HomeMy WebLinkAboutMINUTES - 05221984 - 1.22 CLMN
MW or BMW WN or d3w cownt BOARD ACTION
may 22 , 1984
Claim Against the'0ounty, ar District ) 1 MCC TO C RI4W
Ro�utinngg by
and Boof ard j The acti� the action taken on y= claire by is the
Action. All Section references are ) Board of Supervisors (Paragraph Iv, be3cM),
to California Goverment Codes ) given pursuant to Gove nment 0ode Section 913
and 915.4. Please note all 'Mornings•.
Claimant: John W. Parent
Attorney: Paul L. Rein
Attorney at Law
Address: 427 Grand Avenue
Oakland, CA 94610
Amount: $100 , 000 By delivery to clerk on April 26 , 1984
Date Received: April 26 , 1984 By mail, postmarked on
April 24, 1984
I. PROM: Eferk Of-the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted claim.
• 9 J.R. OLSSON Clerk -uC Lt
Dated. April 2 6 , 1 8 4 , r By Deputy
Kell R. Calhoun
II. FROM: County Counsel 70: Clerk of the Board of Supero cors
(Check only one)
(X) This claim ccnplies 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 93-1.3).
( ) Other:
Dated: By: Deputy County Counsel
III. PROM: Clerk of the Board TO: (1 Canty Cassel, (2) Cc9ty Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD Qirtal 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. Reeni DuBois
Dated: May 22 , 1984 J. R. O[SSON, Clerk, By. Deputy Clerk
NEENIOMMENEWN
1�MG (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6) months from the date this
notice was personally served or deposited in the mail :to file a court action on this
Claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do no iiemediately.
V. PROM: Clerk of the Board 70: (1) County Counsel, (2) Canty Administrator
We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Board's copy of this Claim in accordance with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant.
DA7M: May 22 , 1984 J. R. C SSON, Clerk, By Deputy Clerk
CC: County Administrator (1) County Counsel (2) 00 024
` CLAIM
I PAUL L. REIN
427 Grand Avenue
2 Oakland, California 94610
Telephone: (415) 832-5001 RECEIV , ✓
3
4 Attorney for Claimant APRT 1884
5 J. . o:s_cx�
ae�uc �:2vrSORS
6 -
puty7
8 CLAIM FOR DAMAGES FOR PERSONAL INJURIES ON
BEHALF OF JOHN W. PARENT
S
10 TO: CITY OF CONCORD
Office of the City Clerk
11 1950 Parkside Drive
Concord, CA 94519
12
COUNTY OF CONTRA COSTA
13 Office of the County Clerk
Courthouse
14 P. 0. Box 911
Martinez , CA 94553
15
16 YOU WILL PLEASE TAKE NOTICE that the undersigned hereby
17 serves and makes demand upon you for the cause and amounts set
18 forth in the following claim:
19 Claimant: JOHN W. PARENT
102 Chilpancingo Parkway
20 Apt. 120
21 Pleasant Hill, CA 94523
22 Claimant ' s address t6 which notices are to be sent:
23 JOHN W. PARENT
c/o Paul L. Rein
24 Attorney at Law
427 Grand Avenue
25 Oakland, CA 94610
26 Amount of Claim: Estimated at this time to be
$100,000 for general and special
27 , damages.
28
LAW OFMCK6 or
PAUL I* REIN
•[7 011AN0 AV[M1I[
OA�(LAN o.CA 04610
•ts/sas•5001
00 . 025
1 Date and Place of January 23, 1984
Occurrence Giving Rise Concord Civic Center, in
2 to the Claim: the parking lot area and
approaches to the City
3 Hall and the courtyard.
4 Description of Occurrence: On or about January 23, 1984,
5 Claimant JOHN W. PARENT, who requires the use of a wheelchair for
6 locomotion, parked his van in the marked handicapped parking area
7 of the Civic Center parking lot at approximately 7 p.m. and
8 attempted to reach the City Council meeting at City Hall. His
9 wheelchair went off the end of the sidewalk at one area due to a
10 dangerous condition of public property and negligence on the part
11 of the public entity defendants and their agents in designing,
12 building, maintaining and lighting the area, particularly in
13 regard to handicapped persons in wheelchairs whose use of the
14 ,facilities was foreseeable.
15 Plaintiff does not know the names of the agents, servants
16 and employees of the public entities above named, CITY OF CONCORD
17 and COUNTY OF CONTRA COSTA, who were responsible for the dangerous
18 condition of the public property in the areas between the parking
19 lot and the Council chambers.
20 The area is improperly designed, constructed and maintained
21 and poorly lighted, so that it is not reasonably safe for the
i
22 foreseeable use of wheelchair users attempting to reach the City
23 Council chambers from the parking lot at night. On information
24 and belief, those responsible for the design, building, and
25 maintenance of said areas are the CITY OF CONCORD and the COUNTY
26 OF CONTRA COSTA.
27 Additionally, there are improper directions to guide wheel-
28 chair users on a safe route from the parking lot to the City Hall
?AUL L. REIN
•t7 01u«O�M«U
CAKLAWC.CA 0-010 2 .
021161
}/y).61
1
I and to the Council chambers; concrete ramp and accessibility do
2 not conform to legal requirements for wheelchair users; lighting f
3 and design are negligent and thepublic property is in a dangerous
4
4 condition regarding the foreseeable use by wheelchair users. The
5 only map available for directions is on top of a four-foot plat-
6 form and is invisible for a wheelchair user. Such conditions
7 created a known, dangerous and unsafe condition of public
8 property and created a foreseeable and unreasonable danger to
9 wheelchair users.
10 As a result of the dangerous conditions above described,
11 plaintiff JOHN W. PARENT went over the edge of a curb in his
12 wheelchair while attempting to reach the City Council chambers,
13 on Januar 1984
January 23, , at approximately ? p.m. and suffered severe
14 . and permanent personal injuries, including a broken leg.
is A
c �K
Dated:
16
17 � ,7
18 Com'
19 PAUL V. REIN
20 Attorney for Claimant JOHN W.
PARENT
21
22
23
24
25
26
27 .
28
uuw orne..of
PAUL I.. REIN
•.7 OIYND AV.MU.
CAK'A«C.C....,0 3 .
Board Action :
QAIN May 22 , 1984
BOARD OF SUPERVISORS CP CDR= CDBI'A CDUMI
Claim Against the Chanty, or District ) 110iTICE TO C[AXNW
governed by the Board of Supervisors, ) The copy of ma ed to you is your
Routing Endorsements, and Hoard ) 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 Government Code Section 913
and 915.4. Please note all 'Warnings".
Claimant: Barbara Server Uounty Counsel
Attorney: c/o John S . Harrison , Esq . !!PR 171984
Harrison ,. Taylor & Bazile
Address: 1128 Broadway, Suite 205 Martinez, CA 94553
Oakland , CA 94607 Via County Counsel
Amount: $15 , 000 . By delivery to clerk on April 13 , 1984
Date Received: April 13 , 1984 By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TD: County Counsel
Attached is a copy of the above-noted claim.
Dated: April 13 , 1984 J.R. CE SSON, Clerk, By Deputy
Ae en arino
II. FROM: Canty Counsel T0: Clerk of the Board of Supervisors
r (Check only one)
( ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to oomply 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: Mlj� Deputy County Counsel
Af
III. FROM: Clerk of the Board TO: (1) ty Counsel, (2) County Administrator
( ) Claim was returned as untimely i4ith notice to claimant (Section 911.3).
IV. BOM M ORDEEt By unanimous vote of Supervisors present
( X) This claim is rejected in full.
( ) Other:
I certify that this is a true and correct oopy of the Board's Order entered in its
minutes for this date. Reeni DuBois
Dated: May 22 , 1984 J. R. CYSSON, Clerk, ByDeputy Clerk
MRNING (Gov. Code Section 913)
Subject to certain exception, 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 Goverment Code Section 945.6. _
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: . Clerk of the Board TO: (1) Canty Counsel, (2) Canty Administrator
We notified the claimant of the Board's
action an 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.
DATED: May 2 2, 1,,,+8 4_ J. R. (LSSON, Clerk, By ` , Deputy Clerk
cc: County Administrator (1) County Counsel (2) _0"Q ,028
CLAIM
,7 95'1
LAW OFFICES OF
HARRISON, TAYLOR & BAZILE
1126 BROADWAY 2828 SONOMA BLVD.
OAKLAND.CA 94607 - VALLEJO.CA 94590
(415)465-0203 (707)552.6226
JOHN HARRISON.ESQ.
A.C.TAYLOR,ESQ.
LEO BAZILE.ESQ. - April 5, 1984
Robert K. Gordon RECEIVED
Clerk and Administrator
MUNICIPAL COURT OF CALIFORNIA APP, /3 } �
COUNTY OF CONTRA COSTA
BAY JUDICIAL DISTRICT R. o(sSON S
100 - 37th Street 8 RD OF SUPERVISORS
60.
Richmond, California 94805
CLAIM AGAINST PUBLIC ENTITY
PURSUANT TO GOVERNMENT CODE SECTION 910 et al.
Name And Address Of Claimant :
Barbara Server
5444 Burlingame Avenue
Richmond, California 94804
Name And Address Of Attorney For Claimant:
JOHN S. HARRISON, ESQ.
HARRISON, TAYLOR & BAZILE
Attorneys at Law
1128 Broadway, Suite 205
Oakland, California 94607
Date And Circumstances Of Claim:
On March 11, 1984 at approximately 7 : 50 p.m. , the -
claimant, Barbara Server was stopped by two members of the
Walnut Creek Police Department, officers Craig Zamola #243
and George Willis, for a defective tail light, while
traveling westbound on Ygnacio Valley Road near Bancroft.
A warrant check was made for Ms. Server by the above
officers .
A warrant for a traffic violation that Ms . Server had
paid approximately 3 years before mistakenly appeared.
M
Mr. Gordon
Page 2
f. April 5, 1984
Re: Barbara Server
Ms . Server was handcuffed and brought to the Walnut
Creek City Jail where she was incarcerated for nearly two
(2) hours. During this time Ms . Server maintained contin-
uously that the warrant was an error. She had in her
possession proof of payment of the violation, however the
arresting officers refused to investigate the faulty status
of the warrant. Moreover their refusal is more incredible
when the date of her driver' s license should have made them
aware that something was awry. The recent date of her
license showed that Sacramento had no record of this vio-
lation because she could not have received her new driver' s
license.
The unreasonable and unnecessary actions of the
arresting officers has caused extreme emotional and
psychological pain to the claimant. Claimant has incurred
medical expenses in excess of $400. 00 to date.
Claimant is employed by' Pacific Gas and Electric and
handling financial matters of great importance. Her arrest
and incarceration have detrimentally effected her employment
and may cause more harm.
Names Of Public Employees Causing Injury:
Craig Zamola - Walnut Creek Police Department
George Willis - Walnut Creek Police Department
Unknown Others
Amount Of Claim:
$15, 000. 00
Sincerely,
HARRISON, TAYLOR & BAZILE
By
J 7N S. HARRISON, ESQ.
JSH:cm
00 0300
�Pa owls
r
/. C42 'Muntxtpal (pour#
BAY JUDICIAL DISTRICT Cr
100 THIRTY-SEVENTH STREET y
Robert K. Gordon RICHMOND, CALIFORNIA 94805 6 �orj
berk&Administrator
�Y army of t yet
231-3800 April 9, 1984
John S. Harrison, Esq.
Harrison, Taylor & Bazile
Attorneys at Law
1128 Broadway, Suite 205
Oakland, California 94607
RE: Barbara Server's Claim Against Public Entity
Dear Mr. Harrison:.
Our records show that your client's warrant was recalled before her arrest of
March 11, 1984. The warrant was recalled on March 5, 1984 and was received
in. our office on March 9, 1984. Enclosed copies substantiate these facts.
I cannot speak for the police agency but it may be that the agency did not
clear the recalled warrant from its PIN system,
I have directed your claim to the County Counsel for further action, if
necessary.
Sincerely,
zo
Robert K. Gordon
Clerk-Administrator
Bay Municipal Court
RKG/Ip
Encl.
00 031
Board Action :
CUUM May 22 , 1984
BOARD OF SOPERVISOM OF =Mh CEPA C10Wff OUM"VIA
Claim Against the County, or District ) 110R'ICE TO CTAD9M
governed is Yom
Routing Endorsementsthe ,, and and Bof �oarrdd s• ) notice the action taken on your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, below),
to California Government Oaks ) given pas=t to Government Code Section 913
Claimant: Tony Roman , Jr . , and H i 19� please note all 'Warnings".
County Counsel
Attorney: William C . Dresser ! P R 17 1984
Johnson , Kealey , Ginder & Miller
Address: 2855 Telegraph Avenue , Suite 213 Mardnez, CA 94553
Berkeley, CA 94607
Amount: Unspecified By delivery to clerk on
Date Received: April 16 , 1984 By mail, postmarked on April 12 , 1984
I. FROM: Clerk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted claim.
Dated* April 16 , 1984 J.R. OLSSON, Clerk, Bylielem Deputy
II. FROM: County Counsel T0: 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. 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 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. R e n i DuBois
Dated: May 22 . 1984 J. R. OLSSQJ, Clerk, Deputy Clerk
NNNING (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6) months from the date this
notice was personally served cc deposited in the mail to file a court action on this
claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board TO: (1) County Counsel, (2) Canty Administrator
We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Board's copy of this Claim in accordance with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant. �1
DATED: May 22 1984 J. R. 0[SSON, Clerk, ByDeputy Clerk
cc: County Administrator (1) County Counsel (2)
CLAIM
C:' �
Y=_
1 WILLIAM C. DRESSER
JOHNSON, KEALEY, GINDER & MILLER
2 2855 Telegraph Ave. , Suite 213 RECEIVED
Berkeley, California, 94607
3 415-548-1451
4 Attorneys for Claimants APR 16 1984
TONY ROMAN, JR. , and HILDA ROMAN
5 t OUWN
OF Sup&Vr RS
ao.
6
7
8 COUNTY OF CONTRA COSTA BOARD OF SUPERVISORS
9
10 TONY ROMAN, JR. and HILDA ROMAN,
11 CLAIMANTS, CLAIM FOR INDEMNIFICATION
12 -vs-
13 THE COUNTY OF CONTRA COSTA,
14 a Public .Entity /
15 TO: CIERK OF THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS:
16 YOU ARE HEREBY NOTIFIED THAT TONY ROMAN JR. , and HILDA ROMAN,
17 whose address is c/o JOHNSON, KEALEY, GINDER & MILLER, Suite 213 ,
18 2855 Telegraph Avenue;. Berkeley, California 94705 , claims damages
19 from the CONTRA COSTA COUNTY in an amount yet to be ascertained .
20 The claim arises out of the following circumstances :
21 On or about January 4 , 1983, a drainage ditch located in the
22 vicinity of Palm Avenue, Martinez, and running easterly and
23 parallel to the north boundary of property owned by LINDA A. VERDUG ,
24 overflowed and flooded the property at 677 Palm Avenue, Martinez,
25 owned by LINDA A. VERDUGO. Claimants TONY ROMAN JR. , and HILDA
26 ROMAN were named as cross-defendants on a cross-complaint for
00 0 .
one
1 indemnification as a result of injuries and damages LINDA A. VERDUG
2 claimed to have received, as a result of the overflow and flooding.
