Loading...
HomeMy WebLinkAboutMINUTES - 05131997 - C12 CLAIM r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 13, 1997 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: . $50,000.00 Section 913 and 925.4.-- please nototMIDWarnings". CLAIMANT: Larry D. West, Sr. 1.rl ) 1997 ATTORNEY: G. Wright Morton, �''Att ;OuNTY COUNSEL g 500 Ygnacio Valley Rd. , Ste. 490 Date received ��1aRTINEZCALIF. ADDRESS: Walnut Creek, CA 94596 BY DELIVERY TO CLERK ON April 16, 1997 BY MAIL POSTMARKED: April 15, 1997 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 17, 1997 IaIl Rep�HtyLOR, C1er�� �J�Lr-- 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: Deputy County Counsel A- 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. BOARDD 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: )/777 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. * For Additional Warning See Reverse Side Of This Notice. 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: '�Q BY: PHIL BATCHELOR byiW& "puty Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A,. ; ' Claims relating to causes of action for death or for injury to person or to personal property or growing crops 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. (Gov't 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. Zi­ ,1 .� ,i. -�i.r.. -L.MT .+�•n -'�i�{•�� �n p...�•r{-R,LZ „�►y? raa ..� ims_ s. 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 Against the County of Contra Costa) . District) p_vk%J (Fill in name) ) K60APD��gjA00. The undersigned claimant hereby makes claim- against the County of Contra Costa or the above-named District in the sum of $ 50;�•CC 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) �To�� T 1 (7� , •1 t.tT� cD01 (- Uia-.r . -Tac r G= M 0�►�L j�apiw`1 i-?' (-0'"_TC0ZTA9, GOU�'e 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? �T EAL O,UUMC)L4LL-rq U OS..-7 To -eGVA0U --cc s :�k wT to i w�r-r 2Ftom i2vo" &_A-t-7 p,-wD t_Nr wRi,&A -Oc: 6 Mr_VZTP,L_ Pgofoyms ajo�> 11� (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? L4&atT, CfAt K-y t �r ,Rami-t -J_->r-PLXTy 6,0401Crt acpto;q tF�1-teary qn1 WVP,0T1N47- DOTCWT10»3 SOT, S, D000'p)P5 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ) -4�GTLt�C c*cc, C-OWS -1-Jr ►={e~ �1 I -FLA2� Vt:ioo L-1--vt t--y gmr-V5"1►P►-CjpoL mod tCwE, ME Ur 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. -r4i5 Zquwv�T r S 1-0.4poe•6-r� v;Sm-l"tr-ra-, t UTI L- ,r rAVU U;`0WCSEda- AtLdii 1, -R,o `e-avvT 1:7 u A *A'I Doc-mr5 a-Mawl coIAL4 qo i4ig ►e+r 8. Names and addresses of witnesses, doctors and hospitals. CAW.- rA Arjl eg CAc#k Clkr-t• S-re te-( Mi D. P 6�A-41 ATTapm" fa.WCGtE�b�C Mottxa*I C51v� zs�-6G�AL? SnSiH,4A- MGG,A1;3 Rul Cau+,T STc ccT tq,% F, qA-G 60OY61 -AUO VAlkl) QQd& 1AM¢5 FlAul'yeYl 101 Coo►'r 'ST'¢c'r M.D,F, EA- W LN\4-r Gxicif-\ CA-, 3'rM,vr,d 7'• 1J1.7%. t:11G 1C�AF/G11v1a.Yt�:� V%� .uG�iµe -411 4vvtiiiIiV vl R•il i— --v—u�a4• vL injury. DATE TIME AMOUNT ) Gov. Code Sec. 910.2 provides ) "The claim must be signed by the ) claimant or by some person on his SEND NOTICES TO: (Attorney) behalf. " Name and Address of Attorney ) C� t V49464T OCiOW I k-TIPJN ) ( a im nt's s igliat r,,e),, cm-X- t ) ddress) Telephone No S�U� 2 -( ) Telephone No_16) ;3. 7-3--309 NOTICE Section 72 of the Penal Code provides: Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, 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. r -r F A24-4-r-- r7 y-__ Af �� '--------___-- wol ,/- -7 Ile - a — _ , '� -`- _ °' --- �- " ' �✓l.-0N %ice c o/./_ -y' -•c� � _ i� - /lam, a _ - �-'�ur �/�''.�.��_ "_� �,� /9-,NT.% SCS'"® '. •�-/��?%s --- -------�-_tea=- ;---��`��---- --. --- - � -��-��--� --- �' � �✓t �- '_ a! ►. om2 OA) At C om'//L6�A1C X ✓G✓, Y,/O-7—_o�;JVIA)_j�"L tri � �- f 1�- t��•t-�i`� /�- a,5,Ilb4t SToI LA2 .ca 01 CA�45in1G{T�d --- Contra Costa County Detention]Facilities . DISCIPLINARY HEARING REPORT. / DETENTION FACILITY 9 INMATE: WF_.sT , L-6 BKG.#o t UL,I I.R.#�✓�C��3 / `�Q Last �J First HEARING DATE & TIME: L I -7 INCIDENT DATE & TIME '� P You have been accused of violating the following rule(s) or regulation(s): As a result of this charge, you may be subject to one or more of the following penalties: Loss of good/work time, privileges or programs, job or housing transfer, extra work detail , segregation, reprimand, criminal prosecution. INMATE RIGHTS IN DISCIPLINE PROCEDURE: I) To receive 24 hour prior notice of a disciplinary.hearing. This may be waived in order to. receive an immediate hearing.. If not waived, the hearing will be held within 72 hours of the completed report (excluding weekends and holidays). 2)- To receive a copy of the incident report within 24 hours of the completed report. 3)' To be present during the hearing process, unless-security of the Facility is jeopardized. 4) t To present witnesses at the hearing, unless security of the Facility is jeopardized. 5) To represent yourself or have a staff member represent you. 6) To appeal after the disciplinary hearing to the Facility Administrator for review. Such appeal request will be written on the Inmate Request Form and filed within 5 days of the Hearing. WAIVER - Check One: ❑ I do not want a Disciplinary Hearing and do not contest the charge. ©"I waive the 24 hour prior notice rule and request an immediate disciplinary hearing. ❑ I do not waive the 24 hour rule. ❑Other Inmate Signature: s4v s i Date & Time DISCIPLINARY HEARING: t / INMATE: -resent ❑ -Not Present Inmate Comments: Hearing Officer/Committee Investigation: .Findings: ❑ Inmate. committed the .act as charged Jd.Inmate did not commit a prohibited act ❑ Inmate. committed the following probibited.act(s) : Sanctions/Punishment imposed: , 5 r y / . Hearing Officer: Name Employee Number Committee Member: Name Employee Number Copy to Inmate by: . Approved by Operations Director: Distribution: BAS(Original) Copies to: Facility Administrator, Inmate Booking, Operations Director, Inmate, Classification, Module where inmate is housed DET 013:FRM Rev. 1/9/91 r'�'n._:^gin,•.'.�-r?�:N;+„°5��"+.?x"� .:�-.u'cx w=w�-�1-r.� 7 T.-n- Yr - z� .'S � b i�zc� ; _ f f 1 t. CONTRA COSTA COUNTY DETENTIOU FACIOTIES- ( )INMATE REQUEST OR INFORMATION c -(0}MEDICAL REQUEST To: . From �. #f,41\1 _ � � = gky#. t't°.' to (DOB) Date: Date:tf" : 111. Housing Assignment:- Check One: (-Request ()-Grievance, O Appeal O Other Request: rate.+`1 1. hfx_; aij -7474j". t 1 a c-�- 5 ^` . _ X Date Received J / Received.By: 4 :a Routed To: -J ANSWER: O APPROVED ( .)_DENIED(State Reason) -p z ti11f. 1V_ �G 0V X_4#V5 By / /lV © Date:• JJtr 12 _ -Distribution-Pink:Kept by Inmate;Yellow:Reply.to Inmate;.White:To Booking. . . DET024:FRM,:..... : _ Rev.1/2/91..`��`g s t�) • ) . I ID D O C '1 �` - -- -- -- ----- ----- Cx 10 • J i � ' f A-14 �- EI pf SkWEHV�so� . co—s-TA-CO E `` T CpPiTRA E fi � ; -� n 10 � i y r ,f CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 13, 1997 Claim'Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: Unknown Section 913 and 915.4. fleisi­notev% gsll, CLAIMANT: Robert H. Hathaway APR 1 7 1997 ATTORNEY: Robert B. Galler, Esq. COUNTY TINEZGALIFL Bennett, Johnson & Galler Date received ADDRESS: 1901 Harrison St. , Ste. 1650 BY DELIVERY TO CLERK ON April 17, 1997 Oakland, CA 94612 BY MAIL POSTMARKED: April 16, 1997 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 17, 1997 tVIL �epuHtyLOR, Clerl�� 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: A / / BY: Deputy County Counsel,la 1 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 (A This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: X2?2'y /3) m7 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, * For Additional Warning See Reverse Side Of This Notice. 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: Q.�f_ d7Q, / 9 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator 1 GOVERNMENT CLAIM FOR DAMAGES 2 3 TO CLAIMEE : County of Contra Costa Contra Costa County Health Services 4 c/o Clerk of the Board of Supervisors 651 Pine Street, Room 106 5 Martinez, CA 94553 6 Merrithew Memorial Hospital and its agents, employees and 7 staff members who are RECEIVED presently unknown `_"` 8 2500 Alhambra Ave . kr 9 Martinez, CA 94553 FROM CLAIMANTS : ROBERT H. HATHAWAY 10 929 Hawthorn Drive CLERK BOARD OF SUPERVISORS Lafayette, CA 94549 CONTRA COSTA CO. 11 ADDRESS TO WHICH 12 NOTICES TO BE SENT: Robert B. Galler, Esq. BENNETT, JOHNSON & GALLER 13 1901 Harrison St . , Suite 1650 Oakland, CA 94612 14 DATE CLAIM ACCRUED: On or about October 19, 1996 15 PLACE CLAIM ACCRUED: Merrithew Memorial Hospital 16 2500 Alhambra Ave. Martinez, CA 94553 17 CIRCUMSTANCES OF CLAIM: On or about October 19, 1996 , Claimant 18 ROBERT H. HATHAWAY presented to Claimee MERRITHEW MEMORIAL HOSPITAL with 19 complaints of abdominal pain. Claimant was diagnosed as suffering from acute 20 pancreatitis . Thereafter Claimees COUNTY OF CONTRA COSTA, MERRITHEW 21 MEMORIAL HOSPITAL and their agents and employees negligently and carelessly 22 treated Claimant' s condition. As a result of said negligent care and 23 treatment, Claimant ROBERT H. HATHAWAY developed phlebitis and a severe 24 infection, in addition to the pancreatitis, thereby causing him severe. 25 personal injury. 26 Claimant contends that the care and treatment rendered him was negligent and 27 careless and as a legal result thereof 28 Claimant was rendered severely injured. 1 Moreover, Claimant has suffered severe emotional distress . 2 As a further result of Claimees' 3 negligence, Claimant has been forced to undergo additional 4 medical treatment . 