|
|
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
|
|
|
Board of Directors Policies, Resolutions
Authorize Resolution of Appreciation to Tom Ammiano
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to Request for Proposals No. 2008-MD-1, Advanced Communications and Information System
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Regarding Award of a Contract with International Business Machines Corporation of Armonk, New York Relative to Request for Proposals No. 2008-MD-2, Asset and Vehicle Fluid Management Systems
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Procurement of Two New High-Speed Passenger Ferries
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Sole Source Procurement of Marine Diesel Engines for the M.V. Del Norte
|
|
|
Board of Directors Policies, Resolutions
Authorize Budget Decreases in the FY 08/09 Bus Transit and Ferry Transit Divisions' Operating Budgets Relative to State Operating Assistance Income
|
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Execution of a Fuel Cell Bus Loan Agreement with Alameda-Contra Costa Transit District
|
|
|
Board of Directors Policies, Resolutions
Receive the Independent Auditor's Reports for the Year Ending June 30, 2008, as Submitted by Vavrinek, Trine, Day & Co., LLP, Including the Following:
A. The Financial Statements, Including the Single Audit Report; and
B. The Financial Statements of the Supplemental Retirement Plan and Trust
|
|
|
Board of Directors Policies, Resolutions
Approve Amendments to the Table of Organization Within the District and Bus Divisions
|
Results: 619 Records found.