Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04141998 - C24
CLAIM 7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAL1_FORNIA Claim Against the County, or district governed by) BOARD ACTION the Board of Supervisors, Routing EndorsQments, ) NOTICE TO CLAMANT APRIL 14,, 1998 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: $ 30 , 000 Section 913 and 915.4. Please note all "Warnings,,. CLAIMANT: NAN HUT CHOE ATTORNEY:r JOHN C . FERRY MAUI ,. Date received U T'�COUNBSEL ADDRESS: 200 GREGORY LANE STE B BY DELIVERY TO CLERK ON MARCH �T#a UF- PLEASANHILL CA 94523 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. MARCH 17, 1998 pp IL gATC#iELDR, Clerk DATED: B : Deputy 11. FROM: County Counsel, TO: Clerk of the Board o Supervisors ptrhA41(l { This claimfompliet substantially with Sections 910 and 910.7. ( ) 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). KClaim is Snot 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: � C.ir/!?'tf Ci"Dt.0 Dated: 8Y: 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 Boar 's Order entered in its minutes for this date. Dated: �PMIL 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. tit 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, ated: BY: PHIL BATCHELOR by uty Clerk County Counsel County Administrator PhD BfthWW The Board of Supervisors Centra CIO*Of ft Board County Administration Buildingmmiatrator 651 Pine St iet,Room 106 oLGA (5�o#a3s-19W Martinez,Cail,ornia 94553`1293 County Jim Roosts,ist District .t. 4 Qryis a.UMMM.2txi District Dom t wbw.3rd Disbict � Mark 008suihirr,41h District 'I Jor Cowlara ft 51h DGurict TO: John C. Perry 240 Gregory Lane Ste B Pleasant Hill, CA 94523 NOTICE TO QLAIMANT (Of Late-Filed Claim) (Government Code Section 911.3) The claim you presented on behalf of Nan Hui Choe to the Board of Supervisors of Contra Costa County, California, as governing body of the County of Contra Costa on March 17, 1998, has been reviewed by County Counsel and is being returned to you herewith because: Your claim for an injury to person or personal property which arose on or before December 31, 1987 was not presented within 104 days after the event or occurrence as required by law. (See Government Code sections 901 and 911.2) X Your claim for an injury to person or personal property which arose on or after January 1, 1988 was not presented within six months of the event or occurrence as required by law. (See Government Code sections 901 and 911.2). Wrongful termination is untimely. The only timely allegation is that County Counsel interfered with a Merit Board Witness in 11197. Your claim relating to a cause of action other than injury to person, personal property or growing crops was not presented within one year after the event or occurrence as required bylaw. (See Government Code sections 901 and 911.2) Because the claim was not presented within the time allowed by law, no action was taken on the claim. ............................. _. _.._..._. ._.. ....... ..-_...__. ........................................ Your only recourse at this time is to apply without delay for leave to present a late claim. (Bee Government Code sections 919.4 to 912.2 and 948.6) Under some circumstances leave to present a late claim will be granted. (See Government Code section 911.6) You may seek the advice of an attorney of your choice in connection with this matter. If you desire to consult an attorney, you should do so immediately. PHIL BATCHELOR, Clerk of the Board of Supervisors WDepu�ty Administrat r -01 Clerk" Dated: 6?l Enclosure Affidavit of Mailing I declare under penalty of penury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 98, and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid, a copy',of the above Notice to Claimant (of Late Submitted Crim), a dressed to the claimant as shown above. Date: ' , . y' y Phil Batchelor by vie'? Deputy Clerk I H:\GROUPS\TORT\RISK-MC;T\CLAIMS\LATE\CH08.WPD RECEIVED iR 17 19981 } w't'1 ` 1 V1" `✓. Cly Bt?A tD OF SUPERVI OR CONTRA COSTA CO. L_ VIC l ''I'll,....1.1.11..............................................................................................I......................I............................ ............... .................................................... cl*,'z to: BOARD OF SUPERVISORS OF CONTRA COSTA COV TY C-0y 198TRUCTIONA TO---CLXXXM A. 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 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. (Gov't Code 911.2. ) B. claims must be f ilod with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Karti-n*z, Ch 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the nano 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. gaud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By Reserved for Clerk's filing stamp won hfAi C6840(Ner uho�ovf-e, REC 'VED MAR Against the County of/contra Costa) M 1I M FF 7� 7 PA District) CLERK 8 D OF SUPERVISORS (Fill in name) CONTPA COSTA CO. