Loading...
HomeMy WebLinkAboutMINUTES - 03171987 - 1.9 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT March 17 , 1987 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Gpe nmLInintrnd nsell Amount: $200, 000 . 00 Section 913 and 915.4. Please note all -�llarnings". CLAIMANT: CHRISTOPHER MILAZZO FEB 1 u 1°87 c/o John A. Pettis & Associates v!�rt;r,c?, CA ),1 .7 ATTORNEY: Professional Law Corporation P. O. Box 2400 Date received ADDRESS: Martinez , CA 94553 BY DELIVERY TO CLERK ON February 17 , 1987 CC BY MAIL POSTMARKED: February 16, 1987 I. FROM: Clerk of the Board of Supervisors T0; County Counsel Attached is a copy of the above-noted claim. DATED: February 17 , 1987 PpHHIL BATCHELOR, Clerk BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (x) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The 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: �_�(�- S � BY-7c D puty County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the 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: MAR 17 1987 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court actionon 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. MAR 18 1987 Dated: BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County 'Administrator % i VjF 'J FEL-3 17 1987 In the MATTER OF THE �.rtir�2�, CA D4550P Claim of CHRISTOPHER MILAZZO CLAIM AGAINST PUBLIC claimant, ENTITY (Gov't Code §§ 905, 905. 2, 910 . 21 ) / against t! CITTY OF MARTINEZ, COUNTY OF CONTRA COSTA, STATE D OF CALIFORNIA, respondents. TO THE CITY OF MARTINEZ , COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA and their ATTORNEYS OF RECORD: CHRISTOPHER MILAZZO hereby makes claim against the CITY OF MARTINEZ, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, and makes the following statements in support of that claim: 1. Claimant ' s post office address is 5327 Sandhurst Circle N, Lake Worth, Florida 33463. 2. Notices concerning this claim should be sent to JOHN A. PETTIS & ASSOCIATES PROFESSIONAL LAW CORPORATION, P.O. Box 2400 , Martinez, California 94553. 3. The date and place of the occurrence giving rise to the claim were November 8 , 1986b at the Railroad Tunnel on the Santa Fe Railroad tracks, 29 feet from the entrace, East Side, under Highway 4, in the City of Martinez, County of Contra Costa, State of California. 4 . The circumstances giving rise to this claim are as follows : claimant was walking through the tunnel when a train approached and came through the tunnel, striking the claimant. 5. Claimant 's injuries included a broken leg, and such further injuries and damages, the extent of which are unknown at this time. 6 . Claimant ' s clam for damages is $200, 000.00. Dated: February 16, 1987 JOHN A. PETTIS & ASSOCIATES PROFESSIONAL LAW CORPORATION BY MICHAEL EDVVAho taunt Michael Edward Coke 2. PROOF OF SERVICE BY MAIL I am a citizen of the United States and employed in the county of Contra Costa. I am over the age of 18 years, employed in the county of Contra Costa, and not a party to the within action. . My business address is 1830 Pacheco Boulevard, Martinez , CA 94553 . On the date set forth below, I served the within CLAIM AGAINST PUBLIC ENTITY (4ov't Code §§ 905, 905 . 2 , 910. 21 ) by placing a true copy thereof in an envelope, sealing, fully prepaying postage thereon and depositing said envelope in the United States Mail at Martinez, California, addressed as follows: Contra Costa County Counsel, 651 Pine Street, Martinez, Ca 94553 Martinez City Attorney, 525 Henrietta Street, Martinez, CA 94553. Department of Justice, Civil Division, Room 6000, 350 McAllister Street , San Francisco, CA 94102 I declare under penalty of perjury that the foregoing is true and correct. Executed on February 16, 1987 , 1987, at Martinez, California.. YCHAININA L EVANS Yohanna L. Evans i CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 1:he Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT March 17, 1987 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $500 . 