Loading...
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