HomeMy WebLinkAboutAgenda Report - May 21, 1986 (78)Council Member Pinkerton expressed his consternation in
that a very reputable local legal firm would represent Mr.
Flaherty in his suit against the City and that he felt that
"t
i
CITY COUNCIL" THOMAS A. PETERSON
CITY ® LODI- Crty Manager
.:FRED M:BEID, Mayor. T T
M. REIMCHEt
i
ALICE .
EVELYN M. OLSON Cit" Clerk
Mayor Pro Tempore CITY HALL. 221 WEST PINE STREET
DAVID M. HINCHMAN CALL BOX 3006 RONALD M. STEIN
JAMES W. PINKERTON. Ir;: LODI, CALIFORNIA. 95241-1910 City Attorney
"JOHN R. (Randy) SNIDER (209) 334-5634
F
May 23 1986
Steven J. Cottrell;
{
A Professional Law Corporation
321 Forth California Street, Suite 6'
Lodi, CA'95240`, -
Re: Martha M.`.Stickland DOL12/9/85
_
s ,
Dear Mr. Cottrell:
Notice is hereby given that the claim you presented to the City of Lodi on
March 5, 1986 was rejected by action of the Lodi City Council at its regular
meeting .held May 21, 1986. The claim herein having been rejected, the
following` additional notification is given:-
x
WARNING
Subject to certain exceptions, you have only six (6) months from the date this
.notice was personally delivered or deposited in the mail to file.a court.. action
on this Claim. See Governmeazt Code Section 945.6..
You'; should also, be `aware that'•pursuant to _Sections 128.5, and. -1038 of the
California Code ' of ,'Civil 'procedure "City:will seek to recover .all costs of ,
.the
defense "in the event an action is filed in this mattersand it is, determined
that the action was not brought in good fa%th and,with reasonable cause.
I ..
Very; truly
%yours
Alice. M. ` imche
City Clerk
AMRcjj
cc: Leone -rd J. Russo, Inc.
Contract Administrator
_ r �
ism
916 920-5381
..r.. r a ke .•�rFf�... � f r„wr,"s+:�aksuu4. �,ti.', •'f "S,�Y.t.r.rT+E *d : ;�v,''r�s� ^ '�1�z�A'��`:
a
RECEIVES
C 0 N F I D E N:tI A L
MA -22
:A X -E x:P!.r_1MCH-E
CC
ITY LEMK
TO: Ron Stein, City Attorney
L -19D I
FROM: Street Superintendent
DATE: March 11, 1986
SUBJECT: Liability Claim, Martha M. Strickland D/L December 18, 1985
Per the request of the Public Works Director-1,.have.reviewed the attached
claim,..area and -took pictures of the sidewalk at 213 South School Street
which are attached..
Reviewing the area I found a vertical offset of approximately 1/211, which
R
had a temporary patch placed.on it.: The patch was placed by Maintenance
Worker ll,.S,t6ve Kessell while patching other areas in the downtown area
during the period of February 11 through February 21, 1986. -Checking the.-,
sidewalk inventory of -that area which,was. done on July 2, 1985 1 do notfind
a listing of a',vertical offset.
Should you have any questions regarding this matter, please. feel free to
contact me`extension 680.
en
'
fH
e
� en a er.
Stree Su rintendeint
StreeOSu netendc
Attachments
cc: Public Works -Director
City Clerk
GCB:sls
. . . . . . . . . . . . .
1.
...... ...
N,
i
L
34 MAW
3
-
i
e
{ y
a
,h
j
iy.. x4 VIfFtl
i
x+
�
F
f �.T �'. :icy
+
�:.
— •.2^�x..
T -
is
213 South School Street
k
March lo, 1986
.1
S
uN
{.f
�a
In Re
MARTHA M. STRICKLAND,
Claimant.' .,
PROOF OF SERVICE
ti
s.
t
}
I served the CLAIM FOR DAMAGES TO PERSON OR PROPERTYupon.
}
the office of ALICE M. REIMCHE, CITY CLERK, personally, as
follows:
Delivery at 221 W. Pine Street
Lodi, California
Date of March 5, 1986
.
At the time of service, I was at least 18 years of age and
not a party to }his action.
I declarf eider penalty of perjury that the foregoing is
true ;and corr( -'- and that this declaration is executed on March
;Y
51 1986, at Lodi, California.
KELLY
.:,ROGER$
a
r_.
R
CITY COUNCIL` THOMAS A. PETERSON
is'i-. -
City Manager
FRED M. REID, Mayor I T Y .O L+ O D I
"
1" ALICE M. REIMCHE
EVELYN M. OLSON '
City Clerk
Mayor Pro Tempore CITY HALL, 221 WEST PINE STREET
--.
DAVID M. HINCHMAN CALL BOX 3006 RONALD M. STEIN
JAMES W. PINKERTON, Jr. LODI, CALIFORNIA 95241-1910 City Attorney.
=;
JOHN R. (Randy) SNIDER (209) 334-5634
July 1► 1986
Mr. William Bechtold
1428 Voelker Drive
Lodi, CA 95240
Dear Mr. Bechtold:
Notice is hereby given that the_ciaim you presented to the City of Lodi on May
8,` 1986 was rejected by action of the Lodi City Council at its regular meeting
held June 25, 1986. The claim herein having been rejected'. the follawing
additional notification is given:-
:.
WARNING
Subject to certain exceptions, you have only six (6) months from the date this
notice was personally delivered 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, wifh this
matter. If you desire to consult an, attorney, you should do so, iurliediately.
z
`-
You should also be aware that pursuant ,to Sections 128.51 and, 1038 of the
California Code of Civil Procedure the City will seek to recover all "costs of
defense in the event an action is filed in this matter ,and it _is determined'
that the action. was not brought in good faith and with reasonable cause.
Very truly yours,
AT.
Re'
City Clerk-
P e% .
�jj
cc: Leonard J. Russo, Inc.
Contract Administrator`
u
w;