left side generally. I suffered injuries to my head, left side of my face; neck, trapezia, left shoulder, left side generally, left leg and spine. NAME OF PUBLIC EMPLOYEE CAUSING INJURIES OR DAMAGE; RAY OTT WILLIAMS. --Mow Claim against County of Contra Costa and Contra Costa Fire Protection District February 2 , 1993 ITEMIZATION OF CLAIM: Damage to 1987 Chrysler LeBaron: $ 6 ,222.87 Medical Bills already incurred: 1,000.00 Medical bills reasonably expected to be incurred: 5,000.00 Wage loss; and 5,000.00 General damages: 50,000.00 TOTAL CLAIM $67,222. 87 Dated: February 3, 1993. ANTONIO M. BAUTISTA, Attorney for Claimant, CONSTANCE CONROY. a; CLAIM2. 1 5 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 9, 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: MABUNGA, Fred and Golden Gate C1.ub, Inc. ATTORNEY: Jerome A. Wager Law Offices Date received ADDRESS: 710 West Napa Street, Suite 1 BY DELIVERY TO CLERK ON February 5, 1993 Sonoma, CA 95476 BY MAIL POSTMARKED: February 4, 1993 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: February 8, 1993 JtIl BeputylOR, Cler I1. FROM: County Counsel TO: Clerk of the Board o upervisors (t ( 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: �( u � �3 BY: Deputy 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). 1V. 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 9 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 warning 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 1 S 1993 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator This warning does not apply to claims which are not subject to the California Tort Claims Act such as actions in inverse condemnation, actions for specific relief such as mandamus or injunction, or Federal Civil Rights claims. The above list is not exhaustive and legal consultation is essential to understand all the separate limitations periods that may apply. The limitations period within which suit must be filed may be shorter or longer depending on the nature of the claim. Consult the specific statutes and cases applicable to your particular claim. The County of Contra Costa does not waive any of its rights under California Tort Claims Act nor does it waive rights under the statutes of limitations applicable to actions not subject to the California Tort Claims Act. LAW OFFICES OF JEROME A. WAGER Transamerica Pyramid 710 West Napa Street 600 Montgomery Street, 32nd Floor Suite One San Francisco, California 94111 February 3, 1993 Sonoma, California 95476 (415) 398-1092 (707) 935-3504 Fax(415) 398-6009 Fax(707) 935-3601 VIA CERTIFIED MAIL ME' r Clerk of the Board of Supervisors FEB — 5 193 County of Contra Costa 651 Pine Street CLERK-1?0aRD OF SUPERVISORS Martinez, California 94553 CONTRA COSTA CO. -1 Re: Our File No. 226-099203 Fred Mabunga and Golden Gate Club, Inc. Ladies/Gentlemen: Enclosed please find the following document(s) for filing: X CLAIM BY FRED MABUNGA AND GOLDEN GATE CLUB, INC. AGAINST THE COUNTY OF CONTRA COSTA. Please have the enclosed order(s) or judgment(s) signed, and thereafter file same. Enclosed please find our check No. in the amount of X Please return file endorsed copies in the enclosed self-addressed, stamped envelope. Thank you for your attention to this matter. Very truly yours, JEANNE F. DARMON Assistant to Jerome A. Wager /jd Enclosures 1 JEROME A. WAGER [Bar No. 106451] FFFEB CEIVED LAW OFFICES OF JEROME A. WAGER 2 710 West Napa Street, Suite 1 Sonoma, California 95476 1993 3 (707) 935-3504 4 Attorneys for Claimants CLERK BOARD OF SUPERVISCONTRA COSTA CO. 5 6 7 8 9 FRED MABUNGA and GOLDEN GATE ) 10 CLUB, INC. , ) CLAIM BY FRED MABUNGA AND 11 Claimants, ) GOLDEN GATE CLUB, INC. AGAINST THE COUNTY OF CONTRA 12 v. ) COSTA FOR INDEMNIFICATION AND APPORTIONMENT OF FAULT 13 COUNTY OF CONTRA COSTA ) 14 ) 15 In accordance with the provisions of Government Code 16 section 910, Fred Mabunga and Golden Gate Club, Inc. hereby 17 submit this claim against the County of Contra Costa ("County") 18 as follows: 19 (A) Name and Address of Claimants: 20 Fred Mabunga and Golden Gate Club, Inc. 21 3315 Willow Path Road Pittsburgh, California 94565 22 (B) Address to Which the Person Presenting Claim desires 23 Notices to Be Sent: 24 Jerome A. Wager, Esq. 25 Law Offices of Jerome A. Wager 710 West Napa Street, Suite One LAW OFFICES OF 26 Sonoma, California 95476 JEROME A. WAGER Transamerica Pyramid 27 (C) Date, Place and Other Circumstances of Occurrence or 600 Montgomery Street 32nd Floor San Francisco,CA 94111 28 Transaction Which Gives Rise to the Claim Asserted: (415) 398-1092 1 This is a claim for indemnification and apportionment 2 of fault which arises out of a complaint for damages, assault and 3 neglect and other causes of action filed on November 25, 1991 by 4 Colleen Harper, individually and as guardian for Sandra Harper 5 and Shawn Harper, and Laura Lambert, individually and as guardian 6 for Jacob Harper and Nicole Harper. The complaint, which names 7 both the claimant and the County as defendants, alleges that, as 8 a result of certain negligent conduct by defendants, Gwen Harper 9 died on or about January 14, 1991. The plaintiffs in the subject 10 lawsuit seek recovery as the surviving heirs of the decedent. 11 A copy of that complaint is attached hereto as exhibit 12 "A" . 13 (D) General Description of the Indebtedness, Obligation, 14 Injury, Damage or Loss Incurred so Far as it May be Known at the 15 Time of Presentation of the Claim: 16 Based on the allegations in the complaint attached 17 hereto as exhibit "A" , the claimant seeks indemnity from the 18 County for any and all claims asserted against the claimant by 19 the plaintiffs. 20 (E) Name or Names of the Public Employee or Employees 21 Causing the Injury, Damage or Loss, if Known: 22 County employees Ken Simpson and Telford Terry have 23 also been named as defendants in the subject lawsuit and are 24 alleged by plaintiffs to have engaged in conduct which resulted 25 in plaintiff's damages. LAW OFFICES OF 26 (F) Amount of Damages Claimed: JEROME A. WAGER Transamerica Pyramid 27 Based on the allegations set forth in the Harper 600 Montgomery Street 32nd Floor San Francisco,CA 94111 28 2 (415) 398-1092 1 complaint referred to above, the amount in controversy is in 2 excess of twenty five thousand dollars, ($25, 000. 