HomeMy WebLinkAboutMINUTES - 07291986 - 1.18 CLAN
BOARD OF SUMVISMS OF COM WSTA allCr. CUMWO A
ARD ACTIOFI
Claim Against the County, or District ) WnCE 10 a ADM July 29 , 1986
governed by the Board of Supervisors, ) The copy s document M710d to you is your
Routing Vubraements, and Hoard ) notice of the action takes: on your claim by the
Action. All Section references are ) Hoard of Supervisors (Paragraph IY• below).
to California Government Codes ) gives: pursuant to Gone wwt Code Section 913
and 915.4. Please note all vgarnings".
Claimant: J. EUGENE YOUNT Cnnntj i punsel
Attorney: Jul- p 7 1986
Address: P. O. Box 2534 �a�RgZ,Cpt�S�
Berkeley, CA 94702 June 30
Amount: $5, 000, 000. 00 By delivery to clerk on , 1986
Date Received: June 30, 1986 By mail, postmarked an June 28 , 1986
I. : Clerk of the Hoard of Supervisors 70:
Attached is a copy of the above-noted claim.
Dated: July 2 , 1986 PHIL BATCHELOR, Clerk, By Deputy
L. Hall-
11. : County Counsel TO: Clerk o of Supervisors
(Check only one)
( X) This,.cl4im oompliep 527tanti-ally with Sections 910 and 910.2
LLQ'--c� GGL.C,G �G1v
( ) This claim FAILS to Camiy ubstantially with Sections 910 and 910.2, and we are
so ratifying claimant. Th[e�Board Cannot Oct f9r 15 days (Section 910.8).
(� Claim is not timely fileClerk 6hould r6turn claim on that it was file�d0
late and send warning of claimant's right to apply for leave to present a late
claim (Section 911.3). 0
( ) Other:
AWT
Dated. Deputy County Counsel
III. FROM: Clerk of the Board TO: (1) unty Counsel, (2) County Administrator
(�) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. HDARD WER By unanimous vote of Supervisors present
( ) This claim is rejected in full.
(y() Other: Por 1 1 n ref-irr 1Pfl as unfia
iml y
is red eci— in full .
I certify that this is a true and correct copy of the Board's Order ent&W in its
minyu�tos or this date.
Dated: JUL Z9 PHIL BATOMOR, Clerk, By - , Deputy Clerk
YAMM (Gov. Code Section 913)
Subject to certain ptiosn, you have only six (6) mosiths from the date of this
ootioe was pemaslly served or deposited in the mail to file a court action an this
claim. See Government Code Section 945.6.
You my seek the advice of an attorney of your ohoioe in eormeetian with this
matter. If you want to consult an attorney, you should do so lum diately.
V. FROM: Clerk of the Board 70: (1) County CowAwa, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Boardes
action an 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
�1��nt.
DATED: UL � U 1986 PHIL BATCHELOR, Clerk, By • Deputy Clerk
cc: Countv Administrator (2) County Counsel (1)
w
CLAIM AGAINST
CONTRA COSTA COUNTY
CLAIMANT ' S NAME: J . EUGENE YOUNT RECEIVED ,
CLAIMANT'S ADDRESS : P. 0. Box 2534 JUN go 1ggr,
Berkeley , CA 94702
p 4 HEIOR
CIER F P Is
Q
By ..........:.... ...... . ph,
DATE OF INCIDENT : September 17 , 1985 throu
DESCRIPTION OF INCIDENT GIVING RISE TO CLAIM:
On September 17, 1985, I retained the Contra Costa County
Public Defender, Concord Branch, to represent me in a criminal
proceeding in which I was accused of misdemeanor possession of
stolen property, a sailing yacht, lawfully registered to me. At
the time of my arrest, the Martinez Police immediately released,
the yacht and all of its contents into the possession of a lien
claimant, instead of following the procedures mandated by Penal
Code Sections 1.207 et seq. Although I informed the Contra Costa
County Public Defender of these facts, and of the fact that I
still claimed ownership interests in my yacht, at no time did the
Public Defender make a motion for return of property (Penal Code
Section 1413(C)) so that the yacht's rightful ownership could be
determined. Because the Public Defender did not challenge the
possession of the yacht, the lien claimant sold the yacht. This
and other aspects of the Public Defender's representation of me
have been so negligent and incompetent that I was forced to move
for substitution of counsel in order to preserve my right to a
fair trial .
RESPONSIBLE COUNTY EMPLOYEE: Margaret Carter was apparently the
Public Defender assigned to my case .
NATURE AND EXTENT OF DAMAGES OR INJURIES :
I suffered the loss of my personal property (including a
sailing yacht, navigational equipment, clothing, etc.,) as well as
emotional trauma as a result of the loss of my property and as a
result of the negligent and incompetent representation of me in
the criminal proceedings. The bases for my claims include
violation of my civil rights, intentional and negligent
inflicition of emotional distress.
AMOUNT OF CLAIM: $5,000,000.00 (Five million dollars. )
i
Dated : 9 L
a"
BOARD OF 3MVISMS OF OWN OMA WUIM, CAI.II+Q�IA
BARD lL'1TON
Claim Against the Ccxmty, or District ) BICE TO CEJW gT Julv 29, 1986
governed by the Board of Supervisors, ) The copy o a oo�umt led tc you is >or
Routing Endorsements, and Board ) natioe of the action taken on your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph I99 below),
to California Government Codes ) given pursuant to Goverment Code Section 913
and 915.4. Please ante all "ii""Unsel
Claimant: MARY ZITO
Attorney: JUL 0 71986
Address: 1470 Livorna Road MatttneZ.
Al , CA 94507
Amount' Alamo,
5 By delivery to clerk on July 1 . 19.86
Date Received: July 1 , 1986 By mail postmarked on June 30, 1986
I. Clerk of the Board of Supervisors 70: ,r ,, _-, :.,,
Attached is a copy of the above-noted claim. '� '`
Dated: July 2 , 1986 PHIL BATCHELOR, Clerk, By t � Deputy
Hall
II. : 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 an ground that it was filed
late and send warning of claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) Other:
Dated: �'G, By: �= r Deputy County Counsel
III. 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 certify that this is a true and correct copy of the Board's Order entered in its
aims for this date. �^?^���/ /p�
Dated: uL 291986 PHIL BATCHELOR, Clerk, By {/ � ,� , Deputy Clerk
WAMM (GOV. Code Section 913)
Subject to oertain exoeptions, you have only six (6) months from the date or this
notice was personally served or deposited in the mail to file a court action on this
claim. See Govw went Code Section 945.6.
You may seek the advice of on 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 70: (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 resent a late claim was mailed
to-claimant.
DATED:_ 1101 ` PAIL BATOODR, Clerk, By . - , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
P.
CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
Instructions to Claimant
A.' Claims relating to causes of action for death or for injury to
person or to 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 , CA 94553 (or mail to P.O. Box 9.11, Martjnez, CA) _
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 this form.
RE: Claim by ) Reserved for Clerk' s. filing stamps
/, )
VIf
RECEIVED
Against the COUNTY OF CONTRA COSTA)
Jul-
or DISTRICT)
(Fill in name) ) aem
The undersigned claimant hereby makes claim a `' ' Contra-
Costa
ontraCosta or the above-named District in the sum of $ ,SS
and in support 'of this claim represents as follows:
-------------------------------------------------------------------
d -----
1. When did the amage or injury occur? (Give exact date and hour).
25, IIk(--
---••-------T------------------------------------------------------------
2. Where did .the damage//--or injury occur? (Include city and county)
-- --------------------------------------------------------
3. How did the damage or injury occur? (Give full details, use extra
sheets if
required) /
,U "ZyY
o?
AZI-
4 . What pa ticul�r actor omission on the part of county or district
officers , servants or employees caused the injury or damage?
(over)
s
P
�5. What_ are the names of county or district officers, ..ser_.v_ an_ ts..:.or.,... .r
} employees causing the damage or injury?
-------------------------------------------------------------------------
,6. What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
Qzz a-&
- - ------------- ------------------ ---------
7. How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
L=�1 22,ZJ_______��� --------- -e --- = = - ---------------
_ - _ _
8. Names and addr2sSes of-dfitnesses, doctc>fs and hospitals.
9. List the expenditures you made on account of this accident or injury.
.DATE ... ....:_ . ..... ........ .. .. ITEM AMOUNT
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
�qlaimt' s Signat re
Address
Telephone No. Telephone No. q
**************************************************************************
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. "
Contra Public Works Department . J. Michael Wallord
Costa 255 Glacier Drive Public works Director
County, Martinez, California 94553-4897 Marton J. Gilbert
Chief Deputy
1
June 20, 1986
' Our File--Chip Seal
Advance Notice
Dear Resident:
As a part of the County's pavement manageAient.-Orogram the County will be
applying a surface treatment to the street in front of your house sometime
between June 28, 1986 and July 11, 1986.
The treatment we will be doing on your street is called a chip seal . The
chip seal provides a membrane to prevent water from seeping under the pavement
which can rapidly deteriorate a road:- In many cases the pse of chip seal
will eliminate the need to do expensive pavement patching and will add years
to the life of the existing pavement.
The procedure involves spraying oil on the pavement followed by the spreading
of a layer of rock which is imbedded into the oil . The rock needs to remain
for a few days prior to sweeping to assure proper coverage and embedment.
You will receive a notice the day prior to the ehip seiil . and the day prior
to sweeping requesting you to park you vehlcles ,off the street to avoid oil
spray and allow us to treat and clean..thaz entire...pavement surface. One lane
of traffic will be maintained during . tp .,actual application. Vehicles
parked on the street on the day of the chip t Ve0erttion will be towed.
We wish to call to your attention, the following precautions to help us
perform a better job and protect you, your family, and your property.
. . . Keep your children and pets away from the street while we are doing the
treatment. Several large pieces of equipment are involved..
. . . Drive slowly, the,pavement can be slippery because of the loose rock.
. .. Warn your children to be careful while riding their bicycles. It would
be preferable if they refrained from riding altogether until the loose
rock is swept up.
. . . Continue to park your car off the road or cover it until the initial
sweeping is completed. Loose rock thrown up by speeding vehicles
could damage your car's paint.
.. . Check the bottoms of your and your children's shoes before walking
into your house. Until the pavement is.' swept, the chips can be picked
up and tracked onto carpets or scratch wood floors.
1Y4
OA ng
1a �h 1 q a 1
We realize what an inconvenience this treatment is to residents, but the
alternative of doing nothing will result in accelerated pavement deterioration
requiring very expensive pavement overlays and reconstruction much earlier.
Such an option is not cost effective nor feasible within the County Public
Works Budget.
We thank you for your cooperation. Please give our Maintenance Division a
call at 372-4477 if you have any questions. Also call if there are any
problems after we have swept; we will inspect the street and resolve any
problems as quickly as possible.