5 ITEMIZATION 6 OF DAMAGES : As a result of Claimees' negligence, Claimant ROBERT H. HATHAWAY has incurred 7 past and future medical expenses, past and future loss of earnings, pain and 8 suffering and emotional distress damages . The amount claimed exceeds the 9 jurisdictional limits of the Municipal Court for Contra Costa County. The 10 exact amount of said damages is presently unknown and is continuing but 11 will be proven at the appropriate time . 12 DATED: April 16, 1997 . 13 BENNETT' OHNSON & GALLER 14 15 16 ROBERT B. GAfL-RV, ESQ. 17 18 19 20 21 22 23 24 25 26 27 211 1 PROOF OF SERVICE 2 I, Cindy Hermanson, am employed in the County of Alameda, State of California. 3 I am over the age of eighteen (18) years and not a party to 4 the within action. My business address is BENNETT, JOHNSON & GALLER, 1901 Harrison Street, Suite 1650, 5 Oakland, California 94612 . 6 On April 16, 1997, I served the within: 7 GOVERNMENT CLAIM FOR DAMAGES 8 on the parties to this action by placing a true copy thereof in a sealed envelope, addressed as follows : 9 County of Contra Costa 10 Contra Costa County Health Services c/o Clerk of the Board of Supervisors 11 651 Pine Street, Room 106 Martinez, CA 94553 12 Sent Certified Mail - Return Receipt Requested 13 / X / (BY MAIL) I placed each such sealed envelope with 14 postage thereon fully prepared for first-class mail, for collection and mailing at Oakland, California, following ordinary 15 business practices . I am readily familiar with the practice of BENNETT' JOHNSON & GALLER for processing of correspondence, said 16 practice being that in the course of ordinary business, correspondence is deposited in the United States Postal Service 17 the same day it is posted for processing. 18 / / (BY PERSONAL SERVICE) I caused each such envelope to be delivered by hand to the addressee noted above. 19 / X / (BY FACSIMILE) I caused said document to be 20 transmitted by Facsimile machine to the number indicated after the address (es) noted above between the hours of 9 : 00 a.m. and 21 5 : 00 p.m. 22 I declare under penalty of perjury under the laws of the State of California, that the foregoing is true and correct . 23 Executed at Oakland, California, on April 16, 1997 . 24 25 CINDY R N 26 27 28 1 GOVERNMENT CLAIM FOR DAMAGES 2 3 TO CLAIMEE : County of Contra Costa Contra Costa County Health Services 4 c/o Clerk of the Board of Supervisors 651 Pine Street, Room 106 5 Martinez, CA 94553 6 Merrithew Memorial Hospital and its agents, employees and 7 staff members who are presently unknown 8 2500 Alhambra Ave . Martinez, CA 94553 9 FROM CLAIMANTS : ROBERT H. HATHAWAY 10 929 Hawthorn Drive Lafayette, CA 94549 11 ADDRESS TO WHICH 12 NOTICES TO BE SENT: Robert B . Galler, Esq. BENNETT, JOHNSON & GALLER 13 1901 Harrison St . , Suite 1650 Oakland, CA 94612. 14 DATE CLAIM ACCRUED: On or about October 19, 1996 15 PLACE CLAIM ACCRUED: Merrithew Memorial Hospital 16 2500 Alhambra Ave. Martinez, CA 94553 17 CIRCUMSTANCES OF CLAIM: On or about October 19, 1996, Claimant 18 ROBERT H. HATHAWAY presented to Claimee MERRITHEW MEMORIAL HOSPITAL with 19 complaints of abdominal pain. Claimant was diagnosed as suffering from acute 20 pancreatitis . Thereafter Claimees COUNTY OF CONTRA COSTA, MERRITHEW 21 MEMORIAL HOSPITAL and their agents and employees negligently and carelessly 22 treated Claimant' s condition. As a result of said negligent care and 23 treatment, Claimant ROBERT H. HATHAWAY developed phlebitis and a severe 24 infection, in addition to the pancreatitis, thereby causing him severe 25 personal injury. 26 Claimant contends that the care and treatment rendered him was negligent and 27 careless and as a legal result thereof 28 Claimant was rendered severely injured. Moreover, Claimant has suffered severe emotional distress . 2 As a further result of Claimees, 3 negligence, Claimant has been forced to undergo additional 4 medical treatment . 5 ITEMIZATION 6 OF DAMAGES : As a result of Claimees' negligence, Claimant ROBERT H. HATHAWAY has incurred 7 past and future medical expenses, past and future loss of earnings, pain and 8 suffering and emotional distress damages . The amount claimed exceeds the 9 jurisdictional limits of the Municipal Court for Contra Costa County. The 10 exact amount of said damages is presently unknown and is continuing but 11 will be proven at the appropriate time . 12 DATED: April 16 , 1997 . 13 BENNETT, OHNSON GALLER 14 15 TIV—, ESQ. .tL ;' 16 62ROBERTT 34GA L E'SQ" 17 18 19 20 21 22 23 24 25 26 27 28 1 PROOF OF SERVICE 2 I, Cindy Hermanson, am employed in the County of Alameda, State of California. 3 I am over the age of eighteen (18) years and not a party to 4 the within action. My business address is BENNETT, JOHNSON & GALLER, 1901 Harrison Street, Suite 1650 , 5 Oakland, California 94612 . 6 On April 16, 1997, I served the within: 7 GOVERNMENT CLAIM FOR DAMAGES 8 on the parties to this action by placing a true copy thereof in a sealed envelope, addressed as follows : 9 County of Contra Costa 10 Contra Costa County Health Services c/o Clerk of the Board of Supervisors 11 651 Pine Street, Room 106 Martinez, CA 94553 12 Sent Certified Mail - Return Receipt Requested 13 / X / (BY MAIL) I placed each such sealed envelope with 14 postage thereon fully prepared for first-class mail, for collection and mailing at Oakland, California, following ordinary 15 business practices . I am readily familiar with the practice of BENNETT, JOHNSON & GALLER for processing of correspondence, said 16 practice being that in the course of ordinary business, correspondence is deposited in the United States Postal Service 17 the same day it is posted for processing. 18 / / (BY PERSONAL SERVICE) I caused each such envelope to be delivered by hand to the addressee noted above. 19 / X / (BY FACSIMILE) I caused said document to be 20 transmitted by Facsimile machine to the number indicated after the address (es) noted above between the hours of 9 : 00 a.m. and 21 5 : 00 p.m. 22 I declare under penalty of perjury under the laws of the State of California, that the foregoing is true and correct . 23 Executed at Oakland, California, on April 16, 1997 . 24 25 CINDYi N 26 27 28 -..D i • ; 9 • ul Igo . 03 -4 > ) 4-+ 1,0 O o a� x �4 F U1 m O O ?4 0 0 (,) �4 0 .4 -0 rn O M 44 �4 FC U � O .0U O U �-I CJ N N � N u �4Ua4 -H 4-) 41 �-: Or-A �-4 O O1-1Ln m U U U :O w • • _-� • J • C 0 Do ID 4-A QD I • C '. I C) 00 Zi 0 Ln l • � 0 Ln Zi m p x � `n � Ln � H o -0 H ru w "' - • CL Mw . M CLAIM G i' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA _, 13, 1997 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 pursuWa. rnment Code Amount: $73.76 Section 913 and 915.4LE�'YPlease note a nings". CLAIMANT: Alfred P. Rodrigues APP 1 7 1997 ATTORNEY: A RTINEZCALIFL Date received 17 ADDRESS: 2841 Goularte BY DELIVERY TO CLERK ON April , 1997 Pinole, GA 94564 BY MAIL POSTMARKED: April 16, 1997 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 17, 1997 JaIl �ep�tyLOR, Cle cJ II. FROMM County Counsel TO: Clerk of the Board of Supervisors (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 910.8). ( ) 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: l 9 7 BY: `��-�� Deputy County Counsel U d III. FROM: Clerk of the Board TO: County Counsel (1) County Adminis 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 of the Board's Order entered in its minutes for this date. Dated: 3' 1 9 77 PHIL BATCHELOR, Clerk, Bya�_" (/1"-, 1, 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. * For Additional Warning See Reverse Side Of This Notice. 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: 22 a-°y a�, /� BY: PHIL BATCHELOR by,, eputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to 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 5911.2.) 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 • od.x�� � VIPCEtVED Against the County of Contra Costa ) ppp 101, or. ) District) CLERK BOARD OF SUPERutSa�S CONTRA COSTA CO. Fill in name ) The undersigned claimant hereby makes claim against thg County of Contra Costa or the above-named District in the sum of $ �3� r1 (D and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) 2-21 - 97 -T ' 0DP• m . 2. Where did the damage or injury occur? (Include city and county) . 4a03 V0, I V I� Rd , Ej !�o hravl-tb , 3. How did the damage or injury occur? (Give full details; use extra paper if required) A me-to PIOtQ_,� 44-\(at WaS C2 4Zt ntC] In+_0 `VJ QA.�_Kb vJaS _e ed (..n d Cls we.) d rovb 0VW ck_ m ------� IVN da M o.�d �N Year pasarqer- ----- -b(e .-------------- - 4. What particular act or omission.on the part of county or district officers, servants or.employees caused-the injury or damage? (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? ------------------------------------------------------------------------------------ 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. _ ----N__N_-_ N_- N _NNN_-- ---------r �nP 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) --- -N_----------- �. Hames and addresses of witnesses, doctors and hospitals cJ0 (wner 6A 62-EL-C" 0 � LOO-rtL6 4ao3 Pd 9. List the expenditures you made on account of this accident or injury: _ DATE ITEM AMOUNT - :2_22 '97°° ' � x s71 re, c to w-ed) ��fff 1F iF * 4 Gov. Code Sec. 910.2 provides: "The claim must be signed .by the claimant SEND NOTICES TO:. •(Attorne ) orb some erso on-his-.behalf." Name and Address of Attorney Clai tis ignature X841 c9-�,�iavie, - nc� ; OA (Address) _945(b4 Telephone 94 (b4 Telephone No. Telephone No. r l0- 2Qb -a-7 7 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 elaim,. .