Service Alerts!
 
District Top Img-1

Policy Documents


PDF DocumentResolution No. 2011-008

Board of Directors Policies, Resolutions
Authorize Staff to Commence Implementation Activities for All Electronic Toll Collection on the Golden Gate Bridge

PDF DocumentResolution No. 2011-009

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

PDF DocumentResolution No. 2011-010

Board of Directors Policies, Resolutions
Authorize Execution of the Certifications and Assurances for the Public Transportation Modernization, Improvement, and Service Enhancement Account Bond Program

PDF DocumentResolution No. 2011-011

Board of Directors Policies, Resolutions
Approve Actions Relative to the Intercounty Paratransit Services Agreement with Marin County Transit District

PDF DocumentResolution No. 2011-012

Board of Directors Policies, Resolutions
Ratify Board Member Appointments by the Board President to Represent the Golden Gate Bridge, Highway and Transportation District on Other Boards

PDF DocumentResolution No. 2011-013

Board of Directors Policies, Resolutions
Approve Actions Relative to Contract No. 2011-FT-8 Golden Gate Ferry Terminals Site Construction for Ticket Machines, with Valentine Corporation

PDF DocumentResolution No. 2011-014

Board of Directors Policies, Resolutions
Approve Renewal of Marine Insurance Program

PDF DocumentResolution No. 2011-015

Board of Directors Policies, Resolutions
Authorize the Setting of Public Hearings Relative to a Proposed FY 2012-2016 Five-Year Fare Program

PDF DocumentResolution No. 2011-016

Board of Directors Policies, Resolutions
Receive the Golden Gate Bridge, Highway and Transportation District's Other Post-Employment Benefit (OPEB) Trust's Audited Financial Statements for the Year Ending June 30, 2010

PDF DocumentResolution No. 2011-017

Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller and Accept Investment Report
Results: 546 Records found.
Close
Top of Page