Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 05041993 - 1.23
acam CLAIM i��'�� S1993 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA JOU" ODUNM Claim Against the County, or District governed by) BOARD AC INM CWF the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 4, 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: $51,906.65 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: ALEXANDER, Kevin ATTORNEY: Michael Goforth, Esq. Gorforth & Lucas Date received ADDRESS: One Concord Centre BY DELIVERY TO CLERK ON April 7. 1993 2300 Clayton Rd. , Suite 1460 Concord, CA 94520 BY MAIL POSTMARKED: April. 6, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, pH gg DATED: April. 8, 1993 B1'IL BATCepuHELOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( •'1 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: fli0i(1�l /L /�/' ? 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. BOARDORDER: 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 4 1993 PHIL BATCHELOR, Clerk, By ,— Deputy Clerk WARNING (Gov. code sec ) 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 1 ® BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator . LAW OFFICES RECEIVED APR 71993 GOFORTH & LUCAS A LAW PARTNERSHIP I-MVISORS MICHAEL D.GOFORTH ONE CONCORD CENTRE CCOMA .OFMA CO. CHRISTOPHER R.LUCAS 2300 CLAYTON ROAD.SUITE 1460 J CONCORD.CALIFORNIA 94520 FACSIMILE(510)682-2353 TELEPHONE(510)682-9500 REFER TO FILE NO: TRANSMITTAL MEMO DATE: April 5, 1993 TO: CLERK OF THE BOARD OF SUPERVISORS BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY County Administration Building 651 Pine Street, Room 651 Martinez, CA 94553 SUBJECT: Our Client Kevin Alexander County Employee: Melvin Thomason Date of Loss 01/03/93 ENCLOSURES: NOTICE OF CLAIM AGAINST THE CONTRA COSTA COUNTY Original and one copy. ACTION REQUESTED: Please file original and return endorsed filed copy. Enclosed, please also find one postage paid envelope for your convenience. Thank you for your attention to this matter. Sincerely, LAW OFFICE OF GOFORTH & LUCAS � a Erlinda Nanez Legal Assistant MDG:en Enclosure EAPR71993 CLERK BOARD OF SUPERVISORS NOTICE OF CLAIM AGAINST THE COUNTY OF CONTRA C ONTRA COSTA CO. TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY County Administration Building, 651 Pine Street, Room 106, Martinez, CA 94553 ATTN: CLERK OF THE BOARD OF SUPERVISORS Pursuant to Section 910 of the Government Code, claim is presented to the City of Concord, California, as follows: (a) The name, mailing address and phone number of the claimant: Kevin Alexander, 591 63rd Street, Oakland, CA 94609 (b) The date, place, time, location and other circumstances or transaction which gave rise to the claim asserted: Date: 1/03/93 Time: 3 : 05 p.m. Place: Willow Pass Road approximately 71 feet East of Poinsettia Avenue, in an unincorporated area of Contra Costa County. Circumstances: Count One: Negligence: Claimant sustained serious and permanent injuries as a proximate result of the negligent and reckless driving of the Sheriffs Department. Claimant was a passenger in a 1992 Ford stopped on Willow Pass Road, Contra Costa County that was struck from behind by County Employee Melvin Thomason, who was in violation of CVC §22350, Unsafe Speed for Prevailing Conditions. (c) Nature of claimant's injuries: Traumatic cervical, thoracic and lumbar strain/sprain (d) Location of Incident: Willow Pass Road approximately 71 feet East of Poinsettia Avenue, in an unincorporated area of Contra Costa County. (f) The name or names of the public employees or employees causing the injury, damage, or loss, if known: Sheriff Melvin R. Thomason (g) A general description of the indebtedness, obligation, injury, damage or loss incurred so far as it may be known at the time of presentation of the claim: Claimant sustained bodily injuries and incurred loss of wages as a result of the incident as described in Section (b) . (h) The amount claimed as of the date of presentation of the claim, including the estimated amount of any prospective injury, damage, or loss, insofar as it may be known at the time of the presentation of the claim, together with the basis of computation of the amount claimed: 1. Los Medanos Community Hospital. . . . $ 445 . 65 2 . Gregory Castillo, D.C. (to date) . . .$ 526 . 00 3 . Wage loss (to date) . . . . . . . . . $ 935 . 00 4 . Future medical care . . . . . . . . .$ Unknown 5 . Future wage loss. . . . . . . . . . . $ Unknown 6 . General damage. . . . . . . . . . . . $ 50, 000 . 00 Total . . . $ 51, 906 . 