Loading...
HomeMy WebLinkAboutMINUTES - 09231986 - 1.1 (2) 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 September 23 , 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: Unspecified given pursuant to Government Code Section 913 and 915.4. Please note all "WARNINGS". County Counsel CLAIMANT: MICHAEL LAGOSH ET AL c/o Paul T. Klobas AUG 2 G 1986 ATTORNEY: Attorney At Law Martinez, CA 94553 4515 San Pablo •Dam Road ADDRESS: E1 Sobrante, CA 94803-0.727 Date received BY DELIVERY TO CLERK ON: August 25 , 1986 BY MAIL POSTMARKED: August 23, 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: August 26, 1986 BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervis ri (�) This laimco plies substantially with Sectio s 910 and 910,2', ., This claim FAWS comply substantially with Sections 930 and 0.2, and we re o n fyi claims t. The Boar canno ac for 15 days (Section 910 8). 4A'-,/,)y-.,fi � ��/t. ( ) Claim �s not ti filed, The Clerk shouldo claim on ground that it was filed late and send warning of claiman s right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: By: .V� �eputy 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 (x) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: SEP 2 3 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 Claim of MICHAEL LAGOSH and BETTY LAG08H Against the CLAIM FOR INDEMNI ICATIO COUNTY OF CONTRA COSTA RECEIVED AUG 86 TO THE CLERK_, BOARD OF SUPERVISORS : 7 0 7 u`°R � CLERK � 13Ya 1 . You are hereby notified that MICHAEL LAGOSH and LAGOSH whose address is 3977 LaCima Road, El Sobrante, California, claim indemnity from the County of Contra Costa, if and to the extent that they are held liable to any of the parties , be they plaintiff, cross-complainants or otherwise , arising out of the facts alleged in that certain action pending in the Superior Court of Contra Costa County, Rayburn v. Pacific Gas & Electric Company, et al. , defendants, and related cross-actions, case number 282972• 2. The County of Contra Costa is a party to said action and related cross-actions . 3. This claim is based on the aforesaid wrongful death action and related cross-actions which was filed on behalf of the heirs of Martha Rayburn, deceased, and arising out of the facts alleged in said complaint and related cross-actions . 4. Claimants do not know the names of the public employees who caused the damage alleged in the wrongful death action as aforesaid. 5 . The damage sustained by claimants herein consists of the amount of any loss and liability that claimants may sustain as a result of the aforementioned lawsuit and related cross-actions and at this time the exact amount of any such loss is unknown. 6. Claimamts were served with summons in the aforesaid matter on or about July 11 , 1986. 1 R' 4 Claim of MICHAEL I,AGOSH and BETTY LAGOSH 7. All notices and communications with regard to this claim should be sent as follows : Paul T. Klobas Attorney at Law 4515 San Pablo Dam Road P.O. BOX 727 E1 Sobrante, CA 94803-0727 (415) 223-5073 Dated: 8/22/86 PAUL T . KLOBAS Attorney for Claimants 2 AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Clair Against the County, or District governed by) the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT September 23 , 1936 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 Sectiorl4l np� Counsel 915.4. Please note all "WARNINGS". CLAIMANT: VALLEY OF CALIFORNIA, INC. ET AL AUG 2 61986 c/o George G. Speir Martinez, CA 94553 ATTORNEY: Miller, Starr & Regalia 1600 Ordway Bldg. , One Kaiser Plaza ADDRESS: Oakland, CA 94612-3883 Date received BY DELIVERY TO CLERK ON: August 25 , 1986 CC BY MAIL POSTMARKED: August 20, 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: August 26 , 1986 BY: Deputy e?41X L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (�() This claim complies substantially with Sections 910 and 910.2 (/`) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: y,Q;tZAJUA__) �14 / �ofo