Loading...
HomeMy WebLinkAboutMINUTES - 04091985 - 1.31 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA aRM, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT April 9, 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: Sarah E. Platt Counilii Counsel Attorney: Donald R. Platt, Esq FEB 2 8 1985 1500 Newell Ave. , Suite 306 Address: Walnut Creek, CA 94596 Martinez, CA 94553 Amount: $450.00 By delivery to clerk on Date Received: February 27, 1985 By mail, postmarked on February 26, 1985 I. FROM: Clerk of the Board of Supero sor4 TO: County Counsel Attached is a copy of he above-noted,,, c aim. Dated: February 27, 1985 PHIL, BATCHELOR, tCYer�, By ieLa� Deputy `mow Jolene Edwards II. FROM: County Counsel -1 i TO: Clerk of the Board of Supervisors (Check only one) ( �) This claim complies sutstantially kith ctions 910 and 910.2. r... ( ) This claim FAILS to cofnplj' substantially with Sections 910 and 910.2, and we are so notifying claimant� - The Board da'Anot 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 ounsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (def 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. ,(//_q_j/S PHIL BATCHELOR Clerk' By . o�ih-n (/,�� _ �, , 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 present a late claim was mailed to claimant. DATED: �S� PHIL BATCHELOR, Clerk, By Deputy Clerk ee: County Administrator (2) County Counsel (1) CLAIM CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CON*nqWYapplication to: "• Instructions to ClaimantC!erk of the Board 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, separa--e claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end his form. RE: Claim by )Reserved foClerk' s filing stamps SARAH E. PLATT ) RECEIVED Against the COUNTY OF CONTRA COSTA) FEB ,Z 7 1985 or DISTRICT) -(Fill in name ) PHK BATGNEtoR /JCL_E1K5QARDZ SUPERVIO RS CONTRS A The undersigned claimant hereby makes claim aga R ' ntra Costa or the above-named District in the sum of $ 450. 00 and in support of this claim represents as follows: �. When did the damage or injury occur?- (Give exact date and hour] On or about December 1, 1984 �. Where did-the damage or injury occur? (include city ana-county ---- 200 Camino Encanto Danville, Contra Costa County, California - ----------------r- Hw Hid --t-h-e---da-m--age---o-r-injury occur? -Gve-?all ---T -------------- details, use extra sheets if required) Construction of a drainage ditch behind the above- mentioned home and those adjacent to it began in the summer of 1984 . �1L Part of this construction included removing dirt to a depth of greater than 8 feet below the previous level of the back yards that border the a ditch. Due to the amount of dirt removed, both in depth and width, (cont) 4. What particular act or omission on the .part of county or district officers , servants or employees caused the injury or damage? SEE ATTACHED SHEET (over) 5. , What are the names of county or district officers, servants or ._,employees causing the damage or injury? LTTTON CONSTPU.CTI.ON -- -- --d- -----s--:--------------------------- -------------------- 6.--Wh-at amage-------or in3uries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Damage to the rear fence is so extensive, due to boards that have already fallen into the ditch and the instability of the remaining boards and posts that a new fence will be necessary. 7. H---ow--was------the--------amount--------claimed-----above-----computed?---------(Includ-----e----- the e---sti-------mated--- amount of any prospective injury or damage. ) Estimated amount to replace the back fence : $450. 00 ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. 9. is the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT . 2-2,4-85 concrete $80. 00 ************************************************************************** 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 Donald P. Platt, Esq. Claimant s Signature 1500 Newell Ave. Suite 306 700 Camino Fnnantn Walnut Creek, CA 94596 Address �an:�i1TQ�1 9A521. 934-2313 Telephone No. Telephone No. 833-8568 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. " #3 continued my fence no longer had any ground to support it. Now several fence boards have fallen into the ditch and the portions of fence that remain are extremely unstable because of the amount of dirt removed and the erosion effects of recent rains. #4 When dirt was removed from the existing marshy area to construct the drainage ditch., it was dug in a V shape leaving my fence at the top of one leg of the V with no support. /, 3/ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT April 9, 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: Patricia and Michael Done County Counsel Attorney: Alvin E. Tabor Ryan, Tabor &_Tabor f.1AR 1 1 1985 Address: 680 Beach Street, Suite 324 San Francisco, CA 94109 Via County Counsel Martinez, CA 94553. Amount: $1,250,000.00 By delivery to clerk on March 7, 1985 Date Received: March 7, 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: March 7, 1985 PHIL BATCHELOR, Clerk, By Deputy 61 Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) 04�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 ounsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (>4 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 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: 2!_ �,� PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM C0u11hv �D�nse� 1 RYAN, TABOR & TABOR I'%? Attorneys at Law 0 ,67985 2 680 Beach Street Ma�tige1' Q 945 3 Suite 324 53 San Francisco, California . 94109 4 (415) 673-2300 5 Attorneys for Claimant nc.0 6 RECEIVED 7 s MAR 7 1985 soLMlIAI�SA,TTMO! SUMMM D F rpo a 10 PATRICIA DONE, (o MICHAEL DONE, 11 Claimants, 12 CLAIM FOR DAMAGES vs. 13 CITY OF MARTINEZ, 14 COUNTY OF CONTRA COSTA, STATE OF 15 CALIFORNIA. / 16 PATRICIA DONE presents her. claim for damages, .pursuant 17 to: Government Code= Sections 905 and 910, -as'-foYlows--- .. 18 19 A. Name and address of claimants: Patricia Done, 112 20 Arana Dr. , Martinez, California 94553. 21 B. Address of person to whom notices are to be sent: 22 Ryan, Tabor & Tabor, 680 Beach St. , Suite 324, San Francisco, 23 California. 24 C. Date, place and circumstances of the occurrence: 25 Claimant Patricia Done was the driver of a motor vehicle on 26 January 7, 1985, and was involved in an accident with another 27 automobile at the intersection of Morello Avenue and Highway 4 28 off-ramp, City of Martinez, County of Contra Costa, State of RYAN&TABOR ATTORNEYS AT LAW MO BEACH ST.,SUITE 371 SAN FRAftr,;r1_CA.II" 1 California. At that time the signal lights, among other things, 2 were not safely timed . : 3 D. Public employees responsible: Unknown to date. 4 E. Description of injury and damages: Patricia 'Done had 5 multiple cuts and bruises as well as injury to neck and shoulder 6 F. Amount of claim: Medical bills unknown to date. 7 General damages in the amount of $250,000.00. 8 MICHAEL DONE presents the following claim for damages: 9 A. Michael Done, 112 Arana Dr., Martinez, California 10 94553. 11 B. Address of person to whom notices are to be sent: 12 Ryan, Tabor & Tabor, 680 Beach St., Suite 324, San Francisco, i3 California. 14 C. Date, place and circumstances of the occurrence: 15 Michael Done was a passenger in the car being driven by 16 Patricia Done. 17 D. Description of injury and damages : Michael Done had 18 a head injury. i9 F. Amount of claim: Medical bills unknown to date. 20 General damages in the amount of one million dollars. 21 DATE): rlarch 1 , 1985 RYAN, TABOR & TABOR 22 By &:/ �3 ALVIN E. TABOR Attorney for Claimants 24 25 26 27 28 RYAN 6 TABOR 2 ATTORNEYS AT LAW 1110%EACH ST.,SUITE 741 SAN FRANCISCO,CA 14101 1.151 6774700 1.3/ ' APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT April 9, 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 application 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: Heinz Hofmann Couniy Counsel Attorney: Stephen G. Chandler, Esq., H A R 0 7 1985 Chandler, Bruner, Combrink & Ricks Address: 1330 East 14th Street Martinez, CA 94553 San Leandro, CA 94 Amount: $25,000.00 .� � \Bydelivery to Clerk on Date Received: March 1985mail, postmarked on March 4, 1985 I. FROM: Clerk o the? Board ,of �, isors TO: County Counsel Attached is a cop of the abov6,pale V Application to File Late Claim. DATED: March 6, 1985 ILBATCHFLOR,'1—.e,, By Deputy Jolene Edwards II. FROM: County Counsel :'; ��' TO: Clerk of the Board of Supervisors ( ) The Board should grant j�Application to File Late Claim (Section 911.6). The Board should jeny this Application to File Late Claim (Section 911.6). DATED: a-7—y$ VICTOR WESTMAN, County Counsel, ByDeputy�f"id /'a�A III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Application is granted (Section 911.6). lxl 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. DATE: PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code 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 Pram 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 from the date your application for rleave 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. DATED: ' �5' PHIL BATCHELOR, Clerk, By 4.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 APPLICATION TO FILE LATE CLAIM L DECLARATION OF STEPHEN G. CHANDLER IN SUPPORT OF APPLICATION TO FILE A LATE CLAIM I, STEPHEN G. CHANDLER, declare: 1. That I am the attorney for claimant and that I was hired by said claimant to represent him from and after the first week of January, 1985. 2. That on or about January 19, 1985 , I researched claimant's case by examining the file of Joyce A. Harrison v. HEINZ HOFMANN and which file is located at the Municipal Court of California, Walnut Creek-Danville Judicial District, and which action bears the Case No. SC 62934. 3. That when I examined said file, I discovered for the first time that a proof of service had been filed which alleged that the Order for Appearance and Examination had been served upon claimant. 4. That upon learning this information, I immediately informed plaintiff who stated that was the first time he had ever heard that fact. My client insisted that he was never served with an Order for Appearance and Examination. I certify under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on March 4, 1985 at San Leandro, California. STEPHEN G. CHANDLER, ESQ. ion RECEIVED MAR t 1985 PHIL BATC LOR K BOARD PERVISO CONTRA A CLAIM TO: BOARD OF .SUPERVISORS OF CONTRA CO§ rr% Yapp1ication to: Instructions to ClaimantVerk of the Board 4&ai"05� e 's M rtinez,Calitomia 94553 A. Claims relating to causes of action for death or or injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street: Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Se:. 