Very truly
J. Mich Walfor .
Publi Works Director
JMW/MLTI/pc
chi.pnotics.10.t6
cc: Michael L. Hollingsworth, Assistant Public Works Director, Maintenance
Pattie McNamee, Senior Civil Engineer
Tom Borman, Public Works Maintenance Superintendent
Ai King, Public Works Maintenance Superintendent
Dan Pellegrini, Public Works Maintenance Superintendent
Jim Steffensen, Public Works Maintenance Superintendent
2
a.An�
WARD OF SDPERVISRS OF COW COMA OOWff. CIII=PU
MR0 AC7=
Claim Against the County, or District ) HD'TICE 70 CLUMANT July 29 , 1986
governed by the Hoard of Supervisors, ) The oM a t MR119d to you ie 7OW
Routing Endorsements, and Hoard ) notice of the action taken an your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph I9, below),
to California Government Codes ) gives: pursuant to Government Code Section 9'13
and 915.4. Please note all wdWMIUW.
Claimant: FRAN DE121ONTE County Counsel
Attorney: Larry Lockshin, Esq. JUL 0 7198E
A Law Corporation �lart�nez W1�55�
Address: Jack London Park Building
yThird Street , Suite 10py
Amount. Oakland, CA 94607-3520 delivery to clerk on July 2 , 1986 hand del .
Unkpown amount By mail, postmarked an no envelope
Date Rece ve
July 2, 1986 01
I.
FRE Clerk of the Board of Supervisors 70: Counsel
Attached is a copy of the above-noted claim. ;,:,.}-y
Dated: July 2 , 1986 PHIL BATCHEWE• Clerk By Deputy
Hall
II. : County Counsel 70: , 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 Hoard 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: l -C--A puty County Counsel
III. FROM:. Clerk of the Board 70: (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 certify that this is a true and correct copy of he Board's Order entered in its
mins for this date. Cl �
Dated: .JUL 2 9 1986 PHIL BATCHELOR, erk, By , Deputy Clerk
VARKM (Gov. Code Section 943)
Subject to certain exemptions, you have only six (6) mouths from the date of this
notice was personally served or deposited in the mail to file a court action on this
claim. See Oovw ment Code Section 945.6.
You nay seek the advice of an attamey of your choice in oosu eetion with this
matter. If you want to oonsult an attorney, you should do so immediately.
V. FRM: Clerk of the Board 701 (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Hoard'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.P� U PHIL BATaMDR, Clerk, By , Deputy Clerk
°C� County Administrator (2) County Counsel (1)
" 1 LARRY LOCKSHIN, ESQ.
A Law Corporation
2 Jack London Park Building D
520 Third Street, Suite 105 It '�Cv l '
3 Oakland, California 94607-3520 1 y�'+�
(415) 444-1840
JUL
4 �y3 1985
Attorneys for Claimant
5 FRAN DELMONTE a R4iro Lort
6
7
8 LOS MEDANOS HOSPITAL DISTRICT,
9 CITY OF PITTSBURGH, COUNTY OF CONTRA COSTA
10
11 FRAN DELMONTE, ) CLAIM FOR PERSONAL INJURY
AND MALPRACTICE DAMAGES
12 Claimant, ) (Government Code 900 ,
et seq. ]
13 vs. )
14 LOS MEDANOS HOSPITAL DISTRICT, )
CITY OF PITTSBURGH, CONTRA )
15 COSTA COUNTY, M. S MEDANOS )
HEALTH CARE CORPORATION AND )
16 DOES I THROUGH XXV, INCLUSIVE )
17
18 TO THE OFFICE OF THE SECRETARY, LOS MEDANOS HOSPITAL DISTRICT;
19 TO THE CLERK OF THE BOARD OF SUPERVISORS FOR CONTRA COSTA COUNTY;
20 AND TO THE CLERK OF THE CITY COUNCIL FOR THE CITY OF PITTSBURGH ,
AND TO THE SECRETARY TO THE BRD. OF DIRECTORS OF HEALTH CARE CORP
21 COMES NOW THEN the claimant Fran Delmonte, by and through
22 her attorneys of record, LARRY LOCKSHIN, Esq. , a law corporation,
23 and does hereby file this claim for personal injury. and malprac-
24 tice damages against the respondents listed above and claimant
25 alleges as follows :
26 1. Claimant is unaware and does not know the true-- names. and
27 capacities of respondents named herein as Does 1 through 25 ,
28 inclusive, and therefore claims against said respondents. by such
1 fictitious names . Claimant is informed and believes and there-
2 upon alleges that each of said respondents is in some manner
3 responsible for the damages sustained by claimant and claimant
4 will ask leave to amend this claim to assert the true names and
5 capacities of such respondents when the same have been ascer-
6 tained.
7 2 . At all times herein mentioned, respondents , and each of
8 them, were the agents , servants and employees of Los Medanos
9 Hospital and the Los Medanos Hospital District and/or the County
10 of Contra Costa and/or the City of Pittsburgh, California and
11 were acting within the course and scope of their employment.
12 3 . At all. times herein mentioned, Los Medanos Hospital is
13 owned, operated, maintained and managed by the Los Medanos
14 Hospital District and/or the County of Contra Costa and/or the
15 City of Pittsburgh and is engaged in the care and treatement of
16 sick and injured persons.
17 4 . On or about March 2.6 , 1986 , the claimant Fran Delmonte
18 was a patient as Los Medanos Hospital and underwent a total
19 abdominal hysterectomy on said date.
20 5.. Respondents , and each of them, negligently, carelessly
21 and with less than the standard of care practiced by other
22 health providers in the community failed to properly tend,
23 care for, operate upon, diagnose and treat the claimant so
24 that claimant was caused to suffer the injuries set forth
25 below.
26 6. As " a direct and proximate result of the above careless-
27 ness of the respondents, and eachof them, claimant was caused
28 to suffer severe injury to her bladder, colon, and other internal
-2-
VICTOR J. WESTMAN .
CONTRA COSTA COUNTY COUNSEL
TO P.O. Box 69. Co. ADMIN. BLDG..
T,Oilise Nall MARTINEZ. CA 94658
Clerk of the Board of Supervisors
i
r
GATE SUBJECT
The attached (amended) cl im(s) Pzlwas sent airpn lv
to our office. Please process and return to us_
Thank you.
-""nsiR
-Ln-0tAr,01tS
Pt' p 5 OXY
N
Vicki J. Finucane
- R-�C-SIV
June 25, 1986 ED
JIN.::2�1986
PROOF OF CLAIM CL .N air Elpq
Su E ISORS
CLAIMANT' S NAME: William and Elizabeth Jackson
CLAIMANT' S ADDRESS: 2880 Kinney Drive
Lafayette, California 94549
TELEPHONE: (415) 452-0329
AMOUNT OF CLAIM: $442, 857. 14
ADDRESS TO WHICH NOTICES ARE TO BE SENT:
BRUCE M. TOWNER
PILLSBURY & WILSON
600 Montgomery Street, 44th Floor
San Francisco, California 94111
DATE OF INCIDENT: See "Additional Facts and Investigation"
LOCATION OF INCIDENT/DAMAGE: 2880 Kinney Drive
Lafayette, California 94549
HOW DID IT OCCUR:
The City of Lafayette, and related public
entities, maintained a storm drainage system that includes
Reliez Creek. The storm drainage system in Reliez Creek has
failed, so that damage to Claimants ' property has occurred
and continues to occur, principally by erosion and under-
cutting of the bank at the rear of the home, destabilizing
our property and rendering it susceptible to erosion and
landslide damage.
ADDITIONAL FACTS AND INVESTIGATION:
We have learned, through additional facts and
investigation, that the governmental entity which con-
structed, repaired, and/or maintained the culvert beneath
the Condit Bridge negligently designed, constructed, and/or
maintained the culvert so that water coming under the bridge
is diverted from its natural course and directed into the
banks downstream from the bridge, causing extreme erosion
and destabilization damage. Additionally, the culvert is
constructed in such a way as to permit a drop off (without a
drop box) , accelerating the flow of water from its natural
course and causing further damage downstream. Our investi-
gation, as yet, is incomplete as to the governmental entity
responsible for the design, construction,, and maintenance of
the culvert under Condit Road, and _hence we have filed
claims against all known entities, including the City of
Lafayette and the County of Contra Costa. We have also
learned that the Bay Area Rapid Transit District ("BARTD" )
and California Department of Transportion ("CALTRANS") con-
structed a large mass of pavement and graded area upstream
from our property and also made improvements to Reliez Creek
and negligently diverted significant amounts of water into
the creek, in excess of its natural capacity, thus contri-
buting to the erosion that has occurred, and continues to
occur, to our properties.
TIME OF INCIDENT:
With respect to the allegation of negligence
concerning the Condit Bridge, we believe the culvert under
the Condit Bridge was constructed in the late winter and
spring of 1983. With respect to BARTD and CALTRANS con-
struction, claimants understand that construction of the
facility was completed in 1970. Claimants are unaware as to
BARTD' s and CALTRANS' maintenance obligations for their
highway facility.
With respect to the damage that has occurred to
our property, significant undercutting of the creek bed
occurred during the rains in January, February, March and
April of this year. This process will recur absent a repair
of the creek.
DESCRIBE DAMAGE OR INJURY:
The bank in the rear of our property has .largely
collapsed, removing a significant portion of our real
property and destabilizing our land.
NAME OF PUBLIC EMPLOYEE (S) CAUSING INJURY OR DAMAGE, IF
KNOWN: Unknown.
ITEMIZATION OF CLAIM (List items totalling amount set forth
above) :
Estimated cost of repair of the bank
(A participatory share in a
$3. 4 million repair of the
creek. Assuming 14 partici-
pant homoewners. Counsel for
the governmental entities have
been informed of this amount. ) $242 , 857. 14
Estimated diminution in value for loss
of creek bank 100 ,000. 00
Damage to landscaping 50 , 000. 00
-2-
Loss of use and enjoyment of the
property 50 , 000. 00
TOTAL: $442, 857. 14
Signed by or on behalf of Claimant
B9rJCE M OWNER
-3-
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District governed by)
the B•-jard of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT July 29 , 1986
and Board Action. All Section references are to ) The copy of this document mailed to you is your
California Government Codes. ) notice of the action taken on your claim by the
Board of Supervisors (Paragraph IV below),
Amount: $242, 857 . 14 given pursuant to Government Code Section 913 and
915.4. Please note all "WARNINGS". County COUnSP1
CLAIMANT: WILLIAM AND ELIZABETH GRAY
J U L Q 71986
ATTORNEY: Bruce M. Towner MB�n�,���
Pillsbury & Wilson
ADDRESS: 600 Montgomery St . , 44th Fl . Date received
San Francisco, CA 94111 BY DELIVERY TO CLERK ON: June 27 , 1986 CC
BY MAIL POSTMARKED: no envelope
I. FROM: Clerk of the Board of Supervisors T0: , .�irify_ ntn5el '
Attached is a copy of the above-noted claim.