00 Section 913 and 915.4. Please note all "ftgifi=v'COUrlsel CLAIMANT: ROBERT HOUSTON FEB 1 u 1987 145 Manor Drive ATTORNEY: West Pittsburg, CA 94565 n�rlPt Z 0 Date received �rc��� C�•� �•�n I}���.,+.,, ADDRESS: BY DELIVERY TO CLERK ON February 17 , 1987 BY MAIL POSTMARKED: February 12, 1987 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED. February 17 1987 BHHI:L BATCHELOR, Clerk epu Y 7�J . L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors �K\) 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. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave toypresent a late claim (Section 911.3). ( ) Other: Dated: �� � 9 BY: uty County. Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the 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: MAR 17 1987 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or. deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: MAR 18 1987 BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COFT_A Vapplicationto: Instructions to ClaimantC'•erkof the Board P.O.Box 911 Martinez.Calif omla 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 ,pction. '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 Distript 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 form. RE: Claim by )Reserved for Clerk's filing stamps RECEIVED Against the COUNTY OF CONTRA COSTA) FEBt '1987 or DISTRICT) �r T MtLC) CLER.'9 AP MtLC).VI 4 (Fillin name ) cP , .. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 5'00, 00 and in support of this claim represents as follows: �. When did the damage or injury occur? (Give exact date and hour] ---- ---- T--- -- '�. W�iere did tie damage or injury occur? (Include city and county) - - 3. How did the damage or injury occur? ZGive dull �etai�s, use extra . sheets if required) ' S01 LT 4. What articular act or omistion on the part - - --- p p t or distric� officers, servants or employees caused the injury or damage? (over) 5. -What are the names of county or district officers, servants or empioyees causing the damage or injury? 171 6. ge or injuries do you claim resultee?--ZGive full extent . �Of injuries of damages claimed. Attach two estimates for auto damage) ', 4 S/b3 r. 7. How was the amount claimed above computed? Include the estima amount of any prospe. ctive injury or damage.) Ira AW ----__���� ------- - ------------------ -- -..ter 1�-=�---- 6. Names and addresses of witnesses, doctors and hospitals. . nE T_T—_—_ �. List the expenditures you made on account of this accident or sn�ury: DATE ITEM AMOUNT ###RR###R*RR#RR##RR#####R##R###RRR#R#RR###R*######t##R#t##t#RtR#RRR##R#### 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 A torney - QQP�,-�L�, Claimant's Signature .. - Addres .. - Telephone No. S Telephone No. 6 D-� 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." ... .. ..... .: ......._....,,...:.y:'..:h:.:'�'+:ter. • v ..,; .,.- — 1 a.w �Fas. as�s•R.syc41�4�La+.►��GF Y-t4 ' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, .) NOTICE TO CLAIMANT March 17, 1987 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Goverpinent Code Amount: $692 . 83 Section 913 and 915.4. Please note all "Warn n �Jy COUnse' CLAIMANT: VERDELL A. BURRELL F 2 6 1987 1301 Kains Ave. Ma ATTORNEY: Berkeley, CA 9.4702 "Iez, CA 9455, Date received ADDRESS: BY DELIVERY TO CLERK ON February 19 , 1987 BY MAIL POSTMARKED: February 18 , 1987 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPHHIL ATCHELOR, Clerk DATED: February 23 , 1987 BY: Deputy L. Hall I1. FROM: County Counsel TO: Clerk of the Board of Supervisors (X) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The 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: /`tet 2Ci,� d Intl 2 BY: c • c Ux-�u-���—J Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the 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: MAR 17 1987 . PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six, (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so. immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now; and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. �( P y Dated: MAR 18 1987 BY: PHIL BATCHELOR by / y/� De ut Clerk CC: County Counsel County Administrator CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to 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 ,w f(W C. ! G 1 A- g,a g,U ; REZCounty Against the COUNTY OF CONTRA COSTA) FE or ��,t�X�q �.