Loading...
HomeMy WebLinkAboutMINUTES - 07131993 - 1.35 RECEIVED , 3S CLAIM AMINDED ►J U N 2 U 1993 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA JOUNTY OOUNSB " MARTINE'a; 5/WF. Claim Against the County, or District governed by) . BOARD ACTION .the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT JP,y 13, 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: CAMARISTA, Arthur ATTORNEY: Alastair R. McCloskey Law Offices Date received ADDRESS: 3300 Telegraph Avenue BY DELIVERY TO CLERK ON June 23, 1993 Oakland, CA 94609 certified BY MAIL POSTMARKED: June 21, 1993 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: June 28, 1993 lyIL DepuiyLOR. Clerk I1. FROM: County Counsel TO: Clerk of the Board of Supervisors ( Vf 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: � _- 2 9 , 19 13 BY: 0. 4) Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD 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: 'JUL 13 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 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: q ��3 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator LAW OFFICES OF • ALASTAIR R. McCLOSKEYRECEIVE ', 3300 TELEGRAPH AVENUE OAKLAND, CA 94609 (510) 451.5444 JW 2 3 199" i 13 June... 19:9 3., CLE BOARD OF SUPERYISQRS CONTRA COSTA CO. Clerk, Board of Supervisors 651 Pine Street Suite 101 Martinez , Ca. 94553-0116 Reference: Arthur Camarista Dear Sir/Madame : This is in reply to the notice of insufficient claim sent to us by your county counsel dated 25 May 1993 , copy enclosed. 1 ) . Arthur Camarista, 2998 Mary Ann Lane , Pittsburg, Ca. 94565 2 ) . All notices should be addressed to claimant representative ( See above letter head) . Attention: Bill Nivens , Paralegal 3 ) . Date of Loss : 29 March 1993 Pittsburg Health Center, 550 School St . , Pittsburg, Ca. Claimant was departing facility and slipped and fell on a badly defective walkway. 4 ) . Public employee causing injury was Pittsburg Health Center. 5 ) . Claim exceeds $10, 000 and jurisdiction of claim resides in the Municipal Court . Respectfully submitted, W 01astair R. M Woskey rney for Claimant ARM:ben NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Alastair R. McCloskey 3300 Telegraph Ave. Oakland, CA 94609 RE: CLAIM OF: Arthur Camarista 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 .21 or is otherwise insufficient for the reasons checked below: [xx] 1. The claim fails to state the name and pbst office address of the claimant. [xx] 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. [xx] 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 ($10,000) , the claim fails to state whether jurisdiction ^-ver the claim would rest in municipal or superior court. 6 . The claim is not signed by the claimant or by some person on his behalf. [xx] 7 . Other: Please note that the Pittsburgh Health Center is a facility owned operated by the County of Contra Costa. The claims provisions of the California Tort Claims Act are therefore applicable. Claims against this facility shouldbe submitted to the Clerk of the Board of Supervisors at 651 Pine Street, Rm 101, Martinez. VICTOVICTOR J. WESTMAN, County Counsel By: R yq aunty Coun-1-1 CERTIFICATE OF SERVICE BY MAIL (C.C.P. SS 1012, 1013a, 2015.5; Evidence Code SS 641, 664) I declare that my business address is the County Counsel's Office of Contra Costa County, 651 Pine-Street, Martinez, California 94553; 1 am a citizen of the United states, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non- acceptance of Claim by placing it in an envelope addressed as shown above, sealed and postage fully prepaid thereon, and thereafter was, deposited this day in the U.S. Mail at Martinez, California. I certify under penalty of perjury that the foregoing is true and correct. Dated: May 25, 1993 at Martinez, California. cc: Clerk of the Board of Supervisors (original) Risk Management (NOTICE OF INSUFFICIENCY OF CLKIKI QM. CODS 56 910, 910.2, 920.4, 910.8) CONFIDENTIAL COUNTY COUNSEL'S OFFICE RECEIVE® CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA ' .,1 2 5 J MEMORANDUM CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Date: June 23, 1993 TO: Jeanne Maglio, Clerk of the Board of Supervisors Attention Jeannie Borsarge, deputy clerk FROM: Victor J. Westman, County Counsel By: Gregory C. Harvey, Deputy County Counsel R$: Camarista Claim Please treat the attached documents as an amended claim. — AMENDED /. 35 CLAIM Z . 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 JULY 13, 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: $250,183.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: WILLIAMS, John Charles ATTORNEY: Richard Scheuler Law Firm Thomas J. Hilligan, Esq. Date received ADDRESS: P.O. Box'8548 : BY DELIVERY TO CLERK ON Time 17, 1993 cert_;fied Red Bluff, CA 96080 June 15, 1993 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. H gg DATED: June 21, 1993 IVIL DepuiyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Sup rs (� 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: 2--3 , i yp3 BY: Deputy County Counsel III. FRDM: 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 ( Vf 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: JUL 13 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: -7 q3 BY: PHIL BATCHELOR D Deputy Clerk CC: County Counsel County Administrator THE LAW FIRM OF RICHARD SCHEULER ATTORNEYS AT LAW RICHARD SCHEULER 437 WASHINGTON STREET THOMAS J. HH.LIGAN P.O. BOX 8548 RED BLUFF, CA 96080 (916) 529-4791 FAX (916)-529-5234 RECEIVE® June 15, 1993 JUN 7199:3 Clerk of the Board of Supervisors CLERK BOARD OFSUPERVIS Room 106 CONTRA COSTq Co. County Administrative Building 651 Pine Street Martinez, CA 94553 Re: John Chrles Williams v. County of Contra Costa Dear Clerk of the Board, Enclosed is the original and one copy of the Amended Claim to the Board of Supervisors of Contra Costa County. Please return a conformed, file stamped copy in the stamped, self-addressed envelope provided. Very truly yours, THOMA J. HILLIGA TH/blf Enclosure AME-LADED-.-- `:..Maim to: BOARD OF SUPERVISORS OF CONM COSTA (RUNTY INSTRUCT,ONS TO CI.URW 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, mist 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 5911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Roam 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the 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. f ct eA�k�t�i# # * e e e e * s f s f � e e f • f e e f e e s s f f e a e * e e e e s e RE: .. Claim By ) Reserved for Clerk's filing stamp John Charles Williams ) RECEIVE® Against the County of Contra Costa ) JUN 1 71993 or ) CLERK BOARD OF SUPERVISORS ' District) CONTRA COSTA Co. Fill in name ) _v... The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 250 ,183. 00 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) December 24 ,. 1992 at 8:30 p.m. 2. Where did the damage or injury occur? (Include city and county) Chico , Butte County, California & Martinez, Contra Costa, County, CA 3. How did the damage or injury occur? (Give full details; use extra paper if required) f See Attached 4: That particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? See Attached 5. What are the names of county or district officers, servants or employees causing the damage or injury? See attached 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. False imprisonment over a six day period from December 24 through December 29, 1992. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) See attached. 8. Names and addresses of Witnesses, doctors and hospitals. Arresting officer, City of Chico Police Department. Booking & custodial officers, City of Chico Police Department and Butte County Sheriff's Department. See attached 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 12-24-92 Towing and Storage $ 150.00 12-29-92 Transportation to Chico 33. 00 12-24-92 False imprisonment 250 ,183.00 Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES T0: (Attorney) or some person on his behalf." Name and Address of Attorney C �. --� Thomas J. Hilligan Claimant's Sture Law Firm of Richard Scheuler (TJe Law Firm of Richard Scheuler P.O. Box 8548 q.0. Box 8548 Red Bluff, CA 96080 Address Red Bluff, CA 96080 Telephone No. 916-5294791 Telephone No. 916-529-4791 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. Attachments to cluing to 1301-Ird of Supervisors of Contra Costa County Re: John Charles W'illi,u'lls 3. 