Loading...
HomeMy WebLinkAboutMINUTES - 02231988 - 1.3 (2) APPLICATION TO FILE LATE CLAIM AND AS BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION GOVERNING BOARD OF THE CONTRA COSTA HOUSING AUTHORITY Application to File Late Claim ) NOTICE TO APPLICANT Februay 23 , 1988 Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section. References are to the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Goverryment Code Sections 911.8 and 915.4. Please note the "WARKIW" below. Claimant: ROBERT PEREZ, JP.. County Counsel c/o Richard Id. brewer - - JAN 2 0 1988 Attorney: Law Corporation Martinez, CA 94553 1565 Exposition Blvd. Address: Sacramento, CA 95815 Amount: $60, 000. 00 By delivery to Clerk on -January 15, 1988 Housing Auth Date Received: January 15, 1988 By mail, postmarked on no postmark I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to F le Late Claim. DATED:January 19 , . 1983PHIL BATCHELOR, Clerk, Byep pY L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). ( ) The Board should deny this Application to File Late Claim (Section 911.6). DATED: VICTOR WESTMAN, County Counsel, By puty III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (x) This Application is granted (Section 911.6). ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATE: FEB 2 3 1988 PHIL BATCHELOR, Clerk, By Deputy �- WARNM (Gov. Code 1911.8) If you wish to file a court action on this matter, you must first petition the appropriate oourt for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). see Government Code Section 946.6. Such Petition must be filed with the oourt within six (6) months from the date your application for leave to present a late claim was denied. You may seek the advise of any attorney of your choice in oosmeetiocn with this matter. It M want to oonsult an attorney, u should do so immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel 2 County. Administrator . Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof. has ben filed and endorsed on the Board's copy of this Claim in accordance With Section 29703. DATED: FEB 2 5 1989 PHIL BATCHELOR, Clerk, By � Deputy V. FROM: 1 County Counsel 2 County Administrator 70: Clerk of the Board Received copies of this Application and Board Order. of Supervisors DATED: County Counsel, By County Administrator, By APPLICATION TO FILE LATE CLAIM j RICHARD M. BREWER LAW CORPORATION 1565 Exposition Blvd , Suite 110 2 Sacramento, California 95815 Telephone : (916) 648-1331 RECEIVED 3 4 AN1 5 1988. 5 Attorney for Claimant CL 6 By 7 8 IN THE COUNTY OF CONTRA COSTA 9 FOR THE BOARD OF SUPERVISORS AND THE HOUSING AUTHORITY 10 ) 11 CLAIM OF ROBERT PEREZ, Jr . , ) APPLICATION FOR LEAVE TO 12 ) PRESENT LATE CLAIM BY ROBERT PEREZ, Jr . , A 13 vs . ) MINOR (Section 911 .4 of the 14 COUNTY OF CONTRA COSTA AND ) Government Code) HOUSING AUTHORITY ) 15 > DATED RECEIVED 16 r 17 TO: The Board of Supervisors , County of Contra Costa and 18 Housing Authority: 19 1. Application is hereby made , pursuant to government_ Code, 20 Section 911.4, for leave to present a late claim founded 21 on a cause of action for personal injuries which accured 22 on January 17 , 1987 , for which a claim was not presented 23 within the 100-day period provided by Section 911.2 of 24 the Government Code . 25 2 . The reason that no claim was presented during the period 26 of time provided by Section 911.2 of the Government Code 27 is that the Claimant was a minor during all of the 100- 28 day period specified for presentation of the claim. • i 1 3 . The minor 's failure to file the claim was through mistake 2 and inadvertence, and the Board of Supervisors and 3 Housing Authority was not prejudiced by this failure all 4 as more is particularly shown by the attached declaration 5 of Richard M. Brewer , Attorney 6 at Law. . 7 4. This application is being presented within a reasonable g time after the accrual of this cause of action, as more 9 particularly shown by the attached declaration of Richard 10 M. Brewer , Attorney at Law. 11 WHEREFORE, it is respectfully requested that this appli- 12 cation be granted and that the attached proposed claim be 13 received and acted on in accordance with Sections 912 .4- 14 913 of the government Code. 15 16 DATED: RICHARD M. BREWER LAW CORPORATION 17 18 By: M ar Brewer 19 Attorney at Law 20 21 NOTE: The Address to which notices relating to this application 22 are to be sent is : 23 RICHARD M. BREWER LAW CORPORATION 1565 Exposition Blvd , Suite 110 24 Sacramento, California 95815 Telephone : (916) 648-1331 25 26 27 28 -2- • 1 RICHARD M. BREWER LAW CORPORATION . 