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sun of $730jaob and in support ot this claim represents as follows: LD ss ol viueS JiAd, 04'W- d44 Aq )D3stc;nyrf0& 4&I-WaAsLIT.&M 1. When di a the damage or injury occur? (Give exact date and hour) -- - �4 4 Lkoi%� 3fiej (� -Z5-q ' 1Y /-2. Where di the damage br injury occui? (Include city and Y) r-3. How did the damage or injury occur? (Give full details- use extra paper if r*quired)�q,^qqe, evve,-�c-o.NA (NO� rovp,�:A 40 pvmqxtn� -27.-9 7 6 fA5 e4 3,Y, cL SKI( .4,me eaP4 f Iv. 0 I-- �(AA WCDA��, itrKACfqS Od W�()� Ida frix 6U,tkcl t 4 4. What parleiculaCr act or omission on tht' part of county orJ district officers, servants or employeescaused the injury or damage? com�,--, 4,-,Q-5ia NQ61+eA� 1, eLT tyAtr,5 q h e4c,ot o es - 0 cl�C -t�6�-4 wa� fail-r- 0,11 C4, �A M f �,ej�j �D t�,t ti, PAa-kcia( ;1'4 A e! +o v e (over) 5. What are the names of county or district off cern, servants or . ' employees causing the damage or/injury?fie ,� # �""A&yF'ror�rl��� j • �� j Cs� i�ii'4.�1f Zoo• WJ1;4--U, IVC''vlJ�ei" r�alrafLt/c3Q�C �p ,;�lt�lt°� !"F�yl'blzni �I'��£�(_�N�rO�,c�.�w� ; urrw �r+Y des se.k•_ c e - - 6. What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ) 4oJ- ' #SOC ;i xvd -+ me 40J'-1- #0 i ....... ec _t to ala iM rec use c s �� .� � he Ce�'ftolf W6110A 10- !!o w O" ease w�+� fie Me�►� /3c�k,r� N,G . ttt � qO Temf o rq r �ef eck ed �e f C �v s t vi de s Na,&A T +ow4e- - a s w� o COC�V-e 5 qk �ev4eee Av-e,, q6o �.4 V\AMv,5 O� +�Osle �Ntofee fv,.e qvj promo�e� A-0 b c- c7 7 'O 0. NOOA 0\e, \)AO/, 50IJ tkc tj 1.0 e e On a se ke LAS - 0 u'r45 pro 0 ule5 'ea M(. Coq�4,5 Qa,-Ot Ve, dt vvo ( COOV fir . a lV- o c e. %we's -�04 �- m ��16AC' o5 a4\ e o_us e ta Seq (\Z�S V�O'V�t 0 K 11- M , T? :�o +(,,.a � �Aj 1\Q. e(keA o y\ w ................ ...I.......................................................I........................................-.................................................. .................................................................... ............. .................................................................................................. .... .. ..... qo e e �e ct eq -0k lr\, ,, Nar&k 5+cv 4 ed -+,o y4 Ak��m� 5o�tAS w-t4� I �04&p Icit- o f 4-o c, q4lov� A-eeded J '�5� of v\qm�o 0 V\Xucee q4er �ke qvj promo of Vim cc o I-e 111)...014 W13 i 5 �\Puvve5 , tkt,- ok,ocvvu�� 1- 7 .3 4- iv m e, �no, vat_q- v0s e 4 4-0 LA �A MOUR R-0,0-F Of +�kt �Z \COL4 0 & .1.-Olww- ( WA 5 A'fs CIC IM ct �.� �5� _ ��� � � C h ��. VA ...................... ........................................................................................... ....................................................................... ... . ........ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, _CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT APRIL 14 , 1998� and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: 51 , 000 , 000 Section 913 and 915-4. Please note all -W%J5=1aWZEM) CLAIMANT: CHARLES LEE DAVIS MAR 19 1998 ATTORNEY: WILLIAM L. BEEMAN , SR. COUNTY COUNSEL Date received MARTINEZ CALIF, ADDRESS: THE BEEMAN BUILDING BY DELIVERY TO CLERK ON 237 GEORGIA MALL SOUTH VALLEJO CA 94590 BY MAIL POSTMARKED: MARCH 19- 1998 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JV _ DATED: MARCH 19 , 1998 ;L BATCHELOR. Clerk 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. BY: Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present 00< 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.Al PHIL BATCHELOR. Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. * For Additional Warning See Reverse Side Of This Notice. AFFIDAVIT Of MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator LAW OFFICES OF BEEMAN & BEEMAN WILLIAM L. BEEMAN, SR, THE BEEMAN BUILDING AREA CODE 707 PAUL L BEEMAN, P.C. 237 GEORGIA MALL SOUTH TELEPHONE 552-7900 VALLEJO. CALIFORNIA 94590 March 18, 1998 E WN 1 9 1998 Clerk Board of Supervisors of >> Contra Costa County ,..._ 651 Pine Martinez , CA 94553 Dear Clerk: Enclosed please find an original and two copies of an amended Claim for Damages. Please file and return a stamped copy to me in the return envelope provided. Thank you for your courtesy and cooperation in this matter. Sincerely, 10, .�.-r.. ILLIAM L.01 SR. WLB/mh Encls. t .. 