Loading...
HomeMy WebLinkAboutMINUTES - 08021988 - 1.2 (2) — 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 Augu s t 2 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $10, 000. 00 Section 913 and 915.4. Please note all "Warnings', %Anty epEam CL AIMANT: ROBERT EUGENE ROMAN u c/o Kathleen M. Henry ATTORNEY: Law Offices of Kathleen M. Henry :,art riez, CA 1D,1 2190 Meridian Park Blvd. #G Date received ADDRESS: Concord, CA 94520 BY DELIVERY TO CLERK ON July 8 , 1988' hand del , BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. July BY: D11, 1.988 PpHHIL BATCHELOR, Clerk DATED: eputy L. Hall Il. FROM.; County Counsel TO Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. (, ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY: Deputy County Counsel 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 AThis Claim is rejected .in 'full . ( ) Other: I certify that this is a true and correct copy of the,Board's Order entered in its minutes for this date. .Dated: A U G 2 PHIL BATCHELOR, Clerk, ByS&�tZe=:::��, ,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. AFFIDAVIT OF MAILING 1 declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and.that today I deposited in the United States Postal. Service in Martinez,. California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. AUS pp Dated: 19� BY: PHIL BATCHELOR by r eputy Clerk CC: County Counsel County Administrator 1 KATHLEEN M. HENRY LAW- OFFICES OF KATHLEEN M. HENRY 2190 Meridian Park Blvd. , Ste. G 2 Concord, CA 94520 3 (415) 687-4110 4 ttorney for Claimant, , Robert Eugene Roman 5 Claim of ROBERT EUGENE ROMAN CLAIM AGAINST COUNTY OF 6 CONTRA COSTA 7 Claimant, (Govt Code �Section 910) V. 8 RECEIVED 9 COUNTY OF CONTRA COSTA, /U:3o Q 10 TO: COUNTY OF CONTRA COSTA Board of Supervisors CLERK BOARD T SULPER)ISC:,' 11 805 Las Juntas C!.0 TRa c ,. co. ' Martinez, CA 94553 By ��L1 pity 12 13 Pursuant to California Government Code Section 910, 14 this claim is presented to the County of Contra Costa as follows: 15 Name and address of claimant is as follows: Robert 16 ugene Roman, 2961 Rio Grande Drive, Antioch, CA 94509. 17 The -circumstances giving rise to this claim are as 18 ollows: On January 12, 1988 at approximately 7:36 a.m. 19 claimant, Robert Eugene Roman was traveling westbound on. the 20 ittsburg/Antioch Highway just west of the intersection with Arcy 21 Lane, when his vehicle was struck head on by another vehicle 22 driven by Daniel William Bickar who had been travelling eastbound . 23 n the Pittsburg/Antioch Highway. Immediately prior to the 24 ollision - with claimant's vehicle, Mr. Bickar had almost collided 25 ith another vehicle which was stopped eastbound on the 26Pittsburg/Antioch Highway and attempting to makea left turn onto 27 rcy Lane.. That vehicle was driven by Ralph Flores Hernandez. 28 1 Claimant is informed and believes that Mr. Bickar was 1 - 2 blinded by the rising sun and, therefore, did not notice, until 3 the last moment, that the Hernandez .vehicle was stopped in front 4 of him in the traffic lane. In order to avoid colliding with the Hernandez vehicle,, Mr. Bickar swerved 'to his left into the 5 westbound lane of the Pittsburg/Antioch Highway., where his 6 7 vehicle collided head on with claimant' s vehicle. Immediately thereafter claimants vehicle was struck by a Contra Costa County 8 vehicle, driven by County employee, Helen Morrison. 9 Mr. Bickar was unable to swerve to the right because 10 there was no shoulder adjacent to the roadway which would allow 11 him to pass to the right and his only available escape from 12 colliding with the Hernandez vehicle was by swerving to his left 13 into the opposing westbound traffic lane. 14 The Antioch Police Department conducted an 15 investigation of the accident and prepared Report No. AT-88- 1-6 0051. 17 As a result of the collision claimant, who is 42 years 18 old, suffered severe and permanent injuries including permanent 1"9 brain damage and it is believed that he will require care for the 20 rest of his life. Claimant' s damages include hospital and 21 medical expenses, wage loss, loss of earning capacity and 22 property damage. 23 Claimant is uncertain as to which public entity has 24 legal jurisdiction and/or control over the roadway upon which the 25 aforementioned collision occurred. Given the fact that the City . 26 of Antioch Police Department investigated the accident, it would 27 appear that the City of Antioch has legal jurisdiction. In 28 2 1 order to, protect claimant's rights similar public entity claims 2 are being submitted to the City of Antioch, County of Contra 3. Costa and the Delta Diablo Sanitation District pursuant to 4 Government Code Section 910. 5 Claimant contends that the County of Contra Costa is negligent in it failure to properly design, construct and 6 maintain the Pittsburg/Antioch highway at the location where the 7 collision occurred, including the -intersection with Arcy Lane. 8 Claimant further contends that the County of Contra Costa is . ., 9 negligent in its failure to provide traffic warning signs and/or 10 signals for both eastbound and westbound traffic at or about 11 . where the. location collision occurred. Claimant further contends 12 that the County of Contra Costa is negligent in its failure to 13 provide a left turn lane for the Hernandez vehicle and is 14 negligent for its failure. to provide adequate shoulders for the 15 roadway which would have allowed the Bickar vehicle to pass the 16 Hernandez vehicle to the right rather than going into the 17 opposing westbound traffic lane. Claimant further contends that ` 18 the County of Contra Costa is negligent in failing to post''A safe' 19 speed limit for the roadway. Claimant further contends that 20 County employee, Helen Morrison, negligently drove her vehicle 21 and allowed it to collide with claimant' s vehicle. 22 Claimant contends that such negligence on the part of 23 the County of. Contrw Costa and its employee, . Helen Morrison, 24 substantially contributed to the collision and injuries 25 proximately caused to date. 26 The individual and combined amount of. claimants claims 27 exceed TEN THOUSAND DOLLARS ($10,000) . Jurisdiction over said 28 3 claims will rest with the Superior Court in and for the County of 1 Contra Costa. 2 All .notices or other communications regarding this 3 claim are to be sent to .Kathleen M. Henry, Law Offices of 4 Kathleen M. Henry, 2190 Meridian Park Blvd. , Ste. G, Concord, CA 5 6 94520, (415 ) 687-4110. Dated: July 1988., LAW OFFICES OF KATHLEEN M. .HENRY 9 By. KATHLEEN M. HENRY Attorney for Claima - 10 11 12 13 14 15 16 li . 18 . 19 20 21 22 ,23 24 25 26 27 28 4 . ` '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 August 2 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to youis your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $75 . 00 Section 913 and 915.4. Please note all "WX�;gQq'ty COUIISei CLAIMANT: STEVEN A. OWENS JUL 111988 3110 Ida Drive Martinez, CA 94553 ATTORNEY: Concord, CA 9.4519 Date received ADDRESS: BY DELIVERY TO CLERK ON July 8 , 1988 hand del . BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is 'a copy of the above-noted claim. PHIL BATCHELOR, Clerk DATED: July 11 , 1988 BY: Deputy L. Hall H. 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 i Dated: ! 1 6 BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 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. AUG 2 Dated: 1%PW PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF, MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: A U G 4 BY: PHIL BATCHELOR by , eputy Clerk CC: County Counsel County Administrator ^LAIM TO: BOARD OF SUPERVISORS OF CONTRA COS�T+ COt TY §WUrR F1y1 la1 application to: Instructions to Claimant Clerk of the Board P.0.Box 911 A. Claims relating to causes of action for death or f roinjuryn o�533 person or to personal property or growing crops must be presented not later-than the 100th day after the accrual of the cause. of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2,. Govt. Code) B. Claims must be filed with the Clerk ,of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. . C. If claim is against a district governed by, the Board of . Supervisors , rather than the County, the name of the District should be filled .in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. .- E. ntity. -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 3110 I-DA _VP_ CONCC)O ch- /45(1? ) RE .. Against the COUNTY OF CONTRA COSTA) ( 1Jt '1988. or DISTRICT) B ELOR (Fill in name) ) 'CL NT o By uty The undersigned claimant hereby makes claim against the County of ' Contra Costa or the above-named District in the sum of $ 7j-, 610 and in support of this claim represents as follows : ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) eV coc/iV7-' 74/4 AT 1-leV.AM aN 47aWC T yy, 4 �Gi��S i✓E u v,�dc E 7� 40C f7_ e__76,eT. o Sisd_y 7r KEIT -97 711---------------------------------- A� lic�C41k�.fRAT,�?// 2. Where did the damage or injury occur? (Include city and, county) e47444rTl' TfIL .-IrJ,QiE'ri tiE� -------------------------- d - ---------------------------------------------- 3. How did the amage or injury occur? (Give full details , use extra sheets if required) !/HifY�OvJ.0 . ----------------------------------------------- 4 . What particular act or omission on the part-of----county-------or---district---------- officers , servants or employees caused the injury or damage? (over) �'::5.,:,f• What. ar.e._the.-Alames of counts or district officers, servants or snployees 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) 11!,fle e9cRy41 s`r�i ��a�✓Ts LO�v6 StEE��El7 ?b� /f'tiiR /.t'E SRL�RT Sfy�' / S� r1�v7 iii 9,e -Y -MCKS .. 7--. Ho-----w--------------------------------------------------- ----------was the amount claimed above computed? (Include the-- estimated--- amount of any prospective injury or damage. ) ----- ---------------------------------- ----------------------- N S. ames-----and-- - addresses of witnesses , doctors and---hospitals. ------------------------------------------------------------------------- 9 . List„ the expenditures you made on account of this accident or injury : D ?TE ITEM AMOUNT Es y� 7 r i ' Govt. Code Sec. 910 . 2 provides : "The claim signed by t . claiman�. SEND NOTICES TO: (Attorney) or by e--3e s o s behalf, ' Name and Address of Attorney ;-' Claimant s �ignature Addres Telephone No. Telephone No.' 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 , anv false or fraudulent claim, bill, account , voucher or writing, is guilty of a felony. " 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 Augu s t 2 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". Counsel CLAIMANT: PACIFIC GAS & ELECTRIC COMPANY c/o Bernard J. Della Santa _+ . I. O 'j 1988 ATTORNEY: P. O. BOX 7442 San Francisco, CA 94120 Date received +vS ;�:,rre?� CA 9455 ADDRESS: BY DELIVERY TO CLERK ON July -7 , 1988 BY MAIL POSTMARKED: July C) , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Jul 7 , 1988 EgIL BATCHELOR, Clerk DATED: y eputy 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: rX U BY. Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Superviscrs present ( ) This Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ALIG 2 1906 Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an. attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. AUG 4 1986 Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator R RECEIVED CEIV LE r CLAIM FOR DAMAGE ISORS TO: County of Contra` Costa ' 2 Deauh FROM: Pacific "Gas & Electric Company ( "PG&E" ) 3 Claimant above named-named presents this claim to 4 the County of Contra Costa pursuant to Government Code Section 910 , et.seq. 5 ( 1) The name and address of the claimant is:. 6 PG&E. 7 77 Beale Street San Francisco,. CA 94106- 8 ( 2). The name and address to which claimant desires 9 notice "of.'this claim to be sent is: 10 Bernard J. Della Santa PG&E 11 P. O. Box 7442 San; Franc.isco, CA 94120 12 13 ( 3.) The date, place and other circumstances of the occurrence or transaction which .,give rise to this claim are: 14 As set forth in the attached Second Amended Complaint 2.. for Damages 'and Wrongful Death which is attached as Exhibit 15 A and incorporated herein by reference The attached Second Amended Complaint for Damages 'and Wrongful Death was served 16 on PG&E on May 20, 1988. 1� ( 4) A general description of the indebtedness, obligation, injury, damage or- loss incurred so far as it may 18. be known at- the time of this claim is: 19As set forth in Exhibit A, attached hereto. .20 ( 5) The name or names of the public employee or 21 employees causing the injury, damage or loss is not known to claimant at this time. 22 (6)- The amount claimed is as set forth 'in Exhibit A 23 attached hereto. , Dated: July 6 , 1988 24 By: . . 25 BERNARD J DEIXA SANTA Attorneys for Cross-Defendant 26` PACIFIC GAS AND ELECTRIC COMPANY 1 William D. McCann, Esq. Stephen L. R. McNichols, Jr. 2 MCNICHOLS, MCCANN, SEIBEL & INDERBITZEN JA 18 Crow Canyon Court, Suite 395 j 3 San Ramon, California 94583 y (415) 838-7600 4 Attorneys for Plaintiffs 5 6 7 8 SUPERIOR COURT OF THE CALIFORNIA, COUNTY OF CONTRA COSTA 9 10 S. P. ADAMS AND SUE ANN ADAMS, THE HEIRS OF SHANNON Case No. 293655 11 ADAMS, DECEASED, SECOND AMENDED 12 Plaintiffs, COMPLAINT FOR DAMAGES FOR WRONGFUL DEATH 13 VS. (CCP SEC. 377) 14 DONALD HAROLD CLARK, SHIRLEY LEE KERR, LLOYD KENNEDY, PAULINE 15 KENNEDY, CITY OF DANVILLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA 16 (CALTRANS) , SOUTHERN PACIFIC REAL ESTATE CORPORATION, PACIFIC GAS & 17 ELECTRIC, DOES 1 THROUGH 40, ROADWAY DESIGNERS DOES 41 18 THROUGH 601 ROADWAY MAINTAINERS DOES 61 THROUGH 80, ROADWAY PLANNERS 19 DOES 81 THROUGH 100, ROADWAY BUILDER AND DEVELOPER DOES 100 THROUGH 120, 20 BLACK AND WHITE CORPORATIONS 121 THROUGH 220, INCLUSIVE, DEVELOPER 21 BUILDER DEFENDANTS DOES 221 THROUGH 300, 22 Defendants. 