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