HomeMy WebLinkAboutMINUTES - 04171990 - 1.19 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 APRIL 17, 1990
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: Undetermined Section 913 and 915.4. Please note all "Warnings,'13n•ty cOLlflv'i'l
CLAIMANT: LOVECCHIO, Peter and Nancy VIAR • 1 9 1990
(Pennock v. Lovecchio; et al)
ATTORNEY: Douglas C. McClure, Esq: X4553
McNamara, Houston, Dodge, Date received ;Martinez. CA
ADDRESS: McClure & Ney BY DELIVERY TO CLERK ON March 15, 1990 (via Risk Mgmt. )
1211 Newell Avenue, 2nd Floor
Walnut Creek, CA 94596-5331 BY MAIL POSTMARKED:
1. FROM: Clerk of the Board of Supervisors I0: County Counsel
Attached is a copy of the above-noted claim.
PpHHIL BATCHELOR, Clerk
DATED: March 19, 1990 BY: Deputy
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
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: h9 0 BY:1 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 ORDE By unanimous vote of the Supervisors present
( This Claim is rejected in full .
( ) Other:
I certify that this is a true and correct copy o.f the Board's Order entered in its minutes for
this date.
Dated: APR 17 1990 PHIL BATCHELOR, Clerk, By -- Deputy Clerk
WARNING (Gov. code 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: APR 17 1990 BY: PHIL BATCHELOR by Deputy Clerk
loe
CC: County Counsel County Administrator
i
MCNAMARA, HOUSTON, DODGE, MCCLURE iB NEY
ATTORNEYS AT LAW
WILLIAM K. HOUSTON,JR. 1211 NEWELL AVENUE, SECOND FLOOR DIANNE KREMEN COLVILLE
RICHARD E. DODGE MAILING ADDRESS P. 0. BOX 5288 WILLIAM J. DIFFENDERFER
DOUGLAS C. MCCLURE LINDA J. SEIFERT
MICHAEL J. NEY WALNUT CREEK, CALIFORNIA 94596-5331 ROGER J. BROTHERS
THOMAS G. BEATTY (415) 939-5330 RAYMOND L. MACKAY
ROBERT M. SLATTERY STUART CHARLES GILLIAM
THOMAS E. PFALZER RICARDO A. MARTINEZ
LEONARD J. COOK SOLANO COUNTY OFFICE TIMOTHY J. ROWLEY
639 KENTUCKY STREET, SUITE 210 R. DEWEY WHEELER
OF COUNSEL FRANCES H. YOSHIMURA
DANIEL J. McNAMARA FAIRFIELD, CALIFORNIA 94533-5530
ELLEN H. NOLTING
(707) 427-3998 CRAIG M. GARRITY
PLEASE RESPOND TO:
SYDNEY E. FAIRBAIRN
P.O.BOX 5286
KAREN A.O'ROURKE
WALNUT CREEK, CA 94596-1288
LISA R. ROBERTS
FACSIMILE (415) 939-0203
March 13, 1990
ALDV1774
�1
Contra Costa County
Risk Management Division
651 Pine Street l u
Martinez, CA 94553 � ��`�1 'ar
Attention: Liability Claims I RE -;EI VED
RE: Pennock v. Lovecchio, et al. �
and Related Cross-Actions '
1,iAR 15g0
Contra Costa County Superior Court
Docket No. C89-03187 i PHI' WCHELF.02
jQRK50RDi !- Vt;7QS
Gentlemen: ` a
This letter is to present a claim against the Contra Costa
County regarding the claim based upon real property damages which
were discovered on or about March 10, 1988. That real property
located at 105 Ramona Road, Danville, State of California. Robert
Pennock and Melanie Pennock filed the above-referenced action and
an Answer has been or will be filed onyyour behalf' bv Gordon,
Derraga, Watrous and Pezzaglia. Plaintiffs allege, among other
things, that the public entity through its acts or omissions
permitted certain water drainage pipes to not be installed nor
connected to existing water drainage systems in the vicinity of
the subject property. Plaintiffs also allege that the public
entity further failed to properly inspect, maintain, and/or
construct adequate water drainage systems at or near the
aforementioned real property. Plaintiffs also allege that the
above-named public entity failed to require others to install,
maintain and/or construct adequate water drainage systems at or
near the aforementioned property. Plaintiffs allege that as a
result of the acts of the public entity, plaintiffs have suffered
continuous errosion of the subject property, as well as to the
residence and garage and that said acts or omissions have caused,
or otherwise allowed a condition to exist which has encouraged or
directed water drainage to be produced to trespass on, over,
under, and through the real property thereby resulting in damages.