23 24 COMES NOW plaintiffs, S. P. ADAMS and SUE ANN ADAMS, 25 26, U� uu IICMOLS. McCANN. ',EC 8 INDERBITZEN MORNE•S A7 LAW IOW CANON COURT. Sui,E 395 4 RAM ON.CA 94583 •415; 830 7600 the heirs of SHANNON ADAMS, Deceased, . and amends the complaint on 1 file. herein as follows: 2 FIRST CAUSE OF ACTION 3 AS AND- FOR A FIRST CAUSE OF ACTION, PLAINTIFFS ALLEGE: 4 (1) Plaintiffs S.P. Adams and Sue Ann Adams are the S parents, of decedent, Shannon Adams. Decedent. Shannon Adams was b born on July 23 , 1969, ' and leaves neither issue nor spouse and plaintiffs are the heirs left by Shannon Adams on 'her death 8 entitled"to bring this action. 9 (2) Plaintiffs are informed and believe and on ' such 10 information and belief allege that defendant Shirley Lee Kerr, 11 and Does 1 through 20, • are, and at all times herein mentioned 12 were, 'the -owners of a certain 1979 Freight Liner, License Number 13 - 1U39652 . 14 (3) Plaintiffs are informed and believe and on . such 15 information and belief allege that defendants Lloyd Kennedy and 16 Pauline Kennedy and Does 21: thr6ugh 40 are, and• at all times 17' herein mentioned were, the owners of a certain utility trailer, 18 California license VZ7073 . 19 (4) Plaintiffs are informed and believe and on such 20 informationand belief allege that at all times herein mentioned, 21 defendant Donald Harold Clark was.- the agent and employee of 22 defendants Kerr, Kennedy, Does 1 through 40, and Pacific .Gas & 23 Electric, and was at all times herein mentioned, acting within . 24 the purpose. and scope of said agency .and employment and was 25 operating the aforementioned tractor-trailer with the consent and ' 26 NICHOLS, WCANN, BEL It INDERBITZEN 2' iTTORNEYS AT LAW ROW CAN1ON COURT. SUM 395 .. - N RAMON.CA9.587- 1t15i 018 7600. - permission of defendants, Kerr,_ Kennedy, Does 1 through 40, .and 1 Pacific Gas. & Electric. 2 (5) Plaintiffs are informed and believe and on such 3 . information and belief allege that the City of Danville is a duly 4 incorporated city of the State of California, and is a political 5 subdivision thereof, and is legally responsible for the damages b claimed by plaintiffs herein. (6) Plaintiffs are informed and believe and on such 8 information and belief allege that the County of Contra ..Costa is 9 a duly formed county within the State of California, and is a 10 political subdivision thereof, and is legally responsible for the' II damages claimed by plaintiffs herein. 12 (7) Plaintiffs are informed and believe and on -. such 13 information and belief allege that the defendant CalTrans is an' 14 , agency of the State of California and is legally responsible for 15 the damages claimed by plaintiffs herein. 16 (8) " Plaintiffs are informed and believe and on such 17 information and belief allege ;that the defendant Pacific Gas & ' 18 Electric Company ' is a public utility licensed to operate in .the 19 State , of California pursuant. to the jurisdiction of the Public 20 Utilities Commission, and is legally responsible for the damages 21 claimed by plaintiffs. 22 (9) Plaintiffs are informed and believe and . on such 23 information and. belief allege that Southern Pacific, Real Estate 24 Company, is a California corporation having a principal place of 25 business in the City of San Francisco, California, and is legally ' 26 AICHOLS, MCCANN, ISEL 8 INOERSITZEN 3 ATTORNFVS AT LAW :ROW CANTON COURT, - SUM 795 \N RAMON.CA 94583 1.151 BIB-IeJO responsible for the damages claimed by plaintiff herein. i (10) Plaintiffs have complied with the requisite claims 2 statutes governing claims against the aforesaid governmental 3 entities. 4 (11) Plaintiffs are ignorant of the true names , 5 involvements, and capacities of defendants sued -herein as Does 1 6 through 40, Roadway Designers Does 41 through • 60 , .Roadway Maintainers Does 61 through 80, Roadway Planners. Does 81 through 8 100, Roadway Builder and Developer Does 101 through 120, Black 9 and White Corporations 121 through 220; and Developer and Builder 10 Defendants Does 221 through 300, inclusive, and therefore sues 11 these does by such fictitious names. Plaintiffs will amend this 12 complaint to include their true names. and capacities when 13 ascertained 14. Plaintiffs are informed and believe and thereon allege. 15 that each of such fictitiously named defendants is responsible in 16 some manner for the occurrences herein alleged, and that ' the 17 death of Shannon Adams, as herein alleged, was proximately caused 18 by such defendants.` 19 (12) Jurisdiction is within the .Superior Court of the 20, State of California,' County of Contra Costa, insofar as the 21 amount in controversy is in excess of $25, 000. 00 and venue is 22 properly laid in the County of Contra Costa insofar as the 23 accident occurred in that County. 24 (13) At all times herein mentioned, Sycamore Valley. 25 Road and Camino Ramon were public streets in the City of 26 -NICHOLS, MCCANN, IBEL 8 INDERBITZEN 4 ATTORNEYS AT LAW - CROW CANYON COURT. ' t SUITE 395 _ AN RAMON.CA 94583 - - - '41S1 830 7800 r Danville.,: County of Contra Costa, California. On or about August 1 27, 1986 at -about 10:2.7 A.M. , decedent Shannon Adams was lawfully, 2 and legally riding a .b.icycle .Eastbound along the right-hand edge- of Sycamore. Valley Road, near its intersection with Camino Ramon in said city,. County and State. 5 (14) At ,such time and place, defendants Kerr, Kennedy,. 6 and Clark, and Does 1 through '40, and each of them, negligently, 7 carelessly, recklessly, and unlawfully . entrusted., owned, 6 maintained,- operated and drove the aforementioned tractor truck 9 and trailer along and on Sycamore Valley Road in a generally 10 Eastbound direction so as to proximately cause the tractor- trailer rig to collide with the bicycle operated by decedent, 12 throwing her violently to the pavement and running over her and 13 crushing her with the rear wheels of the tractor-trailer rig. 14 (15) By reason of all of the foregoing, plaintiffs have 15 been deprive of the support, cohabitation comfort rotection P PP , , ,. P , 16 society, and love of decedent, and have been damaged in the sum 17 of FIVE MILLION DOLLARS ($5, 000, 000. 00) . 18 (16) By reason of all the foregoing in the death of. .19 Shannon Adams, plaintiffs have incurred funeral and burial 20 expenses. in •a sum in excess of FIVE THOUSAND DOLLARS ($5, 000. 00) ; 2.1 which sum is a reasonable value of such services. . 22 ..:.SECOND CAUSE OF ACTION 23 AS ' AND FOR A SECOND CAUSE OF ACTION, PLAINTIFFS ALLEGE.: 24 (1`7) Plaintiffs reallege and incorporate herein by 25 . reference the allegations contained ih` paragraphs . l through; l6 of . :NICHOLS. MCCANN, !BEL 8 INDERBITZEN rj ATTORNEYS_Al LAW. :ROW CANYON COURT, SUITE 395 - 1N RAMON.CA 94503 " 441 51 83R-'J60U .. the First Cause of Action as though fully set forth at length herein. 2 (18) At or about the time of this incident, defendant 3 Clark was hauling .a load of sand to a Pacific Gas . & Electric 4, construction site at.-Park Hill Road, East of the site of the 5 violent collision. Pacific Gas & Electric., had, an affirmative b duty to Shannon Adams, . and to plaintiffs , to hire and. employ 7 subcontractors for the construction site. in question who- would 8 exercise due and ordinary care in the driving and „maintenance of construction vehicles to the site. 10 (19) Pacific Gas & . Electric breached its, duty of due 11 care to plaintiffs' decedent and plaintiffs by -failing to provide 12 subcontractors, specifically the driver Clark and the owners of 13 the vehicle, Kerr and Kennedy, - and Does l through 40 , who 14 exercised due care and caution in the driving, operation, and 15 maintenance of said vehicles. 16 (20) Said breach of duty of due care contributed to 17 and proximately caused the untimely death of Shannon Adams. 18 - THIRD CAUSE OF ACTION 19, AS AND FOR A THIRD 'CAUSE OF ACTION, PLAINTIFFS ALLEGE: 20 (21) Plaintiffs reallege and incorporate herein by 21 reference each . and every allegation contained in paragraphs 1 22 through 16 of the First Cause- of Action as though fully ,set forth 23 herein at length. 24 (2 2) Plaintiffs are informed and believe and on such 25 information and belief allege, that Southern Pacific ',Real Estate 26 NICHOLS. WCANN, BEL 8 INOERBITZEN 6 4TTORNETS AT LAW - ROW CANTON COURT. - SUITE 797 - N RAMON.CA 9456] 141 51 838"7600 Company is "the owner of a right of way which proceeds, generally, 1 along a North-South line parallel to Camino Ramon and Highway 2 680. 3 (23) Defendant Southern Pacific Real Estate Company, in 4 the design, maintenance and operation of said right of way, has a 5 duty to design, maintain and operate said right - of way in a safe 6 and fit. condition so as to protect the safety of pedestrians, 7 ' bicyclists, and motorists who commonly utilize Sycamore Valley 8 Road. 9 (24 ) Some time prior to. August 27 , 1986 , Southern 10 Pacific Real Estate Company failed to properly design, construct 11 and maintain its right of way with the result that the sidewalk 12 adjacent to the portion of Sycamore Valley Road where plaintiffs' . 13 decedent was struck and killed was rendered unsafe. 14 (25) As a result of said defective condition, decedent 15 Shannon Adams was forced to operate her bicycle in an unsafe 16 area. 17 (26) Said breach of duty of due care contributed ' to and 18 proximately caused the untimely death of Shannon Adams. 19 FOURTH CAUSE OF ACTION 20 AS AND FOR A FOURTH CAUSE OF ACTION, PLAINTIFFS ALLEGE:, 21 (27) Plaintiffs realleg.e and incorporate herein by 22 reference each and every allegation contained in paragraphs 1 23 through 16 of the First Cause of Action, as though fully set 24 forth herein at length. 25 26 CHOLS. McCANN. 18 INDEROITZEN 7 roRNEYS AT LAW OW CANYON COURT, SUITE 395 RAM ON.CA 94563 .,51 636'7600 (28) On August 27, 1986 and prior thereto,_. defendant 1 City of Danville designed, owned," maintained, operated .and 2 controlled that portion .of Sycamore Valley Road . immediately East .:3 of Camino Ramon located in the. City of Danville, State of 4 . California. 5 - - (29) On August 27, 1986 and prior thereto, the above b . described public property was•` in such a dangerous condition that a substantial risk of the type of injury hereinafter alleged was 8 created, when the property was .used with , due care in . a manner reasonably foreseeable, in that it was inadequately designed, 10 constructed,. and maintained. 11 (30) Defendant ..City of Danville had actual knowledge of 12 the existence of the aforesaid conditions and knew or should have .13 known of . the roadway's dangerous character and had sufficient 14 time, prior 'to August 27, 1986, due to observation, complaints, 15 and reports, * as well as other accidents on that portion of the 16 = road, to. have `taken measures to` -protect against the dangerous 17 condition thereof. The City of Danville had the authority and it •18 . was its. duty to take adequate measures to protect against the 19 said dangerous condition at the expense of the public entity and 20 the funds or other means immediately available to 'them. ..21 (31) On . August 27, 1%86, decedent Shannon Adams was 22 riding her .bicycle eastbound along and on Sycamore Valley. Road 23: . when it narrowed dramatically into. a bottle-neck, and' 'then 24 widened up . again into an area containing a bicycle path: As 'a . 25 proximate result .of this dangerous condition, when . Shannon Adams . 2b oNICHOLS. WCANN, [BEL 8 INDMITZEN $ ATTORNEYS AT LAW -• CROW CANYON COURT. SUITE 395 - -x - AN RAMON.CA 94583 - entered the dangerous and defective area she was struck by a 1 tractor-trailer driven by defendant Clark. 2 (32) Said breach of duty of due care contributed to and 3 proximately caused the untimely death of Shannon Adams. 4 FIFTH CAUSE OF ACTION 5 AS AND FOR A FIFTH CAUSE OF ACTION, PLAINTIFFS ALLEGE: 6 (33 ) Plaintiffs reallege and incorporate herein by. 7 reference each and every allegation contained in paragraphs 1 8 through 16 of the First Cause of Action, as though fully set 9 forth herein at length. 10 (34) On August 27 , 1986 and prior thereto, defendant 11 County of Contra Costa, and the Board of Supervisors of the 12 County of Contra, Costa, owned, maintained and controlled that 13 portion of Sycamore Valley Road immediately East of Camino Ramon 14 located in the City of Danville, State of California. 15 (35) On August 27, 1986 and prior ,thereto, the above 16 described public property was in a dangerous condition that 17 created a substantial risk for the type of injury hereinafter 18 alleged when the property was used with due care in a manner that 19 was reasonably foreseeable, in that it was inadequately designed, 20 constructed and maintained. 21 (36) Defendant County of Contra Costa had actual 22 knowledge of the existence of the condition and knew, or should 23 have known, of its dangerous character and had sufficient time 24 . prior to August 27 , 1986 , due to -observation, complaints , 25 reports, and other accidents on that portion .of the road, to have 26 eNICHOLS, MCCANN, ABEL B INDERBITZEN 9 ATTORNEYS AT LAW _ CROW CANYON COURT. Su1TE 395 AN RAMON.CA 94583 14151 038 7600 - _ taken measures to protect against, the dangerous condition. The 1 County of Contra Costa had the authority and it was their duty to 2 take adequate measures to protect against the dangerous` 3 condition. 4 (37) On August 27, 1986, decedent Shannon Adams was 5 driving her, bicycle on that segment of Sycamore Valley Road. 6 Eastbound shortly after Sycamore Valley Road crossed Camino 7 Ramon. This part of Sycamore Valley Road did and does narrow 8 dramatically into a bottleneck, and then widens again into ani 9 area containing a bicycle path. Shannon Adams was driving . her 10 bicycle in the narrow area toward the bike path, which opened up 1T immediately east of said bottleneck described supra . As a 12 proximate result of the dangerous condition of the roadway, i.e. , 13 the narrow bottlenecks when she entered said dangerous and 14 defective area she was struck by a tractor-trailer driven by the 15 defendant Clark. 16 (38) Said breach of duty of due care contributed to and 17 proximately caused the untimely death of Shannon Adams. 