00) and, thus, 3 jurisdiction for the claim for indemnity rests in superior court. 4 5 Dated: January 29, 1993 LAW OFFICES OF JEROME A. WAGER 6 JEROM WAGER -- 8 Attorneys s Fred Mabun and Golden Gate 9 Club, Inc 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 LAW OFFICES OF 26 JEROME A. WAGER Transamerica Pyramid 27 600 Montgomery Street 32nd Floor San Francisco,CA 94111 28 3 (415) 398-1092 EXHIBIT A - � J 1 JAMES CAMERON ► THE LAW OFFICES OF JAMES CAMERON 2 535 Main, Suite 314 1°tiv Martinez, CA 94553 3 Telephone : (415 ) 228-2200 :... YItF�itZ. 4 _ 5 THIS CASLOCALSSIGNED TO 6 DI:PT —AND COMES UNDER G ERNMENT CODE 6 600 7 8 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 10 COLLEEN HARPER, individually CASE NO. and as guardian for SANDRA HARPER 4� W i - `) 6 5 11 and SHAWN HARPER, and LAURA COMPLAINT FOR DAMAGES LAMBERT, individually and as ASSAULT, NEGLIGENCE, 12 guardian for JACOB HARPER, 42 USC 1983, 13 WRONGFUL DEATH Plaintiff, 14 VS . 15 GARY HEATH FRYER, FRED MABUNGA dba GOLDEN GATE CLUB, KEN SIMPSON, 16 TELFORD TERRY, THE COUNTY OF CONTRA COSTA and DOES I through L, 17 inclusive, 18 Defendants. 19 20 PLAINTIFFS , SANDRA HARPER and SHAWN HARPER, through 21 their guardian ad litem, COLLEEN HARPER; JACOB HARPER and NICOLE 22 HARPER, through their guardian ad litem, LAURA LAMBERT., and; 23 COLLEEN HARPER individually allege as follows : 24 FACTS COMMON TO EACH COUNT 25 AND CAUSE OF ACTION 26 1 . At all times herein mentioned plaintiffs , were, 27 and now are citizens of the United States and reside within the 28 County of Contra Costa, California. i 1 2. Plaintiffs SANDRA HARPER, SHAWN HARPER, JACOB 2 HARPER, and NICOLE HARPER are the children and the surviving 3 heirs at law of decedent GLENN HARPER_ 4 3. Plaintiff SANDRA HARPER is a minor of the age of 5 seven (7) years . Plaintiff SHAWN HARPER is a minor of the age of 6 five (5) years . Plaintiff JACOB HARPER is a minor of the age of 7 one ( 1 ) year. Plaintiff NICOLE HARPER is a minor of the age of 8 two months. 9 4. COLLEEN HARPER, plaintiffs SANDRA HARPER and SHAWN 10 HARPER' s mother , was appointed Guardian ad Litem of said 11 plaintiffs and ever since and at all times has been duly 12 qualified and acting guardian of said plaintiffs . 13 5. LAURA LAMBERT, plaintiffs JACOB HARPER and NICOLE ' s 14 HARPER mother, was appointed Guardian ad Litem of said plaintiffs 15 and ever since and at all times has been duly qualified and 16 acting guardian of said plaintiffs. 17 6. Defendant COUNTY OF CONTRA COSTA hereinafter called 18 "COUNTY, " is, and at all times mentioned in this complaint was, a 19 county, organized and existing under the laws of the State of 20 California. 21 7. At all times mentioned, defendant KEN SIMPSON is� 22 an individual who was an employee of defendant COUNTY �OF CONTRA 23 COSTA as a law enforcement officer, and in doing the acts 24 ereinafter described, acted within the course and scope of his 25 employment. 26 8. At all times mentioned, defendant TELFORD TERRY is 27 an individual who was an employee of defendant COUNTY OF CONTRA 28 COSTA as a law enforcement officer , and in doing the acts 2 1 hereinafter described, acted within the course and scope of his 2 employment . 3 9. Defendant , FRED MABUNGA, is , and at all times 4 mentioned in this complaint was, a resident of Contra Costa 5 County, California, doing business under the fictitious name of 6 The Golden Gate Club. 7 10. At all times mentioned in this complaint , 8 Defendant, FRED MABUNGA, owned, operated, maintained, and 9 controlled the premises at, 3315 Willow Pass Road, West 10 Pittsburg, Contra Costa County, California. 11 11 . The true names and capacities , whether 12 individual, corporate, associate, or otherwise of defendants DOES 13 1 through 50, inclusive, are unknown to plaintiffs, who therefore 14 sue said defendants by such fictitious names . Plaintiffs are 15 informed and believe and thereon allege that each of the 16 defendants designated herein as a DOE is legally responsible in 17 some manner for the occurrences , events and happenings herein 18 alleged and that plaintiffs ' decedent ' s injuries as herein 19 alleged were directly and legally and proximately caused by said 20 negligence. 21 12. Plaintiffs are informed and believe and thereon 22 allege that at all times herein mentioned the defendants and each 23 of them, were the agents and employees of each of the remaining 24 defendants and in doing the things herein alleged, were acting 25 within the course and scope of such agency and employment . 26 13 . On or about July 9, 1991 , plaintiffs presented a 27 claim, pursuant to Government Code Section 910 et.seq. , to 28 defendant COUNTY for damages and injuries described herein. A 0 0 I copy of said claim is attached hereto as Exhibit "A" . 2 14. On or about August 14, 1991 , COUNTY OF CONTRA 3 COSTA rejected the claim in its entirety. 4 FIRST CAUSE OF ACTION 5 (Battery) 6 For a First Cause of Action as against defendant , GARY 7 HEATH FRYER, plaintiffs allege: 8 15. Plaintiffs incorporate, as set forth herein, each 9 and every allegation contained in plaintiffs ' Facts Common to 10 Each Count and Cause of Action as though expressly set forth 11 herein. 12 16. On or about January 14, 1991 , at or near the 13 above-mentioned Golden Gate Club, in West Pittsburg, California, 14 defendant, GARY HEATH FRYER, without provocation battered 15 plaintiffs ' decedent, GLENN HARPER, by throwing a beer mug in his 16 direction, thereby striking plaintiffs ' decedent on the back of 17 the head. 18 17. By reason of the wrongful and malicious acts of 19 defendant , the decedent suffered serious injuries , leading to his 20 death and the hereinafter described injuries and damages to 21 plaintiffs. 22 18. As a further direct and legal result of the 23 conduct of defendant, and of the death of decedent, GLENN HARPER, 24 plaintiffs incurred reasonable medical, funeral and burial 25 expenses in an amount to be determined according to proof at the 26 time of trial. 