HomeMy WebLinkAboutMINUTES - 04101984 - 1.15 Board Action :
CIA3X April 10, 1984
-.t BamD CP SUPEMSO M CF 03MA mum mmff t CALmum
Claim Against the County, on District ) "NICE TO CZAV4W
governed by the Board of Supervisors, ) The copy led to you is your
Routing Endorsements, and: Board ) notice of the action taken an your claim by the
Action. All Section referenoes are ) Board of Supervisors (Paragraph Iv, below),
to California Government Codes ) given pursuant to Government Code Section 913
Claimant: Reginald F. Timmons and 915.4. please note all *MrnWtY Counsel
Attorney: Charles Hoehn III MAR 0 8 1984
3 615 Bissell Avenue Martinet, CA 94553
Address: Richmond , Ca 94805
Amount: $1 , 0 0 0, 0 0 0. 0 0 By delivery to clerk on Hand Delivered
March , 1964
Date ReoeivedWar-c h 7, 1984 By mail, postmarked on
I. JXX: Clerk of the Board of Supervisors T0: County Counsel
Attached is a copy of the above-noted claim.
Dated: March 7 , 1984 J.R. CES.SON, Clerk, By a Deputy
Relen P . Marino
II. FROM: County Counsel TO: Clerk of the Board of Supery sors
(Check only one)
(x) 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 sena warning of claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) Other:
Dated: - By: i Deputy County Counsel
III. FROM: Clerk of the Board TO: (1) County 1, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. Bow 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 Board's Order entered in its
minutes for this date. i
Dated: AN K i 01984 J. R. OLSSON, Clerk, By , Deputy Clerk
WREJING (Gov. Code Section 913)
Subjectito 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 you choice in com*cticn 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 acoordance with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant.
DAM: AF R 10 1984 J. R. O[SSON, Clerk, By -. Deputy Clerk
cc: County Administrator (1) County Counsel (2)
000 2
CLAIM
^1 CHARLES HOEHN III:
Attorney at Law
2 3615 Bissell Avenue :
Richmond, CA 94805 FEEIVED
3 (415) 232-5184
4 Attorney for Claimant
J. R. OLSSON
CL RK BOARD OF SUPERVISORS
G CONTRA
B �QSTA CO.
7 In the Matter of the Claim )
8 of REGINALD F.. TIMMONS. )
10 TO THE COUNTY OF CONTRA COSTA -AND 'ITS
GOVERNING BOARD OF SUPERVISORS , ,.65-1
11 PINE STREET, MARTINEZ , CALIFORNIA 94553
12 ::::.1.. .:Claimant' s Name: :; Reginald F. .Timmons .'
13 2<: Claimant' s -Address: ' 4525 Potrero Avenue . . _
c ond, • California . . 94804
Ri hm
14
15 3 . Amount of Claim: $1 ,000,000. 00
.16 4 . Addresses to which notices are to .be sent:
CHARLES HOEHN III..
Attorney at Law
3615 Bissell Avenue _
18 :Richmond, CA 94805
19 5. Dates of Occurrence: December 2, 1983. through ';` : '
December 30 , 19.83;. and continuing.
20 :
6. Place of.'Occurrence County Hospital; 2500 Alhambra -~,
n
. - -. • ., - Martine z, .,CA`.-_.:9,4553
22
Avenue, M
e artin
23 7. Circumstances of 'Occurrence': So`:far :`as is`presently
known, =.cl.aimant was negligently -treated -and-.cared for
24 -while.•'hopitalized for .a.le in. ur .�resul.tin' in
g J Y q
gangrene, additonal :bodily injury;. operations, and his
25 cripp-ing.
.. ..27
.f' 1 8. Responsible Public Employees: So far as is presently
known, those professional medical personnel including
2 doctors, nurses and others treating and caring for
claimant during his- hopitalization (names unknown at
3 this time) .
4 9. Itemization of Claim: Damages for future medical care,
for personal injuries suffered, for._ loss of.::earnings,
5 for punitive damages.
6 10 . All notices and communications with regard to this
claim should be sent to CHARLES HOEHN III
7 Attorney at Law
3615 Bissell Avenue
8 Richmond, CA 94805
9 DATED: March 7 , 1984 .
10
11 Claimant:
12 GINALD F. TIMMONS
l3
14
CHARLES HOEHN III
15 Attorney for Claimant
16
17
19
20
21
22
23
24
25
26
27
28
0-90 24
(Lux
BOARD OF SUPM1I90RS OF COKM coem Board Action :
April 10 , 1984
a ,N►. rinst the Comty, or District ) WNIC8 TO CIAII4RW
governed by the Board of Supervisors, ) The copy of this 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, beta+).
to California Government Codes ) given pursuant to Governmex:t Code Section 913
and 915.4. Please rote all 'Warnings".
Claimant: Steven W . Jarrell County Counsel
Attorney: Curt J . Cooper P.IAR O 7 1984
2907 Salvio Street
Address: Concord , CA 94519 Martinez, CA 94553
Amount: $15 ;0 00 . By delivery to clerk an
Date Received: —March 6 , 1984 By mail, postmarked on March 5 , 1984
I. FROM: Clerk of the Board of Supervisors T0: County Counsel
Attached is a copy of the above-noted claim.
Dated: March 6 , 19 8 4 J.R. OLS,SON, Clerk, By Deputy
II. FRCS: County Counsel 70: Clerk of the Board of Supervisors
(Check only one)
(�O 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 Canty Counsel
III. FROM: Clerk of the Board 70: (1) Cant 1, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD By unanimous vote of Supervisors present
(X) This claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy o the Board's Order entered in its
minutesor this date.
Dated: APR 101984 J. R. OLSSoN, Clerk, By , Deputy Clerk
WIRNING (Gov. Code Section 913)
Subject ito 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 yaz choice in contnectJan 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 t
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 mato thereof has been filed
and endorsed on the Board's copy of this Claim in accordance with Section 29703.
( ) A warning of claimants right to apply for leave to present a late claim was mailed
to claimant.
DATID:_QP� 0.32 J. R. OL.SSON, Clerk, Deputy Clerk
cc: County Adninistrator (1) County Counsel (2) nn;;rr��
CLAIM
CL&T.M 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)
t,
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 ) Reserved for Clerk' s filing stamps
STEVEN IV. JARRELL )
J'RECEIVED]
Against the COUNTY OF CONTRA COSTA)
DEPT. )
or CONTRA COSTA SHERIFF/ Dom) J. R. OLSSON
(Fill in name ) CLE K BOARD 0: SUPERVISORS NIRA STA CO.
B e u
The undersigned claimant hereby Makes claim against the County of Contra
Costa or the above-named District in the sum of $ 15,000 or according to
and in support of this claim represents as follows: proof.