65 I declare under penalty of perjury that the foregoing is true and correct. Executed at Concord, Califo ' a, o April 2, 1 93 . MICHAEL OFORT Attorney c mant KEVIN ALE ER cc � 11j c_n A `l ® M wU LU (L� C/)to - � 1 W ~ oQ — _ c - J ' / CO O -- �U _ cq V O cr W C'�I N U ri)or_ cn — a Q OU -- - — a U — w a o - � wL4 O _ O a --1 00M _ ca O +J Os Ln — FC H - 00o a a'Ji w •�+ v w a c �4 HU) E � U W Cu FX v N ISI I' I O Q 4J 04 �7 O O to td 1 •; U W U t0 E ��� 11 1 r, I i I c 0 N u a H ° m Z 0 a w '� up0z � pv.0 .o x 0 � � ; g � ° oLnci V 0 tr w ro O Z N Z rO^ O 0 . /, a3 RECRM ` CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA APR 7 1993 amom Claim Against the County, or District governed by) BOARD ACTI �l. j the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 4, 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: DAWSON, Gary ATTORNEY: G. Michael German Law Offices Date received ADDRESS: 444 Market St. , Ste. 930 BY DELIVERY TO CLERK ON March 30, 1993 San Francisco, CA 94111 BY MAIL POSTMARKED: March 29, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the-above-noted claim. DATED: April. 6, 1993 ByIL BATCHELOR, Clerk 5:)�- eputyI1. FROM: County Counsel TO: Clerk of the Board of Supervisors ( V1 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: _ ,�� 7 I )4 q -3 BY: C. - Deputy County Counsel 0 III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD 0 DER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAY 4 1993 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *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: MAY 10 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator Law Offices of G. MICHAEL GERMAN A Professional Corporation 444 Market Street•Suite 930 March 29 , 1993 San Francisco,California 94111 Telephone:(415)433-4500 Clerk of the Board of Supervisors CONTRA COSTA COUNTY BOARD OF SUPERVISORS Re: DAWSON v. RICHMOND et al . 651 Pine Street - #106 CC SUP CT NO: C92-04033 Martinez, CA 94553 Our File: 0653 Dear Clerk of the Board: Enclosed please find an original and one copy each of my clients ' claims in this pending matter . Your courtesy in filing the original and return- a file-stamped copy to us in the enclosed SASE will be most appreciated. Please telephone if you've any questions or ecruire. an th ' ther. Sincerely, RECEIVE® X � R* 30M G. MICHAEL GERMAN CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Enclosures GMG/ex RECEIVE® MAR 3 01993 CLERK BOARD OF SUPERVISORS GOVERNMENT ENTITY 'FORT CLAIM AGAINST Contra Costa C COST pt. (Govt . Code Sec . 910 et seq . ) (Entity) The following claim is submitted without waiver or abandonment of any rights of Claimant or admission of or acquiescence to any de- fenses of the entity or person against which this claim is made . I . NAME & ADDRESS OF CLAIMANT: Gary Dawson 2744 Sargent San Pablo, CA 94806 II . NAME & ADDRESS OF PERSON TO WHOM NOTICES SIIALL BE SENT : G. Michael German, Esq. , APC 444 Market Street - Suite 930 San Francisco, CA 94111 ( 415 ) 433-4500 III . DATE , PLACE & OTHER CIRCUMSTANCES OF OCCURRENCE : On or about February 28, 1993 , and March 16 , 1993 , employees of Contra Costa County Sheriff ' s Dept. went to claimant ' s home, above, and forci- bly entered same ( 2-28-93 ) or attempted to enter same ( 3-16-93 ) , osten- sibly pursuant to a warrant authorizing the arrest of Gary Dawson. Said employees , by and through their supervisors and/or colleagues in the Con- tra Costa District Atty' s office, knew or should have known that Gary Dawson has been and remains incarcerated in the Federal Detention Facility Camp Parks at Dublin, CA. On 2-28-93, said employees terrorized Gina Daw- son and her mother while purporting to search her home for her husband Gary Dawson and illegally exceeded the scope of any warrant yet validly outstanding. On 3-16-93 , said employees loudly banged upon the front door of the Dawsons ' home, disturbing the peace of numerous neighbors who eventually cooYnvinced said employees that the Dawsons weren' t home. Clerics of IV . c GENERAIa DESCRIP79IOE OF1yII�J�IRY , DAMAGOiORr�cO� qs, which led to these incidents . False imprisonment, negligent and intentional infliction of emotional dis- tress , assault, battery, trespass , slander, invasion of privacy and loss of claimant ' s civil rights as a result of said employees ' negligent main- tenance of their records , reckless and unjustified reliance upon an out- dated and/or improperly issued/outstanding warrant, intentional misconduct in the purported execution of the warrant. V . NAMES OF PUBLIC EMPLOYEE(S) CAUSING INJURY , DAMAGE OR LOSS : Deputy Sheriff Kolani ( idem sonans ) and/or other employees of the County and its Sheriff ' s office whose names are at present unknown. VI . AMOUNT CLAIMED : Within Superior Court. jurisdiction . )A,A :2 ?1 1993 LiL"-Z DATE ATTORNEY FOR CLA.IMANI' A a3 r CLAIM Iftem BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA A P R 71993 Claim Against the County, or District governed by) BOARD ACTION �JOIW Caj&� the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 4, 199 4M 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: DAWSON, Gina ATTORNEY: G. Michael. German Law Offices Date received ADDRESS: 444 Market St. , Ste. 930 BY DELIVERY TO CLERK ON March 30, 1993 San Francisco, CA 94111 BY MAIL POSTMARKED: March 29, 1993 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April. 