HomeMy WebLinkAboutMINUTES - 05181993 - 1.19 CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY rF,=93
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: $25,101.25 Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: BENAS, Ethel Mayer
ATTORNEY: Evelio M. Grillo, Esq.
Levy, Samrick & Bernard, Inc. Date received
ADDRESS: 388 Market St. ,. Suite 1000 BY DELIVERY TO CLERK ON April 16, 1993
San Francisco, CA 94111 certified
BY MAIL POSTMARKED: April 15, 1993
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
IVHIL BATCHELOR, Clerk
DATED: April 19, 1993 Bl : DeputyZQ��
II. FROM: County Counsel TO: Clerk of the Board of Sup&Wisors
( ✓) 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: 1( q i 9 3 BY: Deputy County Counsel
i
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
( This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: MAY 18 1993 PHIL BATCHELOR, Clerk, By . Deputy Clerk
WARNING (Gov. code 4icti 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: MAY 18 1993 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
Y -
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.
�. - laim to: BOARDS SUPERVISORS OF CONTRA COSTA CW
IWMCTIONS TO CLADWU
A. Claims relating to causes of action for death or for injury to person or to per-
sonal property or growing crops and which accrue on or before December 31, 19879
must be presented not later than the 100th day after the accrual of the cause of
action. Claims relating to causes of action for death or for injury to person
or to personal property or growing crops and which accrue on or after January 1,
1988, must be presented not later than six months after the accrual of the cause
of action. Claims relating to any other cause of action must be presented not
later than one year after the accrual of the cause of action. (Govt. Code §911.2.)
B. Claims must be filed with the Clerk of the Board of Supervisors at its office in
Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553•
C. If claim is against a district governed by the Board of Supervisors, rather than
the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims must be
filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this
Mor—m.
* * * * * * * * * * * * * * * * * * III III * * * * * * * * IN III III
RE: Claim By ) Reserved for Clerk's filing stamp
ETHEL MAYER BENAS ) RECEIVED
Against the County of Contra Costa ) APR 1 6 lei
or )
District) CLERK BOARD OF SUPERVISORS
Fill in name )
CONTRA COSTA CO.
The undersigned claimant hereby makes claim against the County of Contra Costa or
the above-named District in the sum of $ 25, 10 1. 25 and in support of
this claim represents as follows:
1. When did the damage or injury occur? (Give exact date and hour)
January 30-, 1993, 1: 45 p.m.
2. Where did the damage or injury occur? (Include city and county)
On sidewalk located on Terra California Drive 20 Eaces north of Rossm?r. California
3. How did the damage or injury occur? (Give full details; use extra paper if
.required)
The claimant tripped over an -uneven sidewalk.
41 What particular act or omission on the part of county or district officers,
servants or employees caused the injury or damage?
Failure to maintain sidewalk properly.
(over)
5. What are the names of<&nty or district officers, serts or employees causing
the damage or injury?
Unknown.
-----------------------------------------------------------------------=------ -------
6. What damage or injuries do you claim resulted?. (Give full extent of injuries or
damages claimed. Attach two estimates for auto damage.
Cut on forehead, bruises causing paid over entire left side of body, bruises
to the right knee, broken prescription glasses .
7. How was the amount claimed above computed? (Include the estimated amount of any
prospective injury or damage.)
Broken glasses $101. 25
Medicals $250 . 00-$1, 000 . 00
Pain and suffering $24,000 .00=$25,000 . 00
----------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
Kaiser
-Walnut Creek, CA 94596
-------------------------------------------------------------------------------------
9. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
l/30/93=Present:._--. .medical Expense Unknown at present
2/24/93 Replacement glasses $101. 25
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."
Name and Address of Attorney
Evelio M. Grillo, Esq. ; '
Levy, Samrick & Bernard, Inc. Cla t s Signature
388 Market Street, Suite 1000
San Francisco, CA 94111 11 Terra California No. 3
Address
Walnut Creek, CA 94595
Telephone No. (4 15) 391-5270 Telephone No. (510) 932-5561
:. .. I a * a a * * * * !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 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
LEVY, SAMMCK & BF-P-NAIRD, INC.
