19-1564
| 1. | Orange County Local Transportation Authority Item | Adopt Resolutions of Necessity for the Interstate 405 Improvement Project Between State Route 73 and Interstate 605 | | |
Action details
|
Not available
|
19-1953
| 2. | Orange County Transportation Authority Item | Proposed Fiscal Year 2019-20 (FY20) Southern California Regional Rail Authority Budget | | |
Action details
|
Not available
|
19-1922
| 3. | Orange County Transportation Authority Item | Approval of Minutes | | |
Action details
|
Not available
|
19-1861
| 4. | Orange County Transportation Authority Item | Designation of Applicant’s Agent for Federal and State Financial Assistance | | |
Action details
|
Not available
|
19-1847
| 5. | Orange County Transportation Authority Item | Agreement for Magnetic Bus Passes | | |
Action details
|
Not available
|
19-1881
| 6. | Orange County Transportation Authority Item | Approval of Fiscal Year 2019-20 Local Transportation Fund Claim for Public Transportation and Community Transit Services | | |
Action details
|
Not available
|
19-1882
| 7. | Orange County Transportation Authority Item | Approval of the Fiscal Year 2019-20 Local Transportation Fund Claim for Laguna Beach Public Transportation Services | | |
Action details
|
Not available
|
19-1889
| 8. | Orange County Transportation Authority Item | Third Quarter Fiscal Year 2018-19 Procurement Status Report | | |
Action details
|
Not available
|
19-1833
| 9. | Orange County Transit District Item | Agreement for Restroom Repair at the Irvine Construction Circle Bus Base | | |
Action details
|
Not available
|
19-1844
| 10. | Orange County Transit District Item | Agreement for Lower Roof Replacement at the Garden Grove Annex Building | | |
Action details
|
Not available
|
19-1553
| 11. | Orange County Transit District Item | Agreement for Heating and Ventilation Unit Replacement at the Anaheim Bus Base Maintenance Building | | |
Action details
|
Not available
|
19-1709
| 12. | Orange County Transit District Item | Agreement for the Fullerton Transportation Center Revitalization | | |
Action details
|
Not available
|
19-1919
| 13. | Orange County Transit District Item | Sole Source Agreement for Motorola 800 Megahertz Non-Encrypted Handheld Radio Equipment | | |
Action details
|
Not available
|
19-1659
| 14. | Orange County Transit District Item | June 2019 Bus Service Change | | |
Action details
|
Not available
|
19-1810
| 15. | Orange County Local Transportation Authority Item | Approval to Release Request for Proposals for Preliminary Engineering and Environmental Services for the Orange County Maintenance Facility | | |
Action details
|
Not available
|
19-1875
| 16. | Orange County Local Transportation Authority Item | Amendment to Cooperative Agreement with the California Department of Transportation for the Interstate 5 Widening Project Between State Route 73 and Oso Parkway | | |
Action details
|
Not available
|
19-1859
| 17. | Orange County Local Transportation Authority Item | Capital Programs Division - Third Quarter Fiscal Year 2018-19 Capital Action Plan Performance Metrics | | |
Action details
|
Not available
|
19-1827
| 18. | Orange County Local Transportation Authority Item | Approval to Release Request for Proposals for the Preparation of Plans, Specifications, and Estimates for the State Route 91 Improvement Project Between State Route 55 and Lakeview Avenue | | |
Action details
|
Not available
|
19-1828
| 19. | Orange County Local Transportation Authority Item | Cooperative Agreement with the California Department of Transportation for the State Route 91 Improvement Project Between State Route 57 and State Route 55 | | |
Action details
|
Not available
|
19-1857
| 20. | Orange County Local Transportation Authority Item | Amendment to Agreement for Additional Design Services for the Interstate 5 Improvement Project from South of Alicia Parkway to El Toro Road | | |
Action details
|
Not available
|
19-1908
| 21. | Orange County Local Transportation Authority Item | Project V - Mission Viejo Route 182 Update | | |
Action details
|
Not available
|
19-1856
| 22. | Orange County Local Transportation Authority Item | Measure M2 Eligibility for the City of Stanton | | |
Action details
|
Not available
|
19-1913
| 23. | Orange County Local Transportation Authority Item | Measure M2 Eligibility for the City of Santa Ana | | |
Action details
|
Not available
|
19-1891
| 28. | Orange County Transportation Authority Item | Orange County Transportation Authority Fiscal Year 2019-20 Budget Workshop | | |
Action details
|
Not available
|