27 19. As a further direct and legal result of the 28 defendant and of the death of decedent GLENN HARPER, plaintiffs A 0 1 sustained non-pecuniary and pecuniary loss resulting from the 2 loss of love, society, comfort , affection, solace, attention, 3 services and support of decedent , in an amount in excess of the 4 minimum jurisdictional limits of the Superior Court of the State 5 of California, all to be shown according to proof at the time of 6 trial . 7 20 . The above-described despicable acts of defendant 8 was willful, wanton, malicious, oppressive, and fraudulent and 9 done in' conscious disregard of the safety of others . Plaintiffs, 10 are entitled, therefore, to punitive damages according to proof. 11 WHEREFORE, plaintiffs pray judgment against defendants, 12 and each of them, as set forth below. 13 14 SECOND CAUSE OF ACTION 15 (Negligence ) COUNT ONE 16 (Failure to Protect Business Patrons) 17 For Count One of a Second Cause of Action as against 18 defendant, FRED MABUNGA, plaintiffs allege : 19 21 . Plaintiffs incorporate, as set forth herein, each 20 and every allegation contained in plaintiffs ' Facts Common to 21 Each Count and Cause of Action and in plaintiffs ' First Cause of 22 Action as though expressly set forth herein. 23 22. On or about January 14, 1990, plaintiffs ' 24 ecedent, GLENN HARPER, was seated at the bar at the above- 25 described Golden Gate Club. 26 23. At the aforementioned time and place, defendant , 27 FRED MABUNGA, individually and through his agents negligently 28 maintained, controlled, managed, and operated the bar, so as to 1 fail to protect plaintiffs ' decedent from injury from dangerous 2 patrons and invitees , in that defendant knew or, in the exercise 3 of reasonable care, should have known, that presence of such 4 dangerous patrons and invitees was a frequent occurrence at 5 defendant ' s bar and these patrons and invitees constituted a 6 danger to other unsuspecting patrons who might be on the 7 premises , but failed to take steps to either debar these 8 dangerous people from the premises , provide appropriate security, 9 or warn other patrons of these known dangers. 10 24. By reason of the negligence of defendant, the 11 decedent suffered serious injuries from such dangerous patrons 12 and invitees , leading to his death and the hereinafter described 13 injuries and damages to plaintiffs. 14 25 . As a further direct and legal result of the 15 negligence of defendants, and each of them, and of the death of 16 decedent, GLENN HARPER, plaintiffs incurred reasonable medical, 17 funeral and burial expenses in an amount to be determined 18 according to proof at the time of trial. 19 26. As a further direct and legal result of the 20 negligence of defendants, and each of them, and of the death of 21 decedent GLENN HARPER, plaintiffs sustained non-pecuniary and 22 pecuniary loss resulting from the loss of love, society, comfort, 23 affection, solace, attention, services and support of decedent , 24 in an amount in excess of the minimum jurisdictional limits of 25 the Superior Court of the State of California, all to be shown 26 according to proof at the time of trial . 27 WHEREFORE, plaintiffs pray judgment against defendants, 28 and each of them, as set forth below. 1 COUNT TWO 2 (Negligent Undertaking by Police Officer) 3 For Count Two of a Second Cause of Action as against 4 defendants , KEN SIMPSON, TELFORD TERRY, and COUNTY, plaintiffs 5 allege : 6 27 . Plaintiffs incorporate, as set forth herein, each 7 and every allegation contained in plaintiffs ' Facts Common to 8 Each Count and Cause of Action, in plaintiffs ' First Cause of 9 Action and in Count One of plaintiffs ' Second Cause of Action as 10 though expressly set forth herein. 11 28. On or about January 14, 1991 , in response to the 12 above-described incident, deputies of defendant COUNTY'S Sheriff 13 Department, more specifically, defendants , KEN SIMPSON and 14 TELFORD TERRY, arrived at the scene of the altercation. An 15 ambulance was also called to the Golden Gate Club. 16 29. At all times mentioned herein, defendants had a 17 duty to defer to the advice of the highest medical authority 18 present in all matters concerning the care and treatment of 19 persons injured at the crime scene and a duty to refrain from any 20 undertaking which might deny plaintiffs ' decedent adequate, 21 appropriate and life-saving medical care. 22 30. Defendants, and each of them, negligently and 23 carelessly breached said duties in that , notwithstanding advice 24 from the highest medical authority present that plaintiffs ' 25 decedent had suffered a head injury and needed immediate care, 26 defendants undertook to overrule the highest medical authority 27 present and sent plaintiffs ' decedent home without medical 28 attention, leading to his death and the hereinafter described y I injuries and damages to plaintiffs . 2 31 . As a further direct and legal result of the 3 negligence of defendants, and each of them, and of the death of 4 decedent, GLENN HARPER, plaintiffs incurred reasonable medical, 5 funeral and burial expenses in an amount to be determined 6 according to proof at the time of trial . 7 32. As a further direct and legal result of the 8 negligence of defendants, and each of them, and of the death of 9 decedent, GLENN HARPER, plaintiffs sustained non-pecuniary and 10 pecuniary loss resulting from the loss of love, society, comfort, 11 affection, solace, attention, services and support of decedent , 12 in an amount in excess of the minimum jurisdictional limits of 13 the Superior Court of the State of California, all to be shown 14 according to proof at the time of trial . 15 WHEREFORE, plaintiffs pray judgment against defendants, 16 and each of them, as set forth below. 17 COUNT THREE 18 (Negligent Care of Decedent) 19 For Count Three of a Second Cause of Action as against 20 efendants, KEN SIMPSON, TELFORD TERRY, and COUNTY, plaintiffs 21allege ; 22 33 . Plaintiffs incorporate, as set forth herein, each 23 and every allegation contained in plaintiffs ' Facts Common to 24 Each Count and Cause of Action, in plaintiffs ' First Cause of 25 ction, and in Count One and Count Two of plaintiffs ' Second 26 Cause of Action as though expressly set forth herein. 27 34. By virtue of the undertaking set forth in Count 28 rwo of plaintiffs ' Second Cause of Action, defendants , KEN 0 I SIMPSON and TELFORD TERRY, and each of them, had a duty to use 2 due care and to act in a prudent manner in seeing to the care of 3 plaintiffs ' decedent , GLENN HARPER. 