PETER L. LEVY 388 MARKET STREET TELEPHONE
PHILLIP R. SAMRICK (415) '391-5270
LUCIUS P. BERNARD SUITE 1000
_
WILLIAM V FLECKLES FACSIMILE
SAN FRANCISCO, CALIFORNIA 94111
DINAR F. ERBv - (415) 391-5210
EVELIO M.GRILLO
PATRICK O'DONNELL
April 12, 1993
RE VED
CERTIFIED MAIL. RETURN RECEIPT REQUESTED
Clerk of the Board of Supervisors 6 1993
Room 106, County Administration Building
651 Pine Street CLERK BOARD OF SUPERVISORS
Martinez, CA 94553 CON TRACOS'rACO.
Dear Sir or Madam:
On behalf of Ethel Mayer Benas, I submit the enclosed claim
for personal injuries sustained by Mrs. Benas on January 30, 1993
on a public sidewalk in Walnut Creek, California.
Please advise me at your earliest convenience whether the
County will accept or reject the claim.
Very truly yours,
LEVY,4VELIO
& BERNARD, INC.
r
By:
. LL
EMG:mm
Enclosure
989emgm
i
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 18, 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: FLOWERS, Keith
ATTORNEY: Richard J. Simons, Esq.
Furtado, Jaspovice & Simons Date received
ADDRESS: Law Corporation BY DELIVERY TO CLERK ON April 14, 1993
22274 Main Street
Hayward, CA 94541 BY MAIL POSTMARKED: hand delivered
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: April 19, 1993 JyIL BAATTCHELOR. Cler
ty
JAY
II. FROM: County Counsel TO: Clerk of the Board ofNiu2tgAlsors
(V) 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: �, /9 9 3 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. BOA�RDD ORDER: By unanimous vote of the Supervisors present
(Y) 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. O p
Oated MAY 18 1993 PHIL BATCHELOR, Clerk, 8y Deputy Clerk
WARNING (Gov. code sec 13)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in .connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional warning see 1"everse 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 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 claimppa��nt as shown above.
no
Dated: )"lAl 1 8 �� 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.
1 RICHARD J. SIMONS, ESQ.
FCEIV
FURTADO, JASPOVICE & SIMONS Y
2 A Law Corporation
3 22274 Main Street APR 1 41993
Hayward, CA 94541
(510) 582-1080
tl3
.15 Pm
lOFv4 erDF
rt!�C"a�Tl� `r?
5 Attorneys for Claimant _ u_ y n�
KEITH FLOWERS
6
7
8 BEFORE THE BOARD OF SUPERVISORS OF
THE COUNTY OF CONTRA COSTA
9
10
11 KEITH FLOWERS, NOTICE OF CLAIM
(Government Code §910)
12 Claimant,
13
TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, AND
14
TO THE CLERK AND SECRETARY THEREOF:
15
Claimant KEITH FLOWERS presents the following claim:
16
1. The name and post office address of claimant is as
17
follows: KEITH FLOWERS, c/o Furtado, Jaspovice & Simons, A Law
18
Corporation, 22274 Main Street, Hayward, CA 94541.
19
2 . All notices regarding this claim should be sent to the
20
address set forth above.
21
3 . The occurrence which gives rise to this claim occurred on
22
October 16, 1992 , within the confines of the County of Contra
23
Costa.
24
4 . Claimant was driving his vehicle eastbound on Norris
25
Canyon Road, in a curved area of roadway approximately one-quarter
26
FURTADO,JASPOVICE
& SIMONS -
A LAW CORPORATION
22274 MAIN STREET
HAYWARD.CALIF. 94541
582-1080
351-11111
c
1 mile west of Bollinger Canyon Road, in the area adjacent to
2 telephone pole number 11729, at the time of the subject incident.