Contra Costa County
Risk Management Division
March 13, 1990
Page 2
RE: Pennock v. Lovecchio, et al.
Plaintiffs claim that as a result of this, their property has been
constructively condemned.
This office represents Peter Lovecchio and Nancy Lovecchio,
who sold said property to the plaintiffs and who have also been
sued.
Assuming that plaintiffs are entitled to damages, said
damages have been sustained because of the conditions created
and/or allowed to exist in the public entity controlled drainage
channel. For that reason, the Lovecchios look to the Contra Costa
County to assume their defense and indemnify them for any
judgment.
Should the Contra Costa County fail to settle this claim
directly with the plaintiffs and/or fail to agree to defend and
indemnify the Lovecchios, there will be no alternative to filing a
cross-complaint alleging causes of action for total and equitable
indemnity. Conforming with Government Code, Section 910, the
following is provided:
(1) Claimants as present defendants,
cross-defendants and prospective cross-
complainants: Peter Lovecchio and Nancy
Lovecchio sued in the primary action as
Peter and Nancy Lovecchio;
(2) All notices to be sent to the
Lovecchios' counsel, McNamara, Houston,
Dodge, McClure & Ney at P. O. Box 5288,
Walnut Creek, California 94596, addressed
to the attention of Douglas C. McClure;
(3) Incident date and location:
March 10, 1988 at or near 105 Ramona Road,
Danville, State of California;
(4) The Lovecchios have not suffered any
damage to date other than the cost of
investigating the case and entering a
defense. The Lovecchios stand the risk of
being found totally or partially at fault
for plaintiffs' damages, but the ultimate
injuries and damages are unknown as little
discovery has been initiated regarding
Contra Costa County
Risk Management Division
March 13, 1990
Page 3
RE: Pennock v. Lovecchio, et al.
plaintiffs' claim. It is presumed that
plaintiffs' counsel will claim that
plaintiffs' damages are substantial.
(5) The particular employees and agents
of the Contra Costa County who are
responsible for the design, construction,
maintenance and control of the drainage
trenches and pipes are unknown.
(6) The amount claimed by plaintiffs, and
thus the Lovecchios ' exposure, is unknown,
although the Lovecchios look to the Contra
Costa County for partial or total
indemnification.
Please advise if you wish any additional information, or if
you require the above information on some particular form prior to
your entertaining this claim. Thank you for your consideration.
Very truly yours,
McNAMARA, HOUSTON, DODGE, McCLURE & NEY
Dolas C. McClure
DCM:sel
cc: Tania Gilbert, Esq.
CLAIM I• y
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 APRIL 17, 1990
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: $1,100.00 Section 913 and 915.4. Please note all " i "
,_,.U6f f Counsei
CLAIMANT: FONG, Kevin Craig '�Af1MAR,,) U 130
ATTORNEY:
Date received Martinez. CA I45'53
ADDRESS: 155 Via Lucia BY DELIVERY TO CLERK ON March 19, 1990
Alamo, CA 94507
BY MAIL POSTMARKED: March 16, 1990
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: Marfh 20, 1990 UVIL BATCHELOR, Clerk
I1. FROM: County Counsel TO: Clerk of the Board of S&psWisors
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:
11\
Dated: �� 11 h lU BY: S �✓ ,Q Deputy County Counsel
D �J
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 0 R: By unanimous vote of the Supervisors present
( ) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy o.f the Board's Order entered in its minutes for
this date.
Dated:APR 17 1990 PHIL BATCHELOR, Clerk, By , Deputy Clerk
WARNING (Gov. code se on 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: APR 17 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
Claim to: BOARD OF SUPERVISORS OF COMM (UOSTA OOUNTY
INSTRUCTIONS TO CLAIMANT
A. Claims relating to causes of action for death or for injury to person or to per-
sonal property or growing crops and which accrue on or before December 31, 1987,
must be presented not later than the 100th day after the accrual of the cause of
action. Claims relating to causes of action for death or for injury to person
or to personal property or growing crops and which accrue on or after January 1,
1988, must be presented not later than six months 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. (Govt. Code §911.2.)
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.
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 the end of this
form.
RE: Claim By ) Reserved for Clerk's filing stamp
k ; ��I�J
Against the County of Contra Costa ) _
) MAR 1 9 1990
or
k PFS::BATCHELOR
District) CLERK C-C.ARU OF SUPES':'OP'
Fill in name ) COST.\CO
G ........... a puty
The undersigned claimant hereby makes claim against the Co y of Contra Costa or
the above-named District in the sum of $ JJD0 and in support of
this claim represents as follows: °
-------------------------------------------------------------------------------------
1. When did the damage or injury occur? (Give exact date and hour)
2. Where did the damage or injury occur? (Include city and county)
3. How did the damage or injury occur? (Give full details; use extra paper if
required)
------------------------------------------------------------------------------------
4. What particular act or omission on the part of county or district officers,
servants or employees caused the injury or damage? C)AjM&r, (C D p-0pc�
(over)
5. What are the names of county or district officers, servants or employees causing
the damage or injury?
-------------L 1A------------------------------------------------------------------
6. What damage or injuries .do you .claim resulted? (Give full extent of injuries or
damages claimed. Attach two estimates for auto damage.
6M A-Tr^-r-ft
A �1L�c_E_=J-Lf_L,_ o1_OL��V_-1 15 Lc----
7. How was the amount claimed above computed? (Include the estimated amount of any
prospective injury or damage.)
1000 ¢ /00 !/OU 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
l p� - VElt NOT r - y osr lel
Gov. Code Sec. 910.2 provides:
"The claim must be signed by the claimant
SEND NOTICES TO:" ' (Attorney) or by some erson n his behalf."
Name and Address, of Attorney
Clai is Signature
1�S Via Lvc(A _
Address
A7-Aiuf0 , fife �I`fS0
Telephone No. Telephone No. (��
N O T I C E
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, city or district board or
officer, authorized to allow or pay the same if genuine, any false or fraudulent
claim, bill, account, voucher, or writing, is punishable either by imprisonment in
the county jail for a period of not more than one year, by a fine of not exceeding
one thousand ($1,000)9 or by both such imprisonment and fine, or by imprisonment in
the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by
both such imprisonment and fine.
. '
' , ^
March 12, 1990
� EC IVED
Mr . Kevin C . Fong ��
155 Via Lucia "
� MAR 0 %]UO
Alamo , CA 94507 /vmv � ~ /�°�
Board of Supervisors
COSTA CO.
County of Contra Costa
TCHELOR
County Administration Building
651 Pine Street , Room 106 4
Martinez , CA 94553
Dear Sirs :
Enclosed is a claim against the County of Contra Costa for the
amount of $1 , 100.00 to cover for damages incurred when my vehicle
struck an unmarked ditch across from 2511 San Miguel Drive in
unincorporated county at approximately 8:00pm on December 31 ,
1989. An original claim was filed against the City of Walnut
Creek , which redirected me to the County of Contra Costa.
The ditch spans the width of the street , and is approximately
fifteen inches wide and three inches deep ( see enclosed photos.
NOTE: A tape cassette case is used as a rule of measurement ) '
The resulting impact on my vehicle resulted in severe and
irrepairab] e damage to my left front aluminum rim.
The rim is manufactured by B.B.S and is an "RA" style, front
wheel drive basketweave, in a FULLY painted silver finish (NOT
with polished lips) , size 6Z X 15 for a Volkswagen Jetta.
The rim is no longer being imported into the United States and is
not available at stores. I checked with several local and
national tire stores and was unable to locate a replacement rim. '
For your reference, the following companies were contacted ;
Griffen Motorwerke
Berkeley , CA (415) 524-7447
Wheel Works
Walnut Creek , CA (415) 945-1900
Roger Kraus Tires
Castro Valley , CA (415) 582-5031
Plus One Motor Sports
Hayward , CA (415) 487-6700
Deals on Wheels
Concord , CA <415> 827-0616
Euro-Tire
Fairfield , NJ (800) 631-0080
Tire Rack
South Bend , IN ( 800) 428-8355
I am filing a claim against the County of Contra Costa , for
$1 , 100.00, which will cover the cost of four new matching rims of
similar style by the same manufacturer , as well as the cost of
remounting and reinstalling my tires. I will accept an exact
replacement if one can be located .
Thank you for your timely assistance in this matter .