4 35 . At time and place set forth above, defendants, and 5 each of them, negligently placed plaintiffs ' decedent in the care 6 and custody of persons so obviously disreputable that defendants 7 knew, or should have known, that those persons would be unlikely 8 to see to the care or best interest of the decedent and that 9 plaintiffs ' decedent would be in great peril, so as to cause 10 plaintiffs ' decedent to be robbed and dumped in a parking lot, 11 and to proximately cause the injuries and damages described 12 below. 13 36 . As a further direct and legal result of the 14 negligence of defendants, and each of them, and of the death of 15 decedent, GLENN HARPER, plaintiffs incurred reasonable medical , 16 funeral and burial expenses in an amount to be determined 17 according to proof at the time of trial. 18 37 . As a further direct and legal result of the 19 negligence of defendants, and each of them, and of the death of 20 decedent , GLENN HARPER, plaintiffs sustained non-pecuniary and 21 pecuniary loss resulting from the loss of love, society, comfort , 22 affection, solace, attention, services and support of decedent , 23 in an amount in excess of the minimum jurisdictional limits of 24 the Superior Court of the State of California, all to be shown 25 according to proof at the time of trial. 26 WHEREFORE, plaintiffs pray judgment against defendants , 27 and each of them, as set forth below. 28 4 1 COUNT FOUR 2 (Failure to Provide Medical Care) 3 For Count Four of a Second Cause of Action as against 4 defendants , KEN SIMPSON, TELFORD TERRY, and COUNTY, plaintiffs 5 allege : 6 38. Plaintiffs incorporate, as set forth herein, each 7 and every allegation contained in plaintiffs ' Facts Common to 8 Each Count and Cause of Action, in plaintiffs ' First Cause of 9 Action and in Count One, Count Two and Count Three of plaintiffs ' 10 Second Cause of Action as though expressly set forth herein. 11 35. In a separate but related incident, later that 12 evening or early the following morning, these same deputies, 13 defendants KEN SIMPSON and TELFORD TERRY, were again called to 14 attend to plaintiffs ' decedent , who was by that time in a nearby 15 parking lot delirious from his injuries and in need of immediate 16 medical care by reason of those injuries . 17 40 . At the time and place, defendants, and each of 18 them, had a duty, initially by virtue of having placed decedent 19 in that peril and later by the fact decedent became a prisoner, 20 to do all things necessary to see to said medical care. 21 41 . Defendants, and each of them, observed plaintiffs ' 22 decedent in the above-described condition and had reason to know 23 and knew that the decedent was in need of immediate medical care. 24 Despite such knowledge, defendants , and each of them, 25 intentionally failed to take reasonable action to summon medical 26 aid for the decedent with the result that plaintiffs ' decedent 27 did not receive any medical aid for six hours he . needed such aid, 28 leading to his death and the hereinafter described injuries and 1 damages to plaintiffs . 2 42. As a further direct and legal result of the 3 negligence of defendants, and each of them, and of the death of 4 decedent , GLENN HARPER, plaintiffs incurred reasonable medical, 5 funeral and burial expenses in an amount to be determined 6 according to proof at the time of trial. 7 43 . As a further direct and legal result of the 8 negligence of defendants, and each of them, and of the death of 9 decedent GLENN HARPER, plaintiffs sustained non-pecuniary and 10 pecuniary loss resulting from the loss of love, society, comfort, 11 affection, solace , attention, services and support of decedent , 12 in an amount in excess of the minimum jurisdictional limits of 13 the Superior Court of the State of California, all to be shown 14 according to proof at the time of trial. 15 WHEREFORE, plaintiffs pray judgment against defendants , 16 and each of them, as set forth below. 17 COUNT FIVE 18 (Negligent Hiring and Training) 19 For Count Five of a Second Cause of Action as against 20 defendant , COUNTY, plaintiffs allege : 21 44. Plaintiffs incorporate, as set forth herein, each 22 and every allegation contained in plaintiffs ' Facts Common to 23 Each Count and Cause of Action, in plaintiffs ' First Cause of 24 Action and in Count One, Count Two, Count Three and Count Four of 25 plaintiffs ' Second Cause of Action as though expressly set forth 26 herein. 27 45 . At all times herein mentioned, defendant COUNTY is 28 negligently responsible in that defendants KEN SIMPSON and 1 TELFORD TERRY, were negligently hired and negligently trained in 2 the methods of identifying, treating, controlling injured members 3 of the public, and negligently retained them in their employ as 4 peace officers . 5 46. At all times herein mentioned, defendant COUNTY OF 6 CONTRA COSTA negligently failed to protect plaintiffs ' decedent 7 from the and negligent conduct of defendants , leading to his 8 death and the hereinafter described injuries and damages to 9 plaintiffs . 10 47 . As a further direct. and legal result of the 11 negligence of defendants, and each of them, and of the death of 12 decedent, GLENN HARPER, plaintiffs incurred reasonable medical , 13 funeral and burial expenses in an amount to be determined 14 according to proof at the time of trial. 15 48. As a further direct and legal result of the 16 negligence of defendants , and each of them., and of the death of 17 decedent GLENN HARPER, plaintiffs sustained non-pecuniary and 18 pecuniary loss resulting from the loss of love, society, comfort , 19 affection, solace, attention, services and support of decedent , 20 in an amount in excess of the minimum jurisdictional limits of 21 the Superior Court of the State of California, all to be shown 22 according to proof at the time of trial. 23 WHEREFORE, plaintiffs pray judgment against defendants , 24 defendants, and each of them, as set forth below. 