HomeMy WebLinkAboutMINUTES - 02061996 - C23 � . Q_%
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA FEBRUARY 6, 1996
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
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: $125.00 � Section 913 and 915.4. Please note all "Warnings%
CLAIMANT; VERNA HAAS IRS 1996
aT1oRNEY: JAN 0 9
iWAT14aluGA►SFL Date received
ADDRESS: 1012 EL CURTOLA BLVD BY DELIVERY TO CLERK ON JANUARY 9, 1996
WALNn CREEK CA 94595
BY MAIL POSTMARKED: JANUARY 8, 1996
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy Of the above-noted claim.
IV g
DATED:_ JANUARY 9, 1996 BaII Deputy OR, Clerk
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( his claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: 9 — �1 Q BY: Deputy County Counsf
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.
' r -
Dated:�—�v -%9 9 PHIL BATCHELOR, Clerk, B 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. m For Additional Warning See Reverse Side Of This Notice.
AFFIDAVIT OF MAILING
1 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: ,:- 7-1-?576 BY: PHIL BATCHELOR by puty Clerk
CC: County Counsel County Administrator
Claim to: ROAM) OF SUPERVISORS OF CONTRA COSTA COUNTY
INSTRUCTIONS TO CLAIMANT
A. Claims relating to causes of action for death or for injury to person or to per-
sonal property or growing crops and which accrue on or before December 31, 1987,
must be presented not later than the 100th day after the accrual of the cause of
action. Claims relating to causes of action for-death or for injury to person
• or to personal property or growing crops and which accrue on or after January 1,
1988, must be presented not later than six months after the accrual of the cause
Of action. Claims relating to any other cause of action must be presented not
later than one year after the accrual of the cause of action. (Govt. Code 5911.2.)
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
for=
RE: Cl m By ) Reserved for Clerk's filing stamp
CSS �
TNEDj]
Against the County of Contra Costa ) 9 199
or
District) CLERK BOARD OF SUPERVISORS
Fill in name) ) CONTRA COSTA CO.
The undersigned claimant hereby makes claimSa in � the County of Contra Costa or
the above-named District in the sum of $ ]� — and in support of
this claim represents as follows:
1. When did the damage or injury occur? (Give exact date and hour)
0\1 moo 'm
2. Where did the damage or injury occur? (Include city and county)
lCe ��<<ec� , u n ,n co�-{�o
-- SCC
3. How did the damage or injury occur? (Give full details; use extra paper if
required) Nk,11�v Ic.. USA b efV111
-Fo�ccej -�D cvnve. c����- �-}�n� arca b e.co u se, o-� `�►��-
C vAGA-ru ctio n 't N- (9JGLS one. yine, • &CS lin bC
4. What particular act or omission on the part of county or district officers,
servants or employees caused the injury or damage? f �-'` i-0 *Mta-
B9 anf1 over- oia_r tueyyS.�
b cCG.mr, 159oAC& W tA_1 iar &`93or C�td no's GAOU—) n, e
-5. wnat are the na-)es o1' county or district officers, servants or employees causing
the da:age or injury?
Uy� �--VAow n
-
5. What damage or injuries do you claim resulted? (Give full extent of injuries or
damages claimed. Attach two estimates for auto damage. he x.00&V/Y I Cud +0 aV IL ��� Ar I re MOIJ c� �M „Tv 1
nt
claimed above computed? (Include the estimated amount of any
. How was the �
prospective injury or damage.) coS-t- T\O-M ave �
8. Names and addresses of witnesses, doctors and bospitals.
9. List the expenditures you made on account of this accident or injury:
DATE � IT£N: ANfCQJ �r_�
Nfx -
v .
Gov. Code Sec. 910:2 provides:
"The claim must be signed by the claimant
SEND NOTICES TO: (Attorney) or by some person on his behalf."
Name and Address of Attorney
C aRant's Signature
010 E 1 Cwr+Ot TCO
Address, _
CA
Telephone No. Telephone No. 670 7 J 7
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 ($10,000, or by
both such impriso Tient and fine.
IR.
A A Y E T T eo Customer Name nf►rt Home Address (� .� �=( l ayAd
o ��++ f
o° Phone# C4 U ',J(' Job Date_ "C J Time _
0
&D E TA 1 L CENT R° P.O. # Job By Phone #
3319 Mount Diablo Blvd. Make of Car , 1 (-4 Condition n)01 r ) Year Model V10 11t1 Plor C t r
� (510) 283-1190 �T +'
Salesperson Estimate$
❑ Original Paint ❑ Repaint SERVICE PRICE
❑ Exterior Services:
❑ No Warranty ❑ Limited Warranty Months }'
Dealer Comments: g
ElInterior Services:
3% ❑ Fabric Protection r .
❑ Extra Services:
t=
Extended Service: `f"4 'j' ljif,Vl � f: 00
i
Customer Signature _ /� Subtotal
` Tax
!s TOTAL.
i '
`1
1�
Vr>
i
3
1
D AKtq�
F � _ Qp ra Q
;. �a
t61
r
` rp
��s V
y '
�- C , a3
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, FEBRUARY 6, 1996'3
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
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: 'UNKNOWN Section 913 and 915.4. Please note all "Warnings%
7,gze
CLAIMANT: BRADLEY L HAUPT FBO
DANIEL A HAUPT
ATI ORNE Y: J A�
Date recg; sc� COt1gL
ADDRESS: 7300 JOHNSTON ROAD BY OEL1VkYf,0T1y`f��W it N' JANUARY 2, 1996
PLEASANTON CA 94588
BY MAIL POSTMARKED: DECEMBER 29, 1996
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
JANUARY 3 1996 ppH IL BATCHELOR, Clerk
DATED: B1: Deputy
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
( his 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: �� BY: Deputy County Counse
I11. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
(v' ) This Claim is rejected in full.
