Resolutions – 2018

Number Title Adopted Date
2018-1 Filling Vacancy on The Board of Directors 1-18-18
2018-2 Purchase and Sale Agreement and Joint Escrow Instructions 3-1-18
2018-3 Accepting a Sealed Bid for Heisler Engine no.9 and Associated logging equipment Surplus Property  3-15-18
2018-4 Approving the Form of and Authorizing the Execution of a 6th Amended and Restated Joint Powers Agreement and Authorizing Participation in SDRMA Worker 4-18-18
2018-5 Authorizing Application to the Director of Industrial Relations State of CA for a Certificate of Consent to Self-Insure Worker’s Compensation Liability 4-18-18
2018-6 Approving the Form of and Authorizing the Execution of a 6th Amended and Restated Joint Powers Agreement and Authorizing Participation in SDRMA Worker’s Compensation 4-18-18
2018-7 Adopting the Final Budget for FY 2018-19 6-21-18
2018-8 Establishing the Fiscal Year 2018-19 Appropriations Limit 6-21-18
2018-9 Accepting SCSD responsibility for TOS Phase 2 Non-County Streets 6-21-18
2018-10 Accepting SCSD responsibility for TOS Phase 2 Non-County Storm Drainage 6-21-18
2018-11 Approving the Form of and Authorizing the Execution of a Memorandum of Understanding and Authorizing Participation in the SDRMA’s Health Benefits Program 7-19-18
2018-12 Amending Resolution 2017-13 Authorizing the Adoption of the PARS Defined Contribution Plan Administered by Public Agency Retirement Services (PARS) to Reflect the Effective Date of September 1, 2018. 7-19-18
2018-13 Authorizing the General Manager to Sign and File for, And On Behalf of the SCSD, A Financial Assistance Application For A Financing Agreement From The State Water Resources Control Board For The Planning, Design, and Construction of the Scotia CSD Wastewater Treatment Facility Replacement Project 7-19-18
2018-14 Pledging Revenues and Funds from User Fees from the Wastewater Enterprise Fund for Repayment of Financing for the SCSD WWTF Replacement Project 7-19-18
2018-15 Authorizing the General Manager to Sign and File for Financial Assistance Application for a Financing Agreement from the State Water Resources Control Board for the Planning, Design, and Construction of the SCSD WTF Replacement Project 7-19-18
2018-16 Pledging Revenues and Funds from User Fees from the Water Enterprise Fund for Repayment of Financing for the SCSD WTF Replacement Project 7-19-18
2018-17 Revising the Conflict of Interest Code 8-16-18
2018-18
Amending the Personnel Policies & Procedures 11-15-18
2018-19
Revising the Master Fee Schedule 11-15-18