Loading...
HomeMy WebLinkAboutMINUTES - 08281984 - 1.14 AMENDED CLAIM CLAIM BOARD OF SUPERVISORS OF COMM 0XM COURff CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMAIaI' August 28, 1984 governed by the Board of Supervisors, ) The copy ofUis document mailed to you is your xouting Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below) , to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: Leigh P. Forsberg, M.D. and Nancy Forsberg County Counsel Attorney: Timothy J. Halloran, Esq. J U L 3 0 1984 Capps, Staples, Ward, Hastings & Dodson Address: 1280 Boulevard Way, Suite 204, P.O. Box 5607 CA 94553 Walnut Creek, CA 94596 Martinez, Amount: Unspecified By delivery to clerk on Date Received: July 27, 1984 By mail, postmarked on July 26, 1984 I. FROM: Clerk of the Board ot Supervisors County Counsel Attached is a copy of the above-noted claim. Dated: July 27, 1984 J.R. OESSON, Clerk, Byty Jolene Edwards II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check only one) This claim canplies 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. 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 III. FRCM: Clerk of the Board M: (1) Conn Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD OHM By unanimous vote of 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: :) _ SCJ. R. OISSON, Clerk, By '-� r .. �-�-� , Deputy Clerk MING (Gov. Code Section 913) Subject to certain exceptions, you have only six. (6) months from the date of 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. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. -� DATED: s., =z - 3� J. R. OLSSON, Clerk, Bye%�� <.< ' � , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM C30 RECEIVED �.O�SSON CLERK BOARD OF SUPERVISORS TRA STA CO AMENDED C.'LAIM Lay Deputy The undersigned hereby presents the following claim against the COUNTY OF CONTRA COSTA: TO: THE CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA: YOU ARE HEREBY NOTIFIED that LEIGH P. FORSBERG, M.D., and NANCY FORSBERG present the following claim against the COUNTY OF CONTRA COSTA. 1. Name and Address of Claimants: LEIGH P. FORSBERG, M.D., and NANCY FORSBERG, c/o CAPPS, STAPLES, WARD, HASTINGS & DODSON, 1280 Boulevard Way, Suite 204, Post Office Box 5607, Walnut Creek, California, 94596. All notices should be sent to the above law offices. 2. Nature of Claim: This claim is for indemnity/equitable contribution arising out of an action filed by LEW H. LEE and PHYLLIS LEE. Said action is filed in the Superior Court of Calfornia, County of Contra Costa, being Action No. 256 866. Said Complaint alleges that the plaintiffs' property was damaged on or about March 2, 1983, after heavy rains in that a mud slide and/or soil movement occurred on the properties of the defendants and that as a proximate result, plaintiffs' residence was placed in imminent peril, as well as property damage to structures and improvements. Said Complaint further alleges that the injuries and damages were proximately caused by the negligence and carelessness of the various defendants. The storm drainage facilities and public streets surrounding plaintiffs' property was constructed and maintained and dominion was exercised by the COUNTY OF CONTRA COSTA. The land movement which occurred on or about March 2, 1983, was proximately caused by the failure of the COUNTY OF CONTRA COSTA to properly maintain, construct or service the storm drain facilities. The names of the public employees responsible for said construction and maintenance are presently unknown, but are within the knowledge of the County. Said Complaint was served upon LEIGH P. FORSBERG, M.D., and NANCY FORSBERG on or about May 9, 1984. 1 n 3. Nature and Extent of Injuries/Damages: As indicated above, LEIGH P. FORSBERG, M.D., and NANCY FORSBERG seek indemnity and/or an apportionment of fault from the COUNTY OF CONTRA COSTA in the event that any judgment is awarded to plaintiffs, LEW H. LEE and .PHYLLIS LEE, as set forth in said Complaint. The amount of damages claimed by plaintiffs to date are $25,000 for remedial measures, $30, 000 for installation of a sewer line, and plaintiffs seek $1,000,000 in punitive damages. DATED: July 26, 1984 CAPPS, STAPLES, WARD, HASTINGS DODSON A Professional Corporation QL TIMOTHY J . LORAN, Esq. Attorne or Said Defendants 2 00015 1 PROOF OF SERVICE BY MAIL C.C.P. §§1013, 2015.5 2 RE; LEE v. KRELL, et al. 3 Action No. : 256 866 4 I am a citizen of the United States and I am employed in the County of Contra Costa, State of California. I am over eighteen 5 (18) years of age and not a party to the within-entitled action. My business address is: 1280 Boulevard Way, Suite 204, Post 6 Office Box 5607, Walnut Creek, California, 94596. On the date below, I served the following documents: 7 AMENDED CLAIM 8 9 by placing true copies thereof, enclosed in sealed envelopes with postage thereon fully prepaid, in the United States Post Office 10 at WALNUT CREEK, CALIFORNIA, addressed as follows: 11 Clerk of the Board of Supervisors 12 County of Contra Costa 651 Pine Street 13 Martinez, CA 94553 14 Attention: Victor J. Westman, Esq. County Counsel 15 16 17 18 19 20 21 22 23 24 25 I declare under penalty of perjury that the foregoing is true and correct and that this declaration . was executed at WALNUT CREEK, 26 CALIFORNIA. 27 DATED: July .V(p 1984Il� dt hE�LUC �4-d KAREN G. ROWLAND, Secretary to 28 TIMOTHY J. HALLORAN, Esq. LAW OF.ICEf OF :APPS.STAPLES.WARD. HASTINGS a DODSON A PROFESSIONAL CORPORATION 00016 P' O. Box 5607 NALNUT CREEK.CA 94596 (415) 939-4411 CLAIM BOAmoF_$QPERVI90RS of dRYIN aosm axwy, CALummiA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT August 28, 1984 caverned by the Board of Supervisors, ) The copy of th s document ma ed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings'. Claimant: Katherine Lynn Worley County Counsel Attorney: Martin T. Gonsalves J U L 3 O 1984 Boatwright, Adams & Bechelli Address: 1738 Grant street Martinez, CA 94553 Concord, CA 94520 Amount: $100,000.00 By delivery to clerk on - Date Received: July 25, 1984 By mail, postmarked on July 25. 1984 I. FTM: Clerk of the Board of Supervisors 'T0: County Counsel Attached is a copy of the above-noted claim. Dated: July 25, 1984 J.R. OISSON, Clerk, By (' a-�-r,c_ Deputy Jolene Edwards II. FROM: Canty Counsel TO: Clerk of the Board of Supervisors (Check only one) (�( ) 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. 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 III. FROM: Cle k of the Board TO: (1) Canty Counsel, (2) Canty Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARDJII2 By unanimous vote of 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 in its minutes for this date. Dated: �' J. R. OLSSON, Clerk, By %z�- �/��_�_ - .� ) , Deputy Clerk STING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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. V. FFCM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. �. _ DATED: ? J. R. OLSSON, Clerk, By ,. Jf '.f . , Deputy Clerk cc: Canty Administrator (2) Canty Counsel (1) 00017 CLAIM BOATWRIGHT, ADAMS & BECHELLI ATTORNEYS AT LAW 1728 ORANT STREET CONCORD, CA 94520 DANIEL E.BCAT%VRIUHT (415) "7-9121 DALE C. ADAMS F.jostpm BECHELI.I.JR. iP it MARTIN T.GONUALVIO11 BV... July 20, 1984 Contra Costa County Board of Supervisors 651 Pine Street P.O. Box 911 * Martinez , CA 94553 RE: Katherine Lynn Worley To Whom It May Concern: Katherine Lynn Worley hereby makes claim against Contra Costa County for the sum of $100 ,000 and makes the following statement in support of the claim: 1. Claimant' s post office address is : Katherine Lynn Worley c/o Boatwright, Adams & Bechelli 1738 Grant Street Concord, CA 94520 2. Notices concerning claim should be addressed to : Katherine Lynn Worley c/o Boatwright, Adams & Bechelli 1738 Grant Street Concord, CA 94520 3. The date of the accident giving rise to this claim was April 21, 1984 . The place was Cypress Road and Rose Avenue in Oakley, California. 4. The circumstances giving rise to this claim are as follows : On said date, an A.C. Transit bus driven by Curtis Donald traveled across the center dividing line of Cypress Road and struck the claimant's vehicle, causing her serious injuries. The accident was caused in Dart by your failure to properly design and maintain the above described intersection and control vehicles entering said intersection. 000- 1- 8 ;:,.. Contra Costa County Board of Supervisors Page -2- July 20 , 1984 5. The full extent of the claimant's injuries are not known at this time, however she has suffered considerable pain, tenderness and soreness in her neck, back, shoulders , arms and legs . 6. With the exception of Curtis Donald, the name of the public employee (s) causing the injuries is/are unknown. 7. Claimant' s claim as of this date is $100,000 . 8. The basis of this computation is : Medical Losses - Unknown Estimated Future Medical Losses - Unknown Loss of Wages (Past and Future) - Unknown General Damages - $50,000 Plus the uncertain special damages estimated at or in excess of $50 ,000. $ 100 ,000 Very truly yours, BOATWRIGHT, ADAMS & BECHELLI MARTINT.T. GONSALVES MTG:khk 00019 1 CLAIM BOARD OF SUPERVISORS OF CORM COSTA COONPY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT August 28, 1984 governed by the Board of Supervisors, ) The copy of th s document ma ed to you is your Routing Erx3orsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warning". Claimant: William Morrison G�j, Richard Phelps Attorney: p '?�• 2: Law Offices of Dennis Roberts Address: 370 Grand Avenue Oakland, CA 94610 q 9 Amount: Unspecified By delivery to clerk on `SSS_. Date Received: July 25, 1984 By mail, postmarked on July 24, 1984 I. FROM: Clerk of the Board ot supervisors County CoLmsel Attached is a copy of the above-noted claim. Dated: July 25, 1984 J.R. OLSSON, Clerk, By , Deputy V Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (�) This claim complies substantially with Sections 910 and 910.2. ( ) This claim F7.1ILS 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. 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 III. FROM: Clerk of the Board TO: ( " County Counsel, (2) ounty Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD By unanimous vote of 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: S- -2 4� J. R. OLSSON, Clerk, By - ,u '� 010 , Deputy Clerk MING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: �- - G'� J. R. OISSON Clerk B is '= '-;- �� � - . Y „d�_��_-_-x.�._.�a-�'-���- . Deputy Clerk cc: County Administrator (2) County Counsel (1) 00020 0020 CLAIM �.CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C(*_reapplication to: Instructions to ClaimantVerk of the Board .O.