Ordinances
- 83 – Regarding Water Use Efficiency and Water Conservation
- 82 – Amending the Rules and Regulations for Water and Wastewater Service
- 81 – Private Sewer Lateral Compliance
- 80 – RESCINDED Amending and Restating Ord. 69
- 79 – RESCINDED Emergency Water Supply Shortage Regulations and to Amend Ord. No 69
- 78 – Extension of the Expenditure of Revenues from the Supplemental Water Supply Fee (2013)
- 77 – Revising Methodology for Calculating the Annual SWF (2012)
- 76 – RESCINDED Amending Ordinance No. 69 Regarding Water Use Efficiency Management (2011)
- 75 – Rules and Regulations for Recycled Water (2010)
- 74- Rules and Regulations for Recycled Water. (2009)
- 73-Rules and Regulations (2009) Rescinded by Ordinance No. 82
- 72 – Rescinding Ordinance 40, 59 and 64 (2008)
- 71 – Rescinding Ordinance 44 (2008)
- 70-Claims Filing (2008)
- 69 – RESCINDED Water Use Efficiency (2008)
- 68 – Board Compensation, Rules & Regs (2006)
- 67 – SB 1087: Low Income Housing Priority Requirements (2006)
- 66 – FY 06/07 Standby Charges (2006)
- 65- Water Connection Policy (2006)
- 64 – Increase Water Resources Fee (2006)
- 63 – FY 05/06 Standby Charges (2005)
- 62 – End of Drought Declaration; Continuation of Water Conservation Policies and Pricing (2005)
- 61 – Supplemental Water Supply Fee (2004)
- 60 – FY 04/05 Standby Charges (2004)
- 59 – Rate Structures, Fees & Charges
- 58 – Water Conservation Policy (2004)
- 57 – Rate Structures, Fees & Charges (2003)
- 56 – Mandatory Recycled Water Use Declaration (2003)
- 55 – Establish Water Resources Fee (2003)
- 54 – FY 03/04 Standby Charges (2003)
- 53 – Water Shortage Emergency/3rd Stage Drought Declaration (2003)
- 52 – Water Shortage Emergency/3rd Stage Drought Declaration (2002)
- 51 – Water Shortage Emergency/2nd Stage Drought Declaration (2002)
- 50 – Update of Rules & Regulations (2002)
- 49 – Water Shortage Emergency Declaration (2000)
- 48 – Rescind Ord. 42 & Establish Water Conservation Requirements (2000)
- 47 – Rules and Regulations (1999) Rescinded by Ordinance No. 82
- 46 – Amend Ord. 29 & Adopt Grease Interceptor Control Program (1999)
- 45 – Amend Ord. 24 & Adopt Water Cross Connection Control Program (1999)
- 44 – Rescind Ord. 41 & Establish Board Member Compensation, Rules & Regs (1998)
- 43 – Water Shortage Emergency Declaration (1997)
- 42 – Establish Landscape Water Conservation Requirements (1996)
- 41 – Compensation of Board Members (1996)
- 40 – Connection Fees for Deer Lodge Park (1994)
- 39 – Compensation of Board Members (1994)
- 38 – Non-Smoking Policy (1993)
- 37 – Water Standby Charge (canceled)
- 36 – Sewage and Wastewater Standby Charge (canceled)
- 35 – Water Rates & Charges for Deer Lodge Park (1993)
- 34 – Rate Structures pursuant to Bond Issue (1992)
- 33 – Wastewater Rates (1992)
- 32 – Water Rates (1992)
- 31 – Board Member Disclosure Rules (1991)
- 30 – Landscaping Water Conservation Policies (1991)
- 29 – Mandatory Meter Installation (1991)
- 28 – Rescind Ord. 9; Amend Ord. 1; Charges (1991)
- 27 – CLAWA Emergency Water Shortage & Conservation (1991)
- 26 – Water Standby Charges (1988)
- 25 – Sewage and Wastewater Standby Charges (1988)
- 24 – Water Cross-Connection Control Program Regulations (1987)