25 26 THIRD CAUSE OF ACTION (42 USC 1983) 27 For Third Cause of Action as against defendants , KEN 28 SIMPSON, TELFORD TERRY, and COUNTY, plaintiffs allege : 12 1 49. Plaintiffs incorporate, as set forth herein, each 2 and every allegation contained in plaintiffs ' Facts Common to 3 Each Count and Cause of Action, in plaintiffs ' First Cause of 4 Action and in Count One, Count Two, Count Three, Count Four and 5 Count Five of plaintiffs ' Second Cause of Action as though 6 expressly set forth herein. 7 50 . At all times herein mentioned, defendants , KEN 8 SIMPSON and TELFORD TERRY, and each of them, were law enforcement 9 officers in their respective departments and in doing all of the 10 things hereinafter mentioned, acted under the color of their 11 authority as such, and under the color of statutes , regulations, 12 customs and usages of the defendant COUNTY, and pursuant to the 13 official policy of defendant COUNTY, respectively, and acting 14 under the authority of such. 15 51 . By reason of the premises and defendants ' conduct , 16 plaintiffs ' decedent was deprived of rights, privileges and 17 immunities secured to him by the constitution of the United 18 States and laws enacted thereunder in that the conduct denying 19 medical care was wrongful and reckless , not authorized by law in 20 that such actions deprived plaintiffs ' decedent of life, liberty 21 and property without due process of law as well as caused the 22 'hereinafter described injuries and damages to plaintiffs, and was 23 in violation of 42 USC 1983. 24 52. As a result of the deprivations of his rights , 25 plaintiffs ' decedent GLENN HARPER was caused to and did sustain 26 fatal injuries proximately leading to his death on January 15 , 27 1991 , and the hereinafter described injuries and damages to 28 plaintiffs . 1 '� 1 53 . As a further direct and legal result of the 2 deprivations of the decedent ' s rights by defendants , and each of 3 them, and of the death of decedent , GLENN HARPER, plaintiffs 4 incurred reasonable medical, funeral and burial expenses in an 5 amount to be determined according to proof at the time of trial . 6 54. As a further direct and legal result of the 7 deprivations of the decedent ' s rights by defendants , and each of 8 them, and of the death of decedent GLENN HARPER, plaintiffs 9 sustained non-pecuniary and pecuniary loss resulting from the 10 loss of love, society, comfort, affection, solace, attention, 11 services and support of decedent, in an amount in excess of the 12 minimum jurisdictional limits of the Superior Court of the State 13 of California, all to be shown according to proof at the time of 14 trial . 15 WHEREFORE, plaintiffs pray for judgment against the 16 defendants, and each of them, as follows : 17 1 . General damages in a an amount within the 18 jurisdiction of this Court ; 19 2. Special damages in a sum according to proof; 20 3. Cost of suit incurred herein ; 21 4. For punitive damages in an amount sufficient to set 22 an example of defendants ; 23 5 . Prejudgment interest pursuant to law; and 24 6. For costs of suit incurred; and 25 7. For such other and further relief as the Court 26 leems just and proper. 27 DATED: 28 James CameroIn, Attorney for Plaintiffs 1 DECLARATION OF SERVICE BY MAIL [C.C.P. § 1013 (a) , 2015. 5] 2 I, the undersigned, under penalty of perjury, 3 declare: 4 I am a resident of the United States, over 18 5 years of age, a resident of the County of Marin, and am not 6 a party to the within action. My business address is 710 7 West Napa Street, Suite 1, Sonoma, California, 95746. 8 On February 3, 1993, I served the attached CLAIM 9 BY FRED MABUNGA AND GOLDEN GATE CLUB, INC. AGAINST THE 10 COUNTY OF CONTRA COSTA FOR INDEMNIFICATION AND APPORTIONMENT 11 OF FAULT by placing a true copy thereof, enclosed in a 12 sealed envelope with postage thereon fully prepaid, in a 13 United States Post Office mail box in Sonoma, California, 14 addressed as follows: 15 16 Clerk of the Board of Supervisors County of Contra Costa 17 651 Pine Street Martinez, California 94553 18 19 Executed on February 3, 1993, at Sonoma, California. 20 21 22 JEANNE F. DARMON 23 24 25 LAW OFFICES OF 26 JEROME A. WAGER Transamerica Pyramid 27 600 Montgomery Street 32nd Floor San Francisco,CA 94111 28 (415) 398-1092 CLAIM '. tS • y BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 9, 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: $350.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: pOLKABLA, Jennifer M. ATTORNEY: c/o S.F. Sports Medicine and Date received ADDRESS: Orthopaedic Surgery BY DELIVERY TO CLERK ON February 9, 1993 Davies Medical. Center Medical Office Building, Ste. 117 BY MAIL POSTMARKED: February 8, 1993 San Francisco, CA 94.114 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pp��{{ BATCHELOR, DATED: February 10, 1993 61�IL Clerk I1. 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: �...(y�.�.x--� � � x °143 BY: �, �L Deputy County Counsel - 1/ I1I. 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 (k1f 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: '11AR � 9 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 warnin0 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 1 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator This warning does not apply to claims which are not subject to the California Tort Claims Act such as actions in inverse condemnation, actions for specific relief such as mandamus or injunction, or Federal Civil Rights claims. The above list is not exhaustive and legal consultation is essential to understand all the separate limitations periods that may apply. The limitations period within which suit must be filed may be shorter or longer depending on the nature of the claim. Consult the specific statutes and cases applicable to your particular claim. The County of Contra Costa does not waive any of its rights under California Tort Claims Act nor does it waive rights under the statutes of limitations applicable to actions not subject to the California Tort Claims Act. Clair.: to: BOAJ OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO C•LAIRPNT A. Clams 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, 1937, must .be presented not later than the 100th day after the accrual of the cause. of. action.' Claiias 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 _ ..1�ter-than .one year after the accrual of the cause of action. - (Govt. Code 5911.20 B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed -by the Board of Supervisors, rather than the County,. the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims mist be filed against each public entity. B. