HomeMy WebLinkAboutAgenda Report - September 16, 1998 (53)AGENDA TITLE: Denial of Verified Claim(s) Against the City of Lodi
MEETING DATE: September 16, 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)
Rott, Kelly and Martha
DOL:
06/09/98
B)
Rishwain, Jimmie
DOL:
07/18/98
C)
Lewis, Darwin and Hazel
DOL:
07/21/98
D)
Suckut, Luella
DOL:
06/01/98
E)
Hernandez, Benjamin
DOL:
07/20/98
F)
Stelck, Ryan
DOL:
08/16/98
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.
Respectfully submitted,
�jh i
Jo4e M. Narloch, Human Resources Director
cc: City Attorney
i
APPROVED:
Di4on Flynn -- C' Manager
i
CITY COUNCIL
JACK A. SIEGLOCK, Mayor
KEITH LAND,
Mayor Pro Tempore
ROBERT J. JOHNSON
STEPHEN J. MANN
PHILLIP A. PENNINO
CITY OF LODI
CITY HALL
221 WEST PINE STREET, P.O. BOX 3006
LOD1, CALIFORNIA 95241-1910
HUMAN RESOURCES: (209) 333-6704
FAX (209) 333-6816
Notice of Claim Reiection
September 16, 1998
Mr. Kelly Rott and Ms. Martha Rott
P.O. Box 892
Lodi, CA 95241
RE: Claim against the City of Lodi
Date of Loss: June 9, 1998
Claim Number: 980706-170-980609-440
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 July 6, 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,
(� G�he
Alice M. Re mche
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
September 16, 1998
Mr. Jimmie Rishwain
2410 Brittany Court
Lodi, CA 95242
RE: Claim against the City of Lodi
Date of Loss: July 18, 1998
Claim Number: 980722-192-980718-110
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 July 22, 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,
( &M cam/
Alicece M M�+. Re'mche
City Clerk
cc: City Attorney
Risk Manager
Bill Benson, ICA
4-LTR-RJ.DOC
CITY COUNCIL
JACK A. SIEGLOCK, Mayor
KEITH LAND,
Mayor Pro Tempore
ROBERT J. JOHNSON
STEPHEN J. MANN
PHILLIP A. PENNINO
Mr. and Mrs. Darwin Lewis
520 Hampton Drive
Lodi, CA 95242
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
September 16, 1998
RE: Claim against the City of Lodi
Date of Loss: July 21, 1998
Claim Number: 980728-195-980721-110
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 July 28, 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,
Alice M. Rei "the�
City Clerk
cc: City Attorney
Risk Manager
Bill Benson, ICA
4-LTR-RJ.DOC
CITY COUNCIL
JACK A. SIEGLOCK, Mayor
KEITH LAND,
Mayor Pro Tempore
ROBERT J. JOHNSON
STEPHEN J. MANN
PHILLIP A. PENNINO
Ms. Luella Suckut
223 South Mills Avenue
Lodi, CA 95242
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
September 16, 1998
RE: Claim against the City of Lodi
Date of Loss: June 1998
Claim Number: 980730-202-980600-110
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 July 30, 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,
Alice M. Reimche
City Clerk
cc: City Attorney
Risk Manager
Bill Benson, ICA
4-LTR-RJ.DOC
CITY COUNCIL
JACK A. SIEGLOCK, Mayor
KEITH LAND,
Mayor Pro Tempore
ROBERT J. JOHNSON
STEPHEN J. MANN
PHILLIP A. PENNING
Mr. Benjamin Hernandez
1936 Anderson Avenue
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 Reiection
September 16, 1998
RE: Claim against the City of Lodi
Date of Loss: July 20, 1998
Claim Number: 980730-204-980720-420
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 July 30, 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,
Jihe . 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
September 16, 1998
Mr. Ryan Stelck
408 1/2 East Oak Street
Lodi, CA 95240
RE: Claim against the City of Lodi
Date of Loss: August 16, 1998
Claim Number: 980817-222-980816-420
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 August 17, 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,
Q4 --o $t ' A4mAlice M. Rechhe
City Clerk
CC City Attorney
Risk Manager
Bill Benson, ICA
4-LTR-RJ.DOC