Loading...
HomeMy WebLinkAboutMINUTES - 12201983 - 1.21 • CLAIM BOARD OF SUPERVISQRS OF CaUPA COSTA Mtt=, CALTFM NIA BOAM ACTI0N December 20 , 1983 Claim Against the County, ) WM TO C E AVWU Routing Endorsements, and ) 7he copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of SgXrvisors (Paragraph III, below) , Gmmrnnent Code.) ) given pursuant to Government Code Sections 913 915.4. Please note the "Warning" below. Claimant: Eva Dellartini County Counsel Attorney: Gordon & Rees DEC Q 11983 601 Montgomery St , 4th Flr Address: San Francisco, CA 94111 Maltinli. CA 94553 Amount: Undetermined Hand delivered By delivery to Clerk on 11/30/83 Date'Received: Novenber 30, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim. DATED: 11/30/83 J.R. MBSON, Clerk, . Deputy e IR Calhoun II. FROM: County Cb T0: Clerk of 139 Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FA318 to amply substantially with Sections 910 and 910.2, and we are so notifying cL Lu+a*+t. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on growd that it was filed late. (5911.2) DATED: �,/ JOHN Be aAUSM, County COUYSel, By,� . Deputy . III. BOARD OREt By unanimous vote of Supervisors present (� ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DAM: DEC 2 J.R. OLSSON, Clerk, by � Deputy NNMM (Gov't. C. 5913) Subject to certain saxpticns, you home only six (6) months from the date this notice was persopally delivered 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 any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so f mmediately. IV. PTM: -of the Board 70: County Omvmal, 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a copy of this document, and a mom thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. 1" DATEDt 1 t �_ 'N 0 I�� J. R. CLSS0N, Clerk, by , Deputy • I 088 CLAIM TO:' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions t:o Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 10.Oth day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, _CA) . C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public ent_ty, 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 ) Resery for Clerk' s filing stamps Eva DeMartini ) F ' ) E D Against the COUNTY OF CONTRA COSTA) N0V_3_ 3 R. OLSSON or DISTRICT) R ARD OF SUPERVISORS Fill in name ) e r ,O The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District JXXXthfXXX 4cX)&Akfor indemnity, apportion- and in support of this claim represents as follows: ment and contribution ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) Claimant was served with Cross-complaint for indemnity on Aug. 21, 1983 in Cork Harbour v. J. Arthur White Corp. Action #2249222 in Contra Costa Superior Court. -----------T------------------------------------------------------------ injury ---------------------------------------- injury occur? (Include city and county) This litigation involves two landslides on certain real property known as subdivision 4747 in the City of Lafayette, Contra Costa County, State of California. - - - --------------------------- ------------------ 3-.--How---did-----the----d-amage-----o-r-injury occur. (Give full details, use extra sheets if required) See #2. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Claimant is informed and believes that County of Contra Costa negli- gently and carelessly approved, inspected and otherwise condoned the construction, design, soil testing, installation of drainage materials and other construction materials to real property within subdivision 4747. ( v= 5. What ,dre t:,e names of county or district officers, servants or employees causing the damage or injury? Unknown at this time. -------------------:----------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) The claimant makes this claim against the County of Contra Costa to assert its right to equitable indemnity, and contribution from the County of Contra Costa on account of negligence of its employees __Loing_acts_stated_above-_The-amount-at-the_claim_cannnt ye...Jag--de.texmined. 7. How was the amount claimed above computed? (Include the estimated amount oflany prospective injury or damage. ) ------------------- ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ---------------------- ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Claimant is informed and.believes that over $310 ,000 have been spent to date to stabilize the slide areas. Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by someperson on his behalf. " Name and Address of Attorney /a GORDON & REES William J, Peters9 -6,cSignature 601 Montgomery St. , 4th Flr. on behalf of Eva DeMartini San Francisco, CA 94111 Address l0 Toledo Drive, Lafayette, CA 94544 Telephone No. (415) 986-8041 Telephone No. 284-2071 ************************************************************************** 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. " 090, CLAIM BOAF9 OF SUPERVOF CONTRA COSTA COU.TY, CALIFaVIA BOAARU ACTION December 20.1, 1983 Claim Against the County, ) fVM TO CZADVW - Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) Mice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Wvenvent Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Bdtty Jackson, 1860 Oakmead Drive #5 , Concord, CA 94520 Attorney: Address: - Amount: $445 . 00 By delivery to Clerk on Date'rived: December 1, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim DATED: 12/2/83 J.R. O1.SSON, Clerk, By Deputy Kelly/R. Calhoun II. FROM: County Gb 70: Clerk of the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain) 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. Board should reject claim on ground that it was filed late. (5911.2) DATED: /,2 JOHN B. aAUSQ1, County Counsel, By • qty IV I III. BOARD By unanizrou,1zsvote of supervisors presen ( X) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED; DEC 2 0 1883 J.R. a LSSON, Clerk, Deputy i4Nr1 = (Gov't. C. 5913) Subject to certain excepticns, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file-a court action an this claim. See Gbwerrment Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. FTM: Clerk of 99 Board TO: County Counsel, 2 County strator Attached are copies of the above ClaimWe notified the claimant of the Board's action on this Claim by mailing a copy of this docament, and a mpsm thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. {� �/ G E 10 21u I�u.� J. R. MS9CIJ, Clerk, byIL Deputy 091 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant ' A. Claims relating 'to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street; Martinez , CA 94553 (or mail to P.O. Box 911, Martinez, _CA) , C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by )Reserver L' E'D stamps Betty Jackson ) DEC / 1983 Against the COUNTY OF CONTRA COSTA) ) �OkADssorrOr DISTRICT) CLERK P RViSORS (Fill in name) ByA The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ $445.50 plus cost of and in support of this claim represents as follows: furniture repair ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) September 30, 1983 at 4:00 pm -----•_-----T_---�'------__---T------------------------------------------- 2 Where did the damage or injury occur? (Include city and county) /S 6 O O,k..,eQ/ Pi- {ks' C o h C_er,e(, Cft- fy -Q O 11 �Q5[l -.y --------------------------- ------- 3. How did the damage or ijt ury occur? (Give full details, use extra sheets if required) Muddy water rushed through the apartment complex, flooding the above apartment throughout. When the water receded, the entire floor area of the above apartment was covered with - WydfUnI� M11 the articles laying on the floor and the bases -- ------- -- - ------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? It is unknown to claimant what the chain of events were that led to the flooding. What is known is that the flooding was not . �rRlffluA�8&sjgrobul OAUMgRTet� dconnected with the construction (over) 092 5. Whet Are the names of county or district officers, servants or 1 employees causing the damage or injury? ' The parties known to have been involved are: Calfon Construction Inc. ; Army Corp of Engineers ; County Flood Control; Gallagher-and Burke Construction Co. ; BART --- - --- ------------------------------------------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) - Please see attached list 7. How-was the amount claimed above computed?- (Include the estimated amount of any prospective injury or damage. ) Actual repair and replacement costs as well as expenses. 8. Names and addresses of witnesses, doctors and hospitals. - - Belva Tabor, 1860 Oakmead Drive, #14, Concord, California - Manager George Perry, Walnut Creek Project Office, Army Corp of Engineers ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Please see attached list Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some/person on his behalf. " Name and Address of Attorney Claim t' Signature 1860 Oakmead Dr #5 Address Concord, California 94520 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, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 093 a l BETTY JACKSON 01860 Oakmead Drive #5 Concord, California 94520 ITEMIZED LIST OF DAhUGES : TOTALS Actual Repairs - Replacement Remat and reframe 2 