Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01101984 - 1.37
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 10, 1984 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, McPeak, Torlakson NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT...IS BY THE BOARD ORDERED that the County provide legal defense for Thomas Romero, Deputy District Attorney, Office of District Attorney, in connection with United States District Court, Northern District of California Civil Action No . 83 3914 RPA, Catherine Fling Matson vs . County of Contra Costa, et al , reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995 . I hereby certify that this is a true and correct-copy of a^ ac:: n ': Par; and en':ercd on the r^!nutea of the-- X4'0 ......"_av__• �/� ._.SOT 19 P e'k!- .u: tie Dowd By y� lCi}�t�,c,c> Deputy Orig. Dept.: Clerk of the Board cc: Office of District Attorney County Administrator County Counsel - 1.98 y CLAIM BOARD OF SLIPMISORS OF OMMA COSTA CUUNIN, QU FFO UM BOARD ACTION as ex-officio the body of CCC Flood Control d TICCD� January, .10 , 198f Against ty, ) TO Routing M-dorsements, 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 Goverment Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Wes Jordan County Counsel Attorney: John-S . Sargetis DEC 1 4 1983 - 770 College Town Drive, Suite 205 Address: Sacramento, CA 94596 Martinez. CA 94553 Amount: $15 ,000 . 00 Via Public Works By delivery to Clerk on 12/8/8 3 Date'Reoeived: By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATED: 12/8/83 J.R. CISSCN, Clerk, By Deputy K611YA. Calhoun II. FRCM: County Cuummiel 70: Clerk of the Board of Supervisors (Check one only) (� ) This Claim om plies substantially with Sections 910 and 910.2. ( ) This Clain, FAILS to cooly 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) DAM: ' JOHN B. CZAU.SEN, County Counsel, By " • Deputy III. BOARD CRDFM By unanimous vote of Supervisors presen ( ) 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. nASED: JAN 1 01984 J.R. OLSSON, Clerk, byDeputy `olfflII9G (Gov't. C. 6913) Subject to certain exceptions, you have only six (6) months from the date this notice waa personally 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 vonnection with this matter. If you want to consult an attorney, you should do so immediately. IV. HER: of M auir3 70: County Counsel, 2 County AdminigUaitor 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 mero thereof has been filed and endorsed on the Board's copy of this Claim in aovosdanoe with Section 29703. DAM: JAN 1 01984 J. R. (11AS=# Clerk, by &f/'4-A t � Deputy 199 ' Clerk ' 1 TO: Contra Costa County Flood Control an Conservation District L E D 2 255 Glacier Drive Martinez , California 94558 3 DEC X1983 4R. OLSSON CLERK ARD UPERVISORS O. 5 WES JORDAN hereby makes claim again 6 Coritra' Costa County Flood ControlY and Water Conservation .District 7 for the sum of $15, 000 . 00 and makes the following statements in 8 support of the claim: 9 1) Claimant' s address is 142 Greenwood Circle, Walnut 10 Creek, California 94596 . 11 2 ) Notices concerning the claim should be sent to 12 JOHN S. SARGETIS, Attorney at Law, 7700 College Town Drive, Suite 13 205, Sacramento, California 95826. 14 3 ) The date and place of the occurrence giving rise to 15 this claim are September 24, 1983 in the City of Walnut Creek on 16 the bicycle and pedestrian. trail alongside the water canal near 17 Treat Boulevard and approximately 200 yards east of Cherry Lane 18 on the trail. 19 4 ) The circumstances giving rise to this claim are as 20 follows : At the above place on said date, claimant was riding 21 his bicycle in a westerly direction along the trail which was in 22 a dangerous condition due to depressed area in the pavement. The 23 area that was depressed had previously contained some type of 24 post which apparently had been removed and the hole filled over 25 but the hole had naturally settled and had not been repaved to 26 make it level with the trail ' s roadway. Due to this dangerous 27 condition, the claimant lost control of his bicycle as the wheels 28 of his bicycle went over the hole in the roadway and causing him I n -1 to strike a post that was in ,the middle of the-roadway a short 2 distance beyond the hole causing him to fall resulting in serious 3 injuries . 4 5 ) Claimant' s injuries are a bruised left leg, bruised 5 hip, bruised left shoulder and bruised head along with pain and 6 suffering and damage to his bicycle. g Y 7 6 ) The names of the public employees causing the 8 claimant' s injuries are unknown. 9 7 ) The claim as of the date of this claim is $15, 000 . 00 . 10 8 ) The basis of computation of the above amount is as 11 follows : Medical expenses incurred to date: $316. 25 . 12 General damages: $14, 683. 75 1? 14 15 Dated: November 30, 1983 16 JOHN S. SARGE S Attorney for Claimant 17 18 19 20 21 22 .23 24 25 26 27 28 �,........,. _.._ -2- 201 .n CLAIM BOARD OF SUPERVI90FS OF CONTRA COSTA COUNVY, CAtSFOR M BOARD ACTION CL-im Against the County, ) N=E TO CGAIlM= January 10, 1984 Routing Endorsements, and ) Ow copy of this document mail 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) , ONexnment Code.) ) given pursuant to Government Code Sections 913 4 915.4. Please note the "Warning" below. Claimant: Linda Wilfon8, 1128 Claeys Court, Rodeo, CA 94527 Attorney: County Counsel Address: DEC 14 1983 Amount: $250. 00 Martinez, CA 94553 By delivery to Clerk on Date Received: December 8 , 1983 By mail, postmarked on L Z 4 c I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATED: 12/8/83 J.R. CQSSON, Clerk, By , Deputy Kell R Counalh II. FRCM: County Co 70: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FABS 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: JOW B. CIALTS,EN, County Counsel, By , Deputy III. By un mous vote of Supervisors present ( )C) 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: J.R. OISSON, Clerk, � Deputy WADING (Gov't. C. S913) 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 Government Code Section 945.6. You my 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. FROM: EMU of the 590 70: County Counsel# 2 County AdminiiUaitor Attached are copies of the above Claim. We ratified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mem thereof has been filed and endorsed on the Board's copy of this Claim im in a000rxbnoe with Section 29703. DATED /0 J. R. MSSW, Clerk byDePutY 202 CL-AIM .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 ) Reserve r c i stamps Fw"., ' DEC I? 1983 Against the COUNTY OF CONTRA COSTA) J. R. OLSSON CLE B D OF SUPERVISORS or DISTRICT) c o. Fill in name 64:._.. ................. .......Deput The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $7/ 9 .SS 7 io,J4, and in support of this claim represents as follows: va.cJ,,,,,/-• .a at ZiWo 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) "1 fj C � o Cl`" ,,e orGLc G9 9 s-,7 L -----H1-----------------------------------------------s--------------- 3. ow-- did the damage or injury occur. (Give full details, use extra sheets if required) A d 0 o Al S ItIC ;tQ of J'A) Flo "1 o 7-� y , 5 TG 49 it Epi ;,l t-o 4,o s r . ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? (over) a a 5. What are the names of county or district officers , servants or.,"- employees causing the damage or injury? OI A ----------------------------------------------------- ---------------- ; What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Oo o9 i d akh A b-e A t3c�� 0n,LA.0 ki't !LQ r4 Ac ed ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) a r=S 7-,, ,,, ,q 7e S ` OC o h C&-.n 57 X u c -to&'0 o S. $-k C—R_ c 0 a / . ZhS"se AlU« w, COdt{ All rbu r i2g-o °-. vldkf-t, 61e 8. Names and addresses of witnesses, doctors and hospitals. .S 4 S A N /n Q g s a n, rr z C / y s C ,Qo �/< o .0 G� 46 Ly c/ .4,c y, - ---- -- - ---------------------------- 9-.--List-th-e-e-xpenditures------------you----made-----o-n-accoun-------t of this accident or injury: DATE ITEM AMOUNT S u ia4i c t / 3f 7 9 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorne ) ' 'or b some person on his behalf. " Name and Address of Attorney Claimant's Srignatdre Address 424a « Sys`? z- R-4Z 0,A8 • .2Oe 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. " - • J. C. CONS TR UCTION CO. INSURANCE&FINE REPAIRS LIC.NO.329000 JIM CARTER 732 AVILA PLACE 626.1244 EL CERRITO•CALIFORNIA 94530 November 4, 1983 Ree Breakin Damage 1128 Claeys Court Rodeo, Ca Linda Wi if ong 799-6070 428-2600 Ext. 44 Claim #035541190A . Attention: Linda Wilfong Replace entry doors Carpenter Labor $245.00 Material 139.80 One pair 2 '6" x 6'8" x 1 3/4" solid core carved masonite doors changed to solid core birch doors One 7 ' astrical Reuse all existing hardware Stain and finish new doors 136.00 Miscellaneous material 12.00 $532.80 20% o/h/p 106.56 $639.36 Respectfully submitted, Jim S. Carter fjc 205 �SHELL 13064 •,. �� ON ♦ � ,�, t (�' �; pICNMOND.CALIFORNIAORNIA 9"" ARD pNE:3:•,12, sss►cun +a sou>evllI2I83 ! DATE YOUR ORDER NO- _______ _ -- TERMS.NET )LD TO 1fon9 Linda Wi sTATELICENSE t 219473_ .<yt 1128 Claeys COUrtg4572 C f is all t ;f M+A' t r•x,v��l�s+ r Rodeo, .;' ti.,' + r 1 i�, t R ** +1` yr + ; .r �+ r` r ` •`�'" t i w r f".' f ' ,•' 1� .. -. i ' t l , �)i�. r{'i�`}h},.1, LT t �r' s.,, ,='i�f p.rl'•••t'O ;ESCRIPTlQN: } above address a,1r r ': • ...Y r S• tia.�� ,1. Z1�r \. ency' board up t'iV i } tr= �„ ,t.♦#*,x ly �{R�, 1t'r�b 1 4 1• .• ; _ i�-emer9 L; , +.' , • ,r v'k, ^ C` E . of eS A, .� Break-:i t .t,'� \ t ♦r�r•7 f i a < a. ai •,♦. .qt r._' .r^.}• 4 a VL`4 f �.SaY; ' y.•r► .`'i• ``t it' .y,lw'dl.f•\ 1V Y'4t=!� i G'. LAG<i+` t {i.11 ♦ r ' ry♦1 f.�iQ- f�`'Tt s��,t knt . -lt a ♦.Y,'- �" yv,=r.i«,rk c Vit�lv'k♦.4,. a R..'•t ,- i.ahOr •y '. ''t' *� w Rt\• ♦aµa ti.�' Y�'.,T 3�a ��4= 'xR• k \u L+t if tl�l `Y ` ate'ri al .•. �/ /+(�X� l good ' �� - ° R 4. �,�� ;` ,: ta.-.iwM,.ir�` ,+;: 1'&. ...'•: r*r' ,,. y a ,♦I / `l,I} •C• i•s.., ir..1 '�I R,',l, ii' St' t•♦ •<5•.• /.5... ry {3 f♦ t "I•'� arlh ps: tC" t 'R v. R rf Y•,Msf h f ♦ ,T , • }..,t^>~ ;.: .. i \ ate � Up��//= in e) " 7U(trQf ViiK + r 'y ;r•r„ {.e;.++.a.:'�. . . ^ Ql?''.,, ry tf �Ytii.ARr'rr+`S .{ ♦. hi.gt 4 • f r ` TOTAL AMOUNT. 1 }`j�.�l q,,fa+ 4+t '.s c. t r t w:t Vi a. 't ' •5,... ' ` i 'j,a'. -. rr � tl ph a il.+, It)r,.. 4' -v, .. ,t A. l .F , » ,l- � � •ytJ.;"� Y, Ll ,vfrl}rt�+.a'�4. a.' t.• .+ ,i . ., ► r4.. r•} i � �{{ ,�y IM'i1': e t. ; 4f Yl _triiei+ x{s IS=:.ish" jr': �', t I ,►'7,1� • ,; ;,,.t , _�, ty+�. .. � t�� y4 i r,.iu M. '«; 4t t•: +r'r•h' ZY�t•,fi 'i.r �$OC'" '}��,1•t!\{ *.=.�, t. . ,� ;:__ y' ;• � . F '>,.,.x.`^t1�\5••,.t• �3 �T�»,�'.�={'�CMII, ,.,, t �{ h P,-:l)1,'!r i•4':' � t. L r , R,.•.,ti`, t y t(�•,+.C10111tE y,7DP� ♦y.a.a k�. 'L+''.�. ' a -_11 , _. ` _ IC!T�•fi�R�i,y+JpffJ6Ct7T•4��=��1L Yloi�t�-. f xt U r: '•a.!1t:,1 s �} �� ,� �4 -..�y,�tg,d����vr Your'i��'!�'��� PAY' , mttlTMz ,. ",•,1....a► � R 1.f r. '' + �jn 1 tp ysq � i Srot! s oitiCCr .• , _•Ia�1�� ' �' 2cy' nn1Y< " c ;`aetao^c't'° r pn �R°titta!ra°re°in`' dt»saf gas+ 1.^ '• * at ,:,;.i YktOcM „ �«rpi1 .:,4 d. :Ct ati1 ,.y•:.}•r>� i ti: :•t.•e. s .i,f. � •i R . . i.L�,�CPI^ ef.�'M'>$`•t� i. iL } f-• • t+ t.'.`r 1L +X la 1 t..lw t^r�.a . _ :. "" 1 r+ 'b ' �.t' ►.of.; .. ., < ,{ "r,u. i4'•,r> a.'�1♦': - . •. .. { s; s Y,2.a:Y.>f d •hy .•-• - ' ,�•", -. : •,': .ih .`p.l'x+N t .�5-b . f '•`t',�•' � rK}Jo r<r a-•-�`f .� L t .`r«t.a'• :. , +i at kt f;t{;•,i t;. s< S � ` � ... n,".�-,V 1'f' ,_ ♦ ..< -�'.1.: a'..t r. L. >r`•} .� ..C Ya r Y t O STATEMENT WILL BE ISSUED PLEASE PAY FROM INVOICE I1 } 206 SHELLCONSTRUCTION. INC. STATE LIC. •219473 2959 CUTTING BLVD. RICHMOND, CALIFORNIA 94804 PHONE 232-1621 October 31 , 1983 Linda Wilfong RE: Break-In 1128 Claeys Ct. 1128 Claeys Ct. Rodeo , California 94572 Rodeo , California SPECIFICATIONS: E11TRY R&R 2 - 216"x 6, 8,1 x 1 3/8•' double entry doors - masonite R&R 2 door shoes Paint doors inside and out and jamb Re-use existing hardware (dead bolt and knob) Carpenter labor to install double entry doors 31 x 61811 and metal shoes . . . . . . . . . . . . . . . . . . . 350.00 Material - doors and shoes . . . . . . . . . . . . . . . . . . 238.50 Prime and paint 2 doors inside and out and jamb . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 140.00 Sub .728.50 20p 0/head . . . . . . . . . 145.70 Total . . . . . . . . . . . . . . $ 874 .20 NOTE: Dry rot work, if any , is excluded from this estimate. Respectfully Submitted : Frank DeN;el1 SHELL CONSTRUCT ON, INC. FD:ds CLAIM BOARD OF SaPERVISORS OF CONTRA COSTA OOLP-1W, CALIFa*UA BOARD ACTION Claim Against the County# ) = 70 CLVM= January 10, 198f NO Routing E dorsenents, 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 Government Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: 2lichael Mason, an incompetent person by Janet Mason, his guardian ad Litem, Count; �ounsd Attorney: bJilliam J. Petzel 1440 Broadway, Suite 1000 DEC 1 x"1983 Address: Oakland, CA 94612 Amount: iMartinez. CA 94553 $10, 000 ,000 . 00 EBnyv 7 ,p�o�stC1� on 1L1Uj Date`Received: December 9 , 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the abvv noted Claim. DATED: 12/9/83 J.R. CILSSO N, Clerk, By , Deputy II. FROM: County Oo 70: Cl6rk of the tta of Supervisors (Check one only) ( � ) This Claim omplies substantially with Sections 910 and 910.2. ( ) This Clain, FAILS to omply 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: ��(�j JOIN B. CGAUM, County Counsel, By • Deputy III. BOARD CFMM By unanimous vote of Supervisors p ( `�) 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. 0 r9� /� DAM: J.R. �.SSCt1, Clerk, �• )WaA-c.", Deputy WAYOING (Gov't. C. 5913) Subject to certain exoeptions, 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 Oode.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. 