HomeMy WebLinkAboutMINUTES - 10071997 - C14 CLAIM
8014RG OF S:.'=E;VISORS OF CONTRA COS'A COUNTY, CALIFORNIA October 7, 1997
Claim Agairst the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Gevern!nent Codes. ) the action taken on your claim by the Board of Superviscrs
(Paragraph IV below), given pursuant to Government Code
Amount: Jurisdiction of the Superior CourtSection 913 and 915.4. Please t
CLAIMANT: Carol Allen
ATTORNEY: Paul M. Schwartz, Esq. SEP 1 6 1997
2004 Cedar Street Date received COUNTYCOUNSEL
ADDRESS: Berkeley, CA 94709 BY DELIVERY TO CLERK ON SeptembeTrN ?�CAYI� 7
BY MAIL POSTMARKED: September 15, 1997
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
�qIL ATCHELOR, Clerk
DATED: September 16, 1997 : �eputy
II. FROM: County Counsel 70: Clerk of the Board of Supervisors
(�) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: /7 ? BYDeputy County Counsel
T
I11. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
(J ) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: /0 - O 7 — / 9 9 7 PHIL BATCHELOR, Clerk, ByJAI I A Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six- (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional warnino see reverse side of this notice.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: /t9- 02 — /c/2:7 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
I PAUL M. SCHWARTZ, Esq. (SB#44636) RECEIVED
2004 Cedar Street ="
2 Berkeley, CA 94709 '
SEP 161997
3 (510) 548-9800
CLERK BOARD OF SUPERVISORS
4 Attorney for Claimant I. CONTRA COSTA CO.
5
6 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA .
7
8 In the Matter of the Claim of
9 CAROL ALLEN CLAIM FOR PERSONAL INJURIES
(Section 910 of the
10 against the COUNTY OF Government Code)
CONTRA COSTA.
11 /
12
13 To: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA:
14 CAROL ALLEN hereby makes claim against the COUNTY OF CONTRA
15 COSTA and makes the following statements in support of the claim:
16 1 . Claimant ' s name is CAROL R. ALLEN. Claimant ' s post
17 office address is 5232 Tehama Avenue, Richmond, CA 94804 .
18 Claimant ' s date of birth is 3/15/61 .
19
2 . Notices concerning the claim should be sent to
20 PAUL M. SCHWARTZ, Attorney at Law, 2004 Cedar Street, Berkeley,
21 California 94709 .
22 3 . The date and place of the accident giving rise to this
23 claim are April 2, 1997, City of Richmond, County of Contra Costa,
24 State of California.
25 4 . The circumstances giving rise to this claim are as
26 follows : On the above date at the above place, claimant was a
•
1
passenger in a paratransit van . Said paratransit van is allegedly
2
owned and/or operated by COMSIS Mobility Services Inc . and/or
3
MV Transportation, Inc . , under contract with Alameda-Contra Costa
4
Transit District and/or the County of Contra Costa.
5
On the above date, claimant, a paraplegic in a wheelchair,
6
had not been properly strapped in to her wheelchair and her
7
wheelchair had not been properly restrained in the van . The
8
driver of the paratransit van drove carelessly and recklessly
9
without regard for claimant ' s safety, causing injuries to
10.
claimant ' s body.
11
5 . Description of injuries to claimant as a result of this
12
accident : Severe sprain of left shoulder, back, chest and arms;
13
injuries to entire body; psychological stress and anxiety.
14 6 . Name of public employee causing the injury: Unknown at
15 this time .
16 7 . Jurisdiction over the claim would rest in the Superior
17 Court of the State of California .
18
19 Dated: September 15, 1997
AU T
20 orney f /Clai n
21
22
23
24
25
26
2
PROOF 6P SERVICE BY IdAIL
I , KAREN RABAK declare that :
I am employed in the County of Alameda, California.
,I am over. theaage of eighteen years and not a party to the
within,-cause My_ business address . is 2004 Cedar Street,
Berkeley, CA 94709.
I
-On September .15 1997 _. I served the within
Claim for Personal. .I•njuries (Section 910 `of the Government Code)
[Claimant : Carol Allen]
on the BOARD OF SUPERVISORS , in said cause by placings, true
COUNTY OF CONTRA COSTA
copy thereof in a sealed envelope with postage thereon fully pre-
paid, in the U.S . . mail at Berkeley, CA addressed as follows:
Clerk of the Board of Supervisors
County Administration Building
651. Pine Street , Room 106
Martinez , CA 94553-1293
I - declare under penalty of perjury that the foregoing is
true and correct., and that this declaration was executed on. .
Septemberj 15 , 1997 at Berkeley California.
KAREN RABAK
RECEIVED
PAUL M. SCHWARTZ
INCORPORATED 61997
ATTORNEY AT LAW
2004 CEDAR STREET
BERKELEY. CALIFORNIA 94709 tXERK B�Rp OF SUPERVISORS
csio� saa-seoo CORA COSTA CO.
September 15, 1997
Clerk of the Board of Supervisors
County Administration Building
651 Pine Street, Room 106
Martinez, CA 94553-1293
Re : My Client and the Claimant : Carol Allen
Date of the Accident : April 2, 1997
Place of the Accident : Richmond, California
Dear Sir or Madam:
f
Enclosed please find the original and one copy of the Claim. for
Personal Injuries I am filing this date against Contra Costa,
County under Government Code Section 910 on behalf of my client,
Carol Allen, in relation to the above accident . Please return
an eridorsed-filed copy of the claim to me in the enclosed,
stamped, addressed envelope, acknowledging receipt of the claim
by Contra Costa County.
Thank you very much for your attention and assistance .
Very *HW '
AU . S
PMS :kr
Encls .
m
m 17
x
rO A �.
M O
n
b
0 z
z o = d
Z r� r
T. gymm} D
A i t
v
y}
y4
r
N
l9
a+•
W VI O
rr
rr r
� Fj•�C
fD p p
N (D r:,
> It (D
cD w -
rr rr p
t,n ;C! rt f�
r o a n t
tV `
� r-+ td !1
,C
t+� O G G
CN FA-It)
tD
um ix {
1 ( F
1 �•
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
October 7, 1997
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the•Board of Supervisors
(Paragraph IV below), given pursuant to Gov ���
Amount: Unknown Section 913 and 915.4. Please note all "WVS0
CLAIMANT: Mike Fritzler SEP 10 1997
ATTORNEY: Vicky L. Coon, CLA COUNTY COUNSEL
MARTINEZ CALIF.
Henk, Bock, Leonard & Vega Date received
ADDRESS: 1337 Howe Avenue BY DELIVERY TO CLERK ON September 9, 1997
Suite 204
Sacramento, CA 95825 BY MAIL POSTMARKED: Hand Delivered
via: Risk MZmt.
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
September 10 1997 eeHHIL BATCHELOR, Clerk
DATED: p , BY: Deputy
1I. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) This claim complies substantially with Sections 910 and 910.2.
( This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: % /17 BY: (.G� Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
(�) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: /O— 07 - /99Z PHIL BATCHELOR, Clerk, By L& Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six- (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional warnina see reverse side of this notice.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: /p —�9cl:Z BY: PHIL BATCHELOR b JJ Deputy Clerk
CC: County Counsel County Administrator
Ile,
VICTOR J. WESTMAN OFFICE;OF COUNTY COUNSEL DEPUTIES:
COUNTY COUNSEL . �. PHILLIP S.ALTHOFF
CONTRA COSTA COUNTY SHARON L.ANDERSON
ANDREA W.CASSIDY
+{ I.r"_ VICKIE L.DAWES
ARTHUR W. WALENTA,JR. COUNTY ADMINISTRATION+BUILDING+ MARKE S.ESTIS
t t __ __
ASSISTANT COUNTY COUNSEL P° b°' MICHAEL D.FARR
651,PINE STREET 9'ii FLOOR LILLIANT FUJII
MARTINEZ; CALIFORNIA-94553-1288 CAROLS.GORDON
SILVANO B. MARCHESI DENNIS C.GRAVES
ASSISTANT COUNTY COUNSEL - '4X GREGORY C.HARVEY
KEVIN T.KERR
GAYLE MUGGLI EDWARD V.LANE,JR.
VIVIAN LILY
OFFICE MANAGER NOTICE OF INSUFFICIENCY MARY ANN MASON
ADAM D.MILLER
PHONE(510)335-1800 PAUL R.MUNIZ
AND/OR VALERIE J.RANCHE
FAX(510)646 1078 DAVID F.SCHMIDT
NON-ACCEPTANCE OF CLAIM WILLAIAJ.MSILVER
WILLM E.SIMMONS
JACQUELINE Y.WOODS
MARY E.WRIGHTSON
TO: Vicky L. Coon, CLA
Henk, Bock, Leonard&Vega
1337 Howe Avenue, Suite 204
Sacramento, CA 95825
RE: CLAIM OF: Mike Fritzler
Please Take Notice as Follows:
The claim you presented against the County of Contra Costa Board of Supervisors, fails to comply
substantially with,the requirements of California Government Code Section 910 and 910.2, or is otherwise
insufficient for the reasons checked below:
[ ] 1. The claim fails to state the name and post office address of the claimant.
[ ] 2. The claim fails to state the post office address to which the person presenting the claim
desires notices to be sent.
[X] 3. The claim fails to state the date,place or other circumstances of the occurrence or
transaction which gave rise to the claim asserted.
[ ] 4. The claim fails to state the name(s) of the public employee(s) causing the injury, damage, or
loss, if known.
[X] 5. The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000).
If the claim totals less than ten thousand dollars ($10,000), the claim fails to state the amount
claimed as of the date of presentation, the estimated amount of any prospective injury,
damage or loss so far as known, or the basis of computation of the amount claimed. If the
amount claimed exceeds ten thousand dollars ($10,000), the claim fails to state whether
jurisdiction over the claim would rest in municipal or superior court.
[ ] 6. The claim is not signed by the claimant or by some person on his behalf.
Page 1
[X] 7. Other: The claim fails to describe any duty or obligation of the public entity and any action
giving rise to the claim.
