Loading...
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