Skip to main content

Search Staff Reports and Minutes Prior to 1/1/2019

Page Title

Page Title

Search Staff Reports and Minutes Prior to 1/1/2019

ATTENTION: To search for staff reports and minutes after 1/1/2019, please visit ALAMEDA-CONTRA COSTA TRANSIT DISTRICT - Search Reports (legistar.com)

Search Staff Reports

You may search for a staff report by entering its number or description in the “Number or Description” box. The numbers are unique and should be entered in this format: nn-nnn (for example 18-001).

To search by description, enter one or more keywords in the “Number or Description” box. The search cannot search document text but will search for words that describe the document you are looking for. For best results, search one or two unique words.

Search Minutes

You may search for Minutes by meeting date, month or a year. To search by meeting date, enter the eight-digit meeting date in the “Number or Description” box (e.g., 11/12/2012) and click Search.

To search for a meeting by a year, for example 2012, enter /2012. To retrieve all minutes for a given month, such as October 2012, enter 10/ /2012.

Narrow the search by selecting a Meeting body.

If you don’t yet have the Adobe Acrobat Reader® program installed, you may download and install it yourself.

From the search results, select the Staff Report or Meeting Minutes by clicking on the “Number”. The selected staff report will open in a new tab in your internet browser. You may click “control+F” keys to do a keyword search of this opened document (NOTE: Not all document files or pages may be fully searchable).