4AMENDED CONTRA COSTA Wn COUNTY CLALM FOR DAMAGES {/ This claim must be filed with the Clerk of the Board of Supervisors within 6 months after the accident or event. Where space is insufficient. please use additional paper and identify information by paragraph number. When claim is complete. mail. to: Board of Supervisors. Claimant Name CHARLES LEE DAVIS Address P.O. Box J 11346 San Quentin, CA 94974 Telephone No. Date of Birth 1. Person to whom claimant desires notices to be sent if ocher than above. Name Telephone No, Address 2. Date, place. and time of occurrence or transaction which gives rise to this claim: Date August 16, 1997 Time 4:00 p.m. Pla .Vallejo Plaza, Parkin lot City of-Vallejo. CQunty of Sojano, State of California. J. Specify the particular act or omission and circumstances you believe caused inaurf and/or damage: Claimant was gross negligently shot in the back. 4. Name(s) of any employee of Solano County you believe caused the injury, damage or lass: Officer Ron Gully, Officer John Doe 1-through 10 5. Description of property damaged: see item number 7 apt/ 6. Owner cit property. damaged: Present location of damaged property ". Description of personal iniury. if any~ Claimant suffered injury to his back, sl2ine and nerves and endured a great deal of Rain, and sufferin . $. Is there any other person with property damage or personal injury: Name and address of other person: 9. Names. addresses. and telephone numbers of witnesses. doctors. hospitals. etc: (1) John Muir Medical Center 10. Amount ciai.med as damazes with computation and succorTiniz bills. receinms. or estimates of cost spiease attach copies of documents to this ciaimi. $1,000 ,000.00 (tine Million Dollars) to cover the cast of medical bills we a' n and suffering. 11. Any additional information that you believe might be helpful in considerin.z claim: WA LING IT IS A CRINIINA.L OFFENSE TO SLE A EA.LSE CLAM! D(PENAL CODE I ,` =56) I have read the matters and statements made in the above cia.ir7 and I mow the same to be true of tmv own knowledge. except as to those matters stated upon information or belief. and as to such matters I belie:,e the same to be true. I certifv under penalty of perjury that the tbreaoing is true and correct. SIGNED THIS C QDAY OF March 19 4, AT Vallejo CA 000-0 CL A2VIANT'S SIGNATUM ` iRm U.") i 4 g46 f A' 44 O N ry V) 0 Ln •+•1 0 v > U rn 14 U N :1 W U U1 U1 p 44 U Q) N av 4J 4J 00n $4 t� aat�u3 � z z � � o W ° < 1 � W kS a 4 � ma � m N b CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOAR the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT APRIL 1 4, 1998 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 G A=unt: $1297 . 29 Section 913 and 915.4. please note all ngs , t CLAIMANT: ENTERPRISE RENT-A--CAR MAR 2 0 3998 ATTORNEY: COUNTY COUNSEL MARTINEZ CALIF. Date received ADDRESS: ATTN: KEVIN KETTRIDGE BY DELIVERY TO CLERK ON MARCH 20 , 1998 PO BOX 5666 CONCORD CA 94524 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted claim. } IV BATCHELOR, Clerk / DATED: MARCH 20, 1„998 $Y: Deputy I1. FROM: County Counsel TO: Cleric of the Board sof 5upervisors (#h} This claim complies substantially with Sections 910 and 910.2. This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for I5 days (Section 51.0.8). { ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). { ) Other. Dated: �1'�:5 3W BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 511,3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ! This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the 6 's Order entered in its minutes for this date. Dated PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov, code section 513) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 545.6. You may seek the advice of an attorney of your Choice in connection with this matter. If you want to consult an attorney, you should do so immediately. * For Additional Warning See Reverse Side (3f This Notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant s shown above. Dated: ;, Z& 8Y: PHIL BATCHELOR by Z4Deputy Clerk CC: County Counsel �I County Administrator r�r►t-a-car P.O. Box 5666 March 13, 199$ r 2 01998 Concord,CA 94524 510-603-9300 CLtK #2£ i} SUP'E11!!s® C.C.C. Risk Management CONTRA COSTA CO- 651 Pine St. 6th Floor Martinez, CA 94553 ;sk- w Attn: Julie Aumock Our File Number: DX2307A99 Date of Loss: 022498 Your employee: Ranger, Rick Your Claim Number: None Dear Ms Aumock: Please be advised that damage was sustained to our vehicle during the term of your insured's rental. At the time of the rental, your insured accepted responsibility for the rented vehicle. Accordingly, Enterprise Rent-A-Car would like to present a claim for the 'amount indicated below: Damages $1135.31 Loss of Use: 2 day(s) �7a $30.99/day 64-98 �k.