18 SIXTH CAUSE OF ACTION 19 AS AND FOR A SIXTH CAUSE OF ACTION, PLAINTIFFS ALLEGE: 20 (39) Plaintiffs reallege and incorporate herein by 21 reference each and every allegation contained in paragraphs 1 22 through 16 of the First Cause of Action, as though fully set 23 forth herein at length. - 24 39 (a) . At all times herein mentioned, defendants 25 Roadway Designers, Does 41 through 5.0, Roadway Maintainers, Does 26 ICMOLS, McCANN, EL 8 INDERBITZEN 10 TORNEYS AT LAW 'OW CANYON COURT. SUITE 395 RAMON.CA 94983 - •ISI 838')660 61 through 70 , Roadway Planners , Does 81 through 90 , Roadway 1 Builders and Developers, Does 101 through, 110,. Black and White 2 Corporations, Does 121 through 170, and Developer and Builder 3 defendants, Does 221 through 270, were the agents and employees a . of the State of California and in doing the things hereinafter 5 alleged were acting within the course and scope of such agency 6 and employment. (40) On August 27, 1986 and prior thereto, defendants 8 and each. of them so - negligently designed, owned , maintained, 9 built, developed and controlled that portion. of Sycamore Valley 10 Road immediately East of Camino Ramon located in the City of 11 Danville, State of California, as to create a dangerous condition . 12 as hereinafter alleged. . 13 (41) On August 27 , 1986 and prior thereto, . the ,above 14 described . public property was in a dangerous condition that 15 created a substantial risk for the type of injury hereinafter 16 alleged when the property was used with due care in a manner that 17 was reasonably foreseeable that it would be used, in that it was 18 inadequately designed, constructed, and maintained— 19 (4 2) Defendant State of California (Caltrans) had 20 actual knowledge of the existence of the dangerous condition and 21 knew or should have known of its dangerous character, i.e. , that 22 the construction design and maintenance of Sycamore Valley Road 23 to the West of Camino Ramon would funnel bicycle traffic' into the 24: bottleneck area on the east side of Camino Ramon and that bicycle, 25 traffic was required to travel through this dangerous bottleneck 26 IICNOLS, McCANN. EL B,INDERSITZEN 11 7ORNEY5 AT LAw. - IOW CANYON COURT. SUI,L 395 - RAMON'CA 94587 .4151 878'7600 - area to get to the safe haven of the specially. marked and I designated and wider area of the bicycle lane to . the East of said 2 bottleneck area. Defendant State of California had actual 3 knowledge of the existence of said dangerous condition and knew 4 or should .have known of its dangerous character a sufficient time. 5 prior to August 27, 1986 due to observation, complaints, reports, b and other accidents on .that portion of the road, and should have taken measures to protect against the dangerous condition. The 8 State of California. (CalTrans) had the authority and it was its 9 duty to take adequate measures to protect against the dangerous 10 condition. 11 '(43) On August 27, 1986, plaintiffs ' decedent Shannon 12 Adams was riding and operating her bicycle on that segment of 13 SycamoreValley Road eastbound along the south side of said 14 Sycamore Valley Road at or near its intersection with Camino 15 Ramon, in the City of Danville, County of Contra Costa, State of 16 California. The segment of Sycamore Valley. Road, west of Camino 17 Ramon on which plaintiffs' decedent had been travelling is a wide 18 stretch of road capable of handling both bike and vehicular 19 traffic concurrently. Commencing at its intersection with Camino 20 Ramon and continuing thereafter for approximately ;50-100 yards 21 the segment of Sycamore Valley Road significantly and 22 dramatically, constricts and narrows into a bottleneck type area. 23 ' At the end of said bottleneck segment, .Sycamore Valley Road again 24 opens, expands and widens to the extent that concurrent vehicular 25 and bicycle traffic are capable of being handled and in fact a 26 MCNICHOIS. MCCANN. *EIBEI 8 INDERBITZEN 12 ATTORNf YS AT LAW - 9 CHOW CANYON COURT. SUM 395 SAN RAMON CA 94583 - 451 tlie76JJ specially marked and designated bicycle lane exists for such 1 concurrent- vehicular and bicycle traffic. Throughout said 2 bottleneck segment the area for bicycle traffic is rocky, bumpy, 3 rough and unsmooth. At said time and place plaintiffs ' decedent 4 rode and operated her bicycle travelling from the west side of 5 Sycamore Valley Road ' s intersection with Camino Ramon across. 6 Camino Ramon and into the bottleneck segment of Sycamore Valley 7: Road. Plaintiffs ' decedent was attempting to reach the specially marked and designated bicycle lane at the east end of the 9 bottleneck segment. Travelling through said bottleneck segment - placed her in extremely close proximity to eastbound vehicular 11 traffic. Said route , of travel was the only way available to 12 plaintiffs '- decedent to get to the safe haven of the specially 13 marked and designated bicycle lane commencing on the east side of 14 Sycamore Valley Road at the end of the bottleneck segment. 15 (44). As a proximate result of ' the -dangerous condition 16 as herein alleged, plaintiffs ' decedent was struck by a tractor 17 trailer driven by defendant Clark while traversing the narrow, 18 constricted, rocky, bumpy and rough bottleneck segment of 19 Sycamore Valley Road. 20 (45) Said breach of duty of due care contributed to and 21 proximately caused the untimely death of Shannon Adams. 22 SEVENTH CAUSE OF ACTION' 23 AS AND FOR A_ SEVENTH CAUSE OF ACTION, PLAINTIFFS ALLEGE: 24 (46) Plaintiffs reallege and incorporate herein by 25 reference, each and every allegation contained `in paragraphs 1 26 IICHOLS: WCANN, IEL B INDER81TZEN 13 RORNEYS AT LAW _ 70W CANYON COURT. - - - SUITE 39S 1 RAMON.CA 94583 - ,4151 838.7400 through 16 of the First Cause of Action, paragraphs 22 through - 25. 1 of the Third Cause of Action, paragraphs 28 through 31 of the 2 Fourth Cause of Action, paragraphs 34 through 37 of the Fifth 3 Cause of Action and paragraphs 40 through 45 of the Sixth Cause 4 of. Action, as though fully set forth herein at length. 5 (47) Roadway Designers Does 41 through 60, Roadway b Maintainers Does 61 through 80, Roadway Planners Does 81 through 100, Roadway Builder, Developer Does 100 through 120, City of 8 Danville, County of Contra Costa, the State of California, 9 (Caltrans) and Southern' Pacific Real Estate Company had an. 10 affirmative duty* to design, I maintain, plan, build, and develop 11 that section of Sycamore Valley Road on which plaintiff wase 12 injured, and the co-adjoining sections of Sycamore Valley 'Road 13 through which . she traveled immediately prior to the accident in 14 .suit, and , through which she was intending to travel . Said 15 defendants, severally, breached said duty of due care by failing 16 to properly design,- maintain, build and develop said roadway and 17 the various co-adjoining sections . Specifically, design, 18 maintenance, and construction of said roadway . left- a dangerous 19 and defective area which did not permit the safe passage of two 20 vehicles, in this case, a bicycle, on the one hand, and a tractor 21 trailer transfer rig, on the other,- though that portion of the 22 roadway immediately preceding the dangerous and defective area 23 .permitted the passage of two vehicles and invited bicyclists and 24 drivers of other vehicles to utilize the roadway in tandem with 25 other vehicles., and which roadway, as. . it expands after the 26 JICHOIS. WCANN, IEL B INDERSITZEN 14 TTORNFTS AT LAW - ROW CANTON.COURT. - SWIL 395 - - RAMON.CA 94583 I4151 030-7eOO - - dangerous and defective area, invites bicyclists and other users 1 of motor vehicles to proceed through the dangerous and defective 2 area insofar as that portion of the roadway permits safe passage` 3 of two vehicles 'simultaneously. Moreover, the designing, 4 maintaining, and building defendants, the City of Danville, the 5 County of Contra Costa, the State of California (Caltrans) and 6 Southern Pacific Real Estate Company failed to properly sign, mark and warn pedestrians , bicyclists, and other us ers ' of 8 vehicles as to` the inherent danger created, by said bottleneck 9 . condition, which endangered the safe movement of . traffic 10 (48) Signs, markings or devices, were necessary to 11 Warn of said dangerous condition, as provided in. Government Code 12 Section 830.8 , * which endangered the safe ,movement of traffic and 13 which was . not reasonably apparent to and would not . have been 14 anticipated by •a person such as plaintiff, who was exercising due- care in that -the dangerous and def ective roadway invited 16 bicyclists and drivers of other vehicles to utilize the .roadway 17 in tandem, which roadway did not permit the safe passage of two 18 vehicles. . 19 (49) As a proximate result of said dangerous condition 2� and.. failure to warn, plaintiff was crushed to 'death under the. 21 wheels of a truck while .she was .proceeding, lawfully and legally, 22through this dangerous and defective area.- 23 ,EIGHTH CAUSE OF ACTION 24 AS AND •FOR AN EIGHTH CAUSE OF ACTION, PLAINTIFFS 'ALLEGE: 25 (50) Plaintiffs 'reallege and incorporate herein by 26 NICHOLS. MCCANN, Z S BEL 6 INDER13ITZEN 1TTORlvE YS AT LAW .. ROW CANYON COURT, - SU.IE395 N RAMON.CA 94583 - 1415r 838-7600 - reference the allegations contained in paragraphs 1 through 16 of 1 the First Cause of Action, as though fully set forth herein at 2 length. 3 (51) Defendant Clark had a duty to comply with Vehicle 4 Code Sections 21200 and 21750. Defendant Clark failed to comply 5 with those statutes. 6 ( 52 ) Defendant Clark is therefore guilty , of 7 negligence, per se. Said negligence proximately caused damage to 8 plaintiffs ' decedent, Shannon Adams. 9 NINTH CAUSE OF ACTION 10 AS AND FOR A NINTH CAUSE OF ACTION, PLAINTIFFS ALLEGE: 11 (53) Plaintiffs reallege and incorporate herein by 12 reference each and every allegation contained in paragraphs 1 13 through 16 of the First Cause of Action, as though fully set 14 forth herein at length. 15 (54) Developers and Builders; Does 221 through 3001 16 purchased land and developed it for residential and commercial 17 use on either side of Highway 680 in the Danville-San Ramon area. 18 (55) Said Developer and Builder 'Does 221 through 300, 19 had and have had an affirmative duty to improve and widen 20 Sycamore Valley Road in - connection with their developments, but 21 failed and neglected to do so. 22 (56) Shannon Adams was included in that class of people 23 for whom the widening of Sycamore Valley Road was intended to 24 benefit. 25 26 NICHOLS. MCCANN, BEL& INOERBITZEN 16 kTTORNCYS Ai LAW - :ROWCANYON COURT. - SU11E 39S N RAMON.CA 94 S9. (57)\ Said breach of duty contributed to and proximately 1 caused the untimely death of Shannon Adams. 2 PRAYER 3 , WHEREFORE, plaintiffs pray as follows: 4 1. For an award of compensatory damages in the amount 5 of FIVE MILLION DOLLARS ($5, 000, 000. 00) as prayed, 6 alternately, in the seven causes of action set 7 forth herein; 8 2 For actual damages in a sum in excess of FIVE 9 THOUSAND DOLLARS ($5, 000. 00) ,. reasonably expended IO by them for the burial of Shannon Adams; 11 3 . For an award of attorneys' fees and costs and for 12 such other and further relief as the court may 13 deem proper. 14 DATED: March 15, 1988 15 McNICHOLS, McCANN, SEIBEL & INDERBITZEN 16 17 By `� 18 NORBERT U. F ST Attorneys fo Plaintiffs 19 20 21 22 23 24 .25 26 NICMOLS, McCANN. IEL 8 INOERBITZEN 17 JIORNEYS AT LAW - - ROW CANTON COURT. SuiTC 393 - N RAMON.CA 94593 IAt 5, 939 7600 , 1 PROOF OF SERVICE 2 I am a citizen of the United States over eighteen years of 3 age and not a party to the above-entitled action. I am employed 4 5 at and my business address is 18 Crow Canyon Court, Suite 3951 San Ramon, California 94583 . On the date listed below I served 6 the followings 7 8 SECOND AMENDED COMPLAINT FOR DAMAGES FOR WRONGFUL DEATH 9 by placing a true copy thereof enclosed in a sealed envelope with 10 postage thereon fully prepaid in the United States mail at San 11 Ramon, California, addressed as follows: 12 Pamela C. Christensen, Esq. 13 Bernard J. Della Santa P. 0. Box 7442 14 San Francisco, CA 94120 15 I declare under penalty of perjury under the laws of the 16 State of California that the foregoing is true and correct. 17 Executed this 20th day of May, 1988 ; at San Ramon, 18 California. 19 t 20 21 MELISSA FARINA 22 23 24 2.5 26 :NICHOLS, MCCANN, IBEL 8 INDERBITZEN ATTORNEY$AT LAW CROW CA'+vON COURT,' S_iTE 395 AN RAM94583 _ 14151 830-7600 PROOF OF SERVICE By KAIL (C.C.P. Secs . 1013a ( 1 ) and 2015 . 5 ) I, the undersigned, state that I am a citizen of the United States and employed in the City and County of San Francisco; that I am. over the age of eighteen (18 ) years and not a party to the within Faust; that my business address is 77 Beale Street, San Francisco, California 94106 ; and that on the date set out below I deposited a .true copy ,of the attached CLAIM FOR DAMAGES sealed in .envelope ( s ) .with postage thereon fully prepaid in a mailbox. regularly maintained by the Government of the United States in the said City and County, addressed as follows: Board of Supervisors County of Contra Costa County Administration Building 651 Pine Street, Rm. 106 Martinez, CA 94553 I certify under penalty of perjury under the laws of the State of California that the foregoing is true and correct: July 6, 1988 Date ignature BELINDA BATES 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 Augu s t 2, 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by.the Board of.Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warn0suNfy Counsd CLAIMANT.: HOPE BRUyo JUL Q 7'1988 61 Orinda Circle ATTORNEY: Pittsburg, CA 94565 Martinez, CA 9453 Daae received ADDRESS: BY DELIVERY TO CLERK ON July 6 , 1988 Risk Manage. BY MAIL POSTMARKED: July 5 , 1988 I. FROM: ` Clerk of the Board of Su;ervisors TO: County Counsel Attached is a copy of the above-noted claim.; f ? July BY7 , 1988 PPHHIL BATCHELOR, Clerk. DATED : Deputy L. Hall . H. 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.substanttially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY:1k 9eDeputy County Counsel I11. 