Loading...
HomeMy WebLinkAboutMINUTES - 03061984 - 1.2 (2) In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 84 In the Matter of Approval of Refund(s ) of Penalty(ies) on Delinquent Property Taxes . As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Tony Cianciarulo 074-401-017 $33,08 1244 Lawrence St. E1 Cerrito, CA 94530 Roger A. Dunn 116-350-002-6 $41.65 12 Hillcrest Ct. Oakland, CA 94619 Josephine C. Marks 132-090-002 $22.92 1112 Noriega St. San Francisco, CA 94122 Phyllis C. Easton 078-270-008 $66.23 1210 Russelmann Rd. Clayton, CA 94517 PASSED by the Board on March 6 , 1984 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this—i ,Lday of 191 Applicant J. R. OLSSON, Clerk By Deputy Clerk H 24 4/77 15m J 000083 In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 84 In the Matter of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTY( IES) ON DELINQUENT PROPERTY TAXES IS CARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Jack Edwards 097-100-059 $5.48 1647 Norine Dr. 097-100-060 $10.58 Pittsburg, CA 94565 410-131-011 $9.53 410-131-012 $13.98 PASSED BY THE BOARD ON March 6 ,, 1984 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC : COUNTY TREASURER-TAX Witness my hand and the Seal of the Board of COLLECTOR Supervisors of6xed this4Aday of 191[ APPLICANT J. R. OLSSON, Clerk By Deputy Clerk H-24 3/79 15M , �� Board Action : (UIN March 6 , 1984 BOARD Cr SOPEMSOlRS OF Ommh CWTA Comm m'Y, C RLIPOWM Claim Against the County, cc District ) YMCE To CZATi6",PTP governed by the Board of Supervisors. ) Zthe copyth s t ma ed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph Iv, below), to California Government Codes ) given pursuant to Goverment Code Sectl�mn 913 Claimant: Elsa K. Hunrick and 915.4. Please note all *Narnings•.C%ounty Counsel Attorney: Medak, Spellman & Michell FEB 14 1984 Martinez, CA 94553 Address: 1512 Bonanza Walnut Creek , CA 94596 Hand Delivered Amount: R500, 000. 00 By delivery to clerk an January 31 , 1984 Date Received: Ja-nua ry 31 , 1984 By mail, postmarked on I. mom: dlerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. �f q � Dated: January 31 , 1984 J.R. CESSON, Clerk, By / X ('iic� Deputy II. FRCM: County Counsel 70: Clerk of the Board of Supervisors (Check only one) (x) This claim complies substantially with Sections 910 and 910.2. ( ) This claim PAnS 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 70: (1) Canty el, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD I By unanimous vote of Supervisors present (�() This claim is rejected in full. ' t/ `) Other: I certify that this is a true and correct copy of the Board's Order entered n is minutes or is date. /� _Dated: J. R. CI.SSON, Clerk, By / hil nJ c ,uo , Deputy Clerk MRNING (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 an this claim. See Governrment Oode 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. v. Fmm: Clerk of the Board 70: (1) 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. ,Q DATED: MAR 6 '1984 J. R. aLssm Clerk, By.-A/ _ J Doty Clerk CC: County Administrator (1) County Counsel (2) 000085 CLAIM •r IA11 fj..rl u • ' MEDAK, SPELLMAN & MITCHELL c.,= L•' ra: : {' ATTORNEYS AT LAW 2 1512 Bonanza .•r:' hc, Walnut Creek, . CA 94596 ✓Q// � ' 3 Telephone: (415) 935-3530 �. Plf W . 4 Attorney for Elsa K. Huririck, c1N�;oC�: �1� 5 RECEIVED 6 7 FEB ',2 1984 - ' 8 I R: OLSSON ,F :. CLE K BOARD OF SUPERVISE&$ 9 9 iA CO. 10 IN THE MATTER OF THE CLAIM OF 11 ELSA K. HUNRICK CLAIM 12 against 13 CITY OF LAFAYETTE POLICE DEPARTMENT, CITY OF LAFAYETTE, 14 CONTRA COSTA COUNTY SHERIFF' S DEPARTMENT and CONTRA COSTA ; 15 COUNTY 16 17 ELSA K. HUNRICK hereby makes claim against the CITY OF 18 LAFAYETTE, LAFAYETTE POLICE DEPARTMENT, -CONTRA COSTA COUNTY 19 SHERIFF'S DEPARTMENT and CONTRA COSTA COUNTY for the sum of FIVE 20 HUNDRED THOUSAND DOLLARS ($500, 000. 00) and makes the following 21 statements in support of the claim: 22 1. Claimant' s post office address is 3247 Camino 23• -Coiradbs..- `,. Lafayette, California,. 194549. 24 2. Notice concerning the claim should be sent to MEDAK, 25 SPELL-MAN & MITCHELL, Attorneysat Law, 1512 Bonanza Street, Walnut 26 Creek, California 94596. 