Accessibility Tools
Search
Search
View Navigation

Meetings & Agendas

The San Diego County Regional Airport Authority Board regularly convenes on matters connected to its state-mandated mission to effectively manage and operate San Diego International Airport and address the region's long-term air transportation needs. Additionally, an Executive Committee comprised of three Board members meet regularly to address specific areas of management.

NOTE: The Airport Land Use Commission (ALUC) staff reports are separate from Board Meeting staff reports. You can find the ALUC staff reports below, under ‘Select Board/Committee Meeting’. Unless otherwise noted, all Board and Committee Meetings of the San Diego County Regional Airport Authority are held at the Commuter Terminal, per the details below.

2024 Master Calendar of Board and Committee Meetings

Last Modified 6/27/2014 7:40 PM
Created 6/19/2014 6:37 PM
Keywords
Categories

.Item A - Microsoft Leadership Award
.Item A - Microsoft Leadership Award
.Item A - Microsoft Leadership Award
.Item B - Pres_Program Management Support Update
.Item B - Pres_Program Management Support Update
.Item B - Pres_Program Management Support Update
.Item C - Presentation - _Airport Power Study Update
.Item C - Presentation - _Airport Power Study Update
.Item C - Presentation - _Airport Power Study Update
Item 00 - Travel Requests and Expense Reports
Item 00 - Travel Requests and Expense Reports
Item 00 - Travel Requests and Expense Reports
Item 01 - Draft Minutes
Item 01 - Draft Minutes
Item 01 - Draft Minutes
Item 02 - Revised - Board Member Compensation Reports
Item 02 - Revised - Board Member Compensation Reports
Item 02 - Revised - Board Member Compensation Reports
Item 03 - Approved Contracts and Change Orders
Item 03 - Approved Contracts and Change Orders
Item 03 - Approved Contracts and Change Orders
Item 04 - Grant Easements to City of San Diego
Item 04 - Grant Easements to City of San Diego
Item 04 - Grant Easements to City of San Diego
Item 05 - Rejection of Claim - B. Graham
Item 05 - Rejection of Claim - B. Graham
Item 05 - Rejection of Claim - B. Graham
Item 06 - Accept 2013 Master Calendar
Item 06 - Accept 2013 Master Calendar
Item 06 - Accept 2013 Master Calendar
Item 07 - External Auditor's Reports
Item 07 - External Auditor's Reports
Item 07 - External Auditor's Reports
Item 08 - Comprehensive Annual Financial Report for FY Ended June 30, 2013
Item 08 - Comprehensive Annual Financial Report for FY Ended June 30, 2013
Item 08 - Comprehensive Annual Financial Report for FY Ended June 30, 2013
Item 09 - Quarterly Audit Activities Report Rev
Item 09 - Quarterly Audit Activities Report Rev
Item 09 - Quarterly Audit Activities Report Rev
Item 10 - Revision to the FY13 Audit Plan
Item 10 - Revision to the FY13 Audit Plan
Item 10 - Revision to the FY13 Audit Plan
Item 11 - Amend Authority Policy 1.50
Item 11 - Amend Authority Policy 1.50
Item 11 - Amend Authority Policy 1.50
Item 12 - Grant 10 Year Lease to USO Council of San Diego
Item 12 - Grant 10 Year Lease to USO Council of San Diego
Item 12 - Grant 10 Year Lease to USO Council of San Diego
Item 13 - Award Contract to PCL Construction Services, Inc.
Item 13 - Award Contract to PCL Construction Services, Inc.
Item 13 - Award Contract to PCL Construction Services, Inc.
Item 14 - Approve Agreement with Serco Management Services Inc.
Item 14 - Approve Agreement with Serco Management Services Inc.
Item 14 - Approve Agreement with Serco Management Services Inc.
Item 16 - Bond Documents
Item 16 - Bond Documents
Item 16 - Bond Documents
Item 17 - December 2012 Legislative Report and 2013 Legislative Agenda
Item 17 - December 2012 Legislative Report and 2013 Legislative Agenda
Item 17 - December 2012 Legislative Report and 2013 Legislative Agenda