HomeMy WebLinkAboutAgenda Report - October 2, 19969
CITY OF LODI COUNCIL COMMUNICATION
AGENDA TITLE: Denial of Verified Claim(s) Against the City of Lodi
MEETING DATE: October 2, 1996
SUBMITTED BY: Human Resources Director
RECOMMENDED ACTION: To approve by motion action, denial of the following verified claim(s)
filed against the City of Lodi:
A)
Bowling, John B.
Date of Loss: 08/10/96
B)
Lowry, Daniel
Date of Loss: 08/10/96
C)
Ota, Keith
Date of Loss: 08/14/96
D)
Schenone, Denise
Date of Loss: 08/10/96
E)
Schnabel, Steven
Date of Loss: 08/10/96
F)
Tapia (Orozco), Enrique
Date of Loss: 08/18/96
G)
Vilhauer, Pat
Date of Loss: 08/10/96
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,
Jo ne M. Narloch,�Fluman Resources Director
cc: City Attorney
J
APPROVED:
H. Dixon Flynn -- City Man ger
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
October 2, 1996
John B. Bowling
1605 Sutter Lane
Lodi, CA 95240
RE: Claim against the City of Lodi
Date of Loss: 8/10/96
Claim Number: 96-63
Dear Mr. Bowling:
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 August 28, 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 vour 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.
Additionallv, 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,
4Gity
f
rPlerk
cc: Bill Benson
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
October 2. 1996
Daniel Lowry
8120 Encino Ave.
Stockton, CA 95209
RE: Claim against the Citv of Lodi
Date of Loss: 9/10/96
Claim Number: 96-58
Dear Mr. Lowry:
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 August 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,
Jeri Ifer Perrin
C' v Clerk L
cc: Bill Benson
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 95241-1910
(209)333-6704
FAX (209) 333-6816
Notice of Claim Rejection
October 2, 1996
Keith Ota
241 River Oaks Drive
Lodi, CA 95240
RE: Claim against the City of Lodi
Date of Loss: 8/ 14/96
Claim Number: 96-59
Dear Mr. Ota:
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 August 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,
4itV'JA_(
ii`Cf`1r-Crk
Perrin
cc: Bill Benson
CITY COUNCIL
PH VI
DA
A. PENNINO Mayor CITY 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
October 2. 1996
Denise Schenone
2606 Alder Glen
Lodi. CA 95242
RE: Claim against the City of Lodi
Date of Loss: 8/10/96
Claim Number: 96-57
Dear Ms. Schenone:
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 August 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 snail to file a court action on your state law claims. See Government Code
Section 94.6. 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 fifer Pem
City Clerk r rg1
cc: Bill Benson
CITY COUNCIL
DAVID
PENNINOMayor CITY 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 Rciection
October 2, 1996
Steven Schnabel
910 Ehrhardt Drive
Lodi, CA 95242
RE: Claim against the City of Lodi
Date of Loss: 8/10/96
Claim Number: 96-62
Dear Mr. Schnabel:
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 August 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.
Additionallv, the Tort Claims Act contains certain exemptions. You may seek the advice of ail 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 I
?'�t ILC_✓n-A 4 1 ��
! ifcr Pcr n
tv Clerk
cc: Bill Benson
CITY COUNCIL
DAViLLIIP A. PENNINOMayar
PHILP. WARNER, CITY 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 Resection
October 2. 1996
Enrique Tapia
5401/2E. Elm St.
Lodi. CA 95240
RE: Claim against the City of Lodi
Date of Loss: 8/1X/96
Claim Number: 96-56
Dear Mr. Tapia:
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 August 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 Clainns 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,
infer Perrin
itv Clerk v
cc: Bill Benson
CITY COUNCIL
DAVIPHILLIP A. PENNING P. WARNER, Mayor CITY 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
October 2. 1996
Pat Vilhauer
430 Hilborn
Lodi, CA 95240
RE: Claim against the City of Lodi
Date of Loss: 8/ 10/96
Claim Number: 96-61
Dear Ms. Vilhauer.
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 August 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 vour 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 Citv 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,
fc rifer Per"In
City Clerk "
cc: Bill Benson