-- -- - - -- ---------------------------------------------
i --Wh-en--di-d-th-e--damage-------or--injury occur? (Give exact date and hour)
2-15-84 .11: 35 a.m. CHP Report 2-206
----------- =---------o-r---in-j---ury---occur?-------------(Include-----city---and--------county)------
2, Where did the damage
Camino Pablo at North Lane
Unincorporated area near Walnut Creek, Contra Costa County, CA
-----H--------•�--------------T---------------------------T---------------
3. ow did the damage or injury occur? (Give full details, use extra
sheets if required) Sheriff patrol car failed to stop at stop sign
or started up into intersection in violation of claimant' s right of .
way on through street. Claimant denies he was speeding as CHP
report insinuates; his speed is not a factor.
-
------ ------- --- -- -------- -- --- ---- --------- -- -----------
4. What--particular--- - - - - - - - - -
act or omission on the part of county or district
officers , servants or employees caused the injury or damage?
See #3 above. Patrol vehicle pulled out .into "T" intersection in
front of claimant , going straight ahead, and crash occurred.
Claimant suffered bodily injuries, property damage, lost work time,
medical bills, and other incidental damages. 4-11
0 0 2
(over)
5. What are ,the names of county or district officers , servants or
employe=es causing the damage or injury?
I
O.C.S.O Robert A. Vosper
-------------------------------------------------------------------------
6. What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage)physical injuries. Claimant ' s vehicle was "totaled" . Photos
available. Claim up to $15,000 or according to proof.
-- --- ---------------------------------------
7.-- -
How was the amount claimed above computed? (Include the-Xsstimated
amount of any prospective injury or damage. ) Per attorney - claimant 's
face struck windshield, knees struck dash. Cuts , bruising, scars,
lacerations. Vehicle totaled. Medical costs. Concussion,
traumatic syndrome.
-------------=-------------------=---------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
See CHP Report 2-206
Urgent Care Center, 1100 Contra Costa Boulevard, Concord, CA
-------------------------------------------------------------------------
9. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
Not available at this time. Investigation still continuing.
Facial scarring involved
Govt. Code Sec. 910.2 provides:
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or b some e n ori his behalf. "
Name and Address of Attorney
LAW OFFICES OF CURT J. COOPER Clai.ma t s Sig ature
A Professional Corporation c o 2907 S lvio Street Concord
2907 Salvio Street Address
Concord, CA 945196'
CA 94519
Telephone No. (415)689-3 0. . _ . . . . Telephone No. (415)689-3700
NOTICE
'Se4�tion 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
r, 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 felony. "
000 27
r.
i' LAW OFFICES OF
CURT J. COOPER
2907 SALVIO STREET A PROFESSIONAL CORPORATION P.O. BOX 4748
CONCORD,CALIFORNIA 94519 WALNUT CREEK,CALIF.94596
(415)689-3700 March 5, 1984 (415)689-3702
REPLY TO CONCORD OFFICE
Clerk, Board of Supervisors
Room 106
County Administration Building
651 Pine Street
Martinez, CA 94553
Re: Steven W. Jarrell Claim
Dear Sir-
Enclosed are the following:
Summons and Complaint
Answer, Proof of Service by Mail
Summons, Petition, Confidential Counseling Statement
Order to Show Cause, Declaration in support thereof
Responsive Declaration
Notice of Motion, Points & Authorities , Declaration
My check in the sum of $
xx Original and fourcopies of Claim to Board of Supervisors
Action requested:
Present to the Judge for signature
Set for hearing on at .m.
Issue Summons , file original documents; return endorsed-
filed copies in envelope provided.
xx File originals and return endorsed-filed copies in enve-
lope provided.
Record original; return copy with recording information
in envelope provided.
Thank you.
Very truly yours ,
(hurt J. C91110orr
CURT J. COOPER
ce 00 .
Enc.
CLWX
BOARD aF SOPERTor CMg5A Cotte CMM CkLIFaQU 46-".. alc c l
16 j9ey
Claim Against the County, or District ) IUICE TO C3AVOW
governed by the Board of Supervisors, ) The copy s t led to you is your
Routing Endorsements, and Board ) notice of the action taken on your claim by the
Action. All Section references are ) Hoard of Supervisors (Paragraph IV, below),
to California Government Codes ) given pursuant to Code Section 913
Claimant:
Diane Berk and 915.4. Please note all �ounty Counsel
Attorney: Edward T . Nagatoshi MR O 7 1984
Address: 1515 W . Redondo Beach Blvd . , First Floor MZ r#inez. CA 94553
Gardena , CA 90247 Via Sheriff ' s Dept .
Amount: $5,D 0 0. 0 0 By delivery to clerk on Postmark Mar . 1 , 1984
Certified Mail
Date Received: M a-r c h 6 , 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: March 6 , 1984 J.R. C[S.SON, Clerk, y Deputy
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 sena warning of claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) Other:
Dated: By: 42 g Deputy County Counsel
III. FROM: Clerk of the Board 70: (1) County 1, (2) Canty Administrator
( ) Claim was returned as untimely with notice claimant (Section 911.3).
IV. BOARD CitaE[t 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 n is
minutes for this date.
Dated: PR 101984 J. R. O SSCN, Clerk, By Qe�, _ �'h1 �„�; , Deputy Clerk
MJING (Gov. Code Section 913)
Subjecttocertain exceptions, you have only six (6) months from the date this
notice was personally served car 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 connectian 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 an this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Board's appy 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
DATED: A1 claimant.984 J. R. aLSSON, clerk, By 'MtA-t� . Deputy Clerk
cc: County Administrator (1) County Counsel (2) O O O
qq-
CLAIM
1• EDWARD T. NAGATOSHI
1515 W. Redondo Beach Blvd.
2 First Floor RECEIVED
LRE
�� '
Gardena, CA 90247V E D
3 te1�213) 538-4525
4 Attorney for Claimant,.-DIANE BERK
. OLSSON5' O SUPERVISORSCO.
7
8 CLAIM FOR PERSONAL INJURIES AND PROPERTY DAMAGES
9 AGAINST PUBLIC ENTITY
10 In the Matter of DIANE BERK ) CLAIM FOR PERSONAL INJURIES
11 vs. ) AND PROPERTY DAMAGES
.(Calif. Government Code
12 CONTRA COSTA COUNTY SHERIFF'S
Section 910)
DEPARTMENT )
13 )
14 TO THE CONTRA COSTA SHERIFF'S DEPARTMENT
15 YOU ARE HEREBY NOTIFIED that-DIANE BERK residing at
16 18813 Felbar Ave. in Torrance, Calif. 90504 claims compensatory
17 damages from the above-listed governmental entity in the .amount
18 of $5,000.00, as of the date of the presentation of this claim,/
19 This claim is based on personal injuries sustained by
20 the claimant on or about December 21 , 1983 at or near the
21 corner of Wilshire Blvd. and Camden in the City of Beverly Hills
22 and 'involves the same occurrences, transactions and events as
23 those of .the claim submitted by ROBERT UCHIDA and filed "received'
24 by your department, on Jan. 23, 1984.
