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