HomeMy WebLinkAboutAgenda Report - March 5, 1997 (66)4 i 4
f
4
CITY OF L0DI COUNCIL COMMITNICATION
� Y r
AGENDA TITLE: Denial of Verified Claim(s) Against the City of Lodi
MEETING DATE: March 5, 1997
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) Fullmer, Queena and Travis
Date of Loss: 06/14/96
B) Mindt, Steven A.
Date of Loss: 01/13/97
C) White, Frank V.
Date of Loss: 08/10/96
BACKGROUND INFORMATION: Following review of the verified claims filed against the City
of Lodi, the Risk Manager and/or the City's Contract
Administrator, Insurance Consulting Associates, Inc. (ICA), recommend that the City deny the subject
claims.
FUNDING: None required.
Respectfully submitted,
sti
Joaine M. Narloch, Human Resources Director
cc: City Attorney
/ /%J
APPROVED: G7 �G. /AS Y �4/
/ H. Dixon Flynn -- City Manager
r
CITY COUNCIL
PHILLIP A. PENNINO, Mayor
JACK A. SIEGLOCK
Mayor Pro Tempore
KEITH LAND
STEPHEN J. MANN
DAVID P. WARNER
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 Rejection
March 5, 1997
Queena and Travis Fullmer
c/o Jeffrey A. Silva, Esq.
3031 W. March Lane, Suite 334 East
Stockton, CA 95219
RE: Claim against the City of Lodi
Date of Loss: 6/14/96
Claim Number: 96-97
Dear Mr. Silva:
H. DIXON FLYNN
City Manager
JENNIFER M. PERRIN
City Clerk
RANDALL A. HAYS
City Attorney
RECEIVED -
MAK 1 0 1997
Notice is hereby given that the claim you presented to the City of Lodi on December 12, 1996, 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.
cc: Bill Benson
Sincerely,
ifer P
City Clerk
CITY COUNCIL
PHILLIP A. PENNINO, Mayor
JACK A. SIEGLOCK
Mayor Pro Tempore
KEITH LAND
STEPHEN J. MANN
DAVID P. WARNER
CITY OF LODI
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 95241-1 91 0
(209) 333-6704
FAX (209) 333-6816
Notice of Claim Reiection
March 5, 1997
Steven A. Mindt
606 Carlo Way
Lodi, CA 95240
RE: Claim against the City of Lodi
Date of Loss: 1/13/97
Claim Number: 97-03
Dear Mr. Mindt:
H. DIXON FLYNN
City Manager
JENNIFER M. PERRIN
City Clerk
RECEIVED - i-1RANDALL A. HAYS
City Attorney
MAR 1 0 1997
Notice is hereby given that the claim you presented to the City of Lodi on January 30, 1997, 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 Califomia 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.
cc: Bill Benson
Sincerely,
'fer P
ity Clerk
CITY COUNCIL
PHILLIP A. PENNINO, Mayor
JACK A. SIEGLOCK
Mayor Pro Tempore
KEITH LAND
STEPHEN J. MANN
DAVID P. WARNER
CITY OF LODI
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 95 241-1 91 0
(209) 333-6704
FAX (209) 333-6816
Notice of Claim Rejection
March 5, 1997
Frank V. White
324 ;; Eden St.
Lodi, CA 95240
RE: Claim against the City of Lodi
Date of Loss: 8/10/96
Claim Number: 97-02
Dear Mr. White:
H. DIXON FLYNN
City Manager
JENNIFER M. PERRIN
, City Clerk
C.t', r� _ i
RANDALL .HAYS
1 0 is97 City Attorney
Notice is hereby given that the claim you presented to the City of Lodi on January 24, 1997, 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 Califomia 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 1285 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,
4.)(1-11•LaA.
fifer Pe
Ity Clerk
cc: Bill Benson