�-�4 _ DISTRICT) (Fill in name) ) BThe undersigned claimant hereby makes claim ainst the of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows : ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour4_1 ) q 3r 2. Where id the damage or injury occur? (Include city and county)3. How did the damage or injury occur? (Give full details, use extra sheets if required) ----------------------- 4 . What particular act or omis.sion on the part of county or district officers , servants o gmployee caused the injury or damage? �, S�K L.r 9s�s,-cJ✓'�' Cf f ✓ E U-�i ri`7 C n t �iH'11�<� G��� (over) 5. What are the names of county or district officers, •ser.vants eczr. e fo ee causing the damage or injury? 2,4�Ei;Q----------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent . of injuries or damages claimed. Attach two estimates for auto damage) nn r 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) 5--------------------------------------------- 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 person on his behalf. " Name and Address of Attorney Claimant' s Signature Address 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. " ` BONDS BODY SHOPv 1501 Market Ave. San Pablo, CA 94806 Phone 233_1003 ate "DIMS 7 3 MOD —.moTOR SERIAL MILEAGE. LICENSE INS.Co ADJUSTER. Symbol FRONT Labor S Labor Mrs.Parts Symbol Left Labor$Lobor Mrs. Parts Symbol RIGHT Labor$Labor Mrs.Parts Bumper Hood Side Hood Side Bumper Brkt. Fender, Frt. 3-D Fender, Frt. Bumper Gd. t4_ Fender Sl4s } ( 2.bb Fender Shield Frt. System S•Fender Mldg. Fender Mldg. F _ _ Headlamp Headlamp Headlamp Door Headlamp Door DrEoll 0%82 Sealed Boom Sealed Beam Cowl Cowl Z Windshield Windshield t --m 6co —Door, Front 4.S1 Door, Front N- Door H-6wQ It S Door Hinge IME - Door G4— t ;,00 Door Glass Door Mldg. Door Mldg. Center Post Center Post Door Rear Door Rear Door Glass Door Glass Door Mldg. Door Mldg. Rocker Pone; Rocker.Panel Gravel Shield Rocker Mldg. Rocker Midg. Pork Light Floor Floor Rod. Grille, Ctr. Quar. Panel Ouar. Panel Grille Mldg. Quar. Midg. Quar. Mldg. Quar. Glass Quar. Glass Fender, Rear Fender, Rear REAR MISC. Bumper Bumper Britt. Lock Plate, Lr. Bumper Gd. Lock Plate, Up. Hood Top Lower Panel Hood Hinge Floor Top Hood Mldg. Trunk Lid Tire Rod. Sup. Battery Rad. Core Tail Light Point Anti Freese Undercoat From@ Wheel RECAPITULATION Labor Hours `,•2 at 39.D0 $ 5 7 7 Lo Parts &Material $ 10$.Zo Sublet b Net Items lam'/Z o TAx _S 7.o3 Other Charles $ iYM60Li3 N—New A—AII'9n i— ai�~a ON—Owrhavl TOTAL 2 M Repair r , BARRETT'S BODY SHOP p 304 Grove Avenue Richmond, California 94801 • Phone: (415) 620-9969 NAME 11XD_DRESS / J DATE l SLS /,�.� ,�%�[ fib-�9 ��� I —/ 6 MAKE OF CAR YEAR TYPEI LICENSE No. I MILEAGE I MOTOR No. I SERIAL No. INSURED BY ADJUSTER INSPECTOR PHONE HOME BUSINESS Symbol FRONT Labor HIS. Pasts Symbo LEFT Labor Hrs. Parts]i Symbol RIGHT Labor Hrs. Parts Bumper I Fender Fanaer Bumper Rail !