1 was arrested on the above date by an officer of the Chico Police Department pursuant to ,t warrant issued by the Municipal Court, County of' Contra Costa, Mt. Diablo Judicial District. That warrant was issued on February 26, 1992, in Case No. 110647-5, People v. John Charles Williams, allegedly for my failure to appear in that court on that date. Following that arrest, I was booked and Jailed in the Butte County Jail until December 28, 1992, when I was taken under custody to the Contr-,t Costa County Jail in Martinez. On December 29, 1992, while still in custody, I was brought before the Municipal Court Judge who had issued the warrant for my arrest, Judge J. d. I-Iatzenbuhler, who after reviewing the record in my case, ordered my release. A review of nl� c,rse, Contra Costa County Municipal Court Case No. 110647-5, will indicate that as a result of a violation of Vehicle Code Section 23152-1 and a subsequent conviction for that offense, I was placed on Slllllnl,try probation for three years, commencing March 21 , 1988. In Janu,u'y, 19921, 1 was arrested for another DUI offense in- Tehama County, Calil'ornia, and in February, 1992, I was convicted of that offense. In bite January, 1992, apparently as a result of my arrest in Teh,tnla County, 1 was notified that I was ordered to appear in the Contra Costa County Municipal Court in Case No. 110647-5. A copy of' that notice is attached as Attachment A. Upon receiving such notice, I both called and wrote the Court informing it that I believed that I was no longer on probation when my difficulties arose in Tehama County. Jlldoe Hatzenbuhler acknowledged the existence in the court's file of my phone call and my letter to the Court in my appearance before hills on December 29, 1992. The Judge observed that I was not on probation after March 21 ,1991 , and therefore Should not have been ordered to appear based on any alleged violations of' probation occurring in 1992, and further that a warrant for my arrest should not have been issued based upon my non- appearance before hint. Attachments, pzwe I 4. There .was an apparent failure on the part of the Clerk of the Municipal Court of Contra Costa County, Mt. Diablo Judicial District, and his or her SUbOfdlnateS in determining that I was in a probationary status beyond March 21 , 1991, and further in alleging to the Municipal COUrt that I had purportedly violated that probation during 1992. 5. The Clerk of the Municipal Court of Contra Costa County, Mt. Diablo Judicial District and his or her subordinates in that department having cognizance of my case. 7. a. Towim, and storage of my motor vehicle as the result of mw arrest on 12/24/92 in Chico, California: $150.00 b. Publilc IransportLit ion fare from Martinez, California, to Chico, California, on 12/29/92: $33.00 C. General darna�,,es for: Arrest warrant outstanding from 1 /26/92 to 12/24/92; False imprisonment from 12/24/92 to 12/29/92, including Christmas. $250,000.00 8. The Clerk of' the Municipal Court of Contra Costa County, Mt. Diablo Judicial District and his or her subordinates in that department havin- cognizance of my case. Attachments, pa-c 2 Space Below use of Court Clerk Only JOHN CHARLES WILLIAMS P.O. BOX 161 MINERAL, CA 96063 pl.t Lt MUNICIPAL COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA MT. DIABLO JUDICIAL DISTRICT PEOPLE OF THE STATE Plaintiff(s) VS. CASE NUMBER 110647-5 ORDER TO SHOW CAUSE FOR JOHN CHARLES WILLIAMS Defendant(s) PROBATION VIOLATION (Abbreviated Title) TO: THE ABOVE—NAMED DEFENDANT IT APPEARING TO THE COURT that you have bean nhargf-d wif-h GVC-231-92(4 in Red Bluff Judinial T)jstrict- (date) NOW, THEREFORE, YOU ARE HEREBY ORDERED AND DIRECTED to appear in this court at 2970 Willow Pass Road, Concord, Ca. 1950 Parkside Drive, Concord, Ca. II 1010 Ward Street, Martinez, Ca. on 2126./92 at 0 - ()() ._&M. , to show cause why you should (date) (time) C,& not be punished for contempt in disobeying the mandate of this Court. A BENCH WARRANT WILL BE ISSUED FOR FAILURE TO APPEAR. Dated. 215/92 Judge ofthe'Municipal Court J.D. HATZENBT"",.':'r'v, JDH:km 238-2M-4/89 1 PROOF OF SERVICE BY MAIL - CCP 1013a(3) 2 I declare that: 3 I am employed in the County of Tehama, State of California. I am over the 4 age of 18 and not a party to the within action. My business address is 437 5 Washington Street, P.O. Box 8548, Red Bluff, California 96080. 6 On June 15 , 1993, I served the within Amended Claim by 7 John Charles Williams aglainst the Contra Costa Counts 8 9 on the defendant in the said cause, by placing a 10 true copy (copies) thereof in a sealed envelope(s) with postage thereon 11 fully prepaid addressed as follows: MAILED EY CERTIFIED MAIL RECEIPT NO. P 995 168 634 12 Clerk of the Board of Supervisors Room 106 13 County Administration Building 651 Pine Street 14 Martinez , CA 94553 las 16 17 18 and placing it (them) for collection and mailing on that same date following L9 the ordinary business practices of The Law Firm of Richard Scheuler, at its place of business, located at 437 Washington Street, Red Bluff, California 20 96080. I am readily familiar with the business practices of The Law Firm 21 of Richard Scheuler for collection and processing of correspondence and documents for mailing with the United States Postal Service. Pursuant to 22 said practices the envelope(s) would be deposited with the United States 23 Postal Services that same day in the ordinary course of business. 24 I declare under penalty of perjury under the laws of the State of California and the United States of America that the foregoing is true and correct, and 2' that this declaration was executed on June 15 1993, at Red 25 Bluff, California. 27i �n__� 28 Babette L. Fries Ii,01. ,r" :.fir. .J� ?'i', 4/ ::r.{ ll- P -�S;'`Ott''�?4.,ht""r+,.�;`=''k:.;•'....':rine:•, •:u,....,.'� .i., - .�..T__-.>__ O N - -:I~:: -•' ... :,:i': ..},,•C' 'ir,.u;. =a:.: - rte_., _ £ ._�. :CZiY• vx...' .' °'•,_ . ... J rt:: a - 11 >S 'a: _. m J .... ....-_ -:.�..._:., .. •.. .-_..:.k.,.::'rrp'i tal...:•:`:::,:' "+.i.^'^•'.":`ire` "'4'::s'T__'.�„--, ..i ..:,, .'.,;4a(r�a„j .(..a-..._ _...,+3 , ..-, ..:'. �r ...i., .'i>r�:`.�.. ;;.fi .`: ."�::��. 7_^ Y -. _ ..a.. p, 4 y'rtiS.. S nY.v. .: r.Fk v..7 i•c r,.,.-'a' '�'r'�:d..`�v;..-?'*•r:i4:Ru'-`;A,� F:.^.•:a °d:• V';4T1: ( , ..;.ti. ... 4 • '3k.taf.l,;�. .1' ..CF, � vis,'- M'•:C`.,"1. +4..,. .1+!,:. .,rB-r:''�; ay..,l.sy .pt .. ;�Li� :� SUIy Slll Im �� ?f;:zc3 :t. '!'J�::,. •v #,:' 'eWMr,:,i;.l .at``,. r., -.u'iT.` K a;>'t;:_ tis' .;4;`b .:'ice-:Yt.. .f_ r• :tt,.'�-1 H E a : •_::-<+<`�-, T3v,. •t.•Il: rt.$1 a f ,�,� t ::.:,: '.i `$'i N11.^_4j'lRn :.(�. e ..1 r f�,:,Ya �. _ -A.. �- # ;:,. y',i _''ir,"�t-.,'r11 ,+ ^S::'i '1: -"p .i.:. '' 4:;�' .h'�+,i 5 - ., iir: ',K .3:: A«w' i rg r! =s.. 'u n ai�,r� '4,. >�4 .•�'; - T `i::�ru ; ;, -h ;, ii!' :IIY'' .•;1 L. 1. st2�a • ".'k 'iV`tr :>,• + .9,h;.>f �,:r .`fc•':s;. '� _ '��" n -y� :i« ',.I!E; ,. ,ril- � ,r;,: - #'al -%.-• .Ir,. ..yy.k ;: - '',r..x:. '',TTa' '.,;!' y..: ` .», ^•V'Y#-''.'x: :X fi. F iP�r .?!:' '� Z:Y,?rIi•:_t !i �L, .`,f. :.. _ ..� �yR;S �: F-`G.. t - Hl'sJl• J'k -= .R' b • �, ,l 'I +�: r,: ':�: .v'S`r'. Fi ` r. . '--�`;. )�� r � ri �f ,�,,,i ` .� OVUR y} '� .'IN1'""'`�.` ^:y' �'Yt 'may S.r �]i' --I Z, >�.,.:rr:'r..j•;,.ii:i..E .:' •, '.E :.:c z .• '. `F'. .�,. '`;S "'-'`a .�i7Fi' 'x�.j-' xC ,C :'• n-,"'�.;'" ,1 x''3ri'ti,,.r s ,\:J ..'!P-,_..Sa. ..t:.;::r ;.�. s �: .� .n--, , ,� :,.. ..t" a. :: A .,..n.;-r ;;e.:•.s :air r; :;::: . I ..J ..i..: JlY:^.:;7:a7! •3:7 `Milt '''"J."Ij-.�:'•... : '.a'r;8;`'.'3 .I r„ - f. tea?;- SUI UO Il0 w;;,.' ;,,:.; '"e,.. '.,.,:..;4. ;xF';?'•`' "s �y- .,.a. yy 7 ( ..> l`x _ Ar s .-1` '.:t- _..• d S"..:.:.'.:..J:, 'J{r ;u... .a{rin,: '.rir"':•.�r.a', :,Z.'..:f-:n. . -'{� y .-1 ,...._.;,... ..... .... .. ...r r.,,. .. . . ..,.. : •','Z{ .s' .,"-S: - 4.., ..-c` G :., - :'f.1x I • i %d.vs::,ll: r`� ^r•;.:_7:',. :t �t t.1 ..i� YP.'; (:.4,:':.16p..ri.,'t^:.: Y,.'' � .,�. .,G , .w.-fir, M-�:. .',4 .';°S' .:.- i•�., - �R..�.a'!''r S.. i L .,.. t, nA.:- �o r r . �:: +w<`.i ....',r_--.'r.' ,k?`:• ':<- - :,t..:. <,.je.,.:.r '.s, 'fix•,.:.: 000eooe 0000 'i ,• 'y t. .,t,...::. ... 4 .. „Y.,..:>.. ,.,...-...fir.....: -W.;.. •vr'a' ;.a: .»aya. L:7 =.�,::: ,,.>•..v3r• 4. :: 'r''' ..$"<<" �..,. _ , .:.. .:..,,._ .4.:•,. N. _ .__._.:. ...'$Y�'y il':I ii::. li.�•�.Y ?.ri• _J... ),:r.;.' M.:'• J,rC .:.'i.._ .? „{_a_ Jr ya.:,. a 1.-n, •r+,"4�?.rr•...ai ..a.,.!`fin A ,t• r,:.. ., :-l.c;, ',i .'•c.,.. •.tYa`. ,7.; '.,day.=.,: '!• .� _ :r' y. - „ �. ,i"!'"'•.y�•::--::-3;::;::'j,':.es>... 'tih'=... //µ.t-,: 4l`t`. .,yy.'Satf'. .-�1'4 .-.� T •':Y''I- '9> >• 4:r _:. �E. .... i,j - .ai;'.: Fr:., Y'i. ."�'rAA{{,%­-W117 11.. i��J: _ ,9% :ii• �'•., F '^4iv%:" rlr.+ ;,t"ti:: .;S i.? ... :v F ii �'y yy \ ,r ....a... ,p .,..3 ,.,,1q.�._ .r.: _.., . ,,jjyy�� a7"•' ,.•ir.+`` 'z-4 y_ .,i 'ei:�ia�-is' >L` >c:. �!•::�a'rF ) ..:r.t.... :,.r..., ._.2u' ; :.fc .,[•a 5:a` t.' ss _:J''i7ir.':..: „l-,:'. - .,.t5`=y.W �:. fa, X41.. f s:?� .. Ar .. veP.. •z•rc•.....f.-a. . t. . ,.:,>., v7' E -:+'• „s r,M' :�::Z.., :_ . (, g -.A . n, >...a r , .r .. ,.. .,,.n .. u'!!.. L. rr..e -.r'f'., 4Z':!' `1•. ir�t�w 1, .r. ...a .. .. 1 i - ..... .s:: :.i i. ..i:^ �. A. .,. ....v 1• f ..c7 G ^.'4 g �Y ::�' X.•♦ ._.. �,.- :. ,..... ...Ct• .. ..:t... .. ..:.:... - ..... 't`-r 'fir^. i�''�/':: Slil C{O S .r.... 4 a .,- } c a , . . 'Ir .. .. Q, .,n n n„ n n r l. ..t.,s. „ ..r... . .. ..;.` _ ';V,-, ::ry,dr,?r:`•T "A:.':. _.s.. _it �. sM: ''Pt,;. :,r .:_.-y._ -_. .. :A: V 4,r'•.'y S....,. -, .. .. :. ..,....�... ..:. :.. /LLQ . .-ra,... - EC- .. - , ... .b.. ._ .. - _.. r ! a.. .. .... ....rN,...: .x. ,, ..,ut. .. T , .T. .. _ ... 7..: a F I... .� .fi ......... ,. �,. .. ..-i i T -::J __ .. ... a, . _. a� :r W r . �: . � � i # .. .. .dj, t.G..._,. .... . ... s. .. .. ..:n: :. S to . .:Yr .. - .. :.... /� .. .. .fi., .c.