Loading...
HomeMy WebLinkAboutMINUTES - 04231996 - C25 �^ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 23, 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: $1,000,000 Section 913 and 915.4. Please note all CLAIMANT: Bryan L. Givens MAR 2 9 1996 ATTORNEY: Deborah G. Levine COUNTY COUNSEL Date received MARTINEZ CALIF. ADDRESS: 1981 N. Broadway, Suite 405 BY DELIVERY TO CLERK ON March 28, 1996 Walnut Creek, CA 94596 BY MAIL POSTMARKED: Hand Delivered I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: March 29, 1996 ppHHII BATCHELOR, Clerk Bl: Deputy 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: L Va 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:�r„�,,,_Q �,3. J99PHIL BATCHELOR, Clerk, By , ,,;�Q��� . Deputy Clerk I T 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 warn.ina 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. l Dated: 11�,,, p dq- /9�G BY: PHIL BATCHELOR by _�eputy Clerk CC: County Counsel County Administrator Clair- to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person • or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause • of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of. action. (Govt. Code 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 Form. * * * * * * * * * * * * * * * * * * 0 * * * * * * * * * * * * * * * * * * * * * * * R£: Claim By ) Reserved for Clerk's filing stamp Bryan L. Givens RECEIVE® Against the County of Contra Costa ) or ) WrA 261996 North Richmond Housing Authoritv District) CLERK BOARD OF SUPERVISORS Fill in name- ) coNTRA cos TA CO. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 1, 0 0 0, 0 0 0 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) October 1, 1995 , 1: 10 p.m. 2. Where did the damage or injury occur? (Include city and county) 1601 N. Jade Street, North Richmond, Contra Costa County 3. How did the damage or injury occur? (Give full details; use extra paper if required) Claimant was shot by two assailants 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? The Housing Authority failed to provide claimant with a safe place to work. The Housing Authority maintained its property in a dangerous condition. :C�v^ 1 5. wnat; are the names of county or district officers, servants or employees causing the d: mage or injury?' Unknown at this time 5. What damage or injuries do you claim resulted? (Give full extent of injuries or 1 damages claimed. Attach two estimates for auto damage. Gunshot wounds to head, arm, fingers, ,stomach, groin and back. Post-traumatic stress 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) $. Names and addresses of witnesses, doctors and hospitals. Witnesses: John Muir Medical Center Mathias Masem, M.D. Davy Carter 1601 Ygnacio Valley Rd. , 1479 Ygnacio Vallev Rd. Daniel Mason Walnut Creek, CA Walnut Creek, CA 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Total medical 'expenses unknown at this time '1 s � 1(' iF IF IE � IE IE IE .* af�,�f'• �� �. IN �E *�F -�� �F:� � 1F � 1k � � � �E � !E � 1F �F # IF � �F IF � If �F 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." Dame and Address of Attorney r z&q G� Deborah G. Levine Attorney'CaLsdsantft Signature 1981 N. Broadway, Suite 405 Walnut Creek, CA 94596 Address, Telephone No. (510) 933-5100 Telephone No. N O T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to. allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($17 000), or 'by both such imprisonment and. fine, or by imprisonment in the strafe prison, by a fine of'not exceeding. ten thousand dollars ($10,000,, or by both s=h im,-risonu-e::t and fine. a. «mat are the nares