Las Gallinas Valley Sanitary District
  • Home
  • About Us
    • Awards
    • Board Meetings
      • 2020 Agenda Board Packets
      • 2019 Meeting Archive
      • 2018 Meeting Archive
      • 2017 Meeting Archive
      • 2016 Meeting Archive
      • 2015 Meeting Archive
      • 2014 Meeting Archive
      • 2013 Meeting Archive
      • 2012 Meeting Archive
      • 2011 Meeting Archive
    • Board of Directors
    • Contact Us
    • Employment Opportunities
    • LGVSD Staff
      • Organizational Chart
      • Pay Scale Summary
    • Memberships
    • Our Service Area
    • Partnerships
  • Community Programs
    • Education & Events
      • Event Calendar
      • Outreach to Protect Water Ways
      • The Heron Newsletter
    • Facilities Tour
    • Help Us Help You
      • Don’t Flush This
      • Fun Ways to Learn About Wastewater
      • Recycling Information
    • Public Access
      • Bay Trail Information
      • Facilities Tour
      • Hours & Parking
      • Photo Galleries
      • Reclamation Walking Paths
      • Wildlife Information
    • Sav-R-Bay
  • Facilities
    • Collection System
      • Brochure for Plumbers & Sewer Contractors
      • Collection Systems Report
      • Infiltrations and Inflow (INI)
      • Sanitary Sewer Overflow
    • Reclamation Area
      • Green Energy Power
      • Reclamation Walking Paths
      • Wildlife Information
    • Wastewater Treatment
      • Pollution Prevention
      • Recycled Water Facility
      • Treatment Process
    • What not to put down your Drain
    • Facilities Tour
  • Doing Business
    • Project Planning
      • Applications and Permits
      • Brochure for Plumbers & Sewer Contractors
      • Permit Process
      • Specifications
    • Rate Information
      • Current Rate Schedule
      • Prop 218 Rate Increase
      • Supporting Ordinances
    • Sewer Lateral Assistance Program
      • Infiltrations and Inflow (INI)
      • Area Plumbers
    • Solid Waste Collection and Disposal
  • Documents
    • Collection System Reports
    • Current Construction Projects
    • Finance and Budget
    • Ordinance Code
    • Resolutions
    • Sewer System Management Plan (SSMP)
    • Strategic Plan
    • The Heron Newsletter
    • News & Announcements
    • Marin Public Financing Authority


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 Authority
  • Resolution 2017-2082: Resolution Implementing the Recently Enacted SB 1069 Prior to Passage of a Pending Ordinance Change for Las Gallinas Valley Sanitary District
  • Resolution 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 Replacement
  • Resolution 2017-2084: Resolution Approving Policies for Board Finance Policies
  • Resolution 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 County
  • Resolution 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 Years
  • Resolution 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 Project
  • Resolution 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 Facilities
  • Resolution 2017-2089: Resolution Fixing Time and Place for Public Hearing on Budget for the Fiscal Year 2017-2018
  • Resolution 2017-2090: Resolution Fixing Time and Place for Public Hearing on Sewer Service Charge Rates For The Fiscal Year 2017-2018
  • Resolution 2017-2091: Resolution Authorizing An Amendment to the Contract
  • Resolution 2017-2092: Resolution Approving Policies for Board Finance Policies
  • Resolution 2017-2093: Resolution Accepting the Primary Digester Sandblasting and Painting
  • Resolution 2017-2094: Resolution Certifying that Legal Notice Has Been Given for the Hearing on the Budget for the Fiscal Year 2017-18
  • Resolution 2017-2095: Resolution Certifying that Legal Notice Has Been Given for the Hearing on the Sewer Service Charge Rate Increase for the Fiscal Year 2017-18
  • Resolution 2017-2096: Resolution Confirming the Annual Sewer Service Charge and Supplemental Service Charges for the Las Gallinas Valley Sanitary District For the Fiscal Year 2017-18
  • Resolution 2017-2097: Resolution Fixing and Approving the Budget for the Fiscal Year 2017-18
  • Resolution 2017-2098: Resolution Providing For The Collection of Sewer Service Charges on the Tax Roll
  • Resolution 2017-2099: Resolution Determining the 2017-18 Appropriation of Tax Proceeds
  • Resolution 2017-2100: Resolution Requesting Allocation of Taxes for the Fiscal Year 2017-18
  • Resolution 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 570.5
  • Resolution 2017-2102: Resolution Declaring that Certain Property is Surplus Property and May be Disposed Of
  • Resolution 2017-2103: Resolution Confirming the Report on Sewer Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal Year 2017-18
  • Resolution 2017-2104: Resolution Declaring that Certain Property is Surplus Property and May be Disposed Of
  • Resolution 2017-2105: Resolution Accepting the DBF Valve 7 & 8 and Effluent Box Weir Replacement for Las Gallinas Valley Sanitary District
  • Resolution 2017-2106: Resolution Approving Policies for Board Travel and Compensation
  • Resolution 2017-2107: Resolution Accepting the Sewer Main Rehabilitation 2016 for Las Gallinas Valley Sanitary District
  • Resolution 2017-2108: Resolution Accepting the Descanso Pump Station Generator Installation & Reliability Upgrades for Las Gallinas Valley Sanitary District
  • Resolution 2017-2109: Resolution Approving Designation of Applicant’s Agent Resolution for Non-State Agencies
  • Resolution 2017-2110: Resolution Authorizing the District Engineer to Execute Contracts on Behalf of Las Gallinas Valley Sanitary District
  • Resolution 2017-2111: Resolution of the Board of Directors of the Las Gallinas Valley Sanitary District for Longevity Compensation for the Management Group
  • Emergencies/Sewer Spills
  • Blending
  • Board of Directors
    • Board Compensation & Reimbursement Policy
  • Current Board Agenda, Meetings and Archive Agendas
    • 2022 Agenda/Board Packets Archive
    • 2021 Agenda/Board Packets Archive
  • Our Service Area
  • Project Planning
  • Sewer Lateral Assistance Program
  • Current Construction Projects
  • Applications & Permits
  • Marin Public Financing Authority
  • Employment Opportunities
  • Help Us Help You
  • Rate Information
  • Contact Us
  • Site Map

Las Gallinas Valley Sanitary District (c) 2022
Webmaster: GraphicSmith