( ) Other:
I certify that this is a true and Correct Copy Of the Board's Order entered in its minutes for
this date.
C
Dated: 6, -/ 9 9�L_PNIL BATCHELOR, Clerk, B , 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 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: 02-7- l l 9(o BY: PHIL BATCHELOR by — Deputy Clerk
CC: County Counsel County Administrator
Claim 'to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY r
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
Rocas 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
it C'.1 c..�jO ll�V �i v1♦ r.. �.. ..� .
F. Fraud. See penalty for fraudulent claims, Penal Code See. 72 at the end of this
form.
RE: Claim By ) Reserved for Clerk's filing stamp
Bradley L. Haupt FBO )
Daniel A. Haupt )
RECEIVED. r.
fps x,...
Against the County of Contra Costa ) JAN —2
or )
District)Fill in name CLERK BOARD OF SUPERVISORS
CONTRA COSTA CO.
)
The undersigned claimant hereby makes claim against the County of Contra Costa or
the above-named District in the sum of $ UNDETERMINED and in support of
this claim represents as follows:
a.w—N—w-----------------NN----N— N----N--N---N—Nw—M—NN--N—N— —
1. When did the damage or injury occur? (Give exact date and hour)
August. .4th, 1995 .1030 p.m..
----------------- -
2. Where did the damage or injury occur? (Include city and county)
Hartz Ave.. in front of Christines Beauty
Danville, Contra Costa County, California
.�� _N—NM-----------NN—�_���------ N—..— N—M
3. How did the damage or injury occur? (Give full details; use extra paper if
required) Officer Endert and three other officers brutalized Daniel Haupt, arrested
him unlawfully, and unlawfully detained him. They had no cause or justificatiD n for
their conduct. Their report was inaccurate and self sevicing.
4. What particular act or omission on the part of county or district officers,
servants or employees caused the injury or damage? The act of violating a persons
civil rights without any sort of assessment. The Officer then brutalized Daniel
which nearly resulted in serious injury or possibly death. After brutalizing him
Officer Endert continued to threaten and taunt Daniel to get him to resist in some
way. He arrested him, and detained him as if he had commited a crime. The Officer
used no judgement and acted as if he had no training.
(over)
It
C , a3
5. 'What are the names of county or district officers, servants or employees causing. '
the damage or injury? Officer Jon Endert and three other officers which joined in.
S. What damage or injuries do you claim resulted? (Give full extent of injuries or
damages claimed. Attach two estimates for auto damage.
Undetermined
7. How was the amount claimed above computed? (Include the estimated amount of any
prospective injury or damage.)
Undetermined
8. Names and addresses of witnesses, doctors and hospitals.
See attached list of witnesses
9. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
* C * * * * * *
Gov. Code Sec. 910.2 provides:
"The claim must be signed by the claimant
SEND NOTICES TO: (Attorney) or by some person on his b_ .alf."
Name and Address of Attorney '
Bradley L. Haupt (Pro per) , '�
7300 Johnston Rd. C mints igny .
Pleasanton, CA 94588 7300 Johnston Rd.
Address
Pleasanton, CA 94588
Telephone No. 510-248-8240
Telephone No.5f 0 -a Nb'-8.2 40
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.
C, �3
List of Witnesses:
Joe Aspatore
3090 Danville Blvd.
Alamo, Ca 94507
Christine Perry
374 Hartz Ave.
Danville, Ca 94526
Carl Miller
975 Mohr Lane
Concord, Ca 94518
Jeff Stevens
228 Laurel Glen
Danville, Ca 94506
Sarah Nations
6101 Cochran Dr.
Bakersfield, Ca 93309
Tara Cubel
P.O. Box 2455
San Ramon, CA 94583
Matthew Haupt
7300 Johnston Rd.
Pleasanton, Ca 94588
Kaiser Hospital
Emergency Dept.
Dr. Chris Weinman
1425 S. Main St.
Walnut Creek, Ca 94596
004
0 c
I
De .
004
IN
.&)]4D
904
0 W
004
0- A
ul
0
0 0
,Ilk
Old
I
0 0
40
0 DAlf
4 JD
4D
_)D
0
bm
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA: _
FEBRUARY 6, 19967
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
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: $600.00 Section 913 and 915.4. Please note all 'Warnings%
CLAIMANT:DORTHA L LINDSAYT(
ATTORNEY: J01 ® 3 lqq�
Date received
ADDRESS: 109 MANOR DRIVE COUIdTYCOUNBEL BY DELIVERY TO CLERK ON JANUARY 2, 1996
PITTSBURG CA 94565 MARTINEZ CALIF.
BY MAIL POSTMARKED: DECEMBER 19, 1995
HAND DELIVERED VIA: RISK MGMT
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
�DATED: JANUARY 3 1996 PpHHIL BATCHELOR, Clerk
8T: Deputy
JJIJ�,
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: /' g(.Q BY: Deputy County Counse
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. BOARDD ORDER: By unanimous vote of the Supervisors present
(J ) 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: 9d, PHIL BATCHELOR, Clerk, By , Deputy Clerk
17
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 my 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 Ihis 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- / 9 9 BY: PHIL BATCHELOR by _Deputy Clerk
CC: County Counsel County Administrator
RECEIVED
®
VGA
JAN -2 i a
f f CLERK BOARD OF SUPERVISORS
CONTRA COSTA CO.
II
'I
f
c
,ilk
1H
t _ /.o
G,a3
DCF CONCRETE CONSTRUCTION INC.
19719 Cabot Blvd. Phone (510) 264-9030
Hayward, CA 94545 Fax(510) 264-1815
License # 690880
12\11\95
From: Dennis Bohl
Address 1061 MO-nor r '
60.y
Replace back door.
