|
Board of Directors Policies, Resolutions
Authorize Execution of an Amendment to the License Agreement with American Tower, L.P., for Communications Equipment on Mt. Tamalpais
|
|
Board of Directors Policies, Resolutions
Authorize Execution of Change Order No. 1 to Contract No. 2011-FT-9, Installation Services for Generators for the M.V. Mendocino Ferry
|
|
Board of Directors Policies, Resolutions
Authorize Budget Transfers Relative to the Fiscal Year 10/11 Operating Budget
|
|
Board of Directors Policies, Resolutions
Approve Amendments to Rule XI., Investment Policy, of the Rules of the Board
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Golden Gate Bridge 75th Anniversary Pavilion
|
|
Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller and Accept Investment Report
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Execution of the FY 11/12 Inter-County Paratransit Services Agreement with the Marin County Transit District
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Execution of a Professional Services Agreement with Giro, Inc., Regarding Sole Source Agreement No. 2011-BT-4, Maintenance and Support Services for the Hastus Software Program for Golden Gate Transit Fixed Route Scheduling System
|
|
Board of Directors Policies, Resolutions
Approve Adoption of the FY 11/12 Operating and Capital Budgets
|
|
Board of Directors Policies, Resolutions
Authorize Actions Relative to the Application and Award of FY 2010-11 California Transit Security Grant Program Funds
|
Results: 609 Records found.