Loading...
HomeMy WebLinkAboutMINUTES - 02071984 - 1.18 • Board Action: CLAIM Feb. 7, 1984 % BOARD OF SUPERVISORS OF COW-RA COSTA COUNTY, CALIFORNIA•. Claim Against the County, or ) NOTE TO CLADYNT District governed by the Board ) The copy of this document mailed to"you is your of Supervisors, Routing Endorse- ) notice of the action taken on your claim by ments, and Board Action. (All ) the Board of Supervisors (Paragraph III, below) , Section references are to California ) given pursuant to Government Code Section 913 & Government Codes. ) 915.4. Please note all *Warnings" catpUnsd Claimant: Richmond Hardward & Lumber SAN O s 1984 Attorney: William R. Foley CA 94553 Address: P.O. Box 6247, Albany, CA 94706 Via County Adm. ( P. Young) Amount: $548.27 By delivery to Clerk on Jan_ S, --L984 Date dived: January 5, 1984 By mail, postmarked on I. FR Y4: Clerk of Uh-e Board of Supervisors To: County Counsel Attached is a copy of the above-noted Claim. PIM DATED: Jan. 5, 1984 J.R. OLSSON, Clerk, By -vc/ A , Deputy e en --Marino II. FROM: County Counsel TO: Clerk.of the Board of Supervisors (Check only one) ( ) 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. 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 Boy-xd To: (1) County Ctyunsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD ORDER By unanimous vote of Supervisors present ( � ) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: FEB 0 71984 J.R. OISSON, Clerk, By Deputy WARNING (Govt. C. 5913) Subject to certain exceptions, you have only six (6) months from the date of 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 any attorney of your choice in connection with this matter. If you want to consult an attorney,*you should do so irnrediately. V. FROM: Clerk of the Board To: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to Claimant. - `4� / /� I/J ,. DATED: FEB r' 7 1484 J.R. OLSSON, Clerk, By -+u °1'1'ja�Lc ud . Deputy VI. PW4: 1 County Counsel, (2) .County Mudnistrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: County Counsel, By. County Administrator, By CLAI74 133 • , ' CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions -o Claimant A. Claims relating to causes of action for death or for injury to . person or- to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , CA 94553 (or mail to P.O. Box 911, Martinez, _CA) . C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in.. D. If the claim is against more than one public ent--ty, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Rese ' ng stamps RECEIVED AN 51984 Against the COUNTY OF CONTRA COSTA) J. R. OLSSON or DISTRICT) CLERK BOARD Of SUPERVISORS CONTCOSTA CO. (Fill in name) ) e 1 4 -.`-1.?4,VPW....D., The undersigned claimant hereby makes claim against the gounty of Contra Costa or the above-named District in the sum of $ 7 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) ----- ---- ------ ----------------------------------------------------- 2. W ere d'd the damage or injury occ/ulr? (Include city and county) D. 3. -How did the damage or injury occur? (Give fu1Z details, use-extra- sheets if required) ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? 134 (over) rapasa/ Page No. of Pages • SNO 4—dU iS COMPANY 12826 San Pablo Ave. RICHMOND, CALIFORNIA 94805 Phone 233.3762 PROPOSAL SUBMITTED TO PHONE �DATE Y STREET _ JOB NAME IF CITY. STATE AND ZIP CODE JOB LOCATION N i ARCHITECT DATE OF PLANS JOB PHONE IV 0 We hereby submit specifications and estimates for: a S S 1 h 's r� �l f p / 5 5 r cr£ o 5 i o Y `Q �r v o.► `'u e I K �'j �.w spot TN - f o 4-LV 1 XIt0Y a.�v-aaa Lu Pvr,. a3�.00 s3:a? ' ..�.. ti Or fropeor hereby to furnish material and labor — complete in accordance with above specifications, for the sum of: 7 dollars($ a 7 ). PatmeTit to be ma a as fol o s: Ali material is guaranteed to be as specified.All work to be completed in a workmanlike manner according to standard practices.Any alteration or deviation from above specifica- AuthOriie I tions involving extra costs will be executed only upon written orders,and will become an Signature extra charge over and above the estimate.All 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. withdrawn by us if not accepted within days. r Wr�e of 11raposal—The above prices, specifications s are satisfactory and are hereby accepted. You are authorized Signature k as specified.Payment will be made as outlined above. 135 ptance: Signature FORM 118-7 COPYRIGHT 1960 -NEW ENGLAND 9USINESS SERVICE.INC..TOWNSEND•MASS.01460 , • Board Action: s, CLAIM Feb . 7, 1984 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or ) NO►1'E Ta CLADPM District governed by the Board ) The copy of this t mai ed to you is your of Supervisors, Routing Endorse- ) notice of the action taken on your claim by ments, and Board Action. (All ) the Board of Supervisors (Paragraph III, below) , Section references are to California ) given pursuant to Government Code Section 913 & Government Codes. ) 915.4. Please note all "Warnings". Claimant: State Farm Mutual Automobile Ins . Co . (Robert Hest�l)ty G UnSel 333 Civic Drive Attorney: Pleasant Hill, CA. 94523 `JAN 0 4 '1984 Address: MarCA 94553 tinet, Amount: Unspecified By delivery to Clerk on Date Received: January 3, 1984 By mail, postmarked on December 30, ' 1983 I. FF4Y4: Clerk of tl�e Board of Supervisors To: County Counsel Attached is a copy of the above-noted Claim DATED: January 3, 1984J.R. OISSONJ, Clerk, By kitvo Deputy e en P . Marino II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (�) This claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to Damply 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. 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. F CM: Clerk of the Board To: (1) County unsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD ORDER By unanimous vote of Supervisors present ( �( ) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. ' DATED: FEB 0 7 1,9M. J.R. MSSON, Clerk, By P4Wtq Deputy VGING (Govt. C. §913) Subject to certain exceptionss, you have only six (6) months from the.date of 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 any attorney of your choice in connection with this matter.' If you want to consult an attorney,-you should do so immediately. V. FROM: Clerk of the Board To: (1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: FEB p 7 ltiq J.R. OLSSON, Clerk, By c�,c� a. Deputy VI. FR14: 1 County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: County Counsel, By County Administrator, .By CIAItd STATE FARM INSURANCE • 6 State Farm Mutual Automobile Insurance Company December 30, 1983 tND®RSED 333 Civic Drive V 'off Taylor Boulevard" CONTRA COSTA COUNTY Pleasant Hill,California 94523 CLERK - BOARD OF SUPERVISORS RECEIVED ail: P.O. Box 4011 oncord, Californniaia 94524 651 Pine Street hone: 687-7600 Martinez, California 94553 itli- S 1984 J. R. OMON CLERK BOARD ,,OF SUPERVISORS RE: OUR INSURED : HESTER, Robert B `.,1 {` :....TA CO..-De OUR CLAIM # : 05 1206 005 DATE OF LOSS: December 8, 1983 Dear Sir: We are the insurance company for Robert Hester who resides at 1555 Ventura Drive, Pittsburg, California. Under his policy, we have the right to pursue subrogation for any benefits we pay for damages to his vehicle and for his $100.00 deductible. This letter will serve to put you on notice of our subrogation claim. We will advise you of the exact amount when it has been determined. This accident occurred on December 8, 1983, at 6:50 A.M. , at the intersection of Loveridge Road and the Pittsburg-Antioch Highway in an unincorporated area of Contra Costa County. Deputy Sheriff Cunningham, #39126, of the Contra Costa County Sheriffs Department, was directing traffic. Mr. Hester, the driver of a 1965 Plymouth and Patsy Jaime, the driver of the 1976 GMC Truck were travelling northbound on Loveridge Road. They had stopped for a flashing red light. Deputy Sheriff Cunningham waved them through when it was unsafe and a collision occurred between Ms. Jaime's vehicle and A.R.A. Transporation Company van driven by Brenda Nies. The Jaime vehicle then collided with Mr. Hester's vehicle. Due to the negligence of Deputy Cunningham, this accident occurred. Therefore, we will look to Contra Costa County for reimbursement of any benefits we pay. Please forward all communication with the above claim number-on it to the undersigned at P.O. Box 4011, Concord, California, 94524. Very truly yours, CHRISTINE BUYS Claim Representative CB/kyk (B,B08) 137 HOME OFFICE: BLOOMINGTON, ILLINOIS 61 701 Board Action: Feb . 7, 1984 r' CLAIM BOARD OF SUPERVISORS OF CON"_'RA COSTA COUNTY, CALIFORNIA Claim Against the County, or ) NOTE TO CIADPM District governed by the Board ) The copy of this t mai ed to you is your of Supervisors, Routing Endorse- ) notice of the action taken on your claim by rents, and Board Action. (All ) the Board of Supervisors (Paragraph III, below) , Section references are to California ) given pursuant to Government Code Section 913 & Governanent Codes. ) . 