VICTOR J. WESTMAN, County Counsel
By: do
eputy County Counsel
CERTIFICATE OF SERVICE BY MAIL
(C.C.P. §§ 1012, 1013a,2015.5;Evidence Code§§641,664)
I declare that my business address is the County Counsel's Office of Contra Costa County,651 Pine Street,Martinez,California
94553;I am a citizen of the United States,over 18 years of age,employed in Contra Costa County,and not a party to this action. I
served a true copy of this Notice of Insufficiency and/or Non-acceptance of Claim by placing it in an envelope addressed as shown
above,sealed and postage fully prepaid thereon,and thereafter was,deposited this day in the U.S.Mail at Martinez,California.
I certify under penalty of perjury that the foregoing is true and correct.
Dated: September /5-, 1997,at Martinez,California.
cc: Clerk of the Board of Supervisors(original)
Risk Management
(NOTICE OF INSUFFICIENCY OF CLAIM:GOVT.CODE§§910,910.2,920.4,910.8)
Page 2
aA a
� N
t/1
CIO M
>co
Oco
N
L r
tC �
� tt)
a1 rn
O CO
-� U ar r.i
L
o C:
c c
n- �
c`+• o cz
0 -4--J:
��
HENK
BOCK Ron 1-larvey
LEONARD SEP 0 9 1997
& VEGA
1337 Howe Avenue Telephone 916.927.8831
Su Re 204 24 hr Pager 800.825.3803
Sacramento,CA 95825 Facsimile 916.927.8854
August 25, 1997
Ron Harvey �Ep VISORS
�o,.'�t3P
Risk Management SDp o Qp,Co.
County Administration Building Ft CONCaP
651 Pine Street, 6`h Floor
Martinez, California 94553-1229
Re: Our Client: Mike Fritzler
Your Insured: Contra Costa County Social Services
DOL: 6/26/97
Dear Claims:
Please be advised that we represent Mr. Fritzler in the above-referenced claim. Find
attached our letter of authorization. Should you have any questions, please feel free to contact
our offices.
Very truly yours,
H CK, LEONARD & VEGA
Vic y L. oon, CL
Personal Injury Assistant
Enclosure
Bocx
LEONARD
VEGA
1.,37 Howe Avenue Telepnone 916.927.8831
Suite 244 24 hr Pager 800.825.3803
Sacramento,CA 95825 Facsimile 916.927.9854
LE'T'TER OF DESIGNATION AND AUTHORIZATION
To Whom It May Concern:
i
Re: /Sk I
Please be advised that I have retained the law offices of HENK, BOCK,
LEONARD & VEGA to represent my interests in the above-mentioned dispute. I hereby
authorize HENK, BOCK, LEONARD & VEGA to prosecute my case by means of
settlement, mediation, arbitration or litigation and to take all actions necessary to resolve
my case, including, but not limited to, communicating, negotiating, and otherwise dealing
with insurance companies, physicians, employers, accountants, attorneys, and all Federal,
State and local government agencies, as may be required.
Also, by signing below, I authorize any doctor, chiropractor, hospital, employer,
police agency, government agency or any other person to whom a signed photocopy of
this authorization is deiivered,r to furnish any information, reports of copies of records
which may be requested by HENK, BOCK, LEONARD & VEGA.
i
Dated: 27 Signed: ice' G�-
510 939 7228 P.81
SEP-09-199? 09:29 3333 } r�
vvu� �a1 J '�tAl l ill Ii.3U #4C�� Uontra COWRY clahm (510)W-4155
fk �8f1 111 f CostaRisk Adminibl ab4510)60.2014
a 56" (510)6A§-2203
Coungr AQminislMWI Building V00ww"al ReftbiLI��V►ipn (5101648-2TS
651 Pine 0~ftFN361. nt VftrkwS'0ompen%#0n (510)sa4-2926
Avrilnea,C*Iftrnie 945M3 County Fax Number (510)W-2547
CWSffiK'J: TO RWMM NWICAL R=MW
Michael John Fritzler authorize the County of Coixtra
ndiv
Costa to disclose to the bearer, who represents Contra Costa,
(Requester
Count Risk aagg a ent all medical records necessary for the
of Q%V=
following purpose: Injured on June 2.6 , 1997 at Conta Costa County
Social Service Office.
1 hereby consent and request that the hearer be permitted to
examine and obtain copies of all my medical records.
I hereby atic)Mowledge that I have received a copy of this consent
for Release of Medical Reco2;Cis.
Signature of PmtLo nt:
Address:
Date:
These records ar13 being requested with the permission. of the
attorney of record who is representing the above patient.
Attorney of Ro=d:
A�are�s: HENK, BOCK, LEONARD &VE
37 We v7�C enue,-Suite 204
Date: sarcamen+.. GA 95825—
TOTAL P.®d
a
,Q,-To F
� .�cF,fy ° � t•fir ..�.
—30 Ass
`•3
*a
y
it000 7 04 y
z`i n s
y...b + '„r' .»�fe'tumid f r , t$ 111333 r
a gala
�I'i y a j
{
vi
a tt } s
' wnx—
CO
owl xo:-
r v Af�y : : w �.
:Fr, i navy,.mac s, M' .- '
1 r .ttd �'i _t „'"'' _ .moi.. -
iy, All
� .rr
Ll
a�
.. u
" 'k � 7 i4 5 �t_ 4"x �cY�,f,`3 �.. i t'G���i w� � ` •y`tk""
S.
�• sr Dit> �'` *7i ti �."` �,, 'c.�rwt �a C°`6' 7 3£, - t
A
AS=—
WWIz£"4.
'R,
K
t r '�• 7 t,r r�S.":` c 5�'�'R � r�r
L h^ v q �,
-
h n
�1 .i .t u..� I ? r sti'...'3 'd� !.�. a 'Et a� '`'x'�'`Tiy. » --- �-.s• �'" -
"i xti
'�ak' i+'+s3-; A r`r Aft?�j a, @'Jc` ��4„xC�' s"� S. �,S a'�rY' fk��'' s,� r Y .,-a �, '�' r t d•a F
}�M,�
i- ' i ,2• 'Ca v.§. + xiC .x`et-°{.zs Y>; r 2 t F{£:C+ w .�r. 'r. r, r ¢ R,�.'...,,, ,:
�d a -n# i �.C.
'F;x s J 3 r ., dl,
A..r f t XQ i 2 �s r.'XS't
AA
kf -�.-s''
-
.r
CLAIM I
60-RC OF St!==R�'ISORS OF CONTRA COSTA COUNTY, CALIFORNIA
October 7, 1997
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Govern--ent Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Gove1ftFX11V
Amount: Within the Jurisdiction Section 913 and 915.4. Please note all "Warnings".
of the Superior Court SEP 10 1997
CLAIMANT: David R. Jeff ords
COUNTY COUNSEL
ATTORNEY: MARTINEZ CALIF.
Date received
ADDRESS: PO Box 1062 BY DELIVERY TO CLERK ON September 9, 1997
Bethel Island, CA 94511
BY MAIL POSTMARKED: Hand Delivered
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of_the above-noted claim.
Se tember 10 1997 PeHHIL BATCHELOR, Clerk
DATED:
p BY: Deputy
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(�) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2. and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: �! BY: Deputy County Counsel
11I. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
(✓ ) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: /0—op —i q q:Z PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional warnino see reverse side of this notice.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: �D — D 9 / 9 177 BY: PHIL BATCHELOR bySD Zl Deputy Clerk
CC: County Counsel County Administrator
- RECEIVED
DAVID R. JEFFORDS SEP 91997
2 P.O.Box 1062
Bethel Island, Ca. 94511 CLERK BOARD OF SUPERVISORS
3 (510) 684-9737 CONTRA COSTA co.
4
5
6 LIABILITY CLAIM
7
8 In the Matter of the Claim of )
David R. Jeffords; )
9 Claimant, )
10 vs. )
11 The County of Contra Costa )
Board of Supervisors, )
12 Contra Costa County Building )
13 Inspection Department, )
Property Conservation Division, )
14 Code Enforcement Section. )
15 Defendants, )
16
17
I, David R. Jeffords, hereby present this claim to the County of Contra Costa,
�8 pursuant to Government Code Section 910 and the California Tort Claims
19 Act.
20 The name and address of the claimant is:
21 David R. Jeffords
22 P.O. Box 1062
Bethel Island, Ca. 94511
23
The address to which notices regarding this claim are to be sent is:
24
25 P.O. Box 1062
Bethel Island, Ca. 94511
26
27 The county employees involved in this claim are:
28
1 Henry Cox and Larry Hogan.
2
3 The facts involved in this claim are as follows:
4 This claim involves land parcel number 003-020039 owned by Tommy M.
5
Anderson located at 50 Camino Diablo in unincorporated Contra Costa
6
7 County. Mr. Anderson had a use permit that expired in 1995 and re-applied
8 for an additional five-year permit. The use permit was to operate a
9 motorcycle park and racetrack on his property. The County planning and
10 zoning administrator denied him a renewal on the grounds of non-compliance
11
and complaints filed by neighbors regarding his past land use issues. Mr.
12
13 Anderson filed an appeal with the County Board of Supervisors and was
14 granted a land use permit (LP952020) with modifications. To date Mr.
15 Anderson is still in non-compliance with the terms of his permit and the code
16 enforcement division has failed to file a complaint with the District
17
Attorney's Office to force Mr. Anderson to comply with State and County
�8
19 Laws and to revoke his permit.
20 Mr. Anderson has for years and continues to rent homes and out-buildings on
21 his property that have been modified without the proper permits and do not
22
meet building code standards. He and has refused to comply with County and
23
24 State building codes. The County building inspection department, code
25 enforcement division, was notified in writing about violations occurring on
26 this property. The last notice was on December 11, 1.996 submitted by a
27 neighbor Carol Ann Davis at 36.00 Vasco Road, Brentwood, Ca. In her
28
1 complaint, attached as Exhibit A, Ms. Davis cited concerns about the rental
2
homes and their habitability and compliance with building and health codes.
3
4 .
This complaint was given to Henry Cox of the building inspection and code
5 enforcement department for investigation and action on December 17, 1995.