— ender Ornarr•ent fender Ornament I _ 1-- -- Bumper Brkt. Fender Shield _ -_ _ Fender Shield --- — Fender Mldg_ _I _ Fender.Mldg. Headlam I Headlamp _ Bumper Gd. ! P dla _ _ P _ Fri.System �! Headlamp Door ! Headlamp Door Frame i Sealed Beam _ _Sealed Beam —+ -- Cross Member I Cowl I ; _Cowl Wheel ��—_' Door,Front _ Door, Front Hub Cap Door Lock Door lock I Hub&Drum _� �_ Door Hinge Door Hinge i Knuckle I Door Glass Door Glass Ky„yFkje Sup. _I__ j Vent Glass _Vent Glass —Tr. Cont.Arm-Shaft I Door Mldgs. __ _Do_or Mldg. ! License frame-Brkt. Door Handle Door Handle �- --�--- - Up.Ccnt.Arm-Shaft ! Center Post _ Center Post j Shock j Door, Reor � Door,Rear Windshield i Door Glass I Door Glass , I Door Mldg. I Door Mldg. Tie Rod I Rocker Panel I Rocker Panel Steering Gear Rocker Mldg. -_ _Rocker Mldg. I Steering Wheel I Sill Plate --_ _Sill Plate i Horn Ring i Floor - Floor Gravel Shield �- Frame _ _Frame Park.Light Dog Leg I _ Dog Leg I Grille I uar.Panel Quar, Panel --� Quar. Mldg. �_ _Quar.Mldg. _� I Quar. Glass Quar. Glass - -n Fender, Rear Fender,Rear Fender Mldg. Fender Mldg. j Fender Pad j . Fender Pad Mirror REAR misc. ! Horn Bumper I Inst. Panel Baffle,Side Bumper Rail y Front Seat I Baffle,Lower Bumper Brkt. I Front Seat Adj. I { Baffle, Upper Bumper Gd. Trim Lock plate, Lr. Gravel Shield Headlining Lock Plate, Up. I Lower Panel Top Hood Top Floor j Tire Hood Hinge Trunk Lid I Tube ! Hood Mldg. � Trunk Lock Battery I Hood Letters --_ Trunk Handle �� Paint y 1 Ornament Tail Light �— Undercoat Rad. Sup. I Tail Pipe Polish Rad. Core Gas Tank Radio Antenna__ ! Frame Rad. Hoses Wheel Fan Blade _ H_ub& Drum Fan Belt Bock Up Lite Water Pump ! Wheel Shield Motor License Frame-Brkt. SUMMARY Labor. a ✓Hrs X01 1L.s��� Parts S-*.< J $ 6 o G Paint Material Tax_ --� �' • Subject--��,G Q.L.�i.•se $ G A-Align N-New OH-Overhaul S-Straighten or Repair EX-Exchange RC-Rechrome U-Used Deductible $ This estimate is based on lowest possible cost consistent with quality work, and as such, is guaranteed. Items not covered by this estimate or hidden will be odditionul. TOTAL $ /��( ... AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Super0,,ors, Routing Endorsements, ) NOTICE TO CLAIMANT March 17 1987 and Board Action. All Section references are to ) The copy of this document mailed to you is.your ndtice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". County Counsel CLAIMANT: E.R. RICE AND JOANNE RICE c/o Thomas W. Wolfrum MAR•O 5 1987 - ATTORNEY: Attorney at Law 1111 Civic Drive, #240 Date received Ma . CA 94553 ADDRESS: Walnut Creek, CA 94596 BY DELIVERY TO CLERK ON March 4, N87 hand del. BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: , County Counsel Attached is a copy of the above-noted claim. �bIL gATCHELOR, Clerk DATED: I•larch 5 , 1987 : Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors V 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. The 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 L7l.0 ty County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: A6O.Ed unanimous vote of the 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: MAR 17 19817 PHIL BATCHELOR, Clerk, By . Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. MAR 18 1987 Dated: BY: PHIL BATCHELOR by ��Deputy Clerk CC: County Counsel County Administrator RECEIVED '/K. VIAR ,o 1 CLAIM AGAINST CONTRA COSTA COUN �. t Claim of E. R. Rice and JOANNE RICE AMENDED CLAIM against FOR DAMAGE TO REAL PROPERTY CONTRA COSTA COUNTY TO THE CLERK OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: You are hereby notified that E.R. RICE and JOANNE RICE, are and were owners at all relevant times mentioned herein, of that certain real property commonly described as 5 Burton Vista Court , Lafayette , Contra Costa County, California, and more particularly described as: PARCEL ONE: PARCEL "B" AS SHOWN ON THE MAP FILED JULY 3, 1978 (MSL 7-77) IN BOOK 67 OF PARCEL MAPS AT PAGE 38 CONTRA COSTA RECORDS. RESERVING THEREFROM: AN EASEMENT (NOT TO BE EXCLUSIVE) AS AN APPURTENANCE TO THE REMAINING LANDS OF THE GRANTORS, FOR ROADWAY & PUBLIC UTILITY PURPOSES WITH ALL NECESSARY APPURTENANCES THERETO, OVER, UNDER AND ACROSS THAT PORTION- OF THE PREMISES LYING WITHIN THE STRIP OF LAND DESIGNATED AS "PROPOSED 25 ' NON EXCLUSIVE EASEMENT" ON SAID MAP. PARCEL TWO: AN EASEMENT (NOT TO BE EXCLUSIVE) AS