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 entered in its minutes for this date. Hsi pppp Dated �9p PHIL BATCHELOR, Clerk,. By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or, deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney.of your choice in connection with this matter.. If you want to consult an attorney, you should do so. immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the-United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. , Dated: A U G 19$$ BY; PHIL BATCHELOR by ��eputy Clerk CC: County Counsel County Administrator Clairn_,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 per- sonal property or growing crops and which accrue on or before December. 319 1987,. must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the. cause of action. (Govt. Code §911.2.) B. . Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 1069 County.Administration Building, 651 Pine Street, Martinez, CA 94553• C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp Against the County of Contra Costa ) �, C7 or JUL 6 1988 District) (Fill n name ) AR v CLu:M• N R The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as.follows: �liyL�r-�c -------------------------- 1. - ------ 1. When did the damage or injury occur? (Give exact date and hour) ------ ------------------------------- 2. Where did the damage or injury occur? (Include city .and county) ' ------1U== -------------------- ------------------------------ 3• How did the damage or injury occur? (Give full details; use extra paper if, required) 4. What particular act or omission on the part of county or district officers, servants or employe.aees caused the injury or damage? �l 0C (over) 5, What are the names•of county or district officers, servants or employees causing the damage or injury? . ----------- - 5. What damage or injuries ,do you claim resulted? (Give full extent ofinjuries or damages claimed. 'Attach two estimates for auto damage. ------------------ --------------------- - - How was the amount claimed above computed? (Include the estimated amount of any prospective injury or-damage.) 8. Names and addresses of witnesses, doctors and hospitals. liQ, cU. ,G Cp 4 vtd�:«-`:. RL �� 'i'•�.f s ICS t J 9. List the expenditures you made on .account of this accident or injury: DATE ITEM AMOUNT * Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by-some person on his behalf." Name and Address-of Attorney aimant's Signature '(Address) Ail Telephone No. Telephone No. NOTICE Section 72 of .the Penal Code provides: "Every person who, with intent to defraud, prepents for allowance orfor payment to any state board or officer, or to anyci, city or district board or officer, authorized to allow. or pay the same if genui Cerny false or fraudulent claim, bill, account, voucher, or writing, is punishat e,, 1� by imprisonment in the county jail for a period of not more than one , ` of not exceeding one thousand- ($1,000), or by, both such impris t d fiJ;4 or imprisonment in the state prison, by a fine of not exceeding t �usang Mars ($10,000, or by both such imprisonment and fine. �r?Ca , r tf� I aLjV1%V' ■VnL/I lra w. _ '[y 2575 Railroad Ave. INVOICE NO. `gy pa Phone 432-294 Concord 676-6400 ++ � PITTSBURG, CALIFORNIA 94565 JESTIMA'TE OF REPAIRS AS LISTED FOR LABOR AND MATERIALS - VERBAL AGREEMENTS NOT BINDINVA NAME ADOR S DATE - MAKE OF CAR .. YEAR TYPE ]LICENSE NUMBER MILEAGE - MOTOR NO. SERIAL NO. - s. 9 vj ,C. . 7� INSURED BY - ADJUSTER INSPECTOR - - PHONE - HOME - BUSINESS - . Symbol FRONT L-.His. Parts Symbol . LEFT L. Hrs. Parts Symbol RIGHT L. His. Parts MISCELLANEOUS L.:Hrs. Parts Bumper Fender Fit. Fender Fit. Fender Shield Fender Shield Fender Mldg. Fender Mldg. Bumper : Head Lamp Head Lamp Bumper Bkt. Head Lamp Dr. I Head Lamp Dr. Fiame HoinsSealed Beam Sealed Beam Park Lamp Park Light Ft. System Cowl-Dash Cowl-Dash Windshield S abiliz C ' d Door Front Wheel Door, Front Door Hine Door Glass T Hub Cap Disc Door Hinge. C Door Glass T Hub & Drum C Door Mldg. Knuckle Door Rear Knuckle Supt. Door Mldg. Lr. Cont. Arm Door Handle UP. Cont. Arm Door Rear Shock Center Post Door Glass T Spr ing �.: C Steeiinp Wheel Door Mldg. Horn Ring. Center Post Rocker Panel Door Glass T Gravel Shield C Rocker Mldg. Grille Door Mldg. Floor & W-Hs . Rocker Panel Quar. Glass Rocker Mldj2. Ouar Panel Floor&W-Hsp. Ouar. Ext Quar. Panel Quat.Mldg. Hood Top Quar, Ext. Fender Hood Hinge. Quar. Midg. Hood Mldg. Fender Ornament,' Emb. Lock Plate, Up. Tail Lamp Authorization to repair Lock Plate, Lr. REAR Tail Lamp Geer, by Horn Bumper Mis'lan'ous Baffle, Upper Inst. Panel Baffle, Side Bumper G'rd. Ft. Seat15 2� hr s. at S L'�o Baffle, Lower. Bum er Br'ket. Ft. Seat Adj. 6`''11 Rad. Sup.. Trim Parts f v. Rao. Core Top Sublet Rad.Hoses Gravel Shield Tire 32 Sales Tax Fan Blade Belt - Frame Wpump & Pul' Gas Tank TOTAL . Motor Mts. Tail Pipe ' Battery_ Advance Chgs Trans. Linkage Lower Panel Floor' Outside Mirror Grand Total , Trunk Lid Antenna Discount Trunk Hine Paint Depreciation Trunk Lock Wheel NET TOTAL �..?,. '.A—Align N—New OH—Overhaul S-Straighten or Repair EX—Exchange 'R,q—FVchrome 24-4245 Norick Oklahoma City Signed: 11 WINTER CHEVROLET COMPANY,,,INC. 2101 Rtilmoed_Ave. - P.O. Box 31- - Pittsburg, CA.94565 � ' If your car needs body repair, we can restore it Phones: 439-8222 - 685-7910 to factory specifications with our Nicator Leser ESTIMATE OF REPAIRS measuring systems, accurate to one millimeter. Make sure your car is repaired the safe way,the NICATOR way. Name Address c i Phone Make /.-"i: i r2i' Model Le r ' i �'r %JF � License Serial No. %:�-, ,•�-,��JY L >..�. Mileage Insured By Estimator D Symbol FRONT labor Mrs. Parts Symbol LEFT Labor Nn. Parts symbol RIGHT labor Mrs. Parts Bumper Fender Fender Bumper Rail Fender Ornament Fender Ornament Bumper Bracket Fender Shield Fender Shield Fender Midg. Fender Mldg. Bumper Guard Headlamp Headlamp Frt. System Headlamp Door Headlamp Door Frame Sealed Beam Sealed Beam Cross Member Cowl Cowl Door-Post �. Door Post Wheel Door, Front Door, Front Hub Cep Door Lock Door Lock Hub and Drum Door Hinge Door Hinge Knuckle Door Glass, Clear Tint Door Glass, Clear Tint Knuckle Sup. Vent Glass, CI`ar Tin Vent Glass, Clear Tint Upper Cont: Arm-Shaft Door Mld s. Door Midg. Lower Cont. Arm-Shaft Door Handle s Door Handle Shock Center Post Center Post Windshield .� Door, Rear Door, Rear Back Glass r I Door Glass, Cle r Tin r Door Glass, Clear Tint Door Mld . t Door Mld . Tie Rod Rocker Panel ` ! Rocker Panel Steering Gear Rocker Mld . Rocker Mld : Steering Wheel Sill Plate-..----- Sill Plate Horn Ring Floor Floor Gravel Shield Dog Leg Dog Le Parking Light Quar. Inner \, Quar. Inner Grille Quar. Panel Quar. Panel Quer. Mldg. Quar. Mldg. Quar. Glass, Clear Tint Quar. Glass, Clear Tint Fender, Rear Fender Rear Fender Mldg. Fender Midg. Fender Pad Fender Pad Mirror REAR misc. Horn Bumper Instrument Panel Baffle, Side Bumper Rail Front Seat Baffle, Lower Bumper Bracket Front Seat Adj. Baffle, Upper I Bumper Guard Trim Lock Plate, Lower Gravel Shield Headlining Lock Plate, Upper Lowet Panel Top Hood Top Floor Tire Hood Hings Trunk Lid Battery, Hood Mld . ,Trunk Lock Paint Hood Letter Trunk Mldg. Undercoat Ornament Tail Light Polish Radiator $up. I Tail Pipe — Muffler Radiator Coro Gas Tank Labor r Hrs.,Z'C7t Radio Antenna Frame Sublet S Radiator Hoses License Light Fan Blade Hub and Drum Tow f Fan Belt Back-Up Li hta �y' Parrs / G Water Pump Wheel Shield Motor Azle Net Item- _ Trans.—Linka e Spring Tax This estimate does not cover any concealed damage. TOTAL I �_i,L Ax 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 Augu s t 2 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code AmGur�� *. $45 . 00 Section 913 and 915.4. Please note all "Warnin'g•'sJ:;rlty Counsal CLAIMANT: NICK RODEN INSURANCE CO. JUL U 7 1988 3540 Wilkinson Lane ATTORNEY: Lafayette, CA 94549 N-1a;t r-iez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON July 5 , 1988 Risk Manage. BY MAIL POSTMARKED: July 1, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ��IL BATCHELOR, Clerk DATED: July 7 , 1988 : Deputy L. Hall 1I. FRO County Counsel TO: Clerk of the Board of Supervisors (✓ ) This claim complies substantially with Sections 910 and 910.2. . ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY: Deputy County Counsel 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 entered in its minutes for this date. C1 Dated: AUG 2 X98 8 PHIL BATCHELOR, Clerk, By eputy 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order an Notice to Claimant, addressed to the claimant as shown above. Dated: AUG 4 1988 BY: PHIL BATCHELOR by ' y t� De ut Clerk CC: County Counsel County Administrator _ 25 THE Farmers Insurance Group .F...PA.,.S July 1 , 1988 Nick Roden Insurance 3540 Wilkinson Lane Lafayette , Ca . ,94549 (415.) 283-6490 Mr . Joe Tijuda � Contra Costa County Risk Management Mar inez Street AECEIVE® Martinez , Ca . , 9455 I�� 5 1989_ RE: crackod wir!dshieId , June 19 , 1988 Our Insured : Michael Cress VeYlClc : 1966 Toyota FYCk-Up pM g0TC ER qC CLE. C T By Deputy Dear r;r . Turida : At the request of Mr . Cress , 1 am writing to 'you with reference to damage to art automobile owried by him on the date : ridicated . This damage was the result of a rock being "thrown up" by . a vehicle driven by a Mr. Dofphy, which hit and cracked Mr . Cress ' s windshield . This accident occurred at approximately 4200 Pacheco Blvd on a pavement which had recently been repaired by the county 'Public Wn -ks' hepartmen+_ . Mr . Cress tells me that there was a cons ; derable amo.r:nt of loose gravel on the roadway and there was no warnino sign -no� ted . Had either the loose gravel been removed from the roadway or a warning; sign posted , there would be no reason to complain , however since neither of these is the case , it would seem reasonab.le for you to assume responsibility for Mr. Cress 's damage . I have enclosed a. copy of the' bill which Mr . Cress paid to repair his windshield . Please remit the $45. 00 charge to Michael Cress , 361 East "K" Street , Benicia , Ca . , 94510 . Your cooperation is greatl.y appreciated . Sincerely, Nick. Roden NR/tw CC ; Michael Cress ,,AY CITIES GLASS, INC. 2012 N.MAIN ST. WALNUT CREEK, CA S4; 's 02 . 0510 UTO-HOMES-STORES PN: (415) 944-0112 ... DATE ORDERED: l/ F,%.1/.�.,,` BY: ta. • � e o NAME . DRESS ADDRESS V Ty - 'STATE ZIP CITY - - STATE - ZIP'. GLEPf•IONE CODE - TELEPHONE CODE -- POLICY#/P.O. CLAIM DRESS YEAR MAKE MODEL LIC.# 19 Y STATE l ZIP LOSSDATE CAUSE AUTH.BY •YTIME PHONE HOME PHONE - - VEHICLE# CONTROL WI.D. MILEAGE ' • e - I -E3 Sli f - - DATE SCHEDULED = t TOTAL PARTS t AND MATERIALS ARKS/CROSS STREET7 . ---------- STATE SALES TAX y TOTAL t LABOR INVOI TOTA �. _--_-- --_—.--i METHOD OF PAYMENTDEPOSIT/ CHECK# DEDUCTIBLE ❑ CASH ❑ MC VISA ❑ DISCOVER (AJ EASE PAY FROM THIS INVOICE PLEASE REFER TO THE TERMS AND CONDITIONS ON REVERSE. RELEASE AND AUTHORIZATION TO PAY OTHER THAN INSURED OR CLAIMANT (� work iternized above has been accomplished to my complete satisfaction. I understand that I will be responsible for payment of this bill 02--0 510 .,r I authorize_ _ to pay direct to BAY CITIES GLASS the full amount due me under the terms of my policy. INSURANCE . PROOF OF LOSS Ct TOMER X ----- DATE • RECEIVED IN GOOD ORDER � --' � � � CUSTOMER C9'" CLAIM BOARD OF SUPERVISORS OF�COIITRA COSTA COUNTY, CALIFORNIA ,s Claim Against the County, or District governed by),.._11 BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT August 2, 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: DONALD ANDERSON ETAL C :;Uit>'y` Counsel c/o David M. King, Esq. JUL U 7 1988 ATTORNEY: Coddington, Hicks & Danforth 3000 Sand Hill Road Date received Nbrt nez, CA 94553 ADDRESS: Building 1 Suite 185 BY DELIVERY TO CLERK ON July 1, 1988 - Menlo Park, CA 94025 - BY MAIL POSTMARKED: June 30, 1988 - Certified 988 -Certified P 920 452 664 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Jul 7 , 1988 EYIL BATCHELOR, Clerk VIC: DATED: y BY: Deputy L. Hall 11. 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: 7 BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 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. AUG 2 1988 Dated: PHIL BATCHELOR, Clerk, By rX&a eputy 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: AUG 4 1988 BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator DATE: June 29 1988 RECEIVED TO: Clerk, Board of Supervisors Q County of Contra Costa ct A R �' 651.Pine Street er „ty Martinez, California 94553 SUBJECT: CLAIM FOR INDEMNITY AND CONTRIBUTION Pursuant to Sections 900 et seq. of the California Government Code. PLEASE TAKE NOTICE that. a claim for indemnity and contribution is hereby made by Donald and Mitch Anderson against the COUNTY.OF CONTRA COSTA. CLAIMANT: .Donald Anderson and Mitch Anderson NOTICE: Notices are to be sent to David M. King, Esq., Coddington, Hicks & Danforth, 3000 Sand Hill Road, Building 1, Suite 185, Menlo Park, California, 94025. OCCURRENCE GIVING RISE TO CLAIM: Plaintiffs allege in their first amended complaint (acopy is attached)- that plaintiffs' decedent was killed as a result of an, automobile' accident in which. Mitch Anderson negligently drove his automobile into the decedent. It is further alleged that defendants COUNTY OF CONTRA COSTA and STATE OF CALIFORNIA were negligent in failing to maintain, construct and control the thoroughfares in which the accident occurred and that said negligence was the proximate cause of decedent's death. Claimants :DONALD ANDERSON and MITCH ANDERSON were .served with a cross-complaint by the COUNTY OF CONTRA COSTA on April 8, 1988. The cross- complaint is for indemnity and contribution(a copy.is attached). IDENTITY OF PUBLIC EMPLOYEES: At this time, claimants do not know the names of any public employees causing the.damage. DAMAGE/INJURIES: In this wrongful death action, plaintiffs allege that defendants COUNTY OF CONTRA COSTA and STATE OF CALIFORNIA were negligentin their maintenance, construction.and.control of the thoroughfares in which the decedent was killed. It is also alleged that the subject area has "no traffic controls or warning drivers of the means of providing safe use of said thorough-fare by pedestrians- (sic]." Plaintiffs pray for compensatory damages. In the cross-complaint by the COUNTY OF CONTRA COSTA against claimants; indemnity and contribution is sought, .in ,an amount not yet ascertained. Claimants DONALD ANDERSON and MITCH ANDERSON seek indemnity and contribution from the STATE OF CALIFORNIA. DATED: June 29, 1988 CODDINGTON, HICKS & DANFOR,TH ttorney r Claimants D 1 derson and Mitch An erson ' 1 1 -2- .. 