-",t,..-r.;.. �'f:..' SLS .i ,. .... ,-,. ...... ...,.. ._ .. c _._ , Ilk k .. : . �. ' z; 1'. _ -1 .... .,.. .. :.... F. . ... .. �. r r;: h r a . ..,. ., .f, v�:, �'rT t - a i .a-, �'j. .. .-. ,.. ., ....:,:c. -.:....:..: > y•r , .., . _ b.. .. C7 .j:4i......_. :- ... rr J �, N:.,.1.:...:...,.. ... ... e,u. x, ...: .r:-.i: - - .-,-J:,-::.t ._..,.-..... %.. .,-, .q. 1. ...,_ .. - - �'.l �_. ,. . _ . .:,:_... .,. �.� a r ;t _ . as Y a U .... f. .S e...:.. -..,a ,.r - ....:. .. . s...� a .. .;:' I J.. 1+ ...:... ... ..�: �/a ...Y:.' :c' O W J.. . ix I .:. ... .. - _ .. _ .. ;: a I• .- : .i: ... ,. .:'... _ ,a - H H _: .. _ . . .. .. .... ..._ .:r. r ........ ....:rk 1r ,ai�' I,. _.u. _ ., ., ..1,.. .. .. .j:... -.. .. .... „ ::. .. ............ :. Z .x. ``5'.. H .. .. -. _ .. rNy _ i. ...:... .. 7 ..t... .. -r. .. :... f.' .......a.. , ..I _(,.. _. .. a ... ya' I i' r a H a _ . . .1., . .r- -. ... ... ,. ..,F a .. .. }, r i .... ... r ., '..::i ,.. .. .. , i, .. .,.. �Ya ,1,: - .:_�.. - r ., .,.i ....: n-..:.- - .: 1. ..,..a, -:. ,!� ..-:. - -- 1. -CJI ' •:i ...:..., v,. .. .-. .,... �:� .. ,. ..,t. _.. ; .._..... .: ... ..r ..r , .." 1 _. . ,: _ '� W H � ,--J, :..:..,r.... .. - ::.:: 1.11 (� M is .. _._... . .. . .,.,.:,.. .. .:J. ...... .... ..,-. .. ...,... .. t. .. ... ... .. .: .... .,. .... ..-,... , _._,. .. .;;..: _ ,. . . . , _ . !. . -.. . ...., r ,. . a . K. . y . r..... ..: .,:.. . .r.. •.i: 'ti. �'', yr� .y .1 's': 't'� 1-Q H W _ _ _ - W .. :1': .'I , ,is ."': - . I',!. a, ... .. - - . . ..-..... -:.r: U .,.. ...c.. . .. .j_ .. _ E-i LO _ .. .. .. ..r--:.:.. n :._.. ..- : :: . .... ..:. .. . . ::> " : ,...,. . ... J; . _: 0�.;. :_ . .,: - ;1- w., n:.: .:. - . o zw �J.:. _ . HHZ ! — �. i; x a to H 'w 11 - - - a N . ...:.. q,. 1. H :. .. W O a E I i 5 - tI1 ti _ O rf a;3 .,f +Ji rt 1 :1 lfl - U t� ro a S' f, r' 1. ...i.., .4, S:T _ J' . ..r R .. v _.. . m : . y Tom.- � .. ,. .. y r c. .. ,.. _ .. ,: ....:. .. .: }i. - -. _ _ . -. .. .. �\ :. . I :a ..a � .,-;. 1 1. rJ .. .. T J y ». >. - - - - - - . y ,r (( .. .. It.Vr':. .. .. ..', . . :... - p :..' ..'�.... .. ... '. ..:' .. p - .. .. 1. . fM^ '. .. . .. -. .t . :aE .. . ..1.', . w c �' t:.: r . . .,5:. m. _ - .. . .. . %. _ .. 1, w .�•�R :..... 1. .. ,I 1.(�. T .. jj ,_ Y .. ..- .. T� c.•:. - i. -. w: ..4 ..... . .:.. . 1. . . ;;n{. : .... .. . F: i. .. .:. .. :. . ' ,. 01 s .• .. . ..., �'a4�', :. ....., is , ► :;. v .., >:, ..> ,.,r . ti.., . , . - , ,.,_ . .. .. . ;1: .. .. .: % .- .. . .. . . . . . .. .. _ . . ... .. �i . :.a - . . .. . ,' _ .... ... .. . . . L. .. 1...w .. .. .. _ _ .. . ..i� .. .,-'. _ N :, ' . . .. . 1 ... .. ... .. .. . ib .r ::{ . . . � . . . . . . Z i ;. .. 7 . .. . U : .,.. . . I . . . - . . ...�. . . . ai .. . `. O Q.y pC . . m� . .. .. . . . ' . LL .. .. J af " .. .. .....__. �"_.....�., .; -.1a ._,.. _ ...-_. .... .. r.__: _. ,r..._... ... _.... ,- Sri - I i, se ....asr,r.:! :.-� _ r .Wim: - .LaY4:ii,:�;lj ! . 1 35 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 JULY 13, 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 oy the Board oT Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Undetermined Section 913 and 915.4. Please note all •warnings". CLAIMANT: SMITH, Cynthia ATTORNEY: Daae received ADDRESS: 5852 Drakes Drive BY DELIVERY TO CLERK ON June 10, 1993 Byron, CA 94514 certified BY MAIL POSTMARKED: June 9, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pp�HI gg DATED: June 18, 1993 B`f IL DeputyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of visors ( 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: � � Z� , /y1'.� BY: AQ_ . Deputy County Counsel III. FRDM: 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:R: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: J U L 13 1993 PHIL BATCHELOR, Clerk, 8y Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was.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 :.s shown, above. Dated: —7f� q / 2j BY: PHIL BATCHELOR b _ Deputy Clerk CC: County Counsel County Administrator I ICYNTHIA SMITH 5852 Drakes BI d.-Py-;%-e- RECEIVEL), 2 Byron, CA 94514 Telephone: ( 510) 634-2419 JM 1 01993 In Pro Per CLERK 8WD OF SUPERVISORS I CONTRA COSTA CO. 6 8 Claim of: 9 CYNTHIA SMITH 10 Claimant, CLAIM FOR PERSONAL INJURIES 11 VS. [Government Code §910] MERRITHEW MEMORIAL HOSPITAL, COUNTY OF CONTRA COSTA 13 Respondents. 15 TO: COUNTY OF CONTRA COSTA BOARD OF SUPERVISORS 16 651 Pine Street Martinez, CA 94553 17 YOU ARE HEREBY NOTIFIED that CYNTHIA SMITH, whose address 18 pfR I vc-7 V� is 5852 Drakes B3-vel:, Byron, CA 94514, claims damages from 19 MERRITHEW MEMORIAL HOSPITAL and COUNTY OF CONTRA COSTA, in an 20 amount in excess of $10,000-00. 21 This claim is based on the injuries sustained by 22 Iclaimant, on or about January 10, 1993. Claimant presented to 23 Merrithew Memorial Hospital with numerous facial lacerations, which 24 were not properly treated. As a result, , claimant developed a 25 serious facial infection, which required her to undergo significant 26 subsequent medical care and treatment and expense. 27 The name( s) of the public employee(s) causing claimant' s 28 1 injuries under the described circumstances are not known to 2 claimant. i The injuries sustained by claimant, as far as known, as 4 of the date of presentation of this claim, consist of permanent 5 facial scarring and pain and suffering. 0 Jurisdiction over the claim would rest in the Superior Court of Contra Costa County, California. 8 All notices or other communications with regard to this eer 9 claim should be sent to claimant at 5852 Drakes �ci. , Byron, 10 California 94514, ( 510) 634-2419 . 11 Dated: June 8, 1993. 12 C N SMITH 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 - 2 - Rc� .W-0 CLS W TVr T .J „• Q u: awry r4 cc a (� Ln �1" —0 m u7 Ln Ll � � V 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 JULY 13, 1993 and Board Action. All Section references are to The copy of this document mailed to you is your notice of California Government Codes. i the action taken on your claim by the aoard of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Undetermined Section 913 and 915.4. Please note all •Warnings". JONES, Tyrone CLAIMANT: HARTWELL, Ronnie GRAVES, Willie ATTORNEY: Colleen S. O'Neal P:O...Box 7129 Date received ADDRESS: Santa Rosa, CA 95407-0129 BY DELIVERY TO CLERK ON June 7, 1993 BY MAIL POSTMARKED: June 5, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ��IL BATCHELOR. Clerk l DATED: June 8, 1993 : Deputy II. FROM: County Counsel TO: Clerk of the Board of Sup isors ( )) This claim complies substantially with Sections 910 and 910.2. ( 1. 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). ( ✓f Other: �"fi'Z� P&&� 4% Z.�t-�c� D(.Ldl'. .", 64402._ �i.L o-�vx�.►�l. ��le�c rad. �►. d. ,b,�, �,e•u.�'" Dated: 7 , 9 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 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. Dated: J U L 13 1993 PHIL BATCHELOR, Clerk, By . Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For additional warning see reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated:_ -7—/ '�?j BY: PHIL BATCHELOR Deputy Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Colleen S. 0"Neil P.O.Box 7129 Santa Rosa, CA RE: CLAIM OF: Jones, Hartwell, Graves 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 .21 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. [ ] 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 is not signed by the claimant or by some person on his behalf. [xx] 7 Other: None of the entities described in the claim are controlled, supervised, or managed by the County of Contra Costa. Contra Costa Community College is a separate public entity. We suggest that you check the register of public entities on file at the County Clerk's office for the address of the proper entities involved in this claim. VICTOR J. ESTMAN, County Counsel By: ep ounty ; ounse PAGE 1 OF 2 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 Non- acceptance 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 10, 1993 at Martinez, California. cc: Clerk of the Board of Supervisors (original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. CODE SS 910, 910.2, 920.4, 910.8) PAGE 2 OF 2 9 RECEIVED CLAIM AGAINST M 71993 i COUNTY OF CONTRA COSTA ' I CLERK BOARD OF SUPERVISC' CONTRA COSTA CO (Government Code Section 910.et seq. ) CLAIMANT: Name: RONNIE HARTWELL TYRONE JONES WILLIE GRAVES ATTORNEY FOR CLAIMANT: Colleen S. O'Neal P.O. Box 7129 Santa Rosa, CA 95407-0129 (707) 575-1156 DATE AND TIME OF DAMAGE OR INJURY: 2:30 p.m.