Loading...
HomeMy WebLinkAbout1994-01-04; City Council; Resolution 94-4. I) 1 2 3 4 0 0 RESOLUTION NO. 9 4 - 4 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AUTHORIZING THE EXPENDITURE OF FUNDS FOR SETTLEMENT OF THE WORKERS COMPENSATION CLAIM OF SAMUEL GRANILLO 5 6 7 8 WHEREAS, HCM Claim Management Gorp., the Third Party Administrator for the City of Carlsbad, has recommended a settlement in the Workers Compensation case of Samuel Granillo; and 9 (1 WHEREAS, there are sufficient funds available in the Workers 10 IICompensation Self-Insurance Fund to pay the settlement, 11 11 NOW, THEREFORE, BE IT RESOLVED by the City Council of the City l2 I1 of Carlsbad, California, as follows: 13 1. That the above recitations are true and correct. 14 2. That the expenditure of $10,220 from the Workers Compensation 15 Self-Insurance Fund is authorized for the settlement of said case. 16 17 18 19 20 21 3. That the Council accept the Stipulations with Request for Award, attached hereto as Exhibit 2. 22 I1 23 24 25 26 28 27 11 0 0 PASSED7 APPROVED AND ADOPTED at a Regular Meeting of the City 2 ouncil of the city of Carlsbad on the 4th day of January 1994, by the following LI 3 ote, to wit: 4 5 6 7 8 9 10 AYES: Council Members Lewis, Stanton, Kulchin, Nygaard and Fin1 NOES: None ABSENT None XI. .ArnST 12 13 14 15 ALETHA - L. RAUTENKRANZ, d.* City Clerk 17 16 l8 I 19 ~ 20 21 22 23 24 25 26 27 28 t , ' /. e. 0. Exhibit 2.- *. WORKERS' COMPENSATION APPEALS BOARD STATE OF CALlFORNlA ~ -~ Appkmt 1 Case No. Unassigned Samuel Granillo Stipulations SSN: 553-94-8345 with Request VS. City of Carlsbad, P.S.I. Defendants I for Award ~ ~ - ~~~~ The parties hereto stipulate to the issuance of an Award and/or Order, based upon the following fact waive the requirements of Labor Code Won 5313: 1. Samuel Granillo bo,,, April 18, 1952 , (") employed within the State of California as Part Mainto Worker Lbn - by City of Carlsbad whose compensation administrat HCM Claim Mgt- sustained injury arising out of and in the course of employment Right Knec (&cup.Lim) (Datedlpiyf (Empbyct) (Puu d body imjt 2 The injury caused temporary disability for the period March 27, 1991 through July 16, 1991 for which indemnity is payable at $ 3 12 15 week, less credit for such payments previousIy made. 3. The injury caused permanent disability of ST, for which indemnity is paf@f$~~ perweekbeginning July 17, 1991 ,inthentmof$3,360*Oo~u~~ k payments previously made. (?'if0 14 @-KEG'\T tqtrrx:~4toC( /I4433 h informal rating has not been previously issued. (Select-) c- 4. Upon %mad: l!%Ft% to injury herein mentioned as rfer Dr. Mag report of 9/16/93, defendant has five days to authorize or good cause for denial. Failure to do so shall give applicant t authority to secure whatever treatment is necessary to cure or re1 the effect of injury. DUARTYLUT OF INDUSTRIAL R \NL r i%R '6A*fW ~EDICAC, C&R\_r OIVISION OF IMOUSTRIAL A , c. " . 1 m e WORKERS' COMPENSATION APPEALS BOARD STATE OF CALIFORNIA 5. Medid-legd expenses are payable by defendant as fohws: Defendant has paid all medica -legal expenses. (Uh" Pq*Tw4@-\/5.9 47s -00) 6. Applicant's attorney request a fee Of $ YO3 s O0 7. Liens against compensation are payable a~ fobws: None 8. Other stipuhtion~: &)D**'Z QF \dJav ,% 3-zb -.qf, dQT r3-7-7-4 t & QC\L \dh%Ly he i w~~n T V-n Tux -2. Y //- 23 . 93 Dated 553-94-8345 social Security Number of Applicant 2855 Cottingham Street Oceanside, CA 92054 A pwfli%L Att0rneyforAppfi-t Stewart Atcheson r 2330 Thiid Avenue San Dieao, CA 92,LQl 2019 Address of Attorney for Applicant - RECFlvFn 1 Hf QEC 0 2 a93 1200 Carlsbad Village Drive Carlsbad, CA 92008 Address of Employer 3954 Murphy Canyon Road, D-205 San Dieao, CA 92123 Address of Insurance Company Karen Church Attorney or Authorized Representative for Defenda 3954 Murphy Canyon Rd, D-205 San Dieao, CA 92123 Address of Attorney or Authorized Representative