PHIL BATCHELOR, CLERK
DATED: July 3, 1986 BY: Deputy
—
L. hail
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
��la�mpl�subgtan�y with ect'ons 910 and 910.2
( ) Thi claim FAILS to comply s to sally with Sections 910 and 910.2, and we are so notifying
claimant. The Board c nnot act for 15 days Sectipn. 910.8). / e2�f
GSD��a-� �jf Mfr( � L',e=�l�."�+`-��E.?1
(x) Claim is not timely filed: a Clerk shou return claim on gro d that it was filed late and senz /"
warning of claimant's right to apply for leave to present a late claim (Section 911.3). `CIT
( ) Other: &om.
t
y
Dated• /� . / o By: i Deputy County Counsel
111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
( ) This Claim is rejected in full.
(/V) Other: Portion of original claim not previously. returned as untimely
is refected in full .
1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date.
Dated: J U L 2 9 1986 PHIL BATCHELOR, Clerk, By_� Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally"3erved
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.
CC: Claimant County Counsel County Administrator
VICTOR J. WESTMAN .
CONTRA COSTA COUNTY COUNSEL
TO P.O. Box 69. Co. ADMIN. SLOG..
?.ori i se "all
Clerk of the Board of Supervisors MANTiNcz, CA 94553
i
DATE w SUBJECT
The attached (amended) cl im(s) &G.Zwa-cL sent d; rAnt l y
to our office. Please process and return to us_
Thank you.
P.
R �
SUN
Boa pA5
5
� N
8Y ''
Vicki J. Finucane
�I V
June 25, 1986
a7�1986
e
PROOF OF CLAIM
so
CLAIMANT' S NAME: William and Elizabeth Gray
CLAIMANT'S ADDRESS: 966 Reliez Station Lane
Lafayette, California 94549
TELEPHONE: (415) 934-7171
AMOUNT OF CLAIM: $242, 857, 14
ADDRESS TO WHICH NOTICES ARE TO BE SENT:
BRUCE M. TOWNER
PILLSBURY & WILSON
600 Montgomery Street, 44th Floor
San Francisco, California 94111
DATE OF INCIDENT: See "Additional Facts and Investigation"
LOCATION OF INCIDENT/DAMAGE: 966 Reliez Station Lane
Lafayette, California 94549
HOW DID IT OCCUR:
The City of Lafayette, and related public
entities, maintained a storm drainage system that includes
Reliez Creek. The storm drainage system in Reliez Creek has
failed, so that damage to Claimants' property has occurred
and continues to occur, principally by erosion and under-
cutting of the bank at the rear of the home, destabilizing
our property and rendering it susceptible to erosion and
landslide damage.
ADDITIONAL FACTS AND INVESTIGATION:
We have learned, through additional facts and
investigation, that the governmental entity which con-
structed, repaired, and/or maintained the culvert beneath
the Condit Bridge negligently designed, constructed, and/or
maintained the culvert so that water coming under the bridge
is diverted from its natural course and directed into the
banks downstream from the bridge, causincextreme erosion
and destabilization damage. Additionally, the culvert is
constructed in such a way as to permit a drop off (without a
drop box) , accelerating the flow of water from its natural
course and causing further damage downstream. Our investi-
gation, as yet, is incomplete as to the governmental entity
responsible for the design, construction, and maintenance of
the culvert under Condit Road, and hence we have filed
claims against all known entities, including the .City of
Lafayette and the County of Contra Costa. We have also
learned that the Bay Area Rapid Transit District ("BARTD" )
and California Department of Transportion ("CALTRANS") con-
structed a large mass of pavement and graded area upstream
from our property and also made improvements to Reliez Creek
and negligently diverted significant amounts of water into
the creek, in excess of its natural capacity, thus contri-
buting to the erosion that has occurred, and continues to
occur, to our properties.
TIME OF INCIDENT:
With respect to the allegation of negligence
concerning the Condit Bridge, we believe the culvert under
the Condit Bridge was constructed in the ].ate winter and
spring of 1983. With respect to BARTD and CALTRANS con-
struction, claimants understand that construction of the
facility was completed in 1970. Claimants are unaware as to
BARTD' s and CALTRANS ' maintenance obligations for their
highway facility.
With respect to the damage that has occurred to
our property, significant undercutting of the creek bed
occurred during the rains in January, February, March and
April of this year. This process will recur absent a repair
of the creek.
DESCRIBE DAMAGE OR INJURY:
The creek bed is downcutting, thereby undercutting
our banks, and steepening them so they have become unstable
and subject to future erosion.
NAME OF PUBLIC EMPLOYEE (S) CAUSING INJURY OR DAMAGE, IF
KNOWN: Unknown.
ITEMIZATION OF CLAIM (List items totalling amount set forth
above) :
Estimated cost of repair of the bank
(A participatory share in a
$3. 4 million repair of the
creek. Assuming 14 partici-
pant homoewners. Counsel for
the governmental entities have
been informed of this amount. ) $242 ,857. 14
TOTAL: $242,857. 14
Signed by or on behalf of Claimant
RU :E M. ER
22/245 -2-
CLAIM /r
f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Cla'ii .%Against the County, or District governed by)
,tne Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT July 29 , 1986
and Board Action. All Section references are to ) The copy of this document mailed to you is your
California Government Codes. ) notice of the action taken on your claim by the
Board of Supervisors (Paragraph IV below),
Amount: $242 , 857 . 14 given pursuant to Government Code Section 913 and
915.4. Please note all "WARNINGS".
CLAIMANT: THOMAS AND ELLEN TOMASSEN County Counsel
ATTORNEY: Bruce M. Towner JUL O 71906
Pillsbury S: Wilson
aw
ADDRESS: 600 Montgomery St . , 44th F1. Date received
MertlnBZ.CA'
San Francisco, CA 94111 BY DELIVERY TO CLERK ON:: June 27 , 1986 cc
BY MAIL POSTMARKED: no envelODe
I. FROM: Clerk of the Board of Supervisors T0: 0 €'C�Buns_e1=-:.
.
Attached is a copy of the above-noted claim. �`"'° `''
PHIL BATCHELOR, CLERKC��
DATED: July 32 1986 BY: Deputy .9u
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of S pery sors
(�)
This c aim complies ubst ntia i Sect ns 91 an 9 ?;2�
( ) This claim FAILS to comply substantially wi S tions 910 and 910.2, and we are so notifying
claimant. The Board canno act for 15 days (Section10.8).
uG DIMS 11 Cc-c��C B-r� Xz�-
Claim is not timely filed,l The Cler should return Haim on ground that it wA filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Date Q By#qy eputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
(X) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
( ) This Claim is rejected in full.
Other: Portion Of original claim not nr yi oi,sl y rPt-„rnarl ac lintiupel37
is rejected -in-full .
I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date.
Dated: JUL 2 9 1986 PHIL BATCHELOR, Clerk, By �f Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions; you have only six (6) months from the date this notice was personally`Served
or deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to
consult an attorney, you should do so immediately.
CC: Claimant County Counsel County Administrator
VICTOR J. WESTMAN
CONTRA COSTA COUNTY COUNSEL
TO P.O. Box 69, Co. ADMIN. BLDG..
T,oilise Fall MARTINEZ. CA 94553
Clerk of the Board of Supervisors
DATE 6 SUBJECT
The attached (amended) cl iMD6wlwas sent r7;rPr-t1u
to our office. Please Process and return t:o us_
Thank you.
R S
oa oas
pN p0
s
N
Vicki J. Finucane
. i
June 25, 1986 '/(/N �L
-�71g86
PROOF OF CLAIM , °NT FsfP°a
. Qe�ry
CLAIMANT' S NAME: Thomas and Ellen Tomassen
CLAIMANT'S ADDRESS: 955 Kelley Court
Lafayette, California 94549
TELEPHONE: (415) 938-5991
AMOUNT OF CLAIM: $242,857. 14
ADDRESS TO WHICH NOTICES ARE TO BE SENT:
BRUCE M. TOWNER
PILLSBURY & WILSON
600 Montgomery Street, 44th Floor
San Francisco, California 94111.
DATE OF INCIDENT: See "Additional Facts and Investigation"
LOCATION OF INCIDENT/DAMAGE: 955 Kelley Court
Lafayette, California 94549
HOW DID IT OCCUR:
The City of Lafayette, and related public
entities, maintained a storm drainage system that includes
Reliez Creek. The storm drainage system in Reliez Creek has
failed, so that damage to Claimants' property has occurred
and continues to occur, principally by erosion and under-
cutting of the bank at the rear of the home, destabilizing
our property and rendering it susceptible to erosion and
landslide damage.
ADDITIONAL FACTS AND INVESTIGATION:
We have learned, through additional facts and
investigation, that the governmental entity which con-
structed, repaired, and/or maintained the culvert beneath
the Condit Bridge negligently designed, constructed, and/or
maintained the culvert so that water coming under the bridge
is diverted from its natural course and directed into the
banks downstream from the bridge, causing extreme erosion
and destabilization damage. Additionally, the culvert is
constructed in such a way as to permit a drop off (without a
drop box) , accelerating the flow of water from its natural
course and causing further damage downstream. Our investi-
gation, as yet, is incomplete as to the governmental entity
responsible for the design, construction, and maintenance of
the culvert under Condit Road, and hence we have filed
claims against all known entities, including the City of
Lafayette and the County of Contra Costa. We have also
learned that the Bay Area Rapid Transit District ("BARTD" )
and California Department of Transportion ("CALTRANS") con-
structed a large mass of pavement and graded area upstream
from our property and also made improvements to Reliez Creek
and negligently diverted significant amounts of water into
the creek, in excess of its natural capacity, thus contri-
buting to the erosion that has occurred, and continues to
occur, to our properties.
TIME OF INCIDENT:
With respect to the allegation of negligence
concerning the Condit Bridge, we believe the culvert under
the Condit Bridge was constructed in the late winter and
spring of 1983. With respect to BARTD and CALTRANS con-
struction, claimants understand that construction of the
facility was completed in 1970. Claimants are unaware as to
BARTD' s and CALTRANS' maintenance obligations for their
highway facility.
With respect to the damage that has occurred to
our property, significant undercutting of the creek bed
occurred during the rains in January, February, March and
April of this year. This process will recur absent a repair
of the creek.
DESCRIBE DAMAGE OR INJURY:
The creek bed is downcutting, thereby undercutting
our banks, and steepening them so they have become unstable
and subject to future erosion.
NAME OF PUBLIC EMPLOYEE (S) CAUSING INJURY OR DAMAGE, IF
KNOWN: Unknown.
ITEMIZATION OF CLAIM (List items totalling amount set forth
above) :
Estimated cost of repair of the bank
(A participatory share in a
$3. 4 million repair of the
creek. Assuming 14 partici-
pant homoewners. Counsel for
the governmental entities have
been informed of this amount. ) $242, 857. 14
TOTAL: $242 ,857. 14
Signed by or on behalf of Claimant
RUCE M. rER
23/245 -2-
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District governed by) July 29 , 1986
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your
California Government Codes. ) notice of the action taken on your claim by the
Board of Supervisors (Paragraph IV below),
Amount: $442 , 857 . 14 given pursuant to Government Code Section 913 and
915.4. Please note all "WARNINGS". County Counsel
CLAIMANT: ROBERT AND SUSAN BARNUM
ATTORNEY: Bruce M. Towner JUL 0 71986
Pillsbury & Wilson Msttlm CkM553
ADDRESS: 600 Montgomery St . , 44th FlDate received
San Francisco, CA 94111 BY DELIVERY TO CLERK ON:, June 27 , 1986 CC
BY MAIL POSTMARKED: no envelope
I. FROM: Clerk of the Board of Supervisors TO: .,Gony;;GOuns ).:
Attached is a copy of the above-noted claim.