- 6:30 p.m. Dec. 4, 1992 LOCATION OF OCCURRENCE: Contra Costa County Community College 2600 Mission Bell San Pablo, CA CIRCUMSTANCES OF OCCURRENCE: During the course of an illegal arrest, and in the absence of probable cause or provocation, claimants were beaten, hit with billy clubs, choked and handcuffed in a manner that was excessively tight. After an extended delay claimants were transported to the San Pablo Police Dept. or Juvenile Hall for booking. Claimant alleges that the acts set forth above are indicative and representative of a repeated course of conduct by members of the Contra Costa Community College Police Services, San Pablo Police Dept. , Contra Costa County Sheriff's Dept. , and Richmond Police Dept. tantamount to an informal custom or policy of condoning and encourageing the use of excessive force, and the infliction of summary corporal punishment against citizens. The CITY OF RICHMOND, CITY OF SAN PABLO, COUNTY OF CONTRA COSTA AND CONTRA COSTA COMMUNITY COLLEGE, by and through its supervisory officials, has been given notice on repeated occassions of a pattern of ongoing constitutional violations and practices by its police officers, but has consciously failed to enact necessary or appropriate measures to prevent the perpetuation of such a pattern of conduct. Further, said entities and their representatives have consistently and negligently failed to adequately select, train, supervise, assign, evaluate and discipline their employees. Said law enforcement departments regularly engage in activity designed to coverup police misconduct and continue the code of silence, thereby encouraging and continuing the violation of the constitutional rights of citizens. The officers in question did not act reasonably and over- reacted to the inquiries of claimants in part, if not wholly, on account of their race. DESCRIPTION OF LOSS, DAMAGE OR INJURY: Violation of civil rights, interference with exercise and enjoyment of rights secured by the laws and Constitution of the United States and the State of California, assault and battery, false imprisonment, false arrest, negligent conduct resulting in physical injury, emotional injury, malicious and selective prosecution, and attorneys fees to bring this action. NAME (S) OF EMPLOYEE(S) CAUSING INJURY, DAMAGE OR LOSS, IF KNOWN: Carlos Carter and additional unidentified officers. AMOUNT CLAIMED AT PRESENT, INCLUDING ESTIMATE OF PROSPECTIVE LOSS: Attorneys fees (total amount unknown) , jurisdiction in Superior Court, Punitive damages. NAMES AND ADDRESSES OF WITNESSES, DOCTORS AND/OR HOSPITALS. Dr. William Jenkins 3619 Cutting Blvd. Richmond, CA Dr. James E. Wood, Jr. 155 Filbert St. , Suite 245 Oakland, CA 94607 DATED: June 4 , 1993 SIGNED: Colleen S. O'Ne 1 PROOF OF SERVICE BY MAIL I declare that: I am over the age of eighteen years and not a party to the within entitled cause; my business address is P.O. Box 7129, Santa Rosa, CA. , 95407-0129. On June 4 1993 , I served the: CLAIM AGAINST THE COUNTY OF CONTRA COSTA CLAIM AGAINST THE CONTRA COSTA COUNTY COMMUNITY COLLEGE DISTRICT on the interested parties by causing the above document(s) to be placed in a sealed envelope, with postage thereon fully prepaid, to be deposited this date with the United States Postal Office at Santa Rosa, CA, addressed as follows: Contra Costa County Board of Supervisors 651 Pine St. Martinez, CA I declare under penalty of perjury that the foregoing is true and correct, and that this document was executed on June 4 , 1993, at Santa Rosa, CA. -- Ae utnam a � � wyd e 7tY!` Wn` N 40 0 N q ti O v d • N W � 35 CLAIM S. 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 J V LY 13 , .: 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: HUNTER, Jacqueline ATTORNEY: Jacqueline P. Love i l l e Law Office Date received ADDRESS: The Bishop Center BY DEIIYERY TO CLERK ON June 4 , 1993 11884 San Pablo Ave. cer.tf.ied El Cerrito, CA 94530 BY MAIL POSTMARKED: June 3 , 1993 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH 8g DATED: June 7 , 1993 61IL DeputyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Su isors ( ;4 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: J U44 _ , 19 9 3 BY: �• Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( 0""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: J U L 13 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 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: -7 q 123 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator Claim 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 fordeathor for injury to person or to personal property or growing-crops'and which accrue, on or after January 11 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 Reserved for Clerk's filing stamp JacQuelijae Hunter VE D Against the County of Contra Costa—) or JUN 41993 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 $ and in support of this claim represents as follows: Jurisdiction: Superior Court 1. When did the damage or injury occur? (Give exact date and hour) Monday, January 11 , 1993 at 3:59 pm --—-----r_-.ter------------------- 2. Where did the damage or injury occur? (Include city'and county) East bound on Market Street, 10 feet west of 19th Street, city of San Pablo, Contra Costa County ----—-------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) See attached -----------—--------------- --------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Contra Costa County Sheriff Cavin was driving at a speed unsafe for the conditions and was reading a map when he struck the rear of Plaintiff Jacqueline Hunter's husband ' s vehicle (Everett L. Hunter) which was lawfully stopped at an intersection for a pedestrian to cross. 5. wnaL are tne names of county or district officers, servants or employees causing, the damage or injury? James Aubry Cavin, Contra Costa County Sheriff ----------------------------- -------------------------------------------------- 6. What damage or injuries do you claim-resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. See attached -—------------------------------ ----------------------- 7. --------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Jurisdiction for this case will rest in Superior Court -------------------------- -----------___- 3. Names ----- Names and addresses of witnesses, doctors and. hospitals. N/A -—------------------------— —-----—----- 9. List the expenditures you made onaccount of this accident or injury: DATE ITEM AMOUNT N/A Gov. Code See. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) - orb some person on his behalf." Name and Address of Attorney p �) ac ueli AttoLney for Law Office of Jacqueline Loville Claimant The Bishop Center 11884 San Pablo' Avenue 5425 Martis Court El Cerrito, CA 94530 CAddress) __ F1 Snhranfaf ('A - 2ARD-A --- Telephone No, 51Q) 2 3 3-5510 Telephone No. ( 51 223-3874 W 9 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)4 or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000t or by both such imprisonment and fine. ATTACHMENT TO CLAIM FOR: JACQUELINE HUNTER 3 . How did the damage or injury occur? At such time, place and date, a certain white 1992 Ford Crown Victoria, California license E359656, was so carelessly and negligently owned, entrusted, operated, maintained, controlled and serviced by the employees, servants or agents of Contra Costa County, so as to cause same vehicle to violently collide with the maroon 1989 Buick Regal, California license number 2PJG047, driven by plaintiff, thereby directly and proximately causing plaintiff to sustain injuries and damages herein mentioned. Plaintiff Jacqueline Hunter's husband, Everett L. Hunter, was in his vehicle, a maroon 1989 Buick Regal, California license 2PJG047, driving east on Market Street. At approximately 3 : 59 pm, he stopped his vehicle on Market Street, approximately 10 feet west of 19th Street, to allow a pedestrian to cross the street. While plaintiff Hunter was stopped, he was struck from the rear by James A. Cavin, an on-duty Contra Costa County Sheriff. Cavin was driving a marked sheriff's vehicle, a white 1992 Ford Crown Victoria, California license E359656. 6. What damage or injuries do you claim resulted? Plaintiff Jacqueline Hunter was/is, at all times, the spouse of Everett Hunter. As a result of the injuries Everett Hunter suffered in the above cited accident, plaintiff Jacqueline Hunter has been deprived, for an undeterminable period of time, of the consortium of her spouse. Such loss of consortium includes, but is not limited to, moral support, household chores and duties, maintenance and management of the family home, conjugal fellowship, sexual relations and more. As a result of her loss of consortium, plaintiff Jacqueline Hunter has suffered damages of an unascertained amount, subject to proof at trial. THE LAW OFFICE of Yacquefine P. Lode The Bishop Center 11884 San Pablo Ave. El Cerrito,CA 94530 Telephone(510)233-5510 FAX(510)233-5943 June 2, 1993 JUN 41993 ARK S0A'iD0FStjp C rIVISOa co. P �'v -A COS Clerk of the Board of Supervisors County Administration Building 651 Pine Street, Room 106 Martinez, CA 94553 RE: Filing of Claims for Everett Hunter and Jacqueline Hunter Dear Madam/Sir: Enclosed please find three copies each of completed claims for my clients, Everett Hunter and Jacqueline Hunter. Please stamp and file one copy of each for your action and return two stamped copies of each to my office in the envelope provided. Very truly yours, LAW OFFICE OF JACQUELINE P. LOVILLE By 4ac elinji(/P. Loville, Esq. J 31 Enclosures (6) /. 