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day 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. (Sec. 911.2, Govt. Code) 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, California 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 end of't—his form. RE: Claim by )Reserve stamps WILLIAM MORRISON ) IV E D ) Against the COUNTY OF CONTRA COSTA) . oLs:,Mrd DISTRICT) IS w T� C. _,:•";;;j OF SUF'ERVISORS or a,iaTicIC�, s 0,Jii;A COSTA Co. (Filln name ) Depu-y The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ To Be Determined and in support of this claim represents as follows: � ------------------------------------ - -- --- . When did the damage or injury occur? (Give exact date and hour] Between the dates :of 5/22/84 tnru 6 '8184 WRere d=a tKa damage or injury occur? (Include city and county) Contra Costa County Hospital 2500 Alhambra Avenue Martinez Cal .fornia� Cotlnt� of Conte Costa 3. How did the damage or injury occur? (Giveul� details, use extra sheets if required) Medical malpractice 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Failure to properly treat and monitor injuries sustained by 'Mrs William Morrison as A result of an automobile accident on 522/84 (over) 00021 What are the names of county or district officers, servants or :x �• . :employees causing the damage or injury? it Unknown at the present time. 6. What damage or injuries do you claim resu�te�? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Loss of 'leg; Severe emotional distress ; Lost Wages; Loss of Earning -?-.--H-o-w--w--a-s----------------------------------- the amount claimed above computed?----n--ud--the-e-t- ated cit amount of any prospective injury or damage. ) Amount not computed at the present time. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Unknown at the present time. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Expenditures not computed at the present time as they are still accruing. The total amount of expenditures will exceed $45, 000. 00. Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney &.r-�. - �P 24LgZgg DENNIS ROBERTS, A Professional Corp. Claimant's SigiTature 370 Grand Avenue c/o Law Offices of Dennis Roberts Oakland, California 94610 Address ATTN: RICHARD PHELPS 370 Grand Avenue Oakland, Ca. Attorney for Cl man 9 610 Telephone No. Telephone No. 415-465-6363 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, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 00022 CLAIM BOARD OF SOPEFtV sm OF C AWA coSTA coaNw, CALnnwiA BOAED ACTION maim Against the County, or District ) NOTICE TO CLAIMANT August 28, 1984 joverned by the Board of Supervisors, ) The copy of th s document ma ed to you is your muting Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below) , to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: Ray Mathews County Counsel Attorney: Garry J. D. Hubert, Esq. Kincaid, Gianunzio, Caudle & Hubert J U L 3 0 1984 Address: P.O. Box 1828 Oakland, CA 94604 Martinez, CA 94553 Amount: Unspecified By delivery to clerk on Date Received: July 27, 1984 By mail, postmarked on July 26, 1984 I. FROM: Clerk of the Board ot Supervisors County ounse Attached is a copy of the above-noted claim. Dated: July 27, 1984 J.R. OL.SSON, Clerk, By Xzfj-� Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) 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. 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 III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . am ■ IV. BOARD By unanimous vote of 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 in its minutes for this date. /� Dated: - ' s• s J. R. OISSON, Clerk, By f�ty. �r y �_� . Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( 7�) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: a �- J. R. OLSSON, Clerk, By Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM 00021 ,. ,. Contra CLAIM OF RAY MATkiEWS AGAINST THE COSI COUNTY OF CONTRA COSTA AND THE pECEI�EQoun¢CON ,, ANDTRA WATERSTA CONSERVATIONOOD DIISTRICTOL rJVt/2 x'198 4 Co(jni�gamin f . TO THE COUNTY OF CONTRA COSTA AND THE CONTRA COSTA I Strator COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT: Ray Mathews hereby makes a claim against the above men- tioned governmental entities for partial equitable indemnity and makes the following statement in support of said claim: 1 . Claimant 's business is D. & M Development, P . 0. Box 51861 , Walnut Creek , California '94596 . 2 . All notices and correspondence concerning this claim should be sent to : Garry J. D. Hubert, Esq. , Kincaid, Gianunzio , Caudle & Hubert, P. O. Box 1828, Oakland; California 94604-0828 . 3 . The date of the occurrence giving rise to this claim is June 20 , 1984 , the date upon which the summons and first amended complaint in Contra Costa County Civil Action No : 248338 , entitled Gerald M. Chaine and Catherine Chaine vs . Ray Mathews , et al . , was served on claimant . True and correct copies of the summons and first amended complaint are attached hereto as Exhibit "A" and by this reference incorporated here- in. 4 . The circumstances giving rise to this claim are stated within the first amended complaint attached hereto. This is a claim for partial equitable indemnity under Government Code Section 835 on the ground that said governmental entities contributed to the damages as alleged by Gerald Chaine and Catherine Chaine in that said damages were caused 000`'r� x: • r � r. ,.....G. .E.' ...._ .. x .....L-:5.. .. •..Jr..r ... ...-w...1♦ Svc by a dangerous condition of public property under control of said governmental entities . 5 . The amount of damages sought by Gerald Chai.ne and Catherine Chaine , and for which claimant makes this claim are unknown. DATED: July 26 , 1984 KINCAID, GIANUNZIO, CAUDLE & HUBERT Y ( �. t Gar Huber 00025 -2- NAME'AND ADDRESS OF ATTORNEY TELE 'Ifor v. FOR CUVnt USE ONLY, -MARTIN, RYAN & ANDRADA - . 163-6510 One Kaiser Plaza, Suite 785 i0aklAnd, CA 94612 ATTORNEY FOR(Nano). GERALD M. CHAINS and CA`I'IH,�R INF CHAINS Insert name of court,judicial district or branch court,if any.and Post Office and Street Address SUPERIOR .COURT OF CALIFORNIA, COUNTY OF CONTRA COST P. 0. Box 911, Court and Main Streets Martinez , CA 94553 PLAINTIFF. GERALD M. CHAINE and CATHERINE CHAINE DEFENDANT RAY MATHEWS, PETER MUTUD0, f,1ATIIEIg9--f1UTUD0, CONTRA C.OS`t.'r COUNTY , CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION 'DIS`T'RICT, and DOES 1 through 200, inclusive, SUMMONS ON FIRST Ah11'.•NDED CASE NUfvlRlfl COMPLAIN'." 2.48338 NOTICE! You have been sued. The court may decide iAVISO! Usted ha sido demandado. EI tribunal puede against you without your being heard unless you respond decidir con!ra Ud. sin audiencia a rnenos que Ud, re- within 36 days. Read the Information below. sponda dentro de 30 dins. Lea la inlormacion que sigue. If you wish to seek the advice of an attorney in this Si Ust(.c'Wdesea solicilm el conse)o de un abogado en matter, you should do so promptly so [hal your written elle asunto. ctr;beria haceilo innlediiitarnente, de esti response, if any, may be filed on time. manera. su respuesta escrita, si hay alguna, puede ser reglslrada a tiempo. 1. TO THE DEFENDANT: A civil complaint has been filed by the plaintiff against you. It you wish to defend this lawsuit, YOU must, within 30 days after this Summons is served on you, file with this court a wrilten response to the complaint. Unless you do so, your default will be entered on application of the plaintiff, and this court may enter a judgment against you for the relief demanded in the complaint, which could result in garnishment of wages, taking of money or property or other relief requested in the complaint. �pp ��qq DATED: NOV 3 1983 Clerk. By C7• ®A&P,►..�Tt.�. Dr'puty j (SEAL) 2.NCITICE TO THE PERSON SERVED: You are served a. (.\ As an individual defendant. b. [ _. ) As life person sued under the fictitious name of: c. ton behalf Of: . Mathews-Mutulo, . erroneously sued herein as . .Mathews-Mutudo Under: ( ) CCP 4 16.10 (Corporation) ( __J CCP 416.60 (Minor) CCP 416.20(Defunct Corporation) ( CCP 416 70(incompetent) CCP 416.40 (Association or Partnership) [ CCP 416.90 (Individual) [�Other: d. [-- By personal delivery oil (Date): A written response must be u, the form piescubed 6y [lie Cahlorrnj nines of Count II must Le filed in Ih,s court w-lh Ilm mower hing lee incl proof of service of a copy on each ola,nhll's attorney and on eae.1, pla,nUll not rep+ese„led by an :dlou,ey the 1,m.- tivhen a summtn,s ,s deemed served on a party mdm Ina;vary depending on the method of of service For example,see CCP 413 10 tluouyh 415 SD thpl e word "comaint .micludes cross complaipl. "plainlrll•'includes cross•conmplainanl,"defendant"includes cross defendant Rin singulau unch;des the plural Form Adopled by Rule 982 (See reverse for Proof of Service) Judicial Council of Caalorn dCC MONS zP 41?^d t Revised Effective January 1 1979 SU M t� 1r I��Us I MARTIN, RYAN & ANDRADA U A Professional Corporation I , 2 Ordway Building, Suite 785 L` One Kaiser Plaza 3 Oakland, CA 94612 (415) 763-6510 NOV 3 1 4 Attorneys for Plaintiffs 1• R. Ut,+,.jvvv• �•��f�nfYCler•k 5 CONTRA CtriTA COUNTY 11y 6 )CPU y G. TAMUR 7' 8 SUPERIOR COURT . OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 GERALD M. CHAINE and 10 CATHERINE CHAI14E, 11 Plaintiffs, 110. 243338 12 V. FIRST AMENDED COMPLAINT FOR DAMAGES (Property 13 RAY MATHEWS, PETER MUTUDO, Damage and Inverse MATHEWS-MUTUDO, CONTRA Candemnation) 14 COSTA COUNTY, CONTRA COSTA COUNTY FLOOD CONTROL AND 15 CONSERVATION DIS`1'RICT, and DOES 1 through 200, inclusive, 16 Defendants . 17 i 19 Plaintiffs allege: 20 FIRST CAUSE OF ACTION (Property Damage) (Ray Mathews, Peter Mutudo, Mathews-tlutudo and Toes 1-100) 21 22 I 23 Plaintiffs are, and at the time of the damaaes herein 24 alleged were, residents of Contra Costa County and are , and were, 25 owners of a residential dwelling located at 2299 Alameda Diablo 26 in Diablo, California. eW 011 ICES t,1' HTIN, RYAN ANDRADA 9U4fHNO SIMS!e] V ,f..iSri.1'lwl• Y w 0.CAlKW1NU 9.01I2 • `ice y iix�a' ;-� ,w r R • 2 Defendants _ were individuals , partnerships , corporations 3 or other` entities residing .in Contra Costa County who, in 1973, 4 were in the business of developing residential dwellings , 5 including the selection and preparation of lots for residences 6 and the - construction thereon of residences . 7 8 Defendants DOES 1 through 100 , inclusive , are contractors , 9 engineers , or oLhur persons who at all times pertinent were 10 engaged in the business of providing work, materials , or profes- 11 sional .advice with regard to the development and construction of 12 Iresidential properties . Plaintiffs ar.e ignorant of the true r 13 names of the defendants charged herein as DOES l .thr.ough 100 , 14 inclusive , and will seek leave of court to amend when such names 15 become known. 16 1 IV 17 Each of the defendants was the agent , servant , employee , 18 of each of the other defendants and in doing the things herein .19 alleged was acting within the course and scope of such agency, 20 servitude , or employment. 21 V 22 Defendants and each of them developed and constructed 23 residential property and a residence described as 2299 Alameda 24 Diablo in Diablo, California , beginning the construction in 1973 25 and not completing it until sometime in 1974 . 26 ,V„ML«51,f .RTIN. RYAN ANDRADA 1>.atrw cvIN-"1111 —2- -DIM U.-I — DIMU.