Board of Directors documents search

931 results

Sort by:
R2015-19
Published date: 09/24/15

Amending the Adopted 2015 Annual Budget to create the Link Closed Circuit Television System Upgrade ...

R2015-16
Published date: 07/23/15 Restated by Resolution No. R2016-34; Restated Resolution No. R2012-16

RESTATING AS A PARITY BOND MASTER RESOLUTION, RESOLUTION NO. R2012-16, AS AMENDED BY RESOLUTION NO. ...

R2015-15
Published date: 07/23/15 Amending R2012-14

AMENDING AND CLARIFYING CERTAIN PROVISIONS CONTAINED IN RESOLUTION NO. R2012-14, THE MASTER PRIOR BO...

R2015-14
Published date: 07/23/15 Amending R2014-30

CLARIFYING CERTAIN PROVISIONS CONTAINED IN RESOLUTION NO. R2014-30, ADOPTED BY THE BOARD ON NOVEMBER...

R2015-13
Published date: 07/23/15 Amending R2007-02, R2009-16, R2012-16

AMENDING AND CLARIFYING CERTAIN PROVISIONS CONTAINED IN RESOLUTIONS THAT AUTHORIZED AND PROVIDED FOR...

R2015-12
Published date: 07/23/15

Authorizing the chief executive officer to acquire or lease certain real property interests, includi...

R2015-06
Published date: 06/25/15

Amending the Adopted 2015 Budget to create the Light Rail Vehicle Wash Heater System Project by (1) ...

R2015-11
Published date: 06/25/15

Reauthorizing the acquisition of certain real property interests, including acquisition by condemnat...

R2015-07
Published date: 05/14/15

Approving the chief executive officer’s declaration that real property acquired for the Initial Se...

R2015-04
Published date: 04/23/15

(1) Adopting the East Link Extension baseline schedule and budget, which constitutes Board approval ...