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. what are the names of county or district officers, servants or employees causing the damage or injury? 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) The, r�_p la c�nnent 4he +rte 8. names and addresses of witnesses, doctors and hospitals Joe (Wr)v" reStt�;t^•an t) f--U'S 4ao3 ux U« Pd IE[ _�ohrd-Atb i Cfr 544803 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT - 2-22 T. (sec o,tto W-ed Gov. Code Sec. 910:2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or Px someverso* on his. behalf." Name and Address of Attorney Claimants ignature (Address) Telephone No. Telephone No. rj��— NOTICE Section 72 of the Penal Code provides: - - "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, 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. • M t \ 1 1 �n����p/ �p TO y��p MJTQ PATS [r UD STUM 015 bober 0 8155705 RODRIGMS AL Order 0 627384 Store 15 Cashier 0 OMI5 Dates 2/22/97 Tim 11:29:58 SlegisterO - 4IS-3111 LIPC/Situ Dec Oty List Price Your Price SutevWed 0035M P22 IGOTP16 MMq RADIAL 6 1 O 92.780 57.990 37.99 �(�Q� SILVER CAO SILVER MICE - CRq.TIS' 1 Q 10.990 10.9% 10.99 .-jo yY"1 t1t Subtotal 68.96 Tax 4.76 Total 73.76 2/22/97 'Viu / M > Discov 7176 thaw { ::..2'Item) Tram3 677647- SEE 77647 SES ERT YM SSIVED AT A9'r"'D PAR79 11.!16 THIS SSU YTD List Price 103.77 M5.06 Our Prim 66.98 360.68 4 Savirp 34.79 804.40 Savinp 33.52 3&17 NO Y011 F09 FIMPIKS UITH d8i O POTS CUM 04 N CTI �`® � _._=� �_• is � � _ s__.i �_�� D ° CO CD41s C'-® .0 =• • 3 ''-.J can o j T W a . h f. Y co 3 I 1 S i 4 AMENDED CLAIM n BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIAV May 13, 1997 i Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 tq-,Govera*e , -C Amount: $25,000.00+ Section 913 and 915.4. Please note alWarnings". CLAIMANT: George A. and Gloria R. Acevedo, et al APP, 1 7 1997 CCUN7Y COUNSEL ATTORNEY- Law Offices of Thomas C. Nagle MARTINEZ CALIF. Date received April 15, 1997 ADDRESS: 50OYgnacio Valley Rd. , Ste. 325 BY DELIVERY TO CLERK ON Walnut Creek, CA 94596 BY MAIL POSTMARKED: April 14, 1997 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pp gg DATED: April 17, 1997 BgIL Depu yLOR, Clerk�� 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: /7 Dated: q-7 _ BY: Deputy County Counsel l III. FROM: Clerk of the Board TO: County Counsel (1) v 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: 17?/ry 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. * For Additional Warning See Reverse Side Of This Notice. 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. J Dated: 0 "7 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator s "�''urA�W C� FFICES OF THOMAS C. NAGLE 500 YGNACIO VALLEY ROAD,SUITE 325 WALNUT CREEK,CA 94596 A PROFESSIONAL CORPORATION C510)933 FACSIMILE MILE(510)933-7804 THOMAS C. NAGLE SHARON M. NAGLE April 14, 1997 x4E; RECEIVED APR 51997 CERTIFIED MAIL/ RETURN RECEIPT REQUESTED CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Clerk of the Board of Supervisors Contra Costa County 651 Pine Street Martinez, CA 94553 Re: Claim of Acevedo v. County of Contra Costa r Dear Clerk: Enclosed please find an Amended Claim to be filed in the above matter. Please return a date stamped copy in the enclosed self-addressed envelope. Thank you for your assistance. Sincerely, Jessica Ruffin Secretary to Thomas C.Nagle Enclosures I THOMAS C. NAGLE (Bar No. 037619) SHARON M. NAGLE (Bar No. 179124) 2 LAW OFFICE OF THOMAS C. NAGLE 500 Ygnacio Valley Road, Suite 325 3 Walnut Creek, CA 94596 Telephone : (510) 938-2299 4 JEFFREY D. POLISNER (Bar No. 040551) 5 BOLD, POLISNER, MADDOW, NELSON, AND JUDSON 500 Ygnacio Valley Road, Suite 325 6 Walnut Creek, CA 94596 Telephone : (510) 933-7777 7 Attorneys for Claimants 8 9 10 BEFORE THE BOARD OF SUPERVISORS 11 COUNTY OF CONTRA COSTA 12 In re : Claim of ) AMENDED CLAIM AGAINST 13 ) PUBLIC ENTITY GEORGE A. and GLORIA R. ) R EC 0E VE�® 14 ACEVEDO, ET AL. ) 15 Claimants, ) 16 VS . ) [APR 1 b 1997 17 COUNTY OF CONTRA COSTA ) CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. 18 19 The below stated claimants hereby make claim against the 20 COUNTY OF CONTRA COSTA (hereinafter sometimes referred to as 21 "COUNTY" . ) Pursuant to Government Code section 910, claimants 22 23 make the following representations in support of these claims : 24 (a) The name and post office address of the claimants are as 25 follows: 26 See Exhibit "A" attached hereto. All claimants can be 27 28 1 1 reached in care of the Law Offices of Thomas C. Nagle, 500 Ygnacio 2 Valley Road, Suite 325, Walnut Creek, California, 94596 or Jeffrey 3 D. Polisner, Bold, Polisner, Maddow, Nelson .and Judson, 500 4 5 Ygnacio Valley Road, Suite 325, Walnut Creek, California, 94596 . 6 (b) The post office address to which the person presenting 7 the claim desires notices to be sent is as follows: 8 Thomas C. Nagle, Law Offices of Thomas C. Nagle, 500 Ygnacio 9 10 Valley Road, Suite 325, Walnut Creek, California, 94596 ; Jeffrey 11 D. Polisner, Bold, Polisner, Maddow, Nelson and Judson, 500 12 Ygnacio Valley Road, Suite 325, Walnut Creek, California, 94596 . 13 (c) The date, place and other circumstances of the occurrence 14 or transaction which gave rise to the claim asserted are as 15 16 follows: 17 The claimants own, have recently sold, and/or reside at homes 18 located in the Cit Pittsbur City of g, in the neighborhoods near the 19 Keller Canyon Landfill . In 1990 , the COUNTY issued the Keller 20 21 Canyon Landfill Land Use Permit 2020-89 . Condition of Approval 22 35 . 3 of LUP 2020-89 states in part that, "The landfill operator 23 shall provide funding for the preparation of a property value 24 compensation program study when requested by the County of Contra 25 26 Costa. . . .When a compensation program is adopted by the Board - of 27 Supervisors, the landfill developer shall fund it in the manner 28 2 1 specified by the Board. " 2 On or about November, 1996, the Board allocated $485, 000 to 3 compensate property owners near the Keller Canyon Landfill for 4 5 declining property values as a result of the Landfill . At a 6 meeting of the Contra Costa County Board of Supervisors ("the 7 Board" ) on March 18, 1997, the Board unanimously approved a payout 8 program whereby individual homeowners may make claims against this 9 10 fund which will be examined by a claims evaluator. 11 (d) A general description of the indebtedness, obligation, 12 injury, damage or loss incurred so far as it is known at the time 13 of presentation of this claim, is as follows: 14 Condition of approval 35 . 3 of LUP 2020-89 was intended to 15 16 compensate homeowners for declining property values as a result of 17 the Keller Canyon Landfill . As such, claimants, as well as other 18 homeowners in the neighborhoods adjoining the Keller Canyon 19 Landfill, are third party beneficiaries of LUP 2020-89 . The 20 21 COUNTY has breached the condition of approval by allocating an 22 inadequate amount of monies to compensate claimants, and other 23 neighboring homeowners . In so doing, the COUNTY abused its 24 discretion. 25 26 (e) The name or names of the public employee or employees 27 causing the injury, damage, or loss, if known, is as follows: 28 3 1 Unknown to claimant at this time . 2 (f) Amount of claim: 3 The amount claimed pursuant to these claims exceeds twenty- 4 5 five thousand dollars ($25, 000 . 00 . ) - Jurisdiction over these 6 claims rests with the Superior Court . Claimants will be seeking 7 attorneys fees through California Code of Civil Procedure Section 8 1021 . 5 in representing these claimants and others who may benefit 9 10 from attorneys' efforts . 11 / 12 Dated: 1997 Jeffrey D. Polisner. BOLD, POLISNER, MADDOW, 13 NELSON & JUDSON 14 LAW OFFICE OF THOMAS C. NAGLE 15 16 17 By: T C. NAGLE 18 Attorneys for Claimants 19 20 21 22 23 24 25 26 27 28 4 EXHIBIT A Exhibit"A" George A. & Gloria R. Acevedo Jeffrey L. Bush 2248 Daffodil Dr. 2223 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA Jose Luis Agredano Armando Cardoza 2241 Santa Maria Dr. 2211 Santa Maria Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Frank Aiello Frank and Kelly Capaldo 1734 Bridgeview St. 2227 Carmel Ct. Pittsburg, CA Pittsburg, CA 94565 Oscar A. Ardon Gary& Victoria Carr (see Daysi Pineda) 22 Mt. Whitney Dr. Pittsburg, CA 94565 Patrick W. and Cathryn E. Baird 2211 Concord Dr. Mark Condos Pittsburg, CA 94565 2211 Begonia Ct. Pittsburg, CA 94565 Roger Berry 2240 Concord Dr. Ronald L. & Lisa N. Desposito Pittsburg, CA 94565 2263 Jacqueline Dr. Pittsburg, CA 94565 Sally and David Bone 2253 Mount Whitney Dr. Nancy J.H. Dion Pittsburg, CA 94565 2238 Concord Dr. Pittsburg, CA 94565 Ken Bouchet 2251 Santa Maria Ct. Lance J. and Maria Dow Pittsburg, CA 94565 2232 Concord Dr. Pittsburg, CA 94565 Stefan Burdt 2236 Concord Dr. John and Raegene Edens Pittsburg, CA 2231 Mt. Whitney Dr. Pittsburg, CA 94565 James T. Busbee 2113 Sugartree Harry T. & Gail C. Elliott Pittsburg, CA 94565 1321 West Leland Rd. Pittsburg, CA 94565 1 Hector and Raquel Enriquez Michael J. Gonsalves 2222 Concord Dr. 2243 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Reynato R. & Milagros Evangelista Larry A. & Frances V. Gonzales 2221 Begonia Ct. 2255 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 "William William& Edythe Fairclough Connie& Barry Grant P.O. Box 270 2217 Concord Dr. Martinez, CA 94553 