Loading...
HomeMy WebLinkAboutAgenda Report - May 6, 1998 (72)AGENDA TITLE: Denial of Verified Claim(s) Against the City of Lodi MEETING DATE: May 6, 1998 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) Casey, Cathy DOL: 02/12/98 B) Miner, Cindy DOL: 03/27/98 C) Wohl, Wanda DOL: 03/27/98 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. Respect lly submitted, Joanne kA. Narloch, Human Resources Director cc: City Attorney APPROVED: A. Dixon Flynn -- City Manager Ir L i.m J CITY COUNCIL LACK A. SIEGLOCK, Mayor CITY OF L O D I KEITH LAND, Mayor Pro Tempore ROBERT J. JOHNSON CITY HALL STEPHEN J. MANN 221 WEST PINE STREET, P.O. BOX 3006 PHILLIP A. PENNING LODI, CALIFORNIA 95241-1910 HUMAN RESOURCES: (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection May 06, 1998 Ms. Cathy Casey 208 East Tokay Street Lodi, CA 95240 RE: Claim against the City of Lodi Date of Loss: February 12, 1998 Claim Number: 980325-77-980212-118 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 of Lodi on March 25, 1998, 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, A�l 1* - 4&*)'t� Alice M. Reimche City Clerk cc: City Attorney Risk Manager Bill Benson, ICA 4-LTR-R1.D0C CITY COUNCIL JACK A. SIEGLOCK, Mayor CITY OF L O D I KEITH LAND, Mayor Pro Tempore ROBERT I. JOHNSON CITY HALL STEPHEN J. MANN 221 WEST PINE STREET, P.O. BOX 3006 PHILLIP A. PENNING LODI, CALIFORNIA 95241-1910 HUMAN RESOURCES: (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection May 06, 1998 Ms. Cindy Miner 9 West Oak Street #25 Lodi, CA 95240 RE: Claim against the City of Lodi Date of Loss: March 27, 1998 Claim Number: 980327-82-980327-110 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 of Lodi on March 27, 1998, 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, 01'�V /". 400wa&4 Alice M. Reimche City Clerk cc: City Attorney Risk Manager Bill Benson, ICA 4-LTR-RJ.DOC CITY COUNCIL JACK A. SIEGLOCK, Mayor CITY OF L O D I KEITH LAND, Mayor Pro Tempore ROBERT J. JOHNSON CITY HALL STEPHEN J. MANN 221 WEST PINE STREET, P.O. BOX 3006 PHILLIP A. PENNINO LODI, CALIFORNIA 95241-1910 HUMAN RESOURCES: (209) 333-6704 FAX (209) 333-6816 Notice of Claim Reiection May 06, 1998 Ms. Wanda M. Wohl 9 West Oak Street Lodi, CA 95240 RE: Claim against the City of Lodi Date of Loss: March 27, 1998 Claim Number: 980327-83-980327-110 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 of Lodi on March 27, 1998, 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, Azte A - 4~44-4 Alice M. Reimche City Clerk cc: City Attorney Risk Manager Bill Benson, ICA d-LTR-RI.DOC