By: �—'�8e�uty County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order en=eputy r this date. SEP 2 3 1986 Dated: PHIL BATCHELOR, Clerk, By 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 • LAW OFFICES MILLER, STARR & REGALIA V " A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS EDMUND L.REGALIA' MARVIN B.STARR' 101 CALIFORNIA STREET - HARRY D.MILLER' BURCH FITZPATRICK* ONE KAISER PLAZA SUITE 2200 LUANA S.MILLER' DAVID M.VAN ATTA• WILLIAM KELLY JEFFERSON FRAZIER* ORDWAY BUILDING,SUITE 1600 SAN FRANCISCO.CALIFORNIA 94111 WLSON F WENDT- JACK C.PROVINE' TELEPHONE:(415)982-3638 LESLIE A.JOHNSONEUGENE H.MILLER' OAKLAND,CALJFORN1A 94612 FAX NO.415956.6564 TIMOTHY L.CLACK JOHN K.SUTHERLAND' JOHN G.SPRANKLING JAMES FRASSETTO (415)465-3800 LAWRENCE A.CALLAGHAN RICHARD B.BEAUCHFSNE 101 YGNACIO VALLEY ROAD GARY E.ROSENBERG GEORGE B.SPEIR FAX NO. FOURTH FLOOR ROBERT F.KIDD KARL E.GEIER 415-465-1202 PAUL D.MARIENTHAL RICHARD G.CARLSTON WALNUT CREEK,CALIFORNIA 94596 MICHAEL H.ZISCHKE AMY MATTHEW TELEPHONE(415)9359400 MARK A.CAMERON JAMES V JOYCE FAX.NO.4L5.933-4126 JON S.SINDELL MICHAEL H.LEWIS DIANE L.GIBSON MARK HARTMAN MATTHEW D.LEMPRES WILLIAM R.PLAPINGER McKNIGHT BRUNW ERNESi TAI LESLIE A.BURTON OF COUNSEL NANCY LUNDEEN MARY M.RUDSER PAUL N.DUBRASICH STEVEN J.ADAMSKI PETER B.MEHRBERG D.ROBERT LOHN JEAN H.DUNKIRK SANDRA E.WFLDEN TAMSEN L.McCRACKEN LAURENCE W.PARA ARADIS County Counsd(,-A(/ DEBRA E.KELLER (T •A PROFESSIONAL CORPORATION August 20, 1986 -AUG 2 2 1986 RECEIVE rtinez, CA 94553 Mr . Victor J. Westman County Counsel I AU G OR , County of Contra Costa P.O. BOX 69 P 8AT IAA CLE ARD UP O Martinez, California 94553 ". A By .. .. .. ... ................. Deputy Re: Claim of Valley of California, Inc. and Jan Binkley Dear Mr. Westman: This letter is in response to the Notice of Insufficiency and/or Non-Acceptance Of Claim mailed August 7, 1986 from your office with respect to the claim of Valley of California, Inc. and Jan Binkley for equitable indemnity. A photocopy of that claim and of the Notice of Insufficiency is enclosed for your reference. The claim makes reference to and is intended to incorporate the allegations, pleadings and files as set forth in the consolidated actions referred to therein. For that reason, claimants believe that the claim is sufficient. To the extent, however, that the claim is deemed insufficient notwithstanding this explanation, please allow this letter to supplement the claim. On or about February 19, 1986, Contra Costa County Superior Court ordered consolidation of related actions entitled Cox v. Lewis, Action No. 257600 , Courtney v. Contra Costa County, Action No. 256792, and Hendricks v. Courtney, Action No. 256902. The court ordered that Courtney v. Contra Costa County be the lead and controlling case, and that all future documents in these actions be filed only in the court file relating to that case. On or about May 14, 1986,_ plaintiffs Cox served their amended co laint for damages and for rescission and restitution on claimants. On June 3, 1986, cross-complainants Lewis served Mr. Victor J. Westman County Counsel August 20, 1986 Page 2 - their cross-complaint for indemnity on claimants. On or about August 13 , 1986, cross-complainant D.J. Hudson Construction Co. and D.J. Hudson served their cross-complaint on claimants. As a result of the consolidated of the actions, claimants anticipate additional cross-complaints being filed against them in the future with respect to this matter . As of this date, the complaints in the actions entitled Courtney v. Contra Costa County and Hendricks v. Courtney have not been served upon claimant. I trust this additional information will enable you to respond to the claim. Very truly yours, MI LE , STARR & REGALIA o Speir GBS: ttc Enclosures cc w/enclosures: Daniel M. Mueller, Esq. I t 1 1 GEORGE B. SPEIR MILLER, STARR & REGALIA 2 1600 Ordway Building One Kaiser Plaza 3 Oakland, California 