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