19-1665
| 1. | Orange County Transportation Authority Item | Presentation of Resolutions of Appreciation for Employees of the Year for 2018 | | |
Action details
|
Not available
|
19-1727
| 2. | Orange County Transportation Authority Item | Approval of Minutes | | |
Action details
|
Not available
|
19-1721
| 3. | Orange County Transportation Authority Item | Amendment to the Conflict of Interest Code and Statement of Economic Interests Designated Positions | | |
Action details
|
Not available
|
18-1464
| 4. | Orange County Transportation Authority Item | Active Transportation Update | | |
Action details
|
Not available
|
18-1470
| 5. | Orange County Transportation Authority Item | Master Plan of Arterial Highways Status Report | | |
Action details
|
Not available
|
19-1704
| 6. | Orange County Local Transportation Authority Item | Capital Programs Division - Second Quarter Fiscal Year 2018-19 Capital Action Plan Performance Metrics | | |
Action details
|
Not available
|
18-1508
| 7. | Orange County Local Transportation Authority Item | Amendment to Cooperative Agreement with City of Fullerton for the State College Boulevard Railroad Grade Separation Project | | |
Action details
|
Not available
|
19-1644
| 8. | Orange County Local Transportation Authority Item | Contract Change Order for Additional Construction Efforts for the Interstate 405 Improvement Project Between State Route 73 and Interstate 605 | | |
Action details
|
Not available
|
19-1549
| 9. | Orange County Local Transportation Authority Item | Capital Programming Policies Update | | |
Action details
|
Not available
|
19-1640
| 10. | Orange County Local Transportation Authority Item | Amendment to Agreement for Regional Modeling and Traffic Operations Support | | |
Action details
|
Not available
|
19-1641
| 11. | Orange County Local Transportation Authority Item | Consultant Selection for Intelligent Transportation Systems and Traffic Engineering Services for Regional Traffic Signal Synchronization Projects | | |
Action details
|
Not available
|
19-1684
| 12. | Orange County Service Authority For Freeway Emergencies Item | Service Authority for Freeway Emergencies Annual Report for Fiscal Year 2017-18 | | |
Action details
|
Not available
|
19-1712
| 13. | Orange County Service Authority For Freeway Emergencies Item | Cooperative Agreement with the San Bernardino County Transportation Authority and the Riverside County Transportation Commission for Call Box Call Center Services | | |
Action details
|
Not available
|
19-1576
| 14. | Orange County Service Authority For Freeway Emergencies Item | Amendment to Agreement with the Los Angeles County Service Authority for Freeway Emergencies for the Southern California 511 System | | |
Action details
|
Not available
|
19-1683
| 15. | Orange County Local Transportation Authority Item | Regional Traffic Signal Synchronization Program Update | | |
Action details
|
Not available
|
19-1581
| 16. | Orange County Transportation Authority Item | 2019 Chief Executive Officer Initiatives and Action Plan | | |
Action details
|
Not available
|
19-1725
| 17. | Orange County Local Transportation Authority Item | Project Update - State Route 22 Safety Improvement Project | | |
Action details
|
Not available
|