1A-3 7ATTORNEY OR PARTY WITHOUT ATTORNEY(NAME AND ADDRESS): TELEPHONE: FOR COURT USE ONLY ALLEN WILLIAMS (415) 432-6456 P.O. Box 1577 Pittsburg, CA 94565•-0157 ATTORNEY FOR(NAME) Plaintiff �. Insert name of court.'judicial district or branch court,if any,and post office and street address. SUPERIOR COURT, . STATE OF CALIFORNIA, CONTRA COSTA COUNTY . 725 Court St. MAR -81988 P .O. sox 911 J.R. OLSSON, County. Clerk Martinez, CA 94553 CONTRA COSTA COUNTY By PLAINTIFF: J.OSBORNE, Deputy. . CHRISTOPhER. J. MANNING, a. minor, by his Guardian Ad Litem, WILLIAM R. MANNING DEFENDANT: COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA DOES 1 TO ;XX, I � s AD CASE NUMBER UM LANNY Personal Injury, Property Damage, Wrongful Death []MOTOR VEHICLE �jOTHER(speciw =Properly Damage ®Wrongful Death 3069.92 . =Personal Injury. Q Other Damages(specify): 1 This pleading;including attachments and exhibits, consists of the following number of pages: 2. a. Each plaintiff named above is a competent adult Except plaintiff (name): =a corporatior, ,ualified to do business in California Q an unincorporated entity(describe): =a public entity(describe): a minor an adult ® for whom a guardian or conservator.of the estate or a guardian ad litem has been appointed 0 other(specify): C other(specify): _ =Except plaintiff.(name); =a corporation qualified to do business in California =an unincorporated entity(describe): _ =a public entity(describe): =a minor =an adult Q for whom a guardian or conservator of the estate or a guardian ad iitem has been appointed Q other(specify): . 0 other(specify): b. Q Plaintiff(name): is doing business under the fictitious name of(specify): and has complied with the fictitious business name laws. c Q information about additional plaintiffs who are not competent adults is shown in Complaint— Attachment 2c: (Continued) Fon•. A:.,ro.E.'D, me a cc .tet. c•ca'gin,a COMPLAINT--Personal Injury, Property Damage, Wronatut Death - . .. . SHORT TITLE: CASE NUMBER MANNING vs. COUNTY OF CONTRA COSTA, et al. 306992 COMPLAINT—Personal Injury, Property Damage, Wrongful Death Page two 3. a. Each defendant named above is a natural person F]X Except defendant(name): [Xj Except defendant(name): COUNTY OF CONTRA COSTA STATE OF CALIFORNIA []a business organization, form unknown a business organization, form unknown 0 a corporation a corporation [] an unincorporated entity(describe)., an unincorporated entity(describe): LXR a public entity(describe): a public entity(describe): other(specify). C]other(specify): CJ Except defendant(name). Except defendant(name) = a business organization, form unknown =a.business organization, form unknown C a corporation a corporation an unincorporated entity(describe) an unincorporated entity(describe): a public entity(describe) a public entity(describe): C other(specify): other(specify): b The true names and capacities of defendants sued as Does are unknown to plaintiff.., c. Information about.additional defendants who are not natural persons is contained in Complaint— Attachment 3c. d Defendants.who are joined pursuant to Code of Civil Procedure section 382 are(names) 4 �AX Plaintiff is required to comply with a claims statute, and a IR' plaintiff has complied with applicable claims statutes. or b plaintiff is excused from complying because(specify): Copies of, the Claims and Rejections of Claims are attached hereto and marked Exhibits "I" , "II" , "III" and "IV" 5..This.court is the proper court because at least one defendant now resides in its jurisdictional area. Q the principal place of business of a corporation or unincorporated association is in its jurisdictional area, injury to person or damage to personal property occurred in its jurisdictional area. r other(specify) . 6. The following paragraphs of this complaint are alleged on information and belief(specify`pa(agraph numbers). (Continued) Page lao lA [SH��RT TITLE CASE nut.+eEa MANNING vs . COUNTY OF CONTRA COSTA, et al. 306992 +COMPLAINT-Personal Injury, Property Damage, Wrongful Death (Continued) Page thief 7. F"— The damages claimed for wrongful death and the relationships of plaintiff to. the deceased are =listed in Com plaint—Altaic hment 7 =as follows: CINDY CARROLL, deceased, was the natural mother of CHRISTOPHER JAMES . MANNING. 8. Plaintiff has suffered wage loss loss of use of property gj hospital and medical expenses Q general damage property damage loss of earning capacity ®other damage(specify): Plaintiff is deprived of the love, affection,mothering, nuturing , companionship and emotional support of CINDY, CARROLL, deceased. 9. Relief sought in this complaint is within the jurisdiction of this court. 10. PLAINTIFF PRAYS For judgment for costs of suit; for such relief as is fair.just. and equitable, and for- :LY, compensatory damages (Superior Court) according to proof. (Municipal and Justice Court) in the amount of S other(specify): 11. The following causes of action are attached and the statements above apply to each: (Each complaint must have one or more causes of action attached.) Motor Vehicle General Negligence Intentional Tort Products Liability Premises Liability Other(specify): ALLEN WILLIAMS 1�ti j ` 'o 111)pe o,pant namE•1 (S-9nature of pia,'t..t or attorney) COMPLAINT—Personal Injury, Property Damage, Gnyr!^'rr Wrongful Death (Continued) IA-9 . SHORT TITLE CASE HUMBER --� MANNING, vs. COUNTY OF CONTRA COSTA, et al. 306992 FIRST_; CAUSE OF ACTION—General Negligence Page Four (number) ATTACHMENT TO ®Complaint =Cross-Complaint (Use a separate'cause of action dorm for each cause of action.) GN-1., Plaintiff(name): CHRISTOPHER J. MANNING, a minor, by his Guardian Ad Litem WILLIAM R. 'MANNI.NG alleges that defendant(name):. COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA K Does — 1 to was the legal (proximate) cause of damages to plaintiff. By the following acts or omissions to act, defendant negligently caused the damage to plaintiff on(date): December 29, 1986 at(place): (description of reasons for liability): A On December 29, -1986, . in the unincorporated area of Contra Costa. County, State of California, near the intersection of San Pablo Avenue and Parker 'Avenue', public thoroughfares , in Contra Costa County, State. of California, Plaintiff' s mother was killed as a result .of an automobile accident wherein MITCH TODD ANDERSON negligently drove his automobile into CINDY CARROLL, causing CINDY CARROLL' S death. , The public thoroughfares aforesaid were in the exclusive control of Contra Costa County, State of California, and Contra Costa County and the State of California had the duty to maintain, construct and .control said toroughfares and said intersection. Dangerous conditions existed in said public thoroughfares and- defendants and , each of them, negligently failed to maintain, . construct ' and: control said thoroughfaires in that (no cross walk is provided for predestrianSA in that obstructions to visibility of oncoming traffic. are allowed to exist so that a pedestrian . . attempting to cross San Pablo Avenue does not have enough time to clear the lanes of traffic before being struck by on coming traffic. Said negligence was .the proximate cause of decedent' s death Defendants had been wared of the dangerous conditions 'of said thoroughfares. There have. been previous auto accidents in the vicinity which have given defendants constructive notice of the dangerous 'conditions. Form Approved by rhe Juc-ciai Council or California Er<ectwe January 1.1982 pine 982 10), CAUSE OF ACTION-General Negligence Crr a i 1A-1 SHORT TITLE: CASE NUMBER MANNING vs. COUNTY OF CONTRA COSTA. et al . 306992 SECOND CAUSE OF ACTION—Premises Liability Page Fes- (number) ATTACHMENT TO Complaint Q Cross-Complaint (Use a separate cause o1 action form for each cause of action.) CHRISTOPHER J. MANNING, a minor, by his Guardian Ad Litem Prem.L-1. Plaintiff(name):WILLIAM R. MNNING alleges the acts of defendants were t e legal((proximate) cause of damages to plaintiff. On (date): December 29, 1986 plaintiff was injured on the following premises in the following fashion(description of premises and circumstances of injury): Plaintiff' s mother was killed by an automobile driven on San Pablo Avenue by MITCH TODD ANDERSON, near Parker Road. CThe area has no ,,,./" '! traffic controls or warning devices of the means of providing safe use of said thoroughfares by pedestrians -7-Defendants have failed provide a pedestrian cross walk at or near the site of said accident. ][Defendants have failed to remove obstructions which interfere wit! the visibility necessary to safely cross San Pablo Avenue Prem.L-2. X[�Count One—Negligence The defendants who negligently owned, maintained, managed and operated the described premises were(names): COUNTY OF CONTRA COSTA,. STATE OF CALIFORNIA as .set' forth -in Count 1 herein and ®Does_i — to _XX Prem.L-3. IlCount Two—Willful Failure to Warn [Civil Code section 846] The defendant owners who willfully or maliciously failed to guard or warn against a dangerous condition, use, structure, or activity were (names): COUNTY OF CONTRA COSTA; STATE OF CALIFORNIA as set forth in Count. l herein and ®Does 1 to „r Plaintiff, a recreational user, was =an invited guest =a paying guest. Prem.L-4. X2 Count Three—Dangerous Condition of Public Property The defendants who owned public property on which a dangerous condition existed were(names): COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA ® Does—1_—_ to XX a. ® The defendant public entity had =actual =constructive notice of the existence of the dangerous condition in sufficient time prior to the injury to have corrected it. b. ® The condition was crealed by employees of the defendant public entity. Prem.L-5. a. Q Allegations about Other Defendants The defendants who.were the agents and employees of the other defendants and acted within the scope of the agency were(names): t ' Q Does to b. Q The defendants who are liable to plaintiffs for other reasons and the reasons for their liability are 0 described in attachment Prem.L-5.b Q as follows(names): Form Approved by the judivai Counc,i of California Enect,.e ja%a•r 1 1982 �. . r rnr . r`Trr1►r r RECEIVED ALLEN WILLIAMS 4� 1987 (415) 432-6456 •r April 2, 1987 0 AT f.Lopk 1901 Railroad Avenue P.O.Bo:1577 Pittsburg,California 94565-0157 CLAIM AGAINST PUBLIC ENTITY (Government Code Section 910) TO THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA: WILLIAM R.. MANNING and CHRISTOPHER MANNING, a minor, make a claim for wrongful death of CINDY CARROLL, Fiancee of WI•LLIAM' R. `MANNING and mother of CHRISTOPHER MANNING: I. The name and post office address of the claimants are WILLIAM R. MANNING and CHRISTOPHER MANNING 647 San Pablo Avenue - Rodeo, California 94572 (Heirs of deceased) 2 . The post office address to which the persons presenting . the claim desires notices to be sent : ALLEN WILLIAMS Attorney at Law 1901 Railroad Avenue P.O. Box 1577 Pittsburg, California 94565 3. The date , place and other circumstances of the occurrence or transaction which give rise to the claim asserted: On December 29, 1986, in the unincorporated area known as Rodeo, Contra Costa County, at the intersection of San Pablo Boulevard and Parker Avenue. Claimants' decedent was killed as a result of an automobile accident, wherein Mitch Todd Anderson negligently drove his automobile into CINDY CARROLL causing her death. A further and concomitant cause of •CINDY CARROLL'S death was the negligent manner in Which the aforesaid intersection was constructed, maintained and controlled. Many citizens have re- quested traffic control devices at said intersection, but the aforesaid Government Agency has failed and refused to install said devices. Said failure and refusal were .the proximate concurring causes of the death of the said, CINDY CARROLL. D f Claim 1gainst Public Entity April 2, 1987 Page Two 4 . The amount claimed as of the date of the presentation of this claim, is as follows : WILLIAM R. MANNING -- $5 , 000, 000.00 (FIVE MILLION DOLLARS) CHRISTOPHER MANNING -- $5 ,000,000.'00 (FIVE MILLION DOLLARS) The computation of the amount claimed is based upon the . _ type and severity of the injury, including all general and special damages proximately caused thereby. DATED: April 2, 1987 ' 00-00, ALLEN WILLIAMS Attorney for Claimants : -----.— _ - ''� lain. Against the t Y. 01 .trict governed by) BOARD AC110N the board of Supervisors, Routing Endorsements, ) NOIICE 10 CLAIMANT May 5 1987 and Board Action. All Section references are to ) The copy of this document nailed to you is your notice of California Government Codes. ) the action taken on your claim.by the Board of Supervisors (Paragraph EV Belo.), given pursuant to Government Code Amount: 10,000,000.00 Section 913 and 915.4. Please note all •Yinty Cngs'. cu �0u latw: WILLIAM R. MANNING ET AL OE'nse, c/o Allen Williams APR, AITORNCY: 1901 Railroad Ave. Pittsburg, CA 94565 Date received M��rn ADDRESS: BY DELIVERY TO CLERK ON April 3, 198Q1t'tPaAcl.4�Q1„ BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. DATED: April 13, 1987 'ylL Bepu ATE ELOR. Clerk L. Hall 11. FROM: County Counsel 70: Clerk of the Board of Supervisors �J 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: L �S. �97 by:+L, County Counsel 111. FROM: Clerk of She Board 70: County Counsel (1) County Administrator (2) ( ) Clain s 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: 1 certify that this is a true and correct copy Of the Board's Order entered in its minutes for this date. Dated: MAY 0 5 1987 PHIL BATCHELOR. Clerk. By v 1�i—e—, . Deputy Clerk YARNING (Gov. code section 913) Subject to certain etcePtions. you have only sit (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, Tow 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that 1 an now, and at all tines herein mentioned. have been a citizen of the United States, over age 18; and that today 1 deposited in the United States Postal Service in Martinez, California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant. addressed to the claimant as shown above. MAY 0 6 1987 0ted: BV. PHIL BATCHELOR byZ-2�_X&,Deputy Clerk CC: County Counsel county Administrator D ALLEN WILLIAMS p -� �• ,..y .