HomeMy WebLinkAboutAgenda Report - September 1, 2004 H-01AGENDA ITEM $4 O l ^ •;
CITY OF LODI
,. COUNCIL COMMUNICATION
TM
AGENDA TITLE: Denial of Verified Claim(s) against the City of Lodi
MEETING DATE: September 1, 2004
PREPARED BY: Risk Management
RECOMMENDED ACTION: To approve by motion action, denial of the following verified
Claim filed against the City of Lodi.
(A) Sherry Klein Successor in Interest to Agnus Klein DOL: February 5, 2004
(B) Sherry Klein Wrongful Death of Father Howard C. Klein DOL: February 5, 2004
(C) Sherry Klein Wrongful Death of Mother Agnus B. Klein DOL: February 5, 2004
(D) Sherry Klein, Executor of Estate of Howard C. Klein,
Successor in Interest to Agnus Klein DOL: February 5, 2004
(E) Sherry Klein Wrongful Death of Brother Howard Blair Klein DOL: February 5, 2004
(F) Tim Vallem DOL: 7194 to current
BACKGROUND INFORMATION: Fallowing review of verified claims filed against the City of Lodi,
it is recommend the City deny the subject claim(s).
FUNDING
Attachments
cc: City Attomey
None Required
12L L..A&.9h6-
va s, Risk Manager
APPROVED:
Janet Keeter
CITY COUNCIL
LARRY HANSEN, Mayor
JOHN BECKMAN
Mayor Pro Tempore
KEITH LAND
EMILY HOWARD
SUSAN HITCHCOCK
John J. Moreno, Esq.
1451 River Park Drive #145
Sacramento, CA 95815
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
September 2, 2004
RE: Claim against the CLty of Lodi
Claimant: Sherry Klein
Date of Loss: February 5, 2004
Our Claim Number: 919-04
Dear Claimant:
JANET KEETER
Interim 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 July 21, 2004 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 Blackstone
City Clerk
CC: City Attorney
DB Claims
CITY COUNCIL
LARRY HANSEN, Mayor
JOHN BECKMAN
Mayor Pro Tempore
KEITH LAND
EMILY HOWARD
SUSAN HITCHCOCK
John J. Moreno, Esq.
1451 River Park Drive ## 145
Sacramento, CA 95815
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
September 2, 2004
RE: Claim against the City of Lodi •
Claimant: Sherry Klein
Date of Loss: February 5, 2004
Our Claim Number: 917-04
Dear Claimant:
JANET KEETER
Interim 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 July 21, 2004 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 Attomey
DB Claims
CITY COUNCIL
JANET KEETER
L O D T
CITY OF1
Interim City Manager
LARRY HANSEN, Mayor
SUSAN 3. BLACKSTON
JOHN BECKMAN
CITY HALL
City Clerk
Mayor Pro Tempore
221 WEST PINE STREET, P.Q. BOX 3006
STEPHEN SCHWABAUER
KEITH LAND
LODI, CALIFORNIA 95241-1910
City Attorney
EMILY HOWARD
HUMAN RESOURCES: (209) 333-6704
SUSAN HITCHCOCK
PAX (209) 333-6816
Notice of Claim Reiection
September 2, 2004
John J. Moreno, Esq.
1.451 River Park Drive #145
Sacramento, CA 95815
RE: Claim against the City of Lodi
Claimant: Sherry Klein, Executor of Estate of Howard C. Klein, Successor in
Interest to Agnus Klein
Date of Loss: February 5, 2004
Our Claim Number: 918-04
Dear Claimant:
Notice is hereby given that the claim you presented to the City of Lodi on July 21, 2004 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 § 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 natter and it is
determined that the action was not brought in good faith and with reasonable cause.
Sincerely,
Susan Blackston
City Clerk
cc: City Attomey
DB Claims
CITY COUNCIL
LARRY HANSEN, Mayor
JOHN BECKMAN
Mayor Pro Tempore
KEITH LAND
EMILY HOWARD
SUSAN HITCHCOCK
John J. Moreno, Esq.
1451 River Park Drive #145
Sacramento, CA 95815
CITY OF LODI
CITY HALL
221 WEST PINE STREET, P.O. BOX 3046
LODI, CALIFORNIA 95241-1910
HUMAN RESOURCES: (209) 333-6704
FAX (209) 333-6816
Notice of Claim Re'ection
September 2, 2004
RE: Claim against the Cily of Lodi
Claimant: Sherry Klein
Date of Loss: February 5, 2004
Our Claim Number: 916-04
Dear Claimant:
JANET KEETER
Interim 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 July 21, 2004 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 silt 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 alsobe 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
DB Claims
CITY COUNCIL
LARRY HANSEN, Mayor
JOHN BECKMAN
Mayor Pro Tempore
KEITH LAND
EMILY HOWARD
SUSAN HITCHCOCK
John J. Moreno, Esq.
1451 River Park Drive #145
Sacramento, CA 95815
CITY 4F 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
September 2, 2004
JANET KEETER
Interim City Manager
SUSAN L BLACKSTON
City Clerk
STEPHEN SCHWABAUER
City Attorney
RE: Claim against the -City of Lodi
Claimant: Sherry Klein, Successor In Interest To Agnus Klein
Date of Loss: February 5, 2004
Our Claim Number: 915-04
Dear Claimant:
Notice is hereby given that the claim you presented to the City of Lodi on July 21, 2004 was rejected as
of the date of this letter.
Nonce
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 refefred 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
DB Claims
CITY COUNCIL
JANET KEETER
CITYT r�-� � O � T v 1 ^ � T
L
Interim City. Manger
CARRY HANSEN, Mayor
SUSAN J. BLACK5TON
JOHN BECKMAN
CITY HALL
City Clerk
Mayor Pro.Tcmpore
221 WEST PINE STREET, P.O. BOX 3006
STEPHEN SCHWABAUER
KEITH LAND
LODI, CALIFORNIA 95241-1910
City Attorney
EMILY HOWARD
HUMAN RESOURCES: (209) 333-6704
SUSAN HITCHCOCK
FAX (209) 333-6816
Notice of Claim Rejection
September 2, 2004
Tim Vallem
Old Town Antiques
121 S. School Street
Lodi, CA 95240
RE: Claim against the C_ ity of Lodi
Claimant: Tim Vallem 1 Old Town Antiques
Date of Loss: July 1994 to Current
Our Claim Number: 910-04 `
Dear Claimant:
Notice is hereby given that the claim you presented to the City of Lodi on July 3, 2004 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 mutter 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