-I HIPff as n n iK�srnP .:, 00028 U.GALIFOMM41A 94012 .,�x 1.141..n as'o ` • I VI 2 In February of 1983 , because of defects in the under- 3 lying real property and structure developed and. produced by 4 defendants , and each of them, the residence at 2299 Alameda 5 Diablo, Diablo, California, collapsed. Each of the defendants is 6 liable for the damage to the residence , the defendants MATHEWS, 7 IMUTUDO and MATHEWS-MUTUDO being strictly liable as producers of 8 residential dwellings, and all of the defendants , MATIIEWS, MUTUDO, 9 MATHEWS-MUTUDO and DOES 1 through 100 , inclusive, by virtue of 10 negligence in the design or performance of the work or improvement 11 The damages suffered by plaintiffs are in excess of the minimum 12 jurisdictional limit of the Superior Court. r 13 SECOND CAUSE OF AC'T'ION (Inverse Condemnation) 14 — (Contra Costa County , Contra Costa County 15 Flood Control. and Water Conservation District, Does 101-200) 16 17 VII 18 Plaintiffs reallege and, incorporate herein by reference 19 each of the allegations contained in paragraphs I and IV of the i 20 First Cause of. Action herein . 21 VIII 22Defendants, CONTRA COSTA COUNTY , CONTRA COSTA COUNTY 23 FLOOD CONTROL AND WATER CONSERVATION DISTRICT and DOES 101 through 24 200 , inclusive , are public entities as defined by the California 25 Government Code. Plaintiffs are not required to file a claim 26 pursuant to Government Code 5905 . 1 to maintain an action for w lfflcrs x -3- AIM. V;YAN ANDRADA svireu fONfl7.l V•, An u.n1 aNa s Jnr res 0 0 0 2 9 .• i 5(N 1•I..IA aJ .CnLlf OMNIA V.f11I OW 0.11 16.111110 I the taking of, or damage to , private property. 2 IX 3 Defendants CONTRA COSTA COUNTY, CONTRA COSTA COUNTY 4 FLOOD CONTROL AND WATER CONSERVATION DISTRICT and DOES 101 through 5 . 20.0, inclusive, own, control, manage or utilize a drainage channel 61 below the residence at 2299 Alameda Diablo, Diablo, California, in 7 . 1 such a manner as to undermine the slope of said property causing 8 the residence thereon to collapse. Plaintiffs are ignorant of 9 the true names of the defendants charged herein as DOLS 101 through 10 200, inclusive, and will seek leave of court to amend when such , 11 names become known. 12 X 13 In February of 1983 , because of the withdrawal of 14 lateral support caused by the drainage channel. undermining the IS1 slope of the .property, the residence at 2299 Alameda Diablo, 16 Diablo, California, collapsed. Each of the defendants is liable 17 for the damage to. the residence, their having taken an interest 18 ' in plaintiffs ' property without just compensation. The damages 'i 19 suffered by plaintiffs are in excess of the minimum jurisdictional A. 20 limit of the Superior Court. 21 WIILRLFORE, plaintiffs pray for judgment against defen- 22 dants, and each of them, as follows : 23 First Cause of Action 24 1 . Damages according to proof ; 25 2 . Costs; 26 3. Such other relief as the court deems proper; .W(11 FCES 111 •RTIN• RYAN _ ANDRADA - 1 SWIM "O CIMIK)( (� el.aulN) s1MIL,ns 0 0 0 3 0 i1 w..i9Eti rl n7• . CAL1V0FJN1A 94.11 ' t'l%�11111 N111•.p • " 1 Second Cause of ?action 6.-90�1 2 1. Damages according to proof; 3 2 . Costs and attorneys ' fees; 4 3. Interest from the date of. loss : 5 4 . Such other relief as the court deems proper. 6 .7 DATED: November 1, 1983. 8 9 14ARTIM, RYAN & ANDRADA A Professional Corporation 10 11 EY 12 JOSEPH D. RYAN 13 14 15 16 17 18 19 20 21 22 23 24 25 26 —j— iiTIN, RYAN ANORAOA I mnw C,wv•lo•, eulotia Su.1E+es 0003 1 J.GAIIFORMA 94617 1yK 141... ' CIA124 BOARD OF SQPEEMSORS OF CONTRA COSTA COURNr CAL11"WIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT August 28, 1984 governed by the Board of Supervisors, ) The copy of th s document ma ed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: Warren Lee and Norah Lee Attorney: Roger S. Ruffin vG BGG Ruffin & Rotwein �. Address: 100 Bush St. , Suite 1900 Gcor to o San Francisco, CA 94104 Amount: $500,000.00 By delivery to clerk on q l0UV_ Ow Date Received: July 23, 1984 By mail, postmarked on postmark not le ,ible I. FRCM: Clerk of the Board ot Supervisors County Counsel Attached is a copy of the above-noted claim. Dated: July 23, 1984 J.R. OLSSON, Clerk, By Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. j 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. 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 (Secticn 911.3) . ( ) Other: Dated: M21 - By: Deputy County Counsel r III. FROM: Clerk of the Board TO: (1) County / sel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD By unanimous vote of 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: -� 8 - 8 J. R. OLSSON, Clerk, By , , Deputy Clerk SING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: J. R. OLSSON, Clerk, By Deputy Clerk cc: County Administrator (2) County Counsel (1) 00032 CLAIM ' In the Matter of the Claim of ) RECEIVED ! 11 WARREN LEE and NORAH LEE against the County of Contra Costa, ) J, R. State of California. ) CIER r eG, G vtkvf,5C1R5 COrv;�,,S05)A CO. TO: COUNTY OF CONTRA COSTA, CALIFORNIA: The undersigned claimants hereby make claim against the State of California in the sum of $500,000 and in support of said claim represent as follows : 1 . The damage and injury occurred on April 12, 1984, at 2353 hours . 2 . The damage and injury occurred on Hoffman Boulevard (Highway 17 ) approximately 250 feet west of South 37th Street in the City of Richmond, County of Contra Costa, California. 3. The damage and injury occurred as follows: the children of the claimants, Patrick Andrew Lee and Jenifer Allison Lee were killed in an automobile accident, proximately caused in whole or in part by reason of a dangerous and defective condition of State Highway 17 at the time and place indicated above. 4 . The particular act or omission on the part of state officers, servants or employees causing the injury and damage consisted in negligently designing, maintaining and repairing said highway at the place indicated. 5. The names of the state officers, servants or employees causing the damage and injury are unknown to claimants at this time. 6. The damages and injuries which claimants have suffered 00033 ,-consist of the wrongful death of their children, named above, together with the attendant medical hospital expenses which were provided in an attempt to save their lives, and funeral expenses. 7. The amount claimed above is computed as follows: approximately $495, 000 in general damages and approximately $5,000 in special damages for medical , hospital and funeral expenses . 8. The names and addresses of witnesses include the following: Richard Keith Yoder , 4495-A No. Colpien, Tulare, California; Marian Arsinoos, #4 Elaine Way #2, San Rafael, California; other witnesses include those listed in Richmond California Police Investigation Report #J84-442 . 9. Hospital and medical expenses are those of Brookside Hospital, 2000 Vale Road, San Pablo, California . SEND NOTICES TO: 1 ROGER S. RUFFIN RUFFIN & ROTWEIN 'OGS. RUFFI 100 Bush Street, Suite 1900 Att ney for laimants San Francisco, California 94104 WARREN LEE AND NORAH LEE Telephone: (415 ) 397-0860 00034 r • C:IAT11FICATE OF i-'.:%ILIN4G_ (C.C.P. 10133 (1 );_2015. 5) 2 The undersigned , at San Francisco, California, certifies to 3 be true, under penalty of perjury: that I am not a party to the 4 within action; business address is 100 Bush Street, Suite 1900 5 San. Francisco, California 94104 and am over 18 years of age. 6 I executed this certificate and served a true copy of the 7 foregoing document by mail by placing same in an envelope, 8 sealing said envelope, fully prepaying postage thereon and 9 depositing the same in D.S. Mail at San Francisco California on 10 this 20th day of July , 1984 said envelope 11 was addressed as follows: 12 13 Clerk Board of Supervisors 14 Contra Costa County 651 Pine Street 15 P.O. Box 911 Martinez, California 94533 16 17 18 19 20 Ren a Fyfe 21 22 23 24 25 26 27 28 00035 CLAIM BOARD OF SUPERVISORS OF COMRA COSTA OOUNPY, CALIFORNIA BOARD ACTION Claim Against the Canty, or District ) NOTICE ZO CLAIMANT August 28, 1984 • governed by the Board of Supervisors, ) The copy of this document' mailed to you is your rccx,cl,ty r.�Lr..visements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board'of Supervisors (Paragraph. Iv, below) , to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings .1aimant: Patricia Filice Ut15e� County Co Attorney: Dale Minami 11 c] Q 1984 Minami & Lew Jul" J Address: 300 Montgomery St. , Suite 1000 via County Counsel a���et•CA 94553 San Francisco, CA 94104 M Amount: Over $200,000.00 By delivery to clerk On July 27, 1984 Date Received: July 27, 1984 By mail, postmarked on I. FROM: Clerk of the Board ot Supervisors County Counsel Attached is a copy of the above-noted claim. Dated: July 27, 1984 J.R. OLSSON, Clerk, By etc-,.�. �x�e� Deputy of e wards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) 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. 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: 4 04 Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD ORDER By unanimous vote of Supervisors present ( X) This claim is rejected in full. ( ) Other: I .certi.fy that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: > J. R. OLSSON, Clerk, By Deputy Clerk WAFNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: I - 8 J. R. OLSSON, Clerk, By Deputy Clerk cc: County Administrator (2) County Counsel (1) 00036 CLAIM _ CL.FNi. - 2-75 CLAIM AGAINST THE V =. = COUNTY OF CONTRA COSTA L �Ut t�J - m -t Code Sections 910 to 911.2 require ✓�� yC"&, that all claims must be presen CIVIL Sppmtr-ollbr- within 100 days f rot of � dn� �l 19 CLAIMANT' S NAME: PATRICIA FILICE ..a� 1`184 ANIOUNT OF CLAIM: $ nupr $200.000.00 J. R. OLSSON �T� CLERK BOARD OF SUPERVISORS CONT�p, COSTA O. CLAIMANT' S ADDRESS: 6351 Swainland Dr. a .. -f.-.esu.--__ -.- •-- Oakland CA 94611 Phone 653-3667 ADDRESS TO WT11CH NOTICES ARE TO. BE SENT: DALE MINAMI , MINAMI & LEW, 300 Montgomery St. Suite 1000 S .F. 94104 DATE OF INCIDENT:: May 9, 1984 LOCATION OF INCIDENT: Contra Costa County HOW DID INCIDENT OCCUR- I was demoted without notice or the opportunity to be heard . I was the subject of intentional infliction of emotional distress , tortious breach of contract, tortious breach of the covenant of good faith and fair dealing in violation of my statutory, contract and constitutional rights . DESCRIBE INJURY OR DAMAGE: I lost over $600 per month in salary and I suffered emotional and mental distress . NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DADIAGE, IF KNOWN: unknown ITEMIZATION OF CLAIM: (List items totaling amount set forth above. ) Wage loss $ unknown Emotional and mental distress $ unknown $ $ TOTAL $ unknown Signed by or on behalf of claimant : s `;_ NOTE: CLAIM FORM MUST BE FILED IN DUPLICATE. BOTH COPIES MUST BE SIGNED. • 00037 4 7^ 1 1 PROOF OF SERVICE j 2 I declare that: I 3 I am employed in the County of San Francisco , 4 California. I am over the age of eighteen years and not -a i 5 I party to the within action; my business address is 300 6 Montgomery Street, Suite 1000 , San Francisco, California 94104- 7 1987 . i 8 On July 24 , 1984 I served the within Claim Against i I 9 the Countv of Contra Costa i 10 I on the below-named in said action, by placing a true copy 11 thereof enclosed in a sealed envelope with postage fully i 12 prepaid , in the United States mail at San Francisco, 13 I California, addressed as follows: 14 I Office of County Counsel Contra Costa County 15 651 Pine St . Martinez , CA 94553 16 Harry Cisterman 17 Director of Personnel 651 Pine St. 18 Martinez , CA 94553 19 20 21 i 22 I declare under penalty of perjury that the foregoing is 23 true and correct, and that this declaration was executed on 24 July 24 , 1984 at San Francisco, California. 