PHIL BATCHELOR., CLERK i
DATED: July 3, 1936 BY: Deputy
Hall
I. FROM: County Counsel T0: Clerk of the Board of uper_� (J
(X) This claim compli s• substantially ith Section 91 a� 910.2, Q G
�7� substantially-�. L� L
( ) This claim FAIL to comply it�ections 910 and 910.2, and we are s0 notifying
claimant. The Board can of act for 15 days (Section 910,8).
Gtr -a� L � �. l� 1,9� �
(x) Claim is not timely filed The erk should re n claim on ground t tit was filed late and send —
warning of claimant's right to apply for leave o present a late claim (Section 911.3). �.
( ) Other:
Date • U By: c. . Deputy County Counsel
111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
(X) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
( ) This Claim is rejected in full.
(x) Other: )z rPtrnrnPd iint-imP1T_
is rejected in full .
I certify that this is a true and correct copy of the Board's Order;rl
in its minutes for this date.
Dated: JUL 2 9 1986 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally'terved
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.
CC: Claimant County Counsel County Administrator
VICTOR J. WESTMAN
CONTRA COSTA COUNTY COUNSEL
TO P.O. Box 69. Co. Aomm. BLDa..
T.oilise Nall
Clerk of the Board of Supervisors MARTIN[:, CA 54553
i
r
DATE SUBJECT
The attached' (amended) cl im (s) 6wzZwas sent di rp -t y
to our office. Please process and return to us_
Thank you.
A fl
Lop oas
N
8Y ''
Vicki J. Finucane
. i
i
3
L -
June 25, 1986 h,
PROOF OF CLAIM erq 0
v
qS
CLAIMANT' S NAME: Robert and Susan Barnum "y
CLAIMANT' S ADDRESS: 943 Kelley Court
Lafayette, California 94549
TELEPHONE: (415) 937-4720 >
AMOUNT OF CLAIM: $442, 857. 14
ADDRESS TO WHICH NOTICES ARE TO BE SENT:
BRUCE M. TOWNER
PILLSBURY & WILSON
600 Montgomery Street, 44th Floor
San Francisco, California 94111
DATE OF INCIDENT: See "Additional Facts and Investigation"
LOCATION OF INCIDENT/DAMAGE: 943 Kelley Court
Lafayette, California 94549
HOW DID IT OCCUR:
The City of Lafayette, and related public
entities , maintained a storm drainage system that includes
Reliez Creek. The storm drainage system in Reliez Creek has
failed, so that damage to Claimants ' property has occurred
and continues to occur, principally by erosion and under-
cutting of the bank at the rear of the home, destabilizing
our property and rendering it susceptible to erosion and
landslide damage.
ADDITIONAL FACTS AND INVESTIGATION:
We have learned, through additional facts and
investigation, that the governmental entity which con-
structed, repaired, and/or maintained the culvert beneath
the Condit Bridge negligently designed, constructed, and/or
maintained the culvert so that water coming under the bridge
is diverted from its natural course and directed into the
banks downstream from the bridge, causing extreme erosion
and destabilization damage. Additionally, the culvert is
constructed in such a way as to permit a drop off (without a
drop box) , accelerating the flow of water from its natural
course and causing further damage downstream. Our investi-
gation, as yet, is incomplete as to the governmental entity
responsible for the design, construction, and maintenance of
. y
the culvert under Condit Road, and hence we have filed
claims against all known entities., including the City of
Lafayette and the County of Contra Costa. We have also
learned that the Bay Area Rapid Transit District ("BARTD")
and California Department of Transportion ("CALTRANS") con-
structed a large mass of pavement and graded area upstream
from our property and also made improvements to Reliez Creek
and negligently diverted significant amounts of water into
the creek, in excess of its natural capacity, thus contri-
buting to the erosion that has occurred, and continues to
occur, to our properties.
TIME OF INCIDENT:
With respect to the allegation of negligence
concerning the Condit Bridge, we believe the culvert under
the Condit Bridge was constructed in the late winter and
spring of 1983. With respect to BARTD and CALTRANS con-
struction, claimants understand that construction of the
facility was completed in 1970 . Claimants are unaware as to
BARTD' s and CALTRANS' maintenance obligations for their
highway facility.
With respect to the damage that has occurred to
our property, significant undercutting of the creek bed
occurred during the rains in January, February, March and
April of this year. This process will recur absent a repair
of the creek.
DESCRIBE DAMAGE OR INJURY:
The bank in the rear of our property has largely
collapsed, removing a significant portion of our real
property and endangering our structures and destabilizing
our land.
NAME OF PUBLIC EMPLOYEE (S) CAUSING INJURY OR DAMAGE, IF
KNOWN: Unknown.
ITEMIZATION OF CLAIM (List items totalling_ amount set forth
above) :
Estimated cost of repair of the bank
(A participatory share in a
$3. 4 million repair of the
creek. Assuming 14 partici-
pant homoewners. Counsel for
the governmental entities have
been informed of this amount. ) $242, 857 . 14
Estimated diminution in value for loss
of creek bank 100 ,000. 00
Damage to landscaping 50 , 000 . 00
-2-
IL
Loss of use and enjoyment of the
property 50 , 000. 00
TOTAL: $442 , 857. 14
Signed by or on behalf of Claimant
TOWNER
-3-
a.ADi
HDARD OF SUPERVISMS OF COM OMA CMM, CHMORNIA
HD�ARD AC77M
Claim Against the County, or District ) VMCE 70 CLAD90P July 29 , 1986
governed by the Board of Supervisors, ) The copy s t milsd to you is yea
Routing Endorsements, and Board ) notioe of the action taken an yaw maim by the
Action. All Section references are ) Hoard of Supervisors (Paragraph I99 below),
to California Government Codes ) given pursuant to Government Code Section 913
-- and 915.4. Please note all •fiarninW.
Claimant: DIANNA S . HARTMEN
County Counsel
Attorney: Bruce M. Towner
Pillsbury & Wilson JUL O 71986
Address: 600 Montgomery Street, 44th Floor MBrttnBZ,CA
San Francisco, CA 94111 June 27 1986 C(;
Amount: $242, 857 . 14 By delivery to clerk on
Date Received: June 27 , 1986 By mail, postmarked an no envelope
I. : Clerk of the Hoard of Supervisors 70:
Attached is a copy of the above-noted claim.
July 2 1986 De
Dated. � PHIL BATCHELOR, Clerk, By put
L. Hall
II. : County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
(�() This .Claim eompli sub tart _ y with Sections 910 and 910.2
u� I,-L"
( ) This claim FAILS to oom substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot aet� days (S �iqn 910.8). �C
WClaim is not timely4iled �k tlerk shoulAreturn claim on ground that it was
late and send Warning of claimant's righto appy for leave to present a
tlllateQ k,
claim (Section 911.3).
( ) Other:
Dated: By: c puty County Counsel
III. erk of the Board T0: (1) County Counsel, (2) County Administrator
t�() Claim was returned as untimely With notice to claimant (Section 911.3).
TV. HDARD WER By unanimous vote of Supervisors present
( ) This claim is rejected in full.
(x) Other: Portion of Original rlaim not nrcti;nuS returned as 7intim-1W
is refected in full .
I certify that this is a true and correct copy of the Board's Order entered in its
lor this date.
Dated �u�- 91286 PHIL BAT%M01R, Clerk, By � �� , Deputy Clerk
i1ARNING (Gov. Code Section 913)
.SnbJeet to oertain ptions, you have only six (6) months from the date of this
MUM Was personally served or deposited in the mail to file a wuat action an this
claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your ohoioe in connection with this
matter. If you Want to owffdt an attorney, you should do so mediately.
V. FROM: Clerk of the Board 70: (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 Hoard's copy of this Claim in accordance with Section 29703.
( ) A Warning of claimant's right to apply for leave present a late claim was mailed
to..claimant.
DATED: s► 3 0 "M� PHI
BATCI�AR, Clerk, By , Deputy Clerk
oc: County Administrator (2) County Counsel (1)
VICTOR J. WESTMAN
CONTRA COSTA COUNTY COUNSEL
TO P.O. BOX 69, CO. ADMIN. BLDG..
T.0T_jlse Nall MARTINEZ. CA 94558
Clerk of the Board of Supervisors
r
DATE SUBJECT
The attached (amended) lim(s) a&/was S nt• diractly
to our office. Please process and return to us-
Thank you.
` n
vC, `oa p55
s
P�'T p0
p
ey ••
Vicki J. Finucane
a
' s
1
i
5
Y
J
June 25, 1986
County Counsei
PROOF OF CLAIM JUN 2 61986
Martinez, CA•94555
CLAIMANT' S NAME: Dianna S. Hartman.
CLAIMANT' S ADDRESS: 979 Condit Road
Lafayette, California 94549
TELEPHONE: (415) 933-7012
AMOUNT OF CLAIM: $242 , 857. 14
ADDRESS TO WHICH NOTICES ARE TO BE SENT: RECEIVED
BRUCE M. TOWNER
PILLSBURY & WILSON JUrq,
600 Montgomery Street, 44th Floor
San Francisco, California 94111. PHIL BAT ELo
CLERK O 0 P1 V ORS
DATE OF INCIDENT: See "Additional Facts and C)Wty
LOCATION OF INCIDENT/DAMAGE: 979 Condit Road
Lafayette, California 94549
HOW DID IT OCCUR:
The City of Lafayette, and related public
entities, maintained a storm drainage system that includes
Reliez Creek. The storm drainage system in Reliez Creek has
failed, so that damage to Claimant' s property has occurred
and continues to occur, principally by erosion and under-
cutting of the bank at the rear of the home, destabilizing
our property and rendering it susceptible to erosion and
landslide damage.
ADDITIONAL FACTS AND INVESTIGATION: .
We have learned, through additional facts and
investigation, that the governmental entity which con-
structed, repaired, and/or maintained the culvert beneath
the Condit Bridge negligently designed, constructed, and/or
maintained the culvert so that water coming under the bridge
is diverted from its natural course and directed into the
banks downstream from the bridge , causing extreme erosion
and destabilization damage. Additionally, the culvert is
constructed in such a way as to permit a drop off (without a
drop box) , accelerating the flow of water from its natural
course and causing further damage downstream. Our investi-
gation, as yet, is incomplete as to the governmental entity
responsible for the design, construction, and maintenance of
the culvert under Condit Road, and hence we have filed
L
claims against all known entities, including the City of
Lafayette and the County of Contra Costa. We have also
learned that the Bay Area Rapid Transit District ("BARTD" )
and California Department of Transportion ("CALTRANS") con-
structed a large mass of pavement and graded area upstream
from our property and also made improvements to Reliez Creek
and negligently diverted significant amounts of water into
the creek, in excess of its natural capacity, thus contri-
buting to the erosion that has occurred, and continues to
occur, to our properties.
