Service Alerts!
 
District Top Img-1

Policy Documents


PDF DocumentResolution No. 2011-018

Board of Directors Policies, Resolutions
Authorize Execution of Amendment No. 1 to Professional Services Agreement No. 2010-D-9, Strategic Development Plan for All Electronic Toll Collection, with Traffic Technologies, Inc., to Provide Technical and Project Management Services for All Electronic Tolling Conversion

PDF DocumentResolution No. 2011-019

Board of Directors Policies, Resolutions
Authorize Execution of Amendment No. 2 to Professional Services Agreement No. 2009-D-7, FasTrak Technical Support Services, with Traffic Technologies, Inc., to Provide Toll Collection System Operations Support

PDF DocumentResolution No. 2011-020

Board of Directors Policies, Resolutions
Authorize Execution of (1) MOU Among the GGBHTD, National Park Service and Golden Gate National Parks Conservancy; and, (2) Project Statement No. 1 for GGB 75th Anniversary, Visitor Experience Activities, and Merchandising Activities, Between the GGBHTD and the Golden Gate National Parks Conservancy

PDF DocumentResolution No. 2011-022

Board of Directors Policies, Resolutions
Approve Actions Relative to the Award of Contract No. 2011-BT-1, San Francisco Bus Facility Construction, to Interstate Grading & Paving, Inc.

PDF DocumentResolution No. 2011-023

Board of Directors Policies, Resolutions
Authorize the General Manager to Exercise the Second One-Year Option of the Services Agreement with Security Management Group International, Inc., Relative to Request for Proposals No. 2009-FT-8, Onboard Security Services for Ferry Transit Service

PDF DocumentResolution No. 2011-024

Board of Directors Policies, Resolutions
Approve Actions Relative to the Professional Services Agreement with PFM Asset Management LLC, Relative to Request for Proposals (RFP) No. 2007-D-7, Trust and Investment Management Services for GASB 45 (OPEB) Trust

PDF DocumentResolution No. 2011-025

Board of Directors Policies, Resolutions
Approve Actions Relative to a Pilot Program to Allow Mobile Gourmet Food Trucks at the Larkspur Ferry Terminal

PDF DocumentResolution No. 2011-026

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

PDF DocumentResolution No. 2011-027

Board of Directors Policies, Resolutions
Authorize Execution of an Agreement with the Marin County Transit District to Operate the Muir Woods Shuttle for the Summer of 2011

PDF DocumentResolution No. 2011-028

Board of Directors Policies, Resolutions
Approve Amendments to the Golden Gate Bridge, Highway and Transportation District - Amalgamated Retiree Health and Welfare Plan and Related Agreement and Declaration of Trust
Results: 546 Records found.
Close
Top of Page