Loading...
HomeMy WebLinkAboutMINUTES - 06221993 - 1.34 ' 3y . 1 CLAIM INCOM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA c-1uY 2 4 1993 Claim Against the County, or District governed by) BOARD ACTIOt oupm COUNSEL the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT J'UIT 22, MAMFX rAw. and Board Action. All Section references are to The copy of this document mailed to you is your notice of California Government Cooes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $500,000.00 Section 913 and 915.4. Please note all 'Warnings". CLAIMANT: BOtND, Jerry, Jr. . ATTORNEY: Darryl Parker Attorney at Law Date received ADDRESS: 618 Prospect Avenue, 1st Floor BY DELIVERY TO CLERK ON May 20, 1993 Oakland, CA 94610 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. ppHH Bg DATED: May 24, 1993 B1IL DepuLyLOR. Clerk I1. FROM: County Counsel TO: Clerk of the Board of toperKsors ( if 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: 2f" 1993 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 ( V) 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.11 9 Dated: JUN 2 2 1993 PHIL BATCHELOR. Clerk. By , Deputy Clerk WARNING (Gov. code se tion 9 Subject to certain exceptions, you have only six (6) months from the ate 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 warnino 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: JUN 2 2 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator rRECEIVE MAY 2 0 1993 NOTICE OF CLAIM CLERK 60ARD OF SUPERVISORS � TO THE COUNTY OF CONTRA COSTA CONTRA COSTA CO 1. Name of Claimant: Jerry Bond, Jr. 2 . Address of Claimant: 2434 Shamrock Drive San Pablo, CA 94806 3 . Notices concerning the claim should be sent to: Darryl Parker Attorney at Law 618 Prospect Avenue, First Floor Oakland, California 94610 Telephone: (510) 763-0212 4. The date and place of the circumstances giving rise to this claim are: February 10, 1993 Contra Costa County Jail in Martinez, California. 5. The circumstances giving rise to this claim are as follows: Claimant's father Jerry Bond, Sr. was an inmate in the Contra Costa County jail in Martinez. On Sunday, February 7, 1993, Jerry Bond, Sr. became ill with a fever and diarrhea. He became severely dehydrated, and his blood pressure began falling rapidly. The nurses on duty failed to take Mr. Bond's illness seriously and told him that it was simply the flu. By February 10, 1993, Mr. Bond was gravely ill and his blood pressure was now so low that he was in serious condition. Despite life-threatening vital signs, the nurse at the County Jail continued to dismiss Mr. Bond as feigning or exaggerating his condition and symptoms. County Jail personnel failed to provide JerryBond, Sr. with medical care as mandated by the Government Code. Mr. Bond was dead by mid-morning of the next day. His heart had stopped as a result of severe dehydration and arrhythmia. 6. The injuries sustained are: The. claimant has sustained financial injuries through the death of his father as well as loss of support and companionship. 7. The names of the public employees causing these injuries are: Barbara McNeese, Nurse Practitioner Jerry Chapman, Registered Nurse Nurse Sally Other names not known at this time. 8. The claim for damages, as of the date of this claim is: $500, 00.00. 9. The basis of computation of the above damages is as follows: Approximately $4,000 for burial expenses, $200,000 for loss of society, comfort, and support, $200,000 for loss of companionship and emotional support. Unknown medical expenses. DATED: May 19, 1993 cK�'1 , DARRYL PARKER Attorney for Claimant !. 3 4cfflm CLIM z ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA '''A Y 2 4 1993 MUNTY a Claim Against the County, or District governed by) BOARD ACT"FINEZ CAUF. the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT JUIN 22, 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: $500,000.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: r'30,10, LaBronda Sharvett.e ATTORNEY: Darryl Parker Attorney at Law Date received ADDRESS: 618 Prospect Avenue, 1st Floor BY DELIVERY TO CLERK ON May 20, 1993 Oakland, CA 94610 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. ppH DATED: May 24, 1993 Bp1L BATCHELOR, Clerk II. FROM. County Counsel TO: Clerk of the Board of'SuperVIsors (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: Q� Z If J^Z BY: Deputy County Counsel 1II. 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 ER: By unanimous vote of the Supervisors present ( V/) This Claim is refected 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:�uN 2 21993 PHIL BATCHELOR, Clerk, Byj2a�_ , Deputy Clerk WARNING (Gov. codes do 3) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For additional 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 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: JUN 2 2 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator RECEIVE® to MAY 2 01993 CLERK BOARD OF SUPERVISORS NOTICE OF CLAIM CONTRA COSTA CO. TO THE COUNTY OF CONTRA COSTA 1. Name of Claimant: LaBronda Sharvette Bond 2. Address of Claimant: 2434 Shamrock Drive San Pablo, CAS 94806 3 . Notices concerning the claim should be sent to: Darryl Parker) Attorney at Law 618 Prospect Avenue, First Floor Oakland, California 94610 Telephone: (510) 763-0212 4 . The date and place of the circumstances giving rise to this claim are: February 10, 1993 Contra Costa County Jail in Martinez, California. 