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 ...

28.06.2014 Views

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

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

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!