HomeMy WebLinkAboutMINUTES - 05151990 - 1.19 r _ _ DEAN BRANDT
OWNER
4
y
BRAS IT Co)iVSTRUCTI,0,T
i GENERAL CONTRACTOR
LIC. *549063 I
' (415) 754-0592I _
r 2201 WASHINGTON WAY
i
ANTIOCH, CA 94509
-� 036252
CUSTOMER'S ORDER NO. DEPARTMENT DATE
(3�0
N ME _- 1
ADDRESS
CIT ,ST TE,ZIP
SOLDaBY CASH C O:D CHARGE QN ACT.' MDSE -
RETD
rQUANg
' 1
2
3
4 SInvs
6 �( 61562, `-I5 'Ra
7 -
9
10
11 i
}
12
i
13 -
14
15
16
17
18
q 19
f 20
} RE;CEIUED BY
s
1 KEEP THIS SLIP FOR REF NCE
DC 5805 \ -
i
CLAIM; ) 4�
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 MAY. 15P 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 TV below), given pursuant to Government Code
Amount: $1 , S00 , 000 . 00 Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: BLUME , Derek, Carolyn and Daniel
ATTORNEY: Kenneth J . 'Harrington
0:'Brien and Harrington , Date received
ADDRESS: 465 California St. , Ste . 400 BY DELIVERY.TO CLERK ON April` 12 , 1990
San Francisco , CA 94104- 1886 April BY MAIL POSTMARKED: p 1 11, 1990
I. FROM: Clerk of the Board of Supervisors TO: County Counsel unsel
Attached is a copy of the above-noted claim.
APR, 1 1990
J�IL gATCHELOR, Cler
DATED: April 13, 1990 . Deputy x14553
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:
tin
Dated: 0 BY: P)_ y �> �� 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 o.f the Board's Order entered in its minutes for
this date. n
Dated: MAY 15 1990 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: MAY 16 1990 BY: PHIL BATCHELOR by Deputy Clerk `
CC: County Counsel County Administrator
LAW OFFICES
KENNETH J. HARRINGTON O'BRIEN .SND HARRINGTON
WILLIAM K. O'BRIEW A PARTNERSHIP INCLUDING
*A PROFESSIONAL CORPORATION A PROFESSIONAL CORPORATION 465 CALIFORNIA STREET
DAVID A. CALDWELL SUITE 400
SAN FRANCISCO,CALIFORNIA
OF COIIN5EL 94104-1886
JOHN L. BURTON
GARRETT McDONALD April 10, 1990 1-(415) 434-4540
GERALD D. CONNOR ( 15) 434-0600
RECEIIJED
Clerk, Board of Supervisors APR 12 1990
County of Contra Costa
',';:L BAT,0<1-0.7
651 Pine Street Rm. 106 CLERY EOARD OF SUPE?va= s
Martinez, California 94553 co".. STA c0.
Re: Blume V. County of Contra Costa, et al >r`2134
Dear Sir or Madam:
Enclosed please find original and three copies of Notice of Claim
Against Public Entity on behalf of our clients, Derek Blume,
Carolyn Blume and Daniel Blume.
Will you please file this claim and return an acknowledged copy of
the claim for our records.
We enclose envelope for your convenience in mailing.
Thank you for your prompt attention.
Very truly yours,
KENNETH J. RRINGTON 10.
KJH/lo
Encl.
NOTICE.'OF CLAIM•AGAINST' A PUBLIC .E
PURSUANT'TO' THE' GOVERNMENT COD
OF THE STATE OF CALIFORNIA .: , .. RECEIVED,
TO Clerk; Board 'of Supervisors ,
County;'of .Contra. .Costa . AP G`'.1990
65.1 Pine` Street' ,.Rm.`',106 PN,C9ATCHELOP
Martinez,' California. 9.4553 ' CLERK 30AR"oosT�co�o�s
o DOE=
CLAIMANTS', NAME 'Derek Blume,, Carolyn B1ume 'and.�Da Blume-
... . . . - . . .
CLAIMANTS' ADDRESS:. ,.67.0 •Fairmount `Avenue,' Oakland; ;:CA '94611• : :
ADDRESSES' TO.WHICH, O`!.Brien and Harrington}
NOTICES. TO .BE SENT*. 465, .California Street, Suite- 400 .
San
DATE-
_.California -94104
DATE- OF'.:INCIDENT: November: ll; 1989. •'
LOCATION OF. THE INCIDENT: Arlington' Boulevard near, its
intersection with Brewster Drive..`
.CITY. El ,Cerrito
COUNTY: Contra Costa
HOW DID. THE "INCIDENT OCCUR ` ,. Derek Blume, ' the son of claimants
Carolyn �_Blume � hd Daniel Blume, was` riding. as c passenger in a
southbound vehicle on ' Arlington . .Boulevard ..when said vehicle"
collided with' & curb„and a-fence' while the operator of the vehicle
was An the process' of making ,a turning :maneuver to :_the left.
