Loading...
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