HomeMy WebLinkAboutMINUTES - 03261985 - 1.16 4�
OW CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA. COMM, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT March 26, 1985
governed by the Board of Supervisors, ) The copy of this document mailed to you is your
Routing Endorsements, and Board ) notice of the action taken on your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, below),
to California Government Codes ) given pursuant to Government Code Section 913
and 915.4. Please note all "Warnings".
Claimant: Thomas D. Homan
Cau��iy Counsel
Attorney: Melvin M. Belli, Sr. FEB 2 7 1985
722 Montgomery- Street
Address: San Francisco, CA 94111 CA 94553
Hand-Delivered Martinez,
Amount: $10,000,000.00 By delivery to clerk on February 25, 1985
Date Received: February 25, 1985 By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: February 25, 1985 PHIL BATCHELOR, Clerk, By �Ct�c_ Deputy
Jolene Edwards
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section .910.8).
( ) Claim is not timely filed. Clerk should return claim 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 TO: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER 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.
Dated: -o?��, _PHIL BATCHELOR, Clerk, By �b„�„� p,��L� °� , Deputy Clerk
WARNING (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6)-months from the date of this
notice Was ,personally served or deposited in the mail ,to file a court action on this
claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Board's copy of this Claim in accordance with Section 29703.
( ) A warning of claimant's right to apply for leave to esent a late claim was mailed
to claimant.
DATED: PHIL BATCHELOR, Clerk, By ,vw, a , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
CLAIM
r. CLAIM AGAINST THE COUNTY OI' CONTRA COSTA
Charter Section 7 . 703 and Government Code Sections
910 - 911 . 2 require that all claims must be presented
to the CONTROLLER or to the CLERK OF THE BOARD OF
SUPERVISORS within one hundred (100) days from the
date of accident or incident .
CL A I",IANV S NAME: THOMAS D. HOMAN
CLAIM7'�NT ' S ADDRESS: 916 Taylor Street , Albany, California 94706
AMOUNT OF CLAIM: Ten million ($10 , 000 , 000. 00) DOLLARS
DATE OF INCIDEN ': December 31 , 1.984 .
LOCATION OF INCIDENT: 5219 Panama Street, Richmond, California .
110tJ ll_+D IT OCCUR: Neyligcnt failure to provide emergency medical
care and treatment to claimant; intentional refusal to provide
emergency medical care and treatment to THOMAS D. HOMAN, claimant.
DESCRIBE INJURY OR DAMAGE: Claimant , THOMAS D. HOMAN, was refused
or did riot receive medical dire or treatment at BROOKSIDE HOSPITAL
and MARTINEZ COUNTY HOSPITAL. Its agents and employees negligently ,
wrongfully, wantonly and intentionally failed to timely treat decedent
so that he suffered serious permanent personal injuries , including
but not limited to, paralysis of the right side of his body, damage
to the central nervous system and other injuries .
NAME OF PUBLIC EMPLOi'EES CAUSING INJURY OR DAMAGE: Martinez
County Hospital , County of Contra Costa and West Contra Costa County
Hospital District, doing business as BROOKSIDE HOSPITAL, its treating
physicians, nurses and other medical personnel and employees of said
hospitals .
ITEMIZATION OF CLAIM:
General damages - $5 , 000 , 000 . 00 or
according to proof;
Punitive damages - $5 , 000 , 000 . 00
Special damages - According to proof .
TOTAL: 000 , 000 . 00 and
according to proof .
MELVIN M. BELLI , SR.
SEND NOTICES TO: Attorneys for C
LAW OFFICES OF MELVIN M. BELLI , SR. THOMAS D. HOMAN RECEIVED
The Belli Building
722 Montgomery Street
San Francisco, California 94111 FF9 9s' 1QAIV
Telephone: 415-981-1849
►rm eATc►EM
OFRK iCARD t)f SUKIVISORS
. Attorneys for Claimant. BY CONT cosTAco . De
CLAIM
BOARD OF SOPERVISORS OF CONTRA COSTA CODNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or bistrict ) NOTICE TO CLAIMANT March 26, 1985
governed by the Board of Supervisors, ) The copy of this document mailed to you is your
Routing Endorsements, and Board ) notice of the action taken on your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, below),
to California Government Codes ) given pursuant to Government Code Section 913
and 915.4. Please note all "Warnings".
Claimant: Daniel Perez
Attorney: Alfred H. Buchta Ccu,�iy Counsel
466 E. 12th street FEB 2 2 1985
Address: Pittsburg, CA 94565
Amount: $25,000.00 By delivery to clerk on hlartinaz, CA 94553
Date Received: February 20, 1985 By mail, postmarked on February 19, 1985
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: February 20, 1985 PHIL BATCHELOR, Clerk, ByDeputy
*Joene Edwards
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
4) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to cemply 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: 0Z it
Deputy County Counsel
III. FROM: Clerk of the Board TO: (1 ounty Counsel, (2) CoU9y Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER By unanimous vote of Supervisors present
(><Y 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.
Dated -, ,;_ ,S' PHIL BATCHELOR, Clerk, By a , Deputy Clerk
WARNING (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6)-months from the date of this
notice was personally served or deposited in the mail .to file a court action on this
claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Board's
action on this claim by mailing a copy of this 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 esent a late claim was mailed
to claimant. rk.
DATED: X7'7_r� PHIL BATCHELOR, Clerk, By d. , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
CLAIM
1 L
2 FEB 19
To: .?c. :
Clerk
3 Sheriff of the County of Contra Costa
651 Pine Street ION
4 Martinez, California 94553
5 /oma
6 CLAIMANT: Daniel Perez
I
RE
LCET"rg�
7 CLAIMANT'S ADDRESS: 25 West 20th St., #4 1��, d `/ j�l�
Antioch, CA. 94509 FEBc*)6A985
8BATCMELOR
C C A OF S iERV-ORS
9 ADDRESS TO WHICH NOTICES Alfred H. Buchta, Esq. ley ,.,
ARE TO BE SENT: 468 E. 12th Street
10 Pittsburg, California 94565
11 DATE AND CIRCUMSTANCES
OF OCCURRENCE:
0 12 On or about November 17, 1984 claimant was in the custody of the Sheriff of Contra
ae Cfbsta County at the Martinez County Jail. Claimant is an epileptic and requires medi-
13 cation, Dylatin, several times per day. Notwithstanding claimant's repeated requests, the
a deputies on duty failed and refused to allow claimant his medication which was there at
14 the Detention Facility. As a proximate result-of said refusal, claimant lapsed into an
y a epileptic seizure which resulted in injury to claimant including a facial laceration.
