Board of Directors documents search

926 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 ...

R2015-20
Published date: 09/24/15

Approving the Chief Executive Officer's declaration that certain real property acquired for the Init...

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...

R2015-12
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...

R2015-10
Published date: 05/28/15

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

R2015-04
Published date: 04/23/15

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

R2015-03
Published date: 03/26/15

Amending the Adopted 2015 Annual Administrative Capital Budget from $765,059 to $1,114,559 for a fal...

R1994-29
Published date: 05/27/94

Authorizing an interlocal agreement with the San Diego Metropolitan Transit Development Board for te...