3S 6, 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 JULY ".13, 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: HUNTER, Everett ATTORNEY: Jacqueline P. Lov i l l e Law Office Date received ADDRESS: The Bishop Center BY DELIVERY TO CLERK ON June 4 , 1993 11884 San Pablo Ave. Certified E1 Cerrito, CA 94530 BY MAIL POSTMARKED: ,7>>nP -A ' 1 A9"1 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. P BATCHELOR. DATED: June 7 , 1993 BAIL DeputyLOR. 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: Jcwvz �, 4�,� BY: Deputy County Counsel 11I. FROM: Clerk of the Board 70: 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. Dated`JU L 13 1993 PHIL BATCHELOR, Clerk. By Deputy Clerk WARNING (Gov. code sec n 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 imeediately. *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: — 13 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Clair= 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. Claimsrelatingto causes of action fordeathor 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 Reserved for Clerk's filing stamp Everett Lawr_ence Hunter REGE..VED Against the County of Contra Costa or 'JUN 4 1993 District) CLERK SOWRD 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 $ and in support of this claim represents as follows: Jurisdiction: Superior Coourt 1. When did the damage or injury occur? (Give exact date and hour) Monday, January 11 , 1993 at 3:59 pm 2. Where did the damage or injury occur? (Include city and county) East bound on Market Street, 10 feet west of 19th St. , city of San Pablo, Contra Costa County 3. How did the damage or injury occur? (Give full details; use extra paper if required) See Attached -------------—---—-------- --—------------------ 4. What particular actor omission on the part of county or district officers, servants or employees caused the injury or damage? Contra Costa County Sheriff- Cavin was driving at a speed unsafe for the conditions and was reading a map when he struck the rear of plaintiff Hunter' s vehicle, which was lawfully stopped at an intersection for a pedestrian to cross. (over) D. wnat are the names of county or district officers, servants or employees causing the darmage or injury? ---- James Aubry Cavin, Contra Costa County Sheriff ---------------------------------- -- -------------------- ------------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Plaintiff Hunter was injured in his health, strength and activity by sustaining injury to body and shock and injury tolhis nervous system. caused an ..q.4D n2.14-q-quz-Q.- IlL-cLreat 7. WWfU1J,t1ghX&t e1cA19ecP%ER4'LaN 9dfn�,80,it6ertR%btimated amount of any prospective injury or damage.) See attached ------------------------------------$. Names and addresses of witnesses, doctors and hospitals. Witness: Jackie Crockett, 2011 Market Ave #336, San Pablo,, CA 94806 Jonathan Francis, MD, 2160 Vale Rd, San -Pablo, CA 94806 (Express Medical Center) ----------------------------------- 9. List the expenditures you made on "aceount of this accident or injury: DATE ITEM AMOUNT 1 /17/93-present Attorney' s fees Undetermined 1 /25/93-present Medical expenses Undetermined Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by,4ome person on his behalf " Name and Address of Attorney Law Office of Jacqueline Loville for The Bishop Center ' Claimant 11884 San Pablo Avenue E1 Cerrito, CA 94530 5425 Martis Court Address E1 Sobrante, CA 94803 Telephone No. _ 151 0 1 2 3 3-5 51 0 Telephone No. 51 0 ) 2 2 3-3 8 7 4 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 toany state board or officer, or to any county, city or district board or officer, aufhorized 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. ATTACHMENT TO CLAIM FOR: EVERETT LAWRENCE HUNTER 3 . How did the damage or injury occur? At such time, place and date, a certain white 1992 Ford Crown Victoria, California license E359656, was so carelessly and negligently owned, entrusted, operated, maintained, controlled and serviced by the employees, servants or agents of Contra Costa County, so as to cause same vehicle to violently collide with the maroon 1989 Buick Regal, California license number 2PJG047, driven by plaintiff, thereby directly and proximately causing plaintiff to sustain injuries and damages herein mentioned. Plaintiff Everett L. Hunter was in his vehicle, a maroon 1989 Buick Regal, California license 2PJG047, driving east on Market Street. At approximately 3:59 pm, he stopped his vehicle on Market Street, approximately 10 feet west of 19th Street, to allow a pedestrian to cross the street. While plaintiff Hunter was stopped, he was struck from the rear by James A. Cavin, an on-duty Contra Costa County Sheriff. Cavin was driving a marked sheriff's vehicle, a white 1992 Ford Crown Victoria, California license E359656. 7. How was the amount claimed above computed? Jurisdiction for this claim will rest in Superior Court. Plaintiff Hunter prays for: general damages of personal injuries he suffered according to proof; compensatory damages for the costs of medical care and treatment, medication and related services and supplies; loss of earnings and general earning capacity in an amount according to proof; for attorney's fees as available under the law; and for interest as available under the law. THE LAW OFFICE of Yacquefine P. LovilTe The Bishop Center 11884 San Pablo Ave. El Cerrito,CA 94530 Telephone(510)233-5510 FAX(510)233-5943REC _ June 2 , 1993 JUN 41993 K BOARD OF S��PEriVISORS CONTRA COSTA CO. Clerk of the Board of Supervisors County Administration Building 651 Pine Street, Room 106 Martinez, CA 94553 RE: Filing of Claims for Everett Hunter and Jacqueline Hunter Dear Madam/Sir: Enclosed please find three copies each of completed claims for my clients, Everett Hunter and Jacqueline Hunter. Please stamp and file one copy of each for your action and return two stamped copies of each to my office in the envelope provided. Very truly yours, LAW OFFICE OF JACQUELINE P. LOVILLE By ac elin P. Loville, Esq. J L jl Enclosures (6) q P 1° Cri t�erue� u¢wsalpl���:..Ss• (.l'r •;�J O1'III&�1R'I"�'iY1l` u rail ` m C + a rn a LLJ • 4r - • \ V v � C.3 we COD gse�C30. W v - f. v 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 JULY 13, 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: GORANSON, Storm C. ATTORNEY: Date received ADDRESS: 446 Beaver Street BY DELIVERY TO CLERK ON June 4 , 1993 (via Risk Mgmt) Santa Rosa, CA 95404 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH gg DATED: June 7 , 1993 81 it DeputyLOR, Clerk 100, I1. FROM: County Counsel TO: Clerk of the Board of 56per v<ors ( ) 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: �IJO-*-� �+-wZ sd �o�,ti o`a d- 4P--be00_�a$_ Ay ec,a aj Dated: 1 99 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 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: JUL 13 1993 PHIL BATCHELOR, Clerk, By / Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney. you should do so immediately. *For additional warning see reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez. California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated:_ -7 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Storm C. Goranson 446 Beaver Street Santa Rosa, Ca. 95404 RE: CLAIM OF: Goranson, Storm C. 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. [ ] 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 is not signed by the claimant or by some person on his behalf. [xx] 7 . Other: The claim fails to state the date when the damage was first noticed by the claimant. VICTOR J. ESTMAN, County Counsel By: De t Cou ty Coun el CERTIFICATE OF SERVICE BY MAIL (C.C.P. §S 1012, 1013a, 2015.5; Evidence Code §S 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 Non- acceptance 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 9, 1993 at Martinez, California. 4 - T cc: Clerk of the Board of Supervisors (original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. CODE 55 910, 910.2, 920.4, 910.8) Claim to: BOARD OF SUPERVISORS OF CONTRA COS'T'A 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 } Re erved for Clerk's filing stamp Storm C . Goranson _ u.a UlA .' } RECEIVED Against the County of Contra Costa ) JUN 41993 or } District} ;eLERK BOARD OF SUPERVISORS } CO.VTR� COSTA .r,m Fill in name - CO.. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sunt of $ and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) Winter and Spring of 1992-93 2. Where did the damage or injury- occur-7 (Include city and counVA 609� La Paloma Road , El Sobrante ----r-_--..r------ ---------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) Uncontrolled runoff . See- attachment . ------------- 4. -----------4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? 1 ) Approved project that created problem. 2) Did not propoe'rly make provisions to safer convey runoff . 3) Conveyed runoff directly onto pro.p.erty . (over) �. wnat are the names of county or district officers, servants or employees causing the darage or injury? Directors of Planning and Public Works. ---------------------------------__-,. ......-_.. _- ,. .-------.._.._..------_--.._.,_ 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages. claimed. Attach two estimates for auto damage. . Not yet completed . 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) See #6 -------------------..