�(3 Administrative Fee 100.00 Total Amount Due $1297.29 Documentation of our claim is enclosed for your review. Please contact me',at (510) 609-6900 Ext. 252 if you have any questions or wish to discuss this matter further. I look forward to hearing from you soon. Sincerely, 4 Kevin Kittredge Loss Control Administrator KK/mm Encl. ...................................................................... ..........I................................... ........... ..... I WHERE AMERICA GOES FOR QUALITY REPAIRS 2535 MONUMENT BLVD. CONCORD, CA 94520 PH 510 682-3250 FAX 510 682-9829 Repair .Order 1 2570 for 97 FORD ESCORT LX ENTERPRISE RENT-CAR, by SANDY MEDEIROS 2550 MONIME14T BLVD Ins Co. ENTERPRISE RENT A CAR Date Est. 02/26/98 CONCORD, CA 94520 Adjuster MIKE ROSSI Date In 02/25/98 Home PH Ins Adrs 2550 MONUMENT BLVD Target 03/04/98 Work PH 510 609-6900 Ins City CONCORD, CA 94520- Completed / / License 3UYR430 Ins Phone609-6900 Estimate # 4046 VIN # IFALP13POVW377994 Appraiser CCC/ADP # Mileage 20278 Claim # WA7594 Insured Pt/Styl DD 4D SED Policy # Claimant Remarks Deductbl 0.00 PO '# DX2307A99 # DESCRIPJION. . MUCE LABOR J!AIRT 1 WA7594 2 DX2307A99 3 FRONT BUMPER 4 R&I COVER ASSY 1.0 5 REPR BUMPER COVER 3.0 2.8 6 ADD FOR CLEAR COAT 1 .1 7 FRONT LAMPS 8 REPL AIM HEADLAMPS 0.4 9 R&I RT HEADLAMP ASSY 0.4 10 R&I LT HEADLAMP ASSY 0.4 11 REPL HEADLAMP MOUNTING PANEL 60.51 2 .0 12 FENDER 13 REPR RT FENDER 3.0 2 .0 14 ADD FOR CLEAR COAT 0.8 15 HOOD 16 REFINISH HOOD BLEND 1.4 17 ADD FOR CLEAR COAT 0. 3 18 ALIGN HOOD 0.5 19 COLOR MATCH 0.5 20 COVER VEHICLE FOR OVERSPRAY-R 5.00 0.3 21 COLOR SAND & POLISH 2.0 22 FLEX ADDITIVE-R 12.00 23 HAZARDOUS WASTE CHARGE -H 5.00 24 SHOOT . Printed 03/03199 13:45;58 CQUision Center II. tradeMarked tQ CCT, Continued on next page Repair Order- 1252Q - ENTERRHISE RENT-CAR - 27 FQHD E,9CQET LK Page 2 Labor Units Rate Dollars Parts 60.51 Paint 10.4 @ 40.00 416.00 Paint Mat. 193.80 Body 11 .5 @ 40.00 460.00 Body Mat. 0.00 Total Items 259.31 Mech 0.0 @ 40.00 0.00 Haz. Waste 5.00 TQt l Labor 876.00 Frame 0.0 @ 40.00 0.00 Sublet 0.00 Subtotal 1135.31 JAM 0.0 @ 54.00 0.00 LKQ 0.00 Detail 0.0 @ 54.00 0.00 Towing 0.00 OTHER 0.0 @ 54.00 0.00 AIM 0.00 STORAGE 0.00 Tax 0.0000% 0.00 Total 21.9 876.00 RENTAL 0.00 TIRES 0.00 I HEREBY AUTHORIZE THE ABOVE REPAIR WORK TO BE DONE WITH THE NECESSARY MATERIALS. YOU AND YOUR EMPLOYEES MY OPERATE THE ABOVE VEHICLE FOR PURPOSES OF TESTING, INSPECTION, OR DELIVERY AT MY RISK. AN EXPRESS MECHANIC'S LIEN IS ACKNOWLEDGED ON THE ABOVE VEHICLE TO SECURE AMOUNT OF REPAIRS THERETO. THE SHOP WILL NOT BE HELD RESPONSIBLE FOR LOSS OR DAMAGE TO VEHICLE OR ARTICLES LEFT IN VEHICLE IN CASE OF FIRE, THEFT, ACCIDENT, OR ANY OTHER REASON BEYOND OUR CONTROL. ALL OLD MARTS WILL BE JUNKED UNLESS SHOP IS OTHERWISE DIRECTED IN WRITING PRIOR TO START OF WORK. THE SHOP IS GIVEN POWER OF ATTORNEY TO CASH CHECKS AND DRAFTS FROM INSURANCE COMPANIES THAT RELATE DIRECTLY TO THE THE WORK COVERED HERE. SIGNED : DATE Printed 03/03/98 13:45:58 Collision Center II, trademark of Combined Computer Technology F , raa s Rev.t.Vb Mq 7:34A— tl—A--CAR COMPANY OF SASE FRANCISCO WE 7 e 3OA— 6! . ENT PL.VA � 510--688-8900 � FR 7:30A—: &% CA 245 _. REAR RENTAL SOURCE a 3. M TYPE r, R03121 ao Is YEAR 0 RENTER YkAlt♦ a r,;.. <.. iP fltF€E ADDRESS HOME PHONE ORIGINAL St r��{w 7'�8 510-646-4815— 200 mr FREE.-P/ .'VEHICLE CITY STATE ZIP Ofric q PHONE PITTUM CA — 510-.313:=7074 138th. SII FREE_P/UjEEK ,..: ... COLOR LICENSE NO, LOCAL ADDRESS OTHER PHONE I TAN 3 YR43 3000 MI FREE F'/MONTH x MODEL ECAR 0 DRIVER'S Lr.".ENSE STATE EXPIRES HOURI;• f ESOT WA7594 N5399357 1t}.00 OO8 HEtOHt wma"T EYES HAIR : DAYS i ? lALE• IN 9/31/58 5 7 170 SR 30.99 AGE . .. OUT SOCIAL SECURrcY I, EMPLOYER D RIVENPANY 1 CC--COUNIX WKS 169..99 CONWTION AGREED TO E i 6+�t�• 7 cOMCONTRA O T ;? MOS .,_.659.99 1 Q2I'—"`j D' '_W LATER AOORE88 CITY 2467 WATERBIRDWAY STATE ZIP HIC,LE LIC FEE 8 MARTINEZ "A 94553-4211 ATTN: : PHONE EXT. j""'"'-"� RENfiEFIACCEPTS iiENT €r+'`e f SHOWN b00" wasvra Iwn a RENTER . .. JJJ j—�---Jd#},-,-_--__•_-j}VVV """',,,fff j`VV� Q tsE mvf!*IMS w A9�!ANC caura+i RESPONVINLITY TIEYERaE.fres MTXtF reavnANCE: RENTER DECLINES a€NF€n+n tants+VarRENTER { PERSONA#, Am€(m)AT anrtv r*E*OYW w ADJMEW I U OUT E f/. 'A ala 'A ala l/. l/. F ACS:IOENT WOURANCE Xco4IeIN uu HAa r.Aa F F.ot cv sEas�cAr€ } E #4 �r t F i yI' ■� r a€NIER oECI+NEr: e A ENT f%Nt ft REOUEOIS 0"YONAL SUPPLtWWAt RENTER .. . .. L E fr /4 'lr 12 ala V. !s.� CSAF%7NAL$UH't€1�t}FAL ;+Arr1TY VRQTECTiON i6tPt AT bARr RETE f } Luftlyv pflo E6TION I"X SW W IN YlJLWN self f"eflaE. }f ADDITIONAL DRIVER--NONE KRM#TT � OV R Pt,ACEIfII NI VEI iICL i raa�eet Emari nese pe m(aaiM w A 1 M ER� MAY 1 AT3E LICENSE a0. .. of STATE Exp. fAl ?fir WITH VALID? LICENSE TAX 8.35{9 ` COLOR LICENSE NO. Wiw Is ondH mgr a .dtreeNdn#o dF**r» r�tad ve*lt for ms and In my behalf. I em nrp"k-Ar FUEL CHARGE for ROLA aft+x#>lfe >OW for k0lfr,irmu and urroAaoera M IW aprraement. .