Sincerely,
KL Fong
enclosures
photos
9i
e-A
(sl
rA
IN,
l:nntOunscl
CLAIM -M Ali, 13-90,
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Martinez CA SN65:
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT April 17 1990
and Board Action. All Section references are to The copy of this document mailed to you is your no ice 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".
CLAIMANT: Arkwright Mutual Insurance Co .
Insurer for Anchor Glass Container Co . )
ATTORNEY:
Robins , Kaplan, Miller Date received
ADDRESS: & Ciresi BY DELIVERY TO CLERK ON March 13 ., 199 (FPrinrn1 Exp . )
444 Market St . , Ste . 2700
San .Francisco , CA 94111- BY MAIL POSTMARKED:
5332
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. ppHH gg
DATED: March 13 , 1990 BYIL DeputyLOR, Clerk
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
I
�(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: 9() BY: �Q A=Q Deputy County Counsel
J
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: APR 17 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code se on 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: APR 17 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
ROBINS, KAPLAN, MILLER & C1RES1
ATTORNEYS AT LAW
EC. IVED
ATLANTA,GEORGIA SUITE 2700 'F /_/u� b�rr% /0.10
DALLAS,TEXAS 444 MARKET STREET � �'ah^ n
SAN FRANCISCO, CALIFORNIA 94111-5332 `� 1 3 ����
MINNEAPOLIS,MINNESOTA
TELEPHONE (415) 391-9799
NEWPORT BEACH,CALIFORNIA Pi I::BATCHELOR
FACS I M I LE (415) 391-1968 C:ERI ARD OF SUP:RVISOR5
CE CO.
SAINT PAUL,MINNESOTA
SAN FRANCISCO,CALIFORNIA
WASHINGTON,D.C.
WELLESLEY,MASSACHUSETTS March 12, 1990 JAY R.WOLFINGTON
Contra Costa County VIA FEDERAL EXPRESS
Clerk of The Board
651 Pine Street, Room 106
Martinez, California 94553
RE: Claim for Damages at Anchor Glass Plant on
September 18, 1989
RKM&C File No. : 47000-8930
Dear Sir/Madam:
This letter will give notice of a claim against the Contra Costa
County, for flood damage which occurred at the Anchor Glass
Container Plant, 1400 West 4th Street, Antioch, California, on
September 18, 1989 . Jurisdiction over this claim will rest
within superior court.
The insurer for the Anchor Glass Container Company, Arkwright
Mutual Insurance Company, 225 Wyman Street, P.O. Box 9198,
Waltham, Massachusetts , 02254-9198, is filing this claim pursuant
to its subrogation rights arising from insurance proceeds paid to
Anchor Glass Container Company as a result of the flood on
September 18, 1989. The law firm of Robins, Kaplan, Miller &
Ciresi is handling this subrogation action on behalf of Arkwright
Mutual Insurance Company, and all notices concerning this claim
should be sent to:
ROBINS, KAPLAN, MILLER & CIRESI
444 Market Street, Suite 2700
San Francisco, California 94111 -5332
Attn: Jay R. Wolfington
This claim is based on the fact that the Contra Costa County
Flood Control District did or failed to take the following
actions:
Contra Costa County
March 12, 1990
Page 2
1 . Allowed Atchinson, Topeka and Santa Fe Railroad to
build a construction access road on the north side of
the railroad trestle located at the mouth of West
Antioch Creek directly adjacent to the Anchor Glass
Plant.
2. Allowed various construction projects within the West
Antioch Creek Watershed to be completed without proper
drainage control programs.
3. Failed to properly maintain and improve existing
drainage system in the West Antioch Creek Watershed to
prevent flooding.
4. Any and all future acts or omissions which may
subsequently be discovered.
These actions contributed to the flooding and subsequent damage
at the Anchor Glass Plant on September 18, 1989. The flooding
caused severe damage to equipment and personal property as well
as a complete operational shutdown at the Anchor Glass Plant. We
respectfully request that the Contra Costa County pay to
Arkwright Mutual Insurance Company and Anchor Glass Container
Company any and all damages caused by the above-mentioned flood.
Very truly yours,
ROBINS, KAPLAN, MILL R & CIRESI
Jay R. Wolfington
JRW/j acj
cc: Frank S. Towner, Jr.
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 : APRIL 17, 1990
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: Undetermined Section 913 and 915.4. Please note 611 "Warnings".