15 Said injuries required medical treatment and has caused claimant emotional and
i; 16 physical pain and suffering.
17 DESCRIPTION OF INJURY
OR DAMAGE:
18 Claimant 1pased into an epileptic seizure which resulted in injury to clamant including a
19 facial laceration.
20
21 i
22
23 AMOUNT CLAIMED:
24 Twentg-five Thousand Dollars ($25,000.00)
25 EMPLOYEE(S) CAUSING DAMAGE: Unknown at this time.
26
DATED: February 19, 1985
27
28 *Attoney
. C
r Claimant
1 CERTIFICATE OF SERVICE BY MAIL
2 The undersigned, at Pittsburg, California, certifies to be true under penalty of
perjury:
3
That she is a citizen of the United States, is employed in Contra Costa County,
4 California, is over the age of 18, and is not a party to the within action or proceeding.
t
5 That her business address is 468 East 12th Street, Pittsburg, California, 94565. I
6 That she served a copy of the attached: I
7 TORT CLAIM
8
i
9 by placing said copy scaled in an envelope, addressed as follows:
I
10 Clerk
Sheriff of the County of Contra Costa
11 651 Pine St.
' 12 Martinez, CA. 94553
a
w 13
�S
fit
s i4
15
16
17 with postage thereon fully prepaid, and thereafter was deposited in the United States j
nail at Pittsburg, California. That there is a delivery service by the United States
18 mail at the place so addressed. That the date of deposit in the mail, and the date of
execution of this certificate was February 19, 1985
19
20 !
21tk)q )&AL-7
22 . BE TTIE
I
23
24
25
26
27 !
28 I
CLAIM
BOARD OF SUPERVISORS OF CMT9 COSTA COiJNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT March 26, 1985
governed by the Board of Supervisors, ) The copy of this document mailed to you is your
Routing Endorsements, and Board ) notice of the action taken on your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, below),
to California Government Codes ) given pursuant to Government Code Section 913
and 915.4. Please note all "Warnings".
Claimant: Richard and Linda Silva
Attorney: G. Archer Bakerink Couriity Counsel
Belli, Drivon & Bakerink FEB 2 2 1985
Address: 215 N. San Joaquin Street
Stockton, CA 95202 Martinet, CA 94553
Amount: $90,000.00 By delivery to clerk on
Date Received: February 22, 1985 By mail, postmarked on February 21, 1985
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
February 22, 1985 `` ''
Dated: y PHIL BATCHELOR, Clerk, By .�G�4.fr,�."� Deputy
kiene Edwards
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Clerk should return claim 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 TO: (1 ecounty Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
. IV. BOARD ORDER By unanimous vote of Supervisors present
(><I 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.
Dated: ��- (�- R's PHIL BATCHELOR, Clerk, By a , Deputy Clerk
WARNING (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6)-months from the date of this
notice was personally served or deposited in the mail to file a court action on this
claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Boardis
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: PHIL BATCHELOR, Clerk, By A° , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
CLAIM
a
1 G. ARCHER BAKERINK
LAW OFFICES OF BELLI , DRIVON & BAKERINK
2 215 N. San Joaquin Street
Stockton, California 95202
3 Telephone: (209) 466-0982
4 Attorneys..for Claimant RECEIVED
5 Fr=4A 19>;
PML 2ATCMEI,OA
6 CL:RK BOAROOF SUPERVISORS
CCNTRA COSTA CO.
lcy-vb. DlpylY
7
8 In the Matter of the Claim of ) CLAIM AGAINST PUBLIC ENTITY
9 RICHARD SILVA and LINDA SILVA )
10 against the COUNTY OF CONTRA )
COSTA and the CONTRA COSTA )
11 COUNTY ROAD DEPARTMENT )
12
13 TO: CONTRA COSTA COUNTY BOARD OF SUPERVISORS
14 RICHARDS SILVA and LINDA SILVA hereby make claim against
15 CONTRA COSTA COUNTY for the sum of NINETY THOUSAND DOLLARS
16 ($90,000. 00) and make the following statement in support of
17 the claim:
18 1. Claimants' post office address is c/o G. Archer
19 Bakerink, Attorney at Law, Belli, Drivon & Bakerink, 215 North
20 San Joaquin Street, Stockton, California 95202.
21 2. Notices concerning this claim should be sent to
22 G. Archer Bakerink, Law Offices of Belli, Drivon & Bakerink,
23 215 North San Joaquin Street, Stockton, CA 95202
24 3. The date and place of the occurrence giving rise
25 'to this claim is November 29, 1984 at approximately 1:00 a.m. on
26 Marsh Creek Road at approximately five miles west of Deer Valley
27 Road in the County of Contra Costa, State of California.
28
LAW OFFICES OF
BELLI,DRIVON&BAKERINK
215 NORTH SAN JOAQUIN-STOCKTON,CALIFORNIA 95202-(209)466-0982
i
1 4. The circumstances giving rise to the claim are as
2 follows : Public employees of the County of Contra Costa
3 negligently and carelessly failed to maintain the subject roadway
4 in such a. manner as to proximately cause the collapse of said
5 roadway. Said public employees further negligently and carelessly
6 failed to warn approaching motorists of the impending danger
7 created by collapse of said roadway. As a proximate result of
8 said failure to maintain said roadway and to warn of the danger
9 created thereby, claimants vehicle fell approximately 35 feet into
10 a hole all to claimants damage as herein alleged.
11 5. Claimants' injuries include, but are not limitied
12 to:
13 RICHARD SILVA--28 stitches in the lip, a broken right
14 front tooth and an injury to his back.
15 LINDA SILVA--17 stitches in the lip, 9 stitches over
16 the left eye, fractured left posterior inferior ribs, fractured
17 spinous processes, and various cuts and bruises.
18 Claimants have been further damaged due to the total
19 loss of their 1,965 Datsun Station Wagon.
20, 6. The names of the public employees causing claimants
21 damages are unknown at this time.
22 7. The claim for damages as of the date of this claim
23 is NINETY THOUSAND DOLLARS ($90 ,000. 00) .
24 8. The basis of computation of the above claim is as
25 follows:
26 Medical Expenses to date unknown.
27 Estimated Future Medical Expenses unknown.
28 Loss of Earnings and Earning Capacity unknown.
LAW OFFICES OF
BELLI,DRIVON&BAKERINK -2-
215 NORTH SAN JOAQUIN-STOCKTON,CALIFORNIA 95202-(209)466-0982
J
1 Property Damage and loss of use, $2,000. 00.
2 General Damages, pain and suffering as to the balance
3 of this claim.
