SCMTD February 2004 Board of Directors Agendas - Santa Cruz ...
SCMTD February 2004 Board of Directors Agendas - Santa Cruz ... SCMTD February 2004 Board of Directors Agendas - Santa Cruz ...
Exhibit A 1. Surf City Produce 120 Golf Club Drive Santa Cruz, CA 95060 2. The Tool Shed Equipment Rentals 1132 River Santa Cruz, CA 95060
SANTA CRUZ METROPOLITAN TRANSIT DISTRICT NOTICE OF ACTION TAKEN IN CLOSED SESSION MEMORANDUM DATE: February 13, 2004 TO: FROM: SUBJECT: Board of Directors Margaret Gallagher, District Counsel Notification Of Actions Taken In Closed Session Regarding The Following Claims On The Dates Indicated: 1. Settlement with Richard Castro 1. Settlement with Richard Castro On November 14, 2003, in closed session the Board of Directors authorized a settlement by way of stipulation at 45% permanent disability plus future medical treatment related to Claim Nos. 85242021, 16242011 and 84242016. The following directors authorized the settlement: Ainsworth, Beautz, Hinkle, Keogh, Reilly and Spence. Pursuant to this direction, a Stipulation with Request for Award was signed by the Workers’ Compensation Appeals Board Judge on January 13, 2004 and $37,884.00 was awarded to Mr. Castro less credit for payments previously made with future medical to remain open. F:\Frontoffice\filesyst\B\BOD\Board Reports\2004\02\Notice of BOD Actions.doc Revised: 02/10/04 /rd
- Page 212 and 213: Santa Cruz Metropolitan Transit Dis
- Page 214 and 215: Santa Cruz Metropolitan Transit Dis
- Page 216 and 217: Santa Cruz Metropolitan Transit Dis
- Page 218 and 219: Santa Cruz Metropolitan Transit Dis
- Page 220 and 221: I Santa Cruz Metropolitan Transit D
- Page 222 and 223: Resume of Steven R. Starbuck, CPA ,
- Page 224 and 225: Resume of Thomas M. Young, CPA Audi
- Page 226 and 227: Resume of Adriana C. Belt Staff Acc
- Page 228 and 229: Santa Cruz Metropolitan Transit Dis
- Page 230 and 231: ‘&Vi ‘146 l#&llj; F e b 0 4 0 4
- Page 232 and 233: Signed on _________________________
- Page 234 and 235: Board of Directors Board Meeting of
- Page 236 and 237: Signed on _________________________
- Page 238 and 239: Signed on _________________________
- Page 240 and 241: Signed on _________________________
- Page 242 and 243: Board of Directors Board Meeting of
- Page 244 and 245: I Via Certified Mail & Facsimile (2
- Page 246 and 247: Signed on _________________________
- Page 248 and 249: Signed on _________________________
- Page 250 and 251: Board of Directors Page 2 Call stop
- Page 252 and 253: Statistical Summary \ , \ Total num
- Page 254 and 255: ROUTE OPERATOR BUS # DATE CALLS MAD
- Page 256 and 257: ACQUISITION AND RELOCATION ASSISTAN
- Page 258 and 259: 10. All payments due for land, impr
- Page 260 and 261: SANTA CRUZ METROPOLITAN TRANSIT DIS
- Page 264 and 265: SANTA CRUZ METROPOLITAN TRANSIT DIS
- Page 266 and 267: A Attachment - I LI s >, 2 L r T :
- Page 268 and 269: SANTA CRUZ METROPOLITAN TRANSIT DIS
- Page 270 and 271: Board of Directors Board Meeting of
- Page 272 and 273: SANTA CRUZ METROPOLITAN TRANSIT DIS
- Page 274 and 275: Highway 17/AMTFUK Weekday Southboun
- Page 276 and 277: Board of Directors February 13, 200
- Page 278 and 279: ATTACHMENT B Santa Cruz hIETR0 Hiph
- Page 280 and 281: Board of Directors Page 2 One addit
- Page 282 and 283: C. Paratransit Service Regular Para
- Page 284 and 285: Board of Directors Page 2 2. direct
- Page 286 and 287: Board of Directors Page 4 Blended (
- Page 288 and 289: Board of Directors Page 6 V. ATTACH
- Page 290 and 291: Board of Directors Page 8 4. Inform
- Page 292 and 293: These costs represent an increase o
- Page 297 and 298: SANTA CRUZ METROPOLITAN TRANSIT DIS
- Page 299 and 300: , (...., SANTA CRUZ METROPOLITAN TR
- Page 301 and 302: ~~~~A SEASIDE COMPANY February 3,20
- Page 303 and 304: Board of Directors Page 2 As part o
- Page 305 and 306: . EXAMPLE #I METRO is currently inv
- Page 307 and 308: SANTA CRUZ METROPOLITAN TRANSIT DIS
- Page 309 and 310: Snnta Cruz Metropolitan Transit Dis
- Page 311 and 312: FEE 17 2004 4:16PM HP LASERJET 3200
SANTA CRUZ METROPOLITAN TRANSIT DISTRICT<br />
NOTICE OF ACTION TAKEN IN CLOSED SESSION<br />
MEMORANDUM<br />
DATE: <strong>February</strong> 13, <strong>2004</strong><br />
TO:<br />
FROM:<br />
SUBJECT:<br />
<strong>Board</strong> <strong>of</strong> <strong>Directors</strong><br />
Margaret Gallagher, District Counsel<br />
Notification Of Actions Taken In Closed Session Regarding The Following<br />
Claims On The Dates Indicated:<br />
1. Settlement with Richard Castro<br />
1. Settlement with Richard Castro<br />
On November 14, 2003, in closed session the <strong>Board</strong> <strong>of</strong> <strong>Directors</strong> authorized a settlement by way<br />
<strong>of</strong> stipulation at 45% permanent disability plus future medical treatment related to Claim Nos.<br />
85242021, 16242011 and 84242016. The following directors authorized the settlement:<br />
Ainsworth, Beautz, Hinkle, Keogh, Reilly and Spence. Pursuant to this direction, a Stipulation<br />
with Request for Award was signed by the Workers’ Compensation Appeals <strong>Board</strong> Judge on<br />
January 13, <strong>2004</strong> and $37,884.00 was awarded to Mr. Castro less credit for payments previously<br />
made with future medical to remain open.<br />
F:\Front<strong>of</strong>fice\filesyst\B\BOD\<strong>Board</strong> Reports\<strong>2004</strong>\02\Notice <strong>of</strong> BOD Actions.doc Revised: 02/10/04 /rd