�__.._..�.._....._ �..�«_..�.._.._.,�__..�..-......__..-.._.. 8. Names and addresses of witnesses, doctors and hospitals. N/A -------------------------.._..�.._.:� ..-...�..-.._-.._.�._..-_-..��� �..-..-..__..�. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT See #6 . � it iF * it iF � 1t * .� iF # � # � � IF iF � �,• � * * � � � * * i � f * # # iF * * � � * iF Gov. Code Sec. 91M provides. "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some erson Qn his behalf." Name and Address of Attorney 4F nS . 1�,� �L� STORM C .5$ Slgnature 446 Beaver Street- Santa Rosa , CA 95404 Address Telephone No. Telephone No. (7 0 7.) 575-5851 -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 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 ?ri2o t and fine or by imprisonment in the state prison, by a fine of not exceeding to " housand dollars ($10,000, or by both such imprisonment and fine. 034A130Idi CLAIM AGAINST CONTRA COSTA COUNTY Mav 30, 1993 RE:­ 6 `609 LA PALOMA'ROAD CLAIMANT: MR. STORM. C. GORANSON, P.E. EL SOBRANTE, CA' 446 BEAVER STREET SANTA ROSA, CA 95404 (707) 575-5851 ITEM #3 NATURE OF DAMAGE Background A portion of the western side of La Paloma Road, adjacent to 597 and 609 La Paloma Road, EI Sobrante, slipped in the wet weather season of the. winter and spring of 1992-93. This slippage was manifested through the fracture of two different street side EBMUD water laterals, and damage to both properties. The substrata in this area has been identified by the U. S. Soil Conservation Service as Los Osos Clay. The movement of these subsoils, attributed,to this,slippage, adversely affected 609 La Paloma Road (hence referred to as the subjectsite). This resulted in physical damage to the existing exterior stairway, and also provided such a lateral movement that a condition of instability was created in a portion of the existing fence. A portion of this fence subsequently fell down. This slippage was induced by the introduction of an inordinate quantity of street and surface water runoff which was directed along the westerly face of La Paloma Road, on to the two adjoining parcels for the very first time. The term, "very first time", is intentionally used to denote the fact that, historically, surface and street runoff emanating from above the subject site was conveyed, westerly, down the driveway, located along the northerly boundary of the subject site. The year 1992 was the first year that this water was intentionally diverted into the westerly right of way of La Paloma, Road. CLAIM AGAINST CONTRA COSTA COUNTY (continued) Mav 30. 1993 RE: 609 LA PALOMA ROAD CLAIMANT: MR. STORM C. GORANSON, P.E. EL SOBRANTE, CA 446 BEAVER STREET SANTA ROSA, CA 95404 (707) 575-5851 The point source of this runoff is a roadside ditch situated along the westerly portion of La Paloma Road, immediately northerly of the subject site. The primary source of this runoff is that portion of La Paloma Road located northerly of the subject site. The County approved a three lot subdivision for the parcel to the .rear of the subject site, approximately five years ago. The construction of this subdivision resulted in the development of the aforementioned existing driveway. This driveway was transformed from one with a simple aggregate base to one with an asphaltic base, curbs, and a separate runoff structure intended to divert the runoff from the driveway. to the La paloma Road right of way. The original design for this driveway, approved by the County,included a "valley drain" to divert surface runoff from the earlier mentioned roadside ditch, across the rebuilt driveway, onto the County right of way, immediately easterly of the subject site. The runoff was then conveyed to a point where a roadside ditch would have existed had there ever been one. Unfortunately,the existing drainage way had evolved exclusively by conveying the runoff from the immediate street. Consequently, it was only a few inches deep, and virtually indistinguishable through much of its course. when the newly inputed runoff was commingled with the historic runoff, this drainage way was simply inundated. This water so overwhelmed the existing --system-- that the totality of the runoff flowed onto both properties. Additional Damage As stated previously, this slippage resulted in the shearing of two EBMUD water laterals; one located at 609 La Paloma Road, the other across the street and up one house from the subject site. The -2- CLAIM AGAINST CONTRA COSTA COUNTY (continued) Mav 30. 1993 RE: 609 LA PALOMA ROAD CLAIMANT: MR. STORM C. GORANSON, P.E. EL SOBRANTE, CA 446 BEAVER STREET SANTA ROSA, CA 95404 (707) 575-5851 destruction of the 609 lateral culminated in the flooding of the front portion of the dwelling located on the property, as well as the flooding of the basement. This free flowing water totally destroyed the dwelling's anteroom floor; and flooded the basement, damaging the washing machine, dryer, and personal items belonging to the tenant. To date, there has been no effort to ascertain the extent nor total effect of this movement on the subject site. Nor have on site mitigative measures (eg, retaining structures) been studied. -3- C 19 NT;;A COSTA COUNTY vi ', 2 '93 RIS. Ed1ANAEf.4ENT CLAIM O 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 JULY 13, 1993 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Gcvernment Codes. ) the action taken on your ciaim by the board of Supervisors (Paragraph 1V below), given pursuant to Government Code Amount: Undetermined Section 913 and 915.4. Please note all •Warnings". CLAIMANT: BROWN, Vicki for Eric James LITTLE ATTORNEY: Colleen S. O'Neal P.O. Box 7129 Date received ADDRESS: Santa Rosa, CA 95407-0129 BY DELIVERY TO CLERK ON June 7, 1993 BY MAIL POSTMARKED: June 5, 1993 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pp gB DATED: June 8, 1993 B�jL DepuiyLOR, Clerk I C. I — 11. FROM: County Counsel TO: Clerk of the Board of Su visors ( ) This claim complies substantially with Sections 910 and 910.2. ( ✓r 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). ( ✓1 Other• �Dyte !� �s-►. ���L -(.�-� Guy Ul.Gtl�ur, QJL�- 2uti vQ A-1 t- Dated: BY: � d 9 �Jn3 Deputy County Counsel III. FRDM: Clerk of the Board 70: 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. Dated: 'JU13 1993 PHIL BATCHELOR, Clerk. By . Deputy Clerk WARNING (Gov. code sectio)r-f3) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the nail 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 natter. 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: -7 /1q ICI _�> BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Colleen S. O"Neil P.O.Box 7129 Santa Rosa, CA RE: CLAIM OF: Brown for Eric James Little 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. [ ] 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 is not signed by the claimant or by some person on his behalf. [xx] 7 . Other: None of the entities described in the claim are controlled, supervised, or managed by the County of Contra Costa. Contra Costa Community College is a separate public entity. We suggest that you check the register of public entities on file at the County Clerk's office for the address of the proper entities involved in this claim. VICTORJ. WESTMAN, ounty Counsel By: Del&te County Cou sel PAGE 1 OF 2 CERTIFICATE OF SERVICE BY MAIL (C.C.P. SS 1012, 1013a, 2015.5; Evidence Code $S 641, 664) I declare that my business address is the County Counsel's office of Contra Costa County, 651 Pine Street, Martinez, California 94553; 1 am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non- acceptance of Claim by placing it in an envelope 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 10, 1993 at Martinez, California. cc: Clerk of the Board of Supervisors (original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. CODE SS 910, 910.2, 920.4, 910.8) PAGE 2 OF 2 .RECEIVE® CLAIM AGAINST =JM7 THE COUNTY OF CONTRA COSTACLEROARD OF SUPERVISORS (Government Code Section 910.et seq. CONTRA COSTA CO. CLAIMANT: Name: VICKI BROWN on behalf of ERIC JAMES LITTLE Address: 612 Payne Dr. Phone No: Richmond, CA 94806 ATTORNEY FOR CLAIMANT: Colleen S. O'Neal P.O. Box 7129 Santa Rosa, CA 95407-0129 (707) 575-1156 DATE AND TIME OF DAMAGE OR INJURY: 2:30 p.m.