6 Mr. Cox according to the record in file RF 960575 failed to physically inspect
7 the buildings and homes occupied on the property to insure that'they were up
8
to rental standards and that the persons who occupied them were in no
9
10 danger from improper or substandard electrical, plumbing, heating or
11 building conditions. Mr. Cox sent a letter to Mr. Anderson dated December
12 30, 1996 advising him that a complaint was made and that the following
13
permits may be required: building, electrical, land use. Mr. Cox took no
14
further action. He failed to physically inspect the rental buildings to ensure
15
16 that they were in compliance with State and County laws. As a result of his
17 failure to fully investigate the complaints made against Mr. Anderson and to
.8 report his findings, Mr. Anderson continued to rent the buildings without
19 having to bring them up to habitably and occupancy standards.
20
21 On March 12, 1997 one of the homes Mr. Anderson rented was totally
22 destroyed by fire, attached, as Exhibit B is the fire report. After an
23 investigation by the arson investigation team is was determined that the fire
24 started in the electrical panel and wiring.
25
I rented this house from Mr. Anderson at the time of the fire. I was never
26
27 contacted by anyone from code enforcement, building inspection, or any other
28
1 agency about the buildings untenantable condition. I rented this home from
2
Mr. Anderson from September 1995 until March 12, 1997. I was aware that
3
4 the building was about 60 years old when I rented it from Mr. Anderson. He
5 informed me that he had upgraded the electrical panel and wiring and that
6 the building was tenantable and up to codes. Had the building inspection
7 department conducted a physical on site inspection of the house and a permit
8
search conducted they would have determined that the building was
9
10 substandard and no permits were ever issued to upgrade the electrical wiring
11 and could have forced Mr. Anderson to comply with the law and thus
12 prevented the loss by fire.
13 I contacted Mr. Larry Hogan of the code enforcement division to question him
14
why Mr. Cox had not properly conducted this complaint investigation. I was
15
16 told that the County is shorthanded and that the building department is,
17 understaffed and that they do not have the time to properly investigate every
18 claim made. Mr. Hogan is Mr. Cox's supervisor and the senior inspector.
19 As a consequence of the defendants actions the claimant incurred a total loss
20
to all his personal property and possessions, has incurred legal expenses,
21
22 including but not limited to, attorney fees, loss of wages and earnings,
23 medical expenses, relocation expenses, and has suffered mental and
24 emotional distress caused by negligence, incompetents and the failure of the
25
County of Contra Costa to properly enforce the laws of the State of California
26
27 as directed by the Legislature. The Counties failure to provide proper staffing
28
1 or funding to the various departments does not relieve the County of that
2
responsibility to enforce the state codes and laws in a timely manor. When a
3
4 county fails to provide and is negligent it shall be held liable for any damages
5 or injury caused by that act and no immunity shall exist.
6 Therefore, the Claimant seeks recovery from the County of Contra Costa for
7 an amount within the jurisdiction of the Superior court for personal property
8
loss, wages, earnings, and mental and emotional distress and relocation
9
10 expenses.
11
12DATED: September 9, 1997
13 David R. Jeffords
14
Claimant
15
16
17
�8
19
20
21
22
23
24
25
26
27
28
CONTRA COSTA COUNTY
BUILDING INSPECTION DEPARTMENT - PROPERTY CC'1SERVATION DIVISION
CODE ENFORCEMENT - COMPLAINT QUES'.'IONNAIRE
PLEASE PROVIDE THE FOLLOWING INFORMATION- PRINT CLEARLY AND COMPLETE THE ENTIRE FORM
COMPLAINANT INFORMATION
COMPLAINANT: CAROL ANN DAVIS
ADDRESS; 3600 VASCO RD BRENTWOOD CA 94513
PHONE NUMBER; 510-634-3858
tAi#RARARAR#AAAfRAARtfRRiRARARRffftAR##ARRfftAflAfRAflRRRARRfARAflRif#tR•efR#ARRfRRRffARRft}RRRARRAAtAAARRRR
ALLEGED VIOLA'CIONfNATURE OF COMPLAINT INrORMATION
ADDRESS OF ALLEGED VIOLATION: 50 CAMINO D14BLO BRT? TWOOD CA (BYRON AREA)
ASSESSORS PARCEL NUMBER: 003-010-020 _
THIS INFORMATION CAN BE OBTAINED FROM THE ASSESSORS OFFICE
OWNER NAME: TOM ANDERSON AND PARTNER THOMAS SMITII :F.O. BOX 01120 BRENTWOOD CA
OWNER ADDRESS; UNKNOWN OWNER PI-1011E NUMBER: 634-0159
TENANT NAME; CIIRISTIN COWAN 50 CAMINO DIABLO TENANT PHONE t:J;.48ER: 634-2238
KEN SMITH, DAVID JF.FFORD,TAMIE ANDrRSON, •OTHERS UNKNOWN
DESCRIBE IN DETAIL THE NATURE OF VIOLATION/COMPLAINT
Tom Anderson has constructed OVAL• RACETRACK,SPECTATER BLEACI(ERS, ANNOUCING TOWER
ELECTRICAL LIGATING, GRADING 6 ECT. NOTE: AS OF 12-I1-96 THERE RAS BEEN NO PERMITS
ARE ALL THE BUILDINGS THAT PEOPLE ARE LIVING IN UP TO CODE? ARE THERE ENOUGH WELLS,
SEPTIC TANKS TO ACCOMMODATE ALL THESE PEOPLE ?
!AtlR!lRRA}AAAAttRAlfRff}}}fltflA}}fAlRr1♦fffftlt}ffAfAAAfjAARlRffRftAfAA::RtRRAftotA#lAff}A}}}fR1ARRfARfAiiAt
vu-r- 1 -17. 77 '��
RETURN THIS FORM TO: ,� 3''3
Contra Dorlanne Fernandez /< <
PROPERTY CONSERVATION DIVISIONCOStB Senior Clerk
Property Conservation Division
651 PINE STREET, 4TH FLOOR County
MARTINEZ CA 9x553 (510)335.1114
(510)646-4450 FAX
/"'"+rte• • _�t•.
Building Inspection Department
651 Pine Street- 41h Floor
Martinez,CA 94553.1295
i
o�>�r.. -.575 �
Building Inspection DepartmentContra Franklin Lew c-eo,cL
Director of Building Inspection
PROPERTY CONSERVATION DIVISION Costa NEIGHBORHOOD PRESERVATION PROGRAM J L
651 Pine Street,4th Floor County
Martinez,California 94553-0152
PCD 510 335-1111 c
NPP (510)335-1137
FAX (510)646-4450
December 30, 1996 'x. ';:
Tommy Anderson
RT 2, Box 143B
Brentwood CA 94513
SITE: 50 Camino Diablo, Byron
APN: 003-020-039
REF: RF960575
Dear Property Owner,
This is to advise you that on December 17, 1996 it was reported
that bleachers and electrical lighting have been added to the above
referenced site Without permits. It has also been reported that a
large amount of grading has taken place without permits.
The following permits may be required:
BUILDING X ELECTRICAL X PLUMBING HEATING/VENTILATING
GRADING X LAND USE X VARIANCE
The following department approvals may be required:
COD24UNITY DEVELOPMENT X HEALTH DEPARTMENT SANITARY DISTRICT_
FIRE DEPARTMENT OTHER
If the above violation exists, it �s necessary for you. to apply for
the required permits and/or approvals within ten (10) days.
Please contact the Property Conservation Division of the Building
Inspection Department at 335-1142 within ten (10) days so we may
clear this report. We are open Monday through Friday except the
first, third and fifth Friday of each month.
Thank you for your cooperation.
i
Henry Cox .
Building Inspector II
HLC:dcf
EAST DIABLO FIRE PROTECTION DISTRICT
134 Oak Street, Brentwood, CA 94513
INCIDENT REPORT
Date:,A0ee4/,Z /9g.7 E.D.I. #: 270
Alarm Time: / JZo Master Incident #: 7Lo37
1
Thomas Bros. Page: Z.3149 Coordinates: �_ _� Area Code: 277 OLX
Let. Num.
Location: Q/,Q&Q TYPE OF INCIDENT
B)/,eVAZ, Gam. Medical Aid (1) Vehicle Accident (2)
Owr+er: Haz. Cond'n (3) HazMat Incident (:)
Address: Smoke Inst (5) Mistaken Alarm (6)
City: Fire (7) Public Service (8)
Phone #:
TYPE OF FIRE
Occupant:
Structure Vegetation (B)
Phone #:
Vehicle (C) Other (D)
Agencies on Scene: CHP: SO: PD:
Mutual Aid (E)
CalTrans: CDF: Other: j0p-N"E
Investigator's Name:
••rrwraraaaaarwaraarrrawwrraawarwarwwrawrawraarawraawww�rrarwwwwwwwrrraarwaaarraaawrraaararwrr•
ACCIDENT DETAILS
Number of Victims: (one Secondary Patient Exam for each patient)
RESPONDING APPARATUS
UNIT # RESPONDED ARRIVED AVAILABLE UNIT M RESPONDED ARRIVED AVAILABLE
4-67 /11-108
E-519 /R o
E'_rg/ /It /5 1R�2o f9/9
tT=57 /A/7 IIZAZO /94l/
s;. A/.T.
E 7041
burr. 45//
70 HAI
Compiled By: Rank: AlDate: , ��/���
District Personnel On-scene: 57 �ST�,e�iLlcr/n/,�L- S/ > j �f/
East Diablo Fire Protection
District-Station 57
Supplemental Fine Report
50 Camino Diablo, Byron
Date: March 12"'.1997
Incident No: E.D.I.#: 2701 M.I.#: 7637
Dispatch Time: 12:06 p.m.
On above date, Engines 57, 58, 52,Water Tender 57,and Battalion Chief 51,were dispatched to a structure
fire at 50 Camino Diablo.While enroute to incident Engine 57 observed a column of black smoke,which was
rapidly increasing in size,from Camino Diablo and Vasco roads,this was approximately 1 mile from incident
Iocation,Capt. 57 then advised the Communications Center,and requested an additional Water Tender(with a
capacity of 2000 gallons or greater)to respond to the incident,this request was made at 12:11 hours.At the
time of dispatch Engine 58 was at Station 57 on a training drill,this facilitated an immediate response with
Engine 57.After update was given communications were made with Engine 58,they were assigned to pump
water for initial attack upon arrival, and Engine 57 would provide water held in tanks as well. At 12:13 Engines
57 &58 arrived on scene, Capt. 57 gave a condition report, a single story,single famiiy,older structure with
heavy black smoke coming from rear, under eaves and through attic vents, as well as flames projecting 40 to
60 feet from the Northwest comer. Capt. 57 established Byron I.C. (incident command)and established
channel F-16 as Tactical channel.