3 This is Contra Costa Superior Court Action No. 244281 entitled
4 "LINDA A. VERDUGO VS. COUNTY OF CONTRA COSTA, a political entity,
5 COUNTY OF CONTRA COSTA FLOOD CONTROL AND WATER CONSERVATION DISTRIC ,
6 a local public entity, and DOES I through X, inclusive. "
7 A copy of this cross-complaint was served on claimants TONY
8 ROMAN jr. , and HILDA ROMAN on January 23 , 1984 .
9 Claimants are informed and believe that other named and as yet
10 unnamed defendants in this action will bring cross-complaints
11 against claimants TONY ROMAN JR. , and HILDA ROMAN.
12 It is the contention of the claimants, TONY ROMAN JR. , and
13 HILDA ROMAN, that the injuries and damages, if any, suffered by the
14 plaintiff were due to the acts and/or omissions of the County of
15 Contra Costa, and the County of Contra Costa Flood Control and
16 Water Conservation District, to wit :
17 On or before January 4 , 1982 , the County of Contra Costa Water
18 Conservation District maintained and operated a certain public
19 drainage ditch running northeasterly across the southwestern
20 boundry of LINDA A. VERDUGO' S property, then continuing in a
21 northeasterly direction through a culvert under Palm Avenue.
22 As a result of the plan, design, maintenance and
23 operation of this drainage ditch, LINDA A. VERDUGO' S property
24 was flooded on January 4, 1982 . Since the County of Contra
25 Costa and the County of Contra Costa Flood Control District
26 have caused such drainage ditch to be located, in part, on
two 00 0341
1 LINDA VERDUGO' S property, such property will continue to be
2 flooded at various times in the future.
3 The said County and said Flood Control District
4 have used and maintained the said drainage ditch in such a manner
5 as to constitute a continuing private nuisance in that (i ) the
6 drainage ditch does not have the capability to adequately transport
7 runoff waters without overflowing and causing such runoff waters
8 and mud to pass over LINDA VERDUGO' S property and enter her single
9 family dwelling located thereon. This use and maintenance of the
10 ditch is an obstruction to the free use of property of LINDA
11 VERDUGO so as to interfere with her comfortable enjoyment of said
12 property.
13 A considerable number of persons in the vicinity of LINDA
14 VERDUGO' S property are affected by the above described nuisance.
15 These persons are injured by the nuisance upon overflow of the mud
16 and water from the ditch.
17 On January 4 , 1982 , due to the negligent maintenance, location
18 and the inadequate capacity of the drainage ditch and without due
19 regard for the property rights of LINDA VERDUGO, the runoff waters
20 overflowed and flooded LINDA VERDUGO' S real property.
21 Prior to January 4 , 1982 , the County of Contra Costa and
22 the County of Contra Costa Flood Control District permitted
23 excessive development upstream from LINDA VERDUGO' S property,
24 altering the natural flow and drainage of the land and streams, ,
25 -
causing waters and mud to flood and flow onto LINDA VERDUGO' S
26
property.
three
00 035
1 The name or names of the employees and agents of the' County
2 of Contra Costa and of the Contra Costa County Flood Control and
3 Water Conservation District who committed or were responsible
4 for the above-mentioned negligent acts are not known to the claimant
5 but are believed to be operating within the County of Contra Costa,
6 the Contra Costa County Flood Control and Water Conservation District,
7 and/or any other County of Contra Costa County department which may
8 bear responsibility for water, drainage, building, and permits.
9 The nature and extent of the damages of claimants are
10 not known at this time. However, the claimants allege that any
11 damages they may be held responsible for in the Superior Court
12 Action are a direct result of the above-mentioned negligent
13 acts and. further believes that County of Contra Costa and the Contr
14 Costa County Flood Control and Water Conservation District should
15 indemnify and hold the claimants harmless for all such damages.
16 All notices or other communications with regard to this
17 claim should be sent to the claimants in care of JOHNSON, KEALEY,
18
GINDER & MILLER, Suite 213, 2855 Telegraph Avenue , Berkeley,
19
California 94705 .
20
Dated: April 11 , 1984
21
22 By � ca>•.
23
WILLIAM C. DRESSER
.
24
25
26
00 036.
r
AS�SMENT DISTRICT 1981-1
PARCEL 44
PERMANENT SLOPE EASEMENT
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UNINCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
AN 8.00 FEET WIDE STRIP OF LAND THE WESTERN BOUNDARY OF WHICH IS
DESCRIBED AS FOLLOWS:
BEGINNING AT THE NORTHWEST CORNER OF PARCEL ONE AS SHOWN ON THAT
RECORD OF SURVEY MAP FILED ON DECEMBER 12, 1975 IN BOOK 60 OF
LICENSED SURVEYORS MAPS AT PAGE 2 ALSO BEING THE EASTERN
RIGHT—OF—WAY LINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON SAID
MAP; THENCE SOUTHERLY ALONG LAST SAID LINE. SOUTH 19° 57' 09• EAST
98.68 FEET TO THE TERMINUS OF THIS DESCRIPTION. THE SIDE LINES OF
SAID 8.00 FEET WIDE STRIP EXTEND TO THE NORTHERN AND SOUTHERN
BOUNDARY LINES OF SAID PARCEL ONE (60 LSM 2) . CONTAINING 791 SQUARE
FEET.
NOTE: BEARINGS AND DISTANCES DESCRIBED HEREIN ARE BASED ON THE
CALIFORNIA COORDINATE SYSTEM ZONE III. TO OBTAIN GROUND DISTANCES,
MULTIPLY GIVEN DISTANCES BY 1.0000928. ALSO MULTIPLY GIVEN AREAS BY
1.0001856 TO OBTAIN TRUE GROUND AREAS.
Page 9 of .9
00 037
AMENDED C[M
now Cr grINOLVjDUM CF C WM meq, C,UMMM BOARD ACTION
May 22 , 1984
Clain Against the County, or District120 C LAZO PPgoveis _
Routing seonntsby the a and of Bas I notice the action take: an your cicc this domment, im ad to aire by the
Action. All Section references are ) Board of Supervisagraph IV, bei )0
to California Government Codes _ _) given pursuant to Goweromeent bode Section 913
and 915.4. Please note all Nftrninge
Claimant: Barbara Hal l , 608 Shaddick Drive, Antioch, , CA 94509 County Counsel
Attorney: fAAY 2 1 1984
Address: Martinez, CA 94553
Almcxmt: $240 . 00 By delivery to clerk on May 17 , 1984
Date Received: May 17 , 1984 By mail, postmarked on May 16 , 1984
I. IKE: clerk of the Board of Supervisors TO: County Coanse
Attached is a copy of the above-noted claim.
Dated: May 17, 1984 J.R. C LSSW* Clerk, Deputy
Kell . Calhoun
II. PROM: County Counsel TO: Clerk of the Board of super aces
(Check only ane)
t
(>e his claim Complies substantially with Sections 910 and 910.2.
( ) This claim FAITS to mnply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
i
( ) Claim is not timely filed. Clerk should return claim an ground that it was filed
late and send warning of claimant's fright to apply for leave to present a late
claim (Section 911.3).
( ) Other:
Dated: - By: Deputy County Counsel
III. PRM: Clerk of the Hoard 'TO: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. DOM C, By unanimous vote of Supervisors present
(X ) This claim is rejected in full.
( ) Other:
I certify that this a true W Correct copy of the Board's order entered is
minutes for this date. R e n i B uB o i s _
Dated: ' May 22 . 19 8 4 J. P. OLSSMf Clerk, By , �('� , Deputy Clerk
MUM= (Gbv. Code Section 913)
Subject to certain esoeptians, you have only six (6) months from the date this
notice was personally served or deposited in the mail .bo file a court action an this
claim. Bee Governsoent Code Section 945.6.
you may seek the advice of an attorney of your choice in eocvneetian with this
matter. If you went to consult an attorney, you should do so immediately.
v. rKm: Clerk of the Board TD: (1) County Counsel, (2) County Administrator
Me notified the claimant of the Board's
action on this claim by mailing a appy of this document, and a memo thereof has been fsled
and endorsed on the Hoard's appy of this Claim in aooprdanoe with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant. _
DAM: May 22 , 1984 J. R. WSW# Clerk, By , Deputy Clerk
cc: County Adninistrator (1) County Counsel (2) ,1Q 03
,1
:CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
Instructions •_o Claimant
A. Claims relating' to causes of action for death or for injury to
person or to personal property or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. Claims relating to any other cause of action must be
presented not later than one year after the accrual of the cause
of action. (Sec. 911. 2, Govt. Code)
B. Claims must be filed with the Clerk of the Board of Supervisors
at its office in Room 106 , County Administration Building, 651 Pine
Street, Martinez , CA 94553 (or mail to P.O. Box 911, Martinez, .CA) ,
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District -should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity.
E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end
of this form.
RE: Claim by ) Reserved for CLerk' s filingClerk' stamps
Barbara Hall
RECEIVED
608 Shaddick Dr. Antioch, CA 94509 )
Against the COUNTY OF CONTRA COSTA)
APR /3 '1384
or DISTRICT) R. O
CLE BOARD Of F SUP
ERVISORS
Fill in name) ) NTRA TA CO.
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 240.00 approx.
and in support of this claim represents as , follows :
------------------------------------------------------------------------
1. When did the damage or injury occur? (Give exact date and hour)
March 13, 1984 4:55 p.m.
--------•�--T---------�•--------------------------------------------------
or
----------------------------------------or injury occur? (Include city and county)
Cypress Rd. Just past cross street of Dutch Slough Rd.
Oakley, Contra Costa
-----H- -----------------------------------------------------------------
3. ow- did the damage or injury occur? (Give full details, use extra
sheets if required)
Maintenance truck was traveling over fresh asphalt and kicked back rocks.
One hit windshield and cracked it.
------- -------------------------------------------
4. What--particular------------act----or---o-mission on the part of county or district
officers, servants or employees caused the injury or damage?
Maintenance truck driving too fast.
(over)
00 0301
5., What 'are the names of county or district officers , servants or
employees causing the damage or injury?
Maintenance truck: driving too fast to get any nam?s.
'f
6. What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
Broken windshield
----------------------------------------------------------------------=--
7. How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
----------_
-- 2tao estimates erlcs�d�
--------- ----------------------------------
8.-_Names___-- and addresses of witnesses, doctors and hospitals.
none
9. List -tom exPendituzeMS...:you made on, account of this accident or injury:
ITEM AMOUNT
y �
} t
S i
3
None to date .
r
Govt. Code Sec. 910. 2 provides :
"The claim signed by the claimant
SEND NOTICES TO: -(Attorney) or by some "person nnon his behalf. "
Name and Address of Attorney ��fl
Claimant' s Signature
608 Shaddick' Dr_
._ Address
Ahtioch, CA 94509
Telephone No. Telephone No. 757-6082
Work No. except Tues. -3720
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. " .
00 0�0
Page No. of Pages
ADMIRAL GLASS CO.
2244 N. Main Street
WALNUT CREEK, CALIFORNIA 94596
Phone 935-1551 Con. Lic. #274322
PROPOSALUBMITTED TO I PHONE DATE
41(ql 0 49q-
STREET JOB NAME
�c �<-. Zo 5 3o v
CITY, STATE AND ZIP ODE JOB LOCATION
q156
ARCHITECT DATE OF PLANS JOB PHONE
We hereby submit specifications and estimates for:
�., lG 6e c(
0 6CL��a-ro Par+
DOUG GRIBBLE
BRANCH MANAGER
(415)757-1097
admiral glass c®.
1205 SOMERSVILLE ROAD
ANTIOCH,CALIFORNIA 94509 labor — complete in accordance With above specifications, for the sum of:
(415)757-1097
S I N C E 1 9 4 6 State Contractor's License No.274322 dollars($
All material is guaranteed to be as specified. All work to be completed in a workmanlike .
manner according to standard practices.Any alteration or deviation from above specifica- Authorized
tions involving extra costs will be executed only upon written orders,and will become an Signature
extra charge over and above the estimate.All agreements contingent upon strikes,accidents
or delays beyond our control.Owner to carry fire,tornado and other necessary insurance. Note:This proposal may be
Our workers are fully Covered by Workmen's Compensation Insurance. withdrawn by us if not accepted within jaysdays.
N )
Arreptunrr of i rapasal—The above prices, specifications
and conditions are satisfactory and are hereby accepted. You are authorized Signature
to do the work as specified.Payment will be made as outlined above.
Date of Acceptance: Signature
FORM 110 COPYRIGHT 1960-NEW ENGLAND BUSINESS SERVICE,INC.GROTON.MASS.014150
Delta Glass
615"A"STREET
ANTIOCH, CALIFORNIA 94509 N 0 Q 1 ) 4 1
(415) 757-5300
n DATE " 19
NAME
ADDRESS `�� yy///��.D�CI� PHONE NO.
lJ T li)c
JOB LOCATION PHONE NO.
INS. CO.
ON, DESCRIPTION AMOUNT
7- -
b-IR )r
, IV 7
cA3 9 o
- w ! 7 E:
v o
Ml J2
183, oy
f3�i o 59.100
V L 04
CUUM
SHED ( F NOVERVISOPS CP d3 COME CUM00 BOARD ACTION
May 22 , 1984
Claim Against the County, or District ) 9MC6 To QaIIPW
governed by the Board of Supervisors, ) The copy ce this Aocument i9fted to you is Dour
Routing Bhdorsesoents, and Board ) notice of the action taken on your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph We bele►),
to California Gaverraaeat Codes ) given pursuant to Government code Section 913
and 915.4. Please note all "Rarnings".
Claimant: Heirs of Mae Williams Pender (see attached sheet) County Counsel
Attorney: Furtado, Jaspovice & Simons APR 19 1984
22274 Main Street
Address: HAYWARD, CA 94541 maRinez, CA 94553
Amount: $1,000 ,000 - 00 By delivery to clerk on _ April 19 , 1984
Date Received: April 19 , 1984 By mail, postmarked on April 17 , 1984
Certified Mail P 264—TT-2557
I. FRct4: C erk of the Board of Supervisors 70: County Counsel
Attached is a oopy of the above-noted claim.
Dated: April 19 , 1984 J.R. OESSQQ, Clerk, By Deputy
Kel V. Calhoun
II. PROM: County Counsel 70: Clerk of the Board of Supervisors
(Check only one)
(� ) This claim c m plies 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 910.6).
( ) Claim is not timely filed. Clerk should return claim on ground that it was filed
late and send warning of claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) Other:
Dated: -z By: Deputy County Counsel
III. FPM: Clerk of the Hoard 70: (1 County Counsel,, 2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
W. Bow Q [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 Hoard's Order entered n is
minutes for this date. �,e e n i Du o i s
Dated: ' Mav 2 2 . 19 84 J. R. Or.SSQ1, Clerk, By �1--'_ , Clerk
MNG (Gov. Code Section 913)
Subject to certain e----pticne, you have only six (6) months from the date t h i s
notice was personally served or deposited in the mail :to file a court action an this
claim. See Goverment Code Section 945.6.
You nay seek the advice of an attorney of your choice in mwectien with this
natter. If you want to consult an attorney, you should do so immediately.
V. PROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator
We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a mein thereof has been filed
and endorsed on. the Board's copy of this Claim in a000rdanoe with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant. �
DATM: May 22 , 1984 J. R. R.S M, Clerk, By _lA Du�� , Deputy Clerk
cc: County Adninistrator (.1) County Counsel (2)
00
0
43
CT.ATIM
RECEIVED
1 FURTADO, JASPOVICE .&�.,': IMONS
2 Law Corporation APR 1984
22274 Main Street
3 Hayward , CA 94541 J. OUSCIN
( 415) 582-1080 or 351 6111 CLERK s o qF, ERVISORS
4
Attorneys for Claimant e
5
6 Claim of HEIRS OF MAE CLAIM FOR PERSONAL INJURIES
7 WILLIAMS PENDER (Government Code §910)
8 Claimant ,
9 vs.