watercolors $90.00 Penny's catalog $ 2.00 Ii'iagazines $ 5.00 Paperback books $ 5.00 Stuffed toy animals $10.00 2 china barrels (paper) 10.00 Child's boardgame $$ 5.00 $137.00 Living and Cleanup Expenses 2 hours lost at work Sept. 30, 1983 $ 8.00 Deals (dinner, lunch) 8.50 Mileage to and from alternate lodging 4.00 Laundry I 6.00 Gas and electricity $ 5.00 Cleaning supplies $12.00 Cleaning hours worked 35 @ $5.00 $165.00 $208.50 Other Losses : (Estimate to fallow) Casters on all furniture rusted Veneer on maple dresser, chest of drawers loosened Veneer on oak chest of drawers loosened Mattress water stained 094 CLAIM BOARD OF SUPERVI90R.S OF MtMA COSTA OO-:TY, GUXM TIA BUM ACTION Claim Against the County, ) "WE TO CLAIrAW December 20, 19 8 3 Aouting Endorsements, and ) 7he copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 i 915.4. Please robe the "Warning" below. Claimant: Jay R. Schnitzer, 1035A Mohr Lane, Concord, CA 94518 Attorney: Address: Amount: $2 , 000 . 00 By delivery to Clerk on Date•Reoeived: December 2 , 1983 By mail, postmarked on_ 11/30/83 I. F m: Clerk of the Board of Supervisors TO: County Oounsel Attached is a Dopy of the above-noted Claim. DATED: 12/2/83 J.R. OISSON, Clerk, By , Deputy R. Calhoun II. FROM: County Wunsel TO: Clerk of the Board of Supervisors (Check one only) ,A;< ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain) FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cw=t act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: a`Z JOHN B. C[msw, County Counsel, By c Deputy I. BOARD OFXM By uranin= vote of Supervisors present (X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: DEC *R* CLS". ClerkDeputy MANUM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file-a court action on this claim. See Goverment Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FMX: Milk of the Board 70: County Counselt 2 County A&dxdstrator Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a oapy of this docunent, and a mem thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: �tG (1 1� J. R. CQ.SSot�t, Clerk, by �)�� Deputy 095 F I L998 D In the Matter of the Claim of : JAY R. SCI�II�iITZER, Dec Claimant, R.LC1fRK ARD 5 vs. NT IAS MEDANOS COMMUNITY COLLEGE Jay Be Schnitzer hereby presents this claim to the Board of Supervisors of Contra Costa County pursuant to the provisions of Section 910 of the California Government Code. 1. The rime and post office address of Jay Be Schnitzer is as follows: 10351 Mohr Lane, Concord, California 94518. 2. The post office address to which Jay R. Schnitzer desires notice of this claim to be sent is 1035A Mohr Lane, Concord, California 94518. 3. On August 25, 1983 at the Bookstore at Los Medanos Community College claimant received personal injuries under the following circumstancess . Claimant purchased a package of Carefree chewing gum. Claimant then inserted a piece of chewing gum in his Routh and upon biting down broke his tooth. 4. Los Medanos Community College was negligent for the following reasons: a Selling a product that was defective; b Not keeping a current check on their inventory; c Selling a product that was not fit for human consumption. 5• So far as it is known to Jay Be Schnitzer at the date of the filing of this claim Jay Be Schnitzer has incurred damages in the amount of $527.00 due to the capping of the tooth, and lost wages. 6. At the time of the presentation of this claim Jay Be Schnitzer claims damages in the amount of $2,000.00 computed on the basis of the followings $310.00 - dental bill 1473.00 - pain and suffering and loss of tooth 217.00 - lost wages Dateds November 29, 1983 ' Jay R.05chnitser 096 i f 1 d� G}flrrrn �o L'frJ1mJr�n�" D 1�2 r3 097 ..� £556 V3 ' t0uniti, 0n CLAIM ►,: BOARD CF SUPERVISORS OF Cmmh COSTA comm, cALIFaWA BOARD AMON December 20, 1983 Claim Against the County, ) lum TO CLAa'gM Routing Endorsements, and ) The copy of this doctment mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 915.4. Please note the "Warning" below. Claimant: Erik Moore, 632 Poirier Street, Oakland, CA 94609 Attorney: Address: Amount; $650. 