5. The circumstances giving rise to this claim are as follows: Claimant's father Jerry Bond, Sr. was an inmate in the Contra Costa County jail in Martinez. On Sunday, February 7, 1993, Jerry Bond, Sr. became ill with a fever and diarrhea. He became severely dehydrated, and his blood pressure began falling rapidly. The nurses on duty failed to take Mr. Bond's illness seriously and told him that it was simply the flu. By February 10,, 1993, Mr. Bond was gravely ill and his blood pressure was ' now so low that he was in serious condition. Despite life-threatening vital signs, the nurse at the County Jail continued to dismiss Mr. Bond as feigning or exaggerating his condition and symptoms. County Jail personnel failed to provide Jerry Bond, Sr. with medical care as mandated by the Government Code. Mr. Bond was dead by mid-morning of the next day. His heart had stopped as a result of severe dehydration and arrhythmia. 6. The injuriessustained are: The claimant II has sustained financial injuries through the death of her father as well as loss of support and companionship. i , 7. The names of tI he public employees causing these injuries are: I Barbara McNeese, Nurse Practitioner Jerry ChapmanRegistered Nurse Nurse Sally Other names not known at this time. f 8. The claim for damages, as of the date of this claim is: $500, 00. 00. 9. The basis of computation of the above damages is as follows: Approximately $4, 000 for burial expenses, $200,000 for loss of society, comfort, and support, $200,000 for loss of companionship and emotional support. Unknown medical expenses. j DATED: May 19, 1993 'd DARRYL PARKER Attorney for Claimant i f 1 I f ROMMM _ . I. 3y CLAIM MAY 2 41993 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA CIOtNiTY +NAR Nff-. Awe Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT JUIT 22, 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: $500,000.00 Section 913 and 915.4. Please note all *Warnings". CLAIMANT: BOND, Tina Lavette ATTORNEY: Darryl Parker Attorney at Law Date received ADDRESS: 618 Prospect Avenue, 1st Floor BY DELIVERY TO CLERK ON May 20, 1993 Oakland, CA 94610 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. QQHH g DATED: May 24, 1993 BrII UeputyLOR,LOR. Cler II. FROM: County Counsel TO: Clerk of the Board of Su visors ( YS 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: * Z 1/9L 8Y: C,. 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 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: JUN 2 2 19939 PHIL BATCHELOR, Clerk, 8 5 , Deputy Clerk WARNING (Gov. code ction 3) Subject to certain exceptions, you have only six (6) months from ate 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 warnino 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. JUN 2 2 1993 Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator RECEIVE® MAY 2 0 199 3 NOTICE OF CLAIM CLERK BOARD OF SUPERVISORS TO THE COUNTY OF CONTRA COSTA CONTRA COSTA CO. 1. Name of Claimant: Tina Lavette Bond 2. Address of Claimant: 2434 Shamrock Drive San Pablo, CA 94806 3. Notices concerning the claim should be sent to: Darryl Parker Attorney at Law 618 Prospect Avenue, First Floor Oakland, California 94610 Telephone: (510) 763-0212 4. The date and place of the circumstances giving rise to this claim are: February 10, 1993 Contra Costa County Jail in Martinez, California. 5. The circumstances giving rise to this claim are as follows: Claimant's father Jerry Bond, Sr. was an inmate in the Contra Costa County jail in Martinez. On Sunday, February 7, 1993, Jerry Bond, Sr. became ill with a fever and diarrhea. He became severely dehydrated, and his blood pressure began falling rapidly. The nurses on duty failed to take Mr. Bond's illness seriously and told him that it was simply the flu. By February 10, 1993, Mr. Bond was gravely ill and his blood pressure was now so low that he was in serious condition. Despite life-threatening vital signs, the nurse at the County Jail continuedto dismiss Mr. Bond as feigning or exaggerating his condition and symptoms. County Jail personnel failed to provide Jerry Bond, Sr. with medical care as mandated by the Government Code. Mr. Bond was dead by mid-morning of the next day. His heart had stopped as a result of severe dehydration and arrhythmia. 6. The injuries sustained are: The claimant has sustained financial injuries through the death of her father as well as loss of support and companionship., 7. The names of the public employees causing these injuries are: Barbara McNeese, Nurse Practitioner Jerry Chapman, Registered Nurse Nurse Sally Other names not known at this time. 8. The claim for 'damages, as of the date of this claim is: $500, 00. 00. 