1565 Exposition Blvd , Suite 110 12 Sacramento, California 95815 Telehone : (916) 648-1331 3 4 5 Attorney for Claimant 6 7 8 IN THE COUNTY OF CONTRA COSTA 9 FOR THE BOARD OF SUPERVIVIORSAND THE HOUSING AUTHORITY 10 11 ) CLAIM OF ROBERT PEREZ, Jr . , ) 12 ) DECLARATION OF RICHARD M. BREWER IN SUPPORT OF 13 ) APPLICATION FOR LEAVE VS . ) TO FILE LATE CLAIM 14 ) COUNTY OF CONTRA COSTA AND ) 15 HOUSING AUTHORITY ) 16 17 I , RICHARD M. BREWER, declare : 18 1 . I am an attorney at law, duly admitted to practice be- 19 fore all courts of the State of California. 20 2 . I was retained Jaunary 11, 1988, by the Claimant' s natural 21 mother to pursure a recovery for personal injuries sus- 22 tained by claimant on Jaunary 17 , 1987 . 23 3. I am informed and believe that the Claimant 's natural 24 mother, ALEGRIA OROZCO was .unaware of the need to file 25 a claim on her son' s behalf within the precribed . 100-day 26 27 period. 4. I took prompt action to file this application upon 28 learning of the Claimant ' s injuries .and the circumstances 1 of the incident. 2 I declare under penalty of perjury under the laws of the 3 State of California, that the foregoing is true and cor- 4 rect, and that this declaration was executed on January 5 14, 1988 , at Sacramento, California. 6 -� 1 7 R CIiARD M. BREWER 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- 1 RICHARD M. BREWER LAW CORPORATION 156.5 Exposition Blvd , Suite 110 2 Sacramento, California 95815 Telephone: (916) 648-1331 3 4 5 Attorney for Claimant 6 7 8 IN THE COUNTY OF CONTRA COSTA 9 FOR THE BORAD OF SUPERVISORS AND THE HOUSING AUTHORITY 10 11 CLAIM OF ROBERT PEREZ, ) PROPOSED Jr. , a minor ) 12 ) NOTICE OF CLAIM (Government Code Section 910,et seq) 13 vs . ) 14 COUNTY OF CONTRA COSTA ) & HOUSING AUTHORITY ) 15 ) DATE RECEIVED 16 17 ROBERT PEREZ, Jr. , hereby presents this claim to the County of 18 Contra Costa and the Housing Authority pursuant. to Government 19 Code, Section 910, et seq. . 20 1. The name and post office of ROBERT PEREZ., Jr . is as 21 follows : 192 Orchard Drive, Brentwood , California 94513 . 22 2 . The post office address to which claimant desires notice 23 of this claim to be sent is as follows : RICHARD M. 24 BREWER LAW CORPORATION, 1565 Exposition Blvd , Suite 110 , 25 Sacramento, California 95815 . 26 3 . On January 17 , 1987 , and for sometime prior thereto 27 Claimant was resident at 1.92 Orchard Drive, Brentwood , 28 California, in the County of Contra Costa , State of 1 California. Said residential structure and the grounds 2 appurtenent hereto were owned , . managed and controlled- by 3 the County of Contra Costa and the Housing Authority. 4 At said time and place Claimant' s residence and the 5 grounds appurtement 'hereto was known by these public 6 entities to be in need of "finish" work for underground 7 plumbing and electrical repairs that were in progress . 8 That through it' s agents .and employees , said entities 9 negligently cared for such repairs in that mounds and 10 piles of unbarricaded dirt were in place at and about 11 the walkways and ROBERT PEREZ, Jr . , tripped and fell as 12 a result walking along a walkway where such obstructions 13 existed without his being aware of their placement . 14 Claimant sustained injuries to his face and teeth , and 15 other bodily injuries . 16 4. Claimant was injured as described in the foregoing para- 17 graph as direct and proximate result of the negligence 18 and conduct of the County of Contra Costa and the Housing 19 Authority. Claimant suffered and will continue to suffer 20 pain and physical disability and emotional trauma , and 21 has incurred and will incur obligations and expenses , in- 22 eluding loss of future earnings and medical and hospital 23 expenses . So far it is known to at the date of filing, 24 Claimant has incurred economic damages in the amount of 25 approximately $10 ,000 .00 and non-economic. damages in 26 the amount of $50 ,000.00. 