93 By delivery to Clerk on Date'Raoeived: November 29 , 1983 By mail,, postmarked on 11 2 2 8 3 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: 11129/83 J.R. CISSCN, Clerk, X41 , Deputy e Calhoun II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to eamply 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. Board should reject claim on ground that it was filed late. (§911.2) DATED: /Q -JOHN B. C[AUSEN# County Counsel, By Deputy III. BOARD By unanimous vote of Superviso6ts present (� ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: D E C 2. °'.83 J.R. as sscN, clerk, b& Deputy MNG (Gov't. C. 6913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file'a court action; an this claim. See Government Code Section 945.6. You may seek the advice of any attorrney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. M: EDER o County Counsel, 2 County AdMxdiUaitor Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Sections 29703. D c C `? 0 198 3 J. Re a¢.SSON, clerk A� �heti DATED:. , by . Deputy 098 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions ',:o Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , CA 94553 (or mail to P.O. Box 911, Martinez, _CA) . C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72' at end of this form. RE: Claim by n„ ) Reseryems' g stamps CALK F ,= Lnll Against the COUNTY OF CONTRA COSTA) V 143 /J�,, Q ) J. R. OLSSON Or T� IUQL�I DISTRICT) CLLR BO D OF SUPERVISORS (Fill in name) ) B O COSTA CO. pvty The undersigned claimant hereby makes claim against the .County of Contra Costa or the above-named District in the sum of $ t? 5 and in support of this claim represents as . follows: --------------------------------------- d --------------------------------- 1. When did the amage or injury occur? (Give exact date and hour) ---dc�,w X11 1y nQ s ._l�- ------------------------------- 2. Where did the damage or injury occur? (Include city and county) - ------------=- 3. How did t damage or injury occur? (Give full det ls, use extra sheets if equired) I i -----------------------------T------------------------------------------ 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury _oJ^�r damage? (over) ��.R'1''�► J""""am- � 099 5. What are the names of county or district officers , servants or ew..ployi�,,es causing the damage or injury? ----- _ �__ �,Q9 5-- 6. What d damage or injuries o you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) - - - - --- -- -- -------5--------------------------- 7-.--H-ow-was-- --the----amount--- claimed�e computed. (Include the estimated amount of any prospective injury or damage. ) CSG_0 . q3_- _ Q _ _�- - at L(= ----- 8. Names_ and addresses of witnesses, doctors and hospitals. ----- ------------------------------------on--account of th------------------------ - 9. List the expenditures you made is accident or i--nj--- ury. DATE ITEM AMOUNT i� 14$35a ,ao Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by someerson on his behalf. " Name and Address of Attorney ,Claim ntSign ture ell Address 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, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 100 BREMEN; AUTO BODY & PAINT Estimate Report 5427 TELEGRAPH AVENUE • OAKLAND, CA 94609 - (415) 428-9886 Customer's Name d o )^ e Phone Date 11 -2143 Address City State Zip Auto Year `7/ Make��` � Model ���pf / I.D.No. Color Trim Mileage License No.,Pi a C ( ,4 Re- Re- DESCRIPTION OF DAMAGE PARTS LABOR PAINT OTHER pair place 25 G 2- 76 67 2 i 17p v Labor Rate J 7 X O O Total Labor Total Paint Materials Total Parts 72 , 00 Sublet Tax 793 GRAND TOTAL 101 DEALER4PAC68066R 011aLLUTA. 17ULU UC11LC1 , .Lllt-. NO.' n \A m 3207 SHATTUCK AVE,.,BERKELEY,CA.94705 (415)848-6281 6618 SHA TTUCK AVE.,OAKLAND,CA.94609 p FRONT,• Lbr. PARTS LEFT Lbr. PARTS RIGHT Lbr. PARTS Hrs. H rs. H rs. Bmpr Fndr Fndr N m c Bm r Brkt Fndr Shld Fndr Shld Bm r Gd �N n r MIci• - Fndr MI g_ r oits Shims Grvl Shld Hdl-mo Hdlm Prk Lite _ _ 4 3 —_ Vo Hdlmp Door Hdimp Door � m Fr st Frame - -- - Sealed Beam Sealed Beam (d�\ +Mbr _ � Cow l--...Post v Door Wheel CF-rt- - Door iFrt " oma `- - - .S "b Can _-D-o9r_H _-Door_H ince ----- D O O -Poor MId9. __..—..._..------ ....----- _ D-9-orldidg kiJmm Up Cont Arm Lr Cont Arm o r- ear r ear Shock Tie Rod Ends r . ,Rocker Pnl _ _RockPni er... Gr'llekJ.MIS..-_-- �2 Floor -. . Floor t - . _ r MICl9 Lock Plate Lr -_. ----- _Wbl_H3� �Nhl._tl@g -...__ m o k...Plate-41p _.v _ REAR —.. MISC.. _— ....—...�.-._ r -mod -_ -...-_._ -.._BtnPrBr.k.t __. . - - -- - ..- - ---------- V\ -Ho-o.d_Mlls19_..-----. -._ ___._--BmRr Gd_--_�_. . _ — -___Wndshld.--... _-- — m00'vim 3 TC 2m F N D Kit ..--....... __—Hdln.g_.-_ — d Btue— ___ __ _Lwr Body_Pnl — _ __Top _ _ \J _ \ Rad Hoses GlamPs- _.___ _Tail Lite..._- ------ ... Fan hr.o_uai.-_-...__ ... _ ----- -- Trnk...Lid- - Bait.- - -- 2 O -. -_........ ..Srn k Li�._H1nge. -. - .- - -antenna -_-.- / � 0 n nrC•C9ie_. _._- ._._ - _ --_Trnk_LdlVlidg-_._.-_- _ _.. - _-__._..._ _-.aini._&-MSL_---_.._-__... .,� f,®'(a__ I 1 _..._--------___-_.__ _---- --_-- g j (A -- __.._Frame-_+Mbr._-____ -- --- .