CLAIMANT: SAFEWAY STORES, INC. County Counsel
(Canzater Allums) �iHR , 1 91390
ATTORNEY:
Ms,..-Jolie Krakauer Date received Martinez CA 94553
ADDRESS: Martin, Ryan & Andrada BY DELIVERY TO CLERK ON March 14, 1990 (Federal Express)
Ordway Building, Suite 2275
One Kaiser Plaza BY MAIL POSTMARKED:
Oakland, CA 94612
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
gVIL BATCHELOR, Clerk
DATED: March 19, 1990 : Deputy
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
�(� ) 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: I S IJ. , Deputy County Counsel
—T
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).
1V. 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 o.f the Board's Order entered in its minutes for
this date.
Dated: APR 17 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk
17
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: APR 17 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
LAW OFFICES OF
MARTIN, RYAN & ANDRADA
GERALD P. MARTIN,JR, A PROFESSIONAL CORPORATION
JOSEPH D. RYAN ORDWAY BUILDING,SUITE 2275
J. RANDALL ANDRADA ONE KAISER PLAZA
JOILIE KRAKAUER
JILL J. LIFTER OAKLAND,CALIFORNIA 94612 R."ECEIVED
KEITH I.CHRESTIONSON TELERHONE:(415)763-6510 Eyress io:i0o4e.-
ANN HARDING EIATTIN FAX:(415)763-3921 1
STEPHEN F. RILEY MAR 14 1990 1
GLENN GOULD 9
PHIL IIATCHEI OR I
CLERK BOARD Of SUPLAVISORS
March 13, 1990 C COSTA GO.
...... DM=
FEDERAL EXPRESS MAIL
TRANSMITTAL MEMO
TO: Clerk of the Board of Supervisors
651 Pine street, Room 106
Martinez, CA 94553
SUBJECT: SAFEWAY FIRE
Canzater Allums v. Safeway Stores, Inc.
Our File No: S 831
ENCLOSURES: Original and a copy of a claim against Contra Costa
County Health Department and a return envelope.
REQUESTED ACTION: Please stamp the copy received and r��rn the
copy to this office in the envelope provided.
YOUR COURTESY IS APPRECIATED
Yours very truly
MARTIN, RYAN & ANDRADA
By:
Nancy Far&anesh, Secretary to
JOLIE KRMAUER
s.'
F
MARTIN, RYAN & ANDRADA !O: Io Aglt- 3
A Professional Corporation E fJINF{ 14 1990 1
Ordway Building, Suite 2275
One Kaiser Plaza
rs+!L eater+E:oa
Oakland, CA 94612 CLERK BCMDOFSUPERVISORS
(415) 763-6510 s co osrnco.
Deputy
Attorneys for Claimant
SAFEWAY STORES , INC.
CLAIM AGAINST CONTRA COSTA COUNTY HEALTH DEPARTMENT
TO: CLERK OF THE BOARD OF SUPERVISORS , 651 Pine Street, Room
106, Martinez, CA 94553:
SAFEWAY STORES , INC. , hereby makes a claim against the
CONTRA COSTA COUNTY HEALTH DEPARTMENT and makes the following
statement in support thereof:
1. Claimant' s post office address is: SAFEWAY STORES ,
INC. , 201 - 4th Street, Oakland, California 94607.
2. Notices concerning the claim should be sent to
Gerald P. Martin, Jr. , Martin, Ryan & Andrada, One Kaiser Plaza,
Suite 2275, Oakland, CA 94612.
3. The date and place of the occurrence giving rise to
this claim are as follows:
On or about September 14, 1989 SAFEWAY STORES , INC. was
served with a complaint captioned Canzater Allums v. Safeway
Stores, Inc. (Case No. C89-02784) . The action was filed in the
Superior Court of California, County of Contra Costa.
-1-
4. The circumstances giving rise to liability are as
follows:
SAFEWAY STORES, INC. , owned and operated a distribution
center warehouse at 2900 Hoffman Boulevard, City of Richmond,
County of Contra Costa, State of California. On July 11, 1988 ,
there was a fire in the warehouse. The fire burned for a number
of days.
The above-described lawsuit involves claims by plaintiff
for personal injury and property damage as a result of exposure
to smoke from the July 11, 1988 fire at the Safeway distribution
center warehouse in Richmond, California. Among other
allegations, plaintiff contends that the fire should have been
extinguished immediately and that plaintiff should have been
evacuated.