- 23 – Amend Ord. 21; Wastewater System Connection Charges & Fees Reduction (1987)
- 22 – Amend Ord. 16; Deer Lodge Park Rates (1987)
- 21 – Amend Ord. 17; Wastewater System Charges & Fees (1987)
- 20 – Uniform Plumbing Code/Grease Interceptors (1986)
- 19 – Water Rates (1986)
- 18 – Series B Installment Sales Agreement (1985)
- 17 – Wastewater Rates, Charges, Fees & Financing Plan (1985)
- 16 – Deer Lodge Park Water Rates & Charges (1985)
- 15 – Amend Ord. 13 (1984)
- 14 – Amend Ord. 13 (1983)
- 13 – Sewer Connection Permits (1983)
- 12 – LASD Ordinances Adoption (1983)
- 11 – Energy Adjustment Charge (1980)
- 10 – Developer Expansion Fee (1980)
- 9 – Rescind Ord. 2, 3, 4, 6; Amend Ord. 1; Charges (1980)
- 8 – Turn-On/Turn-Off Fee (1979)
- 7 – Main Line Extension Procedures (1979)
- 6 – Rescind Ord. 2, 3, 4; Amend Ord. 1; Charges (1979)
- 5 – New Development Engineering & Study Charges (1978)
- 4 – Amend Ord. 1; Connection Charges; Rescind Ord. 2 and 3 (1978)
- 3 – Rescind Ord. 2; Amend Ord. 1; Charges (1978)
- 2 – Amend Ord. 1; Water Rates & Charges (1978)
- 1 – Water Rates & Charges (1978)
|
Resolutions
- 2023-09 – Authorizing Application to the DIR For Certificate of Consent to Self-Insure Workers’ Compensation Liabilities
- 2023-08 – Consenting to Enter the Joint Protection Program of the ACWA/JPIA
- 2023-07 – Approving Increase in the Supplemental Water Buy-In Capacity Fee
- 2023-06 – Annual Wastewater Service Fees to County Tax Roll
- 2023-05 – Establishing Appropriation Limits for the FY 2023-24
- 2023-04 – Commending District Staff for their Efforts During the 2023 Storm Events
- 2023-03 – Adopting Local Guidelines Implementing the CEQA
- 2023-02 – Moving from the Water Shortage Contingency Plan Level 3 to Level 2 Water Shortage Emergency
- 2023-01 – Amending the FYs 2022-23 and 2023-24 Budget
- 2022-14 – Setting Forth the LACSD Board of Directors 2023 Meeting Schedule
- 2022-13 – Recognizing Ryan Gross for his Devotion to Duty and Responsibility as a Member of the LACSD Board of Directors
- 2022-12 – Requesting LAFCO to Initiate Proceedings for the Annexation of Approximately 344 Acres to LACSD
- 2022-11 – Adopting an Amended Conflict of Interest Code
- 2022-10 – Approving an Exemption Under the CEQA for an Increase in the SW Buy-In Capacity Fee for Residential, Commercial & Industrial Customers for FY 2021-22, Approving the Capacity Fee
- 2022-09 – Adopting the Report of the FY 2020/20221 Annual Wastewater (Sewer) Services Fees and Place on Tax Roll
- 2022-08 – Adopting the FYs 2022-2023 & 2023/2024 Budget
- 2022-07 – Establishing Appropriations Limit for Fiscal Year 2022-23
- 2022-06 – Requesting LAFCO to Initiate Proceedings for the Annexation of Approximately 370 Acres to LACSD
- 2022-05 – Amending the LACSD Purchasing Policy
- 2022-04 – Amending and Adopting 2022 CEQA Guidelines
- 2022-03 – Adopted Adjustments of LACSD Division Boundaries Following 2020 Decennial Census
- 2022-02 – Accepting LACSD Updated Sewer System Management Plan
- 2022-01 – Adopting Increases in District Wastewater & Water Service Fees
- 2021-13 – Setting Forth the Regular Board Meeting Schedule for 2022
- 2021-12 – Authorize and Direct the General Manager to Sign & File a Financial Assistance Application for Financing Agreement from the SWRCB for Planning, Design, & Construction of the Rimforest Planning Project