9. The basis of computation of the above damages is as follows: Approximately $4,000 for burial expenses, $200, 000 for loss of society, comfort, and support, $200, 000 for loss of companionship and emotional support. Unknown medical expenses. DATED: May 19, 1993 DARRYL PARKER Attorney for Claimant s l' 3Y 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 JUNE 22, 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: $300,000.00 Section 913 and 915.4. Please note all 'Warnings". CLAIMANT: DIVERSIFIED CREDIT CORPORATION RE: ATAP International ATTORNEY: Date received ADDRESS: One Huntington Quadrangle North BY DELIVERY TO CLERK ON May 28. 1993 (via Risk Mgmt) 5A Melville, NY 11747 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. June 2, 1993 JyIL BATCHELOR, Clerk DATED 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: y 1993 BYcu. 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). 1V. BOARD 0 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. f�g� Gated: J U N 2 2 1993 PHIL BATCHELOR, Clerk. 8y _, Deputy Clerk dr WARNING (Gov. code (ectio 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. *Far 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: JUN 2 2 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND/OR NONACCEPTANCE OF CLAIM TO: Diversified Credit Corporation One Huntington Quadrangle North, 5A Melville, New York 11747 RE: CLAIM OF: ATAP INTERNATIONAL Please Take Notice as Follows : The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code Section 910 and 910.2, or is otherwise insufficient for the reasons checked below: [ ] 1 . The claim fails to state the name and post office address of the claimant. [ ] 2 . The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. [XX] 3 . The claim fails to state the date, place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. [XX] 4 . The claim fails to state the name(s) of the public employee(s) causing the injury, damage, or loss, if known. [ ] 5. The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000) . If the claim totals less than ten thousand dollars ($10,000) , the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($10,000) , the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. [ ] 6 . The claim isnot signed by the claimant or by some person on his behalf. [XX] 7 . Other: The California Tort Claims act requires that you provide certain required information to perfect a claim against a government entity prior to bringing suit. Please consult an attorney familiar with California public entity law. VICTOR J. STMAN, County Counsel By: e, Dt#V County Cohnsel CERTIFICATE OF SERVICE BY MAIL (C.C.P. SS 1012, 1013a, 2015.5; Evidence Code SS 641, 664) I declare that my business address is the County Counsel's Office of Contra Costa County, 651 Pine Street, Martinez, California 94553; I am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Nonacceptance of Claim by placing it in an envelope addressed as shown above, sealed and postage fully prepaid thereon, and thereafter was, deposited this day in the U.S. Mail at Martinez, California. I certify under penalty of perjury that the foregoing is true and correct. Dated: June 4, 1993 at Martinez, California. -6 C 12±u / 'A cc: Clerk of the Board of. Supervisors (original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. CODE SS 910, 910.2, 920.3, 910.8) A [DCC)a. :r DIVERSIFIED CREDIT CORPORATION One Huntington Quadrangle North, 5A, Melville, New York 11747 Tel: (516) 847-0200 (800) 246-3623 Fax: (516) 847-0215 May 20, 1993 MICHAEL ROSOFF Attorney CONTRA COSTA COUNTY RECEIVE® ✓1G�. �SK- 651 PINE STREET MARTINEZ, CA 94553 al yfx MAY 2 8 1993 Re: ATAP INTERNATIONAL vs. -O�QKc B0ARD 0s e;sFc8�i8ary; CONTRA COSTA COUNTY CQ1 fT A COSTA 00. Amount: $300,000.00 To whom It may concern: As I previously advised you, I am employed by Diversified Credit Corporation. The above claim against your company has been turned over to us for collection. To date, your debt is still outstanding and we would appreciate your payment as soon as possible. If there is a reason for you not paying this balance, we do request that you write back and advise us of your position. If you have made any recent payments that are not reflected above, please inform the undersigned of the amount of the payment and to whom it was made. Thank you for your cooperation. Sincerely, Dive ied Credit C poration Michael Rosoff 7� 1 ` 70 0 J `R a .0 0� r 00 •= .r V to s o r o � \ 4 k- CLAIM MAY 2 4 1993 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA cotm amma MARTIN". rALIP Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT JLJIT 22, 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: $500,000.