17CM: Clerk of the Board 70: County Counsel, 2 County strator 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 an the Board's copy of this Claim in a000ardarne with Section 29703. - lLnv VATED: /D 9Sr J. R. CLSSON, Clerk, byjl&� c_,., . Deputy 1 William J. Petzel F E D 2 Attorney at Law DEC 9 1983 3 1440 Broadway, 10th Floor J• R. OLSSON Oakland, California 94612 CLERK B RD OF SUPERVISORS (415) 452-1300 NT S CO 4 5 Attorney for Claimant 6 7 8 9 10 11 MICHAEL MASON, an incompetent ) person by JANET MASON, his ) 12 Guardian Ad Litem, ) 13 Claimant, ) CLAIM FOR PERSONAL INJURIES 14 VS. ) 15 CONTRA COSTA COUNTY, ) 16 Defendant. ) 17 18 TO: COUNTY CLERK CONTRA COSTA COUNTY 19 725 Court Street 20 Martinez, CA. YOU ARE HEREBY NOTIFIED that JANET MASON, whose address 21 22 is: 2851 Flannery Street, San Pablo, California, claims damages 23 on behalf of MICHAEL MASON from Contra Costa County in the amount, 24 computed as of the date of presentation of this Claim, of TEN 25 MILLION DOLLARS ($10, 000, 000. 00) . 26 This Claim is based on personal injuries sustained by MICHAEL .MASON (hereafter referred to as "Claimant") on or about September 25, 1983 on Galway Road, just south of Magee Ave. ir��h9e -1- �G 1 unincorporated area of Contra Costa, California, under the follow- 2 i ing circumstances : 3 f On the above-stated date and location and at the hour of I 4 I approximately 3 : 00 p.m. , Claimant drove a motorcycle northbound 5 on Galway Road. As he crested the hill east of the intersection 6i of Galway and Magee Ave, he was struck by a truck traveling 1 1 southbound on the wrong side of Galway Road, sustaining severe 7 'j shock and injury to his body. 8 9I Claimant contends that the (1) failure to design the 10 street properly and (2) failure to enforce traffic and parking 11 ! regulations at the location constituted negligence and that i 121 said negligence was the actual and proximate cause of his injuries . 131 Defendant Contra Costa County acted in a negligent manner 14 ; by failing to design the street properly and further by failing t 1 I enforce traffic andarkin regulations at the location of the 15 i P g 16 collision 171 So far as is known at the present time, Claimant' s damages 184 arising out of this negligent failure to design and enforce 19 consist of injuries to his arms, legs, back and head. 20 , The exact amount of special damages incurred by Claimant 21 + to date is unknown, and his prospective damages cannot be reason- 22 ' able estimated. The amount of general damages, claimed as of the 23 , date of presentation of this Claim, is TEN MILLION DOLLARS 241 ($10, 000 , 000 . 00) . 25 All notices of communications with regard to this Claim 26i should be sent to Claimant c/o of WILLIAM J. PETZEL, 1440 Broadwa , 271 Suite 1000, Oakland, California 94612 . 28 DATED: December 7, 1983 1 'r WILLIAM PETZEL -2- 210 . CLAIM BOARD OF SUPERVI90M OF OOFM COSTA C OU:TY, CALIFa*aA BoAm ACTION ,January 10, 198+ Claim Against the County, ITE TO CZAaPM Pouting Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) actioe of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Q vernment Code.) ) given pursuant to Wvernnent Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Lester Ellis ., 9 Sunset Drive, Kensington, CA 94707 Attorney: Address: A=unt: $400. 00 Via County Administrator By delivery to Clerk on Date%gaceived: December 14, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attadied is a dopy of the abovenoted Claim. DAM: 12/14/83 J.R. OQ.S9oN, Clerk, Deputy R. Calhoun II. FEOM: County To: Clerk oBoard of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clairol FAILS to amply 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) DATED: 2 JOHN B. aAUSE N r County Counsel, By ► Deputy iI. BOARD By unanimous vote of Supervisors p (� ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I oertify that this is a true and correct copy of the Board's Order entered in its minutes for this date. LiAT'ED: d" / D /9�� J.R. t"LS90LJ, CIeL^k, 19 XMIG (Wv't. C. 6913) Subject to certain =A6Wk;tions, you have only six (6) months from, the date this notice ma perscrally delivered or deposited in the mail to file-a aonrt action an this claim. see Government Code Section 945.6. You may seek the advice of any attorney of your c3roice in connection with this matter. If you tient to consult an attorney, you should do so immediately. nW: EME o County Counsel, 2 County MWMUaitor 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 d= aent, and a mesr thereof has been filed and endorsed an the Board's copy of this Claim in with Section 29703. DATED: w, , 9�'`1 J. R. MMON, Clerk, -��y� ; , Deputy THE -'-� Farmers Insurance Group OF COMPANIES LESTER K. ELLIS r 13201 San Pablo Avenue, # 106 an Pablo, CA. 94806 F I L E ® us: .234-7551 DEC 131983 DECAI 1-9 nOntr,3 Cost PUBLIC WORKS DEPARTTAENT F?-R. OLSSON CLERKCOOARD OF ERVISORS e c emb e r 6 , 1983 DEC 13 1983 .. ... . . .... .. .... .. Contra Costa County Public Works Dept . 651 Pine, Martinez , CA 94553 On December 3, 1983, during a heavy windstorm, a 40 foot cypress tree split at its base and fell . The tree is located in front of our property and adjacent to the street on the County right of way. We phoned the Public Works emergency number and were advised that such problems were being dealt based on their severity. Although the two portions of the tree had not fallen into the street , they were sufficiently unstable to prompt us to call in our own tree maintenance firm and have the total tree cut down on the morning of December 4th. This prevented the possibility of the tree falling onto power lines , a passing car or pedestrian. Enclosed are three photos of the tree and the bill for the work. Of the $400 bill , $50 is related to removal of a dead branch in another tree so our claim is for $350 . We have paid the contractor so your payment should be directed to us . Sincerely, Lester Ellis Property Location : 9 Sunset Drive Kensington, CA 94707 LKE :mll Enclosures 212 FAST, FAIR, FRIENDLY SERVICE CULPTUlt s Fj 345 OLve"Avenue 654-0646 Piedmont, CA 94611; Craig Lugdiq 5 December 1983 ' - Mr. and Mrs. Ellis 9 Sunset Drive Kensington, CA. . Dear Mr. and Mrs. Ellis, On the 3rd of December in front of our proper , a la a Montere rens Y p pe Y Y CYP- split in half. One trunk fell into an adjacent Poplar and the other remained vertical. Due to severe structural damage at the margin where the two trunks split, either or both trunks could have fallen to the ground at any time.. This' eventuality would have destroyed the Poplar and .would have blocked Sunset Drive. 5 We performed the following emergency treework: Remove the Cypress to near ground level.' Remove all brush from the premises. , Cut and stack all burnable wood. This operation involved 13 man hours at $30 per hour. The disposal fee was $10. The total cost of this operation is four hundred dollars ($400.00). Please send payment to Craig Lundin/Tree Sculpture at the above ;address. I hope our .work meets with your complete satisfaction. Thank you. Sincerely, . Craig undin Owner ,t P y • �.E'1.,� `i 4� s t F } 'ff t l;.i .• 1 �r cl .i� . CLAIM BOARD OF SLIPERVI90RS OF CCWM COSH CX7U:3'Y, CALTEanM BOARD ACTION Claim Against the County, ) H= TO C>TAANT J anuary. .10, 19 8 . Routing Endorsements; and ) The copy of this docanent 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) , . Gm%n ent Code.) ) given pursuant to Goverment Code Sections 913 915.4. Please note the "Whrning" belga. Claimant: Sandra Paternoster ' Attorney: Richard F. Kelly • Attorney at Law DEC 14 19-83 Address: 702 Marshall Street, Suite 400v 0,, Z 6 Redwood City, California 94063 `'''�`'�f 553 Amount: $103 , 000. 00 By delivery to Clerk on Date'Received: December 9 , 1983 By mail, Postmarked on ?9,1 R'A I. FRCM: Clerk of the of Supervisors TO: County Counsel Attached is a soppy of the above-noted Claim. DATED: 12/9/83 J.R. OISSM, Clerk, puty Kelly II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim c uplies substantially with Sectios 910 and 910.2. ( ) This Claim FAILS to cottply 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: />11161- 0 JCm B. am=, County amwel, By I • Deputy II. BOARD GIRDER By unanimous vote Of Supervisors presebt ( ) 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. Lj40-Az," DATED: L I0 9 J.R. aQ SWg Clerk, Deputy NUOMM (Gov't. C. 5913) Subject to certain ruooeptirons, you have only six (6) months from the date this notice ma personally delivered or deposited in the mail to file'a court action aro this claim. See Code Section 945.6. You nosy seek the advice of any attorney of your dmiiee in with this matter. If you want to consult an attorney, you d=11d do so 3maedi ately. W. FROM: BY County Counsel, County XlMiUaitor Attached are copies of the above Claim. Ne ratified the claimant of the Board's action on this Claim by nailing a copy of this doaraent, and a memo thereof has been filed and wilorsed on the Board's copy of this Claim in a0000rdanoe idth Section 29703. DATED: i 0 19 J. R. aLSSW, Clerk, by . Deputy 1 RICHARD F. KELLY, ESQ. NUDELMAN, DUBOIS & KELLY 2 702 Marshall Street, Suite 400 F I L E Redwood City, CA 94063 3 Telephone. (415) 365-3338 4 Attorney for Claimant DEC / 1983 SANDRA PATERNOSTER 55 J. R. OLSSON CLERK BOARD O SUPERVISORS T A 6 B . 7 8 9 10 11 CLAIM OF ) 12 SANDRA PATERNOSTER, ) CLAIM FOR PERSONAL INJURIES (SECTION 910 GOVERNMENT CODE) 13 Claimant, ) 14 vs. ) 15 COUNTY OF CONTRA COSTA, ) ) 16 Defendant. ) 17 18 TO THE COUNTY OF CONTRA COSTA: 19 YOU ARE HEREBY NOTIFIED that SANDRA PATERNOSTER, whose 20 address is 3401 Tideway Drive, Number 103 , Alameda, California 21 94501 , claims damages from the COUNTY OF CONTRA COSTA in the amount, 22 computed as of the date of the presentation of this Claim, One 23 Hundred Thousand Dollars ($103, 000 . 00) . 24 This Claim is based on personal injuries sustained by the 25 Claimant on or about October 11, 1983 , in the Parking Lot owned 26 and maintained by the COUNTY OF CONTRA COSTA, located at 2200 Hilltop 27 Mall Road, Richmond, California, under the following conditions : 28 NUDELMAN. DUBOIS AND KELLY ATTORNEYS (1 [1 FIRST INTERSTATE fJ� Vh BANK BUILDING 702 MARSHALL ST. SUITE 400 REDWOOD CITY. CALIFORNIA 94063 (415) 365-3338 1 MRS. PATERNOSTER was leaving the Macy' s Department Store 2 at said time and place and was attacked by an unknown assailant. 3 MRS. PATERNOSTER was proceeding to her automobile on foot when said 4 assault. took place. In light of past incidents of criminal conduct 5 in the same area, it was reasonable, prudent and foreseeable that 6 such an incident would occur in said location under similar cir- 7 cumstances on the property of the COUNTY OF CONTRA COSTA. Said 8 COUNTY OF CONTRA COSTA was negligent in their maintenance and 9 supervision of said area and in causing Claimant to rely on the 10 apparent security of the area. 11 The name of the public employee causing Claimant' s 12 injuries under the described circumstances is not yet known to 13 Claimant. 14 The injuries sustained by Claimant as far as is known at 15 the date of presentation of this Claim consists of a stab wound 16 to the Claimant ' s back resulting in pneumothorax and mental anxiety 17 and emotional distress. 18 The amount claimed as of the date of presentation of this 19 Claim is computed as follows: 20 Special Damages $ 3, 000. 00 21 General Damages 100 , 000. 00 22 All notices or other communications with regard to this 23 Claim should be sent to Claimant, SANDRA PATERNOSTER, in care 24 of Richard F. Kelly, Attorney-at-Law, 702 Marshall Street, Suite 25 400, Redwood City, California 94063. 26 DATED: December 7, 1983 27 NUDELMAN BOIS & KELLY 28 NUDELMAN, By: ^ h`! DUBOIS AND KELLY 2_/ ATTORNEYS RI hard F. Kelly" FIRST INTERSTATE BANK BUILDING Attorney for Claimant 702 MARSHALL ST. SUITE 400 SANDRA PATERNOSTER REDWOOD CITY. CALIFORNIA 94063 (415) 365-3338 1 PROOF OF SERVICE BY MAIL CCP §1013 (a) , 2015. 5 2 3 I am a citizen of the United States and a resident of 4 the County of San Mateo, State of California; I am over the 5 age of eighteen (18) years and not a party to the within above 6 entitled action; my business address is 702 Marshall Street, 7 Suite 400, Redwood City , California. 8 On December 7, 1983 I served the within I 9 CLAIM FOR PERSONAL INJURIES (SECTION 910 GOVERNMENT CODE) 10 11 12 13 on the parties in said action, by placing a true copy thereof 14 enclosed in. a sealed envelope with postage thereon fully prepaid, 15 in the United States post office•.at Redwood City, California, 16 addressed as follows : 17 Clerk of the Board of Supervisors Administration Building, First Floor 18 651 Pine Street Martinez , CA 94553 19 (By Certified Mail, Return Receipt Requested) 20 21 ` 22 23 I declare under penalty of perjury that the foregoing 24 is true and correct. 25 Executed on December 7 ; 1983 at Redwood City, 26 California. 27 28 Gloria Thomas 21. 8 • -CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA C=Nrf, CALIFORNIA BOARD ACTION January 10, 198+ Claim Against the County,, ) WM 'TO CGAa'lW Imuting Endorsements, and ) 2he 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 note the "Warning" below. Claimant: :Johan Pieter Dahler, 3300 Morgan Territory Road,Clayton,. CA Attorney: County CounsA4517 Address: DEC 0 8 1183 Amount: Undetermined Hand delivered Mariinez. CA 94553 By delivery to Clerk on 12/7/83 Date*:Aeoeived: December 7 , 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATED: 12/7/83 J.Re MESC N, Clerk, Dputy Kelly a oun II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. (/ ) This Claim FAILS to omply 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: JOHN Be C EAUS N, County Counsel, By . Deputy III. BOARDCwt By unanimous Vote of SUpexVlsors p ( �( ) 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 J.R. OQS.SON, Clerk, , Deputy WAR MiG (Gov't. C. 5913) Subject to certain exceptions,, you have only six (6) months from the date this notioe 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 x--nection with this matter. If you want to consult an attorney, you should do so immediately. IV. IT Ms Clerk 57 the 16M 70: County Counsele 2 County ZMiUaitor 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 docunent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: /D 9�_ J. R. CES.90N, Clerk, Deputy . .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 ) Reserved for Clerk's filing stamps - 4'(S`� E D Against the COUNTY OF CONTRA COSTA) DEC 7983 or DISTRICT) R. °LSWN CLERK ARDPERVISORS (Fill In name ) TRAI IFf2aL , ! �{ . eu 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: ------------------------------------------------------------------------ l. When did the damage or injury occur? (Give exact date and hour) 2. Where did the-damage-or injury occur? (Include city and county] 33o0 K0R%,Prj i E ce.. C. 3, How did the damage or injury occur? (Give full details, use extra sheets if required) �oos Cows l��•�- G��ToN l�.e.