25 Claimant was a passenger in a vehicle which was law-
26 fully being operated by ROBERT UCHIDA when a vehicle (11c. no:
27 BST025-CA) registered to the CONTRA COSTA SHERIFF'S DEPARTMENT.
28 and operated by an individual whose identity is unknown to
000 ;
1 claimant at present, negligently collided with claimant's vehicle
2 causing personal injuries to claimant.
3 Claimant believes that the unidentified individual was
4 operating the vehicle in the course and scope of his employment
rJ, at the . time of the incident, and that the individual was employed
6 ,by the CONTRA COSTA SHERIFF'S DEPARTMENT.
7 All of the above were negligent in their actions,
8 negligent in the hiring of each other, and responsible for the
9 actions of each other.
10 The total amount claimed in compensation for injuries
11 is $4,000.00.
12 The total amount claimed for property damages is
13 $1 ,000,'.'000
14 All notices or other communication with- regard to this
15 claim are to be sent to the Law Offices of-. EDWARD T. NAGATOSHI
16 at 1515 W. Redondo Beach Blvd. , First Floor, Gardena, CA 9024.7.
17 DATED: March 1 , 1984-
18
ARD T. NA ATOSHI, orney for
19 tClaimant, DIANE BE
20
21
22
23
24
25
26
27
28 000 30
IBoard Action :
CLAIM April 10, 1981
BOW Cr SDPFMI90RS Q► CMW cowns to aQaQI11
Claim. Against the County, or District ) 110TICS To CIAIIrA"
governed by the Board of supervisors, ) The copy of this document baLLed to you is paw
Routing $rAorsenents, and Board ) =*Joe of the action taken an your claim by the
Acticn. All Section references are ) Board of Supervisors Paragraph Io, bei ),
to California Government Codes 1 given pursuant to Government Code section 913
Claimant.
Michael Dean and 915.4. Please note all • ��
Attorney: Law Offices of William J . Hooy MAR 0 6 1984
3135 Clayton Road
Address: Concord , CA 94519
M�rtinet, CA 94553
Wi
$50-0, 000•.t; By delivery to clerk on
Date Received: Kar c h 6, 1984 By mail, postmarked on M a r c h 3, 19 8 4
I. P4iC14: Elerk- of the Board of Supervisors TD: County Counsel
Attached is a copy of the above noted claim.
Dated: March 6, 1984 J.R. CLSSON, Clerk, By 4Deputy
e en P. arin
II. FROM: County Counsel 70: Clerk ofthe Board of Super cors
(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 rot timely filed. Clerk should return claim on ground that it Was filed
late and sena warning of claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) Others
Dated: Z77-7—m By: Deputy County Counsel
III. PKX: Clerk of the Board 70: (1) County 1, (2) County Administrator
( ) Claim Was returned as untimely With notice'to claimant (Section 911.3).
IV. BOAS QrMl By unanimous vote of Supervisors present
(�O This claim is rejected in full.
Other:
I certify that this is a true and correct copy of the Board's c)rder entered in Its
minutes for this date.
Dated: P R 10 19R4 J. R. CI.S"t Clerk, By . Deputy Clerk
MMM (Gov. Code Section 913)
Subject i to certain exceptions, you have only six (6) monthe from the date this
notice Was personally served or deposited in the nail.,bo file a court action on this
claim. see Governsient Code section 945.6. _
You may seek the advice of an attorney of pv:a cbiee in am c- ..tion With this
matter. If you Want to consult an attorney, yw should do so immediately.
V. IMM: Clerk of the Board T0: (1) County Damsel, (2) County Administrator
Attached ere copies of the above claim. We notified the claimant of the Board's
action an this claim by mailing a copy of this document, and a mw thereof has been filed
and endorsed an the Board's copy of this Claim in accordance With Section 29703.
( ) A warning of clalment•s right to sppty for heave to present a late claim was mailed
to claimant. / n
DATED: APR 10 1954 J. R. MMM, Clerk, By .,N r P�� I' lq ta'"�"f o. . Deputy Clerk
cc: County Administrator (1) County Counsel (2) 000 31�
CLAIM
CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CO**ARR Xapplicationto:
Instructions to ClaimantC!erk of the Board
P.O.Box 911
Martinez,Calitomia 94553
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, 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 Dublic entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of this form.
RE: Claim by )Reserved for Clerk's filing stamps
MICHAEL DEAN ' RECEIVED
Against the COUNTY OF CONTRA COSTA) lvl,�tt, b 1984
or DISTRICT) J. R. OLSSON
CLERK BOARD OF SUPERVISORS
(Fill In name ) ONTRA OSTA CO.
B De u
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 500. 000
and in support of this claim represents as follows:
1. When . did the damage or injury occur? (Give exact date and hour] '
12/16/83 at 5 : 00 p.m.
---------- T----------••-------------------------------------------------
2. Where aid the damage or injury occur? (Include city and county)
Martinez, Contra Costa County, California
3.
----H--ow--d--id---the----d----amage---
or in3ury occur? (Give dull details, use extra .
sheets if required)
. Was unlawfully deprived of seniority, and unlawfully laid off, although
promised that his position would be permanent.
-------------T------------------ ---------------------------- ---------
4. What particular act or omission on the part of county or distrTict
officers, servants or employees caused the injury or damage?
Claimant was laid off.
000 33(over)
i
1
OT.,, What are the names of county or district officers, servants or
employees causing the damage or injury?
Stuart McCullough , Arnold Leff, Gordon Soares
6. What damage or injuries $o you clam resulted? ZG�ve full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
Loss of job; loss of seniority; back pay; gave up private business
upon promise of permanent position with health department.
--------------------------------------------------------------------- ---
7. How was the amount claimed above computed? (Include the estimate
amount of any prospective injury or damage. )
Amount claimed is an estimate.
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
Stuart McCullough members of the department in which claimant was
working, Web Beadle, William Walker, M.D. , Arnold Leff.
vL-i-st the---
-e-x-p-e-nd--i-t-u-r-e-s--y-o-u--m-a-d-e--o-n--a-c-c-o-u-nt--o--thTi-s-a--c-c-ii-de-n---o-r-injury.
njury.