6, 1993 gyIL BATCHELOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( y� 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; :L -7 `� g�� BY: / Deputy County Counsel % 0 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 4 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For additional warnina see reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 16; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAY 10 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator Law Offices of G. MICHAEL GERMAN A Professional Corporation 444 Market Street-Suite 930 March 29, 1993 San Francisco,California 94111 Telephone:(415)433-4500 Clerk of the Board of Supervisors CONTRA COSTA COUNTY BOARD OF SUPERVISORS Re: DAWSON v. RICHMOND et al. 651 Pine Street - #106 CC SUP CT NO: C92-04033 Martinez, CA 94553 Our File: 0653 Dear Clerk of the Loard: Enclosed please find an original and one copy each of my clients ' claims in this pending matter . Your courtesy in filing the original and return- a file-stamped copy to us in the enclosed SASE will be most appreciated. Please telephone if you've any questions or recruire- anythina f ther. Sincerely, RECEIVED U.r bw, WA30M G. MICHAEL GERMAN CLERK BOARD OF SUPERVISOR:. Enclosures CONTRA COSTA CO.—GM 1,G/ex RECEIVE® MAR 3 0 Iii CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. GOVERNhIENT ENTITY 'PORT CLA"Ii1 AGAINST Contra Costa County/Sheriff ' s Dept. (Govt . Code Sec . 910 et se(J . ) ( Entity) The following claim is submitted wi. t:llout waiver or abandonment of any rights of Claimant or admission of or acquiescence to any de- fenses of the entity or person against which this claim is made . I . NAME & ADDRESS OF CLAIMANT: Gina Dawson 2744 Sargent San Pablo, CA 94806 H . NAME & ADDRESS OF PERSON TO 1*IOP9 NOTTCES SHALL BE SENT : G. Michael German, Esq. , APC 444 Market Street - Suite 930 San Francisco, CA 94111 ( 415 ) 433-4500 ITI . DATE , PLACE & OTHER CIRCUMSTANCES OF OCCURRENCE : On or about February 28 , 1993 , and March 16 , 1993 , employees of Contra Costa County Sheriff ' s Dept. went to claimant' s home, above, and forci- bly entered same ( 2-28-93 ) or attempted to enter same ( 3-16-93 ) , osten- sibly pursuant to a warrant authorizing the arrest of Gary Dawson. Said employees , by and through their supervisors and/or colleagues in the Con- tra Costa District Atty' s office, knew or should have known that Gary Dawson has been and remains incarcerated in the Federal Detention Facility Camp Parks at Dublin, CA. On 2-28-93 , said employees terrorized Gina Daw- son and her mother while purporting to search her home for her husband Gary Dawson and illegally exceeded the scope of any warrant yet validly outstanding. On 3-16-93 , said employees loudly banged upon -the front door of the Dawsons ' home, disturbing the peace of numerous neighbors who eventually convinced said employees that the Dawsons weren' t home. Clerks of the count failed to r erly aintain thh i r c ds, which led to these IV . GENERAL DESCRI PT`MT OF I I�URY , DAMAG$ r R PLO`�rS : incidents . False imprisonment, negligent and intentional infliction of emotional dis- tress, assault, battery, trespass , slander, invasion of privacy and loss of claimant' s civil rights as a result of said employees ' negligent main- tenance of their records, reckless and unjustified reliance upon an out- dated and/or improperly issued/outstanding warrant, intentional misconduct in the purported execution of the warrant. V . NAMES OF PUBLIC EMPLOYEE(S) CAUSING INJURY , DAMAGE OR LOSS : Deputy Sheriff Kolani ( idem sonans ) and/or other employees of the County and its Sheriff ' s office whose names are at present unknown. VI . AMOUNT CLAIMED : . Within Superior Court. jurisdiction . A",4 Z DATE ATTORNEY FOR CLAIMANT M O D Ln 1.4 o 'z' aft �tJ V G1 ti i'o 9 z ° � �� • 44 / � H �4 94t o oco _ S4 E-A �+ ✓ p r" H �4 C f a 0 c� H m Vj VC V ¢] as CL 0.'�i f5 3 • RECEIVED CLAIM APR 7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 195 00U" ODUNNS Claim Against the County, or District governed by) BOARD ACT IONKUnNM 411W. the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 'V, 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: $100,000.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: GONZALES, Ramon ATTORNEY: Ronald D. Schivo Attornue at Law Date received ADDRESS: 353 Sacramento.-St. , Ste. 1500 BY DELIVERY TO CLERK ON April 5, 1993 San Francisco, CA 94111 BY MAIL POSTMARKED: April. 4, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April. 