94612-3683 Telephone: (415) 465-3800 4 DANIEL" M. MUELLER 5 Office of the General Counsel VALLEY OF CALIFORNIA, INC. , dba COLDWELL BANKER RESIDENTIAL REAL RECEIVED 6 ESTATE SERVICES OF NORTHERN CALIFORNIA 7 ' 7950 Dublin Boulevard, Suite 100 Dublin, California 94568 JUL)S1986 8 Telephone: (415) 833-6633` ME` y CLE ap' Su.E D�Dub 9 Attorneys for Defendants VALLEY OF CALIFORNIA, INC. and JAN BINKLEY By 10 11 In Re The Claim Of: ) 12 . VALLEY OF CALIFORNIA, ) CLAIM FOR 13 INC. and JAN BINKLEY, ) EQUITABLE INDEMNITY 14 Claimants. ) 15 TO THE BOARD OF DIRECTORS OF THE CONTRA COSTA COUNTY FLOOD 16 CONTROL AND WATER CONSERVATION DISTRICT, AND TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: 17 1. You are hereby notified that VALLEY OF CALIFORNIA, 18 INC. and JAN BINKLEY, through their attorneys of record George B. 19 Speir, Miller, Starr & Regalia, 1600 Ordway Building, One Kaiser 20 Plaza, Oakland, California, 94612-3683, hereby submits their 21 claim against the CONTRA COSTA COUNTY FLOOD CONTROL AND WATER 22 CONSERVATION DISTRICT for equitable implied indemnity and 23 declaratory relief, arising out of allegations made against 24 Claimants in the Amended Complaint For Damages And For Rescission 25 And Restitution in James Cox, et al. vs. Bruce Lewis, et al. , 26 Contra Costa County Superior Court Action No. 257600. This 27 action has been consolidated, by order of the Superior Court, 28 LAW OFFICES MILLER, STARR @ REGALIA (1) ORD.'.•4UIL01"�SUITE 1470 ONE KAISER PLAZA OAKLAND.CA.94612 (4 15) 465.3600 1 with that action entitled John Courtney. Jr. . et al . vs. County 2 of Contra Costa, et al. , Contra Costa County Superior Court 3 Action No. 256792. 4 2. The allegations of claimants with respect to the 5 liability of the DISTRICT are set forth in their Amendment To 6 Cross-Complaint, a copy of which is attached hereto as Exhibit 7 "A" , and First Amended Cross-Complaint, a copy of which is 8 attached hereto as Exhibit "B" . 9 3 . Claimants are not currently aware of the total 10 liability, if any, which will be incurred by claimants and for 11 which claimants seek indemnity from the DISTRICT. 12 4 . All notices and communications with regard to this 13 claim should be submitted to counsel for claimants, as follows: 14 George B. Speir Miller, Starr & Regalia 15 1600 Ordway Building One Kaiser Plaza 16 Oakland, California 94612-3683 Telephone: (415) 465-3800 17 18 Dated: July �.�, 1986. MILLER S ARR & REGALIA .19 20 By: 21 e e B. Speir Attorneys r VALLEY OF 22 CALIFORNIA, INC. and JAN BINKLEY 23 24 25 26 27 28 LAW OFFICES MILLER.STARR 8 REGALIA (2) :O.orarla«oinc,SUM FISO ONE KAISER PLAZA OAKLAND.CA.94612 (415) 465-9600 • 1 DANIEL M. MUELLER, Esq. Office of the General Counsel 2 VALLEY OF CALIFORNIA, INC. 3 7950 Dublin Boulevard, Suite #100 Dublin, California 94568 Telephone: 415/833-6633` 4 File Number: 200.033 5 Attorney for JAN BINKLEY and 6 VALLEY OF CALIFORNIA, INC. 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA j 10 I JAMES COX and SHERRY COX, NO. 257600 11 Plaintiffs , [Consolidated Cases] I 12 NO. 256792 VS. NO. 256902 13 BRUCE LEWIS; ROBERTA LEWIS; AME20MENT TO CROSS- 14VALLEY OF CALIFORNIA, INC. , COMPLAINT I doing business as VALLEY OF (CCF Section 474 ) 15 REALTY; JAN BINKLEY; I EXECUTIVE BROKERS, INC. ; f 16 DICK JAMES; DOES 1 through 17 50 , inclusive, 18 Defendants. / 19 VALLEY OF CALIFORNIA, INC. , and JAN BINKLEY, 20 Cross-complainants , 21 I 22 vs. BRUCE LEWIS; ROBERTA LEWIS; 23 EXECUTIVE BROKERS, INC. ; DICK JAMES, and ROES 1 24 through 10 , inclusive, o 25 Cross-defendants. 