Loading...
HomeMy WebLinkAboutAgenda Report - May 7, 1997 (79)AGENDA TITLE: Denial of Verified Claim(s) Against the City of Lodi MEETING DATE: MA lq� i 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) Talaro, Trinidad and Catalina B) Gerties Place C) French, Linda/Crank, Brian TA D) Campa, Richard E) Moore, David DOL: 05/25/96 DOL: 02/11/97 DOL: 08/26/96 DOL: 03/01/97 DOL: 03/03/97 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. cc: City Attorney �CbJRdz,A 0SZ - \\.(\a APPROVED: H. Dixon Flynn -- City Ma ager CITY COUNC'L PHILLIP A. P=.NNINO. Mayor JACK A. SIEGLOCK Mayor Pro Tempore KEITH LAND STEPHEN J. MANN DAVID P. WARNER March 03, 1997 CITY OF LODI. CITY HALL. 221 WEST PINE STREET P.Q. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-6702 FAX (209) 333-6307 Ted Laguatan, Esq. 595 Market Street Suite 2840 San Francisco, California 94106 Re: Claim for Damages of Trinidad and Catalina Talaro and Siblings DOL: 05-27-96 City of Lodi Claim No: 97-07 Dear Mr. Laguatan: H_ DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney NOTICE IS HEREBY GIVEN that the claim which you presented to the governing body of the City of Lodi is being returned because it was not presented within six (6) months after the event or occurrence, as required by law. [ See Government Code §§ 901 and 911.2 J. Because the claim was not presented within the time allowed, no action was taken on the claim. Your only recourse at this time is to apply without delay to the governing body of the City of Lodi for leave to present a late claim. [ See Government Code §§ 911.4 to 912.2 inclusive, and § 946.6 J. Under some circumstances leave to present a late claim will be granted. [ See Government Code § 911.6 J. Sincerely. `4 • Marion Robbins Risk Manager cc: City Attorney Bill Benson, ICA CITY COUNCIL PHILLIP A. PENNINO, Mayor JACK A. SIEGLOCK, Mayor Pro Tempore DAVID P. WARNER STEPHEN J. MANN KEITH LAND 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 Reiection May 7, 1997 Genies Place 105 W. Pine St. Lodi, CA 95240 RE: Claim against the City of Lodi Date of Loss: 02/11/97 Claim Number: 97-13 Dear Claimant: H. DIXON FLYNN City Manager JENNIFER M. PERRIN City Clerk RANDALL A. HAYS City Attorney B. BENSON L. 121997 Notice is hereby given that the claim you presented to the City on Lodi on March 04, 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 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, cc: City Attorney Bill Benson, ICA - nifer Pb`rrin y Cler 3-RJCT.DOC Page 1 of 1.