4 DATED: February �� , 1985
5
6 LAW OFFICES OF
BELLI , DRIVON & BAKERINK
7
8
G. ARCHER BAKERI K
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
LAW OFFICES OF
BELLI,DRIVON&BAKERINK
215 NORTH SAN JOAQUIN-STOCKTON,CALIFORNIA 95202 (209)466-0982
/i0
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT March 26, 1985
governed by the Board of Supervisors, ) The copy oft s ocument mailed to you is your
Routing Endorsements, and Board ) notice of the action taken on your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, below),
to California Government Codes ) given pursuant to Government Code Section 913
and 915.4. Please note all "Warnings".
Claimant: Ted Sutton
Gour�iy Counsel
Attorney: James J. Scherer
Bennett, Samualsen, Reynolds & Allard FEB 2 2 1985
Address: 332 19th Street
Oakland, CA 94612 Hand-Delivered Martinez, CA 94553
Amount: Unspecified By delivery to clerk on February 20, 1985
Date Received: February 20, 1985 By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: February 20, 1985 PHIL BATCHELOR, Clerk, By b Deputy
Jolene Edwards
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
Ptr 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 claimants right to apply for leave to present a late
claim (Section 911.3).
( ) Other:
09
Dated: By: eputy County Counsel
ow
III. FROM: 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 ORDER By unanimous vote of Supervisors present
(5< 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.
Dated: PHIL BATCHELOR, Clerk, By MLL— L;;2;�j �, , Deputy Clerk
WARNING (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6)-months from the date of this
notice was personally served or deposited in the mail .to file a court action on this
claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator
Attached are. copies of the above claim. We notified the claimant of the Board's
action on this claim by mailing a copy of this 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 resent a late claim was mailed
to claimant.
DATED: �3-�7-FSS PHIL BATCHELOR, Clerk, By ° , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
CLAIM
CLAIM FOR INDEMNITY RECEIVED
1. Claimants: Ted Sutton FEE '-4e 1985
C/O Bennett, Samuelsen, Reynolds & Alla d
A Professional Corporation ►M,leaTCWIL t
Attorneys at Law CLEUKPOAW?IFIU% %19011
332 19th Street ► _ f • ""
Oakland, CA 94612
Telephone: X415) 444-7688
2. Residence of Claimant:
Ted Sutton, 12 Margaret Lane, Danville, CA 94526
3. Send Notice to: Bennett, Samuelsen, Reynolds &
Allard, 332 19th Street, Oakland, CA 94612
4. Circumstances of Claim:
During 1979, 1980 and 1981, construction was performed
on Crow Canyon Commons , a shopping center , located at Crow
Canyon Road, San Ramon, California. Crow Canyon Investment
Co. and Crow Canyon Commons Investment Co. filed a complaint
for damages in Superior Court, County of Alameda, bearing
Action No. 590114-4 , naming as defendants Peter Raldveer and
Associates , Inc. , Richard Short, Peter Raldveer , Bogard Construction,
Inc. , Rusch Bros. Landscape Construction, MacDonald Construction
Co. , Perata, Sylvester & Mutter, Inc. , Albert A. Perata and
Ted Sutton as a result of allegedly improper work that they
performed on the Crow Canyon Commons Shopping Center . Claimant
Ted Sutton was served with this complaint on November 12,
1984. Thereafter , claimant Ted Sutton filed an answer generally
denying the allegations of the complaint. If and in the event
liability is imposed on claimant Ted Sutton by reason of the
complaint referred to above, then claimant Ted Sutton will
be entitled to comparative or equitable indemnity, either
partial or complete, from Contra Costa County.
5. Amount of Claim:
Contingent and undetermined at this time. Plaintiffs
claim damages in excess of $1,000,000.00 .
6. Identity of Public Employees: Unknown at this time.
DATED: February 20, 985.
BENNETT, SAMUELSEN, YNO S & ALLARD
By t 11 1
Ja s J Sch rer
At orn ys f TED SUTTON
a CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT March 26, 1985
governed by the Board of Supervisors, ) The copy oft s document mailed to you is your
Routing Endorsements, and Board ) notice of the action taken on your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, below),
to California Government Codes ) given pursuant to Government Code Section 913
and 915.4. Please note all "Warnings".
Claimant: Raymond W. Thomas, Jr.
County t;OUfiS@I
Attorney: Rems,en C. Barnard FEB 2 2 1985
1900 Olympic Blvd. , Suite 104
Address: Walnut Creek, CA 94596 Martinez, CA 94553
Amount: $150,000.00 By delivery to clerk on
Date Received: February 20, 1985 By mail, postmarked on February 19, 1985
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. /
Dated: February 20, 1985PHIL BATCHELOR, Clerk, By �4&04� Deputy
Jolene Edwards
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
X) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Clerk should return claim on ground that it was filed
late and 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 TO: (1) County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER By unanimous vote of Supervisors present
( ) This claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its
minutes for this date.
Dated: PHIL BATCHELOR, Clerk, By ° , Deputy Clerk
WARNING (Gov. Code .Section 913)
Subject to certain exceptions, you have only six (6)-months from the date of this
notice Was personally served or deposited in the mail ,to file a count action on this
claim. See Governnent Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Board's copy of this Claim in accordance with Section 29703.
( ) A warning of claimant's right to apply for leaveto went a late claim was mailed
to claimant. - ol 97
DATED:- PHIL BATCHELOR, Clerk, By . ° , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
CLAIM
y RECEIVED
_ t
FEB ao INS
CLAIM AGAINST PUBLIC ENTITYrfq TOR
tcoN RAYMOND W. THOMAS, JR. hereby makes a claim against the County
of Contra Costa- for the sum of One Hundred Fifty Thousand Dollars
($150,000) and makes the following statements in support of the
claim•
1. Claimant's Post Office Box is 166 Leonard Drive, Concord,
CA 94518.
2. Notices concerning the claim should be sent to Remsen C.
Barnard, Esq., Law Offices of Malcolm A. King, 1900 Olympic Blvd.,
Suite 104, Walnut Creek, CA 94596.
3. The date and place of the occurrence giving rise to this
claim are November 14, 1984 at approximately 12:30 a.m. and
thereafter at claimant's residence and at the City of Concord Police
Department and at the County Jail in Martinez.