�ab:4�'e•-��.• Ce..►-(�cr `�,rc,/�a e c--A- Wc�Q�d Q.QA oo-� n�.l 6ra_.-A, pe -------------------------------------------------- --------------------- 4. What particular act or omission on the part of-county or district officers, servants or employees caused the injury or damage? (over) 220 S'. What.. are the names of county or district officers, servants or •eviployees causing the dama,g.,en or injury? � What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto dam1a g e} At_, 1 ( o�.,s � A 1,,�d o v�-f' "w �P . t,& �.>, Aa ci 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injuryor damage. ) � L..,"t, a-, .zt,.. it 1 A boo -fie,.,-s (-bSk �Ule S6-b a�- ±Iknok ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. �jos� ...Q �l�eN - 3131 Moro,...levvRa.� Rd . G- (n4,('Ts./ 6"k— C IQ ReC "'.-Q a '(/j CO— `P" L.J...o.�kc-, ` Q ce--JS O w R 9. List the expenditures you Trade on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) crz\by qNne VerAon on his behalf. " Name and Address of Attorney J`-I WClaimant's Signature O6 Mo%A"J t Address CFP%�o >- q�i n1 Telephone No. Telephone No. T NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance Dor 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. " 21 • CLAIM DOW D OF CORS OF CI3`TTFtA COSTA COM17f, CALMFUeUA BOARD ACTION Claim Against the County, ) N= TO CZAnQ= January. 10, 19.8 Ibuting 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 Supervisor's (Paragraph III, below) , Gmmrm ent Code.) ) given pursuant to Government Code Sections 913 i 915.4. please note the "Warning" below. Claimant: Harry 'Robbins and Paulette Robbins ;C� Attorney: Paul 11onzione, Esq DEC 0 8 1983 Law Offices of Melvin Belli, Sr. Address: 722 14ontgomery Street San Francisco , CA 94111 Amount: $300,000. 00 By delivery to Clerk on Date'Raeoeived: D e c erb e r 8 , 1983 By mail, postmarked on 19r, Q 3 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATED: 12/8/83 J.R. OLSSCN, Clerk, By , Deputy K II. FROM: County ODUrZM 70: Clerk of the Board of Supervisors (Check one only) (� ) This Claim omplies 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. Board should reject claim on ground that it was filed late. (5911.2) DAZM: Jm B. CZALSEN, County Counsel, By • Deputy 10 III. BNEM OHX:t By UnardnDUS vote of 95pervisors 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 Corder entered in its minutes for this date. DATED: 0, /9 y J.R. CYSSON, Clerk, by . Deputy WAYaMn (( ov't. C. 6913) Subject to certain eaooeptJons, you have only six (6) months fxam the date this notice waa personally delivered or deposited in the mail to file-a court action on this claim. See Goverrment 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 imtr di.ately. IV. FRONT: Clexk of the Board TO: County Counsel, 2 County AdminiiUaitor 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 mero thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED / / 9 J. R. MESON, Clerk, by Deputy CLAIM T0: 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 HARRY ROBBINS, and ) PAULETTE BOBBINS ) IF LED Against the COUNTY OF CONTRA COSTA) G _. �/ M3 or DISTRICT) , Fill in name) ) NT A SUPERV ISO O The undersigned claimant hereby makes claim agai t e County of Contra Costa or the above-named District in the sum of $ 300,000. 00 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) September 20, 1983 at or about 8: 00 P.M. ------___--T----------------------------------------------.�_------_----- Westbound _-_- 2. Where did the damage or injury occur? (Include city and county) Westbound on SR4, East of Bailey Road, West Pittsburg, Contra Costa County, California 3. -How did the dame a or in ur occur. T - g j � (Give full details use extra sheets if required) C1aiman was a passenger-gin a vehicle driven by Ronald Allen Miller. As Miller attempted to pass another vehicle by moving to left lane, he "entered left side breakdown lane colliding with a vehicle which had been abandoned there presumably by the owner, Clifford Lee Bradbury. As a .direct and proximate result of the Cal ] J.sion,__C1 n J MnnfSesta J nPAs .1rer,- -------- 4. -What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? County personnel knew or should have known that Bradbury' s car was abandoned and that it constituted a foreseeable hazard to the foreseeable public, such as claimant Harry Robbins therefore should have moved the car pursuant to their statutory duty to remove such hazards. (§2.3 ver) 5. ,What- are the names of county or district officers, servants or employees causing the damage or injury? Unknown at this time. ------ - -- ---------------------------------------------------------- 6. Wh-at-damag----e or injuries do you claim resulted? (Give full extent of injuries, or damages claimed. Attach two estimates for auto damage) The full extent of theinjuries and damages are unknown at this time, but will include general and special damages. Claimant sustained severe facial fractures, lacerations and injury. ------- ----------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.1 -Medical bills to- date, future medical bills; pain and .suffering, lost earnings, lost earning capacity; residual disabilities, emotional distress, loss of consortium. ------------------------------------------------------------------------- 8' WITNESS Ronald Ronae ses o itnesses, doctors and hos itals. 1d A. Mil er Regarding Doctors and Hospitals 708 Alhambra Ave. See Attachment. Martinez, CA John Nick. .Como 1885 Andrews Drive -------------- --------------------:--------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT *** SEE ATTACHMENT *** ************************************************************************** ,ovt. Code Sec. 910.2 provides : "The laim signed by the claimant SEND NOTICES T0: (Attorney) orb s er on n his behalf " Name and Address of Attorney Paul Monzione, Esq. laim nt' s S g ature Law Offices of Melvin Belli, Sr. HARRY ROBBINS 722 Montgomery Street Address San Francisco, CA 94111 91syhir"_ Street Telephone No. (415) 981-1849 Ti . . 981-1849 94553 ************************************************************************** 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. " 224 r r ATTACHMENT TO CONTRA COSTA COUNTY CLAIM ROBBINS v. STATE OF CALIFORNIA, et al. DOCTORS KNOWN AT THIS TIME (1) Michael B. Woolf , M.D. , Inc. 2225 Port Chicago Highway Concord, California 94520 (2 ) Bert Gilling, M.D. , Inc. P.O. Box 99434 San Francisco, California 94109 ( 3) Carlos G. .Delgapo, M.D. Address unknown at this time (4 ) E.M. Miller, M.D. Address unknown at this time There may be other physicians who have seen or treated claimant, but their names and addresses are unknown at this time; also, treatment of claimant is continuing. HOSPITALS KNOWN AT THIS TIME (1 ) Mt. Diablo Hospital Medical Center P.O. Box 44261 San Francisco, California 94144 (2 ) Diablo Valley Radiology Medical Group P.O. Box 8032 Walnut Creek, California 94596 There may be other medical facilities where claimant has been or will be treated, but their names and addersses are unknown at this time. COSTS ON ACCOUNT OF ACCIDENT The following identifies medical bills known at the present and is not, nor is it intended to be, a complete list of claimant's medical specials. There may be, in addition, other expenditures and/or depts of non-medical natures incurred, or which will be incurred by claimant, all of which are unknown at this time. ( 1 ) Diablo Valley Radiology $ 318. 25 (2 ) Michale B. Woofe, M.D. , Inc. $1,260. 00 ( 3) Bert Gilling, M.D. , Inc. $ 957.00 225 CLAIM BCS OF S[TPERVI9C►RS OF CCIMA COSTA ClOU!=, CALIFURNIA .BCIARD ACTION January 10., 198 .. Claim Against the County, ) NWE Tb CZAIlMW Routing Endorsenents, 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 Government Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Uliited Pacific Insurance Company u�tY C���Se1 ZJilliam L Spitzig , Esq Co Attorney: • Wright , No-Ian & Spitzig DEc © 8 1983 Address: 100 Bush Street , Suite 2800 .'San Francisco , CA 94104 Ma `�eZ CA 94553 Amount: 1, 953 . 29 �nd TeryovebClerk on 12/7/83 Date':gaceived: December 7 , 1983 By mail, postmarked on I. FFM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: 12/7/83 J.R. OI.SSON, Clerk, Deputy e Galhoun 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 vomply 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: joHN B. aAUSEN, County Counsel, By . Deputy III. BoAm apxm By unanimous vote of Supervisors present O This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I., I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. HATED: J.R. WSON, Clerk, , Deputy (Gov't. C. 5913) 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 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 3mnediately. FROM: o County 2 County XlMiUaitor Attached are copies of the above Claim. We ratified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. HATED. `/ J. R. C.SSONf Clerk, by • /� `/L ►,r,�. Deputy fCLAIA 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 ) Reserved for Clerk' s filings tamps UNITED PACIFIC INSURANCE COMPANY R E E I V E ) �� Against the COUNTY OF CONTRA COSTA) L�L' C 7 I�?3 J. h. U4d-VIJ or DISTRICT) CLERK BOARD OF SUPERVISORS Fill In name) ) By CONTkA COSTA CO. The undersigned claimant hereby makes claim against the County of Contra - Costa or the above-named District in the sum of $ 1,953.29 and in support of this claim represents as follows: ------------ --------------------------- (G-- ve------exact------------------- 1. When did the damage or injury occur? idate andhour) On or about August 29 , 1983, approximately 11:45 p.m. , and on or about August 30 , 1983, approximately 12:30 a.m. county')'-"Where did the damage or in3ury occur. y Acalanes Chevron, 1175 Pleasant Hill Road, Lafayette, Contra Costa County, California. --------------------------------------------------------:--------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Paul C. Arroyo, an employee of Acalanes Chevron, Iwas battered by Contra Costa County Police or Deputy Sheriffs. Claimant has paid worker's compensation benefits to Arroyo as a result of the bat toery. -------------------------------------------------------------- --------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Battery. X2'7 (over) 5hat are the names of county or district officers, servants or employees causing the damage or injury? On information and belief, John Hugh O'Neill, C. Bruce Mitchell, and William Updegraff. -------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Arroyo suffered a sprained shoulder and arm. Claimant has paid $431.86 in medical payments and $1,521. 143 in disability indemnity, _ 1Q Aalg-.__flaimaut_maw_baye._tQ_make._additional---a Bata-..____________ 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) See answer to number 6 above; also see answer to number 9 below. 8. Names and addresses of witnesses, doctors and hospitals. a) Witnesses : J. W. Johnson, employee of Chevron, address presently unknown but forthcoming; Diane Throckmorton, 895 Oak St. , Alameda, CA, 94501, additional witness - name unknown. b) Treated at Contra Costa County Medical Services , Martinez , CA. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 10/3/83 Disability 600.00 11/7/83 Disability 792.86 12/1/83 Disability 128 .57 11/7/83 Hospital 110 .08 * See below for remainder. Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or b some person on his behalf. " Name and Address of Attorney William L. Spitzig, Esq. Claimant' s Signatur WRIGHT, NOLAN & SPITZIG P. O. Box 4038 100 Bush Street, Suite 2800 Address San Francisco, CA 94104 c6nnnrAV rA urgn Telephone No. 415/956-5841 Telephone No. 415/676-6609 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowancegor 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. " * 11/7/83 Hospital 41.65 11/28/83 Hospital 85.09 11/28/83 Hospital 31.94 228 11/30/83 Hospital 163.10 CLAIM BOAFO OF OF COIUM CWIA CDMIN, CAIrIFt NTIA BWM ACTION Claim Against the County, ) W= 70 CLAUMV January 10? 198 Routing Enlorse ants, and ) The copy of this document mailed to you is your Burd 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 Ooverrment Code Sections 913 i 915.4. Please note the "Warning" below. Claimants Maureen Lynn Reynolds Coat, �ou�Sel Attorney:. The Boccardo Law Firm pEC d $ 1983 P .O . Box -15001 Address: San Jose , CA 95115-0001 �e�{ittet. Amounts Unspecified December 6 , 19$3 BY delivery to Clerk on Date�Reosived. By mail, postriarked on D e c e ._b e r_ 2 . 1983 Certified Mail P 48 147 567 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: 12/6/83 J.R. O�SSO[�1, Clerk, By Deputy e alhoun II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (,Y-') This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim, FAILS to coyply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cm=t 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) DATED: .E�i�„f'�s�j JOHN B. C[VIM, County Counsel, By c r Deputy II. BOAFO ORDS 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. nP,TID: /0 i 9Ll J.R. OS.S90N, Clerk, bye' , Deputy HATC IlIG (Gov't. C. $913) Subject to certain ems, you have only six (6) months flan the date this entice was personally delivered or deposited in the mail to file'a court action: an this claim. See Gbvesroent Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to cmisult an attorney, you should do so Immediately. . 17M: Clerk of the Board 70: County Counsel, 2 County AdminiiEaitor Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. )�� DATED:. /a j/ J. R. C SEEW Clark y��& Deputy f. r� M E D I 1 MAUREEN LYNN REYNOLDS, a minor, j D E. ,! 9183 2 Claimant, ) i.