DATE ITEM AMOUNT
None
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or Jby some person on. his behalf. "
Vame and Address of Attorney
manLaw Offices of WILLIAM J. HOOY
3135 Clayton Road 2916 Eucllidid Ave.
s Signa ure
Concord, California 94519 CoAddress
ncord. CA 94519
Telephone No. 798-0426 Telephone No.
NOTICE
Section 72 of the Penal Code provides:
"Every person who, with intent to defraud, ,presents for allowance or
for payment to any state board or officer, or to any county, 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 felony."
000 �; .
CERTIFICATE OF SERVICE
BY MAIL .
I hereby certify as follows:
I am an active member of the State Bar of California
and am not a party to .the above-entitled action. My business
address is 3135 Clayton Road, Concord, California 94519.
I served the attached CLAIM
by depositing a true copy thereof in the United States Mail in
Concord, California, on March 2, 1984 , enclosed
in a sealed envelope with the postage thereon fully prepaid,
addressed as follows:
i
Clerk of the Board
P. O. Box 911
Martinez, .CA 94553
I certify under penalty of perjury under the laws of the
State of California that the foregoing is true and correct.
DATED% March 2 , 1984
RON LANE
000 35
L
Board Action :
CLMN�^ BOW Cr SDYERVI90RSS CF C mmh Com �4. cummIA April 10, 1984
claim Against the Oounty, or District ) NNICB To C[AVQW
governed by the Board of Supervisors, ) Tt a copy s t ma ed to You is Your
Routing Endorsements, and Boa ) entice of the action taken on Your claim by the
Action. A11 Section references are ) Hoard of Supervisors (Paragraph IV, below),
to California Government Codes ) given pursuant to Government Code Section 913
Claimant:
Ralph & Betty Severs on and 915.4. Please note all 'Warnings".
Attorney: Kouns , Marshall , Quinlivan & Severson
Address: *
ddress 1922 The Alameda
San Jose , CA 95126
Ant: $400-S000, By delivery to clerk on
Date Received r a r-ch 5, 1984 By ma1, i t�na�kad T March 2 , 1984
er ie ai
I. PROM: fferk of the Board of Supervisors TO: County Counsel
Attached is.a copy of the above-rioted claim.
Dated: March 5 , 1984 J.R. OLSSON, Clerk, By Deputy
e en P . arino
II. FROM: Canty Counsel 70: Clerk of the Board of Supery sors
(Check only one)
( ) This claim oomplies substantially with Sections 910 and 910.2.
�) This claim FAU S 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 932.3).
( ) Other:
Dated: i73 _ By: >! � _ Deputy County Counsel
III. FSI: Clerk of the Board 70: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. DOW WEER 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 Board's Order entered in its
mi s for this date.
Dated: 1 01984 J. R. CC.SSON, Clerk, By , Deputy Clerk
ip,�TING (Gov. Code Section 913)
Subjectito Certain e=Options,, 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 Goverment Code Section 945.6. _
You may seek the advice of an attorney of your choice in oocv:ectien with this
matter. If You want to Consult an attorney, You should do so immediately.
V. PFM: 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 domment, and a mono thereof has been filed
and endorsed an 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.
DATID: J. R. CLSSON, Clerk, By _ I ��. qty Clerk
4
cc: County Adninistrator (1) County Counsel (2)
000 36
CLAIM
`( LAW OFFICES OF
KOUNS, MARSHALL, QUINLIVAN & SEVERSON
A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS
PAUL M.KOUNS,INC. 1922 THE ALAMEDA TELEPHONE
DOUGLAS MARSHALL,INC.
MICHAEL P,.OUINLIVAN SAN JOSE,CALIFORNIA 95126 [408] 246-7682
LAWRENCE L.SEVERSON
KATHLEEN KIM SIPLE
DAVID S.CAPLAN
SUSAN U.MARL
March 2, 1984
CERTIFIED MAIL
Board of Supervisors 11 L C R I V E D
County of Contra Costa
P.O. Box 911 a
Martinez, CA 94553 KAR S" 92.4
SON
Re: Claim for Property Damages
J. R. OF SUP
p y g CLERK 6GARD OF SUPERVISORS
Claimants ' Names and Address: n coNT cosTa c..
Ralph and Betty Severson O.
s ""}' ""' -De
140 Stein Way
Orinda, CA
Dear Sir or Madam:
This firm represents claimants, Ralph F. and Betty
Severson.
You are hereby notified that Ralph F. and Betty Severson,
whose address is 140 Stein Way, Orinda, California, claim
damages from the County of Contra Costa in an amount in
excess of $400, 000.
This claim is based on massive damage to real property
sustained by claimants on or about March 19, 1983, and continuing
thereafter for some months at the location of their residential
address mentioned hereinabove.
These damages occurred as the result of a massive landslide
which existed on certain real property consisting of undeveloped
lots and roadways designated or known as Barbara Way and Stein
Way, Orinda, Contra Costa County, California, which real property
and lots are located uphill from claimants ' residential real
property.
All notices or other communications with regard to this
claim should be sent to claimants ' attorney at the above address.
Dated: March 2, 1984
SUSAN J. MAHV`
Attorney for//claimants
SJM/lo
000 3
Board Action :
CLAIM April 10, 1984
BMM OF SUPERVI Or CORM CORM COM?ff CRLIIK3MQIA
Claim Against the County, or District ) WMCB TO CLRDYW
governed by the Board of supervisors, ) The copyof s t e8 to you is your
Routing Rndorsenents, 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
Claimant; Pearl Bond
and 915.4. Please note all my COUASel
Attorney. Minor J . S c h m i d
MAR
AR 12 1984
Martinez. CA 94553
Address; 1440 Broadway , Suite 810
Oakland , CA 94612
Amount: $490, 000 . - By delivery to clerk on
Date Received: J 1 a r c h 7 , 1984 By mail, postmarked on ( Illegible )
I. FRCM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: March 7 , 1984 J.R. OLSSCN, Clerk, By Deputy
Helen Marino
II. FRCM: County Counsel TO: Clerk of the Board of Supero cors
(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: 70-7.77 TV By: Deputy County Counsel
III. FRCM: Clerk of the Board TO: (1) Cam _ Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD CdIMMt 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. n
Dated: J. R. O[SSCN1, Clerk, By e--L&. , Deputy Clerk
IiNWING (Gov. Code Section 913)
Subject ito certain exceptions, you have only six (6) months from the date this
notioe 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. FRCM: 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 bymailing 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
T�to claimant. ,� qty Clerk
_ A,P R 1 e-,3,g$,� J. R. Q.S.SON, Clerk, By � •
County Administrator (1) County Counsel (2) 0010 31
3
t' l
CLAIM
{
t
MINOR J. SCHMID
ATTORNEY AT LAW
1440 BROADWAY TELEPHONE
SUITE 810 (415) 832-5460
OAKLAND, CALIFORNIA 94612
March 6, 198
ECE.�VE .
