21-3119
| 1. | Orange County Transportation Authority Item | Approval of Minutes | | |
Action details
|
Not available
|
21-3228
| 2. | Orange County Transportation Authority Item | OC Streetcar Project Management Consultant: Oversight Controls and Contract Compliance, Internal Audit Report No. 21-503 | | |
Action details
|
Not available
|
21-3189
| 3. | Orange County Transportation Authority Item | Coronavirus Update | | |
Action details
|
Not available
|
21-3176
| 4. | Orange County Transportation Authority Item | Fiscal Year 2020-21 Second Quarter Grant Reimbursement Status Report | | |
Action details
|
Not available
|
21-3178
| 5. | Orange County Transportation Authority Item | Orange County Transportation Authority Investment and Debt Programs Report - January 2021 | | |
Action details
|
Not available
|
20-3029
| 6. | Orange County Transportation Authority Item | Consultant Selection for the Development of Orange County Mobility Hubs Strategy | | |
Action details
|
Not available
|
21-3164
| 7. | Orange County Local Transportation Authority Item | Cooperative Agreement with the California Department of Transportation for the State Route 57 Northbound Improvement Project Between Orangewood Avenue and Katella Avenue | | |
Action details
|
Not available
|
21-3165
| 8. | Orange County Local Transportation Authority Item | Approval to Release Request for Proposals for the Preparation of Plans, Specifications, and Estimates for the State Route 57 Northbound Improvement Project Between Orangewood Avenue and Katella Avenue | | |
Action details
|
Not available
|
21-3194
| 9. | Orange County Local Transportation Authority Item | Cooperative Agreement with Southern California Regional Rail Authority for the State Route 55 Improvement Project Between Interstate 405 and Interstate 5 | | |
Action details
|
Not available
|
21-3177
| 10. | Orange County Local Transportation Authority Item | Environmental Mitigation Program Endowment Fund Investment Report for December 31, 2020 | | |
Action details
|
Not available
|
20-2825
| 11. | Orange County Local Transportation Authority Item | Measure M2 Quarterly Progress Report for the Period of October 2020 Through December 2020 | | |
Action details
|
Not available
|
20-3046
| 12. | Orange County Local Transportation Authority Item | Agreement for Measure M2 Environmental Mitigation Program Regulatory Support Services | | |
Action details
|
Not available
|
20-2786
| 13. | Orange County Service Authority For Freeway Emergencies Item | Agreements for Freeway Service Patrol Services | | |
Action details
|
Not available
|
20-2789
| 14. | Orange County Service Authority For Freeway Emergencies Item | Agreement for Call Box Maintenance Services | | |
Action details
|
Not available
|
21-3169
| 15. | Orange County Local Transportation Authority Item | Update on Interstate 5 Widening Project Between State Route 73 and El Toro Road | | |
Action details
|
Not available
|
21-3240
| 16. | Orange County Transportation Authority Item | Sales Tax Update | | |
Action details
|
Not available
|