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