25 26v 27 28 00038 CLAIM BOARD OF SUPERVISORS OF CORIRA C06`rA CO RrY, CALIF MM BOARD ACTION Claim Against the County,, or District ) I,1WICE Tp CLAIMANT August 28, 1984 n governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim.by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below) , to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings' b Claimant: Charles Lynden Foster ul�ry C,,,,,,, 3422 Heather Road JUL Attorney: Antioch, CA 94509 2 3 1984 Address: Martinez, CA 94553 Amount: $240.00 By delivery to clerk on Date Received: July 23, 1984 By mail, postmarked on July 20, 1984 - I. FBCM: Clerk of the Board ot Supervisors County Counsel Attached is a copy of the above-noted claim. Dated: July 23, 1984 J.R. OLSSON, Clerk, By 0Deputy -(/Jolene Edwards II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. (An 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. Clerk should return claim on grand 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 III. FROM: Clerk of the Board 70: (1) Canty Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD By unanimous vote of 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 in its minutes for this date. Dated: - -.?�L- J. R. OLSSON, Clerk, By Deputy Clerk WAINM (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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. V. FRCM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: Sl- . •F- 8 J. R. OLSSON, Clerk, By y� -� , Deputy Clerk cc: County Administrator (2) County Counsel (1) O 3,94- CLAIM ol ,Kai u 54,2 4/SZ)q T ED 30 mow� 00040 • CLAIM BOARD OF SUPERVISORS OF CWMA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT August 28, 1984 governed by the Board of Supervisors, ) The copy of th s document ma ed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph below) , to California Government Codes ) given pursuant to Government Code 913 and 915.4. Please note all aw"egs . 0 4gs 31 Claimant: Gallagher & Burk, Inc. '? Attorney: Justin D. James Ma��nej C 3 19841y O'Connell and Lamborn 9455 Address: 12th Floor, 550 California St. `� P.O. Box 3731 Amount: San Francisco, CA 94119 By delivery to clerk on Unspecified _ Date Received: July 23, 1984 By mall, postmarked on July 17, 1984 I. FROM: Clerk of the Board ot Supervisors County Counsel Attached is a copy of the above-noted claim. Dated: July 23, 1984 J.R. OLSSON, Clerk, By Deputy Jolene Edwards II. FROM: County Counsel M: Clerk of the Board of Supervisors (Check only one) 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. 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: 44 By: ' Deputy County Counsel III. FROM: Clerk of the Board M: (1) Count Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD ORDER By unanimous vote of 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: % - y J. R. OESSON, Clerk, By E �e`/ ��a , Deputy Clerk W MUM (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: E c/ J. R. OISSON, Clerk, ByDeputy Clerk cc: County Administrator (2) County Counsel (1) 00041 O1 CLAIM 1 JUSTIN D. JAMES O'CONNELL & LAMBORN 2 ATTORNEYS AT LAW a.BZo 550 California Street , 12th Floor 3 P.O. Box 3731 RECEIVED San Francisco, CA 94119-3731 4J�IL� J9CQ4 Telephone : ( 415 ) 954-0882 J. OLSN 5 CLERK BOARD OF SUrERVISOMS O A COSTA O. Attorneys for Claimant , By De' uty 6 GALLAGHER & BURK, INC. _Z 7 In the Matter of the Claim of 8 MARYLAND CASUALTY COMPANY, 9 vs . CLAIM FOR DAMAGES AGAINST PUBLIC 10 ENTITY CONTRA COSTA COUNTY, 11 et al . 12 13 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: 14 15 1 . Name of Claimant : Gallagher & Burk , Inc . 16 2 . Address of Claimant : P.O. Box 7227 17 Oakland, CA 94601 18 3 . Addresses to which notices and correpondence are to be sent: 19 O'CONNELL & LAMBORN ' 20 P.O. Box 3731 21 San Francisco, CA 94119-3731 22 (415 ) 954-0882 23 24 4 . General description of indebtedness or obligation �5 giving rise to this claim: On or about June 15, 1984 , claimant 26 Gallagher & Burk, Inc. , was served with a Summons and Complaint �7 in the underlying lawsuit entitled Maryland Casualty Company vs. 28 Contra Costa County, et al . , Contra Costa Superior Court Action Number : 259635 . Briefly, in the underlying action plaintiff 22.38.2 2_71 00042 l I i Maryland Casualty Company, the insurer for Merle Hall 2 Investments , claims it was forced to pay for property damage 3 suffered by its insured as a result of flooding which occurred on 4 or about September 30 , 1983, at and about the premises located at 5 2925 Monument Boulevard, Concord, California . 6 The Complaint filed by Maryland Casualty Company contains causes 7 of actions sounding in negligence, a claim for dangerous 8 condition of public property, inverse condemnation, nuisance and 9 trespass . 10 Claimant Gallagher & Burk , Inc. , has been named as a defendant in 11 the Maryland Casualty Company law suit . This claimant asserts 12 that, if plaintiff Maryland Casualty sustained any damages, such 13 damages were caused solely by the negligence or other legal fault 14 of persons and/or entities other than this claimant . Claimant 15 asserts that this public entity is responsible for the damages 16 claimed by Maryland Casualty because Contra Costa County and/or 17 the City of Concord and/or the Bay Area Rapid Transit District 18 was the actual and legal cause of the damage sustained by 19 Maryland Casualty Company and/or its insured, Merle Hall 20 Investment Company. This claimant is also informed and therefore 21 alleges that there may be further claims filed by persons and/or 22 entities who contend that they suffer damage as a result of the �3 flooding of September 30, 1983 . 24 5 . Name (s ) of public employee (s ) causing flooding: �5 Not presently known. 26 6 . Amount claimed as of the date of the presentation �7 of this claim: Exact amount unknown at this time; claimant will 28 seek total equitable indemnity or partial indemnity allocated as 22-38-2 2-71 00043 1 to comparative fau t . 2 Date: 07 11 164 3 O'CONN L LAM ORN 4 JUSTIN D. JAMES 5 Attorneys for Defendant , GALLAGHER & BURK, INC. 6 7 8i 9 10 11 12 13 14 15 16 i7 18 19 20 21 22 23 24 25 26 27 28 00044 22-38-2 2-71 CLAIM BOARD OF SQPE VISORS OF 03RMA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County,, or District ) NOTICE TO CLAIMANT August 28, 1984 governed by the Board of Supervisors, ) The copy of th s docwment ma ed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all 'Warnings'. Claimant: Barbara and Roy Halleybone County Counsel Attorney: Bruce E. Krell, Esq. J U L 3 0 1984 345 Grove Street Address: San Francisco, CA 94102 Martinez, CA 94553 Amount: $2,510,000.00 By delivery to clerk on Date Received: July 25, 1984 By mail, postmarked on July 25, 1984 _ I. FROM: Clerk of the Board ot Supervisors County Counsel Attached is a copy of the above-noted claim. Dated: July 25, 1984 J.R. OISSON, Clerk, By �` Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) 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. 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 III. FROM: Clerk of the Board TO: (1) Canty cGsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD ORDEEt By unanimous vote of 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 in its minutes for this date. /D Dated: ' - J. R. OLSSON, Clerk, By �. _., , Deputy Clerk -pillMING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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. V. FROM: Clerk of the Board TO: (1) Canty Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: J. R. OLSSON, Clerk, By Deputy Clerk cc: County Administrator (2) County Counsel (1) 00045 0045 CLAIM ' CLAIM AGi 1NS ' THE - COUNTY OF CONTRA COSTA RECEIVED CLERK�OAiiO SSU'BRM ISORS ONrRA oSTA C Ci.AIIA,A`�V S NAME: Barbara and Roy Halleybone 9y auty AMOUNT OF CLAIM: $ 2 .510 ,000. 00 CLAIMp,`:T' S ADDRESS: c/o 345 Grove Street San Francisco, CA Phone 861-4414 ADDRESS TO WHICH NOTICES ARE TO BE SENT: Same as above DATE OF ACCIDENT: June 14 , 1984 LOCATION OF ACCIDENT: 140 Shale Cliff Court, Clayton, Contra Costa County, California HOW DID ACCIDENT OCCUR: Single motor vehicle accident DESCRIBE INJURY OR DAMAGE.: Death of daughter NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DAMAGE, IF LNOWN: ITEMIZATION OF CLAIM: (List items totaling amount set forth above. ) General Damages $ 2 ,500 , 000. 00 Special Damages $ 10,000. 00 $ $ TOT $ 2 00. 00 Signed by or on behalf of claimant : LA E. NOTE: CLAIM FORM MUST BE FILED IN DUPLICATE. BOTH COPIES MUST BE SIGNED. 00046 CLAIM ' pA' OF SQPEWISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION ('taim Against the County, or District ) NOTICE TO CLAIMANT August 28, 1984 _ -)verned by the Board of Supervisors, ) The copy of this document mailed to you is your i ,uting Endorsements, and Board ) notice of the action taken on your Clain oy uie Action. All Section references are ) Board of Supervisors (Paragraph IV, below) ,, to California Goverment Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "W%WWounset Claimant: Independent Construction Company Attorney: William W. Schofield J U L 3 0 1984 Crosby, Heafey, Roach & MayCA 94553 Address: 1939 Harrison Street Martinez, Oakland,. CA 94612 Via County Counsel Amount: Unspecified By delivery to clerk on July 25, 1984 Date Received: July 25, 1984 By mail, postmarked on - I. FROM: Clerk of the Board ot Supervisors County Counsel Attached is a copy of the above-noted claim. Dated: July 25, 1984 J.R. OLSSON, Clerk, By Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (X ) 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. 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 III. FRCM: Clerk of the Board TO: (1) County ounsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD ORDIIt By unanimous vote of 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: 5 b J. R. OLSSON, Clerk, By tee_y�-� �' f_-�� , Deputy Clerk MRNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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. V. FROM:. Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: �y : ,,- , - :�V- J. R. OLSSON, Clerk, By ,�/ �:��..� ,- �- , Deputy Clerk cc: County Administrator (2) County Counsel (1) CrV047 CLAIM ..r County Counsel . - J U L 2 5 1984 1 William W. Schofield Shelley M. Tarnoff Martinet, CA 94553 2 CROSBY, HEAFEY, ROACH & MAY Professional Corporation 3 1939 Harrison Street Oakland, CA 94612 4 (415) 834-4820 = 5 Attorneys for Claimant Independent Construction Company LRECEIVED 6 L-?s 1984. OLSSONRD OF SUPERVISORS 0IA STA C8 Deputy o 9 co O f CD 10 In the Matter of the Claim of W 2 Q n 11 JUANITA BARTELS, CLAIM AGAINST PUBLIC ENTITY m o F 12 vs . = H h m < a "a 13 STANDARD PACIFIC CORPORATION, o a et al. , U " 14 J d W < 2 < oY 15 W < 10 C > o t 16 TO: THE COUNTY OF CONTRA COSTA: M S W a O ; 17 U = ° 18 Independent Construction Company hereby makes claim = 19 against The County of Contra Costa for indemnification for any m 20 sums claimed by plaintiff Juanita Bartels filed in the Superior 21 Court of California, in and for the County of Contra Costa, 22 Civil Action No. 247853 . 23 24 1. Claimant' s post office address is 740 Julieanne 25 Way, Oakland, California 94577. 