72 at end or this form. RE: Claim by )Reserved for Clerk's filing stamps HEINZ HOFMANN ) ' ' RECEIVED Against the COUNTY OF CONTRA COSTA) MAR l 1985 or DISTRICT) ___Will in name ) PHIL D E ER hONTIRA. BOAD rEL 6 A O. The undersigned claimant hereby makes claim agains a Costa or the above-named District in the sum of . and in support of this claim represents as follows: �. -When did the damage or injury occur? (Give exact date ani hour] September 17, 1984 '�. W�iere did tie damage or Injury occur? �Inc�ude city and countyS Municipal Court of California (County of Contra Costa) Walnut Creek-Danville Judicial District 640 YgAacio Valley-:Road;. Walnut Creek, .C�, 94596 -+------------------'mage T-T--------------T--- - T ------------- 3. How did the damrage or injury occur? (Give uii-details, use extra sheets if required) A bench warrant was issued for the arrest of claimant. Claimant was, in fact, arrested pursuant to said bench warrant. Said bench warrant was invalid due to the fact that plaintiff was never served with an Order to Appear at an Examination. (See ##3 on attachment. ) 4. What particular act or omission on the rt paoi= county or district officers, servants or employees caused the injury or damage? JUDGE PHELAN of said Municipal Court and the CLERK of said Municipal Court either knew, or should have known, that claimant was never served with an Order to Appear at an Examination. (See #f4 on attachment. ) (over) 5. What are the names of county or district officers, servants or. employees causing the damage or injury? JUDGE PHELAN and CLERK of said Municipal Court. Officer RICHARD JAMES of the Marshall' s office. Sargeants of the Marshall' s office, DON TH014AS and GLENN BARLEY 6. . What damage or in3uries do you claim resulted? ��ive full extent of injuries or damages claimed. Attach two estimates for auto damage) False imprisonment; false arrest; abuse of process; loss of personal liberty; infliction of mental distress ; humiliation; embarrassment and. )the loss of two key employees. --------------------------------------------------------- -- 7. How was the amount claimed above computed? (Include the estimate amount of any prospective injury or damage. ) Amount claimed is based on an empirical study of recoveries in this type of action. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. HEINZ HOFMANN Joyce Harrison 1280 Pine Street .37 Oceanview Drive Walnut Greek, CA 94596 Pi;:tsuur�;, CA 94565 3. List the expenditures you made-a;-;KEEnt of this accident or in3ury: DATE ITEM AMOUNT "February 11, .1985 Filing fee Superior Court $ 102. 00 Govt. Code Sec. 910.2 provides : "The laim igned by the claimant SEND NOTICES TO: (Attorney) or, b ome r on on his behalf. " Name and Address of AttorneyVwk STEPHEN G. CHANDLER, ESQ. a nt Signatmfe CHANDLER, BRUNER, DOMBRINK & RICKS 12FM i A Professional Corporation Address 1330 East 14th Street VJaln_ ut­Creek,,._CA_- •;9 4596 San Leandro, CA 94577 (415) 433-1444 '.•- ;,` °': .. (4151 939-3363 ************************************************************************** NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for aliowa�nce 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. " CLAIM AGAINST PUBLIC ENTITY Claimant: HEINZ HOFMANN c/o CHANDLER, BRUNER, DOMBRINK & RICKS STEPHEN G. CHANDLER, ESQ. 1330 East 14th Street San Leandro, California 94577 Defendants: COUNTY OF CONTRA COSTA; CLERK OF MUNICIPAL COURT OF CALIFORNIA, WALNUT CREEK-DANVILLE JUDICIAL DISTRICT; and JUDGE; PHELAN, JUDGE OF MUNICIPAL COURT OF CALIFORNIA, WALNUT CREEK- DANVILLE JUDICIAL DISTRICT; OFFICER RICHARD JAMES OF THE MARSHALL' S OFFICE; and SARGEANTS DON THOMAS and GLENN BARLEY OF THE MARSHALL' S OFFICE. Date of Incident: :September 17, 1984 Circumstances: Claimant was arrested pursuant to a bench warrant issued by the MUNICIPAL COURT OF CALIFORNIA, WALNUT CREEK-DANVILLE JUDICIAL DISTRICT. Claimant was never served with an Order to Appear at an Examination. Claimant had satisfied the underlying judgment prior to the issuance of the Order to Appear at an Examination. Defendants knew, or should have known, that claimant was never served with an Order to Appear at an Examination. Defendants knew, or should have known, that claimant already had satisfied the small claims judgment rendered against him. Injury: Severe embarassment and extreme mental anguish; two key employees left claimant' s business due to the incident; unlawful confinement and arrest of claimant against claimant' s will. Amount: $25 ,000 .00 Dated: March 4, 1985 CHANDLER, BRUNER, DOMBRINK & RICKS A Professional Corporation By STEPHE G. C ER Att rney for Claimant HEINZ HOFMANN ATTACHMENT #3. (continued) No bench warrant should have been issued since claimant had satisfied the underlying judgment in full and no one had informed claimant, prior to his arrest, that he still owed $3. 72 interest. #4. (continued) Officer Richard James of the Marshall's office never served claimant with an order to appear at an examination despite said officer's affidavit of personal service to the contrary. Sargeants DON THOMAS and GLENN BARLEY failed to adequately supervise Officer RICHARD JAMES. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT April 9, 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: Kimberly Hearn COUnty COunSei 4714 Meadowbrook Drive Attorney: Richmond, CA 94803 11AR 11 1985 Address: Martinez, CA 9455 Hand-Delivered Amount: $158.93 By delivery to clerk on Marrh a, 1985 Date Received: March 8, 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. March 8, 1985 PHIL BATCHELOR Clerk Deputy Dated: , , By y *Jone Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (y4�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: Dated: _ — By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) Co y 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 (7� 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. 6'Dated: _ PHIL BATCHELOR, Clerk, By .� of , Deputy Clerk _ WARNING (Gov. Code Section 913) Subjept 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 Goverrment 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. aimant. . DATED PHIL BATCHELOR, Clerk, By ,/Zn, d , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM "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 f Clerk' s iling stamps Kimberly Hearn ) Against the COUNTY OF CONTRA COSTA) um F or DISTRICT) (Fill in name) ) �`£R'C011.;V. ,M W B The undersigned claimant hereby Makes claim against the Cour y-of Contra Costa or the above-named District in the sum of $ /5-9. and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) 9 :59 a.m. 2/14/85 -----f-----"3r ----------------------------------------------------------- injury -------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) Vehicle was parked in parking space across from County Court House on Court Street. Martinez, Contra Costa County ------------------------------------------------------------------------ d 3. How did the amage or injury occur? (Give full details, use extra sheets if required) Claimant' s vehicle was parked in a parallel, metered space. County Public Works vehicle was pulling into park- ing space in front of claimant' s when he struck the front ,.- bumper ront .-bumper of claimants vehicle, tearing off molding and damaging.- the bumper. ----------- - - ---------------- ---------------------------------- 4 . What pa-rt-icu--l-ar--act or omi -- ssion on the part of county or district officers, servants or employees caused the injury or damage? He 'miscalculated distance or didn' t watch while parking. (over) 4 ' 5. What are the names of county or district' officers, servants or w employees causing the damage or injury? Manuel J. Castillanos Public Works Vehicle #5233 ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) , sEe �ttac�eo� �� �,>>� — v;�/y 0,2:. 09ac eek time o ,fir .; li_! rff fo f/f_ D, J� a t.ja,�* fv fn��' v 'aci✓��iana/ �ir✓F� --- 'f- no �tif_i/rlld.l :=-(�=�+Lff �JS. Cc=-L>�J D/_e 1�J-tee`- =------ 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. ------------------------------------------------------------------------- 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 perso`ri ori his behalf. " Name and Address of Attorney .�c Clai ant' s Signature 4714 Meadowbrook Dr. Address Richmond, CA 94803 Telephone No. Telephone No. (415) 223-6881 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. " ESTIMATE P E15 brante Body & Fender OF REPAIRS ..r '$012 DAM ROAD • CALL 222-2614 OWNER �J��r ! N/�I�F�'L/ ADDRESS ` ADJUSTER PHONE MARE J/V0 YEAR STYLE VChTeL MODEL v LL' A,4 LICENSE DATE ^' FRONT PARTS LABOR RIGHT PARTS LABOR LEFT PARTS LABOR MISC. PARTS LABOR Bumper s3 �,J Fender, Frt, Fender, Fri. Bumper Brkt. 5¢ I Skirt&Baffle Skirt, Baffle Bumper Gd. Fender Mldg. Fender Mldg. Frt. System Fender Side Mldg. Fender Side Mklg. F ram a Heodlomp Headlamp Cross Member Headlamp Door Headlamp Door Stabilizer Sealed Beam Sealed Boom Wheel Park light, lens, Door Pork Light, Lens, Door Hub Cop Door, Front Door, Front Hub and Drum Knuckle Door Hinge Door Hinge Knuckle Sup. Door Glass Door Gloss Lr. Cont. Arm Vent Gloss Vent Glass Lr.Cont. Shaft Door Mldg. Door Mldg. Up Cont. Arm Up. Cont. Arm Shaft Door Handle Door Handle Steering Gear Center Post Center Post Steering Wheel Door, Rear Door, Rear Horn Ring Door Glass Door Gloss Grill Mldg. Upper Door Mldg. Door Mldg. Right Door Handle Door Handle Left Center Rocker Panel neer, Rocker Panel inner Lower Rocker Mldg. Rocker Mldg. Front Deflector Floor Floor Horn F rome Frame Baffle, Side Baffle, Lower Quor. Panel Quor. Panel Baffle, Upper Quor.Mldg. Quor.Midg. Lock Plate. Lr. Lock Plate, Up. Quor. Gloss Quar.Gloss Hood Top Fender, Rear Fender, Rear Hood Hinge Fener Mldg. Fender Midg. Hood Mldg. Ornament REAR MISC Name Plate Bumper Inst.Panel Rod. Sup. Bumper Brkt. Front Seat Rod. Core Bumper Gd. Rear Soot Anti Freeze Gravel Shield Front Seat, Adj. Rod. Hoses Lower Panel Trim Fan Blade Floor Headlining Fan Belt Trunk Lid Roof Panel Water Pump Trunk Light Tire %Worn Cowl Trunk Handle Tube Battery Windshield Tail Light, Door, Lens Paint Windshield Mldg. Toil Pipe, Brackets Undercoat Gas Tank- Door Motor Mts. Frame TOTAL MATERIAL J Clutch linkage Wheel TOTAL LABOR , Hub and Drum Transmission Linkage Axle TOWING Spring SUBLET REPAIRS SYMBOL A-ALIGN N-NEW ON-OVERHAUL S-STRAIGHTEN OR REPAIR EX-EXCHANGE R"ECHROME THE ABOVE IS AN ESTIMATE 1BASED ON OUR INSPECTION AND DOES TAX NOT COVER ANY ADDITIONAL PARTS OR LABOR WHICH MAY BE RE- QUIRED AFTER THE WORK HAS BEEN OPENED UP. OCCASIONALLY _ AFTER THE WORK HAS STARTED DAMAGED OR BROKEN PARTS ARE GRAND TOTAL DISCOVERED WHICH ARE NOT EVIDENT ON THE FIRST INSPECTION. BY CLAIM _ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT April 9, 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 Governme t Code bion 913 al and 915.4. Please note '14V ' ' Claimant: State Farm Fire and Casualty Company (Wong Claim) P.O. Box 4011 MAN 15 5 Attorney: Concord, CA 94524 Martinez, VA y4:,*3 Address: Via County Administrator Amount: Unspecified . By delivery to clerk on February 28, 1985 Date Received: February 28, 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. ebru y 8, 1985 PHIL BATCHELOR, Clerk, By Deputy ,..a Jolene Edwards °I1: FROM: t Cony Counsel TO: Clerk of the Board of Supervisors (Check onl one) ,). This c1;atnomplies substantially with Sections 910 and 910.2. This. elME F}iILS to comply substantially with Sections 910 and 910.2, and we are 11 :so noting�claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is),Ibtimely filed. Clerk should return claim on ground that it was filed late andsend warning of claimant's right to apply for leave to present a late :�---elai�tf-taction 911-3). ( �) Other: _<Ja d - e`lLu &s Dated: -S- By: LL,/ 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 (><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 , 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 mailto 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 pr ent a late claim was mailed to claimant. DATED: PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM p, 1. STATE MRM INSURANCE. E< State Farm Fire and Casualty Company February 14, 1985 333 Civic give "off Taylor Boulevard" _ Pleasant Hill,California 94523 Mail: P.O. Box 4011 THE COUNTY GRADING INSPECTION DEPARTMENT Concord,California 94524 651 Pine Street Phone: 687-7600 Martinez, California 94553 Contra Costa RECCI VED FEB 21 1985 RE: OUR CLAIM # : 05 P713 804 Off;c•, OUR INSURED : WINSTON & CAROL WONG COur.'