PDF Return
C. 12
To: Board of Supervisors
From: Sharon L. Anderson, County Counsel
Date: April  9, 2019
The Seal of Contra Costa County, CA
Contra
Costa
County
Subject: Public report of litigation settlement agreements that became final during the period of March 1, 2019, through March 31, 2019.

APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE

Action of Board On:   04/09/2019
APPROVED AS RECOMMENDED OTHER
Clerks Notes:

VOTE OF SUPERVISORS

AYE:
John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Thomas Geiger, (925) 335-1800
cc: Thomas Geiger, Assistant County Counsel     Denise Rojas, Interim Risk Manager    
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED:     April  9, 2019
David Twa,
 
BY: , Deputy

 

RECOMMENDATION(S):

RECEIVE public report of litigation settlement agreements that became final during the period of March 1, 2019, through March 31, 2019, as recommended by County Counsel.

FISCAL IMPACT:

Settlement amounts are listed below.

BACKGROUND:

Three agreements to settle pending litigation, as defined in Government Code section 54956.9, became final during the period of March 1, 2019, through March 31, 2019.
  







BACKGROUND: (CONT'D)
Scott Hamers v. County of Contra Costa, et al., C.C.C. Sup. Ct. Case No. C16-01435. On March 12, 2019, the Board approved settlement of this personal injury lawsuit. The Board authorized settlement in the amount of $175,000, inclusive of attorneys fees and costs, in closed session by a 4-0 vote, Supervisor Burgis absent. The settlement agreement was fully executed on March 19, 2019. The funding source is the Risk Management Liability Internal Service Fund.
  
Queen Bayless-Jackson and Robert Jackson v. Aaron Hayashi, M.D., et al., C.C.C. Sup. Ct. Case No. C17-01576. On February 26, 2019, the Board approved settlement of this medical malpractice lawsuit. The Board authorized settlement in the amount of $75,000, inclusive of attorneys fees and costs, in closed session by a 4-0 vote, Supervisor Burgis absent. The settlement agreement was fully executed on March 19, 2019. The funding source is the Risk Management Medial Malpractice Internal Service Fund.
  
In re Claim of Kerry and Michael Harris. On February 26, 2019, the Board approved settlement of this medical malpractice claim. The Board authorized settlement in the amount of $65,000, inclusive of attorneys fees and costs, in closed session by a 4-0 vote, Supervisor Burgis absent. The settlement agreement was fully executed on March 20, 2019. The funding source is the Risk Management Medial Malpractice Internal Service Fund.
  
This report includes final settlements of litigation matters handled by the Office of the County Counsel. This report does not include litigation settlements that were reported by the Risk Management Division of the County Administrator’s Office as a consent item on the Board’s open session agenda.

CONSEQUENCE OF NEGATIVE ACTION:

The report would not be accepted.

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved