Loading...
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