- . OLSSON CLERK RD Or S PE VISORS, 3 vs. ) s . mut 4 CITY OF SAN RAMON, a municipal ) corporation; COUNTY OF CONTRA ) CLAIM FOR DAMAGES 5 COSTA, a political subdivision ) FOR PERSONAL INJURIES of the State of California, ) 6 ) Respondent. ) 7 ) 8 9 TO: CITY CLERK CITY OF SAN RAMON 10 9 Crow Canyon Court, Suite 110 San Ramon, California 94583 11 BOARD OF SUPERVISORS 12 COUNTY OF CONTRA COSTA 651 Pine Street 13 Martinez , California 94553 14 Comes now MAUREEN LYNN REYNOLDS , a minor, of 12941 15 Hawkins Drive , San Ramon , Contra Costa County, California , by and 16 through her attorneys , THE BOCCARDO LAW FIRM, and files her 17 Claim for Damages for Personal Injuries against the CITY OF SAN 18 RAMON and the COUNTY OF CONTRA COSTA, and alleges as follows : 19 On or about September 11 , 1983 , on San Ramon Boulevard 20 at the intersection with Montevideo Drive , City of San Ramon , 21 County of Contra Costa, State of California, through their agents , 22 servants and employees , so carelessly and negligently owned, 23 maintained, managed, controlled, inspected, designed, constructed, 24 planned, posted, marked and supervised said San Ramon Boulevard 25 at the intersection with Montevideo Drive, in the City of San 26 Ramon, County of Contra Costa, State of California , so as to 230 1 cause said intersection to be in a dangerous and hazardous 2 condition for pedestrians in that said CITY OF SAN RAMON and 3 COUNTY OF CONTRA COSTA failed to provide appropriate and adequate 4 traffic control signals and/or appropriate , adequate and safe 5 crosswalks or walkways for pedestrians crossing said roadway 6 which has severely heavy traffic. Said_ CITY OF SAN RAMON and 7 COUNTY OF CONTRA COSTA had actual or constructive notice of the 8 aforesaid dangerous and hazardous condition for a reasonable 9 time prior to the date of the subject accident to have taken 10 measures to warn or otherwise protect users of said intersection 11 against said conditions. Respondents , their agents , servants 12 and employees , and each of them, knew, or in the exercise of 13 ordinary care should have known that the condition of the 14 intersection at the site of said accident created a reasonably 15 foreseeable risk of injury to users of said intersection, 16 including claimant, MAUREEN L. REYNOLDS, a minor. 17 On or about September 11 , 1983 , while claimant as a 18 pedestrian was crossing from the west side of San Ramon Boulevard 19 to the east side of San Ramon Boulevard in the crosswalk at the 20 intersection of Montevideo Drive , in the City of San Ramon, 21 County of Contra Costa, State of California, a motor vehicle 22 driven by PREM SINGH SAHOTA struck claimant causing her to 23 sustain severe personal injuries . 24 As a direct and proximate result of the aforesaid 25 negligence of the CITY OF SAN RAMON and the COUNTY OF CONTRA 26 COSTA, claimant sustained severe personal injuries all to her i 231 -2- .r t u I general damage in the sum of $ 500 , 000. 00 and claimant has further 2 been damaged specially for medical care and treatment rendered and 3 to be rendered, and loss of earning capacity, in amounts presently 4 unascertained, and claimant prays leave to set forth the exact 5 sums when ascertained by her. 6 The name and address of claimant ' s attorneys to whom 7 claimant desires notices to be sent is : 8 JAMES F. BOCCARDO, ESQ. RICHARD L. BOWERS , ESQ. 9 THE BOCCARDO LAW FIRM P. 0. Box 15001 10 San Jose, California 95115-0001 11 Dated: December 1983. 12 13 MAUREEN LYNN REYNOLDS , a minor JAMES F. BOCCARDO, ESQ. 14 RICHA. BOWERS, ESQ. TYE�BOCCA LAW 15 16 By 17 CHARD L.. BOWERS,"- Attorneys OWERSAttorneys for Claimant 18 19 20 21 22 23 24 25 26 X32 -3- CLAIM BOAFO OF OF Owm COSTA COIL-my, CALIFORNIA BOARD ACTION Claim Against the County, ) NOIR TO CE AIlKtF,NT 3 uar y 10.,. 19 8 - Flouting Ez-dorsanents, 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 Qovmmment Code Sections 913 i 915.4. Please note the "Wazning" below. Claimant: P . Arroyo, 944 Reliez Station Rd, Lafayette,'' CA 94549 Attorney: County Counsel Address: DEC 0 8 1983 Amount: Undetermined Hand delivered FAartinez, CA 5+553 By delivery to Clerk on 12/6/8 3 Date'Fdeoeived: December 6 , 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: 12/6/83 J.R. OLSSCN, Clerk, . Deputy e R. Ca houn II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) �) This Claim amplies 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. Board should reject claim on ground that it was filed late. (5911.2) DATED: 02 JOHN B. CUkUSEN, County Counsel, . Deputy III. OW CFXER By unanimous vote of Supervisors present (X-Y 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: J.R. MMM, Clerk, . Deputy glad f t+ARMiG (G1vv't:. C. 5913) Subject to certain exceptions, you have coaly 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 Guwerrnent 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 Irsnediately. IV. Elm: Clerk of tM Board TO: County Counsel, 2 County AdriiniiUaitor Attached are copies of the above Clara. We notified the claimant of the Board's actions an this Claim by mailing a copy of this docarent, and a meno thereof has been filed and endorsed an the Board's copy of this Claim in atom dance with Sections 29703. DATED: /D J. R. CI8.90@t, Clwk, bY� � ' Deputy 233, CLAIM TOS: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions +,:o Claimant ' A. Claims relating to causes of agtion for deathorfor- injury 'to I 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 relatin to any other cause of action must be pres#rfted 'not latet `tha-h ane year •&f ter Iifie•, acdrual of the cause ' IJofoarction i (Sec. 911.2, Govt. Code) -t- &•,i:., SJ . J l oo I ., cI IZ):. C. B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine 1. Stlget, Martinez, I.CA :241553 (prl mafloI Po.O.o 911 �I r Inez CA �o'f r, .. i �..t. t .. ) _ C. -if Aaim is against a °district governed by tt. he Board of Super` i�sors , rather than the County, the name of the District should be filed in. D. if the claim is against mo r0 than one &blieLit=_ty,li separate claims musts fhe'filed -+akgainstehch public entity. 11 1; oo z I I . '-J I _,D! c.' I_.,.: - J . w f: J E. Fraud. See penalty for fraudulent claims, Portal -Code Sec. 72 at end .`rr, r-c of t�hisofor Ji i1 tec-:,I o o (o RE: Claim by ) ReseEved for Clerk's filing stamps P. ARROYO ) F' 1 LED Against the COUNTY OF CONTRA COSTA) DE 1993 R. OLSSON or DISTRICT) CIER ARD OF SUPERVISORS Fill in name ) N S co. u The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 300_nn + undetermined_ and in support of _this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) Monday, 30 August c*583, OOW hours. 2 Where did ,the $amage or injury occur? (Include city and county) 1175`Pleaaan�jfi�l RD' (Acalanes chevron service station) City of Lafayette, County of Contra Costa, CA 94549 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Contra Costa County Deputy Sheriffs UFDEGRAFF and MITCHELL entered premises by force under color of authority. While unlawfully effecting the arrest of the unresisting occupant (Claimant), UPDEGRAFF exercised excessive force and injured the handcuffed arrestee. -------------------^----------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? UPDEGRAFF acted in various violations of law against Claimant. MITCHELL failed to act in accordance with law in defense of Claimant. HUNT failed to supervise UPDEGRAFF/MITCHELL properly. GAEKOWSKI failed to insure proper supervision by HUNT. MERUM failed to insure proper supervision by GAEKOWSKI,/HUNT. RAIQEY failed to insure proper supervision and training of subordinates. (over) 234 5. What' are the names of county or district officers, servants or employees causing the damage or injury? UPIEGRAFF, W. A., Deputy Sheriff GAEKOWSKII Lieutenant ' MITORELL, C., Deputy Sheriff RERUN, Captain HUNT, D.9 Sergeant RAINEY, Sheriff, Contra Costa County ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Property destruction - $300.00; medical treatment for injuries - unknown; income losses - to be determined; pain, suffering and psychological trauma - continuing ,'unspecified damages. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Property destruction estimate provided verbally by Claimant's employer. Additional damages include those continuing and the the total amount can not be determined at present. ------------------------�'-------------------------'�------.,.--------------- , Contra r-----------Contra Costa County Hospitalq Martinez, CA: Doctors SIGNOND and DO. Witnesses: a See Contra Costa County Sheriff's Office case file #L83-14115. b� See Contra Costa County Sheriff's Office Internal Affairs complaint by Claimant. c) JOHNSON, J. W. , Chevron employee; unlisted witness in above CF #L83-14115. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT (Miscellaneous unspecified expenses.) 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 Signature (Not specified) 944 Reliez Station RD Address ette� 'CA 94544 Telephone No. tIZA)' ( ..r �., tori u vdrelephone )1o. iW.Qr a NOT C ido0 c 11L 1 1i �. 0100 ,:..,c; 00 o Section a?lGo , the Penal Codeprovides:: jc� „000 1�4isc o qac. . "Every person who, with intent to defraud, presents for aliowanc 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 felbny. " u ....:1� 1oi. a..or co i ..J i.. 00..c .. _000_ i O. ee.i. .,e o.l C,11 c t 0 .cLi i.i. .e .ue _0.,0 s w, :.i c� :,cli I.: ,... oizi. 0 fie U . . c 1A. .1 Y. 1, . .'� 6AI . ,P....,.J „ •-oi, 01I.- 0 .4odt .,i . O c 235 l A • CLAIM BOARp OF SUPERV 90FS OF CORM COSTA DOU..'TY, CMITURah BOARD ACTION January 10, 198+ Claim Against the City, ) "M TO CLUMM" Muting M-Adorsements, and ) Tire copy of this do==t 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) , Owerrment Code.) ) given pursuant to amen ent Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: ' Fred -Finch Youth Center County Counsel Attorney: Capps , Staples , Ward, Hastings & Dodson DEC 0 8 1983 P .O . Bax 5607 Address: Walnut Creek, CA 94596 Martinet, CA 94553 Amount: Unsvecified Hand delivered - By delivery to Clerk on 12/7/8 3 Date'Feeoeived: December 7 , 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a oopy of the above-noted Claim. �Q DATED: 12/7/83 J.R. CXWc N, Clerk, By /f Deputy e v Galhoun II. FFCM: County Cb T0: Clerk of the Board of Supervisors (Check one only) P<) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain, FAIW to eonply 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: ! JOHN B. a==, County Counsel, By L4L . Deputy III. By iuMimous vote of Supervisors present 1 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. L1ATID: 0� 19 f y J.R. CUWW, Clerk, b0 I vIGL�c�c c„ Deputy WARMM (Gov't. C. 5913) 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 on this claim. See Government t Code Section 945.6. You may seek the advice of any attorney of your choice in conniection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: County Counsel,, 2 County AdiminiiUaitor Attached are copies of the above Claim. Wye notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. • C DATED: D J. R. C1. ECK, Clerk, by I Deputy 236 F1 - - ED L DEC 198 J. R. OLSSON CLAIM CLERK ARD OF SUPERVISORS N O r CO De u The undersigned hereby presents the following claim against the COUNTY OF CONTRA COSTA: TO THE CLERK OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: YOU ARE HEREBY NOTIFIED that FRED FINCH YOUTH CENTER presents the following claim against the COUNTY OF CONTRA COSTA. 1. Name and Address of Claimant: FRED FINCH YOUTH CENTER, c/o CAPPS, STAPLES, WARD, HASTINGS & DODSON, P.O. Box 5607 , Walnut Creek, California, 94596. All notices should be sent to the above law offices. 2. Nature of Claim: This claim is for indemnity, arising out of an action filed by JOHN MOSES MORENO, a minor, by and through his Guardian ad Litem, MELODY MORENO, and MELODY MORENO. Said action is filed in the Superior Court of California, County of Alameda, Action No. 571403-2. Said action names the COUNTY OF ALAMEDA and the COUNTY OF CONTRA COSTA, in addition to FRED FINCH YOUTH CENTER. Said Complaint alleges that JOHN MOSES MORENO received personal injuries in an automobile accident which occurred on June 13 , 1982 , in the City of Oakland, County of Alameda, State of California. Said Complaint further alleges that the injuries were proximately caused by the negligence and carelessness of defendants. • 2 3'7 r v Said Complaint was served upon FRED FINCH YOUTH CENTER on or about October S , 1983. 3. Nature and Extent of Injuries: As indicated above , FRED FINCH YOUTH CENTER seeks indemnity and/or an apportionment of fault from the COUNTY OF CONTRA COSTA in the event that any judgment is awarded to JOHN MOSES MORENO as set forth in his Complaint. DATED: CAPPS, STAPLES, WARD, HASTINGS & DODSON A Professional Corporation J. CIAN DODSON III Att rney for Said Claimant 238 CLAIM BCAm OF SUPERVISM OF COST M COSTA COU:TY, CALTFORNIA BOARD ACTION Claim Against the Ovtmty, ) IV= TO CE AIIMAM January 14, 198+ Rm3t.ing 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) , Gbverrment Code.) ) given pursuant to Government Code Sections 913 s 915.4. Please note the "Warning" below. Claimant: -Libert DaSilva county Counsel Attorney: Tauber, Ellis & Frederick • 230 Grand- Avenue., DEC 14 1981 _ Address: Oakland, California 94610 :ttic,et. CA 9455. Amotmt: . $200 ,000. 00 By delivery to Clerk on Date'asc eived: D e c enb e r 9 , 1983 By mail, postmarked on 12/8/83 Certified Vail R 368-669-496 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted ZeR. D TM: 12/9/83 J.R. OQSSON, Clerk, �iCI , Deputy 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 Clain, F%MS to comply 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) DWED: JOHN B. CLAUm, County Counsel 11 IJAA . Deputy III. BOARO CK ER By unanimous vote of Supervisors pregent 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: ( vi-R. MSSON, Clerk, *a4xv . Deputy WNRRM (Gov't. C. 5913) Subject to certain e:=Vtions, you have only six (6) months from the date this notice was persor-ally 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 attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so 3imediately. IV. FROM: Clerk of the Board TO: County Counsel, 2 County strator Attached are copies of the above Claim. We notified the claimant of the Hoard's action on this Claim by mailing a copy of this document, and a menet thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DAM): D i-q J. R. CaSSON, clerk, byj Deputy 239 CLAIM AGAINST PUBLIC ENTIT I � E TO: Board of Supervisors d EC le' County of Contra Costa R. oISSON P. O. BOX 911 CLW ,iRb OP SUPERVISORS Martinez, California 94556 � ro. Libert DaSilva hereby makes claim against County of Contra Costa for the sum of $200,000 as of this and makes the following date statements in support of the claim: 1. Claimant ' s post office address is 4024 Lambert, E1 Sobrante, , California. 