- 6: 30 p.m. Dec. 4, 1992 LOCATION OF OCCURRENCE: Contra Costa County Community College 2600 Mission Bell San Pablo, CA CIRCUMSTANCES OF OCCURRENCE: During the course of an illegal arrest of Eric Little's friend, and in the absence of probable cause or provocation, Eric was hit repeatedly with billy clubs and knocked to the ground, brutalized while laying prone with his hands behind his back, handcuffed in a manner that was excessively tight (causing lacerations to his wrists) , and picked up by his hand cuffs and shirt, and placed in a patrol car. After an extended delay Eric Little was transported to the San Pablo Police Dept. for booking, and was taken to the hospital for his injuries. Claimant alleges that the acts set forth above are indicative and representative of a repeated course of conduct by members of the Contra Costa Community College Police Services Police Services, San Pablo Police Dept. , Contra Costa County Sheriff' s Dept. , and Richmond Police Dept. tantamount to an informal custom or policy of condoning and encourageing the use of excessive force, and the infliction of summary corporal punishment against citizens. The CITY OF RICHMOND, CITY OF SAN PABLO, COUNTY OF CONTRA COSTA AND CONTRA COSTA COMMUNITY COLLEGE, by and through its supervisory officials, has been given notice on repeated occassions of a pattern of ongoing constitutional violations and practices by its police officers, but has consciously failed to enact necessary or appropriate measures to prevent the perpetuation of such a pattern of conduct. Further, said entities and their representatives have consistently and negligently failed to adequately select, train, supervise, assign, evaluate and discipline their employees. Said law enforcement departments regularly engage in activity designed to coverup police misconduct and continue the code of silence, thereby encouraging and continuing the violation of the constitutional rights of citizens. The officers in question did not act reasonably and over- reacted to the inquiries of claimant' s companions and to claimant, in part, if not wholly, on account of. their race. DESCRIPTION OF LOSS, DAMAGE OR INJURY: Violation of civil rights, interference with exercise and enjoyment of rights secured by the laws and Constitution of the United States and the State of California, assault and battery, false imprisonment, false arrest, negligent conduct resulting in extensive physical injury requiring surgery and continuing medical bills, emotional injury, malicious and selective prosecution, attorneys fees to defend the criminal charges and to bring this action. NAME(S) OF EMPLOYEE(S) CAUSING INJURY, DAMAGE OR LOSS, IF KNOWN: Carlos Carter Various other unidentified officers AMOUNT CLAIMED AT PRESENT, INCLUDING ESTIMATE OF PROSPECTIVE LOSS: Attorneys fees (total amount unknown) , jurisdiction in Superior Court, Punitive damages. NAMES AND ADDRESSES OF WITNESSES, DOCTORS AND/OR HOSPITALS. Dr. William Jenkins 3619 Cutting Blvd. Richmond, CA Dr. James E. Wood, Jr. 155 Filbert St. , Suite 245 Oakland, CA 94607 nZ DATED: June 4 , 1993 SIGNED: Colleen S. O'Neal PROOF OF SERVICE BY MAIL I declare that: I am over the age of eighteen years and not a party to the within entitled cause; my business address is P.O. Box 7129, Santa Rosa, CA. , 95407-0129 . On June 4 1993 , I served the: CLAIM AGAINST THE COUNTY OF CONTRA COSTA CLAIM AGAINST THE CONTRA COSTA COUNTY COMMUNITY COLLEGE DISTRICT on the interested parties by causing the above document(s) to be placed in a sealed envelope, with postage thereon fully prepaid, to be deposited this date with the United States Postal Office at Santa Rosa, CA, addressed as follows: Contra Costa County Board of Supervisors 651 Pine St. Martinez, CA I declare under penalty of perjury that the foregoing is true and correct, and that this document was executed on June 4 1993 , at Santa Rosa, CA. �Wde utnam 36,17 CLAIM 5 , BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT JULY 13, 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 ciaim 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: BROWN, Vicki' ATTORNEY: Colleen S. O'Neal P.O. Box 7129 Date received ADDRESS: Santa Rosa, CA 95407-0129 BY DELIVERY TO CLERK ON June 7, 1993 BY MAIL POSTMARKED: June 5, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, ppHH gg DATED: June 8, 1993 B1IL DeputyLOR, Clerk I1. FROM: County Counsel TO: Clerk of the Board of s o r s ( ) 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: d 4lac Dated: �u-"-� /!�/� 3 BY: �—� Deputy County Counsel 111. FROM: Clerk of the Board 70: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BO�ARDDORDER: 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. Dated: JUL 1 3 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 natter. 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 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: -7 //a Ig 3 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Colleen S. O"Neil P.O.Box 7129 Santa Rosa, CA RE: CLAIM OF: Brown, Vicki 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: [ J 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. [ ] 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 is not signed by the claimant or by some person on his behalf. [xx] 7 . Other: None of the entities described in the claim are controlled, supervised, or managed by the County of Contra Costa. Contra Costa Community College is a separate public entity. We suggest that you check the register of public entities on file at the County Clerk's office for the address of the proper entities involved in this claim. VICTOR J. WESTMAN, County Counsel By: DepV runty- Couns-IL PAGE 1 OF 2 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 Non- acceptance 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 10, 1993 at Martinez, California. cc: Clerk of the Board of Supervisors (original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. CODE SS 910, 910.2, 920.4, 910.8) PAGE 2 OF 2 CLAIM AGAINST THE CONTRA COSTA COUNTY COMMUNITY COLLEGE (POLICE SERVICES DEPT. ) COUNTY OF CONTRA COSTA CITY OF SAN PABLO CITY OF RICHMOND (Government Code Section 910.et seq. ). RECEIVED CLAIMANT: Name: VICKI BROWN _ 719A3 Address: 612 Payne Dr. Phone No: Richmond, CA 94806 CCBOp TRACOSTA RD F CRC}ISOR ATTORNEY FOR CLAIMANT: Colleen S. O'Neal P.O. Box 7129 Santa Rosa, CA 95407-0129 (707) 575-1156 DATE AND TIME OF DAMAGE OR INJURY: 5:00 -6:30 p.m. Dec. 4, 1992 and continuing to present LOCATION OF OCCURRENCE: Contra Costa County Community College 2600 Mission Bell San Pablo; CA CIRCUMSTANCES OF OCCURRENCE: Upon being advised that her son had been arrested claimant went to the San Pablo Police Dept. After arriving Officer Vaswani told her alternatively that her son was at the hospital and she should stay at the police department and wait for him/and that her son was at the police department and would be released shortly. In fact, her son was at the hospital being treated without her consent. Since the incident inquestion claimant's son has been emotionally upset and has been undergoing personality and attitude changes. Claimant is in constant fear that her son will lose what self esteem he has managed to maintain in this society and give up and turn to crime and/or drugs. She has been unable to locate affordable counselling for herself and her son and is in constant anxiety with regard to these issues. DESCRIPTION OF LOSS, DAMAGE OR INJURY: Intentional/negligent infliction of emotional distress. Attorneys fees. NAME(S) OF EMPLOYEE(S) CAUSING INJURY, DAMAGE OR LOSS, IF KNOWN: Vaswani, Elvira, Silva, Harrison, Keo, Alfonso, Alvarez, Carter and various unidentified officers. AMOUNT CLAIMED AT PRESENT, INCLUDING ESTIMATE OF PROSPECTIVE LOSS: Attorneys fees (total amount unknown) , jurisdiction in Superior Court, Punitive damages. NAMES AND ADDRESSES OF WITNESSES, DOCTORS AND/OR HOSPITALS. Dr. William Jenkins 3619 Cutting Blvd. Richmond, CA Dr. James E. Wood, Jr. 155 Filbert St. , Suite 245 Oakland, CA 94607 _ p� DATED: June 4 . 1993 SIGNED: Colleen S.S. O'Nea PROOF OF SERVICE BY MAIL I declare that: I am over the age of eighteen years and not a party to the within entitled cause; my business address is P.O. Box 7129, Santa Rosa, CA. , 95407-0129. On June 4 , 1993 , I served the: CLAIM AGAINST THE COUNTY OF CONTRA COSTA CLAIM AGAINST THE CONTRA COSTA COUNTY COMMUNITY COLLEGE DISTRICT CLAIM AGAINST THE CITY OF SAN PABLO CLAIM AGAINST THE CITY OF RICHMOND on the interested parties by causing the above document(s) to be placed in a sealed envelope, with postage thereon fully prepaid, to be deposited this date with the United States Postal Office at Santa Rosa, CA, addressed as follows: Contra Costa County Board of Supervisors 651 Pine St. Martinez, CA Contra Costa County Community College 2600 Mission Bell San Pablo, CA Office of the City Attorney City of San Pablo City Hall San Pablo, CA Office of the City Attorney. City of Richmond City Hall Richmond, CA I declare under penalty of perjury that the foregoing is true and correct, and that this document was executed on June 4 , 1993 , at Santa Rosa, CA. o c Putnam / A 3S APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA T BOARD ACTION Application to File Late Claim. ) NOTICE TO APPLICANT JULY 13, 1993 Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section References are to ) the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Government Code Sections 911.8 and 915.4. Please note the "WARNING" below. Claimant: de EDWARDS, Sharon Y. , M.D. FACOG Attorney: Address: 715 Castlerock Road Walnut Creek, CA 94598 Amount: By delivery to Clerk on ,Tune 7- 1993 Date Received: By mail, postmarked on June 6, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to ile Late Claim. DATED: June 9, 1993 PHIL BATCHELOR, Clerk, By Deputy II. FROM: County Counsel TO• Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). ( � The Board should deny this Application to File LateC1 (Section 911.6). DATED: u.wJe.Q j r 93 VICTOR