D
141AR 7
Board of Supervisors ='a4
County of Contra Costa J. R
Ci K BOARD )I:
OLSSO
B �-
P. O. BOX 911 CONT OF SUPERVISORS
Martinez, California 94553 :tit: ,jTA co
QCs
RE: Claim for Property Damages,
Claimant' s Name and Address :
Pearl Bond
#1 Stein Way
Orinda, California 94563
Dear Sir or Madam:
I represent claimant, Pearl Bond.
I hereby notify you that Pearl Bond whose address
is #1 Stein Way, Orinda, California, claim. damages from
the County of Contra Costa in an amount in excess of
$400, 000. 00.
This claim is based on massive damage to real property
and loss of value to real property sustained by claimant. on
or about March 19, 1983 which continued, thereafter, for
some months at the location of their residential address as
stated above.
These damages resulted from a massive landslide which
occurred on real property consisting of lots and roadways,
designated or known as Barbara Way and Stein Way, Orinda,
Contra Costa County, California, which real property, lots
and roadways, are located uphill from and adjacent to claimant ' s
residential real property.
Doo 33
March 6 , 1984
Board of Supervisors
Page Two
All notices or other communications with regard to
this claim should be sent to claimant' s attorney at the
above address.
Dated this 6th day of March, 1984 .
ArneyI ,
aimant
MJS:trp
CC: Scott Buresh, Esquire
Susan J. Mahl, Esquire
Mrs. Pearl Bond
000 'J
-
Board Action :
j:... C" Apri 1 10, 1984
BOW dO SOPSMLOU iS CF CII R COPY, CRLURIVM-
Claim Against the Musty, or District ) 11MC E TO CLADIiM
governed by the Board of Supervisors, ) Me Copy Led to you is puourc
Routing indorsements, and Hoard ) notice of the action taken an your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, below),
to California Governeent Aedes ) given pursuant to Goverrment Code Section 913
Hrd 915.4. Please note all 'IPnrnings'.
Claimant: Douglas & Genevieve Brodale County Counsel
Attorney: Minor J . Schmid
1440 Broadway, Suite 810 APR 11 1984
Address:' Oakland, CA 94612
Martinez, CA 94553
Amount: $400-,000 .- By delivery to clerk on
Date Reoeived: Ma r c h 7 , 19 8 4 By mail, postmarked on ( Illegible)
I. FRCM: Clerk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted claim. �
Dated: March 7, 1984 J.R. CLSSON, Clerk, By /, Deputy
e en 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. PROM: Clerk of the Board 70: (1) Count, Counsel, (2) Canty Administrator
( ) Claim was returned as untimely with notioe to claimant (Section 911.3).
IV. BOARD CaRDBt 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 Board's Order entered in its
miW1fQr19this date.
Dated: UU 84 J. R. CE.SSON, Clerk, By ,► ,Q �, }'leu �� . Deputy Clerk
i64MM Nbv. Code Section 913)
Subject ito certain exceptions, You have only six (6) months from the date this
ratioe was personally served cc deposited in the email to file a Coat action an this
claim. See Alme!nt Code Section 945.6. —
You away seek the advice of an attocnry of Your droiee in oocuectLon with this
matter. If you wont to Consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board 70: (1) Canty Counsel, (2) County Administrator
Attached.are copies of the above claim. lice ratified 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 an the Hoard's Copy of this Claim in accordance with section 29703.
( ) A warning of claimant's right to apply for to present a late claim was mailed
nA=:�A' '\-0 1984 J. R. a WW# Clerk, Hylea . , Deputy Clerk
cc: County Administrator (1) County Counsel (2) 000
41
CLAIM
1 N 0 F1 J. S;C H M 11)
ATTORNEY AT LAW
1440 BROADWAY TELEPHONE
SUITE 810 (415) 832-5460
OAKLAND, CALIFORNIA 94612
March 6, 1984
Board of Supervisors RECF. IVED
County of Contra Costa
P. 0. Box 911
Martinez,, California 94553
RE: Claim for Property Damages,
_17! "
Claimants ' Name and Address : .4 �.Z Dep4ty
Douglas and Genevieve Brodale
# 3 Stein Way
Orinda, California 94563
Dear Sir or Madam:
I represent claimants, Douglas and Genevieve Brodale.
I hereby notify you that Douglas and Genevieve "Brodale
whose address is #3 Stein Way, Orinda, California, claim.
damages from the County of Contra Costa in an amount in ex-
cess of $40'0 ,000. 00.
This claim is based on massive damage to real property
and loss of value to real property sustained by claimants
on or about March 19, 1983 which continued, thereafter, for
some months at the location of their residential address as
stated above.
These damages resulted from a massive landslide which
occurred on real property consisting of lots and roadways,
designated or known as Barbara Way and Stein Way, Orinda,
Contra Costa County, California, which real property, lots
and roadways, are located uphill from and adjacent to
claimants ' residential real property.
000 42
March 6, 1984
Board of Supervisors
Page Two
All notices or other communications with regard to this
claim should be sent to claimants ' attorney at the above
address.
Dated this 6th day of March, 1984
e 2
J. S MI
ttorney r ZClaimants
MJS:trp '
cc: Scott Buresh, Esquire
Susan J. Mahl, Esquire
Mr. and Mrs. Douglas Brodale
000 43
Board Action : M
Q,m April 10, 1984
MV0 QP SOPS Mgms Cr d3w cum QlMTO t?�LIlQa�I!►
Claim Against the Ootasty, oc District ) 110TITO CIAVO1PP
governed by the Board of' Supervisors, ) The copy t ed to you is y'z
mouting Endrxseoents, and Board ) notice of the action taker on you �by the
en
Action. All Section referoes .are ) Hoard of Supervisors paragraph
to California Goverment Codes ) given pursuant to (iovernament Code Section 913
Claimant.
E n g e o , Inc . WA 915.4• please dote all Pon?ings•.
Attorney: William A. Robles , Esq .
Gordon & Rees
Address: 601 Montgomery St . , Fourth Floor County Counsel
San Francisco , CA 94111
AVK=t: $765,000. • By delivery to clerk an A.P��
Date Received: -M a r c h 8, 19 84 By mail, postmarked advarti.. 121984
I. FHM: erk o the Boar Supero sora TOs Casty Counse
Attached is a copy of the above-noted claim.
Dated: March 8, 1984 J.R. CtSSON, Clerk, By - Deputy
II. F CM: Canty Counsel 70: Clerk of the Board R 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
G III. FROM: Clerk of the Hoard T0: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. go= Qui By unanimous vote of Supervisors present
(�) This claim is rejected in full.