The. .location in question was a dangerous"and"defective condition:
'at tYie' time:. of, the: 'sub�eet,� ciccident' in the 'fo:ilowing respects,
among .oth"ers:
The area in -question was .improperlysigried acid/or marked;
the: roadway was . improperly aligned for the .curve
involved;; ,the„centerline :ofthe roadway ;was ,inadequately
marked, ..the:-,,'roadway ;po, the .west, was improper.•ly�" guarded
w th.,an h inadequate wooden structure," the the :Lighting ,in the ;
f area was inadequate; the. a'llowable speeds were too high
for conditions; <the' southbound =lane did-.not have, a proper
lane" designaton. to the west, there was an .insufficient.
slamount.of sight'distance. for _the allowable speeds. These
conditions were violative* of good- engineering, practice `
and the, location was not signed"so as to',warn-tiaf f ic: :of
the .hazards .that: would 'be. experienced.:
The County. of .Coiitra `Costa riegligeritly_ created and/'or, negligently
maintained the area:-dn.-question.with-`the. 'result that at the time of
the subject accident; 'the area in, question -was :in,=a dangerous., and.
,defective' condition.
'.'The. County of.,Contra .Costa had both actual and constructive notice
of
the':dangerous and defective .,nature of the ; area in question.
Furthermore, the County of Contra Costa.'had such constructive and'
actual.-.notice'. for a, signifigant{•period of -time- prior' to the =subject
accident such that ,remedial~. action. could have easily been taken if
due',care had been exercised..
-The, accident in questi,oh� and 'the injuries and damages resulting:
therefrom' were. caused by the dangerous and defective ' conditions,
mentioned herein x ,
DESCRIBE INJURY OR 'DAMAGE Derek ""Blume..=sustained serious and
permanently 'disabl ng .personal• injuries to his .head' back, upper
extremities and other, parts of his body.
.Claimants, -Daniel B ume' and 16a`rolyn`Blume,, Piave, been damaged to the
ektent that they are:required to provide foi� the care, treatment
'and.:well being of claimant., Derek Blume.
ITEMIZATION., OF CLAIM Mage. ;:Loss - Unknown
Loss;.. of ,earning -capacity Unknown .
Medical..expenses to. date —Unknown
Future medical expenses - Unknown
General Damages - $111500,000. 00
,DATED`: Apr.i"1. .9, 1990.
O!'BR
,. IEN AND.;HARRINGTON ••
By � -
KENNETH JHARRINGT
Attorney for Clai a nts
z
9
NM O
40 M
n
� rx
a �
71
r; .t o y (�
OD
a
Sr
a� C7 0
Ln 0 t-I
c+ ~ �
�. +d It
N tD O�UPJ
� m � �
� m gyro
(t
Ln
oro
ft
W rm
r ?
IG
dt
g
m g - {
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 MAY 1 S , 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".
CLAIMANT: ADAMI , Gabriel F .
ATTORNEY: John J. Cullen
Cullen & Wood Date received
ADDRESS: 2003 - 16th Street BY DELIVERY TO CLERK ON April 13 , 1990 (hand deIivd-.)
San Francisco , CA 94103
BY MAIL POSTMARKED:
County Counsel
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. A R`1 3 1990
April 13 1990 PpHHIL BATCHELOR, Clerk Martinez, CA ?,4553
DATED: p 8Y: Deputy
II. FROM: County Counsel TO: Clerk of the Board of Su isors
� ) 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: 10, r BY: ►J �. / 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 ORDS . 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: MAY 15 1990 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: MAY 16 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
(Government Code Section 910-11.02 )
Claimant' s Name GABRIEL F. ADAMI
Address: 1271 Brookside Drive, Danville, California
Telephone: 837-3307
Address To Which
Notices are to be sent: LAW OFFICES OF CULLEN & WOOD
c/o John J. Cullen
2003 - 16th Street
San Francisco, CA 94103
Telephone No. ( 415) 621-3771
Date of Occurrence: October 14, 1989
Time of Occurrence: 7 : 00 A.M.
Location of Occurrence: At the premises of 1271 Brookside Drive,
Danville, California
DESCRIPTION OF OCCURRENCE
Officer James Lambert, a member of the Danville Police
Department, while on duty, wrongfully and unlawfully trespassed
upon the premises of the claimant, Gabriel F. Adami, refused to
leave said premises and falsely and unlawfully arrested and
detained the claimant and wrongfully assaulted and battered said
claimant. Claimant suffered injuries, bruises, and loss of
freedom, mental anguish and humiliation, among other injuries.
ESTIMATED AMOUNT OF DAMAGES CLAIMED
Said amount is over $10,000 and is within the jurisdiction
of the Superior Court.
DATED: April 10, 1990
,1
John J. Cullen
Attorney for Defendant
APR 13 1590
PIAL 3ATCHELOx
('LEF O..iJi)F" P'`Z\1$JRS
�y ';tAC Gl...•
Deouty
CLAIM j 1
% 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 May 15, 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".