915.4. Please note all "Warnings". County Counsel Claimant: Pacific Gas & Electric Co. , ( Steven R. Cunha) JAN 0 5 1984 Attorney: Charles T. Van Deusen, Robert Bordon, Juan Martin JayQ,artinez, CA 94553 M Address: P.O . Box 7442, San Francisco, CA 94120 Amount: Unspecified By delivery to Clerk on Date Received, January 5, 1984 By mail, postmarked on' Jan. 3, 19 I. MY4: Clerk of t`2e Board of Supervisors To: County Counsel Attached is a copy of the above-noted Claim. DA Jan. 5, 1984 J.R. OLSSON, Clerk, By , Deputy e en P. Marino II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. ( �( ) This Claim FAILS to cmiply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8), j ( ) Claim is not timely filed. 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: �—�2�� , BY: Deputy County Counsel III. FROM: Clerk of the Board To: (1) Countyel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD ORDER By unanimous vote.of Supervisors present ( 'X) 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: FEB 0 71984 J.R. OLSSON, Clerk, By , Deputy WARNING (Govt. C. §913) Subject to certain exceptions, you have only six (6) months from the date of 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 any attorney of your choice in connection with this matter. If you want to consult an attorney,-you should do so immediately. V. FROM: Clerk of the Board To: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to sent a late claim was mailed to claimant. DATED: f t tf 0 71984 J.R. OLSMN, Clerk, By Deputy VI. FML: 1 County Counsel, (2) County Administrator 70: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: County Counsel, By County Administrator, By CIAI4 138 • 1 CHARLES T. VAN DEUSEN RECEIVED ROBERT BORDON . 2 -JUAN MARTIN' JAYO P. O. Box 7442 3 'San Francisco, CA 94120 JAN S 1984 :415-781-4211 ext. 2078 J. IL OLSM t ZRK BOARD OF SUPERNISM RA a cam. - .5 Attorneys for Defendant PACIFIC GAS AND ELECTRIC COMPANY . 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF CONTRA COSTA 10 11 STEVEN R. CUNHA, No. 815875 12 Plaintiff, CLAIM FOR APPORTIONMENT OF FAULT, INDEMNIFICATION 13 V. AND DECLARATORY RELIEF PACIFIC GAS AND ELECTRIC • 14 - COMPANY, et al. , 15 Defendants. 16 / 17 AND RELATED CROSS-ACTION. 18 , 19 TO: BOARD OF SUPERVISORS 20 YOU ARE HEREBY NOTIFIED that PACIFIC GAS AND ELECTRIC 21 COMPANY ("PGandE") , whose address is 77 Beale Street, P. 0. Box_ 22 7442, San Francisco, CA 94120, claims damages against the COUNTY 23 OF CONTRA COSTA in an amount as yet to be determined. 24 This claim is based on personal injuries allegedly ,. .25 sustained by STEVEN R. CUNHA I*Cunha") on_ or about .November 29, 26 1982, for which he has brought suit .-against the County of Contra . X39 1 Costa, the State of California, PGandE and others, in Contra 2 Costa County Superior Court No. 252238. 3 According to the complaint, Cunha was driving on a : 4 portion of highway under the jurisdiction of the County of Contra 5 Costa when he drove off the road and collided with a utility 6 pole. Plaintiff claims to have suffered personal injuries as a 7 result of that accident, for which he seeks relief from the 8 County of Contra Costa, the State of California, PGandE and ' 9 others. 10 PLEASE TARE NOTICE that PGandE hereby asserts its 'right 11 to total and/or partial indemnity from the County of Contra Costa 12 for all costs and damages arising out of the action brought b' 13 Cunha, along with costs and attorneys' fees. .14 All notices and other communications with regard to 15 this claim should be sent to claimant in care of its undersigned 16 attorney at the address listed above. 17 I declare under penalty of perjury that I am the 18 attorney for the claimant above named; that to the best of my ,.; : 19 knowledge, information and belief, the information contained in 20 the above claim is true and correct. 21 Executed this 22th day of December, 1983, at 'San . .,. .` 22 Francisco, California. 23 CHARLES T. VAN DEUSEN ROBERT BORDON 24 JUAN MARTIN' JAYO 7 25 26 By. t UAN MAIC;N 48W Attor eys for Defendant PACIFIC GAS .AND ELECTRIC COMPANY - PROOF OF SERVICE BY MAIL (C.C.P, Secs. 1013x(1) and 2015.5) I, the undersigned, state that I am a -citizen :of''the United States and employed in the City and County of San Francisco; that.°I:..:;' {.` am over -the age of eighteen (18) years and not a party to the .within," ..], cause; that my business address is ?T Beale Street, . San Francisco, California 94106; and that on the date set out below I deposited a . , true copy of the attached CLAIM FOR- APPORTIONMENT OF FAULT, INDEMNIFICATION AND DECLARATORY RELIEF sealed in envelope(s) with postage thereon fully prepaid in a mailbox ' regularly maintained by the Government of the United States in the . said City and County, addressed as follows: Board of Supervisors County Administrative Bldg. 651 Pine Street Martinez, CA 94553 I declsre under penalty of perjury that the foregoing is true ' ..and correct. :.Executed at ?T Beale Street, Fan Francisco,, California; on :January 3, 1984 . . . " ' . :ARLENE LINDSEY141 Board Action: �AINFeb. '�, 1984 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or ) IST; TO CIADPM District governed by the Board ) The copy of this d0cMent mai to you is your of Supervisors, F uting Endorse- ) notice of the action taken on your claim by ments, and Board Action. (All ) the Board of Supervisors (Paragraph III, below) , Section references are to California ) given pursuant to G verrment Code Section 913 & Government Codes. ) 915.4. Please note all "Warnings". County Counsel Claimant: Conrad Yates JAN 12 1984 Attorney: John E. H a a p a l a Martinez, CA 94553 Address: Charles-J . Maguire , Jr. 2030 Franklin St. , Oakland, CA 94612 . Amount: $300, 000 t o $500, 000 . By delivery to Clerk on Date Feceived: "January 9, 1984 By mail, poStnarked on J A n 8 , 1:984 I. FR74: Clerk of the Board of Supervisors To: County Counsel Attached is a copy of the above-noted Claim. Dip: January 9, 1984 J.R. CLSM1, Clerk, By , Deputy e�enP . Marino II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ---4) Thi claim ca>plies subs tially with Sections 910 and 910.2�� cL s s we d me ( ) This Claim FAILS to compl substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ('g( ) Claim is not timely filed Clerk should return claim on ground that it was filed late and send 7nin of claimant's right to apply for leave_ to present a late (Section 911.3�. e 1 ;4� &d 4 I� �obi ✓n�e,4 I�a.K axe e ci v c l a.,w. ei aww� rs+ d . �v tiu,. o,: �e �h3 u'�c� 'rv`c , tot, ( ) Other: s o,, 4D f (� - lam DATm: BY: , Deputy County el III. FROM: Clerk of the Bound Tb: (1) County Counsel 2) County Administrator (?( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD Ott By unanimous vote of Supervisors -present ( ) This claim is rejected in full. (x)) Oar: Portion of original claim not previously returned as untimely is rejd'Ceo in T I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. \,, Ic- Dated: February 7, 1984j. R. CESSQQ, Clerk, By`�icp X Deputy Clerk MXgIW (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months frau the date this notice was personally served or deposited in the mail to file a court action on this claim. See Goverment Code Section 945.6. You may seek the advice of an attorney of your choice in c=wctian with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a mend thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's ,right to apply for leave to present a late claim was mailed tq claimant. DATED 7 1 q J. R. CLSSSON, Clerk, By � Deputy Clerk cc: County Administrator (1) County Counsel (2) CLAIM 142 J 1 JOHN E. HAAPALA CHARLES J. MAGUIRE, JR. 2 VAN DE POEL, STRICKLAND & HAAPALA RECEIVED 2030 Franklin Street, Fifth Floor 3 Oakland, CA 94612 4 Telephone: (415 ) 763-2324 JAN a ��V-4 Attorneys for Claimant J. R. OLSSON 5 CONRAD YATES CLERK BOARD OF SUPERVISORS >CONTRA?STA CO. 6 B .` ?. Vs�-.-..- •a4 '-.Depu 7 8 CLAIM AGAINST CONTRA COSTA COUNTY DEPARTMENT OF PUBLIC WORKS 9 TO: CONTRA COSTA COUNTY DEPARTMENT OF PUBLIC WORKS 651 Pine Street, 6th. Floor 10 Martinez, CA 94553 a 11 'l. The claimant ' s name is CONRAD YATES J Q a 12 2 . It is requested that notices be sent to claimant 13 in care of VAN DE POEL, STRICKLAND & HAAPALA 2030 Franklin a gQ(noa: Q Zoo" 14 Street, Fifth Floor, Oakland, California 94612 to the attention WZxa � z LL LL o^ 15 of John E. Haapala. Z Q " 0 16 3 . The date, place and circumstance of the occurrence CL W a 17 or the transaction that gave rise to this claim are as Z a > 18 follows : 19 Claimant is a home owner whose residence is located 20 at 3820 Quail Ridge, Lafayette, Califoria 94549 (Lot 20, 21 Subdivision 33141 ) . Claimant' s home is located . uphill 22 from Happy Valley Estates in Lafayette, California (Lots 1-14 , 23 Subdivision 4747 ) . Claimant purchased his property in 24 1971. The downhill property, at Happy Valley Estates, 25 was developed in 1977. 