. Administratol' LOCATION : 3356 Vaughn Road, Lafayette, Ca 94549 Gentlemen: This letter is to advise you that our insureds have submitted a claim under their State Farm Homeowners Insurance Policy for damages to their home located at the above residence address. Based upon the information given to us at this time, it appears that the County Grading Department is responsible for the damage. This letter is to advise you that State Farm will be looking to the County Grading Department for reimbursement of any payments made under the Wong' s Homeowner policy for repairs to the above mentioned damages. Please provide me with all forms which are required to be completed in order to expedite this claim. Thank you for your prompt attention in this matter. Very truly yours, �gx RITA HEAGY `, i Claim Specialist n 'DCEI V ED NVQ 19 'RH/ver FEB,�F 1985 -ONTRA. COSTA COUNTY (B/A918) PHIL BATC141ELOR ft K BOA SUPERVISORS cc: Winston Wong o. B . HOME OFFICE: 8LOOMINGTON, ILLINOIS 61701 CLAIM BOARD OF SUPERVISORS OF CDNTRA COSTA COUNTY, CALIFORNIA and as the Governing Board of the Contra Costa County BOARD ACTION Flood Control and Water Conservation District Claim Against the County, or District ) NOTICE TO C,AIKANT April 9, 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: City of Danville (;Aunty Counsel Attorney: Charles J. Williams, City Attorney MAR ti 1985 Williams, Capioe & Robbins Address: P.O. Box 698 Martinez, C1! 94553 - Benicia, CA 94510 Amount: Unspecified By delivery to clerk on Date Received: March 1, 1985 By mail, postmarked on February 28. 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted •claim. Dated: March 1, 1985 PH $ATCHELOR� Cl k, By Deputy t . � Jolene Edwards II. FROM: County Counsel, T0: Clerk of the Board of Supervisors (Check only one) ( . This claim complies s bstantially�. Ith Sections 910 and 910.2. ( ) This claim FAILS to amply. substariti�al y with Sections 910 and 910.2, and we are so notifying claimant 'The Board c not act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk ,6VbuJd return claim on ground that it was filed late and send warningLef claimant's'right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: - By: Deputy County Counsel- III. ounselIII. 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 f 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 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 claimantfs right to apply for leave to present a late claim was mailed to claimant. DATED: 4y-�?__ , PHIL BATCHELOR, Clerk, By o , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM CLAIM TO:' BOARD OF SUPERVISORS OF CONTRA C0§*nC4* Fapplication to: - Instructions to ClaimantVerk of the Board 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 filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end his form. RE: Claim by )Re4rvedjor, Clerk's filing stamps CITY OF DANVILLE ) RECEIVED Against the COUNTY OF CONTRA COSTA) Or FLOOD CONTROL DISTRICT) —.=� PM11 3ATCMELOR Of_rI in name ) RK WARD OF SUPERVISORS CONTRA COSTA CO 13y r,r L.1�.��a Deputy The undersigned claimant hereby makes claimJqg4ste county of Contra Costa or the above-named District in the sum of $ See Items 6 and 7 below and in support of this claim represents as follows: ———————————— ————————— ——————————————————————-—————————————— ——— 1. When did-the damage or injury occur? (Give exact date and hour] On or about November 27, 1984 ------- T------- -------- - ------------------------------------- : - ---- �. Where did the damage or in ury occur? (Include city and county) Lawsuit (Attachment 1) �as received at the City Offices, City of Danville, Contra Costa County, California. —T--- --- --...--- .-----------n-------------�• d ---- — — --T— •---- ..----...--- 3. How did the amage or injury occur? (Give Tull-details, use extra sheets if required) City received service of attached lawsuit for damages from private individuals which gave rise to City' s cause of action for indemnification against the named public entities . 4. What particular-act-or omission on the part of county or district officers, servants or employees caused the injury or damage? See Attachment 2 (over) 5. What are the names of- county or district officers, servants or r .enipl'oyees causing the damage or injury? N/A 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) See prayer in Complaint (Attachment 1) ------------------------------------------------------------ --------- - --- 7. How was the amount claimed above computed? (Include the estimated amount of anv ,prospective injury ox 'damage. ) See prayer in Complaint (Attachment 1) ; City also claims costs which it will incur in defending against Plaintiff ' s suit. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. N/A -- --------------------------------------------------------------------- 9.--List the expenditures you made on account of this accident or injury: ITEM AMOUNT /A... . s. ..� r .__... ^ --- -a»-i-• Govt. Code Sec. 910.2 provides : "The claim signed by the claiman SEND NOTICES TO: (Attorney) or by some person on,his behalf. Name and Address of Attorney Wc Charles J. Williams, City Attorney Clm nt s Signature A Professional Corporation P. 0./bo 698 Williams, Caploe & Robbins Ad ss P. O. Box 698 Benicia, CA 94510 Benicia, CA 94510 Telephone No. (415) 228-3840 or Telephone No. (415) 228-3840 (707) 746=1011 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. " ATTACHMENT NO. 1 f . 1 SCHNEIDER AND SHUKEN 2 attorneys 3645 Grand Ave Penthouse Oakland , CA 94610 3 ' 415-832-3411 nn 4 By: JOHN A. SCHNEIDER r� It/Z7/8 S/ 5 � Attorney for ROBERT L'. DEL GADO and SUSAN F. DEL GADO S► 2. OL.se.•r 7 B SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 PLAINTIFF: ROBERT L. DEL GADO and No. 235974 SUSAN F. DEL GADO 10 vs. FIRST-AMENDED COMPLAINT FOR 11 J DEFENDANT: WENDELL VAN AUKEN EDDI VAN AUKEN DAMAGES AND INVERSE CONDEMNATIO 12 CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT, CITY OF DANVILLE , a munici- 13 pality, DOES 1 through 5 � 14 �I FIRST CAUSE OF ACTION i 15 Plaintiffs allege: 16 1 . Plaintffs , ROBERT L. DEL GADO and SUSAN F. DEL GADO, husband an 17 wife, are individuals residing in the City of Danville, County of Contra 18 Il Costa , in a private residence located at 1039 Westridge Avenue , Danville , 19 CA, " 20 2. Defendants , WENDELL VAN AUKEN and EDDI VAN AUKEN , are 21 '. husband and .wife , individuals , residing in the City of Danville , County 22 of Contra Costa , State of California , and are the owners of the property 23 ( located at 1047 Westridge Avenue , Danville , CA. 24 3. The County of Contra Costa Flood Control District , is 25 a public corporation , i .e. , a Flood Control District , organized and existing 26 under and by virtue of the laws of the State of California , Part 3, Division <(II%FADER AND SHUKE:V •TTO.Nf Tf•T LA" •f N TNOuf! 1 1111 G..NO..1-ul O.a LAN O.C.00 1111. 1111111 •.e,COO!11f II 1 5, Section 4740 et seq. of the Health and Safety Code of the State of �j 2 �) California , in the County of Contra Costa, State of California. 3 4.. The City of Danville, is a governmental municipality located 4 within the County of Contra Costa , State of California. 5 5. The true names or capacities , whether individual , corporate , 6 ! associate or otherwise or defendant DOES 1 through 5, is unknown to plaintiffs , ., 7who therefore sues said defendant by such fictitious name , and will ask 8f leave to amend its complaint to show its true names and capacity when � 9 j same has been ascertained. 10 6. All of the property in question and all individuals named 11 lin this complaint are contained within the County of Contra Costa , and 12 reside therein , and the public entity; Contra Costa Flood Control District , 13 I is doing business and operating within the County of Contra Costa in the 14 (I ! above-entitled Court district. 15 I 7. Plaintiff is now and for several years immediately past , 16 has been the owner in fee simple and in possession of, and entitled to 17 the possession of, the single family dwelling containing a residence and 18 lithe real property it is on of that property within the County of Contra 19 Costa , commonly known as 1039 Westridge Avenue , Danville , CA. 20 8. Defendants , WENDELL VAN AUKEN and EDDI VAN AUKEN , at all 21 times herein mentioned were the owner and -seized in fee of the following 22 described property, also a single family residence , located next door 23 to the plaintiffs , commonly known as 1047 Westridge Avenue , Danville , 24 �• CA; said real property of defendants VAN AUKEN , adjoin and abut the residence 25 and real property of plaintiffs in a southeasternly direction; the real .26 property of defendants VAN AUKEN , described herein is at a slightly higher •('II\EIDER AND SFICKEN •ri,YME�$AT LAW 1110"fig 2 • f MUl OAKLA.0 CAllf ..11• .11.1.11 •. E•COOE.,I 1 i' = 'cvation ,, than is the lar,�,' 0-f Pial nti -Ffs ' , and defendants ' land slopes I` 2 ji gradually in a generally northerly direction toward the lands owned by II 3 }! plaintiffs. 4 i 9. Contained in and upon the real property owned by defendants 5 I VAN AUKEN is a man-made drainage ditch built , operated and maintained 6 I by defendant_ COUNTY OF CONTRA COSTA FLOOD CONTROL DISTRICT, and said man- made flood diversion creek , or causearay, flows 'down, across and through i 8 the real property of defendants VAN AUKEN in a generallly northern direction 9 under the surface of defendants VAN AUKEN property; whenever there is 10 a heavy rainfall , the flow of the water in said causeway increases but 11 in the past , has always run its natural course without causing damage 12 ilto the real property of plaintiffs at any time. . 1, i3 �I 10. For some time preceding 'January, 1982 , and within the 14 Blast two years next preceding the commencement of this action, defendants 15 II jVAN AUKEN, without authority permission , or consent of plaintiffs , either 16 lorally or written , have been negligently placing garden clippings and ' 17 tree pruning debris into said drainage ditch of the Contra Costa Flood Is ji Control District , in such a negligent and careless manner , as to cause 19 �Isaid ditch, to become clogged , backed up and obstructed ; and the Contra 20 Costa Flood Control District , durin4 this same time Period so negligently 21 !'maintained and cared for said drainage causeway, that the District did 22 :not remove said clippings and pruning material from the causeway. 