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: 3/9/2020 9:00 AM Minutes status: FINAL  
Meeting location: Board Room - Conf. Room 07-08
Published agenda: 03.09.20 Board Agenda 03.09.20 Board Agenda Agenda Packet: 03.09.20 Board Agenda Packet 03.09.20 Board Agenda Packet  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo/Audio
20-2563 1.Orange County Transportation Authority ItemPresentation of Resolution of Appreciation   Action details Not available
20-2497 2.Orange County Transportation Authority ItemApproval of Minutes   Action details Not available
20-2540 3.Orange County Transportation Authority ItemAudit Responsibilities of the Finance and Administration Committee   Action details Not available
20-2546 4.Orange County Transportation Authority ItemApproval of Board Members Travel   Action details Not available
20-2429 5.Orange County Transportation Authority Item91 Express Lanes Update for the Period Ending - December 31, 2019   Action details Not available
20-2448 6.Orange County Transportation Authority ItemFiscal Year 2019-20 Second Quarter Grant Reimbursement Status Report   Action details Not available
20-2374 7.Orange County Transportation Authority ItemGrant Award Acceptance for Development of the Disaster Mitigation Plan   Action details Not available
20-2498 8.Orange County Transit District ItemInteragency Fare Revenue Agreements, Internal Audit Report No. 20-505   Action details Not available
20-2455 9.Orange County Local Transportation Authority ItemAmendment 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 ItemAmendment 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 ItemSupplemental 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 ItemCooperative 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 ItemApproval 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 ItemEnvironmental Mitigation Program Endowment Fund Investment Report for December 31, 2019   Action details Not available
19-2077 15.Orange County Local Transportation Authority ItemMeasure 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 ItemMeasure M2 Environmental Cleanup Program - Project X Tier 1 Grant Program Call for Projects   Action details Not available
20-2560 17.Orange County Transportation Authority ItemFiscal Year 2020-21 Budget Kick-off and Assumptions   Action details Not available
20-2465 18.Orange County Local Transportation Authority ItemUpdate on Interstate 5/El Toro Road Interchange Project   Action details Not available