AN APPURTENANCE TO PARCEL ONE ABOVE, FOR ROADWAY & PUBLIC UTILITY PURPOSES, WITH ALL NECESSARY APPURTENANCES THERETO, OVER, UNDER AND ACROSS THAT PORTION OF PARCELS A, C & D LYING WITHIN THE STRIP OF LAND DESIGNATED AS "PROPOSED 25 ' NON-EXCLUSIVE EASEMENT" ON SAID MAP. ASSESSOR'S PARCEL NO. 236-090-013 , 1 E.R. RICE and JOANNE RICE, herein identified as "CLAIMANTS' , allege and claim: That CONTRA COSTA COUNTY owns the real property adjacent to CLAIMANTS ' above identified real property and located between Saint Mary's Road, in the City of Lafayette, County of Contra Costa, State of California, and CLAIMANTS ' above identified real property. CLAIMANTS' further allege that on or about February 18 , 1986, on or about January 1987, and continuing to the present, landslides , sloughing, and/or earth movements occurred and continue to occur, on CONTRA COSTA COUNTY' S herein identified real property. As a direct and proximate result of such landslides , sloughing, and/or earth movements herein identified, CONTRA COSTA COUNTY' S herein described real property failed to laterally support CLAIMANTS' above identified real property. As a direct and proximate result of this failure CLAIMANTS have and will continue to be damaged as claimed herein. CLAIMANTS further allege the conditions described herein are a public and private nuisance. The landslides , sloughing, and/or earth movements described herein occurred, and are occurring, on a cutslope which CONTRA COSTA COUNTY planned, designed, constructed, and maintains on its herein identified real property. This cutslope was constructed and is maintained by CONTRA COSTA COUNTY for its operation of Saint Mary's Road, a public street . This cutslope is approximately 40 feet high. 2 ti Before the landslides, sloughing, and/or earth movements described herein the inclination of this cutslope was on the order of 1 . 25 to 1 .5 to 1 horizontal to vertical . The present inclination of the cutslope where the landslides , sloughing, and/or earth movements occurred and continue to occur is approximately 1 to 1 , horizontal to vertical . The landslide has enlarged to approximately 120 feet wide, 180 feet long, and 10 feet deep. The landslide continues to increase in size and in January 1987 extended onto CLAIMANT'S above identified real property. CLAIMANTS ' further allege that in the planning, designing, cutting, filling, constructing, and maintaining its above Identified real property, CONTRA COSTA COUNTY negligently and unreasonably altered the natural slope existing on its herein identified real property, negligently and unreasonably creating on its herein identified real property the high, steep, and unstable cutslope herein described. As the direct and proximate result of said negligence landslides, sloughing and/or earth movements occurred on CONTRA COSTA COUNTY'S above identified real property on or about February 18, 1986, on or about January 1987, and continue at present . As a direct and proximate result of CONTRA COSTA COUNTY'S negligent planning, designing, cutting, filling, constructing, and maintaining, its herein identified real property, CLAIMANTS' have been and continue to be damaged as herein described and claimed. 3 As a direct and proximate result of CONTRA COSTA COUNTY' S action or failure to act as described and claimed herein, CLAIMANTS ' above identified real property was damaged on or about February 18, 1986, on or about January 1987 , and continues to be damaged all as described and claimed herein. As a direct and proximate result CLAIMANTS ' have and continue to be damaged and their property taken by inverse condemnation as claimed herein. On or about January 25 , 1987 , CLAIMANTS ' covered CONTRA COSTA COUNTY'S herein identified real property with plastic to mitigate further landslides, sloughing, and/or earth movements and to mitigate the cost of repairing the cutslope, to mitigate the cost of repairing CLAIMANTS ' above identified real property and to mitigate the diminution in value of CLAIMANTS' above identified real property. WHEREFORE E.R. RICE AND JOANNE RICE CLAIM: 1 . That CONTRA COSTA COUNTY repair, correct , stabilize and/or restore its herein described real property to provide lateral support to CLAIMANTS' above identified real property located adjacent .to CONTRA COSTA COUNTY' S above identified real property. 