Loading...
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,'