|
|
Board of Directors Policies, Resolutions
Authorize the Filing of Applications for Federal Transit Administration Formula Program and Surface Transportation Program Funding for Various Transit Capital Projects, Committing the Necessary Local Match, and Assuring Completion of the Projects
|
|
|
Board of Directors Policies, Resolutions
Approve Reimbursement to the California Department of Transportation for the Removal and Disposal of Contaminated Material Associated with the Novato Bus Facility
|
|
|
Board of Directors Policies, Resolutions
Receive the Independent Auditors' Reports for the Year Ending June 30, 2012, as Submitted by Vavrinek, Trine, Day & Co., LLP
|
|
|
Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller and Accept Investment Report
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to Contract No. 2013-FT-5, Improvements to Berths at the San Francisco Ferry Terminal
|
|
|
Board of Directors Policies, Resolutions
Adopt Mitigated Negative Declaration for the Sausalito Ferry Terminal Improvement Project
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Intended to Comply with the California Public Employees' Pension Reform Act of 2013 Regarding Retiree Medical Benefits Eligibility
|
|
|
Board of Directors Policies, Resolutions
Approve Termination of the Supplemental Retirement Plan and Adoption of a Defined Contribution Plan
|
|
|
Board of Directors Policies, Resolutions
Approve Changes to the Table of Organization Relative to the Ferry Transit Division
|
|
|
Board of Directors Policies, Resolutions
Approve Adoption of the Conflict-of-Interest Code, as Amended
|
Results: 619 Records found.