Number Description
05/26/2010 Finance and Audit Committee minutes of May 26, 2010 and June 9, 2010
GM Memo No. 10-152 Audit Plan for the FY 2009-10 financial audit and Audit Engagement Letter for the Fiscal Year ending June 30, 2010
GM Memo No. 10-151 Resolution No. 10-034 providing for notice of the scheduled adoption of an Appropriations Limit for FY 2010-11
06/09/2010 Planning Committee minutes of June 9, 2010
06/30/2010 Board of Directors minutes of June 30, 2010
GM Memo No. 10-167 Proposed Fare Policy Goals and Objectives as a framework for further analysis of potential fare policy and fare structures
GM Memo No. 10-171 Modifications to the existing transfer policy
GM Memo No. 10-142a Resolution No. 10-031 opposing Proposition 23 – the ballot initiative that would suspend AB 32 – The Global Warming Solutions Act of 2006
GM Memo No. 10-055c Adoption of East Bay Paratransit fare proposal and two fare policies to take effect on January 1, 2011, and accept the Title VI evaluation of paratransit fare proposals
GM Memo No. 10-159 Report on the potential use of dual door buses for the Bus Rapid Transit (BRT) Project
GM Memo No. 10-135a Disadvantaged Business Enterprise (DBE) update and Semi-Annual Payment Report for October 1, 2009 through March 31, 2010
DS Memo No. 10-114a Amendments to Board Policy 180A – Travel and Meeting Expense Reimbursements for Directors and Board Officers
GM Memo No. 10-158 Update on the Dumbarton Express (DBX) service and the potential use of Regional Measure 2 (RM2) funding for operations
GM Memo No. 10-156 Enter into a contract with Air Products and Chemicals, Inc. for a temporary mobile hydrogen fueling system at the District''s Seminary Division contingent upon the negotiation of terms and conditions acceptable to the Interim General Manager and General Counsel
GM Memo No. 10-125a Set the end date for the sale of the 31 Day Local Adult, 10 Ride Local Adult, and 10 Ride Youth/Senior/Disabled Magnetic Strip Passes to be September 30, 2010, and set the last use date of the passes to be December 31, 2010
Agenda External Affairs agenda for July 14, 2010
Minutes External Affairs Committee minutes of June 9, 2010
GM Memo No. 10-160 Monthly updates on federal, state, regional, and local legislation and related action
GM Memo No. 10-165 Endorsement of CalStart''s efforts to seek $150 million in additional federal funding to continue and expand the Federal Transit Administration''s National Fuel Cell Bus Program
Agenda Special Operations Committee agenda for July 14, 2010
Agenda Special Operations Committee agenda for July 14, 2010
Minutes Operations Committee Minutes of June 9, 2010.
GM Memo No. 10-166 Authorize the Interim General Manager to enter into a contract with UTC Power Corporation (UTCP) to store UTCP''s three fuel cell buses on District property on terms acceptable to the Interim General Manager and General Counsel.
GM Memo No. 10-170 Report on restroom facilities for bus operators.
DS Memo No. 10-164 Review and recommend approval of amendments to Board Policy 100, Board of Directors Rules for Procedure, re-designate Board Policies 101 (Governing Animals on District Property) and 117A (Electronic Devices During District Meetings) as stand-alone ordinances, and repeal Board Policy 106 – Board/Staff Relations
Cancellation Notice Cancellation Notice for Special Board of Directors Meeting and Workshop
Cancellation notice Cancellation notice for External Affairs Committee Meeting
Cancellation Notice Cancellation Notice for Operations Committee Meeting.
Cancellation Notice Cancellation Notice for Special Board of Directors Meeting
Cancellation Notice Cancellation Notice for Special Board of Directors Meeting
GM Memo No. 10-155a Resolution No. 10-035 authorizing the Interim General Manager, or her designee, to file an application for Federal Transit Administration (FTA) Section 5339 Alternatives Analysis for the study of the Broadway-College Corridor, committing the necessary local match funds for the project, and stating assurances to complete the project
GM Memo No. 10-168 Resolution No. 10-038 imposing amendments to the existing Collective Bargaining Agreement with the Amalgamated Transit Union, Local 192 scheduled to expire on June 30, 2010
Agenda Board of Directors agenda for June 30, 2010
Cancellation Notice Cancellation notice for Special Board of Directors Meeting
Agenda Board of Directors agenda for June 23, 2010
05/12/2010 External Affairs Committee minutes of May 12, 2010
GM Memo No. 10-141 Monthly updates on federal, state, regional, and local legislation and related actions
03/24/2010 Operations Committee minutes of March 24, 2010
GM Memo No. 10-139 Semi annual report on the Environmental Sustainability Report and Climate Action Plan
04/28/2010 Planning Committee minutes of April 28, 2010
GM Memo No. 10-149 Report on the Alameda County Congestion Management Agency''s Vehicle Registration Fee (VRF)
06/02/2010 Board of Directors minutes of June 2, 2010
06/09/2010 Board of Directors minutes of June 9, 2010
DS Memo No. 10-157 Authorize Director Wallace to attend the Transportation Research Board''s 90th Annual Meeting on January 23-27, 2011 in Washington, D.C.
GM Memo No. 10-110b Consider responses to public comments regarding the potential Declaration of a Fiscal Emergency in FY 2010-11 under the provisions of Public Resources Code Section 21080.32 and the California Environmental Quality Act Implementing Guidelines Section 15285 and the adoption of Resolution No. 10-036 Declaring a Fiscal Emergency for FY 2010-11
GC Memo No. 10-163 Report and recommendations regarding service to North Richmond
GM Memo No. 10-144 Resolution No. 10-033 selecting the Locally Preferred Alternative for East Bay Bus Rapid Transit for study in the Final Environmental Impact Statement/Final Environmental Impact Report (FEIS/R)
GM Memo No. 10-143a Report regarding the publication of on-time performance data to ensure non-disparate treatment under Title VI of the Civil Rights Act of 1964 and authorize publication of the data in advance of a plan for corrective action
GM Memo No. 10-146 Adoption of the goals associated with the Alameda County Congestion Management Agency/Alameda County Transportation Improvement Authority Expenditure Plan development for the new Measure B
GM Memo No. 10-147 Authorize the Interim General Manager to execute a Memorandum of Understanding (MOU) regarding operations and maintenance of the Clipper Fare Collection System