26 On a date presently unkown to claimant, the CONTRA 27 COSTA COUNTY DEPARTMENT OF PUBLIC WORKS accepted a sanitary 28 sewage. and storm drainage system_ runnin ' through Tract 3314 14 1 and more particularly on claimant's property at 3820 Quail 2 Ridge (Lot 20, Subdivision 3314 ) . iCONTRA COSTA COUNTY I 3 DEPARTMENT OF PUBLIC WORKS, since the time mentioned above,. 4 has been responsible for the. inspection, maintenance and 5 control of the sanitary and storm sewer system. 6 Claimant believes that during 1977 , the .CONTRA COSTA 7 COUNTY DEPARTMENT OF PUBLIC WORKS, Contra Costa County 8 Department of Public Works, East Bay Municpal Utilities 9 District, City of Lafayette, the County of Contra Costa 10 and the Contra Costa County Central -Sanitary District, a 11 accepted, approved, certified and inspected the sanitary J Q CL 12 and storm drainage system located on the downhill property 3� 13 of Happy Valley Estates (Lots 1-14 , Lot "A" Subdivision o5w gQU)o¢ 14 Y �zoo� 4747 ) . U w Z x a 6 z< LL - 15 On September 5 , 1983 claimant was served with a cross- 0 LL LL OZO a o Q " 16 complaint for indemnity by the Happy Valley Estates Homeowners a ° 0 17 Association. The cross-complaint was filed on August 12, z a 18 1983 in the case entitled The Cork Harbor Company v. J. Arthur 19 White Corporation, et al. , Case No. 224 922 , Superior Court 20 of California in Contra 'Costa County. The cross-complaint 21 alleges that the uphill landowners (including claimant 22 in Subdivision 3314 ) negligently maintained their property 23 so as to allow water to drain from their property downhill 24 toward Happy Valley Estates (Subdivision 4747 ) . - The cross- 25 complaint also alleges that the .City of Lafayette and -the 26 County of Contra Costa negligently approved, certified 27 and inspected the sanitary sewer and storm drainage system 28 at Happy Valley Estates, (Subdivision 4747 ) . 144 -2- 1 On October 28 , 1983 claimant was served by mail with 2 a cross-complaint for endimnity and damages by David Hicks 3 and Ann Hicks. The cross-complaint was filed on September 19, 4 1983 in the case entitled The Cork Harbor Company v. J. Arthur 5 White Corporation, ,et al. ; Case No. 224 922 , Superior Court 6 of California in Contra Costa County. The cross-complaint 7 alleges similar allegations as outlined. in the preceding . 8 paragraph. Hick' s cross-complaint also seeks affirmative 9 relief by way of damages because of property damages caused 10 by land slippage on April 7 , 1983. Hick' s cross-complaint a 11 alleges that the CONTRA COSTA COUNTY DEPARTMENT OF PUBLIC J a.Q 12 WORKS negligently and carelessly approved, certified, inspected, 13 and otherwise condoned the construction, design, soil tests, ogw Q g <-'O- x c)z 14 installation of drainage materials, foundation work, and Q W Z �V W ccLLLLZ� 15 other construction to the real property belonging to the J O§ � W F N Y a a o 16 Hicks and the whole of Subdivision 4747 . Property damage W a 17 was sustained by the Hicks and various. other persons or z a 18 parties to the Cork Harbor litigation. Claimant is informed 19 and believes that if the water drainage system running 20 through his property to the downhill property caused any . 21 damage to Happy Valley Estates or to the Hicks ' , then the 22 failure of the CONTRA COSTA COUNTY DEPARTMENT OF PUBLIC 23 WORKS to inspect, maintain and control the storm drainage 24 pipe running through his property was a proximate cause 25 of land slides ..and earth movement which took place on both 26 claimant' s and Happy Valley Estates ' property. Further, 27 if the preparation, construction and installation of drainage 28 piping and sewers at Happy Valley Estates (Subdivision 4747 ) 145 -3- 1 caused or contributed to land slides and other movement, 2 then claimant is informed and believes that the CONTRA 3 COSTA COUNTY DEPARTMENT OF_ PUBLIC WORKS was negligent in 4 design, preparation, installation, and maintenance of -that 5 drainage system and proximately caused the damages to Happy 6 Valley Estates and to the Hicks . 7 Claimant' s property and the vegetation thereon was 8 damaged by subsidence, landslides, excavation and cutting 9 away which occurred before, on and after August 19 , 1983 . 10 As a consequence of the above, claimant has been sued for Q 11 damages and has incurred attorneys ' fees. These damages Q I 1 12 were caused by the acts and omissions of the CONTRA COSTA 13 COUNTY DEPARTMENT OF PUBLIC WORKS described above. � gW � Q (nocl„ 14 4 . The employees of the CONTRA COSTA COUNTY DEPARTMENT � wZr< nzLLLLo" 15 OF PUBLIC WORKS involved in the inspection, maintainence 0; 0 16 and control of the drainage system on the uphill property L 17 are unknown and those participating in the inspection, s 18 maintenance and approval of the downhill drainage system 19 are unknown. 20 5. Claimant' s injury is 1 ) potential liability for 21 damages caused by a landslide and earth movement and repairs 22 necessitated thereby 2 ) monetary damages for loss of his 23 property which was excavated, .cutaway...and for the loss 24 of support of claimant' s residence, and 3 ) payment of, ,attorneys' 25 fees. 26 6 . Claimant' s claim as of this date is for indemnity, 27 monetary damages ofan unknown amount for inverse condemnation 28 of claimant' s property, attorneys ' .fees and the costs of 14 -4- 1 defense of this action. The amount of indemnity sought 2 cannot be determined at this time although The Cork Harbor. 3 Company and Happy Valley Estates Homeowners Association 4 estimate the cost of repair presently to their property . 5 at $300, 000 to $500, 000 and may cost more before repairs ... 6 are completed. 7 DATED: January 5, 1984 8 VAN DE POEL, STRICKLAND & HAAPALA 9 10 By CHARLE J. UIRE, R. a 11 Attorneys f&jj Claimant CONRAD YATES a 12 3� 13 0gw gQ nom 14 Y }J O p N VY t� Qz< 15 (J) Cr 00 a W 16 0 Q o a W 0 17 z a 18 19 20 21 22 23 24 25 26 27 28 -5- 147 M 1 CERTIFICATE OF MAILING 2 I , the undersigned, declare under penalty of perjury: 3 That I am a citizen of the United States, over the age of 4 18 and not a party to the within cause or proceeding; that I am 5 an employee of VAN DE POEL, STRICKLAND &' HAAPALA, and my business 6 address is 2030 Franklin Street, Fifth Floor, Oakland, 7 CA 94612; that I served a true copy of the attached: 8 CLAIM AGAINST CONTRA COSTA COUNTY DEPARTMENT OF PUBLIC .WORKS 9 by placing said copy in an envelope addressed to: 10 CONTRA COSTA COUNTY DEPARTMENT OF PUBLIC WORKS 651 Pine Street, 6th Floor J 11 Martinez, CA 94553 a a 12 N ce3� 13 o3Wa . . gQ�o¢ 12 co 950A 14 U >JLL�N wZX< A � Z¢ LL"^ 15 U� OO U. Q wQ� < 16 O O a W 0 17 Z a 18 19 20 which envelope was then .sealed and postage fully prepaid thereon, 21 and thereafter , on the date set forth below deposited in the 22 United States mail at Oakland, California. (That there is 23 delivery service by United States mail at the place so addressed, . 24 or regular communication by United .States mail between the . place 25 ' of mailing and the place so addressed. ) 26 Executed at Oakland, California , this 5th day of January 27 198 4 . 28 DAVELYNN` LIEBIG 14 Board Action: . .._. . _. . .. _ • . SUPPLEMENTAL CLAIM Feb . 7, 1984 BOARD OF SUPERVISORS OF COW-RA COSTA COUNTY, CALIFORNIA Claim Against the County, or ) NOTE TO CLADYM District governed by the Board ) The copy of this document Riled to you is your of Supervisors, Pouting Endorse- ) notice of the action taken on your claim by vents, and Board Action. (All ) the Board of Supervisors (Paragraph III, below) , Section references are to California ) given pursuant to Government Code Section 913 & Goverrmient Codes. ) 915.4. Please note all "Warnings% Claimant: Conrad Yates County Counsel Attorney: John E. Haapala JAN 0 6 1984 Charles J . Maguire, Jr. Address: 2030 Franklin St . , 5th Floor Martinet. CA 94553 Amount: $38516bBdtoCg084866 By delivery to Clerk on Date Received: January 6, 194 By mail, postmarked on Jan. 8, 1984 1. FW4: Clerk of Lhe Board of Supervisors To: County Counsel Attached is a copy of the above-noted Claim. _ QED: Jan. 6, 1984 J.R. OI.SSO[4, Clerk, By Deputy Helen P. Marino II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check only one) ( ) 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. 