4. The circumstances giving rise to this claim are as
follows: At the time and place noted above, claimant was rousted
from his bed by uniformed officers of the Concord Police Department
on a warrant for an escape from the Clayton Rehabilitation facility
on December 12, 1983. The warrant had been issued for Raymond Wesley
Thomas, Jr., who is claimant's half brother. Claimant's half brother
has a description which somewhat resembles the description of
claimant except that claimant does not wear glasses whereas his half
brother does and whereas the claimant's brother has tattoos on his
upper extremities whereas claimant has no tattoos. Claimant's
fingerprints are different from those of his half brother.
The Concord Police Department was informed at approximately
4:30 a.m. on November 14, 1984 that claimant has a half brother with
the same name. Thereafter officers of the Concord Police Department
transported claimant to the County Jail in Martinez at approximately
5:30 a.m. where he was placed in custody until his arraignment at
2:30 p.m. on November 14, 1984. The officers of the Contra Costa
County Sheriff's Department were negligent in that they failed and
refused to timely act on the information given them by claimant and
} claimant ' s family to show that they had unnecessarily and
unreasonably detained claimant following his arrest and booking.
5. As a result of the conduct of the Sheriff's Department of
Contra Costa County, plaintiff suffered chagrin, embarrassment,
anxiety, worry, mental and emotional distress and loss of reputation.
6. The names of the public employees causing the claimant's
damage are presently unknown to claimant but are the booking and
investigating officers of the Contra Costa County Sheriff's
Department and others yet unknown.
7. The claim as of this date is One Hundred Fifty Thousand
Dollars ($150,000) . The basis of the computation of the above amount
is as follows: legal fees incurred in defending the criminal
allegations $307.00; loss of work $560.00; general damages $149,133
for a total of $150,000.
Dated: February 19, 1985
J -t
RAYMOND W. THOMAS, JR., CLAIMANT
0
AMENDED CLAIM
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA OO[Wffg CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT March 26, 1985
governed by the Board of Supervisors, ) The copy of this document mailed to you is your
Routing Endorsements, and Board ) notice of the action taken on your claim by the
Action. All Section references are ) Board of Supervisors (Paragraph IV, below),
to California Government Codes ) given pursuant to Government Code Section 913
and 915.4. Please note all "Warnings".
Claimant: Calif. State Automobile Assn Inter-Ins. Bureau Cc1U�sjy Counsel
P.O. Box 2489
Attorney: Dublin, CA 94568 FEB 2 7 1985
Address:
via C/A (1rs(YincZ, CA 9553
Amount: $2,022.13 By delivery to clerk on February 26, 1985
Date Received: February 26, 1985 By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. �Q
Dated: February 26, 1985 PHIL BATCHELOR, Clerk, By Deputy
Jolene Edwards
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
(� ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Clerk should return claim 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: 1Z 7- By: L Deputy County Counsel
III. FROM: 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 ORDER By unanimous vote of Supervisors present
�) This Blain _s 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.
Dated: - PHIL BATCHELOR, Clerk, By a , Deputy Clerk
WARNING (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6)-months from the date of this
notice was personally served or deposited in the mail to file a court action on this
claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Board's copy of this Claim in accordance with Section 29703•
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant.
DATID: -� PHIL BATCHELOR, Clerk, Bynwy, 01-1-A J a°, , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
CLAIM
f�Claim For Damages
In accordance with Section 910 t Ca�C:j'f_ornia Government Code, this is to formally place you on
notice of our subrogated claim fo t� 1 Q1E61tiillbE0*PlgwVED .
FEB 19 1985 Date: February 14, 19 85
Office of
• COunt;" Administrator Dublin
County of Contra Coata , California
651 Pine St.
Martinez, CA 94553
Claim is hereby made and filed against the County of Contra Costa
as follows:
Nameof Claimant:
California State Automobile Association Inter-Insurance Bureau
Address of Claimant:
(send notices to this address) P.O. BOX 2489
Date of Occurrence: ?CB - 1965
12-10-84 FEB
C D e J .7
Place of Occurrence: PHIL BATCHELOR
Danville Blvd. , Alamo, CA 94568 LERK BOARUF SUPERVIS014
8 R STI u
Nature and Amount of Damages
52,022.13
Items Making up said Amount:
1972 Challenger (dodge)
Name of Public Employee(s)
causing said Damage(if known):
Facts & Details: Insured was northbound on Danville Blvd. A 1971 Volkswagen
was southbound on Danville
--malLle Blvd. , and preparing to turn left on to Deodor Lane
when strl3c�E—Free behiREly a Pa%VQ1
nar 41Vi Vez by `IChaPl 50'f-h- On impact,
the volkswagen was forced into our insured's path. The left front of our insured's
Smith. original claim filed 1/29/85.
California State Automobile Association
Inter-insurance Bureau
F1668(REV.5-7e}
assi nment of claim and
subrogation agreement
In consideration of the payment to the undersigned of Rk the sum of $2,022.13
❑ a sum estimated to be
TWO THOUSAND TWENTY TWO and 13/100
Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number
T36676-0 _ issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION
INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the loth day of
December 1984 the said undersigned hereby assigns and transfers to said Bureau my
said claim in the above amount plus 0 additional claim for damage resulting from said accident, not
covered under said policy of insurance, in the amount of$ 0 constituting ' a total claim
❑ a total estimated
in the amount of $ 2,022_13
Said Bureau is hereby subrogated in my place and stead to the extent of the above amount of the said
total claim and is hereby authorized and empowered to sue, compromise or settle in my name or other-
wise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to
me therefor, and collect and receive any money payable thereby.
The undersigned covenants that r ha vP not released or discharged any such claim or demand against
such party or parties and that I will furnish to said Bureau any and all papers and information inny
possession, necessary for the proper prosecution of such claim.
Dated at 1 �w' l/y 1 this �� ' day of
WITNESS
F1433 (REV.7-77(
: = . California State Automobile Association inter-Insurance Bureau 855724
DATE O► LOSS CLAIM - INSUII CC'! NAM[ DATE
POLICY N84 D Or LDSg01—T36676-0 OLIVEkSurVIX L AUITREY LC IPAY
+ 00
AUTO COL 01F DLIVEk AUr EY C $1, 937. 13 N$
D.O. ADJUSTER NO. IN PAYMENT OF: Tt+rOuyh m
c CA �p�oW�Serve ill --8 0 1
IiUR 14467/14051 COLLISION REPAIRS P.o 80.J8WI 1210 :x
San FrantUI00.CA 96170 ,1 C
PAY *ONE THOUSAND NINE HUNDRED THIRTY—SEVEN 13/100* Dm
In^+
cD
MM
M0
SHAMROCK FORD , MM
TO AND AUDREY C OLIVER AUT NO It I: 0 SI. ATUFL 0LA
r
ORDER 7499 DUBLIN BLVD
DUBLIN CA 94566
"81355724,16 l: L 2 L0000861: 060702 & 361,03333
I _
. A -
. � California State Automobile Association Inter-Insurance Bureau 8 5 6 2 5 5
_85625 -9—R
C<..r C� LCIS C•. ,.... :•.` 4-: ` ♦•NE t'02-01-85
TE
12-10-84 01—T36676-0 IOLIVER.AAUIREY, C Z.
