HomeMy WebLinkAboutAgenda Report - October 7, 1998 (94)AGENDA TITLE: Denial of Verified Claim(s) Against the City of Lodi
MEETING DATE: October 07, 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)
Kauk, Gladys
DOL:
06/16/98
B)
Filippini, Rose
DOL:
07/02/98
C)
Singh, Michael
DOL:
08/12/98
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,
VJoeM. Narloch, Human Resources Director
cc: City Attorney
APPROVED:
H. Dixon Flynn -- City Man ger J
CITY COUNCIL
.TACK A, SIEGLOCK, Mayor
CITY OF L O D I
KEITH LAND,
Mayor Pro Tempore
CITY HALL
ROBERT J. JOHNSON
221 WEST PINE STREET, P.O. BOX 3000
STEPHEN J. MANN
LODI, CALIFORNIA 95241-1910
PHILLIP A. PENNINO
HUMAN RESOURCES: (209) 333-6704
VAX (209) 333-6810
Notice of Claim Reiection
October 07, 1998
Ms. Gladys Kauk
209 Maple Street
Lodi, CA 95240
RE: Claim against the City of Lodi
Date of Loss: June 16, 1998
Claim Number: 980629-163-980616-106
Dear Claimant:
It. 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 June 29, 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.
Plcuse 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 tiled 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-L J R -RJ. UOC
CITY COUNCIL
JACK A. SIEGLOC:K, Mayor CITY OF L O D I
KEITH LAND,
Mayor Pro Tempore
ROBERT J. JOHNSON CITY MALI.
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
October 07, 1998
Ms. Rose Filippini
833 South llam Lane
Lodi, CA 95242
RE: Claim against the City of Lodi
Date of Loss: July 02, 1998
Claim Number: 980730-203-980702-110
Dear Claimant:
H. DIXON FLYNN
City Manager
ALICE M. RE1MCHE
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 'fort 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,
AIce . R it clic
City Clerk
cc: City Attorney
Risk Manager
Lull Benson, ICA
4-J.71? KLDOC
CITY COUNCIL,
JACK A. SIEGLOCK, Mayor
CITY OF L O D I
KEITH LAND,
Mayor Pro Tempore
Ito13ERT J. JOHNSON
CITY BALL
221 WEST PINE STREET, P.O. BOX 3006
STEPHEN J. MANN
LODI, CALIFORNIA 95241-1010
PHILLIP A. PENNING
HUMAN RESOURCES: (209) 333-6704
FAX (209) 333-6816
Notice of Claim Resection
October 07, 1998
Mr. Michael Singh
2142 North Sutter
Stockton, CA 95204
RE: Claim against the City of Lodi
Date of Loss: August 12, 1998
Claim Number: 980813-221-980812-475
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 13, 1998, is rejected as
ot'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,
&v A -
Alice M. Reimche
City Clerk
cc: City Attorncy
Risk Manager
Bill Benson, ICA
4-L7H-RJ.D0C,'