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 Tb: (1) County Counsel, (2) Ccnmty Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD ORDER By unanimous vote of Supervisors present ( ) This claim is rejected in full. ( ) Other: I cern thatthis is a true and correct copy o Boards Order entered in its minutes for this date. FEB 0 71984 DATED: J.R. CT.SSON, Clerk, By, , Deputy SING (Govt. C. 5913) Subject to certain exceptions, you have only six (6) months from the date of 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 any attorney of your choice in connection with this matter. If you want to consult an attorney,-you should do so immediately. V. FROM: Clerk of .the Board To: 117 County Counsel, 2) County Administrator We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: FEB 0 71984 J.R. O1.SS0N, Clerk, By Deputy VI. FROM: County Counsel,, 2 County Administrator TC): Clerk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: County Counsel, By County Administrator, By CLAn4 149 1 JOHN E. HAAPALA CHARLES J. MAGUIRE, JR. 2 VAN DE POEL, STRICKLAND & HAAPALA 2030' Franklin Street, Fifth Floor 3 Oakland, CA 94612 RECEIVED Telephone: ( 415 ) 763-2324 4 Attorneys for Claimant JAN � � 5 CONRAD YATES J. R. OLSSON 6 CLERK BOARD OF SUPERVISORS t CONIRA CQSTA CO. t�{ctpu 7 ty 8 SUPPLEMENTAL CLAIM AGAINST COUNTY OF CONTRA COSTA 9 TO: COUNTY OF CONTRA COSTA Clerk of the Board of Supervisors 10 651 Pine Street, First Floor Martinez , CA 94553 a 11 a COUNTY COUNSEL ATTORNEYS OFFICE a. 12 651 Pine Street, First Floor Martinez, CA 94553 3� 13 ZgW 1. The claimant ' s name is CONRAD YATES. ZSQ�oZ 14 Se (0 UWZX<A a: ZaLL�^ 15 2. It is requested that notices be sent to claimant � a: cr Oo < in care of VAN DE POEL, STRICKLAND & HAAPALA, 2030 Franklin WQN < 16 o < O w Street, Fifth Floor, Oakland, California 94612 to the attention 0 17 of John E. Haapala. 18 19 3. The date, place and circumstance of the occurrence 20 or the transaction that gave rise to this claim are as follows : 21 22 Claimant incorporates the claim presented to the COUNTY 23 OF CONTRA COSTA on October 18 , 1983 and attached as Exhibit 1. 24 Claimant supplements the October 18 , 1983 claim for indemnity 25 and damages for inverse condemnation to include a claim 26 for indemnity and further damages for inverse condemnation 27 arising from the service of a cross-complaint by mail on 28 October 28, 1983 entitled David Hicks and Ann Hicks v. The 15)0 1 Cork Harbor Company, et al. , Case Number 224922, Superior 2 Court of California in Contra Costa County. The cross-complaint 3 of David Hicks and Ann Hicks alleges that claimant must 4 indemnify cross-complainants for any judgment against the - 5 Hicks in favor of any party to the Cork Harbor litigation. 6 The cross-complaint .of David Hicks and Ann Hicks also requests 7 affirmative relief by way of damages against claimant for 8 claimant' s alleged negligence and alleged nuisance in the 9 maintenance of . claimant ' s property so as to cause property 10 damage sustained to the Hicks ' property on April 7, 1983 J 11 as a result of earth slippage. The Hicks allege that they a 0. 12 are homeowners within subdivision 4747 located in or near 13 W the City of Lafayette in Contra Costa County. og ga(nO¢ 14 Ycn2O°-� Claimants injury and claim are the same as stated U } y LL J a Q Z Q LL U�P coooLLLLz 15 in his claim of .October 18 , 1983 except that in addition � J c oa " 0 16 to the damages for which claimant may be held liable as W Z 17 outlined in the claim of October 18 , 1.983, claimant may a 18 also be held liable for the injuries and damages in the 19 property of David Hicks and Ann Hicks . 20 DATED: January 5 , 1984 21 VAN DE POEL, STRICKLAND & HAAPALA 22 1 23 B Y PLO 24 (fHARIAI J. DIRE, J . Attorneys�_fqlr Cl ' ant 25 CONRAD YA 26 27 28 -2- 151 I JOHN E. HAAPALA CHARLES J. MAGUIRE, JR. 2 VAN DE POEL, STRICRLAND & HAAPALA 2030 Franklin Street 3 Fifth Floor Oakland, CA 94612 4 - Attorneys for Claimant 5 CONRAD YATES 6 7 8 CLAIM AGAINST COUNTY OF CONTRA COSTA 9 TO: COUNTY OF CONTRA COSTA Clerk Of The Board Of Supervisors 10 651 Pine Street, First Floor Martinez, CA 94553 c 11 COUNTY COUNSEL. ATTORNEYS OFFICE 12 651 Pine Street, First Floor . ti Martinez, CA 94553 13 fig¢ - ►- max i <'01. 14 1. The claimant' s name is CONRAD YATES. } Y .d A UlZx< A z<LLo� 15 2. It is requested that notices be sent to claimant in care � � LLLLz Oo 16 of VAN DE POEL, STRICRLAND & HAAPALA, 2030 Franklin Street, Fifth 0 17 Floor, Oakland, California 94612 to the attention of John E. 18 Haapala. 19 3. The date, place and circumstance of the occurrence or 20 the transaction that gave rise to this claim are as follows: 21 Claimant is a home owner whose residence is located at 22 3820 Quail Ridge, Lafayette, California 94549 (Lot 20, 23 Subdivision 3314 ) . Claimant's home is located uphill from Happy 24 Valley Estates in Lafayette, California (Lots 1-14, Subdivision 25 4747) . Claimant purchased his property in 1971. The downhill 26 property, at Happy Valley Estates, was developed in 1977. 27 On a date presently unknown to claimant, the COUNTY OF 28 CONTRA COSTA accepted a sanitary sewage and storm drainage system EXHIBIT 1 1 running through Tract 3314 and more particularly on claimant' s 2 property at 3820 Quail Ridge (Lot 20, Subdivision 3314) . COUNTY 3 OF CONTRA COSTA, since the time mentioned above, has been respon- 4 sible for the inspection, -maintenance and control of the sanitary 5 and storm sewer system. 6 Claimant believes that during 1977, the COUNTY OF CONTRA 7 COSTA, the City of Lafayette and Contra Costa County Sanitary 8 District, accepted, approved, certified and inspected the sani- 9 tary and storm drainage system located on the downhill property 10 of Happy Valley Estates (Lots 1-14 , Lot "A" Subdivision 4747) . 11 On September 5 , 1983 claimant was served with a cross- 12 complaint for indemnity by the Happy Valley Estates Homeowners �W 13 Association. The cross-complaint was filed on August 12, 1983 in QyO¢. 14 the case entitled The Cork Harbor Company v. J. Arthur White M E 0 0 WIZ<� 15 Corporation, et al. , Case No. 224 922, Superior Court of Ozo"<�i�� Qs 16 California in Contra Costa County. The cross-complaint alleges 0 17 that the uphill landowners ( including claimant in Subdivision 18 3314) negligently maintained their property so as to allow water 19 to drain from their property downhill toward Happy Valley Estates 20 (Subdivision 4747) . The cross-complaint also alleges that the 21 COUNTY OF CONTRA COSTA and the City of Lafayette negligently 22 approved, certified and inspected the sanitary sewer and storm 23 drainage system at Happy Valley Estates (Subdivision 4747) . 24 Claimant is informed and believes that if water draining fro 25 his property to the downhill property caused any damage to Happy 26 Valley Estates, then the failure of the Contra Costa County 27 Sanitary District to inspect, maintain and control the storm 28 drainage pipe running through his property was a proximate cause -2- 153 4;C 1 of land slide and earth movement which took place on both 2 claimant' s and Happy Valley Estates property. Further, if the 3 time, prepatation, construction and installation of piping and 4 sewers at Happy Valley Estates (Subdivision 4747) caused or 5 contributed to land slides and other movement, then claimant is 6 informed and believes that the COUNTY OF CONTRA COSTA was negli- 7 gent in design, preparation and installation of the drainage was 8 the proximate cause of the damages. 9 Claimant' s property and the vegetation thereon was damaged 10 by subsidence, landslides, excavation and cutting away which 11 occurred before, on and after August 19, 2983. The damage was 12 caused by the acts and omissions of the COUNTY OF CONTRA COSTA g~ 13 described above. W W � aN$<� 14 4. The employees of the COUNTY OF CONTRA COSTA involved in }Y Q O q z< F-0P 15 the inspection, maintaining and control of the drainage system on a:c.c o 00 Z a8 16 the uphill property are unknown and those participating in the 0 17 inspection and approval of the downhill drainage system are 18 unknown. 19 5. Claimant' s injury is 1) potential liability for damages 20 caused by a landslide and earth movement and repairs necessitated 21 thereby and 2) monetary damages for loss of his property which 22 was excavated, cut away, and which lost the support of claimant' s 23 residence. 24 6. Claimants claim as of this date is for indemnity, mone- 25 tary damages of an unknown amount for inverse condemnation of 26 claimant' s property, attorneys' fees and the costs of defense of 27 this action. The amount of indemnity sought cannot be determined 28 at this time although The Cork Harbor Company and Happy Valley _3_ 154 1 Estates Homeowners Association estimate the cost of repair pre- 2 sently to their property at $300,000 to $500,000 and may cost 3 more before- repairs are completed. 4 DATED: 1983 _ 5 6 VAN DE POEL, STRICKLAND & HAAPALA By 0 LIA 8 CHARLES/J; MAG E, J$d Attorneys for C aima 9 CONRAD' YATES 10 11 12 N 13 J W J W � QyOa 14 Wzx.1 z<;01° 15 QLLLL<O 3 Y 16 Q O 17 18 19 20 21 22 - 23 24 25 26 27 28 -4- 155 1 CERTIFICATE OF MAILING 2 I, the undersigned, declare under penalty of perjury: 3 That I. am a citizen of the United States, over the age of 18 4 and not a party to the within cause or proceeding; that I am an 5 employee of VAN DE POEL, STRICKLAND & HAAPALA, and my business 6 address is 2030 Franklin Street, Fifth Floor, Oakland, CA 94612; 7 that I served a true copy of the attached: 8 CLAIM AGAINST COUNTY OF CONTRA COSTA 9 by placing said copy in an envelope addressed to: 10 COUNTY OF CONTRA COSTA 11 Clerk Of The Board Of Supervisors 651 Pine Street, First Floor 12 Martinez, CA 94553 gW13 COUNTY COUNSEL ATTORNEYS OFFICE < 651 Pine Street, First Floor ayoa 14 Martinez, CA 94553 }Yoo� uwZx< �, z<`0 15 cc o.'Z 8 C 16 0 17 18 19 20 which envelope was then sealed and postage fully prepaid thereon, 21 and thereafter, on the date set forth below deposited in the 22 United States mail at Oakland,- California. (That there is deli- 23 very service by United States mail at the place so addressed, or 24 regular communication by United States mail between the place of 25 mailing and the place so addressed.) 