2 . That CONTRA COSTA COUNTY abate the public and private nuisance described herein. 3 . That CONTRA COSTA COUNTY pay CLAIMANTS ' $250,000 for diminution in value of CLAIMANTS ' above identified real and for the cost of repairing CLAIMANTS ' above identified property; 4 4. That CONTRA COSTA COUNTY reimburse CLAIMANTS' $2500 for the .cost of covering CONTRA COSTA COUNTY' S herein identified property with plastic as herein described. 5 . That CONTRA COSTA COUNTY pay CLAIMANTS ' for future damage to CLAIMANTS ' above described real property, including, but not limited to: Further diminution of the value of CLAIMANTS ' above identified real property directly and proximately caused by the failure of CONTRA COSTA COUNTY to promptly repair, stabilize and/or restore its real property identified herein. All notices and communications regarding this claim should be sent to CLAIMANTS ' attorney: THOMAS W. WOLFRUM Attorney at Law Civic Park Plaza 1111 Civic Drive, Suite 240 Walnut Creek, CA 94596 Date March 2 , 1987 bJ THOMAS W. WOLFRUM, 5 _4 RECEIVED • FEB /,3 1987 PHIL BATCHELOR UPEIVISORS CLAIM AGAINST CONTRA COSTA COUNTY CIFRCJhI;RDORA OSIACO. Claim of E . R. RICE JOANNE RICE CLAIM FOR DAMAGE TO REAL PROPERTY against CONTRA COSTA COUNTY TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: I . You are hereby notified that E . R. RICE and JOANNE RICE, whose address is 5 Burton Vista Court , Lafayette, California, claim from CONTRA COSTA COUNTY: a . That CONTRA COSTA COUNTY restore its real property adjacent to claimants ' real property described above to provide lateral support to claimants ' real property; b . That CONTRA COSTA COUNTY correct the unstable land condition on its real property to prevent future damage to claimants ' real property; or C . that CONTRA COSTA COUNTY pay to claimants $200, 000 in damages or the actual cost of repair/restoration, and stabilization; and d . $250 , 000 for diminution in value and physical damage to claimant ' s real property at 5 Burton Vista Court , Lafayette, California . 2 . This claim is based on: a . Lateral Support : Failure of CONTRA COSTA COUNTY to laterally support claimants ' property; b. Public and Private Nuisance : Failure of CONTRA COSTA COUNTY to abate the public and private nuisance which exists on CONTRA COSTA COUNTY' s real property adjacent to claimants ' property. C . Negligence: Negligent public construction of St . Mary' s Road and;'or the cutslope on defendant ' s real property which adjoins claimant ' s real property. In the design, planning, construction, maintenance and use of St . Mary ' s Road , within CONTRA COSTA COUNTY, CONTRA COSTA COUNTY negligently and unreasonably created a high, steel) and unstable cutslope adjacent to claimants ' real property which has become an active landslide now enlarged to approximately 120 feet wide, 180 feet long, and up to 10 feet deep . This landslide continues to increase in size . d . Inverse condemnation . 3 . The damage sustained by claimants to date consists of : a . Diminution in value to their real property in the amount of $250, 000. 00; b . $200 , 000 . 00 or the actual cost of repair , restoration, and stabilization of CONTRA COSTA COUNTY' s land to abate the public and private nuisance existing on CONTRA COSTA COUNTY ' s real property and to provide lateral support toclaimants ' real property. 4 . The cost of covering CONTRA COSTA COUNTY ' s property with visqueen to temporarily attempt to mitigate further damage to claimants ' real property. 