|
|
Board of Directors Policies, Resolutions
Authorize Execution of the Fifth Amendment to the Professional Services Agreement with Giro, Inc., and Approve Other Actions Relative to Contract No. 97-BT-8, Purchase, Delivery, Installation and Support of Software Program for Golden Gate Transit Fixed Route Scheduling System
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of a Memorandum of Understanding Between the Golden Gate Bridge, Highway and Transportation District and the Amalgamated Transit Union Local No. 1575
|
|
|
Board of Directors Policies, Resolutions
Approve Appointment of the General Manager
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Award of Contract No. 2010-FT-5, Improvements to Berths at the Larkspur Ferry Terminal, to Bay Ship & Yacht Co.
|
|
|
Board of Directors Policies, Resolutions
Receive the Updated Five- and Ten-Year Financial Projection from FY 11/12 Through FY 20/21
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of an Employment Agreement with the Newly Appointed General Manager Denis J. Mulligan
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the District Engineer Position
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Award of Contract No. 2011-FT-3, Larkspur Ferry Terminal Utility Rehabilitation to JMB Construction, Inc.
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Award of Sole Source Contract No. 2011-FT-7, Parts and Services for the Overhaul of the M.V. Mendocino Main Engines to Valley Power Systems North, Inc.
|
|
|
Board of Directors Policies, Resolutions
Ratify the Action of the General Manager Relative to the Issuance of Change Orders to Contract No. 2010-FT-23, Routine Dry Docking of the M.V. Mendocino, with Bay Ship & Yacht, Co., for Additional Work
|