26 Executed at Oakland, California, this 18 day of October, 27 1983. 28 �J G� 1 CERTIFICATE OF MAILING 2 I , the undersigned, declare under penalty of perjury: 3 -- -That I am a citizen of the United States, over the age of 4 18 .and not a party to the within cause or proceeding; that I am 5 an employee of VAN DE POEL, STRICKLAND & HAAPALA, and my business 6 address is 2030 Franklin Street, Fifth Floor, Oakland, 7 CA 94612; that I served a true copy of the attached: 8 SUPPLEMENTAL CLAIM AGAINST COUNTY OF CONTRA COSTA 9 by placing said copy in an envelope addressed to: 10 COUNTY OF CONTRA COSTA Clerk of the Board of Supervisors a 11 651 Pine Street, First Floor CL Martinez , CA 94553 12 X N COUNTY COUNSEL ATTORNEYS OFFICE 063 w i 13 651 Pine Street, First Floor Z ga¢Z Martinez , CA 94553 gQmo¢ 14 U }zoo-. wZxa,h ¢ Za ~°^ 15 O LL LL Z O Z Q waN < O 16o CL W 0 17 Z a 18 19 20 which envelope was then sealed and postage fully prepaid thereon, 21 and thereafter , on the date set forth below deposited in the 22 United States mail at Oakland, California. (That there is 23 delivery service by United States mail at the place so addressed, 24 or regular communication by United States mail between the place 25 of mailing and the place so addressed. ) 26 Executed at Oakland, California, this5th day of January 27 198 4. 28 Gl ' DAVELYN LIEBIG 157 APPLICATION TO FILE LATE CLAIM _ /A, BOARD OF SUPEF.VISORS OF ax TA'CbS'nk CI1(.r�'.y, Tam _ CTIA /BOARD ACTION Jx1 1984_ Application to File Late ) NOTE TO APPLICANT `S 7 Clam Against the. County, ) The copy of this docmnent mailed to you is yourT~ Routing Endorsements, and ) notice of the action taken on your application by Board Action. (All Section ) the Board of Supervisors (parag=raph III, below) , references are to California ) given pursuant to Government Code Sections 911.8 Government Code.) ) and 915.4. Please note the "Warning" below. Claimant: Jerry Borsh Cou* Counsel Attorney: Morgan & Kolin JAN 0 6 1984 Address: 436 14th St . , #1105 Martinez. CA 94553 Oakland, CA. 94612 Amount; $50, 000. 00 January 6, 1984 By delivery to Clerk on Date Received: By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Application to File Late Claim. January uar y 6 19R. R. OLSSON, Clerk, By L�� .ma`c�a , Deputy. '"ar�zn� , II. FRCM: 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 a Late Claim (Section 911.6) . DATED: _ JOHN B. CLAUSEN, County Counsel, By / , Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Application is granted (Section 911.6) . ( X) 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. DATED: FEB 0 7 1984 J. R. OISsoN, Clerk, By „� 7 z� Deputy wUNMG (Gov It.C. §911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you frcan the provisions of Government Code Section 945.4 (claims presentation re- quirement) . See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your applica- tion for leave to present a late claim was denied. You may seek the advice of any attorney of your choice in connec- tion with this matter. If you want to consult an attorney, you should do so immediately. IV. FRDM: Clerk of the Board TO: 1 County Counsel, 2 County Administrator We notified the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. /� l DATED: FFA n n took �. R. OISSON, Clerk, By & ! , ) V(/X-�LLu�c� . Deputy VII 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 158 APPLICATION TO FILE LATE CLAIM • Y , 1 MORGAN & KOLIN 2 Attorneys at Law ------� 436 14th Street #1105 RECEIVED 3 Oakland, CA 94612 4 Telephone: 832-5577 I •• P ��i� i]84 5 J. R. OLSSON 6 CLERK BOARRRIID�� OF SUPERVISORS !.!COSTA�k3 6i a CO..De 8 9 10 11 In the Matter of the Claim of: 12 13 JERRY BORSH APPLICATION FOR LEAVE TO PRESENT 14 against LATE TORT CLAIM (Gov. C. §911.4) 15 16 COUNTY OF CONTRA COSTA, 17 18 TO: COUNTY OF CONTRA COSTA: 19 40 1. Application is hereby made for laave to present late 41 claim under Section 911. 4 of the Government Code. The claim is 22 founded on a cause of action for injuries , which accrued January 28, 23 1983, and for which a claim was not timely presented. For additional 24 circumstances relating to the cause of action, reference is made to 25 the proposed claim attached hereto as Exhibit A and made a part 26 hereof. 47 2. The reason for the delay in presenting this claim is 28 the mistake, inadvertence, surprise and excusable neglect of the 29 claimant' s attorney, DON TENCONI, as more particularly shown in the 30 Declaration of Claimant attached hereto. The County of Contra Costa, 31 State of California is not prejudiced by the failure to timely file 32 the claim as shown by the Declaration of Claimant attached hereto 33 as Exhibit B and made a part hereof. 34 3. This Application is presented within one year of the 35 accrual of the cause of action as shown by the Declaration of Claimant 36 attached hereto as Exhibit B and made a part hereof. 159 I WHEREFORE, it is respectfully requested that this Applica- 2 tion be granted and that the attached claim be received and acted 3 upon in accordance with Sections 911. 4-911. 8 of the Government Code. 4 5 Dated: December 14, 1983 7 MORGAN & KOLIN by WILLIAM M. KOLIN Attorneys for plaintiff 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 .160 1 MORGAN & KOLIN 2 Attorneys at Law 436 14th Street #1105 3 Oakland, CA 94612 4 Telephone: 832-5577 5 6 7 8 9 10 11 In the Matter of 12 the Claim of: 13 JERRY BORSH 14 against CLAIM AGAINST PUBLIC ENTITY 15 16 COUNTY OF CONTRA COSTA, 17 18 TO: COUNTY OF CONTRA COSTA 19 20 Mr. JERRY BORSH hereby makes a claim against the County 21 of Contra Costa, State of California, for the sum of Fifty Thousand 22 Dollars ($50 ,000. 00) and makes the following statements in support 23 of the claim: 24 1. Claimant' s post office address is 105 Pacific, Rodeo, 25 California 94572 26 2. Notices concerning the claim should be sent to MORGAN 27 & KOLIN, attention WILLIAM M. KOLIN, Attorneys at Law, 28 436 14th Street #1105 , Oakland, CA 94612 29 3. The date and place of the accident giving rise to the 30 claim are: January 28, 1983, at the intersection of 31 Appian Way and Tara Hills Drive in the City of Pinole, 32 County of Contra Costa, State of California. 33 4. The circumstances giving rise to this claim are as 34 follows: 35 On January 28, 1983, plaintiff was diiving on 36 Appian Way and in the process of making a left turn on to Tara Hills Drive. As a proximate result EXHIBIT A lel 1 of the dangerous condition at the intersection, 2 when plaintiff entered the intersection, he was struck by another vehicle then being driven by 3 - defendant DelaCruz , who moved into plaintiff' s 4 lane or travel due to the lack of proper signs , signals and/or markings for verir-les making 5 turns from Appian Way on to 6 5. Claimant' s injuries are: soft tissue and nerve damage 7 injuries to his legs. 8 6. The claim as of the date of this claim is $50 ,000. 00. 9 7 . The names of the public employees causing the claimant' 10 injuries are unknown. 11 8. The basis of computation of the above amount is .as 12 follows : 13 Medical expenses to date $ 6,000. 00 14 Medical expenses-future unknown 15 Lost wages unknown 16 General damages 44 ,000. 00 17 Total $50 ,000. 00 18 19 Dated: December 14, 1983 20 (/ 21 MORGAN & KOLIN y WILLIAM M. KOLIN Attorneys for Plaintiff/claimant 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 1 MORGAN & KOLIN 2 Attorneys at Law 436 14th Street #1105 3 Oakland, CA 9-4612 4 Telephone: 832-5577 5 6 7 8 9 10 11 In the Matter of 12 the Claim of 13 JERRY BORSH 14 against DECLARATION OF JERRY BORSH 15 16 COUNTY OF CONTRA COSTA / 17 18 I , JERRY BORSH,, declare as follows: 19 1. I am the claimant in the matter of "In the Matter of 20 the Claim of JERRY BORSH against the COUNTY OF CONTRA COSTA" . I 21 live at 105 Pacific, Rodeo, California. 22 2. On January 28, 1983, at about 8: 30 p.m. , I was involved 23 in an automobile collision with another car at the intersection of 24 Appian Way and Tara Hills Drive in the City of Pinole, County of 25 Contra Costa, State of California. 26 3. The collision occurred when both vehicles were turning 27 left from ".left turn" lanes from Appian Way on to Tara Hills Drive. 28 The other vehicle crossed into my turn lane and struck the left side 29 of my car causing it to slam into the curb. There were no signs or 30 signals indicating the existence of separate turn lanes except for 31 faint and faded road lines painted on the roadway which are not 32 visible at night. 