TIME OF INCIDENT:
With respect to the allegation of negligence
concerning the Condit Bridge, we believe the culvert under
the Condit Bridge was constructed in the late winter and
spring of 1983. With respect to BARTD and CALTRANS con-
struction, claimants understand that construction of the
facility was completed in 1970. Claimants are unaware as to
BARTD' s and CALTRANS ' maintenance obligations for their
highway facility.
With respect to the damage that has occurred. to
our property, significant undercutting of the creek bed
occurred during the rains in January, February, March and
April of this year. This process will recur absent a repair
of the creek.
DESCRIBE DAMAGE OR INJURY:
The creek bed is downcutting, thereby undercutting
our banks, and steepening them so they have become unstable
and subject to future erosion.
NAME OF PUBLIC EMPLOYEE (S) CAUSING INJURY OR DAMAGE, IF
KNOWN: Unknown.
ITEMIZATION OF CLAIM (List items totalling amount set forth
above) :
Estimated cost of repair of the bank
(A participatory share in a
$3. 4 million repair of the
creek. Assuming 14 partici-
pant homoewners. Counsel for
the governmental entities have
been informed of this amount. ) $242, 857. 14
TOTAL: $242, 857. 14
Signed by or on behalf of Claimant
BRUCE M. ER
-2-
i
Y
CERTIFICATE OF SERVICE BY MAIL
I , LYNN FULLER, declare under penalty of perjury
that the following facts are true and correct:
I am over the age of 18 years and. not a party to
or interested in the within entitled cause. I am an
employee of Pillsbury & Wilson and my business address is
600 Montgomery Street, 44th Floor, San Francisco, California
94111 .
I served by mail the following document (s) :
PROOFS OF CLAIM (for Dianna S. Hartman, William and
Elizabeth Gray, Thomas and Ellen Tomassen, Robert and Susan
Barnum, William and Elizabeth Jackson)
in the following manner:
I enclosed a true copy of said document (s) in
envelope (s) addressed as follows:
State Board of Control Bay Area Rapid Transit Dist.
926 J St. , Suite 300 800 Madison St.
Sacramento, CA 95814 Oakland, CA 94607
County Counsel ' s Office City Manager
of Contra Costa County City of Lafayette
Administration Building 251 Lafayette Circle
P.O. Box 69 Lafayette, CA 94549
Martinez , CA 94553
I sealed said envelope (s) and deposited them so
sealed and addressed on June 25 , 1986 , wits► the said
document (s) enclosed therein and with the postage thereon
fully prepaid in the U.S. Post Office, City and County of
San Francisco, State of California.
Executed on June 25 , 1985 , at Sari Francisco,
California.
LATR FULLER
13/240
le /
APPLICATION TO FILE LATE CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Application to File Late Claim ) NOTICE TO APPLICANT Julv 29 , 1986
. Against the County, Routing ) The copy of this document mailed to you is your
Endorsements, and Board Action.) notice of the action taken on your application by
(All Section References are to the Board of Supervisors (Paragraph III, below),
California Government Code.). ) given pursuant to Government Code Sections 911.8 and
915.4. Please note the "WARNING" below.
Claimant:. SHARLA GOMES AND UNBORN CHILD Coun�YRS�1
Attorney: c/o Douglas L. Gardner AUL �g�E
Boatwright; Adams & Bechelli �y�553
Address: 1738 Grant Street
. Concord, CA 94520
Amount: $500, 000. 00 By delivery to Clerk on Julv 2 , 19.86 hand del .
Date Received: July 2, 1986 By mail, postmarked on no envelope .
I. FROM: Clerk of the Board of Supervisors TO: FoitCiuisel;
Attached is a copy of the above noted Application to File Late Claim.
DATED: July 2 , 1986 PHIL BATCHELOR, Clerk, By �/ Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) The Board should grant this Application to File Late Claim (Section 911.6).
( ) . The Board should deny this Application to File Late Claim (Section 911.6).
DATED `���. VICTOR WESTMAN, County Counsel, By�/�-c cil
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( ) This Application is granted (Section 911.6).
(x) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Boards Order entered in its
minutes for this date.
JUL 2 9 <� � '
DATE: 1986 PHIL BATCHELOR, Clerk, By C^1 �_:1 Deputy
WARNING (Gov. Code 5911.8)
If you wish to file a court action on this matter, you, must first petition the
appropriate court for an order relieving you from the provisions of Government Code
Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such
petition must be filed with the court within six (6) months from the date your application
for leave to present a late claim was denied.
You may seek the advise of any attorney of your choice! in connection with this
matter. If you want to consult an attorney, u should do so immediately.
IV. FROM: Clerk of the Board T0: 1 County Counsel 2 County Administrator
Attached are copies of the above Application. We notifed the applicant of the
Board's action on this Application by mailing a copy of this document, and a memo thereof
has ben filed and endorsed on the Board's copy of this Claim in accordance with Section
29703.
DATED: JUL 3 Deputy
1986 PHIL BATCHELOR, Clerk, By
�1��
V. FROM: 1 County Counsel 2 County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Application and Board Order.
DATED: County Counsel, By
County Administrator, By
APPLICATION TO FILE LATE CLAIM
Ric' DOUGLAS L. GARDNER
BOATWRIGHT, ADAMS & BECHELLI
1738 Grant Street Jf v
Concord, CA 94520 � W JUL
19e�
(415) 687-9121 qT
Attorney for SHARLA GOMES � 8
In the Matter of the Claim of )
SHARLA GOMES ) APPLICATION FOR LEAVE
TO PRESENT LATE CLAIM
VS. ) (Government Code Section
911. 4)
CONTRA COSTA COUNTY and )
MERRITHEW MEMORIAL HOSPITAL )
TO CONTRA COSTA COUNTY AND MERRITHEW MEMORIAL HOSPITAL:
1. Application is hereby made for leave to present a late
claim under Section 911. 4 of the Government Code. The claim is
founded on Causes of Action for negligence, medical malpractice,
deceit, misrepresentation, and battery, which accrued on or about
March 4, 1986 and for which a claim was presented on June 12,
1986 . For additional circumstances relating to the Causes of
Action, reference is made to the proposed claim attached hereto
as Exhibit "A" and made a part hereof.
2. The reason for the delay in presenting this claim is the
excusable neglect as more particularly shown in the Declaration
of SHARLA GOMES attached hereto as Exhibit "B" and the
Declaration of DOUGLAS L. GARDNER attached hereto as Exhibit "C"
each made a part hereof. CONTRA COSTA. COUNTY, and MERRITHEW
MEMORIAL HOSPITAL were not prejudiced by the delay in filing the
claim as shown by the Declaration of DOUGLAS L. GARDNER.
1
3. This application is presented within a reasonable time
after the accrual of the Cause of Action as 'shown by the
Declarations of SHARLA GOMES and DOUGLAS L. GARDNER attached
hereto as Exhibits "B" and "C" each made a part hereof.
WHEREFORE, it is respectfully requested that this application
be granted and the attached claim be received and acted upon in
accordance with Sections 912. 4 through 912. 8 of the Government
Codes .
DATED: % Ci - BOATWRIGHT, ADAMS & BECHELLI
c�
U L. GARDNER
on Xehalf of Claimant
2
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
AND MERRITHEW MEMORIAL HOSPITAL
(Pursuant to Government Code Section 910)
CLAIMANT ' S NAME: SHARLA J. GOMES and her unborn child
AMOUNT OF CLAIM: $500, 000. 00
CLAIMANT 'S ADDRESS : 1487 Marclair , Apt . D, Concord, CA 94521
ADDRESS TO WHICH
NOTICES ARE TO BE
SENT: DOUGLAS L. GARDNER
BOATWRIGHT, ADAMS & BECHELLI
1738 Grant Street
Concord, CA 94520
Telephone (415) 687-9121
DATE CAUSE OF ACTION
ACCRUED: March 4, 1986
LOCATION OF INCIDENT: MERRITHEW MEMORIAL HOSPITAL
2500 Alhambra Avenue
Martinez, CA 94553
HOW INCIDENT
OCCURRED: On or about March 4, 1986, Claimant
discovered she might be pregnant, in
spite of a tubal ligation procedure
performed in August 1982 by Merrithew
Memorial Hospital (formerly Contra
Costa County Hospital) and Dr. Joseph
Barger. The fact of her pregnancy
was first confirmed on March 13, 1986.
Prior to the tubal ligation surgery,
the procedure was fraudulently ex-
plained to Claimant . As it was
explained to Claimant, her tubes would
be cut, tied and the ends cauterized
to prevent them from becoming reattached.
Instead of tying and cauterizing the ends
of the tubes, as explained to Claimant,
a "paper clip" type device was used to
seal the ends of the tubes. This proce-
dure has since proven to be ineffective,
yet Claimant was never notified of that
fact .
Claimant did not discover this fact ,
and could not have so discovered it,
due to the fraud of defendants , until
the examination cited above, on or
about March 13, 1986.
1
DESCRIPTION OF
INJURY OR DAMAGES : Claimant is presently pregnant after
undergoing surgery for the specific
purpose of preventing same.
PUBLIC EMPLOYEE (S)
CAUSING INJURY OR
DAMAGE: Claimant is informed and believes
the .doctor in charge of the surgery on
August 4, 1982 was Dr. Joseph Barger ,
a member of the County Hospital staff.
Claimant is uninformed as to the
responsible party, but is informed
and believes that some member of the
County medical staff should have
informed her of the general ineffec-
tiveness of the procedure performed
upon her when said ineffectiveness
was discovered.
ITEMIZATION OF
CLAIM: Claimant is unaware of the total
amount of expenses which will be
incurred as a result of this
pregnancy, and the resulting
responsibility for the housing,
clothing, feeding, and education
of the resulting child. Claimant
asks general and special damages
of $500 , 000.
DATED:
v\
DOUGL' . GARDNER
BOATWGHT, ADAMS & BECHELLI
Attorneys for Claimant
2
EXHIBIT "B"
DECLARATION OF SHARLA GOMES, CLAIMANT
I , SHARLA GOMES declare:
1. On or about August 4, 1982 I underwent surgery at CONTRA
COSTA COUNTY HOSPITAL for a tubal ligation Prior to consenting
to the surgery, it was described to me as a procedure whereby my
tubes would be cut , tied off so as to block them, and the ends
cauterized to prevent them from becoming re-attached. It was
represented to me at that time that this procedure would render
me permanently sterile.
2. Following the surgery I was assured by Dr . Barger , who
conducted the surgery that "things went well" and I would not
become pregnant again.