6, 1993 Jy1L BATCHELOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ✓j 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). ( VT Other: l 1_F_barCOK e1LLokor AGN is no-r A T-A 1L(TY W laieH \S ©.Dtsr:D OPz�e-wiEb I %L -V6RV11CD Op— (20A�7-2e)LLC0 Y vr,- O F (?00T COSTH Dated: ABY: Deputy County Counsel 111. FROM: Clerk of the Board 70: County Counsel (1) County Admi istrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD OR ER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated:MAY _ 4 1993 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For additional warnina See reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAY 10 1993 BY: PHIL BATCHELOR b Deputy Clerk'• CC: County Counsel County Administrator LAW OFFICES RONALD D. SCHIVO RECEIVED APR - 51993 March 31, 1993 CLERK BOARD OF SUPERVISORS g CONTRA COSTA CO. Clerk, Board of Supervisors of Contra Costa County 651 Pine Street, Room 106 Martinez, CA 94553 Re: Claimant: Ramon Gonzales (a minor) Location of Incident: Glennbrook Junior High School, Concord, CA Date of Incident: 11/23/93 Dear Clerk: This office represents Ramon Gonzales in his claim against Contra Costa County arising out of an incident at Glennbrook Junior High School on November 23 , 1993 . Please find enclosed a Governmental Claim form in this case (original plus copy) . (I was instructed by your office to direct the completed form to you for filing. ) Please file the original form, and remit a "file-endorsed" copy to me in the enclosed stamped envelope. If you have any questions, please contact me immediately. Thank you for your courtesy and cooperation. in ere1 , `"Ronald D. Schivo RDS:ms encls cc: Ms. Pearl Barbey (w/o encls) .::. ..::::. . . :.. ..::.:::... . . 353 SACRAMENTO. STREET;:::SUITE.1500�:SAN::;FRANCISCO;::CALIFORNIA:::9:41:I:I:4:::41.5/296-89!30.;4.:Faz:;41....,.... :.;:.....:... CLAIM AGAINST CONTRA COSTA COUNTY/GLENNBROOR JUNIOR HIGH SCHOOL CLAIMANT'S NAME: Ramon Gonzales, a minor CLAIMANT'S ADDRESS: 2289 Riverview Drive, Concord, CA 94520 TELEPHONE: Home: 510/682-6571 ADDRESS TO WHICH NOTICES ARE TO BE SENT IF DIFFERENT FROM ABOVE: In Care of Ronald D. Schivo, Esq. , Law Offices of Ronald D. Schivo, 353 Sacramento Street, Ste. 1500, San Francisco, California, 94111. DATE OF ACCIDENT/OCCURRENCE: 11/23/92 LOCATION OF ACCIDENT/OCCURRENCE & DESCRIBE INJURY AND DAMAGE CLAIMED: At Glennbrook Junior High School, Concord, California. Claimant was attacked and injured by another student (Joel Stephenson) when in a classroom. Stephenson was known by the school to pose a danger to other students, and Stephenson was not being supervised or monitored at the time of the attack. NAME AND/OR I.D. NUMBER OF PUBLIC EMPLOYEE(S) INVOLVED: Various officials and teachers at Glennbrook Junior High School, Concord, California, the identities of whom are unknown at this time. NAMES) OF WITNESS (ES) : The names of witnesses are unknown at this time. ITEMIZATION OF CLAIM: Medical Specials are unknown as of yet and continuing. Estimated general damages to date: $100, 000. 00 TOTAL AMOUNT OF CLAIM: $100, 000. 00 SIGNED BY OR ON BEHALF OF CLAIMANT: Dated: �j13/��j? Law Offices of RONALD D. SCHIVO RECEIVED By: Ronald D. Schivo APR 5196(3 Attorney for Claimant - CLERKCBOOARENTRACOSTAECO.SORS 1 �.I N 7r �4 4J O 9 ko O r-I yU N rd O R4 4J O M 0 N Ix LO fA O U1 "- U -� W 4-) O rd N �4 O b +-) �4 4 �4 r. 4-) U m O En O U W N O z x a -1 LO a Al V) W d Si7d�J��s Oj yoo6b�QJ F, - oz Z U < Oa p, RECEIVED LAW OFFICES RONALD D. SCHIVO 819M CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. April 6, 1993 Superintendent, Mt. Diablo Unified School District 1936 Carlotta Drive Concord, CA 94519 Re: Claimant: Ramon Gonzales (a minor) Location of Incident: Glennbrook Middle School, Concord, CA Date of Incident: 11/23/93 Dear Mr. Superintendent: This office represents Ramon Gonzales in his claim against Contra Costa County arising out of an incident at Glennbrook Middle School on November; 23 , 1993 . A Governmental Claim form was filed with the Contra Costa County Board of Supervisors (a copy of that Claim form and cover letter dated March 31, 1993, is enclosed) . Please find enclosed an Amended claim form naming the school district as a respondent. Please file the original Amended form, and remit a "file-endorsed" copy to me in the enclosed stamped envelope. If you have any questions, please contact me immediately. Thank you for your courtesy and cooperation. incerely, ago Ronald D. Schivo RDS:ms encls �_cc: Contra Costa County Board of Supervisors ": : ; .:.... .; . .. 