20-2563
| 1. | Orange County Transportation Authority Item | Presentation of Resolution of Appreciation | | |
Action details
|
Not available
|
20-2497
| 2. | Orange County Transportation Authority Item | Approval of Minutes | | |
Action details
|
Not available
|
20-2540
| 3. | Orange County Transportation Authority Item | Audit Responsibilities of the Finance and Administration Committee | | |
Action details
|
Not available
|
20-2546
| 4. | Orange County Transportation Authority Item | Approval of Board Members Travel | | |
Action details
|
Not available
|
20-2429
| 5. | Orange County Transportation Authority Item | 91 Express Lanes Update for the Period Ending - December 31, 2019 | | |
Action details
|
Not available
|
20-2448
| 6. | Orange County Transportation Authority Item | Fiscal Year 2019-20 Second Quarter Grant Reimbursement Status Report | | |
Action details
|
Not available
|
20-2374
| 7. | Orange County Transportation Authority Item | Grant Award Acceptance for Development of the Disaster Mitigation Plan | | |
Action details
|
Not available
|
20-2498
| 8. | Orange County Transit District Item | Interagency Fare Revenue Agreements, Internal Audit Report No. 20-505 | | |
Action details
|
Not available
|
20-2455
| 9. | Orange County Local Transportation Authority Item | Amendment to Cooperative Agreement with the City of Fountain Valley for the Interstate 405 Improvement Project | | |
Action details
|
Not available
|
20-2456
| 10. | Orange County Local Transportation Authority Item | Amendment to Cooperative Agreement with the City of Westminster for the Interstate 405 Improvement Project | | |
Action details
|
Not available
|
20-2492
| 11. | Orange County Local Transportation Authority Item | Supplemental Contract Change Order for the Interstate 405 Improvement Project from State Route 73 to Interstate 605 - Collection and Disposal of Unknown Hazardous Materials | | |
Action details
|
Not available
|
20-2467
| 12. | Orange County Local Transportation Authority Item | Cooperative Agreement with the Orange County Flood Control District for the State Route 55 Improvement Project Between Interstate 405 and Interstate 5 | | |
Action details
|
Not available
|
20-2344
| 13. | 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 Acacia Street and La Palma Avenue | | |
Action details
|
Not available
|
20-2447
| 14. | Orange County Local Transportation Authority Item | Environmental Mitigation Program Endowment Fund Investment Report for December 31, 2019 | | |
Action details
|
Not available
|
19-2077
| 15. | Orange County Local Transportation Authority Item | Measure M2 Quarterly Progress Report for the Period of October 2019 Through December 2019 | | |
Action details
|
Not available
|
19-2248
| 16. | Orange County Local Transportation Authority Item | Measure M2 Environmental Cleanup Program - Project X Tier 1 Grant Program Call for Projects | | |
Action details
|
Not available
|
20-2560
| 17. | Orange County Transportation Authority Item | Fiscal Year 2020-21 Budget Kick-off and Assumptions | | |
Action details
|
Not available
|
20-2465
| 18. | Orange County Local Transportation Authority Item | Update on Interstate 5/El Toro Road Interchange Project | | |
Action details
|
Not available
|