� ' x.54/GAL..LON......_..� ... .�__._. � MODEL SCAR r .. I ALITFI,BY X RENTER ENTERPRISES NEP ! a. MILE- 0+ PERMISSION G14ANTED FOR VEHICLE TO LEAVE THE STATE, y AGE �� YES STATES EN EFiPRi3E'8 REP DRIVEN X CALIFORNIA ONLY TOTAL CHARGES CONDITION ADREE0 TO .. } RENTER INDEPOSITS W REFUNDS t RENTER £SATE a 9/19/97 #! w0 if ENTEAPR35E EMPL. REP X I WILL ATEtNME ORS, AMOUNT PO DY TYPE DATE PD, ADTH r CLCFSI Q 9Y' U OUT E 'lr 'la $!r 'h els ala *!s F /1113/97 Oep, E € 'Ir 'la s 'la rls ala 7/a F EXT. " AWL PAID CR. CfD 7tJ DEP. gy EXT. ADDT1 RECEIPT FOR CASH REFUND TO DEP. k `.EXT. AbDrt DATE TEEDVED X AWUNT I TO DEP. EXT. ADOrt TO DEP, xuam* D?IT L I FORMA ION; PCiL ,tYR IRUAACS CA t CAUSE DEATH OR INJURY IF PCL# MANUFACTURER'S RECOMMENDATIONS ARE NOT — FOLLOWED. SEE COUNTER NOTICE OR OWNER'S MANUAL_. INS©. STATE REQUIRED DAILY TAX EDUAL» TO 1/365TH OF Loss Dais DIEiT _ Aecldrxr r, THE RENTED VEHICLE'S ANNUAL LICENSE FEE PHONE MAUI RANGING FROM $ .40/DAY — $1.86/DAY. RENTER RESPONSIBLE FOR AND REpAtm SHOP l AUTHORIZES CHARGES TO TIMI�I3 CREDITCA a F 'TRAFFIC TYPE Com AUDITOR'S COPY 8 634'A" CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, } NOTICE TO CLAIMANT PRI L 14, 1998 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: EXCEEDS $10,800 Section 913 and 915.4. Please no r + CLAIMANT: JULIA C. NORMAN L MAR q 1998 ATTORNEY: GERALD LYNN ROSS, ESQ. tt Date received A ADDRESS: ROSS 6 ASSOCIATES LLP BY DELIVERY TO CLERK ON 465 CALIFORNIA STREET STE 250 SAN FRANCISCO CA 84104 BY MAIL POSTMARKED: kIAJZCH 12, 1998 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: MARCH 13, 1998 IVIL JATCHELOR, Clerk eputy 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). as tv a /•sic ,b/f- l C,16 7. Claim is not timely filedA ,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). OtherA& 14 Dated: A 7/fir BY: &W1, 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 11This Claim is rejected in full. { ) Other: I certify that this is a true and correct copy of the Bo"00rdlerd in its minutes for this date. Dated HIL BATCHELOR, Clerk, ByDeputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the elate 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: BY: PHIL BATCHELOR by a uty Clerk CC: County Counsel County Administrator The Board of Supervisors Contra. CW*of V*bowd Cou*Adminafttlon BWWIrV '" CW^ 651 Pine Street,Root t 106 Costa {510)335-1900 MarfimZ,Cardomia "%3-1203 County Jlm��.1st Gistrfct ft*e.MOM,21d t)iSWO Gaup QWbW 3rd osuia \, ilarlt 008a inW,4##1 DtsR O •tip TO. Gerald Lynn Ross, Esq. Ross &Associates LLP 465 California Street Ste 250 San Francisco, CA 94104 NTICE TO QLIMANT (Of Late-Filed Claim) (Government Code Section 911.3) The claim you presented on behalf of Julia C. Norman to the Board of Supervisors of Contra Costa County, California, as governing body of the County of Contra Costa on March 12, 1993, has been reviewed by County Counsel and is being returned to you herewith because portions of your claim are not timely filed as to any injury before October 12, 1997. — Your claim for an injury to person or personal property which arose on or before December 31, 1987 was not presented within 100 days after the event or occurrence as required by law. (See Government Code sections 901 and 911.2) .& Portions of your claim for an injury to person or personal property which arose on or after January 1, 1988 were not presented within six months of the event or occurrence as required by law. (See Government Code sections 901 and 911.2) Your claim relating to a cause of action other than injury to person, personal property or growing crops was not presented within one year after the event or occurrence as required by law, (See Government Code sections 901 and 911.2) Because the claim was not presented within the time allowed by law, no action was taken on the claim. Your only recourse at this time is to apply without delay for leave to present a late claim. (See Government Code sections 911.4 to 912.2 and 946.6) Under some circumstances leave to present a late claim will be granted. {See Government Code section 911.6} You may seek the advice of an attorney of your choice in connectionwith this matter. If you desire to consult an attorney, you should do so immediately. PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator 4 eputy Clerk Dated: Enclosure Aff clavi# 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 copy of the above Notice to Claimant (of Late Submitted Claim), addressed to the claimant as shown above. Date: � y Phil Batchelor by Deputy Clerk H:\GROUPS\TORT\RISK-M=\CLAIMS\LATS\NORMAN.wpd VIE E1 _.. 