Loading...
HomeMy WebLinkAboutAgenda Report - November 19, 1997AGENDA TITLE: Denial of Verified Claim(s) Against the City of Lodi MEETING DATE: November 19, 1997 SUBMITTED BY: Human Resources Director RECOMMENDED ACTION: To approve by motion action, denial of the following verified claim(s) filed against the City of Lodi: A) Buck, Shelley B) Pacific Bell C) Enos, Denise D) Ranuio, Vito DOL: 03/22/97 DOL: 02/10/97 DOL: 08/29/97 DOL: 09/05/97 BACKGROUND INFORMATION: Following review of the verified claims filed against the City of Lodi, the Risk Manager and/or the City's Contract Administrator, Insurance Consulting Associates, Inc. (ICA), recommend that the City deny the subject claims. FUNDING: None required. Respectfully submitted, C), A��A, Joank M. Narloch, Human Resources Director cc: City Attorney APPROVED: -/z -�a =:::, A. DixoA Flynn -- City anager CITY COUNCIL PHILLIP A. PENNING, Mayor JACK A. SIEGLOCK, Mayor Pro Tempore DAVID P. WARNER STEPHEN J. MANN KEITH LAND CITY OF LODI CITY HALL 221 WEST PINE STREET, P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 HUMAN RESOURCES: (209) 333-6704 FAX (209) 333-6816 Notice of Claim Reiection November 19, 1997 Ms. Shelley Buck 233 South Orange Avenue Lodi, CA 95240 RE: Claim against the City of Lodi Date of Loss: March 22, 1997 Claim Number: 97-21- - Dear Claimant: H. DIXON FLYNN City Manager ALICE M. REIMCHE City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City on Lodi on April 15, 1997, is rejected as of the date of this letter. Warning Subject to certain exemptions, you have only six (6) months from the date that this notice was personally delivered or deposited in the mail to file a court action on your state law claims. See Government Code Section 945.6. The six month time limit referred to in this notice applies only to claims or causes of action which are governed by the California Tort Claims Act which does not apply to federal causes of action. Additionally, the Tort Claims Act contains certain exemptions. You may seek the advice of an attorney of your choice in connection with this matter. If you desire to consult with an attorney, you should do so immediately. Please also be advised that, pursuant to Sections 128.5 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. Sincerely, (dIGUJ Alice M. Achem�C�t� City Clerk cc: City Attorney Risk Manager Bill Benson, ICA 4-L77?-RJ.D0C CITY COUNCIL PHILLIP A. PENNING, Mayor JACK A. SIEGLOCK, Mayor Pro Tempore DAVID P. WARNER STEPHEN J. MANN KEITH LAND CITY OF LODI CITY HALL 221 WEST PINE STREET, P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 HUMAN RESOURCES: (209) 333-6704 FAX (209) 333-6816 Notice of Claim Refection November 19, 1997 Attn: Ms. Sally Varao Pacific Bell 140 New Montgomery Street Room 209 San Francisco, CA 94105 RE: Claim against the City of Lodi Date of Loss: February 10, 1997 Claim Number: 970723-08-970210-230 Dear Claimant: H. DIXON FLYNN City Manager ALICE M. REIMCHE City Clerk RANDALL A. HAYS City Attorney Notice is hereby givers That dw Maim you presented to the City on Lodi on July 23, 1997, is rejected as of the date of this letter. Warning Subject to certain exemptions, you have only six (6) months from the date that this notice was personally delivered or deposited in the mail to file a court action on your state law claims. See Government Code Section 945.6. The six month time limit referred to in this notice applies only to claims or causes of action which are governed by the California Tort Claims Act which does not apply to federal causes of action. Additionally, the Tort Claims Act contains certain exemptions. You may seek the advice of an attorney of your choice in connection with this matter. If you desire to consult with an attorney, you should do so immediately. Please also be advised that, pursuant to Sections 128.5 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. Sincerely, It D Alice M 'Reiniche City Clerk cc: City Attorney Risk Manager Bill Benson, ICA 4-LTR-RJ.DOC CITY COUNCIL PHILLIP A. PENNING, Mayor JACK A. SIEGLOCK, Mayor Pro Tempore DAVID P. WARNER STEPHEN J. MANN KEITH LAND Ms. Denise Enos 2336 Corbin Lane Lodi, CA 95240 CITY OF LODI CITY HALL 221 WEST PINE STREET, P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 HUMAN RESOURCES: (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection November 19, 1997 RE: Claim against the City of Lodi Date of Loss: August 29, 1997 Claim Number: 970917-30-970829-118 Dear Claimant: H. DIXON FLYNN City Manager ALICE M. REIMCHE City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City on Lodi on September 17, 1997, is rejected as of die date of ibis letter. Warning Subject to certain exemptions, you have only six (6) months from the date that this notice was personally delivered or deposited in the mail to file a court action on your state law claims. See Government Code Section 945.6. The six month time limit referred to in this notice applies only to claims or causes of action which are governed by the California Tort Claims Act which does not apply to federal causes of action. Additionally, the Tort Claims Act contains certain exemptions. You may seek the advice of an attorney of your choice in connection with this matter. If you desire to consult with an attorney, you should do so immediately. Please also be advised that, pursuant to Sections 128.5 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. Sincerely, at�k-#� Alice M. Reimche City Clerk cc: City Attorney Risk Manager Bill Benson, ICA 4-LTR-RJ.DOC CITY COUNCIL PHILLIP A. PENNING, Mayor JACK A. SIEGLOCK, Mayor Pro Tempore DAVID P. WARNER STEPHEN J. MANN KEITH LAND Mr. Vito Ranuio 4418 Gnekow Drive Stockton, CA 95212 CITY OF LODI CITY HALL 221 WEST PINE STREET, P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 HUMAN RESOURCES: (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection November 19, 1997 RE: Claim against the City of Lodi Date of Loss: September 5, 1997 Claim Number: 971007-33-970905-210 Dear Claimant: H. DIXON FLYNN City Manager ALICE M. REIMCHE City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City on Lodi on October 7, 1997, is rejected as of the date of this letter. Warning Subject to certain exemptions, you have only six (6) months from the date that this notice was personally delivered or deposited in the mail to file a court action on your state law claims. See Government Code Section 945.6. The six month time limit referred to in this notice applies only to claims or causes of action which are governed by the California Tort Claims Act which does not apply to federal causes of action. Additionally, the Tort Claims Act contains certain exemptions. You may seek the advice of an attorney of your choice in connection with this matter. If you desire to consult with an attorney, you should do so immediately. Please also be advised that, pursuant to Sections 128.5 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. Sincerely, Qdc� 4 J Alice M. Reimche City Clerk cc: City Attorney Risk Manager Bill Benson, ICA 4-LTR-RJ.DOC