CLAIMANT: SAFEWAY STORES, INC.
(M. Randon, et al)
ATTORNEY:
Jolie Krakauer Date received
ADDRESS: Martin, Ryan & Andrada BY DELIVERY TO CLERK ON April 17, 1990 (Federal Express)
Ordway Building„Suite 2275
One Kaiser Plaza. BY MAIL POSTMARKED:
Oakland, CA 94612
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
April 20, 1990 PpHHIL BATCHELOR, Clerk
DATED: 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: `i /2 BY: I ��(��(Ql' Deputy County Counsel
V I
III. FROM: Clerk*of the Board TO: County Counsel (1) County A i istrator (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 o.f the Board's Order entered in its minutes for
this date.
Dated: MAY 1 5 1990PHIL 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 asshownabove..
Dated: MAY 1-6 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 ��1� ` j T'�
J.RAN DALL ANDRADA � '�'� s-{ B CF,! ��—y/
JOLIE KRAKAUER ONE KAISER PLAZA b.
JILL J. LIFTER OAKLAND,CALIFORNIA 94612l'_1 /
KEITH I. CHRESTIONSON - _ (/�'' R ((�"�"�7Rn /', S
STEPHEN F. RILEY TELEPHONE (415)763-6510 I,;V R 17 159 0
GLENN GOULD FAX:(415)763-3921
ALISON (LEEN SCOTT
PHIL 3ATCHEL0R
CLERK PiO:M Cif SUPE,,V!SoCS
C-OM T RA OSTA CO
April 17, 1990 a ............. De.ut
FEDERAL EXPRESS MAIL
TRANSMITTAL MEMO
TO: Clerk of the Board of Supervisors
651 Pine Street, Room 106
Martinez, CA 94553
c
>.-, SUBJECT: SAFEWAY FIRE
Melody Randon, et al. 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 return 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 KRUAUER
R `m.. '
MARTIN, RYAN & ANDRADA
IVED
A Professional Corporation 'APR 1 1�9d
Ordway Building, Suite 2275
One Kaiser Plaza .
FH:L BATCHELOR
Oakland, CA 94612 CLERK BOARD OF SUPERVISORS
(415) 763-6510 c COSTA CO.
Attorneys for Claimant . r
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 October 18, 1989 SAFEWAY STORES , INC. was
served with a complaint captioned Melody Randon, et al. v.
Safeway Stores, Inc. (Case No. C89-02813) . 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
r _
By ��E KRAKAIJER
I
-3-
PROOF OF SERVICE BY MAIL - C.C.P. 9§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 411`l--o , at Oakland, California.
LIM
NANCY ANESH
CLAIM q
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or`District governed by) BOARD "ACTION
the Board of Supervisors, Routing Endorsements, ) NOTI"CE TO CLAIMANT MAY 15, 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".
CLAIMANT: PLISHNER, Michael J. and -Rosalind
.ATTORNEY: David M. Balabanian, Esq:
McCutchen, Doyle, Brown Date received
ADDRESS: & Enersen BY' DELIVERY TO CLERK ON " April 18, 1990 (hand delivered).
Three Embarcadero Center
San Francisco, CA'94111 BY MAIL POSTMARKED:
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is atopy of the above-noted claim.
'DATED. April 20, 1990 JVIL BATCHELOR, Clerk
II.FROM: County Counsel TO: Clerk of the Board of Supe is,ors
(� ) 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: qBY: � Deputy County Counsel
/23 LoIII. 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 ORDEBy 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 it's minutes for
this date.
Dated: M AV 1�'� _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: MAY 16 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
Cy
'} 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 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
Michael J. and Rosalind Plishner)
.EJ VE )
APR 18 1990
Against the County of Contra Costa
or ) PHIL 3A?CHE.toR
CLE2K BOA S!or
SUPE�:V;;ORS
ON TRS CODistrict) aDe
Fill in name )
The undersigned claimant hereby makes claim against the County of Contra Costa or
the above-named District in the sum of $ Amount exceeds and in support of
tYis claim (presents s follows: $1Q ,000 (See .Govt. Code §910) Jurisdiction
Ws this c_a m woulg rest in the_Superior_Courts_____________________________
--------- ---------------
1. When did the damage or injury occur? (Give exact date and hour)
November 11 , 1989 at. 2141 .hours
------------------------------------------------------------------------------------
2. Where did the damage or injury occur? (Include city and county)
Arlington Blvd. , 50.' ESE of Brewster Drive, El Cerrito,
Contra Costa County, California
-- -----------------------------------------------------------------------------
3. How did the damage or injury occur? (Give full details; use extra paper if
required)
Claimants ' son, Aaron Plishner, was fatally injured in an automobile
accident at the above location.
------------------------------------------------------------------------------------
4. What particular act or omission on the part of county or district officers,
servants or employees caused the injury or damage?
