Loading...
HomeMy WebLinkAboutAgenda Report - May 1, 1996 (73)OF CITY OF LODI T COUNCIL COMMUNICATION AGENDA TITLE: Denial of Verified Claim Against the City of Lodi MEETING DATE: May 1, 1996 SUBMITTED BY: Human Resources Director RECOMMENDED ACTION: To approve by motion action, denial of the following verified claims filed against the City of Lodi: A) MATTILA, Rueben DOL: 2/12/96 B) BLAUFUS, Sharon DOL: 4/1/96 C) ROBB & ROSS DOL: 5/26/95 D) LOVELL, Terri DOL: 4/1/96 E) MOORE, Luanne DOL: 1/2/96 F) EVELAND, James DOL: 3/11/96 G) SEIBEL, Joanne DOL: 2/11/96 H) COOK, Robert L. DOL: 3/21/96 I) PRUDHEL, Jack DOL: 9/95 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, Joance M. Narloch, Human Resources Director Prepared by Jeff Beyers, Risk Manager cc: City Attorney APPROVED: H. Dixon F I y n n re�yrleA peom City Mnnngor J cc• t DAVID P. WARNER, Mayor PHILLIP A. PENNINO Mayor Pro Tempore RAY G. DAVENPORT STEPHEN J. MANN JACK A. SIEGLOCK CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 96241-1910 (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection May 9, 1996 James R. Eveland 23737 N. Elliott Rd. Acampo, CA 95220 RE: Claim against the City of Lodi Date of Loss: 3/11/96 Claim Number: 96-25 Dear Mr. Eveland: H. DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City of Lodi on March 29, 1996, 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, nnifer rrin City Cler cc: Bill Benson 05/09/96 J:IPERSONNLIJBIGLIREJ9625.DOC CITY COUNCIL DAVID P. WARNER, Mayor PHILLIP A. PENNINO Mayor Pro Tempore RAY G. DAVENPORT STEPHEN J. MANN JACK A. SIEGLOCK CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection May 9, 1996 Mr. Robert Cook 755 No. Fairmont #B Lodi, CA 95242 RE: Claim against the City of Lodi Date of Loss: 3/21/96 Claim Number: 96-22 Dear Mr. Cook: T' H. DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City of Lodi on March 27, 1996, 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, �Pn City Clerk cc: Bill Benson 05/09/96 J:IPERSONNLIJBIGLIREJ9622.DOC CITY COUNCIL DAVID P. WARNER, Mayor PHILLIP A. PENNINO Mayor Pro Tempore RAY G. DAVENPORT STEPHEN J. MANN JACK A. SIEGLOCK CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-6704 FAX (209) 333-6816 Notice of Claim Reiection May 9, 1996 Mr. Jack Prudhel 517 W. Turner Rd Lodi, CA 95240 RE: Claim against the City of Lodi Date of Loss: 9/95 Claim Number: 96-29 Dear Mr. Prudhel: T' H. DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City of Lodi on April 12, 1996, 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, 'fer 'n ity Cler cc: Bill Benson 05/09/96 J:IPERSONNLIJBIGLMJ9629.DOC CITY COUNCIL DAVID P. WARNER, Mayor PHILLIP A. PENNINO Mayor Pro Tempore RAY G. DAVENPORT STEPHEN J. MANN JACK A. SIEGLOCK CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection May 9, 1996 Sharon Blaufus 2350 Cabrillo Circle Lodi, CA 95242 RE: Claim against the City of Lodi Date of Loss: 4/1/96 Claim Number: 96-23 Dear Ms. Blaufus: H. DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City of Lodi on April 4, 1996, 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 vour 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, 'fer P City Clerk cc: Bill Benson 05/09/96 J:IPERS0NNLIJBMGLIREJ9623.DOC CITY COUNCIL DAVID P. WARNER, Mayor CITY O F L O D I PHILLIP A. PENNING Mayor Pro Tempore RAY G. DAVENPORT CITY HALL, 221 WEST PINE STREET STEPHEN J. MANN P.O. BOX 3006 JACK A. SIEGLOCK LODI, CALIFORNIA 96241-1910 (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection May 9, 1996 Luanne Moore 619 Tahoe Drive Lodi, CA 95242 RE: Claim against the City of Lodi Date of Loss: 1/2/96 Claim Number: 96-17 Dear Ms. Moore: .r H. DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City of Lodi on March 19, 1996, 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, 4'ityfe-r Pe 'n Clerk cc: Bill Benson OS/09/96 J:IPERSONNLIJBIGLIREJ9617.DOC CITY COUNCIL DAVID P. WARNER, Mayor PHILLIP A. PENNINO Mayor Pro Tempore RAY G. DAVENPORT STEPHEN J. MANN JACK A. SIEGLOCK CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection May 9, 1996 Tern Lovell 1214 So. School St. Lodi, CA 95240 RE: Claim against the City of Lodi Date of Loss: 4/l/96 Claim Number: 96-27 Dear Ms. Lovell: H. DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City of Lodi on April 10, 1996, 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, J 'fer Pe Clerk cc: Bill Benson 05/09/96 J:\PERSONNL\JB\GL\REJ9627.DOC CITY COUNCIL DAVID P. WARNER, Mayor PHILLIP A. PENNING Mayor Pro Tempore RAY G. DAVENPORT STEPHEN J. MANN JACK A. SIEGLOCK CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 96241-1910 (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection May 9, 1996 Rueben Mattila 2134 N. F St. Stockton, CA 95205 RE: Claim against the City of Lodi Date ofLoss:2/12/96 Claim Number: 96-21 Dear Mr. Mattila: H. DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City of Lodi on March 26, 1996, 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 TortClaims 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, 1 'fer P in ity Clerk cc: Bill Benson 05109196 J:IPERSONNLUMUREJ9621.DOC CITY COUNCIL DAVID P. WARNER, Mayor PHILLIP A. PENNINO Mayor Pro Tempore RAY G. DAVENPORT STEPHEN J. MANN JACK A. SIEGLOCK CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-8704 FAX (209) 333-6816 Notice of Claim Rejection May 9, 1996 Robb & Ross 591 Redwood Highway, Suite 2250 Mill Valey, CA 94941 RE: Claim against the City of Lodi Date of Loss: 5/26/95 Claim Number: 96-24 Dear Sirs: H. DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City of Lodi on April 8, 1996, 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, I r'� 4:'fitye Pe erk cc: Bill Benson 05/09/96 J-\PERSONNL\JB\GL\REJ9624.DOC CITY COUNCIL DAVID P. WARNER, Mayor PHILLIP A. PENNINO Mayor Pro Tempore RAY G. DAVENPORT STEPHEN J. MANN JACK A. SIEGLOCK CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209)333-6704 FAX (209) 333-6816 Notice of Claim Rejection May 9, 1996 Joanne Seibel 1918 Edgewood Dr. Lodi, CA 95242 RE: Claim against the City of Lodi Date of Loss: 2/11/96 Claim Number: 96-14 Dear Ms. Seibel: H. DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented to the City of Lodi on February 14, 1996, 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, ,re fifer Pr' 'n ty Cle cc: Bill Benson 05/09/96 J:\PERSONNL\JB\GL\REJ9614.DOC