Price"e
20
04 i
*a Z
�• S a � O
9V6
� 0
acs'
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA (FEBRUARY 6, 1996
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
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: UNKNOWN �'� ►L/ and 915.4. Please note all "Warnings".
CLAIMANT: QUYNLARK MARIE PATTON JAN p 4 1996
ATTORNEY: COUN'T'Y COUNSEL
MARTINUP00f6ceived
ADDRESS: 730 BLOSSOM WAY, #11 BY DELIVERY TO CLERK ON .TANITARy '� 12q(,
HAYWARD CA 94541
BY MAIL POSTMARKED: DFCFMBFR 9R, 1 anti
I. FROM: Clerk of the Board of Supervisors TO: ;County Counsel
Attached is a copy of the above-noted claim.
DATED: DECEMBER 4, 1996 tall t�TputyLOR, Clerk ~
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(This claim complies substantially with Sections"910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
(�-,! Other:
Dated: [ "� It BY: %----------Deputy County Counse
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:_k In -i 9 9P PHIL BATCHELOR, Clerk, 9y�p ttl J . 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. t 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: -7- /99(o BY: PHIL BATCHELOR *1&1_1W d-I-) Deputy Clerk
CC: County Counsel County Administrator
d_LAIM
0 t OR DAMAGES APPENDIX B
COUNTY /CITY
0a moi. a st d..C-✓d+'I-0- �- sto - r;;—f s d
Y1+Iro_ c®st-�z a_A, servi eir-s
NOTE: Claims for bodily injury or death, damage to personal property, or, damage to growing crops must
be filed not later than 100 days after the occurrence out of which the claims arose. All other claims
must be filed not later than one year after the occurrence out of which the claims arose. (Refer to
California Government Code Section 911.2)
DIRECTIONS: File the original with the City or County Municipality of responsibility.
NAME OF CLAIMANT: Mr. Elf Y-617 ) a tj�gllaf-k- mcurl'e
(Injured or damaged party) (Last) I ( irs / (Middle)
HOME ADDRESS/PHONE:
(Number/Street) (�itpState Zip�.�od ) (Phone Number)
BUSINESS ADDRESS/ art C,t/
PHONE:
(Number/Street) (City/State/Zip Code) (Phone Number)
DIRECTIONS: Indicate to which address you wish notices sent 011E O BUSINESS
Dn y v rI\ Pis
WHEN DID INJURY OR DAMAGE OCCUR? rz - A.M.
( nth/Day/Year) (Day of Week) (Time of Day) PJM
WHERE DID INJURY OR DAMAGE OCCUR? /I, M _a,(-7 <t Z
(Street address,intersecting streets,or other location)
IAJ-e-
HOW DID INJURY OR DAMAGE OCCUR?
(Describe accident or occurrence incomplete detail) 04- d-&ktM d oS �
Jct `
ty6l"e, to-41ZU44.
d a*e_ in dewy aYe'r I�t2 J ecr l q12 z/9Z-1 was unla 'l�
kalv"eL'ed olvw -f=o -P a'l-
o
�
r ur v t`s e-d Se o ka s «
NAMES OF ITY EMPLOYE S INVOLVED?
C�0r�Fra 6o�tcZ eQf X56 ecs ` W-i' s w c s, S er: oorf
WHAT ACTIO OR I�1A TION OF TY EMPLOY��S) CAUSED�YPUR fN URY OR DAMA ES'� ��'�"nom
-t' U u,l % `t F it a s �+ 11 1^e leas "
�.o t
Wv0__A_i C vrn -0`de r l t►1 c e usxte vv� +Lai a- ��u ctfie o�cLj
WHAT INJURIES
tf
DAMA ES DID YOU SUFFER7 t6'Vro� strip Se o�- eS rctc!<'Qlly �;Q,Se ,
lo s: ,�,0 1hs , Ins-t,`r�4agp . � ,�r.a rca losfi., �n ,rru--�
sS f-4,�e n C n"I'-1 l TOTAL AMOUNT CLAIMED $ F
DIRECTIONS: Sign and date this Claim For Damages below. If the signer Is not the cIpman EU
the relationship of the signer to the claimant(parent,attorney,etc.)
d3
s natur / (Month/Dav/Year) K60ARDOF SUPERVISORS '
CONTRA COSTA CO.
x
w
-.-RECENED
JAN
K BOARD OF SUPERVISORS
GSR CONTRA COSTA CO.
S54-41i V-
-Ac-- - - -–- -�1 car_°�s � _—------ --- ------ -- -
CLAIM
do � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CAL_I_FORNIA
CFEBUARY-b.,=1995
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
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: $10,000.00 + Section 913 and 915.4. Pi ,ase note all "Warnings%
f t�
CLAIMANT: JAFARI T. SARGENT aka JAFARI FABY
JAN0 � 19P
ATIORNEY: CHARLES B. DORSETT JR.
650 CALIFORNIA ST, 22ND FLOOR Date received^OUNTYCC1UiV3FL
ADDRESS: SAN FRANCISCO CA 94108 BY DELIVERY Te GL 4fJRALIFJANUARY 3 1996
BY MAIL POSTMARKED: HAND DELIVERED
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. pH gg
'DATED: JANUARY 3, 1996 B1rIL DeputyLOR. Clerk
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(j/) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2. and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( L4'Other: (�
4/100, ' 10 3 8 .ae 04_9-t •_7� - Cev",dti, �'.Cev-kkao q4.e
py5k.r—r 21
Dated: / `�-�f`a BY: /�� Deputy County Counse
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.
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 d0 so ininediately. * 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.