See Attachment.
(over)
r
ti
5. What are the names of county or district officers, servants or employees causing
the damage or injury?
Not Known
------------------------------------------------------------------------------------
6. What damage or injuries .do you .claim resulted? (Give full extent of injuries or
damages claimed. Attach two estimates .for auto damage. All damages attributable
to death of son, 'including but not limited to, medical , funeral and burial
expenses , value of son ' s society and companionship, value of son 's ..
__personal servicesl_loss_of earning ca�acit�___ These damages_exeeed X10 , 000.
------------------- -----------
How was the amount claimed above computed? (Include the estimated amount of any
prospective injury or damage.)
-------------------------------------------------------------------------------------
$. Names and addresses of witnesses, doctors and hospitals.
Brookside Hospital, San Pablo, California
For witnesses, See E1 Cerrito Police Department Report No. 89-5531.
------------------------------------------------------------------7-7----------------
9. List the expenditures you made on account of this accident or injury:
DATE __,--,. ITEM,..,, _ AMOUNT
r
s
J: %Gov. Code Sec. 910.2 provides:
t"The claim-must be signed by the claimant
SEND NOTICES TO': (Attorney) � �- "'or s me 4ersorbehalf."
Name and Address of Attorney
DAVID M. BALABANIAN Claimant's Signature
McCUTCHEN, DOYLE, BROWN
ENERSEN
Three Embarcadero Center 114 t. Albans Road
San Francisco, CA 94111 Address
Kensing.ton., CA 947.08
Telephone No. (415) 393-2000 I Telephone No. (415) 524-2367
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), 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.
�5
ATTACHMENT
Item No . 4 :
The accident and fatal injuries to Aaron Plishner were
caused and contributed to by the dangerous condition of County
property, including, but not limited to, lack of appropriate
warning and speed limit signs , defectively designed and
constructed fencing, the absence of metal guardrails , and a
defectively designed roadway curve and center road line .. The
County had prior notice of the dangerous condition present at
this location.
CLAIM
c4 , 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 MAY 15 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".
CLAIMANT: KINTZER, Fred, Maria and Alex (a minor)
ATTORNEY: peter W. Alfert
Hinton & Alfert Date received
ADDRESS: A Professional Corporation BY DELIVERY TO CLERK ON April 13, 1990 (hand delivered
2940 Camino Diablo., Ste . 300
.Walnut Creek, CA 94596 BY MAIL POSTMARKED: SL'I
I. FROM: Clerk of the Board of Supervisors TO: County Counsel GFR'1 3 �� O
. Attached is a copy of the above-noted claim.
EVIL BATCHELOR, Clerk Martinez, CA :'4553
DATED: April L3 . 1990 : D.eputy
II. FROM: County Counsel TO: Clerk of the Board of ervisors
( ) This claim comp lies 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 91.0.8).
(
) .- Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of cl.aaimant's right to apply for leave to present a. late claim (Section 911.3).
(. ) Other:
Dated: BY: I �K, Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Admim rator (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 o.f the Board's Order entered in its minutes for
this date.
Dated: MAY 15 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code sec ion 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: MAY 16 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
NOTICE OF INSUFFICIENCY
AND OR
NON-ACCEPTANCE OF CLAIM
TO: Peter W. Alfert
Hinton & Alfert
A Professional Corporation
2940 Camino Diablo, Ste. 300
Walnut Creek, CA 94596
Re: Claim of KINTZER, Fred, Maria and Alex (a minor)
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:
1 . The claim fails to state the name and post office address of
the claimant.
2 . The claim fails .to state the post office address to which
the person presenting the claim desires notices to be sent.
3 . The claim fails to state the date, place or other
circumstances of the occurrence or transaction which gave
rise to the claim asserted.
4 . The claim fails to state the name(s) of the public
employee(s) causing the injury, damage, or loss, if known.
x 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
ByJQ0 011�;�
Deputy (C',ounty Cou e �/
CERTIFICATE OF SERVICE BY EMAIL
C.C.P. §§ 1012, 1013a, 2015.5 ; Evid. C. §§ 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(b) 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: 'Q\ at Martinez, California.
cc: Clerk of the Board of Supervisors (o' ginal)
Risk Management
(NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920 .4, 910 .8)
i
PETER W. ALFERT RECEIVED
HINTON & ALFERT
A Professional Corporation (;°R 13 1990
2940 Camino Diablo, Suite 300 $:SaC"
P.O. Box 4906 PHILBATC?'•°ca
LER!( ARD 0 vgplsJRS
01
Walnut Creek, Ca. 94596 a c 'TR"c
Deputy
Telephone: (415) 932-6006
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
TO: CLERK, BOARD OF SUPERVISORS
COUNTY OF CONTRA COSTA
651 Pine Street
Martinez , California 94553
This claim is presented by the law offices of HINTON &
ALFERT, A .Professional Corporation, on behalf of FRED KINTZER,
MARIA KINTZER, and ALEX KINTZER, a minor. Claimants are the
surviving father, mother and brother of decedent, ERIC KINTZER.
