Loading...
HomeMy WebLinkAboutR-2016-007 4th Quarter 2015 Claims Report RESOLUTION NO. R- 2016 -007 A RESOLUTION accepting and approving the 4th Quarter 2015 Claim Report for the City of Yakima. WHEREAS, the City of Yakima previously was self- insured as to most claims, and WHEREAS, the City of Yakima is currently a member of the Cities Insurance Association of Washington ( "CIAW ") for most claims, and joined CIAW effective December 14, 2005, with a $99,000 deductible for insurance policies from September 1, 2010 to September 1, 2012, and a $100,000 deductible on policies from September 1, 2012 to the present; and WHEREAS, the Transit Division is in the Washington State Transit Insurance Pool ( "WSTIP ") for Transit claims, effective September 1, 2005, with liability coverage which is not subject to a deductible amount; and WHEREAS, pursuant to an annual Resolution that has been adopted by the City Council, the City Manager is authorized to settle claims against or by the City in an amount of $100,000 or less; and WHEREAS, the attached CIAW Claim Report contains information on and the disposition of the various claims submitted to the City of Yakima with the amount on the CIAW report that was paid by the City of Yakima toward the settlement which was within the City's $100,000 insurance deductible, or within the City's $99,000 insurance deductible for claims covered by insurance policy periods from September 1, 2010 to September 1, 2012, and does not include the insurance company's contribution to the settlement, if any; now, therefore, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF YAKIMA: The attached 4th Quarter 2015 Claim Report, together with payments and disbursements listed therein, is hereby accepted, approved, and ratified. ADOPTED BY THE CITY COUNCIL this 19 day of ,January 2016. Avina G feaz,.Mayor ATTEST / y� h 1 11P 4 ‘ 1 I# `f ti (ha/171,J (S' s %i ,1 1 0 ?<*‘' ) So'nya Claar Tee, C i leleN TON ` ATTACHMENTS: Description Upload Date Type ❑ Resolution for 4th Quarter 2015 Claim Report 1/11/2016 Resolution ❑ 4th Quarter 2015 Claim Report 1/11/2016 Backup Material CITY OF YAKIMA 4th Quarter Claim Report 2015 CIAW CLAIMS SUMMARY BY TYPE OF CLAIM 10/01/2015 TO 12/31/2015 City of Yakima CIAW Closed Claims Summary by Type of Claim Fourth Quarter 2015 October 1, 2015 through December 31, 2015 Auto Bodily Injury (ABI) Total Number of Claims: 1 Total Dollars Paid: $17,985.60 Automobile Liability - Property Damage (ALPD) Total Number of Claims: 6 Total Dollars Paid: $8,646.79 Employment Practices Liability (EPL) Total Number of Claims: 0 Total Dollars Paid: $0.00 General Liability - Bodily Injury (GLBI) Total Number of Claims: 3 Total Dollars Paid: $0.00 General Liability - Personal Injury (GLPI) Total Number of Claims: 0 Total Dollars Paid: $0.00 General Liability - Property Damage (GLPD) Total Number of Claims: 6 Total Dollars Paid: $8,665.86 Law Enforcement (LE) Total Number of Claims: 8 Total Dollars Paid: $267.25 Wrongful Acts (WA) Total Number of Claims: 0 Total Dollars Paid: $0.00 TOTAL NUMBER OF CLAIMS: 24 TOTAL DOLLARS PAID: $35,565.50 CIAW CLAIMS SUMMARY BY DEPARTMENT 10/01/2015 TO 12/31/2015 City of Yakima CIAW Closed Claims Summary by Department Fourth Quarter 2015 October 1, 2015 through December 31, 2015 Department /Division Closed Total Paid Animal Control Division 1 $622.70 Codes Division 0 $0.00 Community Development Department 0 $0.00 Engineering Division 1 $189.35 Finance Department 0 $0.00 Fire Department 2 $1,361.50 Department of General Administration 0 $0.00 Municipal Court 0 $0.00 Parks and Recreation Division 0 $0.00 Parking Enforcement Division 0 $0.00 Planning Division 0 $0.00 Police Department 12 $4,767.69 Public Works Department 