Loading...
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