Date d:- �—/`/�/ (� BY: PHIL BATCHELOR by La d,__,Deputy Clerk
CC: County Counsel County Administrator
Claim 'to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY c " �
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, 19879
must be presented not later than the 100th day after the accrual of the cause of
action. Claims relating to causes of action for death or for injury to person
or to personal. property or growing crops and which accrue on or after January 1,
1988, must be presented not later than six months after the accrual of the cause
of action. Claims relating to any other cause of action must be presented not
later than one year after the accrual of the cause of action. (Govt. Code §911.2.)
B. Claims must be filed with the Clerk of the Board of Supervisors at its office in
Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553.
C. If claim is against a district governed by the Board of Supervisors, rather than
the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims must be
filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this
form.
RE: Claim By ) Resery d for Clerk's filin stamp
-AFM2� ( T s.$QG M- T J A, y
Ara y
ff
� RECEIVE®1Against the County of Contra Costa ) JAN - 3 1995
or ) 1:0ZPM.
District) CLERK BOARD OE SUPERVISORS
Fill in name ) I 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: W,�,k �,^,,,,so(l ro,� s� S eeI
_..�---------------- _ .,.____________�__��
1. When did the damage or injury occur? (Give exact date and hour)
7/3/gS-
2. Where did the damage or injury occur? ('Include city and county)
LL
3. How did the damage or injury occur? (Give full details; use extra paper if
required) S U.�Sfi ,� QGLc�r S7�i^E. KESS�G� 5hoved ci(a 11t ta4.,T —
Itt-41 744,L)
u. What particular act or omissiop, on the part of county or district officers,
servants or employees caused;:te injury or damage? �7
l/lnt h Q (6 '�L
Q SC Eti �►r h�3 v�a l '�cc r r vi.__�✓un,,s( w�"hJ� Va A r 4At4
W � S� (over)
5. What are the names of county or district officers, servants or employees causing
the damage or injury? C 3
S. What damage or injuries do you claim resulted? (Give full extent of injuries or
damages claimed. Attach two estimates for auto damage.
a 5 e"V- (dao iltit rv�td a cQa s��
7. How was the amount claimed above computed? (Include the estimated amount of any
prospective injury or damage.)
'�� w�e.�e.ol mal l e•e.Q 6 i 4/
L
8. Names and addresses of witnesses, doctors and hospitals.
Ka rsex- W-A �. , tom," "A
9. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
W5 ) 1 Go -'00 e-h-A-01 f
Gov. Code Sec. 910.2 provides%
"The claim must be signed by the claimant
SEND NOTICES TO: (Attorne ) or by some p2!gon on his lf."
Name and Address of Attorney
CAAaAe.5 Claimant's Signature
C� Ga-�(:�fK saw
Z-2- Address
Telephone No. �'3y�—S-CS Telephone No.
� f
N 0 T I C U
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 sarie 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.
3
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
FEBRUARY-6, 1996
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
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: $10,000.00 + Section 913 and 915.4. Please note a gMV1
CLAIMANT: MATHEW SHULTZ, BY AND THROUGH HIS CONSERVATOR MAJORIE SHULTZ
JAN 0 9 1996
ATTORNEY: JAMES P. TESSIER COUNTY O'REILLY & COLLINS Date received OU Tri OUN E
ADDRESS: 2500 SAN➢HILL RD STE 201 BY DELIVERY TO CLERK ON JANUARY 8,' 1996
MENIO PARK CA 94025
BY MAIL POSTMARKED: Jia 5, 1996
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. p�I BATCHELOR,DATED: JANUARY 9, 1996 IVIL Clerk
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
( WThis claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: � � l — t¢ BY: Deputy County Counse
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
(J ) 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: 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 nay 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-/9 9 BY: PHIL BATCHELOR by� ajA_,_�Deputy Clerk
CC: County Counsel County Administrator
RECEIVED
JAN - 8 P96
CLERK BOARD OF SUPERVISORS
CLAIM FOR DAMAGES FOR PERSONAL INJU CONTRA COSTA CO.
AGAINST THE COUNTY OF CONTRA COSTA
'TO: THE COUNTY OF CONTRA COSTA
Clerk of the Board of Supervisors
651 Pine Street, 1st Floor
Martinez, CA 94553
CLAIMANTS: MATHEW SHULTZ, by and through his Conservator,
MAJORIE SHULTZ
c/o JAMES P. TESSIER
O'REILLY & COLLINS
2500 Sand Hili Road, Ste. 201
Menlo Park, CA 94025
DATE OF ACCIDENT: July 5, 1995
TIME OF INCIDENT: Approximately 10: 00 p.m.
LOCATION OF INCIDENT: On San Pablo Damn Road, approximately
1. 2 miles east of Bear Creek Road.
FACTS ON WHICH CLAIM
IS BASED: On July 5, 1995, at approximately 10: 00
p.m. , claimant Mathew Shultz was
proceeding south on San Pablo Damn Road
in the southbound lanes at or about the
posted speed limit. At the same time,
Mr. Harry Weise was traveling north on
San Pablo Damn Road at or about the
posted speed limit. As the Weise
vehicle approached claimant's vehicle,
a deer entered Mr. Weise's lane of
travel causing him to swerve his
vehicle into claimant's lane and
collide with claimant's vehicle. At
the time of the accident, San Pablo
Damn Road, at a location approximately
1. 2 miles east of Bear Creek Road was
in a dangerous condition in that there
was an alarming population of deer in
the area. Although you knew, or
reasonably should have known that the
massive deer population created a
substantial risk of injury to motor
vehicle users of the roadway, no steps
were taken to control the deer
population or to prevent them from
entering the traffic lanes. Nor was
there sufficient warning to motor
vehicle users of the danger posed by
the deer population. This roadway was
also dangerous because it was not
capable of handling the large volumes
of traffic using the roadway or the
speeds at which this traffic traveled.