10 COUNTY OF CONTRA COSTA,/
11 TO THE COUNTY OF CONTRA COSTA:
I
12 You are hereby notified that the heirs of the Estate of
13 Mary Jeanette Williams , whose mailing address is 22274 Main Street,
14 Hayward , California , claim damages for the wrongful death of Mary
15 Jeanette Williams.
16 Said heirs are:
i 17 JERVIE DEE PENDER, daughter
18 BARKER C. FENDER, son
19 TED PENDER, son
20 FRANCES BREWER, daughter
21 ALBERT PENDER, grandson
22 NINA ELIZABETH STAPLETON, granddaughter
23 LISA MARIE KOVACOVICH, granddaughter
24 THOMAS PENDER, grandson
25 This claim is based on the wrongful death of Mary Jeanette
26 Williams which resulted from an accident that occurred on March 5 ,
FURTADO.JASPOVICE
& SIMONS
'A LAW CORPORATION
22274 MAIN STREET ,
KAYWARD.CALIF.64541
662.1060
sal-alit
i
1984 , at approximately 9: 39 a.m. at or near the intersection of
1 California Avenue and Harbor Street in the City of Pittsburg.
2 This claim arises from the following circumstances:
3 On March 5 ,.1984 , at said location , at approximately 9: 39
4 a.m. an employee of Riverview Fire District and/or Contra Costa
5 County drove a firetruck northbound on Harbor Street in the City of
6 Pittsburg. At the same time, decedent was driving eastbound on
7 California Avenue, approaching the intersection with Harbor Street.
8 So far as known at this . time , defendant' s employee, acting within
9 the course and scope of his employment , negligently attempted a left
10 turn from Harbor onto California, driving at an unsafe speed ,
11 violating decedent' s right of way, causing a collision and decedent' s
12 death.
13
The public employee causing decedent' s death is Steven
14 Slack.
15 The injuries sustained by claimants , so far as they are
16 known, consist of the loss of the comfort, society, protection,
17 support , love, affection , solace and moral support of the decedent;
18 funeral and burial expenses; and medical expenses incurred between
19 the time of the accident and decedent' s death.
20 General damages total $1 ,000 ,000. 00. All communications
21 regarding this claim should be sent to claimant in care of FURTADO,
22 JASPOVICE & SIMONS, 22274 Main Street, Hayward, California 94541.
23 Dated: April 17 , 1984 FURTADO, JASPOVICE & SIMONS
24
25 By MARTIN L. JASPOVICE
Martin L. Jaspovice
26 Attorney for Plaintiffs
FURTADO.JASPOVICE
at SIMONS
A LAW CORPORATION ,
22274 MAIN STREET
MAYWARD,CALIF.04541
552-1060
131.0111
M • w
PROOF OF SERVICE BY MAIL
1 I declare that I am employed in the County of Alameda , State
2 of California. I am over the age of eighteen years and not a party
3 to the within cause; my . business address is 22274 Main Street ,
4 Hayward, California 94541. On April. 17, 1984 I served the attached
5 Claim for Personal Injuries (Government Code 5910) on the interested
6 parties in said cause, by placing a true copy thereof enclosed in a
7 sealed envelope with postage thereon fully prepaid in the United
8 States mail at Hayward, California, addressed as follows:
9 Contra Costa County
Board of Supervisors
10 651 Pine Street
Martinez , CA
11
I declare under penalty of perjury that the foregoing is true
12 and correct , and that this declaration was executed on April 17,
13 1984 , at Hayward , California.
14
15
16 CAT Y ANDERSON
17
18
19
20
21
22
23
24
25
26
ZJRTADO.JASPOVICE
& SIMONS
A LAW CORPORATON
22274 MAIN STREET
HAYWARD.CALIF.94541 1', !.•
082-1080
351.6111
CLAIM
MW CP R MI M LYISM Cr Cam COBDCCaPPi, Cl1LII=PA BOARD ACTION
May 22 , 1984
0aia Against the Munty, at District ) Varm to CLLDOtPr
governed by the Board of8upervisots, ) The copy t to you is pour
routing md-reeoentm, and Board ) notice of the action taken an pour aloin by the
Action. All Section references are ) Board of figM Visors par,gra�phh IV, bs3 ),
to California Goverment Codes ) given pursuant to mant Code Section 913
W d 915.4. Please gate all "Ohrr y,Counsel
Claimants George Blake, 1309 Tullibe Road, Rodeo, CA 94572
Attorney: P.P R 19 1984
Address: madinez, CA 94553
Amount: $85.00 By delivery to clerk an April 17 , 1984
Date seoeived: April 17, 1984 By mail, postmarked an April 16 , 1984
I. Fl om: ifferk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-rated claim.
Dated: April 17 , 1984 J.R. MESON, Clerk, By Deputy
e y/h. CaInoun
II. FROM: County Counsel 70: Clerk of tNe Board of Supervisors
(Check only one)
(, ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim PAIIS to amply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Clerk should return claim on ground that it was filed
late and send warning of claimant's right to apply for leave to present a late
claim (Section 911.3). .
( ) Other:
Dated: BYDeputy County Counsel
III. PROM: Clerk of the Board 70: (1) Canty Counsel, (2) Canty Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. smm CRrni 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 sear 's order enter is
minutes for this date. Re e n i DuBois
Dated: ' May 22, 1984 J. R. CtSSCK, Clerk, By, ,ems Clerk
1l II�G WV- Code Section 913)
Subject to certain exceptions, You have only six (6) months from the date this
native was personally sefved of deposited in the mail .to file a court action an this
claim. See sawnt Code Section 945.6. _
You may seek the advice of an attorney of pea dmice in with this
matter. If You want to consult an attotnty, You should do so LsoedLately.
V. PKK: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a mew 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 claire was mailed
to claimant.
DAM): May 2 2 , 19 8 4 J. R. C9BSCa1, Clerk, By Deputy Clerk
CC: County Adninistrator (1) County Counsel (2)
00 04.7
vLAIM TO ' BOARD OF SUPERVISORS 'OF CONTRA COSWAuRVi nal application to:
f Instructions to Claimant
A. Claims relating to causes of action for death or for inj ur°y trniao 4593
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 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
_eo J_e Sake !G-os6���j RECEIVED
3,100 392 9 S
Against the COUNTY OF CONTRA COSTA)
O: :7ON
or DISTRICT) CLErf BO PD OF SUPERVISORS
(F111 in name) ) STA CO
B .. .Deputy
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ jr, D0
and in support of this claim represents as follows :
------------------------------------------------------------------------
1. When did the damage or injury occur? (Give exact date and hour)
My GOar was �jscovdred. rn;ssihl
__ Loses OCCLI_r-re4��"a �J�+1e_A� �✓��b_--(��'
2. Where did the damage or injury occur? nc ude city 'and county
Main Defehtion roti/; ty
ta__ _ ---- -
3. How did the damage or injury occur? . (Give full details, use extra
sheets if required)
MDr lost, h� iS��ac e �' Stole 0r oole A. wa
Ity
__ry\,y_ C as t._------ ----- ------ -------- ----
4. What particular act or omission on the part of county or district
officers , servants or employees caused the injury or damage?
See #
1
00 ( ,S)
0</g
-,, • 51 w' -at are the names of county•or' district officers, servants or
�. •" employees causing the damage or- injury?
M Df S IOW or � elo . tiex
-------------------------------------------------------------------------
6. What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
BJH. Q�
--------------------------------------------------------------------------
7. How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
esf e of Curreh t C .Ds t to re"ola. c e ,
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
DePuty vial sNOTE : Pleo s e see my.
mDr MDF4oto (bookIh3)
P
--- Mart h e ---- -- ---------- -------t_ak e n - a=`� =8y--------
9. -List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
**************************************************************************
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some person on his behalf . "
Name and Address of Attorney
Cla ' ant' s Signature
130 q TtA 11 ; be- IRaL.
NONE
/ONE Address A Q�57�
ogee .. ,, A 7
If
Telephone No. Telephone No. AZ Q Al r
NOTICE
Section 72 of the Penal Code provides:
"Every person who, with intent to defraud, presents for allowance or
for payment to any state board or officer, or to any county, town, city
district, ward or village board or officer, authorized to allow or pay
the same if genuine, any false or fraudulent claim, bill , account , voucher,
or writing , is guilty of a fe`sony. "
00 014- 9
► Board Action :
CLAM *a y-8-, 1984
BOW OF SUPERTISCAS CIP Cam COBTA CmNff, camamm as ,
Claim Against the County, or District ) WMCE RO CLkuf +TP
governed by the Board of Supervisors, ) The copy s t ma ed to You is your
Routing Endorsements, and Board ) notice of the action takes: on your claim by the
Action. All Section references are ) Hoard of Supervisors (Paragraph IV, below),
to California Goverment Codes ) given pursuant to Government Code Section 913 '
Baldwin 1 d w i n & Howell
and 915.4. Please note all Oftmings'.
Claimant: County Counsel
Attorney: Thomas F . Castle , Esq .
Kincaid , Gianunzio , Caudle & Hubert OR 0-3 1984
Address: 100 Webster Stree , Suite 300 CA 94553
Oakland , CA 94607-3789 Martinez,
Amount: $1 , 165 , 000 . 00 By delivery to clerk an
Date Received: -Ap r i l 3 , 1984 By mail t�nar� March 29 , 1984
• Tertifiedarla '
I.-!": Clerk of the Board of Supervisors TO: County Counsel
Attached is a appy of the above-noted claim.
Dated: April 3 , 1984 J.R. CE SSON, Clerk, By Deputy
II. FROM: Canty Counsel TO: Clerk of the Board of Supervisors
(Check only one)
( ) This claim complies substantially with Sections 910 and 910.2.
This claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Clerk should return claim on ground that it was filed
late and send warning of claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) Other:
Dated: By: Deputy Canty Counsel
III. FROM: Clerk of the Board 70: (1) County 1, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
N. BOARD mit 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. eeni uB is
Dated: J. R. OESSON, Clerk, By , Deputy Clerk
Cam
NAMING (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6) months from the date this
notice was personally served or deposited in the mail to file a court action an this
claim. See Goverment 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 imaediately.
V. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Board's
action on this claim by mailing a oopy of this document, and a memo 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.
DATED: May 2 2, 1984 J. R. LESSON, Clerk, By <� , Deputy Clerk
cc: County Administrator (1) county Counsel (2)
00 050
CLAIM
CLAIM AGAINST PUBLIC ENTITY
County Contra Costa LECE IV-----
:1D
ou ty of
c/o Clerk, Board of Supervisors
Room 106 3, 198.4
651 Pine Street
Martinez , CA 94553 R. olss°NRD °p UPEERTA °VISORS
Baldwin & Howell , a California .corpo a
claim against the above stated public entity pursuant to Section
910 of the California Government Code:
1. The name and post office address of Calimant is
BALDWIN & HOWELL
Suite 500
735 Market Street
San Francisco, CA 94103
2. Notices concerning this claim should be sent to:
Thomas F. Castle, Esq.
KINCAID, GIANUNZIO, CAUDLE & HUBERT
100 Webster Street, Suite 300
Oakland, CA 94607-3789
Attorneys for Baldwin & Howell
3. This claim is for indemnification with respect to
the damages and equitable relief claimed by Plaintiff
in the following Contra Costa Superior Court suit:
Gary L. Nickerson vs. Baldwin & Howell;. Does 1 through 50;
The City of San Pablo, California; The Redevelopment Agency
of the City of San Pablo; Monte R. Hess; Steven M. Matthews;
Michael Warren; Donald Russell; Gary Leach; Does 51 through
. 100; The County of Contra Costa, California, et al .
Case No. 818505 filed January 4 , 1984 .
The said suit is for damages and equitable relief as a result of
a landslide onto and effecting a 40-unit condominium project
development by Claimant located at 3430 San Pablo' Dam Road.
4 . The circumstances giving rise to this claim are
as follows: if the Plaintiff in the said lawsuit
prevail against Claimant, it will only be because of
the above stated public entity' s fault and neglect in
having failed to maintain its property in a reasonably
safe manner, having created a nuisance, and having
failed to properly perform its discretionary and
mandatory duties.
00 051
5. Claimant' s claim as of this date is for indemnification
with respect to any amounts or relief awarded Plaintiff
in the said lawsuit including Claimant' s atttorneys fees ,-
expenses , and costs in defending against the said suit,
Case No. 818505 asks for general damages of $165 ,000. 00,
punitive damages of $1--mi-llion against Baldwin & Howell and
larger amounts against other entities , and for costs of
suit.
6. The names of the public employees causing Claimant' s
damages are not known at this time.
Executed at Oakland California , on March 26 , 1984 .
I am informed and believe and thereupon allege, under penalty
of perjury, under the laws of the State of California, that the
foregoing claim is true and correct.
THOMAS F. CASTLE, Attorney for
Claimant
-2-
00 0151-11
i
PROOF OF SERVICE BY MAIL (C.C.P. §1013a)
I , the undersigned, say:
I am a citizen of the United States and a resident of
the State of California. I am over the age of eighteen years
and not a party to the within entitled action; my business address is
is 100 Webster Street, Suite 300 , Oakland, California 94607-3789 .
On March 29 , 1984 , I served the within Claim Against Public
Entity on the COUNTY OF CONTRA COSTA
by placing the original in a sealed envelope with postage thereon
fully prepaid, in the United .States mail at Oakland, California ,
addressed as follows:
County of Contra Costa
c/o Clerk, Board of Supervisors
Room 106
651 Pine Street
Martinez , CA 94553
I, JAYNE E. STARKS, declare under penalty of perjury ,
under the laws of the State of California, that the foregoing
is true and correct.
Executed on March' 29 , 1984 , at Oakland, California.
YN ARKS
00 053
CLAM
-Mae Cr SO myjL9C cip d3w COOR , CRLD M BOARD ACTION
May 22 , 1984
Claim Against the County,, er District ) NMCS TO CLknow
govemuting B�seoentshe a and of Boa d st ) wti� the action taken on your cllof �ed to aIn your
im by the
Action. All Section references are ) Board of Supervisors (Paragraph We be1oM),
to California Governoent Codes ) given pursuant to Government Code Section 913
and 915.4. Please note allow ' oJnty Counsel
Claimant: Mike Snyder, P. 0. Box 421 , Bethel Island, CA 94511
Attorney: APR 2 4 1984
Address: Martinez, CA 94553
Amount: $150 .00 By delivery to clerk on April 20 , 1984
Date Received: By mail, postmarked on April 19 , 1984
I. KM--: Clerk of the Board of Supervisors TO: County Counsel
Attached is a oepy of the above—noted claim.
Dated: _ April 20 , 1984 J.R. CESSONp Clerk, By Deputy
Kell R. Calhoun
II. FROM: Canty Counsel TO: Clerk of the Board of Supervisors
(Check only one)
( �() This claim amplies 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:
42
Dated: _ By: Deputy County Counsel
III. PROM: Clerk of the Board 70: (1) Cam Counsel, (2) Canty Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BARD 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. Reeni DuBois
Dated: Mav 22 . 1984 J. R. CESSON, Clerk, By _ , Deputy Clerk
1 elm (Gov. Code Section 913)
Subject to certain e:---ptians, 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 Goveraoent Code Section 945.6. _
You :eay seek the advice of an attornry of your deice in connection with this
matter. If you rant to consult an attorney, you should do so imaediately.
V. FROM: Clerk of the Board 70: (1) Canty Counsel, (2) County Administrator
96 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 an the Board's copy of this Claim in acoordanoe with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant.
