Service Alerts!
 

page-top-district

Documents


PDF DocumentResolution No. 2013-007

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

PDF DocumentResolution No. 2013-008

Board of Directors Policies, Resolutions
Authorize Execution of a Service Agreement with Boardeffect, Inc., Relative to Request for Proposals No. 2013-D-4, Board of Directors Portal

PDF DocumentResolution No. 2013-009

Board of Directors Policies, Resolutions
Approve Changes to the Table of Organization Relative to the Bridge Division

PDF DocumentResolution No. 2013-010

Board of Directors Policies, Resolutions
Authorize a Budget Transfer Within the FY 12/13 Ferry Transit Division Capital Budget for the M.V. Napa Refurbishment Project

PDF DocumentResolution No. 2013-011

Board of Directors Policies, Resolutions
Authorize Actions Relative to Filing an Application for California Transit Security Grant Program Funding for the Advanced Communications and Information System Project

PDF DocumentResolution No. 2013-014

Board of Directors Policies, Resolutions
Approve Service Standards and Policies for Golden Gate Transit Bus and Golden Gate Ferry Service as Required by Title VI Guidelines

PDF DocumentResolution No. 2013-015

Board of Directors Policies, Resolutions
Approve Actions Relative to the Fares and Fees Associated with Special Event Ferry Service to AT&T Park

PDF DocumentResolution No. 2013-016

Board of Directors Policies, Resolutions
Approve Actions Relative to the Award of Contract No. 2013-FT-8, Larkspur Ferry Terminal Parking Lot Improvements, to MCK Services, Inc.

PDF DocumentResolution No. 2013-017

Board of Directors Policies, Resolutions
Approve Actions Relative to Contact No. 2008-MD-1, Advanced Communication and Information System

PDF DocumentResolution No. 2013-018

Board of Directors Policies, Resolutions
Approve Renewal of Marine Insurance Program
Results: 617 Records found.
Close
Top of Page