353:.SACRAMENTO STREET;':SUrrE:::1500:4.SAN FRANCISCO .:.C,"ORNIA :941; 11:i 415/296=8980 4 Fax 4151362=1776;:::.. AMENDED CLAIM AGAINST CONTRA COSTA COUNTY/ MT. DIABLO UNIFIED SCHOOL DISTRICT CLAIMANT'S NAME: Ramon Gonzales, a minor CLAIMANT'S ADDRESS: 2289 Riverview Drive, Concord, CA 94520 TELEPHONE: Home: 510/682-6571 ADDRESS TO WHICH NOTICES ARE TO BE SENT IF DIFFERENT FROM ABOVE: In Care of Ronald D. Schivo, Esq. , Law Offices of Ronald D. Schivo, 353 Sacramento Street, Ste. 1500, San Francisco, California, 94111. DATE OF ACCIDENT/OCCURRENCE: 11/23/92 LOCATION OF ACCIDENT/OCCURRENCE & DESCRIBE INJURY AND DAMAGE CLAIMED: At Glennbrook Middle School, Concord, California. Claimant was attacked and injured by another student (Joel Stephenson) when in a classroom. Stephenson was known by the school to pose a danger to other students, and Stephenson was not being supervised or monitored at the time of the attack. NAME AND/OR I.D. NUMBER OF PUBLIC EMPLOYEE(S) INVOLVED: Various officials and teachers at Glennbrook Middle School, Concord, California, the identities of whom are unknown at this time. NAME(S) OF WITNESS(ES) : The names of witnesses are unknown at this time. ITEMIZATION OF CLAIM: Medical Specials are unknown as of yet and continuing. Estimated general damages to date: $100, 000.00 TOTAL AMOUNT OF CLAIM: $100, 000. 00 SIGNED BY OR ON BEHALF OF CLAIMANT: Dated: Law Offices of ----- --120NPiLD D By: Ronald D. Schivo Attorney for Claimant -A 0 0 i� 0 to cn 00,9 0 c`J dipU-1 0 u'A 0 LO OU 0) 0 4A - 0 PA ,A �A O -, 04 ,�, a, sl 6 'A ON RRCMM CLAIM APR 71993 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACT I O*OPM 4W- the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 4, 1993 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $1,874.27 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: HAWTHORNE, Michael. ATTORNEY: Date received ADDRESS: 1400 Deer Valley Road_ BY DELIVERY TO CLERK ON April. 1, 1993 (via Risk Mgmt) Brentwood, CA 94513 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, ppHH g DATED: April 6, 1993 BTIL Deputy OR. Cler II. FROM: County Counsel TO: Clerk of the Board of upervisors ( ✓) 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: Q A`( 7 g 3 BY: Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). 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:MAY 4 1993 PHIL BATCHELOR, Clerk, By Deputy Clerk 4 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: I"9Ay 10 1993 BY: PHIL BATCHELOR b7_" Deputy Clerk CC: County Counsel County Administrator BOO-') OF SUPERVISORS OF COWMA COSTA,MUtr�TY IK=1V1'-`r1OhS '"0 CILAI'!✓'.�Xr- n, Cla:.:.s relat;nr; to of action for death or for injury to person or to per- sonal property or gr:)wing crops and which accrue on or before Decewber 31, 1937, must be presented now 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 5911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Roan 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 namne of the District should be filled in. D. If the claim is agairzt 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 f or- RE': Clain By ) Reserved for Clerk's f i ng stamp_ 64 ril RECEIVED ) Against the County of Contra Costa ) NR or ) :UPERVISORS District) CLERK BOAR Fill in name ) - CONTRA COSTI�CO_ The undersigned claimant hereby makes cla irst the County of Contra Costa or, the above-named District in the sura of $ tN 9and A. support of this claim represents as follows« 1. When did the damage or injury occur? (Give exact date and hour) 04, &, 14 93 2. Where did the damage or n; occur? (Include city and county) Pew,.- Ua I kinjury Pew,.- r - , r2q-�wd(%( y c0/1 tra Co„S-fq �o. 3. How did the da-mage or injury occur? (Give full details; use extra psi if ma required) IlE'ad t,nG end ra f v4 � r�a r `�'Lta-� -, � rh y T-If tdo((,'Jq Wf -Fa lea lage� 2 �o/ o �t 4. gnat ,articular act or omission on the part of county or district servants or e=ployees caused the injury or daziage? Y10 47/ {�. land lord ! 4d T1-5 owl P5 f{1 bcrS l�A(fety rod. , j i i ` y , �. vi%aL are the ares of cour.-.v or district officers, servants cr employees ca',ming MWQ+ 4 �5 TiMe - ________________ _.............. ,._____-------_---_—_________----- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or dama:geg claimed. Attach two estimates for auto damage. 0446 'P 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 8. Namesand ads se of witnesses, doctors and hospitals. a v' U o 7 9. List the expenditures you made on account of this accident or injury: DA"E ITEM AMOUNT /,9 7� 0.9 8 f 9 0. 0 s e 0 6 0 0 0' e a 0 00 0 .* 11 a Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SENNOTICES T0: (Attorney) or some Rersonon his f." Name and Address of Attorney � imant's Signature �o !� W krod Address Telephone No. '"elephone No. J��� -706 ` N O T I C E Section 72 of the Penal Code provides: - "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same If genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by iWpriso-L-Pa :t 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. Ir...Ee�" i',_.^ t"it I.„r?,.a;�",hl.-??19. .•F �.T .� I.�R�:" 'li r,l. - i ._�V�� ENj NAME �y�•3 :�f : ?: tT:..�t T?Oil:' , :��, 0 .?_. REPAIR `- :�. f6 :r-,5:'y., j� y ADDRESS ORDER r EPA NDS CAD D .0i'53044,053 LABOR CHARGE CITY PER HOUR CODE N-NEW U-USED R-REBUILTiII DATE WHEN PROMISED ON YEAR/MAKE/MODEL SALE OTY.