0 $0.00 Refuse Division 2 $0.00 Streets Division 3 $10,235.62 Wastewater Division 3 $18,388.64 Water /Irrigation Division 0 $0.00 Utility Services Division 0 $0.00 TOTAL: 24 $35,565.50 CIAW CLOSED CLAIMS 10/01/2015 TO 12/31/2015 City of Yakima Closed Loss Run 10/1120i5 t.0 12/31/2015 as of 1n12018 Claim Evert Date Clamant Adjustor Settlement Department Name Number Reported Date cif Claim Event Date Cram Type Coda Full Name Event Description Claim Status Cede DateCtosed Last Name Amount Yakima AnimatCa)oolDivi4ort LCYAnim2015 6/2/2D15 6212015 6!112015 A LpD Webb, Insiredvehid 041976 Laura cfaimanrsvehide C 111482015 Fletcher 562270 -_ -- MIIIMINI Sum: 5622.70 Claim Event Date Clamant Adjustor Settlement Department Name Number Reported Dale ofClaian Event Date Claim Type Code Full Name Event Description Clairs Status Code Date Closed Last Name Amount Yakima Engineering Division LGYF�xp2 824/2015 8124015 ltidtards, ClaimadhRenginea C 10(132015 Moore 518935 042317 !2015 7)42015 GLPD John monument NM =II Sum: Claim Event Date Claimant Adjuster Settlement Department Name Number Reported Detect Claim Event Date Claim Type Cade Full Narne Event Description Claim Status Coda Dale Closed Lest blame Amount LCYFOD2015 Claimantstreedamaged C 111182015 Baud YalunaFire(}epaNnent 652015 I 6152015 5x21)2015 GLPD hlrhaca 51,104.11, LCYFQD2015 16912015 14)92015 9(21)2015 ALP❑ WaDcer. L1sazedvehiciedarnaged G 162&2015 .Whetstone 5252.45 042556 Michael claimants lawn 1 Sun_ 51,361.50 Claim Event Date Claimant Adjuster Settlement DepartmentPame Humber Reported Date of Malin Event Date Claim Type Code Full Name Event Description Claim Status Code Date Closed Last Name Amount. Yakima Pollee Dee-arum-fit L32 200$D 7/1321111 . 71132011 8/4/1018 LE Wrongful arrest C - 10/1212015 Moore Freddie $0.00 LGYPO20110 12/27(2013 12!27!2013 1252011 LE S a m ' Excessive force issue C 111202015 Boruf 50.00 ,39281 LCYP020120 8/19)1014 8/1912014 8/102012 GLBI Young, Excessive force issue C 111122015 Fletchar 50.00 40568 William `- LCYPD24140 1115/2015 1/152015 : 11/262014 LE Young, Glarmanl'sgate C 10212015 Whetstone 50.90 41330 Man damaged LCYPD20450: 2124/2015 2/15/2015 2/42015 LE Chavez, Fenceda 41524 Martha nta3e C 10412015 Whetstone 50.00 LCYPQ20150 2015 6/29x2015 524x1015 LE Mier' Claimants vehicle towed G 11/23)1015 Moore 50.03 42109 ' Pamela LCYPD20150 7/132015 7/132015 7/10x1015 LE Cardenas. tr eddamaged C -12[30,2015 i Moore 50(0 Luis claimants property 42154 0150 7/292015 7x[912015 7119(2015 LE Gaoa,. ClaimartfsveNc1e 42216 Maria impounded C 11118/2045 Bauff 626725 LCYP020150 902015 3811045 8(132045 ALPO Hinman, fnsuredvohidebacked 423848 Terrie into claimanrsvehide G 12116 !doom 51,96564 LCYPD20150 101112015 91112015 3152015 LE Heiman, Insured damaged 42514 Steven claimants tome G 11.120r2015 VAreL5lrne 51].00 LCYP020150 9092075 10(92015 52112015 GL.BE G lhontes, Gainantijuredwhiiei 42557 Edgar ja+TfaaTrly 111142015 Fletcher 50,00 LCYP020150 102512015 9(252015 911572015 ALpp Simons, Insured vehicle hit 42648 Maria clainanrsrehidc C 12J78f2015 Moore 52514.80 Sum: 74,767.69 Claim Event Cate Claimant Adjuster Settlement Department Warne Number Reported Date of Claim Event Date Claim Type Cade Full xame Event Description Claim Status Code Date Closed Last Marna Amount Yakima Refuse Division 5129/2015 511912015 52711015 52712015 YAllits, Qmpsft'<gate swung 411962 Gl.PD FIXila into parked car_ C 707142015 SveLch 50.00 LCYReI[r2015 709)'1415 7/8/2015 7!82015 • ALPO Thomas, Garbage struck C Cindy knee_ 50.90 MEIN= Sum, 50.90 Claim Event Date Claimant A djuster Settlement Department Name Number Reported Date of Claim Event Dale Claire Typo Code Full Nemo Eventfescriplion Claim Status Code Data Closed Last