|
|
Board of Directors Policies, Resolutions
Receive the Independent Auditor's Engagement Letter for the Annual Financial Audit for the Year Ending June 30, 2011, as Submitted by Vavrinek, Trine, Day & Co., LLP
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Reorganization of the Customer Service Center
|
|
|
Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller and Accept Investment Report
|
|
|
Board of Directors Policies, Resolutions
Approve Implementation of Sunday Bus Service on Golden Gate Transit Route 101 on Pilot Basis
|
|
|
Board of Directors Policies, Resolutions
Authorize the Setting of a Public Hearing for Establishing a Toll Classification for California Public Utilities Commission Certificated Providers of Regularly Scheduled Bus Transportation Services from Marin and Sonoma Counties to the San Francisco International Airport
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Reorganization in the Ferry Transit Division
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Execution of a Professional Services Agreement with Information Access Systems, Inc., Regarding Request for Proposals No. 2011-D-1, Electronic Records Management System
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of an Amendment to the License Agreement with American Tower, L.P., for Communications Equipment on Mt. Tamalpais
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of Change Order No. 1 to Contract No. 2011-FT-9, Installation Services for Generators for the M.V. Mendocino Ferry
|
|
|
Board of Directors Policies, Resolutions
Authorize Budget Transfers Relative to the Fiscal Year 10/11 Operating Budget
|
Results: 619 Records found.