Safeway contends that the Contra Costa County Health
Department was responsible for monitoring the air quality in the
area of the fire, advising community residents with regard to air
quality, evacuating the area if necessary, rendering advice to
the Richmond Fire Department regarding the necessity for
extinguishing the fire, and for issuing any health advisories
necessitated by the fire. The Contra Costa County Health
Department was also responsible for monitoring the presence of
toxins, if any, and rendering health advisories, if any such
advisories were necessary. As a result of the Contra Costa
County Health Department' s failure to properly manage the Safeway
fire and its aftermath, claimant contends that it is entitled to
indemnity for the damages sought in the above-described
complaint.
5. General Description of Injury, Damage or Loss
Incurred:
Claimant is entitled to equitable or partial indemnity
from the Contra Costa County Health Department pursuant to
Greyhound Lines, Inc. , v. County of Santa Clara (1986) 187
Cal.App. 3d 480. The indemnity to which claimant is entitled
extends not only to the complaint set forth above, but to any
subsequent complaints or cross-complaints brought against
claimant based on the above-described occurrences.
6. Jurisdiction over this claim would rest in Superior
Court.
7 . The names of the public employees causing claimant ' s
damages are unknown.
-2-
8 . The amount of the claim and the basis for its
computation have yet to be determined.
DATED:
[MARTIN, RYAN & ANDRADA
A Professional Corporation
By ,
JOL E KRAKAUE
-3-
PROOF OF SERVICE BY MAIL - C.C.P. §§1013a, 2015. 5
I , NANCY FARDANESH, certify that I am over the age of
18 years and not a party to the within action; that my business
address is One Kaiser Plaza, Suite 2275, Oakland, California; and
that on this date I placed a true copy of the foregoing
document (s) entitled:
CLAIM AGAINST CONTRA COSTA COUNTY HEALTH DEPARTMENT
on the parties in this action by placing a true copy thereof in a
sealed envelope addressed as follows:
Clerk of the Board of Supervisors
651 Pine Street, Room 106
Martinez, CA 94553
XX (By Overnight Courier) I caused each envelope, with
postage fully prepaid, to be sent by Federal Express -.
(By Mail) I caused each envelope with postage fully
prepaid to be placed for collection and mailing following
the ordinary business practices of Martin, Ryan & Andrada.
(By Hand) I caused each envelope to be delivered by hand
to the offices listed above.
(By Telecopy) I caused each document to be sent by
Automatic Telecopier to the following number :
as indicated above
I declare under penalty of perjury that the foregoing
is true and correct.
Executed on 13 , at kland, California.
&eu
�}
NANCY F ANESH
-4-
CLAIM �. I
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 April 17, 1990
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: Undetermined Section 913 and 915.4. Please note all " am
��.:aPay"Counsel
CLAIMANT: WELCH, Robert
UR , 19 1300
ATTORNEY: Beswick Insurance94553
P.O. Box 206 Date received �a9#IfleZ•, GP►
ADDRESS: Antioch, CA 94509 BY DELIVERY TO CLERK ON March 14, 1990 (via Risk Mgmt. )
BY MAIL POSTMARKED:
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
March 19 1990 EVIL BATCHELOR, Clerk
DATED: 8Y: Deputy
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) 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:
Ju0Dated: 1-1 /10 BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administra r (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: APR 17 .199u PHIL BATCHELOR, Clerk, By
�,� � Deputy Clerk
WARNING (Gov. code sec -on 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: APR 17 1990BY: PHIL BATCHELOR by v Deputy Clerk
CC: County Counsel County Administrator
NOTICE OF INSUFFICIENCY
AND/OR
NON-ACCEPTANCE OF CLAIM
TO: obert Welch
Be ' ck Insurance
P.O. 206
Antioch, 94509
Re: Claim of ROBERT WELCH
Please Take Notice As Follows:
The claim you presented against the County of Contra Costa or District
governed by the Board of Supervisors fails to comply substantially
with the requirements of California Government Code section 910 and
910 . 2, or is otherwise insufficient for the reasons checked below:
x .l. The claim fails to state the name and post office address of
the claimant.
x 2 . The claim fails to state the post office address to which
the person presenting the claim desires notices to be sent.
x 3 . The claim fails to state the date, place or other
circumstances of the occurrence or transaction which gave
rise to the claim asserted.
x 4 . The claim fails to state the name(s) of the public
employee(s ) causing the injury, damage, or loss, if known.
