|
|
Board of Directors Policies, Resolutions
Approve Implementation of a Three-Year Affirmative Action Plan
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to a Reorganization in the Engineering Department
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to a Reorganization in the Human Resources Department of the Administration and Development Division
|
|
|
Board of Directors Policies, Resolutions
Approve Changes to the Table of Organization Relative to the Planning Department
|
|
|
Board of Directors Policies, Resolutions
Approve Execution of Amendments to the Employment Agreement with the Attorney for the District
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Final Design of the Golden Gate Bridge Moveable Median Barrier Project
|
|
|
Board of Directors Policies, Resolutions
Adopt a Mitigated Negative Declaration for and Approve the Design of the Alexander Avenue/Danes Drive Intersection Improvement Project
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Award of Contract No. 2013-MD-2, Larkspur Ferry Terminal and San Rafael Transit Center Bicycle Racks and Signage, to CF Contraction, Inc.
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Execution of Change Order Nos. 3, 7, 9 and 18 Regarding Contract No. 2012-FT-3, M.S. Marin Ferry Stability and Accessibility Improvements
|
|
|
Board of Directors Policies, Resolutions
Authorize a Budget Increase in the Ferry Transit Division Capital Budget for the Spaulding Class Vessel Solid Ballast Project
|
Results: 619 Records found.