GM Memo No. 10-162 Resolution No. 10-037 repealing the salary and step increases for unrepresented management employees, excluding unrepresented management employees with contracts and District officers, authorized by Resolution No. 09-014
Agenda Finance and Audit Committee agenda for June 23, 2010
Minutes Finance and Audit Committee minutes of May 26, 2010
Minutes Finance and Audit Committee minutes of June 9, 2010
GM Memo No. 10-151 Resolution No. 10-034 providing for notice of the scheduled adoption of an Appropriations Limit for FY 2010-11
GM Memo No. 10-152 Audit Plan for the FY 2009-10 financial audit and Audit Engagement Letter for the Fiscal Year ending June 30, 2010
GM Memo No. 10-135 Disadvantaged Business Enterprise (DBE) update and Semi-Annual Payment Report for October 1, 2009 through March 31, 2010
GM Memo No. 10-153 Monthly report on the Budget, Investments and 10-Year Projections
GM Memo No. 08-226b Amendments to Board Policy 312 – Budget Policy
GM Memo No. 08-022b Amendments to Board Policy 360 – Reserve Policies
GM Memo No. 10-155 Resolution No. 10-035 authorizing the Interim General Manager, or her designee, to file an application for Federal Transit Administration (FTA) Section 5339 Alternatives Analysis for the study of the Broadway-College Corridor, committing the necessary local match funds for the project, and stating assurances to complete the project
GM Memo No. 10-156 Authorize the Interim General Manager to enter into a contract with Air Products and Chemicals, Inc. for a temporary mobile hydrogen fueling system at the District''s Seminary Division
GM Memo No. 10-162 Resolution No. 10-037 repealing the salary and step increases for unrepresented management employees, excluding unrepresented management employees with contracts and District officers, authorized by Resolution No. 09-014
Agenda Planning Committee agenda for June 23, 2010
Minutes Planning Committee minutes of June 9, 2010
GM Memo No. 10-158 Update regarding the Dumbarton Express (DBX) service and the potential use of Regional Measure 2 (RM2) funding for operations
GM Memo No. 10-159 Report on the potential use of dual door buses for the Bus Rapid Transit (BRT) Project
Cancellation Notice Cancellation notice for the June 18, 2010 Bus Rapid Transit Policy Steering Committee
Minutes Financing Corporation meeting minutes of February 24, 2010
Agenda Financing Corporation agenda for June 9, 2010
GM Memo No. 10-137 FY 2009-10 Third Quarter Financial Statements for the nine months ended March 31, 2010
Agenda Board of Directors agenda for June 9, 2010
GM Memo No. 10-129 Third Quarter Report on the implementation of the Finance/Human Resources (FHR) System
GM Memo No. 10-132 Authorize the Interim General Manager to terminate the United Healthcare contract for third party administration fees and HCC Life Insurance for stop loss fees
GM Memo No. 10-133 Contract renewals for Kaiser Health Plan HMO and Healthnet HMO and approve the renewal rates for COBRA and retiree dental
GM Memo No. 10-134a Resolution No. 10-029 authorizing the Interim General Manager or her designee to file an application for Federal Transit Administration (FTA) Section 5309 Discretionary Bus and Bus Facilities Program funds for the State of Good Repair Project, committing the necessary local matching funds, and stating assurances to complete the project
GM Memo No. 10-056 Resolution No. 10-006 establishing reimbursement guidelines for employee relocation expenses
GM Memo No. 10-048 Resolution No. 10-032 authorizing the Interim General Manager, or her designee, to file and execute applications and funding agreements with the California Emergency Management Agency for allocations of FY 2009-10 Transit System Safety, Security, and Disaster Response Account funds
05/12/2010 Board of Directors minutes of May 12, 2010
05/26/2010 Board of Directors minutes of May 26, 2010
DS Memo No. 10-140 Authorize Director Peeples to attend the Transportation Research Board''s 90th Annual Meeting on January 23-27, 2011 in Washington, D.C.
GM Memo No. 10-144 Resolution No. 10-033 selecting the Locally Preferred Alternative for East Bay Bus Rapid Transit for study in the Final Environmental Impact Statement/Final Environmental Impact Report (FEIS/R)
GM Memo No. 10-124 Quarterly report on the budget, Third Quarter Projections, and adoption of Resolution No. 10-026 amending the Biennial General Fund Operating and Capital Budget for FY 2009-10 and 2010-11 at third quarter FY 2009-10
GM Memo No. 10-130a Adoption of the allocation methodology for Special Transit Districts One and Two
GM Memo No. 10-119 Resolution No. 10-023 approving the establishment of a Joint Powers Authority between the Alameda County Congestion Management Agency and the Alameda County Transportation Improvement Authority and to become a member of the new Alameda County Transportation Commission
GM Memo No. 10-145 Report regarding AC Transit''s comments on the City of Oakland''s Climate Action Plan
DS Memo No. 10-114 Amendments to Board Policy 180A – Travel and Meeting Expense Reimbursements for Directors and Board Officers
Agenda Finance and Audit Committee agenda for June 9, 2010
GM Memo No. 10-148 Resolution No. 10-032 authorizing the Interim General Manager, or her designee, to file and execute applications and funding agreements with the California Emergency Management Agency for Allocations of FY 2009-10 Transit System Safety, Security, and Disaster Response Account funds
Agenda Planning Committee agenda for June 9, 2010
Minutes Planning Committee minutes of April 28, 201
GM Memo No. 10-145 Report regarding AC Transit''s comments on the City of Oakland''s Climate Action Plan
GM Memo No. 10-146 Adoption of the goals associated with the Alameda County Congestion Management Agency/Alameda County Transportation Improvement Authority Expenditure Plan development for the new Measure B
GM Memo No. 10-149 Report on the Alameda County Congestion Management Agency''s Vehicle Registration Fee (VRF)
Agenda External Affairs Committee agenda for June 9, 2010
Minutes External Affairs Committee minutes of May 12, 2010
GM Memo No. 10-141 Monthly updates on federal, state, regional, and local legislation and related actions
GM Memo No. 10-142 Resolution No. 10-031 opposing the ballot initiative that would suspend AB 32 – The Global Warming Solutions Act of 2006
GM Memo No. 10-119 Resolution No. 10-023 approving the establishment of a Joint Powers Authority between the Alameda County Congestion Management Agency and the Alameda County Transportation Improvement Authority and to become a member of the new Alameda County Transportation Commission
Agenda Operations Committee agenda for June 9, 2010