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 2018

  • Resolution 2018-2112 – Resolution Approving Board Finance Policies
  • Resolution 2018-2113 – Resolution Accepting the Primary Digester Improvements 2016
  • Resolution 2018-2114 – Resolution Declaring that Certain Property is Surplus Property and May be Disposed Of
  • Resolution 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 Operations
  • Resolution 2018-2116 – Resolution Fixing Time and Place for Public Hearing on Budget for the Fiscal Year 2018-2019
  • Resolution 2018-2117 – Resolution Fixing Time and Place for Public Hearing on Sewer Service Charge Rates for the Fiscal Year 2018-2019
  • Resolution 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 USEPA
  • Resolution 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 Department
  • Resolution 2018-2120 – Resolution Accepting the 400 Merrydale Rd 6-inch Sewer Sliplining
  • Resolution 2018-2121 – Resolution in the Matter of: Uniform Public Construction Cost Accounting Procedures
  • Resolution 2018-2122 – Resolution to Express Appreciation for Brian Johnson’s Dedicated Service Operating and Maintaining the District’s Collection System
  • Resolution 2018-2123 – Resolution to Express Appreciation for Gary Wettstein Dedicated Service in the Operations Department
  • Resolution 2018-2124– Resolution Accepting the Primary Biofilter Feed Pump#1 Replacement
  • Resolution 2018-2125 – Resolution Certifying that Legal Notice has been given for the Hearing on the Budget for the Fiscal Year 2018-19
  • Resolution 2018-2126 – Resolution Certifying that Legal Notice has been given for the Hearing on the Sewer Service Charge Rate Increase for the Fiscal Year 2018-19
  • Resolution 2018-2127 – Resolution Confirming the Annual Sewer Service Charge and Supplemental Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal             Year 2018-19
  • Resolution 2018-2128 – Resolution Fixing and Approving the Budget for the Fiscal Year 2018-19
  • Resolution 2018-2129 – Resolution Providing for the Collection of Sewer Service Charges on the Tax Roll
  • Resolution 2018-2130 – Resolution Determining the 2018-19 Appropriation of Tax Proceeds
  • Resolution 2018-2131 – Resolution Requesting Allocation of Taxes for the Fiscal Year 2018-19
  • Resolution 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 570.5
  • Resolution 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 District
  • Resolution 2018-2134 – Resolution Approving Board Finance Policies for Purchasing
  • Resolution 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 Replacement
  • Resolution 2018-2136 – Resolution Confirming the Report on Sewer Service Charges for the Las Gallinas Valley Sanitary District for the Fiscal Year 2018-19
  • Resolution 2018-2137 – Resolution Adopting a Conflict of Interest Code for the Las Gallinas Valley Sanitary District
  • Resolution 2018-2138– Resolution Approving Policies for Board Policy B-50: Training/Conferences/Seminars/Travel/Meals
  • Resolution 2018-2139– Resolution Accepting the Biogas Energy Recovery System
  • Resolution 2018-2140 – Resolution Accepting Bid and Authorizing Construction Contract with Lamassu Utility Services, Inc. for Quail Hill CIPP Sewer Rehabilitation
  • Resolution 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 District
  • Resolution 2018-2142– Resolution Accepting the UV Piping Repair for Las Gallinas Valley Sanitary District
  • Resolution 2018-2143 – Resolution Dedicating Revenue to the Payment of Any and All California Infrastructure and Economic Development Bank Revolving Fund Loan Program
  • Resolution 2018-2144 – Resolution Confirming Compliance with the State of California Government Code 63041 for the Secondary Treatment Plant Upgrade and Recycled Water Expansion
  • Resolution 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 Program
  • Resolution 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 Program
  • Resolution 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 Therewith
  • Resolution 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 570.5
  • Resolution 2018-2149 – Resolution to Express Appreciation for Russel R. Greenfield’s Dedicated Service to Las Gallinas Valley Sanitary District
  • Resolution 2018-2150 – Resolution to Express Appreciation for Chris DeGabriele’s Dedicated Service to Las Gallinas Valley Sanitary District
  • Resolution 2018-2151 – Resolution to Express Appreciation for Susan McGuire’s Dedicated Service to Las Gallinas Valley Sanitary District
  • 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