HomeMy WebLinkAboutAgenda Report - March 20, 2002 H-01OF�
" k /COUNCIL COMMUNICATION
FORS
AGENDA TITLE: Denial of Verified Claim(s) against the City of Lodi
MEETING DATE: March 20, 2002
SUBMITTED BY: Human Resources Director
RECOMMENDED ACTION: To approve by motion action, denial of the following verified
claim(s) filed against the City of Lodi:
A) Kaul, Diana DOL: 1/29/02
B) Tonkin, Don DOL: 1/14/02
C) Woodward, Richard DOL: 1/3/02
BACKGROUND INFORMATION: Following review of verified claims filed against the City
of Lodi, the City's contract administrator, Insurance
Consulting Associates, Inc. (ICA) and Human Resources
staff, recommend the City deny the subject claims.
FUNDING: None Required.
cc: City Attorney
Respectfully submitted,
- lzo' �
k vans, Risk Manager
i
APPROVED:
H. Dixon Flynn -- City Manager
CITY COUNCIL
CITY OF LODI
PHILLIP A. PENNINO, Mayor
SUSAN HITCHCOCK,
CITY HALL
Mayor Pro Tempore
221 WEST PINE STREET, P.O. BOX 3006
EMILY HOWARD
LODI, CALIFORNIA 95241-1910
KEITH LAND
HUMAN RESOURCES: (209) 333-6704
ALAN NAKANISHI
FAX (209) 333-6816
Notice of Claim Rejection
March 21, 2002
Diana Kaul
1716 LeBec Court
Lodi, CA 95240
RE: Claim against the City of Lodi
Claimant: Diana Kaul
Date of Loss: 1/29/02
Our Claim Number: 750-02
Dear Claimant:
H. DIXON FLYNN
City Manager
SUSAN 1. BLACKSTON
City Clerk
RANDALL A. HAYS
City Attorney
Notice is hereby given that the claim you presented to the City of Lodi on February 25, 2002 was
rejected as of the date of this letter.
Notice
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
§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 §128.7 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,
Susan Blackston
City Clerk
cc: City Attorney
Risk Manager
ICA
CITY COUNCIL
PHILLIP A. PENNINO, Mayor
SUSAN HITCHCOCK,
Mayor Pro Tempore
EMILY HOWARD
KEITH LAND
ALAN NAKANISHI
CITY OF LODI
CITY HALL
221 WEST PINE STREET, P.O. BOX 3006
LODI, CALIFORNIA 95241-1910
HUMAN RESOURCES: (209) 333-6704
FAX (209) 333-6816
Notice of Claim Rejection
March 21, 2002
Don Tonkin
109 S. Fairmont Ave.
Lodi, CA 95240
RE: Claim against the City of Lodi
Claimant: Don Tonkin
Date of Loss: 1/16/02
Our Claim Number: 746-02
Dear Claimant:
H. DIXON FLYNN
City Manager
SUSAN J. BLACKSTON
City Clerk
RANDALL A. HAYS
City Attorney
Notice is hereby given that the claim you presented to the City of Lodi on February 11, 2002 was
rejected as of the date of this letter.
Notice
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
§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 §128.7 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,
Susan Blackston �-'
City Clerk
cc: City Attorney
Risk Manager
ICA
CITY COUNCIL
CITY OF LODI
PHILLIP A. PENNING, Mayor
SUSAN HITCHCOCK,
CITY HALL
Mayor Pro Tempore
221 WEST PINE STREET, P.O. BOX 3006
EMILY HOWARD
LODI, CALIFORNIA 95241-1910
KEITH LAND
HUMAN RESOURCES: (209) 333-6704
ALAN NAKANISHI
FAX (209) 333-6816
March 21, 2002
Richard Woodward
345 E. Pine St.
Lodi, CA 95240
RE: Claim against the City of Lodi
Claimant: Richard Woodward
Date of Loss: 1/03/02
Our Claim Number: 743-02
Dear Claimant:
H. DIXON FLYNN
City Manager
SUSAN 1. BLACKSTON
City Clerk
RANDALL A. HAYS
City Attorney
Notice is hereby given that the claim you presented to the City of Lodi on February 4, 2002 was rejected
as of the date of this letter.
Notice
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
§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 §128.7 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,
Susan Blackstone
City Clerk
cc: City Attorney
Risk Manager
ICA