Loading...
HomeMy WebLinkAboutAgenda Report - October 18, 1995 (55), OF CITY OF LODI COUNCIL COMMUNICATION AGENDA TITLE: Communications (September 27, 1995 through September 10, 1995) MEETING DATE: October 18, 1995 PREPARED BY: Assistant City Manager RECOMMENDED ACTION: That the City Council by motion action deny the following verified claim filed against the City of Lodi. G. 2a,b a) Kenneth Isaak, date of loss 07/16/95 b) Michael Lawrence (a minor), date of loss 9/16/94 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. J LG:tp APPROVED: Respectfully Submitted, Jerry L. Glenn Assistant City Manager THOMAS A. PETERSON City Manager cc -1 CITY COUNCIL STEPHEN J. MANN, Mayor DAVID P. WARNER Mayor Pro Tempora RAY G. DAVENPORT PHILLIP A. PENNING JACK A. SIEGLOCK CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LOD1, CALIFORNIA 95241-1 91 0 (209) 333-6704 FAX (209) 333-6816 Notice of Claim Rejection October 18, 1995 Kenneth Isaak 45 N. Wellington Lodi, CA 95242 RE: Claim of Kenneth Isaak Date of Loss: 07-16-95 Claim Number: 95-53 Dear Mr. Isaak: 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 13, 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, J nifer Perh 1 City Clerk cc: Bill Benson 10/20/95 J:IPERSONNL\RISKMGMTIGLIKIRJCT1.DOC CITY COUNCIL STEPHEN J. MANN, Mayor DAVID P. WARNER Mayor Pro Tempore RAY G. DAVENPORT PHILLIP A. PENNINO JACK A. SIEGLOCK Jacqueline M. Lawrence Michael Lawrence c/o Digardi & Campbell 1000 Broadway, Suite 600 Oakland, California 94607 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 ,ejection October 18, 1995 RE: Claim of Michael Lawrence against the City of Lodi Date of Loss: 09-16-94 Claim Number: 95-55 CJPMRA Claim Number: 94-95-045 Dear Ms. Lawrence: H. DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney Notice is hereby given that the claim you presented on behalf of Michael Lawrence to the City on Lodi vitt September 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. Sec Government Code Section 945.6. The six month time limit referred to in this notice applies only to claims or causes which are governed by the California Tort Claims Act Nchich does not apply to federal causes of action. Additionallv, the Tort Claims Act contains certain exemptions. You may seek the advice of an attornev of vour choice in connection with this matter. if you &-.sire to consult Frith an attorney, you should Jo so immediately. Plcase 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 tiled in this matter and it is determined that the action was not brought in good faith and with reasonable cause. Sincerely, Jar Ifcr c v Clerk cc: Bill Benson 10/20/95 J:VPERSONNLIRISKMGMTIGLIMLRJCT1.DOC CITY COUNCIL STEPHEN J. MANN, Mayor DAVID P. WARNER Mayor Pro Tempore JACK A. SIEGLOCK PHILLIP A. PENNINO RAY G. DAVENPORT October 19, 1995 Jacqueline M. Lawrence Michael Lawrence c/o Digardi & Campbell 1000 Broadway, Suite 600 Oakland, California 94607 CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-6704 FAX (209) 333-6816 ICA File No.: 35-0277000/001-51 Date of Loss: 09-16-94 Re: Application to Present a Late Claim of Jacqueline M. Lawrence H. DIXON FLYNN City. Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney A communication intended to be an application to present a late claim and a communication purported to be a claim have been referred to this office pursuant to Government Code §935.4. NOTICE IS HEREBY GIVEN that said application to present late claim is denied; no consideration has been or may be given to the purported claim itself. WARNING If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code §945.4 (claims presentation requirement). See Government Code §946.6. Such petition must be filed with the court within six (6) months from the date your application for leave to present a late claim was denied. You may seek the advice of an attorney of your choice in connection with this matter. If you desire to consult an attorney, you should do so immediately. Sincerely, NIFE PERRIN City Clerk cc: Bill Benson S I:\CA\COURnPi\LAWRENCE\REICTCLM.DOC