DATED: May 22 , 1984 J. R. OW". Clerk, By. - , Deputy Clerk
cc.: County Administrator (1) County Counsel (2)
OQ 054
CLAIM
CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
a
Instructions _.o Claimant
A. Claims relating to causes of action for death or for injury to
person or to personal property or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. Claims relating to any other cause of action must be
presented not later than one year after the accrual of the cause
of action. (Sec. 911. 2 , Govt. Code)
B. Claims must be filed with the Clerk of the Board of Supervisors
at its office in Room 106, County Administration Building, 651 Pine
Street, Martinez , CA 94553 (or mail to P.O. Box 911 , Martinez, _CA) .
C. If claim. is against a district governed by the Board of Supervisors ,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public en{ :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 )Reserve - l stamps
I'k L- Sy V 8,, r-
I 1
APPf�484
Against the COUNTY OF CONTRA COSTA)
J. OLSSON
CLERK +Zig O SUPERVISORS
or DISTRICT) C
Fill in name) ) e "" '
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ Sec 6,'t-tc r.A1, /
and in support of this claim represents as follows:
------------------------------------------------------------------------
1. When did the damage or injury occur? (Give exact date and hour)
24
2. Where did the damage or injury occur? (Include city and county)
ovn t-y o F Contc+c,. e.os�<<
CdR,r)Cl' OF. C Press a-nd rid Qr_+V•.e.l S31a.r
3. How did the damage or injury occur? (Give ful details, use extra
sheets if required) ('
(Zo o�d �'4.r c tom, U
w irNd shE;lcd, i Rue le, LIC . 4 F53 g44A48
-------------------------------------------------------------- --
4. What particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
��'1 ve t"�ullcd oF� (Zo a.d �-oo
CASA .
00 055 (over)
5: What are the names of county or district officers, servants or
employees causing the damage -or injury?
WcJr2A 9-U f-,4- Lie . J4� 5 39144A cd
-------------------------------------------------------------------------
6. What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
�cc�uily C2Aci<cb w► ndsti�c�d , .
-------------------------------------------------------------------------
7. How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
�Y2o Yt1 �5+1 r'no.�c5
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
none-
9. List the. expenditures you made on account of this accident or injury:
DATE IIIEM AMOUNT
O N e.
Govt. Code Sec. 910.2 provides:
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) KiiON e. or by some person on his behalf. "
Name and Address of Attorney
C aa. an s Signature
.O. 2 Y �l :YA I &*-+b.� (
Na1Ut- Address
zs lc.ha Cw. 9I(,-s-((
Telephone No. Telephone No.� gy- o�381
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. "
56
INVOICE NO.
VALLEY GLASS COMPANY 4188
Hiway 4, South of Lane Tree way
Brentwood, CA 94513
(415) 634-5155
SOLD 1SHIPPED TO,4�_ E�AMW&Qc
STREET&NO. STREET&NO.
CITY STATE ZIP CITY STATE ZIP
r
CUSTOMER'S ORDER SALESMAN TSR B. T r
U
z
4E
®o
7H744
Q07
-----,..-
11 .. ,,��I . „ �, � . --
� . Estimate Form
Mame Date
. ,
Address State Zip Phone
YeW-'-' -Mak_- Model,l".er� I.D. No.
Cu'lor Prod. Date Trim Mileage License No. -
Ins. Co. File No. Claim`Alo.
Appraiser Lic. No. Phone Written
No pair pace DESCRIPTION OF DAMAGE PARTS LABOR PAINT
1
.................... ................ .::.:..:::.;;:.:::::'.;::::.::.:::.;;:.;.:::...::.::.::..:.:::.::.;:.;:.;:.;::.;:.
S w , Q o
::::.....::.:.:......:..::::::.... ...
4 ;::;;:,:::;::::;.
_ ..
:......
:::
...:.:.
;:..:
5
6 ;'r :
_ ..... ....... ............ ....
7
8
...................................:.......
9
10
............... ........
11
12
13
14
........... .........................
15
16
.. ... . __ .. ._.
17
is
. ................ ........ ............. .
19
2021 21
22
ii:i::i::ii':':::<:%i±': :":�::J ij::i:i?i:i i:ii':';.;::i: ...:.:::".4""",:<:;:;::::::j:
23
4
2
.......... ............... ......................
25
26
27
28
29 __ _.
30
TOTALS
is r ;;>:. : > ;:>:>::<:''><::>> >:>:>:::<:>:_::>:<:::>>:> :>><'<> ::»: <<>:><<>< :><:>< :<:: »<``><> >< :>:»::>::> ><: :<'<:::»<;> :>:» :::>>:: :::>: « > >
1#vr ..... ..f .. ....::::::::::.:...::.::::. .:....::::.::::::.:.:.::.::..:. :.:................:.::::::::.::::.:::::.:. ::::::.:::::.:.:::.. ............:::.:::::: :.:............ ::::::..:::.::::.:::::.. ........
................................. ; :.:::::.:::.:: .:::..:......... .:::::::.
PARTS Prices subject to invoice $ /3d, 30
BYER"S AUTO BODY REPAIR,* INC. P aOR hrs.@$ $
1377 Highway 4 Paint Supplies $
Shop Supplies $
Brentwood,California 94513
Towing/Storage $
Phone (415) 634-3198 sublet $
Tax $
DAMAGE REPORT TOTAL , I�
. — __
. 0 58
-- CIIN
Dam CF SUPEWISMS MF Mcme BOARD ACTION
May 22 , 1984
Claim Against the County,, ac District ) NNICe TO CLRINW
Routing rnedffi senentse and Bhe Board of oard s ) noti� the action taken on your claim bycFEH—s-a��t mailed to ym Is the
Action. All Section references are ) Board of SWervisors (Paragraph Iv, Wm),
,to California Government Cbdes ) given pursuant to t.oa nr nt Code Section 913
and 915.4. Please note all 40arnings•.
Claimant: Harry W. Hokerson, 514 Hamburg Circle,Clayton, CA 945-t�unty counsel
Attorney: APR 2 4 1984
Address: Martinet, CA 94553
Amount: $239 . 82 By delivery to clerk on April 20 , 1984
Date Received: April 20 , 1984 By mail, postmarked on April 19 , 1984
I. pRcm: Clerk o ' the Board of Supervisors 70: County Counsel
Attached is a appy of the above-noted claim.
Dated: a p r i 1 20 , 1984 J.R. CIS.SON, Clerk, By / Deputy
KellyfZ. Calhoun
II. FOR: County Counsel 70: Clerk of the Board of Supervisors
(Check only one)
(�() This claim complies substantially with Sections 910 and 910.2.
(� ) This claim FA= 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: IK41 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. Bo>1RD ngron 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. Reeni DuBois
Dated: May 22L_ 1984 J. R. CESSON, Clerk, By = ��� � , Deputy Clerk
MMM (Gov. Code Section 913)
Subject to certain , you have only six (6) months from the date this
notice Mas personally served or deposited in the mail-.to file a court action an this
claim. See Code Section 945.6. _
You may seek the advice of an attorney of your choice in connection with this
matter. If you went to consult an attorney, you should do so immediately.
V. Fill: Clerk of the Board 70: (1) County Counsel, (2) County Administrator
We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Board's copy of this Claim in accordance with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant.
DATED: May 2 2 , 1984 J. R. OES.SON, Clerk, By, Deputy Clerk
cc.: County Administrator (1) County Counsel (2) 00 059
CLAIM
, CL.---,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)
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
RECEIVED
)
Against the COUNTY OF CONTRA COSTA) APR o?n 1984
or DISTRICT) J. . OLSSON
CLERK D OF SUPERVISORS
(Fill in name) ) a
B ........... e
The undersigned claimant herebyiLtakes claim against the County of Contra
Costa or the above-named District in the sum of $
and in support of this claim represents as follows:
------------------------------------------------------------------------
1. When did the damage or injury occur? (Give exact date and hour)
H A P PE_IJE-_1 19 dP-o AV coo
-----------a------------------- ----------------------------------------
Z. Where did the damage or injury occur? (Include city and county)
ASS '� 456-7zUF=E,*,J P/T75 8U,ecs- AA !:>
GvAv co
--------------------------------------------------------------------r
3. How did the damage or injury occur. (Give full details, use extra
sheets if required)
O F ,COAT> c v g S
l AAD 57)4 Wel wNE `D,2 VE/J oAJ
SVt3S�QvE�C>TLY , AUG- "T}-�o2o Aj oA,)7'O G!�
. What particulaat------------r----act--or----omission--------on----the=--part------of----county-----or--------district-----
Wh
officers , servants or employees caused the injury or damage?
MARE W,-RE ,VO SiGu
-� 5 ofe. -,,v-DjCAT)oAv _77-4- 4r
- lam NT T 0,",) T,
(over)
00 060
5.,, `What are the names of county or district officers , servants 'or `
employees causing the damage or injury?
u A-) NCO co r\ /
-- - -- ---------------------------------------------------
6. -Wh-at-da-mage-----or--injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage) PA,A,)7- w^s THaoc-un.) /"-rr> W,14C-ELr WELD-S OA-)
���iVEL BENiti� FigGr� I.vNEEc_ tc�EL.L. 3 ON -T70
',Bum�R. F.tc7�n�5iaN ANS o.V C.N.GomE ,BumPE�E'.
------------------------------------------------------------------=------
7. How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
G'AJ A T LO G�T!OfIJ ti r» S cJstJ �17o wN
9. List the expenditures you made on, account of this accident or injury:
DATE ITEM AMOUNT
/Jo
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or b some erson on his behalf. "
Name and Address of Attorney
C imant' s Signature
0/4
Address
G /7-0 A_)
Telephone No. Telephone No. Gla X935
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. "
00 061
Page of Pages
HAWS IMPORT AUTO BODY
1822 Rrraoid.wk al lvvy
CQPCOR0.'CAt_lFt3RlIA 94520.
Phop V&1W
NAME „ _ - PHONE - DATE
STREET / _ _. - CITY `
V EAR COLOR - - MAKE MODEL
REGISTRATION NO.l.,,/ - SERIAL N6. ODOMETER 'ESTIMATE PREPARED BY
7
INSURANCE CO. •" ` - ADJUSTOR '
REPLACE REPAIR DESCRIPTION PARTS LABOR REFINISH SUBLET
J i
TOTALS
The above is an estimate based"on our inspection and does not TOTAL PARTS .:. ... $
cover.any additional parts or labor which may be required after the
-work has been started. Occasionally, worn or damaged parts are TOTAL LABOR ................ $ '"` ,: . % C:A
discovered which may not be evident on the first inspection.Because
-of this,the above prices are not guaranteed.Quotations on parts and
labor are current and subject to change. "TOTAL REFINISH ...:..:.. ....: $
AUTHORIZATION FOR REPAIR.YOU are hereby authorized to TOTAL SUBLET .............. ..$•
make the above repairs: TAX ........ . ......... ....... $ _ ; o �--
SIGNED: $
DATE: TOTAL .. .................. $ >r =�
BILL'S BODY AND PAIN'
1800$CONCORD AVENUE,CONCORD, CAUFORNiA 94510
TELEPHONE.415-798-4161 Date
NAME �1., •� � 4CE�2� s5�-_�f�i''�P.�_ tmr t' a�n �r� t�ot��6Q.�L:.�S.�
A
Mske l t —raw .._SMI&&Na. %dV StVIGy 1 fhlr Ne.
U:anaa Nat1�!'1 C)�0—isim No. Ttiwe Na. 10OWanae Co
Yiliaa�R — , -
,._...—..�
LABOR PARTS SUBLET
.R..1 [STIYATE OF WAIN COSTS MRs.
FT
t/
L &A P 60.310? -14 LW&E COlq---
2j
S
=L&4 nuEU&An,1 hfl
od
JF
mmom�WOW
TOTAL
ItswAltwl 04
' p#ts. OF LABOR
PARTS
PAINT tRATCItIALt
�„ 1MaYitANCt ORiOYCTisiLi
sv�Lr:T all
ATI SALts TAA
tin Rne.Avg 1:*,NSM awl pggT/sM AN saes MHT ewesRML
"OIT/ & PART:
M LAttt vote. µAT s: OReYiMR:a APTRM TMR :sast MAO ORRM :TAMtj:. AtTRM To R =sTIMATt TOTAL
WOW MAO OTAMTRO. IMM. M OAµ&RR: PAM?: MIRM AMR MOT RVie(MT ON oil IM
ei:RTmm IAT K 0/690'1190149. MATUG&A.LT. into RiTtµATR tAMieT :eVRM even AOVAMCt CMAQSSS s
too,IMe909vm PART: PR/O RR •6a1RR7 Ta CMAMOR A/TMtaT MaTIRR. 7aN pT1µATR
to PM 1Yµ://ATf AtespTal 9t.
ESTIMATE INVALID AFTER 30 DAYS. SMAgO TOT}}
PA DTC PD I rcc R11RAFCT TO INVOICE {vt
CLAIM
' amm OP sOPM19QR5 CIF COW CWM off, CRUICHM BOARD ACTION
MAY 22 , 1984
Claim Against the O=ty,. c r District ) SMCB TO CLAXHW.
governed by the Board of Supervisors, ) The copy Led to you is your
Routing Endorsements, and Board ) notioe of the action takes: an your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, below),
to California Ooverrnment codes ) given pursuant to Dovernment code section 913
and 915.6. Please note all 'i*# Lmsel
' Claimant: Janell Dickison
Attorney: Gwilliam & Ivary APR 2 4 1984
616 Central Bldg Martinez. CA 94553
Address: 436 14th _Street
Oakland, CA 94612
Amount: $500 ,000 . 00 By delivery to clerk on Ap r i 1 * 2 4 , 1984
Date Received: April 24 , 1984 By mail, postmarked on April 23 , 1984
I. PRCM: Clerk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted claim.
Dated: April 24 , 1984 J.R. CE.S.SON, Clerk, By CI Deputy
Kelly/,R. Calhoun
II. PROM: County Counsel 70: Clerk of the Hoard of Supervisors
(Check only ane)
( ) 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). t V12y�),
cs ,b el s a.ri xr,�/oocl
( Claim is not timely filed�erk�sho d return claimo�I� that/ iii /"
late and send warning of claimants right to apply for leave to present a late
claim (Section 911.3).
(�() Other: 0lam
Dated: c/-zy-Ay By: Deputy County Counsel
III. PROM: Clerk of the Hoard TO: (1) County Counsel, (2) Canty Administrator
(�(Z Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD By unanimous vote of Supervisors present
( ) This claim is rejected in full.
( X) Other: Portion of original claim not previously returned as untimely
is reiected in full .
I certify that this is a true and correct copy of the Boar 's Order entered n is
minutes for this date. PeT DuBois
Dated: May 2 2 _ 19 84 J. R. CE.SSCN, Clerk, By ,> c c`� J , Deputy Clerk
WHIM (Gov. code Section 913)
subject to certain euooeptione. you have only six (6) months from the date this
notice was personally served cc deposited in the nail .to file a cart action an this
claim. See Governoent Code Section 965.6. _
You miry seek the advice of an attorney of your choice in connection with this
natter. If you want to consult an attorney, you should do so iiamedLately.
V. PTCI: Clerk of the Board 70: (1) County Counsel, (2) county Administrator
We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed an the Board's copy of this Claim in accordance with Section 29703.
( X) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant. �,/1� `
DATED:_ May 22 , 1984 J. R. OLSSM, Clerk, By �n�L/u�� l A J , Deputy Clerk
cc.: County Administrator (1) County Counsel (2) j4
CLATM
1 CLAIM AGAINST
2
3 (a) Lame and address of claimant: Janell Dickison, 336 - 38th
Street, Richmond, California 94805
4
5 (b) Send all notices .to:
6 GWILLIAM & IVARY
616 Central Bldg . - 436 - 14th Street
7 Oakland, California 94612
8 (c) Date of occurrence: Early November, 1983, negligent treatment
continued until .February 1, 1984
9 Place of occurrence: Martinez County Hospital, Martinez,
California.