__...... - Mtr Mts LABOR HRS @$ v $ �Q oy — PARTS $ /fi pw —_.--- - ---- —-----.__....--—- - TAX $ TOW&STG. $ j TOTAL NET PRICE $ Y 4 :2 Operations not listed hereon are additional to the Total Net Price.Selection of materials,methods and parts used for repairs and testing will be made by repairer only. All agreements and also the final sale price of labor,parts and materials are shown only on Repair Orders of Shattuck Auto Center,Inc.All sales are based on the Total Net Price;each component itemized price is only for the use and convenience of repairer in computing Total Net Price-not for defining the final sale price of each component item. Total Net Price is subject to correction to the extent of:any difference between dealers'retail price and the price listed herein for O parts,computation errors and other latent mistakes. CODE: A-Align-Ex& X-Exchange-N-New-OH-Overhaul-P-Paint-R-Repair-S-Straighten-U-Used S . ' • CLAIM BOARD OF SUPRRVI90RS OF C0tVRA OO6TA COLD-11Y, CMZFUMIA BOARD ACTION Claim Against the County, ) =E TO CLAIMANTD e c emb er 20, 19 8 3 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Gavvx hent Code Sections 913 i 915.4. Please note the "Warning" below. Wit: Michael McAuliffe .and Dathy McAuliffe Attorney: Richard T. Bowles Bronson, Bronson & McKinnon Address: 100 Pringle Avenue, Suite 550 Walnut Creek, CA 94596- 3587 pmxrnt: Unspecified By delivery to Clerk on Date,Reoeived: November 28 , 1983 By mail, postmarked on ll/21/83 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATA: 11/28/83 J.R. C1SSCN, Clerk, By . Deputy Ke Calhoun II. FROM: County Wunsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. This Claim FADS to amply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.6) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: JOHN B. CZ VJM, County Oounsel, By Y III. BOA CFFt By unanimous vote of Supervisors present (l( ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. �Jy� DATED:ATDATED: DEC' ' J.R. CLSSCN, Clerk, byy �" ✓IClil�t�.c.o. Deputy MAIN= (Gov't. C. 5913) Subject to certain oceptions, you have only six (6) months from the date this notice was persorsally delivered 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 any attorney of your choice in a--ioction with this matter. If you want to consult an attorney, you atould do so immediately. IV. Fri: Clerk af the Board 70: CDunty Counsel, 2 County AftiniiUaitor Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this 103 Claim in accordance with Section 29703. E AMID: DEC 2 0 1.qR 3__ J. R. CLS.90N, Clerk, by . Deputy I RICHARD T. BOWLES D N. KATHLEEN STRICKLAND F I L 2 BRONSON, BRONSON & McKINNON 100 Pringle Avenue, Suite 550 N0�/� 9�J 3 Post Office Box 8071 Walnut Creek, California 94596-3587 J. R. OLSSON 4 CLER C OARD OFPERV SORS Attorneys for Claimant e 5 BEFORE THE CITY OF LAFAYETTE 6 IN AND FOR THE COUNTY OF CONTRA COSTA 7 In the Matter of the Claim of 8 MICHAEL McAULIFFE and KATHY McAULIFFE, 9 Claimants, CLAIM ON GOVERNMENTAL ENTITY PURSUANT TO 10 vs. GOVERNMENT CODE § 901 et seq. 11 BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 12 / 13 TO THE CITY MANAGER OF THE CITY OF LAFAYETTE: 14 On behalf of MICHAEL McAULIFFE and KATHY McAULIFFE, 15 claimants, make this claim for equitable indemnification and 16 contribution against the City of Lafayette in an unspecified sum, 17 to be amended at a later time when said damages accrue, and make 18 the following statement in support of said claim: 19 1 . Claimants address is 36 Toledo 20 Drive, Lafayette, California. 21 2. Notices concerning the claim should 22 be sent to Richard T. Bowles, c/o: Bronson, 23 Bronson & McKinnon, 100 Pringle Avenue, Suite 24 550, Post Office Box 8071, Walnut Creek, 25 California 94596-3587, attorneys for and 26 acting on behalf of claimants . 27 28 LAW OFFICES OF BRONSON.BRONSON MCKINNON 104 100 PRINGLE AVENUE WALNUT CREEK 94596 (415) 945.6660 1 3 . The date upon which this cause of 2 action for equitable indemnity or partial 3 equitable indemnity accrues was on the date 4 defendant is served with a complaint giving 5 rise to said claim which in this instance was 6 September 1, 1983 . 7 4 . This claim arises from a lawsuit 8 filed in Superior Court of Contra Costa 9 County, No. 224922 alleging damage to certain 10 real property located within or near 11 Subdivision 4747 in the City of Lafayette, 12 County of Contra Costa occurring on or about 13 April of 1980 said damage being discovered or 14 June 27, 1980. Subsequently, on April 7, 15 1982, more property was damaged within the 16 Subdivision. The damage sustained is alleged 17 to be the result of earth slippage, to wit, a 18 landslide, caused by inadequate and defective 19 development and construction of said . 