Loading...
HomeMy WebLinkAboutAGENDA - 05141991 - 1.21 (3) CLAIM ) .a� ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA F Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 14' 1991 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Undetermined Section 913 and 915.4. Please note all "Warnin s" CLAIMANT: ESBIN, Louis J. and Susan B . APR 17 1991 ATTORNEY: Richard S . Miller, Esq. 4 Embarcadero Center Date received COUNTY COUNSEL ADDRESS: Suite 1450 BY DELIVERY TO CLERK ON April I T Yb?'Thand San Francisco, CA 94111 e ivered) BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. April 16 1991 PpHHIL BgATCHELOR, Clerk DATED: 1> > BY: peputy II. FROM: County Counsel TO: Clerk of the Board of Su er ors 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 0 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: MAY 14 1991 PHIL BATCHELOR, Clerk, By Deputy Deputy Clerk WARNING (Gov. code sectio 3) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAY 17 1991 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator LAW OFFICES OF C/ VElY RICHARD S. MILLER , �� QL FOUR EMBARCADERO CENTER �1G // SUITE 1450 _ �-y).-/, !!N:SAN FRANCISCO,CALIFORNIA 941 1 1 TEL (415) 362-3600 MR FAX (415)433-4156 CLERK BOARD OF SUPERVIS , By hand L CONTRA CO( CO. April 11, 1991 Clerk of the Board of Supervisors County of Contra Costa 651 Pine Street, 1st Floor Martinez, CA 94553 RE: NOTICE OF CLAIM PURSUANT TO GOVERNMENT CODE SECTION 911 Date of Injury: October 12, 1990 Injured Party: Mr. and Mrs. Louis J. Esbin Location: 779 Horizon Drive Martinez, California Dear Clerk of the Board of Supervisors: This law office represents and herewith tenders this letter as a formal NOTICE OF CLAIM pursuant to California Government Code Section 911, on behalf of our clients, Louis J. Esbin and Susan B. Esbin. The Esbins are hereinafter referred to as claimants. (a) Claimants formerly resided at 779 Horizon Drive, Martinez, California 94553 . They presently reside at 22451 Hatteras Street, Woodland Hills, California 91367 . (b) All notices should be sent to this law office addressed to Richard S. Miller, Esq. , 4 Embarcadero Center, Suite 14-50, San Francisco, California 94111. (c) On or about October 12, 1990 claimants discovered that the permit issued for the construction of their former home at 779 Horizon Drive, Martinez, California, was issued despite a then- existing restriction of the county prohibiting construction on said site until remedial action was taken on adjoining property which overlooked claimants' land. Said land had experienced prior landslides and in its unrepaired condition presented a clear and present danger of further slides onto claimants' land. A review of the public file discloses that no remedial action was taken on the adjoining land prior to the issuance of the construction permit for claimants' home. 0234 V t 3 3 3 H �. i Clerk of the Board of Supervisors April 11, 1991 Page 2 (d) As a proximate result of the dangerous condition on the adjoining property, a potential buyer of claimants' property withdrew from an offer of purchase, which offer had been conditioned upon an inspection of the property and adjoining land. Subsequent thereto claimants were forced by law to disclose to all other potential buyers that their property was subject to potential damage from landslides. Thereafter, they were able to sell their property, but suffered a reduced sale price, reflecting this negative amenity, of $35, 000 less than the original offer referred to above. They have suffered further damage including the retention of attorney's and other experts to further investigate the facts relative to this claim. (e) The public employees were those who issued the permit to construct the home on claimants' property without first requiring that remedial action be taken on the adjoining property to eliminate the danger of landslides. (f) Claimant has lost not less than $35, 000 as a result of the negligence of the public employees of this governmental agency. We await your prompt response to this formal claim. Very truly yours, Richard S. Miller - RSM/W C/Louis J. and Susan B. Esbin