5 . The claim fails to state whether the amount claimed exceeds
ten thousand dollars ($10,000) . If the claim totals less
than ten thousand dollars ($10,000) , the claim fails to
state the amount claimed as of the date of presentation, the
estimated amount of any prospective injury, damage or loss
so far as known, or the basis of computation of the amount
claimed. If the amount claimed exceeds ten thousand dollars
($10,000) , the claim fails to state whether jurisdiction
over the claim would rest in municipal or superior court.
6 . The claim is not signed by the claimant or by some person on
his behalf .
7 . Other:
VICTOR J. WESTMAN, County Counsel
O �.
By.. �� /!)- � 1�
Deputy CbUnty Counsel
TJ
CERTIFICATE OF SERVICE BY MAIL
C.C.P. S§ 1012, 1013a, 2015 .5; Evid. C. §9 641 , 664 )
My business address is the County Counsel's Office of Contra Costa
County, Co. Admin. Bldg. , P.O. Box 69, Martinez, California, 94553,
and I am a citizen of the United States, over 18 years of age,
employed in Contra Costa County, and not a party to this action. I
served a true copy of this Notice of Insufficiency and/or Non
Acceptance of Claim by placing it in an envelope(s ) addressed as shown
above (which is/are place(s) having delivery service by U.S . Mail) ,
which envelope(s ) was then sealed and postage fully prepaid thereon,
and thereafter was, on this day deposited in the U.S. Mail at
Martinez/Concord, Contra Costa County, California.
I certify under penalty of perjury that the foregoing is true and
correct.
Dated: �\ '�a�\�b , at Martinez, California.
cc: Clerk of the Board of Supervisors (o 'ginal) .
Risk Management V/
(NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920 .4 , 910 . 8)
• „ ..'- . 41,E 11990
FEWi` ` Q=---S ®cC 1 1\l S U R A N C E nEPRESEJNJL,'G
P.G. BOX 206
r i1.:i:':;;: i
23 P;FST 7th STREE T 9'1
ANTIOCH. CALIFORNIA 414509
TELEPHONE: (415) 757-2700 Reliance Insurance company
FARC: (41 51 757-13501 United Pacific Insurance Company
February 20, 1990.
�., `-� f•mss--, 7 l
Riverview Fire District ! �•:9a
1500 W. 4th Street ` 40`rI Ilk
Antioch, CA 94509 ar"K r vtSORS E
C0,4A co
Subject: Auto Accident 2/12/90 u
Gentlemen:
At the request of our insured, Robert Welch, we are
writing this letter to assert claim in his behalf for damages
occurring as the result of an accident on 2/12/90 in which one
of your vehicles was involved.
The facts, as related by our insured, would appear to
indicate that you were at fault in this accident, inasmuch as
your driver turned right into Mr. Welch's vehicle. Mr. Welch
sustained damages to his car in the amount of $1,363.08 as
indicated on the enclosed estimate.
Please refer this letter to your insurance company. In
the event you are not insured, will you please advise your
intent with respect to this matter so that my insured may know
what further action is necessary on his part.
Very truly yours,
Robert E. Beswick
to
end.
cc: Mr. Robert Welch
17 Kingsford Court
Pittsburg, CA 94565
I&ESS HERNANDEZ BODY SHO10
107 Bliss
PITTSBURG, CALIFORNIA 94565 ESTIMATE OF REPAIRS
24 HOUR TOWING ; Phone: 432-3000
NAME j'r/ /,/ AgDRESCITY / 'STA E %�. ' ZIP DATE
S/
aE OF CAp YEAR K_ TYp LICENSE NO. ` -MILEAGE a �TkoYOR NO. AND ,OR SERIAL NO.
I 11SU/ ADJUSTER INSPECTOR
�A. ` BUOSINEJ�r
FRONT Lbs' PARTS LEFT H;S,PARTS RIGHT H;S. PARTS
Hrs.
Bmpr +�Fndr
Bmpr Reforce Bar Fndr. 1 \ ;
_ Bmpr Impact Strip
Bmpr Brkt - - Fndr Shld _
Bmpr Gd Fndr Shld
Bmpr Tip R L Fndr Mldg.
Bmpr Bolts 8 Shims Fndr Mldg
Bmpr Filter Hdlmp i
Valance _ 1
Grvl Shld Hdlmp Door
Prk Lite Hdlmp
Sealed Beam
Fri Svst + Hdlmp Door Cowl—Post
Frame Door IFrt)
t Mbr Sealed Beam
Cowl-Post Door Hinge
Wheel Door (Frt) :�:�
Hub Cap r Door Mldg
Door Hinge
Hub & Drum l/ hti 1 p v "-, Door Lock
Door Mldg.