20 Subdivision. 21 5. Claimants seek equitable indemnity 22 from the County of Contra Costa because 23 claimants are informed and believe that the 24 County of Contra Costa through its employees 25 negligently and carelessly approved, 26 certified, inspected and otherwise condoned 27 the construction, design, soil tests, 28 installation of drainage materials, and other LAW OFFICES OF BRONSON.BRONSON '►' MCKINNON 100 PRINGLE AVENUE WALNUT CREEK 94596 (4 15) 945-6660 I construction to said real property within 2 Subdivision 4747, and that as a result of said 3 conduct, caused and contributed to the 4 property_ damage and losses alleged in the 5 lawsuit filed herein. 6 6. At this time the names of the public 7 employees causing the injury, damage and loss 8 referred to above in paragraphs 4 and 5, are 9 unknown. 10 7 . Since this claim is based on 11 equitable indemnification principles, the 12 amount of damages sustained is unknown at this 13 time. Claimants have already been damaged to 14 the extent they have been brought into the 15 lawsuit as Cross-Defendants, thereby incurring 16 at this time resultant legal fees and 17 expenses. Claimants may be further damaged if 18 they are found liable to the plaintiff or any 19 other Cross-Complainant in this action. 20 Claimant may also be further damaged in the 21 event the earth slippage continues and causes 22 actual damage to their home. 23 DATED: November lz�, 1983 BRONSON, BRONSON & McKINNON 24 25 By ICH T BOWLES 26 Attorneys for Claimants 27 28 LAW OFFICES OF BRONSON,BRONSON -3- 106 MCKINNON 100 PRINGLE AVENUE WALNUT CREEK 94596 1-1 oea_a . CLAIM TO-.* BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, CA) , C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public ent_ty, 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 )Reserve ' ' lin stamps MICHAEL McAULIFFE and KATHY* ) ' McAULIFFE throughtheir attorney. ) E D RICHARD T. BOWLES ) ) N0Vo7/ga Against the COUNTY OF CONTRA COSTA) OLN or DISTRICT) CLER ARD OFSUPERVISORS T O. (Fill in name) ) ev The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ unspecified at this time and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) April, 1980 discovered June 27 , 1980 and April 7 , 1982 2. Where did the d--mage or injury occur? (Include city and county) City of Lafayette, Contra Costa County 3. How did the damage-or injury occur? (Give full details, use extra sheets if required) The damage sustained is alleged to be the result of earth slippage, to wit, a landslide, caused by inadequate and defective development and construction of the Subdivision 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Claimants seek equitable indemnity from the County of Contra Costa because Claimants are informed and believe that the County of Contra Costa through its employees negligently and carelessly approved, certified, inspected and otherwise condoned the construction, design, soil tests, installation of .drainage materials and other construction to said (over) real property within Subdivision 4747, City of Lafayette, County of 0'7 Contra Costa. 5. What are the names of county or district officers, servants or employees causing the damage or injury? unknown 6. What damage or injuri.es do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Since this is a claim for equitable indemnification, the damages are unspecified at this time. - --H - - - - - - - --- - - ------ --- ------ ------- ----- --------- -------- --- --------- 7. ow was the amount claimed above computed? (Include the estimated--- amount of any prospective injury or damage. ) (see attached claim) ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Unknown at this time. This claim arises from a lawsuit filed in Superior Court of Contra Costa County, No. 224922 alleging damage to real property located within Subdivision 4747, City of Lafayette, County of Contra Costa. 9. List the expenditures you made on account of this accident or injury. DATE ITEM AMOUNT Claimants have already been damaged to the extent they have been brought into the lawsuit as Cross-Defendants, thereby incurring at this time resultant legal fees and expenses. Govt. Code Sec. 910.2 provides: "The cl signed by the claimant SEND NOTICES TO: (Attorney)' or b s e pers on his behalf. " Name and Address of Attorney Richard T. Bowles C 1 pfm ' s Signature Bronson, Bronson & McKinnon -� Post Office Box 8071 Walnut Creek, California 94596-3587 Telephone No. 415/945-6660. . . . . 