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this Form. REE: Claim By ) Reserved for Clerk's filing stamp RECEIVED Against the county of Contra Costa > i; FEB 9 1993 or ) CLERK BOARL_MO-PERVISORS ': 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 $ QQ�] and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) 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 pe if , required)_ UOQ-s �Y\v � down `Eav\ L L �� � Y2 . .i.�.20X _ 5 _��_w_��y�d.QI� 3Z.Y_ __`f------------_--._-------- u. What particular act or omission on the part of county or district officers, se.^vants or employees caused the injury or damage? 7. wnat are the nataes of county or district officers, servants or employees causing the darage or infury? _.•---------------------------------------------------------------------- 5. What damage or- injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. 111111 JJII II sc Q�eu� Iv�l►l\ 6a �a- 7. ­How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) vo - ------- ----------Ez;----1'1_vv)A-I-C--S - 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 some 2erson on his behalf." Name and Address of Attorney Claimant Is Signature Address Telephone No. Telephone No. e NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment' .to 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. 02/08/93 13 46 a 4156872199 SPFELITE GLPSS P.01 KIM Y ,7 SAF LI_I'fE_ AU•r•UGLASS CORP. QU(J-r E it : 10071 ORG DATE: 02-0A--l)3 .F?i1HiI A015 796 7 02-08-93 12",:: 11) :44 01) c:098 MARKET ST CONCORD ' Crl. 94320 INSURED J E I\I I r-'F-'R POLKAHLA 310 607-2150 f PHONE I PHONE2: I.ASI-I-OAKL nND F?OI_I C:Y It F'fO SOX 182278 COLUMBUS;.OH 43272, 6867 AT•I I/V E R PO#/REF=: LOSS LOC:: 800 A835-209` LOSS DA1'E/C'AU'SE: . 58808 i- 000502- 8808 1 PAGE 1 YFAA MAKE f MODEL MILEAGE LICENSE STATE VEHICLE ID NUM13ER 1991 VOLKSWAGEN GLI JETTA` 4D SEDAN STK #: QTY V"ART # LIS'T SELLING LABOR ', KIT,,MATLRIAL EXIENSIUN 1 FCWG92'-G 537. 80 2:'7. 32 49. 00 9. 95 29A. 27 SHADED WINDSHIELD THIS IS. A QU07E ONLY. !-SART SUB TOTAL 249. 27 DO. NOT PAY ,rROM. THIS .DOWMENT. , LABOR SUB TOTAL, 149. 149) SUN TOTAL 299. 27 SALES .TAX 211). TOTAL ESTIMATE 318.83 THANK YOU FOR CHOOSING SF1F" 71_1 TE -FOR : YOUR AUTOGLASS NEEDS ! ' INSTALLER:. INFORMA-f IDN--=-=�___ �-~ I N—!3 I'O.RE NO'T SCHEDULED U rry 1 WINDSHIELD REPAIR PO9SiSLE YES _ NO _ � I .CU 3T INITIALS : ACCEPTED DECLINED ------_----------------'-- --.._....._-•____-- CMT: ___--- . . -FAX _ : a3 Ho F TEL :51C�-2 2<,-11 `=) FPt) 0 ; , <a3 1 .f=�1 WADSWOR'1 H GLASS COMPANY __._ ..AI -... 4160 APPIAN WAY,FL S08RANTE,CALIF.94803 / CZ' � INVOICE NO. (610)223.7380 • FAX(510)223-1159 cC�� "RID MAILt.71 CAu OUR R.O.NUMBERSOLDTO_ IAKfN BY YOUR ORDER NUMBER STREET _ SONE CHA40E mllrcT CITY_ -' TI WHEN DOW SY JOB NAME VIDEllyfq TI ADDRESS OTY SIVE DESCRIPTION UST. TOTAL L151 DIST tdTAL X 1-2x x x -x \rj x X ` xt1 (Yil]► x x x ZAA x x M. X - J T FRMS:ALL BILLS Lit IF FND or MON 114 OF rijnr,IASL.LIHObLIENT AFTER 1111 H QF FOLLOWING MONTH 19 T'FRCF}vT INTEIIEST CHAWiLb AF1ER ro DAYS. PEEASE PAY FROM INVOICE. NO STATEMENT SENT UNUSS RSGUESTED. RECEIVED THE ABOVE IN 0000 CONDITION DELIVERED BY_. DATE- - --- ---- -- -- ---------------------------------- --------------------------------------------------------- CLAIM 1. 1 5 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 9, 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: $195.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: SCHNELL, Andrea ATTORNEY: Date received ADDRESS: 5 La Punta BY DELIVERY TO CLERK ON February 9, 1993 Orinda, CA 94563 BY MAIL POSTMARKED: February 8, 1993 (envel:ope lost) 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, ppHH gg DATED: February 10, 1993 IV DeputyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of 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). ( ) Other: Dated: IY�J BY: Deputy 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. 9 Dated: ��iR r 9 1993 PHIL BATCHELOR, Clerk, 8y , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personalty 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 1. �q� BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator This warning does not apply to claims which are not subject to the California Tort Claims Act such as actions in inverse condemnation, actions for specific relief such as mandamus or injunction, or Federal Civil Rights claims. The above list is not exhaustive and legal consultation is essential to understand all the separate limitations periods that may apply. The limitations period within which suit must be filed may be shorter or longer depending on the nature of the claim. Consult the specific statutes and cases applicable to your particular claim. The County of Contra Costa does not waive any of its rights under California Tort Claims Act nor does it waive rights under the statutes of limitations applicable to actions not subject to the California Tort Claims Act. Clair. 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 .ane. year.after the accrual of-the cause of action. . (Govt: .Coft'§911:2:) B. Claims must be filed with the Clerk of the Board of Supervisors at it9 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_stam Against the County of Contra Costa ) or ) 1� �' i1pre v District) (Fill- in name ) _� � ��n� e4,\0 Pe` The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 195'..00 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) 2. Where did the damage or injury occur? (Include city and county) /(l a-4 �g`� e4-/QiT 3. How did the damage or injury occur? (Give full details; use extra paper if required`) I�QGf /7r Z/? 1?7CIr7 JL'C��?<5 1 ! l/ AlQ "f!',x �c glvF `ic e'1 i.�J�' SuGlGle.��et tc� r o8'1"f a� C'o�t he Cov.� C s�� -�'- jr r n r•.� ren .J _ r�►�ve J;�fo m �, �v.,T rear-z4, Sj,)ce cue, dolssnct e��eC 919ctr�s7 d c) I'eGI GG�LI , f.�/41c� 4. What particular act or omission on the part of county or district officers, servants or employ_ees caused_the_injury or damage? p f 1 .�iJriS J4 r rw4d 1 �n(fu'C� i JiS , w� �('a.ucjj2 F Gci9,�lc fP 1 i�nClulf�r� . �Gi)S[�edeil7 1 .