HomeMy WebLinkAboutAgenda Report - August 6, 1997 (107)yOF�
U 2
CITY OF LODI COUNCIL• •
OQ(/FOR�P
AGENDA TITLE: Denial of Verified Claim(s) Against the City of Lodi
MEETING DATE: August 6, 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) Hayward, C. Russell DOL: 05/12/97
B) Meyer, Pauline DOL: 05/15/97
C) Moran, William DOL: 05/21/97
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.
Respectfully submitted,
�W"
Joar4e M. Narloch, H=6 Resources Director
cc: City Attomey
APPROVED:
H. Dixonlynn -- City Manager
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_0. BOX 3006
LODI, CALIFORNIA 95241-1910
HUMAN RESOURCES: (209) 333-6704
FAX (209) 333-6816
Notice of Claim Rejection
August 6, 1997
Mr. C. Russell Hayward
1108 Lakewood Drive
Lodi, CA 95240
RE: Claim against the City of Lodi
Date of Loss: 05/12/97
Claim Number: 97-29- -
Dear Claimant:
H. DIXON FLYNN
City Manager
ALICE M. REIMCHE
City Clerk
RANDALL A. HAYS
City Attorney
RECEMD - ICA
AUG 2 7197
AUS 2 7 199/
Notice is hereby given that the claim you presented to the City on Lodi on June 26, 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 Ton 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 rhe evert 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: City Attorney
Bill Benson, ICA
4-1tr-rj. doc
Sincerely,
Alice M. Reimche
City Clerk
CITY COUNCIL
PHILLIP A. PENNINO, Mayor
JACK A. SIEGLOCK,
Mayor Pro Tetnpore
DAVID P. WARNER
STEPHEN J. MANN
KEITH LAND
CITY OF LODI
CITY HALL
221 WEST PINE STREET. P_0. BOX 3006
LODI, CALIFORNIA 95241-1910
HUMAN RESOURCES: (209) 333-6704
FAX (209) 333-6816
Notice of Claim Rejection
August 6, 1997
Ms. Pauline Meyer
6793 Dougherty Road
Acampo, CA 95220
RE: Claim against the City of Lodi
Date of Loss: 05/15/97
Claim Number: 97-26- -
Dear Claimant:
H. DIXON FLYNN
City Manager
ALICE M. REIMC14E
City Clerk
R4NDALL ACit�
y���t� .",
4118 ;
Notice is hereby given that the claim you presented to the City on Lodi on June 11, 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 Ton 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,
Alice M. Reimche
City Clerk
cc: City Attorney
Bill Benson, ICA
4-I1r-rj.dot
CITY COUNCIL
PHILLIP A. PENNINO, Mayor
JACK A. SIEGLOCK,
Mayor Pro Tempore
DAVID P. WARNER
STEPHEN J. MANN
KEITH LAND
Mr. William Moran
P.O. Box 690223
Stockton, CA 95269
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
August 6, 1997
RE: Claim against the City of Lodi
Date of Loss: 05/21/97
Claim Number: 970709-06-970521-475
Dear Claimant:
H. DIXON FLYNN
City Manager
ALICE M_ REIMCHE
City Clerk
RANDALL A. HAYS
City Attorney
13, SEv471.•,$L,
AUS 2 7
Notice is hereby given that the claim you presented to the City on Lodi on July 7, 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
Prdcedure, the City will seek to recover all costs of defense in the event an action is filed in d is matter,
and it is determined that the action was not brought in good faith and with reasonable cause.
Sincerely,
Alice M. Reimche
City Clerk
cc: City Attorney
Bill Benson, ICA
4-[tr-rj. doc