23. 1 11 . For the same time period , next preceding the commencement 24 I f .this action , defendants VAN AUKEN, lived upon their real property , and 25 new, or should have known , that their activity in negligently placing 26 I arden shrubbery, clippings and debris in said drainage ditch foreseeably SCj1.NE1DFR AND Slil'KE\ •fToo'eys AT LAW 3 •[MT.G.S: p.Ml�w O. C.L10 ..i1 111) 11 •.E•Coca-.1 I� 1 and predictably woula pause said ditch to back up and overflow during heavy rai II 2 and the Contra Costa Flood Control District should have foreseeably and 3 predictably no€i-ed th,.drainage ditch being and becoming clogged and 4 should have taken foreseeable steps to correct the situation; but for 5 the obstructions placed in the drainage ditch by defendants VAN AUKEN 6 and the non-removable and maintenance of the ditch by Contra Costa Flood Control District , the natural rainfall which occurred on. January 4th and 8 5th of 1982 , on plaintiffs' and defendants ' lands , would have followed g Ithe man-made flood control district 's drainage ditch , without resultant 10 damage to plaintiffs' property. 11 12. On January 4th and 5th , 1982, during a heavy rainfall 12 ,period , the amount of water accumulating and flowing in the man-made drainage 13 ,iditch increased in volume , became obstructed , was retained and captured 14 Ilbehind the obstructions placed by defendants VAN AUKEN and left there I 15 �.by defendants CONTRA COSTA FLOOD CONTROL DISTRICT , causing said waters 16 to overflow, flow onto and across defendants VAN AUKENS' property , and 17 onto plaintiffs ' property, and into their swimming pool and residence. 18 �,j 13. The acts and omissions of defendants , and each of them, 19 fllleged herein , were directly and proximately caused by defendant CONTRA 20 11COSTA COUNTY FLOOD CONTROL DISTRICT'S negligent construction, maintenance nd use of their drainage causeway in that the failed to notice 'and remove 21 I 9 Y Y . 22 i he debris build up that defendants VAN AUKEN caused to be placed in , 23 pon and about said drainage causeway in a negligent and reckless manner. 24 I 14. After the first flooding of January 4 and 5, 1982 , on 25 r about July 1 , 1982, the County of Contra Costa and the Contra Costa 26 ounty Flood Control District turned over the ownership easement , maintenance .('11\F.IDF.R AND SIILKEN •T10—t'f•T LA. i 4. .EMTMOUSII , .)GaAwD•Vf wUt It 1.)f •4E•CD Dt 11f ' I control and liabiiiLy of the iooc concro-i drainage ditch, the subject 2 of this lawsuit , to the City of Danville , a municipality, when said City 3 ,. of Danville incorporated and became and effective , operating municipality 4 on or about July 1 , 1982. Said fact came to the attention of plaintiff 5 by and through their attorney during discovery process immediately prior 6 Ito May 24, 1984. After the City of Danville , a municipality , took ownership and control of the drainage ditch , it once again flooded and overflowed 8 , causing damage to plaintiffs ' property on or about November 29, 1982. Said 9 damage amounts to approximately the sum of $60,000 and is a direct result 10 of the above acts involving all previously named defendants as well as 11 the City of Danville, a municipality. 12 15. As a direct and proximate result of the acts of defendants , 13 I and each of them, as alleged herein, plaintiffs ' real property, swimming 14 Ipoo 1 and family residence was severely damaged causing plaintiffshome 15 to be temporarily unliveable , their swimming pool to become totally inoperable ,. 16 and their surrounding grounds to be virtually destroyed. 17 16. On or just prior to May 24, 1984, when plaintiff through 18 !discovery discovered the City of Danville was the owner of the drainage II 19 )ditch in question, during the second. flooding , plaintiff by and through 20 their attorney, John Schneider, promptly and timely filed a Notice of 21 ( Claim pursuant to California Government Code Section 910 with- the City 22 of Danville , dated May 24, 1984, -and on October 10, 1984, Tom Hansen , 23 ( Administrative Services Officer, sent confirmation to plaintiffs ' attorney 24 that the City of Danville , had in fact received plaintiffs ' claim, dated 25 May 25, 1984, claiming damages in the approximate amount of $60,000.00. 26 Said Notice of Claim and said acknowledgement of receipt are attached hereto, marked Exhibit B , and incorporated herein by reference as though SCIINF.IDER AND SHL KEN ' •rrQ4NIY,AT LAW yEr.T HOUSE tE.f G4.M0•vfMV! ' .. A D.CAL$, 1.11E E,1.,... 5. uU CSD[Uf fully set forth. 2 17. As a direct and proximate result of the injuries and I 3 damages sustained by plaintiffs , herein alleged , plaintiffs have been 4 damaged in an amount as hereinafter alleged. 5 SECOND CAUSE OF ACTION 6 As and for a separate , distinct and second cause of action , 7 palintiffs allege: 8 18. Plaintiffs incorporate paragraphs 1 through 17 of the 9 First Cause of Action, and make the same a part hereof. 10 19. Defendants , County of Contra Costa Flood Control District 11 and City of Danville , a municipality, and DOES 4 and 5, as a result of 12 the flooding and damage done to the real property of plaintiffs , have 13 ;Icaused inverse condemnation damage to plaintiff in an amount estimated 14 �Ito exceed the sum of $35,000.00. Plaintiffs will seek permission to amend 15 I.this complaint in the event this amount does not accurately state the 16 true amount of damages for inverse condemnation. 17 20. Plaintiff has not been paid nor has he received , any 18 !compensation whatever on account of the damage described herein. 19 21 . On April 9, 1982 , plaintiff filed a claim for these damages 20 in the amount of $35 ,000.00, with the governing board of the Contra Costa I 21 lCounty Flood Control District, in accordance with law , and this claim 22 Las rejected by the Board of Supervisors of Contra Costa, County, by board 23 faction on May 11 , 1982. A copy of the claim, marked Exhibit A, is attached II 24 ko this complaint and incorporated herein by reference as though fully 25 set forth. 26 WHEREFORE, plaintiffs pray for judgment against defendants , :as follows: �C 11XE.IOE:R A\D SIICKEN .rrov»Evs•r .w I vE»r..o ut[ It I1.1 GOAMD•VENUS 111 1.11 aaE•COD[ul 6. i i 1 ' AS TO THE FIRST CAUSE OF ACTION 2 1 . Damages in the amount of $35,000.00 for the first flooding 3 4 which occurred on January.4 and 5, 1982, against all named defendants , except the City of Danville ; 5 2. Damages according to proof with interest thereon at the 6 ilegal rate from the date of the second damage , being November 29, 1982, 7 1for the second flooding against all-named defendants , including City of 8 Danville, a municipality. 9 AS TO THE SECOND CAUSE OF ACTION 10 1 . Damages in an amount to be determined according to proof 11 12 as and for inverse condemnation , diminuation of value of plaintiffs ' residence against County of Contra Costa Flood Control District and City of Danville, 13 a municipality; 14 2. Costs of suit; and 15 3. Other relief that the Court considers proper. 16 Dated: October 26, 1984. 17 18 1I 1 r 19 `JJOHN A. SC NEIOER,'Attorney for Plaintiffs 20 21 22 23 24 25 26 7. ♦TTo4Mlri 1t LAW �l NTMous 1,1)611.1.0•�lMV• OA.L.VO,CAL10 94414 oil 1.11 •!!•COO!•1f f ATTACHMENT 2 The City of Danville ( "City") has been named as a defendant in a suit .for damages and inverse condemnation. (Del Gado v. Van Auken, Contra Costa County Flood Control District, City of Danville, et al . ; Contra Costa County Superior Court No. 235974) . A copy of the First Amended Complaint is attached as Attachment 1. The lawsuit involves damages sustained in 1982 by private property owners from flood waters that escaped from a culvert across their land. The culvert was con- structed and maintained under the authority of Contra Costa County and the Contra Costa County Flood Control District. The "culvert later came under the City' s jurisdiction at its incorporation on July 1, 1982 . After incorporation the County was responsible for servicing the culvert until July 1, 1983 under the terms of Government Code §35448 . If the City is held liable for damages under any theory in this lawsuit, it is fair and equitable to shift the entire burden of damages to the County and the Flood Control District. Therefore, the City makes claim against Contra Costa County and the Contra Costa Flood Control District for indemnification against any losses it may suffer as a result of the underlying lawsuit. 1 PROOF OF SERVICE BY MAIL 2 (C.C.P . 1013a, 2015 . 5) 3 I am a citizen of the United States and a resident of 4 the County of Solano. 5 I am over the age of eighteen years and not a party to 6 the within action. My business address is 1060 Grant Street, - 7 #201, P. O. Box 698, Benicia, California 94510 . 8 On February 28 , 1985 I served the within 9 CLAIM BY THE CITY OF DANVILLE AGAINST THE COUNTY OF CONTRA 10 COSTA and CLAIM BY THE CITY OF DANVILLE AGAINST THE 11 CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT 12 on the Clerk of the Board in said action, by placing 13 a true copy thereof in a sealed envelope with postage thereon 14 fully prepaid, in the United States mail at Benicia, California, 15 addressed as follows : 16 17 Clerk of the Board 651 Pine Street, #106 18 Martinez, CA 94553 19 20 21 22 23 24 I declare under penalty of perjury that the foregoing is 25 true and correct. 26 Executed on FebfuarY 28 1985 , at Benicia, 27 California. 28 SHERL ANN SIVILL Q (TYPED OR PRINTED NA24E) CLAIM TO.: BOARD OF SUPERVISORS OF CONTRA COri�r�w�,'q)'aPplication to: • Instructions to ClaimantC!e,k of the Board FL- Martinez,Califomia 94553 A. Claims relating. to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. . (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each- public entity. E. Fraud. See pepalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Res iling stamps CITY OF DANVILLE ; RECEIVED MAR ,n Against the COUNTY OF CONTRA COSTA) FLAIL BATCHELOR Or _ DISTRICT) C41K OOAAD OF SUPERVISORS / TRA COSTA CO. in name The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ See Items 6 and 7 below and in support of this claim represents as follows : --------------------------------------.--Wh-e-n-di-d-th-e-d--a-m-a-g-e-or injury occur? (Give exact date an-d-ho-u-r- ---- On or about November 271 1984 ---------- --------------- ------------------------------------ 2. Where did the damage or in]ury occur? (Include city and county) Lawsuit (Attachment 1) Was received at the City Offices , City of Danville, Contra Costa County, California. ...T----------------'-------------------------------- ----T- ------------- 3. How did the damage or injury occur? (Give fu1S details, use extra sheets if required) City received service of attached lawsuit for damages from private individuals which gave rise to City' s cause of action for indemnification against the named public entities . ------------------------------------------------------------------------ 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? See Attachment 2 (over) 5. %hat are the names of- county or district officers , servants or employees causing the damage or injury? s N/A - -- - - ------------------------------------------------------- 6-.