3. On March 4, 1986 I went to the County Hospital Clinic
located in Concord, California complaining of menstrualpains
outside of my normal cycle. I was informed at that time that I
"definitely had a mass" and that I might: be pregnant. On March
18, 1986 a sonogram was conducted at Oakland Pregnancy Counseling
Center , at which time it was confirmed that I was pregnant, and
too far along for an abortion..
4. Prior to March 4, 1986 I had no idea that it was
possible for me to become pregnant; it was not until March 18,
1986 that I knew that I had become pregnant . Prior to that time
I had no reason to believe that I had been misled, mistreated, or
improperly- treated in anyway.
5. Upon discovering the pregnancy I immediately sought
advise of counsel. I first contacted WILLIAM GARDNER BRODERICK,
3
an attorney located in Walnut Creek, who told me he would look
into the possibility of filing a claim and get back to me. It
was not until after speaking with my present attorney, DOUGLAS L.
GARDNER, that I discovered that MR. BRODERICK had not taken any
action .
6. I met with my present attorney, DOUGLAS L. GARDNER, on
Friday, June 6, 1986 and he filed a claim with the County, on my
behalf, on June 12, 1986.
7. I gave birth . to a healthy male child at MERRITHEW
MEMORIAL HOSPITAL on June 26, 1986 at 6: 17 P.M.
I , SHARLA GOMES , declare under penalty of perjury that the
foregoing is true and correct.
DATED:
SHARLA G014ES
4
EXHIBIT "C"
DECLARATION OF DOUGLAS L. GARDNER
I , DOUGLAS L. GARDNER, declare:
1. I am an attorney duly licensed to practice law in the
State of California .
2. I first met with SHARLA GOMES on June 6, 1986, at which
time she explained to me that the tubal ligation performed upon
her in 1982 had proven ineffective and she was pregnant.
Further , she was suspicious that the operation had not been
performed as " it was explained to her prior to the surgery.
3. MS. GOMES represented to me that she had been to the
Concord Clinic of the Contra Costa County Hospital on March 4,
1986 and that is when her first suspicion of pregnancy arose.
4. In the original claim against the COUNTY OF CONTRA COSTA
and MERRITHEW MEMORIAL HOSPITAL, under the heading, "how incident
occurred" , the date March 3, 1986 appears . That date is the
result of a typographical error; it should read on or about March
4, 1986. The correct date is stated under the heading "Date
Cause of Action Accrued". The proposed claim attached hereto as
Exhibit "A" is identical to the original claim presented on June
12, 1986 with the exception of that correction.
5. Claimant is allowed 100 days from the date her Cause of
Action arose in which to file a claim. This claim was filed
within 100 days of the date the Causes of Action arose. The
original form merely stated the claim in an ambiguous manner
because of the typographical error .
5
6. No prejudice to the County or the Hospital has resulted
from this delay as claimant is under the care of doctors at
Merrithew Hospital .
I , DOUGLAS L. GARDNER, under penalty of perjury declare the
above to be true and correct.
DATED: BOATWRIGHT, ADAMS & BECHELLI
1
AS L. GARDNER
6
APPLICATION TO FILE LATE CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Application to File Late Claim ) NOTICE TO APPLICANT July 29 , 198b
Against the County, Routing ) The copy of this document mailed to you is your
Endorsements, and Board Action.) notice of the action taken on your application by
(All Section References are to ) the Board of Supervisors (Paragraph III, below),
California Government Code.) ) given pursuant to Government Code Sections 911.8 and
ROBERT G. BIESFCKER 915.4. Please note the "WARNING" below.
Claimant: GALE LOE (AUTHORIZED REPRESENTATIVE) county.counsel
Attorney: JUL 0 71986
Address: P. O. Box .418 LAO%
Concord, CA 94522 June 30, 1986
Amount: By delivery to Clerk on
Unspecified
Date Received:June 30, 1986 By mail, postmarked on unreadable
I. FROM: Clerk of the Board of Supervisors TO: tyKmwweli
Attached is a copy of the above noted Application to File Late Claim.
DATED: July 2, 1986 PHIL BATCHELOR, Clerk, By Deputy
Hail
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) The Board should grant this Application to File Late Claim (Section 911.6).
x) The Board should deny this Application to File. Late Claim (Section 9 1.6).
DATED: 0, /EQCTOR WESTMAN, County Counsel, By e y
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( ) This Application is granted (Section 911.6).
(x) This Application to File Late Claim is denied (Section 911.6).
I certify that. this is a true and correct copy of the Board's Order entered in its
minutes for this date. ,
C /
DATE: JUL 2 919$ PHIL BATCHELOR, Clerk, By ,�!- �. E�� Deputy
WARNING (Gov. Code §911.8)
If you wish to file a court action on this matter, you must first petition the
appropriate court for an order relieving you Pram the provisions of Government Code
Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such
petition must be filed with the court within six (6) months from the date your application
for leave to present a late claim was denied.
You may -seek the advise of any attorney of your choice in connection with this
matter. If you want to consult an attorney, u should do so immediately.
IV. FROM: Clerk of the Board T0: 1 County Counsel. 2 County Administrator
Attached are copies of the above Application. We noti.fed the applicant of the
Boards action on this Application by mailing a copy of this document, and a memo thereof
has ben filed and endorsed on the Board's copy of this Claim in accordance with Section
29703. ,
DATED: JUL 3 1986 PHIL BATCHELOR, Clerk, By W�
Deputy
V. FROM: 1 County Counsel 2 County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Application and Board Order.
DATED: County Counsel, By
County Administrator, By
APPLICATION TO FILE LATE CLAIM
/ J
�a
%
AMENDED /I/g
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Claim.Against the County, or District governed by)
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT July 29 , 1986
and Board Action. All Section references are to ) The copy of this document mailed to you is your
California Government Codes. ) notice of the action taken on your claim by the
Board of Supervisors (Paragraph IV below),
Amount: $75, 000. 00 given pursuant to Government Code Section 913 and
915.4. Please note all "WARNINGS".
County Counsel
CLAIMANT: LINDA LENOIR
JUL 0 81986
ATTORNEY: Law Offices of Han nill & Wolf .NBrtln@Z. CA 55.i
Ivy Court, Suite #4
ADDRESS: 414 Gough Street Date received July 3, 1986
San Francisco, CA 94102 BY DELIVERY TO CLERK ON:
BY MAIL POSTMARKED: July 2, 1986
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a-copy of the above-noted claim.
PHIL BATCHELOR,, CLERK
DATED: . July 7 , 1986 BY: Deputy
E. Ha
I1. FROM: County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: c�b. By County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present.
lfSi4j71.E.�/AE�
( This Claimlis rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order enter d in its minutes for this date.
Dated: . JUL 2 9 1986 PHIL BATCHELOR, Clerk, By.__,� � Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally'3erved
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.
CC: Claimant County Counsel County Administrator
r
.moi..
a
LAW OFFICES OF
HAMMILL & WOLF
CARL WOLF IVY COURT, SUITE 4
VIVIAN V. HAMMILL 414 GOUGH STREET
PHILLIP R. MILLER SAN FRANCISCO, CALIFORNIA 94102
(415) 621-3988
July 2, 1986
i
Clerk
Board of Supervisors
651 Pine Street , Room 106
Martinez , CA 94553
RE: Claim of Linda Lenoir against Contra Costa County
-------------------------------------------------
Dear Clerk :
Enclosed is our original claim against the County of Contra
Costa , and two copies , as modified in response to your
Notice of Insufficiency and/or Non-Acceptance of Claim.
Please file this claim and return conformed copies to this
office in• the enclosed , self-addressed envelope .
Thank you for your attention. to this matter .
Very truly yours ,
LAW OFFICES OF
HAMMILL AND WOLF
PHILLIP R. MILLER
Enclosures
CLAIM AGAINST THE RECEIVED
COUNTY OF CONTRA COSTA
JUL.3 1986
CL K Ar
SU
CLAIMANTS' NAME: Linda Lenoir By .. RS
CLAIMANTS ' ADDRESS : 1309 Noble Court
E1 Cerrito, California 94530
CLAIMANTS' TELEPHONE: (415) 529-1218 ;
Attorney' s phone : (415) 621-3988
AMOUNT OF CLAIM: Believed not to exceed $75 , 000 .00 .
ADDRESS TO WHICH NOTICES ARE TO BE SENT:
Law Offices of Hammill & Wolf
Ivy Court , Suite #4
414 Gough Street
San Francisco, CA 94102
DATE OF INCIDENT: The incident occurred on April 2, 1986 .
LOCATION OF INCIDENT: Rape Crisis Center of West Contra Costa
2000 Vale Road , San Pablo, CA 94806
DESCRIBE INJURY OR DAMAGE: On April 2, 1986 , Ms . Lenoir was
terminated from employment with the Rape Crisis Center of West
Contra Costa County on the false pretext that she was not
getting along with her co-workers . Ms . Lenoir was performing
very satisfactorily and chose to challenge her supervi'sor ' s
baseless evaluation of her . Ms . Lenoir was retaliated against
for using the rights given to her in the personnel handbook to
correct the inaccurate evaluation. The employee who
terminated her is an employee of Contra Costa County . \
Ms . Lenoir was wrongfully terminated from her employment with
the Rape Crisis Center of West Contra Costa County, resulting
in financial loss , harm to her reputation as a counselor , and
great emotional and mental distress .
NAME OF PUBLIC EMPLOYEE (S) CAUSING INJURIES OR DAMAGES IF KNOWN:
Officers and Directors of Rape Crisis Center of West Contra
Costa , in particular Gloria Sandoval and Debora Olsen.
HOW INCIDENT OCCURRED: Ms . Lenoir was fired by her supervisor .
ITEMIZATION OF CLAIM: Damages are ongo-.ng .
DATED: G• k' �G/ `^ ---------� ------
�VIVIAN V. HAMMILL, ESQ.
On behalf of LINDA LENOIR
AMENDED
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
11 BOARD ACTION
Claim Against the County, or District governed by)
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT July 2 9, .1 9 8 6
and Board Action. All Section references are to ) The copy of this document mailed to you is your
California Government Codes. ) notice of the action taken on your claim by the
Board of Supervisors (Paragraph IV below),
Amount: Unspecified given pursuant to Government Code Section W"Counsel
915.4. Please note all "WAR•NINGS".
CLAIMANT: ROBERT G. BIESECKER (AUTHORIZED REPRESENTATIVE) JUL 0 J 1996
ATTORNEY: GALE LOE Martinez Ch 4455's
ADDRESS: P.O. . BOX 418 Date received June 30, 19.86
Concord, CA 94522 BY DELIVERY TO CLERK ON:
BY MAIL POSTMARKED: unreadable
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
PHIL BATCHELOR, CLERK
DATED: July 2, 1986 BY: Deputy r
L. Hall
II. FROM: County Counsel T0: Clerk of the Board of Supervisors
C
VJ This claim complies ubstantially wi h Sezi
cti s 10 and 910.2 ,ham
( ) Them FAILS s bstant with Sections 910 and 910.2, and we are so notifying
clai ant. The Board cannot a t for 5 days (Secvioci910 8). // 0/�2�y�?cC�C� � . y ��d �was
Claim is not timely fil d A The Cf�rk should retulaim on ground thated laIte
_. a. jd send
(( warning of claimant's right to apply for leave to present a late claim (Section 911.3).A-1` a-0 &U,(A..-
( ) Other:
` t
Dated /Q c�Slo By: (�11LGC.C.styC..�J Deputy Coun y Counsel
II1. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
AS AMIE '1041
(X) Clairelwas returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
I ) This Claim is rejected in full.
