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