HomeMy WebLinkAboutAgenda Report - December 4, 1996 (22)AGENDA TITLE: Denial of Verified Claim(s) Against the City of Lodi
MEETING DATE: December 4, 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)
Pupkus, Mary
Date of Loss: 09/20/96
B)
Silva, Mary
Date of Loss: 02/27/96
C)
Wetterer, Craig
Date of Loss: 04/30/95
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,
4Joan"'IeM. Narloch, Hu an Resources Director
cc: City Attorney
APPROVED:
H. Dixon Flynn -- G Manager
i
CITY COUNCIL
PHILLIP A. PENNING, Mayor
JACK A. SIECLOCK
Mayor Pro Tempore
KEITH LAND
STEPHEN J. MANN
DAVID P. WARNER
Robert W. Lucas
Rickards & Lucas
4825 J Street
Sacramento, CA 95819
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 Reiection
December 4, 1996
RE: Claim against the City of Lodi filed by Craig Wetterer
Date of Loss: 4/30/95
Claim Number: 96-66
Dear Mr. Lucas:
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 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,
t 1
YLkf-
J ifer Perri
City Clerk
cc: Bill Benson
CITY COUNCIL
PHILLIP A. PENNING, Mayor CITY O F L O D I
JACK A. SIEGLOCK
Mayor Pro Tempore
CITY HALL, 221 WEST PINE STREET
KEITH LAND
P.O. BOX 3006
STEPHEN J. MANN
LODI, CALIFORNIA 95241-1 91 0
DAVID P. WARNER
(209) 333-6704
FAX (209) 333-6816
Notice of Claim Rejection
December 4, 1996
Mary Pupkus
1177 Fernside St.
Redwood City, CA 94061
RE: Claim against the City of Lodi
Date of Loss: 9/20/96
Claim Number: 96-78
Dear Ms. Pupkus:
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 October 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 determined that the action was not brought in good faith and with reasonable cause.
Sincerely,
fifer Pe
ity Clerk
cc: Bill Benson
CITY COUNCIL
PHILLIP A. PENNING, Mayor CITY OF L O D I
JACK A. SIEGLOCK
Mayor Pro Tempore
CITY HALL, 221 WEST PINE STREET
KEITH LAND
P.O. BOX 3006
STEPHEN J. MANN
DAVID P. WARNER LODI, CALIFORNIA 95241-1910
(209) 333-6704
FAX (209) 333-6816
Notice of Claim Reiection
December 4, 1996
Rick J. Ricks, Attorney at Law
Great American Plaza
6 El Dorado South, Suite 502
Stockton, CA 95202
RE: Claim against the City of Lodi filed by Mary Silva
Date of Loss: 2/27/96
Dear Mr. Ricks:
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 November 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 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,
fifer Pe 'n
City Clerk
cc: Bill Benson