Service Alerts!
 
District Top Img-1

Policy Documents


PDF DocumentResolution No. 2012-073

Board of Directors Policies, Resolutions
Approve Execution of Amendments to the Employment Agreement with the Attorney for the District

PDF DocumentResolution No. 2012-074

Board of Directors Policies, Resolutions
Approve Actions Relative to the Final Design of the Golden Gate Bridge Moveable Median Barrier Project

PDF DocumentResolution No. 2012-075

Board of Directors Policies, Resolutions
Adopt a Mitigated Negative Declaration for and Approve the Design of the Alexander Avenue/Danes Drive Intersection Improvement Project

PDF DocumentResolution No. 2012-076

Board of Directors Policies, Resolutions
Approve Actions Relative to the Award of Contract No. 2013-MD-2, Larkspur Ferry Terminal and San Rafael Transit Center Bicycle Racks and Signage, to CF Contraction, Inc.

PDF DocumentResolution No. 2012-077

Board of Directors Policies, Resolutions
Approve Actions Relative to the Execution of Change Order Nos. 3, 7, 9 and 18 Regarding Contract No. 2012-FT-3, M.S. Marin Ferry Stability and Accessibility Improvements

PDF DocumentResolution No. 2012-078

Board of Directors Policies, Resolutions
Authorize a Budget Increase in the Ferry Transit Division Capital Budget for the Spaulding Class Vessel Solid Ballast Project

PDF DocumentResolution No. 2012-079

Board of Directors Policies, Resolutions
Authorize Actions Relative to the Purchase and Installation of Generators for the M.S. Sonoma

PDF DocumentResolution No. 2012-080

Board of Directors Policies, Resolutions
Approve 2013 Board of Directors Meeting Schedule

PDF DocumentResolution No. 2012-081

Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller and Accept Investment Report

PDF DocumentResolution No. 2012-082

Board of Directors Policies, Resolutions
Approve Recognition of a New Employee Unit Comprised of Bridge Painters to be Represented by Public Employees Union, Local One
Results: 546 Records found.
Close
Top of Page