�,. (415) 432-6456 Aprdl 2 , 1987 I.Xx' 4A 1901 Railroad Avenue Y.O.Bos 1577 )3Atsburg.California 94565-0157 CLAIM AGAINST PUBLIC ENTITY .. (Government Code Section 910) TO THE STATE OF CALIFORNIA: WILLIAM R. MANNING and CHRISTOPHER MANNING, a minor, make a claim .for wrongful death of CINDY CARROLL, Fiancee of WILLIAM R. MANNING and mother of CHRISTOPHER MANNING: 1. The name and post office address. of the claimants are : WILLIAM R. MANNING and CHRISTOPHER MANNING 647 San Pablo Avenue. Rodeo, California - 94572 (Heirs of deceased) 2. The post office address. to which the. persons presenting the claim desires notices to be sent : ALLEN WILLIAMS ` Attorney at Law 1901 Railroad Avenue P.O. Box 1577 Pittsburg , California 94565 3. The date , place and other circumstances of the occurrence or transaction which give rise to the claim asserted: On - December 29, 1986, in the unincorporated area known as Rodeo, Contra Costa County, -at the intersection of San Pablo Boulevard and Parker Avenue . Claimants' decedent was killed as a result of an automobile accident , wherein Mitch Todd Anderson negligently drove his automobile into CINDY CARROLL causing her death. A further and concomitant cause of CINDY CARROLL' S death was the negligent manner in which the aforesaid intersection was constructed, maintained and controlled. Many citizens have re- quested traffic control devices at said intersection, but the aforesaid Government Agency has failed and refused to install said devices. Said failure and refusal were the proximate con- curring causes of the death of the said, ,C.INDY CARROLL. LE p D Claim Against Public Entity April.2, 1987 Page Two 4. The amount claimed as of .the date of the presentation of this claim, is as follows : WILLIAM R. MANNING --$5 , 000, 000. 00 (FIVE MILLION DOLLARS) CHRISTOPHER MANNING -- $5, 000,000. 00 (FIVE MILLION DOLLARS) The computation of the amount claimed is based upon the type and severity -of the injury, including all general and special damages proximately caused thereby. Dated: April 2 , 1987 ' ALLEN WILLIAMS Attorney for Claimants S t�T= ':`F VL: r"Ci kl A73-.14— lUhF 1 -. 19 - "TI .,:EY f.T L ►, 1577 CLI J" :.tl+`' t*s: { aF �TrT ' ?GA�.'J ,",^' IkC-Ls =T ITS *'�..TI::6 JF J i. Yl 1 t. CT'C THIS ( LAI.". " ' %T CLA :, .T A T . .iK� h Uf'JF:7 1C .C=r;74A =JiC =#`'TI CjS, y,'U r,ZV; v"v,Y S?a 'Oh"TH5 FRC". T►+" hi': r TF:I3 t�CTat : :rf5 Fr.;SCIALLY cLiVcR�G J . , 01P II EV !"N THE '4'A:L T: r :L . C'')vFcT ACT : ': t) T-.I . :r_AIC:,DE S. .TIYGr: �:. . �. vv:i M;,YSc"": � Tl; A:V: t? V AN .ATTGRkFY f'F Y-'-U; CHOIC - Ir' �'titi :tTIC•� '►. ITr 1i�1 . ! AI-T N I ► .Y :L SI T: f G"5L•LT ON =17.Clr` ;Y. a 1 VERIFICATION 2 rI am the attorney for the Plaintiff in this action; 3 the Plaintiff is absent from the County of Contra Costa 4 of which I have my office; I have read the foregoing First Amended 5 Complaint I am informed and believe that the matters in . G it are true and on that ground allege that the matters stated in 7 the complaint are true., 8 I declare under penalty of perjury that the foregoing is true 9 and correct and that this declaration was executed this 8th 10 day of F rch, 1988 in Pittsburg, California . 11 - 12 13ALLEN WILLIAMS , Attorney at Law Attorney for Plaintiff 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 i// 1 _ PROOF OF SERVICE BY MAIL (C.C.P. §1013a & 2015. 5) 2 � 3 I declare that: . 41 I am employed in the County of Contra Costa, State of 5 California. I am over the age of eighteen years and not a party G to the whin action; my business address is 1901 Railroad Ave. , - 7 Pittsburg, California 94565-0157. 8 On March 9 , 1988 , I served the within 9 First Amended Complaint 10 11 12 on the belowtnamed in said cause, by placing a true copy thereof 13 enclosed in a sealed envelope with postage thereof fully pre 14 paid, in the United .States mail at Pittsburg, California, 15 addressed as follows : 16 Gary M. Lepper Tony Anziana 17 Mark R. Reedy State of California STODDARD, LEPPER & FALCO Dept. of Transportation 18 1440 Maria Lane, Suite 300 595 Market St. , Suite 1700 Walnut Creek, CA 94596 P.O. Box 7444 19 San Francisco, CA 94120-7444 20 21 22 23 I declare under penalty of perjury that the foregoing is 24 true and correct, and that this Declaration was executed this 25 9th day of March. 1988 , at Pittsburg, California. 2G 27 28 /// 1 GARY M. T,rnrrP MARK R . RrP.DY 2 STODDARD, LrPPr?R &. t'ALC() 1440 Maria Lane, Suite .100 3 Walnut Creel; , CA 9459 Telephone: (41-5) 930-61.00 4 Attorneys for. Defendant 5 COUNTY OF CONTRA COSTA. 6 7 8 SUPGR [nR COURT Or r.nr,rrORNTA , COUNTY OF Cc�N'I'Rn CnSTA 9 10 WTLLIAM R. HANNING, etc. , 11 Plai.nt .iff- , NO. 306 ,992 12 V. 13 COUNTY OF CoNfRA COSTA, 14 Drfnn��ant. 15 / CROSS-COMPLA[NT --^ --- - --- -------- FOR INDFMtJI'CY 16 COUNTY OF CONTRA COSTA , 17 Cross-Compl.a i nant , 18 V. 19 STATE, OF CA[,TFORNIA, MT'rCll ANDERSON, DONALD ANDERSON , DOES 1, through 100 , 20 Cross-Pefcndants . 21 22 Defendant and crass-complainant COUNTY OF CONTRA COSTA 23 alleges as follows: 24 r t RST CA11SI? n A("r'TON 25 I 26 At �-)Il t: imen herokn mentionoO, crt�sr-def�ndanl:s , and DDARD,LEPPER & FALCO 6'TC)nNEVS At LAW Menu lane.Suite 3M 'nu(C100k.'CA 94596 Ot5)9386100 1 2 each of them, had the true names, i-denl-.ities and capacities as 3 alleged by plai.nt•iff in 11 Ls complaint . Defendant STATE OF 4 CALIFORNIA is now, and has been at al- times herein mentioned, a 5 sovereign sl.a"te of. the Uni.t:od States of America . Said complaint 6 is , by this reference , incorporated herein as, if set forth in 7 full , with said incorporation being For the purposes of pleading 8 this cross-complaint only and, by so doing, cross-complainant 9 does not admit the .trart•.h of any allegations of said complaint 10 and expressly denies any liability thereunder . 11 zI • - 12 On or. about ,Taneiary 15 and -January 27 , 1988 , cross- 13 complainants presented to defendant sTATE 017 CALIFORMIA , by 14 mailing to the State Roard of Control. , Claims for indemnity and 15 Contribution based on tho occurrence alleged in plaintiff ' s 16 First Amended Complaint , all. in compliance with the requirements 17 of 5905 of the Government Code.. (These Claims are attached as 18 Exhibits A and B , respec,tivoly. ) 19 20 Cross-Complainant received notice on April. 1 , 1988 , 21 from the State Board of Control that: it anticipated rejection of 22 these claims at its meeting -of May 25 , 1988 . 23 TV 24 Cross-comp l.a1nant is ignorant of the true names , . 25 identities and capaci. ti.ns , whether corporate , partnership , 26 associate , individual or other.vri.se , of cross-der:enda.nts , •Does 1 1DARD, LEPPER & FALCO 7)nNEVS AT LAW —2- 4-1-4 2— AwrrA Lane.SVi1rt 700 -ut Cr"k.CA 945% (415)938-6100 1 through 1000, inclusive, and therefore sties said cross-defendants 2 by such fictitious names . This cross-complainant will seek 3 leave of court , if necessary , to insert the true names , 4 identities and capacities of: the fictitiously named cross- 5 defendant;, when the samo have heon ascertained . Cross - 6 complainant is informed and believes and, thcr.efor. e alleges , 7 that each of the cross;-defendants who are sued herein by their 8 fictitious names are responsible in some manner' Cor the 9 happening oC the accident , if any, and they are obligated to 10 indemnify cross-compl.iinant he.reln , or to contribute to any 11 judgment rendered against cross-complainant . 12 V 13 Cross-compl.a i. nant allege, that at all rimes herein 14 mentioned , each of the cross-defenclants was the agent and 15 employee of the remaining cross-defendants and each of said 16 cross-defendants was acting_ within the scope and purpose of said 17 agency and employment . 18 VI 19 This cross-complaint r. el.ate, to certain events and 20 incidents which are a11r•grrl to havr orcur. rr!d aI- I-ho t.imns and 21 places specified by plaintiff. in' the compl ,iint-. , in which 22 plaintiff a .tleges that: he suffered wrongs and damages as a 23 consequence. 24 VI 'I 25 Cross-comp lai. nant all.egcs that should it have any 26 r.esponsihility or l. iahil .ity f:at _plaintiff 's injur. i.r�s by virtue )DARD,LEPPER 8 FALCO _3_ "TonNEVS AT LAW MaA4 Lane.Suite loo out Creek.CA 945% - (415)9(}8.6100 1 of. the all -gattions cont-.a.ined in his complaint , said liability 2 ' and . responsibi. lity is shared by the cross-deFendants, and each ; 3 of them. 4 VT 1 .1 S Cross-def.end:attts , Anel each of them, contributed to the 6 aforesaid wrongs :and damages, if any, in the manner spec.iFied - by 7 plaintiff in the complaint. Cross-defendants , _ and each of them, 8 knew or should have known that, as the result of their action's 9 or inactions , such wr.on(ls ,and damages might result to plaintiff: 10 and others. 11 TX 12 The 'wrongs and damage, reFerred to by plaintiff in , his 13 complaint were proximately caused and con tri.huted to by the 14 negligence and carelei-lne ;, of cross-defendant!-, , and each of 15 them, as her.etoEore described. 16 X 17 Cross-complainant_ alleges that i.,nsoE'ar as the conduct 18 of cross-deEenr�ants, and each of them, is determined to have 19 been a proximate cause of the injuries ane? damages alleged by , 20 plaintiffs , ti-en this defendant and cross-c-omplainant is 21 entitled to partial or complete indemnity from ' those cross- 22 defendants, an6 each of them, on comparative f.altlt basis in an ,23 . amount equal to the percenL-age of .the . verdict or judgment which 24 is proportionate to thn contributing nca.ligent conduct or. ' fault 25 on the part- of cross-defendants , and Poch of thnm. 26 WHEREFORE , cross-cotnpl .afnant prays judgment as ODDARD,LEPPER & FALCO -4- ATTrN1NFYS AT LAW +0 M-1-0 IAM,Suun 3n0 - Z-VI C.eet.CA 94596 ,nSt 418.4;10n - . 1 hereinafter. set- forth. 2 SrCOND CAUSE OF ACTION 3 i 4 v Cross-complainant- refers Vo paragraphs I - X, 5 inclusive, of the Firsi-. (7,inse. of Action of tho Cron,s-Complaint 6 and incorporates them herein by reference . 7 zl 8 Cross-compl, inani. may have to bear a less which , in 9 equity, it should not he raced with by virtue or the conduct of 10 cross-defen,.ants , and each of them, if, in fact, the allegations 11 of plaintiff ' s complaint and the allegations of. cross 12 compla.inant 's cross-complaint are found to be true. 13 III 14 A dispute has arisen and ,an actual controversy exists 15 between the cross-complainant herein and the cross-defendants 16 `17 herein ,. and each of them , concerning the respective rights , duties and obligations of the cross-defendants , and each of 18 them, to partially indmmni. fy cross-complainant for any verdict 19 or judgment r.endere.0 against cross-complainant . This cross- 20 21 complainant requests a doclarati.on of: rights and dut- ics of cross-defendants, and 1�:ich oF. them, to this cross-complaint. 22 TV 23 Insofar as 1;11e conduct of cross-defendant, , and each 24 of them, is determine(I to have been a proximate cause of the 25 injuries and damages :41. 11-ged by plaintiff , then this, cross- 26 complainant is entitled to a dr'rclaratlon that it: he • indemnif.ied 7DARD,IEPPER 8 FAICO MnNEYS AT LAW - - 'Aaria Lane.Swe Soo —J— wi Creek.CA 94596 - (415)938-61oO - 1 by cross-de Fen(16nts, and each of them, in an amount equal to the 2 amount in which their conduct: or. Fault: contributed to 3 pla .intiEf ' s wrongs or. damages , and in an amount which is 4 proportionate and allocable to cross-defendants ' respective 5 allocable fault . 6 V 7 Cross-complainant: is informed and believes , an.cl based 8 upon such information and hel.ief, . that the cross-defendants., and 9 each of them, 6e.ny any hrernch of legal or equ ital)le duty by them 10 and Further deny, by implication, that they should in(lemnify' 11 cross -.complainant on the basis of: their. comparative 12 re'sponsibili.ty for any judgment rendered in favor of plaintiff_ 13 against cross-complainant herein. 14 WHEREFORE , cross-complainant prays for relief as 15 hereinafter set forth. 16 TI-ITRI) CAUSE OF ACTION 17 T 18 Cross-complainant re Fers to paragraphs T - X, 19 inclusive, of the First Cause of Action of: the Cross-complaint 20 and incorporates them herein by reFerence . 21 IT 22 Cross-complai.nZnt:_ alleges that it suffers no liability 23 24 in this case , except such liability as may be imposed by operation of law by principles of vicarious liability or passive 25 negligence wl, ,ch liabili.ty or exposure to liability is not bases] 26 _ upon any n�,gl igence or. F a�.� lt of cro-,-compliinant . Cr. os DARD, LEPPER & FALCO onNEVS AT LAW ,*,in LAne.Suite 300 'I GM4.CA 94596 415)938;6100 1 complainant is informed and believes that if such Tiabil.i.ty is 2 established, i,t will be based upon the, direct , active and 3 primary negligence with the cross-defendants, an(l eAch o.f them. 4 ITT 5 By service of this cross-complaint , the defense and 6 indemnity of this action brought against cross-complainant are 7 tendered to said cross-defendants , and each of them, and the 8 wrongful refusal of said cross-deFendants to accept this tender. 9 of defense will. result in a claim fuer reasonable al-.torney 's fees 10 and costs hereinafter incurred in the defense of the above 11 action. 12 TV 13 By virtue of the foregoing , a real and actual 14 controversy exists betw(�en cross -complainant and cross- 15 defendants , for which c«ntroversy. there i-s no adequate remedy at 16 law and it is in the interests of justice that the dispute be 17 disposed of in this action , and, accordi.ngl.y, cross-complainant 18 seeks a declaration from this court that cross-daf:endants, and 19 each of them, must hold harmless and indemnify the cross- 20 21 complainant From all. expenses inclurli.nd costs of sui-'t, damages , 22 judgments and settl:em-pts , claims or awards , wh -ich may be obtained in the action by the pla i nt i f f ag.a i nst • cross - 23 complainant . 24 Ri?PORT; , cross-complainant herein prays for. judgment 25 against cross-de.fendantq, and .each of them, as follows. . 