26 - r 27 28 l 1 Upon filing the First Amended Cross-complaint herein, 2 Cross-complainants VALLEY OF CALIFORNIA, INC. and JAN 3 BINKLEY were ignorant of Cross-defendants ' true names ► 4 stated -that fact in the Cross-complaint , and designated the 5 Cross-defendants by fictitious names. The Cross-defendants, 1 6 true names have now been discovered and Cross-complainants 7 hereby amend. the Cross-complaint as follows: 1 8 TRUE NAMES FICTITIOUS NAME j 9 (1) Seidelman and Associates to substitute for Roe 1 10 (2) D. J. Hudson Construction 11 Co. to substitute for Roe 2 i 12 (3) D. J. Hudson to substitute for Roe 3 13 (4 ) Steve Rossi to substitute 14 II for Roe 4 15 (5) John Courtney, Jr. , to substitute for Roe 5 16 (6 ) Dolores Courtney to 17 substitute for Roe 6 18 (7) Robert C. Hendricks to substitute for Roe 7 19 (8) Carol A. Hendricks to ?0 substitute for Roe 8 21 (9) Contra Costa Flood Control District to substitute for Roe 9 22 23 24 v 25 26 27 28 // I 1 Cross-complainants hereby amend their First Amended 2 Cross-complaint by inserting such true names in the place of 3 such fictitious names whenever they appear in the Cross- 4 complaint. 5 DATED:. 6 J � r tj � I 7 DANIEL M. MUELLER, Esq. Attorney for JAN BINKLEY and 8 � VALLEY OF CALIFORNIA, INC. 91 10 11 i 12 I 131, I 1411 15 I I 16 17 18 19 20 21 22 23 24 25 ° 26 27 28 C:\033A14XC.TXT • o S � I PROOF OF SEWC_ FRY KLA — CCP 1013c, 2015.5 ! (I t ce:�are that: 1 i r Rr/errploy�� ink the county of Alameda C''i+:•nib. ['.�V-IT.H►.[R(W.UAG OC�UA•fL1 1 c-n ov•- th• age of eighteen years and not a party to the within cause; my (business!residence; address is: I 4 7950..Dublin Boulevard, Suite #100, Dublin, California 94568 June 12 1986 AMENDMENT TO CROSS-COMPLAINT c I t, ._......... .... . .....!...._ ._...._......—...__.._._, 1 setvea the. v.ilh7n --.._---- -- ---- -------- --— I • i - I 1 1 i c.!.,:-, b, ;I :c;nrj o tru_ "py thereof em-.1,tied in a secied envetnpe wi!:t pcstcye thereon fuiiy prepcid, i^ tie i ti t:ni -d Sion•: Dublin, California rr.aii or ........................................_.._..._..--••---------------= ------ addressed cs :allows: o Dennis R. Ames, Esq. Robert W. Shapiro, Esq. II LAFOLLETTE, JOHNSON, RING, JOHNSON i SHAPIRO ]f ii SCHROETER i DEHAAS 401 Grand Avenue, Fifth Floor i; 101 California Street Oakland, California 94610 it 20th Floor San Francisco, California 94111-5861 Howard E. Melamed, Esq.' r 11 l; MELAMED i BIRRLEY I Timothy J. Ryan, Esq. 319 Lennon Lane !� GORDON, DEFRAGA, WATROOS i Walnut Creek, California 94598 PEZZAGLIA 1-� A Law Corporation Charles Wisch, Esq. i 611 JLas Juntas Street GOLDSTEIN i PHILLIPS 's �I P.O. Box 630 Three Embarcadero Center, Suite 2280 1 Martinez, California 94553 San Francisco, California 94111 16 Scott D. Mroz, Esq. Donald W. Curran, Esq. Ii II SEDGWICR, DETERT, MORAN i CURRAN i ALSCHULER I' ARNOLD 629-Oakland Avenue ]� one Embarcadero Center Oakland, California 94611 i� 16th Floor ?� San Francisco, California 94111-3765 Peter Thurston, Esq. GIBSON, DUNN i CRUTCHER i I;f• it James M. Harris, Esq. One Almaden Boulevard t YORK, BURESH i KAPLAN San Jose, California 95113 li - • 2298 Durant Avenue II Berkeley, California 94704 (continued on attached page) r� Ij L� III I r:•;:e-c unc:•:r perinhy of perjury t!.at flit foreS.3",n3 is true enc.' ;orreei, &:.t thet tK4 declaration wes e:ecutrci on ^ � I' June 12, 1986 Dublin it _,..._............ ..........._._ of _._._.__.—__.— — Ca!iforn c. is —iii%'r:i_ - uc•:rca I� i DONETTE M. GARVIS , _._...._._._.. ........__...... ....... ................. .._..._..�.___. - — I1:.. . . 3 r.:a-.....ej. ii o T - I 0 e I II + Paul Scidelman, Esq: SEIDLLMAN ASSOCIATES 90 Devon Avenue Pleasant Bill, California 94523 Dean J. Hudson D. J. Hudson Construction 112 Center Avenue Pacheco, California 94553 0 • a r • I DANIEL M. MUELLER, ESQ. Office of the General Counsel 0n 2 COLDWELL BANKER RESIDENTIAL REAL [yj ESTATE SERVICES OF NORTHERN CALIFORNIA 3 7950 Dublin Boulevard, Suite 100 Dublin, California 94568 4 Telephone: (415) 828-5610 MAY 241984 5 Attorney for VALLEY OF CALIFORNIA, INC. j, R. UL_Nw,v. (,'uuriry Clerk and JAN BINKLEY CONTRA COSTA COUNTY By 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 JAMES COX and SHERRY COX, ) 11 Plaintiffs, ) NO. 257 600 12 vs. ) FIRST AMENDED CROSS- COMPLAINT FOR INDEMNITY 