Skip to main content

Resolutions 2012

Resolution 2012-1943: Approving Revised Policies for Purchasing, Including Retaining Consultants F-40 and Credit Cards F-50 for The Board of Directors of the DistrictResolution 2012-1944: Accepting the Cathodic Protection System Installation – 2010 for Las Gallinas Valley Sanitary DistrictResolution 2012-1945: Fixing Time and Place for Public Hearing on Budget for the Fiscal Year 2012-13Resolution 2012-1946: Fixing Time and Place for Public Hearing on Sewer Service Charge Report for the Fiscal Year 2012-13Resolution 2012-1947: Certifying that Legal Notice has been given for the Hearing on the Budget for the Fiscal Year 2012-13Resolution 2012-1948: Fixing and Approving the Budget for the Fiscal Year 2012-13Resolution 2012-1949: Confirming the Annual Sewer Service Charge and Supplemental Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal Year 2012-13Resolution 2012-1950: Providing for the Collection of Sewer Service Charges on the Tax RollResolution 2012-1951: Determining the 2012-13 Appropriation of Tax ProceedsResolution 2012-1952: Requesting Allocation of Taxes for the Fiscal Year 2012-13Resolution 2012-1953: Authorizing the Execution of the Implementation Agreement No. 06 Between Bay Area Clean Water Agencies and Las Gallinas Valley Sanitary DistrictResolution 2012-1954: Approving a Policy for Mobile Computer Devices Used for District BusinessResolution 2012-1955: Confirming the Report on Sewer Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal Year 2012-13Resolution 2012-1956: Establishing a Policy Governing the Use of Electronic Communications and Data Devices by Board Members Subject to the Brown Act During Public MeetingsResolution 2012-1957: Approving Revised Policies for Purchasing, Including Retaining Consultants F-40 and Credit Cards F-50Resolution 2012-1958: Continuing Implementation of all of the Requirements of the Brown Act during the State of California’s Three Year Suspension of State Mandates as Contained in AB 1464 and SB 1006Resolution 2012-1959:Accepting the Primary Clarification System Improvement ProjectResolution 2012-1960: Adopting a Conflict of Interest CodeResolution 2012-1961: Amending Administrative Policy A-03: Mobile Computer Devices Used for District BusinessResolution 2012-1963: Authorizing Contracting Without Going Through Formal Bidding Pursuant to Section 22050 Pursuant to Public Contracts Code Section 20806 Finding that an Emergency Exists on Descanso Pump Station Force Main in San RafaelResolution 2012-1964: Authorizing Execution of a Quitclaim Deed APN 164-640-01(PTN) Jeanette Prandi Way, San RafaelResolution 2012-1965: Authorizing Execution of a Certificate of Acceptance of Easement APN 164-640-01 (PTN) Jeanette Prandi Way, San RafaelResolution 2012-1966: Approving a Pre-Tax Payroll Deduction Plan for Service Credit Purchases from CalPERS
Join our mailing list