10
11 Circumstances of occurrence : Claimant fell, and was referred
.to County Hospital for treatment. Claimant received negligent
12 treatment of said jaw while in the care of employees of Contra
Costa County.
13
14 (d) General description of injury, damage, or loss incurred:
General negligence in medical treatment of her jaw with
15 resultant deformity.
16
17
18 (e) Amount of claim and basis of computation: $500, 000. 00 general
19 damages, medical costs unknown at this time.
20
21 Dated: April 23, 1984.
22 GWILLIAM & IVARY
23 By 1 Gary Gwilliam
J. GARY GWILLIAM
24 Attorneys for Claimant
25 Receipt of a copy of the within claim is hereby
26
acknowledged this day of 19
27
I f ED
28
UUAAA a IVARY APR -WygR4
IwN916 &T 6A1Y 065
cswtr.. �►w. J R. OISSnrJ�
a-lar« •TO99T GLERN'D
QAIIK
[MW CF SMW gm CF (SRA COSTA Comm aamawa ,BOARD ACTION
May 22 , 1984
Claim Against the County, or District ) N ICE to CLRDVM
Po�utingg Endorsements,,rned he Board
of
i �� the action talo an pyaaa�cl.aaiim by is the
Action. All Section references are ) Board of Supervisors (Paragraph IV, below),
to California government Codes ) given pursuant to Government Code Section 913
and 915.4. Please rote all 'mornings".
Claimant: Melinda M. Megarity
Attorney: Jack megarity
17 Greenwood
Address: San Rafael , California 94901
Amount: $962 . 54 By delivery to clerk on April 26 , 1984Date Received: April 26 , 1984 By mail, postmarked an April 25 , 1984
I. FROM: Clerk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted claim. /1
Dated: April 26 , 1984 J.R. CI.SS0N, Clerk, By �C_���IGrG Deputy
Kell R. Calhoun
II. FROM: County Counsel TO: Clerk of the Board of Supero sors
(Check only one)
O This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to amply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Clerk should return claim an ground that it was filed
late and send warning of claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) other:
Dated: By: Deputy County Counsel
III. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. DOMM 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. Reeni DuBois
Dated: ' May_2 2 . 1984 J. R. CFSSCN, Clerk, By Deputy Clerk
WINIM (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 'bo 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 imeediately.
V. FRW: Clerk of the Board 10: (1) County Counsel, (2) County Administrator
We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Board's aDN of this Claim in accordance with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant.
D ED:� May 2 2__ 1984 J. R. QSSM, Clerk, By Deputy Clerk
cc.: County Administrator (1) County Counsel (2) 00 osC
CLAIM U
CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CONS rWRQyapplication to:
Instructions to ClaimantC!erk of the Board
P.O.Box 911
Martinez,California 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 filsd against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of form.
RE: Claim by )Reserved for Clerk's filing stamps
Melinda M. tiegarity RECEIVED ,
192 Marin Valley Prive, Novato, CA 94941
Against the COUNTY OF CONTRA COSTA) APR,-�9!984
or DISTRICT) �• OLSSON
CLERK RD 0!, 5 PERVISORS
Fill in name ) R" eputy
A .
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 962.54
and in support of this claim represents as follows:
1. When did the damage or injury occur? (Give exact date and hour]
January 24, 1984 approximately 7: 05 A.M.
---4•r�-- ------------T�.------------------------------------------
c. wiere aia the damage or injury occur: (Include city and county
(appy Valley Road, Lafayette, CA were very dangerous and anyone
Contra Costa County could have lost control of their
car in such a situation.
3. How did the damage or injury occur? (Give full details, use extra
sheets if required) At approx. 7:05 A.M. while driving to work, it was still dark
and I turned right on a slight curve on Happy ValleyRoad, and while there was no
daylight and no reflectors along side the road, myront and rear right tires hit
a pothole along side the road. In going back to the scene, I noticed that the hole
was approximately 9 inches deep. From that point, I was unable to drive my car as the
two wheels and tires were damaged. Also I believe that the conditions along that road
4. What particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
I believe the County is responsible for the upkeep of Kappy Valley road
and they anitted making the road safe by allowing a pothole to exist in the road.
(over)
00 067
15. What are the names of county or district officers, servants or
employees causing the damage or injury?
' car to be driven due
N/A to the tires and rims
being damaged.
-------------------T-•S--T------------ T--------- -- -�--- ---------
----
6. What damage or injuries do you claim resulted? ZGive full extent
of injuries of damages claimed. Attach two estimates for auto
damage) please see attached invoice frau European Auto Service where I had to
have my Scirocco towed and it was at this place that the repairs were done
because the establishment has always worked on my car and it was inpossible for the
-
------------------------------------- -----------------
- -
7. How was the amount claimed above computed?---- (Include the-estimated-
amount of any prospective , injury or damage. )
Please see attached Invoice.
8. Names and addresses of witnesses, doctors and hospitals. - -
None as I was on my.way. to work at 4990 Happy Valley Road, Lafayette, a-
�. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
N/A None Paid on Account None Paid
. Govt. Code Sec. 910.2 provides:
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some pers6n on his behalf. "
Name and Address of Attorney it
Jack Diegarity Clavttant s igna re
17 Greenwood 192 Marin Valley Drive, No ito, 94947
San Rafael, CA 94901 Address
Telephone No. (415) 457-0924 Telephone No. (415) 883-4883
'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. "
N 1- 1►_ _ I _ I i __ I _ � l _.1 _: _I L-__ I � _ l I ! J I ..�'�'
I
I
1
i O11 > i o
II D �``' `^ I r
- - o l�
^11 L, I N c o
> G
Z
-_----_ - x. _
F Y
_ J
LE
D
-- - � Im
D DT;
F-
r < O 3
C 0�_Yzr
9 10 I O D D�J D Z m 20
In I V� j� I m0 N O�D S CT rnm�
1 I .� m ^rnyr nD (
p r,m r<p m y _-. _ _ __ _. —.- --_ _ -_ __ -_ --. I 'll
1 m cn In
c C O v,
> D IO t DCCp>'_D?
�
IC) mIZ niC?��<' (� I I 1oi v lA, VO
N m `' y� i/1 I� i,\ I_ IID
It r. n �, p a <x r y D i•� 11 v I!e- O •� `` � � �..� cp
,B DDzmDOr� ^ V I� ❑ V 7
IN
mn
> <P.Mai7 0
> m T0
to pmZpR�� Vy rn
m Tv ^ n
_rmtnvvDD I \ I I v o_a 'O
U1
n-i"amr 0 m V W •0 LI)i
D z v m n C ❑ m L SI r O A
S C
umpCy J;z Q >�OI�I�
�zz�
<mc3L'�-o n j`1 m
zr..T
<Dr0 r,C>Z.
I z;N" �'z�cz 1 \ In
.. No: --- -_
A .,
IcD o O I = z m m co
-4 m p
m u > > ❑ to s , !1
D IN � ILA O r r' 09 m (D ♦ I
I.� m Im C I O r > D IV i ,�^„ < O
Ir x ;0 �m m m p 0O T 171
D Ln
>L � o x 3 3
3 an p F
mDO
�0 ❑ -4o z n - a
ozz. LA
o O
CA G
m
IN
. �b 0
o N
'` ,ti
00 ��q
i
E AMENDED CLAM
Dow OF Maqw.1 CV COWr %" CMRPt, CNLUKRM BOARD ACTION
May 22 , 1984
Claim Against the County, c r District ) R7'PICB TO C RIMM
Routing ffi the Board
mrd , i �i of the aof ction take: on your cli-alled to aiim by In �
Action. All Section references are ) Board of Supervisors (Paragraph IV, be]eM)6
to California Government Codes ) given pursuant to Goverment Code Section 913
and 915.4. Please note all kmLrxp
' .
Claimant: Baldwin & Howell County Counsel
Attorney: Thomas F. Castle, Esq. , 1984
Kincaid, Gianunzio, Caudle & Hubert. APR 1 9
Address: 100 Webster Street, Suite 300
Oakland, CA 94607- {KgfClneZ. CA 94553
Amount: By delivery to clerk on AAr i 1 18 , 1984
Date Received: April 18 , 1984 By mail, postmarked an April 17 , 1984
Certified Mail P 203919 24!
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: April 18 , 1984 J.R. CLSSON, Clerk, By Deputy
KellyZR. Calhoun
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 an ground that it was filed
late and send warning of claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) Other:
Dated: - i By: iioDeputy County Counsel
III. FACM: Clerk of the Board 70: (1) Canty Counsel, (2) Canty Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD CRtM 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. Reeni DuBois
Dated: * May 22 , 1984 J. R. CdSSON, Clerk, By �_: ;�� . Deputy Clerk
MINIM (Gov. Code Seu:tion 913)
Subject to certain e:oo-ptiens, you have only six (6) months from the date thi s
notice was personally served or deposited in the mail .to file a court action an this
claim. See QoFverrm 1%. C C& Section 945.6.
You may seek the &Moe of an attorney of yam choice in cuunectLen with this
matter. If you went to consult an attorney, you should do so imoediately.
V. PFCM: Clerk of the Board 70: (1) County Counsel, (2) Canty Administrator
I% 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 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.
AAR'ID: May 22, 1984 J. R. CLSSON, Clerk, By . �� , Deputy Clerk
cc: County Administrator (1) County Counsel (2) 00 070
SUPPLEMENT TO RECEIVED
CLAIM AGAINST PUBLIC ENTITY
APR/, 1984
County of Contra Costa
c/o Clerk , Board of Supervisors �. OLSSON
Room 106 CLERK TROD OF SUPERVISORS
651 Pine Street B = �
Martinez , CA 94553
Baldwin .& Howell , a California corporation, hereby
supplements the Claim Against Public Entity pursuant to
Section 910 of the California Government Code previously
mailed on March 29 ,, 1984 , as follows :
This claim is for indemnification with respect
to the damages and equitable relief claimed by
plaintiff in the following San Francisco_ Superior
Court suit:
Gary . L. Nickerson vs. Baldwin & . Howell , a California
corporation; Does 1 through 50 ; The City of San 'Pablo, ,
California; The Redevelopment Agency of the City of
San Pablo, et al. Case No. 818505 filed January 4 ,
1984 and served on Baldwin & Howell on March 8 , 1984 .
Plaintiff is informed .and believes that a co-ov of the
subject complaint has been served� on the County of Contra Costa.
For that reason, and because the complaint is voluminous , a
complete. copy of the Complaint is not attached hereto. However,
attached is the complete Summons and the face sheet to the
Complaint.
In all other particulars , the Claim Against Public
Entity as previously filed against the County of Contra Costa ,
California on behalf. of Baldwin & Howell . remain the same as
though reiterated herein.
Executed at Oakland, California on April 17 , 1984 .
I am informed and believe and thereupon allege, under
penalty of perjury, under the laws .,of the State of California ,
that the foregoing claim is true and correct.
CX/
THOMAS F. CASTLE, Attorney for
Claimant
0.0 071
t (CITAGION JUDICIAL,,_. )
fOR COURT.rSE ON1Y
NbTiCE TO DEFENDANT: (Aviso a Acusado) `5010`"a"US"°` "`ORM)
BALDWIN & HOWELL, a Califofnia corporation; DOES
1 through 50 ; THE CITY OF SAN PABLO, CALIFORNIA;
THE REDEVELOPMENT, AGENCY OF THE CITY OF SAN PABLO;
' MONTE R. HESS; STEVEN M. MATTHEWS; MICHAEL WARREN,
DONALD RUSSELL; GARY LEACH; DOES 51 through 100 ;
THE COUNTY OF CONTRA COSTA, CALIFORNIA; DOES 101
through 150; LELAND CUNNINGHAM (continued on
YOU ARE BEING SUED BY PLAINTIFF: separate sheet)
(A Ud. le esta demandando)
GARY L. NICKERSON
You have 30 CALENDAR DAYS after this sum- Despues de que le entreguen esta citation judicial usted
mons is served on you to file a typewritten re- tiene un plazo de 30 DIAS CALENDARIOS para presentar
sponse at this court. una respuesta escrita a maquina en esta torte.
A letter or phone call will not protect you; your Una car-la o una Uamada telefonica no le ofrecera
typewritten,response must be in proper legal protection; su respuesta escrita a maquina tiene que
form if you want the court to hear your case. cumplir con las formalidades legales apropiadas.si usted
If you do not file your response on time,you may quiereque la torte escuche su casa
lose the case; and your wages, money and pro- Si usted no presenta su respuesta a tiempo, puede perder
perty may be taken without,further warning from el caso, y le pueden quitar su salario,su dinero y otras cocas
the court. de su.propiedad sin aviso adicional por parte de la torte.
There are other legal requirements. You may Existen otros requisitos legales. Puede que usted quiera
want to call an attorney right away. If you do not llamar a un abogado inmediatamente. Si no conoce a un
know an attorney, you may call an attorney refer- abogado, puede llamar a un servicio de referencia de
ral service or a legal aid office(listed in the phone abogados o a una oficina de ayuda legal(vea el directorio
book). telefonico).
CASE NUMBER: (Numem del Owl
The name and address of the court is: (El nombre y direction de la torte es)
. THE SUPERIOR COURT
CITY AND COUNTY OF SAN FRANCISCO
CITY HALL
SAN FRANCISCO, CALIFORNIA 94102
The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is:
(EI nombre,'la direction y el numero de telefono del abogado del demandante, o del.demandante que no tiene abogado, es)
JORDAN, KEELER & SELIGMAN (415) 397-4600 .
ALLAN R. CARPENTER
Alcoa .Building , Suite 1400
One Maritime' Plaza
San Francisco, California 94111
4�0`+� BALD W. DICKINSO
DATE: J p Clerk, by , Deputy
(Fecha) (Actuario)
(Delegado)
ISEALl - _ NOTICE TO THE PERSON SERVED: You are served
1. 0 as an individual defendant.
vF.`R•10t'CV/tel 2. as the person sued under the fictitious name of /specify):
3. 0 on behalf of (specify): BALDWIN & HOWELL, a California
corporation
Y 'yk `' under: E�] CCP 416.10 (corporation) CCP 416.60 (minor)
�l� ;� .'- �`; >• 0 CCP 416.20 (defunct corporation) 0 0 CCP 416.70 (conservatee)
` 'Ty�FsF1�taCCP 416.40 (association or partnership) 0 CCP 416.90 (individual)
other:
4..= by personal delivery on (date):
Form Adopted by Rule 982 (See reverse for Proof of Service)
Judivai Council ol.Cabforn�a - - O^ �CP 412.20
4o�i�i ,a io.,., l of.... . .no+� - C1111A 11A 11 gIC iV1
ADDENDUM TO SUMMONS
Defendants (continued) :
JOHN HALLENBECK; PHIL ERYING; DOES 151 through 200 ; STATEWIDE
CITY 'MORTGAGE, CORPORATION; DOES 201 , through 300 ; J. H. KLEINFELDER .
ASSOCIATES: WOODWARD-CLYDE CONSULTANTS; QUESTOR ASSOCIATES; DOES
301 through -350; DILLON, READ & CO. INC. ; DOES 351 through 450 ;
MGIC INDEMNITY CORPORATION: ALBERT M. BENDER CO. , INC. ; JARDINE
INSURANCE BROKERS, INC. ; ' and DOES 451 through 500.
