|
Board of Directors Policies, Ordinances
An Ordinance Amending Master Ordinance 2010 for the Purpose of Establishing a Parking Fee at the Larkspur Ferry Terminal
|
|
Board of Directors Policies, Ordinances
An Ordinance Amending the Master Ordinance 2010 for the Purpose of Adopting a Parking Violation Fine Schedule
|
|
Board of Directors Policies, Miscellaneous
The Conflict-of-Interest Code for the Golden Gate Bridge District designating positions and establishing disclosure categories as required by the Political Reform Act (Government Code Section 81000, et seq.) and the Fair Political Practices Commission.
|
|
Board of Directors Policies, Miscellaneous
Agency Report of New Positions - No New Positions to Report
|
|
Board of Directors Policies, Miscellaneous
Agency Report of: Public Official Appointments
|
|
Board of Directors Policies, Resolutions
Authorize a Budget Transfer Within the FY 12/13 Ferry Transit Division Operating Budget Relative to the Dry-Docking of the M.V. Golden Gate
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to Fares and Fees Associated with Special Event Ferry Service to AT&T Park
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Implementation of the Advanced Communications and Information System Project
|
|
Board of Directors Policies, Resolutions
Approve a Change to the Tuition Reimbursement Policy
|
|
Board of Directors Policies, Resolutions
Approve Actions Relative to the Professional Services Agreement with HNTB Corporation, Inc., Regarding Contract No. 2006-B-2, Golden Gate Bridge Seismic Retrofit Phase III, Construction Management and Inspection Support Services
|
Results: 608 Records found.