( ) Other: Portion of claim as amended not previously rPti,rnarl aS untimoiy
is rejected in full-
1 certify that this is a true and correct copy of the Board's Order entere in its minutes for this date.
Dated: JUL 2 9 1gg PHIL BATCHELOR, Clerk, By � Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally'�erved
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.
CC: Claimant County Counsel County Administrator
r
� r
� r .� .�
t', � f, � ��/,•I
_ • ♦ � 1 ♦ ♦ r
1
� � � �
,/ t � �
�� � � �� � x
�. y'
� �.
J / / '� � r /
,�! ,! �
'' � �
i � � l /
� � j - r ..
f a r
r �
`+i1
f �/ J
J / .i �
r ,
�c � � ,,,/
/ l
� �/
�, /�.
r � � _!
� ,r ,
i r �'� �r
I Ia � �/. � �/i i f
� 1, j _ i J � 'r �' /
t �
.r w �r
^�.� / j i
! � � , f� �. . ' . .�
i r+ '"
-" r
� i�, I '�
. . / f. �
r pt
� � �f t , �j f it r j. �
� i • • � r
f
' '' - �r - / ,,� ,
i
1 - / �
�i �.
/ ,� .
i.. .
'�'
c-MENDED A
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT July 2 9 , 1 9 8 6
and Board Action. All Section references are to ) The copy of this document mailed to you is your
California Government Codes. ) notice of the action taken on your claim by the
Board of Supervisors (Paragraph IV below),
Amount: Unspecified given pursuant to Government Code Section 913 and
915.4. Please note all "WARNINGS". County Cou"80
CLAIMANT: KIWON KIM JUL 2 11986
ATTORNEY: c/o John A. Pettis & Associates Professional Law MartlneZ, CA 944
Corporation
ADDRESS: P. O. Box 2400 Date received
Martinez , CA 94553 BY DELIVERY TO CLERK ON: July 18 , 1986
BY MAIL POSTMARKED: July 1.7, 1986
Certified P140164906
I. FROM: Clerk of the Board of Supervisors TO: :County Counsel
Attached is a copy of the above-noted claim.
PHIL BATCHELOR, CLERK
DATED: July 18 , 1986 BY: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(,Q This claim complies substantially with Sections 910 and 910.2
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: ti 9S6 8y. / ty County Counsel
II1. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
AS A/�1�itbE�
(x) This Claim4is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order ,ent red in its minutes for this date.
Dated: JUL 2 9 1986 PHIL BATCHELOR, Clerk, By �PWme. Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally'3erved
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.
CC: Claimant County Counsel County Administrator
VICTOR J. WESTMAN
CONTRA COSTA COUNTY COUNSEL
TO P.O. BOX 69, CO. ADMIN. BLDG..
Tiou Z Se "all
Clerk of the Board of Supervisors MARTINEZ, CA 94553
DATE7// SUBJECT
The attached (amend claim(s) were/was sent di rpnfIV
to our office. Ple/ase process and return to us_
Thank you. C �- • L�?C
Vicki J. Finucane
In the Matter of the Claim CLAIM AGAINST PUBLIC
of RIWON RIM ENTITY (Gov't Code
§§ 905, 905.2, 910.21)
against
CONTRA COSTA COUNTY Gp4
n
/ `/ C°4�
Ma � I R sei
TO THE COUNTY OF CONTRA COSTA AND ITS ATTORNEY OF RECOR
C
RIWON RIM hereby makes claim against the COUNTY OF q
CONTRA COSTA and makes the following statements to support
that claim:
1 . Claimant ' s post office address is 2931 Hearst
Court, Fairfield, CA 94533.
2 . Notices concerning this claim should be
sent to JOHN A. PETTIS & ASSOCIATES PROFESSIONAL LAW
CORPORATION, P.O. Box 2400 , Martinez, California
94553 .
3 . The date and place of the occurrence giving
rise to this claim were April 17 , 1986 on Pacheco Blvd. ,
near Morello Avenue, in the City of Martinez , County
of Contra Costa, State of California.
4 . The circumstances giving rise to this claim
are as follows : Claimant was the driver of a 1979
Pontiac Firebird. He was exiting Gregsons Market onto
Pacheco Blvd. when the vehicle driven by Carl. Riddley
Doolittle, and owned by Contra Costa County, pulled
into his lane and struck plaintiff ' s automobile. Mr.
Doolittle was employed and on duty with Contra Costa
County at the time of this accident.
JUL /f 1986
Hll B TCHEL02
L C OF PCOvISORS
8 r. .. ...... De ut
5 . Claimant ' s injuries include severe injuries
to the neck and back, and other injuries, the nature
and extent of which are unknown at this time.
6 . The name of the employee causing the claimant ' s
injuries is CARL RIDDLEY DOOLITTLE.
7 . Claimant ' s claim for damages as of this
date is $50, 000. 00.
Dated : July 17, 1986
JOHN A. PETTIS & ASSOCIATES
PROFESSIONAL LAW CORPORATION
BY
J hn A. Pettis
VICTOR J. WESTMAN
CONTRA COSTA COUNTY COUNSEL
P.O. BOX 69. C.O. ADMIN. BLDG..
TO Toil i se Nall MARTINEZ. CA 94553
Clerk of the Board of Supervisors
DATE SUBJECT
The attached amended a'm
to our office. Please rocess a d
to us.-
Thank you.
Vicki J. Finucane
• 1
F
In- the .Matter of the Claim CLAIM AGAINST PUBLIC
• of RIM RIWON ENTITY (Gov't Code §§
905 , 905 . 2 , 910 . 21 )
against
CONTRA COSTA COUNTY County CounsPi
JUL 0 2 1986
TO THE COUNTY OF CONTRA COSTA AND ITS ATTORNEY OF RECORD: Martinez CA•9+455b
RIM RIWON hereby makes claim against the COUNTY OF
CONTRA COSTA and makes the following statements to support
that claim:
1 . Claimant ' s post office address is 2931 Hearst Court,
Fairfield, CA 94533
2 . Notices concerning this claim should be sent to
JOHN A. PETTIS & ASSOCIATES PROFESSIONAL LAW CORPORATION, P.O.
Box 2400, Martinez, California 94553 .
3 . The date and place of the occurrence giving rise
to this claim were April 17 , 1986 on Pacheco Blvd. , near Morello
Avenue, in the City of Martinez , County of Contra Costa, State .
of California.
4 . The circumstances giving rise to this claim
are as follows : Claimant was the driver of a 1979 Pontiac Firebird.
He was exiting Gregsons Market onto Pacheco Blvd when the vehicle
driven by Carl Riddley Doolittle, an employee of CONTRA COSTA
COUNTY, pulled into his lane and struck plaintiff ' s automobile.
5. Claimant' s injuries include severe injuries to
the neck and back, and other injuries , the nature and extent
of which are unknown at this time.
RECEIVED
JUL 62,1980-
CL
2,zQ8tia
psoas
dr .. oway
The name of the employee causing the claimant ' s injuries
is CARL RIDDLEY DOOLITTLE.
7 . Claimant ' s claim for damages as of this date is
$50, 000 . 00.
Dated : July 1 , 1986
JOHN A. PETTIS & ASSOCIATES
PROFESSIONAL LAW CORPORATION
By
Jo A. Pettis
7
''AMENDED
BDARD OF SUMVISOR.S OF CMW COSTA WPis
" BARD ALZ'ION
Claim Against the County, or District ) NMCE 10 CL ADGIiT July 29 , 1986
governed by the Board of Supervisors, ) The oopy a t Mled to yva is yaw
Routing Sndoraements, and Board ) notioe of the action taken on your slain by the
Action. All Section referenoes are ) Hoard of Supervisors (Paragraph IV, below),
to California Goverrment Codes ) given pursuant to Government Code Section 913
and 915.4. Please note all wVAMings".
Claimant: ELIZABETH L. JOHNSON AND DIANA PENSON County COunset
Attorney: c/o Bernard Walter, Murray & Associates JUL U 71986
1781 Union Street +08r Inez, CA.945S
Address: San Francisco, CA 94123 cc
Amount: Unspecified
BY delivery to clerk on June 2 7, 198 6
Date Received: June 27 , 1986 By mail, postmarked on June 25 , 1986
I. : Clerk of the Board of Supervisors 70: t-... e,
Attached is a copy of the above-noted claim.
Dated: July 2, 1986 PHIL BATCHELOR, Clerk, By Deputy
L. Hall
II. : County Counsel T0: Clerkof 0 Supero sols
(Check only one)
V) 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 ct fQr 15 days ( io 910.8).
( Claim is not timely fil4kA Clerk hould urn claim on ound that it was filed
late and send warningof claimant's right to apply for leave to present a late
�
claim (Section 911.3).
( ) Other:
Dated: ;a BY!Z Deputyty Counsel
r
III. FROM: Clerk of the Board T0: (1) unty Counsel, (2) County Administrator
ASl�irv,7vQ,�p
(X) 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: Portion of Maim as nnenAgA not prPviiniiw returned aG tmfiimalu
is rejected in full _
I certify that this is a true and correct copy of he Boardts Order entered in its
minor this date.
Dated: Uff, 9 1986 PHIL BATOMOR, Clerk, By , Deputy Clerk
YARNING (GOV. Code Section 913)
SubJect to certain exemptions, you have only six (6) Months from the date of this
aotioe was personally served or deposited in the mail to file a court action on this
claim. See Goverment Code Section 945.6.
You may seek the advice of an attorney of your choice in oonneetion with this
matter. If you want to oonsult an attorney, you should do so immediately.
V. FROM: Mark of the Board 70: (1) County Coti nsel, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Boardts
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Boardfs 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
tcyt. ��
DATED:v - -- X986_ PHIL BATCHELOR Clerk, BY •
Deputy Clerk
w: County Administrator (2) County Counsel (1)
VICTOR J. WESTMAN
CONTRA COSTA COUNTY COUNSEL
TO Cathy Knowles P.O. Box 69. Co. ADMIN. BLDG..
Clerk of the Board of Supervisors MARTINEZ. CA 94558
DATE SUBJECT
`j
The attachedamended claim
to our office. Please process and return to us_
Thank you. i 5_
• M
yi
Y(
• NE�oa soar
r a �O0"s
Gd K
8Y ,
i•
•1.
Vicki J. Finucane
• 40
.S
Law Offices of
County Courntal 1
C
JUN 61986 1 i
1781 Union Street
San Francisco, California 94123 Martina CA 94553
(415) 673-0555
NOTICE OF SUPPLEMENT TO CLAIM AGAINST PUBLIC ENTITY
PURSUANT TO THE CALIFORNIA GOVLRNMENT CODE (Sec. 812 et seq. )
Based upon continuing investigation of this matter and correspondence
with the Superintendant of Schools , this notice supplements
the contents of the claims previously filed in this matter,
attached hereto and incorporated by reference.
