|
|
Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller and Accept Investment Report
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Regarding Award of Contract No. 2010-MD-3, Security Guard Services for Bus and Ferry Facilities, to Barbier Security Group
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of an Agreement with Marin County Transit District to Operate the Muir Woods Shuttle for the Summer of 2010
|
|
|
Board of Directors Policies, Resolutions
Approve Implementation of a Public Review Process Relative to a Proposal to Increase Carpool and Multi-Axle Vehicle Tolls
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of Change Order No. 6 to Contract No. 2006-B-19, Replacement of FasTrak Lane and Plaza/Host Equipment
|
|
|
Board of Directors Policies, Resolutions
Certifying the Final Environmental Impact Report, Adopting Findings of Fact, a Mitigation Monitoring and Reporting Program and a Statement of Overriding Considerations and Approving a Physical Suicide Deterrent System on the Golden Gate Bridge
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of an Amendment to the Professional Services Agreement with Anchor QEA, L.P. (Formerly Known as Anchor Environmental CA, L.P.) Relative to Request for Proposals No. 2008-FT-3, Consultant to Provide Berth and Channel Maintenance Dredging Design and Permitting Support Services for the Larkspur Ferry Terminal
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Procurement of Equipment and Services for the Ferry Electronic Fare System Project
|
|
|
Board of Directors Policies, Resolutions
Approve Renewal of the Marine Insurance Program
|
|
|
Board of Directors Policies, Resolutions
Receive the Golden Gate Bridge, Highway and Transportation District's Other Post-Employment Benefits (OPEB) Retirement Investment Trust Board's Audited Financial Statements for the Year Ending June 30, 2009
|
Results: 619 Records found.