Loading...
HomeMy WebLinkAboutAgenda Report - October 4, 1995 (85)� of v` o. o41j ��v CITY OF LODI COUNCIL COMMUNICATION AGENDA TITLE: Communications (August 29, 1995 through September 26, 1995) MEETING DATE: October 4, 1995 PREPARED BY: Assistant City Manager RECOMMENDED ACTION: That the City Council by motion action deny the following verified claims filed against the City of Lodi. G. 1 a, b, c a) Dale Buirch, date of loss 08/05/95 b) Maria Ruiz, date of loss 04/20/95 C) Phillip Shumate, date of loss 06/27/95 BACKGROUND INFORMATION: FUNDING: JLG:tp APPROVED: None required. Following review of the verified claims filed against the City of Lodi, the City Attorney and/or the City's Contract Administrator, Insurance Consulting Associates, Inc. (ICA) recommend that the City Council deny the subject claims. Respectfully Submitted, Jerri L. Glenn Assistant City Manager THOMAS A.LPETEF City Manager CITY COUNCIL STEPHEN J. MANN, Mayor DAVID P. WARNER Mayor Pro Tempore RAY G. DAVENPORT PHILLIP A. PENNINO JACK A. SIEGLOCK CITY OF NODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 FAX (209) 333-6807 • • r@� ► • � October 5, 1995 Dale Buirch 209 S. California Street Lodi, CA 95240 RE: Claim against the City of Lodi Date of Loss: 08/12/95 Dear Mr. Buirch: THOMAS A. PETERSON City Manager JENNIFER M. PERRIN City Clerk BOB McNATT City Attorney Notice is hereby given that the claim you presented to the City on Lodi on August 22, 1995, 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, J nifer Pe in City Clerk cc: Insurance Consulting Associates 10/04/95 CAWINWORD\LETTERS\REJECT. DOC CITY COUNCIL STEPHEN J. MANN, Mayor DAVID P. WARNER Mayor Pro Tempore RAY G. DAVENPORT PHILLIP A. PENNING JACK A. SIEGLOCK Edward G. Brooks Attorney at Law P.O. box 763 Lockeford, CA 95237 CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95 241-1 91 0 FAX (209) 333-6807 • l IDA October 5, 1995 THOMAS A. PETERSON City Manager JENNIFER M. PERRIN City Clerk BOB McNATT City Attorney RE: Claim of Maria Ruiz; Enrique and Vannessa Hernandez, minors vs. City of Lodi Date of Loss: 04/20/95 Dear Mr. Brooks: Notice is hereby given that the claim you presented to the City on Lodi on September 11, 1995, 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, h. . J nife,r P in'� ity �Clerk 10/04/95 C:\WINWORD\LETTERS\REJECT. DOC CITY COUNCIL STEPHEN 1. MANN, Mayor CITY OF L O D I DAVID P. WARNER Mayor Pro Tempore CITY HALL, 221 WEST PINE STREET RAY G. DAVENPORT P.O. BOX 3006 PHILLIP A. PENNING LODI, CALIFORNIA 95241-1910 JACK A. SIEGLOCK FAX (209) 333-6807 Notice of Claim Rejection October 5, 1995 Phillip Ryan Shumate 16031 North Moore road Lodi, CA 95242 RE: Claim against the City of Lodi Date of Loss: 06/27/95 Dear Mr. Shumate: THOMAS A. PETERSON City Manager JENNIFER M. PERRIN City Clerk BOB McNATT City Attorney Notice is hereby given that the claim you presented to the City on Lodi on July 19, 1995, 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 Califomia 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, J nifer Pe 'n City Clerk 10/04/95 CAWINWORD\LETTERS\REIECT.DOC