Loading...
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;