� . a bAc k 4 sufferee sva)e 4ecK -r ha c/r cr Pn r `//t� "'' Vat,'M-S ! h.e C(rr►K.r 514-led hr`S %on s�I�fJ2G� C� 4�e brae. eclo l en /b `+P /��r. fl / ` (over) !Ae uec=elera-kr t �. wnat are the na.-,�es of county or district officers, servants or employees causing the damn- ge er infury? ------D1onun?S �lt i�d�/tG _1r►sVPF lo r �-------------- -------------- y 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ►� u /uelied See ._.. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Jor'sAar e5 . S-c e s-1 elwe-d' ---------------- 8. Names and addresses of witnesses, doctors and hospitals. l.� �fer .��e aCcr<ler�`� wa6 Cliec f ohcl -keafed J)r. M, (e u Z d, s a ---------------------------a-9. List the expenditures you made on account of this accident or injury: �'_ fed 3 DATE ITEM AMOUNT V;51 ; ,4- f ez 1.tj+�-//i�C Lrl�((, _ -e a flu C/eW ������iLeJ S� n� �ern� ��V ��S a 6 5Se, Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO:-,; (Attorney) or by some person on his behalf.1- Name and Address of Attorney _ f . Claimant's Signature Address Telephone No. Telephone No. �-5/b a?S f 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 imprisonnr,�ent 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. ITEMIZED STATEMENT Account #: A67 800-621-9903 PATIENT & INSURED (SUBSCRIBER) INFORMATION INSURANCE CO. 1 PATIENT S NAME(first name,middle,n,t,a I.last nam c) 2.PATIENT'S DATE OF BIRTH J INSUREDS NAME(F,rst name.middle initial.last name) Andrea Schnell 05-10/49 40 4.PATIENTS ADDRESS(Street.city.stale ZIP code) 5 PATIENTS SEX 6.INSURED'S I.D.No or SSM.(Include any letters) 5 La Punta F Orinda CA 94563 7 •tf , rrT °r'°~:" 10 ":" 8 INSURED'S(;;;OiJP NO Group Name) 9. OTHER HEALTH INSURANCE COVERAGE-Enter name of 10.WAS CONDITION RELATED TO: 11.INSUREDS ADDRESS(Street.tory,stare,ZIP code) Policyholder a n 0 Plan Name and Address and Policy or Medical A.PATIENT'S EMPLOYMENT Assistance Number none YES NO Same B.AN AUTO ACCIDENT YES yE No 12 PATI,EN T'S OR AUTHORIZED PERSON'S SIGNATURE(Read before signing)I authorize the release of any med,r.al 1J. I authorize payment of medical benefits to undersigned information necessary to process this claim and request payment or Afed,care/Champus benefits either to myself or fo ph ysrcian or supplier for service described below. the party who accepts assignment below. SIGNED DATE SIGNED(Insured Or Authorized Person) PHYSICIAN OR SUPPLIER INFORMATION. _ 14.DATE OF: ILLNESS(FIRST SYMPTOM)OR t5.DATE FIRST CONSULTED t6.HAS PATIENT EVER HAD SAME Oil SIMILAR SY"PTOt.1S? INJURY(ACCIDENT)OR YOU FOR THIS CONDITION PREGNANCY(LMP) YES NO DIAGNOSIS . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . Cervico-thoracic Joint Dysfunction (739. 1 ) Muscle Spasms (paravertebral ) (728.85) DATE DESCRIPTION RVS CODE AMOUNT ------------------------------- --------------------------------- 01/13/93 Office Visit 90070 65.00 01/25/93 Office Visit 90070 65.00 02/01/93 Office Visit 90070 65.00 TOTAL SERVICES RENDERED ***** $ 1.95.00 - Payment Summary -195.00 --------------------------- BALANCE DUE $ 0.00 I I I I I I I I I I I I I I I I I I I I I I I I t l l l l l * * * Please review above & sign #12 and forward to insurance carrier. DOCTOR'S SIGNAT DATE DR. MITCHELL R. CORWIN CHIROPRACTIC KINESIOLOGIST IRS NUMBER Phone NO. CAL. LIC. q 151 -38-9147 (510) 845-3246 DC 012144 2920 DOMINGO AVENUE BERKELEY, CALIF. 94705 6 CLAIM . IS BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MARCH 9, 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: $100,000 Section 913 and 915.4. Please note all "Warnings". $200 Million CLAIMANT: WILLIAMS, Leroy and Class Action ATTORNEY: Ralph Murphy Contra Costa Legal. Services Date received ADDRESS: Foundation BY DELIVERY TO CLERK ON February 8, 1993 1017 Macdonald Avenue Richmond, CA 94553 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 10, .1993 B1IL DepuLyLOR,, Clerk I1. 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: ��"` p 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:MAR 9 1993 PHIL BATCHELOR, Clerk, . Deputy Clerk WARNING (Gov. code s 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 15 1993 BY: PHIL BATCHELOR Deputy Clerk CC: County Counsel County Administrator This warning does not apply to claims which are not subject to the California Tort Claims Act such as actions in inverse condemnation, actions for specific relief such as mandamus or injunction, or Federal Civil Rights claims. The above list is not exhaustive and legal consultation is essential to understand all the separate limitations periods that may apply. The limitations period within which suit must be filed may be shorter or longer depending on the nature of the claim. Consult the specific statutes and cases applicable to your particular claim. The County of Contra Costa does not waive any of its rights under California Tort Claims Act nor does it waive rights under the statutes of limitations applicable to actions not subject to the California Tort Claims Act. Claim to: BOARD CP' SaFMVISORS OF MMM OQSTA OQQNTY ' INSTRUCTIONS TO CLAIMANT A. Claim relating to causes of action for death.or for injury to person or to per- sonal property or.growing crops and which accrue on* orbefore December 311, 1987, must be presented not later than the 100th day after.the accrual of the cause of action. Claim relating to causes of action for death or for injury to person ` or to personal property or growing crvps and which accrue on or after January 19 1988, must be presented mt 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 at`te- the accrual of the cause of action. (Govt. Code S911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office-in Roam 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 ram- of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be. filedagainst each public entity. ' E. Fraud. Spe penalty for fraudulent claims, Penal Code Sec. 72 at the end of this Torm. * * * * * f * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * REE: Claim By ) Reserved for Clerk's filing stamp Leroy Williams and a class of all others RECE ED similarly situated ) I� Against FEB 81993 the County of Contra Costa ) or ) _ CLERK BOARD OF SUPERVISO COSTA CO. Fill in name --- The undersigned clai .