26 00048 1 2. Notices concerning the claim should be sent to 2 Independent Construction Company, c/o Crosby, Heafey, Roach & 3 May Professional Corporation, Attention: William W. Schofield, 4 1939 Harrison Street, Oakland, California 94612 . = 5 6 3. The date and place of the action giving rise 7 to this claim is the first amended complaint filed and served 8 on April 23 , 1984 on defendant Independent Construction Company. 9 (A copy is attached hereto. ) CD 10 W 2 W11 4. The facts of the underlying complaint involve a 0 o� 12 landslide occurring on March 3, 1983 on the property at 39 Archery = F n m U a® 13 Court in E1 Sobrante. Ir O U > 14 J G W < Z a o g 15 5 . The circumstances giving rise to this claim are W m I W O mU. L 16 as follows: improper design, maintenance, installation, and N 4 ¢ 17 M supervision of the drainage facilities in the vicinity of Archery U Z ° 18 a Court, City of Richmond. 19 A 20 6. Claimant's injuries are a right to indemnification 21 for any damages asserted by the plaintiff above-named. 22 23 7. The names of the public employees causing the 24 claimant' s injuries are unknown. 25 26 2 00049 • 3 1 8. The claim as of the date of this claim is an amount 2 to be ascertained in the civil action. 3 4 9. The basis of the computation of the above amount 5 is based upon a right to indemnification for the items as specifie 6 above. 7 8 Dated: July 23, 1984. 0 N CD U* 49k 10 By � OD z William W. Schofield a d 11 Attorneys for Claimant W Independent Construction ciso 12 Company f N Q 0 o°, 13 a 0 u 14 d W < Z LL a o Y 15 W in < I 0 ?} 0W 16 M W � a � 0 17 U z 0 '"ir- 18 < = 19 m 20 21 -22 23 24 25 26 3 00050 '1 1 NAPHAN & GLASSFOrD Attorneys at Law d,,,`� � S�P 2 169 - 34th Street ' ky P . A. Box 1917 n 3 Oakland , CA 94604-1917 L D Telephone (415) 893-2265 5 Attorneys for Plaintiff �,Co T- ;�� 1 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA << 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 11 JUANITA BARTELS , No . 247853 12 Plaintiff , ' FIRST AMENDED COMPLAINT FOR 13 vs . DAMAGES , STRICT LIABILITY IN TORT, PROFESSIONAL NEGLIGENCE, 14 STANDARD PACIFIC-NORTHERN NUISANCE , TRESPASS , AND INVERSE CALIFORNIA, et al . , CONDEMNATIOti 15 Defendants . 16 17 COMES NOW the Plaintiff, JUANITA BARTELS, and complains of 18 the Defendants above named , and each of them, and for her First I 19 Cause of Action alleges as follows : 20 STRICT LIABILITY IN TORT, (PRIVATE ENTITIES ONLY) 21 1 . That the Defendants sued herein as BLACK AND WRITE COM- 22 PANT , A CORPORATION , RFP AND GREEN COMPANY , A CORPORATION , BLUE 23 AND YELLOW COMPANY , A CORPORATION , and ORANGE AND BROWN COMPANY , 24 A CORPORATION, and the Defendant DOES ONE through THREE HUNDRED, 25 are at this time unknown to Plaintiff and therefore Plaintiff 26 sues said fictitious Defendants by said fictitious names and PHAN GLASSFORD 00051-O O ATtO\Nf11f wt&.&%%Ief.I.TN STRgUr OARIAND CA faf!J R.!►NON!M !!ff 1 prays leave to amend this , her coaplaint , to allege the truc 2 nam of said Defendants when the sere have been ascertained . 3 11 . That at eIl times herein rentioned , Defendant . SIANDAPD 4 PACIFIC CORPORATION, SOILS FOUNDA7ION SYSTEM, INC. , 1KDEPENDENI S CONSTRUCTION COMPANY , BLACK AND WHITE CPMPANY , RED AND GREEK 6 COMPANY , BLUE AND YELLOW COMPANY , and ORANGE AND BROWN CO2'PANl, , 7 were and now are , corporations duly organized and existing under 8 and by virtue of law and statute ; that at all times herein Zen- 9 tioned , Defendant , CITY OF RICHMOND, and COUNTY OF CONTRA COSTA, 10 Were and now are , public entities duly organized and existing 11 under and by virtue of lav and statute. 12 III . Thatat all times herein mentioned , Defendant , DOES ONE 13 through TWENTY were the agents, servants and employees of 14 Defendant , STANDARD PACIFIC CORPORA7I0E , A CALIFORNIA CORPORATION 13 and that at all times herein mentioned , were acting within the 16 course and scope of their said agency and employment ; that at 17 all times herein mentioned , Defendant DOES TWENTY-ONE through 18 FORTY were the agents , servants and erployees of Defendant , SOILS' 19 FOUNDATION SYSTEM: , INC . , A CALIFORNIA CORPORATION , and at all 20 times herein mentioned were acting within the course of their 21 said agency and employment ; that at all times herein mentioned , 22 Defendant , DOES SIXTY-ONE through EIGHTY were the agents , ser- 23 vants and employees of Defendant , INDEPENDENT CONSTRUCTION COY.- 24 PANY, A CALIFORNIA CORPORATION, and that at all times herein 25 mentioned were acting within the course and scope of their said 26 agency and employment ; that at all times herein mentioned Defen- 00052 *HAN GLASSFMD &"D&%9.&at♦am rN•Wt.s*wtn Ora•arC V Na+f !t.ar.rerr as a.a.0 I dant DOES EIGHTY-ONE through ONE HUNDRED were the agerte, ser- , 2 vants and evpio-re : c•j Defendant , CITY OF RICHMOND, A FIBLIC 3 LN7ITY , and at all times herein mentioned , were actirg within 4 the course and scope of their said agency and a,&ployeent ; that - 5 at all times herein mentioned , Defendant ONE HUNDRED ONE thrPug.h 6 ONE HUNDRED TWENTY , were the agents , servants and employees of 7 Defendant COUNTY OF CONTRA COSTA, A PUBLIC ENTITY , and that at 6 all times herein mentioned, were acting, within the course and 9 scope of their said agency and employment ; that at all titres 10 herein mentioned Defendant DOES ONE HUNDRED TWENTY-OKE through 11 ONE HUNDRED FORTY were the agents , servants and employees of 12 Defendant BLACK AND WHITE COY.PAKY , A COP.PORA710T , ane at all 13 times herein mentioned were acting. within the course and scope 14 of their said agency and employment ; that at all times herein 15 mentioned , Defendant DOES ONE HUNDRED FORTY-ONE through ONE 16 HUNDRED SIXTY were the agents, servants and employees of Defen- 17 dant , RED AND GREEN COMPANY , A CORPORATION , and that at all tize 18 mentioned were acting within the course and scope of their saie 19 agency and employment ; that at all times herein mentioned , Defen 20 dant DOES ONE HUNDRED SIXTY-ONE through ONE HUNDRED EIGHTY were 21 the agents , servants and employees of Defendant , BLUE AND YELLOW 22 COMPANY , A CORPORATION, and that at all times herein mentioned , 23 were acting within the course and scope of their said agency and 24 employment ; that at all times ,herein mentioned, Defendant DOES 25 ONE HUNDRED EIGHTY-ONE through TWO HUNDRED were the agents, ser- 26 vants and employees of ORANGE AND BROWN COMPANY. A CORPORATION , 00053 >HAN�GLASSiO[D see $a?.AT&&" *.R&AWa CA 0001/ • I and that at all times herein tentioned were acting within the 2 course and scope of their said agency and eaployeent ; that at 3 all times herein mentioned , each of the !lefendants herein raved 4 was the afent , servant and employee of each of the other Tefen- S dants herein maned , and was acting within the course and scope 6 of their said agency and employment ; that at all tines .herein 7 mentioned each of the defendants herein named was the partner 8 and joint-venturer of each of the other of the defendants herein 9 reamed , and that at all times herein mentioned were acting within 10 the course and scope of their said partnership and joint venture 11 IV . That on or about the 16th day of MaTch , 19£3 , Plaintiff 12 JUANITA BARTELS , filed through her attorneys , NAPEAN 6 CLASSFORD 13 and in compliance with the claim statute E900 et seq . of the 14 Government Code of the State of California , caused to be pre- 23 sented her claim against the public entity, said presentment 16 being made upon the CITY OF RICHMOND and the COUNTY OF CONTRA 17 COSTA : more than forty five days have elapsed from the date of 18 the presentment of the claim against a public entity, and there- 19 fore , the claim is deemed denied pursuant to law and statute . 20 V . That at all times herein mentioned , Plaintiff , JUAEITA 21 BARTELS , was the owner and occupier of that certain parcel of 22 land more commonly known at 39 Archery Court in the City of 23 E1 Sobrante, County of Contra Costa , State of California . 24 V1 . That at all times herein mentioned , Defendants , STAN- 25 DARD PACIFIC CORPORATION, A CORPORATION, THE CITY OF RICHMOND, 26 A PUBLIC ENTITY, COUNTY OF CONTRA COSTA, A PUBLIC ENTITY , 00054 ►MAA 6 GLASSFORD &nMAt.IS N&a. met.so?«61ma" N\arbC 4 0&6:2 1 and BLACK AND WHITE COMPANY, A CORPORATION, were the owners, occupiers, and 2 developers of that certain land adjacent to the land vurned and occupied by the ' 3 Plaintiff, JUA.NITA BARTELS, hereinafter described; that the land owned and 4 occupied by said Defendants, and each of them, is more fully described as that 5 certain development more commonly known as STANDARD PACIFIC HOUSING DEVELOP. 6 that at all times herein mentioned, said property had been developed as a site 7 for numerous single-family and multiple-family residents for retail where 8 all of the public utilities and streets had been developed, installed and 9 completed for preparation for sale to the public 'in conjunction with the 10 construction of public open areas and parks;.fthat �at all times herein mentioned, 11 many of the individual sites had been sold to the members of the public; and 12 at all times herein mentioned many of the sites or single-family and multiple- 13 family residents had been built upon with construction of the improvements 14 completed ; that at all times herein mentioned many of the sites 15 with the improvements completed had been sold to members of 16 the public , including those lots directly above and including 17 the land defectively be designed and manufactured as hereinafter 18 alleged . 19 VII . That at all times herein mentioned , Defendants , SOILS 20 FOUNDATION SYSTEM, INC. A CORPORATION, K. C. SOGN, INDEPENDENT 21 CONSTRUCTION COMPANY , A CORPORATION, BLANK AND WHITE COMPANY , A 22 CORPORATION , RED AND GREEN COMPANY, A CORPORATION , BLUE AND 23 YELLOW COMPANY, A CORPORATION, ORANGE AND BROWN COMPANY ,- A 24 CORPORATION, and Defendant DOES ONE through TWO HUNDRED, were pro- 25 fessional architect , professional engineers, and licensed con- 26 PHAN•GLASSFoeD 00055 ATTORNE T{AT LAM If*-14TN*Tog FT OARIANO CA 94611 T[&t►MONt 097.2245 5 — 1 struction contractors, licensed sub-contractors in all of the 2 fields of construction work ; said Defendants , and each of there 3 held themselves out to the public as being fully qualifiee and 4 duly licensed to practice their professional and business S calling in the State of California ; at all titres herein ven- 6 tioned , said Defendants , and each of them, individually and 7 collectively, held themselves out to possess that degree of 6 learning, skills, education and ability , common to practitioners 9 in their profession and field of business calling in their 10 community where they engaged in the practice of their profes::ion 11 ane bjsiness calling. 12 Vill . That at all times herein mentioned , a dangerous , 13 hazardous and defective condition existed on the premises herein 14 above described and referred to as the STANDARD PACIFIC HOUSING 15 DEVELOPMENT; said dangerous , hazardous and defective condition 16 consisted of landfill , earth, mud , water, and debris , exca- 17 vations, landcuts , and drainage systetrs , cater pipes, and 18 other structures for the purpose of channeling water , together 19 with the subterranian supporting structures; such dangerous , 20 hazardous and defective conditions as herein enumerated cotr- 21 biped in such a manner so as to create an unreasonable risk 22 of harm through earth movement , earth-sliding, water drainage , 23 and other sliding and movement of debris so as to threaten end 24 endanger the adjacent property owned by the Plaintiff , JUA:ZITA 25 BARTELS , as hereinabove described . 