|
|
Board of Directors Policies, Resolutions
Authorize Execution of Change Order Nos. 1 and 2 to Contract no. 2013-FT-10, Routine Dry-Docking of the M.V. Golden Gate Ferry, with Bay Ship & Yacht Co.
|
|
|
Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller and Accept the Investment Report for June 2013 as Prepared by Public Financial Management
|
|
|
Board of Directors Policies, Resolutions
Approve Adoption of Policies for Golden Gate Transit and Golden Gate Ferry Service and Fare Changes, Under Title VI of the Civil Rights Act of 1964, as Amended
|
|
|
Board of Directors Policies, Resolutions
Authorize the General Manager to Execute an Agreement with the San Francisco Municipal Transportation Agency Relative to the Golden Gate Transit San Francisco Bus Facility Modifications Project
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Professional Services Agreement (PSA) with URS Corporation, PSA No. 2013-BT-1, for Design Engineering Support Services During Construction of the Golden Gate Transit San Francisco Bus Facility Modifications Project
|
|
|
Board of Directors Policies, Resolutions
Approve Change Orders to Contract No. 2016-B-1, Golden Gate Bridge Seismic Retrofit Phase IIIA, North Anchorage Housing/North Pylon, for Slope Protection and Improved Access
|
|
|
Board of Directors Policies, Resolutions
Approves Actions Relative to Structural Modifications to the M.V. Napa
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to Structural Modifications to the M.V. Golden Gate
|
|
|
Board of Directors Policies, Resolutions
Authorize the Setting of a Public Hearing on a Proposal to Set a Parking Fee at the Larkspur Ferry Terminal
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to Design, Construction Phasing and Schedule of the Golden Gate Bridge Moveable Median Barrier Project
|
Results: 619 Records found.