2. Notices concerning the claim should be sent to Tauber, Ellis & Frederick, 230 Grand Avenue, Oakland, California, 94610. 3. The date and place of the incident giving rise to this claim are 9/16/83 when Community Mental Health Center failed to treat decedent , and decedent committed suicide. 4. The circumstances giving rise to this claim are as follows: see Number 3 above 5. Claimant ' s injuries are death by suicide. 6. The names of the public employees causing the claimant ' s injuries are death by suicide 7. My claim as of the date of this claim is $unknown 240 8. The basis of computation of the above amount is' as follows: Medical Expenses Incurred to Date: $ unknown Estimated Future Medical Expenses: $ unknown Loss of Wages: $ unknown General Damages: $ 200 ,000. 00 TOTAL: $ unknown Dated: 8 December 1983 E FREDERICK RSEN C) OE for Estate of id DaSilva -2- 24l CLAIM BOARD OF SUPERVI90RS OF CMnM COSTA CUV-N, C UXFO1011A BOARD ACTICN January. 10, 198+ Claim Against the County, ) I= 70 CLAU9W Routing Fndorseaents, and ) The appy of this document mailed tD 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 int Code Sections 913 i 915.4. Please note the Narning" below. Claimant: Romero Wiley Attorney: Jack C . Runnion, Atty County Counsel • Professional Bldy. , 4 1983 Address: E1 Cerrito , CA 94530 DEC 1 Amount: $25 , 000. 00 Martinez, CA 94553 By delivery to Clerk on pate'Reoeived: December By mail, postmarked on _1 �,�5/R 3, I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. MM: 12/ 9/83 J.R. OLSSON, Clerk, By . Deputy Kelly R Calhoun II. FROM: County CD T0: Clerk of the Board of Supervisors (Check one only) ( 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. Board should reject claim on ground that it was filed late. (5911.2) DATED: JOHN B. QAUSFIJ, County Counsel, BY • DPMtY III. By unanimous vote of Supervisors t (�( ) 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: q kq J.R. OSSSCN, Clerk, by Deputy MhTN= ((bv't. C. 5913) Subject to certain vooeptions, you have only six (6) months from the date this notice wa3 personally delivered or deposited in the mail to file'a court action on this claim. See Govvrrment Code Section 945.6. You ray seek the advice of any attorney of your choice in oorumection with this matter. If you want to omwAt an attorney, you should do so immediately. IV. PPW: Clerk of the Board RSD: County Counsel, 2 County AdiuiniiUaitor 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 memo thereof has been filed and endorsed an the Board's copy of this Claim in acoowdaroe with Section 29703. DATED: 1 D 9 J. R. a�.S.9oN, clerk, b� Deputy 242 CLAIM AGAINST THE COUNTY OF AMMIIA CONTRA COSTA 1. CLAIMANT'S NAME (print) : Romero Wiley 2. CLAIMANT'S ADDRESS: 1528 Roosevelt St. , Richmond, Ca. (address) (City) (State) (Zip Code) 3. AMOUNT OF CLAIM $25,000. PHONE NO. 4. ADDRESS TO WHICH NOTICES ARE TO BE SENT, IF DIFFERENT FROM LINES 1 and 2: (print) Jack C. Runnion, Atty, (Name) Professional Bldg. , El Cerrito, Ca. (Street or P.O. Box Number) El Cerrito, Ca. 94530 (City) (State) (Zip Code) 5. DATE OF ACCIDENT/LOSS: on or about 9-26-1983 6. LOCATION OF ACCIDENT/LOSS: Contra Costa County Jail, Martinez, Ca. 7. HOW DID ACCIDENTiLOSS OCCUR: Weight machine malfunctioned. 8. DESCRIBE INJURY/DAMAGE/LOSS: 5hock and injury to body and emotional distress 9. NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY/DAMAGE/LOSS, IF KNOWN: Unknown 10. ITEMIZATION OF CLAIM (list items totalling amount set forth above) : Medical specials incurred and to be incurred $ unknown 1ngg cif Parning napacit $ unknown Pain ana quffPring $ 25 ,000. TOT $ 11. Signed by or on behalf of Claimant ACK C. Rg0 , ATTY. 12. Dated: 2_5-19513 E D DEC y 1983 R. OL9SON CLERK Alli 0 IWARY16114S 243 • VERIFICATION STATE OF CALIFORNIA, COUNTY OF I, the undersigned, say (check applicable paragraph): D1 am a party to this action.1 have read the above document and know its contents.The matters stated in it are true of my own knowledge except as to those matters which are stated on information and belief,and as to those matters I believe them to be true. El1 am an officer a partner - of a party to this action,and am authorized to make this verification for and on its behalf,and 1 make this verification for that reason. 1 have read the above document and know its contents. I am informed and believe and on that ground allege that ttie matters stated in it are true. a1 am one of the attorneys for —, a party to this action.Such party is absent from the county aforesaid where such attorneys have their office,and 1 make this veri- fication for and on behalf of that party for that reason. 1 have read the above document and know its contents. I ant informed and believe and on that ground allege that the matters stated in it are true. Executed on 19 , at California. 1 declare under penalty of perjury that the above is true and correct. (Signature) —_-_- - Subscribed and sworn to before me this day of _, 19 . Notary Public in and for said Cotint.v mid Suite ACKNOWLEDGMENT OF RECEIPT Received copy of the above document on (Signaturcl PROOF OF SERVICE BY MAIL 1 am a resident of or employed in the county aforesaid;l am over the age of 18 and not a party to the within action;my busi- ness/R.SA- wife address is Professiional Bldg, E1 Cerrito, Ca. 12-5- 83Claim for damages On _- — 19 1 served the within _ ()It Bd. of Supervisors -in this action by placing a true copy thereof enclosed in it scaled envelope with postage thereon fully prepaid in the United States mail at El Cerrito. Ca. addressed as follows: Clerk, Bd. of Supervisors, 651 Pine St. , Martinez, Ca. 94553 Executed on 12-5- 119 A3 at Albany ,California. (check applicable paragraph below) D (State) 1 declare under penalty of perjury that the above is true and correct. ❑ (Federal) I declare that 1 am employed in the office of a member of the bar of this court at whose direction the service was made. (Signat rc) BARON H)RM NO 18A Veriticalion.Receipt and Proof.8-1,2 x It. 169 BEB 244 CLAIM BOARD OF SUPERVI90RS OF MUM COSTA COU:TY, WAM ACTION January 10, 1984- Claim Against the Routing rEndo senenttss, a,annd ) 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 wmm meet Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: lferle hall Investments (Village Green Assn) sel County Coin Attorney: Maryland Casualty Company DEC 14 1983 8801 Folson Blvd, Suite 200 - Address: Sacramento, CA 95826 Martinez, CA 94553 fit: $29,094. 76 Via County Co nseT By delivery to C�erk on 12/9/83 Date'Received:December 9 , 19.8 3 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: 12/9/83 J.R. M SSON, Clerk, , Deputy Ke 1 R.. Calhoun II. FROM: County Mansel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim omplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to =rely 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: xW B. CLAUSEN, County Counsel, By • Deputy III. BOARDORDER 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 &hawed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DAZED: 1 D J.R. MESON, Clerk, U , . Deputy MUNING (Gov't. C. 5913) 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 on this claim. See Government Code Section 945.6. You may seek the advioe of any attorney of your choice in o_--action with this matter. If you want to consult an attorney, you should do so imrediately. IV. FTM: Clerk of the board Ta: County Counsel, 2 County AddniiEaitor 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 marc thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: g_qJ. R. CLS", Clerk, Deputy 245 �N1 =__ rv.=_ _ =_ iw0sx1iK w ■ L1 tiV■ ■ iw metro ■ ■ anor-,•r M r EUGENE M.SALGO F I z s� J 8801 Folsom Blvd.-Suite 200 REGIONAL VICE PRESIDENTSacramento,California 95826 J E.HALLOCK CCWP \1�N n P.O.Box 15252(95851) REGIONAL CLAIM MANAGER AN AMERICAN GENERAL COMPANY Telephone:(916)381-911 1 County Counsel DEC 0 9 1983 • i�,atfinez, CA 94553 �1�carT �w�ti. `C.� g4 SS Z OUR INSURED OUR CLAIM NO. : DATE OF LOSS y��•r. 30 �\°ae�Z YOUR INSURED C. .<•- c--�.Ta Q-. • 1 -�<. ..-4 �..��" �.••`ti YOUR FILE NO. : " ...�.......•. �.. C.r.�..\ v��,r� -.�w.vai.�..�. 'b Please accept this as notice for our subrogation claim on the above. Our company paid $ zg ya,.k. -\k. _ Our insured paid a deductible of $ \o C' . e.p — Total subrogation Enclosed is proof of payment, estimate of damage and other _ C.o e T �-♦•t�r7.�►< '`. O t.r� r f. �rta_W.�.`w- �r e�.� Would you kindly pay our subrogation demand of $ �ock,4 . Z L, Facts: 4 n 0.t_ '� .•.—� � e It —[ Thank you, • C. R. Viorel Regional Recovery Specialist Charles R. Viorel 246 L E D Regional Recovery Specialist FF I _ DEI✓ 198'J fi:6aa Q ezn:.mirr J R. OLSSON (. CLERK ARD OF SUPERVISO vCir+ .A l xil x. T CO. AN AMERICAN GENERAL COMPANY u 8801 Folsom Blvd. Sacramento,CA 95826 916.381.9111 CUun NUMBER to.mue PGUCII SYMBOL 8 NUMBER ACC/LOSS DATE ADJ. TheMaryland 764 F b40025 07 SM 6701 2851 9/30/83 RG INSURED OR OBLIGEE DATE ISSUED MARYLAND CASUALTY COMPANY 1•dRRi.F HALL INVESTMENTS 11/14/83 AND ITS SUBSIDIARIES • BRE ALTIMO AN AMERICAN GENERAL COMPANY ADDRESS 1 Q O O O CLAIM Sufft TYPE BASIC UNE APPORTIONMENT UN OFFICE V J o 0 PAY THIS SUM PROD. T **$28,994.76*** THIS DRAFT IS ISSUED FOk Cost of water damage repair less $100/ deductible [—Merle Hall Investments and -I NON-NEGOTIABLE TO Citicorp. (SIGNATURE) bfb R. R. GRAY (NAME-TYPED OR PRINTED) SAN FRANCISCO (CLAIM OFFICE) I.tP{. �.[�......193,�.tsw:-I Iil,I...E„uL d, I , �{� 4?( . 4 iis��F 's •i :�i. is .,�e�J: {� �i' •i: :ht+_t'tt�- •••c Mm t�!Q!'Rf {iy � •fY9�:{t�cT::i:' S{:' : :•.- !•- �'.';' ..fr,[` gg ..et��SL(s{+!({ {!' ti 1 L 1J� t ' 't ji+7W4 P'*n NILuti11' t U3w• :3.« ..'.c.. 247 J t I E>� �L31 ) I-i.t e � di•O tLk f I }: r .:j •�..r �: nQ;l:tY�k _}� 3 �a',, ` .(� tS# tL t � cldtyt�f�t'•tg�Vb� ky � +, +4 i : �+ N.c �k�.qy'+T k s �teaL1ll .TJX , : s � k� 4 I+•�y{�• c !: ~{ �+rt "iT�L?+y+ {s T y�.. �rink eiim Wal,MWic G - SUBROGATION AGREEMENT In consideration of and to the extent of payment of .................................................................................................................................... .......-.777:7TWENTY.-EKHT...THOUSAND....NINE...HUNDRED...NINIETY.-.FOUR...AHD.7.6/1DOIlars ($2.8.,984_7.6*.........I............) by .................MAR.YLAND....CASUALTY....COMPANY.......................................................................................................................................in accordance (Name of Insurance Company) with the terms of insurance policy number.............SM 6701 2851................................ , said payment resulting from and associated with application of said policy of insurance to loss or damage occurring on or about............................................. .............9./..301..83.........................................., the undersigned hereby subrogates said insurance Company to all of the rights, claims and interest which the undersigned may have against any person or corporation liable for the loss men- tioned above, and authorizes the said Insurance Company to sue, compromise or settle in the undersigned's name or otherwise all such claims and to execute and sign releases and acquittances and endorse checks or drafts given in settlement of such claims in the name of the undersigned, with the some force and effect as if the undersigned executed or endorsed them. It is warranted that no settlement has been made by the undersigned with any person or corporation against whom a claim may lie, and no release has been given to anyone responsible for the loss, and that no such settlement will be made nor release given by the undersigned without the written consent of the said Insurance Company and the undersigned covenants and agrees to cooperate fully with said Insurance Company in the prosecution of such claims, and to procure and furnish all papers and documents necessary in such proceedings and to attend court and testify if the Insurance Company deems such to be necessary but it is understood the undersigned is to be saved harmless from costs in such proceedings. IN WITNESS WHEREOF...........:Z............................. have hereunto set...........m.Y...................... I.............. hand(s) and seal(s) this.......................................... ....................day of.......................................... .......................................................... 19...E-3.. SIGNED, SEALED AND READ IN THE PRESENCE OF \ r\ c__ Witness ....... ...................... .......................... ,! -.........................(SEAL) \ 9 Address .`..: �.,.t►:�'Y.1;1'.� 248 20018. Rev. 4.67. aa, ��f!t a u!r.Mtt!t9�ursaas!aa�+•vim+eee.maevnerm�un.mn�n..e,•.n„s,[namnursra.a.>wn�r...w:x>�..,.....-,o-�..�....�.......,.,.�..-.......�..�.,.,...N.....�>.r>n.�...,..-.....�....�.,n.,.-�............._..._._._..._..._._. .__.. - SWORN STATEMEIN PROOF OF LOSS ' $. 8,170,000. SM 6701 2851 AMOUNT OF POLICY AT TIME OF LOSS POLICY NUMBER 4/10/83 Oakland DATE ISSUED AGENCY AT 4/10/84 hrr ,e er, White & Tohnso DATE EXPIRES AGENT To the Maryland Cas. Co. of 450 Sansome San Francisco, cA 94111 At time of loss, by the above indicated policy of insurance you insured Merle aInvestments against loss by all risk to the property described according to the terms and conditions of the said policy and all forms,endorsements,transfers and assignments attached thereto. 1. Time and Origin: A f 1 and STATE KIND loss occurred about the hour of o'clock M., on the —3-Qday of 19$3__. The ause anq ori 'n of the said loss were: storm drains plugged by U.S. Army Corp of n sneers an Bart resu. ting in looding 2. Occupancy: The building desc(ib@d, r cpptoining the property described, was occupied at the time of the loss as follows,and for no other purpose whatever. multi dwelling 3. Title and Interest: At the time of the loss the interest of your insured in the property described therein was cumbrance thereon,except: Citicorp No other person or persons had any interest therein or in- 4. Changes: Since the said policy was issued there has been no assignment thereof,or change of interest, use,occupancy,possession, lo- cation or exposure of the property described, except: no exceptions 5. Total Insurance: The total amount of insurance upon the property described by this policy was, at the time of the loss, 5_ 8,170,000. _,as more particularly specified in the apportionment attached under Schedule "C", besides which there was no policy or other contract of insurance, written or oral,valid or invalid. 