|
|
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
|
|
|
Board of Directors Policies, Resolutions
Authorize a Budget Increase in the FY 12/13 District Division Capital Budget Relative to the Advanced Communication and Information System Project
|
Results: 618 Records found.