I � v
AUTO COL i 018 OLIVER, AUDREY, C $85. 00
Crocker NationN Bank ^8 ?
DUB 14467 ( TEAR DOWN REPAIRS I 0 So.3E.-Y o
_ iao So.3E
Sar Fwc,sco.CA 94138 r C
PAY *EIGHTY FIVE 00/100*
T m.
• < 9
m a.
X 0
SHAMROCK FORD mm
TO 7499 DUBLIN BLVD AL: 0C91ZE- `:G`J9E Or.
1FEE�. DUBLIN CA 94566.
or
11'856255118 §: & 2100001361: 06070213603333
-4c) `=�+rc`i it �.C1 C l��1r1 C��' c C1 ).d ►'
{ter 4r �C -jo rE— r F-r c Y
_ r`rr +0
pCj �
i
ESTIMATE OF REPAIRS
- - Estimate Good for 80 Days
CHRYSLER — PLYMOUTH
" ,n
PHONE 829-5211 —CA.REG-NO.41743
7499 DUBLIN BLVD. — DUBLIN,CALIFORNIA 94568
NAMES AODR S, DATE
i�
MAKE OF YEAR TYPE LICENjDEH01 / Q MILEAGE MOTOR NO.AND/OR SERIAL
' -ZZ d dr 16 A.i.. L0 /
RED 6V ADJUSTER INSECTOR P �eC
INSUPHONE7
[ V
/JJJ HOME I ,
aYMaOI LABOR NRS. PARTa
` '
_
is
. 1. 57 -
i
71,
_ �
.
V
:
i° V '/J
r
IV
Yy t
OF
t;
tow .r JF
»s f = 3.
s n ° �
rr
./.C'f'^ /�T.Yfr '"'' P�if' C:. �r
M asft� f. .S
`
1p
JA AR
LabOT �( - E/(w
9~and Nrt
subl.e ane nat J ,
: s
salsa Ta: s .-
-
f4 TR Qs� X ITEMS MISSED ON GARAGE E8T prWW Y6ar: !Mirtfi4 liibs�+
fAs TE OLLD+mil UNRELATED DAMAGE. t "°
-
•_. ,,,, sa. ";�.� � ;� Y,: ;iii _ .Yrta _ ._�� .,.`�
> i•�.a�' s'>�,g' '� y�,� "r,F. 4?_2 sr��N y�-` � ;ar��r7tf��. �r�� �,�'�:X� '
IrWE
dx!`
,alit,. �� � !: � i •-� _ s, _ �
u—��./w�7I�/� - � �', MJE S�'_R�' -3✓�l'Y � *b.. JIM1e �iT-.>>-.9'.p: _.X•.Y
"
1 41 <4 _
r:
2a S�CD4�'"•_2'.� � ..� - .' •. -� `$fift -_ _ '0l.. _ - -,� •2^ .{
�,�y^.GF`•fr= g. , g I �� ryr 4 _ ./f1 f �; is y
y�", '.-JC�':amC' "f'R CL"� i1E.iS°.BIISQ'a '��.i�.3� x� ��'3�-s s.•' w�.R J ; �f .s -aLn. ��.-- _�.
ta$ A.
:.
' may, 5�...• �A�' '4 .Al C'M�� �,..r.��'C�d1Gyy±. � .c,•vr,
1yr '
�� .e33 ut�lO.IIz76Slss �a.A .7.s1�'�i� "Lr�?Y .'yt.�-•'d _ _
'tom n 4- ,� i
_ x 2. - 7•}. x-l.!y"` .-'$' a"�` -x _ '`
L/•G
APPLICATION TO FILE LATE CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Application to File Late Claim ) NOTICE TO APPLICANT March 26, 1985
Against the County, Routing ) The copy of this document mailed to you is your
Endorsements, and Board Action.) notice of the action taken on your' applieation by
(All Section References are to ) the Board of Supervisors (Paragraph III, below),
California Government Code.) ) given pursuant to Government Code Sections 911.8 and
915.4. Please note the "WARNING" below.
Claimant: Cal-Farm Insurance Compnay
CGi1ily Counsel
Attorney: Laszlo Komjathy, Jr. , Esq.
Adams & Philipps FEB 2 7 1985
Address: 545 Sansome Street, Sixth Floor
San Francisco, CA 94111 Martinez, CA 94553
Amount: $30,750.00 By delivery to Clerk on
Date Received: February 26, 1985 By mail, postmarked on February 22, 1985
I. FROM: Clerk of the Board of Supervisors T0: County Counsel
Attached is a copy of the above noted Application to File Late Claim.
DATED: February 26, 1985 PHIL BATCHELOR, Clerk, By a9Deputy
Jo ene Edwards
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 Late Claim (Section 911.6).
DATED: ICTOR WESTMAN, County Counsel, By Deputy
16
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( ) This Application is granted (Section 911.6).
(>d 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.
DATES - -�!�� PHIL BATCHELOR, Clerk, ByO ° Deputy
WARNING (Gov. Code §911.8)
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 requirement). See Government Code Section 946.6. Such
petition must be filed With the court within six (6) months Pram the date your application
for leave to present a late claim was denied.
You may seek the advise of any attorney of your choice in connection with this
matter. If you want to consult an attorney, u 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 notifed the applicant of the
Board's action on this Application by mailing a copy of this document, and a memo thereof
has ben filed and endorsed on the Board's copy of this Claim in accordance with Section
29703 L� O
DATED: -o? - PHIL BATCHELOR, Clerk, Ey J 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
APPLICATION TO FILE LATE CLAIM
ADAMS & PHILIPPS
' A Profes•sionai Corporation
LASZLO KOMJATHY, JR. , ESQ.
545 Sansome Street, Sixth Floor
San Francisco, California 94111
Telephone: (415) 781-5842 RECEIVED
Attorneys for Claimant FC C*,at "-
CAL-FARM INSURANCE COMPANY
ONIL BATCMFLOR
Esau BOARD OF SUPERWSORS
TRA COSTA CO.
