Loading...
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