Skip to main content

Resolutions 2017

Resolution 2017-2081:  Resolution Authorizing the Execution of a Joint Exercise of Powers Agreement with Sausalito-Marin City Sanitary District for the Purpose of Establishing the Marin Public Financing AuthorityResolution 2017-2082: Resolution Implementing the Recently Enacted SB 1069 Prior to Passage of a Pending Ordinance Change for Las Gallinas Valley Sanitary DistrictResolution 2017-2083: Resolution Finding that Certain Particular Material, Product, Thing or Service Need be Designated by a Specific Brand or Trade Name in Process Equipment Repair and/or ReplacementResolution 2017-2084: Resolution Approving Policies for Board Finance PoliciesResolution 2017-2085: Resolution of Intention To Approve an Amendment to Contract Between the Board of Administration California Public Employee’s Retirement System and the Board of Directors Las Gallinas Valley Sanitary District of Marin CountyResolution 2017-2086: Resolution Requesting the Board of Supervisors of Marin County to Authorize the Consolidation of Future Las Gallinas Valley Sanitary District Board Member Elections with the November Statewide General Elections During Even-Numbered YearsResolution 2017-2087: Resolution of the District Board of the Las Gallinas Valley Sanitary District Pursuant to Public Contract Code Section 20101 Adopting a Uniform System of Rating Bidders and an Appeal Process for the Pre-Qualification of Prospective Bidders for the Secondary Treatment and Recycled Water Plant Upgrade ProjectResolution 2017-2088: Resolution of the Board of Directors of Las Gallinas Valley Sanitary District, Approving, Authorizing an Directing Execution of Certain Financing Documents and Directing Certain Related Actions in Connection with Financing Certain Improvements to the District’s Wastewater System and FacilitiesResolution 2017-2089: Resolution Fixing Time and Place for Public Hearing on Budget for the Fiscal Year 2017-2018Resolution 2017-2090: Resolution Fixing Time and Place for Public Hearing on Sewer Service Charge Rates For The Fiscal Year 2017-2018Resolution 2017-2091: Resolution Authorizing An Amendment to the ContractResolution 2017-2092: Resolution Approving Policies for Board Finance PoliciesResolution 2017-2093: Resolution Accepting the Primary Digester Sandblasting and PaintingResolution 2017-2094: Resolution Certifying that Legal Notice Has Been Given for the Hearing on the Budget for the Fiscal Year 2017-18Resolution 2017-2095: Resolution Certifying that Legal Notice Has Been Given for the Hearing on the Sewer Service Charge Rate Increase for the Fiscal Year 2017-18Resolution 2017-2096: Resolution Confirming the Annual Sewer Service Charge and Supplemental Service Charges for the Las Gallinas Valley Sanitary District For the Fiscal Year 2017-18Resolution 2017-2097: Resolution Fixing and Approving the Budget for the Fiscal Year 2017-18Resolution 2017-2098: Resolution Providing For The Collection of Sewer Service Charges on the Tax RollResolution 2017-2099: Resolution Determining the 2017-18 Appropriation of Tax ProceedsResolution 2017-2100: Resolution Requesting Allocation of Taxes for the Fiscal Year 2017-18Resolution 2017-2101: Resolution Adopting the Pay Scales Effective July 1, 2017 Pursuant to the California Code of Regulations, Subchapter 1, Employees’ Retirement System Regulations Section 570.5Resolution 2017-2102: Resolution Declaring that Certain Property is Surplus Property and May be Disposed OfResolution 2017-2103: Resolution Confirming the Report on Sewer Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal Year 2017-18Resolution 2017-2104: Resolution Declaring that Certain Property is Surplus Property and May be Disposed OfResolution 2017-2105: Resolution Accepting the DBF Valve 7 & 8 and Effluent Box Weir Replacement for Las Gallinas Valley Sanitary DistrictResolution 2017-2106: Resolution Approving Policies for Board Travel and CompensationResolution 2017-2107: Resolution Accepting the Sewer Main Rehabilitation 2016 for Las Gallinas Valley Sanitary DistrictResolution 2017-2108: Resolution Accepting the Descanso Pump Station Generator Installation & Reliability Upgrades for Las Gallinas Valley Sanitary DistrictResolution 2017-2109: Resolution Approving Designation of Applicant’s Agent Resolution for Non-State AgenciesResolution 2017-2110: Resolution Authorizing the District Engineer to Execute Contracts on Behalf of Las Gallinas Valley Sanitary DistrictResolution 2017-2111: Resolution of the Board of Directors of the Las Gallinas Valley Sanitary District for Longevity Compensation for the Management Group
Join our mailing list