|
|
Board of Directors Policies, Resolutions
Authorize the Execution of a Memorandum of Understanding Between the Golden Gate Bridge, Highway and Transportation District and the Inlandboatmen's Union of the Pacific
|
|
|
Board of Directors Policies, Resolutions
Approve an Amendment to the Separation Policy for Non-Represented Employees
|
|
|
Board of Directors Policies, Resolutions
Approve the Retention of Carmen Clark Consulting Relative to the Internal Recruitment and Selection of the General Manager
|
|
|
Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller and Accept Investment Report
|
|
|
Board of Directors Policies, Resolutions
Authorize Award of Contract No. 2011-MD-1, Armored Carrier Collection Services, to Brink's U.S., a Division of Brink's, Inc.
|
|
|
Board of Directors Policies, Resolutions
Ratify the Appointment of Ignacio R. Mora as a Trustee to the Golden Gate Transit-Amalgamated Health and Welfare Trust and Retirement Board
|
|
|
Board of Directors Policies, Resolutions
Authorize Negotiations Relative to Entering into a Cooperative Relationship with the Golden Gate National Parks Conservancy
|
|
|
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 the Receipt of Federal Funds from the Metropolitan Transportation Commission for the Golden Gate Bridge Physical Suicide Deterrent System Project
|
|
|
Board of Directors Policies, Resolutions
Authorize the Setting of a Public Hearing Relative to Proposed Changes to Golden Gate Ferry Frequent Rider Fares and Schedules
|
Results: 619 Records found.