00 0 A ,
CENDORSED
JORDAN, KEELER .& SELIGMAN - F L E D
1 -ALLAN R. CARPENTER Son Francisco County Superior Cour
Alcoa Building , Suite 1400 JAN 4 1984
2 One Maritime Plaza
San Francisco, California 94111
3 Telephone: ( 415 ) 397-4600 DONALD W. DICKINSON,Clerk
BY: JeannljSmith
4 Attorneys for Plaintiff vep"ryG"k
5
b
7
8
.9. SUPERIOR COURT OF THE STATE OF CALIFORNIA
10 IN AND FOR THE CITY AND: COUNTY OF SAN FRANCISCO
12 GARY L. NICKERSON, ) N0. `,.
13
Plaintiff, ) COMPLAINT FOR DAMAGES AND NEG-
LIGENCE, FRAUD AND DECEIT,
14 V. ) STRICT LIABILITY IN TORT,
NEGLIGENT MISREPRESENTATION ,
BALDWIN & HOWELL, a Cali- ) BREACH OF IMPLIED WARRANTY,
15 fornia •corporation; DOES 1 ) NEGLIGENCE BY PRODUCERS OF
16 through 50; THE CITY OF SAN ) HOUSING, BREACH OF FIDUCIARY
PABLO, CALIFORNIA; . THE ) DUTY, INTENTIONAL INFLICTION
.17 REDEVELOPMENT AGENCY OF THE ) OF. EMOTIONAL DISTRESS, INVERSE
CITY OF SAN PABLO; .MONTE R. ) CONDEMNATION, NEGLIGENT MANAGE-
13 HESS ; STEVEN M. ' MATTHEWS; ) MENT OF PROPERTY, NEGLIGENT
MICHAEL WARREN; DONALD ) INFLICTION OF EMOTIONAL DIS-
19 RUSSELL; GARY LEACH; DOES 51 ) TRESS
through 100 ; THE COUNTY OF )
20 CONTRA COSTA, CALIFORNIA; DOES)
101 through .150 ; LELAND CUN- )
21 N.INGHAM; JOHN HALLENBECK; PHIL)
ERYING; DOES 151 through 200 ; )
22 STATEWIDE CITY MORTGAGE COR— )
PORAT,ION; DOES 201 through )
23 300; J. H. KLEINFELDER ASSOC— )
IATES ; WOODWARD-CLYDE CONSUL— ) i
24 TANTS ; QUESTOR ASSOCIATES; )
DOES. 301 through' 350 ; DILLON, )
25 READ & CO. INC. ; ,DOES 351 )
through 450; MGIC INDEMNITY )
26 CORPORATION; ALBERT M. BENDER )
1
00 074
t
I
1 CO. , INC. , JARDINE INSURANCE )
BROKERS, INC. ; and DOES 45.1
2 through 500, )
3 Defendants. )
Plaintiff , GARY L. NICKERSON, alleges :
5 FIRST CAUSE OF ACTION
(Negligence )
6
1 .
7
Plaintiff, an individual now residing in the City of
8 I
Alameda, Alameda County, California, purchased condominium unit
9
No.. 37 and its related undivided interest in common areas ( the
10
"Property" ) at the Casa del Sol condominium development at 3430 San i
11 i
Pablo Dam Road , San Pablo, California , ' on . or about April 22 , 1982,
12
from defendant Baldwin & Howell, Inca ( "Baldwin" ) for a contract
13
sales price of $95 ,000 plus certain settlement charges and alloca
la
tions of taxes, insurance costs and homeowners dues which, when
15
added to the contract price, resulted in a gross amount due from
16
and paid by plaintiff at closing of $98 , 812. 31. A copy of the
17
settlement statement is attached hereto as Exhibit A. Defendant,
18
Statewide City Mortgage Corporation ( "Statewide" ) was identified as
19
the lender and a promissory note in the face amount of $85 , 500 ,
20
dated April 12 , '1982, was executed to Statewide by plaintiff in
21
connection with the purchase of the Property. A copy of said note ,
22
including addendum thereto, is attached hereto as Exhibit B. A
23
deed. of trust bearing the same date was also executed by plaintiff
in. connection wi.th' this transaction and Statewide was identified as
25
the beneficiary thereunder . A copy of the deed of trust , including
26
. 2
-00 075
t NOTICEOF INSUFFICIENCY
NON-ACCEPTANCE OF CLAM
TO : Thanas F. Castle, Esq.
Kincaid, Gianunzio, Caudle & Hubert
100 Webster Street, Suite 300
Oakland CA 94607-3789
Re : Claim of BALDWIN & `HOWELL
Please 'Take Notice -).s follows :
The claim you presented against the County of Contra Costa or District
gorernod by the Board of Supervisors fails to comply substantially
with the requirements of California Government Code Section 910 and
91.0 . 2 , or is other�eise ' insufficent for the reasons checked below:
_ 1 . The claim fails to state the name and post office address
— of the claimaint.
2 . The claim fails to state the post office address to which
the person presenting the claim desires notices to .})e sent .
x 3 . The claim fails . to state the date, place or other circum-
stances of the occurrence or transaction wl ch gave rise to,
the claim asserted . See below
_ 4 . The claim fails to state the name (s) of the public employee (s)
causing the injury, damage, or loss , if known .
_ 5 . The claim fails to state the amount claimed as of the (late
.of presentation, the estimated amount of any r)rospective
injury.- damage, or loss so far as known, . or the basis of
computation of the amount claimed.
6 . -' The claim is not signed by the claimant or by some person
on his behalf.
X 17 . Other: Claim fails to state the date of service of the complaint
-on claimant for which a claim of indemnity is being made. Please
attach a_copy of_the_com�laint.
J0IIN B. CLAUSEIJ, County Counsel
Deput� ounty Counsel
>. r •� �q +sa ?.aid X .Z .� y �'Y.f y""..t-+Ss .>-. ., k, r
+ �yS`�'y, -_ � � ,. '+•A'.�+,1^.,a _, .....waw, .+` s.0 .a' ss'?, -. ,,
+ " 7+^ ,.5,-. EL.'.•.. ..:a, rn'p...•,yz w.tea.-,L�, +W ✓
^r
xx
.wxr—.,. .. - -.._._>___. _. ... __ - ,— _.—..... -+._. �-. •� ... .o... .,„mow+, ""_•s.x.�.�.-.f .'..r
.>.....•�
PROOF OF SERVICE BY• MAIL-- CCP 1013a; 2015.5
1 I declare that:
2 1 am{u-i sklP_DixLq employed in)the county of ALAMEDA California.
ItOUNTY WHERE MAILING OCCURRED)
3 1 am over the age of eighteen years and not a party of the within entitled cause: my (business/Midah6e) address is:
4 100 Webster Street` Suite 300 , Oakland , _ Ca_lifornia 9460773789
5 On. APRIL 17 , 1984 1 served the atlachedSUPPLEMENT TO CLAIM
(DATE) .
6
AGAINST PUBLIC ENTITY COUNTY OF CONTRA. COSTA
7 on the
8 in said cause, by placing a true copy thereof enclosed in a sealed.envelope with postage thereon fully prepaid, in the
9 United States mail at OAKLAND, . CALIFORNIA addressed as lollows:
10
County of Contra Costa
11 c/o Clerk, Board of. Supervisors
'Room 106
12 651 Pine Street
Martinez , .CA 9455.3
13
14
15
16
17
1$
19
20
21
22 I declare under penalty of perjury under the laws of the State of;California that the foregoing is true and correct, and that
23 this declaration was executed on
APRIL 17"1 1984 . OAKLAND
24 at California.
IDATEI - '' (PLACEI
25, I .
26 JAYNE E. STARKS �
. . . . . . . . . . . . . . . . . ... . . . .
(TYPE OR PRINT NAME)
BARON PRESS FQrM NO, 2 /'� (((���
REV AUGUST I9:11 - 0 p 0'/►►►yyy
'�s
r AMENDED Qom_
BOARD CF SUPEWISm Cly COFDk cown, aLII=CIA BOARD ACTION
May 22 , 1984
Claim Against the Couarty, or District ) 1AR'ICB 110 CZ UXWgoverned is _
Routing ffi sementshe a andof Hoard�s� ) notiThe ce the action takes: on you of toYou
aim by the
Action. All Section references are ) Board of Supervisors (Paragraph Io, bellow),
to California tlavernoent Codes ) given pursuant to Code Section 913
and 915.4. Please note all 'I/arnings`.
Claimant: City of Danville County Counsel
Attorney: Dwight B. Bishop, Inc. , APR 2 4 1984
3126 Buskirk Ave, Suite #
Address: walnut Creek, CA 94596 Martinez, CA 94553
Via County Counsel
Amount: (Unspecified) By delivery to clerk on . April 20 , 1984
Date Received: April 20 , 1984 By mail, postmarked an
I. PRw: Clerk of the Board of Supervisors 70: County Counsel
Attacher is a copy of the above-noted claim.
Dated: April 20 , 1984 J.R. OLSSCN, Clerk, By SGC �� Deputy
.Kell R. Calhoun
II. PRX: Comity Counsel T0: Clerk of the Board of Supero cors
(Check only one)
�j 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:
41
Dated: - - By: Deputy County Counsel
III. PROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD aRt.MEt 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. Re e n i WBois
Dated: May 22 . 1984 J. R. CL.S.SQd, Clerk, By �,u�d,, . Deputy Clerk
Iii1tBRNG (Gov. Code Section 913)
Subject to certain e:oorptians, you have only sin (6) months from the date t h i s
notice was personally served or deposited in the mail .to file a court action on this
claim. See Government Code Section 945.6. _
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. PROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator
We notified the claimant of the Board's
action an this claim by sailing a copy of this document, and a memo 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• Re e n i DuBois
DATM: May 22, 1984 J. R. CLSSON, Clerk, By _ -D--� , Deputy Clerk
cc.: County Administrator (1) County Counsel (2) 00 078
e
1 DWIGHT B. BISHOP, INC. ,
2 A Professional Corporation /
3126 Buskirk Avenue, Suite E
3 Walnut Creek, Ca. 94596
4 Telephone : 939-2544 R E L I V E D
5 Attorney for Claimant
6 THE CITY OF DANVILLE APRad 1984
7 J. R. OLSSON
CLERK BOARD OF SUPERVISORS
$ R A
By.... ut
9
10 In the Matter of the Claim of )
11 THE CITY OF DANVILLE
12 vs )
13 THE COUNTY OF CONTRA COSTA. )
14
15 THE CITY OF DANVILLE hereby presents this claim to the County
16. of Contra Costa pursuant to Section 910 of the California Government
17
Code.
1$
The name and post office address of claimant . is :
191
City of Danville
20 542 San Ramon Valley Boulevard
21 Danville, Ca. 94526
22 The name. and post office address to which claimant desires
23 notices of this claim to be sent is :
24 DWIGHT B. BISHOP, INC. ,
25 A Professional Corporation
3126 Buskirk Avenue, Suite E
26 Walnut Creek, Ca. 94596
27
The City of Danville has been served as a defendant in a law-
28
suit entitled "Jerry Jahn and- Katherine Jahn vs City of Danville,
29
County of Contra Costa, State of California" , Action No. C32811 filed
30
in the Walnut Creek-Danville Municipal Court which alleges that the
31
32 City of Danville contracted with the State of California through the
33 County of Contra Costa to have members of the California Conservation
34 Corps remove debris vegetation and shrubbery along a drainage ditch
35 running on the southern edge of the real property located at 425 El
36 Rio, : Danville, Califbrnia, which is owned by plaintiffs. Members of
`LAW OFFICES OF
DwionT B.Bishop,INC. yy ry
A PROFESSIONAL CORPORATION 1• O o O' /
OAK PNA
ARK PROFESSIONAL BLDG. 6
3126 BUSKRK AVE.,SUMS E -
WAINUT CREEK CA-44596
(415)939-2544 -
I the California Conservation Corps negligently entered plaintiffs '
2 property and cut down several mature trees that were not blocking the
3 drainage ditch, and as a proximate result of said negligence , plain-
4 tiffs sustained damages to their property and diminution of value of
5 said property.
6 Claimant alleges for purposes of this claim only and by way of
7 indemnity only that if the- City of Danville is found liable for acts
8 complained of in plaintiffs ' complaint, said liability will be the
9 primary responsibility and fault of the County of Contra Costa. The
10 engineer in charge- of work complained of was Contra Costa County '
11 Engineer . and employee. Lowell .Tunison, and further the work was per-
12 formed under the supervision of Maurice Schiu, also an employee of
13 the County of -Contra Costa.
14I Pursuant. to the contract for public services work presented to
15 , the City of Danville on September 1 , 1983 , Paragraph 7 (b) under
161 Liability provides : "The County shall fully defend, hold harmless ,and
I
17j indemnify the City, its officers , agents and employees against any and
i
18I all claims, demands, costs, expenses or liability costs arising out of
191 the sole negligence of the County, its officers , agents or employees . "
I
20If there was negligence in wrongfully cutting the plaintiffs '
21 ; trees and/or shrubbery, the active fault and responsibility would
22I have been that of said Engineer Lowell Tunison and Maurice Schiu.
23 The City of Danville asks that the County of .Contra Costa take
24 over the defense of the City of Danville and indemnify them and hold
25 them harmless with regard to the subject claim. The City of Danville
26 will look to the County of Contra Costa for indemnity for any judq-
27 ment against it by plaintiffs in regard to said action, and further,
28 will look to the County of Contra Costa for costs of defense and
29 attorney' s flees in connection therewith. The cormlaint was served on the
30 City ofatvedle opriTh69' �94:
31 DWIGHT B. BISHOP, INC. ,
32 A Professional Corporation
33
34 By
35 Dwight B. Bishop
36
LAW OFFICES OF
Dtv1GgT B.B)SIIOP,11C.
A PROFESSIONAL CORPORATION
OAK PARK PROFESSIONAL BLM O 0 0('� ('1
3126 BUSKIRK AVE..SURE E f��,(J
wAWUT CREEK CA 94596
(415) 939-2544
' J S B. WICKERSHAM (41.5) 831-IJZ[
.A: $ox 1058 I
:- Alamo, CA 94507
ATTORNEY FOfi(NAME) Plaintiffs
Insert name of court,judicial district or branch court,if any,and post office and street address ENDORSED_
r MUNICIPAL COURT OF CALIFORNIA COUNTY OF CONTRA COSTA �����
WALNUT CREEK-DANVILLE JUDICIAL DISTRICT :
P.O. Box 5128 MAR 5 - ;g�:�
Walnut Creek, CA 94596
Walnut Creek-Dafm{te Awtc,W
PLAINTIFF: J. ::�,�,-.ey D:rPutl► Cl
JERRY JAHN and KATHERINE JAHN
DEFENDANT:
CITY OF DANVILLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA
®DOES 1 TO 5
CASE NUMBER
COMPLAINT-Personal Injury, Property Damage, Wrongful Death
Q MOTOR VEHICLE LUOTHER(specuy):Genera l Negligence
=Property Damage =Wrongful Death ! !
=Peraonal Injury 0 Other Damages(specify): Property C:;11-041 'x
i
Damage
1. This pleading, including attachments and exhibits, consists of the following number of pages. _-4 _
2. a. Each plaintiff named above is a competent adult
Q Except plaintiff(name)- /
a corporation qualified to do business in California '
=an unincorporated entity(describe): 1
[]a public entity(describe):
=a minor C]an adult
[Q for whom a guardian or conservator of the estate or a guardian ad !item has been appointee
Q other(specify):
[�other(specify):
'r;f;r«:�.�:.su ,�..•x: a ;r
Q Except plaintiff (name).