--Wh-at-damage-------or--in3uries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 'See prayer in Complaint (Attachment 1) --------- ---------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estiimated amount of any -prospective injury or 'damage. ) See prayer in Complaint (Attachment 1) ; City also claims costs which it will incur in defending against Plaintiff ' s suit. 6. Names and addresses of witnesses, doctors and hosp-itals. N/A —J--- M.4= . r+rw.•er.w—lam.— --------- --- --- 9-.--List t 'e xpendituresyou. made on account of this accident or injury . D TI ,'_�. '':r '_4... 1t 4:`- .i i ITEM AMOUNT a NSA i 14, i Govt. Code Sec. 910.2 provides : "The claim signed by the claimar. F_ND NOTICES TO: (Attorney) or b some person on his behalf Name and Address of Attorney Charles J . Williams , City AttorneyCla ' a t s Signature A Professional Corporation P. O. ox 698 Williams, Caploe & Robbins Ad r s P. O. Box 698 Benici , CA 94510 Benicia, CA 94510 Telephone No. ( 4 15) 228-3840 or Telephone No. (415) 228-3840 ( 707) 746-1011 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. " • ATTACHMENT NO. 1 1 I! SCHNEIDER AND SHUKEN j� attorneys 2 ' 3645 Grand Ave - Penthouse 3 Oakland , CA 94610 ' 415-832-3411 4 By: JOHN A. SCHNEIDER 1117-7/8V 5 � Attorney for S �_ pl.se..� 6 I ROBERT L. DEL GADO and SUSAN F. DEL GADO ` 7I 8I SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 PLAINTIFF: ROBERT L. DEL GADO and No. 235974 SUSAN F. DEL GADO 10 vs. FIRST-AMENDED COMPLAINT FOR 11 DEFENDANT: WENDELL VAN AUKEN , EDDI VAN AUKEN , DAMAGES AND INVERSE CONDEMNATIO CONTRA COSTA COUNTY FLOOD CONTROL 12 DISTRICT, CITY OF DANVILLE , a munici- 13 pality, DOES 1 through 5 �, / 14 FIRST CAUSE OF ACTION 15 �I Plaintiffs allege: 16 1 . Plaintffs , ROBERT L. DEL GADO and SUSAN F. DEL GADO , husband an 17 wife, are individuals .residing in the City of Danville, County of Contra 18 ii Costa , in a private residence located at 1039 Westridge Avenue , Danville , 19 CA. 20 2. Defendants , WENDELL VAN AUKEN and EDDI VAN AUKEN , are 21 ' husband and wife , individuals , residing in the City of Danville , County 22 of Contra Costa , State of California, and are the owners of the property 23 located at 1047 Westridge Avenue , Danville , CA. 24 3. The County of Contra Costa Flood Control District , is 25 a public corporation , i .e. , a Flood Control District , organized and existing, 26 under and by virtue of the laws of the State of California , Part 3, Division 411\F.IUFR ANN SIIL'KF.\ ATTORNEYS AT LAM ._T.ou if 1 1..1 CRANo AvENu4 O A.I.N O.C."P.1..1E .11 1.11 •4l.COOA.IS 5, Section 4740 et seq. of the Health and Safety Code of the State of 2 California , in the County of Contra Costa , State of California. 3 4. The City of Danville, is a governmental municipality located 4 ithin the County of Contra Costa , State of California. 5 r 5. The true names or capacities , whether individual , corporate , 6 associate or otherwise or defendant DOES 1 through 5 is- unknown to plaintiffs 1 ) 9 � P , who therefore sues said defendant by such fictitious name , and will ask 8 leave to amend its complaint to show its true names and capacity when 9same has been ascertained. 10 6. All of the property in question and all individuals named 11 in this complaint are contained within the County of Contra Costa , and 12 ,i reside therein and theY ublic entit � -Contra Costa Flood Control District , P 13 is doing business and operating within the County of Contra Costa in the 14 !i above-entitled Court district. 15 I 7. Plaintiff is now and for several years immediately past , 16 has been the owner in fee simple and in possession of, and entitled to 17 the possession of, the single family dwelling containing a residence and 18 i! the real property it is on of that property within the County of Contra 19 Costa , commonly known as 1039 Westridge Avenue , Danville , CA. 20 8. Defendants , WENDELL VAN AUKEN and EDDI VAN AUKEN , at all 21 times herein mentioned were the owner and seized in fee of the following 22 described property, also a single family residence , located next door 23 to the plaintiffs , commonly known as 1047 Westridge Avenue , Danville , 24 CA; said real property of defendants VAN AUKEN , adjoin and abut the residence 25 and real property of plaintiffs in a southeasternly direction; the real 26 property of defendants VAN AUKEN , described herein is at a slightly higher ?f'II%F.IUF.R A.No 5HCKEN ' •TTO—E+f AT LAW E_o Us 2. 11.1 61..10• :-us oAKLLNO C.L11 11111 f 71 1111 •1[♦COOL 111 1 is eitvatio,n , than is the of P: aintiffs ' , and defendants ' land slopes I� 2 ji gradually in a generally northerly direction toward the lands owned by I 3 II plaintiffs. 4 I 9. Contained in and upon the real property owned by defendants 5 I VAN AUKEN is a man-made drainage ditch built , operated and maintained 6 Iby defendant COUNTY OF CONTRA COSTA FLOOD CONTROL DISTRICT, and said man- made flood diversion creek , or cause,:ray, flows 'down , across and through i 8 the real property of defendants VAN AUKEN in a generallly northern direction 9 under the surface of defendants VAN AUKEN property; whenever there is 10 a heavy rainfall , the flow of the water in said causeway increases but 11 in the past, has always run its natural course without causing damage 12 to the real property of plaintiffs at any time. . 13 !� 10. For some time preceding January, 1982 , and within the it 14 l! last two years next preceding the commencement of this action, defendants 15 IjVAN AUKEN, without authority,Dermission , or consent of plaintiffs , either 16 orally or written , have been negligently placing garden clippings and 17 tree pruning debris into said drainage ditch of the Contra Costa Flood 18 ,Control District , in such a negligent and careless manner , as to cause 19 �Isaid ditch , to become clogged , backed up and obstructed; and the Contra 20 Costa Flood Control District , during this same time Period so negligently 21 paintained and cared for said drainage causeway, that the District did 22 snot remove said clippings and pruning material from the causeway. 23 11 . For the same 'time -period , next preceding the commencement i 24 f this action , defendants VAN AUKEN, lived upon their real property, and 25 new, or should have known , that their activity in negligently placing I . 26 garden shrubbery, clippings and debris in said drainage ditch foreseeably :CII%EIDF.R AND 411UKEN .110..:.1 AT�.. 3. r:•»out: ,.,0...i 0.v:w" o.u..0.CALIF uw oil W. .Y:.C006-Is II 1 ; and predictably woula rause said ditch to back up and overflow during heavy ra 2 and the Contra Costa Flood Control District should have foreseeably and 3 predictably ii61'11_-ed th-, drainage ditch being and becoming clogged and 4 should have taken foreseeable steps to correct the situation; but for • 5 the obstructions placed in the drainage ditch by defendants VAN AUKEN 6 and the non-removable and maintenance of the ditch by Contra Costa Flood ` Control District , the natural rainfall which occurred on January 4th and 8 5th of 1982 , on plaintiffs' and defendants ' lands , would have followed 9 the man-made flood control district 's drainage ditch, without resultant 10 damage to Dlaintiffs ' property. 11 12. On January 4th and 5th , 1982, during a heavy rainfall 12l 13 the amount of water accumulating and flowing in the man-made drainage j1ditch ,3 increased in volume , became obstructed , was retained and captured 14 y,behind the obstructions placed by defendants VAN AUKEN and left there �I 15 I:by defendants CONTRA COSTA FLOOD CONTROL DISTRICT , causing said waters 16 Ito overflow, flow onto and across defendants VAN AUKENS ' property, and 17 onto plaintiffs ' property, and into their swimming pool and residence. 18 ii 13. The acts and omissions of defendants , and each of them, 19 lleged herein , were directly and proximately caused by defendant CONTRA 20 i OSTA COUNTY FLOOD CONTROL DISTRICT'S negligent construction, maintenance 21 I nd. use of their drainage causeway in that the failed to notice and remove 9 Y y 22 �-he debris build up that defendants VAN AUKEN caused to be placed in , I 23 lipon and about said drainage causeway in a negligent and reckless manner. 24 14. After the first flooding of January 4 and 5, 1982 , on 25 r about July 1 , 1982, the County of Contra Costa and the Contra Costa 26 ounty Flood Control District turned over the ownership easement , maintenance Sf W F.I nER AND SHLKFN 0-E •11Aw 4. •lwwousE .1 oEawO•vf MU[ C,aalaw 0.Ca111 •.111 Il/11 1 ••Ea COCt 1f � control and liabiilty us the Tioo4 controi drainage ditch, the subject 2 of this lawsuit, to the City of Danville , a municipality, when said City 3 ,. of Danville incorporated and became and effective , operating municipality q on or about July 1 , 1982. Said fact came to the attention of plaintiff 5 by and through their attorney during discovery process immediately prior 6 to May 24, 1984. After the City of..Danville , a municipality , took ownership, 7 and -control of the drainage ditch , it once again flooded and overflowed 8 ( causing damage to plaintiffs ' property on or about November 29, 1982. Said 9 damage amounts to approximately the sum of $60 ,000 and is a direct result 10 Iof the above acts involving all previously named defendants as well as 11 the City of Danville, a municipality. 12 15. As a direct and proximate result of the acts of defendants , 13 and each of them, as alleged herein , plaintiffs ' real property, swimming 14 pool and family residence was severely damaged causing plaintiffs ' home 15 to be temporarily unliveable, their swimming pool to become totally inoperable , 16 and their surrounding grounds to be virtually destroyed. 17 16. On .or just prior to. May 24, 1984, when plaintiff through 18 !discovery discovered the City of Danville was the owner of the drainage 19 !ditch in question, during the second flooding , plaintiff by and through 20 their attorney, John Schneider, promptly and timely filed a Notice of 21 ; Claim pursuant to California Government Code Section 910 with the City 22 I of Danville , dated May 24, 1984, and on October 10, 1984, Tom Hansen , �3 (Administrative Services Officer, sent confirmation to plaintiffs ' attorney 24 that the City of Danville, had in fact received plaintiffs ' claim, dated 25 May 25, 1984, claiming damages in the approximate amount of $60,000.00. 26 Said Notice 'of Claim and said acknowledgement of receipt are attached hereto ; marked Exhibit B , and incorporated herein by reference as though S('I[NEIVER AND 5HCKEN .TTO[.[v,AT u.. /[.THOUS[ ' 1..f .O.v[Nu� OAKL..OCALIV 1.410 .1,.1.11 5 .I.1,COO[41, II 1 fully set forth. 2 17. As a direct and proximate result of the injuries and 3 damages sustained by plaintiffs , herein alleged , plaintiffs have been 4 damaged in an amount as hereinafter alleged. 5 SECOND CAUSE OF ACTION 6 As and for a separate , distinct and second cause of action , I 7 palintiffs allege: 8 18. Plaintiffs incorporate paragraphs 1 through 17 of the 9 First Cause of Action , and make the same a part hereof. 