Loading...
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