Claimants reside at 64 Sunnyside Lane, City of Orinda,
County of Contra Costa, State of California.
Notices concerning the claim should be sent to the law
offices of HINTON & ALFERT, 2940 Camino Diablo, Suite 300, P. O.
Box 4906, Walnut Creek, California 94596 .
On or about October 14 , 1989, the County of Contra Costa
owned, leased, rented, maintained, controlled and occupied under
a statutory duty the grass playing field at JFK University and
all appurtenances and equipment thereon, including the soccer
goals, and had the authority and obligation to operate and
maintain the field and all equipment and appurtenances thereon,
including the soccer goals, in a safe condition for all users and
bystanders including claimants and claimants' decedent.
On and prior to October _ 14 , 1989, the County of Contra Costa
and its employees negligently and carelessly failed to operate,
maintain and control said playing field and all equipment and
appurtenances thereon, including the soccer goals, negligently
and carelessly designed, manufactured, fabricated, improperly
weighted and balanced, failure to adequately anchor the soccer
goals in use on said playing field and failed to warn users of
the field of the dangerous condition of the field and the soccer
goals, all of which negligence created, caused and maintained a
dangerous condition that created a substantial risk of the type
of injury hereinafter alleged which said playing field equipment
and appurtenances thereon, including the soccer goals, were used
with due care in a manner in which it was reasonably foreseeable
that they would be used by the public including the claimants and
claimants' decedent.
On or about October 14 , 1989 claimants' decedent ERIC
KINTZER was lawfully using the playing field when he was struck
by an unanchored soccer goal which toppled on the playing field
at JFK University.
As a proximate result of the negligence of the County of
Contra Costa and its employees and of the dangerous condition of
said entity' s property, claimants ' decedent was injured and
killed.
The County of Contra Costa had actual and/or constructive
notice and knowledge of the existence of the dangerous condition
2
of said playing field and the equipment and appurtenances
thereon, including the soccer goals, a sufficient time prior to
October 14, 1989 to have taken measures to protect against the
dangerous condition.
Said dangerous condition of the playing field and unanchored
soccer goal constituted a trap of which the County of Contra
Costa and its employees should have warned of or taken other
measures to prevent the soccer goals from falling onto children
including claimants ' decedent.
Claimants and claimants ' decedent were in a special
relationship with the County of Contra Costa by virtue of the
fact that the soccer activities in which they were engaged were
operated and sponsored by the County of Contra Costa, and
claimants paid to participate in such activities. The County of
Contra Costa had exclusive control over the playing field and
appurtenances and equipment, including the soccer goals.
Claimants FRED KINTZER and ALEX KINTZER, a minor, were in
close proximaty to and personally witnessed the death of ERIC
KINTZER, and as a result thereof sustained great emotional
disturbance and shock and injury to their nervous systems.
As a result of the above-alleged conduct of the County of
Contra Costa, claimants have been deprived of the love,
affection, care, devotion, companionship, and support of a loving
and devoted son and brother.
The amount claimed by FRED KINTZER, MARIA KINTZER, and ALEX
KINTZER, a minor, as of the date of the presentation of this
3
general and special damages, including, but not limited to,
medical expenses, past and future, funeral and burial expenses,
loff of earnings and earning capacity, interest, and incidental
expenses.
Dated: April 12 , 1990
HIN N & ALFERT
BY
PET W. ALFERHimants
Attorneys for
Receipt of the above claim is hereby acknowledged this
day of , 1990.
By
CLERK, BOARD OF SUPERVISORS
t
4
CLAIM � � q
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 MAY 1 5 , 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".
CLAIMANT: A.D. SEENO' CONSTRUCTION COMPANY
ATTORNEY: David A. Wallis , Esq .
Ramsey, Morrison, Wallis & Date received
ADDRESS: Abramson BY DELIVERY TO CLERK ON April 12 , 1990
Cert. P8 8 2 2
Suite 100
10399 Old Placerville Road BY MAIL POSTMARKED: April 11 , 1990
Sacramento, CA 95827
1. FROM: Clerk of the Board of Supervisors . TO: County Counsel
Attached is a copy of the above-noted claim.
fidIL gATCHELOR, Clerk
DATED: April 13, 1990 : Deputy
II. FROM: County Counsel TO: Clerk of the Board of Su isors
'-'(y ) 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 910.6).