Pittsburg, CA 94565 Christopher& Rosa Fallon Franklin M. & Dorothy Griego 2235 Carmel Court 2232 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Jeffrey & Jane Fischer James F. Hampton 1121 Los Palos Ct. 2240 Westwood Lane Pittsburg, CA 94565 Pittsburg, CA 94565 H. Dwayne & Anna G. Fisher Frank& Jimmie Hensler 1140 Los Palos Ct. 2214 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Louise E. Foreg "Michael J. & Carol D. Herbst 2218 Concord Dr. 2207 Santa Maria Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Kelly Shawn Fraga Robert& Rita Hinde 1115 Los Palos Ct. 2214 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Tifton& Julie Gantt Madeleine&Leif Holmen 2228 Santa Maria Dr. 2239 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Peter and Christa Gomm Tracey L. Hudson 2241 Concord Dr. 2259 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Ricardo & Elsy Y. Gonzalez Robert L. & Sharon L. Hussey 1060 Westmont Ct. 2262 Jacqueline Dr. Pittsburg, CA 94565 Concord, CA 94565-4470 2 Francisco A. & Ethel A. Jarguin, Jr. Alan S. & Terry E. Park 2265 Jacqueline Dr. 2269 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Larry L. & Carol Jones Ram Parkash 2220 Concord Dr. 2117 Sugartree Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 **Joe & Brenda Kermode Trace &Michele Parks 2150 Chestnut Dr. 2205 Santa Maria Drive Pittsburg, CA 94565 Pittsburg, CA 94565 Scott Leach &Donna Threde Valerie A. Patton 2226 Jacqueline Dr. 1024 Via Ventio Way Pittsburg, CA 94565 Pittsburg, CA 94565 Antonio & Arminda Loza Ned and Judith Pehrson 51 Maylard St. 2250 Concord Dr. Baypoint, CA Pittsburg, CA 94565 Michael P. Lyons A. Daysi Pineda& Oscar A. Ardon 2230 Mt. Whitney Dr. 2209 Santa Maria Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 John& Margery Sue McKee Cecilio & Sherry Quintana 2260 Jacqueline Dr. 2261 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565-4470 Andrew E. Miller John P. & Anita M. Reudy 2268 Jacqueline Dr. 1142 Los Palos Ct. Pittsburg, CA 94565 Pittsburg, CA 94565 Dan & Jill Millpointer Keith M. and Sheri A. Robb 2255 Jacqueline Dr. 222 Carmel Court Pittsburg, CA 94565 Pittsburg, CA 94565 Robert, Paul & Mary Mullen Garth A. & Kelli A. Robershaw 2213 Santa Maria Dr. 2245 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Guadalupe U. & Sandra Murguia **Mark and Kathy Rusch 2225 Daffodil Dr. 930 Rockridge Way Pittsburg, CA 94565 Pittsburg, CA 94565 3 Melvin Sasahara Patricia A. Townsend 2229 Daffodil Dr. 2227 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Michael J. & Mary M. Saverio Chuck J. &Laura A. Vaughn 2250 Jacqueline Dr. 2261 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 David M. &Annette Sherman Coy and Martha M. Wilson, Sr. 2230 Concord Dr. 2257 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Kenneth L. Swasey Kevin& Margaret Wise 2232 Santa Maria Dr. 1148 Los Palos Ct. Pittsburg, CA 94565 Pittsburg, CA 94565 Adelio & Angelita Tanyag James R. Worley 1107 Los Palos Ct. 1117 Los Palos Ct. Pittsburg, CA 94565-4337 Pittsburg,CA 94565 Casandra W. & Peter S. Terry James L. &Maureen E. Wright 2245 Concord Dr. 2226 Ridgecrest Way Pittsburg, CA 94565 Pittsburg, CA 94565 Andrew P. & Teresa L. Thomas .2219 Concord Dr. Pittsburg, CA 94565 Dona L. Thomson& James D. Thomson The James D. Thomson Trust UAD 6/17/83 2215 Rome St. Pittsburg, CA 94565 Russell & Karen Thorsted 2261 Mt. Whitney Dr. Pittsburg, CA 94565 Donna Threde (see Scott Leach) Note: ** Mailing address different than property address 4 I PROOF OF SERVICE BY MAIL [C.C.P.§&1� 013(a) and 2015.51 2 3 I declare under penalty of perjury under the laws of the State of California that I am over the age 4 of eighteen(18) years,and am not a party to the within action; my business address is Law Offices of 5 Thomas C. Nagle, A Professional Corporation, 500 Ygnacio Valley Road, Suite 325, Walnut Creek, 6 California 94596-3840; telephone number(510) 933-7777. 7 On this date I served the following documents: 8 AMENDED CLAIM AGAINST PUBLIC ENTITY 9 on the parties or person(s)in this matter by placing a true and correct copy thereof enclosed in a sealed 10 envelope marked Certified Mail, Return Receipt Requested, with the appropriate first class postage 11 thereon fully prepaid in the United States Post Office mail box located in Walnut Creek, California 12 addressed as follows: 13 Clerk of the Board of Supervisors County of Contra Costa 14 651 Pine Street, Room 106 Martinez, CA 94553 15 Executed in Walnut Creek, California on April 14, 1997. 16 17l 18 ssica Ruffin 19 20 21 22 23 24 25 26 27 28 t I THOMAS C. NAGLE (Bar No. 037619) SHARON M. NAGLE (Bar No. 179124) 2 LAW OFFICE OF THOMAS C. NAGLE 500 Ygnacio Valley Road, Suite 325 3 Walnut Creek, CA 94596 Telephone : (510) 938-2299 4 JEFFREY D. POLISNER (Bar No. 040551) 5 BOLD, POLISNER, MADDOW, NELSON, AND JUDSON 500 Ygnacio Valley Road, Suite 325 6 Walnut Creek, CA 94596 Telephone : (510) 933-7777 7 Attorneys for Claimants 8 9 10 BEFORE THE BOARD OF SUPERVISORS 11 COUNTY OF CONTRA COSTA 12 In re : Claim of ) AMENDED CLAIM AGAINST 13 ) PUBLIC ENTITY GEORGE A. and GLORIA R. ) 14 ACEVEDO, ET AL. ) 15 Claimants, ) 16 vs . ) 17 COUNTY OF CONTRA COSTA ) 18 19 The below stated claimants hereby make claim against the 20 COUNTY OF CONTRA COSTA (hereinafter sometimes referred to as 21 "COUNTY" . ) Pursuant to Government Code section 910 , claimants 22 23 make the following representations in support of these claims : 24 (a) The name and post office address of the claimants are as 25 follows: 26 See Exhibit "A" attached hereto. All claimants can be 27 28 1 1 reached in care of the Law Offices of Thomas C. Nagle, 500 Ygnacio 2 Valley Road, Suite 325, Walnut Creek, California, 94596 or Jeffrey 3 4 D. Polisner, Bold, Polisner, Maddow, Nelson and Judson, 500 - 5 Ygnacio Valley Road, Suite 325, Walnut Creek, California, 94596 . 6 (b) The post office address to which the person presenting 7 the claim desires notices to be sent is as follows : 8 Thomas C. Nagle, Law Offices of Thomas C. Nagle, 500 Ygnacio 9 10 Valley Road, Suite 325, Walnut Creek, California, 94596; Jeffrey 11 D . Polisner, Bold, Polisner, Maddow, Nelson and Judson, 500 12 Ygnacio Valley Road, Suite 325, Walnut Creek, California, 94596 . 13 (c) The date, place and other circumstances of the occurrence 14 or transaction which gave rise to the claim asserted are as 15 16 follows: 17 The claimants own, have recently sold, and/or reside at homes 18 located in the City of Pittsburg, in the neighborhoods near the 19 Keller Canyon Landfill . In 1990, the COUNTY issued the Keller 20 21 Canyon Landfill Land Use Permit 2020-89 . Condition of Approval 22 35 . 3 of LUP 2020-89 states in part that, "The landfill operator 23 shall provide funding for the preparation of a prope.rty value 24 compensation program study when requested by the County of Contra 25 26 Costa. . . .When a compensation program is adopted by the Board of 27 Supervisors, the landfill developer shall fund it in the manner 28 2 1 specified by the Board. " 2 On or about November, 1996, the Board allocated $485, 000 to 3 compensate property owners near the Keller Canyon Landfill for 4 5 declining property values as a result of the Landfill . At a. 6 meeting of the Contra Costa County Board of Supervisors ( "the 7 Board" ) on March 18, 1997, the Board unanimously approved a payout 8 program whereby individual homeowners may make claims against this 9 10 fund which will be examined by a claims evaluator. 11 (d) A general description of the indebtedness, obligation, 12 injury, damage or loss incurred so far as it is known at the time 13 of presentation of this claim, is as follows: 14 Condition of approval 35 . 3 of LUP 2020-89 was intended to 15 16 compensate homeowners for declining property values as a result of 17 the Keller Canyon Landfill . As such, claimants, as well as other 18 homeowners in the neighborhoods adjoining the Keller Canyon 19 Landfill, are third party beneficiaries of LUP 2020-89 . The 20 21 COUNTY has breached the condition of approval by allocating an 22 inadequate amount of monies to compensate claimants, and other 23 neighboring homeowners. In so doing, the COUNTY abused its 24 discretion. 25 26 (e) The name or names of the public employee or employees 27 causing the injury, damage, or loss, if known, is as follows: 28 3 1 Unknown to claimant at this time. 2 (f) Amount of claim: 3 The amount claimed pursuant to these claims exceeds twenty- 4 5 five thousand dollars ($25, 000 . 00 . ) Jurisdiction over these 6 claims rests with the Superior Court . Claimants will be seeking 7 attorneys fees through California Code of Civil Procedure Section 8 1021 . 5 in representing these claimants and others who may benefit 9 10 from attorneys' efforts . 11 12 Dated: 1997 Jeffrey D. Polisner 13 BOLD, POLISNER, MADDOW, NELSON & JUDSON 14 LAW OFFICE OF THOMAS C. NAGLE 15 16 17 By: T C. NAGLE 18 Attorneys for Claimants 19 20 21 22 23 24 . 