33 4. Although I informed my prior attorney, Mr. Tenconi, of 34 Oakland, California, of a possible cause of action against the City 35 of Pinole, California, and/or the County of Contra Costa, California, 36 Mr. Tenconi failed to file an administrative claim with either of EXHIBIT B 16 3 1 these two governmental entities within one hundred (100) days after 2 the collision or at any time thereafter. 3 5. ' On December 8, 1983, I fired Mr. Tenconi as my attorney 4 and hired the firm of MORGAN & KOLIN. It was not until this time 5 that an Application for Filing a Late Claim was prepared. 6 6. Had I, personally, known of the 100-day time limit to 7 file a claim, or if my prior attorney had informed me, I would have 8 filed the claim in time. 9 7. The governmental entities involved in the claim are 10 not prejudiced because the dangerous condition in the intersection 11 has not changed since January 28, 1983, and all witnesses are still 12 available for purposes of discovery. 13 I declare under penalty of perjury that the foregoing is 14 true and correct. Executed on December 14, 1983, at Oakland, CA. 15 16 17 18 J RY B H 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 lb4 1 CERTIFICATE OF MAILING 2 " 3 I , the undersigned, declare under penalty of perjury: 4 I an a citizen of the United State, over the age of 5 18 years , and not a party to the within cause or proceeding. My 6 business address is 436 14th Street #1105, Oakland, CA 94612. 7 On the date set forth below, I served a true copy of 8 Application for Leave to Present Late Tort Claim, Claim Against 9 Public Entity and Declaration of Jerry Borsh 10 by depositing said copy in the United States mail, in Oakland, 11 California, in a sealed envelope, postage prepaid, addressed to: 12 13 14 Clerk of the Board of Supervisors 15 of Contra Costa County 651 Pine Street 16 Martinez , California 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31At said time there was regular delivery of the United 32 States mail between said places of deposit and address . 33 Executed at Oakland, California, on. January 4, 1984 "* 34 35 36 65 APPLICATION TO FILE LATE CLAI)d J! � •° � BOARD OF SOPEFVISORS OF cmm CommCOU1'^SC, CAT 'OitNIA BOARD ACTION Feb. 7, 1984 lication to File Late ) NOTE TO APPLIChNT Against the County, ) The copy of this document mai. to you is your FlWing Endorsements, and ) notice of the action taken on your application by Board Action. (All Section ) the Board of Supervisors (Paragraph III, below) , references are to California ) given pursuant to Government Code Sections 911.8 Government Code.) ) and 915.4. Please note the "Warning" below. Claimant: Donna M. Hall Comty Counsel Attorney Capps, Staples, Ward, Hastings & Dodson JAN 0 6 1964 1280 Boulevard Way, Suite 204 CA 94553 Address:. :: �- Martinez. :. P.O. Box 5607, Walnut Creek, CA. 94596 Atmunt: g,277.50 Viz J.R. Olsson Office By delivery to Clerk on J an. 5, 19 8 4 Date Received: January 5, 1984 By mail, postmarked on I. FROM: Clerk of EFe Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Appli tion to Pi a Late Claim. DAs: Jan. 5, 1984 J. R. CLSSON, Clerk, By , Deputy Helen -FLho II. FROM: County Counsel Tlx: 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 a Late Claim (Section 911.6) . DATED: B. MV)SEN, County Counsel, By �L , Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Application is granted (Section 911.6) . (� ) Zhis Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct eolyy of the Board's Order entered in its minutes for this date. DATED: FEB.�T�Q�Q� J. R. CISSON, Clerk, By� �/ „[ / �,� �,L,� . Deputy WARIlJG (Gov't.C. 5911.8) 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 re- quirement) . See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your applica- tion for leave to present a late claim was denied. You may seek the advice of any attorney of your choice in oonnec tion with this matter. If you want to consult an attorney, you should do so imrediatel . IV. FROM: Clerk of the Board TO: County counsel, County ]�i trator Attached are copies of the above Application. . We notified the applicant of the Board's action on this Application by mailing a copy of this document, and a mems thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. mm: FEB n 'x..1984 i. R. awsoN, Clerk, By . Deputy V. mm: 1 County Counsel, 2 County Administrator TO: Clerk of the Hoard of Supervisors Received copies of this Application and Board Order. DATED: County Counsel, By County A&dnistrator, By �. 66 APPLICATION TO FILE LATE CLAIM r 1 1 CAPPS, STAPLES, WARD, HASTINGS & DODSON C E I VE D A Professional Corporation 2 1280 Boulevard Way, Suite 204 3 Post Office Box 5607 JAN - Walnut Creek, CA 94596 X 194 '- 4 (415) 939-4411 $ CLERK BOARD OF SUPERVISORS ONTRA ATA CO- . 6 Attorneys for Defendant, a ' ���"7 .De 7 STONE INTERNATIONAL, INC. 8 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 10 DONNA M. HALL, ) 11 12 Plaintiff, ) CASE NO. 207 .476 13 ) VS. ) APPLICATION FOR LEAVE TO 14 ) PRESENT A LATE CLAIM 15 .3600 MT. DIABLO BOULEVARD, INCOR- ) Government Code §911..4 PORATED, a California corporation, ) 16 et al. , ) 17 ) 18 Defendants. ) 19 ) AND RELATED CROSS-ACTION. ) 20 41 TO THE CLERK OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA 22 COSTA: 23 YOU ARE HEREBY NOTIFIED that STONE INTERNATIONAL, INC. , presents 24 the following application for leave to present a late claim against 25 the COUNTY OF CONTRA COSTA under §911.4 of the Government Code. 26 1. Name and address of claimant: STONE INTERNATIONAL, INC. , 27 c/o CAPPS, STAPLES, WARD, HASTINGS & DODSON, Post Office Box 5607, 28 Walnut Creek, California, 94596. All notices should be sent to the 29 above law offices. .30 2. Nature of the claim: This claim is for indemnity, arising 31 out of an action filed by DONNA M. HALL in the Superior Court of 32 California, County of Contra Costa, Action No. 207 47.6. A copy of 33 said Claim is attached hereto as EXHIBIT"A" . 34 3 . Basis of the application: Plaintiff, DONNA M. HALL, filed 35 her Complaint on February 1, 1980. Prior to that date, on or about 36 July 1, 1979, the sole shareholder of .STONE INTERNATIONAL, INC. , LAW O"ICES OF CAPPS, STAPLES, WARD sl HASTINGS 167 A PROFESSIONAL - - CORPORATION P. O. BOX 8607 - YVALNI T CREEK,CA 94596 -C495)939-4411 989-4411 1 Michiomi Ishizaka, died in Las Vegas, Nevada. 2 Subsequently, the insuror for STONE INTERNATIONAL, INC. , 3 retained the above law firm to represent STONE INTERNATIONAL, ;INC. , 4 in the action filed by DONNA .M. HALL. An Answertothe Complaint was 5 filed on October 14, 1981. 6 On or about November 15, 1982, STONE INTERNATIONAL,. _ INC. , 7 propounded a set of Interrogatories to co-defendant, 3.600 MT. DIABLO 8 BOULEVARD, INC. These Interrogatories requested information regard - 9 ing the possibility of easements or other rights of access over the 10 driveway where the accident occurred. 11 On March 8, 1983, the Superior Court granted the motion of 12 STONE INTERNATIONAL, INC. , to compel answers to these Interrogatories. 13 On or about June 21, 1983, STONE INTERNATIONAL, INC. , 14 received answers to Interrogatories by 3600 MT. DIABLO BOULEVARD, 'INC. 15 Said answers indicated that easements or rights of access over the 16 driveway where the accident occurred had been granted in favor of the 17 COUNTY OF CONTRA COSTA, among others. Said answers further stated 18 that the actual maintenance of the driveway since 1959 had been 19 accomplished by the COUNTY OF CONTRA COSTA. 20 On .or about July 1, 1983, the attorneys for STONE INTERNA- 21 TIONAL, INC. , filed the attached Claim (EXHIBIT "A") with the COUNTY 22 OF. CONTRA COSTA. Said. Claim was presented within a reasonable time 23 after the possibility of the existence of the easements were deter- 24 mined. 25 The attorneys for STONE INTERNATIONAL, INC. ,. were unable to 26 determine the existence of said easements or .rights of access over 27 said driveway in view of the fact that the sole shareholder of STONE 28 INTERNATIONAL, INC. , was deceased prior to the filing of the Com- 29 plaint. 30 DATED: July 25, 1983 31 CAPPS, STAPLES, WARD, -HASTINGS & DODSON 32 A Professional Corporation 33 34 35 J. gUCIAN DODSON II 36 At orney for Said Defendant LAW.OFFICES OF - Q CAPPS, STAPLES, �2� V WARD & HASTINGS A PROFESSIONAL CORPORATION P. O. BOX 5607 WALNUT CREEK.CA 94556 (415)939-4411 t f CAPPS, STAPLES, WARD, HASTINGS & DODSON JUI_ `; 1983. 2 A Professional Corporation 1280 Boulevard Way, Suite 204 3 Post Office box 5607 c,..f;lF1A �:�:_;f, ��U�•;", { Walnut Creek, CA 94596 k..Hurtz,uc,;,Ua 4 (415) 939-4411 5 6 Attorneys for Defendant, STONE INTERNATIONAL, INC. 8 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 10 DONNA M. HALL, ) 11 ) ) 12 Plaintiff, ) CASE NO. 207 476 13 ) VS. ) C L A I M 14 ) 15 3600 MT. DIABLO BOULEVARD, INCOR- PORATED, a California corporation, ) 16 et al. , ) 17 Defendants. ) 1$ AND RELATED CROSS-ACTION. ) 19 20 The undersigned hereby presents the following claim against .the 21 COUNTY OF CONTRA COSTA: 22 TO THE CLERK OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA 23 COSTA: 24 YOU ARE HEREBY NOTIFIED that STONE INTERNATIONAL, INC. , presents 25 the following claim against the COUNTY OF CONTRA COSTA: . 