• «..:.' ',PART.NO.OR DESCRIPTION.:.'' Se.41v0 LICENSE NO. MILEAGE WRITTEN BY SER.H Aye: MOTOR NO. II !!U VEHICLE ItrNUMPER. /- III . :... .::... ...... DESCRIPTION OF•WORK:' AMOUNT i1P .. Ilze ini til ALL PARTS INSTALLED ARE'NEW TOTAL ' UNLESS SPECIFIED OTHERWISE PARTS ORIGINAL ESTIMATE AND AUTHORIZATION SECTION .. .,.....•.: .... TOTAL LABOR ' ESTIMATE $ . . .. .. DATE PHN TIME BY REVISED TOTAL PARTS . III ESTIMATE S. DATE PHn TIME BY 'I REVISED ESTIMATE = DATE PHM TIME BY ne' ceccl !IE I acknowledge notice and oral approval of an increase in the original estimated price. HAZARDOUS WASTE DISPOSAL PL E TOTAL SUBLET REPAIRS X SUBLET REPAIRS Tel. Beat time to call SMOG ::r:FOLLOWING.REPAIRS RECOMMENDED, : ... . :i Replaced parts requested by customer YES C_l NO❑ 'CERTIFICATE .I I hereby authorize the above repair work to be done along with the necessary materials.You and your employees may operate above vehicle for purposes of testing,inspection or delivery at 7 risk.An express mechanic's .II lien is acknowledged on above vehicle to secure the amount of repairs thereto Vou will not be held responsible r for loss or damage to vehicle or articles lett in vehicle in case of tire,theft,accident or airy other cause beyond your control In the event legal action is necessary to enforce this contract,I understand that I am solely responsible for all costs including attorneys lees and court costs.I have read and understand the above and acknowledge �U II. eceipt of an estimate.'•9Y TAW,YOU MAY CHOOSE ANOTHER FACILITY TO PERFORM ANY NEEOEO REPAIRS TAX II OR ADJUSTMENTS WHICH THE SMOG CHECK TEST INDICATES ARE NECESSARY." ❑CASH ❑CHECK EJ CHARGE ;jl ❑ CREDIT CARD X .PAY THI TERMS ARE CASH UNLESS m' IOR.ARRANGEMENTS ARE MADE. AMOUN ' II PR.__.... II...: SEE ...... OF PER MONT INTEREST WILL BE CHARGED AT A RATE H NTS OVER 30 ON ACCOU , Y HANK YOU IMPORTANT INFORMATION ON BACK. � `Ir Q -T 506980 NAME A4 P.7ci N DATE WORK PHONE HOME PHONE ADDRESS �lllt � Fa "" p �� CITY /✓'�a"�- 'r e'`° 10 STATE ��• ZIP YEAR�y MAKE MODEL ?? i—&4� �4' I.D.NO. e—e' Gds 2 �J d" PAINT CODE PROD.DATE TRIM MILEAGE LICENSE NO. DATE OF LOSS WRITTEN BY - INS.CO. FILE NO. CLAIM NO. P.O.NO. AD-DUSTER LIC.NO. PHONE Deductible/Betterment LINERE RE DETAILS OF REPAIR PARTS INDEX N0. PAIR PLACE R=Repair S=Straighten A=Aftermarket N=New PI PARTS LABOR PAINT SUBLET/MISC. R/C=Recycle/Rechrome/Recorie U=Used R=Rebuilt 1 i 6/7� 17;-eta -e�,:Illla�ti., `d*1 2 lo 3 I', /��v � I �7 6 �l - 7 ppI 8 dl 9 10 Yl 11 l 12 ill 13 ll 14 Ill 15 l 16 �l 17 II 18 11 19 l 20 21 l 22 23 Il 24 25 l 26 27 I hereby authorize the above work and acknowledge receipt of copy. LTOTALS Q, 2 W PARTS Prices subject to invoice $,6",1,0,60 Signed X Date �5 0� LABORy�er hrs.�a $ S2 R,26 I c7p nU /7 Shop Supplies $ i� PAINT hrs. $ Al 7 D 10 Paint Supplies $ _ d I'd WWi sll F G' Towing/Storage $ Ani chh l�`7 `a o�nia 6 0'��'9 r�� Sublet/Miscellaneous $ Phoma (31 0)) 75/(-,,i � Q r2nn U( ;� ;-� EPA/Waste Disposal Charge $ FAX G (MU ) 757-52433 $ o. �, rCay SUBTOTAL $ Jouts``iu�Ju tiI(", ��l9� TAX ....................... $�o`�' 7 TOTAL $T// ' 1, 2,14 z9—:17 1988 I/D/E/A inc. Form No. 1008 /D/E/A inc.,One I/D/E/A Way.Caldwell,ID 83605-6900 CALL TOLL FREE 1-800-635-9261 b w low 1J 4J, 3t ,� tiT ,;1`,��5. d '• y pit '� fv 1,, 4 1 'v-{+mow • Tfi 4;. ` S r� r p P+�". { yry t i - t 'x ,+,dS :, •4 �s ,�� �'r /' •;k �} Tr Ufa � b y� j , ' "` +•,r��.. l IT t'`tip ✓.A y. ,wa .F s� �y a I. h _F�� `5•I � �-z r ' li 'a N�'r^g��,• ��� �,� �b,f., � � ,�.- r.S.-a� r.,_r i k s�. t r F - s,ti��'r tJ r I r V 711 IA L19 ; ,.•--t�� •. l h:'.T IT 1 ' ..-.. 1i{ h£ 1) T.'.� '�.. I' Jt'l' aim-•'-f�L� �V.jI�' .7_ 'l: ( t- 'fir', -�+--�.�.--t i ( fj i• i Vit. a�'"r �" >S � ��yY,.rp tyy ha� ��- 4 ><'f � k •�� Il ,. i •f, �T$fl�Xt,�)`�`h�y� e-Frr�°"� ^i5 y� ` •-Yd.� +y.��}f r a r a. 1 =Fla k.....;wrP,�.r 4 i w�2tt{ 'Y.`:; r T�-ZF^�� '� � ��n�e� � !y, t � ;fie•F`��i,���,w,i i. 6 " � � n,. y{ �'• � +,A.tir` ��.,,y;F�+ e+�.��?{�,rw,��..�M��F ./�iak IyYt. '� '�.�� �° ��Srm•.r, ''�t� ,f'�; � W F�' a '� ^fir �11,�1�'-F ��' ' r a - '`� � fi w ..'sr �...� .+C`} ;a..i��^k" 1n! �- +y�'•,W,.. y .t.,f w y.! �4 1 r,. � � } 5 bys;L y .-� 11 r t, a'h "riFo-.s 1 �,v a' + r t• '!i a•.'.U'.r"s"� +a. Jn. nJ.�' w-'r"S i}rn �,-#i,rl ^f.,;Y,ppYr � .. ✓, K"r•i -� a r I�. >. _�. y,F -�i'h. 1f' '9"• ,t,dct§�.,�, 1 7� ��q }f s'�{'`�y .9`7'� �i' ���a'-'�rl�"Y';j�1• g�:��S�,N�?:.... -vim,.�A k9�r °t�P: ' { � '_'� 1i? J � fy.Ylt r <� h�^ t 1�`w�A �..,�'S,•_;��4���� '4r h''., } ��.t AFB'+'�?'.' �4A��ik3 F'', i 4 ij�L l; y{.1'" k�'?'yt -.�4:y.�4 �t� f� N���sF r,'�'}p f'iei` ''�:-� C?'�. �d ,,.�C}�. s�"1Kc'al } i,:'8��Fr6_'�' = F'.';,. '�� ..� ;,.s '�. :ti ,,�,,,,��.,s°, :4Fa,�'i�:`• '-#,�a., ,�,�'4�; � y�'+'mss, . I `i. ^ f I t i � Y � J i r i• � y Y i r ���a c 1 � � I, n ltd�+., � '� �[Srr '•r fd Et ,i� s i r7¢ s 1`i�t �� t t. I,,� r y � ��i� j k �:i gzg;zj'�', v�Otl�_fo. O G ' T� .1r .ki •' S i 1� l. � h �.. r t' why' �� .. �-� I� y�•.t�� � � f •. - 1., '' r �}ry 1.