HomeMy WebLinkAboutAgenda Report - December 7, 1994 (15)0
2
OF
v`
c4 �
CITY OF LODI COUNCIL COMMUNICATION
AGENDA TITLE: Presentation Of Check From The Lodi City Swim Club
MEETING DATE: December 7, 1994
PREPARED BY: City Clerk
RECOMMENDED ACTION: None required.
BACKGROUND INFORMATION: The Lodi City Swim Club has requested that it be placed on the
agenda of December 7, 1994 to present Mayor Sieglock with a
check as its first payment to the City of Lodi for the swimming
pool at Tokay High School. President Steve Muser and Head
Coach John Griffin will be at the meeting to make the
presentation.
FUNDING:
JMP
None required.
ifer M. rrin
City Clerk
APPROVED
THOMAS A PETERSON «.euro p�oe
City M.nnger
CC-
LO01 CITY SWIM CLUB
P. O. BOX 133
LODI. CA 95241
EXPLANATION AMONNT
r �r—�
I I
Fro� �i'�1mo-� �
BANK OF STOCKTON
HEAOOLIARTERS. STOCKTON, CA 95202
118002439,18 1:1211010371: 2 1��19 3 2 3 311'06
1
�i
243:
90-103-1211
CHEQWbL
AMO•
asoo4o, W
CITY COUNCIL MEETING
DECEMBER 7,19!4
REJECT VERIFIED CLAIMS
n
On recommendation of the City Attorney and the City's contract administrator, Insurance
Consulbng Associates, Inc. (ICA). the City Council, on motion of Council Member
Penrnno, Mann second, unanimously rejected the following claim and referred it back to
ICA:
Viito Fabrizio, date of loss 10MM
FILE NO. CC -4(c)
of
CITY OF LODI COUNCIL COMMUNICATION
AGENDA TITLE: Communications (November 9, 1994 through November 29, 1994)
MEETING DATE: December 7, 1994
PREPARED BY: Jerry L. Glean, Assistant City Manager
RECOMMENDED ACTION:
AGENDA ITEM RECOMMENDATION
G. 1 a That the City Council by motion action deny the
following verified claim filed against the City of
Lodi.
a) Vito Fabrizio, date of loss, 10/08/94
BACKGROUND INFORMATION: Following review of the verified claim 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 claim.
FUNDING: None required.
Respectfully Submitted,
-Jerry L. Glenn
Assistant City Manager
CCCOM001/TXTA.TLP/GL
APPROVE
THOMAS A PETERSON ecvcied P&ve,
City Manager
cc
CITY COUNCIL
IACK A. SIEGLOCK, Mayor
STFPHFN I MANN
Mayor Pro Tempore
RAY G DAVENPORT
PIIILLIP A PFNNINO
IOM R (Randy) SNIDER
CITY OF LODI
CITY IiALL, 221 WEST PINE STREET
P O. BOX 3006
LODI. CALIFORNIA 95241.1910
(219) 334.56.34
1 AX 12M) 111.6795
Notice of Claim Resection
December 8, 1994
Vito D. Fabrizio
1726 Bdgewood Drive
Lodi, CA 95240
RE: Fabrizio vs. City of Lodi
Date of Loss 10/06/94
Lodi Claim No.: 94-54
Dear Mr. Fabrizio:
THOMAS A PETERSON
City Atanapter
IFNNIFER KI PIRRIN
City Clyd
11011 MCNAT 1
City Atto mh
Notice is hereby given that the claim which you presented to the City on
October 17, 1994 is rejected as of the date of this letter.
WARNING
Subject to certain exceptions, 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 excegtiot:s. 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 ruf 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,
Jr�`�
ifererrin
City Clerk
cc: Insurance Consulting Associates, Inc.
REJECT/TXTA.TLP/GL