*zt hereby makes claim against the County of Contra Costa or the above-named District in, she sva of sloot 000 for Williams • and in support of this claim represents as folll ows: /and $200 Ydllion for class . 1. When did the etm=; a or injury-occur? (Give exact date and hour) September 8, 1992 to p present for-Williams September 1, 1992 to present for class 2. Where did the damage ar injury occur? (Include city and county) Richmond, Contra Costa County, for Williams Contra Costa County for class 3. How did the darage or injury occur? (Give Hill details; use extra paper if required) For Williams: County officials proposed and thea terminated his General Assistance for 30 days for his failure to keep an appointment because of his alcoholism. For Class: County officials proposed to and/or terminated G.A. grants illegally. See attached demand letter. 4: What particular act cr mission on the part of county or district officers, servants or employees caused the in jtay or damage? For Williams: The County proposed to terminate and did terminate his G.A. For Class: The County proposed to and/or did terminate G.A. in an unlawful manner See attached demand letter (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? Each member of the Board of Supervisors from 9/1/92 to present, Perfecto Villarreal Rose Manning, Don .Cruz, -Gary Hamilton, Ren Adams, Jewel Mansapit, and other County- officials currently unknown .. 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. For Williams: emotional distress, lack of money for basic needs -For Class: emotional distress, lack of money to meet basic needs, homelessness, illness 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) For Williams: Estimate of appropriate _:compensation for emotional distress For Class: Estimate ,of appropriate compensation for emotional distress and other .injury caused by homelessness or lack of money for basic needs 8. Names and addresses of witnesses, doctors and hospitals. unknown at this time 9. List the expenditures you made on account of this accident or injury: DATE ITEM., AMOUNT For Williams: none—-­ For Class: unknown 1,10) =s•� Gov. Code Sec. 910.2 provides: "The c aim must be signed by the claimant SEND NOTICES TO: (Attorney) or by ome person on his behalf." Name and Address of Attorney Ralph Murphy Contra Costa Legal Services Foundatior TCalaimant's Signature 1017 Macdonald Ave. , P.O. Box 2289 ' Richmond CA 94553 703 Avenue Address Richmond CA 94804 Telephone No. 510)233-9954 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. LAW OFFICES OF CONTRA COSTA LEGAL SERVICES FOUNDATION Main Office Telephone 1017 Macdonald Avenue West County(510)233-9954 P.O.Box 2289 East(510)439-9166 Richmond,California 94802 Central(510)372-5209 Fax(510)236-6846 January 27 , 1993 Tom Torlakson Chairperson Contra Costa County Board of Supervisors c/o Clerk of Board County Administration Building 651 Pine Street Martinez CA 94553 Re: General Assistance Sanction Policies and Practices This is to inform you that the County's current policies and practices concerning the termination of General Assistance for alleged program violations are contrary to law. Unless the County immediately brings the General Assistance program and the General Assistance Alcohol and Drug Services into conformity with the law we intend to file a class action lawsuit against the County and County officials to obtain injunctive relief. In addition, we intend to file a damages lawsuit against the County regardless of its future action. The unlawful practices and policies include the following: 1. G.A. recipients with alcohol and/or drug addictions are terminated from the GAADDS program and their G.A. is terminated for up to six months if they are unable to maintain abstinence or if their illness makes them unable to comply with a rule such as keeping an appointment. In addition G.A. recipients-with mental impairments or with impairments caused by alcohol and drugs are not assisted in complying with G.A. rules. These policies and practices have caused many recipients to lose their G.A. and some have become homeless. The County's actions are in violation of many legal obligations including the Americans With Disabilities Act and make the County liable for damages for the injuries caused to G.A. recipients. 2 . Notices of termination of G.A. for up to six months are sent to recipients without an inquiry by the Department as to why a person failed to comply with a program requirement or giving the person a new opportunity to comply. Recipients who have missed an appointment because of a late bus or because of illness have been told that no one will reschedule an appointment for them, even if they call before the scheduled appointment. The only way a new appointment will be scheduled is if a "good cause" Tom Torlakson January 27, 1993 Page Two determination is made. Eligibility workers will not make such. determinations until after a notice of termination is sent and, then, many workers tell recipients that they must go to a hearing on the matter. The Department fails to obtain sufficient evidence of a willful failure to comply with program requirements before proposing the termination of aid. Unreasonable verification demands are made of recipients such as requiring a written statement from a bus company as to the lateness of a bus or a doctor's verification of an illness that did not require a doctor's treatment. The whole system is set up in an irrational manner so as to terminate the aid of G.A. recipients who are attempting to comply with program requirements and are being sanctioned anyway. The Welfare and Institutions Code only authorizes sanctions when a person willfully fails to comply or if there are at least three occasions of negligent failures. The County's current sanction practices and policies violate state law and due process constitutional requirements. These violations of statutory and constitutional rights have resulted in many people losing the aid they need to meet basic needs. The County is liable for damages caused by these violations. 3 . The County is currently imposing sanctions for actions of applicants for G.A. . These sanctions are without statutory authority. J Ralph Murphy Staff Attorney RM:me cc: Arthur W. Walenta Perfecto Villarreal