Loading...
HomeMy WebLinkAboutAgenda Report - July 19, 2006 J-01AGEMDA ITEM Tr I CITY OF LORI COUNCIL COMMUNICATION TM AGENDA TITLE: Denial of Veriflod Claims) against the City of Lodi MEETING DATE: PREPARED BY: July 19, 2046 Risk Iftnagement RECOMMENDED ACTION: That Council by motion action, deny the following verified Claim(s) filed against the City of Lodi. (A) Amber L. Novak Date of Loss: May 19, 2006 (B) Bethsaida Bahena Date of Loss: December 14, 2005 (C) Janis Southard Date of Loss: June 14, 2006 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 MIIPACT: FUNDING AVAILABLE: Attachments cc: City Attorney DS Claims NIA None Required , Risk Manager APPROVED: Blair , City Manager CITY COUNCIL. SUSAN HITCHCOCK, Mayor BOB. JOHNSON Mayor Pro TcnWorc LARRY HANSON JOANNE MOU04CE JOHN BECKMA1I CITY 4F LODI CITY HALT, 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 July 20, 2006 RE: Claim apinst the Citi of Lodi Claimant: Amber L. Novak Date of Loss: 5/19/06 Our Claim Number: 103506 Dear Claimant: BLAIR KING City Manager JENNIFER PERRIN Interim City Clerk STEPHEN SCHWABAUER City Attorney Notice is hereby given that the claim you presented to the City of Lodi on June 08, 2006 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, if er n terim City Clerk cc: City Attorney DS Claims Risk Management City Cleric CITY COUNCIL SUSAN HITCHCOCK, Mayor BORJOHNSON NSON Mayor Pro TenWm LARRY HANSI JOANNE MOUNCE JOHN BECKMAN 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 Refection_ July 20, 2006 RE: Claim Winst the CitX of Lodi Claimant: Bethsaida Bahena Date of Loss: 12/14/05 Our Claim Number: 103706 Dear Claimant: BLAIR KING City Manager JENNIFER PERRIN Interim City Clerk STEPHEN SCHWABAUER City Attorney Notice is hereby given that the claim you presented to the City of Lodi on June 13, 2006 was rejected as of tha 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, fifer 'n Interim City Clerk cc: City Attorney DB Claims Risk Management City Clerk CITY COUNCEL SU$,AN RITC*COCK, Mayor B06JOHNSON Mayor Pro Te*ore t,A&RY HANSON 10ANN$: MOUNCE josik BOCKMAN CITY OF LODI CITY HALL 221 WEST PINE STREET, P.Q. BOX 3006 LODI, CALIFORNIA 95241-1910 HUMAN RESOURCES: (209) 333-6704 FAX (209) 333-6816 Notice of Claim Reiection July 20, 2006 - - RE: C3aim mai A the C* of Lodi Clain=t: Janis Southard Date of Loss: 6/14/06 Our Claim Number: 103806 Dear Claimant: BLAIR KING City Manager JENNIFER PERRIN Interim City Clerk STEPHEN SCHWABAUER City Attorney NotiAe is hereby given that the claim you presented to the City of Lodi on June 16, 2006 was rejected as of that date of this letter. Notice Subject to certain exemptions, you have only six (6) months from the date that this notice was personally deli*wed 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 § 103'8 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, �Q 4i�eer�in Interim City Clerk cc: City Attorney DR Claims Risk Management City Clerk