27 3: The date and place of the occurrence giving rise to 28 this claim are October 18 , • 1983 at approximately 3:00 o' clock p.m. WALTER H. MEDAK A PROP{O310NAL 'CORPORATION 000086 04 WALNUT 39 eu1TaQUAIL REEK, WAW ET C ' CALIFORNIA 945 94896 PHONE (415) 956-9580 1 at Humpty Dumpty College, Moraga Road, Lafayetee, California. 2 4. The circumstances regarding this claim are as 3 follows : On October 18 , 1983 , ELSA K. HUNRICK was detained, 4 arrested and imprisoned by employees and representatives of the 5 above-named entities without . cause. 6 5. The basis of this claim are false arrest and false 7 imprisonment of ELSA K. HUNRICK. 8 6 . The names of the public employees who caused said 9 injuries are unknown at this time. 10 7 . Plaintiff' s damages as of the date of this claim are 11 FIVE HUNDRED THOUSAND DOLLARS ($500, 000. 00) based on emotional 12 distress. 13 Dated: January 25 , 1984. 14 MEDAK, SPELLMAN & MITCHELL 15 16 BY Y" \ Y�✓l Attorney for Pla' ntiff 17 • 18 19 20 21 .22 23• 24 25 26 27 , 28 WALTER H. MED AK w PRoreo i 00087 .CORPORATIONTION sUITK as , 80 QUAIL COURT WALNUT CRRHR. CALIFORNIA 84898 - PHON¢ —2— (418D 998-88H0 brN�aSlt�l�.sd.':72(m'di�lfi�".f41["WLva.._! ��a�a era:v eei✓,':t1+.�...:'�ee :�w..h::N v.:si'flrl':'.�.5? .".�i'f,'iSi+,t:G�'t:...,?'La:'-'ar*....._. ... . _ ....... .. (CCP 1013a, 2015. 5) DECLARATION OF SERVICE BY MAIL COURT CLAIM OF ELSA K. HUNRICK against TITLE CITY OF LAFAYETTE, LAFAYETTE POLICE DEPARTMENT, Gq?jTR GGSTA GO SHERIPPIS DE T. & CONTRA COSTA COUNTY ACTION NO. I , the undersigned, hereby declare under penalty of perjury that I am a resident of the County of Contra Costa; I am over the age of eighteen years and not a party to the within entitled action; my business address is 1512 Bonanza Street, Walnut Creek, CA 94596; that I served a true copy of the attached CLAIM on January 25, 1984 by placing a true copy thereof enc—oin a sealed envelope with postage thereon fully pre- paid, in the United States mail at Walnut Creek, California addressed as follows: City Manger City of Lafayette 251 Lafayette Circle Lafayette, CA 94549 Lafayette Police Department 251 Lafayette Circle Lafayette, CA 94549 Sheriff Contra Costa County . 651 Pine St. Martinez, CA 94553 Controller Contra Costa County 625 Court Street Martinez, CA 94553 EXECUTED at Walnut Creek, California on January 25 , 1984 Declara t Ruth HudziaZr6 UU0088 Board Action : • },�� /� ���}�� Q��A,,Il�K / � /y���p /����� March 6, 1984 Bll1LV�/ c SItt.[�rirlm VC V1+i�liV'f �Jmm W wffv �.ffL/irbC m Claim Against the County, or District ) RMCB TO CZAZN9M governed by the Board of Supervisors, ) ooQys tma led to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all 'Warnings". Claimant: O r i n d a Country C l u b County Counsel Attorney: Watson & Hoffe FEB 0 3 1984 Address: 3700 Barrett Avenue Martinez, CA 94553 P . O. Box 5001 , Richmond CA 94805-2297 February 2 , 1984 Amount: $100, 000 .00 By delivery to clerk an Date Received: Fe brua ry 2 , 1984 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: 2 , 1984 J.R. C[SSON, Clerk, By Deputy Helen 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 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 an 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 T0: (1) County Counsel, (2) Cgmty Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BDARD CRDER 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 Mminutes for is date. p Dated: 6-198V J. R. CiSSONp Clerk, By / • , Deputy Clerk WREMIG (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. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator } F J We notified the claimant of the Board's action an this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed 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. /// D ,h DATED: MAR 6 1884 J. R. CISSORF Clerk, By yo LF - ! . yYl CLt t rte, , Deputy Clerk cc: County Administrator (1) County Counsel (2) n y CLAIM 000089 t� > CLAIM OF ORINDA COUNTRY CLUB, a California nonprofit corporation, CLAIM FOR DAMAGES TO PROPERTY Claimant, (Government Code VS. 5§910 , et seq. ) CONTRA COSTA COUNTY. TO: CONTRA COSTA COUNTY. NOTICE IS HEREBY GIVEN that claimant Orinda Country Club, a California nonprofit corporation, whose address is 315 Camino Sobrante, Orinda, California, claims damages from Contra Costa County in' the amount, computed as of the date of presentation of this claim, of $100, 000. 