10 '19. Defendants , County of Contra Costa Flood Control District 11 and City of Danville , a municipality, and DOES 4 and 5, as a result of 12 the flooding and damage done to the real property of plaintiffs , have 13 caused inverse condemnation damage to plaintiff in an amount estimated 14 to exceed the sum of $35 ,000-00. Plaintiffs will seekpermission to amend .15 IIthis complaint in the event this amount does not accurately state the 16 true amount of damages for inverse condemnation. 17 20. Plaintiff has not been paid nor has he received , any 18 I1compensation whatever on account of the damage described herein. i 1921 * On April 9, 1982 , plaintiff filed a c1aim for these damages 20 in the amount of $35,000.00, with the governing board of the Contra Costa 21 "{County Flood Control District , in accordance with law , and this claim Iwas22 rejected by the Board of Supervisors of Contra Costa\ County, by board I� 23 `action on May 11 , 1982. A copy of the claim, marked Exhibit A, is attached 24 ko this complaint and incorporated herein by reference as though fully 25 et forth. 26 WHEREFORE, plaintiffs pray for judgment against defendants , 'as follows �(IlSt MER AND SIICFF.V •rrov..E•f•r L•w �Et.rwOUSE t1.1 Go•Ho•vE�UE _ O•KL•M 0.C•Li •ttt {I /ll IS tI L •SEA 004.15 6 i . 1 1 ` AS TO THE FIRST CAUSE OF ACTION 2 1 . Damages in the amount of $35,000.00 for the first flooding 3 which occurred on January 4 and 5, 1982, against all named defendants , 4 except the City of Danville ; 5 2. Damages according to proof with interest thereon at the 6 ( legal rate from the date of the second damage , being November 29, 1982 , 7 for the second flooding against all-named defendants , including City of 8 Danville, a municipality. 9 AS TO THE SECOND CAUSE OF ACTION 10 1 . Damages in an amount to be determined according to proof 11 as and for inverse condemnation , diminuation of value of plaintiffs ' residence 12 against County of Contra Costa Flood Control District and City of Danville , 13 a municipality; 14 2. Costs of suit; and 15 3. Other relief that the Court considers proper. 16 Dated: October 26, 1984. 17 18 19 JJOHN A. SC NEIDER,'Attorney for Plaintiffs 20 21 22 23 24 25 26 7. c('4lNF'.JEWR AND SHUKEN ♦irOONE+f•T I.IN �[MTMOYf[ 1..1 G[.NO 0.[LANO.Cllr 9.619 111 1111 •...<00[.11 ATTACHMENT 2 The City of Danville ("City") has been named as a defendant in. a suit for damages and inverse condemnation. (Del Gado v. Van Auken, Contra Costa County Flood Control District, City of Danville, et al. ; Contra Costa County Superior Court No. '235974) . A copy of the First Amended Complaint is attached as Attachment 1. The lawsuit involves damages sustained in 1982 by private property owners from flood waters that escaped from a culvert across their land. The culvert was con- structed and maintained under the authority of Contra Costa County and the Contra Costa County Flood Control District. The culvert later came under the City' s jurisdiction at its incorporation on July 1, 1982 . After incorporation the County was responsible for servicing the culvert until July 1, 1983 under the terms of Government Code §35448 . If the City is held liable for damages under any theory in this lawsuit, it is fair and equitable to shift the entire burden of damages to the County and the Flood Control District. Therefore, the City makes claim against Contra Costa County and the Contra Costa Flood Control District for indemnification against any losses it may suffer as a result of the underlying lawsuit. i PROOF OF SERVICE BY MAIL 2 (C.C .P . 1013a, 2015 . 5) 3 I am a citizen of the United States and a resident of 4 the County of Solano. 5 I am over the age of eighteen years and not a party to 6 the within action. My business address is 1060 Grant Street, - ? #201, P. O. Box 698, Benicia, California 94510 . 8 On February 28 , 1985 , I served the within 9 CLAIM BY THE CITY OF DANVILLE AGAINST THE COUNTY OF CONTRA 10 COSTA and CLAIM BY THE CITY OF DANVILLE AGAINST THE it CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT 12 on the Clerk of the Board in said action, by placing 13 a true copy thereof in a sealed envelope with postage thereon 14 fully prepaid, in the United States mail at Benicia, California, 15 addressed as follows : 16 17 Clerk of the Board 651 Pine .Street, #106 1$ Martinez, CA 94553 19 20 21 22 23 24 I declare under penalty of perjury that the foregoing is 25 true and correct. 26 Executed on Febfuary 28 1985 at Benicia, 27 California. 28 SHERL ANN SIVILL /J (TYPED OR PRINTED NAME) AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION April 9, 1985 Claim Against the County, or District ) NOTICE TO CLAIMANT 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 * ire Claimant: Gary A. Christian • Attorney: James Paul Collins MAR 1 b 1985 - Sterns, Smith, Walker, Pesonen & Grell Address: 280 Utah Street Martinet, CA 94553 San Francisco, CA 94103 Amount: $250,000.00 By delivery to clerk on Date Received: March 18, 1985 By mail, postmarked on March 15, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Marsh i g_ i 9 R 5 PHIL BATCHELOR, Clerk, By �",t4j Deputy II. FROM: County Counsel T0: 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: - O- 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 mous vote of Supervisors present C4,L. (>ef This claimvis rejected in full. ( ) Other: I certify that this is a true and correct copy of the ard'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 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. DATED: I/- PHIL BATCHELOR, Clerk, By d , Deputy Clerk ee: County Administrator (2) County Counsel (1) CLAIM BEFORE THE GOVERNING BODY OF THE COUNTY OF CONTRA COSTA To : The Board of County Supervisors 651 Pine Street Martinez , California \dx "CEIVED In the Matter of ) FEB AS 1985 GARY A. CHRISTIAN ) PHIL BATCHELOR X BOARD SUPERVISORS Against the County of Contra Costa ) B c'0 sT co p The undersigned, on behalf of Claimant herein, hereby makes a claim against the City of County of Contra Costa in the sum of $250, 000 and in support of said claim represents as follows: 1. CLAIMANT 'S NAME: GARY A. CHRISTIAN 2. CLAIMANT 'S ADDRESS : 1125B Northgate Road Walnut Creek, California 94598 3. DATE OF INCIDENT: December 19, 1984 4. LOCATION OF INCIDENT: The dangerous condition exists on Willow Pass Road at the Intersection with Range Road, which is within the City of Pittsburg, the County of Contra Costa and State of California. 5. HOW DID THE DAMAGE OR INJURY OCCUR? Claimant was traveling eastbound on Willow Pass Road, negotiating the exit onto Range Road, when, due to unclear markings on the roadway, inadequate lighting and the improper design, construction and maintenance of the exit lanes, adjacent island and drains, claimant struck the embankment forming the, exit island and was thrown from his motorcycle. 6. WHAT ARE THE NAMES OF THE STATE OFFICERS, SERVANTS OR EMPLOYEES CAUSING THE DAMAGE OR INJURY? The County entity or entities responsible for the design, construction, and maintenance of the roadway island, drains and exit lane at issue. Claimant is not aware of the spe- cific names of any officers, servants, or employees involved. 7. WHAT DAMAGE OR INJURIES DO YOU CLAIM RESULTED? Claimant sustained a compression fracture 'of his back, has missed approximately six months of work, and he must wear a Jenett brace for some time into the future. 8. COMPUTATION OF ABOVE AMOUNT: See No. 7. 9. NAMES OF WITNESSES , DOCTORS AND HOSPITALS : Claimant knows of no witnesses to the accident. Claimant -2- received medical treatment frau Drs. Sutherland, Sigel , and Wixson and was hospitalized at the John Muir Hospital . DATED: February 1985. STERNS , SMITH, WALKER, PES N L By ES PAUL COLLINS Attorneys for Claimant SEND NOTICES : James Paul Collins Sterns, Smith, Walker, Pesonen & Grell 280 Utah Street San Francisco, CA 94103 COPIES OF CLAIM FORWARDED TO: County Counsel of Contra Costa County P.O. Box 69 Martinez, CA 94553 Tax Collector and Treasurer 625 Court Street Martinez , CA 94553 C1/Z -3- RECEIVED BEFORE THE GOVERNING BODY OF THE SAAR 1g1985 COUNTY OF CONTRA COSTA ►HIL BA CHEL01t RV60 ER BOARD A CO. ANTRA D ut To: The Board of County Sup ervis B • 651 Pine Street Martinez , California 94553 In the Matter of ) GARY A. CHRISTIAN ) Against the County of Contra Costa ) The undersigned, on behalf of Claimant herein, hereby makes a claim against the City of County of Contra Costa in the sum of $250, 000 and in support of said claim represents as follows: 1. CLAIMANT 'S NAME : GARY A. CHRISTIAN 2. CLAIMANT'S ADDRESS : 1125B Northgate Road Walnut Creek, California 94598 3. DATE OF INCIDENT: December 19, 1984 4. LOCATION OF INCIDENT: The dangerous condition exists on Willow Pass Road at the Intersection with Range Road, which is within the City of Pittsburg, the County of Contra Costa and State of California. f 5. HO[4 DID THE DAMAGE OR INJURY OCCUR? Claimant was traveling eastbound on Willow Pass Road, negotiating the exit onto Range Road, when, due to unclear markings on the roadway, inadequate lighting and the improper design, construction and maintenance of the exit lanes, adjacent island and drains, claimant struck the embankment forming the exit island and was thrown from his motorcycle. 6. WHAT ARE THE NAMES OF THE STATE OFFICERS, SERVANTS OR EMPLOYEES CAUSING THE DAMAGE OR INJURY? The County entity or entities responsible for the design, construction, and maintenance of the roadway island, drains and exit lane at issue. Claimant is not aware of the specific names of any officers, servants, or employees involved. 7. WHAT DAMAGE OR INJURIES DO YOU CLAIM RESULTED? Claimant sustained a compression fracture of his back, has missed approximately six months of work , he and must wear a Jenett brace for some time into the future. Presently, damages in the amount of $250, 000 are claimed. Please note that this figure is based upon incomplete inforr.3ation, and will most likely be adjusted -as more information is accumulated. This $250,000 damage compu- tation is based upon $8, 000 in medical bills, $15, 000 -2- in lost wages, $15, 000 reserve for future hospitalization, $50, 000 in future lost wages and the remainder in general damages. 8. COMPUTATION OF ABOVE AMOUNT: See No. 7. 9. NAMES OF WITNESSES , DOCTORS AND HOSPITALS : Claimant knows of no witnesses to the accident. Claimant received medical treatment from Drs. Sutherland, Sigel , and Wixson and was hospitalized at the John Muir Hospital . DATED: February 15 1985. STERNS , SMITH, WALKER, PESO,IEN &/ GRELL i gy. _ MES PAUL COLLINS Attorneys for Claimant SEND NOTICES : James Paul Collins Sterns, Smith, Walker, Pesonen & Grell 280 Utah Street San Francisco, CA 94103 COPIES OF CLAIM FORWARDED TO: County: Counsel of Contra Costa County P.O. Box 69 Martinez , CA 94553 Tax Collector and Treasurer 625 Court Street Martinez , CA 94553 C1/Z -3- CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT April 9, 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. P]!eap nose all "Warnings". Claimant: Paul Louis Glasper, Jr. C'0!r' '• 55 Mildred Avenue Attorney: Pittsburg, CA 94565 MAR 4 1�b5 Address: Martinez, CA 94553 Amount: $175.00 By delivery to clerk on Date Received: March 1, 1985 By mail, postmarked on February 26, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. y� Dated: March 1, 1985 PHIL BATCHELOR, Clerk, By L lO Deputy �, , ,..:•• »1 Jo enc Edwards II. FROM: County Counsel , TO- Clerk of the Board of Supervisors (Check only one) (.