of county or district officers, servants or employees causing the ^'3::aoe or - Lr,jury? Unknown at this time 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Gunshot wounds to head, arm, fingers, stomach, groin and back. Post-traumatic stress 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) $. Names and addresses of witnesses, doctors and hospitals. Witnesses: John Muir Medical Center Mathias Masem, M.D. Davy Carter 1601 Ygnacio Valley Rd. , 1479 Ygnacio Valley Rd. Daniel Mason Walnut Creek, 'CA Walnut Creek, CA 9• List the expenditures you made on account of this accident or injury: DAT£ ITEM AMOUNT Total medical expenses, unknown at this time Gov. Code Sec. 910:2 provides: "The claim must be signed by the claimant SW NOTICES TO: (Attorne ) orby some person on his behalf." Name and Address of Attorney I Deborah G. Levine Attorney' s Signature 1981 N. Broadway, Suite `405 Walnut Creek, CA 94596 Address. Telephone No. (510) 933-5100 Telephone No. N O TI. C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by 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. - CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 23, 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: $50,000.00 Section 913 and 915.4. Please note all "w CLAIMANT: Gary Martinez MAR 2 9 1996 ATTORNEY: Harold W. Tobin Date received COUNTY COUNSEL MARTINEZ CALIF. ADDRESS: 3240 Lone Tree Way, Suite 103 BY DELIVERY TO CLERK ON M_a_rch 28. 1996 Antioch, CA 94509 BY MAIL POSTMARKED: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: March 29, 1996 JaIl Deputy OR, Clerk I1. FROM: County Counsel TO: Clerk of the Board of Supervisors ({OKThis claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: �� ' %A Bi Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). 1V. --BOARD 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: a 3. 189 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 he claimant as shown above. ted: �� 9��� BY: PHIL BATCHELOR byV11441 r eputy Clerk County Counsel County Administrator Eol�E® SEC MAR281� CLAIM AGAINST: MERRITHEW MEMORIAL HOSPITAL & CLINIC v;a.. , '����Rp.CARD OF SUPERVISORS CONTRA COSTA COUNTY; DR. JERRY MATTK -D ;srRACOSTACO. TO :, MERRITHEW MEMORIAL HOSPITAL & CLINICS, Dr. JERRY MATTKA, D.D.S. 2500 Alhambra Avenue, Martinez, CA 94553 CONTRA COSTA COUNTY, RISK MANAGEMENT, 651 Pine Street, Martinez, CA94553 CLAIMANT: GARY MARTINEZ ADDRESS: C/O Law Office of Harold W. Tobin , 3240 Lone Tree Way, Suite 103 , Antioch, Ca 94509 TELEPHONE NO. : ( 510) 757-9400 SEND NOTICES TO: c/o Lata Office of Harold W. Tobin 3240 Lone Tree Way, Suite 103 , Antioch, CA 94509 DATE AND TIME OF OCCURRENCE: 10-7-95 EXACT PLACE OF OCCURRENCE: Martinez , CA Merrithew Memorial Hospi:Lal DESCRIBE IN FULL DETAIN HOW THE INJURY OR DAMAGE OCCURRED: Dr. Mattka committed a battery on his persc�n��laimant;-, and caused permanent injury to said claimant . PARTICULAR ACT OR OMISSION BY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE: battery. NAME(S) OF THE EMPLOYEE, OR OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE: Dr . Mattka Page two Claim against MERRITHEW MEMORIAL HOSPITAL & CLTNTCR , et al . . DESCRIBE FULL EXTENT OF INJURIES AND DAMAGE CLAIMED: facial trauma, mandibular fracture on the left , S/P wiring of the jaw both superiorly and inferiorly, nasal fracture, maxillary fracture TOTAL AMOUNT CLAIMED: $50, 000. 