25 26 27 28 4 EXHIBIT A Exhibit"A" George A. & Gloria R. Acevedo Jeffrey L. Bush 2248 Daffodil Dr. 2223 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA Jose Luis Agredano Armando Cardoza 2241 Santa Maria Dr. 2211 Santa Maria Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Frank Aiello Frank and Kelly Capaldo 1734 Bridgeview St. 2227 Carmel Ct. Pittsburg, CA Pittsburg, CA 94565 Oscar A. Ardon Gary & Victoria Carr (see Daysi Pineda) 22 Mt. Whitney Dr. Pittsburg, CA 94565 Patrick W. and Cathryn E. Baird 2211 Concord Dr. Mark Condos Pittsburg, CA 94565 2211 Begonia Ct. Pittsburg, CA 94565 Roger Berry 2240 Concord Dr. Ronald L. & Lisa N. Desposito Pittsburg, CA 94565 2263 Jacqueline Dr. Pittsburg, CA 94565 Sally and David Bone 2253 Mount Whitney Dr. Nancy J.H. Dion Pittsburg, CA 94565 2238 Concord Dr. Pittsburg, CA 94565 Ken Bouchet 2251 Santa Maria Ct. Lance J. and Maria Dow Pittsburg, CA 94565 2232 Concord Dr. Pittsburg, CA 94565 Stefan Burdt 2236 Concord Dr. John and Raegene Edens Pittsburg, CA 2231 Mt. Whitney Dr. Pittsburg, CA 94565 James T. Busbee 2113 Sugartree Harry T. & Gail C. Elliott Pittsburg, CA 94565 1321 West Leland Rd. Pittsburg, CA 94565 1 Hector and Raquel Enriquez Michael J. Gonsalves 2222 Concord Dr. 2243 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Reynato R. & Milagros Evangelista Larry A. & Frances V. Gonzales 2221 Begonia Ct. 2255 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 "William & Edythe Fairclough Connie & Barry Grant P.O. Box 270 2217 Concord Dr. Martinez, CA 94553 Pittsburg, CA 94565 Christopher& Rosa Fallon Franklin M. & Dorothy Griego 2235 Carmel Court 2232 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Jeffrey & Jane Fischer James F. Hampton 1121 Los Palos Ct. 2240 Westwood Lane Pittsburg, CA 94565 Pittsburg, CA 94565 H. Dwayne & Anna G. Fisher Frank& Jimmie Hensler 1140 Los Palos Ct. 2214 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Louise E.`Foreg "Michael J. & Carol D. Herbst 2218 Concord Dr. 2207 Santa Maria Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Kelly Shawn Fraga Robert& Rita Hinde 1115 Los Palos Ct. 2214 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Tifton& Julie Gantt Madeleine & Leif Holmen 2228 Santa Maria Dr. 2239 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Peter and Christa Gomm Tracey L. Hudson 2241 Concord Dr. 2259 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Ricardo & Elsy Y. Gonzalez Robert L. & Sharon L. Hussey 1060 Westmont Ct. 2262 Jacqueline Dr. Pittsburg, CA 94565 Concord, CA 94565-4470 2 Francisco A. &Ethel A. Jarguin, Jr. Alan S. & Terry E. Park 2265 Jacqueline Dr. 2269 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Larry L. & Carol Jones Ram Parkash 2220 Concord Dr. 2117 Sugartree Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 **Joe & Brenda Kermode Trace &Michele Parks 2150 Chestnut Dr. 2205 Santa Maria Drive Pittsburg, CA 94565 Pittsburg, CA 94565 Scott Leach& Donna Threde Valerie A. Patton 2226 Jacqueline Dr. 1024 Via Ventio Way Pittsburg, CA 94565 Pittsburg, CA 94565 Antonio & Arminda Loza Ned and Judith Pehrson 51 Maylard St. 2250 Concord Dr. Baypoint, CA Pittsburg, CA 94565 Michael P. Lyons A.Daysi Pineda& Oscar A. Ardon 2230 Mt. Whitney Dr. 2209 Santa Maria Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 John& Margery Sue McKee Cecilio & Sherry Quintana 2260 Jacqueline Dr. 2261 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565-4470 Andrew E. Miller John P. &Anita M. Reudy 2268 Jacqueline Dr. 1142 Los Palos Ct. Pittsburg, CA 94565 Pittsburg, CA 94565 Dan& Jill Millpointer Keith M. and Sheri A. Robb 2255 Jacqueline Dr. 222 Carmel Court Pittsburg, CA 94565 Pittsburg, CA 94565 Robert, Paul & Mary Mullen Garth A. & Kelli A. Robershaw 2213 Santa Maria Dr. 2245 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Guadalupe U. & Sandra Murguia **Mark and Kathy Rusch 2225 Daffodil Dr. 930 Rockridge Way Pittsburg, CA 94565 Pittsburg, CA 94565 3 Melvin Sasahara Patricia A. Townsend 2229 Daffodil Dr. 2227 Concord Dr. Pittsburg, CA 94565 Pittsburg,CA 94565 Michael J. & Mary M. Saverio Chuck J. & Laura A. Vaughn 2250 Jacqueline Dr. 2261 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 David M. & Annette Sherman Coy and Martha M. Wilson, Sr. 2230 Concord Dr. 2257 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Kenneth L. Swasey Kevin& Margaret Wise 2232 Santa Maria Dr. 1148 Los Palos Ct. Pittsburg, CA 94565 Pittsburg, CA 94565 Adelio & Angelita Tanyag James R. Worley 1107 Los Palos Ct. 1117 Los Palos Ct. Pittsburg, CA 94565-4337 Pittsburg, CA 94565 Casandra W. & Peter S. Terry James L. & Maureen E. Wright 2245 Concord Dr. 2226 Ridgecrest Way Pittsburg, CA 94565 Pittsburg, CA 94565 Andrew P. & Teresa L. Thomas 2219 Concord Dr. Pittsburg, CA 94565 Dona L. Thomson& James D. Thomson The James D. Thomson Trust UAD 6/17/83 2215 Rome St. Pittsburg, CA 94565 Russell & Karen Thorsted 2261 Mt. Whitney Dr. Pittsburg, CA 94565 Donna Threde (see Scott Leach) Note: ** Mailing address different than property address 4 1 PROOF OF SERVICE BY MAIL C.C.P. §§1013(a)and 2015.51 2 3 I declare under penalty of perjury under the laws of the State of California that I am over the age 4 of eighteen(18) years, and am not a party to the within action; my business address is Law Offices of 5 Thomas C. Nagle, A Professional Corporation, 500 Ygnacio Valley Road, Suite 325, Walnut Creek, 6 California 94596-3840; telephone number(510)933-7777. 7 On this date I served the following documents: 8 AMENDED CLAIM AGAINST PUBLIC ENTITY 9 on the parties or person(s)in this matter by placing a true and correct copy thereof enclosed in a sealed 10 envelope marked Certified Mail, Return Receipt Requested, with the appropriate first class postage 11 thereon fully prepaid in the United States Post Office mail box located in Walnut Creek, California 12 addressed as follows: 13 Clerk of the Board of Supervisors County of Contra Costa 14 651 Pine Street, Room 106 15 Martinez, CA 94553 Executed in Walnut Creek, California on April 14, 1997. 16 17 �C�� � ssica Ruffin 18 19 20 21 22 23 24 25 26 27 28 '`� F-: sr :--•-s-�.�t"� fi x 'RVO � R05 52 r err c .-.. n 11 x ! o o ro 0 0 • o { ,- y+°x i. _ c � s � � A a i. _�r. Y Q3i. 445 326 �'� W _ �'} x fi; tet ` r * ^rtes 4. .. , rE:- 'C `tom' '* '`'- ,� S rr -i - +-a a +., ry Fa-.. n-szv �.r "tJ % k x s ?•t : ,� ""...�is� x- ��_-,- ---^ 4 f"1 `.%s 'c'6,�t.w:F,1p`S ..tae T. ''s.V " `v Mt,+ .` �s.,l �'.' �•-^ x,,,. ' L t .-•#.. c :,a. ,. *,. •r'ztra. �r�<`-„,aA ,ysi ,f,.' �,.tr �'�, 'fk .s, +> 'S% i -T T tl .”' q Tr. L y ` '.v .i ;�'X `` uX. '�- y - -:�'" x s.-Y x.l. `, y h'% at'f ra•,r a ,� 'Y v. T3k _qtr w° .ti d'x - .. t•e.. �.,ark .r,` r _'.° +� �. + sa.- Y`i s '.r.; x F ¢,,y't 7 ,-.s +..s y .'s".ax a,'£ t-:,X f 4 .. q. 'y i4 tt.- ; "' di,. "t Y �'z r�"�i__4w_ $- Y'-moi 'Ye •' i`c+b kms 7r"t,F Y"`is''a.�:- k's i kr i"'?...F _ F w - b, -, £:- > m d r. .„a y,, a ash. - t ; . ti a . i C §- -.as. x -� : .,az.•:S„ 'r L.t -4o' '';j -W,,, R r k •dry 'x` s - s ws a -s �€ ,,z d*-rh u-:. v a LN :^ax v .t. k --'•y ..%g " A ... t I I- Cs ytr "� '� ..•• 'c`` a. ..f i n # � ' ,.s. ,++x 3 i , . l ' t .. .. a - r Y_ a "�, w } ,w rrfo-^��. s� *. `3-x �" J. s 1< �`;t �^ _ - ,ne.ase,- S ,v-` p s t°`" mss..,a,>n .F 'Y` -t x '.. li� g.;'N s"�' -" X � #' � ^e'%_.+FTS t.,`�13�-F#h.� s 3 ter" y ti'i -3}t' * y .ice •tet��-T-'sem . �"ayr a.,. < ' 'Y.,^ i ,� `L'�`, .,.F c a`. .�w *?s'�'�;'"i.k, s'�.,.r1­11 '.•t"i s`F=t �, x ✓s.} *. ' - "'• 1L'��`` " z x .r ..+ �. z 4 x - -' ," r^^ y, F "`s }1.- ,'t -'rte- ^#` "xt "` •+ �.� t•`+�-�� 1.'A� a c'.. < , u t 2 3 t c u �' . t 4 E t ; - :� r; s "+�sa ,, ,-r+ w f f�*'_ s.-'C"- "w'"l �' ,s,' x 4-,. . 'S, C t '` ¢"s5 *r 'Tu- yt� T � .rs^ moi.4'7 �#4r`r Mr i 5` {. i.-w da t -4.-. y'nK i>+..ac ..hi +`` L'. -+,-.. 'm" L. st .a: .>»-:. .... x -=," t ?.s'_O ssa ,t sA S a .. r k t `f,t y.F ''. �' �/(] ��(�Y(��� i' ,.-., 5 ss +.•'€ �,. „rte: .Y,. _ U O U LJ U -rt -ac "r`«,v wa.^-$ t » t Y F} ,;; t r 5t-,.,s: �` d,�" �,".,fir - .;r s, . :LAW OFFICES OF THOMAS C.NAGLE _ _ ,i a _. x%= r 500 Ygnacio Valley Road, Suite 325 r ¢K K t e s .. Walnut Creek, CA 94596 z YA* ,~ 3� s 1. :_ ..moi a .av�' 'A ^r-.?:{' a x-° :.tisia ,,,.. <A..�-- ... ....: ,.. ."`=- &-:rs�-?ra 1 xe�., .;,u r : Few }? :+rte ' x Y (� `clerk of the Board of Supervisors ': � v' a K 5 " i' Contra Costa County 1.-'�tip i rni 651 Pine Street, Room 106 1- - _ , ';�4 � p:., � Marti nez CA 94553 xi `°� 2"%'- rn ' ' ! �"++%'+. .+. ,.a G.;^t* i :r a ,.w. 'aF•-.+.. 1• .w i ..,�.. +nc s .aT s�„�cr- P,..4. X S"n'+, "%' #„t' _i+. a6 , t !;, N .s ''t "_' r�fi�.tom% '" x .C.- d'.t'r 5 -r 1" �. f n Kati fy xt t £x p,z';.n .,< -.aN»s. <h.w>.yn-•r r. %t"S-a"'ke r',a.• r st �-: `' a:, 'r"`z '�=- a,-b '"' C,t t .; ,F�-,-e .ra. �"i c ayr �- a �.-. `r.:.4A-,�r� i cam. a"4 1 ,k+ s` �t-rr ?,^ �� -w- �;- f `'� .�'- :ya• xa`",,. .-w 'f F .a• •,.^'`i,r;'ex �y ,,y:,'}'G,w„ '^- ,>y.{. S � .sr">s.,,s:*+:��C'` ^t +.:,r,,. ,... rR p s ";- �•i2 e us z c a r `:"r.*�,,.,..'r�...._ .>. �, r' . � +�,.:ss -a- {.:. ".e... �*ka� "...4n :F r .F+-�-a'c 'r'n-P2� r'l--Fy -----i' `r s S ,;�- t ..J ....2.u•- K".a*-' #3 �"Ks�>•z;. : �, t, - - rx� .s « -,a.,z -A"..,q`` '-z `„ ^"",3Ay`L�} t,tee"`Y .'*� :,-_� '`�"?ate.':' t'`3 '�_s �`t-ti t rt5 a���ut,r tr ..X;S,",r, Y`},`"sr.:." .'^ s ---." ,;sva "'"q; -1 F ''-Kr-ls '4'' -30 *'''°�'�',-kx".r'.r e' aw�,�C-.w`��'�'p' -'4— `S y a � .g �? it '" N r zr`',"` F� :c 'zz`sty:a.=.,r a z' „€� 1>. Y p ca a .✓ ..�y .k x. �'a*c.. .ePxr r'r.i+tiM' z%u 'cif sP,,,e� ! e.� S m-�+ r -11 „, 2 rx w' -,..q"u`u+� ri'• r^". $`Y ,� M"S. r'3•a J "f;�'pim F" � L. x rh- E�n r F 4 __ * . ,� a�mum, z•�.� ._.. .,,t� - '.'r a-' <'k'�-,�c -c., .:� *, `- q i�ill�t.. 9.t' - .:��, x z. .� ste ,%az Y 4 i. � ''t'"'�+• c•-F �;1`�^r" "``!� x-" .:h. *�<'"`� x ak= *• 'ij 'v3.�°5 G'- r m: ..a s- :-- �� vr-a 4 '.X,3- .qq 'a. .�,ms's:,T �r+ S ta`'`w xr'' a.;i'0?a m rY,:xr,z " k7` X { ..trMM i.s%. sx ..P 'r .,a `' s ,=�h."r" ,r+* � ` ", 'hra'a'' *sic m.:rdo 'f'>. ,K, s(c. S i� r'C „ .#'fix ei 3c� 'arsx .