- .h f 'Yv � N '. ..�'�Ya• 1'{F�� �'rll5 , i ROO— FU}• ,; 1c'j'f }•E• r j` ,r �' D"" d• c 5. ; < 4'c•'�(. 9 S -r .f4� .ra ,� TnC3. "mac ?�r„*<" 1'�'! � �n� � -'�f ., '4•k' ,�+.rt,��k t _- ,. r..°j S.m'�`Jr,•� Ste^_- .. n'1.4-., -,c„??t..y, y�_ 'w` 'SC'rr�!I^�F t d YQ , I �• ,t a0r° ..._dtL �t;r.,a.t � .._: ^• vJC rr•�'t t 1. �� �' R r.��♦ F r4 a T �.. �`.�-� 'p53 ...F'"S`;�� }-'�. .3'Y 1�.}>� -Nlsr x�S��,�F 6�L_...$�c y �\xy,J''.• k � �.. ` �� �. .0141-' ? `iw+L� i'l 'S•. "1. i ... Iv r'4f Y rt' -S, � ;u.µ ^ Ic. •.�.r a` t _,,r F!.= w...Irl �'ww 1.. a 1 r c;l dw�3`'T-ti-,+- Imo. .�.1 �.. 1 • � .P der. �� «"� _ �s^�' r 'y.. 4 i.' �1t�'�"�L' J1�_ti �i :. ♦ t 1 'Y rf f�i� _.� �;F.rj'�rr�=f��`�l irxli t., ` a ..t' . �eJsTc a ,�.' :,' �� ,� S`�,..i�.A,r- lvi����.,+�'•�,arr'� � J ., �� , CLAIM APR 71993 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA MUNN CRAM Claim Against the County, or District governed by) BOARD ACTMWFMe.#A& the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 4, 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: LAWSON, Jetta Sue ATTORNEY: Kevin L. Domecus Walkup, Shelby, Bastian, Me.lodia, Date received ADDRESS: Kelly & Escheverri.a BY DELIVERY TO CLERK ON March 30, 1993 650 California Street, 30th Floor certified San Francisco, CA 94108 BY MAIL POSTMARKED: March 29, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 6, 1993 gyIL BATCHELOR, Clerk eputy 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: .7 / �5 3 BY: Deputy County Counsel II1. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( �) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated:AY 4 1993 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For additional warnina see reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that ,today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAY 10 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator LAW OFFICES OF BRUCE WALKUP WALKUP, SHELBY, BASTIAN, MELODIA, GEORGE J.SHELBY RALPH W. BASTIAN,JR. KELLY & ECHEVERRIA PAUL V. MELODIA DANIEL J.KELLY A PROFESSIONAL CORPORATION TELEPHONE JOHN ECHEVERRIA 650 CALIFORNIA STREET, 30TH FLOOR (415)961-7?10 RICHARD B.GOETHALS.JR. RONALD H.WECHT SAN FRANCISCO,CALIFORNIA 94108 FACSIMILE MICHAEL A.KELLY (415)391.6965 KEVIN L.DOMECUS JEFFREY P. HOLL DANIEL DELL'OSSO MARY E.ELLIOT RICHARD H.SCHOENBERGER CYNTHIA F. NEWTON March 29 1993 JOHN D.LINK ANN M.RICHARD SON � OF COUNSEL WESLEY SOKOLOSKY,M.D.,J.D. Board of Supervisors GE '"T� .�,�� — Contra Costa County RECEIVED 651 Pine Street, Rm. 106 Martinez, CA 94553 I�AR 30W3 Re: Claim of Jetta Sue Lawson i CLERK BOARD OF SUPERVISORS Dear Sir or Madam: CONTRA COSTA CO. ! Enclosed please find an original and one copy of Claim for Damages against Contra Costa County and Merrithew Memorial Hospital. Please acknowledge receipt on th enclosed copy and return to us in the envelope provided. Thank you for your cooperation. Very truly yours, KEVIN L. DOMECUS KLD: jw Enclosure RECEIVED WALKUP, SHELBY, BASTIAN, MELODIA, MAR 3 010 KELLY, ECHEVERRIA & LINK 650 California St. , 30th Floor CLERKeOARDOFSUPERVISORS San Francisco, CA 94108 CONTRA COSTA CO. Telephone: 415-981-7210 Attorneys for Claimants CLAIM FOR DAMAGES AGAINST CONTRA COSTA COUNTY AND MERRITHEW MEMORIAL HOSPITAL TO: Board of Supervisors Contra Costa County 651 Pine Street, Rm. 106 Martinez, CA 94553 Merrithew Memorial Hospital 2500 Alhambra Avenue Martinez, CA 94553 The following claim is hereby made by and on behalf of JETTA LAWSON against CONTRA COSTA COUNTY and MERRITHEW MEMORIAL HOSPITAL. A. NAME AND POST OFFICE ADDRESS OF CLAIMANTS Jetta Sue Lawson 3410 Ricks Avenue Martinez, CA 94553 B. ADDRESS TO WHICH NOTICES ARE TO BE SENT Kevin L. Domecus Walkup, Shelby, Bastian, Melodia, Kelly, Echeverria & Link 650 California Street, 30th Floor San Francisco, CA 94108 D. DATES OF OCCURRENCE On or about October 15, 1992 . E. PLACE OF OCCURRENCE Merrithew Memorial Hospital F. OTHER CIRCUMSTANCES OF OCCURRENCE The claimant Jetta S. Lawson underwent a D&C at Merrithew Memorial Hospital on or about October 15, 1992 . During this procedure, the claimant was poorly monitored, negligently Claim For Damages March 29, 1993 Page 2 treated, and generally rendered improper and negligent medical care that led to prolonged bleeding, various vascular problems, a severe hip injury, and other injuries. These injuries were the direct result of the negligence and unauthorized acts of medical personnel at Merrithew Memorial Hospital. G. ITEMIZATION OF INJURIES AND DAMAGES TO CLAIMANT The claimant suffered severe bleeding difficulties, a hip injury, other extremity injury, emotional distress, and other injuries as a result of this medical care. H. ECONOMIC LOSSES Medical bills and loss of earnings are unascertained at present. I. EMPLOYEES CAUSING INJURY AND DAMAGE The names of all of