|
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
|
|
Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to Golden Gate Transit Service Changes
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to Contract No. 2009-FT-2, Two Diesel Generators for the M.S. San Francisco
|
|
Board of Directors Policies, Resolutions
Authorize Actions Relative to the Application and Award of FY 2008-2009 California Transit Assistance Funds
|
|
Board of Directors Policies, Resolutions
Authorize Actions Relative to the Grant Agreement with the California Coastal Conservancy for Grant Funds to Support the Toll Plaza East Parking Lot Restroom Facility Improvements
|
|
Board of Directors Policies, Resolutions
Approve Adoption of the 2008 Conflict of Interest Code
|
|
Board of Directors Policies, Resolutions
Authorize Resolutions of Appreciation to Jake McGoldrick and Gerardo Sandoval
|
Results: 609 Records found.