|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to a Strategic Development Plan for All Electronic Toll Collection on the Golden Gate Bridge
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to Contract No. 2010-FT-10, Installation of New Propulsion System for Re-Powering and Dry-Docking of the M.V. Del Norte, for the Overhaul of Waterjets and the Installaion of New Radar Equipment
|
|
|
Board of Directors Policies, Resolutions
Authorize the Filing of an Application with the Metropolitan Transportation Commission for FY 10/11 Transportation Development Act, State Transit Assistance and Regional Measure 2 Operating Funds to Support Bus, Ferry and Paratransit Services
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of a Third Amendment to Contract No. 2005-D-6, Revenue Collection, with Securitas Security Services, USA, Inc., to Provide a Three-Month Extension of the Contract
|
|
|
Board of Directors Policies, Resolutions
Receive the Independent Auditor's Engagement Letter for the Annual Financial Audit for the Year Ending June 30, 2010, 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
Authorize Execution of the FY 10/11 Intercounty Paratransit Services Agreement with the Marin County Transit District
|
|
|
Board of Directors Policies, Resolutions
Approve an Amendment to Rule XI., Investment Policy, of the Rules of the Board
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to Changes to Golden Gate Transit Commute Bus Service
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Award of Contract No. 2010-BT-7, San Rafael Bus Facility Wash Rack Replacement, to Arntz Builders, Inc.
|