13 BRUCE LEWIS, ROBERTA LEWIS; ) AND DECLARATORY RELIEF VALLEY OF CALIFORNIA, INC. , dba ) 14 VALLEY REALTY; JAN BINKLEY; ) EXECUTIVE BROKERS, INC. ; ) 15 DICI: JAMES; DOES 1 through 50, ) inclusive, ) 16 ) Defendants. ) 17 ) VALLEY OF CALIFORNIA, INC. , ) 18 and JAN BINKLEY, ) ) 19 Cross-Complainants, ) 20 v s. ) 21 BRUCE LEWIS; ROBERTA LEWIS; ) EXECUTIVE BROKERS, INC. ; ) 22 DICK JAMES, ROES 1 through 100, ) inclusive, 23 ) Cross-Defendants. ) 24 25 Cross-complainants VALLEY OF CALIFORNIA, INC. and JAN 26 BINKLEY complain as to cross-defendants and each of them as 27 _ follows: 28 Cr Vi-77� p xar`: 6 I FIRST CAUSE OF ACTION 2 1 . Cross-complainant VALLEY OF CALIFORNIA, INC. is a duly 3 licensed real estate brokerage firm engaged in the real estate 4 brokerage business in the State of California with its principal 5 place of business in Dublin, California. 6 2. Cross-complainant JAN BINKLEY is and was at all 7 relevant times a licensed real estate agent performing real 8 estate services on behalf of VALLEY OF CALIFORNIA, INC. 9 3 . Cross-complainants are informed and believe and thereon 10 allege that cross-defendant EXECUTIVE BROKERS, INC. is a duly 11 licensed real estate brokerage firm doing business as such in the 12 County of Contra Costa and as such represented the plaintiffs 13 JMIES COX and SHERRY COX in the transaction which is the subject 14 of this action. 15 4 . Cross-complainants are informed and believe and thereon 16 allege that cross-defendant DICK MIES is a duly licensed real 17 estate agent performing real estate services on behalf of 18 EXECUTIVE BROKERS, INC. and as such represented the plaintiffs 19 JA4ES COX and SHERRY COX in the transaction which is the subject 20 of this action. 21 5. Cross-defendants ROES 1 through 100, inclusive,. are 22 sued herein by fictitious names; that cross-complainants do not 23 at this time know the true names, capacities nor specific 24 activities of said cross-defendants; that each of said cross- 25 defendants is or may be legally liable to cross-complainants 26 and cross-complainants therefore pray that the name of said 27 cross-defendants may be inserted herein when said name, capacity 28 and/or activity is ascertained. -2- 1 6 . At all times herein mentioned, each cross-defendants 2 was an agent, servant, franchisee, joint venturer, partner, 3 employee and co-conspirator of the other cross-defendants herein 4 mentioned; that at all of said times each of said cross- 5 defendants was acting within the course and scope of said agency, 6 service, franchise, joint venture, partnership, employment and 7 conspiracy. 8 7 . On or about March 23 , 1984 , plaintiffs filed a complaint 9 herein against cross-complainants and cross-defendants BRUCE 10 LEWIS, ROBERTS LENTIS, EXECUTIVE BROKERS, INC. , DICK JAMES, and 11 DOES 1 through 50, concerning the subject property, commonly 12 known as 1032 Adrienne Drive, Alamo, California. Cross- 13 complainants refer to said complaint and incorporate the same 14 herein by this reference for informational purposes only. 15 8. If plaintiffs sustained damages as alleged in their 16 complaint , said damages were caused entirely or partly by cross- 17 defendants and each of them. Cross-complainants deny that they 18 have any responsibility or liability arising from plaintiffs' 19 complaint but allege that any liability they may incur as a 20 result of said complaint is only passive and secondary, and that 21 liability to plaintiffs, if any, is the result of the active and 22 primary acts, omissions and fault of cross-defendants and each of 23 them. 24 9. As a result therefore cross-defendants are obligated to 25 indemnify cross-complainants, and cross-complainants are entitled 26 to total and/or partial implied and/or equitable indemnity from 27 said cross-defendants and each of them based on principles of 28 equitable indemnity and/or comparative fault for any sums which -3- I cross-complainants may be compelled to pay as a result of any, 2 damages, judgment or other awards by plaintiffs against these 3 cross-complainants. 