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