|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Award of Contract No. 2013-BT-2, San Rafael Transit Center Connectivity Signage
|
|
Board of Directors Policies, Resolutions
Adopt a Strategic Vision for Golden Gate Ferry Larkspur Service
|
|
Board of Directors Policies, Resolutions
Authorize Execution of the One-Year Inter-County Paratransit Bus Service Agreement with the Marin County Transit District for FY 13/14
|
|
Board of Directors Policies, Resolutions
Authorize Actions Relative to the Execution of an Agreement with the City of Sausalito to Pass-Through Federal Transit Administration Grant Funds for the Purpose of Improving Sausalito Ferry Terminal and Adjacent Access
|
|
Board of Directors Policies, Resolutions
Approve Changes to the Table of Organization Relative to the Ferry Transit Division
|
|
Board of Directors Policies, Resolutions
Authorize Execution of a Memorandum of Understanding Relative to Labor Negotiations Between the Golden Gate Bridge, Highway and Transportation District and Public Employees Union, Local One
|
|
Board of Directors Policies, Resolutions
Approve the Rejection of All Bids Received for Contract No. 2013-FT-13, Refurbishment of the M.S. San Francisco Ferry
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the San Francisco Mid-Day Bus Parking Facility
|
|
Board of Directors Policies, Resolutions
Authorize Filing an Application with the Metropolitan Transportation Commission for FY 13/14 Transportation Development Act, State Transit Assistance and Regional Measure 2 Operating Funds to Support Bus, Ferry and Paratransit Services
|
|
Board of Directors Policies, Resolutions
Authorize the General Manager to Enter into Amendment No. 2 to the Clipper Fare Collection System Memorandum of Understanding
|
Results: 546 Records found.