1 GERALD LYNN 12055 SBN 152302 1 3 199 JOHN E. LINNEBALL SBN 044311 2 LARA BAKSHI SBN 191178 ROSS&ASSOCIATES LLP a a a Cf SUPEMASORa I 3 465 CALIFORNIA STREET, SUITE 250 wg ` } S 1'-10. s SAN FRANCISCO, CA 94104 4 Telephone: (415)'989-6202 Facsimile: (415)'989-2321 5 Attorneys for Complainant 6 Julia C. Norman 7 8 JULIA C. NORMAN, ) No. Complainant, } CLAIM FOR PERSONAL INJURIES ON BEHALF OF JULIA C. NORMAN' 10 V5. 11 CONTRA COSTA COUNTY ) } 12 Public Entity ) 13 CLAIM FOR: (I) DEFAMATION; (II) VIOLATION OF FAIR EMPLOYMENT AND 14 HOUSING ACT, GOV. CODE 9 1.2940 (National Origin Discrimination in Denial of Promotion in Employment) (III) Sex. Discrimination in 15 Employment; (IV) VIOLATION OF FAIR EMPLOYMENT AND HOUSING ACT, GOV. CODE S 12940 (RETALIATION for complaining about Discrimination) ; (V) 16 INTEI+TIONAL INFLICTION OF EMOTIONAL DISTRESS; (VI)DISCRIMINATION COMPLAINT (42 U.S.C. section 2000e, et seq. ) ; (VII) VIOLATION OF FAIR 17 EMPLOYMENT AND HOUSING ACT, GOV. CODE 8 12940 (Race Discrimination in Denial of Promotion in Employment; (VIII) VIOLATION Off` FAIR EMPLOYMENT 18 AND HOUSING ACT, GOV. CODE § 12940 (Discrimination based on Ethnicity) ; (IX) VIOLATION OF FAIR EMPLOYMENT AND HOUSING ACT, GOV. 19 CODE 5 12940 (Hostile Work Environment) and ATTORNEY FEES AND COSTS PURSUANT TO CAL. GOVT. CODE §12965 ET SEQ. AND TITLE VII . 20 TO: Hoard of Supervisors, 21 Contra Costa County 651 Pine Street 22 Martinez, CA 94553 23 You are hereby notified that JULIA C. NORMAN whose address is: 24 C/O ROSS&ASSOCIATES LLP Gerald Lynn Ross, Esq. 25 465 California Street, Suite 250 San Francisco, CA 94104 26 Telephone: 415-989-6202 Facsimile: 415-989-2321 27 28 1 I remedial measures from the COUNTY to include promotion and back Pair for her non-selection and non-upgrade and a transfer to another 2 department. However, the COUNTY failed to take any remedial measures. 3 Therefore, Plaintiff had no other recourse but to file the within 4 Administrative Claim for Damages. WHEREFORE, Complainant requests damages against Respondent as 5 hereinafter alleged. 6 13. Damages consist of: 7 1. . Damage to professional reputation; 8 2 . Severe emotional distress; 9 3 . Economic damages to include front pay and back pay estimated 10 at $75,000 (back pay - $3,0140) , imputed into her retirement; 4. Medical costs and expenses to treat the emotional distress 11 inflicted upon Complainant; 12 S. Physical side effects from the severe emotional distress to 13 include: insomnia, loss of appetite, and stress; 14 6. Attorney fees and costs to seek redress in these matter; 15 7 . Punitive damages against the individuals;, subject to proof; 8. Other damages, subject to proof as the court may deem just and 16 proper. 17 14 . Jurisdiction over this claim would rest in he United States District Court, Northern District of California., or in the Centra 18 Costa Superior Court. 19 15. All notices or other communication should be sent to Claimant at ROSS&ASSOCIATES LLP, 465 California Street, Suite 250, San 20 Francisco, CA 94104 . 21 16. Any hearings by the Board are requested to be heard in San Francisco. 22 23 March 7, 1998 ROSS&ASSOCIA1"ES LLP 24 By: D LYN3�7 S Esq. 25 Attorneys fo IA C. NORMAN 26 JWXA--C.—NORMAN 27 Complainant 28 4 I Complainant JULIA C. NORMAN claims damages from CONTRA COSTA COUNTY, a public entity. 2 Because the amount is over $ 10, 000 no amount is ' stated. 3 The claim is based on personal injuries incurred and per injuries 4 which JULIA C. NORMAN` continues to incur, from April, 1997, and continuing, while employed at the CONTRA COSTA COUNTY ("COUNTY") as 5 an Account Clerk, Experienced Level, and continuing personal injuries arising therefrom. 6 The following public employees caused the Complainant to incur 7 damages: 8 JOSLYN MITCHELL (hereinafter, "MITCHELL", Property Tax Supervisor; Marty Martinez (hereinafter, "MARTINEZ") , Assistant Tax 9 Collector; Rushell Durbin (hereinafter, "DURBIN") , Clerk III, Business License; Barbara Brown (hereinafter, "BROWN") , Account ClerkII, 10 Experienced Level; "Corrie X", an Account Clerk Advanced Level and Nancy Webster (hereinafter, "WEBSTER") , Assistant Property Tax 11 Manager. 12 The events on which the claim is based occurred at the COUNTY and within the environs of COUNTY. 13 The events occurred between the period on or about June 1, 1995, 14 and the present, as the nature of the harm is continuing. 15 This claim is based on the following facts:' 16 1 . Complainant, JULIA C. NORMAN ("NORMAN") was hired by the COUNTY on or about March 1. 1996, as an Account Cleric II Experienced 17 Leven 1 18 2 . During the subsequent 2 years, Complainant NORMAN received average to above,-avenge performance reviews after the initial 19 probationary period was completed. 20 3. On or about March 1, 1997, Complainant was informed by Nancy Webster(hereinafter, "WEBSTER") , Assistant Manager and MARTINEZ that 21 she had been selected for promotion to the position of Account Clerk Advanced. Subsequent to that notification, she was later advised that 22 "CORRIE Xr' had been promoted instead, without any explanation. NORMAN Feels that she was non-selected because of her race - Chinese 23 and national origin - China. NORMAN was born in Taiwan. 24 4 . Beginning on or about February 1, 1997, NORMAN was assigned additional duties as backup to DURBIN at the Business License Beak, 25 wherein she was assigned duties as unsecured Department Clerk II, handling liens, the processing of bulk transfer documents, the 26 provision of estimated tax information, the processing of checks and deposits for unsecured departments, cash-up functions, end of month 27 balancing functions and responses to telephone inquiries. 28 2 1 5. However, DURBIN began to have NORMAL do DURBIN' S job - ever,. though DURBIN was there. When NORMAN filed> a complaint, her 2 supervisor, MITCHELL refused to take remedial measures. DURBIN is a black female. MITCHELL is a Caucasian female. 3 6. Subsequently, the employees assigned to the Business License 4 Desk were given a salary increase and upgrade on or about September 15, 1997 . However, NORMAN who was performing the 'same functions, was 5 denied the salary increase and upgrade. 6 7 . On June 26, 1997, NORMAN submitted a ', job classification request based upon the experience gained in handling business 7 transactions in consonance with an upgrade in process for those positions. That request was denied, notwithstanding the fact that 8 NORMAN was performing those tasks on a daily basis and in the absence of DURBIN. 9 8. On or about September 1, 1997, BROWN and "Sandra Ell, co- 10 workers of NORMAN, in front of other co-workers accused NORMAN of being a person "who would put $2 in her pocket" (i.e. steal money from 11 the COUNTY) . Although NORMAN reported these libelous statements to her manager, the COUNTY took no remedial measures. 12 9. Subsequently, CORRIE X on or about January 9, 1998, cursed 13 NORMAN while NORMAN was on the telephone with a taxpayer. NORMA is certain that the taxpayer heard the remarks. Again NORMAN reported the 14 violation of policy to her manager and MARTINEZ. The COUNTY refused or failed to take remedial measures despite this sante sex harassment 15 (third incident) . 16 10. DURBIN on or about April 1, 1997, accused NORMAN of not being able to speak English as a taxpayer had complained that they could not 17 understand whoever was on the telephone. NORMAN is not the only person in the Department who is of non-Caucasian extraction. NORMAN 18 could not have made the comment on that particular day. Again, NORMAN is informed and believes that the false statement by DURBIN was based 19 upon NORMAN' S race, national origin and ethnicity. NORMAN also believes that DURBIN made this up in retaliation for NORMAN'S 20 complaints of a hostile work environment, in which management required NORMAN to do both her job and DURBIN' S job -- until NORMAN complained 21 and afterward, when management failed or refused to take corrective action. 22 11. Plaintiff alleges and asserts on information and belief and 23 based upon statements contained herein that the adverse personnel actions, defamation, discrimination based upon sex, race, ethnicity 24 and national origin, hostile work environment and retaliation in violation of California Common Law (individuals) and Title VIZ of the 25 Civil Frights Pict and the Fair Employment and Housing Act (COUNTY) were initiated intentionally and with malice because of her race, ethnicity 26 and national origin. 27 12 . On February, 2, 1998, Complainant through counsel sought 28 3 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 'APRIL :1 4, 1998 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 Supervisfirs (Paragraph IV below), given pursuant to Gov ► Amount. UNKNOWN Section 913 and 915.4. Please note all I-Walagsti. CLAIMANT: BOYCE ERIC SHELTON MAR 19 1998 COUNTY COUNSEL ATTORNEY: EDUARDO A. GONZALEZ, ESQ. MARTINEZ CALIF. Date received MARCH 18, 1998 ADDRESS: LATHAM SQUARE BUILDING BY DELIVERY TO CLERK ON 1611 TELEGRAPH AVE STE 604 OAKLAND CA 94612 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. MARCH 18, 1998 IL BATCHELOR, Clerk DATED: ��: Deputy /,6,0e 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 ofclaimant's right to apply for leave to present a late claim (Section 911.3). ( } Other: Dated: BY: Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present This Claim is rejected in full. { } Other: I certify that this is a true and correct copy of the Board's der entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By eputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only Six (b) 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 945.5. 