Although you knew or reasonable should
have known that the capacity of this
roadway was being exceeded, thereby
creating a substantial risk of injury
to motor vehicle users of the roadway,
you failed to take steps to control the
traffic volumes and speeds, or
otherwise make the roadway safe,
including, but not limited to,
construction of a median barrier.
These factors acted independently
and/or in concert to cause the above
described accident and claimant's
injuries as described below.
NAME OF EMPLOYEE OR
EMPLOYEES CAUSING INJURY
OR DAMAGE: Employees of this entity, presently
unknown.
INJURIES AND DAMAGES: Shearing injury to the brain stem and
injury to the frontal and temporal
lobes resulting in permanent injury,
the extent of which is presently
unknown.
AMOUNT OF CLAIM: In excess of $10, 000. 00 and in excess
of the jurisdiction of the Municipal
Court.
DATED: O'REILLY & COLLINS
BY: '
JAMES P. TES IER
Att.rneys for Plaintiffs
3295
` � ! 9
\ t
� - 0
.
to
y .\ H j"I\
E 44
44
\ q o
; E4
to
2 % L .
% % 7
44
m
0
>4 @
R 4-1
N
E � %
k
U /
} c
Q
t ni
} q
} q
; o -
\ , N
UJ
/
e
z
j k z
0 S
) w \ J §
/ )
& a = •
! w °
Lu
W 2 $ )
* < z
� o ` § k
�a
ECOVE
JAN 1 1 1996
CLERK 8( D 0 U 'PSORS
COfUTRA,CO
CLAIM FOR, DAMAGES FOR PERSONAL. INJURIES , O
AGAINST THE COUNTY OF CONTRA COSTA
TO: THE COUNTY OF CONTRA COSTA
Clerk of the Board of Supervisors,
651 Pine Street, 1st Floor
Martinez, CA 94553
CLAIMANTS: MATHEW SHULTZ, by and through his Conservator,
MAJORIE SHULTZ
c/o JAMES , P. TESSIER
O'REILLY & COLLINS ,
2500 Sand Hill, Road, Ste. 201
Menlo Park, CA 94025
DATE OF ' ACCIDENT: July 5, 1995
TIME OF INCIDENT: Approximately 10: 00.'p.m.
LOCATION OF INCIDENT: On San Pablo ; Damn Road, approximately
1. 2 miles east of Bear Creek Road.
FACTS ON WHICH CLAIM
IS. BASED: On July 5,. 1995, at approximately 10: 00
p.m. , claimant Mathew Shultz was
proceeding south on San Pablo. , Damn Road
in the southbound lanes at or about, the
posted speed limit. At the ' same time,
Mr. Harry .Weise was traveling north on
San Pablo Damn Road at or about the
posted speed limit. As the Weise
vehicle approached claimant's vehicle,
a deer entered Mr. Weise's' lane of
travel causing him to swerve his
vehicle into 'claimant's lane and
collide with claimant's vehicle. ' ,, At
the time of. the accident, Sane Pablo
Damn Road, at a location approximately
1. 2 miles east of Bear Creek Road was
in a dangerous condition in that there
was an. alarming ,population of deer in
the " area. - Although you knew, or
reasonably should have known that the
massive deer population created a
substantial risk of injury to motor
vehicle users of the roadway, no steps
were taken to control the deer
population = or- to prevent them from,
entering the traffic . lanes. Nor, , was
there sufficient warning to motor
vehicle users of the danger posed by
the deer population. 'This . roadway was
also " dangerous because it was not
capable of handling ..the large volumes
of, traffic using the roadway or the
speeds at which this traffic traveled.
Although you knew or reasonable should
have known that ,,the capacity of this
roadway was being exceeded, thereby
creating a substantial risk of injury
to motor vehicle users of the roadway,
you failed to ,take steps to control the
traffic . volumes . and speeds, or
otherwise make the roadway safe,
including, but not limited to,
construction of a median barrier.
These factors acted independently
and%or 'in concert to, cause the, above
described accident and claimant's
injuries as described below.
NAME OF EMPLOYEE. OR
EMPLOYEES: CAUSING INJURY
OR DAMAGE: Employees of this entity, presently
unknown.
INJURIES AND DAMAGES: Shearing, injury to the brain stem and
injury to the frontal and temporal
lobes resulting in permanent injury,
the extent of which is presently
unknown.
AMOUNT OF CLAIM: In . excess of $10, 000. 00 and in excess
of the jurisdiction of the Municipal .
Court.
DATED: L O'REILLY & COLLINS
BY:
JAMS P. TESSIER
` Attgrneys for Plaintiffs
.3295 �,
1 PROOF OF SERVICE BY MAIL °
2 1 am over the age of 18 years and not a party to the
3 within action; my business address is, and I am employed at the
4 Law Offices of O'Reilly & Collins, 25001 Sand Hill Road, Suite
5 201, Menlo Park, California 94025.
6 On the date set forth below, I . served a copy of the
7 CLAIM FOR DAMAGES in said action by placing a true, copy thereof
8 enclosed' in a sealed envelope with postage thereon fully prepaid,
q in the ' United States -mail in the County. of San, Mateo, State of
10 California, addressed as follows:
11 THE COUNTY OF CONTRA' COSTA
Clerk of the Board of Supervisors
12 651 Pine Street, 1st .Floor
Martinez, CA 94553
13
I - declare under penalty of perjury that the foregoing . is
14
true and correct and that this declaration 'was executed at Menlo
15
Park, California, on January 5, 1996.,
16
17 .-
18
19
20
' 21 '
22
23
24
25
26
LAW OFFICES OF
O'REILLY&COLLINS
A PROFESSIONAL CORPORATION
2500 SAND HILL ROAD,SURE 201
),NLO PARK.CA 91025 -
TOEPHONE(415)854.7700 -
mfµ
j; y'o yji N i
�v 4 0) 0 r
N r
Y �
rp 9G: N i
f V Q `rn
00 U .
J? l
E.-A014 r
r vC6 -A"-' V.O
A. -^
WVC)x A
a
d.
