HomeMy WebLinkAboutAgenda Report - October 16, 1996 (50)A
d
.,_ CITY OF LODI COUNCIL COMMUNICATION
0
AGENDA TITLE: Denial of Verified Claiin(s) Against the City of Lodi
MEETING DATE: October 16, 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)
Brooks, Jeanette
Date of Loss: 08/30/96
B)
DeGrandmont, Carol
Date of Loss: 08/10/96
C)
Maciel, Michael
Date of Loss: 06/20/96
D)
Smith, Joy
Date of Loss: 08/10/96
E)
Subry, Gabe
Date of Loss: 05/3 1/96
F)
Thompson, Dorothy
Date of Loss: 06/26/96
G)
Wolfe, Geraldine
Date of Loss: 06-20-96
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,
l '
Joanne . Narloch, Hui an Resources Director
CC" City Attorney
APPROVED: u'
H. Dixon Flynn -- City Wanager
CITY COUNCIL
DAVID IPA PENNINO Mayor
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
October 16, 1996
Michael Maciel
4836 Eastview Dr.
Stockton, CA 95212
RE: Claim against the; City of Lodi
Date of Loss: 6/20/96
Claim Number: 96-60
Dcar Mr. Maciel:
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 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 vour 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,
Jam fifer Perrin
City Clerk `
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 16, 1996
Jeanette Brooks
8600 E. Live Oak Rd.
Stockton, CA 95212
RE: Claim against the City of Lodi
Date of Loss: 8/30/96
Claim Number: 96-71
Dear Ms. Brooks:
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 September 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 platter. 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 J
3e ifer Perrji�
City Clerk
cc: Bill Benson
CITY COUNCIL
DAVID P, ARNER,
PHILLIP AW. 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 16, 1996
Carol DeGrandmont
2410 Modoc Wav
Lodi. CA 95240
RE: Claim against the City of Lodi
Date of Loss: 8/10/96
Claim Number: 96-64
Dear Ms. DeGrandmont:
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 30, 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
detennined that the action was not brought in good faith and with reasonable cause.
Sincerely,
Jennifer Perrin,,
City Clerk ✓
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 16. 1996
Jov Smith
236 E. Lodi Ave.
Lodi, CA 95240
RE: Claim against the City of Lodi
Date of Loss: 8/10/96
Claim Number: 96-70
Dear Ms. Smith:
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 September 12. 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
vour 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 tiled in this matter and it is
determined that the action was not brought in good faith and with reasonable cause.
Sincerely,
r-•• I � A
Jennifer Perrin
City Clerk
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 16, 1996
Dorothy Thompson
1416 Midvale Rd.
Lodi. CA 95240
RE: Claim against the City of Lodi
Date of Loss: 6/26/96
Claim Number: 96-50
Dear Ms. Thompson:
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 lune 26, 1996, is rejected as of
the date of this letter.
Waming
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 all 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,
JPe nlfer Perrin
itv Clerk
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) 333-6616
Notice of Claim Rejection
October 16, 1996
Geraldine R. Wolfe
I 110 W. Pine St.
Lodi. CA 95240
RE: Claim against the City of Lodi
Date of Loss: 6/20/96
Claim Number: 96-47
Dear Ms. Wolfe:
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 Citv of Lodi on Julv_ 8, 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 sic 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.
Jel lifer Perrin
City Clerk
cc: Bill Benson