the employees of said public entity responsible for the occurrence herein described are unknown to claimants at this time, although her medical care was supervised by Dr. Connie Basch. Damages for claimant exceed $10, 000 and the appropriate court of jurisdiction is the Superior Court of Contra Costa County. DATED: 3-29-�� j WALKUP, SHELBY, BASTIAN, MELODIA, KELLY, ECHEVERRIA & LINK By: KEVIN L. DOMECUS Attorneys for Claimant Ti �- V S � a o '= ,may ����+ � � •� fr c0 N U c9 Ul i ra a.. w O �.a rA thy 0 0 t7 a O ,v Cy t tilQ � rn � co QZ u d y Oso U 4- ca i ~ � ZyJ� a fl � N d i CONFIDENTIAL COUNTY COUNSEL'S OFFICE RECEIVED CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA APR - 510 MEMORANDUM CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Date: April 2, 1993 TO: Jeanne Maglio, Clerk of the Board of Supervisors FROM: Victor J. Westman, County Counsel hcBy: Gregory C. Harvey, Deputy County Counsel RE: JETTA SUE LAWSON, MR# 26-96-07-8 Attached please find a claim that was mailed to Merrithew Hospital and forwarded to County Counsel . errithew Go�0151 emorial r,Ov�� 993 RECEIVED A N OO Ulr'D�G�1L� PQ�` �'1 �5� C L N IC S GQ• - 5 1993 CLERK BOARD OF SUPERVIgORS April 1, 1993 ��Y1RA COSTA CO• Office of County Counsel Contra Costa County Re: Jetta Sue Lawson, MR# 26-96-07-8 Enclosed please find a CLAIM mailed to Merrithew Memorial Hospital & Clinics on the above named patient. Mark Finucane Health Services Director cla enc xc: Ron Harvey Contra Costa County A-301A (3/87) LAW OFFICES OF BRUCE WALKUP WALKUP, SHELBY. BASTIAN, MELODIA, pS(1 / Gym GEORGE J.SHELBY RALPH W. BASTIAN.JR. KELLY & ECHEVERRIA PAUL V. MELODIA DANIEL J.KELLY A PROFESSIONAL CORPORATION .._....._. - LEPHONE JOHN ECHEVERRIA 650 CALIFORNIA STREET, 30-EH FLOOR RICHARD B.GOETHALS,JR. R E C�..,..: RONALD H.WECHT SAN FRANCISCO,CALIFORNIA 108 j CSIMILE MICHAEL A.KELLY 391-6965 KEVIN L. P. HOLLS qpR - 5 19� JEFFREY P. HOLL DANIEL DELL'OSSO MARY E.ELLIOT RICHARD H.SCHOENBERGER CYNTHIA F. NEWTON March 29 1993 CLERK BOARD OF SUPECOUNSEL ANN M.RICHARDSON , CONTRA COSTA N D.LINK OLOSKY,M.D.,J.D. Merrithew Memorial Hospital CERTIFIED MAIL 2500 Alhambra Avenue Martinez, CA 94553 Re: Claim of Jetta Sue Lawson Dear Sir or Madam: Enclosed please find an original and one copy of Claim for Damages against Contra Costa County and Merrithew Memorial Hospital. Please acknowledge receipt on the enclosed copy and return to us in the envelope provided. Thank you for your cooperation. Very truly yours, KEVIN L. DOMECUS KLD: jw Enclosure �.; RECEIVED WALKUP, SHELBY, BASTIAN, MELODIA, APR - 5 1993 KELLY, ECHEVERRIA & LINK 650 California St. , 30th Floor CLERK BOARD OF SUPERVISORS San Francisco, CA 94108 1 CONTRA COSTA CO. Telephone: 415-981-7210 Attorneys for Claimants CLAIM FOR DAMAGES AGAINST CONTRA COSTA COUNTY AND MERRITHEW MEMORIAL HOSPITAL TO: Board of Supervisors Contra Costa County 651 Pine Street, Rm. 106 Martinez, CA 94553 Merrithew Memorial Hospital 2500 Alhambra Avenue Martinez, CA 94553 The following claim is hereby made by and on behalf of JETTA LAWSON against CONTRA COSTA COUNTY and MERRITHEW MEMORIAL HOSPITAL. A. NAME AND POST OFFICE ADDRESS OF CLAIMANTS Jetta Sue Lawson 3410 Ricks Avenue Martinez, CA 94553 B. ADDRESS TO WHICH NOTICES ARE TO BE SENT Kevin L. Domecus Walkup, Shelby, Bastian, Melodia, Kelly, Echeverria & Link 650 California Street, 30th Floor San Francisco, CA 94108 D. DATES OF OCCURRENCE On or about October 15, 1992 . E. PLACE OF OCCURRENCE Merrithew Memorial Hospital F. OTHER CIRCUMSTANCES OF OCCURRENCE The claimant Jetta S. Lawson underwent a D&C at Merrithew Memorial Hospital on or about October 15, 1992 . During this procedure, the claimant was poorly monitored, negligently Claim For Damages March 29, 1993 Page 2 treated, and generally rendered improper and negligent medical care that led to prolonged bleeding, various vascular problems, a severe hip injury, and other injuries. These injuries were the direct result of the negligence and unauthorized acts of medical personnel at Merrithew Memorial Hospital. G. ITEMIZATION OF INJURIES AND DAMAGES TO CLAIMANT The claimant suffered severe bleeding difficulties, a hip injury, other extremity injury, emotional distress, and other injuries as a result of this medical care. H. ECONOMIC LOSSES Medical bills and loss of earnings are unascertained at present. I. EMPLOYEES CAUSING INJURY AND DAMAGE The names of all of the employees of said public entity responsible for the occurrence herein described are unknown to claimants at this time, although her medical care was supervised by Dr. Connie Basch. Damages for claimant exceed $10, 000 and the appropriate court of jurisdiction is the Superior Court of Contra Costa County. DATED: WALKUP, SHELBY, BASTIAN, MELODIA, KELLY, ECHEVERRIA & LINK KEVIN L. DOM CUS Attorneys for Claimant d � . r. y o Ui B� A ta {\ CY' t ->md3w 0 g � a2a o u. tL s Z� j d