( ) Other:
I certify t this s a true correct copy of the Board's Order enter is
minu 1f� .s date.
Dated: A J. R. GLS."# Clerk, By AA P. )�,, ,A Deputy Clerk
1"ING 007. Code Rection 913)
Subject it* certain eoeptic . you have only six (6) months frac the este t h i s
notice was personally served cc deposited in the wail to file a cot t action an this
Claim. Ree Gover:messI Code Section 945.6.
You way seek the advice of an attorney of yea chive in eMactian with this
natter. If you want to consult an attorney, you should do so in aediately.
V. FROM: Clerk of the Hoard TO: (1) County Counsel, (2) County Administrator
Attached; are copies of the above claim. lie notified the claimant of the Board's
action an this; claim by wailing a copy of this document, and a meso thereof has been filed
and endorsed an the Hoard's copy of this Claim in a000rdansoe with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
bD claimant.
P ,,\�DATED: APR 1019A= J. R. QBSON, Clerk, By . Deputy Clerk
cc: County Adninistrator (1) County Counsel (2)
000 4
CLAIM
1 WILLIAM A. ROBLES, ESQ.
GORDONMo & REES RECEIVED
2 601 Montgomery Street, Fourth Floor
San Francisco, California 94111
3 Telephone: (415) 986-8041
4 Attorneys for Claimant
ENGEO, INC. J. R. OLSSON
5 CLEPK BOARD
�OFF$�SUPERVISORS
6
7
8 IN THE MATTER OF: )
9
THE CLAIM OF ENGEO, INC. CLAIM FOR INDEMNITY AND
�
_ CONTRIBUTION AGAINST THE
O 'l 10 -vs COUNTY OF CONTRA COSTA
7: < COUNTY OF CONTRA COSTA. ) (Government Code Sections
W 3 j 11 ) 901 and 910)
a 0L
r- Jo 12
< ,W < 0D TO THE COUNTY OF CONTRA COSTA:
� QUA
z W 13
O ¢> . � ENGEO, INC. hereby serves and makes a demand upon the County
p �0 WW a
� 1 14
0 a` OZ of Contra Costa, for Indemnity and Contribution and makes the
zC[ 15
2z following statements in support of said claim:
m < 16
1. Claimant' s name and address is Engeo, Inc. , 2280 Diamond
17
Boulevard, Suite 200, Concord, California, 94520.
18
2. Claimant' s mailing address to which notices and all other
19
correspondence are to be sent: William A. Robles of the Law Firm
20
of Gordon & Rees, 601 Montgomery Street, Fourth Floor, San Francisco,
21
California, 94111.
22
3. Amount of Claim: Claimant seeks indemnity and contribution
23
from the County of Contra Costa for .any recovery made against claimant
24
on a complaint in the Hill, et al. v. Hofmann Construction Co. , et
25
al. , Action No. 254264 filed in the Superior Court of the State
26
of California, County of Contra Costa, on or about December 15, 1983 .
000 43
1 4. Date and place of occurrence giving rise to claim:
2 The Complaint in Action No. 254264 states that a landslide occurred
3 on the hillside above plaintiffs' house on or about March 4 , 1983
4 in the area of 5505 Langford Court, Concord, California.
5 5. Description of occurrence giving rise to claim:
6 Claimant has no knowledge of the injuries, damages and/or losses
7 which may have been incurred other than the allegations made by
8 the plaintiffs in Action 254264 . Thus, Claimant sets forth
9 those allegations solely for the purpose of showing the nature of
a �
0 ,* 10 the claim made against complainant, but does not adopt any of
LL
= Q
w 3 : ¢ 11 those allegations as true or correct. Plaintiffs in Action No.
a: J ° LL
O
a WJ 6 12 254264 claim that as a result of earth movement on an adjacent
06 m � U �
Z ,- 13 hillside, they have sustained the following damages:
O M � U
Q a o z - 14 a) General damages in the amount of $300,000;
O i- Q
a o � 15 b) Physical damage to real property in the sum of $140 , 000;
2z
CD 16 c) Loss of use of pool, landscaping and backyard in the sum
17 of $25,000;
18 d) A diminution in the value of real property in an amount
19 estimated at $200, 000;
20 e) Mental and emotional distress and anguish, physical pain
21 and discomfort, headaches, sleeplessness, anxiety and
22 fear for personal safety as a result of earth movement
23 behind the house, in the sum of $100,000.
24 On information and belief, the County of Contra .Costa by and
25 through its agents and employees negligently inspected and approved
26 the construction and alteration of the hillside behind the plaintiffs '
-2- 000 46'
I house, and the installation and operation of all drains.
2 The above actions by the County of Contra Costa, contributed
3 to or- caused the injuries, if any, of which the plaintiffs complain.
4 On or about December 15, 1983, plaintiffs DANNY G. HILL and
5 CHERYL A. HILL brought the previously referred to Action No. 254264
6 against claimant for the above-mentioned alleged injuries. If any
7 judgment should be rendered in favor of plaintiffs against
8 claimant in said civil action, then the County of Contra Costa,
9 has a duty to contribute and/or indemnify claimant for the amount
10 of any judgment, settlement, or other resolution of the
U) = Q
W; � Q 11 actions caused by the actions or inactions of its employees, for
¢ <� ° O
WJ 0 12 the cost of suit and for attorneys ' fees expended in defense of
N W Q T
¢ U
z Z 0 �13 said actions.
o ¢
WU)
0 v
¢ a oZ 14 6.The names and addresses of all public employees that were
O PQ
oLL 15 involved in the aforesaid occurrence on the aforesaid date are
2z
m (n 16 presently unknown to claimant.
17 7. The amount of damages being alleged by plaintiffs are
18 set forth in Paragraph 5.
19 DATED: March J , 1984 . GORDON & REES
20
21 BY
WILLIAM A. ROBLES
22
23
24
25
26
000 47
-3-
1 PROOF OF SERVICE BY MAIL
2 I am a citizen of the United States and a resident of
3 the County of San Francisco, State of California. I am over the
4 age of eighteen years, and not a party to the within a-ction. My
5 business address is 601 Montgomery Street, Fourth Floor, San
6 Francisco, California, 94111.
7 On March 6, 1984 I served the within
8 CLAIM FOR INDEMNITY AND CONTRIBUTION AGAINST THE COUNTY OF
CONTRA COSTA (Government Code Sections 901 and 910)
9
0000 10 on the parties in said action by placing a true copy thereof
J
U. enclosed in a sealed envelope, with postage thereon fully prepaid,
W3 � Q 11
LL in the United States post office at San Francisco, California,
J o 12
< W Q m
v to addressed as follows :
0 Z 0 13 CLERK OF BOARD OF SUPERVISORS
o � U) ` 14 County of Contra Costa
0 < 0 a 651 Pine Street
c7 0 � 15
Martinez, California 94553
mCn 16
17
18
19
20
21
22
23 I certify under penalty of perjury under the laws of
24 the State of California that the foregoing is true and correct.