Knuckle Ctr Post
Door Lock
Up Cont Arm Door (Rear)
Ctr Fust
Lr Cont Arm Door Mldg
Door—(Rear)
Shock Rocker PnI
Door Mldg Rockr Mldg
Tie Rod Ends Floor
Rocker Pnl Qtr. PnI
Grille Rockr Mldg
Grille Panel Floor
Qtr. Pnl i� ' Qtr Mldg
Park Lights R L Qtr Mldg Qtr Ext
Qtr Ext
Lock Plate Lr Whl Hsg
Whl Hsg
Lock Plate Up misc.
REAR„ Frt seat
Hood Bmpr . E.F1` Rear Seat
Hood Hinge Bmpr Brkt Wndshld
Hood Mldg Bmpr Impact Strip
Bmpr Gd Wndshld Kit
Bmpr Filler Hding
_Rad. Sup Back Up Lite Top
Rad. Core Lwr Body Pnl Tire % Worn
Coolant 8;4t
Red Hoses & Clamps Tail Lite R L R.Palnt 3 Mat. KN VA. ./
Fan Shroud Paint Stripping
Fan Blade Trnk Lid/Gate AUTHORIZATION FOR REPAIRS
Water Pump Trnk Lid Hinge You are herebv authorized to make the above repairs.
A/C Core Trnk Lid Mldg
Rechrg A/C Signed
FloorX al
Frame `Mbr /--r LABOR-/ HRW_,1 �-/
Mir MtsGes Tnk /p, ///l ' PARTS
Tailpipe —Mfflr J //
SUBLET
Trans Linkage Axle
Spring / i TOWING CHARGE
Hub & Drum
Wheel SALES TAX
Antenna Valance
GRAND TOTAL
CODE: A—At 1 gn — Ex & X — Exchange — N —New — OH — Over haul — P—Pai nt L
R-Repair —S-Straighten—U-Used All Materials Are Subject To Prica,tihange At Time Of Invoice.
Deductible Must Be Paid Before Car Will Be Released
Visible Damage Quotation (,,-1( 792450
NAME ' , v� DATA✓—q_QORK PHONE HOME PHONE " `
ADDRESS I I n G 5 Fy rcl CITY STATE ZIP /
• YEARTMAKEa_ L.IJJL—MODEL 6I.D.NO. l
PAINT CODE PROD.DATE TRIM MILEAGE LICENSE NO. Z y/`7`7 DATE OF LOSS i
WRITTEN BY `6911 T INS.CO. FILE NO. CLAIM NO. P.O.NO.
'+ ADJUSTER LIC.NO. PHONE Deductible/Betterment
'LINE RE- RE- DETAILS OF REPAIR PARTS INDEX
N0. PAIR PUCE . R=Repair S=Straighten A=Aftermarket N=New PI PARTS LABOR. PAINT SUBLET/MISC.
R/C=Recycle/Rechrome/Recore U=Used R=Rebuilt
3 2- /
2 (,r p r 23/-7 , 3
= 3 ,oL Cl00 / <str`
4,
8
9 =
10 ,OE-./1t5rr� ,
X11
=12
13
-14
-15
=16
_17
_18
19
_20
=21
'22
=23 =
X24
!25 1
26
-27
1 hereby authorize the above work and acknowledge receipt of copy. TOTALS b
� PARTS Prices bject to vice $
ato -33 1
iSigned X Date
LABOR-� hrs.
j Shop Supplies $
AMERICAN AUTO PAINTING PAINT hrs.( $
Paint Supplies&r'1 $
& BODY REPAIR
1 Towing/Storage $ _
Sublet/Miscellaneous $
105 Bliss Avenue EPA/Waste Disposal Charge $
Pittsburg, California 94565 $ _
Phone (415) 432-9910 SUBTOTAL $
B.A.R. #AB076560 ! $
I TAX
....................... $ � (o'�
a I TOTAL $ 1 y 2�• l
®1988 1/D/E/Ainc. Form No.1007 1/D/E/Ainc.,One I/D/E/A Way,Caldwell.ID 83605-6902•CALL TOLL FREE 1-800-635.9261
A t
Centra cog,)
1990
Ristc management