26 1 . That in the event: -itis determinrl in 1: action action )ARD,LEPPER 3 FALCO -7- �RNEVS AT low via lens.Smie 300 C'Pok.CA 94596 115)939-6100 „�•.� �. r �-. .. ....+w.r.•-...+.�w.�.-• TAY 1 that there is any sum clue from cross-complainant to plaintiFF, 2 then., and in that- Pvrn)- , 1-ho court dol',erm.ine ccnd adjudge that 3 cross-defendants indemnify cross-complainant: From and against 4 that amount: of the j))clyment awarders to plaintiff in proportion 5 to the negligence and/or. fault attributable to the cross- 6 defendants , and fur. thi? r that cross-complainant only be held 7 liable for that amount or negligence and/or fault which . the 8 trier of fact attributes to it. 9 2 . That , in the event: it is doter.minerl in this action that 10 there is any sum due from cross-complainant to plaintiff as a { 11 {` result of liability imposed upon cross—complainant as the result 12 of opernt.i -n of law by principles of v.icari. o+)s liability or. 13 passive nr(l.ligence , wherein the negligence of. cross—complainant 14 is passives in contra , t to the dir..(� ct , act: ive and primary 15 negligence or the cross- lefendants , the court determine and 16 adjudge the-it said cross-defendants i.nclemnify cross-complainant: 17 from and aa3.inst the amount: of the judgment awarcled to plaintiff 18 and against crass-r_ompl.�inant. 19 3 . That the court determine and declare the rights , 20 duties and obligations or the parties to this mal:tryr under and 21 by virtue of the facts , matters , happenings and events 22 comprising the transaction or transActions i nvol ved in the 23 complaint and cross-complaint on file herein; 24 25 4 . For costs of suit incurred herein; and, 5 . For such other and further reli.ef as to this court 26 seems just ,nil proper. :)ARD,LEPPER 3 FALCO )RNEVS AT LAW , .ne Une,Site 300 .Creek.CA 94596 - - -75)939.6100 It . 1 DATED: April. Y` 1988 . 2 STODDARD, UPPER & FALCO 4 MURK R. REEr)Y 5 Attorneys for Defendant and Cross-Complainant 6 COUNTY OF CONTRA COSTA 7 8 9 10 11 - 12 13 14 15 16 17 - 18 19 20 21 22 23 24 25 26 RD.LEPPER -9- WCO £YS AT LAW tone.SOe 300 •k.CA 94596 138-6100 1 2 PROOF 01.E SGRVTCE 3 STATE OF. CAf.TF01?NTA ) 4. COUNTY OF CONTRA COSTA ) 5 T am a ' cik i.zPn of rhe fin ter? r,1-1a and a ren idr-nC o the County or: Conl: ra' Cost".n . i am ow, r .1w age of � i (l)itncn ( 1.8 ) 6 years and not ., party .Lo Lhi within ,nction. My hrrsinnns address, is 1440 MariaT,rnne #300 , Walnut Cr.e�-k , California 94595. 7 On the data set forth l,nlow, T served the wil:hin 8 - CROSS-COMPLAINT 9 by enclosing a trur cony th reoF; in a ,r'aled envelope adrlr.essed 10 to the part i es t.isted bel .-end rlr~posi t i na t:he envelopes in the United ,States mail with posl-.:ige fully prepaid. 11 ALLEN WILLIAMS 12 ATTOR-LXY AT LOW P,.* 0. i;OX 1'.7'7 13 PITTSBURG , (:A. 94565-01.57 14 15 16 17 18 19 20 21 I decInre nncler penally ofperjury that the Foregoing 1.1.; true and correct: . 2z Executed this 8th (lay or 11pri1_ 1988 , at. 23 Walnut Creek , C,aliCorn 1) . 24 25 26 _ )ARD,LEPPER i FALCO inNFY$AT(AW C,wwt.CA 94596 1 2 PROOF OF SERVICE BY MAIL (1013a, 2015.5 C.C.P.) 3 I am employed in the County of San Mateo, State of California. I am over the age 4 of eighteen (18) years and not a party to the within action. My business address is 3000 5 Sand Hill Road, Building 1, Suite 185, Menlo Park, California 94.025 6 On the date indicated below I served document(s) entitled: Claim for Indemnity and Contribution on the interested parties in this,action by placing a true copy thereof 8 enclosed in a sealed envelope with postage thereon fully prepaid, in the United States 9 Post Office Mail Box at Menlo Park, California, addressed as follows: 10 11 12 Allen Williams, Esq. 13 P. 0. Box 1577 Pittsburg, CA 94565-0157 14 15 Mark R. Reedy, Esq. Stoddard, Lepper & Falco 16 1440 Maria Lane, Suite 300 Walnut Creek, CA 94596 17 18 Tony Anziana, Esq. State of California 19 Dept. of Transportation 595 Market Street,-Suite 1700 20 P. 0. Box 7444 San Francisco, CA 94120-7444 21 22 23 1, Frances Sahlbach, certify (or declare) under penalty of perjury that the 24 foregoing is true and correct and that this declaration was executed Junefg 1988 at 25 Menlo Park, California. 26 27 Frances Sahlbach 28 /moo P_AIM 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 AV�u s t 2 1 9�8 and Board Action. All Section references are to ) The copy of this document mailed to you i your notice o California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: X123. 00 Section 913 and 915.4. Please note all "Warnings". ;4Ty CC,Li+I; CLAIMANT: PETER J. HAYES 19E 93 Medonas Avenue ATTORNEY: Pittsburg, CA 94565 n z \\ CA Date received ADDRESS: BY DELIVERY TO CLERK ON June 30, 1988 hand del .. BY MAIL POSTMARKED: no envel'o.pe 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Clerk DATED: July 7, 1988 BY: Deputy 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: BY: Deputy County Counsel I1I. 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 entered in its minutes for this date. AUG 2 1986 Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. AUG 4 1988 Dated: BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator ' r^LAIM TO: BOARD OF SUPERVISORS OF CONTRA COS�T�+ §wUrON1 application tot Instructions to Claimant Clerk of the Board P.O.Boz 911 A. Claims relating to causes of action for death or ton riCuryn-04533 person or- to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106 , County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a- district governed by the .Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more -than one public entity, separate claims must be filed against each public entity. E. . Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reser, stamps � REC > P �'A 3.01988., Against the COUNTY OF CONTRA COSTA) CLE PHI T LO or DISTRICT) T F P OPS (Fill in name) ) er �., aely . The undersigned -claimant hereby makes claim against th unty of Contra Costa or the above-named District in the sum of $ 3 r� and in support of this claim represents as follows - ------------------------------ ollows : ----------------------------------------=------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 2. Where aid 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) S C I C' C��G_!/� ------------------ ---------- -----=--------------- ----------- 4 . What particular act or omission on the part of county or district. officers , servants or employees caused the injury or damage? "Y .(over) ..�._...._._�_,......;- ,. ....�...,.. ... ..,•rr�:,:� .:::. ..,-,... :. ,.. .. .. : ..:..:. . . .:....... ,.. _ . ....—,....�a,�.=,..nom...,..-..a .�.....� -- _......_...�..,....,..>...... 5* What. ar.e.,the..names of county or district officers, servants or employees..causing the damage or injury?. So 4:5f A K P, ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) _ r 7 . _How was the amount claimed above computed? (Include the estimated amount of. any prospective injury or damage. ) ------------ -------------- S. names and addresses of witnesses , doctors 'and hospitals. -- -- ------------------------------------------------------- 9 .--List--,-t-he----ex-penditures--- you made on account of this accident or injury: •DATE ITEM AMOUNT 37re(71 hzz "fiP f f< %c5.re!:! CPO c Sif Govt. Code Sec. 910 . 2 provides : "The claim signed by the claiman SEND NOTICES TO: (Attorney) or by some person on his behalf. Name and Address of Attorney _ f'R 7 Hf Claimant' s Signature Address Telephone No. . Telephone No. zKS Q .37 ,5- NOTICE 37 ,5-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. " (tty of eoncotd POLICE DEPARTMENT PROPERTY RECEIPT NAME - DATE .5- ADDRESS otTY ��vla f r1�Glz X16c y✓Go � CASH: �WLLAWV �--�- �l OwIcm WRNESSM BY: I HAVE RECEIVED THE ABOVE DESCRIBED PROPERTY FROM THE CONCORD POLICE DEPARTMENT. NAME RELEASED BY: TIME No? 6 3 I ONTRA COSTA DETENTION FACILITY 1 PROPERTY RECEIPT DATE: 03/17/88 REC: 130655 TIME: 055:' FACILITY: MDF NAME; Nn.ES PETER JOSEPH PROPERTY BOX It BOOKING NBR: 88006708) 1 + 1 ITEM UNDER COUNTER: Y OR N INTAKE CASH. $ . 00 JEWELRY: N DESC: i 1 WATCH: N DESC: WALLET/PURE,': N KEYS: .0 GLASSES: N BELT: N - KNIFE: N j OTHER: t BKG OFC: 42967 ' PROPERTY BOX ASSIGNED: x �S Ltd I INMATE SIGNATURE RELEASE1 I i DATE:3 30-- 1.HAVE RECEIVED ALL OF MY REL PERSONAL PROPERTY. OFC: X i INMATE SIGNATURE t/ w ,�ao APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT August 2 , 1988 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 wWARNING" below. Claimant: MR. & MRS. MARCUS FUH c/o Thomas G. Beatty, Esq. County Counsel Attorney: McNamara, Houston, Dodge, McClure & Ney 1211 Newell Avenue #202 JUL 11 19$$ Address: Walnut_ Creek, CA 94596 _ Jul 8 M19�g z' CA 94553 . Amount: $250, 000-. 00 By delivery to Clerk on Y Date Received: July 8 , 1988 By mail, postmarked on July 7 , 1988 Certified P 772 3304 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application o F e Late Claim. DATED: July 11, 1988 PHIL BATCHELOR, Clerk, By Deputy a II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911 6). ( vf The Board should deny this Application to File Late Clii c 911:6). i n VICTOR WESTMAN Count Counsel ----Deputy DATED: , Y , 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 Boards Order entered in its minutes for this date. DATE: AUG Z 1988 PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code 5911.8) If you wish to file a court action on this matter, you must first petition the appropriate count 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. AUG 4 1988 DATED: 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 1 McNAMARA, HOUSTON, DODGE, MCCLURE & NEY 1211 Newell Avenue, Suite 202 2 Post Office Box 5288 Walnut Creek, CA 94596 RECEIVE, ;;; 3 ( 415) 939-5330 G. 4 Attorneys for Claimants ��i� 1988 MR. and MRS. MARCUS FUH 5 HIL T E VISC? GL_. KAONT wy 6 By .....1 eF 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 11 In the Matter of the Claim of ) APPLICATION FOR MR. and MRS. MARCUS FUH ) PERMISSION TO PRESENT 12 ) LATE CLAIM PURSUANT TO 13 against ) GOVERNMENT CODE SECTION 911. 4 14 THE COUNTY OF CONTRA COSTA ) 15 TO: BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 16 Application is hereby made for permission to present the 17 attached claim after expiration of the time limit provided in 18 Government Code Section 911. 2. j 19 ( 1) As stated in the attached claim, claimant.' s cause of 20 action accrued on or about November 9, 1987. 21 ( 2) The time for presentation of such claim under 22 Government Code Section 911. 2 expired on or about February 23 19, 1988. 24 ( 3 ) The reason for the failure to present such claim within 25 the time provided in Government Code Section 911. 2 was as 26 follows: The file regarding this case was not referrd to 27 counsel until late December 1987 of early January 1988. As. 28 CNAMARA,HOUSTON, DGE,MCCLURE&NET ATTORNEYS AT LAW NEWELL AVE..SUITE 202 P.O.BOX 5288 ,LNUT CREEK.CA.94596 14151 939-5330 1 a result, the legal basis for a claim against the County was 2 not discovered until after the 100 day period passed. No 3 prejudice to Contra Costa County has arisen from the delay. 4 I certify and declare under penalty of perjury under the 5 laws of the State of California that the foregoing is true and g correct. DATED: 8 Mr. Mar us Fuh, Claimant . 9 DATED: .�- 10 Mrs. Marcus Fuh, Claimant 11 This will acknowledge receipt of the above claim on the 12. day of 1988 13 14 BOARD OF SUPERVISORS,. COUNTY OF CONTRA COSTA 15 16 _ By: 17 Title: . 18 19 20 21 . Application Mailed by Certified Mail on July 7, 1988 . 22 23 24 25 26 27 28 4CNAMARA,HOUSTON, DDGE.MCCLURE&NEY ATTORNEYS AT LAW - 11 NEWELL AVE..SUITE 202 P.O.BOX 5288 - - IALNUT CREEK.CA.94598 14151939-5330 - j. mop" McNANlARA, HOUSTON, DODGE, iv1cCLURE & NEY RECEIVED 1211 Newell Avenue , Ste . 202 lg�a P. 0. Box -5288 MAIN' 3 1 Walnut Creek, CA 94596 PHI Attorneys for Claimant W..ks �TELQR n�°cro P gy ' '..I�DUtV CLAIM AGAINST THE COUNTY OF CONTRA COSTA, PURSUANT TO GOVERNMENT CODE SECTION 910 , et sea. TO: BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 651 Pine Street , Martinez , CA 94553 The following claim for equitable indemnity is hereby made on behalf of Mr. and Mrs . Marcus Fuh against the County of Contra Costa. A. NAME AND ADDRESS OF CLAIMANT Mr . and Mrs. Marcus Fuh 19 Keith Drive Orinda, CA 94563 B. ADDRESS TO WHICH NOTICE IS TO BE SENT Thomas G. Beatty, Esq. McNAMARA, HOUSTON, DODGE, McCLURE & NEY 1211 Newell Avenue, Ste. 202 P. 0. Box 5288 Walnut Creek, CA 94596 C. DATE, PLACE AND CIRCUMSTANCES WHICH GIVE RISE TO THIS CLAIM The circumstances which give rise to this claim began , not later than February 13 , 1987 , when John and Wanda Rodriguez filed an action founded on inverse condemnation, nuisance, and negligence against the County of Contra Costa. ' A copy of plaintiffs ' complaint asserting such theories -is attached herein as Exhibit "A" . Mr. and Mrs. Marcus Fuh were served with the Complaint on or about November 9 , 1987 . Their answer was filed on or about January 29 , 1988. The Fuhs understand that the County has appeared in this action. D. DESCRIPTION OF THE LOSS INCURRED In plaintiffs ' complaint, which was also filed against Mr. and Mrs. Marcus Fuh, plaintiffs assert that their property sustained damage due to the conception, design, construction, operation, maintenance and varied existence of a public roadway known as HaLl Drive. Specifically, they claim that they were forced to sell their house and land at a reduced price , with an equity loss of approximately $250 , 000. 00 . E. EMPLOYEES CAUSING INJURIES OR DAMAGES At the present time, claimants do not know the names of the agents, servants and/or employees of the County of Contra Costa, who contributed to said loss. F. AMOUNT CLAIMED The exact amount claimed is as yet unknown, but plain- tiffsclaim that the minimum loss is $250 , 000. 