27 28 -2 1 DATED: I /`7` RICHARD M. BREWER LAW CORPORATION 3 By: L. R char M Brewer 4 Attorney at Law 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -3- i APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AND AS WARD ACTION GOVERNING BOARD OF THE CONTRA COSTA HOUSING. AUTHORITY February 23 , 1988 Application to File Late Claim ) NOTICE TO APPLICANT Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) , notice of the action taken on your application by (All Section References are to the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Government Code Sects 911.8 and 915.4. Please note the ■WARNING" below. �rY COUnsel Claimant: ROBERT PEREZ, JR. JAN 2 0 1988 c/o. Richard Attorney: Law Corporation Brewer Martinez, CA 94,553 1565 Exposition Blvd. Address: Sacramento, CA 4.5815 Amount: $60, 000. 00 By delivery to Clerk on January 14, 1988 hand del . Date Received:January 14, 1988 By mail, postmarked on no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to Fi Late Claim. DATED: January 19, 1988 PHIL BATCHELOR, Clerk, By Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors 0(1 The Board should grant this Application to File Late Claim (Section 911.6). ( ) The Board should deny this Application to File Late Claim (Section 911.6). DATED: VICTOR WESTMAN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) X) This Application is granted (Section 911.6). ( `) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATE: FEB 2 3 1988 PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code 3911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your applioation for leave to present a late claim was denied. You may seek the advise of any attorney of your ohoioe in oamection with this matter. If M want to consult an attorne you should do so Immediately. V. FROM: Clark of the Board TO: 1 County Counsel 2 County A s or Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has bdh filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: FEB 25, 1988 y PHIL BATCHELOR, Clerk, By Deputy t V. FROM: 1 County Counsel 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Application and Board Order. DATED: County Counsel, By County Administrator, By APPLICATION TO FILE LATE CLAIM • i 1 RICHARD M. BREWER LAW CORPORATION 1565 Exposition Blvd , Suite 110 2 Sacramento , California 95315 Telephone : (916) 648-1331 �IP_ 3 RECEIVED 4 JAPE 14 1988 5 Attorney for Claimant 1441L BATCHELOR ERK BOARD Of SUPERVISORS TRA COST CO. 6 113Y ON" 7 8 IN THE COUNTY OF CONTRA COSTA 9 FOR THE BOARD OF SUPERVISORS AND THE HOUSING AUTHORITY 10 ) 11 CLAIM OF ROBERT PEREZ , Jr . , ) APPLICATION FOR LEAVE TO 12 ) PRESENT LATE CLAIM BY ROBERT PEREZ , Jr . , A 13 vs . ) MINOR (Section 911 .4 of the 14 COUNTY OF CONTRA COSTA AND ) Government Code) HOUSING AUTHORITY ) 15 ) DATED RECEIVED 16 i7 TO: The Board of Supervisors , County of Contra Costa and 18 Housing Authority: 19 1 • Application is hereby made , pursuant to government_ Code , 20 Section 911.4 , for leave to present a late claim founded 21 on a cause of action for personal injuries which accured 22 on January 17 , 1987 , for which a claim was not presented 23 within the 100-day period provided by Section 911 .2 of 24 the Government Code . 25 2 . The reason that no claim was presented during the period 26 of time provided by Section 911 .2 of the Government Code 27 is that the Claimant was a minor during all of the 100- 28 day period specified for presentation of the claim. r" 1 3 . The minor ' s failure to file the claim was through mistake 2 - and inadvertence , and the Board of Supervisors and 3 Housing Authority was not prejudiced by this failure all 4 as more is particularly shown by the attached declaration 5 of Richard M. Brewer , Attorney 6 at Law. 7 4 . This application is being presented within a reasonable 8 time after the accrual of this cause of action, as more 9 particularly shown by the attached declaration of Richard 10 M. Brewer , Attorney at Law. 11 WHEREFORE, it is respectfully requested that this appli- 12 cation be granted and that the attached proposed claim be 13 received and acted on in accordance with Sections 912 .4- 14 913 of the government Code . 