6. The Actual Cash Value of said property at the time of the loss was . . . . . . . . . , , , $ to be determined 7. The Whole Loss and Damage was . . . . . . . . . . . . . . . . . . . . . . . . . $ 201 ,094.76 8. The Amount Claimed under the above numbered policy is , less $lou; deductible $ 23,994.76 The said loss did not originate by any act, design or procurement on the part of your insured,or this affiant;nothing has been done by or with the privity or consent of your insured or this affiant, to violate the conditions of the policy,or render it void; no articles are rnentioned herein or in annexed schedules but such as were destroyed or damaged at the time of said loss;no property saved has in any manner been concealed, and no attempt to deceive the said company, as to the extent of said loss, has in any manner been made. Any other information that may be required will be furnished and considered a part of this proof. The furnishing of this blank or the preparation of proofs by a representative of the above insurance company is not a waiver of any of its rights. State of MERLE HALL INVESTMENTS 249 County of��jA•A-- &-010--- Insured � �� Subscr' ed and sworn to efore me this day of �� 19 OFFICIAL0-6-T ALEIDA R. REAli Notary Public •" NOTARY PUBLIC-CAL::ORNIA CITY AND COUNTY OF SAN FRANCISCO 20107 Ed.12.80 u.:. «�' My Comm.Expires Mor6 27,1987 T. _ ,��. _� a ' jE: • _, J. ._- •- - ° -•--` - -: - t c i�a:5c: �-fsE>Mhf�l-l���1y',2,Z�;r��M R�thari.-. {�`� � •�� 't�.t .e+ 'kr'ffL..Yti•�j�•i_ .1 � '�r�'�'-u'l i �• �� 1 -t"�l {f'�e. a r llf t �.„�• J.N��[C5 3 ;r•r t•:i:i: :raaW�r.. :F}rrl= 11 :v.si,t�.s-}° ,{• f .Is '�''r-^ :i r it� •: :h• ': ''r Th' 1tN s: ,• �i?•a"t "' f;' f ei...t: +� �';f..,.i• .n=• :}: . r •r.,t7, q. •t.;.; k2: :[}. .1::y'f:' .i}:N. ;fi.Eh' .w: -,• ''�ti• C�'=•:•t: a t.l• i- s::1i-. 7 :(•.a..E'.r :r.:.:.' � 'I?� t •••r� l' [ sr • I t 1 /` f tpr .7.} �: t r. �•• ••1 lo' ! rf�--, .r•i6i SIINIY. :t:a+{I+1.{.,.1 �I �, € I {{'''' ^yy(! i1 fh rrci } , . `i.u•) `. io.� >�' � �,'.w; ,.•.r. .:.i [\4 , .,.. ..lf,.t.;; i1 uC:t�.3K(iyl.1!4�i.b::.l:.ark,N.r:�Skf+K.r.�A..:.;�u,L+:t:��Gu ..a+ :s'"i ;;�[,�,, !:: �i•: {. '1 •i. cl. �f ,{ ?i, �i :�I�.Ri:•.• .}``d;iec :i' .:E� •lS {><?=ii,.•. :i:+.i ;i `�Yii: 'f• ��y a �' ,,y{�j.�, �,�•• ;mA`._•�-[,,,��]= i4T� �� j}{ ;i' .1^.".�.•' t1�3�t'E!�'�itR+� ' ..r i. .�'r�+�-�aa`lt' ��a��. ,.�[E.� Ei��.l. .,r r - - c .;• G :�` � . }`i. "�>�sa.u�s0n,s t•.•r.••: '�7ti.1..r.a¢.,.�G�S�f:lt`!$E.�•.�r,.�n ., I C; • U`J . - :,i,....,i:a�,.-h:: . : L,la/tsil' Ir+�f7[.: yr Iii�,Mal{ a�l.E ,;1.1 -• r.`! � � -F •�s ��• '4t ! th i:.� fir' ;t �7}resle =a - tf>•'.i : . . .I If.r•.6if;lr�l�a ���iliif '�.�� � J � ., � , E° �te, �"�n��.�.•:,.dii;,.. �!: J ) r 1 J • .� .! 7 i! 7:�, 1{�si t•,ii{l•:27r1E . :+,i ��'! ;,�. -i�.:yt !S _u�B. h u J ` _ �{�irL�,1. �'�3 .� '.:r•c. �y"ik. IT[ 1^ rl'' ^T nGd 7 r 1 ) J l' 1 05H� {' iHIrW':a'.i4�.._Lh. .'J�tr.iik..._-0:il I s r I u J 0 U • 0j r ' F _ is".E`i`[-+7.1��.1�'.�•• =.:•�•y..t: -r•a:•+.I�S�.cra12.. zit=�.�+f F7�=}ii�??ke<. :?��' p� :ai�j}t' ! �.?[ tt� In e:p, l)l)� :ii� }:foe. 7.•.-i �3:�:•.::: 7.:_:'� F: c ./: _t: "i. :�="-�F;:j.t:ca�• :fa.. :r2}-::;. s��: 7=-` :�;.:,t,. •:;: ?�t}T- s f'F' :j:�• moi:;{. ;,K? .:;�• ;i..-. �.�.,. { _ l) i' "JIM . :41l;L4 1 ....,..,•...,. :.;,:: .. . �1U0 0 • 0_J I i 1 �• ' � ., .: ': 1 3' l,:1"=.1 i 1 l;nt! rpt`..;•/nY % =:7::-'TTa: -'�r'Rr!!1?"•?Y(?: �e!c,T;{.. ,e. t•.;�.. t{tT:"•';,'•^' i> :?`''i;.tll i::: "f?:':?1'!.='?t�t;:;!!!�• .;�q!�'`?�-.t!}T?!?!",.�t!!?,,. t: :f :s i:i.♦t. .5. �:� .1N+ 't=i:i:: .13:': T!! k�`. '�� �i:.• T�:sic::�:'r =}1�i�:t�J :�, i.�. 1 :'j 4 ��: 71 f��}� yj: ,y: ,.� •. .ra i � tb �=K n ��� � � Tt' :Y�� I,�.Y:��.ul}ab�' E y:t53 ' al•; i 3�+ .� __ k4 ,rr} �rS�IIY��+ � l�+�Y�:{'a,�1i._IF,:�L1.1•.�,.•L t IT T ., ' i I �^ �•t v :1.4 Y,,AI.II M;3,`•�� '4.: .(it. f .••,M. t } I;•:�i 7 ••fit•?%l' 7 !. { •7 i l •; 7s} a iai�•�1 'i. :�:::?fi} if•. r.•::di .� f' �ilf!r''?:i•_-•[•••T} ).:'' 1' •�.i •;'i:i :�- M. :i -i'li.`, :i:: 'Idii•c:a: Ei) k. .;: ;rF!==. �ti a} �.. f. � i.r7::• .ar,..7.:[T?7cij:i• .piiy}aa,-�.1:7f r i��:?? •.,T :k••'i'• ,7� i, .r,.f �.' j: - i ~� .} �• � ���i`''•ft [ a!�dF�'s��i.i!!�c�fcr��.�:w(�t.r.. v Lu • QCT IV 43 SHELL CONSTRUCTION. INC. STATE LIC. 0219473 $$2959 CUTTING BLVD. RICHMOND, CALIFOSW� . PHONE 232-1621 October 11 , 1883 Maryland Casualty Insurance RE : 292E Monument Blvd . P.O. Box 7952 Concord , California San Francisco , California 04120 Lindaver =XTER:OR : RFAR YARD : R&R 37 lineal ft . 6 ' reds,,00d fence ; post 6 ' on center. R&P. 85 lineal ft . 6 ' 5 " redwood fence and retaining wall ; post 6 ' on enter . R&R 41 lineal 'It . S ' redwood fence and retaining wall ; post 4 ' on center . Straighten out 30 lieu: ft . fence by adding 2 - 4 x 4 x S ' posts . Labor to R&R and haul away debris . . . . . . . . . . . . 1 , 575 . 00 Material . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . 2 , 265 .90 20 - 4 X ` x 6 ' post redwood resawn 15 - 4 x 4 x 10 ' post redwood resawn .248 lineal ft . 2 x 12 redwood resawn retaining wall 78 lineal ft . 2 X 6 redwood resawn retaining wall 326 2 x 4 redwood resawn rails 183 pcs . 1 x 3 x 6 ' redwood resawn panels 123 pcs . 1 x 4 x 6 ' redwood resawn panels .126 lineal ft . 1 x 8 redwood resawn cap 35 sacks Medi -nix concrete Sub . . . . . . . . . . . . . 3 .860 .90 20% 0/head . . . . . . ... . . 772 . 18 Total . . . . . . . . . . . . . . . $ 4 ,633 .06 NOTE : Should we be awarded this job , please include our name on TTe draft . If this is not possible , please advise . Respectfully ubmitted : Frank DeMello SHELL CONSTRUCTION , INC . FD:ds 251 SHELLCONSTRUCTION. INC. STATE LIC. 0218473 2959 CUTTING BLVD. RICHMOND, CALIFORNIA 94804 PHONE 232-1621 October 11 , 1983 Maryland Casualty insurance RE : 2925 Monument Blvd . P. O. Box 7952 Concord , California San Francisco , California 94120 Lindaver ' APARTMENT #78 . A: REAP. PATIO: R&R concrete slab 8 ' x 12 ' . Labor to remove and haul away and pour new . . . . 330 .00 Material - 1 1 /2 yds . concrete at 58 .50 . . . . . . 87 .75 Sub . . . . . . . . . . . . 467. 75 20% 0/head . . . . . . . . . . 93 . 55 Total . . . . . . . . . . . . . . . $ 561 . 30 NOTE : Should we be awarded this job , please include our name on IN—e-Uraft . If this is not possible , please advise. Respectfully Submitted : Frank DeMello SHELL CONSTRUCTION , 1NC. FD :ds 252 SHELL CONSTRRUCTION• INC. STATE LIC. 0219473 2959 CUTTING BLVD. RICHMOND, CALIFORNIA 94804 PHONE 232-1621 October 11 , 1933 Maryland Casualty Insurance RE : Water Damage P . O. Box 7952 2925 Monument blvd . San Francisco , California 94120 Concord , California Lindaver APARTMENT #82 : Sheetrock , taping , insulation, at dining room 1 wall . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 350 .00 Material : . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19 . 55 2 pcs . 4 x 8 x 1 /2 Sheetrock 1 roll insulation Paint walls - 62 ' at .40/ft . . . . . . . . . . . . . . . . . . 252.80 Paint base at bathroom and wall with vinyl .. . . 110 .00 Tile floor - remove existing and clean mud from concrete . . . . . . . . . . . . . . . . . . . ..... . . . . . . . . 400 .00 Re-tile kitchen , laundry room , bathroom , rear porch 242 ' ; rubber base - 38 lineal ft . . . . . . . 700 .84 Drapes 43 pleats - 7 ' high . . . . . . . . . . . . . . . . . . 192.82 Carpet 59 yds . (material allowance at 9 ,57/yd ) 889 . 13 Sub . . . . . . . . . . . . 2,915. 14 20% 0/head . . . . . . . . . . 583 .03 Total . . . . . . . . . . . . . . . $ 3 ,498. 17 NOTE : Dry rot work , if any , is excluded from this estimate . ou.. we be awarded this job , please include our name on the draft . If this is not possible , please advise. Respectfully ubmitted : Frank DeMello SHELL CONSTRUCTION , INC. FD *ds 253 ' SPECIFICATIONS : APARTMENT #32 : KITCHEN : 7 ' 3 " x 1217 " Remove appliances and clean up mud in kitchen R&R tile and rubber base R&R 2 sets of drapes - 6 pleats each DINING ROOM: 18 ' x 918 " R&R the floor R&R drapes - 19 pleats ( one way pull ) R&R 18 ' x 1 ' sheetroc!c walls at outside wall R&R water damaged wail insulation Tape , texture and prep . for paint Re-paint 2 walls - 36 ' x 8 ' R&R carpeting HALLWAY : 11 ' 8" x 6 ' 'CLOSET : 9 ' x 3 ' LAUNDRY ALCOVE : 6 ' x 31 " Move washer and dryer R&R tile floor from under laundry room area Re-paint base R&R carpeting BATHROOM: 10 ' x 4. 19 " R&R tile floor Paint base LIVING ROOM : 13 ' 9 " x 1512" R&R carpeting Re-paint 3 .walls . - 631 .x 8 ' Paint base R&R drapes - 24 pleats STAIRWAY : 8 ' 6 •' x 2110" R&R carpeting - 6 stepS REAR PORCH AREA : 9 ' 9 " x 7 ' R&R 2 appliances R&R floor 'tile Wash stucco 254 SHELLCONSTRUCTION, INC. STATE LIC. 0219473 2959 CUTTING BLVD. RICHMOND, CALIFORNIA 94804 PHONE 232-1621 October 11 , 1987 Maryland Casualty InSL!rance RE : Water Damage P.O. Box 7952 2925 Monument Blvd . San Francisco , California 94120 Concord , California Lindaver APARTMENT #79 : Sheetrock , taping , insulation at dining room 1 wall . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 350 .00 Material : . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19 . 55 2 pcs . 4 x 8 x 1 /2 sheetrock 1 roll insulation Paint walls - 1 , 088 ' at .40/ft . . . . . . . . . . . . . . . . 435 .20 Drapes 48 pleats - 7 ' hien . . . . . . . . . . . . . . . . . . . 192 .82 Tile floor - remove existing and clean mud from concrete . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 400 . 00 Re-tile entry , kitchen , bathroom and dining room - 224 ' ; rubber base at kitchen 26 lineal ft . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 643 . 90 Clean patio . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 150 .00 Carpet 45 yds . (material allowance at 9 .57 yd ) 570 . 15 Sub . . . . . . . . . . . . . . . . . 2 ,861 .62 20% 0/head . . . . . . . . . . 572 .32 Total . . . . . . . . . . . . . . . $ 3 ,433 .94 NOTE : Dry rot work , if any , is excluded from this estimate . ST_o__uTd we be awarded this job , please include our ' naine on the draft . If this is not possible , please advise . Res ectfull Submitted : Frank DeMello SHELL CONSTRUCTION , INC . FD :ds 255 SPECIFICATIONS : APARTMENT 279 : LIVING ROOM: 11 ' 9 " x 1313 " ENTRY ALCOVE : 3-'--x- 6 ' 9 " R&R linoleum at entry alcove R&R carpet at living room Re-paint walls R&P, drapes - 24 pleats HALLWAY : 8 ' 2" x 3 ' R&R carpet Re-paint walls KITCHEN : 8 ' 4 " x 5 ' R&R tile floor R&OI rubber base Re-paint 2 wails - 101 x 8 ' BATHROOM : 3 ' x 815" R&R linoleum Re-paint 4 walls DINING ROOM: 8 ' 9 " x 1219 " CLOSET : 2 ' 3" x 7 ' R&R sheetrock 2 ' up on one wall R&R insulation at same area R&R tile floor Re-paint all walls R&R drapes - 24 pleats STAIRWAY : 14 ' 3" with 13 steps LANDING : 10 ' x 8 ' . R&R carpet REAR -OPEN PATIO : Clean up mud from concrete slab and wash stucco i 256 SHELL CONSTRUCTION, INC. STATE LIC. 0219473 2959 CUTTING BLVD. RICHMOND, CALIFORNIA 94804 PHONE 232-1621 October 11 , 1983 Maryland Casualty Insurance RE : Water Damage P .O. Box 7952 2925 Monument Blvd . San Francisco , California 94120 Concord , California Lindaver APARTMENT #78 B : Sheetrock , taping , insulation at dining room 1 wall . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 350.00 Material .. . . . .. . . . . . . . . . . . . . . . . . . ... . . . . . . . . . . . 19 . 55 2 pcs . 4 x 8 x 1 /2 sheetrock 1 roll insulation Paint walls - 1 ,0881 at .40/fit . . . . . . . . . . . . . . . . 4.35 .20 Drapes 48 pleats - 7 ' high . . . . . . . . . . . . . . . . . . . 192 .82 Tile floor - remove existing and clean mud from concrete . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 40.0 .00 Re-tile entry , kitchen , bathroom and dining room - 2241 ; rubber base at kitchen 26 lineal ft . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 643. 90 Clean patio . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 150.00 Carpet 45 yds . (material allowance at 9 . 57 yd ) 670. 15 Sub . . . . . . . . . . . . . . . . . 2 ,861 .62 20110 0/head . . . . . . . . . . 572 . 32 Total . . . . . . . . . . . . . . . $ 3 ,433. 94 NOTE : Dry rot work , if any , is excluded from this estimate . ST-o—uTd we be awarded this job , please include our name on the draft . if this is not possible , please advise . Respectfully Submitted : ` 'a"I(_ / Frank DeMello SHELL CONSTRUCTION , INC. FD :ds 257 •- r _ SPECIFICATIONS : APARTMENT 78B : LIVING ROOM: 11 ' 9 " x 1313 " ENTRY ALCOVE : 3 ' x 619 " R&R linoleum at entry alcove , R&R carpet at living room jRe-paint walls R&R drapes - 24 pleats HALLWAY : 8 ' 2 " x 3 ' R&R carpet Re-paint walls KITCHEN : 8 ' 4 " x 5 ' R&R tile floor R&R rubber base Re-paint 2 walls - 10 ' x 8 ' BATHROOM : 3 ' x 815" R&R linoleum Re-paint 4 walls DINING ROOM : 8 ' 9 " x 1219 " CLOSET : 2 ' 3 " x 7 ' R&R sheetrock 2 ' up on one wall R&R insulation at same area R&R tile floor Re-paint all walls R&R drapes - 24 'pleats. STAIRWAY : 14 ' 3 " with 13 steps LANDING : 10 ' x 8 ' R&R carpet REAR OPEN PATIO : Clean up mud from concrete slab and wash stucco 258 SHELL CONSTRUCTION, INC. STATE LIC. 0219473 2959 CUTTING BLVD. RICHMOND, CALIFORNIA 94804 PHONE 232-1621 October 11 , 1983 Maryland Casualty Insurance RE : Water Damage P. O. Box 7952 2925 Monument Blvd . San Francisco , California 94120 Concord , California Lindaver APARTMENT 078 A : Sheetrock , taping , inSUlation at dining room 1 wall . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 350 .00 Material : . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19 .55 2 pcs . 4 x 8 x 1 /2 Sheetrock 1 roll insulation Paint walls - 1 ,038 ' at .40/ft . . . . . . . . . . . . . . . . 435 . 20 Drapes 4.8 pleats - 7 ' high . . . . . . 192 .82 Tile floor - remove existing and clean mud from concrete . . . . . . . . . . . . . . . . . . . . 400 .00 Re-tile entry , kitchen , bathroom and dining room - 2241 ; rubber base at kitchen 26 lineal ft . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 643 . 90 Carpet 45 yds . (material allowance at 9 .57yd . ) 670 . 