|
|
Board of Directors Policies, Resolutions
Authorize Execution of a Five-Year Agreement with MARIN.ORG/MIDAS for Data Communication Services
|
|
|
Board of Directors Policies, Resolutions
Approve a Locally Preferred Alternative for the Golden Gate Bridge Physical Suicide Deterrent System Project
|
|
|
Board of Directors Policies, Resolutions
Authorize the Setting of a Public Hearing to Receive Public Comment on Proposed Golden Gate Transit Service Changes and Approve Related Actions
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to Contract No. 2008-FT-8, Larkspur Ferry Terminal Parking and Access Improvements (Phase I), with Ghilotti Bros., Inc.
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of a Professional Services Agreement with SST Benefits Consulting & Insurance Services, Inc., Relative to Request for Proposals No. 2009-D-5, Deferred Compensation (IRC Section 457) Consultant Services
|
|
|
Board of Directors Policies, Resolutions
Authorize Execution of an Amendment to Contract No. 2005-D-6, Revenue Collection, with Securitas Security Services USA, Inc., Relative to an Extension of the Contract Term
|
|
|
Board of Directors Policies, Resolutions
Approve Amendments to the Table of Organization within the Administration Division
|
|
|
Board of Directors Policies, Resolutions
Approve Extension of Term and Related Matters Relative to the Employment Agreement for the General Manager
|
|
|
Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller and Accept Investment Report
|
|
|
Board of Directors Policies, Resolutions
Approve Execution of a Memorandum of Understanding Between the Golden Gate Bridge, Highway and Transportation District, the Metropolitan Transportation Commission and the San Francisco County Transportation Authority Regarding Funding of the Doyle Drive Reconstruction Project
|
Results: 618 Records found.