( ) 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: County Counsel
AP R� .i i 1990
n 553
y I
Dated: 3 110 BYDeputy 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 0RDE 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: MAY 1.5 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code secti 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: -MAY 16 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
MMK: jm:040290
1 ��.`?x11�8P�1, xXt53UYt, �?X��iB CQC �x�80YY
2 PROFESSIONAL CORPORATION • ATTORNEYS AT LAW
10399 OLD PLACERVILLE ROAD, SUITE 100
3 SACRAMENTO, CALIFORNIA 95827
TELEPHONE (916)362-8800
4 ATTORNEYS FOR Defendant ALBERT D - SEENO CONSTRUCTION
5 . 'RECEIVED
6
7 APR 12 1990
PHIL BA CHa.o2
8 NOTICE OF CLAIM CLERK BOARD OF SUP PVISORS
B ............ ... e u
9
10 A.D. SEENO CONSTRUCTION ) Action No .
COMPANY , )
11 )
Claimant, ) CLAIM FOR EQUITABLE
12 ) INDEMNITY AGAINST THE
vs . ) COUNTY OF CONTRA COSTA,
13 ) CALIFORNIA
COUNTY OF CONTRA COSTA, )
14 CALIFORNIA, )
15 Respondent , )
16
17
To the Board of Supervisors for Contra Costa County,
18
California:
19
You are hereby notified that A.D. Seeno Construction
20
Company, whose mailing address is 4300 Railroad Avenue, P.O. Box.
21
1458 , Pittsburg, California, 94565-0458, files this claim for
22
equitable indemnity from Contra Costa County, California, in the
23
amount, computed as of the, date of presentation of this claim of
24
$20 ,969 .20, plus unknown damages to date.
25
26
27
28
1 This claim for indemnity is based on residential and
2 personal property damage suffered by Walter L. Jasper, 2950
3 Clear Land Circle, Pittsburg, California, Louella Steptow, 2955
4 Clear Land Circle, Pittsburg, California, B.C . Evans, 2954 Clear
5 Land Circle, Pittsburg, California, Andrea Westbrook, 2954 Clear
6 Land Circle, Pittsburg, California, Stephanie Songco, 7
7 Lancaster Circle, No. 233, Pittsburg, California, Johnny Lee
8 Farmer, 1946 Clear Land Circle, Pittsburg, California, and other
9 unknown individuals not identified to date, as a result of
10 flooding which occurred on or about September 18 , 1989 . These
11 individuals have sued claimant, and their cases are currently
12 pending in the Municipal Court of Contra Costa County,
13 California. The claimant was first served on January 10, 1990 .
14 Claimant alleges that Contra Costa County was negligent
15 in their maintenance of various canals within the City of
16 Pittsburg, California. That as a result of their negligence,
17 water was not able to properly flow through the canals. The
18 canals then overflowed, damaging the above-named individuals'
19 and unknown individuals ' residential and personal property,
20 That due to said County' s negligence, claimant is
21 entitled to equitable indemnity from the County.
22 The names of public employees causing claimant ' s
23 damages under the - described circumstances are not known to
24 claimant at this time.
25 The amount claimed, as of the date of presentation of
26 this claim, is computed as follows:
27 The following individuals have filed claims and court
28 actions.
mnsev, Otorrisan, Wallis & Abr=eon
-2- PROFESSIONAL CORPORATION•ATTORNEYS AT LAW
10399 OLD PLACERVILLE ROAD,SUITE 100
SACRAMENTO,CALIFORNIA 95827
1 Joe Smith, $10, 105 . 00 .
2 John Farmer, $2,000 .00 ,
3 Walter Jasper, $2,000 . 00 .
4 Stephanie Songco, $2,000 .00 .
5 Andrea Westbrook, $2 ,000 . 00 .
6 B.C. Evans, $2,000 .00 .
7 Debra Polk, unknown.
8 Hidden Cove Apartments, $864 ,20 .
9 Total damages claimed to date: $20 ,969 .20 .
10 Estimated prospective damages as far as known.
11 Other prospective general damages, unknown.
12 Total estimated prospective damages, unknown.
13 Total amount claimed as of date of presentation of this
14 claim, $20,969 .20 , plus additional damages which may be claimed .
15 All notices or other communications with regard to this
16 claim should be sent to claimant at the law offices of Ramsey,
17 Morrison, Wallis & Abramson, 10399 Old Placerville Road,
18 Sacramento, California, 95827 .
19 Dated: April 5, 1990
20 RAMSEY, MORRISON, WALLIS & ABRAMSON
21
22 By:
David A. Wallis
23 Attorneys for Claimant
. A.D. SEENO CONSTRUCTION COMPANY
24
25
26
27
28
,Eamselj, "Harrison, Wallis & ,Abramson
-
3- PROFESSIONAL CORPORATION•ATTORNEYS AT LAW
10399 OLD PLACERVILLE ROAD,SUITE 100
SACRAMENTO,CALIFORNIA 95827
1�t
C ,
a �•r._ O
O 0 Cl)
N
N �
0. re,4
N U
000
CP oa
N
a
v
O
U�
�a4
�� Stiff
r
R4j �1
r
a �
d (0-
0,Od 6
O J G
�V
r
4k U pia
e
U N o
r W
Y.