3 The area of Norris Canyon Road described herein, was designed,
4 controlled, and maintained by the County of Contra Costa. At the
5 time and place set forth herein, the area of Norris Canyon Road in
6 question constituted a dangerous condition of public property, of
7 which the employees of the County of Contra Costa and the County
8 itself had actual and constructive notice, and which dangerous
9 condition said employees had created, and contributed to by
10 negligent maintenance. The area was in a dangerous condition
11
because of a sharp turn in the roadway in a 55 mile per hour speed
12
zone, of which no warning was given, and which was not reasonably
13
apparent to a. driver using the roadway with due care in a manner in
14
which it was reasonably foreseeable that it would be-used. Said
15
turn could not be negotiated safely by a reasonable driver, and
16
constituted a trap.
17
5. Unknown employees of the County of Contra Costa were
18
negligent in the maintenance and control of the area of Norris
19
Canyon Road described herein, in that they had actual and
20
constructive notice of the dangerous condition, and failed to take
21
any action to remedy or warn against it. The unknown employees of
22
the County of Contra Costa were further negligent in the
23
maintenance of the roadway, in that they employed maintenance
24
procedures and techniques which increased the risk of injury to
25
motorists using Norris Canyon Road with due care.
26
6. As a result of the negligence of the employees of the
FURTADO.JASPOVICE
& SIMONS
A LAW CORPORATION
22274 MAIN STREET
HAYWARD.CALIF. 94541
582-1090
351-6111
1 County, and of the existence of the dangerous condition of public
2 property described herein, claimant's motor vehicle left Norris
3 Canyon Road and struck a tree, causing claimant to receive serious
4 personal injuries, incur medical expenses, lose income, and
5 experience pain and suffering and emotional distress. Claimant has
6 been left with residual damage to the left leg, resulting in pain,
7 loss of motion, and need for future medical treatment.
8 7. The names of the employees of the County of Contra Costa
9 whose negligence has created and contributed to, failed to warn
10 against, and failed to remedy the dangerous condition of public
11 property described herein, and whose negligence have caused the
12 injury, damages, and losses of claimant as set forth herein, are
13 currently unknown.
14 8. The amount of this claim exceeds $10, 000. 00, and
15 jurisdiction of this claim would rest in the Superior Court.
16 9. This claim is submitted pursuant to Government Code §910.
17 Dated: April 12, 1993 FURTADO, JASPOVICE & SIMONS
18 A Law Corporation
19
20 By
RICHARD J. SIMONS
21 Attorneys for Claimant
KEITH FLOWERS
22
23
24
25
26
FURTADO.JASPOVICE
& SIMONS
A LAW CORPORATION
22274 MAIN STREET
HAYWARD,CALIF. 94541
582.1080
351-8111
1 PROOF OF PERSONAL SERVICE
2 I, KURT MANGELS, declare that I am a citizen of the United
3 States and a resident of the County of Alameda. I am over the age
4 of . eighteen years and`.not .:,a party :to the within. above-entified
actian. '-My "business address 'is 3699 Oaks Drive, Hayward,
6 California 94542.
7 On April 1993, I served with within NOTICE OF CLAIM
8 (Government Code 5910) on the parties in said action by personally
9 delivering a true copy thereof to their attorney of record as
10 follows:
11 Clerk of the Board of Supervisors
County of Contra Costa
12 651 Pine, Room 106
Martinez, CA 94553
13
14 I, KURT MANGELS, declare under the penalty of perjury under
15 the laws of the State of California that the foregoing is true and
correct.
16
17 Executed on April , 1993, at Hayward, California.
18
r
19 KfJRT MANGE
20
21
22 `
23
24
25
26
URTAOO.JASPOVICE
& SIMONS
A LAW CORPORATION
22274 MAIN STORKT
NATWARO.CALIF. 94941
902-1000
91-0111