Loading...
HomeMy WebLinkAboutAgenda Report - June 17, 1996OF CiT�roF �oo� COUNCIL COMMUNICATION AGENDA TITLE: Denial of Verified Claim Against the City of Lodi MEETING DATE: June 17, 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) ALT, Brandon DOL: 5/21/96 B) BIERL, Alice DOL: 4/9/96 C) COULTER, Omer DOL: 5/24/96 D) DENSMORE, James DOL: 5/1/96 E) MAYER, Laura DOL: 1/4/96 F) MAZZINI, Jerry DOL: 1/4/96 G) OCHOA, Joiee DOL: 2/17/96 H) SAULSBURY, Tim DOL: 2/14/96 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, Joan e'M. Narloch, Human Resources Director Prepared by Jeff Beyers, Risk Manager cc: City Attorney APPROVED: < ZLI H.' Dixon Flynn recycled per 6. City Manager CC -1 CITY COUNCIL DAVID P. WARNER, Mayor PHILLIP A. PENNINO Mayor Pro Tempore RAY G. DAVENPORT STEPHEN J. MANN _ACK 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 June 20, 1996 Brandon Alt 612 Lincoln Ave. Lodi, CA RE: Claim against the City of Lodi Date of Loss: 5/21/96 Claim Number: 96-38 Dear Claimant: 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 on Lodi on May 21, 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 lav 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.E 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.'•�►'..�1`..c.�-cam �.y i :`' �%.i.� %,�. Jennifer Perrin City Clerky cc: Bill Benson, ICA 06/06/96 J:\PERSONNL\JB\GL\AARJCTI.DOC CITY COUNCIL DAVID P. WARNER, Mayor =HILLIP 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 June 20, 1996 Alice Bierl 2250 Scarborough Drive, #23 Lodi, CA 95240 RE: Claim against the City of Lodi Date of Loss: 4/9/96 Claim Number: 96-31 Dear Claimant: 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 on Lodi on April 17, 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, Jennifer Perrin City Clerk cc: Bill Benson, ICA r• c CITY COUNCIL DAVID P. WARNER, Mayor �HILLIP 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 96241-1 91 0 (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection June 20, 1996 Omer Coulter 12131 Clay Station Rd. Herald, CA RE: Claim against the City of Lodi Date of Loss: 5/24/96 Claim Number: 96-40 Dear Claimant: 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 on Lodi on May 31, 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, Jennifer Perrin City Clerk cc: Bill Benson, ICA 06/06/96 J:\PERSONNL\JB\GL\AARJCTI.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 9 6241-1 91 0 (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection June 20, 1996 James Densmore 408 Sonora Ave. Lodi, CA RE: Claim against the City of Lodi Date of Loss: 5/1/96 Claim Number: 96-34 Dear Claimant: 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 on Lodi on May 3, 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, ty Jennifer Perrin City Clerk' cc: Bill Benson, ICA 06/06/96 J:\PERSONNL\JB\GL\AARJCT1.DOC CITY COUNCIL DAVID P. WARNER, Mayor =IHILLIP 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 June 20, 1996 Laura Mayer 1135 Tudor Street Lodi, CA 95242 RE: Claim against the City of Lodi Date of Loss: 1/4/96 Claim Number: 96-03 Dear Claimant: 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 on Lodi on January 16, 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 " 1.i`Y. N..' J�- -� . l j i . i �1`�✓.ivy Jennifer Pesdn City Clerk cc: Bill Benson, ICA 06106196 JAPERSONNLWB\GUAARJCTI.DOC CITY COUNCIL DAVID P. WARNER, Mayor DHILLIP 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 June 20, 1996 Jerry Mazzini 1129 Tudor Street Lodi, CA 95242 RE: Claim against the City of Lodi Date of Loss: 1/4/96 Claim Number: 96-06 Dear Claimant: 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 on Lodi on January 22, 1996, is rejected as of the date of this letter. Warning Subject to certain exemptions, you have only six (6) months frons 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, r Jennifer Pemn City Clerk cc: Bill Benson, ICA 06/06/96 J:IPERSONNLIJBIGLIAARJCTI.DOC CITY COUNCIL DAVID P. WARNER, Mayor =IHILLIP A. PENNINO Mayor Pro Tempore RAY G. DAVENPORT STEPHEN J. MANN :ACK 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 Resection June 20, 1996 Joiee Ochoa P.O. Box 1022 Lockeford, CA. 95237 RE: Claim against the City of Lodi Date of Loss: 2/17/96 Claim Number: 96-19 Dear Claimant: 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 on Lodi on April 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, Jennifer Perrin City Clerk cc: Bill Benson, ICA 06/06/96 J:IPERS0NNL\JMGL1AARJCTI.D0C 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 95241-1910 (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection June 20, 1996 Tim Saulsbury 1118 Lloyd St. Lodi, CA RE: Claim against the City of Lodi Date of Loss: 2/14/96 Claim Number: 96-35 Dear Claimant: 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 on Lodi on May 9, 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, Jennifer Perrin City Clerk cc: Bill Benson, ICA 06/06/96 J:\PERSONNL\JB\GL\AARJCTI.DOC