HomeMy WebLinkAboutAgenda Report - May 18, 2005 J-01AGENDA ITEM 3"' 1
CITY OF LODI
COUNCIL COMMUNICATION
TM
AGENDA TITLE: Denial of Velrified Claims) against the City of Lodi
MEETING DATE:
PREPARED BY:
May 18, 2005
Risk Managemnt
RECOMMENDED ACTION: To approve by motion action, denial of the following verified
Claim filed against the City of Lodi.
(A)
Ashley Rose
DOL: February 18, 2005
(B)
Britney Rose
DOL: February 18, 2005
(C)
Pete Rose
DOL: February 18, 2005
(D)
Pete Rose, Jr.
DOL: February 18, 2005
BACKGROUND INFORMATION: Following review of verified claims filed against the City of Lodi,
The City's contract administrator, DB Claims and Human Resources
Staff, recommend the City deny the subject claim(s).
FISCAL IMPACT:
FUNDING AVAILABLE:
Attachments
cc: City AMomey
1313 Claims
NIA
None Required
APPROVED: f �=_ �- =-g
Blair King, try Manager
CITE' COUNCIL
JOAN BECKMAN, Mayor
SUSAN HITCHCOCK
Mayor Pro Tempore
LARRY I-IANSEN
JOANNE MOUNCE
BOB JOHNSON
di ce of: Merin
Anti: aw ' Par
CITY 14ALL
221 WEST PINE STREET, P.O. BOX 3006
LOD], CALIFORNIA 95241-1910
HUMAN RESOURCES. (209) 33:3-6704
FAX (209) 333-6916
cstiee of Claim Reiection
May 19, 2005
RE: Claim aainst the Ci of Lodi
Claimant, Ashley hose
Date of loss: February 18, 2005
Our Claim Number, 97805
Dear Claimant:
i Y y
BLAIR KING
City Manager
SUSAN I. BLACKSTON
City Cleric
STEPHEN SCHWABAUER
City Attorney
Notice is hereby given that the claim you presented to the City of Lodi on April 27, 2005 was rejected ae-,
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 can your state law claims. See Goveniment Code
§945.6. The six month time limit referred to in this notice applies only to claims or causes of action
which are govenied by the California Tart Claims Act which does not apply to federal causes of action.
Additionally, the Tort Claims Act contains cortain exemptions. You may seep 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 Cade of Civil Procedure, the
City will seek to .recover all casts 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
IAB Claims
Risk Management
City Clerk
CITY COUNCIL
JOHN BECKMAN, Mayor
SUSAN HITCHCOCK
Mayan Pro Tempore
LARRY HANSEN
JOANNE MOUNCE
ISO JOHNSON
aw ce of Mark E. Merin
Attn. Mark E. Merin
CITY kiF L0 Tl "If I
CITY HALL
221 WEST PINE STREET, P,O. BOX 3006
LORI, CALIFORNIA 95241-1910
HUMAN RESOURCES: (209) 333-6704
FAX (209) 333-6816
�otiee of C,iai Rejection
May 19, 2T005
RE. Claim a ainst the City of Lodi
Claimant: Britney Rose
Bate ofLoss: February 18, 2005
Our Claim Number-, 97905
Dear Claimant,
BLAIR KING
City Manager
SUSAN J. BLACKSTON
City Clerk
STEPHEN SCHWABAUER
City .Atioaney
Notice is hereby given that the claim you presented to the City of Lodi on April 27, 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 carries of action
which are governed by the California fort Claims act which does not apply to federal causes of action.
Additionally, the 'fort 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 des 'sea
iimnediately.
Please also be advised that, pursuant to §1.28.7 and §1038 of the California Code of Civil Procedure, the
City will seed to recover all casts of defense to the event ars 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
ec:
City Attorney
DB Claims
Risk. Managetnmt
City Clerk
3
CITY COUNCIL
JOHN BECKMAN, Mayor
SUSAN HITC14COCK
Mayor Pro Tempore
LARRY HANSEN
JCIANNE MOLINCE
BOB JOHNSON
Lav Office.of Mark. E..Merin
"y
Attn:ax , tVieri
CITY OF LODI
CITY HALL
221 WEST PINE STREET, F.[3. BOX 3006
LORI, CALIFORNIA 95241-1446
HUMAN RESOURCES: (209) 333-6704
FAX (209) 333-6816
� otice of Claim R.e°ection
May 19, 2005
RE: Claim a ainst the t ity of Lodi
Claimant Fete Rose
Bate of Loss: February 18, 204 5
Cour Claim Number- 98005
Dear Claimant
FILE COPY
BLAIR KING
City Manager
SUSAN J. BLACKS` ON
City Clerk
STEPHEN SCHWABAUER
C'i'ty Attorney
Notice is hereby givers that the clam you presented to the City of Lodi on April 28, 2045 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 clams. 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 § 103 8 of the California Code of Civil Procedure, the
Citv will seek to recover all costs of defense in the event ars 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
v : City Attorney
DB Claims
Risk Management
City Clerk
CITY COUNCIL
JOHN BECKMAN, Mayor
SUSAN HfTCHCOCK
Mayor Pro Tempore
LARRY HANSEN
JOANNE MOUNCE
BOB JOHNSON
aw;G)ffice of Mark E. Merin
Attn: larkWerm
CITY OF LODI
CI'T'Y HALL
221 WEST PINE STREET, P.0, BOX 3006
L€ DI, CALIFORNIA 95241-1930
€ UMAN 1RFSOURCES: (209) 333-6704
PAX (209) 333.6816
N€�tice of Cla irr� Re'ecticri
May 19, 2005
Clan a ainst tle .Ci of nodi
Claimant. Pete .Rose, Jr.
Date of Loss; February 18, 2005
Our Claire Number: 9$105
Dear Claimant:
FILE
LAIR KING
City Manager
SUSAN J. ELACKSTON
Cita Clerk
STEPHEN SCkiWABAUEit
City Attorney
Notice is hereby given that the claim you presented to the City of nodi on April 28, 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 trail 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 pct 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, 0
Susan Blackston
City Clerk
cc: City Attorney
DB Claims
Risk Management
City Clerk