Search the Document Library

Search the Document Library

SEARCH TIP: 

SEARCHING ONE FULL WORD WILL PRODUCE BETTER RESULTS. 

USE THE FILTERS TO REFINE YOUR SEARCH. 

Upload

Showing 9361 — 9370 of 17340 Total Results
Sort Results:
Year Created: 2009
The document appears to be a collection of various forms and logs related to attendance and transportation services for a program or organization. The document includes figures and tables with information such as route identificatio…
Year Created: 2009
The document is a technology assessment for a Loudoun County Transit Scheduling Software. It includes a list of requirements and preferences for the application, such as secured access, remote access, mapping integration, system int…
Year Created: 2008
The document is a Request for Proposals (RFP) issued by the New York State Office of General Services for Transportation Services. The document outlines the requirements and instructions for submitting a proposal to provide transpor…
Year Created: 2010
The document is a Request for Proposal (RFP) for VIEW Transportation Services. The document outlines the responsibilities of the contractor and the county in providing transportation services for VIEW participants. The contractor is…
Year Created: 2007
The document is a service response card from the Loudoun County Chamber of Commerce. The card is designed to gather feedback from customers regarding their experience with the procurement staff and the overall response to their requ…
Year Created: 2006
The document is a proposal for the Countywide Transportation Plan Update in Loudoun County, Virginia. The document outlines the services to be provided, including tasks and allowances, and provides information on how to submit a pro…
Year Created: 2006
The document is an addendum to a Request for Proposal (RFP) for the Countywide Transportation Plan Update in Loudoun County, Virginia. The addendum includes several changes and additions to the original RFP. These changes include pr…
Year Created: 2008
The document is a letter or official document signed by Shari L. Buck, who is the Mayor of a city. The document includes the attestation of Karen Storms, who is the City Clerk, and the approval as to form by Nicholas Vaskov, who is …
Year Created: 2006
The document is a Request for Proposal (RFP) for travel agency services from the City of Newport News. The document outlines the requirements and expectations for the selected travel agency, including providing vehicle rentals, trip…
934 935 936 938 939 940
Go to Page
Filter By:
  • Topic - Document Library
  • Document Type
  • Entity Type
  • Year Created
  • Document Rating