00. This claim is based on damage to real property sustained by claimant over a period ,.;of time commencing February 2, 1983, in the vicinity of the Orinda County Club, Camino Sobrante and Mira Loma Roads under the following circumstances: Due to excessive runoff from Mira Loma Road and Camino Sobrante Road, negligent engineering of said roads, and inadequate water drainage thereon, severe soil slipout has occurred on a substantial portion of Camino Sobrante Road adjacent to the tennis courts of Orinda County Club. This claim supersedes any prior claim to the extent it is inconsistent. The name (s) of the public employee (s) causing claimant' s in- juries under the described circumstances is (are) not known at this time. The damages sustained by claimant, as far as is known as of the date of presentation of this claim, consist "of: 1. Severe soil slipout along a substantial portion of Camino Sobrante Road Adjacent to Orinda Country Club' s tennis courts; 1. 000090 f, �• I� 2. Damage to fencing and other structural portions of said tennis courts adjacent to Camino Sobrante Road; 3. A devaluation of real property, in an amount not yet de- termined, as a direct and proximate result of the soil slipout and water runoff.; 4. Other damages as yet undetermined. The amount claimed as of the date of presentation of this claim is $100, 000. 00. Said amount is calculated as the total cost of repairing the damage already sustained by claimant, plus the cost of performing the necessary corrective construction to prevent similar slides from occurring in the future. All notices or other communications with regard to this claim should be sent to claimant as - follows: Watson & Hoffe 3700 Barrett Avenue P . 0. Box 5001 Richmond, California 94805-2297 Copies of all correspondence and documents should be sent to: Orinda Country Club 315 Camino Sobrante Orinda, California 94563 Attention: Director John Wiegand, House Committee ' 3 Dated:_ o r.�tcr.` , 1984. ORINDA COUNTRY CLUB By � -=C ✓1 Walter S. Lewis 000091 2 . PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 1 1 declare that: 2 1 am �axNikacxof/employed in) the county of...............Cori.tra. . ....Costa California. ....... .... . .. . . . (COUNTY WHERE MAILING OCCURRED( 3 1 am over the age of eighteen years and not a party to the within cause; my (business/dsfRidfa2{e address is: ...................... 4 .3.7..0.0....Fa. :zett...Avenue,,.....Richmond.,....California 94805-22:7 ............... .......... ........................I....................... 5 On ....... a'-b;0Aary..... .,..&..,,2,...... 984........I I served the within .....CLAI!s FOR DAMAGES TO (DATE( 6 .....P.RQT.1•.Int`IM4.............................:................................................. on the ......persons....listed below.,....parties ................................... 7 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the B United States mail ot .......R.1C1}mO..... .........CalifOrnia addressed as follows: 9 Contra Costa County Clerk 725 Court Street 10 Martinez, California 94553 11 Contra Costa County Auditor-Controller 625 Court Street 12 Martinez, California 94553 13 14 15 16 17 18 19 20 21 22 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 February 2., 1984 Richmond ....................................................................................... at ........................................................................................................ California. (DATE, (PLACE( 25 / 26 Patricia R. Glynn ............................................................................................................ _ (TYPE OR PRINT NAME) SiGNATUV� 1 000092 ATTORNEYS PRINTING SUPPLY FORM NO. 11-S REV.JANUARY 1973 • Board Action : CiAII►C March 6, 1984 BMM OF SOPERtVISM CF COZm CDS'PA Comff, 0aXKWM Claim Against the County, or District ) HNICE 10 CLRI?9 NP governed by the Board of Supervisors, ) The copys t ma ed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Boas of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all 'Warnings'. Claimant: J o e Lee West Attorney: Address: 2505 Foothill Avenue Richmond , CA 94804 Amount: $380. 