+� a• ,a. z - "^:- ,F,+'� zs ,.. r -"mak.. - a' ,t14"'.Y. "'4a 'x fi�N `a. ";',c �,:. `Fq ,7'-.'1-s gx-.' e�111 f+1t"_.a' � "a 1 - • z ,..:.,� '. ++r ---.rbj t,.�yc n a� .} ,� s ''`, ,3 waw+ aw` his,' +K ,« , '1.icya, s..'b,e 's. S Y x Y., rm• '-it`Y 'S".A�'"`"' ,,}r ,r".w3t a+ ^' '_"'11 y.-.•gib .:x.. 'Y-`F� k'^k'. ' a�+'nyK. r$, g ``s' �$y "'";L;r'''c��..s`.,"v ''-- ry '. .S�Y.S�x s.� :t :.. t < Aa '�s " stcsy n �?r `RL�Yi3aRy&`R �..uYy .�x,x. z .? `-,:�. .r. "+. '^bs, :.a %. F�' z-x7 �;::`� i.a*x yx�,1 f'''..— �_., --M" A.;�a +se7' ."�mJ' i e ��,ri,c1 : --'•'., -'z"g"h ��� �' ,.psi' ""gW,z'v�` .va... .� hd`r,+d: ;�„g4.Y ,:§;..'..�t`�"""�.3` + '� ,,--.' , h'. ,' :.:.r' a�°` f ns'�' 4 s'"u"','t »k'{w: s sa a.ar .4-c __- , 4.�..�""i '*as. r' , ss� r.`k ;a x't"to .. .-4`- +€ s1 ;g, -;._.x 2`'r '»:#;a�`"`.o-- ,w-'-":"C. .•"•p�•.i,' .r 'a„ "{x tc ll.+vim'` 7 ,A'_:F' R . rt -fir,�• �- s#s,�. ,.�r, la i r° a a _ "'9l' ..- x.: 'I'.. ,�• r•, c � x a•s ..�' .�4"a R ? ''v'v`a}..Fs';a}<-.-�arL- c:A r; x ` ,^ ,�•r, .1 '._� ; #`.,r• r�✓' ,_�tl_�r;..: � 2�. - cq',, _ € ,u' .� a j_rt"W': r :-" s g t{ s S ' l,p Asn £ �. # � + ` *' rz_}3 5*+ m. .' -1 s. y Ap 'K. k r y `` ..eg -, t .r `�•-L.. - °k W s P `k;... `'' rot .k., r �.'" s to r�si. ..� ' " "c .e ,s;_,-a..w� .#" +sz�; v ti- +.r.: :`" d�, ..=.a ''fig'!'. ;�r.w' e. z _�:f.,r t' ><,a;.- ar "'_ ...,�^s,,., •., ____,.Y '.0 �``:t�;S z'""r ,�r:_e`, « µ s'r'c'R"--" '�s �"-``. '. _tz 'r� ^sas" r ga•";�� -.^w"s.:fit_:' `'tr..£".r...z. �`�°-'r .� }«k..� k�e ' _�3,x1„ ,s:.z-^k +•z._._ : ts_,��Te _r;t,++.t'w ✓a'+' ,.,..x ✓'ra-,s'{,.. r#J .+tt,` ]r ."A £�. :c ;,tttzF "$r; S `- "�.^...,s.� z- .,.aer:. , .. •#1' .: '-Z t is'`fix s ..�t z'ti- .'mw"K' ;�" ?,5 _M-r'M ' A `^1i s+ �.,-''k s`'.? �'. "%•'1""rp' `Srd _ 'a 'd"'#�an..<i. 1- , F �% �u - '6 ..,,,,}Y',.�Sd.'`r: r, tr: ,-`L ,.,,`"'`ya dti elf ?I ;} ,�. r " "b„ ' x -;.k 4 vim' `s. "'k;# -st'x re+. .1 ;;, ; 1 t+s +�,4 h' ,T'r: .s ,: "�' Yi' c"-� ""s,' aY�.'* �' ., y "fi yx� ',3:"" Z-' t. +a,. ^.,:t •.�'"r. ^3,�k, .:" v i ".. X a . 'r�`.�� •- x-:.' r. :a d5.g Cdr <. ,,OR�a .,r:�F: �:z '? ,4 c?..' P X5,7 ;* :",,.'' ''.,.-; �^,` p �°t�y� t�r t +,'tis.. w"gt ,�aa .r„'' x • >.°:. ,'€.0 ..*t�1sr?"; `� .s sc �' ' - t'>" I��u* ss.,st, _. �,;'r�` i'. y v� .. r x F "-=-,—,,-sai y r .. v -:iti n- �t a t ' � :v+. .wrv.. n'a ,",t' ,g st `z?w { -� 4i- ,t '$- •b ` - .+<• M3,.. r*`':—, - < �` ".+7. "=r- ,r 1 '"`t;�- "5' �;� y r-- -j +w". Via' s � �". •w�s:.<, ?-Wyss£ ,a.=y„"t`"^'.,,-' ".. ;-.v `d "£y� a- ,E. s %�.Y•3. u ^� �,,,"ri., .> s"i'��•".r=w *,f: T o r i. �„ � 4. 5+ �", I,,ts;•,,a'.r.+` na' a y 31. i r nom: :1 E ..�.c -s311 „ :ea�-.,�x Y` ,•._ a ,..3`�'rs ":'1"'''xh.'. "w •.M, 7 ` " s ,*:'�-s" y�' ""4 �. •e'' .cs�t'x%i=- .r �-' , r. TM ^c. ` C_.-v. -c..�c..- - t I SECOND AM gDED CLAIM C, 1 t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 13, 1997 C1aim•Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this.document mailek 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 Goverment Code Amount: $25,000.00+ Section 913 and 915.4. PJea�e-ndt j lY •waa js". CLAIMANT: George A. and Gloria R. Acevedo, et al APR 1 7 1997 ATTORNEY: Law Offices of Thomas C. Nagle COUNTY COUNSEL Date received MARTINEZ CALIF. ADDRESS: 500 Ygnacio Valley Rd. , Ste. 325 BY DELIVERY TO CLERK ON April 17, 1997 Walnut Creek, CA 94596 April 15, 1997 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: April 17, 1997 JaIL �ep�HtyLOR. Cle ct 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 lc� 9 7 BY. L!- Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Adminis'i;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 of the Board's Order entered in its minutes for this date. Oated: �' �3� X997 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. * For Additional Warning See Reverse Side Of This Notice. 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:—=" BY: PHIL BATCHELOR by 6, � leputy Clerk CC: County Counsel County Administrator THOMAS pOFFICES OF 1 1 S �. NAGLE 500 YGNACIO VALLEY ROAD,SUITE 325 1�1V111 WALNUT CREEK,CA 94596 A PROFESSIONAL CORPORATION (510)933-7777 FACSIMILE(510)933-7804 THOMAS C. NAGLE SHARON M. NAGLE April 15, 1997 RECEIVED► CERTIFIED MAIL/ W t T Sgt RETURN RECEIPT REQUESTED CLERK BOARD OF SUPERVfSORS CONTRA COSTA CO. Clerk of the Board of Supervisors Contra Costa County 651 Pine Street Martinez, CA 94553 Re: Claim of Acevedo v. County of Contra Costa Dear Clerk: Enclosed please find an Amended Claim to be filed in the above matter. Please return a date stamped copy in the enclosed self-addressed envelope. Thank you for your assistance. Sincerely, Jessica Ruffin Secretary to Thomas C. Nagle Enclosures 1 THOMAS C. NAGLE (Bar No. 037619) SHARON M. NAGLE (Bar No. 179124) 2 LAW OFFICE OF THOMAS C. NAGLE 500 Ygnacio Valley Road, Suite 325 3 Walnut Creek, CA 94596 Telephone : (510) 938-2299 4JEFFREY p 5 BOLD, PODLISNOER, MADDOW, NELSON, ANDRECEIVED 500 Ygnacio Valley Road, Suite 325 6 Walnut Creek, CA 94596 Telephone : (510) 933-7777 APR 1 71997 7 Attorneys for Claimants CLERK BOARD OF St�PERVISORS 8 CONTRA COSTA Co. 9 10 BEFORE THE BOARD OF SUPERVISORS 11 COUNTY OF CONTRA COSTA 12 In re : Claim of ) AMENDED CLAIM AGAINST 13 ) PUBLIC ENTITY GEORGE A. and GLORIA R. ) 14. ACEVEDO, ET AL. ) 15 Claimants, ) 16 vs . ) 17 COUNTY OF CONTRA COSTA ) 18 19 The below stated claimants hereby make claim against the 20 COUNTY OF CONTRA COSTA (hereinafter sometimes referred to as 21 "COUNTY" . ) Pursuant to Government Code section 910, claimants 22 23 make the following representations in support of these claims : 24 (a) The name and post office address of the claimants are as 25 follows: 26 See Exhibit "A" attached hereto. All claimants can be 27 28 1 I reached in care of the Law Offices of Thomas C. Nagle, 500 Ygnacio 2 Valley Road, Suite 325, Walnut Creek, California, 94596 or Jeffrey 3 D. Polisner, Bold, Polisner, Maddow, Nelson and Judson, 500 4 5 Ygnacio Valley Road, Suite 325, Walnut Creek, California, 94596 . 6 (b) The post office address to which the person presenting 7 the claim desires notices to be sent is as follows: 8 Thomas C. Nagle, Law Offices of Thomas C. Nagle, 500 Ygnacio 9 10 Valley Road, Suite 325, Walnut Creek, California, 94596; Jeffrey 11 D. Polisner, Bold, Polisner, Maddow, Nelson and Judson, 500 12 Ygnacio Valley Road, Suite 325, Walnut Creek, California, 94596 . 13 (c) The date, place and other circumstances of the occurrence 14 15 or transaction which gave rise to the claim asserted are as 16 follows: 17 The claimants own, have recently sold, and/or reside at homes 18 located in the City of Pittsburg, in the neighborhoods near the 19 Keller Canyon Landfill . In 1990, the COUNTY issued the Keller 20 21 Canyon Landfill Land Use Permit 2020-89 . Condition of Approval 22 35 . 3 of. LUP 2020-89 states in part that, "The landfill operator 23 shall provide funding for the preparation of a property value 24 compensation program study when requested by the County of Contra 25 26 Costa. . . .When a compensation program is adopted by the Board of 27 Supervisors, the landfill developer shall fund it in the manner 28 2 I specified by the Board. " 2 On or about November, 1996, the Board allocated $485, 000 to 3 compensate property owners near the Keller Canyon Landfill for 4 5 declining property values as a result of the Landfill . At a 6 meeting of the Contra Costa County Board of Supervisors ("the 7 Board") on March 18, 1997, the Board unanimously approved a payout 8 program whereby individual homeowners may make claims against this 9 10 fund which will be examined by a claims evaluator. 11 (d) A general description of the indebtedness, obligation, 12 injury, damage or loss incurred so far as it is known at the time 13 of presentation of this claim, is as follows: 14 15 Condition of approval 35 . 3 of LUP 2020-89 was intended to. 16 compensate homeowners for declining property values as a result of 17 the Keller Canyon Landfill . As such, claimants, as well as other 18 homeowners in the neighborhoods adjoining the Keller Canyon 19 Landfill, are third party beneficiaries of LUP 2020-89 . The 20 21 COUNTY has breached the condition of approval by allocating an 22 inadequate amount of monies to compensate claimants, and other 23 neighboring homeowners . In so doing, the COUNTY abused its 24 discretion. 25 26 (e) The name or names of the public employee or employees 27 causing the injury, damage, or loss, if known, is as follows: 28 3 1 Unknown to claimant at this time. 2 (f) Amount of claim: 3 The amount claimed pursuant to these claims exceeds twenty- 4 5 five thousand dollars ($25, 000 . 00 . ) Jurisdiction over these 6 claims rests with the Superior Court . Claimants will be seeking 7 attorneys fees through California Code of Civil Procedure Section 8 1021 . 5 .in representing these claimants and others who may benefit 9 10 from attorneys' efforts . 