N
N 4
O`
It
Vol
a � pa
r .•
7. C -3
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA FEBRUARY 6, 1996
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervi•so.rs, Routing Endorsements, ) NOTICE TO CLAIMANT
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: UNKNOWN Cection 913 and 915.4. Please note all "warnings".
CLAIMANT: GARY SMITH
JAN 0 5 1996
ATiORNEY: ��—
MMAURT,NFZCAIJFL Date received
ADDRESS: 836 PINOLE VALLEY ROA BY BY DELIVERY TO CLERK ON JANUARY 4. 1996
PINOLE CA 94564
BY MAIL POSTMARKED: HAND DELIVERED
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: JANUARY 5; 1996 IqIL �ep�LyIOR, Clerk '
Il. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) This claim complies substantially with Sections 910 and 910.2.
(Vf 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: ///0 - Deputy County Counse
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
(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.
Gated: 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 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: d- 7-/ 7 9(a BY: PHIL BATCHELOR byaj,14 Deputy Clerk
CC: County Counsel County Administrator
` OFFICE OF COUNTY COUNSEL DEPUTIES:
CONTRA COSTA COUNTY PHILLIP S. ALTHOFF
i' SHARON L. ANDERSON
BRANDON D. BAUM
COUNTY ADMINISTRATION BUILDING ANDREA W. CASSIDY
`• ._` VICKIE L. DAWES
P.O. BOX 69 MARKE S. ESTIS
VICTOR J.WESTMAN MARTINEZ, CALIFORNIA MICHAEL D. FARR
COUNTY COUNSEL 94553-0116 LILLIAN T. FUJII
DENNIS C. GRAVES
SILVANO B. MARCHES[ TELEPHONE (510) 646-2041 GREGORY C. HARVEY
ARTHUR W.WALENTA,JR. FAX (510) 646-1078 KEVIN T. KERR
ASSISTANTS EDWARD V. LANE, JR.
MARY ANN M. MASON
PAUL R. MUNIZ
January 9 , 1996 VALERIE J. RANCHE
DAVID F. SCHMIDT
DIANA J. SILVER
VICTORIA T. WILLIAMS
NOTICE OF INSUFFICIENCY
AND/OR
NON-ACCEPTANCE OF CLAIM
TO: Gary Smith ,
836 Pinole valley Road
Pinole, CA 94564
RE: CLAIM OF: Gary Smith
Please Fake 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.
[X], 3 . The claim fails to state the exact date, place or other
circumstances of the occurrence or transaction which gave rise
to the claim asserted.-
[XI
sserted:[X] 4 . The claim fails to state the name (s) of the public employee (s)
causing the injury, damage, or loss, if known.
[1 S . 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
is behalf .
[] 7 . Other:
VICTOR J. WESTMAN, County Counsel
By.
Deputy County Counsel
CERTIFICATE OF SERVICE BY MAIL
(C.C.P. §§ 1012, 1013a, 2015.5; Evidence Code §§ 641, 664)
I declare that my business address is the County Counsel's Office of Contra Costa
County, 651 Pine Street, Martinez, California 94553; .2 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: January, 1996 at Martinez, California.
CC: Clerk of the Board of Supervisors (original)
Risk Management
(NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. CODE §§ 910, 910.2, 920.4, 910.8)
RECEIVED '.'
ver
CLAIM AGAINST PUBLIC ENTITY _41M
CLERK BOARD OF SUPERVISORS
CONTRA COSTA CO.
To: THE COUNTY OF CONTRA COSTA, and DEPARTMENT OF HEALTH SERVICES:
GARY SMITH hereby makes claim against THE COUNTY OF CONTRA COSTA, and
DEPARTMENT OF HEALTH SERVICES for a sum in excess,of$10,000.00 and makes the
following statements in support of the claim:
1. Claimant's mailing address is 836 Pinole Valley Road, Pinole, California 94564.
2. Notices concerning the claim should be sent to the address noted in item 1 above.
3. The date and place of the occurrences giving rise to this claim are including, and
generally over the past 12 months.
4. The circumstances giving rise to this claim are as follows: As a Contra Costa
County employee working in the Health Services Department in the Drug and Alcohol Section,
Claimant was and is subjected to sexual harassment,job discrimination, hostile work environment,
accused of improper work habits and performances, causing and resulting in serious injuries and
damage to Claimant.
5. The names of the public employees causing the claimant's injuries are unknown at
this time.
6. The claim is in an amount that would place it within the jurisdiction of the Superior
Court and is based upon amounts which are to be proven later.
Dated:
G YS
CAoffice\wpwin\slb\smithclm
► 8
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
.FEBRUARY 6, 1996]
Claim Against the County, or District governed by) BOARD AC71ON
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
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: $5,000.00 tion 913 and 915.4. Please note all "Warnings".
CLAIMANT: HOSIE L STEPHENS
ATTORNEY:
JAN p 9 1996
00��1N�CA�Fpate received JANUARY 9 1996
ADDRESS: 733 STONE HARBOR DR. M BY DELIVERY TO CLERK ON
PITTSBURG CA 94565 HAND,`DELIVERED.
