Service Alerts!
 
District Top Img-1

Policy Documents


PDF DocumentResolution No. 2013-090

Board of Directors Policies, Resolutions
Authorize the General Manager to Enter into an Agreement with the Marin County Transit District to Receive Measure A Transportation Sales Tax Funds for Ferry Feeder Shuttle Bus Service

PDF DocumentResolution No. 2013-091

Board of Directors Policies, Resolutions
Receive the Updated Five- and Ten-Year Financial Projections from FY 14/15 Through FY 23/24

PDF DocumentResolution No. 2013-092

Board of Directors Policies, Resolutions
Authorize Execution of Services Agreement No. 2014-D-3, Wide Area Network Services, with the County of Marin for Data Communications Services

PDF DocumentResolution No. 2013-094

Board of Directors Policies, Resolutions
Authorize Execution of Amendments to Employment Agreements for the Positions of General Manager, District Engineer and Auditor-Controller

PDF DocumentResolution No. 2013-095

Board of Directors Policies, Resolutions
Ratify Previous Actions by the Auditor-Controller and Accept the Investment Report for July and August 2013 as Prepared by Public Financial Management

PDF DocumentResolution No. 2013-096

Board of Directors Policies, Resolutions
Ratify the Action of the General Manager to Award Contract No. 2014-FT-1, Replace Channel Marker and Fender at Larkspur Ferry Terminal, to Manson Construction Co.

PDF DocumentResolution No. 2013-097

Board of Directors Policies, Resolutions
Authorize Execution of a Third Amendment to the Professional Services Agreement, PSA No. 2006-B-3, Golden Gate Bridge Seismic Retrofit Phase IIIA, North Anchorage Housing/North Pylon, Engineering Support Services, with HDR Engineering, Inc. for Additional Engineering Support Services

PDF DocumentResolution No. 2013-098

Board of Directors Policies, Resolutions
Authorize Execution of the Second Amendment to the Professional Services Agreement, PSA No. 2011-B-2, Design Services for the Golden Gate Bridge Physical Suicide Deterrent System, with HNTB Corporation, for Design of Power Supply Lines to Electric Battery-Powered Charging Stations

PDF DocumentResolution No. 2013-099

Board of Directors Policies, Resolutions
Approve Actions Relative to the Award of Contract No. 2014-FT-4, Major Overhaul of Main Engines for M.S. Marin, to Valley Power Systems North, Inc.

PDF DocumentResolution No. 2013-100

Board of Directors Policies, Resolutions
Approve Actions Regarding the Implementation of a Pilot Program Relative to a System for the Collection of Parking Fees at the Larkspur Ferry Terminal
Results: 546 Records found.
Close
Top of Page