26 _00056 APHA% GLOMFOtL dk"De At♦a N tar else .%allw 899K 91 "A6A"t C.boo,# I IX . That on or before the third day of March, 19E3 , Defen- 2 dant , STANDARD PACIFIC CORPORATION , A CALIFORNIA CORPORATION , 3 acting by ar,d through its agents , servants and employees , 507LS 4 FOUNDATION SYSTEM,, INC. , A CALIFOFNIA CORPORATION , acting by 5 and through their agents , servants and euployees , K . C. SOD Y, 6 individually , INDEPENDENT CONSTRUCTION COMPANY , A CALIFORNIA 7 COR}ORATION, acting by and through its agents , servants and 8 employees, BLACK AND WHITE COMPANY, A CORPORATION , acting by 9 and through its agents, servants and employees , RED AND CR F.EIs' 10 COMPANY , A CORPORATION, acting by and through its agents , ser- 11 vants and employees , ORANGE AND BROWN COMPANY , A CORPORATION , 12 acting by and through its agents , servants and employees , and 13 defendant DOES ONE through THREE HUNDRED, developed , designed , 14 constructed , created , and permitted to exist , a dangerous , 15 defective and hazardous condition, as hereinabove described ,. on 16 the premises more commonly known as the STANDARD PACIFIC HOUSING 17 DEVELOPMENT , as hereinabove described ; that on or about the 18 3rd day of March , 1983 , as a direct and proximate result of the 19 defective , dangerous , and hazardous condition existing on the 20 premises more commonly known as the STANDARD TACIFIC IFOU£ING 21 DFCELOT"MENT, great quantities of earth , mud , water and dehriF 22 moved and slid from the premises more commonly known as the 23 STANDARD PACIFIC HOUSING DEVELOPMENT onto the property owned ane 24 occupied by the Plaintiff herein , .and damaged the property of th 25 Plaintiff as more fully described below. 26 0005' PHAN&GiASSFORD &"Do"[1••1♦60 /N•$&%.Gr+[e, Muuftt t•w [ A4.110M0u1 4"1.3168 1 R • That as a direct and proxi¢ate result of the defective , 2 dangerous, hazardous conditior. on the prei~ises here inabovt 3 described and the sliding and zovetrent of the earth , sud , water 4 and debris fror these preXises onto the premises of the Plaintiff . S the Plaintiff has been den-aged as follows : 6 (a) The Plaintiff ' s real property has been totally 7 iestroyed; the exact amount of the die:inuation in value of the 8 Plaintiff ' s property is unknown at this time , and Plaintiff prays 9 leave to amend this , her complaint , to allege the exact amount of 10 the loss wher, ascertained ; 11 (b) The Plaintiff has been damaged by the loss of pro- 12 fits from her activities lawfully conducted on said pretrises ; the 13 exact amount of said loss or profit is uncertain at this time , an 14 Plaintiff prays leave to amend this , her complaint , to allege the 15 exact amount of said loss of profits when the same have been 16 ascertained ; 17 (c) Plaintiff has been damaged by the loss of interest 16 from March 3rd , 1983, on the value of her property; the exact 19 loss of interest is uncertain at this time and Plaintiff prays 20 leave to amend this complaint to allege the exact io.;i oT interest 21 when the same has been ascertained ; 22 (d) Plaintiff has been damaged by the loss of use of 23 said premises; the exact amount of loss of the use of the premise 24 from Harch 34d, 1983 is uncertain a.t this time , and Plaintiff 25 prays leave to amend this , her complaint , to allege the exact 26 amount when said amount has been ascertained ; 000,58 'MSN�GLASSFOtD yALA%t iL 040,1 1 (e) Plaintiff has been damaged by the loss of pro- . 2 sq.ec,tive business advantage fror March 3rd of 19b3 ; exi-ct loss of 3 prospective business advantage is uncertain at this tice and 4 Plaintiff prays leave to amend this , her complaint , to alle£e th-e 5 exact loss when same has been ascertained ; 6 (f) Plaintiff has been damaged by the loss of capital 7 gains on anticipated sales and transfers of said property ; the 8 exact amount of said loss is uncertain at this time and Plaintiff 9 prays leave to amend this , her complaint , to allege the exact 10 amount of said loss when same as ascertained ; 11 (g) Plaintiff has been damaged by the necessity of. 12 expending cuT_s of money for the clean-up of the property ; thr 13 exact amount of said loss is uncertain at this time and Plaintiff 14 prays leave to amend this, her complaint , to allege the exact 15 amount of said loss when ascertained ; 16 (h) Plaintiff has been damaged in the amount of ey-pense. 17 incurred to protect the property from future damage and to pro- 18 tett the property from damaging other property adjacent to it ; 19 the exact amount of said loss is uncertain at this tiEE , ar.d 20 Plaintiff prays leave to amend this , }ler complaint , to allege the 21 exact amount of said loss when ascertained . 22 X1 . That as a direct and proximate result of the dangerous , 23 defective and hazardous condition on the premises hereinabove 24 described and the sliding and movement of earth, water, and 25 debris onto and upon the Plaintiff' s property, Plaintiff has been 26 required to obtain the services of an attorney to protect her HAA a GD 00059 1"De"t T•&T LOW IN•661Y.•T0{[1 I Tights ; Plaintiff has been further danaged in the arpunt of 2 attorney' s fest. incurred and to be incurred ; the exact atr.ount of 3 the loss is uncertain at this tiv:t- and Plaintiff proN1 le?Ve to 4 atrend this , her complaint , to allege the exact amount , when the S same has been ascertained . 6 WHEREFORE , Plaintiff prays for relief as hereinafter set 7 forth : 8 COMES NOW. the Plaintiff , JUANITA BARTELS , and complains of 9 the Dependants above-named , and each of them, and for her Second 10 Cause of Action alleges as follows : 11 STRICT LIABILITY (PUBLIC ENTITIES) 12 ] . That the Plaintiff hereby- rea2leges and incorporctes by 13 reference, all of the allegations contained in paragraphs 1 , lI , 14 III , IV , V , Vl , VII and VIII of the First Cause of Action , as if 15 fully set forth herein, verbatim. 16 II . That on or before the 3rd day of March , 1953, the CITY 17 OF RICHMOND, A PUBLIC ENTITY , acting by and through its aE.ents , 16 servants and erployees, and CONTRA COSTA COUNTY , A PIELIC ENTITY , 19 acting by and through its agents, servants and employees, per- 20 witted to exist on the premises more commonly known as the STAN- 21 DARD PACIFIC HOUSING DEVELOPMENT, dangerous , hazardous, and 22 defective conditions as hereinabove described , that said dangerous, 23 hazardous and defective condition was on the part of the premises 24 owned and controlled by said Defendants; that as a direct and 2.5 proximate result of the existence of the dangerous, hazardous 26 and defective condition as hereinabove described , earth, mud , '()0060 INAN�CLASSiDtD too-&ITN ev"ev I water , and debris wrk caused to and did , wove and slide onto the 2 pres,ises ou-i-ed by the Plaintiff herein , causinf daaaFFs to the 3 Plaintiff and the Plaintiff ' s property 3s more fully described 4 below . 5 I11 . That as a direct and proximate result of the existence 6 of the dangerous , hazardous and defective condition and the move- 7 ment and sliding of earth, mud , water and debris onto the Plain- 8 tiff ' s land , the Plaintiff has been damaged as mere fully des- 9 cribed in paragraphs X and XI of the First Cause of Action , said 10 paragraphs are incorporated herein by reference as if fully set 11 forth verbatim. 22 WHEREFORE , Plaintiff prays for relief as hereinafter set 13 forth : 14 COMES NOW the Plaintiff , JUANITA BARTELS , and for the Third 15 Cause of Action alleges as follows : 16 (NEGLIGENCE, PRIVATE ENTITIES) 17 I . That Plaintiff realleges and incorporates by reference 18 all of the allegations of I , 1I , III , IV , V , VI , VII , VIII , and 19 IX of the First Cause of Action. 20 II . That on or before the 3rd day of March, 1983, said 21 Defendants identified in phragraph IX of the First Cause of 22 Action , and each of thea, negligently and carelessly developed , 23 designed , constructed , excavated , inspected , supervised , main- 24 tained and repaired the premises more commonly known as the STAN- 25 DARD PACIFIC HOUSING DEVELOPMENT, so as to permit to exist that 26 that certain dangerous, hazardous and defective condition as 00061 PHAN•GLASSFCKD �•to��t96 61 •as.%a?.mt" W►atiC V N618 1 hereinabove described ; as said Defendants , and each of them, knew, 2 or in the exercise of ordinary care , should have known , that said 3 dangerous, hazardous and defective conditions existed on the 4 premises as hereinabove described ; that as a direct and proximate S result of the carelessness and negligence of said Defendants , and 6 each of them, earth, mud , water, and debris was caused to and did , 7 slide and move onto the premises owned by the Plaintiff, JUANITA 6 BARTELS , thereby causing her damages . ` 9 III . That as a direct and proximate result of the careless- 10 ness and negligence of the Defendants, and each of them, Plaintiff 11 has been damaged as more fully described in paragraphs R and X�0 L.- 12 of the First Cause of Action , said paragraphs are hereby alleged 13 and incorporated herein by reference as if fully set forth 14 verbatim. 15 IV. That as a direct and proximate result of the said 16 Defendants' conduct , and each of them, Plaintiff , JUANITA 17 BARTELS , is entitled to punitive damages in the amount of 18 $1 ,000, 000. 00 in that the Defendants , and each of them, acting by 19 and through their officers , directors ,and managing agents : 20 (1) knew of the dangerous condition of the property adjacent to 21 the property of the Plaintiffs , and knew of the probable likeli- 22 hood that said property would slide, move and cause damage to 23 the Pla.intiff ' s property, knew of the probable catastrophic 24 effect of such a slide or movement on said property would have 25 on the Plaintiff 's property, including total destruction of her 26 dwelling, and knew that Plaintiff, like any ordinary person, APHAPW t GLAUFO[D &"OOME TS 1T l•M IN•/.810, O►wuMD "@&Wl 12— 00062 7t:VMOM[*Wgoes 1 cherished her residence and dwel.ling; and (2) acted with 2 conscious disregard of the rights and safety of the Plaintiff in 3 permitting said property to slide and move onto the Plaintiff 's 4 property in the middle of the night causing a total destruction- s of the Plaintiff ' s dwelling in that they failed to take any 6 action to prevent the catastrophy even though they had been 7 repeatedly warned of the dangerous condition of the property 8 which had been created by them, and each of them, by and through 9 their agents , servants and employees,and even though they had 10 been repeatedly advised to take action to shore up the property 11 to prevent an earth movement and to install proper drainage to 12 protect against a slide . 13 WEEREFORE, Plaintiff prays for relief as hereinafter set 14 forth : 15 16 17 18 19 20 21 22 23 24 25 26 APHAA t GLASSFORD 00063 OAKLAND CA CA..