25 Executed on March 6, 1984
at San Francisco,
26 California.
BA EARA M. BOHLEN
000 48
.. � ''"Y;ei't^.rasz2c:'.,�5:�'.`sa:-` a..e��. '- 1� �' .�^15 -�^-� l..F�+' •rK` w.i. _.6e+a:•:_•,.
Board Action :
�� April 10, 1984
1 B orSVPffitVI90ziS Cr Q'H comm, C�1LI1 �1
Claim Against the C u nty, at District ) RMCB 70 CL RDVW
governed by the Board of Supervisors ) 'ltne copy t ed to you is yaa
Routing Endorsements, and Board ) notioe of the action taken on your claim by the
Action. All Section references are ) Hoard of Supervisors (Paragraph Iv, b83 )#
to California Government Godes ) given pursuant to Gov�ernieent Code Section 913
'Charles Allen Millard , 915.4. Please note all Oftmitgs•.
Claimant. County Counsel
County Counsel
Attorney: Starr Babcock , Esq . APR 11 1984 MAR 12 1984
Address: 22 Second Street Martinez, CA 94553
San Francisco Martinez, CA 94553
Amount: $150,000:00 By delivery to clerk an
Date Received: - March 9, 19 8 4mail, postmarked on March 7 , 1984
Express Mail No . B3
I. FROM: Clerk of the Board of Supervisors 70: County Counsel
Attached is •a copy of the above-noted claim.
Dated: March 9 , 1984 J.R. OL SSCN, Clerk, By 4Q Deputy
re--en P . Mdrinu
II. FROM: County Counsel 70: Clerk of the Hoard of Supervi
(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 Hoard 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 Ooanty Counsel
Ir
III. FROM: Clerk of the Hoard T0: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. DOW Otea:it 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 Board's Order enter n its
minutes for this date. �,/
Dated: .S J. R. MW# Clerk, By 1••�.Q e Deputy Clerk
to certain
WRMING Nbr. Code Section 913)
notice was peect rsonally sere for depositted In the ym have mail tsix o6filleeths from the date t h i a cant action on this
claim. See Government Code Section 945.6. _
You may seek the advice of an attorney of your choice in oomnectian with this
matter. If you want to consult an attorney, you should do so iaeaediately.
V. FROM: Clerk of the Board 70: (1) C u my Counsel, (2) County Administrator
Attached are copies of the above claim. lee notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a mem thereof has been filed
and endorsed on the Board's. copy of this Claim in a000rdance with section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
tocl&
DATED: A R J. R. arm, Clerk, Deputy Clerk
CC: County Administrator (1) County Counsel (2) 000 49
CLAIM
i
r F .
LAW OFFICES OF
ENGEL & BABCOCK
AN ASSOCIATION INCLUDING A PROFESSIONAL CORIORATION
22 SECOND STREET TELEPHONE
STARR BABCOCK SAN FRANCISCO,CALIFORNIA 94105 (415)543.3735
March 7, 1984
Clerk Board of Supervisors RECEIVEDp
651 Pine Street
Martinez , California 94553 (;°;; ? 9� ��$�'
Re: Charles Allen Millard, Jr. j- R. OLSSON
Date of Incident: December 1, 19 FONT O•` SUPERVISORS
g Costa`CO_
.�
Dear Sir/Madam:
Enclosed please find a claim against the County of
Contra Costa on behalf of claimant Charles Allen Millard,
Jr. in connection with an incident occurring December 1, 1983.
. Please be advised that all future correspondence should
be directed to my office and if you have any questions, please
do not hesitate to call me.
V y truly yours,
Starr Babcock
SB:nig
Enc.
000 �'�
• CLAIM AGAINST THE COUNTY OF CONTRA COSTA
CLAIMANT'S NAME : Charles Allen Millard, Jr.
CLAIMANT'S ADDRESS : 739 Almondwood Way, San Jose, CA 95120
AMOUNT OF CLAIM: $150 , 000. 00
ADDRESS TO WHICH NOTICES Starr Babcock, Esq.
ARE TO BE SENT: 22 Second Street
San Francisco, CA 94105
DATE OF OCCURRENCE : December 1, 1983
PLACE OF OCCURRENCE : Liberty Union High School, 850 Second Street,
Brentwood, California 94513
FACTS OF OCCURRENCE : Charles Allen Millard Jr. is a special education child
who suffered injuries because of the inadequate and improper supervision result-
ing in an attack on December 1, 1983. He was threatened by other students and
was a target of previous physical attacks and the school and its agents and
servants had the means within their control to prevent this and failed to do so.
ITEMIZATION OF CLAIM:
Medical- Bills in excess of $5,000 and continuing medical treatment
Wage Loss - None at this time
Special Damages - According to proof at the time of trial, including
future medicals and psychiatric counseling
TOTAL OF ITEMIZATION: $150 , 000. 00
On behalf of claimant:
DATED: March 7 , 1984 I
Starr Babcock 000 51
.CIS Board Action :
BMW CSS SUPENI9M OF COMA CWrA OMMY, CUMMMA April 10, 1984
Claim Against the County, or District ) IMCE TO C RI?q P
governed by the Board of Supervisors, ) The copyof 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 Gowrnment Code Section 913
Claimant:
James & Eva McLain and 915.4. Please note all 'warnings•.
-
Attorney: E. Robert Wallach
235 Montgomery Street , Suite 2700
Address: San Francisco , CA 94104
Amount: Unspecified By delivery to clerk on
Date Received: March 9 , 1984 By mail, postmarked on No envelope
I. FROM: Clerk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted claim.
Dated: March 9 , 1984 J.R. CCSSON, Clerk, Deputy
'Helen V . Marino
II. FROM: County Counsel 70: Clerk of the Board of Supery sors
(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: - Ll Deputy County Counsel
III. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD 0[tDEEt By unanimous vote of Supervisors present
( J�) This claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its
minutes for this date. V,
Dated: APR In 100A J. R. CLSSOQ, Clerk, By� e e , Deputy Clerk
MRNr G (Gov. Code Section 913)
Subjectito 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 70: (1) Canty 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
to claimant. I n Clerk
DATED: J. R. aSSON, Clerk, By �,�f 2�� u �' ,�.� Deputy
it -L84
cc: County Administrator (1) County Counsel (2) o iJ n 5,
CLAIM
e. robert (bob) wallach
>^ lawyer-counselor
RUSOME Y STDING
REET RECEIVED
235 MONTGOMERY STREET,SUITE 2700
3 SAN FRANCISCO 94104
(415)989-6445
4 Attorney for Claimants
_L J. R.jjj�� 'N
S c . '.BBOA SUPERVISORS
,firTv0•..De
6 B
7
8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA
9 TO: THE COUNTY OF CONTRA COSTA AND THE GOVERNING BOARD OF SAID COUNT
AND ALL INTERESTED PARTIES:
10
11 The following Claim for Damages is hereby made against you by
12 James and Eva McLain:
13 A. Name and post office address of claimants:
14 James and Eva McLain, 102 Woodview Circle, San Ramon,
15 California 94583
16 B. Address to which notice is to be sent:
17 e. robert (bob) wallach, lawyer - counselor, 235 Montgomery
18 Street, 27th Floor, San Francisco, CA 94104 , attorney for
19 claimants.