>d This claim complies substanially with Sidns 910 and 910.2. ( ) This claim FAILS toy s bstantially,l;thf Sections 910 and 910.2, and we are so notifying claimant. The and cannot Wt for 15 days (Section 910.8). ( ) Claim is not timely filed. leek should�.e�tuin claim on ground that it was filed cl late and send warning of a} i s right--to pply for leave to present a late claim (Section 911.3). k ; : ( ) Other: Dated: -,S�� 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 v , 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 present a late claim was mailed to claimant. DATED: 1,!_ S' PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM • � -ChAIM' TO: BOARD OF SUPERVISORS` OF CONTRA .CW-kAp"application to: Instructions to ClaimantC!erk ofthe Board P.0.Box 911 ' Martinez•California 94553 A. Claims relating to causes of 'action for death,or- for injtiry_"to.. person `or to personal property or .;g=owing 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'. mustbe presented not dater than one yesr 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, _ z C. If claim is against a district governed by -the Board' of Superyis' rs- rather than the County, . the name:of_._the_District .should .be fi lle in. , D. If the claim is against more than one public entity, separate claim's must be filed. against each public ;entity. . E. Fraud. See penalty for 'fraudulent claims, Penal Code Sec. 7.2tx.;end of this form. Cl by F )Resery 1 n "stamps [ �{ _ Z �� e ' R VED s � CEI fi, LIAR `Against the_ COUNTY OF CONTRA COSTA) or ,rl (�/ C DISTRICT) OF t eco. x (Fill in name) sr Y The undersigned claimant hereby makes claim against th ou t .of. Contra ' Costa ,or. the above-named District in the sum of '"' ; and in support of this claim represents as follows. - ---------------------- r 1. -When: did the 'damage or injury occur? (Give exact date and hour). - _I_�I ���_,Tt _S �!2 y 2. ./:Where did the damage or injury obcur? (Include city and county). " b �' z 3 How _didthe - damage or in' r occur? (Give full d tail use extra . . sheets if required) Y f *q s — — _ _ _ _ 4. What particular act -or -omission on the part of ;county or district officers, servants or-employees caused `the .injury or damage? `" - � s :. int? v� X19 e- Q e:E� f s (over) Ri �_ - -���->--.-fie.,. �r . ,:�..•..�...._�-.. ,, -. ,. .. ,.... .__ .. . .. <....,.. ... ..._ ..._ .. .... ... . ....... -. .. _-�.�.:.�:csx•,•w . -- - .5. What are the names of county or district officers, servants or employees causing the damage or injury? 6. What damaCge Oi injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) --------------------...--• -all- ---•---------u•------------------------------- 7. How was the amour}t clai d above computed? (Include the estimated amount of any prospective injury of damage. ) r � t411- ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ---------------- --------------------------------------------------------- 9�-.�.d.ist .the., expenditures you made on account of this accident or injury: DATE ITEMAMOUNT it de*i�*ieirir�tir*�c*�iric•ki�ic*iric*ic*iric*it**�cic*�ri�rir*•kic*ic*•ic**ic**�r**i�**ir�c#iriti��r**kiri�r*�r�c***�k 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 imant' s S /gnature Address f Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for -allowance or for payment to any state board or officer., or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT April 9, 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: Steven R. Marshall Attorney: Gordon Frevel County Counsel . 432 'F' Street, Suite 302 Address: San Diego, CA 92101 [AA R Q 7 1985 Amount: $55,325.00 By delivery to clerk on _ Martinez. CA 94553 Date Received: March 6, 198 5.,. , ac By mail, postmarked on March 4, 1985 I. FROM: Clerk of thexBoard of �uperi(isors TO: County Counsel Attached is a co . of. the abode-aioted claim. Dated: March 6, 1985 'PHfL;=BAT ,R.CI k, By Deputy '{ 1 Jolene Edwards II. FROM: County Counse '_. :- �� TO: Clerk of the Board of Supervisors (Check only one) (�() This claim complies s stantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. 11YWBoard 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: ..G.-Q By: f, Deputy County Counsel -o �' i 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 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. DATED: �,<-�-,�� PHIL BATCHELOR, Clerk, By , ' , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM i:LSAT* TO: BOARD OF SUPERVISORS OF CONTRA C099-ArdCoRYapplicationto: Instructions to ClaimantC'erk of the Board F.0.Box 911 Martinez,Califomia 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-_9,1.553. 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 ) Reserve stamps STS � 12 �,��s�� �� ; RECEIVED MAR / 1985 Against the COUNTY OF CONTRA COSTA) or DISTRICT) CO CONT =0. O (Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ SSl 3d s, 0.0 and in support of this claim represents as follows ----------------------------------------------------=------------------- 1. When did the damage or injury occur? (Give exact date and hour) --------------------------------------------------nclude-----cityan----d-------county)------ 2. Where did the damage or injury occur? (I --------------------------------------------------- -------------------- 3. How did the damage or injury occur? (Give full.-details, use extra . sheets if required � X,�/�� 2 ------ ------------------------------------------------------------- 4. Wh-at--pa--rticular act or omission on -the part of county or district officers , servants or employees caused the injury or damage? �h 7�,o ��«�;,�5 � mac e (over) 5.. What are the names of county or district officers, servants or -.tmployeeg causing t e damage or injury? -------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) / 3bf ,s-csa ZP 7. How was the amount claimed above computed? (Include the tim ted amount of any prospgctive injury or damage. } -5 G 2c: j�/L �:/�G c�> y�/t--a i�-� � . -------------------- ------------------------- ---------- 8. Names and addresses o/f wityne_ss,es /doctors and hospitals. ------------------------------------------------------------------------- 9. .- -List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT l'I�T-E �D • o0 JL-/2 - S a * **** **** ***7****** Govt. Code Sec. 410.2 provides "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney G''c eb,> Aj )�-v&-4 ClaimanV s Signa re - Sf #- -?112- �L7 7G/.G!1 Ci s�1.0 c9 oi� 60� i° i Address Z'IE C`9 Telephone No. Telephone No.,,r.Io 2— NOTICE 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. " 1-17-85 STEVEN RAY MARSHALL DOB: 11-19-50 SS# 568-82-8109 THIS INDIVIDUAL IS NOT THE INDIVIDUAL DESCRIBED IN BENCH WARRANT ON CASE #CR-17662 AS ISSUED OUT OF RIVERSIDE SUPERIOR COURT ON SEPTEMBER 13, 1982. ANITA L. MILLER, Clerk to - - - -- -- - , The Honorable JOHN H. BARNARD JUDGE OF THE SUPERIOR COURT rlN.--tl-1?C-.NN 7_-.fZEf MT - -- - -94-286c) 2850 _ - Oy ------- - - _--_ ! --- --------- ---' ---_-_- --- SUPERIOR COURTOF CALIFORNIA,COUd JF RIVERSIDE - ` CRIMINAL(11 TITLE: PEbPL'E-v8- DATE d DEPT.OF HEARING NUMBER STEVEN MARSHALL —17-85` 14 CR-17662 COUNSEL:FOR PLAINTIFF FOR DEFENDANT R. Padla, DEPUTY DISTRICT ATTORNEY None DEPUTY PUBLIC DEFENDER ® ARRAIGNMENT —BENCH WARRANT Violation of Section(s).(Counts 8 Degree) Reporter: Q CERTIFIED UNDER 859a P.C. 13 7 (c)PC(1 Ct) K. Smith Q FURTHER PROCEEDINGS RE CUSTODY STATUS *AND VIOLATION OF O NOT IN CUSTODY PROBATION (Rvkd.9-10-82) 0JAIL BAIL ❑o/R (As to each Defendant/Case, items checked indicate proceedings had and the Orders made by the Court) (>t People represented as above and defendant present ( ] with (}d without counsel. [ l Defendant states his true name is(as shown) ( ] Court [ ] .advises defendant [ ] is informed that defendant has been advised of his legal rights. [ ) Rights waived. [A Court appoints ] Public Defender j J (P. Lahti) to represent the defendant; [ ] defendant advised re costs.. [ ] appears to represent the defendant. [ ) Public Defender relieved. ( } Copy of the [ ] Information [ ] Indictment is provided to the defendant. ( ] Copy of the Memorandum Re Violation of Probation is provided to the defendant. [ ] Reading waived. [ j Defendant arraigned. [ ) Motion to [ ) Set Aside the Information/indictment [ ]. Return Property /Suppress Evidence [ ] is set for hearing on [ ) granted [ j denied. Defendant withdraws plea of [ ] NOT GUILTY [ ] NOT GUILTY BY REASON OF INSANITY as to Count(s). ] Defendant pleads [ ) Guilty [ ] Nolo Contendere as to Count(s) [ ] Specification below [ ) Not Guilty [ ] Not Guilty by Reason of Insanity as to Count(s) [ ) Court [ ] accepts plea [ ] finds defendant Guilty [ ) finds factual basis exists for entry of plea- Case/Count(s) leaCase/Count(s) dismissed. [ ] Court [ ] fixes degree of offense as degree. [ ] declares offense a misdemeanor. [ ] strikes prior(s). [ ] strikes allegation(s)of [ ] being armed with a [ ] having used a firearm. [ ) Defendant j ] admits [ ] denies j ] prior conviction(s)of a felony [ ] being armed with a [ ] having used a firearm [ J being in violation of probation ( ) special allegation(s). ( ) Court finds defendant [ ) in [ ] not in violation of probation. [ j Proceedings are suspended for the purpose of determining whether or not defendant is ( ] a mentally disordered sex offender. [ J Preparation and delivery of Certification waived. [ ] a narcotic addict or in imminent danger of addiction. [ ) presently mentally competent. ( j District Attorney ordered to prepare and file requisite documents. f ] Doctors and appointed to examine the defendant and to report their findings not later than ( ] Hearing thereon set for [ ] Stipulated that the Court may make its findings based upon [ I Doctors' [ ) Probation Officer's Report. [ ] Referred to the Probation Officer for ( ) presentence -[ ] supplemental investigation and report,returnable to which time pronouncement of judgment is continued. ( ! Refers!�� i��ed; immediate pronouncement of judgment having been requested. I ] Defendant waives statutory time for [ ]trial [ ] pronouncement of judgment [ ] [ Trial date of ( ] vacated [ ] confirmed.. [ ] Rule re disposition at time of trial waived. ( J Trial Readiness date of [ ].vacated ( ) confirmed. [ ] Case set for days [ ] jury trial [ ] court trial(jury waived)on at and for Trial Readiness on at [ j Case assigned to Department for all further proceedings. [� Bail [ ] set at [ ) increased to [ ] reduced to $ [ ]remains as fixed. [KJ exonerated [ ] exonerated pursuant to 1303 PC [ ] forfeited [ ] forfeiture discharged. [ ] Petition/Motion for Release on Own Recognizance/Bail Reduction is [ ] granted [ ] denied [ ] referred to Release Clerk [ ] set for hearing on ( J Counsel stipulate to ex-parte order. ( ] Defendant [ ] remanded to [ ] ordered released from the custody of the Sherrill. [ ] Sherriff ordered to deliver defendant to Riverside County Jail, Riverside, for purpose of examination by medical exam-. iners. f Bench Warrant ( j ordered to issue [ j and issuance stayed until [ ] recalled and i ' quasht;d ( J oruertd executed; bail fixed in tha sum of $ _ [ ] Defendant ordered to report to [ ] Probation Officer [ ] Public Defender's Office forthwith. ( ) No Information filed; to be refiled as a misdemeanor at Municipal Court, Judicial District; hearing thereat set for SDecification(s)of plea: (x) Court is tinrcrmed Steven Marshall arrested on bench warrant issued in this :Fatter is sarong person. Court so finds. (a) Defendant discharged as to this matter. Continued to _ at_ _ M. in Dept.