Loading...
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