Board of Directors documents search

881 results
Sort by:
R2021-13
Published date: 09/23/21

Authorizes the issuance of Sales Tax and Motor Vehicle Excise Tax Improvement and Refunding Bonds of...

R2011-15
Published date: 12/15/11

Adopting an inclusive public participation policy to assure meaningful access to public involvement ...

R2018-12
Published date: 06/14/18

Approving the chief executive officer’s declaration of surplus real estate property originally acq...

R2005-15
Published date: 08/11/05

Authorizing the Chief Executive Officer to proceed with property appraisals and, upon issuance of th...

R2015-19
Published date: 09/24/15

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

R1998-23
Published date: 05/08/98

Revising Sound Move by adding the SR 99 HOV Lane Improvement project to the Snohomish County subarea...

R2016-07
Published date: 04/28/16

Selecting the bicycle, pedestrian, and parking access improvements to be built for the Puyallup Acce...

R2013-09
Published date: 04/25/13 Supersedes Resolution No. R2011-10

Selecting the route, profiles, and station locations for the East Link Light Rail Project, and super...

R2000-11
Published date: 07/27/00

Selecting two (of the five) alignment options in the Northgate segment for the Link Light Rail line ...