HomeMy WebLinkAboutAgenda Report - August 7, 1996 (99)OF
Q CITY OF LODI
COUNCIL COMMUNICATION
c'dtr R��P
AGENDA TITLE: Denial of Verified Claim Against the City of Lodi
MEETING DATE: August 7, 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) Equitable or Partial Equitable Indemnity
Hancock v. Human Services Project, Inc.
Date of Loss: 07/29/95
B) Rice, Gary/Linda
Date of Loss: 02/25/96
C) Adams, Delores
Date of Loss: 05/25/96
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,
t
Joanne(M. Narloch, Human Resources Director
Prepared by Marlon Robbins, Human Resources Analyst II
cc: City Attorney
i
�J
APPROVED: - H.DIXO
City Manager
u
UU-7
CITY COUNCIL
DAVILIIP A. PENNINOMayor
PHILCITY OF L O D I
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
August 7, 1996
Thomas D. Zeff
Crabtree, Schmidt, Zeff, Jacobs & Farrar
Post Office Box 3307
Modesto, CA 95353
RE: Claim against the City of Lodi
Date of Loss: 7/29/95
Claim Number: 96-08
Dear Mr. Zell
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 January 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 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,
ifer P rin
City Clerk
cc: Bill Benson
&8196 J.WERSONNLU8 WREJ9 Rdee
CITY COUNCIL
DAVIP. WARNER, ayor
CITY OF L O D I
PHILLIP A. PENNINO
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 Resection
August 7, 1996
Gary E. Rice
17 No. Washington St.
Lodi, CA 95240
RE: Claim against the City of Lodi
Date of Loss: 2/25/96
Claim Number: 96-37
Dear Mr. Rice:
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 May 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,
nifer P in
sty Clcrk
cc: Bill Benson
81 N J.WERSONNLUMUREA637.40e
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) 333-6616
Notice of Claim Rejection
August 7, 1996
Dolores M. Adams
5572 Konocti Terrace
Kelsewille, CA 95451
RE: Claim against the City of Lodi
Date of Loss: 5/25/96
Claim Number: 96-45
Dear Ms. Adams:
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 June 20, 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,
(...p�
rcniCferPinrk
cc: Bill Benson
6896 JAPERSONNLI SWUREA6Jl.doc