d
,
1
1
r j
5i
a f
O
rap 4
O
r O 1�, In
yyecp C1 '�
Z 0 $ O
> t�
9 G k�
vxO
6ti O
W
O
W
O
O t�
N °,o
N
n
n Oa
ri n 40 i
O
Ln
110 N
JPl O
V� Y�
� N
U
OC^n VP-
ILO �"' �
LO
i. n w N
Q C:)
U
,p 1
tsP�, larrison, Wallis & �&ra tson
GENERAL LITIGATION PROFESSIONAL CORPORATION ,ATTORNEYS AT LAW WORKER'S COMPENSATION
O.J.RAMSEY 10399.OLD PLACERVILLE ROAD,SUITE 100 THEODORE H.MORRISON
THEODORE H.MORRISON _ SACRAMENTO, CALIFORNIA 95827 MARC E.ABRAMSON
DAVID A.WALLIS NAZZI R.BLAKE
MARC E.ABRAMSON TELEPHONE(916)362-8800
KEVIN P.ROONEY TELEFAX(916)361-7827
MICHAEL M.KESSLER -
NAZZIR.BLAKE
CIVEIN
April 11, . 1990
APR 12 1990
VIA CERTIFIED MAIL
Prat aATCHELo:
CLERIC SOA RU OF SUPERVISORS
Clerk of the Board of Supervisors a .. OSTACO• De uI
651 Pine Street, Room 106
Martinez, CA 94553
Re: A.D. Seeno Construction Company v. County of Contra Costa
Dear Clerk:
Enclosed please find a copy of a claim against the
County of Contra Costa, which I am submitting on behalf of Seeno
Construction Company. I would appreciate your returning a marked
copy indicating the date of receipt. Please contact the
undersigned if you have any questions.
Very truly yours,
RAMSEY, .MORRISON, WALLIS & ABRAMSON
David A. Wallis
DAW: jm
Enclosures ,
' AMENDED
CLAIM �
BOARD OF SUn V= OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT MAY 15 , 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".
County Counsel
CLAIMANT: KINTZER, Fred, Maria and Alex (a , minor)
_ .
AMP. e' 1990
ATTORNEY-. Peter W. Alfert Martinez. C
Hinton & Alfert Date received A .:,45,53
ADDRESS: P .O. Box 4906 BY DELIVERY TO CLERK ON April 24 , 1990
Walnut Creek, -CA 94596
BY MAIL POSTMARKED: April 23, 1990
I. FROM: Clerk of the Board of Supervisors T0: County Counsel
Attached is a copy of .the above-noted claim.
A ri1 25 1990, PpHkIL BATCHELOR, Clerk
DATED: P BY: Deputy .
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(� ) Thisrcla4m 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: 71 1 BY: 1Duo � !J_ �rDeputy 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 OR 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:__W 15 1990 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: MAY 16 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
LAW OFFICES OF
PETER J. HINTON A PROIE5910NAL CORPORATION 2940 CAMINO DIABLO, SUITE 300
PETER W. ALFERT WALNUT CREEK, CALIFORNIA 94S96-3990
MICHAEL P. CLARK
(415) 932-6006
PLEASE REPLY TO:
POST OFFICE BOX 4906
April 23, 1990
Clerk, Board of Supervisors APR 241990
County of Contra Costa PHIL RATCHELOR
CLERK BOARD U'SUPERVISORS
651 Pine Street C STA CO.
Martinez, California 94553 B """"' " "' ' e "'
Re: Claim of Fred Kintzer, et al.
Incident of October 14, 1989
Dear Sir/Madam:
Enclosed please find Amended Claim Against the County of
Contra Costa, in triplicate, in the above matter which has been
corrected to include the required damages language.. The first two
sentences of page 4 were inadvertently omitted from the original
claim presented. Would you please acknowledge receipt of the
Amended Claim by signing and dating a copy of same where indicated
on page 4 and return it to us in the self-addressed, stamped
envelope provided.
Thank you for your attention to this matter.
Very truly yours,
HINTON & ALFERT
Shari K. McMurry, Secretary to
PETER W. ALFERT
sm
Enclosures
. PETER W. ALFERT RECEIVED
HINTON & ALFERT
A Professional Corporation
2940 Camino Diablo, Suite 300 APR 2 4 1990
P.O. Box 4906
Walnut Creek Ca. 94596 PHIL BATCHELOR
SM
Telephone: (415) 932-6006 Tj¢itKE��AR OVActvl
*� Ct.SiACU.
.
AMENDED CLAIM AGAINST THE COUNTY OF CONTRA COSTA
TO: CLERK, BOARD OF SUPERVISORS
COUNTY OF CONTRA COSTA
651 Pine Street
Martinez, California 94553
This claim is presented by the law offices of HINTON &
ALFERT, A Professional Corporation, on behalf of, FRED KINTZER,
MARIA KINTZER, and ALEX KINTZER, a minor. Claimants are the
surviving father, mother and brother of decedent, ERIC KINTZER.