The initial attack was made by Engine 57, utilizing an 1 1/2"jump line, pulled from Engine 58.The initial attack
was focused on cooling the fire to the rear of the residence,the plan was to then make a aggresive interior
attack.On approach to rear Capt.57 observed that all windows to have dark black staining,and flames
coming from rear the side door and windows.There was also a large tree adjacent to residence on fire with
extension to utility pole and a well structure.An attempt was made to cool the fire at the exterior,during the
attack it was discovered that the northwest comer of the structure had collapsed,this hampered an interior
attack, and created an unsafe condition for entry.Our attack was then modified from offensive mode to a
defensive stance, concentrating on suppression and a safe environment for personnel involved.At 12:14 hours
Engine 54 arrived,they pulled a 2'/:' attack line and concentrated on the North side of the structure.Engine
57 then upgraded to a 2%'attack line and focused on the South side of the structure.At approximately 12:21
hours Battalion 51 assumed i.C.,Capt. 57 became Operations Command.
EAST DIABLO FIRE PROTECTION DISTRICT 134 OAK ST.BRENTWOOD,CA 94513 (510)6343400
i
- CLAIM
BOAR OF SI�. R�''.SO-,S OF CONTRA. COSTA. COUNTY, CALIFORNIA October 7, 1997
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Gcvern,..e�t Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $5,000.00 Section 913 and 915.4. Please note all "War "c3 awm3)
CLAIMANT: Tammy L. Merrill SEP 10 1997
ATTORNEY: COUNTY COUNSEL
Date received MARTINEZ CALIF.
ADDRESS: PO Box 1062 BY DELIVERY TO CLERK ON September 9, 1997
Bethel Island, CA 94511
BY MAIL POSTMARKED: Hand Delivered
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
IL BATCHELOR, Clerk
DATED: September 10, 1997 gy: Deputy "u'crr
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
( This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: �(� I I� BY: Deputy County Counsel
111. FROM: Clerk of the Board TO: County Coursel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOA;/.O ORDER: By unanimous vote of the Supervisors present
(A This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Gated: 7 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited .in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional warnino see reverse side of this notice.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: _p _ BY: PHIL BATCHELOR b J1 AAI I d Deputy Clerk
CC: County Counsel County Administrator
RECEIVED
1 TAMMY L. MERRILL SEP 9 1997
2 P.O.Box 1062
Bethel Island, Ca. 94511 CLERIC BOARD OF SUPERVISORS
3 (510) 684-9737 CONTRA COSTA CO.
4
5
6 LIABILITY CLAIM
7
8 In the Matter of the Claim of )
Tammy L. Merrill, )
9 Claimant, )
10 vs. )
11 The County of Contra Costa )
Board of Supervisors, )
12 Contra Costa County Building )
13 Inspection Department, )
Property Conservation Division, )
14 Code Enforcement Section. )
15 Defendants, )
16
17
I, Tammy L. Merrill, hereby present this claim to the County of Contra Costa,
=8 pursuant to Government Code Section 910 and the California Tort Claims
19 Act.
20 The name and address of the claimant is:
21 Tammy L. Merrill
22 P.O. Box 1062 .
Bethel Island; Ca. 94511
23
The address to which notices regarding this claim are to be sent is:
24
25 P.O. Box 1062
Bethel Island, Ca. 94511
26
27 The county employees involved in this claim are:
28
` 5
1 Henry Cox and Larry Hogan.
2
3 The facts involved in this claim are as follows:
4 This claim involves land parcel number 003-020039 owned by Tommy M.
5
Anderson located at 50 Camino Diablo in unincorporated Contra Costa
6
7 County. Mr. Anderson had a use permit that expired in 1995 and re-applied
8 for an.additional five-year permit. The use permit was to operate a
9 motorcycle park and racetrack on his property. The County planning and
10 zoning administrator denied him a renewal on the grounds of non-compliance
11
and complaints filed by neighbors regarding his past land use issues. Mr.
12
13 Anderson filed an appeal with the County Board of Supervisors and was
14 granted a land use permit (LP952020) with modifications. To date Mr.
15 Anderson is still in non-compliance with the terms of his permit and the code
16 enforcement division has failed to file a complaint with the District
17
18 Attorney's Office to force Mr. Anderson to comply.with State and County
19 Laws and to revoke his permit.
20 Mr. Anderson has for years and continues to rent homes and out-buildings on
21 his property that have been modified without the proper permits and do not
22 meet building code standards. He and has refused to comply with County and
23
24 State building codes. The County building inspection department, code
25 enforcement division, was notified in writing about violations occurring on
26 this property. The last notice was on December 11, 1996 submitted by a
27 neighbor Carol Ann Davis at 3600 Vasco Road, Brentwood, Ca. In her
28
1 complaint, attached as Exhibit A, Ms. Davis cited concerns about the rental
2
homes and their habitability and compliance with building and health codes.
3
4 This complaint was given to Henry Cox of the building inspection and code
5 enforcement department for investigation and action on December 17, 1995.
6 Mr. Cox according to the record in file RF 960575 failed to physically inspect
7 the buildings and homes occupied on the property to insure that they were up
8
to rental standards and that the persons who occupied them were in no
9
10 danger from improper or substandard electrical, plumbing, heating or
11 building conditions. Mr. Cox sent a letter to Mr. Anderson dated December
12 30, 1996 advising him that a complaint was made and that the following
13
permits may be required: building, electrical, land use. Mr. Cox took no
14
further action. He failed to physically inspect the rental buildings to ensure
15
16 that they were in compliance with State and County laws. As a result of his
17 failure to fully investigate the complaints made against Mr. Anderson and to
18 report his findings, Mr. Anderson continued to rent the buildings without
19 having to bring them up to habitably and occupancy standards.
20
21 On March 12, 1997 one of the homes Mr. Anderson rented was totally
'
22 destroyed by fire, attached, as Exhibit B is the fire report. After an .
23 investigation by the arson investigation team is was determined that the fire
24 started in the electrical panel and wiring.
25
I rented this house from Mr. Anderson at the time of the fire. I was never
26
27 contacted by anyone from code enforcement, building inspection, or any other
28
1 agency about the buildings untenantable condition. I rented this home from
2
Mr. Anderson from September 1995 until March 12, 1997. I was aware that
3
4 the building was about 60 years old when I rented it from Mr. Anderson. He
5 informed me that he had upgraded the electrical panel and wiring and that
6 the building was tenantable and up to codes. Had the building inspection
7 department conducted a physical on site inspection of the house and a permit
8
search conducted they would have determined that the building was
9
10 substandard and no permits were ever issued to upgrade the electrical wiring
11 and could have forced Mr. Anderson to comply with the law and thus
12 prevented the loss by fire.
13 I contacted Mr. Larry Hogan of the code enforcement division to question him
14
15 why Mr. Cox had not properly conducted this complaint investigation. I was
16 told that the County is shorthanded and that the building department is
17 understaffed and that they do not have the time to properly investigate every
�8 claim made. Mr. Hogan is Mr. Cox's supervisor and the senior inspector.
19
As a consequence of the defendants actions the claimant incurred a total loss
20
to all her personal property and possessions, has incurred legal expenses,
21
22 including but not limited to, attorney fees, loss of wages and earnings,
23 medical expenses, relocation expenses, and has suffered mental and
24 emotional distress caused by negligence, incompetents and the failure of the
25
County of Contra Costa to properly enforce the laws of the State of California
26
27 as directed by the Legislature. The Counties failure to provide proper staffing
28
1 or funding to the various departments does not relieve the County of that
2
responsibility to enforce the state codes and laws in a timely manor. When a
3
4 county fails to provide and is negligent it shall be held liable for any damages
5 or injury caused by that act and no immunity shall exist.
6 Therefore, the Claimant seeks recovery from the County of Contra Costa for
7 an amount within the jurisdiction of the Municipal court for five-thousand
8
dollars ($5,000) for personal property loss, wages, earnings, and mental and
9
10 emotional distress and relocation expenses.
11 1H
12
DATED: September 9, 1997
13
Tammy L. Merrill
14
Claimant
15
16
17
-_8
19
20
21
22
23
24
25
26
27
28
CONTRA COSTA COUNTY
BUILDING INSPECTION DEPARTMENT — PROPERTY COQ SERVATION DIVISION
CODE ENFORCEMENT — COMPLAINT QUES-."IONNAIRE
PLEASE PROVIDE THE FOLLOWING INFORMATION-- PRINT PLEARLY AND COMPLETE THE ENTIRE FORM
COMPLAINANT INFORMATION
COMPLAINANT: CAROL ANN DAVIS
ADDRESS; 3600 VASCO RD BRENTWOOD CA 94513
PHONE NUMBER; 510-634-3858
RAARR*RA*RARRRRRRRRRRRRRRRRRRRARRRARRRARRAtRARRRARRRRARR*RRRAARAARAAAR#ArRARRRARRAR#**#RRAR*RR*RAttRR#AARR!
