Skip to main content

Resolutions 2018

Resolution 2018-2112 – Resolution Approving Board Finance PoliciesResolution 2018-2113 – Resolution Accepting the Primary Digester Improvements 2016Resolution 2018-2114 – Resolution Declaring that Certain Property is Surplus Property and May be Disposed OfResolution 2018-2115 – Resolution To Express the Las Gallinas Valley District’s Appreciation for Mark R. Williams Dedicated Service for Management of The Wastewater Collections, Treatment and Recycled Water OperationsResolution 2018-2116 – Resolution Fixing Time and Place for Public Hearing on Budget for the Fiscal Year 2018-2019Resolution 2018-2117 – Resolution Fixing Time and Place for Public Hearing on Sewer Service Charge Rates for the Fiscal Year 2018-2019Resolution 2018-2118 – Resolution Designating the Plant Manager and Plant Operations and Maintenance Supervisor as Duly Authorized Representatives for Purposes of Reporting to the Regional Water Board, State Water Board, or USEPAResolution 2018-2119 – Resolution Proposing an Election be Held in its Jurisdiction; Requesting the Board of Supervisors to Consolidate with any other Election Conducted on said date, and Requesting Election Services by the Marin County Elections DepartmentResolution 2018-2120 – Resolution Accepting the 400 Merrydale Rd 6-inch Sewer SlipliningResolution 2018-2121 – Resolution in the Matter of: Uniform Public Construction Cost Accounting ProceduresResolution 2018-2122 – Resolution to Express Appreciation for Brian Johnson’s Dedicated Service Operating and Maintaining the District’s Collection SystemResolution 2018-2123 – Resolution to Express Appreciation for Gary Wettstein Dedicated Service in the Operations DepartmentResolution 2018-2124– Resolution Accepting the Primary Biofilter Feed Pump#1 ReplacementResolution 2018-2125 – Resolution Certifying that Legal Notice has been given for the Hearing on the Budget for the Fiscal Year 2018-19Resolution 2018-2126 – Resolution Certifying that Legal Notice has been given for the Hearing on the Sewer Service Charge Rate Increase for the Fiscal Year 2018-19Resolution 2018-2127 – Resolution Confirming the Annual Sewer Service Charge and Supplemental Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal             Year 2018-19Resolution 2018-2128 – Resolution Fixing and Approving the Budget for the Fiscal Year 2018-19Resolution 2018-2129 – Resolution Providing for the Collection of Sewer Service Charges on the Tax RollResolution 2018-2130 – Resolution Determining the 2018-19 Appropriation of Tax ProceedsResolution 2018-2131 – Resolution Requesting Allocation of Taxes for the Fiscal Year 2018-19Resolution 2018-2132 – Resolution Adopting the Pay Scales Effective July 1, 2018 Pursuant to the California Code of Regulations, Subchapter 1, Employees Retirement System Regulations     Section 570.5Resolution 2018-2133 – Resolution Adopting a Cafeteria Plan Including a Health Flexible Spending Account and Dependent Care Flexible Spending Account for the Employees of the Las Gallinas Valley Sanitary DistrictResolution 2018-2134 – Resolution Approving Board Finance Policies for PurchasingResolution 2018-2135 – Resolution Finding that Certain Particular Material, Product, Thing or Service need be Designed by a Specific Brand or Trade Name in Process Equipment Repair and/or ReplacementResolution 2018-2136– Resolution Confirming the Report on Sewer Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal Year 2018-19Resolution 2018-2137 – Resolution Adopting a Conflict of Interest Code for the Las Gallinas Valley Sanitary DistrictResolution 2018-2138– Resolution Approving Policies for Board Policy B-50: Training/Conferences/Seminars/Travel/MealsResolution 2018-2139– Resolution Accepting the Biogas Energy Recovery SystemResolution 2018-2140 – Resolution Accepting Bid and Authorizing Construction Contract with Lamassu Utility Services, Inc. for Quail Hill CIPP Sewer RehabilitationResolution 2018-2141 – Resolution Approving the First Addendum to the Adopted Initial Study/Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program (Addendum No. 1) for the Las Gallinas Secondary Treatment and Recycled Water Plant Upgrade Project (Job No. 12600-07 and 16650-02) and Approving the Revised Project for the Las Gallinas Valley Sanitary DistrictResolution 2018-2142– Resolution Accepting the UV Piping Repair for Las Gallinas Valley Sanitary DistrictResolution 2018-2143 – Resolution Dedicating Revenue to the Payment of Any and All California Infrastructure and Economic Development Bank Revolving Fund Loan ProgramResolution 2018-2144 – Resolution Confirming Compliance with the State of California Government Code 63041 for the Secondary Treatment Plant Upgrade and Recycled Water ExpansionResolution 2018-2145 – Resolution Authorizing the General Manager to Execute the Loan Agreement and Other Related Documents with the California Infrastructure and Economic Development Bank Infrastructure State Revolving Fund ProgramResolution 2018-2146 – Resolution Authorizing the Performance of Ongoing Requirements in Connection with a Financing Agreement with the California Infrastructure and Economic Development Bank Revolving Fund Loan ProgramResolution 2018-2147 – Resolution of the Las Gallinas Valley Sanitary District Authorizing the Submission of an Application to the California Infrastructure and Economic Development Bank (IBank) for Financing a Capital Improvement Project, Authorizing the incurring of an Obligation payable to IBANK for the Financing of a Capital Improvement Project if IBANK approves said Application, Declaration of Official Intent to Reimburse certain Expenditures from the Proceeds of an Obligation, and Approving Certain other Matters in Connection TherewithResolution 2018-2148 – Resolution Adopting the Pay Scales Effective November 26, 2018 Pursuit to the California Code of Regulations, Subchapter 1, Employees’ Retirement System Regulations Section 570.5Resolution 2018-2149 – Resolution to Express Appreciation for Russel R. Greenfield’s Dedicated Service to Las Gallinas Valley Sanitary DistrictResolution 2018-2150 – Resolution to Express Appreciation for Chris DeGabriele’s Dedicated Service to Las Gallinas Valley Sanitary DistrictResolution 2018-2151 – Resolution to Express Appreciation for Susan McGuire’s Dedicated Service to Las Gallinas Valley Sanitary District
Join our mailing list