Resolutions – 2019

Number Title Adopted Date
2019-1 Filling a Vacancy on the Board of Directors 1/17/19
2019-2 Gratitude for Board Service John Broadstock 1/17/19
2019-3 Gratitude for Board Service Gayle McKnight 1/17/19
2019-4 Gratitude for Board Service Rick Walsh 1/17/19
2019-5 Amending the Injury & Illness Prevention Policy 1/17/19
2019-6 Approving Debt Management Policy 1/17/19
2019-7 Reschedule Election of Governing Board Members 2/21/19
2019-8 Accepting the Audit Report for May 25, 2017-June 30, 2018 3/21/19
2019-9 Amending the Financial Management Policies 3/21/19
2019-10 Amending the Board Policies 3/21/19
2019-11 Adopting the Utility Billing Adjustment Policy 3/21/19
2019-12 Adopting the FY 2019-/20 Final Budget 6/20/19
2019-13 Amending the Master Fee Schedule 6/20/19
2019-14 Amending the Public Records Policy 6/20/19
2019-15 Amending the SCSD Bylaws 7/18/19
2019-16 Cal-OES Designation of Applicant’s Agent Resolution for Non-State Agencies 7/18/19
2019-17 Authorizing Participation in SDRMA Health Benefits Program 8/15/19
2019-18 Approving a Site Lease, and a Lease Agreement; Making Certain Determinations Relating Thereto; and Authorizing Certain Other Actions in Connection Therewith 9/19/19
2019-19 Authorizing Application for USDA SEARCH Grant for Preliminary Engineering Report for Water Treatment Plant Replacement 10/17/19
2019-20 Authorizing Agreement with Umpqua Bank to Participate in the CSDA District Purchasing Card Program 11/21/19
2019-21  Revising the Master Fee Schedule 12/19/2019
2019-22  Amending the Personnel Policies and Procedures 12/19/2019