- Resolution No. 2015-2025: Legal Responsible Official Designation for Reporting SSO
- Resolution No. 2015-2026: Accepting the BERS Project Funds
- Resolution No. 2015-2027: Amending Board Policies B-120, B-180 and F-40
- Resolution No. 2015-2028: Employer Paid Member Contributions
- Resolution No. 2015-2029: Revised Board Policy B-50:Training/Conferences/Travel
- Resolution No. 2015-2030: Fixing Time and Place for Public Hearing on Sewer Service Charge Rates for the Fiscal Year 2014-15
- Resolution No. 2015-2031: Fixing Time and Place for Public Hearing on Budget for the Fiscal Year 2015-16
- Resolution No. 2015-2032: Supporting the Preservation of Tax-Exempt Financing
- Resolution No. 2015-2033: Adopting a Mitigated Negative Declaration of the Lower Miller Creek Channel Maintenance Project
- Resolution No. 2015-3034: Amending the Time and Place and the Public Notice for the Public Hearing on Sewer Service Charge Rates For the Fiscal Year 2015-16
- Resolution No. 2015-2035: Proposing an Election Be Held in it’s 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 Department
- Resolution No. 2015-2036: Amending the Time and Place for the Public Hearing on the Budget for the Fiscal Year 2015-16
- Resolution No. 2015-2037: Determining that the Biogas Energy Recovery System Project is Categorically Exempt from the California Environmental Quality Act
- Resolution No. 2015-2038: Certifying that Legal Notice has been given for the Hearing on the Sewer Service Charge Rate Increase for the Fiscal Years 2015/15 through 2019/20
- Resolution No. 2015-2039: Certifying that Legal Notice has been given for the Hearing on the Budget for the Fiscal Year 2015-16
- Resolution No. 2015-2040: Fixing and Approving the Budget for the Fiscal Year 2015-16
- Resolution No. 2015-2041: Confirming the Annual Sewer Charge and Supplemental Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal Year 2015-16
- Resolution No. 2015-2042: Providing for the Collection of Sewer Service Charges on the Tax Roll
- Resolution No. 2015-2043: Determining the 2015-16 Appropriation of Tax Proceeds
- Resolution No. 2015-2044: Requesting Allocation of Taxes for the Fiscal Year 2015-16
- Resolution No. 2015-2045: Adopting the Pay Scales Effective July 1, 2015 Pursuant to the California Code of Regulations, Subchapter 1, Employees’ Retirement System Regulations Section 570.5
- Resolution No. 2015-2046: Accepting the Crew Lunch Room Modifications
- Resolution No. 2015-2047: Confirming the Report on Sewer Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal Year 2015-16
- Resolution No. 2015-2048: Approving Policies for Administrative Policy A-01: Travel on District Business and Board Policy B-50: Training/Conferences/Seminars/Travel
- Resolution No. 2015-2049: Accepting the Slope Access and Site Fencing Phase 1
- Resolution No. 2015-2050: Approving Revised Board Policy F-40:Purchasing, Including Retaining Consultants
- Resolution No. 2015-2051: Approving Revised Board Policy F-40:Purchasing, Including Retaining Consultants and F:50: Credit Cards
- Resolution No. 2015-2052: Adopting the Pay Scales Effective November 9, 2015 Pursuant to the California Code of Regulations, Subchapter 1, Employees’ Retirement System Regulations Section 570.5
- Resolution No. 2015-2053: Declaring and Ordering the Disposition of Surplus Funds, and Approving the Closeout Analysis and Findings Report for the Los Ranchitos Zone of the Consolidated Reassessment and Refunding District of 2003
- Resolution No. 2015-2054: Rescinding Resolution 2013-1972 and Authorizing Investment of Monies in the Local Agency Investment Fund
- Resolution No. 2015-2055: Approving Policies for Board Policy B-50: Training/Conferences/Seminars/Travel/Meals
- Home
- About Us
- Community Programs
- Facilities
- Doing Business
- Documents