(Q a corporation qualified to do business ,n California
: .A =an unincorporated entity(describe):
=a public entity(describe): ?
=a minor [Q an adult i
Q for whom a guardian or conservator of the estate or a guardian ad !item has been appointed !
Q other(specify): i
Q other(specify):
" f
b. Q Plaintiff(name): '
is doing business under the fictitious name o1(specify).
and has complied with the fictitious business name laws.
c. Q information about additional plaintiffs who are not competent adults is shown in Complaint—
Attachment 2c (Continued)
Form Approved by the
Ju&c6ai council of California COMPLAINT—Personal to Property Damage,EMectM January t, 1982 Injury, P r CCP 425,12
Rule 982.1(1) Wrongful Death
"- --•-- j.
SHOgT TITLE i CASE NUMBER
JAHN vs. CITY OF DANVILLE, et al.. `
COMPLAINT—Personal Injury, Property Damage, Wrongful Death P"rem
3. a Eacn defendant named above is a natural person
XXl Except defendant (name). CITY OF DANVILLE ["X(Except defendant(name) COUNTY OF CONTRA
COSTA
Q a business organization, form unknown [Q a business organization, form unknown
Q a corporation (Q a corporation
Q an unincorporated entity(describe): Q an unincorporated entity(describe):
a public entity.(describe): a public entity(describe):
Incorporated municipality Incorporated county
r--) other(specify) Q other(specify):
Except defendant(name) Except defendant(name).
STATE OF CALIFORNIA
(� a.bus,ness organization, form unknown =a business organization, form unknown
a corporation =a corporation .
J an unincorporated entity(describe) Q an unincorporated entity(describe):
a public entity(describe). a public entity(describe):
State government
other(specify). [Q other(specify):
b The true names and capacities of defendants sued as Does are unknown to plaintiff.
c Q Information about additional defendants who are not natural persons is contained in Complaint—
Attachment 3c
d Q Defendants who are joined pursuant to Code of Civil Procedure section 382 are(names):
a ( Piaintiff is required to comply with a claims statute. and
a Mplainhfl has complied with applicable claims slatules, or
b Q plaintiff is excused from complying because(specify):
5 This court is the proper court because
,XA at-east one defendant now resides in its jurisdictional area.
Q the principal place of business of a corporation or unincorporated association is in its jurisdictional area.
C injury to person or damage to personal property occurred in its jurisdictional area.
Q other(specify)
6 ;__3 Thi- following paragraphs of this complaint are alleged on information and belief(specify paragraph numbors).,
(Continued) raw I**
.44
rORT*TITLE:
CASE HUMeEQ i
JAHN vs. CITY OF DANVILLE, et al .
R COMPLAINT—Personal Injury, Property Damage, Wrongful Death (Continued) P.o.►►,..
r
7. Q The damages claimed for wrongful death and the relationships of plaintiff to the deceased are '
Q listed in Complaint—Attachment 7 Q as follows:
F
8. Plaintiff has suffered
Q wage loss jQ loss of use of property
Q hospital and medical expenses =general damage
�]property damage [Q loss of earning capacity
�]other damage(specify):
Diminution in value of property
r
.i,
9. Relief sought in this complaint is within the jurisdiction of this court
10. PLAINTIFF PRAYS
! For judgment for costs of suit; for such relief as Is fair. lust, and equitable: and for
0 compensatory damages
' Q(Superior Court) according to proof
y< ® (Municipal and Justice Court) in the amount of $ 14,99.9-00
�
c Q other(specify):
11. The followlag causes of action are attached and the statements above apply to each. (Each comp+arn( must hare
one or more causes of action attached.)
Q Motor Vehicle
.} General Negligence
Q Intentional Tort
Q Products Liability
^r
Q Premises Liability
Other(specify):
JAMES B. WICKERSHAM
(Type or pnnl name) 14�(S-gn&lure of pramid,or allornnr)
COMPLAINT--Personal Injury, Property Damage, Page three
At"94112 r(t)(cont-al Wrongful Death(Continued) CCP 4n.12
00 083
SHORT TITLE: _ CASE NumSEa
JAHN vs. CITY �\;DANVILLE, et al .
FIRST CAUSE OF ACTION—General Negligence page ._4 . . .
(number)
ATTACHMENT TO (Complaint =Cross-Complaint
(Use a separate cause of action form for each cause of action.)
GN-t. Plaintiff(name). JERRY JAHN and .KATHERINE JAHN
alleges that defendant(name). CITY OF DANVILLE, COUNTY OF CONTRA COSTA and
STATE OF CALIFORNIA
EnDoes . 1 to 5
was the legal (proximate) cause of damages to plaintiff By the following acts or omissions to act. defendant
negligently caused the damage to plaintiff
on(date) October 25, 1983
at(place) 425 El Rio, Danville, CA
(d cnption of reasons for liability)
r
The City of Danville contracted with the. State of California through
the County of Contra Costa to have members of the California Conservation
Corps remove debris, vegetation and shrubbery along a d-rainage ditch
running on the southern edge of the real property located at 425 E1 Rio,
Danville, California, which is owned by plaintiffs. Members of the
California Conservation Corps negligently entered plaintiffs ' property
and cut down several mature trees that were not blocking the drainage
ditch, and as a proximate result of said 'negligence, plaintiffs sustained
damage. to their property and diminution of value of said property, i
f
Form Approved by the -
judicial Council of Camo,ma
EnectRule982 ua ) t9f? CAUSE OF ACTION—General Negligence CCP #?b '?
QO 084
... .�....�...��__.��-..�_.�- .7-- -_-•--. �.�._ _ —�f'V lr X 4Qi+/'.aY'*q H1�1-I 1.i wr. .. 7
202-982(A) (9) XITACION-JUDIC/AL)
"OR COURT UU ON[Y
'NOTICE TO DEFENDANT: (Aviso a Acusado) I 'w`°A4R'`'50 Uf" CO4r('
CITY OF DANVILLE, COUNTY OF CONTRA COSTA
STATE OF CALIFORNIA, and DOES 1 through 5,
inclusive
9
\v� SPR
YOU ARE BEING SUED BY PLAINTIFF: Q
(A Ud. le est& demandando) ��GE
JERRY JAHN and KATHERINE JAHN
You have 30 CALENDAR DAYS after this sum- Despues de que le entreguen esta citaci6n judicial usted
mons is served on you to file a typewritten re- fiene un plalo de 30 DIAS CALENDARIOS para presentar
sponse at this court. una respuesta escrita-a maquina en-esta torte.--'
A letter or phone call will not protect you: your Una carta o una llamada telefonica no le of ecera
typewritten response must be in proper legal protection; su respuesta escrita a maquina tiene que
form if you want the court to hear your case. cumplir con Jas formalidades lega/es apropiadas si usted
If you do not file your response on time, you may quiere que !a torte escuche su cases
lose the case, and your wages, money and pro- Si usted no presenta su respuesta a tiempo, puede perdfer
perty may be taken without further warning from el vaso, y le pueden quitar su salario su dinero y otras f:tvsas
the court. df-su propiedad sin aviso adicional por parte de la code.
There are other legal requirements. You may Fii,ten otros requisitos legales. Puede que usted quiera
want to call an attorney right away. If you do not Ilamar a un abogado inmediatamente. Si no conoce a un
know an attorney, you may call an attorney refer- abogado, puede llamar a un servicio de referencia de
ral service or a legal aid office(listed in the phone abogados o a una oficina de ayuda legal(vea el directorio
book). telefonico).
CASE NUMBER fMumrro M C~s
The name and address of the court is: (El nombre y direction de la torte es) C•?•�f� f 4
•
MUNICIPAL COURT OF CALIFORNIA - COUNTY OF CONTRA COSTA
WALNUT 'CREEK - DANVILLE JUDICIAL DISTRICT
P.O. Box 5128
640 Ygnacid Valley Road
Walnut Creek CA 94596
The name, addresg, and telep one number of plaintiff's attorney, or plaintiff without an attorney. is:
(El nombre, la direccidn y el numero de telefono dt,l ahogado de/ demandante, n del dernandante que no tiene abogado, es)
JAMES B. WICKERSHAM
P.O. Box 1058
Alamo, CA 94507
DATE: MR 5 - 1984 Clerk, by _- �- Deputy
Ifechal 1rru,tnrt! J, I]e — (pelegadol
ISEALI NOTICE TO THE PERSON SERVED: You are served
1. as an individual defendant.
2. as the person sued under the fictitious name of (specify):
� I .
WALNUT CREEK ]r
i 3. �J on behalf of (specify):
r, DANVILLE
o _ A, r _
s9 Gni P o I under: CCP 416.10 (corporation) J CCP 416.60 (minor)
If C/A� pt5� � P;qCCP 416.20 (defunct corporation) �] CCP 416.70 (conservatee)
r7sjq cout+`� `� C CCP 416.40 (association or partnership) CCP 416.90 (individual)
other.
4. C I by personal delivery on (date):
Form Adopted by Rule 982 - (See reverse for Proof of Service)
Judicial Council of Cald,rrma SUMMONS CCP 412.20
9821&1191►Rev January 1 19841
00 085
1 `
Board Action :
CLAIM May 22 , 1984
r DORM OF SOPERVISOEiS OF CONTRA CoNk CO@R1'Y, CRLTFC_Rmk
claim lVgainst the County, cc District ) HNICB TO C[AIIMW
governed by the Board of Supervisors, ) The copy Led to you is you
Routing Endorsements, and Board ) notice of the action taken on Your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, bel(+),
to California Government Codes ) given pursuant to Oovernoent Code Section 913
and 915.4. Please note all "Warnings".
Claimant: Michael Kuni ck
Attorney: Larry F. Hol dri ch
5069 Appian Way , El Sobrante , CA 94803 County Counsel
Address: APR 17 1984
Amant: $20,000- 00 By delivery to clerk on
Martille'L. e*
JYVJ
Date Received: A p r i 1 . 16 , 1984 By mail, postmarked on April 16 , 1984
Certified Mai ! P271 875 046
I. mm Clerk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted claim.
Dated: A p r i 1 16, 19 8 4 J.R. CESSGN, Clerk, By J ���►-c�, . Deputy
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
(� ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAIIS 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: Deputy County Counsel
III. Fri: Clerk of the Board TO: (1) County el, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3) .
BOARD CRaEEt 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. Reeni DuBois -
Dated: May 22 . 19 84 J. R. OLSSON, Clerk, By ._L�.,,�D�1 .: , Deputy Clerk
WNRM G (Gov. Code Section 913)
Subject to certain e:ooeptions, 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 Governoent Code Section 945.6.
-You may seek the advice of an attorney of your choice in cormec.-tion with this
matter. If you want to consult an attorney, you should do so immediately.
V. PWM: Clerk of the Board RSD: (1) County Counsel, (2) Canty Administrator
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 an the Board's copy of this Claim in a000rdanoe with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant.
DATED: May 2 2 , 19 84 J. R. OLSM Clerk, By , , Deputy Clerk
cc: County Administrator (1) County Counsel (2) 00 0.8
pomp
I CLAIM AGAINST CONTRA COSTA COUNTY
a. Name and address of Claimant: MICHAEL KUNICK, 127 California St. ,
Rodeo, CA 94572
b. Send all notices to: LARRY F. HOLDRICH, Attorney at Law, 415/223-5842 ,
5069 Appian Way, El Sobrante, California 94803
c. Date of occurrence: March 18, 1984
Place of occurrence: In front of 127 California St. , Rodeo, CA.
d. Circumstances of occurrence: A Sheriff' s vehicle negligently
operated by Deputy Sheriff, Frank Lee
Battles, struck the rear of the
vehicle driven by Claimant.
F
EIVED
ANR J41 i984
ASOF
OLSSONE
O .06CLURC
e. General description of injury, damage or loss incurred:
Concussion, bruises, pain and suffering.
f. Amount of claim and basis of computation: .$20, 000. 00 pain and
suffering. Medicals are
not complete as of this
writing, nor has a wage
loss been fully determined.
Dated: April 13 , 1984
i
By
LARP
HOLDRICH
Receipt of the above Claim is hereby acknowledged this day of
0 0 ��
s APPLICATION TO FILE LATE CLAIM
• BOARD OF SUPERVISORS OF CJOmRA corm cOU1`a'y, CA IFOMPNIA BOARD ACTION
May 22 , 1984
Application to File Late ) NOTE TO APPLICANT
Clain Against the County, ) The copy of this docmient mailed to you is your
Routing Endorsements, -and ) notice of the action taken on your application by
Board Action. (All Section ) the Board of Supervisors (paragraph III, below) ,
references are to California ) given pursuant to Government Code Sections 911.8
Government Code.) ) and 915.4. Please note the "Warning" below.
Claimant: Guadalupe Duran County Counsel
Attorney: Fredric L. Webster APR 2 4 1984
Law Offices of Sol S. Judson
Address: 3846 Railroad Avenue Martinez, CA 94553
Pittsburg, .CA 94565
Amount: $500 ,000. 00
By delivery to Clerk on 4/20/84
Date Received: April 20 , 1984 By mail, postmarked on 4/19/8 4
Certified Mail P 203 931 036
I. FRO?": Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Applica ' n to FileLate Claim.
DATED: 4/20/ 8 4 J. R. OLSSON, Clerk, By � ��1' � � Deputy
Kell R. Calhoun
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) The Board should grant this Application to File Late Claim (Section 911.6) .
(�) The Board should deny this Application to File a Late Claim (Section 911.6) .
DATED: �f-.zS_gc� JOHN B. CLAUSEN, County Counsel, By o�ria , Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( ) This Application is granted (Section 911.6) .
( X ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
'DATID: 5-22- 84 J. R. OLSSON, Clerk, By -�.�-c�a .� , Deputy
Reeni PnRoic
WARNING (Cov't.C. 5911.8)
If you wish to file a court action on this matter, you must first
petition the appropriate court for an order relieving you fraci the
provisions of Government Code Section 945.4 (claims presentation re-
quirement) . See Government Code Section 946.6. Such petition must be
filed with the court within six (6) months from the date your applica-
tion for leave to present a late claim was denied.
You may seek the advice of any attorney of your choice in connec-
tion with this matter. If you want to consult an attorney, you should
do so immediately.
IV. FROM; Clerk of the Board TO; 1 County Counsel, 2 County Administrator
Attached are copies of the above Application. We notified the applicant
of the Board's action on this Application by mailing a copy of this document,
and a memo thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: 5-22-84 J. R. OLSSON, Clerk, By / �.�r`-c�o . Deputy
V. FROM; 1 County Counsel, 2 County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Application and Board Order.
DATED: County Counsel, By
County Administrator, By
00 D138
APPLICATION TO FILE LATE CLAIM
RECEI TED
1 FREDRIC L. WEBSTER
LAW OFFICES OF SOL S. JUDSON,
2 A Professional Corporation
t
3846 Railroad Avenue
3 Pittsburg, California 94565 ci r. e „.D OF su��Rvisoes
Telephone: 4151439-9181 By.............. -::. os�A c
.. o.--.._.Deputy
4
Attorney for Claimant
5
6
7
8
9
10 CLAIM OF GUADALUPE DURAN
DECLARATION OF CLAIMANT IN
1;1 vs . SUPPORT OF APPLICATION FOR LEAVE
10, COUNTY OF CONTRA COSTA TO PRESENT LATE CLAIM
! �
13
14 I, GUADALUPE DURAN, declare :
15 I am a housewife and have no prior knowledge of the
16 law relating to filing of claims against public entities .
