OCTA header

Public Comments
Public comments may be submitted pursuant to the instructions noticed in the meeting agenda, which will be available at least 72 hours prior to the meeting.

Live and Archived Audio
NEW: Listen to the live and recorded Board and Committee meetings in the "Video/Audio" column below.

 
Meeting Name: Board Agenda status: FINAL
Meeting date/time: 4/8/2019 9:00 AM Minutes status: FINAL  
Meeting location: Board Room - Conf. Room 07-08
Published agenda: 04.08.19 Board Agenda 04.08.19 Board Agenda Agenda Packet: 04.08.19 Board Agenda Packet 04.08.19 Board Agenda Packet  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo/Audio
19-1863 1.Orange County Transportation Authority ItemApproval of Minutes   Action details Not available
19-1867 2.Orange County Transportation Authority ItemApproval of 2019 Orange County Transportation Authority Third District County Supervisor Board Committee Assignments   Action details Not available
19-1840 3.Orange County Transportation Authority ItemFiscal Year 2018-19 Second Quarter Grant Reimbursement Status Report   Action details Not available
19-1831 4.Orange County Transit District ItemApproval to Release Request for Quotes for the Purchase of Buses for iShuttle Service   Action details Not available
19-1851 5.Orange County Local Transportation Authority ItemOrange County Local Transportation Authority Measure M2 Agreed-Upon Procedures Reports, Year Ended June 30, 2018   Action details Not available
19-1651 6.Orange County Local Transportation Authority ItemAmendments to Cooperative Agreements with the Cities of Fountain Valley and Seal Beach for the Interstate 405 Improvement Project   Action details Not available
19-1763 7.Orange County Local Transportation Authority ItemConsultant Selection for Construction Management Support Services for the Interstate 5 Widening Project Between State Route 73 and Oso Parkway   Action details Not available
19-1869 8.Orange County Local Transportation Authority ItemAmendment to Agreement for Project Report/Environmental Document Services for the Interstate 5 Improvement Project from North of Interstate 405 to State Route 55   Action details Not available
19-1735 9.Orange County Local Transportation Authority ItemFiscal Year 2019-20 Measure M2 Eligibility Guidelines Update   Action details Not available
18-1444 10.Orange County Local Transportation Authority ItemMeasure M2 Community-Based Transit Circulators Program Project V Ridership Report   Action details Not available
19-1747 11.Orange County Local Transportation Authority ItemConsultant Selection for Intelligent Transportation Systems and Traffic Engineering Services for Regional Traffic Signal Synchronization Projects   Action details Not available
19-1714 12.Orange County Service Authority For Freeway Emergencies ItemAmendment to Agreement for Call Box Maintenance Services   Action details Not available
19-1807 13.Orange County Service Authority For Freeway Emergencies ItemAmendment to Agreement with the California Highway Patrol for Services Related to Freeway Service Patrol   Action details Not available
19-1645 14.Orange County Local Transportation Authority ItemInterstate 405 Improvement Project Update   Action details Not available
19-1825 15.Orange County Local Transportation Authority ItemUpdate on Interstate 5 Improvement Project from State Route 55 to State Route 57   Action details Not available
19-1739 20.Orange County Transportation Authority ItemAnnual Review and Compensation Adjustment for Chief Executive Officer, Darrell E. Johnson   Action details Not available