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