15 Sub . . . . . . . . . . . . . . 2 , 711 .62 20% 0/head . . . . . . . . . . 542 . 32 Total . . . . . . . . . . . $ 3 , 253 . 94 NOTE : Dry rot work , if any , is excluded from this estimate . Tho�aJ we be awarded this jo4 , please include our name on the draft . If this is not possible , please advise . Respectfull Submitted : Frank DeMello SHELL CONSTRUCT ?ON , INC . FD :ds 259 SPECIFICATIONS : APARTMENT #78A : LIVING ROOM : 11 ' 9 " x 1313" ENTRY ALCOVE : 3 ' x 6 ' 9" R&R linoleum at entry alcove :R&R carpet at living room ' Re-paint walls R&R drapes - 24 pleats HALLWAY : 8 ' 2" x 3 ' R&R carpet Re-paint walls . KITCHEN : 814 " x 5 ' R&R tile floor R&R rubber base Re-paint 2 walls - 10 ' x 8 ' BATHROOM: 3 ' x 815 " R&R linoleum , Re-paint .4 walls DINING ROOM: 8 ' 9 " x 12. 19 " CLOSET : 2 ' 3" x 7 ' R&R sheetrock 2 ' up on one wall R&R insulation at same area R&R tile floor Re-paint all walls R&R drapes - 24 pleats STAIRWAY : 14 ' 3 " with 13 steps LANDING : 10 ' x 8' R&R carpet 260 SHELLCONSTRUCTION. INC. STATE LIC. 0219473 2959 CUTTING BLVD. RICHMOND, CALIFORNIA 94844 PHONE 232-1621 October 11 , 1, 963 Maryland Casualty insurance RE : Water Damage P. O. Box 7952 2132 Monument Blvd . San Francisco , California 94120 Concord , California Lindaver APARTMENT 930 : Sheetrock , taping , insulation at dining room 1 wall . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 350 .00 Material : . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19 . 55 2 pcs . 4 x 8 x 1 /2. Sheetrock 1 roll insulation Paint walls - 1 ,088 ' at .40/ft , . . . . . . . . . . . . . . . 4,35 .20 Drapes 46 pleats - 7 ' high . . . . . . . . . . . . . . . . . . . 192 .82 Tile floor - remove existing and clean mud from concrete . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 400 .00 . Re-tile entry , kitchen , bathroom and dining room - 2241 ; rubber base at kitchen 20 lineal X t . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 643.90 Clean patio . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 150.00 Carpet 45 yds . (material allowance at 9 .57 yd ) 670 . 15 Sub . . . . . . . . . . . . . . . . . 2 ,851 .62 20% 0/head 572. 32 Total . . . . . . . . . . . . . . . 3 , 433 . 94, NOT': : Dry rot work , if any , is excluded from this estimate . ShouI3 we be awarded this job , please include our name on the draft . If this is not possible , please advise . Respectfully Submitted : Frank DeMe110 ShELL CON-STRUCTION , INC, . FD:ds 261 SPECIFICATIONS : APARTMENT #80 : LIVING ROOM: 11 ' 9 " x 1313" ENTRY ALCOVE : 3 ' x 619 " R&R linoleum at entry alcove R&R carpet at living room Re-paint walls R&R drapes - 24 pleats HALLWAY : 8 ' 2" x 3 ' R&R carpet Re-pa.int walls KITCHEN : 8 ' 4 " x- 51 R&R the floor R&R rubber base Re-paint 2 walls - 10 ' x 8 ' BATHROOM: 3 ' x 815" R&R linoleum Re-paint 4 walls DINING ROOM :8 ' 9 " x 1219 " CLOSET : 2 ' 3 " x 7 ' R&R sheetrock 2 ' up on one wall R&R insulation at same area R&R the floor Re-paint all walls R&R drapes - 24 pleats STAIRWAY : 14 '.3" with 13 steps LANDING : 10 ' x 8 ' R&R carpet- REAR OPEN PATIO: Clean up mud from concrete slab and wash stucco 262 SHELL CONSTRUCTION. INC. STATE LIC. •219473 2959 CUTTING BLVD. RICHMOND, CALIFORNIA 94804 PHONE 232-1621 October 11 , 19II33' Maryland Casualty Insurance RE : Water Damage P . O. Box 7952 2925 Monument Blvd . San Francisco , California 94120 Concord , California Lindaver APARTMENT #81 : Sheetrock , taping , insulation at dinirg room 1 wall . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 350 .00 Material : . . . . . . . . . 19 . 55 2 pcs . 4 x 8 x 1 /2 sheetrock 1 roll insulation Paint walls - 1 , 088 ' at .40/ft . . . . . . . . . . . . . . . . 435 . 20 Drapes 48 pleats - 7 ' high . . . . . . . . . . . . . . . . . . . 192.82 Tile floor - remove existing and ciean mud from concrete . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 400 .00 Re-tile entry , kitchen , bathroom and dining room - 2241 ; rubber base at kitchen 26 lineal ft . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 643 .90 Clean patio . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 150 .00 Carpet 45 yds . (material allowance at 9 .57 yd ) 670. 15 Stab . . . . . . . . . . . . . . . . . 2 ,8.61 .62 200 O/head . . . . . . . . . . 572. 32 Total $ 3 ,433 .94 ROTE : Dry rot work , if any , is excluded from this estimate . Mould we be awarded this job , please include our name on the draft . If this is not possible , please advise. Respectfully Submitted : Frank DeMello SHELL CONSTRUCTION . INC. FD :ds .263 SPECIFICATIONS : APARTMENT # 81 : LIVING ROOM: 11 ' 9 " x 1313" EN-TRY .- ALCOVE : 3 ' x 619 " R&R linoleum at entry alcove R&R carpet at living room Re-paint walls R&R drapes - 24 pleat; HALLWAY : 8 ' 2 " x 3 ' R&R carpet Re-paint walls KITCHEN : 8 ' 4" x 51 . R&R tile floor R&R rubber base Re-paint 2 walls - 10 ' x 8 ' BATHROOM: 3 ' x 815 " R&R linoleum Re-paint 4 walls DINING ROOM : 8 ' 9" x 1219 " CLOSET : 2 ' 3" x 7 ' R&R s.heetrock 2 ' up on one wall R&R insulation at same area R&R tile floor Re-paint all walis R&R drapes - 24 pleats STAIRWAY : 14 ' 3" with 13 steps : LANDING : 10 ' x 8 ' R&R carpet REAR OPEN PATIO : Clean up mud from concrete slab and wash stucco 264 , r • W ,04. ide 6A., GENERAL CONTRACTOR Insurance Work Our Specialty 482•25TH STREET,6AVJ AND,CALIFORNIA 94612 PHONE: 444-2723 STATE CONTRACTOR'S LICENSE NO. 160200 Merle Hall Investments October 11, 1983 1111 Civic Drive Walnut Creek, California 94596. 16-6505A-6383 TERMS: CASH. INTEREST CHARGED ON PAST DUE ACCOUNTS WATER DAMAGE REPAIRS-EMERGENCY WORK at Village Green Apartments, 2925 Monument Boulevard, Concord, California: LABOR -- Remove carpet and pad in six units and sweep out water and mud in lower levels. $1,528.76 JANITORIAL -- Clean up six units to allow tenants to stay. 1,200.00 ELECTRICAL -- Check outlet circuits in six units. 115.00 $2,843.76 SUPERVISION, OVERHEAD AND PROFIT 568.75 TOTAL AMOUNT DUE $3,412.51 NOTE: MANAGER, VIRGINIA SAWDEY, HAD THEIR HANDYMAN CLEAN UP PARKING AREA AND THEY CALLED ROTO ROOTER TO CLEAN OUT AREA DRAIN. NO AMOUNTS ARE INCLUDED FOR ABOVE ITEMS. NOTICE: THIS IS NOT A Y1. A. ROSE COMPANY POLICY BUT NOTIFICATION IS REQUIRED BY STATE LAW. • NOTICE "Under the Mwhan•,ca lion low (California Code of Vvil irocedwe. Sec. 1181•et e&q.), any Contractor, wb-contrac- for, laborer, supplier W any other pawn who helps to Improve Vow prop" but is ro peid for his work or suppfie% has a right to enforce a claim again* your property, lAts means that, after e court hearing,your pro}erty could be sold by a court oMicer, and the p eceeds of the •sele used to satiety the Wabtndnew. This ten happen even if you have paid your am oord►acter in full, 11 the subconM.aaor, laborer a supplFat rereeint unpaid." 25 i :u:ae.e.-su eaenuv�uin renv¢n:n nei eraa,.,vr.....•.,,....,.. ,.,.,, .,..................-...... ...................................... CLAIM BCARD OF SUPM 90FS OF aym COSTA 000:a'Y, WaFaWIA BOARD ACTION Claim Against the County, Ta CLAnMW January 10, 198 Routing Endorsettents, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on yaw claim by the references are to Cal;forz-a ) Board of Supervisors (Paragraph III, below) ,, acv mz ent Code.) ) given pursuant to dovertment Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: 1Pacific Telephone, 150 Hayes Street , Room 400 San Francisco, CA 94102 Attorney: County COu"Sel Address: DEC 15 1983 Amt: $2 ,300. 00 By delivery to Clerk Martinez, CA 94553 Date'Peaeived: December 14, 1983 By mail, postmarked on 1 3 Via City of Martinez I. ECM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above noted Claim Dp,T ; 12!14/8 3 J.R. M.SSCN, Clerk, � �d4 , Deputy Kea oun II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check one only) This Claim caTplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to amply 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) DATED: JOAN B. CiAUSEN, County Counsel, Et�'G Deputy . III. BMRD CiDE+'R By unanumaus 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: p J.R. MASM, Clerk, Deputy WAFNM (Gov't. C. 6913) Subject to certain exoeptions, 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 Goverment Code Section 945.6. You may seek the advice of any attorney of your choice in oonmection with this matter. If you want to consult an attorney, you should do so immediately. FROM: Clerk of the Bowd 20: County Counsel, 2 County AddniiUaitor Attached are copies of the above Claim. We ratified the claimant of the Board's action en this Claim by mailing a copy of this document, and a math thereof has been filed and endorsed on the Board's copy of this 3n accordance with Section 29703. DATED / J. R. CLS90N, C]rerk, \ Deputy 2W) Case No. : B346-214 CLhIM AGhINST CITY OF MAR Z Em D DEC/-//1°83 Claimant alleges : R. OLSSON A. Tv�cZme and BOARD OF PER ISORS post office address of claimant: �; "-? ��� 150 Hayes Street, Room 400 San Francisco, CA 94102 B. The post office address to which the person presenting the claim desires notices to be sent : Same as Above C. The date, place and other circumstances of the occurrence or transactior, which gave rise to the claim asserted: On November 11, 1983 , at Alhambra Way and Linden Avenue in- Martinez , CA, our underground facilities were discovered damaged as a result of a street sign installation. D. A general description of the indebtedness, obliSstion, injury, d3Tw;c- loss incurred so far as it may be known at the t=ree cf prese,;t,a;.J& of the claim: A 1500 pair, 26 gauge cable -was damaged when a city street sign was installed into the ground and consequently the post nicked the sheath allowing water to penetrate the inside length of the cable. E. The name or names of the employee or employees of � ���� causing the injury, damage or loss, if known: r. The amount claimed as _�f the date of presentatia:i cf the cl.ai n :zicl.: 1 the estimate-", amount of any prospective injury, c.amagc or loss, as it may be known at the time of the presentation of the claim with the basis of compitation of the amount claimed. . Estimated cost of repairs : PT&T Labor & Materials : $800.00 ' Outside Contractors: $1,500. 00 . Total: $2 ,300.00 Dated:pecember 2 , 1983 Signed by Or un calf of Clillm"TA • (For further particulars see Title I, Division 3. 6 of the Government Code of the State of California . ) 267 City of Martinez 525 HENRIETTA STREET • MARTINEZ CALIFORNIA 94553 • (415) 372-4904 `December 12., 1983 County Clerk's Office 725 Court Street Martinez, CA 94553 Dear Sir: Attached hereto are copies of a Claim form incorrectly filed with the City of Martinez. We have informed Mr. Seger that the forms are being forwarded to you. erely, i (Ms) P. G. Beckey Deputy City Clerk 2,F Pacific Telephone District Manager—Security 150 Hayes Street,Room 400 San Francisco,California 94102-4780 Phone(415)542-2464 December 2, 1983 Case No. : B346-214 City of Martinez City Manager 525 Henrietta Martinez, CA 94553 Gentlemen: We are sending you the attached claim notice pursuant to Section 910 of the Government Code. Very truly yours, K. A. SEGE ASSOCIATE NAGER-SECURITY Attachments �t�Cl • CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU:-VY, CALIFUNIA BOARD ACTION Claim Against the County, ) WWE TO CLAIMAW January 10 1984- Flouting Endorsements, and ) The appy of this document mailed to you is your Board Action. (All Section j notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Gov x ment Code.) ) given pursuant to Goverment Code Sections 913 915.4. Please note the "Warning" below. Claimant: James Aaron Roberts Attorney: Jay B. Kaslofsky 1440 Broadway, Suite 1000 _ Address: Oakland, CA 94612 Amount: Undetermined Hand delivered By delivery to Clerk on 12 L 7 4 R Date'Peoeived: December 14, 1983 By mail, postmarked on I. FRCM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: 12/14/83 J.R. OI.S90N, Clerk, ByCX- �, Deputy Kell . Calhou II. FTM: County Counsel 70: Clerk of the Board of Supervisors (Check one only) ( ) This Claim om plies substantially with Sections 910 and 910.2. ( ) This Claim FA31S to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board canmt 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) DATED: 1211,671e3 JOHN B. ChrAUSEN, County Counsel. By • Deputy III. BOARD OFMM By unanimous 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. / D I J.R. �.S.SQd, Clerk, by, • Y WAY*Mr. (Gov't. C. 5913) Subject to certain eropeptirons, 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. Bee Govensoent Code Section 945.6. You may seek the advice of any attbrney of your choice in aoru*ction with this matter. If you want to consult an attorney, you should do so Juvediately. FRCM: Clerk of the Board 70: County , 2 County MiMiUaitor Attached are copies of the above Claw. ire notified the claimant of the Board's action an this Claim by mailing a copy of this d=z ent, and a memo thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DATF.'D;. J. R. CSM Clerk, "L,112 Deputy 270 rL•AIF1 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 ) Reserved for ' g stamps T, I LED DEC / 1983 Against the COUNTY OF CONTRA COSTA) / 4. R. OLSSON or DISTRICT) CLE410OF SUPERVISORS Fill in name ) .. df. B .... ... . . ... . . _De 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:tinie. ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) T I learner of the damp.gre on 9-9-83 3:00 P' --------T------------------------------------------------------------ � Where did the damage or injury occur? (Include city and county) KdministrP.ti on BuildinJ, '',°artir_ez, C: Iif. -------------------------------------------------- -----z--------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) See attached sheet ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? See -he,:�t (over) 271 5. What are the names of county or district officers, servants or employees causing the damage or injury? intern,"..•1 Affairs Division, Contra Co5-t_ C^ + - ;.r �� � Office ------------------------------------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Invasion of privacy ---- --------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) To be disclosed at a later date ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ?;,..roi ? Fr �'.1�-�� , Contra. Costa. County District Attorney Investi- �7, tor. jl^miristra.tion buildin^-. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT w1�n n 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 VU& &, R&1, J:=y B. To!7 2 of Claimant's Signature X14 Suite 1000 J Address Oakland,C-- 04612 Telephone No. 4 3'2 ' Telephone No. SU--7061 ************************************************************************** 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. " 272 On 9-9-B.` ---t anproxim�.tely 3:00 71. I learned that the Contr& Cost'. Co'J.nty i;:eyiffl - Office confidential -oeace officer re^crc)G to olotsj de rithout notice to me. By doing 8o , rcucJ_nF -.Ir irvesti{?ation into my rriv:%;te , per— son�;.l and firi �nci_a! Tith the i itent tr) inflict emotional diurese and to i!-:w;.ce m - nriv:=cy in viol`..-.tion of the Confioen- tialit�r 0-' Pence Officer 'Records , Code 1043 and The Pe :-.ce 01 'icer Of Rirhts. 273 CLAIM SCAR'D OF SUPERVISORS OF COW7% COSTA COMITY, CALMF WIA WhM ACTION Claim Against the County, ) VOTE TC) CLATWU January 10, 19W lmuting HYr3orsements, 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 Government Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Brenda Joyce Roberts Attorney: John Randolf 401 Grand- Avenue Address: Oakland, CA 94607 Amount: Undetermined Hand delivered By delivery to Clerk on 12/14/83 Date*m eceived: December 14, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-notedClaim. DATED: 12/14/83 J.R. GRSSON, Clerk, By , Deputy Kel v . Calhoun II. FMX: County TO: Clerk of EW Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ( �Q This Claim FAILS to omnply 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: 12 k-b JOHN B. CGAUSEN, County Counsel, By • Deputy III. BOARD O Ft By EOMR us 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: 4 J.R. Ol ssw, Clerk, by e,�� 0_U w4 . Deputy WAIOM;G (Gov't. C. 5913) Subject to certain enooeptians, you have way six (6) months from the date this notice %w personally delivered or deposited in the mail to file-a court action on this claw. See government Code Section 945.6. You may seek the advice of any attorney of your choice in c_--rection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clierk of the Board TO: County Qxrmel, 2 County XNMgUaitor Attached are copies of the above Claim. ife notified the claimant of the Board's action an this Claim by mailing a dopy of this document, and a nano thereof bas been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DATED /0 J. R. CL5.90IJ, Clerk, La Deputy 741 CLAIM TO: BOARD OF SVPERVISORS 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 ) Reserved for Clerk' s filing stamps AZF L E D O-.�lF., Q J Against the COUNTY OF CONTRA COSTA) DtC / 1983 R. OLSSON or DISTRICT) RD of SUPERVISORS Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the' sum of $ 1-rCet�r ��t-0 + lj i and in support of this claim represents as follows: ------------------------------------------- -------Tjz:'�----------------- l. When did the damage or injury occur? (Give exact date and hour) I learn,: d of the dam-re on 9-9-F.3 3: _,0 Pi. - ------------------------------------------ ----Whe-e-diTd-the-dam-a-ge---o-r-injury occur? (Include city and county) Administration Buildirr-, JFartinez , Calif. ----H- ------------------------------T--------------- 3. ow---did----the-----damage-------or--injury occur? (Give full details, use extra sheets if required) See '-ttachnd sheet ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? See '.ttacr_: Fhe�-;t (over) P75 S. What are the names of county, or, district officers, servants or . employees causing the damage or injury? Intern=:l t ff :.irs Division, Contrf:. Costa County Sheriff's Office ------- - -- ------------------------------------------------------ 6. Wh-at-da-mage-----or--injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Inv Pion of privacy i-otion�.l distress ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) To be disclosed aT :-� l ter nate ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. U arold Franklin, Contra Costa, County District Attorney Investi- ;-e.tor. Ad.-inistratio bt il�in . .�------------------T----------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT None 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 John ?and.olfC Mnt s Signature 401 1051 1.0 n 'St . O:.kle,-^d., C< . 946J7 ..�._..: Address � C.P.. 9 607 Telephone No. F93-1337 Telephone No. 465-0.344 ************************************************************************** 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. " 276 On at arrro-i,r.--.te7y ":00 1 attended -an Irternal f Tr-�-' -vievr �.� p a of 7jr �)U!-'-. --r'l . , ..P e!-.71 0-.rec r r th - Contr!� Costa r'ol)ntir ��erif f Office. T I tha+ I b-,(,- t- c--_e�_jr V.-ith Tntl 71 i re- i: er f-,..l�7 e pre t enc e r e F7 e---I ce , the-, conducted C-,r a-� J11- s tion f a �-o v e rn- -� -.ri t a sre ti7�'U-don into -v fin,,:oi � ' -)riv,-.te affirairs by r-,rid_ to )rivacy v7ith 70ve-rrt a7ency. By 60i P-)) My right the irt n-t t-, in !"lict e-, otion,,;l 277 M. ` � j • �• I W • CLAIM BOARD OF SUPERVISORS OF COMM COSTA 0OU.NW, CALIFO t M BOARD AcnoN Y January -10 , 198 Claim Against the County► ) NOM TO CLAD= Routing Mxbrse ants, 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 Government Code Sections 913 915.4. Please note the "Warning" below. Claimant: 'Thomas B , Robinson Attorney: David S . Rosenberg Attorney at Law Address: 5836 Ocean View Drive Oakland, CA 94618 Amount: Undeternined By delivery to Clerk on Date-Received: December 13 , 1983 By mail, postmarked on 2/10/8 3 I. FROM: Clerk of the Board of Supervisors 70: County Counsel F Attached is a oDpy of the st -noted-Claim. DATM: 12/13/83 J.R. CLSSON, Clerk, By , Deputy Kel R Calhoun II. FROM: County U 710: Clerk of the Board of Supervisors (Check one only) ( ) This Claim oamplies substantially with Sections 910 and 910.2. (jG) This Clain, FAILS to amply substantially with Sections 910 and 910.2, and we / are so notifying claimant. The Board carrot 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. CEMM, County Cowmsel0 By III. BOARD By wwdn ous.vote of Supervisors present (N ) 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. HATED: JAN 10 10084 J.R. mass, Clerk, bye �1,1,-x ��� , Deputy WAMMgG (Gov't. C. 5913) Subject to certain excepticm, 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 consult an attorney, you should do so immediately. W. Fri: ENR of the BoardRSO: County Counsel, 2 County XIUMNUaitor 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 's 'copy of this Claim in accordance with Section 29703. DATED:. 'JAN 10 684 J.. R. CLSSO a, Clerk, by Deputy 278 t DAVID S. ROSENBERG ATTORNEY AT LAW 5836 OCEAN VIERS DRIVE OAKLAND,CALIFORNIA 94618 F L E D 41Jt�►XeJfR7 Aft (415) 652-5745 DEC/31983 December 9, 1983 J . OLSSON Clerk of the Board of SupervisorsCLERK ARD OF SUPERVISORS IT 651 Pine Street e . .. ,� Martinez, CA 94553 Re: Claim on behalf of Thomas B. Robinson Dear Clerk, Please be advised that I am making a claim on behalf of Thomas B. Robinson for damages arising from the failure of the Public Defender's office to file an appeal from his conviction. Although the trial occurred in September, 1981, Mr. Robinson was not informed that his remedy for damages was in civil suit until September 6, 1983, when a formal hearing on the matter was held by the State Bar. The docket number in Mr. Robinson's case was # 24826 and the trial was held in the court of the Honorable Sam Hall. Si 1 1�ose7nrg DSR/lrr cc: Mr. Thomas B. Robinson 279 • r r 1 PROOF OF SERVICE BY MAIL 2 I declare that: 3 I am employed in the County of Alameda, California; that I am over the 4 age of eighteen years; that my business address is 5836 Ocean View Drive, 5 Oakland, and that on December 9, 1983 , I served the within 6 CLAIM FOR DAMAGES AGAINST A PUBLIC ENTITY 8 9 on the defendant in said cause by placing a true copy thereof enclosed in 10 a sealed enveloped with postage thereon fully prepaid, inthe United States 11 mail at Oakland, California, addressed as follows: J2 CLERK OF THE BOARD OF SUPERVISORS 651 Pine Street 13 Martinez, CA 94553 14 15 16 17 18 I declare under penalty of perjury that the foregoing is true and correct, 19 and that this declaration was executed on at Oakland, CA. 20 . ROSE ERG 21 22 23 24 25 26 27 28 20 • •CLAIM BOARD Cf SUPERVL90PS of COMA COSTA COEP.MY, CRLTFUFKM BOARD ACTION Claim Against the County, ) N= 10 CLADSW January. 10, 1984- Routing Et:dorsenents, and ) The copy of this document ma 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 p=suant to O mnment Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Duane D. Davis (California State Automobile *Associacion) .. CSAA Count► Counsel Attorney: 2055 =?eridian Park Blvd City of Lafayette Concord, - CA 94520 251 Lafayette Circle DEC 15-1963 Address: Lafayette, CA 94549 Amount: M�dinet, CA 94553 $147. 86 Via Countv Administator By delivery to Clerk cn 12/9/8 3 Date'Received: December 9, 1983 By mail,, Pow on I. FFCM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATED: 12/9/43 J.R. CLSSM, Clerk, , Deputy K6114R. Calhoun II. FROM: County TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim omplies substantially with Sections 910 and 910.2. . ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: /07 JCHN B. CLAUS N, County Counsel, By ` -e_iidWz III. BOARD QRDER By unanimous vote 01 Supervisors present 0 This claim is rejected :n full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's order entered in its misiutes for this date. nAm: JAN 10 1984 J.R. CQ.S,9oN, Clerk, MUMM (Gov't. C. 5913) Subject to certain so ma;tions, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file-a court action on this claim. See 074errment Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so Ora rediately. FSS: Clerk o County Oxvml,, 2 County strator Attached are copies of the above Claim. lb notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof las been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JAN 10 i J.. R. CESMv Clerk, Deputy v ,� 2 I • 650-45 CITY COUNCIL I L E L; S. Thomas Cleveland, Mayor LaVaughn Craig, Vice Mayor Richard F. Holmes DE C�' 11983GayleB. Uilkema Avon M. Wilson LAFAYETTER. OLSSON CLERK ARD OF SUPERVISOR$ serrUo�aQivoowowAreouea TRA •' November 30, 1983 B O Q, Uty � ! C Frank Fernandez Ontra Cosh Contra Costa County Administrative Office �ORtCEj1.-Pour¢{; 651 Pine Street _ t[) Martinez, CA 94553 �EC 5 1983 SUBJECT: Referral of Claim for Property Dama n�Focfi � A31nDuane D. Davis j5 trato,•. Dear Mr. Fernandez : Enclosed is a copy of the above claim including re- lated correspondence from George Hills, Company, Inc . the City 's claims administrators. The Lafayette City Council at their November 28, 1983 meeting voted unan- imously to deny this claim and refer it to your office since the alleged damages arise from the County' s chip sealing program. Should you have need for further information, . please contact me . ery truly you s, r i aureen Cassingham City Manager / City of Lafayette t MC :lgh cc : Buzz Maier i ' I 282 251 LAFAYETTE CIRCLE, LAFAYETTE, CA 94549 TELEPHONE: (415) 284-1968 -a a.• . jCeorge WtIbCompany,9nc, '. .� A.4urancead ustera and'Claini. ladminiatralor.4 Established 1954 MAILING ADDRESS: P.O. BOX 4096 WALNUT CREEK, CALIFORNIA 94596 (41.5) 935-3060 REPLY TO: Walnut Creek November 4, 1983 OUR FILE: 5-47740-0 CITY OF LAFAYETTE PERSONAL & CONFIDENTIAL 251 Lafayette Circle PRIVILEGED COMMUNICATION Lafayette, CA 94549 ATTN: MS. MAUREEN CASSINGHAM, CITY MANAGER FILED CLAIM NO: LA 014 D E C "'16 J CLAIMANT: DUANE D. DAVIS(CSAA) J R. OLSSON DATE/LOSS: 09-04-83 CLERK ARD OF SUPERVISORS RA B Dear Ms. Cassingham: Our investigation of the above captioned loss reveals this case should be referred to the County of Contra Costa as they were doing chip-sealing in the area where claimant received the damage to his vehicle. Please refer the claim to the County Administrator's Office, attention to Mr. Frank Fernandez. Thank you. Very truly yours, GEORGE HILLS COMPANY,, INC.N Bonniejean Warford P.S. Please forward claimant a formal rejection letter with a copy to our office. BJ RECEIVED NOV - 1983 CITY OF LAFAYETTE Nome Office:OAKLAND 300-27th Street•Oakland.CA 94612 2�, (415)465.1313 SAN FRANCISCO SAN JOSE WALNUT CREEK VALLEJO NAPA SACRAMENTO STOCKTON 605 Third Street 2444 Moorpark Avenue 315 Lennon Lane 344 Virginia Street 2512 Jefferson Street 2365 EI Camino Avenue M10 N. Pershing Avenue Sen Francisco.CA 94107 San Jose,CA 95128 Walnut Creek,CA 94598 Vallejo,CA 94591 Napa,CA 94559 Sacramento,CA 95821 Stockton, CA 95207 1415) 781-1172 (408)294-3901 (415)935-3060 (707)643-1522 (707)255-9144 (916)484.7979 (209)474-0414 ` ' ' ^ . California State Automobile Association . nter-Insurance Bureau CONCORD (415) 671 -2708 2055 MERIDIAN PARK BLVD CONCORD CA 94520 NOVEMBER 22, 1983 CITY OF LAFAYETTE INSD : DAVIS ,DUANE ,D 251 LAFAYETTE CIRCLE CLM-NO: 02-L12769-7 LAFAYETTE CA 94549 DOL : 09-04-83 DEAR CITY OF LAFAYETTE : THIS IS NOTICE OF OUR SUBROGATION INTEREST ARISING FROM THIS LOSS . BECAUSE SETTLEMENT HAS BEEN ARRANGED WITH OUR INSURED , PLEASE MAKE PAYMENT DIRECT TO THE CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU (CSAA-IlB) . ATTACHED ARE: REPAIR BILL $ 147 . 86 TOTAL $ 147 .86 WE PREVIOUSLY PLACED YOU ON NOTICE OF OUR SUBROGATION INTEREST . PLEASE ADVISE WHAT ACTION YOU INTEND TO TAKE ON THIS CLAIM . SINCERELY , - ��' l�y x�~~�~�^ �~� id~ ' ROBERT SCHMIDT CLAIM REPRESENTATIVE �� �- � � \. � �� Q � ��� ' .•S ! ._■''• . ... r�• . •'�. ••.'.x.`1'4•`�.,., .`•:*. :. .; • THIS C%•,AFT EC CROPERLY - • ENGORSEL ON vHE Rr%ERSC SICE j I miC I I oC j rLrLq CG - r-9 i i t I r CD IM - L Cr ! EE 1 to I �-• I is —_ . v ! ' e�i'=-_,-.._.,_..•!.'i--�..s<--,. _--Vis..-=.-,�•,�_�.: _s.�-�..::.'_��:�,�6•,t_�i�.. . ,. � -: � c.� SAFELI7E/EAST SAY GLASS CENTERS 33CC @FOADkAY OAKLANCv CALIFORNIA 94611 2T5945 9/27/E3 CRLIFCkNIA STATE AUTO FC EX 4C1S C2027M Cr-►NCGFC CA CAVISt DUANE 3345 BETTY LN LAFAYETTE * CA 1981 FC.RD ESCGPT 197C 1COF617 1 k922S SHAVED ti/S 105.03 105.03 NET IKSTALLATICN CHARGE 36.00 SUE TOTAL 141.03* SIM SALES TAXP CALIFCRKIA STA 6.83 INVOICE TOTAL 147.8E LESS DEDUCTIBLE SO.00 NET TOTAL 97.86** 9/04/E3606848 RCCK 493 CALIFORNIA STATE Al.'TC - SO PO EX 4C1S CONCCFD CA 275945 1519E9-29F-15196S 3300 E;�[ACMAY ? 6 CAKLANC, CALIFORNIA 94E11