17 That my child was born at Contra Costa County Hospital
18 on October 28, 1982. I had on-going medical problems but was
19 never told the nature of the problem. On January 6 , 1984, I
20 learned for the first time that something might have been left
21 in my stomach after the birth of my child. I was also told by
22 a nurse that I needed an operation for a tumor, but a doctor
-23 that same day told me I did not have a tumor. I had two surgeries
24 on January 24, 1984. I felt definite that something was wrong
25 after the surgery on January 24, 1,984 when I saw something like
26 a worm at my surgical incision.
LAW OFFICES
SOL S. JUDSON I�((��pp Q
140 RAILROAD AVENUE l
TTSBURG. CA. 04565 -
A38-8161
i
r "
I At all times I was dealing directly with the staff
2 of the hospital and never understood the nature of my medical
3 difficulties . I attempted to get help but never learned of the
4 problem from a member of the medical staff. I am Spanish speaking
5 and do not understand English.
6 I was never advised by any party that I had only 100
7 days from the date of the accident to file a claim against the
8 County of Contra Costa, California. I was totally confused as
9 to what', if anything, occurred as to my medical treatment.
10 The County of Contra Costa is no way prejudiced inasmuch
11 as they have all the medical records relating to my medical problems
12 and are aware of the circumstances surrounding the accident.
13 It was my inadvertence and to my surprise and it is
14. to my excusable neglect that I did not file a claim against the
15 County of Contra Costa within the 100 days upon me learning that
16, after the birth .of my son that medical items used in my son' s
17' birth were left inside me.
18 I declare under penalty of perjury that the foregoing
19' is true and correct, and that this declaration was made on April
20 18, 1984, at Pittsburg, California and translated by Jeannie
21 Garcia to me.
22 GVT Ute. Q�
23 AD
24
25
26
LAW OFFICES
SOL S. JUDSON
A M W2100MiLL CMMMAnO o 0 O(�O
9946 RAILROAD AVENUE
PITTSOURG. CA. 94565
499.9t9t
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
GUADALUPE DURAN (born January 18, 1953) presents
a claim for damages against the County of Contra Costa, California,
for medical expenses and general damages in the sum of FIVE
HUNDRED THOUSAND DOLLARS ($500, 000. 00) .
CLAIMANT' S ADDRESS : 112 West 9th Street , Pittsburg, California.
DATE OF OCCURRENCE : First learned of possible problem on January
6, 1984 , but felt definately something wrong after my January
24 , 1984 surgery.
PLACE OF OCCURRENCE : Contra Costa., County Hospital, Martinez, CA.
SAID CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES :
My child was born October 28, 1982 in the County
Hospital in Martinez, California. On or about January 6, 1984,
I ]Learned for the first time from a person who looked at my
medical file that at my child' s birth some items may have been
left inside me at the birth of my son, but, also on January
6, 1984, a nurse told me that I was to have surgery .for a tumor.
On January 26, 1984 , I underwent additional surgery twice on
that same day.
ITEMS, NATURE AND EXTENT OF DAMAGES :
1. Medical expenses incurred.
2. General -damages in the sum of $500, 000. 00.
DATED: April �� 1984
AAIJA1.UPE
VURAIr-
FREDRIC L. WEBSTER
LAW OFFICES OF SOL S. JUDSON,
A Professional Corporation
3846 Railroad Avenue
Pittsburg, California 94565
Telephone: 415/439-9181
Attorney for Claimant 00 . 0 9
t APPLICATION TO FILE LATE CLAIM /
BOARD OF SUPEFVISORS OF CDNTRA COSTA COUD-r Y, CU VT NIA BUUARD ACTION
Ar plication to File Late ) NOTE Ta APPLICANT
May 22 , 1984
Claim Against the County, ) The copy of this document mailed to you is your
Routing Endorsements, -and ) notice of the action taken on your application by
Board Action. (All Section ) the Board of Supervisors (paragraph III, below) ,
references are to California ) given pursuant to Government Code Sections 911.8
Goverrunent Code.) ) and 915.4. Please note the "Warning" below.
Claimant: Recovery Services International on behalf of Meza Brothers Trucking.
One Embarcadero Center, Suite 810 County counsel
Attorney: San Francisco, CA 94111
Address: MAY 16 1984
mount: $58 , 500 .00 Martinez, CA 94553
By delivery to Clerk on April 23 , 1984
Date Received: April 23 , 1984 By mail, postmarked on
I. FRO!% Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Application to File Late Claim.
DAs: April 23 , 198&. R. OLSSON, Clerk, Deputy
K lly . Calhoun
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) The Board should grant this Application to File Late Claim (Section 911.6) .
( � ) The Board should dem this Application to File a Late Claim (Section 911.6) .
DATED: JOIE] B. CLAUSEN, County Counsel, By q, uty
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( )
This Application is granted (Section 911.6) .
( X ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED: 5- 22- 84 J. R. OLSSON, Clerk, By,���""`'o� • Deputy
Reeni DuBois
WAFNING (Gov't.C. 5911.8)
If you wish to file a court action on this matter, you must first
petition the appropriate court for an order relieving you from the
provisions of Government Code Section 945.4 (claims presentation re-
quirement) . See Government Code Section 946.6. Such petition must be
filed with the court within six (6) months from the date your applica-
tion for leave to present a late claim was denied.
You may seek the advice of any attorney of your choice in connec-
tion with this matter. If you want to consult an attorney, you should
do so immediately.
IV. FROM: Clerk of the Board TO: 1 County Counsel, 2 County Administrator
Attached are copies of the above Application. We notified the applicant
of the Board's action on this Application by mailing a copy of this document,
and a mem thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
5-22-84 r ,/ Deputy
DATA: .�. R. OLSSON, Clerk, By � u
f
V. FROM: 1 County Counsel, 2 County Administrator T0: Clerk of the Hoard.
of Supervisors
Received copies of this Application and Board Order.
DATED: County Counsel, By
County Administrator, By
APPLICATION TO FILE LATE CLAIM 00 092
• - Recovery Servs tntemotionol — �-
o CIGNP.Company
One Embarcodero Center
Suite Bio
Son Francisco.CA 94119
(415)954-4396
April 11, 1984Contra Costa County
RECE,\fED
Public Works Department office255
of
Martinezier�D94553 County Ad�,tnistrator
Attention: Mr. Terry McGraw
RE: Our File 164 T 648013
INA/Maze Brothers Trucking
D/A 11/2/83
Amount $58,500.00
Location Jersey Island Road
Dear Mr. McGraw:
We are the Recovery Department of Insurance Company of North
America who paid the above amount for loss of Ewes & Lambs when
our insured's vehicle went off the road. This claim was denied
on the basis that there were adequate warning signs to alert
motorists who have to use this road as to the hazard. The acci-
dent occurred approximately 5.1 miles north of Cyprus Road and
our adjuster took pictures but could find no signs that warned
of any hazards. The CHP investigated the loss and they state,
"This accident was caused by inadequate roadway for the load
being moved over it." Nowhere on the road were there any load
limit signs. Our insured was not in violation of the state load
limits.
We attach hereto supporting documentation for our claim -and you
will note the original claim was for $63,316.25 but there was
an agreed settlement. of $58,500.00.
i
We will appreciate your further advice regarding the claim.
t Very truly yours,
RECOVERY SERVICES INTERNATIONAL
ar ara Swan
••�� CELT E
BS/hk R ]J
encl.
Ap�� �qg4
K�
K O
00 093
r � • di3027-
r�i!r•ERT![:Lt710!: DATE
FILE: DATE:r
01/16/84 j
I
kY • _
DDD AM:
**$58,500.00** -
fAY TO THE C--:Eft 0;
ORDER:! {
11 Dave Ferguson and Pete Swanson �{ NOT NEGOTIABLE
208 So. Portols
{: Livermore, CA 44550 I{
{ "MI OfMCE
IWIALNUT CRM/SH/vfe_---
I Full Settlement of Compromised 1P01��`Dt°ER
claim ---;- Hez+a Brothers
OATF OF E W i tuamun
11/02/83 _ .Ferguson; D.-
00 0911
• • ' -? P.ELEQSE.OF SILL CL<+.tiAS OfileP770 T 64 80 13-3
VIJ'rW All MEPd BY THESE PPESEt4TS:
That the Undersigned, beine of lawful age. for the sole considnratinn of Fifty-Eight Thousand Five
Hundred and 06/100*e* ************** ******** *ee*est**e**** Dollars
to tht undersigned in hand paid. receipt whereof is hereby acknovleciged, do/does hereby and for my/our/its heirs, exe: * •-
administrators, successors and assigns release, acquit and forever discharge—Hezg Brnthers,Tnc_,.�.EmplogPPe ,
xxnd nr Agpntn and the TnanrmnrR+ OM-Py of Nn th Atnarira
a
r:=
and his. her, their, or its agents, servants, successors, heirs, exeicufors, administrators and all other persons, firms, icorporatior` .
associations or partnerships of and from any and all claims, actions, causes of action, demands, rights, damages. costs less :-4
service, expenses and compensation whatsoever, which the undersigned now has/have or which may hereafter accrue on �ccc•,^t
of or in any way growing out of any and all known and unknown, foreseen and unforeseen bodily and personal injuria: ar d F r:•i
erty damage and the consequences thereof resulting or to result from the accident, casualty or event which occurred on I••
about the 2nd day of November I1 83 at or near Isladn Ferry Road,. Sherman Island,
CA
It is understood and agreed that this seftlemew is the cor^i•romise of a dcubtful and disDUteC claim, and that the payrner,
made is not to be construed as an adrn:ssion of liabil.ty on the pert of the party or parties hereby released, and that said releasees
deny liability therefor and intend mere!y to avoid litigation and buy their peace.
The undersigned hereby declare(s) and represent(s) that the injuries sustained are or may be permanent and progress;.c
and that recovery therefrom is uncertain and indefinite and in making this Release it is understood and agreed. that the unoer
signed rely(ies) wholly upon the undersigned's judgment, belief and knowledge of the nature, extent, effect and duration of said
injuries and liability therefor and is made without reliance upon any statement or representation of the party or parties herei:y
released or their representatives or by any physician or surgeon by them employed.
The undersigned further declare(s) and represent(s) that no•promise, inducement or agreement not herein expressed hes been
made to the undersigned, and that this Release contains the entire agreement between the parties hereto, and that the terms
of this Release are contractual and not a mere recital.
I�TIItiIIpBQlttl t!I:
MARILYN K. HOSMER
_ NOTARY PUBLIC
• w ALAMMA COUNTY, CAUFORNIA
. My commission expires lune 21,1955
lOWUtli r tlllr�r
THE UNDERSIGNED HAS READ THE FOREGOING RELEASE AND FULLY UNDERSTANDS IT.
Signed, sealed and delivered this day of
CAUTION: READtEAORE SIGNING+
LS
Witness /
LS
Witness
STATE OF—
COUNTY
F c•���i
j
COUNTY OF �o�iQ— SS.
On the 0�3 day of 19 before me personally appeared
tome known to be the person(s) named herein and who executed the foregoing Release and --acknowledged to
that Voluntarily executed the some.
My term expires L�yi 19
Notary Public 00 091-91-
JF-7C92 Pltl.M U.S.A.
i Ez&- E,'r' o-=. Inc. Loc ;t3 ='T.: 6.57 PAChoCG
Los Lianos. LA
F:.1 E IJo: H :E- 1 _:?-1M-R Date c- Loss. 11-2-8'!.
STATEMENT OF LOSS
i
I
8' 4j 19.600. 0<:
W 1 vctl LIE
10.5 IbE per ewe X 280=
L $I �'.UCt per 1t,. ($1 .0C�
per lb. a,&-,-i.-.et plus $1 .00
Gc:-ernn,erit incentive 5. 80C I_)C,
I
Gross ewe 1 os5 25. 48C�.C)C.-
Lees sEl verge 24' 75
Net ewe loss 25,236.25 25.236.25
Lambs
1 ) Market Value
560 C 100 1 b s
5600 lbs at $65.00
per hundredweight 36.400.00
2) Wool value
$2.00 per pelt plus
$1.00 Government
incentive = $3.00
per lamb 560 X $3.00 11680_00
Total lamb loss . 38 08Q1.00 38 080.00
Total ,loss of livestock
At time of accident 63.316.25
a0� -09
^ .^ .. .
'
'
LoT F tic`n: 2657 PEcr
, Los f/anos. CA
. �
. .
SlATEMEN7 OF LOSS
F[ojected lEDEE cjf wor-;l
Projectzor. zais, on E. 6 year 'life.
^
The ege o-; the swes that were destroyed were as, follows:
1or 1ewes vere 4 years
old - ] e�'� n� 2 year� of woo]
pr-oduciog remaining 168 X 10.5 lb )
X (2 yrs. ,, �1�. ()�/ *7,056.00
2> Z7,0% or 84 eweE. were 3 years
old - leaving 3 years of wool
d i i i (B4 � 1{) )5 lb
�ro uc mg rema n n� . �
X (3 yrs. X 5,292.00
3) I0% or ?B ewes were 2 years
old - leaving 4 years of woo]
d i i �ng <2B X 10 5 lb >
pro uc ng rema n . lbs
""I
4 yrs. K00
Total 14,700.00
`
'
n� x
o�
�� ��rl
. -..- ur ed. to: , brow. in: . t._&S M I C": I- aCh M
Lon n F anoE
S1 ATEMENT OF LOSE
analQ-
polo
F r _'_ect: _q i=eF:'ends on s•z s remaining breeding 1 i 4e and the fact
that EJ0. of the totes' ewes lost will have twin lambs, once a
year, and ,20% will have only one lamb.
1 2M 1 EVA 04 ewe_. . j e,av3 n '
v" _. thei 001 h on 1 �.
o. e jomb i`- c % *1. 0o per pe 1 ti per year
224 446 X $3. 00 per- pelt ) 1 , 344. 00 per year
x x X x x X x x x X X X x X x x X x x x X x X k x X X X X X X X Y.
F'ro�ecte:i w�c�l to=_� �a,mt_
1 ! 1512 X 4 yrs. = 6048 lb
(6048 lbs X ' $3. 00(-) 16, 144. ��C►
Total Lamb wool loss 16, 144.00
00 098
( /
. '
Loc��ior
Fa "A' E- No: HP,:6- ��te cf Los s, .2-E,3
,
. STATEMENT OF LOSS
�,: + e p=c, I i L� ��
t V s
TtzcuJ c�3 ,ed were twzn lrrj',s ewes. Onc& t"ese
h�vs there is an 80% chance that ear--h year when
the� l &mb it wi } l oe zwins. ln so much as these ewss oDur,le a
ranc'`ers� producAion and have to be cu11e:2 from the genera] floci
ovsv" e per3od of time, no rancher is willing to part with his
stod', hence the ewes can not , be replaced immediatly, but only
over e long period of time. It then is necessary to project the
loss over the breeding life of the ewes.
According to the [laimsnt the ewes were the below mentioned ages.
Thes-e ages are the a3es we Will use to estimate the loss.
1 ) 60". @ 4 years - remaining breeding life - 2 years - 168 ewes
'
2) 30% @ 3 years - remaining breeding life - 3 years - 84 ewes
3) 10% @ 2 years - remaining breeding life - 4 years - 28 ewes
Total ewes 2B0 ewes
80% X 280 ewes
Proig.ct�d ���Db��� of l���b� lost � t�i��
1 ) 134 X 2 years 268 lambs
2> 67 % 3 years 201 lambs
3) 22 X 4 years 88 lambs
Total twin 1 anb lxzst 557 lambs
Total single lamb lost 57 lambs
Total projected lamb loss 614 lambs
Projected dollar loss @@ $65.00 per hundredwight
.�� 614 X 100 lbs = 61 ,400 X $65.00 $339, 100.00
�
{
,
5Q�� Q���
w\� u �^J