Board of Directors Meeting Agenda for January 22, 2015 at 11:00 AM
I. Call to Order | ||
II. Certification of January 22, 2015 Executive Session | Mr. Downey |
|
Action Items | ||
|
Mr. Downs |
|
|
Mr. Downs |
|
|
||
V. Public Comment | ||
Information Items | ||
|
Mr. Sheehan |
|
|
Ms. Hermanson |
|
VIII. Report by Chair | Mr. Downs |
|
A. Recognition of | ||
Action Items | ||
|
||
|
||
|
||
B. Recognition of Departing Board Members | ||
Action Items | ||
|
||
|
||
C. Salute to Service Calvin Parker, Calvin Powell | ||
IX. Report by GM/CEO | Mr. Requa |
|
X. Report by Planning, Program Development and Real Estate Committee | Ms. Tregoning |
|
Action Items | ||
|
||
|
B. Approval of Term Sheet for New Carrolton Joint Development |
|
|
C. Approval of Closure of the Transit Infrastructure Investment Fund (TIIF) Program |
|
XI. Report by Customer Service and Operations Committee | Mrs. Hudgins |
|
Action Items | ||
|
A. Approval of Bus Hearing Staff Report and Bus Service Adjustments |
|
XII. Report by Finance and Administration Committee | Mr. Downey |
|
Action Items | ||
|
A. Approval of Amendment to FY2015-2020 CIP to Incorporate Resiliency Projects |
|
|
||
XIII. Election of Officers | Mr. Downs |
|
XIV. Reports by | ||
DC | Mr. Downs |
|
WSTC | Mr. Nichols |
|
NVTC | Mrs. Hudgins |
|
Federal Government | Mr. Downey |
|
XV. Adjournment |
Some presentations are available in Adobe Acrobat (PDF format). Viewing these presentations requires the free Adobe Reader software.