Skip to main content

Resolutions 2020

Resolution 2020-2181 – Resolution Fixing Time and Place for Public Hearing on the District Budget for the Fiscal Year 2020-21Resolution 2020-2182 – Resolution Fixing Time and Place for Public Hearing on Wastewater Sewer Charge Rates for the Fiscal Year 2020-2021Resolution 2020-2183 – Resolution  Approval of the Miscellaneous Fee Schedule Pursuant to Sec.708, Title 2, Chap. 9 of the Ordinance Code of the Las Gallinas Valley Sanitary DistrictResolution 2020-2184 – Resolution of the Board of Directors of the Las Gallinas Valley Sanitary District Regarding the District’s  Secondary Treatment Plant Upgrade and Recycled Water Expansion (“STPURWE”) Construction Project Pursuant to the Novel Coronavirus Disease 2019 (“COVID-19”), Health Crisis and the Resulting Orders of the Marin County Health OfficerResolution 2020-2185 – Resolution Amending Resolution 2020-2181 Setting Time and Place for Public Hearing on the District Budget for the Fiscal Year 2020-2021Resolution 2020-2186 – Resolution Amending Resolution 2020-2182 Setting Time and Place for Public Hearing on Wastewater Service Charge Rates for the Fiscal Year 2020-2021Resolution 2020-2187 – A Regularly Scheduled Election to be Held in this 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 2020-2188 – Resolution Accepting the Lower Miller Creek Channel Maintenance for Las Gallinas Valley Sanitary DistrictResolution 2020-2189 – Resolution Accepting the Marinwood Trunk Sewer Repair for Las Gallinas Valley Sanitary DistrictResolution 2020-2190 – Resolution Certifying that Legal Notice has been given for the Hearing on the Sewer Service Charge Rate Increase for the Fiscal Year 2020-21Resolution 2020-2191 – Resolution Certifying that Legal Notice has been given for the Hearing on the Budget for the Fiscal Year 2020-21Resolution 2020-2192 – Resolution Confirming the Annual Sewer Service Charge and Supplemental Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal Year 2020-21Resolution 2020-2193 – Resolution Fixing and Approving the Budget for the Fiscal Year 2020-21Resolution 2020-2194 – Resolution Providing for the Collection of Sewer Service Charges on the Tax RollResolution 2020-2195 – Resolution Determining the 2020-21 Appropriation of Tax ProceedsResolution 2020-2196 – Resolution Requesting Allocation of Taxes for the Fiscal Year 2020-21Resolution 2020-2197 – Resolution Adopting the Pay Scales Effective July 1, 2020 Pursuant to the California Code of Regulations, Subchapter 1, Employees’ Retirement System Regulations Section 570.5Resolution 2020-2198– Resolution Accepting the Plant Improvements 2018 for Las Gallinas Valley Sanitary District Resolution 2020-2199 – Resolution Adopting A conflict of Interest Code for the Las Gallinas Valley Sanitary DistrictResolution 2020-2200 – Resolution Approving Projects at Multiple Sites and Making Determinations and Authorizing the Filing of a Notice of Exemption from California Environmental Quality ActResolution 2020-2201 – Resolution Approving the May 2020 Updated Sanitary Sewer System Management Plan (SSMP) as Required by the State Water Resources Control Board Order 2006-003-DWQ “Statewide General Waste Discharge Requirements for Sanitary Sewer Systems”Resolution 2020-2202 – Resolution Approving Policies for Board Policy B60-51: Reimbursement for Miscellaneous ExpensesResolution 2020-2203 – Resolution Approving Projects at Multiple Sites and Making Determinations and Authorizing the Filing of a Notice of Exemption from California Environmental Quality ActResolution 2020-2204– Resolution Authorizing Conveyance of an Easement for Underground Electric Purposes to Pacific Gas and Electric CompanyResolution 2020-2205 – Resolution Declaring that Certain Property is Surplus Property and May Be Disposed of
Join our mailing list