11 12 Dated: April 15, 1997 Jeffrey D. Polisner 13 BOLD, POLISNER, MADDOW, NELSON & JUDSON 14 LAW OFFICES OF THOMAS C. NAGLE 15 16 17 y: TH C. AGLE 18 0 or Claimants 19 20 21 22 23 24 25 26 27 28 4 V IISIHX3 Exhibit"A George A. & Gloria R. Acevedo Frank and Kelly Capaldo 2248 Daffodil Dr. 2227 Carmel Ct. Pittsburg, CA 94565 Pittsburg, CA 94565 Jose Luis Agredano Gary&Victoria Carr 2241 Santa Maria Dr. 22 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Frank Aiello Mark& Marilyn Condos 1734 Bridgeview St. 2211 Begonia Ct. Pittsburg, CA Pittsburg, CA 94565 Patrick W. and Cathryn E. Baird Ronald L. & Lisa N.Desposito 2211 Concord Dr. 2263 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Roger Berry Nancy J.H. Dion 2240 Concord Dr. 2238 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Sally and David Bone Lance J. & Maria Dow 2253 Mount Whitney Dr. 2232 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Kenneth W. Bouchet John and Raegene Edens 2251 Santa Maria Ct. 2231 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Stefan Burdt Harry T. & Gail C. Elliott 2236 Concord Dr. 1321 West Leland Rd. Pittsburg, CA Pittsburg, CA 94565 James T. Busbee Hector and Raquel Enriquez 2113 Sugartree 2222 Concord Dr. .Pittsburg, CA. 94565 Pittsburg, CA 94565 Jeffrey L. Bush Reynato R. & Milagros Evangelista 2223 Mt. Whitney Dr. 2221 Begonia Ct. Pittsburg, CA Pittsburg, CA 94565 Armando Cardoza *William& Edythe Fairclough 2211 Santa Maria Dr. 2206 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Christopher& Rosa Fallon Connie & Barry Grant 2235 Carmel Court 2217 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Jeffrey& Jane Fischer Franklin M. & Dorothy Griego 1121 Los Palos Ct. 2232 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 H. Dwayne & Anna G. Fisher James F. Hampton 1140 Los Palos Ct. 2240 Westwood Lane Pittsburg, CA 94565 Pittsburg, CA 94565 Louise E. Foreg Frank& Jimmie Hensler 2218 Concord Dr. 2214 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Kelly Shawn Fraga *Michael J. & Carol D. Herbst 1115 Los Palos Ct. 2207 Santa Maria Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Tifton& Julie Gantt Robert& Rita Hinde 2228 Santa Maria Dr. 2214 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Peter and Christa Gomm Madeleine & Leif Holmen 2241 Concord Dr. 2239 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Ricardo & Elsy Y. Gonzalez Tracey L. Hudson 1060 Westmont Ct. 2259 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Michael J. Gonsalves Robert L. & Sharon L. Hussey 2243 Jacqueline Dr. 2262 Jacqueline Dr. Pittsburg, CA 94565 Concord, CA 94565-4470 Larry A. &Frances V. Gonzales Francisco A. &Ethel A. Jargum, Jr. 2255 Mt. Whitney Dr. 2265 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Larry L. & Carol Jones Alan S. & Terry E. Park 2220 Concord Dr. 2269 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 *Joe Kermode & Brenda Lee Trace & Michele Parks 2150 Chestnut Dr. 2205 Santa Maria Drive Pittsburg, CA 94565 Pittsburg, CA 94565 Scott Leach& Donna Threde Ram Parkash& Paramjit K. Paju 2226 Jacqueline Dr. 2117 Sugartree Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Toni A. Lee Valerie A. Patton 2192 Sugartree Dr. 1024 Via Ventio Way Pittsburg, CA 94565 Pittsburg, CA 94565 Antonio & Arminda Loza Ned and Judith Pehrson 51 Maylard St. 2250 Concord Dr. Baypoint, CA Pittsburg, CA 94565 Michael P. Lyons A. Daysi Pineda& Oscar A. Ardon 2230 Mt. Whitney Dr. 2209 Santa Maria Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 John& Margery Sue McKee Cecilio & Sherry Quintana 2260 Jacqueline Dr. 2261 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565-4470 Andrew E. Miller John P. & Anita M. Reudy 2268 Jacqueline Dr. 1142 Los Palos Ct. Pittsburg, CA 94565 Pittsburg, CA 94565 Dan and Jill Millpointer Keith M. and Sheri A. Robb 2255 Jacqueline Dr. 222 Carmel Court Pittsburg, CA 94565 Pittsburg, CA 94565 Robert, Paul & Mary Mullen Garth A. & Kelli A. Robershaw 2213 Santa Maria Dr. 2245 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Guadalupe U. & Sandra Murguia *Mark and Kathy Rusch 2225 Daffodil Dr. 930 Rockridge Way Pittsburg, CA 94565 Pittsburg, CA 94565 Melvin& Vera Sasahara Dona L. &James D. Thomson, Trustees 2229 Daffodil Dr. The James D. Thomson Trust UAD 6/17/83 Pittsburg, CA 94565 2215 Rome Ct. Pittsburg, CA 94565 Michael J. & Mary M. Saverio 2250 Jacqueline Dr. Russell& Karen Thorsted Pittsburg, CA 94565 2261 Mt. Whitney Dr. Pittsburg, CA 94565 David M. & Annette Sherman 2230 Concord Dr. Patricia A. Townsend Pittsburg, CA 94565 2227 Concord Dr. Pittsburg, CA 94565 Kenneth L. Swasey 2232 Santa Maria Dr. Chuck J. & Laura A. Vaughn Pittsburg, CA 94565 2261 Concord Dr. Pittsburg, CA 94565 Adelio & Angelita Tanyag 11'07 Los Palos Ct. Coy and Martha M. Wilson, Sr. Pittsburg, CA 94565-4337 2257 Mt. Whitney Dr. Pittsburg, CA 94565 Casandra W. & Peter S. Terry 2245 Concord Dr. Kevin& Margaret Wise Pittsburg, CA 94565 1148 Los Palos Ct. Pittsburg, CA 94565 Andrew P. & Teresa L. Thomas 2219 Concord Dr. James R. Worley Pittsburg, CA 94565 1117 Los Palos Ct. Pittsburg, CA 94565 James L. & Maureen E. Wright 2226 Ridgecrest Way Pittsburg, CA 94565 Note:* Mailing address different than property address 1 PROOF OF SERVICE BY MAIL [C.C.P. §§10130 and 2015.5] 2 3 I declare under penalty of perjury under the laws of the State of California that I am over the age 4 of eighteen(18) years, and am not a party to the within action; my business address is Law Offices of 5 Thomas C. Nagle, A Professional Corporation, 500 Ygnacio Valley Road, Suite 325, Walnut Creek, 6 California 94596-3840; telephone number(510) 933-7777. 7 On this date I served the following documents: 8 AMENDED CLAIM AGAINST PUBLIC ENTITY 9 on the parties or person(s)in this matter by placing a true and correct copy thereof enclosed in a sealed 10 envelope marked Certified Mail,Return Receipt Requested,with the appropriate first class postage 11 thereon fully prepaid in the United States Post Office mail box located in Walnut Creek, California 12 addressed as follows: 13 Clerk of the Board of Supervisors County of Contra Costa -14 .651 Pine Street, Room 106 Martinez, CA 94553 15 Executed in Walnut Creek, California on April 15, 1997. 16 17 18 ica Ruffin 19 20 21 22 23 24 25 26 27 28 I THOMAS C. NAGLE (Bar No. 037619) SHARON M. NAGLE (Bar No. 179124) 2 LAW OFFICE OF THOMAS C. NAGLE 500 Ygnacio Valley Road, Suite 325 3 Walnut Creek, CA 94596 Telephone : (510) 938-2299 4 JEFFREY D. POLISNER (Bar No. 040551) 5 BOLD, POLISNER, MADDOW, NELSON, AND JUDSON 500 Ygnacio Valley Road, Suite 325 6 Walnut Creek, CA 94596 Telephone : (510) 933-7777 7 Attorneys for Claimants 8 9 10 BEFORE THE BOARD OF SUPERVISORS 11 COUNTY OF CONTRA COSTA 12 In re : Claim of ) AMENDED CLAIM AGAINST 13 ) PUBLIC ENTITY GEORGE A. and GLORIA R. ) 14. ACEVEDO, ET AL. ) 15 Claimants, ) 16 vs . ) 17 COUNTY OF CONTRA COSTA ) 18 19 The below stated claimants hereby make claim against the 20 COUNTY OF CONTRA COSTA (hereinafter sometimes referred to as 21 "COUNTY" . ) Pursuant to Government Code section 910, claimants 22 23 make the following representations in support of these claims : 24 (a) The name and post office address of the claimants are as 25 follows: 26 See Exhibit "A" attached hereto'. All claimants can be 27 28 1 1 reached in care of the Law Offices of Thomas C. Nagle, 500 Ygnacio 2 Valley Road, Suite 325, Walnut Creek, California, 94596 or Jeffrey 3 D . Polisner, Bold, Polisner, Maddow, Nelson and Judson, 500 4 5 Ygnacio Valley Road, Suite 325, Walnut Creek, California, 94596 . 6 (b) The post office address to which the person presenting 7 the claim desires notices to be sent is as follows: 8 Thomas C. Nagle, Law Offices of Thomas C. Nagle, 500 Ygnacio 9 10 Valley Road, Suite 325, Walnut Creek, California, 94596 ; Jeffrey 11 D . Polisner, Bold, Polisner, Maddow, Nelson and Judson, 500 12 Ygnacio Valley Road, Suite 325, Walnut Creek, California, 94596 . 13 (c) The date, place and other circumstances of the occurrence 14 15 or transaction which gave rise to the claim asserted are as 16 follows: 17 The claimants own, have recently sold, and/or reside at homes 18 located in the City of Pittsburg, in the neighborhoods near the 19 Keller Canyon Landfill . In 1990, the COUNTY issued the Keller 20 21 Canyon Landfill Land Use Permit 2020-89 . Condition of Approval 22 35 . 3 of LUP 2020-89 states in part that, "The landfill operator 23 shall provide funding for the preparation of a property value 24 compensation program study when requested by the County of Contra 25 26 Costa. . . .When a compensation program is adopted by the Board of 27 Supervisors, the landfill developer shall fund it in the manner 28 2 1 specified by the Board. " 2 On or about November, 1996, the Board allocated $485, 000 to 3 compensate property owners near the Keller Canyon Landfill for 4 5 declining property values as a result of the Landfill . At a .6 meeting of the Contra Costa County Board of Supervisors ( "the 7 Board" ) on March 18, 1997, the Board unanimously approved a payout 8 program whereby individual homeowners may make claims against this 9 10 fund which will be examined by a claims evaluator. 11 (d) A general description of the indebtedness, obligation, 12 injury, damage or loss incurred so far as it is known at the time 13 of presentation of this claim, is as follows : 14 15 Condition of approval 35 .3 of LUP 2020-89 was intended to 16 compensate homeowners for declining property values as a result of 17 the Keller Canyon Landfill . As such, claimants, as well as other 18 homeowners in the neighborhoods adjoining the Keller Canyon 19 Landfill, are third party beneficiaries. of LUP 2020-89 . The 20 21 COUNTY has breached the condition of approval by allocating an 22 inadequate amount of monies to compensate claimants, and other 23 neighboring homeowners . In so doing, the COUNTY abused its 24 discretion. 25 26 (e) The name or names of the public employee or employees 27 causing the injury, damage, or loss, if known, is as follows: 28 3 1 Unknown to claimant at this time. 2 (f) Amount of claim: 3 The amount claimed pursuant to these claims exceeds twenty- 4 5 five thousand dollars ($25, 000 . 