•+7 RL.rMONt 1t 7•f ttt 1 2 COMES NOV. the Plaintift , 'JUANITA BARTELS, and eoaplaint. of 3 the Defendants above-named , and each of thee, and for her fourth ,4 Cause of Action alleges as follows : S (NEGLIGENCE, PUBLIC ENTITIES) 6 I . That the Plaintiff hereby realleges and incorporates by 7 this reference, all of the allegations contained in paragraphs I . I1 , III , IV, V, ..VI , VII and VIII of the First Cause of Action and 9 paragraph II of the Second Cause of Action , as if fully set forth 10 herein verbatim. U II . That on or before the 3rd day of March, 1983, Deferkdant , 13 PUBLIC ENTITIES , and each of thea , negligently and carelessly 13 developed, designed , constructed , excavated, maintained , Inspected 14 and repaired , the premises more commonly known as STANDARD 15 PACIFIC HOUSING DEVELOPMENT, so as to permit dangerous, hazardous 16 and defective condition as bereinabove described to exist on 17 said premises and more specifically on those parts of the premise 18 owned and controlled by said public entities consisting of the 19 streets and roads, public areas and parks, as well as other pprts 20 of the premises under their control ; that said Defendants , and 21 each of the, acting by and through their agents, servants and 22 employees knew, or in the exercise of ordinary care should have 23 known, that said dangerous, hazardous , and defective condition 24 did exist on the premises. as hereinabove described ; that said 25 Defendants, and each of them, were further megligent and carc- less 26 in the approval of the development undertaken by the private , 00064 A�GL�t�OtD M4Z h�t y� AMC "Welt �1�� 1 entities , the inspection of the preaises being developed by the 2 private entities ; that on or about the 3rd day of lurch , 1963, 3 and as a direct and prc►ximste result of the carelessness and 4 negligence , said Defendants, and each of them, earth, sud . water S and debris was caused to and did , wove and slide onto and upon th 6 premises owned by the Plaintiff , JUANITA BARTELS , who sustained 7 damages as hereinafter more fully described . a I11 . That as a direct and proximate result of the carelessness 9 and negligence of said Defendants , and each of thea, Plaintiff 10- has been damaged as More fulls described in paragraphs B and Til o 11 the First Causc o: Action , and Plaintiff hereby realleges and 12 incorporates by reference , all of the allegations contained in 13 those paragraphs , as if fully set forth herein verbatim. 14 WHEREFORE, Plaintiff prays for relief as hereinafter set 13 forth . 16 COMES NOW, the Plaintiff, JUANITA BARTELS, and complains of 17 the Defendants above-naaed , and each of them, and fOr her Fifth 18 Cause of Action alleges as follows : 19 (NUISANCE, PRIVATE EFTITIES) 20 1 . That Plaintiff hereby realleges and incorporates by I 21 reference all of the allegations contained in paragraphs 1 , Il , 22 2II , IV, V, V1 , VII . VIII and IR of the First Cause of Action as 23 if fully set forth herein verbatim. 24 II . That said Defendants, and each of them, in their occups- 25 tion , use and maintenance of the premises more commonly known as 26 the STANDARD PACIFIC ROUSING DEVELOPMENT, in maintaining said 0006.5 &PHAN GLJ WOtD �w•w..�+�sn 1 dangerous, hazardous and defective conditions as more fully 2 described hereinabove, created a nuisance within the meaning of 3 Section 3479 of teh California Civil Code , and was injurious to 4 the Plaintiff ' s health, and interfered with her comfortable use 5 and enjoyment of her property . - 6 As a direct and proximate result of the nuisance of the 7 Defendants, and each of them, Plaintiff has been damaged as more 6 fully described in paragraphs % and RI of the First Cause of 9 Action, and Plaintiff hereby realleges and incoporates by 10 reference, all of the allegations contained in those paragraphs 11 as if fully set forth herein verbatim. 12 III . That as a direct and proximate result of the said 13 Defendants ' conduct , and each of them, Plaintiff , JUANITA 14 BARTELS, is entitled to punitive damages in the amount of 15 $1,000, 000. 00 in that the Defendants , and each of them, acting b 16 and through their officers , directors , and managing agents : 17 (1) knew of the dangerous condition of the property adjacent to 18 the property of the Plaintiffs , and knew of the probable likeli- 19 hood that said property would slide, move and cause damage to 20 the Plaintiff ' s property , knew of the probable catastrophic 21 effect of such a slide or movement on said property would have 22 on the Plaintiff ' s property, including total destruction of her 23 dwelling, and knew that the Plaintiff , like any. ordinary person , 24 cherished her residence and dwelling; and (2) acted with 25 conscious disregard of the rights and safety of the Plaintiff in 26 permitting said property to slide and move onto the Plaintiff 's LPHAN•GLASSFOID ATTlot- «afa At LAW - 00066 Int I4TM i7RL[7 OAKLA940.G1 SA61 i aLs�«o«r��a-saa� _16- 1 property in the middle of the night causing a total destruction 2 of the Plaintiff 's dwelling in that they failed to take any 3 action to prevent the catastrophy even though they had been 4 repeatedly warned of the dangerous condition of the property 5 which had been created by them, .and each of them, by and through 6 their agents , servants and employees , and even though they had 7 been repeatedly advised to take action to shore up the property 8 to prevent an earth movement and to install proper drainage to 9 protect against a slide. 10 WHEREFORE, Plaintiff prays judgment as hereinafter set forth 11 COMES ROW, the Plaintiff , JUANITA BARELS, and for her Sixth 12 Cause of Actkon alleges as follows : 13 (NUISANCE, PUBLIC ENTITIES) 14 I . Plaintiff realleges and incorporates by reference all of 15 the allegations contained in paragraphs I, II, III, IV , V , VI , 16 VII , and VIII of the First Cause of Action , and paragraph II of 17 the Second Cause of Action as if fully set forth herein verbatim. 18 II . That on or before the 3rd day of March, 1983 , said 19 Defendant , PUBLIC ENTITIES , in their occupation , use , and 20 maintenance of the premises more commonly known as the STANDARD 21 PACIFIC HOUSING DEVELOPMENT, and by permitting the dangerous , 22 hazardous and defective conditions to exist on the premises , 23 created a nuisance within the meaning of Section 3479 of the 24 California Civil Code, and that said nuisance was injurious to 25 the Plaintiff 's health, and interfered with ber comfortable use 26 and enjoyment of her property ; that on or about the 3rd day of March, 1983, and , as a direct and proximate result of the :APHANeGLASSFOID nuisance created by the Defendant , PUBLIC ENTITIES , earth , mud , •r+M«tr•AT A.&W e••u«o.c•••n: 7f►br0«t N!•tt•t I water and debris , slid and moved onto the premises owned and 2 occupied by the Plaintiff thereby causing her damages as more . 31 fully set forth below. 4 III . That as a direct and proximate result of the nuisance S created by the Defendant , PUBLIC ENTITIES , and each of them , 6 Plaintiff has been damaged as more specifically alleged in 7 paragraphs X and XI of the First Cause of Action , and Plaintiff 8 thereby realleges and incorporates by reference, all of the 9 allegations contained in said paragraph as if fully set forth 10 herein, verbatim. 11 COMES NOW, the Plaintiff, JUANITA BARTELS, and for her 12 Seventh Cause of Action, alleges as follows : 13 (TRESPASS, PRIVATE ENTITIES) 14 1 . Plaintiff hereby realleges and incorporates by this IS reference , all of the allegations contained in paragraphs I, II , 16 III , IV , V. VI , VII , VIII and IX of the First Cause of Action as 17 if fully set forth herein verbatim. 18 II . That on or about the 3rd day of March , 1983, said 19 Defendant , PRIVATE ENTITIES, and each of them, unlawfully inter- 20 fered with the .present possessory interest ' of the Plaintiff , 21 JUANITA BARTELS, in her land , as hereinabove described , by their 22 Wanton , willful, reckless conduct in permitting earth, mud , 23 water and debris to slide and move onto the premises owned by 24 the Plaintiff, JUANITA BARTELS, thereby causing her damages as 25 more fully set forth below. 26 III . That as a direct and proximate result of the trespass ►PHAN•GLASSFDtD 00068 Arr"Ne.•Al LAw set-167.eTaeelf 1" O&wLAMD G•&&ell ?S,iv"ON[•@f-lles 1 of the Defendants , and each of them, Plaintiff has been damaged • 2 as more fully set forth in paragraphs X and XI of the First. Cause 3 of Action, and Plaintiff realleges and incorporates by reference 4 all of the allegations contained in paragraphs X and BI in the 5 First Cause of Action as if fully set forth herein verbatim. 6 -IV . That as a direct and proximate result of the said 7 Defendants ' conduct, and each of them, Plaintiff, JUANITA 8 BARTELS , is entitled to punitive damages in the amount of 9 $1 , 000, 000.00 in that the Defendants , and each of them, acting by 10 and through their officers, directors, and managing agents: 11 (1) knew of the dangerous condition of the property adjacent• to 12 the property of the Plaintiffs , and knew of the probable likeli- 13 hood that said property would slide, move and cause damage to 14 the Plaintiff ' s property, knew of the probable catastrophic 15 effect of such a slide or movement on said property would have 16 on the Plaintiff 's property, including total destruction of her 17 dwelling, and knew that Plaintiff , like any ordinary person. , 18 cherished her residence and dwelling; and (2) acted with 19 conscious disregard of the rights and safety of the Plaintiff in 20 permitting said property to slide and move onto the Plaintiff ' s 21 property in the middle of the night causing a total destruction 22 of the Plaintiff 's dwelling in that they failed to take any 23 action to prevent the catastrophy even though they had been 24 repeatedly warned of the dengerous. condi.tion of the property 25 vbicb had been created by them, and each of them, by and through 26 their agents, servants and employees, and even though they had ♦PHAH 4 GLASSFOW 00069 Arroas[.s. uw $*a.941.6709[7 e.R6..,.0 C....,, -19- RLt.MQA[062.2200 1 been repeatedly advised to take action to shore up the property 2 to prevent an earth movement and to install proper drainage to 3 protect against a slide . 4 WHEREFORE, Plaintiff prays for relief as hereinafter set 5 forth: 6 COMES NOW, the Plaintiff , JUANITA BARTELS , and complains 7 of the Defendants above named , and each of them, and for her 8 Eighth Cause of Action alleges as follows : 9 10 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 PHAN�GLASSFORD 00070 ATTow"t TI AT LAM -00•lay"S"ItrT OARLAMD C•64612 1 MLSYASS, P1'BLIC EN7111ES) 2 1 . Plaintiff hereby Tealltges and incorporates b)' ttftrence 3 all of the allegations contained in paragrAphs I , 11 , 111 , IV , V, 4 VI , vil and VIll of the First Cause of Action , and paragraph 11 S of the Second Cause of Action as if fully set forth harem 6 verbatim. 7 1I . That on or about the 3rd day of March, 2983, said 8 Defendant , PUBLIC ENTITIES, and each of them, unlawfully inter- s fered with the present possessory interest of the Plaintiff in 10 the land hereinabove described by wantonly , willfully, and 11 recklessly allowing earth, mud, water and debris to slide and 12 move upon the premises of the Plaintiff , JUANITA BARTELS, and 13 the Plaintiff has thereby been damaged as more fully set forth 14 hereinafter . 