BY MAIL POSTMARKED:
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
p 99
DATED: JANUARY 9, 1996 BAIL Deputy OR, Clerk
ll. FROM: County Counsel TO: Clerk of the Board of Supervisors
(This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: — c! BY: Deputy County Couns
II1. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: PMII 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 utter. If you went to consult
an attorney, you should do so immediately. * For Additional Warning See Reverse Side Of This Notice
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 16; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: BY: PHIL BATCHELOR by eDuty 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, 19879
must be presented not later than the 100th day after the accrual of the cause of
action. Claims relating to causes of action for death or for injury to person
or to personal property or growing crops and which accrue on or after January 1,
1988, must be presented not later than six months after the accrual of the cause
of action. Claims relating to any other cause of action must be presented not
later than nne. •year after the accrual of the cause of action. (Govt. Code 5911.2.)
B. Claims must be filed kth the Clerk of the Board of Supervisors at its office in
Rom106, County Administration istration 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
Tom—.
RE: Claim By ) Reserved for Clerk's filing stamp
RECEIVED
Against the C:ouaty 'o VVlltra Costa [:JAN - 9 I'Q6
oro o CLEARD OF SE:
District) CONTRA Co-"
Fill in name )
The undersigned claimant hereby makes claim against the County of Contra Costa or
the above-named District in the sum of $ :5and in support of
this claim represents as follows:
1. When did the damage or injury occur? (Give exact date and hour)
A
ww_ww__ MN
2. -Where did the damage or injury occur? (Include city and county)
h� � 1 _ Lw__�Nw___N_ _w_wwww
3. How did the damage or injury tvcur? (Give full. detail use ext-,- paper if
required)
k5f, ati "I", 22.fn�
4. What particular act or omission on the part of county or district officers,
servants or employees caused the injury or damage?
ls� r�s� n� andrrrc�ss�ne -
'�-1 7,13
(over)
5. What are the names of county or district officers, servants or employees causing
the damage or injury?
S. What damage or injuries do you claim resulted? (Give full extent of injuries or
damages claimed. Attach two estimates for auto damage.
a0l 1
te -
7. How was the amount claimed above computed? (Include the estlmted awunt of any
prospective injury or damage.)
-a/Oa-H pei-day hose W4 30'claWs U4 Ar)eA- c-et*iOn a�ffei-
a1�2 ,1rr� h/sro� e,-,kl a *h�4� Serve
8. Names and addresses of witnesses, doctors and hospitals.,_ /
SAn
9. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
. Come Sec. 910.2 provides:
"The claim must be signed by the claimant
SEND NOTICES TO: (Attorney) or some person on his behalf."
Name and Address of Attorney
��_dg�k
,
Cla dant' ignaQF
"733 STo�e Agebop Zz
Address
Telephone No. Telephone No. 5!6" `V302 �3
IF 0 IF IF It 1t !F1 V V V 9 1 V I
NOTICE
Section 72 of th.B Penal Code provides:
"Every person who, with intent' to defr w, Pres;nts for al l,uw-&-:, a 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.
C..a 3
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA FEBRUARY 6,_1.996
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $1,386.00 Section 913 and 915.4. Pieasegote all "Warnings".
CLAIMANT: KRISSI VENANZI �� II
ATTORNEY:
Date received COIJN?y,
ADDRESS: 415 BRIDGE ROAD BY DELIVERY TO CLERK ON JANYA9Y/ii2'O4f9=9:6
WALNUT CREEK CA 94596
BY MAIL POSTMARKED: DECEMBER 29, 1995
HAND DELIVERED
1. FROM: Clerk of the Board of Supervisors TO: County Counsel j
Attached is a copy of the above-noted claim. L
DATED: JANUARY 5, 1995 Eq11 BATCHELOR.
eputy OR, Clerk ,
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
Of This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated:
1-7 /7 c-� BY: Deputy County Counse
Ill. 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
( J ) 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--LP HIL 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 nay 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
1 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 1 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: - 7-199(,, BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
Cla;_- to: BOAPM OF SJPERVISORS OF CONTRA COSTA CMM
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, 551 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
Krissi Venanzi
RECEIVE®
vta.
Against the:Count of Contra Costa_ ) � ��v��
or ) 4
District) CLERIC BOARS OF SUPERvisOR
CONTRA COSTA CO.
Fill in name )
The tmidersigned claimant hereby makes claim afai 8 6• otthe County of Contra Costa or
the above-named District in the sum of $ $ and in support of
this claim represents as follows:
1. When did the damage or injury occur? -(Give exact date and hour)
Wednesday, August 2 , 1995 09 : 00 Thru Friday, August 4,- 1995
2. Where did the damage or injury occur? (Include city and county)
On our fence which is on cottage lane and Bridge Road Walnut Creek
3. How did the damage or injury occur? (Give full details; use extra paper if
required)
See Attached Page
4. What particular act or omission on the part of county or district officers,
se.^vants or employees caused the injury or damage?
SubContracted Pipe company from the County
5. wnat; are the names of county or district officers, servants or employees causing
`,heimage or :r,jury?
Contra Costa County who hired the contractors that damaged our fence
5. What damage or injuries do you claim resulted? (Give full extent of injuries or
damages claimed. Attach two estimates for auto damage.
Extensive Damage to our fence facing- Cottage Lane
----- ------------- - --
7. How was the amount claimed above computed? (Include the estimated amount of any
prospective injury or damage.)
Estimates from Fencing company .
8. Names and addresses of witnesses, doctors and hospitals.
Eric Venanzi Kaha Linden Patty Grijalva
Krissi Venanzi 25 Willow Brook Lane414 Bridge Rd
415 Bridge Rd. Walnut Cree - Walnut Creek W.C.
J. Sunderman
9• List the expenditures you made on account of this accident or injury. 10 Bridge Rd
DATE ITEM? AMpUNT W.C.
Cost of fixing-,t=he_,-fence
VIM
Gov. Code Sec. 910:2 provides:
"The claim must be signed by the claimant
SEND NOTICES TO: (Attol^ne )' ° _'y or by someerson on his behalf."