00 -- BASIS OF COMPUTA- TION OF TOTAL AMOUNT: general damages , pain and suffering, emotional distress NAMES, ADDRESSES, AND TELEPHONE NUMBERS OF WITNESSES, DOCTORS, HOSPITAL, AND ANY PERSON WHO CAN SUBSTANTIATE YOUR CLAIM OR THE AMOUNT CLAIMED: Stephen Dell , M.D. 2939 Summit Street, nAkland , CA (510) 832-5496; John Gilbert , D.D.S . , 2730 Lone Trep_ Wa30 An _J-r)('h, CA (510)757-2217 I declare under penalty of perjury that the forgoing is true and- correct under the laws of the State of California and that this was executed on this 26th day of February , 199.6, at Antioch, California. i i GARY M R INEZ i I i 1 i . / . . - ■ � ;� � . . � , ¢ �• . �. - r @ m @ $ � g / t e ® � • ° � m CO m : . .CL � ® � •2 � � f DECEIVED Harold I. Tobin MAR 28 10 Attorney at Law Ji w C�RKCONTRAOCOSTA CO�gORS (510) 757-9400 3240 Lone ree Way, Suite 103 Fax: (510) 757-8955 Antioch, California 94509 March 27, 1996 Contra Costa County Risk Management 651 Pine Street Martinez, CA 94553 Re: Gary Martinez Dear Sir or Madam: Enclosed please find an original and two copies of the Claim against Contra Costa County regarding the above matter. Please provide my office with a filed copy in the provided envel- ope. Very truly yours, 40LDTOBIN HWT/tp Encl. CLAIM C S BOARD OF SUPERVISORS OF CONTRA COSTA.000NTY. CALIFORNIA April 23, 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 Section 913 and 915.4. Please note CLAIMANT:Juan P. Rodriquez X-632641 MAR 2 9 1996 ATTORNEY:Sacramento New Main Jail COUNTY COUNSEL Ml I Street 2E311 Date received MARTINEZCALIF. ADDRESS: Sacramento, CA 95814 BY DELIVERY TO. CLERK ON March 22., 1996 BY MAIL POSTMARKED: March 22, 1996 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppH IL BATCHELOR, Clerk DATED: March 29, 1996 B1: Deputy I1. FROM: County Counsel TO: Clerk of the Board of Supervisors ( This claim complies substantially with Sections 910 and 910.2. ( tom 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 Liz- B Deputy County Counsel I11. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( X This Claim is rejected in full. ( ) Other: -- I certify that this is a true and correct copy of the Board's Order entered inits minutes for this date. Dated: 6 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 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:_0_w,U __�2tE /�Z / BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator OFFICE OF COUNTY COUNSEL DEPUTIES: • ' CONTRA COSTA COUNTY PHILLIP S. ALTHOFF • r SHARON L. ANDERSON BRANDON D. BAUM COUNTY ADMINISTRATION BUILDING ANDREA W. CASSIDY P.O. BOX 69 VICKIE L. DAWES MARKE S. ESTIS MARTINEZ, CALIFORNIA MICHAEL D. FARR 94553-0116 LILLIAN T. FUJII VICTOR J. WESTMAN DENNIS C. GRAVES COUNTY COUNSEL TELEPHONE (510) 335-1837 GREGORY C. HARVEY FAX (510) 646-1078 KEVIN T. KERR SILVANO B. MARCHESI EDWARD V. LANE, JR. ARTHUR W. WALENTA, JR. MARY ANN M. MASON ASSISTANTS March 29 , 1996 PAUL R. MUNIZ VALERIE J. RANCHE DAVID F. SCHMIDT DIANA J. SILVER VICTORIA T. WILLIAMS NOTICE OF INSUFFICIENCY. AND/OR NON-ACCEPTANCE OF CLAIM TO: Juan P. Rodriguez X-632641 Sacramento County Main Jail 651 I Street 2E311 Sacramento, CA 95814 RE: CLAIM OF: Juan Rodriguez 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. [X] 3 . The claim fails to state the date, place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. [X] 4 . The claim fails to state the name (s) of the public employee (s) causing the injury, damage, or loss, if known. [X] 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 is behalf. [l 7 . Other: VICTOR J. WESTMAN, County Counsel By; �dc�------ 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; 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: March 29, 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) C- RECEIVED MAR 2 2 1996 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Ile*,o err �.�t.AA .