ALLEGED VIOLA:nON1NATURE OF COMPLAINT INFORMATION
ADDRESS OF ALLEGED VIOLATION; 50 CAMINO D.IABLO BRFN'CWOOD CA (BYRON AREA)
ASSESSORS PARCEL NUMBER: 003-020-020
THIS INFORMATION CAN BE OBTAINED FROM THE ASSESSORS OFFICE
OWNER NAME: TOM ANDERSON AND PARTNER TII011AS SMITH :P.O. -AUK 111120 BRENTWOOD CA
OWNER ADDRESS; UNKNOWN OWNER PHONE NUMBER; 634-0159
TENANT NAME: CHRISTIN COWAN 50 CA4INO DIABLO TENANT PHONE U JMBER: 634-2238
KEN SMITII, DAVID JEFFORIJAMIE ANDERSON, OTHERS UNKNOWN
DESCRIBE IN DETAIL THE NATURE OF VIOLATION/COMPLAINT
Tom Anderson has constructed OVAL• RACETRACK,SPECTATER BLEACHERS, ANNOUCING TOWEFZ
ELECTRICAL LIGHTING, GRADING 6 ECT. NOTE: AS OF 12-11-96 THERE HAS BEEN NO PERMITS
ARE ALL THE BUILDINGS THAT PEOPLE ARE LIVING IN UP TO CODE? ARE THERE ENOUGH WELLS, __
SEPTIC TANKS TO ACCOPiMODATE ALI, THESE PEOPLE ? _
A!!!A!!RRltRIRAtRRRlA#RtAtAAfARlA#ARlAAR►RARtRAAA#AAARAR�AAAAARRlA1AtRA.:AARARAARRRAtAAAAAAAAARRAAARRARA*AAR
RETURN THIS FORM TO: 3'3'
Contra Dorianne Fernandez if
PROPERTY CONSERVATION DIVISION Costa Senior Clerk
651 PINE STREET, 4TH FLOOR Property Conservation Division
�'
MARTINEZ CA 94553 (5`10)(510)335.1114
(510)646-4450 FAX
Building Inspection Department
651 Pine Street -41h Floor
Martinez, CA 94553-1295r
Building Inspection DepartmentCQnt�a Franklin Lew �.3A.s.L
Director of Building Inspection
PROPERTY CONSERVATION DIVISION Costa c+
NEIGHBORHOOD PRESERVATION PROGRAM C! J L
651 Pine Street,4th Floor County
Martinez.California 94553-0152
PCD (510)335-1111 t r.
NPP (510)335-1137
FAX (510)646-4450
V ;. a<
December 30 1996 f.N.
Tommy Anderson
RT 2, Box 143B
Brentwood CA 94513
SITE: 50 Camino Diablo, Byron
APN: 003-020-039
REF: RF960575
Dear Property Owner,
This is to advise you that on December 17, 1996 it was reported
that bleachers and electrical lig'-,,.ting have been added to the above
referenced site without permits. It has also been reported that a
large amount of grading has takes place without permits.
The following permits may be required:
BUILDING X ELECTRICAL X PLUM";--' NG HEATING/VENTILATING
GRADING X LAND U':iE X VARIANCE
The following department approva '. s may be required:
COMMUNITY DEVELOPMENT X HEALTH lEPARTMENT SANITARY DISTRICT—
FIRE DEPARTMEI.12 OTHER
If the above violation exists, it is necessary for you to apply for
the required permits and/or approvals within ten (10) days.
Please contact the Property ConEsrvation Division of the Building
Inspection Department at 335-11=.2 within ten (10) days so we may
clear this report. We are open Monday through Friday except the
first, third and fifth Friday of each month.
Thank you for your cooperation.
Henry Cox '
Building Inspector II
HLC:dcf
EAST DIABLO FIRE PROTECTION DISTRICT
0 134 Oak Street, Brentwood, CA 94513
INCIDENT REPORT
Date:1,0,feW /997 E.D.I. #: .270
Alarm Time: /ZQIp Master Incident #: 7ZO37
1
Thomas Bros. Page: /03& Coordinates: �z -� Area Code: .5 7 OSX
Let. Num.
Location:?>`Sp �,y/,�/Q Ozq&e_p TYPE OF INCIDENT
B y,PQ,✓�/�,4. Medical Aid (1) Vehicle Accident (2)
Ow-ger: Haz. Cond'n (3) HazMat Incident (4)
Address: Smoke Invst (5) Mistaken Alarm (6)
City: Fire (7) Public Service (8)
Phone #:
TYPE OF FIRE
Occupant:
Structure_A71 Vegetation (B)
Phone #:
Vehicle (C) Other (D)
Agencies on Scene: CHP: SO: PD:
Mutual Aid (E)
CalTrans: CDF: Other: Ad-N-E
Investigator's Name:
•rrwrawr*arrwwarararwrwwrrrrwrwwrrwawwwwwaaara+wr+wrwrwaaawwaawrwwarrwrraaaarrrrwwarraarrwrrrrr
ACCIDENT DETAILS
Number of Victims: (one Secondary Patient Exam for each patient)
RESPONDING APPARATUS
Ui1IT # RESPONDED ARRIVED AVAILABLE UNIT # RESPONDED ARRIVED AVAILABLE
E-57 izo� 1,2/.3 >��j B.G. 5t 1.Zo9 >z 19 1P�7
E 5� /, Doo
11Z /5 1Zz 0 1919
�/T=57 /R!7 1R.Rlo
/z/Y /z 34 /-�'07
1704/
J0/4A-1/0,
Compiled By: Rank: 4p,PA- A/ Date: f1 /117_
District Personnel On-scene: �-57 /r�T�,e�jLJC > /
:r
East Diablo Fire Protection
District- Station 57
Supplemental Fire Report
50 Camino Diablo, Byron
Date: March 12"', 1997
Incident No: E.D.I.# : 270/M.I.# : 7637
Dispatch Time: 12:06 p.m.
On above date, Engines 57, 58, 52, Water Tender 57, and Battalion Chief 51,were dispatched to a structure
fire at 50 Camino Diablo.While enroute to incident Engine 57 observed a column of black smoke,which was
rapidly increasing in size, from Camino Diablo and Vasco roads,this was approximately 1 mile from incident
Iocation,Capt. 57 then advised the Communications Center, and requested an additional Water Tender(with a
capacity of 2000 gallons or greater)to respond to the incident, this request was made at 12:11 hours.At the
time of dispatch Engine 58 was at Station 57 on a training drill,this facilitated an immediate response with
Engine 57. After update was given communications were made with Engine 58,they were assigned to pump
water for initial attack upon amval, and Engine 57 would provide water held in tanks as well. At 12:13 Engines
57&58 arrived on scene, Capt. 57 gave a condition report, a single story, single family,older structure with
heavy black smoke coming from rear, under eaves and through attic vents, as well as flames projecting 40 to
60 feet from the Northwest comer. Capt. 57 established Byron I.C. (incident command) and established
Channel F-16 as Tactical channel.
The initial attack was made by Engine 57,utilizing an 1 '/z°jump line, pulled from Engine 58.The initial attack
was focused on cooling the fire to the rear of the residence,the plan was to then make a aggresive interior
attack.On approach to rear Capt. 57 observed that all windows to have dark black staining, and flames
coming from rear the side door and windows. There was also a large tree adjacent to residence on fire with
extension to utility pole and a well structure.An attempt was made to cool the fire at the exterior,during the
attack it was discovered that the northwest comer of the structure had collapsed,this hampered an interior
attack, and created an unsafe condition for entry.Our attack was then modified from offensive mode to a
defensive stance, concentrating on suppression and a safe environment for personnel involved.At 12:14 hours
Engine 54 arrived,they pulled a 2'/Z" attack line and concentrated on the North side of the structure. Engine
57 then upgraded to a 2'/z"attack line and focused on the South side of the structure.At approximately 12:21
hours Battalion 51 assumed I.C.,Capt.57 became Operations Command.
&04-aft �
EAST DIABLO FIRE PROTECTION DISTRICT 134 OAK ST.BRENTWOOD,CA 94513 (510)634-3400
i
I
CLAIM
BOARD OF S'.pERV!SORS OF CONTRA COSTA COUNTY, CALIFORNIA
October 7, 1997
Claim Acainst the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Gever—ent Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph 1V below), given pursuant to Government Code
Amount: Unknown Section 913 and 915.4. Please note � �
CLAIMANT: John and Susan Millar SEP 16 1997
ATTORNEY: Steven Austin COUNTY COUNSEL
Peggy Chang Date received MARTINEZ CALIF.
ADDRESS: Buresh, Kaplan, Jang, Feller BY DELIVERY TO CLERK ON Sej t. mbPr 11 , 1997
& Austin
2298 Durant Avenue BY MAIL POSTMARKED: September 10, 1997
Berkeley, CA 94704
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
IL BATCHELOR, Clerk
DATED: September 16, 1997 �q; Deputy
JJ1J I J 04��
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
Claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: -711-7 (` BY: Deputy County Counsel
11I. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOAR;; ORDER: By unanimous vote of the Supervisors present
(✓) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: /D-o-7 — / 9 9 7 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six- (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional warnino see reverse side of this notice.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that 1 am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated:_T n=n _ y BY: PHIL BATCHELOR by Deputy Clerk
CC: County counsel County Administrator
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 per-
sonal property or growing crops and which accrue on or before December 31, 1987,
must be presented not later .than the 100th day after the accrual of the cause of
action. Claims relating to causes of action for death or for injury to person
or to personal property or growing crops and which accrue on or after January 1,
1988, must be presented not later than six months after the accrual of the cause
of action. Claims relating to any other cause of action must be presented not
later than one year after the accrual of the cause of action. (Govt. Code 5911.2.)
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.
C. If claim is against a district governed by the Board of Supervisors, rather than
the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims must be
filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal. Code Sec. 72 at the end of this
form.
RE: Claim By ) Reserved for Clerk's filing stamp
)
John and Susan Millar )
Y
TCLERK
CE7;,s7- EERVISS01�S'
Against the County of Contra Costa )
or ) �
District) RD Fill in name RA
The undersigned claimant hereby makes claim against the County of Contra Costa or
the above-named District in the sum of $ indemnity and in support of
this claim represents as follows:
�---_N__--
1. When did the damage or injury occur? (Give exact date and hour)
A-u�ist 13.E_19.97 Millars were served with cross-complaint. ----
_N____NN_N__
2. Where did the damage or injury occur? (Include city and county)
The plaintiff' s action involved a landslide caused by a drainage system
at Holly and Claremont Streets in the City of Orinda, County of Contra Costa.
3. How did the damage or injury occur? (Give full details; use extra paper if
required) Garthe sued for juisance, negligence and trespass related to
drainage system created by the County. A defendant has cross-complained
against the Millars.
--------- --------------NN_------------N---------------------------------------
4. What particular act or omission on the part of county or district officers,
servants or .employees caused the injury or damage?
Claimants are informed and believe and on that basis claim that the County
created the drainage system complained of by the Garthes.. The Millars
seek indemnity and damages for erosion of their property by the public
drainage systemin relationship to the plaintiff' s claims.