B A.Antl)- WOufY
In the Matter of the Claim of APPLICATION FOR LEAVE TO
CAL-FARM INSURANCE COMPANY, PRESENT CLAIM.
against CONTRA COSTA FLOOD .
CONTROL & WATER CONSERVATION
DISTRICT through the Board
of Supervisors of Contra
Costa County, California.
TO: BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA:
CAL-FARM INSURANCE COMPANY HEREBY APPLIES TO THE
BOARD OF SUPERVISORS for leave to present a claim against
said public entity pursuant to Section 911.4 of the California
Government Code.
The cause of action of CAL-FARM INSURANCE COMPANY
as set forth in the proposed claim attached hereto, accrued
on October 5, 1984, a period within one year from the filing
of this application.
CAL-FARM INSURANCE COMPANY'S reason for delay in
presenting its claim against the Board of Supervisors is as
follows:
a. On August 3, 1984 a formal request for an ex-
tension of time and/or waiver of liquidation of damages was
presented to Contra Costa County Flood Control and Water
Conservation District;
b. On October 5, 1984, notice was given by the
Contra Costa Flood Control and Water Conservation District
that the request for an extension of time and/or waiver
of liquidated damages was denied.
C. Within 100 days of the notice of denial, CAL-
FARM INSURANCE COMPANY submitted its claim to the Contra
Costa Flood Control and Water Conservation District which
acknowledged receipt thereof on December 21, 1984; the claim
was subsequently forwarded to the Board of Supervisors on
January 2, 1985;
d. CAL-FARM INSURANCE COMPANY submitted its
claim in good faith within 100 days of being notified that
its request for an extension of time and/or waiver of liquidation
of damages was denied.
WHEREFORE, it is respectively requested that the
application be granted and that the attached claim be received
and acted upon in accordance with Sections 912. 4 - 912. 8 of
the Government Code.
DATED: rd_ aa7 Z 21 l ADAMS & PHILIPPS
23 B
LA
KOMJY,
Atto eys for C1ATHant
CAL-FARM INSURANCE COMPANY
-2-
CLAIM
This claim is submitted on behalf of CAL-FARM
INSURANCE COMPANY against the CONTRA COSTA FLOOD CONTROL AND
WATER CONSERVATION DISTRICT, a political subdivision of the
State of California. The address of the claimant is as
follows:
CAL-FARM INSURANCE COMPANY
c/o Adams & Philipps
A Professional Corporation
545 Sansome Street, Sixth Floor
San Francisco, California 94111
Claimant desires all notices with respect to this
claim to be sent to it at the above address.
This claim is for recovery of the liquidated
damages assessed by the CONTRA COSTA COUNTY FLOOD CONTROL
AND WATER CONSERVATION DISTRICT in derogation of the CAL-
FARM INSURANCE COMPANY' S rights derived from completing
Contract No. 7505-6F7750-83 commonly known as ALHAMBRA CREEK
BANK REPAIR AT SONORA COURT pursuant to the terms of the
performance bond issued in conjunction with said contract.
The liquidated damage assessment in the amount of $30, 750. 00
unlawfully and improperly depleted the remaining contract
funds available to CAL-FARM INSURANCE COMPANY for completion
of the project.
On August 22, 1983, CONTRA COSTA FLOOD CONTROL AND
WATER CONSERVATION DISTRICT (hereinafter "DISTRICT") through
the Board of Supervisors for the County of Contra Costa
awarded contract no. 7505-6F7750-83 to Precision Seeding. The
special provisions for the contract awarded on August 22 ,
1983 provides that the "starting date for the notice to
proceed shall be no later than the third Monday after the
date the contract was awarded by the Board of Supervisors" ;
namely, September 12, 1983. Contrary to the express provisions ,
the notice to proceed was not issued by the DISTRICT until
September 26, 1983, two weeks later than mandated by the
special provisions for the contract.
On or about September 9, 1984 , PRECISION SEEDING
as principal, and CAL-FARK INSURANCE COMPANY as surety,
executed and delivered to the CONTRA COSTA FLOOD CONTROL AND
WATER CONSERVATION DISTRICT as obligee, CAL-FARM INSURANCE
COMPANY' S public works performance and payment bond no.
05124 in the respective penal sums of $145, 000. 00 and
$77, 500. 00.
On or about February 2 , 1984 PRECISION SEEDING
stopped work on the project and was subsequently defaulted
by CONTRA COSTA FLOOD CONTROL DISTRICT. Demand was made on
CAL-FAI;CNI INSURANCE COMPANY to arrange for completion of the
project on March 1, 1984 pursuant to its public works performance
bond. The surety arranged for the satisfactory completion
of the project in a timely manner for the price of $77 , 832 . 00 .
On August 3, 1984 , CAL-F'ARNI INSURANCE COMPANY
submitted to Mr. Maurice E. Mitchell , Flood Control Design
and Construction Engineer, a formal request for an extension
of time for completion and/or waiver of liquidated damages.
Attached hereto and incorporated by reference as Exhibit "A"
is the correspondence of August 3, 1984 .
On October 5, 1984 , notice was given that the
request for an extension of time and/or waiver of liquidated
damages is denied.
Liquidated damages were assessed by the DISTRICT
in the amount of $30, 750. 00. Said assessment reduced the
contract funds available to the surety for completion from
$48, 255. 00 to $10, 505. 00. The liquidated damages assessed
were the responsibility of the DISTRICT on the c3rounds that
the DISTRICT failed to issue the notice to proceed in a
timely manner thereby jeopardizing the completion of the
project in a timely manner due to adverse weather which in-
creased the actual time for completion and increased the
cost of completion because of excessive water flow; that
the DISTRICT initially assessed liquidated damages from
December 3, 1983 but failed to deduct the damages assessed
from the pay estimate of January 15, 1984 for which the
DISTRICT issued its warrant in the amount of $37 , 296 . 00 on
January 27, 1984; and that the DISTRICT failed to. demand
completion by the surety on a timely basis .
As a direct consequence of the DISTRICT' S failure
to deduct liquidated damages assessed as of December 3 , 1983
from the pay estimate of January 15, 1984, CAL-FARM INSURANCE
COMPANY was damaged to the extent that the 45 days of liquidated
damages assessed at the rate $250. 00 per day for a total of
$11, 250. 00 were not deducted from said pay estimate.
CAL-FARM INSURANCE COMPANY was further damaged by
the obligee' s failure to notify the surety to perform until
March 1,_ 1984 although the original contractor had ceased to
perform as of February 2, 1984. The damage sustained by
surety was the 28 days of liquidated damage assessed at the
rate of $250. 00 per day or a total of $7 , 000 . 00.