• f Gi-9 d'L�¢� f/�e?�� �,sl��,nU ��®r.�e�,.n� 1�►rS/ — 7 c�s2� le t� q �6 g 44"—v 4,0 •,L ff If-4 .d"dor.r n 4` f/F,fae .�. . 1 , t i JU n—f � &dopy- .7me del, _rte H G .R fT, v dl� IAJ AZ � r+ � P t 6- t M 1 Q 1. - cn I� W 44 . • lk i CLERK OF THE BOARD Inter - Office Memo To: Brandon Baum From: Shirley Casillas, Deputy Clerk Clerk of the Board of Supervisors Date: May 1, 1996 subject: Claim of Juan P. Rodriquez --------------------------------------------- Mr. Rodriquez's claim was rejected on April 23, 1996. Please let me know how you want this letter handled. Thanks. - _ APR 3_0 I99_- A. _``�--� _CLERK BOARD OE SUPER_.VISORS..'' __ 'y'�Y' '� - CONTRA COSTA CO. Sri - ---- e-��-'i,A4/ 4-1-- 9" -------=-- = -_.e-; �- --- -= - -- --- ti e j4 CM I t >- t 0 r o _ --- ---- 7+ N JJ r -- r' 7 --- - --- --- --------- -- --------- -: OFFICE`OF COUNTY.COUNSEL DEPUTIES: VICTOR J.WESTMAN PHILLIP S.ALTHOFF SHARON L.ANDERSON COUNTY COUNSEL CONTRA COSTA'COUNTY BRANDOND.BAUM ANDREA W.CASSIDY 11d0UNT;YADMINISTRATI6N i661 6N VICKIE L.DAWES TIS SILVANO B.MARCHES[ � MS.651 PINE STREET 9thFLOOR MICH E CHAEL D..FARARR ARTHUR W.WALENTA,JR. MARTINEZ;:CALIFORNI"A 94553-0116 LILLIAN T.FUJI[ ASSISTANTS DENNIS C.GRAVES GREGORY C.HARVEY KEVIN T.KERR GAYLE MUGGLI EDWARD V.LANE,JR. OFFICE MANAGER MARY ANN MASON PAUL R.MUNIZ SITYAMALAT.RAJENDER PHONE(510)646-2074 VALERIE J.RANCHE DAVID F. FAX(510)646-1078 ANA J.SILVER SCHMIDT D May 1, 1996 VICTORIA T.WILLIAMS Mr. an P. Rodriguez X-632 1 North Wi 102 12500 Bruc ville Road Elk Grove, C 95758 Re: Your letter of April 27, 1996 to Deputy Clerk Shirley Casillas Dear Mr. Rodriguez: Your letter of April 27, 1996 to Contra Costa County deputy clerk Shirley Casillas has been referred to this office for answer. The clerks in the County Clerks office are not permitted to give legal advice to members of the public or inmates. The warning at the bottom of the page of the notice of rejection of your claim describes the next step if it is your intent to pursue litigation. Neither Ms. Casillas nor I can give you any assistance on how to do the next step if you decide to pursue litigation since we have a conflict of interest which precludes us from advising you how to sue our employer. Victor J. Wes an, County unsel By: Gr . Haevey De ul,County Couns cc: Shirley Casillas J C , aS' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 23, 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 1V below), given pursuant to Government Codd � Amount: Unknown Section 913 and 915.4. Please note all ' CLAIMANT: Vera N. Noffa MAR 2 5 1996 ATTORNEY: COUNTY COUNSEL Date received MARTINEZ CALIF. ADDRESS: 16401 San Pablo.:-Ave. #216 BY DELIVERY TO CLERK ON March 22, 1996 San Pablo, CA 94806-1318 BY MAIL POSTMARKED: Via:.: Risk Mgmt. I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, DATED: March 25, 1996 QQHHIL BATCHELOR, Clerk Bl: Deputy A 4� I1. FROM: County Counsel TO: Clerk of the Board of Supervisors (✓� This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: -02k-k 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. BOARDS 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 datee.. Dated: Lac t a3 /9 9 f, PHIL BATCHELOR, Clerk, 8y 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 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: oZ BY: PHIL BATCHELOR by l Deputy Clerk J CC: County Counsel County Administrator RECEDE® Julie Aumock MAR 2 2 1996 VAR 2 2 1996 BOARD OF SUPERVISORS CLNTR COSTA O IK WC 77 C 14 07 V . {��.,.S. • ,s. ...� ... . . _. . ���,�t-t,6(.7_ x-22. � _ , Vera Ak,Avf fa 16401 San Pablo Am#216 i San Pablo,CA 94806-1318