(nvPr)
ti N
Li
44
s o O O
41m
rd In S-
fd �4 Ln
al fA N rn __ll
-r-I 4J V
4J E c
z 44 lDiQ', N N
.3
00 0
iJ 04 •,.4
NO � T-4 �
r-i O O Ln
z
r, o�LC • ru
v e . Q.
3 0
�"� c • `n
-2
co
- r
CLAIM
BOARD OF St'-:RVISG-.S OF CONTRA COSTA COUNTY, CALIFORNIA October 7, 1997
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Gcvern^.e^t Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $85.00 Section 913 and 915.4. Please note all "Warr F'CTIIIVIT)
CLAIMANT: George E. Thompson SEP 10 1997
ATTORNEY: COUNTY COUNSEL
Date received MARTINEZ CALIF.
ADDRESS: 1243 Filbert Street BY DELIVERY TO CLERK ON September 9, 1997
Richmond, CA 94801
BY MAIL POSTMARKED: September 8, 1997
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
�aIL BATCHELOR, Clerk
DATED: September 10, 1997 : Deputy
I1. FRO County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2.
Z ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: / BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( } Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
( �) This Claim is rejected in full .
( ) Other;
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated; I�_fl�-,Iqq� PHIL BATCHELOR, Clerk, By , Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional warnina see reverse side of this notice.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: (n- Q 9_ 9 7 BY: PHIL BATCHELOR b) Deputy Clerk
CC: County counsel County Administrator
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 and which accrue on or before
December 31, 1987, must be presented not later than the .100th day
after the accrual of the cause of action. Claims relating to causes
of action for death or for injury to person or to personal property
or growing crops and which accrue on or after January 1, 1988, must
be presented not later than six months after the accrual of the cause
of action. Claims relating to any other cause of action must be
presented not later than one year after the accrual of the cause of
action. (Gov't Code 911.2. )
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.
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity.
E. Fraud.. See penalty for fraudulent claims, Penal Code Sec. 72 at the
end of this form.
RE: Claim By Reserved for Clerk's filing stamp
x° RECEIVED
)
Against the County of Contra Costa) v 9 W7
or ) _
District) CLFRKBOARDOFSUPERVISORS
(Fill in name) ) CONTRA COSTA CO.
)
The undersigned claimant . hereby makes claim against the County of
Contra Costa or the above-named District in the sum of $_ A�_S-d d
and in support of this claim represents as follows:
1. When did the damage or injury occur? (Give exact date and hour)
2. Wli6re did th damage or injury occur? (Include city and county)
3. How did the damage or injury occur? (Give full details; use extra
�- �p per if required)
�.!/L14on�' ,�`�GL�G� �� ��Zl�a�`"I(��uZ�� .Y� �C-�iE-e✓�f��iG.�-P�
4. What particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
(over)
5. What are the names of county or district officers, servants or
;+ • employees causing the damage or injury?
6. What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage. )
a
7. How was the amount claimed above computed? (Include the estimated
amount of any', prospective injury or damage. )
S. Names and addresses of witnesses, doctors and hospitals.
9. List the expenditures you made on account of this accident or
injury.
DATE TIME AMOUNT
Gov. Code Sec. 910.2 provides
"The claim must be signed by the
claimant or by some person on his
SEND NOTICES TO: (Attorney) beha.1f. 11
Name and Address of Attorney )
(C aimant's Signa ure)
(Address)
Telephone No. ) Telephone No.
NOTICE
Section 72 of the Penal Code provides:
Every person who, with intent to defraud, presents for allowance
or for payment to any state board or officer, or to any county, city
or district board or officer, authorized to allow or pay the same if
genuine, any false or fraudulent claim, bill, account, voucher, or
writing, is punishable either by imprisonment in the county jail for
a period of not more than one year, by a fine of not exceeding one
thousand ($1, 000) , or by both such imprisonment and fine, or by
imprisonment in the state prison, by a fine of not exceeding ten
thousand dollars ($10,000, or by both such imprisonment and fine.
• Proposal Page No. of Pages
CASTANEDA IRON WORKS
To Protect and Beautify Your Home '
IUNIT D, 1001 HENSLEY, RICHMOND, CA 94801 •`'
(510) 234-4734
PROPO SUBMITTED TO , PHONE' / _ DATE..- '
I STREET 'f JOB NAME ,
10
F::�
G AIE AN IIP CODE JOB LOCATION
Ile
ARCHITECT .DATE OF PLANS r JOB PHONE
We hereby submit speclfical;ons and estimates for. I
Windows Fire Escapes Porches Doors Windows Hand Rails Fences Truck Racks
I .��• ((� �,ii {1).C.�,� t')0
I
li
I I
i
' I
BLACK ❑ WHITE ❑ BROWN O OR OTHERS ❑
I
UP1f ropOSP hereby to furnish material and labor — complete m accordance with above specifications, for the um of:
-Flaoilf
ant t ma as follows. dollars($ ).
All material Is guaranteed to be as specified. All work to be Completed rri a workmanlike
manner according to standard practices.Any alteration or deviation from above spec,fica. Authorized
tions invoiving*airs costs will be executed only upon written orders.aria will become a�. -Signature �-
estra emerge over and above the estimate An agreements contingent upon strikes.accidents
or delays beyond our control.owner to carry fire,tornado and other necessary Insurance Note:This proposal may be
Our workers are fully covered by workmen's Compensation Insurance w-thdrewn by us If not accep Ithln days•
kaptann, of f rIItin88! The above prices,specifications ✓� n
and conditions are satisfactory.and are hereby accepted.You are authariz Signatur C
i, ed to do the work as specifled.'Payment will be made as outlined above.
40%down payment required upon acceptance •
Signature
Date of Acceptance: _
x b .
M -
i
CLAIM C
BO.RD of S.-ERv1SoRS OF CCNTRA ceS'A co. NTr, CALIFORNIA
October 7, 1997
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
Ca':ifcrnia Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: Unknown Section 913 and 915.4. Please note ffm'may
CLAIMANT: Karen Todoroff
SEP 16 9997
ATTORNEY:
Date received COUNTY COUNSEL
MARTINEZ CALIF.
ADDRESS: 1908 Dora Ave. BY DELIVERY TO CLERK ON September 15, 1997
Walnut Creek, CA 94596
BY MAIL POSTMARKED: September 12, 1997
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
gqIL BATCHELOR, Clerk
DATED: September 16, 1997 : Deputy
H. FROM: County Counsel 70: Clerk of the Board of Supervisors
( } This claim complies substantially with Sections 910 and 910.2.
This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: 02 /y BY: Deputy County Counsel
11I. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BDAR/1; ORDER: By unanimous vote of the Supervisors present
(tf) This Claim is rejected in full.
( ) Other:
1 certify that this is a true and correct copy of the Board.'s Order entered in its minutes for
this date.
< a
Dated: /0- 0 7 — i 99� PHIL BATCHELOR, Clerk, By , Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six• (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the.advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional warnina see reverse side of this notice.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: /0- p BY: PHIL BATCHELOR by Deputy Clerk
CC. County counsel County Administrator
�I
VICTOR J. WESTMAN OFFIGEwOF COUNTY COUNSEL DEPUTIES:
COUNTY COUNSEL f '`�g PHILLIP S.ALTHOFF
A► COSTA COUNTY SHARON L.ANDERSON
CONTR
ANDREA W.CASSID_Y
VICKIE L.DAWES
ARTHUR W.WALENTA,.JR. COUNTY ADMINISTRATION BUILDING) MARKE S.ESTIS
11
ASSISTANT COUNTY COUNSEL 651 PINE STREET 9flf FL00R MICHAEL D.FARR
i r.. r, LILLIAN T.FUJII
SILVANO B. MARCHESI MARTINEZ CALIFORNIA94553-1288 CAROL S.GORDON
%r t� DENNIS C.GRAVES
ASSISTANT COUNTY COUNSEL GREGORY C.HARVEY
KEVIN T.KERR
GAYLE MUGGLI EDWARD V.LANE,JR.
VIVIAN LILY
OFFICE MANAGER NOTICE OF INSUFFICIENCY MARY ANN MASON
ADAM D.MILLER
PHONE(510)335-1800 R PPAUL ALER.MUNIZ
e�mRANCHE
FAX(510)646-1078 AND/OR`L/OR DAVID F.SCHMIDT
NON-ACCEPTANCE OF CLAIM WILLIADIANAJ.MSILVER
M E.SIMMONS
JACQUELINE Y.WOODS
MARY E.WRIGHTSON
TO: Karen Todoroff
1908 Dora Ave.
Walnut Creek, CA 94596
RE: CLAIM OF: Karen Todoroff
Please Take Notice as Follows:
The claim you presented against the County of Contra Costa or District governed by the Board of
Supervisors fails to comply substantially with the requirements of California Government Code Section
910 and 910.2, or is otherwise insufficient for the reasons checked below:
[ ]
I. The claim fails to state the name and post office address of the claimant.
[ ] 2. The claim fails to state the post office address to which the person presenting the claim
desires notices to be sent.
[X] 3. The claim fails to state the date,place or other circumstances of the occurrence or
transaction which gave rise to the claim asserted.
[ ] 4. The claim fails to state the name(s) of the public employee(s) causing the injury, damage, or
loss, if known.
[ ] 5. The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000).
If the claim totals less than ten thousand dollars ($10,000), the claim fails to state the amount
claimed as of the date of presentation, the estimated amount of any prospective injury,
damage or loss so far as known, or the basis of computation of the amount claimed. If the
amount claimed exceeds ten thousand dollars ($10,000), the claim fails to state whether
jurisdiction over the claim would rest in municipal or superior court.
[ 16. The claim is not signed by the claimant or by some person on his behalf.
Page 1
RECEIVE®
n
SEP 1 5IW
CLERK BOARD OF SUPERVISORS
CONTRA COSTA CO.
1
�-� -�X_�r o.�`-� � t r '\✓ �' �lit._ �J ��, v=t
f
�� n to cmc --c/t� 41-A
Ciro- L-p a-J V,"s:,
(
C4-
-9 L(��
c""
_ -.,.,,
1
f
�=
j�,
e
0 ��
.p � � �
.�� � . � � �
;� � �.,
� � �� .�
� , �. �;
� �
.. � (� � r
� � � �
�£.��{
-� -� � y
�� -�
*ice! � �,� `� �y
_ J t. �� I
1.�' / � � r
�.