Claim Against: Contra Costa County, Contra Costa County Office
and Board of Education, Contra Costa County Superintendant
of Schools, 75 Santa Barbara Road, Pleasant Hill, California
94523
Claimants ' Name: Elizabeth L. Johnson and- Diana Penson.
Claimant ' s Address : c/o Bernard Walter , Murray & Associates,
1781 Union Street, San Francisco, California 94123
.Claimant ' s Telephone: 'c/o Bernard Walter, ( 415 ) 673-0555
How Injuries Occurred: Supervisory personnel responsible ultimately
to the County Office and Board of Education were made aware
by complaints lodged by various employees working with Nick
Gonzales about his misconduct on the job involving excessive
drinking of alcohol , sexual abuse, and psychological abuse of
female coworkers. Members of the Board of Education and Office
of Education , who either knew or should have known about this
misconduct and dangerous job related condition , did nothing
to correct the problem, warn or protect other employees, including
but not limited to claimants herein.
Date: June 24 , 1986 Murray & Asso iates
l
Bernard David Walter
Attorney for Claimant
1�Vv
V41-0
9�AE V150
IRS
A 0
GL
1 '
- �CC��f.91�v!/. ���fli�/ (,t:.. eX✓.Jil!„CGII�li1
DECLARATION OF SERVICE BY MAIL -- CCP 1013a & 2015.5
I declare that I am a citizen of the United States, a resident
of San Francisco over the age of 18 years, not a party to the
within action, and that my business address is 1781 Union Street,
San Francisco, California 94123 .
That on June 24 , 1986 , I served the within Notice of Supple-
mental Claim Against Public Entity on the interested parties
by placing a true copy thereof in an envelope addressed to the
following:
The County Board of Education
Ms . Vicky Finucane c/o The Honorable Ron Steward
County Counsel ' s Office Superintendant of Schools
651 Pine Street ##106 75 Santa Barbara Road
Martinez, California 94553 Pleasant Hill , California 94523
and by then sealing and depositing said envelope with postage
fully prepaid in the U.S. mail at San Francisco, California.
I declare under penalty of perjury that the foregoing is
true and correct , pursuant to the laws of the State of Cali-
fornia.
Executed June 24., 1986 .
2
VICTOR J. WESTMAN
CONTRA COSTA COUNTY COUNSEL
TO Cathy Knowles P.O. Box 69, Co. ADNIN. SLD6-
Clerk of the Board of Supervisors MARTINEZ. CA 94558
DATE "' " SUBJECT
:a
The attached 6amended claim
to our office. Please process and return to us_
Thank you.
ps-V
�j.
' NLLOa Softs
0Y ..
f:
1
Vicki J. Finucane
i
Lahti' V I I IL C_N vi
• �t1�7'G71GG c�GCl7 ?YIO
1781 Union Street
San Francisco, California 94123
(4157' 673-0555
NOTICE OF SUPPLEMENT TO CLAIM AGAINST PUBLIC ENTITY
PURSUANT TO THE CALIFORNIA GOVERNMENT CODE (Sec. 812 et seg. )
Based upon continuing investigation of this matter, this notice
supplements and incorporates by reference the contents of the
May 19th Johnson claim.
Claim Acainst : Contra Costa County, Contra Costa County Office
or Education , Contra Costa County Superintendant of Schools ,
75 Santa Barbara Road , Pleasant Hill , California 94523
Claimants ' Name : Elizabeth L. Johnson and Diana Penson .
Claimant ' s Address : c/o Bernard halter , Murray & Associates ,
1781 Union Street, San Francisco, California 94123
Claimant ' s Telephone: c/o Bernard halter , ( 415 ) 673-0555
How Injuries Occurred: Ms . Penson observed the physical and
psychological pain and suffering endured by her mother , Ms. Johnson ,
including a suicide attempt, attempt which resulted from Mr.. Gon-
zales ' harrassment . Also , she was assaulted by Mr. Gonzales
when he forced his way into the Johnson home , and thereafter
she observed Mr . Gonzales take a vodka bottle from a shelf ,
begin drinking , and make sexual advances on Ms . Johnson over
her mother ' s objection.
It should be noted that Mr . Gonzales threatened to injure Ms . Johnson
if she ever told anyone about *his abuses.
Description of Injury ( known at this time ) : Emotional pain and
suffering_ both personally and by identification with her mother,
alienation and disorientation of feelings toward her mother
durino the emotional breakdown , and fright related to Mr . Gonzales
assault and forced entry into her home.
Date: May 22 , 1986 Murray & Asstciates
Bernard David Walter
Attorney for Claimant
RECEIV D
q+u tD q1 PFQVISO�S
B���B�►RD O y1•G
Rr,� 1rr a�.C �
tJ 1
r�rw..... rnw-y rn vrs.r n
RECEIVED
1781 Union Street h1AYI1���
San Francisco, California 94123
(415) 673-0555 PHIL BAT HE�0R
Ep IJ
RDO S ERVI
�\\I�f [lIJJ��++ RA C A C O.
NOTICE OF CLAIM AGAINST PUBLIC ENTITY s
PURSUANT TO THE CALIFORNIA GOVERNMENT CODE ( Sec. 812 et se )
Claim Aaainst : Contra Costa County, Contra Costa -County Office
of Education, Contra Costa County Superintendant of Schools ,
75 Santa Barbara Road , Pleasant Hill , California 94523
Claimant ' s Name : Elizabeth L. Johnson
� �
`ialrt��c^. . S rC-_�: rESsC/ O Bernard Falter , Murray d Associates, .
17E1 Unic:, Street , San Francisco,. California 94123
Claimant ' s Telephone: c/o Bernard Halter , ( 415 ) 673-0555
Amount of Claim: 5500 , 000 , consisting of past , present, and
future medical/psychological expenses . . . 5200 , 000 ; past , present,
and future wane loss. . . $100 , 000 ; and general damages of $200 , 000 .
Address to which notices are to be sent : Bernard David Walter,
Murray s Associates , 1781 Union Street , San Francisco ,
California 94123
Date of Incident : Cumulative through March 21 , 1986 , date claimant
called in sick caused by a visit by Mr . Gonzales to Claimant ' s
home where he banged on Claimant ' s door and repeatedly rang
her door bell , followed by harrassing phone calls.
Location of Incidents : Contra Costa County , primarily at Neighborhood
Youth Corps facilities , 1700 Oak Park Blvd . , Pleasant Hill ,
California 94523 , conference in San Diego, and at Claimant ' s
home .
Dame Of P::blic Employee Causing Injury/Damage: Nick Gonzales ,
Neighborhood Youth Corps Director , County Office of Education ,
while actino in the course of his work ; and Supervisory
personnel who did not take reasonable protective measures
against such conduct having b.: en put on notice of the hazardous
condition created by Mr . Gonzales' drinking problems and
abuse of employees.
How Injuries Occurred: Claimant began public service employment
under Nick Gonzales in 1977 when personal relations were
relatively professional . Gradually , however , Mr. Gonzales
took advantage of his supervisory position and position
of trust to sexually harrass claimant both on and off the
job. He has trespassed into her home, he has slapped her
for refusing his advances both in her home and in public
places, and engaged in systematic administrative and psycho-
1
Z
996T ' 6T Asw pagnoaxg
•etuio;
-Tje, ;o ale-4s aqq ;o sMeT aq4 o-4 ;uensand ' -4oaiaoo pup ans;
sT 6uio6a.zo; aq-4 :;eq,4 XanCaad ;o XgTeuad sapun aseloap I
•eTUSo;Tje' 'ooszoueaj ups -4e TTeiu •s •n aq-4 ui ptedaad ATTn;
962-4sod ggTm adojanua pies 6u-c-4isodap pup 6ui Teas uaq-} Aq pup
eiuso;TTPO ' jTTH 4ueseaTd ES9b6 etuso;TjeO 'zaui42eW
peog eaEgapq eques SL 901# 4aaagS auTd T59
sjoogos ;o quepuajutsadns aOT;;0 s , jasunoO AqunoO
paeMags uoH ajgesouoH aqy aueonuT3 XXOTA •sA
ESS66 eTUIO;TTPO 'z9uZ;.aPj4
;aaagS autd T99
saosiAsadns ;o p.zeoq XqunoO aqq ;o NaaTO
: 6uTMojjo; aq-4 o; passaappe adojanua ue uz ;oa.zaq-4 Xdoo an-i-4
e 6utoeld Xq sat-4aed pa;sasaquT aqq uo XgTqug o.tjgnd gsuze6y
wieTO ;o aot-4oN utq-4TM aq-4 paAsas I ' 996T ' 61 AeW uo ;eu.L
EZT66 eTulO;TT20 'oostouvad ue$
'laaa4S uOTun T9LI sT ssasppe ssauisnq ,{w ;eq-; pue 'uoTgoe uzggTM
aqq o-4 Xgaed e , -4ou 'saeaA 81 ;o a6e aqq -Iano oosToue-Ij ues ;o
quaptsas p ' sagegs pagTun aqq ;o uazt;to e we I qeq; aseToap I
S • S LOZ 2 eE LO L d J -- `IIVW ,jS 3JIAH:IS dO NOI,LV2iV70aQ
lueulTeTO ao; A9uao44V
as-4TeM piAeQ pZeusag
sageToossy 2 ApaanW 926T ' 6T SeW :a-4eQ
-sasjndwT jeptoins pup 'uoTssasdap ozuojgo ' suoTleaidse
Teuozssa;oad/waajsa ;las ;o ssOT 'uoile-4uaT-TOSTp TeoT6ojogonsd
' sagoepeaq auiea6tw ' sa.zew-4g6zu 'ute6 -4g6TaM ' etuwosut
'UOT4ezzTTgowwT Teots,{gd 'ssausnoAsau. ' easneu 'uozgeaTdsiad
'uoz-4eTi'4uaAaad,Cq Aq paziaa-4oejego ' sajezuoO •zW q-4tM pa-4eToosse
u3agged xoegge OTued ;o quawdojanaQ •sajezuOD --rw Aq pageaso
dTTeuoT-4ua-4ui ssal-4s 9q-4 ;o -4Tnsai a se qoC ;o ssoT pup
uMopxeasq TeuoTgowg : ( awtq sigq qe uMoux) Aj nCuj ;o uoigdTa3SaQ
•qoC saq aneaT oq aaq paoio; pup aaq so;' algtssod
-wi XioM apew pup uMop-{eajq Teuot-4owa pasneo STq-4 ' .4Ta-4ew
-ZgTn -Jaq uo suoTquagge stq aoso; of aouasa;uoo a 6ula np
O6atQ UPS 0-4 quewzejo pansand uaAa saTezuoO - JTA • suoT
-4uaqut Tenxas stq ggiM eoueTTdwoo Tadwoo oq aingsOl Teoi601