Loading...
HomeMy WebLinkAboutAgenda Report - October 6, 2004 H-01AGENDA ITEM A CITY OF LODI COUNCIL COMMUNICATION TM AGENDA TITLE: Denial of Verified Claims) against the City of Lodi MEETING DATE: PREPARED BY: October 6, 2044 Risk Management RECOMMENDED ACTION: To approve by motion action, denial of the following verified Claim s) filed against the City of Lodi. (A) Estate of Sukhdeep Kaur (B) Dalwinder Kaur, a Minor (C) Jaswant Kaur (D) Satwinder Singh, Jaswant Kaur, Dalwinder Kaur: Estate of Sukhdeep` Kaur (E) Sharnjit K. Dhilion DOL: March 04, 2004 DOL: March 04, 2004 DOL: March 04, 2004 DOL: March 04, 2004 DOL: March 04, 2004 BACKGROUND INFORMATION: Following review of verged 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). FUNDING Attachments cc: City Attorney DB Claims Human Resources City Clerk None Required rk Evans, Risk Manager APPROVED: Janetjlkeetir, Kbinirn City Manager CITY COUNCIL LARRY HANSEN, Mayor JOHN BECKMAN Mayor Pro Tempore KEITH LAND EMILY HOWARD SUSAN HITCHCOCK Mohinder S. Mann, Esq. 1027 W. Taylor Street San Jose, CA 95126 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 October 7, 2004 RE: Claim against the City of Lodi Claimant: Dalwinder Kaur, A Minor Date of Loss: March 4, 2004 Our Claim Number: 929-04 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 August 12, 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, a�Iaton ity Clerk cc: City Attorney DB Claims Risk Management City Clerk CITY COUNCIL CITY OF LODI LARRY HANSEN, Mayor JOHN BECKMAN Mayor Pro Tempore KEITH LAND EMILY HOWARD SUSAN HITCHCOCK Berg Injury Lawyers 1900 Point West Way, Suite #111 Sacramento, CA 95815 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 October 7, 2004 RE: Claim against the City of Lodi Claimant: Shamjit'K. Dhillon Date of Loss: March 4, 2004 Our Claim Number: 931-04 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 August 27, 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, san kston ity Clerk cc: City Attorney ttl DB Claims Risk Management City Clerk CITY COUNCIL LARRY HANSEN, Mayor JOHN BECKMAN Mayor Pro Tempore KEITH LAND EMILY HOWARD SUSAN HITCHCOCK Mohinder S. Mann, Esq. 1027 W. Taylor Street San Jose, CA 95126 CITY OF LODI CITY HALL 221 WEST PINE STREET, P.O. BOX 3006 LOD1, CALIFORNIA 95241-1910 HUMAN RESOURCES: (209) 333-6704 FAX (209) 333-6816 Notice of Claim Reiection October 7, 2004 RE: Claim against the City of Lodi Claimant: Estate of Sukhdeep Kaur, Decedent Date of Loss: March 4, 2004 Our Claim Number: 927-04 ' 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 August 12, 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, 4 4"AL-1 san Bl kston City Clerk cc: City Attorney DB Claims Risk Management City Clerk CITY COUNCIL LARRY HANSEN, Mayor JOHN BECKMAN Mayor Pro Tempore KEITH LAND EMILY HOWARD SUSAN HITCHCOCK Mohinder S. Mann, Esq. 1027 W. Taylor Street San Jose, CA 95126 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 October 7, 2004 RE: Claim against the City of Lodi Claimant: Jaswant Kaur Date of Loss: March 4, 2004 Our Claim Number: 928-04 Dear Claimant: JANET KEETER Interim City Manager SUSANJ.BLACKSTON City Clerk STEPHEN SCHWABAUER City Attorney Notice is hereby given that the claim you presented to the City of Lodi on August 12, 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, san B ks on City Clerk cc: City Attorney DB Claims Risk Management City Clerk CITY COUNCIL LARRY HANSEN, Mayor JOHN BECKMAN Mayor Pro Tempore KEITH LAND EMILY HOWARD SUSAN HITCHCOCK 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 October 7, 2004 Mohinder S. Mann, Esq. 1027 W. Taylor Street San Jose, CA 95126 RE: Claim against the Citv of Lodi JANET KEETER Interim City Manager SUSAN J. BLACKSTON City Clerk STEPHEN SCHWABAUER City Attorney Claimant: Satwinder Singh: Jaswant Kaur: Dalwinder Kaur: Estate of Sukhdeep Kaur Date of Loss: March 4, 2004 Our Claim Number: 930-04 Dear Claimant: Notice is hereby given that the claim you presented to the City of Lodi on August 16, 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, IYA� an a ton ity Clerk cc: City Attorney DB Claims Risk Management