- Resolution No. 2014-1994: Approving the Updated October 2013 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 No. 2014-1995: Authorizing the Execution and Delivery of a Loan Agreement with Municipal Finance Corporation for the Purpose of Refinancing Wastewater Revenue Certificates of Participation and Authorizing and Approving Related Documents and Actions
- Resolution No. 2014-1996: Adopting the San Francisco Bay Area Integrated Regional Water Management Plan Update
- Resolution No. 2014-1997: Fixing Time and Place for Public Hearing on Sewer Service Charge Report for the Fiscal Year 2014-15
- Resolution No. 2014-1998: Fixing Time and Place for Public Hearing on Budget for the Fiscal Year 2014-15
- Resolution No. 2014-1999: To Proclaim April 2014 as a Period in Honor of Marin County Earth Month, for No Drugs Down the Drain and Pollution Prevention Awareness
- Resolution No. 2014-2000: Repealing Existing California Association of Sanitation Agencies (CASA) Bylaws and Adopting Proposed New Bylaws
- Resolution No. 2014-2001: Certifying that Legal Notice has been Given for the Hearing on the Sewer Service Charge Rate Increase for the Fiscal Year 2014-15
- Resolution No. 2014-2002: Certifying that Legal Notice has been Given for the Hearing on the Budget for the Fiscal Year 2014-15
- Resolution No. 2014-2003: Fixing and Approving the Budget for the Fiscal Year 2014-15
- Resolution No. 2014-2004 : Confirming the Annual Sewer Service Charge and Supplemental Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal Year 2014-2015
- Resolution No. 2014-2005: Providing for the Collection of Sewer Service Charges on the Tax Roll
- Resolution No. 2014-2006: Determining the 2014-15 Appropriation of Tax Proceeds
- Resolution No. 2014-2007 : Requesting Allocation of Taxes for the Fiscal Year 2014-15
- Resolution No. 2014-2008: Express Appreciation for Bill Pettey’s Dedicated Service
- Resolution No. 2014-2009: Waste Gas Burner System Replacement
- Resolution No. 2014-2010: Miscellaneous Plant Improvements 2013
- Resolution No. 2014-2011: Employer Paid Member Contributions
- Resolution No. 2014-2012: Confirming the Report on Sewer Service Charge the Fiscal Year 2014-15
- Resolution No. 2014-2013: Rescinding Resolution 2013-1969 and Designating Robert M. Liebmann to be the Chief Plant Operator for the District’s Wastewater Treatment Plant
- Resolution No. 2014-2014: Rescinding Resolution 2014-2014 and Designating Robert M. Liebmann to be the District’s Duly Authorized Representative for Purposes of Reporting to the Regional Water Board, State Water Board, or USEPA
- Resolution No. 2014-2015: Rescinding Resolution No. 2014-2009 and Replacing it to Accept the Waste Gas Burner Replacement.
- Resolution No. 2014-2016: Adopting a Conflict of Interest Code for the Las Gallinas Valley Sanitary District
- Resolution No. 2014-2017: Amending Board Policies F-40 Purchasing, Including Retaining Consultants and F-50 Credit Cards
- Resolution No.2014-2018: Approving Electronic Payment of Direct Dental Claims
- Resolution No.2014-2019: Approving Personnel Policy and Procedures for the Las Gallinas Valley Sanitary District
- Resolution No.2014-2020: Appreciation for Janice Mandler’s Dedicated Service
- Resolution No.2014-2021: Declaring that Certain Property is Surplus Property and May be Disposed Of
- Resolution No.2014-2022: Accepting the Sewer Main Rehabilitation 2013 for Las Gallinas Valley Sanitary District
- Resolution No.2014-2023: Adopting the Pay Scales Effective July 1, 2012 Pursuant to the California Code of Regulations, Subchapter 1, Employees’ Retirement System Regulations Section 570.5
- Resolution No.2014-2024: Declaring an Emergency and Authorizing Immediate Expenditure of Funds for Repair
- Home
- About Us
- Community Programs
- Facilities
- Doing Business
- Documents