All of the liquidated damages assessed by the
DISTRICT were assessed to the detriment of the surety, CAL-
' FARM INSURANCE COMPANY, because the DISTRICT did not default
PRECISION SEEDING in a timely manner nor demand performance
from the surety under its public works performance bond
until March 1, 1984 . As a direct consequence of the assessment
of the liquidated damages in the amount of $30, 750. 00, CAL-
FARM INSURANCE COMPANY was denied the right to utilize said
monies for completing the project according to the terms of
its public works performance bond and to pay Stop Notice
claims made in connection with said project and according to
-3-
the terms and conditions of the public works payment bond.
CAL-FAR.M INSURANCE COMPANY was, therefore, damaged in the
amount of $30, 750. 00.
CAL-FARM INSURANCE COMPANY has completed the
project according to the terms and conditions of its performance
bond for the amount of $77, 832. 00 and has paid labor and
materialmen pursuant to its payment bond in the sum of
$48, 960. 68.
CAL-FARM INSURANCE COMPANY, therefore, respect-
fully submits this claim to the CONTRA COSTA FLOOD CONTROL
AND WATER CONSERVATION DISTRICT for the amount of $30 , 750 . 00
plus interest thereon from and after May 15, 1984 , the date
that the project was accepted as complete by the CONTRA
COSTA FLOOD CONTROL AND WATER CONSERVATION DISTRICT.
DATED: ADAMS & PHILIPPS
Y
LASZLO KOMJATHY, JR. --!
Attorneys for
CAL-FARM INSURANCE COMPANY
Luv OFF'Fc:E5 OF
ADAMS 8C h11I1.111PS
♦F>•O11ESO w.t CGA.Oq.TION
545 SANSOME STREET
WALLACE 8. ADAMS SIXTH FLOOR
CHARLES J. PHILIPPS SAN i R.ANCISCOI CALII ORNIA 94111
RAYMOND M. ALEXANDER. JR. 415—JHI-5G42
GEOFFREY F. GAIDOS
PAUL K. KNIGHT OVA FILE NO.
LASZLO KOMJATHY, JR.
IRA H. ZELNIGHER
38-1
August 3, 1984
Mr. Maurice E . Mitchell
Flood Control Design &
Construction Engineer
Contra Costa County Flood Control
& Water Conservation District
255 Glacier Drive
Martinez, California 94553
Re: Principal : Precision Seeding
Bond No. 05124
Obligee Contra Costa Flood Control
Alhambra Creek Bank Repair
at Sonora Court #75056775083
Dear Mr. Mitchell :
On March 1, 1984, demand was made by the Contra Costa
County Flood Control & Water Conservation District that Cal-
Farm Insurance Company, under the terms of its performance
bond, take immediate provisions to complete the project.
Demand was made by certified mail and received by Cal-Farm
Insurance Company on Mlarch 5, 1984 . Thereafter, and in a
' timely manner, Cal-Farm Insurance Company arranged for the
project' s successful completion by Watkin and Bortolussi,
Inc.
In your correspondence of May 29, 1984 , you notified us that
as of May 15, 1984, there was a 152 calendar day overrun of
the confract for a liquidated damage claim of $38, 000 . 00,
not including any considerations for extension of time.
This is a formal request for an extension of time and/or
waiver of liquidated damages.
1. Cal-Farm Insurance Company requests an
extension of time in the amount of 152
calendar days. The extension is requested
on the following grounds:
a) Cal-Farm Insurance Company issued its
public works performance bond as of
September 6, 1984 , pursuant to the
terms of the contract awarded by the - -
Contra Costa County Flood Control &
Water Conservation District to Precision
Seeding; and
MX. !•;aurice E. !•Si .hell
Re: Precision Sec. rig
August 3, 1984
Page Two 38-1
b) The District failed to adher to the contract
terms which are incorporated into the public
works performance bond and embodied in the
special provision for construction repairs at
Sonora Court, dated July 26, 1983, which by
reference incorporates the Standard Specifica-
tions of Contra Costa County for public works
construction 1981 Edition, hereinafter
referred to as C.S. , and the Standard Specifi-
cations of the State of California, in Business
and Transportation Agency, Department of
Transportation, dated January, 1981, hereinafter .
referred to as S.S.
According to the Special Provisions for the contract, as
promulgated by the District, the "starting date in the
Notice to Proceed shall be no later than the third Monday
after the date the contract is awarded by the Board of
Supervisors. " The contract was awarded by the Board of
Supervisors on August 22, 1983 and the special provisions
mandated the project' s commencement no later than the third
!•fonday proceeding August 22, 1983 or September 12, 1983.
However, the Notice to Proceed, was not issued by the District
until September 26, 1983 . The Notice to Proceed was issued
two weeks later than mandated by the special provisions.
The remedy available to the Flood Control District at the
time the contract was to be executed was not the waiver of
the provisions but to pursue its remedies under S.S. 931. 03
"Execution of Contract" and S . S . §31. 04 "Failure Execute
Contract". The remedy available to the Flood Control District
was the forfeiture of the proposal guarantee or bid bond.
If the Flood Control District would have adhered to its own -
unambiguous provisions of the contract, Cal-Farm Insurance
Company would have never been required to perform under the
terns of the performance bond and would not have been exposed
or damaged to the extent that the obligee claims liquidated
damage.
The timely completion of the project was essential . The
District' s failure to enforce the contract terms exposed the
project site to a much greater risk of inundation by water "
for an extensive period of time. The importance of a dry
channel is evidenced by Mr. Randolph W. Leptien 's correspondence
of September 29, 1983 addressed to Mr. Scott, wherein he
states that: "In conformance with the requirements of §12,
'Removal of Water' is considered essential to the timely-and
satisfactory completion of the remaining items of work. "
txHoff. A 4
i•Sr. ::�:u1.iCt2 1,:. :•;; ?,cll
Re: Precision Ser ' ing
August 3, 1984
Page Three 38-1
(Enphasis added. ) The very contingency which all parties to
the contract were concerned with, i.e. , excessive rain fall ,
occurred between September 29 and September 30, 1983.
Dduring a 48 hour period, over one inch of precipitation
fell causing the principal ' s earthen dam to collapse which
significantly affected the ability of the contractor to work
on the project at that time and thereafter.