00 . ) Jurisdiction over these 6 claims rests with the Superior Court . Claimants will be seeking 7 attorneys fees through California Code of Civil Procedure Section 8 1021 . 5 in representing these claimants and others who may benefit 9 10 from attorneys' efforts . 11 12 Dated: April 15, 1997 Jeffrey D. Polisner 13 BOLD, POLISNER, MADDOW, NELSON & JUDSON 14 LAW OFFICES OF THOMAS C. NAGLE 15 16 17 y: TH C. AGLE 18 0 or Claimants 19 20 21 22 23 24 25 26 27 28 4 d IISIHX3 Exhibit"A George A. & Gloria R. Acevedo Frank and Kelly Capaldo 2248 Daffodil Dr. 2227 Carmel Ct. Pittsburg, CA 94565 Pittsburg, CA 94565 Jose Luis Agredano Gary & Victoria Carr 2241 Santa Maria Dr. 22 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Frank Aiello Mark& Marilyn Condos 1734 Bridgeview St. 2211 Begonia Ct. .Pittsburg, CA Pittsburg, CA 94565 Patrick W. and Cathryn E. Baird Ronald L. &Lisa N. Desposito 2211 Concord Dr. 2263 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Roger Berry Nancy J.H. Dion 2240 Concord Dr. 2238 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Sally and David Bone Lance J. &Maria Dow 2253 Mount Whitney Dr. 2232 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Kenneth W. Bouchet John and Raegene Edens 2251 Santa Maria Ct. 2231 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Stefan Burdt Harry T. & Gail C. Elliott 2236 Concord Dr. 1321 West Leland Rd. Pittsburg, CA Pittsburg, CA 94565 James T. Busbee Hector and Raquel Enriquez 2113 Sugartree 2222 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Jeffrey L. Bush Reynato R. & Milagros Evangelista 2223 Mt. Whitney Dr. 2221 Begonia Ct. Pittsburg, CA Pittsburg, CA 94565 Armando Cardoza *William& Edythe Fairclough 2211 Santa Maria Dr. 2206 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Christopher& Rosa Fallon Connie & Barry Grant 2235 Carmel Court 2217 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Jeffrey& Jane Fischer Franklin M. & Dorothy Griego 1121 Los Palos Ct. 2232 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 H. Dwayne &Anna G. Fisher James F. Hampton 1140 Los Palos Ct. 2240 Westwood Lane Pittsburg, CA 94565 Pittsburg, CA 94565 Louise E. Foreg Frank& Jimmie Hensler 2218 Concord Dr. 2214 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Kelly Shawn Fraga *Michael J. & Carol D. Herbst 1115 Los Palos Ct. 2207 Santa Maria Dr. Pittsburg, CA 94565 Pittsburg, CA 94565. Tifton& Julie Gantt Robert& Rita Hinde 2228 Santa Maria Dr. 2214 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Peter and Christa Gomm Madeleine & Leif Holmen 2241 Concord Dr. 2239 Concord Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Ricardo & Elsy Y. Gonzalez Tracey L. Hudson 1060.Westmont Ct. 2259 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Michael J. Gonsalves Robert L. & Sharon L. Hussey 2243 Jacqueline Dr. 2262 Jacqueline Dr. Pittsburg, CA 94565 Concord, CA 94565-4470 Larry A. & Frances V. Gonzales Francisco A. & Ethel A. Jarguin, Jr. 2255 Mt. Whitney Dr. 2265 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Larry L. &Carol Jones Alan S. & Terry E. Park 2220 Concord Dr. 2269 Mt. Whitney Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 *Joe Kermode& Brenda Lee Trace&Michele Parks 2150 Chestnut Dr. 2205 Santa Maria Drive Pittsburg, CA 94565 Pittsburg, CA 94565 Scott Leach& Donna Threde Ram Parkash& Paramjit K. Paju 2226 Jacqueline Dr. 2117 Sugartree Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Toni A. Lee Valerie A. Patton 2192 Sugartree Dr. 1024 Via Ventio Way Pittsburg, CA 94565 Pittsburg, CA 94565 Antonio & Arminda Loza Ned and Judith Pehrson 51 Maylard St. 2250 Concord Dr. Baypoint, CA Pittsburg, CA 94565 Michael P. Lyons A. Daysi Pineda& Oscar A. Ardon 2230 Mt. Whitney Dr. 2209 Santa Maria Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 John& Margery Sue McKee Cecilio & Sherry Quintana 2260 Jacqueline Dr. 2261 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565-4470 Andrew E. Miller John P. &Anita M. Reudy 2268 Jacqueline Dr. 1142 Los Palos Ct. Pittsburg, CA 94565 Pittsburg, CA 94565 Dan and Jill Millpointer Keith M. and Sheri A. Robb 2255 Jacqueline Dr. 222 Carmel Court Pittsburg, CA 94565 Pittsburg, CA 94565 Robert, Paul & Mary Mullen Garth A. &Kelli A. Robershaw 2213 Santa Maria Dr. 2245 Jacqueline Dr. Pittsburg, CA 94565 Pittsburg, CA 94565 Guadalupe U. & Sandra Murguia *Mark and Kathy Rusch 2225 Daffodil Dr. 930 Rockridge Way Pittsburg, CA 94565 Pittsburg, CA 94565 Melvin&Vera Sasahara Dona L. &James D. Thomson, Trustees 2229 Daffodil Dr. The James D. Thomson Trust UAD 6/17/83 Pittsburg, CA 94565 2215 Rome Ct. Pittsburg, CA 94565 Michael J. & Mary M. Saverio 2250 Jacqueline Dr. Russell&Karen Thorsted Pittsburg, CA 94565 2261 Mt. Whitney Dr. Pittsburg, CA 94565 David M. & Annette Sherman 2230 Concord Dr. Patricia A. Townsend Pittsburg, CA 94565 2227 Concord Dr. Pittsburg, CA 94565 Kenneth L. Swasey 2232 Santa Maria Dr. Chuck J. & Laura A. Vaughn Pittsburg, CA 94565 2261 Concord Dr. Pittsburg, CA 94565 Adelio & Angelita Tanyag 1107 Los Palos Ct. Coy and Martha M. Wilson, Sr. Pittsburg, CA 94565-4337 2257 Mt. Whitney Dr. Pittsburg, CA 94565 Casandra W. & Peter S. Terry 2245 Concord Dr. Kevin& Margaret Wise Pittsburg, CA 94565 1148 Los Palos Ct. Pittsburg, CA 94565 Andrew P. & Teresa L. Thomas 2219 Concord Dr. James R. Worley Pittsburg, CA 94565 1117 Los Palos Ct. Pittsburg, CA 94565 James L. & Maureen E. Wright 2226 Ridgecrest Way Pittsburg, CA 94565 Note:* Mailing address different than property address 1 PROOF OF SERVICE BY MAIL [C.C.P. §§1013(a) and 2015.51 2 3 I declare under penalty of perjury under the laws of the State of California that I am over the age 4 of eighteen(18)years, and am not a party to the within action; my business address is Law Offices of 5 Thomas C. Nagle, A Professional Corporation, 500 Ygnacio Valley Road, Suite 325, Walnut Creek, 6 California 94596-3840; telephone number(510) 933=7777. 7 On this date I served the following documents: 8 AMENDED CLAIM AGAINST PUBLIC ENTITY 9 on the parties or person(s)in this matter by placing a true and correct copy thereof enclosed in a sealed 10 envelope marked Certified Mail,Return Receipt Requested, with the appropriate first class postage 11 thereon fully prepaid in the United States Post Office mail box located in Walnut Creek, California 12 addressed as follows: 13 Clerk of the Board of Supervisors County of Contra Costa 14 651 Pine Street, Room 106 Martinez, CA 94553 15 Executed in Walnut Creek, California on April 15, 1997. 16 17 J ica Ruffin 18 19 20 21 22 23 24 25 26 27 28 i • i •' 0 k� �� X • 0 • • � 6�k y ..--..c� i '�y^�.r._.�.-oma t y 3.6 7 E APR15'e,7 �y Z 031 4451 32:3 - � PB METER /� " rp rt /1 d � � '�,.� k'.' SjoOi27 IJ.S.FVSTHI:� itara`,vfi-�...rs "' `,tr'`^. _ s � #^. ,- `kc r � {.< zis.F,"e s .•P?. ,��'r,. sJ�{4r�6na�r'a Y6'� z,Y"...'q.^s"'Skw}", �""C�Y'+SAv*�e4j eHt-."r, -w'.'r.g'�e .. .P'Fa e xp+`' " #tt „ r � 6u sy -fin- '"3 n4r�+n�. 44� .re `*1' .x '1 .v t .i+ '^" '" -„a- `+". '. ,•" 3 it.` ,N�,�, .use yet ., p,yp d �',,, & w ^"t r'' .t t i"1r .�s +^- ti 's `•r � s --� tv'r �e ix 4 + o 3�z,r�1 z, �r,r, -€'Cam -a:`4".>rk }w' ":� n�`t`a' '+. zv w,.•. y. &a. .t- w,"' T A $ 3 Y a ^t'�yea57— , aA'� r'�x'�F . "zi 3"^('2a, - s- .m -� ., ti- '.€ n^ yNA, �'�''� �' Aro7.s".�,s,., ,. 5�-,s�,}'�., i-�t ? *e ,e e t .t+�"* w A .,, s.Y r a,F ',<-� '..t s :t.t my^, t,•+n a r -r .,p� ,..h 2 . ,�. �. st' �,�a- a ,..mt a�3-x *-.yY.,�' r ,�3'a S2: E •Y< -� 3 s�z '�"�-3 any.. L% ��`x` :�'�E xa�'"� x- d-s�..�.&.e t�7^ .r �tr',�,-32�.✓�.++5.�y� i'rxw Y_'' cars. >£.. v7 ✓�..;..+£ - X+•-tY`'�.yry v. 4M1y :. •r s F r..5 ..£ a a..3 ,�' y€"'�-- 3r.. �,�` .,.. ``rr -s. $ -'`=s k 't a '' ' gym ,z, . 7 Gr/w^/y �.\ atn trT wk sly �� �kx c U U O D U 6J x 'i'�e �r `.` a5 "2`�. ."'n^k LAW OFFICES OF THOMAS C.NAGLE ,�.�. 500 Ygnacio Valley Road, Suite 325 . Walnut Creek, CA 94596 5 " ,A♦�z"�'�+£ � A. w WOr Clerk of the Board of Supervisors ' x a z �� { Contra Costa County : .Rd .. "> 651 Pine Street,Room 106 fifim,,"`.; " . OU Martinez,CA 94553 a "r.r""„ { a mS gas �� 7 '°° s .r .A:.:-: �-�.k .ta�'a•� w - ••T �a�% Ckkl+-i'.'«.^..e+' �} f .., :. �i.,,.y-�,�'i ,a^ {Lst �KTX� K�'Yb�"� 3}' ..f...... +� Nx -US<4x "w + S'1 a rtT.ne. p ay.,ay ,.fin' i tifFrtv'Y�x-4''4,xnx r+^ "yr kt7' k '.� '4ft+{.`r o. cum t 2 ��. LK ; .S t`t"',{r„ 3 y x s i c 2s cy a r ai } iii« x 4w�+:s g; a s r > r s a �rc Cu d' � � .t.•fPws�?irirYx��� ^4sx��a�,��r,. `�A�='-;�" r� t,,.,'h��,y��Y 5::, �x�S�•� E _ ' eu -✓t' a " ... y .::r''-'•" ,;Q« d .rn'K,f;,z.-,Y" i. .;." .^z ,r. '. „� � - -br.... 7aF��ayy. .,. }k-Rs, +"'''-..4y y`kis p . Ss" a� ^ �`�'�: � 4 x' s �.�F �y P kF i - 'r�' .:&"S�y"r n :�r`' ry ,kY� i C ,s.3 A is+e�,,.�r -•h � a� ''��+�..-ti�y���'3� � � ^, ' e_1 x�m, `'.. t: ,^r.3•..F,..c .. "- r�' mat 01 3 --z�.�.',r r ,y,,f'•y:: �y.x .�, r- .-fp. < 'Psr: +t ='"-S ,., ,. 'fa y " .a« .ug� ;,�c~ 'a •.,vk �'a. ':�' n x- 's: "r. ,z,p � x .- :k. x "# %e"�g. b'` :,- ti 4^ '7r-+aw - ;,, •'' F' �}3 ., vv<,. 'iy. dr�..ei: ,�b 01 € Y.,.. ..xz"°'a; . .r"r'"t-; '`. ` �.��.s �. �'a -:`:,^ N, a z f. tom•' �L .,. * ',e s ` h' x;,r -� '&+ ��,',S£s a�y:l��r€.:.'v'n'�:'t r F{�.�t�����.,p.. � �*..�±r�y��r�i+ b;.,,4� '`j,�,,g����,}�� �.,ypq�rs�� � '"�r �s- `� ..Aa:, ¢ ��.K��,v;?�•�:a< '�� '':y,rp'�''tr..��.. '.. �j�iT V Y,A��3L�'•�'.M.^F��y�`- Y.t.�k5FYawF'°�„?'r`�i¢ YtF '�.. � -� •" ^� ��'.ejt"�,� �"`''"� k S z - e;.t-,•°-^w �" "'c�`�'.�,+:`+..�{' '''.:�" -�r_�'Y d � M� F'y �i`C%� �a .,Yrs«d�t���„�`-^.4��� .