00. That amount includes, but is not limited to, the diminished value of their. home, .the costs incurred by them to repair damage as -2- • a consequence of the problems related to the Hall Drive roadway. Mr. and Mrs. Marcus Fuh maintain that if liability is -imposed upon them, that liability can only be derivative from or concurrent with the acts -of the County of Contra Costa, and other defendants, . and that the County of Contra Costa, as well as others , will have an equitable and legal duty to indemnify the. Fuhs , either in entirety or in proportion to the relative degree of fault , for such liability. DATED: This day of March, 1988 . Respectfully submitted, McNAMARA, HOUSTON, DODGE., McCLURE & NEY By: Linda J. Seifert Attorney mor Claimant This will acknowledge receipt of the above claim on the day of 1988 . BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA By Title: Claim Mailed By Certified Mail 1988 March -3- T1(/41/ Ta 6 Ar IN V",I'O;11 OLTIcwkI._N gI%Awj.. Y ApDgE1S,1 1LLEP ipR CDLWl WYE p►.. . CURRAN L, ALSCHULER, = A Professional Corporation o , 166 Santa Clara Avenue Oakland, CA 94610 (415) 653-7207 FEB - o 1987 TTpFNE�'For.(NLmr1 Plaintiffs John J. and Wanda L. Rodria_ues. D IS(-.1 nan'( Cl courI.tucliClal O:S:'Itl Ot D'anCn COurl.It any.eno CD51 011iCe 8nd 61reci IDOre55 I R�S��Coirtr�rk IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA, �r IN AND FOR THE COUNTY OF CONTRA COSTA, 725 Court Street, Martinez, CA 94553 .. i JOHN J. RODRIGUES and WANDA L. RODRIGUE8 >EEEI�O�,i:i THE C01_rNTY OF CONTRA COSTA, THE CITY OF ORINDA, JOHN A. THIEL and X'RS. JOHI; A. THIEL, MARCUS FUH and MRS'. MARCUS FUH, >✓C�� I To 25 . �nclL sive . '�'Oh`PLAIi:7—Personal injury, Property Damage, Wrongful Death I �\ h!OTOR VEHICLE =.OTHER (specilj) Froprrt) Dac,3DE wron lul De?Sf. _.Fe'son2' In;: ;) 1 �'VERSE CON DE'•.�r'='IOi•� , NUIS�',;� E h?:D I�E�i'I•'-.E'"r. i i .F � -- �'�: ,' .i.,. i.ac. - .,cr.• c^_ Ei.C. . 'S C.:^:5 _ ,^:c t: JP,'.'IC r.L—.: �' _. .�\— :. E:. 9 L C: '•r:. .. 6._ i0 d:; L' ..i.. .... • �G�:� E . 1, fC°c�..SIJ: `I,- _:C IT.:rlC" E Gam.... V. E G.EC : E7, (i* C:MSC•\L�� EC.G._ G! L C.;F IC:2- GC lE'.*-. ':G- r.. GC-_ •��✓ iC V.'~._ c _ +c'L:E G' CC.^.--'\'e._ C` : ES:ElE E c C,c �:c' c- c_. . inlf-_ 1'. C.- ;r.' �.J f..if5: L('fit 1':c 1tC'1'. :1= r.c"•E G` r:�F. .•� !:: . r !.Ct, ,_ATL •. E:. 7 'ci:: r.I(....,,.I,� ,.,.,. B1( r -. ::— .'(:{"t' 8^•_ .. 1? c':JM r C'^ ...— Cr1�,��'LG,Ir�'T�t.( •c , ., 1. Pr �rri� 7� J. RODRIN-.r,S, et al . , P.laintiffsNU .&IR F CONTRA CSA, et- al . ; Defendants. 1. u � Li COMPLAINT—Personal Injury, Property Damage, Wrongful Death 3 a Each Cetendanl name/ above it a nature!person Mlg: ; 'S ► ? lltfelE r6nl (name) Except detenoantSname) fictitiously named i ICI,T-Y OF ORINDA as DOES 20 through 25 are builders, de- ­AA- A. sianers . and developers of Keith Drive, 7---a business oroanizattorl. Corm unknown pr ope-s r a��SnE���1g �atlorl, form unknown = ,B corporation a corporat:on arI unincorporated entiiy(descrit,e) �I an untncorriorated entry(aescri' **--�� a lblic eNitr.(describe) A r �J a public entity(describe): ' o- into: a�ec and operating unSP'_ t tNl dacesChar— he State o^Salifornia diner other(specify.) -r,.Excep' defendant (narne): =Except dElenrani (namE): THE COY OF CONTRA COSTA 1:'rrn Unknt,wr, i_.e bos-ness orc: 701 .'., tv' Unl:nOv:n _ e CC•'.70:o1'C,rl _� CbirlpicUOr. 8r: Ur1ir,Cp•pptciEC E'.i:,i (CfS:11DE; _an U71lr :Ori^'olEJ E't:'j' (OESCIibE) (r'E'"'•f'''E'. A C=nty Quay &"ar— :c R::bl!C. Eit,t?, (G+c.c r-'lbEI re 1 ,:C�:—c_CR' Z7.^. •C?==at_n'z under the iccaLOs C= c=L= ic is — t\ L t-7 a: :!^EF E'E .nir;p 'I I: F'•c C ceif ave rt-a, I: in �C;r'.;IC'...— C [tc;ct:CE'I';. V."1C E'E '•IcC iU•c ic'., Ii CD:: Ot yli ^'•oCECJ'E arc Jnz"IE..1 ane n1 D'" >✓•ODe' cU::r, be=a use —�' t' tEcS'. C'.e- DEic'L'.c'": r1C'i'. Tec;Dcc jtl tIc ).:•tSDiCiiC�r.c� c'tcc . . __' •^` «'l•'. :iacE O' DUPrIESS c' E Co'oDra!IO^ Or UntnrCiC^ItelEb 2S5^:Iei:C7ri t°. Irl IIE IUrlsClci!Drla• a!Ec =_ tri :L•-� C' LL'rE� Ic L�f'SDnE; ID,, 'i-, c-cu'rf: t•. iii )U'1s7:�. _'.c crEc G".t"•�. :L'�i ^'he _—ea p- operty cf hiS c=='La_nt is lo=ated k_t)"in CCntra Costa E _ �Pc t-.11C°Y..•1i" p2'e:r2ntir pt ItIIS CU*rl; .c �' nc telt •T i [ c;lcc . �: "e' E e If- [•I. Q a !C�'' c'l i• (spf 11 parapra.'r- n LIn7�f' , 'c Ps .set ford: -n t1he Ceuser Cr action. . pPi �1lf E JOHN 0 . RO 'GUES, et al . , Plalntifts;�s. c.asl bl►MEFR THE C0UhT1' OF et al *. , Defendants COMPLAINT—Personal Injury,Property Damape, Wronptul Death (Continued) Fa;t Poe( 7. the damages c4aimed for wrongful death and the relationships of plarntitl to the deceased are �llrsted in Complaint—Attachment 7 =BE toliDWS S. Plaintiff has suffered wage loss loss of use of property hose Ila' and medico! expensesgeneral darnage proper)• d2mape v Iess of earnrne capacity ' other damage (specify): Physical damage to real property and improvements, resulting in a reduction in the fair market value of the property in the amount of $250, 000. 00, more or less. ;;e!is, sC:,cia i7 ini-e cGrr.:.'z'•. is w:*,ti;h iflc fU'ISC :ii.' Cr ttl:E cowl =C!! L- 1; rtc C'` c� .. IC! S.. tE:.r_` a,- c fa' 's'.. c':' (Municipa! ar.G .fuOice Court) i'.Ine ---._—.-- ;� Ir, addition to the losses mentioned 1n paragraph F , for such ether and further relief as the Court might deem proper, including but not limited to reasonable attorneys ' and expert witness costs, and all costs cf relocation and revlacement of real and' personal proper-.y caused by the losses alleged herein . .i 7ne fc�uor..- C-F.JSE: o• a••.i_ crE cl.'c�llE= off- . �'.c:E"�f.'.._ E:-•',i c: 1: e_.r. e•ref c: rrare ccuSEt c'e:. . of- ; cs I tr•lc 'T Cr! `- One* nve:se cc,nu£ t_-1z i��u�s nce (Aai_.l Ze5) . G. A. Alschuler COh,F'��11.T— PPiF:,n.•': Injurt, i✓ro�F•r1� Da�,fpc , . r W ronp!.I: Vui It: (Cant •lu(•= r 7 SHORT TITLE :-,DHN .3 . RODRIGUES, et al . ,;;"llaintiff s, CASE NUMBER: vs. THE COU:.'=r.-Y OF CONTRA COSTA, et al '—defendants. FIRST CAUSE OF ACTION--Inverse Condemnation Page 9 . i ATTACHN.ENT TO Complaint. a Plaintiffs are the owners of certain real property t i commonly- known as 23 Hall Drive in the City of Orinda , County of Contra Costa , improved with a single family dv,,elling and 7 appurtenances thereto, including but:-not limited to driveways and sidewalks. The real property is more fully described in the . 9 i Official Records of the County of Contra Costa . jo i Plaintiffs ' real property is on a hillside ; a public road , kno;;•n as Hall Drive , runs adjacent to the downhill side 1` of plaintiffs ' real propert;' . The conception , design , construc- 1 t1 on , oDeratlCn , Maintenance and very existence of said ^ubllc road have caused portions of .icalntlff s ' real vrcperts to slir", ,L S-1 de a-'d £u:✓s_d,e , Ciamaeing the Eingle -I ami 2, d'^.ell Linc , ana �n hazard of total ce_struc_icn. l ; i plaintiffs vere unable to pay the cost of repair and i reccr•Strurt_cn C,f the hillside in Crder to s-=%e the_r home frol:. I 19 I destruc__o - , and z ere f orced, to sell the hese and lar.c at a 20 red,•.ce" _ - _ce , a_I td, t:•:e'__ a- : n G= rr_a_ritif= s have had to h1-e at-c= ej s , eT CTinEarS, and `J 0ar 5 c re=uireC cr will ` e as a rez'•:_t C. the CCre=C).`, nn' l `fe! r a— Ce C r`ir _ _ i , G_ ..� _ G ..IG _ , G ..C_ .0 Lam' 25 I .,rpnr the fcCtS alle•ued, herein Cerend'_=r.ts CO'7N:'1• OF 27 CON711R.: COs='., T??= C-2 Ty 0.T' OR_,:D: a^^. DOES 1 th J t—ve exer cl sec co-;_: ion Grid Control over the vrCDerty and 1 SHORT TITLE: ,---.,JOHN J. 'RODRIGUES, et al .,,Plaintiffs, . CASE NUMBER: .-vs. THE CO`s _.rY OF CONTRA CESTA, et al =Defendants. FIRST CAUSE OF ACTION--Inverse Condemnation (Cont. ) ,. Page 5. ATTACH=NT TO Complaint. a 5 improvements of plaintiffs, resulting in a direct and substantial F !' environmental burden upon the plaintiffs, which they have been 7 singled out to suffer, and which proximately caused the damage complained of . 9 10 CAUSE OF ACTION 1 . 5--Inverse Condemnation. 1 The preceding allegations of this complaint are incor- 1= poratec herein by reference ; this cause of action number 1 . 5 13 aoainst defenuants COL?:TY OF CONTRA COSTA and CITE' OF ORINDA 1= states a sir,ilar inverse condennation claim acair.st them %.;ith 1 S regard to Keith . Drive in the Cit-. of Orimde. , t•:hereas the first 1i. cause o_ action refers to Hall Drive . I For cause of action against said Defendants , plainti- allece that a public road] }:^Oi•,'_ as Keith Drive ru-s i:' h4 ll c- 19 plaintiffs ' real property . O�her.,-ise, the allecatJLons o= t~:: - 20 ca,-,se of actio^ are the s .:,e . 21 24 �> R > SHORT TITLE: £'OHN J. ODRIGUE.S, et al . ,`=, 'laintiffs, CASE NUMBER: c•s. THE COrsr TY OF CONTRA COSTA, et aVy 'Defendants. SECOND CAUSE OF ACTION--Nuisance (Damages) Page 6 . 3 ATTACHMENT TO Complaint. a i Plaintiffs. alleoe aoainst defendants as follows : S The allegations of the form complaint pages and the first cause of action are incorporated herein by reference. j . Plaintiffs further allege against all defendants herein, the j following : Defendants Thiel and Fuh and 9 those d efendahts fictitiously named as DOES 6 , through 20 10 are owners of real property improved by means of development. ll including . installation. of roads and storm drainage s,,-stems, and failure to install adequate storm drainage systems, most of 13 . but not all - said defenr2ants ' real property is imrroved v. -h sincie fam:42y dveliina- and appurtenances thereto. When ac. i. the 10E? =1t ti° Of the f1Ct1 t10:?E1\' r,amEC dEfEnQGntS 1s " lb - - UEtEr.minea , plaintifIFS wilI amen^ the com-nlaint to rrCperly .name them,! and describe their real rronerty . u. The real prcnert-, C= s-iu riciieG GE Ei,Ga^.tS l4 is Uphill .of the real mroDErty and iT^Drovements of Alaintiffs , anc, an sD::.c Cases- , ac_acenz ':.here-to, and zhaT: def-e :Ca^ts, anc E cfl 'J_ Dhe ., _:aver cC. -_-::]E.^. to c_c -h-e_ , GirEC , Cn_=n.ne_ , ` a:Celerate and GiSCharQE StCrm ad Dt^Er craiaaae upon the �. £:._caze C•= the property Gr , a':G in_�o D::E prGpErCG1 L'iaLtip-S b D:: D.^.E G_rO:iTIC,' iZ1 S::C -aE on as to Piave Ca:" , CC_'.t1::Ue �S ,i. L'S. t - 'y' -h :`' anA -he 14 �rrE �__� ..a.�Je E rEc. � v.7Er . '6 ir.r o v.e-r..e n s o: plainti=fs to sl��, slide and subside , and be -7 othe_wise da-maced, SD 1n_'cres and cffe-CS the pla -Lntifts, and 2K so obs- UCtS the fr2e US.' Ot tI­:Ei_ LrOJertl' , 50 25 to i ,tCrrEre _ ,� .5 Y.C1Ki •l.i.iL: `..�:Jt7.\' ►1 . 1tVL/tC1VULJ, t► G1 .'r!!'r14. uL1�L✓, �.ta:.a. ........... vs. THE COUI. " -OF CONTRA COSTA, et al ,; ..-;�fendants. SECOND CAUSE OF ACTION--Nuisance (Damages) (Cont. ) Pane 7 . , ATTACHMENT TO Complaint. 4 � 5 with the comfortable enjoyment of life and property, and, at the . 6 same time, affects or threatens to affect others in the neighbor hood, all constituting a nuisance under the laws of the State S of California . 9 WHEREFORE, plaintiffs seek a declaration that the 10acts, omissions and events alleged herein constitute a nuisance , ] which nuisance has so diminished the fair market value of their real property and improvements sn as . to require' sale at a much dininished fair market value, all to the damage of plaintiffs in the . ar:iount of $250 , 000 . 00 , z•lus such other and further relief as the Court mici;t deem proper . including the reasonable fees of attor,nevs, expert vitne£ses, and -L-he costs o= relocatio-n and i �.� rev_ace-ment of real and personal property . *Defendants JOHN A. T =-Z7., 1iF.5 . �07_� r. '_''r'__=L M':RC'US 1 FL'.'. and MRS . I.I.-IRC CS F UH are 01; Ers G= real property irpro:'e^- sinole family dwellings locates at 27 Feith DrJve , Clr_naa , `] anc 19 f;eit DriVE , 0rinca , respec-_-, ei} 117E "O ?== co-.,cal}. cescribec are more _�i_y cesc_i_ed _n the -ec^_ct cl the CO;;r,iv of Contra Costa . 3 277 7 SHORT TITLE: 47-OHN J. RODRIGUES, et a1 . ,5 'laintiffs, CASE NUMBER: • vs. THE COUi Y OF CONTRA COST., et al ,`4Lefendants. THInV CAUSE OF ACTION--Negligence Against 1 Uphill Landowners and Developers. Page B . 4 ATTACHMENT TO Complaint. 5 The allegations of .the form complaint pages and 6 preceding causes of action are incorporated herein by reference. i 7 For causes of .action against defendant uphill landowners as F previously identified, and against DOES 21 through 25 , who were 9 i. the developers and marketers of the developed and undeveloped 10 real property of DOES 6 through 20, and of any other real proper II in the vicinity which may contribute to the circumstances allege. 12 of Which said developers might. still be o;;ne_s, or be leaally- I ; liable for . Ia Defendants named herein, and each of them, so negli- IS cently acted or failed to act upon, beneath the surface of and i res—,e=t totheir reel «ro?Erty' so as to prcx-5 Gately cause i the danace to real ^_ooe_ty an,: im^rovementS of plain.t_r=S , as P alleced herein, all to the plaintiffs as E-t =c_th _n I9 the Graver of the com--faint and ,_re;iO�2s cc4se_a of action herec= . 20 2I I _f �r NUMBER: I SHORT TITLE .JOHN J. RODRIGUES, et a1 .. -_..Plaintiffs, CASE • - vs. THL CC;::Th OF CONTRA CESTA, et a1 ►`Defendants. FOURTH CAUSE OF ACTION--Developers ' Liability �. Without Fault. Page 9. 4 ATTACHMENT TO Complaint. 5 For cause of action against fictitiously named defen- 6 dants DOES 21 through 25, plaintiffs allege : 7 The allegations of the form ccrnplaint pages and g preceding causes of action are incorporated herein by reference ; 9 Defendants DOESyl through 25 o%..-:zed or otherv.ise Io controlled real property uphill of the real property and improve- . jj ments of plaintiffs, that they subdivided, planned and develop, �? the same , and constructed thereon single family dwellings for 13 the purpose of marketing them, and did market and sell the same ja to o,%:•ners thereof or said ot:•ners ' predecessors in interest. 15 That Com:ir" ^evelopers coro*r.itted various acts anu cr;assa.ons in the develonment of the tract co=posed of the real j7 property improvements of defendants uphill ian6,o-Y,'ners, inclil"ng, but not limited to the failure to properly channel storm drainage j9 in a I= si:1that l^Ol d riot d_=maoe the real property and ir'p"CvE- 7� ments of plaintiffs, and in fact, such dar:age was caused by SL2ch" �j sto - _ p Ccs, �_.~f- aie E_- , 1or v , ch ter: �7 deve_Gz e E are ia='1e 4._Priv. 'au:- - ti LirIOE� trlE 1@�'S G� `h = � _E State r 23 G_1 w h Len v e a r s rior io mne ^._ %rl-E C�i�_G_n�. pia_^tiffs praIfar Ca. �ages ar... other rE_iE_ ''S _as pre•, _ouEly pleaded here__ ?.G i