HomeMy WebLinkAboutAgenda Report - February 20, 2002 H-01COUNCIL • •
9<<F0
AGENDA TITLE: Denial of Verified Claim(s) against the City of Lodi
MEETING DATE: February 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) Eunice Friederich DOL: 7/06/01
B) Kenneth Nellis DOL: 8/31/01
C) Claudette Gaydon 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.
Respectfully
Kirk
cc: City Attorney
PO APPROVED:
H. Dixon Flynn -- Ci Manager
CITY COUNCIL H. DIXON FLYNN
CITY OF L O D I City Manager
PHILLIP A. PENNING, Mayor
SUSAN HITCHCOCK,
Mayor Pro Tempore
EMILY HOWARD
KEITH LAND
ALAN NAKANISHI
Eunice Friederich
425 E. Oak St.
Lodi, CA 95240
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
February 21, 2002
RE: Claim against the City of Lodi
Claimant: Eunice Friederich
Date of Loss: 7/6/01
Our Claim Number: 732-02
Dear Claimant:
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 January 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 J. Blackston
City Clerk
cc: City Attorney
Risk Manager
ICA
CITY COUNCIL
PHILLIP A. PENNING, Mayor
SUSAN HITCHCOCK,
Mayor Pro Tempore
EMILY HOWARD
KEITH LAND
ALAN NAKANISHI
Kenneth Nellis
2250 Scarborough Dr. #21
Lodi, CA 95240
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
February 21, 2002
RE: Claim against the Ci1X of Lodi
Claimant: Kenneth Nellis
Date of Loss: 8/31/01
Our Claim Number: 734-02
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 January 7, 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 `fort 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 fled in this matter and it is
determined that the action was not brought in good faith and with reasonable cause.
Sincerely, /
Susan J. Blackston
City Clerk
cc: City Attorney
Risk Manager
ICA
CITY COUNCIL
CITY OF LODI
PHILLIP A. PENNINO, Mayor
SUSAN HITCHCOCK,
CITY HALL
Mayor Pro Tempore
22t 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
February 21, 2002
Claudette Gaydon
2220 Capell Dr.
Lodi, CA 95240
RE: Claim against the City of Lodi
Claimant: Claudette Gaydon
Date of Loss: 1/3/02
Our Claim Number: 737-02
Dear Claimant:
H. DIXON FLYNN
City Manager
SUSAN J. BLACKSTON
City Clcrk
RANDALL A. HAYS
City Attorney
Notice is hereby given that the claim you presented to the City of Lodi on January 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 J. Blackston
City Clerk
cc: City Attorney
Risk Manager
ICA