;r.,, ;
,, r
.. �
� .
.. r � r
� .
. . .. _ ;,
��.
R
�.5: ,.
`±,
.. �.
"' _.
_i�?
CLAIM ' J
BOARD OF Sl'-:?V'.SORS OF CONTRA COS'A COUNTY, CALIFORNIA
October 7, 1997
Claire Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Gcvernrnent Codes. ) the action taken on your claim by the Board of Superviscrs
(Paragraph IV below), given pursuant to Government Code
Amount: $61.46 Section 913 and 915.4. Please note all "WaR6M aWT
CLAIMANT: John Westernoff SEP 10 1997
ATTORNEY: COUNTY COUNSEL
Date received MARTINEZ CALIF.
ADD;E5S: 4 Doral Court BY DELIVERY TO CLERK ON September 9, 1997
Moraga, CA 94556
BY MAIL POSTMARKED: September 3, 1997
via: Risk Mpmt.
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
September 10 1997 QQHHIL BATCHELOR, Clerk
DATED: P , 8Y: Deputy
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( Other: Q Ldp✓� ( V�
Dated: BY. Deputy County Counsel
111. FROM: Clerk of the Board TO: County Coursel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BDARL ORDER: By unanimous vote of the Supervisors present
(� This Claim is rejected in full.
( ) Other:
I certify that this is"a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: /D - n7 — /7 9 7 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six• (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional warnino see reverse side of this notice.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: f a -p q _ i 9 9 BY: PHIL BATCHELOR by C)
Deputy Clerk
CC: County counsel County Administrator
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 per-
sonal property or growing crops and which accrue on or before December 31, 1987,
must be presented not later .than the 100th day after the accrual of the cause of
action. Claims relating to causes of .action for-death or for injury to person
or to personal property or growing crops and which accrue on or after January 1,
1988, must be presented not later than six months after the accrual of the cause
of action. Claims relating to any other cause of action must be presented not
later than one year after the accrual of the cause of action. (Govt. Code §911.2.)
B. Claims must be filed with the Clerk of the Board of Supervisors at its office in
Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553.
C. If claim is against a district governed by the Board of Supervisors, rather than
the County, the name of the District-should be filled in.
D. If the claim is against more than one public entity, separate claims must be
filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal. Code Sec. 72 at the end of this
form.
RE: Claim By ) Reserved for Clerk's filing stamp
.Lon/ Wse1VI);Z-r— ) [RE
CEDED � .
) 1997
Against the County of Contra Costa ) —g
or OF PERVISORS.District) TRA COSTA CO.
Fill in name )
The undersigned claimant hereby makes claim agai t the County of Contra Costa or
the above-named District in the sum of $ 6/: and in support of
this claim represents as follows: .
1. When did the damage or injury occur? (Give exact date and hour)
---��----2 --1- f - � -'�------------------ ----------- ----------
2. Where did the damage or injury occur? (Include city and county)
------- -
l AGI SGC.Lt- ----�7 ill_ops � ;1'cez ESQ 5 e c
- .L--------------------,�— ------�--- ---- 12n --
3. How did the damage or injury occur? (Give full details; use extra paper if
required)
-�
e,,6-0 V-e O r/e/ laO-74- 10 r
�epa �c� fly e
4. What particular act or omission on the part of county or district officers,
servants or .employees caused the injury or damage?
d f �e,��1�
SPpe�� ��ce whCi /7174V1,y /✓v7'G 0 6-, (over)
5. Wnat are the names of county or district officers, servants or employees causing
the damage or injury?
5. - -
What damage or injuries do you claim resulted? (Give full extentof injuries or
damages claimed. Attach two estimates for auto damage.
ee
s ��Zo _S ,�Gc�,�a-r) s
�----- �... _a�---------------------
7. How was the amount claimed above computed'? (Include the estimated amount of any
prospective injury or damage.)
�lP ---
----- -A472-5�L--w =-- �� --------------------
$. Names and addresses of witnesses, doctors and hospitals.
9. Lis the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
Gov. Code Sec. 910.2 provides:
"The claim must be signed by the claimant
SEND NOTICES TO: (Attorney)-- ' orbX some person on. hi f."
Name and Address of Attorney
21-A Z�4�
Claimant' gnature
Do, C�-
Address)
--
Telephone No. Telephone No.
N 0 T I C E
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, ,city or district board or
officer, authorized to allow or pay the same if-genuine,, any false or fraudulent
claim, bill, account, voucher, or writing; is punishable either by imprisonment in.
the county jail for a period of not more than one year, by a fine of not exceeding
one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in
the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by
both such imprisonment and fine.
a`. `
`fit � �• � ',,�� t�• �- � ��;`.. 4t , •4` - .
r �"L
64
t s, sad• S .
• �{ -'`•A;`i� �i^�� � x G' Y� +1 �`ta . yrs"',��
a
C
44�v
7 7:77
r - _
K' Ir' u x .,�Y at r{ e;'�a£,� 7 = .•v4ge' Y. x -i 3, z
�`k
' r �'6,�tak 'P`'i,,, xw�������. -:a �'�.��,a3c�s��✓"�. T,'& ay, �,��"y4�'`_`'��=,tr�ryak��53�'r zx�,L' � r�' � Jam.. � � u k.
�- ., s ry� �Rt _rvy f �• '�, t,.".i +'L'C,.kr� 3� _'� Z us 4',g ; � -�^'� 'k� �,x•. .�6,2 e -�.� .� .F ,+{, '� � ,�, e -
rY1a' e p ,Sv_
�.. >L X r �-'�,s jt t3 M�1` 1' `�` Yc a 14 •i*K 2 Y 3 '$' .n, t� k_ +' ✓ Y
t-x4'..•^x�Y^r a-t.�,7k','c.9Nn:sfsar'a5+a`4 i;''.�ty•'w.,r f7}`,..-i,'2'^9 t 71,x,'0�`,�.,•h"e`b'i kgff�'.,s•i'+a5°Sr! t��Z�'.,'Y 9 rA�' '°'fSK'.3..L{`. -:_lig:'y ,'f�'*-•4',�'r �'' JE4, .x`tEfa,twz+.?i�['T''e Y-L't`'',•-3'�- ,yam-
F34 r '5 • �r
,.
�;'� ><sx +`�0' x it t � � ��th} `� ��. 3 ,�•4� ����� �^,t€ '� +w 7'' L -
t 'i. 5 i ,�y'v a�'r.,�'f •y�'c-3.rC�. > �' �:r��a5'r, s. � .�u 3 '.-��.t � '�mtr� ;�<�,#v , ?.:MJF' r - ..
Zw-
-R d xy,F a:..,. .v c {' +Tt"n-fa ! , s k. r s. :1 i• ,�.,t ' 'f r 4
�s�t�";:i�N FMI'��1� p fi .b�r�� �4v�s,,r.�'�"�t 5"{r F a.y+�1,,,�t..°5 s r :. % � � F .•: ..
•1F tii Lf !.. ,�L'-v .... T, 4�,E, '„Lj F •,,li d;7{ ;4�� S �� 4m rx"r S h3 F Y fY `b 'r s.+ ' } 5.
x 4 s ry`r,:y -i �, L 7+ +i Nc „ .:.;; r„ ,,[ 'a£ _ - •,:;e:
t"i..r }
tk°r'.vz„'J
,:x yLr'ryt '� ,,,n•, t'r E-t.l„"�°rrr
u' �,cr rtuu 7,y..-'�C ``Ys`1. ' ?�C .. �Fe.s 't�-.r��+' }F'�--riM9
�"; r .✓ 3 ''c• 33 tr Un
'Jt M>t'.. 3.
te;'' .rksa7�' euit�ey` ^. '+�. i t ,.r 1-F ,c tr:,.•rA•+ter s u e4y,,. r,,,,r _9 s .t,
u,3*'` .+4`� %.in p, ; i•z 4r.3Y >;,''k i ..r Y .eT 1, $t f'"t," aaC .+}v`Y / - pY �' r , -tta<i
i 2 R�h•.Sr�. ds i .: `-r^ :., , J -.K __ .��'iiz° ';,.'. r - .F'ii`- r:•q
dfie &f l %1�tir'Y" +q�,+'•r.,�l,'Ik.<..�! �,.,,,..��",,�1xa,�',s^�+?fijar ',.� x'`*�'�-. f' _'� F< 1}"..Y-..�'` ;:r*+��•',{.Ss,`� 3.-
Ai�
14;
-
'
L � h �.r'+f A, � �d•6 tf, � 't"F ..cr„✓'4 rY rav :'s, - ;�,t F ,r �;t�.
#t,, isi t tr�Y4}".,4� Y + ,�r ;*a gym, x•,�3 f`d ^r1 Tk��i �h .-:• "'S.'L'"g r 1 mit
Ly 4•tS � 7 ,r•_ ' � mak, ._�`rY �7 � - �1{E' �J• 1•-.SSR {y � r �'� P"af X. �3� u .S.'a"i<t�•.:..-` �..: T. .£^eS �:. �( <.i
+. < 's »t g`�Yom. C>a', s } --9 FC.t;3, a. i ,SrY �.t „iT��S.j,S`<'f•{ }r1gL 53 x,9`4-}r- '�t, i, '1 9 +" .' t}c '-ev .rh ., y{ .:.may d
x
�+'� � Y-d'>�'i .es'�� a y}q 11�1&;# r.r Fes'F�.�x i•r',y#� �,� a A• 17: .y r ti• :� '7 � � k .3 ,.�f > :1t 4 f" � -•� .✓
`K 1 r f Y' r i'�t 7 1 s �"; 3r+F X •{Cv A.. „y i1 v, 1 -,3a. �1 �` t. t�L h:.
I !