26 1. Name and address of claimant: STONE INTERNATIONAL, INC. , 27 c/o CAPPS, STAPLES, WARD, HASTINGS & DODSON, Post Office Box 5607, .28 Walnut Creek, California, 94596. All notices should be sent to the 29 above law offices. 30 2. Nature of the claim: This claim is for indemnity, arising 31 out of an action filed by DONNA M. HALL in the Superior Court of 32 California, County of Contra Costa, Action No. 207 476. Said action 33 alleges that on or about February 4 ,1979, plaintiff slipped and fell 34 in a large pothole in a driveway located immediately to the west of 35 Petar's . Restaurant, located at 3600 Mt. Diablo Blvd. , Lafayette, 36 California. Plaintiff alleges that the driveway was in a dangerous LAW 0"Icat OF CAPPS:STAPLES.WARD. .. - 04ASTINGS i DOOSON - ... -1- �tMOI[f f/OM� z0ft"N.ao" EXHIBIT "A" P O BPI[6601 � � - � - - �69 ONLMU♦CMCSK.CA YJSY6 _ - 1 condition at the time of the fall. 2 STONE INTERNATIONAL, INC. , was the lessee of the premises 3 at the time of the above accident. STONE INTERNATIONAL, INC. , .was 4 served with plaintiff's Complaint and filed its Answer on or .about ... 5 October 14 , 1981. The owner of the premises, 3600 MT. DIABLO BOULE- 6 VARD CORPORATION,, is also a defendant in the lawsuit. 7 On or about June 21, 1983, STONE INTERNATIONAL, INC. , 8 received answers to interrogatories by 3600 MT. DIABLO BOULEVARD, 9 INC. Said answers indicated that easements or rights of access over 10 the driveway where the accident occurred had been granted in favor of 11 the County of Contra Costa, among others. Said answers further 12 stated that actual maintenance of the driveway since 1959 had been 13 accomplished by the County of Contra Costa. '14 Based upon said information, the County of Contra Costa had 15 a duty to maintain and repair the subject driveway. In the event 16 that plaintiff is able to show that the driveway was in a dangerous 17 or defective condition, resulting in her injuries, said injuries 18 would be the responsibility of the County of Contra Costa for its . 19 failure to maintain and repair said driveway. 20 STONE INTERNATIONAL, INC. , enclosesa copy of said Answers 21 to Interrogatories herewith. 22 3. Nature and extent of injuries: As indicated above, STONE 23 INTERNATIONAL, INC. , seeks indemnity for any judgment awarded to' 24 plaintiff, DONNA M. HALL. Ms. HALL sustained a laceration near her' 25 right eye, as well as bruises and stiffness and soreness in her neck 26 and back. Her medical specials total $1,277.50. Ms. HALL also has 27 a wage loss claim in .excess of $8,000. 28 DATED: 07... /-03 29 CAPPS, STAPLES, WARD, HASTINGS & DODSON 30 A Professional Corporation 31 32 33 J UCIAN DODSON III 34 torney for Said Defendant 35 36 -1.AW 0"ecis or - - - :APPS. WARD . . STAPLES "ASTWGS G - -2- A 170 COII�OIIgTKIM 1 O. 00 K 5601 WALNUT CREEK.CA NSsb - - (IIS) 979.1411 - ... 1,983 . 1 RUSSELL F. KELLEY Attorney at Law 2 3126 Buskirk Avenue Walnut Creek, CA 94596 3 (415) 933-1600 5 Attorney for Defendant 3600 Mt. Diablo Boulevard 6 Incorporated 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 DONNA M. HALL, ) 11 Plaintiff, ) NO. 2 0 7 4 7 6 12 vs. ) 13 3600 MT. DIABLO BOULEVARD ) ANSWERS TO INTERROGATORIES INCORPORATED, et al. , ) 14 ) Defendants. ) 15 ) 16 INTERROGATORY NO. 1: Has an easement or other right of 17 access over the driveway of the subject property ever been , 18 granted? If so, for each such easement or right of access, 19 please state: 20 a. Name and address of the person or entity to whom 21 said easement or right of access was granted; 22 b. Date said easement was granted; 23 c. Duration of said easement; 24 d. Whether the easement was embodied in a written form 25 and if so, the name and address of the custodian of record of 26 said easement; 27 e. The terms of said easement or right .of access. 28 1'71 ANSWERS TO INTERROGATORIES - Page One I ' 1 ANSWER TO INTERROGATORY NO. l: When PETAR JAKOVINA pur- 2 chased the subject property he was told that there were existing 3 easements or rights of access over the driveway of the subject 4 property in favor of the County of Contra Costa (for the main- s tenance yard) , Big 0 Tires and the owner of the property where G Flavio's Restaurant is now located. At no time during the owner- 7 ship of the subject property by PETAR JAKOVINA or subsequently 8 by 3500 MT. DIABLO BOULEVARD 'INCORPORATED did either of these 9 owners grant easements or rights of access over the driveway. 10 This answering Defendant does not know the terms of any 11 easements or rights of access nor whether they are in written 12 form. In this regard, this answering Defendant does not know 13 whether or not there were any maintenance agreements or require- 14 ments as part of the granting of the easements or rights of 15 access. As to actual maintenance, however, ' since approximately 16 1959 the County of Contra Costa has maintained the driveway of 17 the subject property. 18 In approximately 1977 Jack Marchant of Lafayette Federal 19 Savings & Loan painted a "No Parking" sign on the driveway of 20 the subject property in the vicinity of Flavio's Restaurant and 21 Petar's Restaurant. It is the information and belief of this s. 22. answering Defendant that Lafayette Federal Savings & Loan is the 23 owner of the property where Flavio's Restaurant is located. 24. DATED this 17th day of June, 1983. 25 26 RUSSELL F. KELLEY 27 28 172 ANSWERS TO INTERROGATORIES - Jj Page Two and Last • 1 .. 3 5 a 6 - 7 g 9 I 10 !' 11 I; the undersigned, say: 1z I am the President of 1600 'Mt. 'D ablo 13 Boulevard, Inc. a California . corporation, and a 14 party to the above-entitled action, and make this declaration . 15 for and on behalf of said corporation; the foregoing document is 16 true of my own knowledge, except .as to the matters which are 17 therein stated on my information and belief, and as to those 18 matters I believe it to be true. 19 I declare under penalty of perjury that the foregoing 20 - is true and correct. 21 Executed on June 1.7 , 19 83 , at 22 ,Walnut Creek , California. 23 24 25 PETAR KOVINA 26 I , LAW cof:Crs cr 4MSON AND COR:!I.K $ VI 30 MAKIRIC AVNE 7 1 1 PROOF OF SERVICE BY MAIL 2 51013 (a) , 52015. 3 C.C.P. 3 4 Z, the undersigned, hereby certify that I an a citizen 5 of the United States, over the age of eighteen years and not a 6 party to the within action. my business address is 3126 Buskirk 7 Avenue, Walnut Creek, California 94596. I served a true copy of 8 ANSWERS TO INTERROGA^tORIES 9 10 by mail, by placing sante in an envelope in the United States mail 11 at Walnut Creek, California, on the 17th day of June 12 1983. Said envelope was addressed as follows: 13 J. L. DODSON, III John A. Meadon, III Attorney at Law Attorney at Law 14 P.O. Box 5607 P.O. Box 55 Walnut Creek, CA 94596 Mioraga, CA 94556 15 16 17 18 Executed this 17th day of June 1983, 19 at Walnut Creek, California. 20 I certify under penalty of perjury that the foregoing 21 is true and correct. KIAS A. DR1014RIGHT 24 25 Re= Hall v. 3600 Mt. Diablo'Blvd. 26 NO- -- 2 0 7 4 7 6 27 174 28 I PROOF OF SERVICE BY MAIL - 1013a, 2015 .5 C.C.P. 2 I am a citizen of the United States and I am employed in the 3 County of Contra Costa, State of California. I am over eighteen (18) years of age and not a party to the within above-entitled action. My 4 business address is 1280 Boulevard Way, Suite 204 , P.O. Box 5607 , 5 Walnut Creek, California, 94596. 6 On SuJ (D 19 83 , I served the following documents 7 in .connection with Action No. 207 476 , RE: HALL vs. STONE INTERNATIONAL, INC. , et al. (Contra Costa Superior Court) 8 9 10 CLAIM AGAINST COUNTY OF CONTRA COSTA 11 12 13 14 by placing true copies thereof enclosed in sealed envelopes with post- 15 age thereon fully prepaid, in the United States Post Office at Walnut Creek , California, addressed in the matter set forth below: 16 17 John A. Meaden III , Esq. 18 WALSH; MORTON, MEADEN & AJLOUNY Attorneys for Plaintiff Post Office Box 55 (415) 376-2300 19 Moraga, CA 94556 20 21 Russell F. Kelley, Esq. Attorneys for Defendant and 22 3126 Buskirk Avenue Cross-Defendant, 3600 MOUNT Walnut Creek, CA 94596 DIABLO BOULEVARD, INC. 23 (415) 933-1600 24 25 26 27 28 29 30 31 I declare underpenalty of perjury that the foregoing is true and 32 correct and that this declaration was executed at Walnut Creek., CA on this (A day of 1983 . 33 34 35 LaAt/2 "�Y• �87.t,� 36 KAREN G. ROWLAND, Secretary LAW WIKCS M PPS.STAPMS.WARD. . ASrWGS 6 DOOSON - A"Of C$SOONAL coA►w1.no.. :. . • o. Dox 5601 Loduy CNCCK.CA 91S" (4#11 119-441/ . ' PROW: OF SERVICE (Use separa:c proof of service /or each person served) t 1. I served the (_l Z ruti- ' a. Q summons Q complaint Q amended summons [] amended complaint b. On defendant(Name): �fT, •-� j `� ... c. By serving (1) Q Defendant (2) [ Other Name and title or relationship to person served): u:. ("�,.I f�-G.::,:. �� lir f<. +r.