Name and Address of Attorney
C aimant's ignature
415 Bridge Road Walnut Creek California
Address,
(510) 938-6671
Telephone No. Telephone No.
�t * V I Ji
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 impriso-wient and fine.
. ► �. C° X3
On Wednesday, August 2, 1995, Durango Pipeline, Inc., consistently banged against
our fence with their tractors and heavy machinery and huge cement pipes which they
were unloading from a big truck against our fence. In doing this, Durango Pipeline
cracked and loosened boards, to an extent that they were knocked off the frame and
very unstable. Almost all of the boards had fresh cracks in them from one end of the
fence to the other. A section of the frame actually protrudes off its frame into our yard
now. There were at least 10 huge cement pipes unloaded and lined against the
length of our fence causing it to bow and crack from the weight and pressure. One
pipe was smack against the fence pushing it apart, which 1 was able to get a picture
of along with several other pictures of the damage. I then asked for the man in
charge of Durango Pipeline, Inc., and was directed to Bob Kanaele the Foreman. I
tried to explain to Mr. Kanaele that I saw Durango Pipeline tractors, cement pipes and
heavy machinery slam against our fence; before I could finish what I was saying Bob
° Kanaele rudely interrupted and told me East Bay Mud did it! I corrected him by telling
him I saw Durango Pipeline, Inc., do it and showed him the pipe that was pushing our
fence apart. I also pointed out the damage along the entire fence which his company
was responsible for destroying. Bob Kanaele became even more rude and yelled
that "he has dealt with home owners before" and that "his company did not do the
damage." Also, he stated that "the fence was screwed in not hammered" as
explanation for why it fell apart. He kept blaming everything else for the damage
which I watched Durango Pipeline, Inc., do. He then walked off and muttered several
words under his breath. All I wanted was for them to fix the damage that they had
caused and for them to stop banging their tractors against our fence. I went back into
my house and called a number for Henry Finch the County Resident Engineer.
The next morning, August 3, 1995, Durango Pipeline, Inc., continued to bang their
tractors against our fence; which I took pictures of. About an hour later, I received a
call back from Henry Finch, the County Engineer, and he said he spoke to Durango
and got their side of the story and would come by in the afternoon which he did.
Henry Finch told me that the fence was very old and weathered. He was wrong!!
The fence is made from Redwood which is supposed to weather and the fence was
not old or in bad shape. Before purchasing this property a year ago, we had a
certified individual perform an inspection. At the time of the inspection, the house and
fence were both reported to be in great shape and passed the inspection without a
problem. The County Resident Engineer and Bob .Kanaele from Durango Pipeline
can not tell me the fence was in poor shape when I have proof that it was fine before
they damaged it.
Henry Finch kept asking me what I wanted out of this and I replied by telling him I
simply wanted the fence fixed and returned to its original condition, as it existed
before Durango Pipeline damaged it. At the very least this would require replacing all
cracked boards by a fencing company and fixing the frame of fence which was
damaged. Henry Finch replied that all the pipeline company would do was to make a
temporary mend and that I was "out of luck" if I wanted them to do anything else. I
asked him to bring a complaint form to me which he never did; he did tell me the
boards that were falling off the fence, although cracked, would be put back by
Durango Pipeline, Inc., "when they had time." This was not acceptable to me. I have
two young children and a dog that could easily get out. In addition, the delapidated
condition of the fence put my entire family, as well as our pets, at unneccessary risk;
vulnerable to unwanted and potentially criminal trespass.
In this same conversation with Henry Finch, I asked if a safe walk way would be
sectioned off so that the children and parents would have a safe place to walk to our
local school, Parkmead. Mr. Finch replied by saying that there was no way he would
turn a one million dollar project into a six million dollar one. He continued by telling
me that all he was receiving was complaints from people in our neighborhood. At this
point I was not concerned with other complaints; I was concerned about my damaged
fence and the'lack of concern for the safety of the children and adults in this area. It
is obvious from the comments Mr. Finch made to me and my friend on August 3 that
the safety of the residents in this neighborhood is not important to the County.
I was very upset and glad I was not here alone when he obviously did not care for my
childrens' safety with the damaged fence or the lack of help he gave me. At least I
had someone else here to witness my conversation with Henry Finch.
Needless to say, on August 7, 1995, the fence was not fixed until later that morning.
My husband went to see what the County Resident Engineer and Durango Foreman
Bob Kanaele were doing to our fence. It was apparent to my husband that Bob
Kanaele was making a weak effort to repair the fence by putting nails on the cracked
boards to re-secure it to the frame. When my husband informed Mr. Finch that this
was a patch job and not fixing the damage, both he and Bob Kanaele became visibly
upset. Bob Kanaele was yelling about not being responsible and my husband asked
him to go back to his job at hand. With this Mr. Finch pointed his index finger at my
husband saying he had insulted Bob Kanaele. My husband asked Henry Finch to
stop pointing at him and that all we were requesting was that the fence be repaired
and the broken pieces replaced. Henry Finch then offered my husband the phone
number to the Risk Management Office and said that this was our only route to repair
and chances of getting the fence fixed would be near to impossible. My husband
ended the conversation with one last request that Henry Finch ask Bob Kanaele not
to park or hit their work vehicles up against the fence. Obviously frustrated, Henry
Finch blurted out "I can't stop them from parking there!" My husband said calmly "all I
am asking is to request it, not enforce it."
If I were to damage County or City property I would be expected to replace it. If I did
not I would probably be arrested or charged for replacement. All I am asking is that
the same courtesy be given to me for the damage of my fence.
Krissi Venanzi
415 Bridge Road
Walnut Creek, Ca . 94595
t 4�
�.. ) - ✓.•..•f � ilk
3AB Y (` 7
V� w �£► Q V •r.
IL
r4 �
.r
fig,
'gnu• �, ,
t� y '