Claimants reside at 64 Sunnyside Lane, City of Orinda,
County of Contra Costa, State of California.
Notices concerning the claim should be sent to the law
offices of HINTON & ALFERT, 2940 Camino Diablo, Suite 300, P. O.
Box 4906, Walnut Creek, California 94596.
On or about October 14 , 1989, the COUNTY OF CONTRA COSTA
owned, leased, rented, maintained, controlled and occupied under
a statutory duty the grass playing field at JFK University and
all appurtenances and equipment thereon, including the soccer
goals, and had the authority and obligation to operate and
maintain the field and all equipment and appurtenances thereon,
including the soccer goals, in a safe condition for all users and
bystanders including claimants and claimants' decedent.
On and prior to October 14, 1989, the COUNTY OF CONTRA COSTA
and its employees negligently and carelessly failed to operate,
maintain and control said playing field and all equipment and
appurtenances thereon, including the soccer goals, negligently
and carelessly designed, manufactured, fabricated, improperly
weighted and balanced, failure to adequately anchor the soccer
goals in use on said playing field and failed to warn users of
the field of the dangerous condition of the field and the soccer
goals, all of which negligence created, caused and maintained a
dangerous condition that created a substantial risk of the type
of injury hereinafter alleged which said playing field equipment
and appurtenances thereon, including the soccer goals, were used
with due care in a manner in which it was reasonably foreseeable
that they would be used by the public including the claimants and
claimants ' decedent.
On or about October 14, 1989 claimants' decedent ERIC
KINTZER was lawfully using the playing field when he was struck
by an unanchored soccer goal which toppled on the playing field
at JFK University.
As a proximate result of the negligence of the COUNTY OF
CONTRA COSTA and its employees and of the dangerous condition of
said entity's property, claimants ' decedent was injured and
killed.
The COUNTY OF CONTRA COSTA had actual and/or constructive
notice and knowledge of the existence of the dangerous condition
2
of said playing field and the equipment and appurtenances
thereon, including the soccer goals, a sufficient time prior to
October 14 , 1989 to have taken measures to protect against the
dangerous condition.
Said dangerous condition of the playing field and unanchored
soccer goal constituted a trap of which the COUNTY OF CONTRA
COSTA and its employees should have warned of or taken other
measures to prevent the soccer goals from falling onto children
including claimants ' decedent.
Claimants and claimants' decedent were in a special
relationship with the COUNTY OF CONTRA COSTA by virtue of the
fact that the soccer activities in which they were engaged were
operated and sponsored by the COUNTY OF CONTRA COSTA, and
claimants paid to participate in such activities. The COUNTY OF
CONTRA COSTA had exclusive control over the playing field and
appurtenances and equipment, including the soccer goals.
Claimants FRED KINTZER and ALEX KINTZER, a minor, were in
close proximaty to and personally witnessed the death of ERIC
KINTZER, and as a result thereof sustained great emotional
disturbance and shock and injury to their nervous systems.
As a result of the above-alleged conduct of the COUNTY OF
CONTRA COSTA, claimants have been deprived of the love,
affection, care, devotion, companionship, and support of a loving
and devoted son and brother.
The amount claimed by FRED KINTZER, MARIA KINTZER, and ALEX
KINTZER, a minor, as of the date of the presentation of this
3
r
claim, is sufficient to establish jurisdiction in the Superior
Court of the State of California. These damages consist of
general and special damages, including, but not limited to,
medical expenses, past and future, funeral and burial expenses,
loff of earnings and earning capacity, interest, and incidental
expenses.
Dated: April 20, 1990
HINTON AL ERT
BY
PETE'R)W. 'ALFERT
Attorneys for Cla4as
Receipt of the above claim is hereby acknowledged this
day of , 1990.
COUNTY OF CONTRA COSTA
By
(Title)
4
PROOF OF SERVICE BY MAIL
I declare that:
I am a resident of and employed in the County of Contra
Costa, California. I am over the age of eighteen years and not
a party of the within-entitled cause; my business address is
2940 Camino Diablo, Suite 300, Walnut Creek, California 94596.
On April 23 , 1990, I served the attached Amended Claim Against
the County of Contra Costa on the interested parties in said
cause, by placing a true copy thereof enclosed in a sealed
envelope with postage thereon fully prepaid, in the United
States mail at Walnut Creek, California, addressed as follows:
Clerk, Board of Supervisors
County of Contra Costa
651 Pine Street
Martinez, California 94553
I declare under penalty of perjury that the foregoing is
true and correct, and that this Declaration was executed on this
April 23 , 1990, at Walnut Creek, California.
;M7
SHARI K. McMURRY
1
v
z
a � �a
0 D
0 r
IP I
7D 0 s N
.z N 8 o
tD
to
0
0
W
to
W
0
N ro °,0
r �
0
(ID
t h Ct.
O
rt C a �= cN CA
Ct
v+ 0
51 Crl
w �
u
on �
0
t ��