.-rn. A 's tic v !.y,. { •r �. t t y 7S `3
�.�ati' �- t"•» r�'`' ri' +yam 3^�^+ t ��= � `+ a � ..t�' �,•.._� ;:4
.r k_: r ra"tlylt
k YY 4 a t ��a
`Y '4 #�';� t{ .'• 1>3�c'7 -Ai
- �1 1�'7 -L: r'4�.� 5-k 4: w - *' Si 2 tw n "r.qa 't9s1d� ..� t � x iM�i �. 'F"^+�'.w ,� �' r s M �: �:• b'�t
'� r F3 Im k t''�, "5F "'rte; °: ` r g tR- k k�' "z 3�✓f44 ,� �..yr n -.a e h � r
:� s -_ x �'1sr•rd r#�, ti 3 � .k•'' .$-� '� x� � } ' t x roar >L a .:: t f a - ��" �'� r�
4,
_ 1,
r � ! r r '•t 3 �Ft A i., S J�- -
.4F.. a'-"L�,. ...,.F, � �.C`e� 3l,._..,c'i .bs >'t•+"I.>.�h+d"'...'F' ... L', �J,L q. { _�'4 - .�"
-�' DATE
C Wheels4- To Gol
SOLD
T 1621 Monument Boulevard
To _. Concord,California 94520
(510) 687-4883'
OAT[3HgIPPEi�L. /,r SNIPPE='A ,, IbHIAS i.0 B SALESMAN
"Ey"et r. OUR 007EP NO _
alANnrr
N? 6319
ORDERED SH Ep R,►TICA LN•I
AMVUM
r till ✓�/✓ �Ll' Cs' `�
FR-__ RR -
•I•
FL ` RT,_
IT IS THE OWNER'S RESPONSIBILITY TOI SPE AND. !
\ REIOROUETHE LUG NUTS.RECHECKLUGNUT TORQUE TAX j
FIRST 50 MILES DRIVEN,AND PERI001CALLY THERE
AFTER. FAILURE TO RECHECK LUG NUI TORQUE MAY N VOIC :'- TOTAL
RESULT IN A SERIOUS ACCIDENT.
i k '
4
h -
t •� y
UAL
u
_. ,.� -'Y 3/.=�' a'�`"?:;' �'t'G `�' .r`+z x'fL+tf'J�'tS' kC xa r, a;��'�,?�. � ��_ fit �� •r � r
^<ti M ';� y nt4 f „y"'`,�x a+;«•'� >� �*" r..r:` 'rk� i"'' { w� ,,, :�yz � .;�., �, �' .
Y J
t Sii.f '�.r •-; �''r :J_. � ? Y J _ •rxC l .. ..
r
t .
Y5ee2 ,•:.. .-+t,0 :2 7 f, c r;:' t� -..+"^ sw, ,.5 W t-•1,,^'' •��i:_! r1 %.;-..,. _y,'. e..' .
tGzp�x 'V �{apt it , r { �f•. -'' '*•
, s,
Am
pr
��� t`% •#Y'k' S `JY" hi v`-�LqY••�"'! Lf�„� ,� f f '� ('_ .� .i,"(�+ ..
N �.�..i�'Y,n_t _ v c m•�`.ry he{j'l:. S.`.�•,.'�.,.�,�a��''�rx^b..: .. a �� ,.+r ... .
a ,
vx,3u' .. � z x+ +v-sr ••h. s t ,� '.rte' -
+'.. ,' .�: ;,r .r<,k+r '^r• 1'4 t ;~ x.,t •,: ,� t' ��t r J y* ,V &j,"4i�'«r. r'r\ { a '� c�
i.? }+; rry"'.3� .', :.x.rt yr•.. ayjc A ` .w.,
�s L
NZ
t 4 s s
gf+ k YAt Lr"r; fes, 'y y,f ti tiy't� .E'.``rt.sr _t17 d ,K
F y �
rTF4 .ev'rCf s'� 7^�'�r.'kS'#'r'kat•x^u r,• '� �€�.r 5>-f �-• - ,E: �. ♦"� f, - r'� f .? t � ,.,�;
y .fit
'n~•Y.r"C 1t. +-1' Yr v ti ."k f•y .w z. z "�n;L .� .ry ,e.� 7 t 'fir.• 'Si.,.;�'+.•�
t{r.,#+>�.+ Tht4,,. ,tyrs' :w'Y z{='rt`ur'4•P''i°�r xr SCK '`¢ ;f ,. }" Xa•. sr ♦ -� �_. "*:v. i'
d+ •r 1 �` � q,. 4C` rt' `>Yf�ki i„�•,_ J`.: a+ -1 3 T Fr t
x-E,„�,.. c'.
d'�#
c. 't'�"r''w ° t"i ,7e t�y+•. l c✓ x rwr #'�h*.v- ,'�iF F3• F fs A '!' '�` )
,Z,q`•''"+,.s,4a "x"F +: x. .•t ,, _a',a a -+ s-a.,, »+x .q} _.r ",M1 '
'j, f F �•":i`t� P�'•r �' y �'`'�J�.a .�'� � ,.} a$ '�.'F'� ��: fir^ �t>r�t_ > ,�. .,-a+L�. 'c°'i _ �i`�, ,. }rpc. >: F
�J �' 's^5,' -s+•• h .f -d� xf=^. �,.F� t�' �`� k �n'�i a J`,� � �i� ty,,'x..:S.� .r •t¢a ,'"�Sr � �L K "'t
r r�j s � 7.q `iC`�.Y'�i't.4�`'t",1'�y7J117 ra,7�a,�tk�t,.. 5��'�.AA atn a r�ay�, 1."f�y •(. �, 4..�Y,�^t5. �- ''+x.. ,YY�..r - � 1 x-.
l iTa"RF` FN; {Z'� y 4 ra'=• S ,ci,_y y�'wki`2�v? }l »'^4 ria,{A ` G 1 ! i' r'ki4}v a',•,„$f'^r' Fi' 'tfi*.• k,.'�' d 4 t"i��4 •t �x •b .3° i
r 'f^'S� a=. rty "ak t.-q-..•ni �}"a" l f ..at^�' na :.ng ;t:.' �}v'G "''r "`{ r .,a y a r, C +a�±r :x.` .F F .4,
x`` ''h" f _. �S . $a6i.,.,;:.J,,,F'.�. *�' ,S ,�bf } a „:,y et,*:- b ,a<T� 5 - �. 1 •r
'" � 4 a1^"� SeL r x+� h-33: •ri a"�7"'Ty � y9r+ J/ $t'�:e�,�+ .`.��' S '4 +` r I'. �k' -4+ t S�,ta,.i'.++..2.��E �f.'J� ',�
�f ,dr�s � Via~, '�''�"`���r^ t t. �..�.�=� �r�,.,.K.�1_�#,', 4r"x ei' t f:, �t'w'� "''���ta�,�'D ^a{''"��r"}�':•�•.� S $•'i`�Y'� ,d },,,xxk.+y< r.,r s bb i "7`Fx i.
:7'c.
c 4 t, u u ."s;h Lae i+ i •.eF` f c 1,. '�`.n •;s,+'
s,p �rc'S C'._�f"R _• Y. * '42t"w'� a, 't $ 4yv, 'i t 7 '.. e+,i'.:,:y''�.c � r`'p
riy i'rt fi '� .!i .,F �t''e 'p{kE yam"` ti a� 2.d t ', d + tY'•,•�t`r'' �' {'�'" `/ ; ° 5'"a +r v+,. �, "#
`t` .`' r 'S.2 �y •'� r f' �'„ •:at " s''tt' _ .�,id+ "�',y- , `✓" t.,
a�t � i sP r 3 � ur
r.•y F�`
.�+ ��f ,.f.: . F ' 's6��!. {:r .� �" �` + _ � � z i f�f fit. � tom ' t z.r'� •�-', i,• SF'
P°a3+. .ryx ,{'.'Y«r i.. zf ,. r 1 ,.,f' .r"S: �}'" �.,'' "tk. t �3�iy rsd: °4 r A •M ,y`}•.+.L; a } L ,jl,�,�^f-r t f r
.l J f ?4� )�, �• 9:S .>1 �, .J ...,, ,gybG,J +}{§,hq ,A4 r.,Z4 > �'•ry A ,L], }'�1 +e Yx -7 F{;3'-, ' } F h�
3- r''
ari��L+;'- °s s-ua r+ t ' z''� {- t,�� ro�'��� d 3 �^" �,y. #,i.-' � ..,S".}'Q t A"3.^,�sa v <t � �•�s" n'�r L+x � °
'Y-z r� rc$L"d�, >^g 4 'dF "3.. � r� F•L ;<'^+.. �.-t, -„rj. +'<,c 5
, +
>d, ? i t �j ,�s•,hn,'�se, `"st rt r ,.",
4
-"v`f?''�'";: ..�"{�r-�i• yy'�"3'Y' .,f'"�+...t `"c'^ b m 'wF' .s;* �' z+ Y:uY r
'-5-: .a -a+'' —'+n^+"r �r x"xS ±.o C t.-. r '
r+ G�„:,i�. �tfi T f �;.�'"�'c.r+ rte`� �,.,K,;{ ^F r tea;.«+'"t�#"e t?' # '��t"•f Y�".��"t� * r,a w p ' �e" �
rzr w5 �`� tL ?`,� �+„�^ ,...3,tt'r�a_c hr DC7 t x�*n >t�5 Ga, ..'�' i� '",�k s .•t•m a7tw+�.� r.�i'nn �.rr'kt �.� � `•t CFL. _..F _ ..
r -�' �;' � „4. �tq.'"�s ��,� � 1:�,,. °p���x.'- t� S �ti"`k w� _+a-. a`�� x +,,y ,�., i<,.,. 5,.,.,� �, 'i ••t
dt s :h+• a �«
f x} J.t,K'$.t��s
�' r.^ ' ��� �' ,� �'t 4"S �'� f 4;yE�.�.ts t�yF, r� `:a��M�`e�^•"I.,� .yam 'y8 `l��w-.'Y' •ro t .+! i
:r .. ,3 %• +tt .r t .:� �3..� F 4..`. r-. T t q 't4 r �•":,�i"..x r �.., �` '� r a
s ^y �: � � x s q'F,a x}}`�a�3` �i' t.... t xi+x. 7 „? �' ^* .c�tt� � w w��• ,rte "r z, ��
�'P+�S'' .t r.,3...,� ni ii' � `, � +r, Y. a� `+•:'t S� +'" J'S' a. j ?vY.a'Ya"l �-r St }v"`�, s k1`Y• �' � +'A r:c+yq r t 4:.Y•i' -
..
•r....;Sr mei �;fi ,