4 10. Cross-complainants are additionally entitled to 5 reasonable attorney's fees for compensation of expenditure of 6 attorney services as a result of their right to indemnification, 7 and to costs incurred herein, from cross-defendants and each of 8 them. 9 WHEREFORE, cross-complainants pray as hereinafter set 10 forth. 11 SECOND CAUSE OF ACTION 12 11 . Cross-complainants incorporate paragraphs I through 13 10 of the First Cause of Action as if fully set forth herein. 14 12. An actual controversy has arisen and' now exists 15 between cross-complainants and cross-defendants and each of them 16 in that cross-complainants contend and cross-defendants deny 17 that liability for the damages, if any, claimed by plaintiffs 18 rest entirely or partially on cross-defendants and each of them. 19 13 . Cross-complainants desire a judicial determination of 20 the respective rights and duties of cross-complainants and cross- 21 defendants and each of them, with respect to the damages claimed 22 in the complaint of plaintiffs. In particular, cross- 23 complainants desire a declaration of the respective liabilities 24 of cross-complainants and cross-defendants for such damages and 25 a declaration of the responsibility of cross-defendants and each 26 of them to indemnify cross-complainants for any sums which cross- 27 complainants may be compelled to pay and for which cross-defen- 28 dants and each of them have been determined responsible. ;.4 1 15. Such a declaration is necessary and appropriate at 2 this time in order that cross-complainants may ascertain their 3 rights and duties with respect to the claims of plaintiffs for 4 damages. The claims of plaintiffs and cross-complainants are 5 related to the same transaction and determination of both in one 6 proceeding is necessary and appropriate in order to avoid a 7 multiplicity of actions. 8 16. Cross-complainants have incurred costs, expenses and 9 compensable expenditure of attorney services in the investiga- 10 tion and defense of this action, and additional such costs and 11 expenditures will necessarily be incurred in this litigation. 12 Cross-complainants may suffer liability for the acts or failure 13 to act of cross-defendants and each of them as aforesaid. 14 Cross-complainants therefore are entitled to recover all of such 15I sums from cross-defendants and each of them. 16 WHEREFORE, cross-complainants pray for judgment against 17 cross-defendants and each of them as follows: 18 (1) For total and/or partial equitable and/or implied 19 indemnity against cross-defendants and each of them for damages 20 claimed by plaintiffs, if any are found to exist, as against 21 cross-complainants; 22 (2) For a declaration of the respective rights and obli- 23 gations of the parties and particularly of the obligation to 24 indemnify cross-complainants by cross-defendants if cross- 25 complainants are compelled to pay any sums as a result of any 26 judgment in favor of plaintiffs herein, including costs, 27 attorney's fees and other expenses incurred thereby; 28 (3) For such costs, expenses and compensable expenditure -5- 1 of attorney services in defending this action for which cross- 2 complainants are entitled to on account of their rights of 3 indemnification; 4 (4) For costs of suit herein incurred; 5 (5) For such other and further relief as the Court may 6 deem just and proper. 7 DATED: May 23 , 1984. 8 li 9 10 DANIEL M. MUELLER, ESQ. Attorney for VALLEY OF 11 CALIFORNIA, INC. and JAN BINKLEY 12 13 14 I 15 16 17 18 19 20 21 22 23 24 25 26 27 cu ' -6- 1 CERTIFICATE CY I_41LI-NO C.C.P. 1013 (a) 2015. 2 I 3 The undersigned, at Dublin, California , declares to be true, 4lunder Penalty of perjury, that she/he is a citizen of the United States, over 18 ►ears of age and is not arty to the within action 5 1 g party 6 business address is 7950 Dublin Boulevard, Suite 100 , Dublin, 7 California 94568 . She/he executed this affidavit and served a true 8 copy; of the FIRST AMENDED CROSS-COMPLAINT FOR INDEMNITY AND 9 _DECLARATORY RELIEF. 