__ BARNARD ._ Judge 9 .',T RA / JAIL 8 PO / BAIL FORF /� DRS / REl ClK CA! MUNI CI! DISCH FORF / ACCT WAR BUR Miller Clerk No. 111 ' 1/19 MINUTES.OF SUPERIOR COURT -CRIMINAL(1). CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT April 9, 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: Tiffany J. Cooper C0jFn'Y iounW Attorney: Elliott Friedman 1320 solano Ave. , suite 202 FEB 2 8 1980 Address: Albany, CA 94706 Marflnez, CA 9455;. Amount; $1,000,000.00 By delivery to clerk on Date Received: February 28, 1985 - By mail, postmarked on February 25, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. e4&� Dated: February 28, 1985PHIL 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: -�5' 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 mailto 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. DATED: f?�S' PHIL BATCHELOR, Clerk, By , Deputy Clerk ee: County Administrator (2) County Counsel (1) CLAIM >J ' CLAIM AGAINST THE COUNTY OF CONTRA COSTA DATE: C ;, ' ,!1T'S NAME: . TZFFANy T GOOPF.R , the natural daughter of decedent T. Barnes CLLii.. „iT'S ADDRESS: rite F11 ; nrr Friedman- 1320 Sol,ano Ave . , Ste, 202 . Albany , CA 94706 ' i""iti'.iiT'S TELEPHONE: ,([,T S) Sgg-1 61 6 TO WHICH NOTICES ARE TO BE SEN7: Same as above. DATE OF ACCIDENT OR INCIDENT: 1/29/85 LOCATION OF ACCIDENT OR INCIDENT: Brookside Hospital , 2000 Vale Rd . , San Pablo , CA 94806 HOW DID ACC I DENT'OR I NCI DENT OCCUR: r a * „ .,....i fted a e g b^aA ,_,,,ua lLe_ was brought by ambulance to Brookside Hospital emergency facility. Decedent was in need of immediate emergency medical attention. Despite Decedent ' s grave condition Defendant hospital and its personnelfailed DESCRIBE INJURY OR DAMAGE: to render adequate emergency care in conformance with the minimum standards for emergency medical care in the Bay Area and turther, failed to take adequate steps to transfer decedent to an . emergency facility capable of rendering adequate care. Wrongful Death. NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DAMAGE: Unknown at* this time AMOUNT OF CLAIM: Ops M; , T ;,,,, diel: rs ITEMIZATION OF CLAIM: (If damage to property is Involved, please sub t two estlm tes of the cost of repair and/or coples' of paid invoices). RECEIVED J EB J1 198 PHR BATCHELOR BITT CONT T co p If, tFiu accident involves a vehicle, pleisb• give following information: L 1 :L:,'SE # 11AY.E AND YEAR OF CAR Signed by or on behalf of claimant: ' ELLIOTT FRIEDMAN ii A _ JL . i I; ii 1 � PROOF OF SERVICE • 2 ! I , JACQUI COYLE declare that I am a citizen of 3!1! � ; the United States and a resident of the County of Alameda . I 4'j I am over the age of eighteen (18) years and not a. 5(!. party to the within action . My business address is I l 6� 1320 Solano Ave. , Albany , CA 94706 i 7Ij On 71961985 I served the within 8�1 �I G�� Code Clain I 9i { I I i 10� I 1 11 { 12II on the f_ies in said action by placing a true 13 copy thereof enclosed in a sealed envelope with postage I ' 14 thereon fully prepaid in the United States Post Office 15 mail box at Albany , California , addressed as follows : 16 i I 17 ( County of Contra Costa Clerk, Board of Supervisors 1811 651 Pine St . (i Martinez , CA 94553 191, 1 20 I! 21 i 22 • �I 1 23 r. ( 24;' I ' JACQUI COYLE certify under penalty of perjury 25 isthat the foregoing is true and correct . ii i 26� Executed on 2/26/851985 at Albany, I{ °Yoffik" 27 I California . kms. ..,�,.,..+. 2811 C'QUI OYLE I .I i 1,31 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County,. or District ) NOTICE TO CLAIMANT April 9, 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: Delilah Laws 1072 Mt. View Blvd. Attorney: Walnut Creek, CA 94596 Address: Amount:, $288.13 By delivery to clerk on Date Received: March 4, 1985 By mail, postmarked on March 1, 1985 1. FROM: Clerk of the Board of visors TO: County Counsel Attached is a co Of the abo oted claim. Dated: March 41 1985 `�'-PHIL BATCHELOR, �Clerk, By �iCuJ� Deputy Jolene Edwards II. FROM: County Couns 1 TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with ections 910 and 910.2. ( ) This claim FAILS to comply substantiail r-with Sections 910 and 910.2, and we are so notifying claimant. The Board,oarinot act for 15 days (Section 910.8). ( ) Claim isnot timely filedy `"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: 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. HOARD ORDER By unanimous vote of Supervisors present l� 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: -f 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 mailto 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. DATED: �1�5� PHIL BATCHELOR, Clerk; By 14a& , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM (:LAL TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions -Lo 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: Cl_aim by ) Reserved for Clerk' s filing stamps } �*�x-�e R PCEI rI�ErN Against the COUNTY OF CONTRA COSTA) or DISTRICT) (Fill in name) ) PHX 3ATCMELO,4 Clr'7K BOARD OF SUPERVISORS NTRA T Co. The undersigned claimant hereby makes claim agai e � �� ntra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) - ?-- - -- - --v-.v----------------------------------------- 2. Where did the damage or injury occur? (Include city and county) ----- -- ------ ------ ----------------- - - - ------- -------------------- 3. How did the damage or injury occur? (Give ull details, use extra sheets if required) a, GOU e, �tvr, 6 z4az4v' 14M 4,&_AAdA ------------------------------------------------------------------------ 4. . What particular act or omission on the part of county or district officers , servants. or employees caused the injury or damage? a-"- (over) �.Wiiat are the names of county or district officers , servants or employees" causing the damage or injury? 6. What dama or injuries do you c im resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) a, _A,&{Q. ay e�g 1.,� J�,i�---�` ---n. ------------------------------------ 7j How was the amount claimed above computed? (Include the estimated 11 amount of any prospective injury or damage. ) ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury. DATE „„�..,.. ITEM AMOUNT ice►, � �. P'�J�-ry ��� �*y u.�o.�.�v .�na�—� � �,,�, �, ex e-..uoucae....�z.amu , cu�i a'--� �..�-�a�✓�,�.� Govt. Code Sec. 910. 2 provides . "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some erso on his behalf. ” Name and Address of Attorney , 1A allA4) Clm� S ' at re ddres Telephone No. Telephone No. ************************************************************************** NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account , voucher, or writing, is guilty of a felony. " BAY CITIES GLASS Serving the entire Bay Arca —� ' - Autos • Stores • Horns aP- � C� Farb 4-0 r 'n1 W �S 73 <o S 14 or -5--G -vU C; bpi J cis OAKLAND SAN FRANCISCO HAYWARD FREMONT RICHMOND WAt<UT CR 452-5010 957 5959 782 5753 791 2929 529 1991 944-0112 2412 6103Owey 316 61h St 20525 MiSsmn Blvd 37276 MaPle SI 12825 Sen Pablo 2012 N.Mnn CUPERTINO BERKELEY SAN MATED SAN RAFAEL DUBLIN E 280-1899 1644 1111 349 9700 499 0580 829 3722 281 1112 10025 So Tantau MOO 1032 So MOO 6743 Ou61m Blvd 463 Blossom H,11 Bd, Cbiemont SI LIVERMORE SO.HAYWARD ANTIOCH GENERAL OFFICE 449-6200 881-8888 ET 72.0908 778-0800 538 2005 Moode Ii 784 MlSSWO Blvdl Free Mdode 24780 NOW=Blvd Jug - NAN . moi P HONE .: LineReRe. No.]pai,; Iplace I DESCRIPTION OF DAMAGE II. PARTS I LABOR I PAINT I ALL OTHER',,; BMW, IMFAM MINE ME �■�■■■sem■ e■■ ®NEEM®■®■: vii �i■®i�i�i�� m■■ e■o■�■�■ m■■ 11M■MM■ME■M010$ m■■■ �■�■�■�■ m®N B■■ ®NEEM®N®IME ■. MMM ®®®®®®■: m■■ �■�■�■�■ mmWNW _ ®■®■®■s■t M■■ El ®N®■®N®■ MINE! m■®■m■m■, I hereby authorize the above work and acknowledge receipt of copy.signed X PARTS Prices subject to invoice 42 DOW YOUNG FORD, INC* LABOR-hrs.@$- $ Shop Supplies1800 f4orth Main PAINT @ Paint Supplies Walnut CIreck, -Califom'a 94596 • • s0 Blrc*.c,-w-k Bench Ram ,:- - i • /, 3/ /y CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT April 9, 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: Mario S. & Jessica C. Feusier County Counsel 4900 Sweetwood Drive Attorney: Richmond, CA 94803 MAR 6 1985 Address: Martinez, CA 94553 Amount: Unspecified By delivery to clerk on Date Received: March 4, 1985 By mail, postmarked on March 3, 1985 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: March 4, 1985 PHIL BATCHELOR, Clerk, By JoDeputy lene 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: All Dated: By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Co el, (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 11.2,n 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. DATED: PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM 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 filing stamps 414t �1A RECEIVED Against the COUNTY OF CONTRA COSTA) FMIL DATCMEIon or DISTRICT) c RK DOA RD OF SUPERVISORS CONT COSTA CO (Fill in name) ) QY ` 'u--�c�Oevury The undersigned claimant hereby makes 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: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Gives ex date and hour) EYACI- 64-1-L &*a Howe i s ��o bow (pE, occu�i?� ARowvo =I& dwJ?g . -----------T----------- ------------ -----I------------------------ --- 2. Where did the, damage or injury occur? (Include city and county) 49Qo Swee(wood taivE KICAMoN,A, eA 44 ZO3 3. How did the damage or injury occur. (Give full details use extra sheets if required) 4X' WcywE, U;6RArrod An1b N00&4.op,� 05� Me* 460AD404414(o Fic"Wno,a C'Ausk& B F_Qua � PW &.*o � e4;i i 6• MEAsE. see, AnT11 oHkrA ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? :&A&e& A-rr. Pic. u4-.r,"s TAxet4 8 y HE;o L f w,cc,q�s, �ofr�t,RA C. (overt " 5.� What are the names of county or district officers, servants or employees causing the damage or injury? PjbaE 1 W,c.UAMS) 6E4�RAL AS - C�oR0o�1 8y�,as , low fcc, �wv�soa , C�� v(r R�c�4wve,ap �8u L 4w2Ks �P1� 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) OA+hj+►LE -rc Tt►e. Go.�wsflartotJ of d t%b RS 0-3IV%4;L- .8%.a OfW&AAErm. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) -------------------------------------------------------------------------- ITEM ------------- 8. Names and addresses of witnesses, doctors and hospitals. 9. Lis ��eer- ou made on account of this accident or in 'ur I TEM AMOUNT F ******* •****.�t9t'�o'*.*.iir'*sir*'iY*3klc*�*********�k9r****�k*****************************fir* Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (:Pittorriey) or by some person on his behalf. " Name and Address of Attorney C1 ' signature Add ss Telephone No. Telephone. No. G1,�s�u3-s�•4�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--felony.",