Loading...
HomeMy WebLinkAboutAgenda Report - May 4, 2005 J-01AGENDA ITEM 10% CITY OF LODI %W COUNCIL COMMUNICATION TM AGENDA TITLE: Denial of Verified Claim(s) against the City of Lodi MEETING DATE: PREPARED BY: May 4, 2005 Risk Management RECOMMENDED ACTION BACKGROUND INFORMATION: FISCAL IMPACT: WIZ191I�'LrLPls1IW-Y 4 - 4 cc: City Altomey DB Claims To approve by motion action, denial of the following verified claim filed against the City of Lodi. (A) Catherine Conrado (B) Sanborn Chevrolet NIA None Required DOL: December 2, 2004 DOL: March 11, 2005 APPROVED: C BI ing, City Manager CITY COUNCIL JOHN BECKMAN, Mayor SUSAN HITCHCOCK Mayor Pro Tempore LARRY HANSEN JOANNE MOUNCE BOB JOHNSON 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 Rejection May 5, 2005 RE: Claim aging the City of Lodi Claimant: Catherine Conrado Date of Loss: December 2, 2004 Our Claim Number: 97505 Dear Claimant: BLAIR KING City Manager SUSAN 1. BLACKSTON City Clerk STEPHEN SCHWABAUER City Attorney Notice is hereby given that the claim you presented to the City of Lodi on April 7, 2005 was rejected as of the date of this letter. Notice 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 §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 § 128.7 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, Susan Blackston City Clerk cc: City Attorney OB Claims Risk Management City Clerk CITY COUNCIL JOHN BECKMAN, Mayor SUSAN HITCHCOCK Mayor Pro Tempore LARRY HANSEN JOANNE MOUNCE BOBJOHNSON S o vrolet, Inc. Attu: ertrtis alton 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 5, 2005 RE: Claim against the City of Lodi Claimant: Sanborn Chevrolet, Inc. Date of Loss: March 11, 2005 Our Claim Number: 97405 Dear Claimant: BLAIR KING City Manager SUSAN J.BLACKSTON City Clerk STEPHEN SCHWABAUER City Attorney Notice is hereby given that the claim you presented to the City of Lodi on April 6, 2005 was rejected as of the date of this letter. Notice 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 §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 C&ims 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 §128.7 and §1038 of the Califomia 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, Susan Blackston City Clerk cc: City Attorney DB Claims Risk Management City Clerk