20 C. Date, place and other circumstances of occurrence which
21 give rise to the claim:
22 1. On December 13 , 1983, Jamie McLain, then 143-2 years old,
23 was run down and killed by an automobile at the intersection of
24 Norris Canyon Road and Alcosta Boulevard in the City of San Ramon,
25 County of Contra Costa, State of California.
26 2. Jamie McLain was proceeding eastbound in the bicycle lane
27 of Norris Canyon Road and in the process of crossing Alcosta
28 Boulevard when she was struck by a 1980 Honda Accord automobile,
000 513
�i license No. IAFB906 which was proceeding southbound on Alcosta
20 Boulevard.
3 3. At all times herein mentioned, the intersection of Alcosta
4 Boulevard and Norris Canyon Road and all traffic signals, warnings
5 and related equipment was owned, operated, maintained, constructed,
6 entrusted, repaired, and controlled by the County of Contra Costa
7 and the intersection was a public thoroughfare.
8 4 . The County of Contra Costa carelessly and negligently con-
9 structed, maintained, repaired, entrusted, operated, signed, failed
10 to sign, regulated traffic, failed to regulate traffic, posted speed
11 limits, failed to post speed limits, as this conduct relates to the
12 intersection of Alcosta Boulevard and Norris Canyon Road and the
13 approaches thereto for vehicular, bicycle and pedestrian traffic
14 so as a direct and proximate result, Jamie McLain sustained injuries
15 which caused her death.
16 5. The accident which caused Jamie McLain ' s death was caused
17 by the careless and negligent conduct of the employees, agents and
18 elected officials of the County of Contra Costa while acting within
19 the course and scope of their employment and agency.
20 D. Employees causing injuries and damages:
21 Claimants do not know the names of the employees, agents, or
22 elected officials of the County of Contra Costa who caused said
23 injuries and damages.
24 E. Damage to Claimants:
25 As a result of the acts and omissions of defendants herein,
26 James and Eva McLain lost the love, support, affection and services
27 of their kind and loving daughter and are entitled to all damages
28
e. robert (bob) wallach -2-
lawyer-counsdor
RUSS BUILDING
235 MONTGOMERY STREET,SUITE 2700 � � 54
SAN FRANCISCO 94104 sJ
(415)989.6445
yI. allowed by law for such -death.
2i
DATED: MARCH r , 1984 .
3 James and Eva Mcta 'n, 1 imants
1
4
5 By
e. robe`rt (bob) wallach
6 lawyer - counselor
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
e. robert(bob) wallach -3-
lawyer
3-
lawyer-counselor
RUSS BUILDING O
235 MONTGOMERY STREET,SUITE 2700
00 55
SAN FRANCISCO 94104
(415)989.6445
Board Action ;
AMENDER_ April 10 , 19f
BOM OF SUPERVISORS (IF CONTRA COSTR CDONWt CRUPUIVIR
Claim Against the County, or District ) "MCE TO CiAIMM
gaverned by the Board of Supervisors, ). The copys t ma led to you is you
Routing Endorsements, and Board ) notioe of the action taken on your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph 1V, below),
to California Goverment Codes ) given pursuant to Government Code Section 913
Claimant: Ralph & Betty Severson - and 915.4. Please note all 'WarninWunty Cpunsel
Kouns , Marshall , Quinlivan & Severson M R 2 2 1984
Attorney. CA 84553
Address: 1922 The Alameda tAartinei.
San Jose , CA 95126 Via County Counsel
Amount: U n s p e t i f i e d By delivery to clerk on March 21 , 1984
Date Receive&r c-h 21 , 1984 By mail, postmarked on
I. FILM: Clerk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted claim.
Dated: March 21 , 1984 J.R. OL.SSON, Clerk, By v �� Deputy
e
II. FRIM: County Counsel 70: Clerk of the Board of Supero sors
(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. ClerV of the Board T0: ( County Counsel, ( Cotnty Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD dRDEtt 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 Board's Order entered in its
'minutes for this date. II n
Dated: APR 10 19R4 J. R. C$SSON, Clerk, By M(e .� �_. I'. C� ti�ti:�. Deputy Clerk
WNWING (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 Cade Section 945.6.
You may seek the advice of an attorney of your choice in comnection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FRCM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. We ratified the claimant of the Board's
action on this claim by mailing a Dopy 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. p
DATED: APR 1 0 19R4 J. R. CY.SSON, Clerk, By-J Deputy Clerk
cc: County Administrator (1) County Counsel (2) 000 56
CLAIM
y `LAW OFFICES OF
KOUNS, MARSHALL, QUINLIVAN & SEVERSON
A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS
PAUL M.KOUNS,INC. 1922 THE ALAMEDA TELEPHONE
DOUGLAS MARSHALL,INC.
MICHAEL P..OUINLI VAN SAN JOSE, C.,LIFORNIA 95126 [408] 246-7682
LAWRENCE L.SEVERSON
KATHLEEN KIM SIPLE
DAVID 5. MAHL County Counsel
SUSAN J.MAH
March 16, 1984
hMAR 19 1984
Martinez, CA 94553
Ms. Elizabeth B. Hearey RECEIVED
Deputy County Counsel
Contra Costa County MAR 1984
P.O. Box 911
Martinez, CA 94553 J. R. OLSSON
CLERK BOARD OF SUPERVISORS
Re: Claim for Property Damage a ••- •- .CONTRA COSTA Co.
De U
Claimant: Ralph and Betty Severson
140 Stein Way
Orinda, CA
Dear Mr. Hearey:
This letter is in response to your notice of insufficiency
and/or non-acceptance of claim. At this time, claimants are
unaware of the name or names of the public employee or employees
which may have caused the injury damage and loss to their real
property.
Very truly yours,
(MRS . ) SUSAN J. MAHL
SJM/lo
000 15