� Cc�Y,- d. [] By delivery at Q home [] business_ (1) Date ol:-7/f�16--5 (2)Time of:d,lg ..,� (3)Address:. S / t; _ 'St. e. Q By mailing (1)Date of: (2)Place of: Ma/ t-tet z� 6-4 - 2. Manner of service: (Check proper box) r ^� a. Q Personal service.By personalty delivering copies.(CCP 415.10) b. [[Substituted service on corporation. unincorporated association (including partnership), or public entity. By leaving, during usual office hours, copies in the office of the person served with the person who apparently was in charge and thereafter mailing (by first-class mail, postage prepaid) copies to the person served at the place where the copies were lett.(CCP 415.20(a)) c. Q Substituted service on natural person, minor. Incompetent. or candidate. By leaving copies at the dwelling house, usual place of abode,or usual place of business of the person served in the presence of a competent member of the household or a person apparently in charge of the office or place of business. at least 18 years of age. who was informed of the general nature of the papers, and thereafter mailing (by first-class mail, postage prepaid) copies to the person served at the place where the copies were felt.(CCP 415.20(b)) (Attach separate declaration or affidavit stating acts relied on to establish reasonable diligence in first• attempting personal service.) d.Q Mail and acknowledgment service. By mailing (by first-class mail or airmail) copies to the person served. together with two copies of the form of notice and acknowledgment and a return envelope, postage prepaid. addressed to the sender.(CCP 415.30)(Attach completed-acknowledgment of receipt.) e.Q Certified or registered mail service. By mailing to address outside California (byregistered or certified airmail with return receipt requested) copies to the person served. (CCP 415.40) (Attach signed return receipt or. other evidence of actual delivery to the person served.) 1. Q Other(Specify code section): , Q Additional page is attached. 3. The notice to the person served (item 2 on the copy of the summons served) was completed as follows (CCP 412.30, 415.10, and 474): a..CD As an individual defendant. ` b.Q As the person sued under the fictitious name of: - c. [On behalf of:. . . . . . . . . . . . . . . . . . . . . • , ' Under: ( CCP 416.10(Corporation) Q CCP 416.60(Minor) Q Other.- C),CCP 416.20(Defunct.corporation) Q CCP 416.70(Incompetent) O CCP 416.40(Association or partnership) Q CCP 416.90(Individual) ' d. personal delivery on(Date): . 7/81 �3 . 4. At the time of service I was at least 18 years of age and not a party to this action. 5. Fee for service: S, 6. Person serving e.Q California sheriff,marshal,or constable. a. Q Not a registered California process server. 1. Name,address and telephone number and b. dRegittered California process server. - if applicable.county of registration and number: c. Q Employee or independent contractor of a D j SERVICE, LTD, registered California process server. d. Q Exempt from registration under Bus. a Prot. 1735 N. BROADWAY Code,22350(b) WALNUT CREEK, CA 94596 declare under penalty of perjury that the foregoing (For California sheriff.marshal or constable use only) is true and correct and that this declaration is executed 1 certify that the foregoing is true and correct and that on(Date): .IV I .' . . . .at(Place): this certificate is executed on(Date):. . . . . . . . . Zr . -1.- . .California. at(Place): Ca)itornia. tS.gnat •e _ rS-gnatulel �. 0 U A unite, penally of peryu•r leusl oe s-gned in CaMoln-a of M a state that aYtholues use of a drrtarat.nn-n ei.e.e, ... Board Action: t:LAI'M- Feb. 7, 1984 } BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA /ale Claim Against the County, or ) NOIR TO CLADVM District governed by the Board ) The copy of this doc�m�ent mailed to"you is your of Supervisors, Routing Endorse- ) notice of the action taken on your claim by meets, and Board Action. (All ) the Board of Supervisors (Paragraph III, below) , Section references are to California ) given pursuant to Government Code an.913Se1& Goverrmknt Codes. ) 915.4. Please note all "Warnings". �► �+011f1 JAN 0 6 7984 Claimant: Mission Hakam Martinez, CA 94553 Attorney: Tyler P. Berding, James 0. Devereaux, Law Offices of Ronald M. Abend Address: 1333 Broadway, Suite 840, Oakland, 'CA 94512 Amunt: Minimum sum of $2501000- 00 By delivery to Clerk on Date Received: January 5, 1984 January 3, 1-983 CWr 1'eg°Vffffk .19n3-1-7 --QT 844 I. FRY4: Clerk of the Board of Supervisors To: County Counsel Attached is a copy of the above-noted Claim. DATED: January 5, 19S,Lh, oLssa1, Clerk, By , Deputy Helen P. Marino II. FROM: County Counsel To: Clerk. of the Board of Supervisors (Check only one) (�C ) This d� � c� �esQ stantppieeal y with Sections 910 and 910.2. ( ) Thi Claim 1AIIS to amply subs ntially 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. 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) .62 5 /10 5 0 � 9/4 � fo ( ) Other I e� ch a.�o s c vno re, 7�iq,, /o a da o �rjo,- 4 /x, h DATED: Deputy County Counsel III. FFU-1: Clerk of the Board To: (1) County el, (2) County Administrator ( �( ) Claim was returned as untimely with notice to claimant (Section 911.3)0-k-, IV. BOARD ORDER By unanimous vote of Supervisors present ( ) This claim is rejected in full. ( ) Other: - v d- I certify that this is a e and cow copy of thA d'sOtLaer entered in its minutes for this date. DATED: I FEB U.7 1224 J.R. OISSON, Clerk, / , , Deputy WARNn%ra (Govt. C. §913) Subject to certain exceptions, you have only six (6) months from the date of 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 any attorney of your choice in connection with this matter. If you want to consult an attorney,- i should do so innnediately. V. FROM: Clerk of the Board To: (1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a math thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( � ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: FEB 07Rq4 J.R. OISSON, Clerk, Byy _&,,. ��'jil�t�.,,�,i ► Deputy VI. FROM: 1 County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received Copies of this Claim and Board Order. DATED: County Counsel, By County Administrator, By CIA44 177 TYLER P. BERDING, ESQ. JAMES O. DEVEREAUX LAN' OFFICES. 07 RONALD M. ABEND, INC. R �IVED 1333 Broadway, Suite 840 Oakland, California 94512 (415) 465-4430 S X984 mvam Attorneys for Claimant L o�c of WA, WA 00 CLAIM AGAINST PUBLIC ENTITY Government Gode 99905, 905.2, 910—, 910.21 To: COUNTY OF CONTRA COSTA Board of Supervisors 651 Pine Street, room 106 Martinez, California 94553 Re: Mission Hakam 3831 La Colina El Sobrante, California 94803 MISSION HAKAM hereby makes claim against the COUNTY OF CONTRA COSTA for the minimum sum of $250,000.00 and makes the following statements in support of that claim: 1. Notices concerning the claim should be sent-.to the Law Offices of Ronald M. Abend, Inc. , 1333 Broadway, Suite 840, Oakland, California 94612. 2. The date and place of occurrence giving rise to this claim are March, 1983 at El Sobrante, Contra Costa County, California, at or about the above-referenced address. 3. The circumstances giving rise to this claim are as follows: In .March, 1983 a .massive landslide occurred in the vicinity of_ La' Cima Road and La Cresenta Road, in the City of El Sobrante, County of Contra Costa, State of California.;_:::The landslide destroyed numerous houses and severely damaged others, Other homes which are not physically damaged have suffered severe diminution in value, and all residents have suffered emotional distress, inconvenience, and financial hardship as a result of the slide. - The slide originated on land owned by the East Bay Regional Park District, within the City of 'Richmond, and the County of Contra Costa. Claimant is informed and :believes the East Bay Municipal Utility District water lines and the West Contra Costa Sanitary District lines contributed to the damage resulting from the slide. 4. Claimant's injuries are in excess of $250,000.00 for property damage, emotional distress, and. further and other economic loss. 5. The names of -the public employees causing the claimant's injuries are unknown. 6. The claim as of this date is in excess of $250,000.00. 7. Compilation of claim and damages: 1. Total loss of house and other improvements, value: Not applicable or 2. Repairable damage to house and appurtenant structures, estimated cost of repair $ Unknown Description of damage Cracking and wracking of the improvements Including the house, sidewalks and retaining walls. 3. Damage to land, (walls, fences, grading, drainage, utilities, landscaping), estimated cost of repair: stabilizing foundation and Lot Only: See above ..� Z 4. Personal property damaged, value ; Not applicable •• 5. Emotional distress, estimated not determined ; 6. Other losses described below, estimate ; TOTAL ESTIMATED CLAIM: ; excess of ;250,000.00 Dated: December 28, 1983 .Law Offices of Ronald M. Abend, Inc. By• /,✓` DEN�EREAUX cp aalf of laimant : 180 ISS