Home > Resource Documents > Resolutions Resource Documents Resolutions TVTC Resolution 2008-01 Project A-2a SR-84 $5.2M TVTC Resolution 2008-05 TVTD Fee Structure TVTC Resolution 2009-01 Project A-7 I-580/Foothill RD/San Ramon Rd Interchange PSR TVTC Resolution 2009-02 Addendum II to the JEPA TVTC Resolution 2009-03 Action Plan Adoption TVTC Resolution 2010-01 Interim Funding Plan for TVTDF Program TVTC Resolution 2010-02 Project A-7 I-580/Foothill Road/San Ramon Road Interchange TVTC Resolution 2010-03 CA Splash Reimbursement TVTC Resolution 2010-04 Project A-5 I-580 HOV Lanes TVTC Resolution 2010-05 As Amended - Banking and LAIF Accounts TVTC Resolution 2010-05 Banking and LAIF Accounts TVTC Resolution 2011-01 TVTDF Schedule and 2011 SEP Update TVTC Resolution 2011-02 Adopting the TVTDF Schedule and 2011 SEP Update TVTC Resolution 2013-01 KT Properties TVTC Resolution 2015-01 TVTDF signed TVTC Resolution 2015-02 Budget signed TVTC Resolution 2015-03 Project A 2a signed TVTC Resolution 2015-04 TVTDF Other Use Approval - Gillig TVTC Resolution 2015-05 Budget FINAL TVTC Resolution 2015-06 Amend Bylaws TVTC Resolution 2015-06 Project A-2a SR-84 Fund Request-4-20-15 TVTC Resolution 2015-07 Budget Amendment TVTC Resolution 2016-01 Franklin Managment contract agreement TVTC Resolution 2016-02 Kimley Horn SEP contract extension TVTC Resolution 2016-03 Hana Yoon Reimbursement TVTC Resolution 2016-04 FY2016-17 Budget TVTC Resolution 2016-05 Project A-3 TVTC Resolution 2016-06 Budget Amendment TVTC Resolution 2016-07 Audit Contract TVTC Resolution 2017-01 Nexus Study Validation TVTC Resolution 2017-02 SEP Update 2017 TVTC Resolution 2017-03-Audits TVTC Resolution 2017-04 Cash Balance Policy TVTC Resolution 2017-05 Budget FY17-18 TVTC Resolution 2017-06 Legal Counsel Contract TVTC Resolution 2017-07 Project A11 Bus Rapid Transit TVTC Resolution 2018-01 Planeteria Media Website Contract TVTC Resolution 2018-02 Project A2a SR84 Segment 5 TVTC Resolution 2018-03 Admin Expenses Policy TVTC Resolution 2018-04 Accounting Contract - Franklin-Mgmt TVTC Resolution 2018-05 Budget FY18-19 TVTC Resolution 2018-06 Administrator Rotation TVTC Resolution 2018-07 LAIF Officer Rotation TVTC Resolution 2019-01 FY19/20 Administrative Budget TVTC Resolution 2019-02 Project B-10 SB I-680 HOV Gap Closure TVTC Resolution 2019-03 Resetting ADU Fee TVTC Resolution 2020-01 Budget FY20-21 TVTC Resolution 2020-02 Legal Services Retainer Agreement with Meyers Nave Riback Silver & Wilson TVTC Resolution 2020-03 Professional Services Agreement to Kimley-Horn for the TVTC Nexus Study TVTC Resolution 2020-04 Rotation of TVTC Chair and Vice-Chair TVTC Resolution 2020-05 LAIF Succession of TVTC Officers TVTC Resolution 2021-01 CCTA Advance Funding TVTC Resolution 2021-02 Plesanton Refund TVTC Resolution 2021-04 FY 21-22 Budget TVTC Resolution 2021-05 KHA Contract Extension TVTC Resolution 2021-06 Refund TVTC Resolution 2021-07 Bylaws TVTC Resolution 2021-08 Amend PSA with KHA TVTC Resolution 2021-09 KHA Contract Extension TVTC Resolution 2021-10 Nexus Study Fee Update TVTC Resolution 2021-11 Teleconference Meetings TVTC Resolution 2021-12 Refund Pleasanton TVTC Resolution 2021-13 Virtual Meetings Extension TVTC Resolution 2021-14 Virtual Meetings Extension TVTC Resolution 2021-15 Virtual Meetings Extension TVTC Resolution 2021-16 Virtual Meetings Extension TVTC Resolution 2022-01 Virtual Meetings Extension TVTC Resolution 2022-02 Records Retention Policy (RRP) TVTC Resolution 2022-03 Kimley Horn SEP contract extension TVTC Resolution 2022-04 Virtual Meetings Extension TVTC Resolution 2022-05 Contracts Amendment KHA TVTC Resolution 2022-06 Virtual Meetings Extension TVTC Resolution 2022-07 KHA Contract Extension TVTC Resolution 2022-08 Budget FY22-23 TVTC Resolution 2022-09 Rotation of TVTC Chair and Treasurer Resolution Documents Quick Links Governing Documents Resolutions Requests For Proposals TVTC Fee Structure TVTC AB1600 Impact Fee Reports Financial Documents Contracts