00 - By delivery to clerk an Date Received: Fe-b r u a ry 1 ; 1984 By mail, postmarked on J a n u a ry 31 , 1984 I. Fit m: Clerk of the Board of Supervisors 70: Oo:mty Counsel Attached is a copy of the above-noted claim. Dated: February 1 , 1984 J.R. CLSSCN, Clerk, Deputy Helen P . Marino II. FRCM: County Counsel TO: Clerk of the Board of Supervisors (Check only ane) V ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAA S to amply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. 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: ,?/,Z By: Deputy County Counsel III. FR04: Clerk of the Board 70: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notioe to claimant (Section 911.3). IV. BCARD By unanimous vote of Supervisors present (X) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy the Board's Order entered in its minutes for this date. Dated: M J. R. CI.SSON, Clerk, By „ Deputy Clerk SING (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 an 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. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator We notified the claimant of the Board's action an this claim by mailing a copyof is document, and a mem thereof has been filed and endorsed on the Board's ropy 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. �i +f.�'k.�CJ DATED: MAR 61984 J. R. QLSSCN, Clerk, By, 1 •_ Ct^-44"l , Deputy Clerk cc: County Administrator (1) County Counsel (2) 000093 CLAIM CLAIM TO: BOARD OF SUPERVISORS OF CONTRAC0 urrfiOoT groat application to: Instructions to Claimant Mawrt A. Claims relating to causes of action for death or fore , i o4533 person or to personal property or growing crops mustbe presented not later than the 100th day after the accrual of. th6 cause of action. Claims relating to any other cause of actio must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 21 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, California 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 end of this form. RE: Claim by ) ReservfL stamps an P. FEB 1 19R Against the COUNTY OF CONTRA COSTA) J. Q. OLS5004 CLE K A OF SUPERVISORS or DISTRICT) s _� . STA Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Sa€t8 or the above-named District in the sum of $�3 gp , dLj and in support of this claim represents as follows- -- ollows• lo: 000 w� -------------------------------------------------- PSTN_ =---- 1. When did the damage or injury occur? (Give exact date and hour) �r�11N_�r2_ - - 2. Where did the damage-/or injury occur? (Include city- and county-)_--- V _��.Waw�ei.vJ 3. stow did the damage or in try occur? (Give full detail11�gyJs., use extra sheets if required) 4. What partied r act or omission on the part of county or district officers , servants or employees caused the injury or damage? 000094 - (a�•cr) 5. What are the names of county or district officers, servants or employees causing the damage or injury? ---�g►�;trak- (23s±5_Cav v_,�4 AE �c% ------------------------- 6. What damage or injuries do4ou claim res ted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) --1�Q� -- - ------------- ------------- 7. How was the amount c- imed--above-----comput----- ed? (Include the estimated amount of any prospective injury or damage. ) _ WCK-S _CD,yv_Li�ppc _ '_ _ -s�npp-o-�-�� 8. Names and ad$resses of wiesses, doctors and hospitals. {q l- -fie s� 9. List- - ------------------------------------------------------------ 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT �'G W -C 1 ew4.t lea�hec� o o d 'l2 $1a���c S q16 eoo�T • ILto, 06 IS Siacic lec�-��r 5�no�S - , ,� y5, 0 -z3orao.cca F��ck t eo..'cl,e r c�'P I L � . c1- l l tv L3 to w, S�-3`{ QtcLcic Y�t� tow erw r o� sYwr� s� �, .op Govt. Code Sec. 910.2 provides : "The claim signed by the claiman'. SEND NOTICES TO: (Attorney) or by some person on his behalf. ' Name- and Address of Attorney imant' s Si nature S - Address �P ZAI d 9qp6y Telephone No. Telephone No. L-//.5_) 2?2 -7-d73(, NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, -authorized to allow or pay the same if genuine, any false or fraudulent claim, bill , account, voucher, or writing, is guilty of a fe, ony. " 000095 CoN��tNw�e., 4. C 5'is 023- 7-O 7 3 - ' 000096