Name ArTDUnl Yalama Stre�sDtvisipz iLC 312011415 3202095 121 112014 GLEN Hazen. Trip and fall C 50232015 Fletcher §0,00 LCYSeree2015 81242075 " 11242015 Garcia. LargetreeE bfel 042320 8/202055 GLAD - David claimar rs tir3t de C � 1013/2015 Fletcher 56,964.42 LCYStree2075 5'!172015 915772015 9/1111015 ALPD Valle, Insured vehicle hit 042438 Jennifer daeranrs vehicle C 1.11122015 Moue 13,27120 Sure: $10,235.52 Claim Event Date Claimant Adjuster Settlement DepartmeniNaraa Number Reported Date of Claim Event Date Claim Type Code Full Name Event Description Claim Status Code Date Closed Last Name Amount Yakima Wastewater Division 303 0 0B2i11 1101912013 11126/2013 1f/022013 - ABE F es' irtsrcedvelrider C Rebooca ended daimanrs vehicle 11!182075 Fletcher ;17,965.5(1 LGYWaste201 7(27123315 7272015 7(15/2015 m 015 GtPD Wild, Verna 'Szkrsbad u C P 1011/2915 Whetstone 5-003.03 - - 1CYW8ste207 8J112915 8/112075 5123!1015 GLPD Ke y 5042261 Join Wale (Santa ge C 1Q2712015 Whetstone $0.00 Sum: $18,388.64 Count 241 1 1 1 Sumt. Sum_ 335,59s50f WSTIP CLOSED CLAIMS 10/01/2015 TO 12/31/2015 Yakima Transit Closed Claims - 10/01/2015 - 12/31/2015 Claim /Event Number Event Date Date of Claim Claimant Location Type Status Description Date Closed Total Paid To Outcome Claimant By WSTIP VA28PT2015033322 7/30/2015 8/4/2015 Abundiz, Kimberly 802 1/2 S. 16th Ave. ABI C Injury sustained during 10/9/2015 $1,022.00 Settled boarding AUIM28FR2012029644 10/17/2012 10/30/12 Nelson, Mary Division and 4th Ave. AUIM C Passenger Injury 10/15/2015 $50,000.00 Settled VA28FR2014031961 6/7/2014 6/23/2014 Rumbo, Angel River Rd. and 16th Ave. ALPD C Collision w /vehicle 11/2/2015 $863.00 Settled VA28FR2015033747 11/24/2015 11/30/2015 Martinez, Edgar S. 40th Ave. ALC C Collision w /vehicle 12/3/2015 $1,374.00 Settled The City of Yakima WSTIP Transit Insurance has a $0 deductible on its WSTIP insurance, so the amounts paid on the Transit Closed Claims report were paid by WSTIP, not the City. Yakima Paratransit claims (with "PT" in claim number) after January 1, 2012, involve the current contractor for ADA paratransit service, Medstar Cabulance, Inc. Prior to January 1, 2012, the contractor for paratransit service was A -1 Tri -City Taxi, Inc. BUSINESS OF THE CITY COUNCIL YAKIMA, WASHINGTON AGENDASTATEMENT Item No. 5.B. For Meeting of: January 19, 2016 ITEM TITLE: 4th Quarter 2015 Claim Report and Resolution authorizing and approving 4th Quarter 2015 claims activity SUBMITTED BY: Helen A. Harvey, Senior Assistant City Attorney Cindy Epperson, Budget & Finance Director SUMMARY EXPLANATION: The purpose of this report is to provide information on claims that were closed during the 4th Quarter 2015. All claims listed in this report were resolved and settled pursuant to the City Council's annual Resolution authorizing the City Manager to settle claims against or by the City in an amount of $100,000 or less, and Resolution No. R- 2015 -136 was adopted on November 3, 2015. The payment amounts listed on the CIAW report show the amount paid by the City of Yakima toward the settlement within the City's $100,000 insurance deductible. The report includes information for the fourth quarter 2015: (1) CIAW claim summary by type of claim; (2) CIAW claim summary by department; (3) CIAW closed claims for the 4th Quarter 2015; and (4) WSTI P closed claims for the 4th Quarter 2015. Adopting the attached claims resolution affirms and ratifies the payments made by the City of Yakima on claims closed during the 4th quarter of 2015 as listed in the reports. ITEM BUDGETED: NA STRATEGIC PRIORITY: Public Trust and Accountability APPROVED FOR SUBMITTAL: Interim City Manager STAFF RECOMMENDATION: Adopt Resolution. BOARD /COMMITTEE RECOMMENDATION: