|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to an Agreement with Lindsay Transportation Solutions Sales and Service, LLC, for the Purchase and Installation of a Moveable Median Barrier System on the Golden Gate Bridge
|
|
|
Resolutions
Approve Actions Relative to Contract No 2014-BT-3, San Rafael Bus Facility Paint Booth Heater Replacements, to Blocka Construction, Inc.
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to Request for Qualification/Request for Proposals No. 2013-B-8, Golden Gate Bridge Main Cable Access System Design Services
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Advanced Communication and Information System Project
|
|
|
Board of Directors Policies, Resolutions
Authorize the General Manager to Enter into an Agreement with the Marin County Transit District to Receive Measure A Transportation Sales Tax Funds for Ferry Feeder Shuttle Bus Service
|
|
|
Board of Directors Policies, Resolutions
Receive the Updated Five- and Ten-Year Financial Projections from FY 14/15 Through FY 23/24
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of Services Agreement No. 2014-D-3, Wide Area Network Services, with the County of Marin for Data Communications Services
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of Amendments to Employment Agreements for the Positions of General Manager, District Engineer and Auditor-Controller
|
|
|
Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller and Accept the Investment Report for July and August 2013 as Prepared by Public Financial Management
|
|
|
Board of Directors Policies, Resolutions
Ratify the Action of the General Manager to Award Contract No. 2014-FT-1, Replace Channel Marker and Fender at Larkspur Ferry Terminal, to Manson Construction Co.
|
Results: 619 Records found.