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, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 104 e 6 = • CLAIM BOARD CF SUPERVISORS OF CONTRA COSTA WMVY, CALIFOR M BOARD ACTION Claim the.C►ou n ) 110TE 70 CLAIl�� December 20, 1983 Against ty, Routing Endorsements, and ) 'Jhe copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Goverment Code.) ) given pursuant to Government Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Janette '14, Williams, 1860 Oakmead Drive #1, Concord, CA 94520 Attorney: Address: - Amount: Undetermined By delivery to Clerk on Date'Received:Received: 12/1/83 By mail, postmarked on 1 13-0/8 3 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-notZ;e*llR. im DATED: 12/1/83 J.R. MSSON, Clerk, , Deputy Calhoun II. FROM: County Courisel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim acsnplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to oemply 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. Board should reject claim on ground that it was filed late. (5911.2) [DATED: JOHN B. CZAUM, County Counsel, By Deputy III. BOARD CFMR By unanimous vote of Supervisors present (� ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's order entered in its minutes for this date. DATED: DEC J.R. CLSSON, Clerk, by1 "aAc- Deputy VNeMC (Gov't. C. 5913) Subject to certain swepti,ons, you have only six (6) months from the date this notice was personally delivered 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 any attorney of your choice in connection with this matter. If you want to coaisult an attorney, you should do so iimredi ately. FTM: Clerk of the Board 70: County Counsel, 2 County AdininiiUaitor Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a copy of this docatnent, and a nam thereof has been filed and endorsed on the Board's copy of this 1 Q Claim in accordance with Section 29703. DATED: DEC 2 n ;Qo J. R. 431& r Clerk, bytDeputy CLAIM ;"0: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for 'death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street,. Martinez , CA 94553 (or mail to P.O. Box 911, Martinez, .CA) , C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each 'public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps Janette P;:. Williams ) F I L E D Against the COUNTY OF CONTRA COSTA) pE C al 1983 or DISTRICT) R. OLSSON Fill in name ) CLERK AR O SUPERVISORS Co. B The undersigned claimant hereby makes claim aga nof Contra Costa or the above-named District in the sum of $ C aim o ��ilow under and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) September 30, 1983 at 4:00 pm ------------------------------------------------------- d 2. Where did the amage or injury occur? (Include city and county) 1860 Oakmead Drive, Apartment 1, Concord, California, Contra Costa County ------__r-----------------------------------------------4--------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) I+uddy water rushed through the apartment complex, flooding the above apartment throughout. When the water receded, the entire floor of the apartment was covered with mud as well as other items laying on the floor and furniture basest -----------------------------_ ---------------------------- -- T--------- 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? The chain of events are unknown to the claimant except that the flooding was not a natural disaster but related in some way to the construction projects on Irionument Blvd. (over) 110 5. What are the names of county or district officers, servants or employees'-causing the damage or injury? The parties known to have been involved are: Calfon "Construction, Inc. ; Army corps of Engineers ; County Flood Control; Gallagher and Burke Construction Co. ; and Bart ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Estimates of repair and repair costs incomplete, to be sent under separate cover. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of: any prospective injury or damage. ) Actual repair and replacement costs as well as expenses . 8. -----N--------and---------addresses----of----------�----- --doctors---------------_------------- ames witnesses and hospitals George Perry, Walnut Creek Project Office , Army Corp of Engineers Belva Tabler, 1860 Uakmead Drive, #14, Concord, CA 94520 ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT To be sent under separate cover ************************************************************************** Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some erson on his behalf. " Name and Address of Attorney laimant's Signature 1860 Oakmead Drive #1 Address Concord, CA 94520 Telephone No. , Telephone No. 689-4183 ************************************************************************** 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. " 11�. 