10 ' 11 by rail, placing same in an envelope, sealing, fully pre-paying 12 posta(.;e *Hereon, and depositing said envelope in U.S . Mail at � d 13 Dublin, C.a l i corn j.n on the � �dav of ----� — 1 C) said i 14 envclr­)o was addressed as follows : i 15 ' Charles J. Wisch, Esq. il1 Goldstein & Phillips 16 3 Embarcadero Center, Suite 2280 San Francisco, CA 94111 17 I 18 191 20 I 21 22 23 24 25 1 declare under penalty of perjury that the foregoing is true 26 and correct, and that this declaration was executed on 2 ?7 at Dub.lin, California. 28 Maria Bacc.i p/ APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA_ BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANTSeptember 23 , 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. County Co�nge� Claimant: JOHN JOSEPH CONNELL Attorney: AUG 2 Marttnez, CA 84553 Address: 901 Court Street Martinez, CA 94553 Amount: Unspecified By delivery to Clerk on August 21, 1986 Date Received: August 21 , 1986 By mail, postmarked on August 20, 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to .1 Late Claim. DATED: August 21 , 1986PHIL 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). (/,v The Board should deny this Application to File Late Claim (Section 9911.6). DATED:G - �G VICTOR WESTM=, County Counsel, By, :� A-A-Waty III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Application is granted (Section 911.6). (�() 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. DATE: SEP 2 3 1986 PHIL BATCHELOR, Clerk, By 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 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 A inis rator 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: SEP 2 3 1986 PHIL BATCHELOR, Clerk, By 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 I AUGa�' BOAR 11IY�-�lj� 7_ • i r . &T,A Ir . e v S -SPJ�.�c"Lm- n �., ck LA __._ .�._, _.,.�--�__:�o_�'�•__,- .. � �N_-.,----c�,--cid.-� - CSS. ,_---. k6 ,e zn • _ ceo A9P!ggS'gpc.:war'.�^^ekT'3+;SFT.-,t£a"-`.='"x^��*.t-^mr_.y;rra:^"s�.i'�'ta�'.�;s'.���ac:.�R. �f"F.�'x:rr^.±Fern[nxz�.nr..a.'2±:4.a�acrrn+a�++�*r.. _ -. ..•—u�3�-..n-^°..�.-. ._�_—.._._--- - - NOTICE OF INSUFFICIENCY ,A-ND/OR NON-ACCEPTANCE Ur' CLAIM TO: Valley of California, Inc. Et Al C/O George G. Speir Miller, Starr & Regalia 1600 Ordway Bldg. , One Kaiser Plaza Oakland, CA 94612-3883 Re: Claim of Valley of California Please Take- Notice as follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code Section 910 and 910 . 2 , or is otherwise insufficent for the reasons checked below: 1 . The claim fails to state the nome post office address of the claimaint. 2 . The claim fails to state the post office address tov hich the person presenting the claim desires notices to be sent. xx 3 . The claim fails to state the date, 4xdaoecxxx xorx 9 X of the occurrence or transaction which gave rise to the claim asserted. (See Govt. Code §901) 4 . The claim fails to state the name (s) of the public employee (s) causing the injury, damage, or loss, if known. 5. The claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage, or loss so far as known, or the basis of computation ofthe amount claimed. 6 . The claim is not signed by the claimant or by some person on his behalf. 7 . Other: VICTOR J. 11F.STMAN, County Counsel By: Deputy County Counsel CERTIFICATE OF SERVICE BY tMIL (C.C.P. 591012, 1013a, 2015 . 