5 . The damage expected to be incurred in the future includes : a . Further diminution in value to claimants ' property; b. Increased cost of repair to provide support to claimants ' real property. 5 . All notices and communications with regard to this claim should be sent to claimants ' attorney : THOMAS W. WOLFRUM Attorney at Law 1111 Civic Drive, Suite 240 Walnut Creek, CA 9459 Dated : THO AS W- WOLFRUM Attorney for Claiman f ::..:,.AMENDED CLAIM i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA , Clam Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT March 17 , 1987 and Board Action.. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: X5 ,4000, 000 . 00 Section 913 and 915.4. Please note all " arnings" bounty Counsel CLAIMANT: JOYCE HOFFERBER 3102 E. Amber MAR•0 5 1987 ATTORNEY: Patton, CA 92369 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON March 4, 1987 CC BY MAIL POSTMARKED: March 2, 1987 I. FROM: Clerk .of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ��IL gATCHELOR, Clerk DATED: March 5 , 1987 : Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. (X) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are se n9tifyi g a�d-eannet act-dor ( ) Claim is not timely filed. The 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). (X) Other. GL.CXGCIiG �lJ�-� ev Dated: h-� y, /f1� BY:6z� . Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( x) This Claim is rejected in full.. (� \) Other: I certify that this is a true and correct .copy of the Board' Order entered in its minutes for this date. Dated: MAR 17 1987 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above, MAR 18 1gA7 Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator i ... .. _ �,��../• `+<- .=.:.•`fie..... '#00 Nj _ - . K. Count' Counsel .� ~j ' �� �'• -_ MAR.U-x-:1987 -.\- "QL N c� �. . 7Vfartine� CA 94553 - . _. y - 1,7 r / _ . - Ae v lqzll Ara -c; .,1 -" AMENDED CLAIM BOARD OF SUPERVISORS OF. CONTRA COSTA COUNTY, CALIFORNIA Clam Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT March 17 , 1987 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "War s"' �'3�nty C0uns21 CLAIMANT: JOYCE HOFFERBER Rt. 12 F 2 G 1987 ATTORNEY: 3102 East Highland All Patton, CA 92369 Date received idrlmez, CA 945533 ADDRESS: BY DELIVERY TO CLERK ON February 19 , 1987 BY MAIL POSTMARKED: February 17 , 1987 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. 1987 EgIL BATCHELOR, Clerk DATED: February 23, eputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. 01 This claim FAILS to comply substantially with Sections 910 and 910.2, a g i r ion 10.8). ( ) Claim is not timely filed. The 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). (x) Other: Dated: 9, /c�? BY: Deputy County Counsel II1. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present �5 fl/iIE.T/�d A ( ) 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: MAR 17 1987 PHIL BATCHELOR, Clerk, By —C—�� , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant MAR. as shown above. �D Dated: '►IAR1 8 1907 BY: PHIL BATCHELOR by /S ' _,I)eputy Clerk CC: County Counsel County Administrator County Counsol FEB 19 1987 �. C� 945 53 :r: : C• : ^F- i •J •� .._...fin... ... J .j; 00001, �117 IL • l �:J: '� •- v '.I' � 1 LA. ! r `►� rte.��.:.;1 ,� `��A.v � `� I �f.,J� �\.i �+.1. �� �:a f .-I j•, �✓ s e L.• �'.-fie. .! _. ._r --'t -t , '� —+�` V��� k ��� _. � .��r�'�`..r Vif� b'�� . C r ���"f � V•� � 0.,s'. 441- ''Tl G 'Al - � (-: } �'�` `'` +` l +�`i •`�. may, _1 ` i,CY-; y ��;: r'�... t�i,t. ,,,,J ,,��.��-.. •..fit 1 . [� •:.f`'r-', a� :�,.C'� ,. ;> , .:il. ''�''i•.4_I ,� to'_ \ f �. ..---�` ...i� ���,.i''! `-; _ ..fit �..,,?��r + l� ,��: � j•.- �'" •�' \t 0 .mac•"• �,,�.. -- .. .. _.. -.- �— - -_;• r.,r;:yj y�-,... 1.� _ � � .rte._ 1j- :.Y.' _•._--_ —� -�- -147 -_-. a . vel . S .IV v _... Cxb 6s NpA d ��� '".�-� � � � � ..���:mss",..-"ti�c;.�•