3,. CLAIM BOAFa OF SUPERVISORS OF CERA COSTA ODIJ:TY, CALIFO RM BOARD ACMON December 20, 1983 Claim Against the City, ) NOM TO CZAUPM Routing Endorsements, and ) The copy of this doaum:nt mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Oovernnent Code.) ) given pursuant to Goverment Code Sections 913 a 915.4. Please note the "Warning" below. Claimant: Belva Tiay Tabler, 1860 Oakmead Drive #14, Concord, CA 94520- Attorney: Address: fit: Undetermined By delivery to Clerk on Date•Received: D e c enb e r 1 , 1983 By mail, postmarked on II/Z24&1_ I. FRAM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim. DAM: 12/1/83 J.R. O 1 SSON, Clerk, By . Deputy Ke ly Calhoun II. FFCM: County Counsel 70: Clerk of the Board of Supervisors (Check one only) ( ) This Claim omplies substantially with Sections 910 and 910.2. Y�) 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. Board should reject claim on ground that it was filed late. (S911.2) L1ATID: joHN B. C msw, County Counsel, By ' zew Deputy III. BOAM OF R By wwd nous vote of Supervisors present ( X This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. mm: DEC 201983 J.R. OLMM, Clerk, by Deputy VLTNM (Gov't. C. 5913) Subject to certain mss, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file-a court action an this claim. See Qavernnent Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. FROM: Clerk of W Board T0: County , 2 County AddniiUaitor Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this docuiment, and a memo thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DATIDz J. R. CL6.SON, Clerk, by ate , duty CLAIM tr0: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , CA 94553 (or mail to P.O. Box 911, Martinez, .CA) . C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public ent-'_ty, 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 i g stamps Belva May Tabler ) DEC / 1983 Against the COUNTY OF CONTRA COSTA) J. R. SSON or DISTRICT) RK so OF SUP RVISORS T (Fill in name) ) a .... ..... 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: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) September 30, 1983 at 4:00 pm ------ •-- -r----------------..------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) 1860 Oakmead Drive #�14 Coon roadCostazCoun y 94520 ---------------- ------------------------------------- 3_.__R___ow did the damage or injury occur? (Give full details, use extra sheets if required) Muddy water rushed through the apartment complex, flooding the above apartment throughout. When the water receded, the ertre floor area of the above apartment was covered with mud ---------- as were all items laying onthe 'floor, including bases of ftzrni_tUre- --------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? The chain of events are unknown to the claimant except that the flooding was mt a natural disaster but related in some way to the construction projects on Monument Blvd. (over) 113 5. Whaf- are the names of county or district officers, servants or employees causing thPdam a oz i The parties knowrf to have �en inv l d' are -'alfcn Construction Inc. ; Army Corp of Engineers ; County Flood Control; Gallagher and Burke Construction Co. ; Bart 6.- What damage-or-injuries do you claim resulted? (Give full extent - of injuries or damages claimed. Attach two estimates for auto damage) ' To be sent by separate cover when estimates are completed. ------------------------------------------------------------------------- 9. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Actual repair and replacement costs as well as expenses . ------- --- -------- --. N-----------and-------------of-----------,- - - doctorsandho --------------- 8ames addresses witnessesital George Perry, Walnut Creek Project Office, Army C(5rp of 'Engineers Janette Williams , 1860 Oakmead Drive #1, Concord, CA 94520 ------------------------------------------------------------------------- 9. List the .expenditures you made on account of this accident or injury: .DATE ITEM AMOUNT To be sent under separate cover Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney Claimant' s ignature 1860 Oakmead Drive #14 Address Concord, 'CA 94520 Telephone No. Telephone No. 685-8588 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, vouche or writing, is guilty of a felony. " 11.4