HomeMy WebLinkAboutAgenda Report - December 20, 1995 (63)OF
CITY OF LODI
COUNCIL COMMUNICATION
AGENDA TITLE: Denial of Verified Claims Against the City of Lodi
MEETING DATE: December 20, 1995
SUBMITTED BY: Human Resources Director
RECOMMENDED ACTION: To approve by motion action, denial of the following
verified claims filed against the City of Lodi:
A) Pacific Gas & Electric Company, date of loss:
7/17/95;
B) Craig A. Romanofsky, date of loss: 7/18/95;
C) Margaret Williams, date of loss: 9/02/95;
D) Tim Weertman, date of loss: 11/18/95;
E) Betty Eachus, date of loss: 07/17/95.
BACKGROUND INFORMATION: 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 deny the subject claims.
FUNDING: None required.
Respectfully submitted,
I _'. \ -1c, ( .,, 343�
Joan e M. Narlo , Human Resources Director
Prepared by Marlon Robbins, Human Resources Analyst II.
cc: City Attorney
APPROVED: - �•
H.' Dixo Flynn rocyrlmd vapor
City Mnnngor
cc -1
CITY COUNCIL
STEPHEN J. MANN, Mayor
:)AVID P. WARNER
Mayor Pro Tempore
=AY G. DAVENPORT
='HILLIP A. PENNINO
_ACK A. SIEGLOCK
CITY OF LODI
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 9 6241-1 91 0
(209) 333-6704
FAX (209) 333-6816
Notice of Claim Rejection
December 20, 1995
Pacific Gas and Electric Company
Credit and Collection Center
Attn: Georgette Simmerman, Claims Representative
P.O. Box 8329
Stockton, CA 95208
RE: Claim against the City of Lodi
Date of Loss: 07/17/95
Claim Number: 95-48
Dear Georgette:
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 on Lodi on August 21, 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,
41Mere>�trin
16iity Clerk
cc: Bill Benson
12/27/95 J:IPERSONNLIRISKMGMTIGLIAARJCTI.DOC
CITY COUNCIL
STEPHEN J. MANN, Mayor
DAVID P. WARNER
Mayor Pro Tempore
RAY G. DAVENPORT
PHILLIP A. PENNINO
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
December 20, 1995
Craig A. Romanofsky
706 Golden Ave.
Lodi, CA 95240
RE: Claim against the City of Lodi
Date ofLoss:07/18/95
Claim Number: 95-50
Dear Craig:
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 on Lodi on September 7, 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,
n
�erqn
it , Clerk
cc: Bill Benson
12/27/95 J:\PERSONNL\RISKMGMT\GL\95-50RJT.DOC
CITY COUNCIL
STEPHEN J. MANN, Mayor
DAVID P. WARNER
Mayor Pro Tempore
RAY G. DAVENPORT
PHILLIP A. PENNINO
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
December 20, 1995
Margaret Williams
801 N. Ham Lane
Lodi, CA 95241
RE: Claim against the City of Lodi
Date of Loss:09/2/95
Claim Number: 95-54
Dear Margaret:
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 on Lodi on September 18, 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 attomey, 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,Onifier Per
City Clerk
cc: Bill Benson
12/27/95 J:\PERSONNLIRISKMGMT1GL195-54RJT.DOC
CITY COUNCIL
STEPHEN J. MANN, Mayor
CITY O F L O D I
DAVID P. WARNER
Mayor Pro Tempore
RAY G. DAVENPORT
CITY HALL, 221 WEST PINE STREET
PHILLIP A. PENNINO
P.O. BOX 3006
JACK A. SIEGLOCK
LODI, CALIFORNIA 95241-1 91 0
(209) 333-6704
FAX (209) 333-6816
Notice of Claim Rejection
December 20, 1995
Tim Weertman
207 N. Fairmont
Lodi, CA 95240
RE: Claim against the City of Lodi
Date of Loss:I l/18/95
Claim Number: 95-63
Dear Tim:
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 on Lodi on November 21, 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
immediatelv.
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.
er a in
qty Clerk
cc: Bill Benson
12/27/95 J:\PERSONNL\RISKMGMT\GL\95-63RJT.DOC
CITY COUNCIL
STEPHEN J. MANN, Mayor
DAVID P. WARNER
Mayor Pro Tempore
RAY G. DAVENPORT
PHILLIP A. PENNINO
JACK A. SIEGLOCK
CITY OF LODI
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 96241-1910
1209) 333-6704
FAX (209) 333-6816
Notice of Claim Rejection
December 20, 1995
Thomas J. Newton, Esq., Mullen, Sullivan & Newton
P.O. Box 560
Lodi, CA 95241
RE: Claim on behalf of Betty Jean Eachus against the City of Lodi
Date of Loss:07/17/95
Claim Number: 95-62
Dear Betty:
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 on Lodi in behalf of Betty Jean Eachus on
November 15, 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 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.
�`
*ierW Pe 'n _rk
cc: Bill Benson
12/27/95 J:IPERSONNURISKMGMT1GL195-62RJT.DOC