13 211 . That as a direct and proximate result of the trespass 16 of the PUBLIC ENTITIES, and each of thea, Plaintiff . has been 17 damageZ as more fully set forth in paragraphs R and TI of the 18 First Cause of Action, and Plaintiff hereby realleges and 19 incorporates said paragraphs by refere-nce as if fully set forth 20 herein verbatim. 21 WHEREFORE, Plaintiff prays for relief as more fully set 22 forth hereinafter . 23 COMES NOW, the Plaintiff , JUANITA BARTELS , and complains of 24 the Defendants above-named, and each of them, and for her Ninth 25 Cause of Action alleges as follows; 26 �w GIASFOtD 00071 V"fts I (INVLRSE CONDEMNATION) 2 I . Plaintiff hereby realleges and incorporates all of the 3 allegations contained in paragraphs I , 11 . 111 , IV . V. VI , VII 4 and V1I1 of the First Cause of Action and paragraph II of the, S Second Cause of Action as if fully set forth herein verbatim. 6 1I . That on or before the 3rd day of March, 1983, Defendant , 7 PUBLIC ENTITIES , and each of thea, planned , approved. constructed and operated a public project on the premises more commonly known 9 as the STANDARD PACIFIC 110USING DEVELOPMENT. or otherviFe engaccd 10 in some activity for public use and benefit of said preaises . 11 III . That on or about the 3rd day of March , 1983. Plaintiff 's 12 real property as hereinabove described , was taken and damaged by 23 the activities of the Public Entities , and each of them, when 14 earth , mud , water and debris slid and moved onto the premises ]S owned by the Plaintiff, JUANITA BARTELS, thereby causing Plaintiff 16 to -suffer diminuation in value of bey property . 17 IV . That the Defendant , PUBLIC ENTITIES , and each of them, 18 activities , and failures to act as planned , was the direct and 19 proxitate cause of the taking and damaging of the property Y0 owned by the Plaintiff , JVAKITA BARTELS . 21 V . That the Plaintiff has been datr.aged by the taking and 22 damaging of bet property as more fully set forth in paragraphs k 23 and 11 of the First Cause of Action, and Plaintiff realleges and 24 incorporates by zeference. all , of the allegations contained in 25 said paragraphs as if fully set forth bereft verbatim. 26 WHEREFORE, Plaintiff prays for relief as follows : 0007'2 'MANY GIA F0tD ORMrt•&wt&am tM•"IV*Taut -22- I FOR THF FIRST CAUSE OF ACTION : 2 Plaintiff prays for donates for the diainuation in value of 3 her property, for interest frotz March 3, 1963, for damages for 4 the loss of the use of the premises frost. March 3. 1963, for loss S of profits from activiti" lawfully conducted on the premises 6 frog from March 3, 1983, frost 1066 of prospective business 7 advantage from March 3. 1983. from loss of capital gains on g anticipated sales or transfers of the property of the Plaintiff, 9 for attorney' s fees, for costs of litigation, for costs of 10 the cleanup of the property, and for costs it the alteration 11 of the property so as to protect it from future damage and s ].2 damages to adjacent property. 13 FOR THE SECOND CAUSE OF ACTION : 14 Plaintiff prays for damages for the diminution in value of ]5 her property, for interest from March 3, 1983, for damages for 16 the loss of the use of the premises from March 3, 1963, for loss 17 of profits from activities lawfully conducted on the premises 18 from March 3, 1983, from loss of prospective business advantage 19 from March 3, 1983 , from loss of capital gains on anticipated 20 sales or transfers of the property of the Flaintiff , for 21 attorney ' s fees , for costs of litigation , for costs of the clean- 22 up of the property, and for costs in the alteration of the 23 property so as to protect it from future damages and damages to 24 adjacent property. 25 FOR THE TAIR-) CAUSE OF ACTION: 26 Plaintiff prays for damages for the -diminution in value of 000' 3 �NAN�GLw6SiDtD 1 her property , for interest from March 3 , 1983 , for. damages for 2. the loss of the use of the peremises from March 3 , 1983 , for loss 3 of profits from activities lawfully conducted on the premises 4 from March 3, 1983, from loss of prospective business advantage- 5 from March 3 , 1983, from loss of capital gains on anticipated 6 sales or transfers of the property of the Plaintiff , for costs 7 of litigation, for costs of cleanup of the property, for costs 8 in the alteration of the property so as to protect it from future 9 damage and damages to adjacent property , and for punitive damages 10 in the amount of $1 , 000,000. 00. 11 FOR THE FOURTH CAUSE OF ACTION: 12 Plaintiff prays for damages for the diminuation in value of 13 her property, for interest from March 3 , 1983, for damages for 14 the loss of the use of the premises from March 3, 1983, for loss 15 of profits from activities lawfully conducted on the premises 16 from March 3 , 1983, from loss of prospective business advantage 17 from March 3 , 1983 , from loss of capital gains on anticipated 18 sales or transfers of the property of the Plaintiff , for 19 attorney ' s fees , for costs of litigation, for costs of the clean- 20 up of the property and for costs in the alteration of the propert 21 so as to protect it from future damage and damages to adjacent 22 property. 23 FOR THE FIFTH CAUSE OF ACTION : 24 Plaintiff prays for damages for the diminution in value of 25 her property, for interest from March 3 , 1983, for damages for 26 the loss of the use of the premises from March 3 , 1983 , f-or loss APHAN•G"WOtD 00074 &""kttt At L&M too.14T.STean OARLAgC CA 840�2 RLap"OK[ —24— 1 of profits from activities lawfully conducted on the premises 2 from March 3, 1983, from loss of prospective business advantage 3 from March 3 , 1983 , from lossof capital gains on anticipated 4 sales or transfers of the property of the Plaintiff , for S costs of litigation, for costs of the cleanup of the property, 6 for costs in the alteration of the property so as to protect 7 it from future damage and damages to adjacent property, and for 8 punitive damages in the amount of $1 ,000, 000 . 00. 9 FOR THE SIXTH CAUSE OF ACTION : 10 Plaintiff prays for damages for the diminuation in value of 11 her property, for interest from March 3, 1983, for damages for 12 the loss of the use of the premises from March 3 , 1983 , for loss 13 I of profits from activities lawfully conducted on the premises 14 from March 3 , 1983, from loss of prospective business advantage 15 from March 3 , 1983, from loss of capital gains on anticipated 16 sales or transfers of the property of the Plaintiff , for 17 attorney ' s fees , for costs of litigation , for costs of the clean' 18 up of the property , for costs in the alteration of the property 19 so as to protect it from future damage and damages to adjacent 20 property. 21 FOR THE SEVENTH CAUSE OF ACTION : 22 Plaintiff prays for damages for the diminuation in value 23 of her property, for interest from March 3, 1983, for damages 24 for loss of profits from activities lawfully conducted on the 25 premises from March 3, 1983, from loss of prospective busi:iess 26 advantage from Mai ch 3, 1983, from the loss of use of the APHAN r GLASSFORII 00075 ATTOIIN[Ts•T L..%."o.#AT"8"991 *^:LAND CIA*&W7 —25— Tl- Pblo M[09S.2965 • 1 premises from March 3, 1983 , from the loss of capital gains on 2 anticipates' sales or transfers of the property of the Plaintiff , 3 for costs of litigation , for costs of the cleanup of the property, 4 for costs in the alterations of the property so as to protect it S from future damage and damages to adjacent property, and fcr 6 punitive damages in the amount of $1 , 000,000 . 00. 7 FOR THE EIGETH CAUSE OF ACTION : 8 Plaintiff pray:, for damages for the diminuation in value 9 of her property, for interest from March 3, 1983, for damages 10 for the loss of the use of the premises from March 3, 1983 , 11 for loss of profits from activities lawfully conducted on the 12 premises from March 3 , 1983 , from loss of prospective business i 13 advantage from March 3, 1983 , from loss of capital gains on 14 anticipated sales or transfers of the property of the Plaintiff , 15 for attorney' s fees , for costs of litigation , for costs of the 16 cleanup of the property and for costs in the alteration of the 17 property so as to protect it from future damage and damages to 18 adjacent property . 19 FOR THE NINTH CAUSE OF ACTION : 20 Plaintiff prays for damages for the diminution in value : of 21 her property , for interest from March 3 , 1983 , for damages for 22 the loss of the use of the premises from March 3 , 1983 , for loss 23 of profits from activities lawfully conducted on the premises 24 from March 3, 1983, from loss of prospective business advantage 25 from March 3, 1983 , from loss of capital gains on anticipated 26 sales or transfers of the property of the plaintiff . wHAN.GLw9SFORD &TTOROO VS AT L&r s...W.T.,.TRLtT -26- OAK LAWD.c•6&418 TaLar-DMI��f•t tit I For attorney ' s fees , for costs of litigation , for costs of the } 2 cleanup of the property , and for costs in the alteration of the 3 property so as to protect it from future damage and damages to 4 adjacent property . 5 6 DATED : Harch 22 , 1984 . NAPHAN & GLASSFORD 7 8 By ALFRED R. Alfred R . Nap an 9 Attorneys for Plaintiff 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 APHAN r GLAWORD 00077 .TTO:N[T•AT L.M f6f-$ATM[TN[[T oA:LAND.CA SAW 2 ,ftL[.NON[Mf-[t[[ I PROOF OF SERVICE BY MAIL - CCP 1013a. 2015.5 i 1 1 declare that: . 2 1 am(a resident of/employed in)the county of . . . . .Alame.da. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .Ca!ifo,n:2 (COUNTY WHERE MAILING OCCURRED, 3 1 am over the age of eighteen years and not a party of the within entitled cause. my (business/residence) address is. I 169 - 14th Street , Oakland, CA 94604-1917 5 On. . . . April . 23.,. . 1984 . . . . . . . . . . . . . i served the attached. . . .Firs•t .Amend•ed. .Complaint IDATEI 6 for Damages , Strict Liability in Tort , Professional Negligence , Nuisance , Trepass and Inverse Condemnation 7 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . on the. . . . . . . . . . . . . . .parties. . . . . . . . . . . . . . . . . . . 8 in said cause. by placing a true cop), thereof enclosed in a sealed envelope wit~ postage thereon fully prepaid. ir. T'I° ! 9 United States mai;at . . . . . . . .Oakland, . .CA . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . addressed as 10 William W. Schofield, Esq . Ira James Harris , Esq . CROSBY, HEAFEY, ROACH & MAY GIBBONS , STODDARD, LEPPER & 11 11939 Harrison Street FALCO Oakland, CA 94612 1601 North California St . 12Walnut Creek, CA 94596 i James W. McKeehan, Esq . 13 McKEEHAN, BERNIARD & WOOD Timothy J . Ryan, Esq . 2450 Peralta Blvd. , Suite 211 GORDON, DeFRAGA, WATROUS & 14 Fremont , CA 94536 PEZZALIA 611 Las Juntas St . I 15 Kenneth Miller, Esq . Martinez , CA 94553 KASS , MORGAN, MILLER & WILSON 16 Ordway Bldg. , 13th Floor Ann S. Kaplan, Esq . One Kaiser Plaza YORK, BURESH & KAPLAN 17 Oakland, CA 94612 1708 Shattuck Avenue Berkeley, CA 94709 18 George C. Fisher , Esq . BLASE, VALENTINE & KLEIN ! 19 321 Lytton Avenue Palo Alto, CA 94302 20 ! 21 22 1 declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. and tri* i i 23 this declaration was executed on i I 24 April. .23., 1984. . . . . . . . . . . . . . . . . .at . . . . . .Oakland. .. . . . . . . . . . . . . . . . . . . . . . ,Califon a (DATE) IPLACE- 25 26 . . .Ruth. _A.. Drena . . . . . . (TYPE OR PRINT NAME, SIGNATURE i 00078 i BARON PRESS FORM NO 22 REV AUGUST I981