5; Evid.C. §§641 , 664) M.v business address is the County Counsel 's Office of Contra Costa County, Co.Admin.Bldg. , P.O. Box 69, Martinez , California 94553, and I am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non-Acceptance of Claim by placing it in an envelope (s) addressed as shown above (which is/are place (s) having delivery service by U.S. which envelope (s) was then seal?d and postage fully prepaid thereon, and thereafter was, or, this day deposited in the U. S. Mail at Martinez/Concord, Contra Ccsta County, California. c(rtify under penalty of perju; that the foregoing is true and Dated : August 7, 1986 at atartinez , California. J VAILI. ��. L L� - cc: Clerk of the Board of Supervisors Original) 0 Administrator (NOTICE OF INSi,PFICIENCY OF CLAIM: GOVT. C. §5910, 910. 2 , 910.4 , 910. 8) ppp— ORDINANCE NO. 86-g2 (Re-Toning Land in the Walnut Creek Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I: Page P-13 of the County's 1978 Zoning Map (Ord. No. 78-93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein.(see also Community Development Department File No. 2679-RZ ) R-10 Single Family Residential FROM: Land Use District M-12 ( Multiple Family Residential ) TO: Land Use District P-1 ( Planned Unit Development ) and the Community Development Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84.2.003. 0000 'N-B o 3 rVq ® G: 7 ' ^oul asr cc SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES , a newspaper published in this County. PASSED on September 23 , 1986 by the following vote: Supervisor Ave No Absent Abstain 1. T. M. Powers (X ) :_: ( ) ( ) C ) 2. N. C. Fanden (X ) ( ) ( ) ( ) 3. R. I. Schroder (X ) ( ) ( ) ( ) 4. S. IV. McPeak (X ) ( ( ( ) 5. T. Torlakson (X ) ( „ ( ( ) ATTf 5T: Phil 13atclielor, ( ounk1dministnit .11141 (:lirk of he Coard of Sulu'rvisors Chairman of the Board By !° , Dep. (SEAL) ORDINANCE NO. 86-82 2679-RZ Perma-Bilt ORDINANCE NO. 86-81 (Re-:zoning Land in the E1 Sobrante Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I: Page H-6 of the County's 1978 Zoning Map (Ord. No. 78-93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also Community Development Department File No. 2681-RZ ) R-B Retail Business FROM: Land Use District R-7 ( Single Family Residential ) TO: Land Use District N-B ( Neighborhood Business ) and the Community Development Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84.2.003. ell ,y�oy SOep M "s M.17 P-1 .._ :. l Ftel ----- R- . 04 3 �� cam♦ IM7 4 HE i Gt y � i ` D-1 Cr SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the WEST ('[�t]NTV TTMF.� a newspaper published in this County. PASSED on September 23 , 1986 by the following vote: Supervisor Ave No Absent Abstain 1. T. M. Powers ( X) ( ) ( ) ( ) 2. N. C. Fanden ( X) ( ) ( ) ( ) 3. R. I. Schroder ( X) ( ) ( ) ( ) 4. S. W. McPeak ( X) 5. T. Torlakson ( X) ( y ( Y ( ) j ATTEST: Phil Batchelor. County Administrator � au:l (:Irrl: of tl e L'uar:l of �ul�rrvisors IChairmanof the Board By , Dep. (SEAL) ORDINANCE NO.86-81 .2681-RZ D&B ORDINANCE NO. 86-83 (Re-Zoning Land in the El Sobrante Area) dains as follows: The Contra Costa County Board of Supervisors or SECTIO- N I; Page ._ —_ ^------ of the County's 1978 Zoning Map {Ord. N mapS• a8#ached the land in the above area shown shaded on the tment File No. amended by re-zoning Development D p hereto and incorporated herein {see also Community 2672-RZ } P-1 ( Planned Unit Development ) FROM: Land Use District } P-1 ( Planned Unit Development TO: Land Use District Zoning Map accordingly, and the Community Development Director shall change the pursuant to,Ordinance Code Sec. 84.2.003. 9�yc�y o M•17 f � o ON ti•: a R. a-t s R � 7 r 4 vy 4L k ordinance becomes effective 30 days after EgpECTIVE DATE. This publish once with the names of SECTION 11• sof passage shall be p , a passage, and within 15 day aP st it in the W Supervisors voting for and against newspaper published in this County- newspaper the following vote*- PASSED on September 23 1986 No Ab._--ent Abstain Ave Suq- r °r ( x) { ) 1. T. M. Powers ( X) 2. N. C. Faliden ( X) ( } ( { ) 3. R. 1. Schroder (X) { } { 5. T. Torlakson .I, t.6� A1'�'1:ST: 1'liil Ikitcli��l+�r, (;O3UMN A<h�tini�tra r3r J / �� Chairma of the Board ai�El (;lurk of 01C (SEAL) iii Si�Irer��i�ors (SEAL) , Dep. BY ^� 86-83 ORDINANCE NO. 2672-RZ Hopkins