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 a shown above. i Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator VICTOR J.WESTMAN �v �x -��/ DEPUTIES: CONTRA COSTA COUN i T PHILIP S.ALTHOFF COUNTY COUNSEL JANICE L.AMENTA OFFICE OF THE COUNTY COUNSEL SHARON L.ANDERSON ANDREA W.CASSIDY ARTHUR W.WALENTA,JR. COUNTY ADMINISTRATION BUILDING MAKIE L.DA TI S RKEASSISTANT COUNTY COUNSEL 651'PINE STREET,9th FLOOR MICHAEL D.FARR MARTINEZ, CALIFORNIA 9455:3-1229 LILLIANT.FUJII SILVANO B.MARCHESI GRNEGGOONIS C.GRAVES GRY C.HARVEY ASSISTANT COUNTY COUNSEL JANET L.HOLMES KEVIN T KERR GAYLE MUGGLI BERNARD L.KNAPP EDWARD V LANE, R OFFICE MANAGER MARY ANN MASON PAUL R.MU NIZ PHONE(925)335-1800 PHILIP J.NORGAARD VALERIE J. FAX(925)646-1078 DAVID F.SC MIDT RANCHE DIANA J.SILVER BARBARA N.SUTLIFFE JACOUELINE Y.WOODS NOTICE OF IN UFFICIENCY A DD R NON-ACCEPTANCE OF CLAIM TO: Eduardo A. Gonzalez, Esq. Latham Square Building 1611 Telegraph Ave. Ste 604 Oakland, CA 94612 RE: CLAIM OF: Boyce Eric Shelton 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: [ 11. 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. [ } 3. The claim fails to state the date,place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. [ 14. 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. Page 1 .......................................................................................................................................................................................................................... .................................................................... 6. The claim is not signed by the claimant or by some person on his behalf. 7. Other: The claim fails to describe any duty or obligation of the public entity and any action giving rise to the claim. VICTOR J. WESTMAN, County Counsel By: i '� Z�&A Andrea W. Cassidy Deputy County Counsel CERTIFICATE OF SERVICE BY MAIL (C.C.P. §§ 1012, 1013a,2015.5;Evidence Code§§641,664) 1 declare that my business address is the County Counsel's Office of Contra Costa County,651 Pine Street,Martinez,California 94553;1 am a citizen of the United States,over 18 years of age,employed in Contra Costa County,and not a party to this action. I served a true copy of this Notice of insufficiency and/or Non-acceptance of Claim by placing it in an envelope addressed as shown above,sealed and postage fully prepaid thereon,and thereafter was,deposited this day in the U.S.Mail at Martinez,California. I certify under penalty of perjury that the foregoing is true and correct. Dated: March 20, 1998,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) Page 2 Aq EDUARDO A. GONZALEZ ATTORNEY AT LAW LATHAM SQUARE BUILDING 1611 TELEGRAPH AVENUE,SUITE 604 OAKLAND,CA 14612 TELEPHONE (510)839-7733 FACSIMILE 839-77 (510)839-7736 March 18, 195 8t ; VED County of Cotta Costa Office of the Clerk WR I 730 Las Juntas Street l+viartnez,CA 9d94S3 SAD 5r cc, A ^ Re: BOYCE ERIC SHELTON Claft against the County of Contra Coags,Shtilff Dqmtuent .injury dame September 19, 1997 Bear Sir or Madam: This notice constitues aNOTICE OF CIS AGAINST PUBLIC ENff1Y(pursuant to CaliforniaGovernemct Cade sections 910 et seq.)of claimant BOYCE ERIC S1E.TON against the County of Contra Costa,Sheriffs Department. The address for Claimant Shelton is in care of his attorney: F,DUARDO A GONZALEZ, Attorney at Law, 1611 Telegraph Avenue, Suite 604,Ouldand,CA 94612,telephone number(510)839-7733; such address is for purposes of this claim. On September 18, 1997, at the Contra Costa.Detention Facility,Mmtioz CA,claret sustained personal injuries and resultant medical expenses, loss sof income and impaired earirg capacity as a direct result of an unprovoked and negligent attack by w known Contra Corsta Coudy Sheriff'deputies. Said attack resulted from the inWoper trainia& mipervision,control and wrongfid acu of said tndmown Sheriff ff deputies. At all tis mention herein,the Contra Costa Sheriff's Depai trnent failed to properly supervise,train said unko n Sheriff deputies Bch creamed areasonarbly foreseeable risk of the injuries sustained by cls Shelton herein. To date, claimant has incurred continuing medical expenses, imrpaired earning capacity and or wage loss. Should you have any questions about this claim,please contact me. Eduardo/Ate. Gonzalez,F.sq. t EAGIse cc: Mr. Shelton