15 / 16 DATED: / /�/ ;' �(� l RICHARD M. BREWER L W CORPORATION 17 18 By /L _ Richard M. Brewer 19 Attorney at Law 20 21 NOTE: The Address to which notices relating to this application 22 are to be sent is : 23 RICHARD M. BREWER LAW CORPORATION 1565 Exposition Blvd , Suite 110 24 Sacramento, California 95815 Telephone : (916) 648-1331 25 26 27 28 -2- t i I RICHARD M. BREWER LAW CORPORATION 1565 Exposition Blvd , Suite 110 2 Sacramento, California 95815 Telephone : (916) 648-1331 3 4 5 Attorney for Claimant 6 7 8 IN THE COUNTY OF CONTRA COSTA 9 FOR THE BORAD OF SUPERVISORS AND THE HOUSING AUTHORITY 10 11 CLAIM OF ROBERT PEREZ , ) PROPOSED Jr . , a minor ) 12 ) NOTICE OF CLAIM (Government Code Section 910 ,et seq) 13 vs . ) 14 COUNTY OF CONTRA COSTA ) & HOUSING AUTHORITY ) 15 ) DATE RECEIVED 16 17 ROBERT PEREZ , Jr . , hereby presents this claim to the County of 18 Contra Costa and the Housing Authority pursuant to Government 19 Code , Section 910 , et seq. 20 1 . The name and post office of ROBERT PEREZ. , Jr . is as 21 follows : 192 Orchard Drive, Brentwood , California 94513 . 22 2 . The post office address to which claimant desires notice 23 of this claim to be sent is as follows : RICHARD M. 24 BREWER LAW CORPORATION, 1565 Exposition Blvd , Suite 110, 25 Sacramento, California 95815 . 26 3 . On January 17 , 1987 , and for sometime prior thereto 27 Claimant was resident at 192 Orchard Drive , Brentwood , 28 California , in the County of Contra Costa , State of l I California . Said residential structure and the grounds 2 - appurtenent hereto were owned , managed and controlled by 3 the County of Contra Costa and the Housing Authority. 4 At said time and place Claimant ' s residence and the 5 grounds appurtement hereto was known by these public 6 entities to be in need of "finish" work for underground 7 plumbing and electrical repairs that were in progress . 8 That through it ' s agents and employees , said entities 9 negligently cared for such repairs in that mounds and 10 piles of unbarricaded dirt were in place at and about 11 the walkways and ROBERT PEREZ , Jr. , tripped and fell as 12 a result walking along' a walkway where such obstructions 13 existed without his being aware of their placement . 14 Claimant sustained injuries to his face and teeth , and 15 other bodily injuries . 16 4 . Claimant was injured as described in the foregoing para- 17 graph as direct and proximate result of the negligence 18 and conduct of the County of Contra Costa and the Housing 19 Authority. Claimant suffered and will continue to suffer 20 pain and physical disability and emotional trauma , and 21 has incurred and will incur obligations and expenses , in- 22 cluding loss of future earnings and medical and hospital 23 expenses . So far it is known to at the date of filing, 24 Claimant has incurred economic damages in the amount of 25 approximately $10 ,000 .00 and non-economic damages in 26 the amount of $50 ,000 .00 . 27 28 -2- r , f 1 DATED: ;'!/(D RICHARD M. BREWER LAW CORPORATION 2 3 ByAc-�ard M. rewer 4 Attorney at Law 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -3- 1 RICHARD M. BRE14ER LAW CORPORATION 1565 Exposition Blvd , Suite 110 2 Sacramento, California 95815 Telehone : (916) 648-1331 3 4 5 Attorney for Claimant 6 7 8 IN THE COUNTY OF CONTRA COSTA 9 FOR THE BOARD OF SUPERVIVIORSAND THE HOUSING AUTHORITY 10 11 ) CLAIM OF ROBERT PEREZ, Jr . , ) 12 ) DECLARATION OF RICHARD M. BREWER IN SUPPORT OF 13 ) APPLICATION FOR LEAVE VS . ) TO FILE LATE CLAIM 14 ) COUNTY OF CONTRA COSTA AND ) 15 HOUSING AUTHORITY ) 16 17 I , RICHARD M. BREWER, declare : 18 19 1. I am an attorney at law, duly admitted to practice be- fore all courts of the State of California . 20 21 2 . I was retained Jaunary 11 , 1988 , by the Claimant ' s natural 22 mother to pursure a recovery for personal injuries sus- 23 tained by claimant on Jaunary 17 , 1987 . 3 . I am informed and believe that the Claimant ' s natural 24 mother , ALEGRIA OROZCO, was unaware of the need to file 25 26 a claim on her son ' s behalf within the precribed 100-day 27 period . 28 4 . I took prompt action to file this application upon learning of the Claimant ' s injuries and the circumstances 1 of the incident . 2 I declare under penalty of perjury under the laws of the 3 State of California , that the foregoing is true and cor- 4 rect, and that this declaration was executed on January 5 14 , 1988 , at Sacramento , California . 6 ,!� r 7 v. RI HARD . BREWER 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2-