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: MORRIS, Eugenia i ATTORNEY: Darryl.,Parker Attorney at Law Date received ADDRESS: 618 Prospect Avenue, 1st Floor BY DELIVERY TO CLERK ON May 20, 1993 Oakland, CA 94610 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. pH IL BATCHELOR, Clerk/-13 DATED: May 24, 1993 BY: Deputy Or II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( rl 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). b ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: i Dated: Z y /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. BOARD�DER: 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: JUN 2 2 1993 PHIL BATCHELOR, Clerk, By v Deputy Clerk WARNING (Gov. code se 3) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For additional 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: JUN 2 2 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator i RECEIVED I j MAY 2 01993 CLERK B - D OF SUPERVISORS NOTICE OF CLAIM CONTRA COSTA CO. '!TO THE COUNTY OF CONTRA COSTA i i 1. Name of Claimant: Eugenia Morris f 2. Address of Claimant: i 2614 Virginia Avenue Richmond, CAI 94804 3 . Notices concerning the claim should be sent to: Darryl Parker Attorney at Law 618 Prospect !Avenue, First Floor Oakland, California 94610 Telephone: (510) 763-0212 4. The date and place of the circumstances giving rise to this claim are: i February 10, 1993 . Contra CostaCounty Jail in Martinez, California. r 5. The circumstances giving rise to this claim are as follows: Claimant's brother Jerry Bond, Sr. was an inmate in the Contra Costa County1jail in Martinez. On Sunday, February 7, 1993, Jerry Bond, JSr. became ill with a fever and diarrhea. He became severely dehydrated, and his blood pressure began falling rapidly. The nurses on duty failed to take Mr. Bond's illness seriously and told him that it was simply the flu. By February 10,� 1993, Mr. Bond was gravely ill and his blood pressure wasj now so low that he was in serious condition. Despite 1 i fe-threatening vital signs, the nurse at the County Jail continued to dismiss Mr. Bond as feigning or exaggerating his condition and symptoms. County Jail personnel failed to provide Jerry Bond, Sr. with medical care as mandated by the Government Code.. Mr. Bond was dead by mid-morning of the next day. His heart had stopped as a result of severe dehydration and arrhythmia. 6. The injuries sustained are: The claimant has sustained financial injuries through the death of her brother as well as loss of support and companionship. I i r _► 7. The names of the public employees causing these injuries are: Barbara McNeese, Nurse Practitioner Jerry Chapman, Registered Nurse Nurse Sally Other names not known at this time. 8. The claim for damages, as of the date of this claim is: $500, 00. 00. 9. The basis of computation of the above damages is as follows: Approximately $4, 000 for burial expenses, $200, 000 for loss of society, comfort, and support, $200,000 for loss of companionship and emotional support. Unknown medical expenses. DATED: May 19, 1993 DARRYL PARKER Attorney for Claimant CLAIM 6 - 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 JUT 22, 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: $750.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: REID, Jeanne M. ATTORNEY: Date received ADDRESS: 1205 Club Ct. BY DELIVERY TO CLERK ON May 24, 1993 (via Risk Mgmt) Richmond, CA 94804 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pPHH gg DATED: May 27, 1993 61IIL DeputyLOR, Clerk 11. FROM: County Counsel TO: Clerk of the Board of Su sors 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: A&q A? /1�3 BY: Deputy County Counsel 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 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: �JU N 2 2 1993 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se ) 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: U N 2 2 1993 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator 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 one year after-the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal, Code Sec. 72 at the end of this form. RE: Claim By , Res med fon�' - ' stamp .�,u,c►- //�. ��� ) 41 MAY 19 ask' 9^,aF- ) 4 93 Against the County of Contra Costa ) Or ) IERK BOARD OF SUPERVISORS CONTRA COSTA CO. District) --�--� Fill in name)7 The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ ���• � and in support of this claim represents as follows: _--------_ ---- ------ 1. When did the damage or injury occur? (Give exact date and hour) ti 41- 0-�� �- al3d/,�m 2. Where did the damage or injury occur? (Include city and county) 3• How did the damage or injury occur? (Give full details; use extra paper if required) ,,/ - �or�c svrL��c - /� �C � 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? `�� moi✓. (over) 7. Wnat are the names of county or district officers, servants or employees causing the damage or injury? ------------------ -----------------------...._-------------------------------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates ,foAr�auto damage. �n 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) ------------------------------------------------------=---------=------------------ $. Names and addresses of witnesses, doctors and hospitals. ----------------------------------- ------------ ---------_--------- 9. List the expenditures you made on"aceount of this accident or injury: DATE ITEM r AMOUNT - 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 Claimants Signature Address Telephone No. Telephone No. * �t * 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 acid 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.