WESTMAN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) Application is granted (Section 911.6). (�This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATE: 'JUL 13 SM PHIL BATCHELOR, Clerk, By Deputy WARNIM (Gov. Code $911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section '946.6. Such petition must be filed with the court Within six (6) months from the date your application for leave to present a late claim was denied. You may seek the advise of any attorney of your choice in connection with this matter. If ypu want to consult an attorney, you should do so Immediately. IV. FROM: Clerk of the Board T0: 1 County Counsel 2 County Administrator Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: - t3 PHIL BATCHELOR, Clerk, By Deputy V. FROM: 1 County Counsel 2 County AdmiQLstrhtor TO: Clerk of the Board of Supervisors Received copies of this Application and Board Ord DATED: J 9 3 County Counsel, By County Administrator, By APPLICATION TO FILE LATE CLAIM i 1 Sharon Y. de Edwards, M.D. , FACOG RECEIVE® 715 Castlerock Road 2 Walnut Creek,CA 94598 JUN 7 1993 (510) 935-4367 3 Claimant CLERK BOARD OF SUP ERVIS CO":TRA COSTA CO. _ 4 5 In The Matter of the Claim of ) 6 Sharon Y. de Edwards, M.D. , FACOG ) APPLICATION FOR PERMISSION TO 7 ) PRESENT LATE CLAIM against ) [GOV. C. §911.4] 8 ) Los Medanos Community Hospital ) 9 ) 10 TO: BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 11 Application is hereby made for permission to permit the 12 attached claim after expiration of the time limit provided in 13 Government Code §911 . 2 14 ( 1 ) As stated in the attached claim, the cause of action 15 accrued on or about March 20, 1987 . 16 (2 ) The time for presentation of such claim under Government 17 Code §911 .2 expired on or about September 21, 1987 . 18 ( 3) The reasons for the failure to present such claim within 19 the time provided in Government Code §911 .2 were as follows: 20 i) The fraud perpetrated by Los Medanos Community 21 Hospital was not discovered by claimant until 22 on or about January, 1993. 23 ii) Claimant justifiably and mistakenly believed the 24 "facts" that were presented to her by Los Medanos 25 Community Hospital, and 26 iii) No prejudice will result to Los Medanos Hospital 27 because of the delay. 28 1 I certify and declare under penalty of perjury under the laws 2 of the State of California that the foregoing is true and correct. 31--,' 4 Dated: V t.c, 3 . M3 Sharon Y./d4 Edwards, M.D. ,FACOG 5 Claimant 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 1 CLAIM FOR DAMAGES TO PERSON 2 3 To: Board of Supervisors 4 County of Contra Costa 5 Sharon Y. de Edwards, M.D. 6 hereby makes the following statement in support of 7 the claim: 8 1 . Claimant' s address is 715 Castlerock Road, Walnut Creek, 9 California. 10 2 . Notices concerning the claim should be sent to Sharon Y. 11 de Edwards, M.D. , 715 Castlerock Road, Walnut Creek, California. 12 3 . The date and place of the occurrence giving rise to this 13 claim is are March 20, 1987, (date of entry of agreements) , the 14 place is Los Medanos Community Hospital in Pittsburg, California. 15 4 . The circumstances giving rise to this claim were 16 on or about December 31, 1986, Los Medanos Community Hospital ' s 17 Chief Executive Officer, Efton Hall, Jr. , falsely and 18 fraudulently represented to claimant that: 19 (a) The medical practice she was being recruited to start 20 would be in a community of low MediCal patients, therefore, 21 reimbursement would be high; 22 (b) Working capital (start-up expenses) , exclusive of her 23 salary would be $36, 000 .00 to $46, 000 . 00 per year for the 24 first two years. 25 (c) The expenses of the practice and her guaranteed salary 26 were to be offset by her performance of Medico- 27Administrative Services as Women' s Medical Consultant. 28 (d) She was to be recruited, sponsored and developed -1- 1 exclusive by Los Medanos Community Hospital; conversely, Los 2 Medanos Community Hospital would not recruit, sponsor or 3 develop any other OB/GYN, until her practice expanded to 4 capacity. 5 (e) Los Medanos Hospital was in sound financial condition 6 and would provide her with full support to grow her 7 practice. 8 5 . The representations made by Efton Hall, Jr. , and Los 9 Medanos Community Hospital were in fact false. The true facts 10 were: 11 (a) the medical practice was being located in a community 12 with high MediCal patients, therefore reimbursements were 13 low. 14 (b) Working capital exclusive of her salary was a minimum 15 of $50, 000 . 00 per year for the first two years. Further, 16 Efton Hall, Jr. , through Los Medanos Community Hospital, 17 failed to disclose the nature of their relationship with 18 Lucking and Associates, the management company from which 19 claimant leased her medical office. 0 20 (c) The expenses of her practice and her guaranteed salary 21 were not offset by the Medico-Administrative Services she 22 performed. 23 (d) Before her practice expanded, Los Medanos Community 24 Hospital recruited, sponsored and established two 25 obstetricians, further reducing her practice market share. 26 (e) Los Medanos Community Hospital was and had been in 271 serious financial trouble, had been charged with violating 28 Medicare regulations and was the subject of various lawsuits -2- 1 and Federal investigation. In fact, Los Medanos was 2 recruiting claimant to cover their emergency room drop-in 3 obstetrical and gynecological patients and not to assist 4 claimant in establishing her own independent medical 5 practice. Claimant left her own lucrative group practice in 6 Michigan in reliance on Efton Hall ' s and Los Medanos 7 misrepresentations . 8 6 . When Efton Hall, Jr. made these representations he knew 9 them to be false, and these representations were made by Efton 10 Hall, Jr. with the intent to defraud and deceive claimant and 11 with the intent to induce claimant to act in the manner herein 12 alleged. 13 7 . Claimant, at the time these representations were made by 14 Efton Hall, Jr. and at the time Claimant took the actions herein 15 alleged, was ignorant of the falsity of Efton Hall, Jr' s 16 representations and believed them to be true. In reliance on 17 these representations, claimant was induced to and did relocate 18 herself and her family to practice medicine in Pittsburg, 19 California. Had Claimant known the actual facts , she would not 20 have taken such action. Claimant' s reliance on Efton Hall, Jr' s 21 representations was justified because she had no reason to 22 suspect or believe Efton Hall, Jr' s representation at the time 23 was false. 24 8 . As a proximate result of Efton Hall, Jr' s fraud and 25 deceit and the facts herein alleged, Claimant was induced to 26 expend 80 additional hours per week of her time and energy in an 27 attempt to derive a profit from the medical practice for which 28 Efton Hall, Jr. recruited claimant but from which claimant has -3- • J 1 received no profit or other compensation for her time and energy; 2 to spend countless hours for three years giving care to the 3 indigent drop-in OB/GYN patients at Los Medanos Hospital; to lose 4 countless hours of her sleep because of being forced to render 5 care to the indigent drop-in patients at Los Medanos hospital at 6 all hours of the night over the three years aforementioned; to 7 suffer stress, anxiety, insomnia and place her health in jeopardy 8 all as a consequence of the aforementioned events, by reason of 9 which claimant suffered damages in the sum of not less than 10 $300, 000 . 00 . 11 9 . Claimant' s injuries are: Severe emotional and mental 12 suffering, anxiety and stress, loss of revenue and loss of market 13 share, all to her damage in the sum of $300, 000 . 00 . 14 10 . The names of other public employee' s causing the 15 claimant' s injuries are unknown. 16 11 . My claim as of the date of this claim is in an amount 17 that would place it within the jurisdiction of the Superior 18 Court. The claim is based on the injury, deceit and intentional 19 misrepresentation, mental suffering and emotional distress 20 sustained by claimant. 21 / 22 23 DATED: 1993 Sharon Y. e E wards, M.D. 24 Claimant 25 26 27 a:\009p1d.1mc 28 -4- 1 (PROOF OF SERVICE BY MAIL - CCP §1013a, 2015.5) 2 I, F: Anthony Edwards, II, declare that, I am over the age of 3 eighteen years and not a party to the within cause, my business 4 address is 180 Grand Avenue, Suite 1340, Oakland, California 94612 . 5 On June 3, 1993 I served the within: 6 CLAIM FOR DAMAGES TO PERSON l/I16%CA*h-0 N F02 Z4 7 by placing a true copy thereof in a sealed envelope with postage 8 thereon fully paid in the United States mail at Walnut Creek, 9 California, addressed as follows : 10 Clerk of Contra Costa County 11 BOARD OF SUPERVISORS 651 Pine Street, Room 106 12 Martinez, CA 94553 13 I declare under penalty of perjury under the laws of the State 14 of California that the foregoing is true and correct. Executed 15 this 3rd day of June 1993, at Walnut Creek, California. 16 17 18 --- ony Ed ds, II 19 20 21 + RECEIVED 22 JUN 7 1993 23 CLERK BOARD OF SUPERVISORS COIN"MA COSTA CO. I L---- 24 a:\po s.lmc 25 26 27 28 i naaa „aaaaa��S i 0 U V 1 V' S 1 V