The inherent dangers of permitting the commencement of the
project at such a late date are reaffirmed by your correspon-
dence of October 18, 1983 addressed to Mr. Scott wherein You
state: "It appears that the delay in the contract is due to
your water removal operation. We are encouraging you to use ..
another acceptable manner of dewatering in an effort to
speedup the removal of the water. "
On November 15, 1983, Mr. Scott addressed this specific
problem wherein he requested a 16 day extension when he
states that: "Delay caused by the extreme problem encountered
in dewatering the portion of the work on the project and
problems of obtaining a pump large enough to handle the
waterflow. " (Emphasis added)
The problems arising in Precision Seeding 's ability to
complete the project directly relates to Precision Seeding 's
estimated waterflow at the jobsite. If the obligee had
adhered to the teras of its contract, demanded the execution
of the contract within the required time and issued the
notice to proceed as of September 12, 1983, two weeks of
construction time would have been available to the contractor
prior to the first rainfall at the jobsite. This would have
permitted a significant amount of preparatory work, and the
placement of the concrete slab and weirs before the removal
of water -became a significant problem.
The Contra Costa County Flood Control & Eater Conservation
District' s unilateral disregard of the terms of the contract
bonded by Cal-Farm Insurance Company prejudiced the surety's
interests to such an extent that when demand was made for
performance, Cal-Farm Insurance Company had the legal right
to claim exoneration. However, it chose not to do so,
instead it proceeded with the timely completion of the
project.:
But for �the County's failure to adhere to the contract
provisions which it promulgated, Cal-Farm Insurance Company
would have never been called upon to perform.
EXHIBIT A
:Sr. Maurice F. 14 :hell
Re: Precision See ' ng
August 3, 1984
Page Four 38-1
The ramifications of the obligee' s unilateral disregard of
the contract terms are evident by Mr. Scott' s correspondence
of December 1, 1983 addressed to Randolph Leptien wherein he
advised Mr. Leptien that the velocity test of November 29,
1983 showed that the creek was flowing at a rate of 2, 700
gallons per minute and that the last rains had overtopped
their dare and had gone beyond the capacity of the pump which
was 1, 300 gallons per minute. The significance of- the
statement is that the proposal submitted by William Scott
was based upon an anticipated waterflow of no more than
1, 300 gallons per minute which would have been the case, but
for the County 's failure to enforce the very terms of the
contract which was prepared by the Flood Control District.
On November 15, 1983, Mr. Scott requested a 16 day extension
of time, and on December 1, 1983 an additional 15 day
extension was requested to permit a decrease in the water
velocity. We are at loss as to why it took until January
18, 1984 to deny this extension of time when, as early as
November 22, 1983, a decision was made to deny all extensions
of time requested due to excessive waterflow.
Consequently, Cal-Farm Insurance Company requests that the
Contra Costa County Flood Control & Water Conservation
District waive the provision for liquidated damages as to
the surety or, alternatively, grant a 152 day extension for
completion of the project. Once again we wish to reiterate
that if the Contra Costa County Flood Control & Water Conser-
vation District would have adhered to the special provisions
of the contract, Cal-Farm would never have been required to
perform and the District would have been made whole by the
bid bond or proposal guarantee. Instead, it chose to permit
a significant delay of the execution of the contract, and
without -the surety's consent, waive the time requirements
for commencement of the contract, thereby placing the project
site in immediate jeopardy of inundation all to the surety' s
prejudice.
As outlined in the above, Cal-Farm Insurance Company has been
clearly prejudiced to the extent that the District assesses
liquidated damages.
2. Alternatively, Cal-Farm Insurance Company
requests an extension of time to complete the
project up to and including April 20, 1984 .
The basis for the requested extension of time
is for the reasons provided in Part 1 request
for extension of time, and, additionally, -no
t3 it A
r 4HIRIT. A 1
U
Mr. Maurice E. MiL ell
Re: Precision Seeoing
August 3, 1984
Page Five 38-1
demand was made by the obligee for Cal-Farm
Insurance Company to arrange for completion
of the project until March 1 , 1984 . Once
Cal-Farm Insurance Company was notified of
the obligee 's default, it arranged for the
project' s timely completion .
It is apparent from the daily work reports that Precision
Seeding was on and off the jobsite through the middle of
January when it was officially notified that its extension
of time requests of November 22, and December 1, 1983 were
denied. Until that. time, Precision Seeding proceeded in
good faith to complete the project regardless of the various
obstacles confronting it.
After Precision Seeding was notified of your denial of their
request for an extension of time, no further work was done.
It took an additional two to three weeks for the obligee to
even demand that the principal return to the jobsite or be
defaulted. At that time it was given five (5 ) days to
return. An additional two weeks expired before the obligee
proceeded to demand performance from the surety.
The above period of time would have been available for j
completion by the surety, but for the obligee's failure to f
notify Precision Seeding that as of November 22, 1983, a
decision had been made to deny an extension of time. Your
failure to advise Precision Seeding of your decision until
January 18, 1984 was prejudicial to the surety as evidenced
by the fact that when notified, Precision Seeding shortly
thereafter ceased to perform.
Additionally, Precision Seeding was led to believe, to the
detriment of the surety, that the District was seriously
considering an extension of time when it issued its warrant
on January 27, 1984 in the amount of $37, 296 . 00. Said
warrant was issued without any deductions for liquidated
damages which had already been assessed as of December 2,
1983. If the appropriate deduction for liquidated damages
would have been made, Cal-Farm Insurance Company would never
have been prejudiced by the release of the contract funds.--
If the obligee would . have give timely notice of their decision
to deny Precision Seeding 's request for an extension of time
and deducted from the progress payment the liquidated
damages, the surety would not have been prejudiced by the
assessment of liquidated damages.
FXHIRIT A Ai
Mourice T. J% liell
Re: Precision Sec '4,ng
August 3, 1984
Page Six 38_1
The request for the extension of time up to and including
April 20, 1984 encompasses the time which it took the obligee
to default the principal, demand performance, and permit
Cal-Farm Insurance Company to arrange for completion of the
project, plus an additional 10 calendar days representing
the weekends during which the completing contractor did not
work.
3. Finally, Cal-Farm Insurance Company reasserts
Precision Seeding ' s request for an extension
of time due to the unavailability of required
materials during the months of October and
November; excessive surface water caused by
rain which would never have been a problem
but for the obligee ' s failure to require the
commencement of the project on September 12,
1983; and the illness of the principal .
Very truly yours,
ADAMS & PHILIPPS
Laszlo Komjathy, Jr.
LK/eyr
bccz Mr. Harold Stern, Cal-Farm Insurance Company (2)
Eagle Bonds & Insurance Brokers, Inc.