- 2021-11 – Authorizing Virtual Board and Committee Meeting Pursuant to AB 361
- 2021-10 – Adopting the Report of the FY 2021/2022 Annual Wastewater (Sewer) Services Fees and Place on Tax Roll
- 2021-09 – Declaring a Level 3 Water Shortage Emergency
- 2021-08 – Adopting Addendum to the 2015 Urban Water Management Plan (UWMP)
- 2021-07 – Adopting a Water Shortage Contingency Plan (WSCP)
- 2021-06 – Adopting 2020 Urban Water Management Plan (UWMP)
- 2021-05 – Approving an Exemption Under the CEQA for an Increase in the SW Buy-In Capacity Fee for Residential, Commercial & Industrial Customers for FY 2021-22, Approving the Capacity Fee
- 2021-04 – Establishing Appropriations Limit for FY 2021-22
- 2021-03 – Adopting 2021 CEQA Guidelines
- 2021-02 – Authorizing Endorsement of Checks & Execution of Other Instruments
- 2021-01 – Adopting MND & Mitigation Monitoring & Reporting Program Under CEQA for the Blue Jay Well Site Project 187 & the Project
- 2020-11 – Adopting the 2021 Regular Board Meeting Schedule
- 2020-10 – Adopting an Amended Conflict of Interest Code
- 2020-09 – Authorizing and Agreement with USBR for Watersmart Drought Program for the Blue Groundwater Well
- 2020-08 – Consenting to Enter the Joint Protection Program of the AWCA JPIA
- 2020-07 – Approving an Exemption Under the CEQA for an Increase in the SW Buy-In Capacity Fee for Residential, Commercial & Industrial Customers for FY 2020-21, Approving the Capacity Fee
- 2020-06 – Adopting the Report of the FY 2020/20221 Annual Wastewater (Sewer) Services Fees and Place on Tax Roll
- 2020-05 – Adopting the Fiscal Years 2020-21 and 2021-22 Budget
- 2020-04 – Determining that there is no Feasible Alternative to the Hesperia Farms Solar Photovoltaic Proposal, Rendering City of Hesperia Zoning Ordinance Inapplicable Pursuant to Gov Code Section 53096
- 2020-03 – Establishing Appropriations Limit for Fiscal Year 2020-21
- 2020-02 – Designating the General Manager, Finance Manager, and District Engineer as the District’s Authorized Agents
- 2020-01 – Adopting 2020 CEQA Guidelines
- 2019-09 – Adopting the District’s Policy Related to the Discontinuation of Residential Water Service for Nonpayment
- 2019-08 – Adopting the 2020 Board meeting schedule
- 2019-07 – Adopting and Amending the District’s Board Policies Manual Section 3.0
- 2019-06 – Adopting the Report of the FY 2019/2020 Annual Wastewater (Sewer) Services Fees and Place on Tax Roll
- 2019-05 – Approving an Exemption Under CEQA for an Increase in the SW Buy-in Capacity Fee
- 2019-04 – Establishing Appropriations Limit for FY 2019/2020
- 2019-03 – Amending & Adopting Local Guidelines for Implementing the CEQA
- 2019-02 – Commending District Staff for their Efforts During the 2019 Storm Events
- 2019-01 – Appointment of the Treasurer to the Board of Directors
- 2018-12 – Adopting the 2019 Regular Board Meeting Schedule
- 2018-11 – Rescinding Resolution No 99-01 Ratifying the Adoption of an Amended and Restated IRC Section 457 Deferred Compensation Plan Trust/Custodial Document
- 2018-10 – Adopting an Amended Conflict of Interest Code
- 2018-09 – Adopting the Report of the FY 2017/2018 Annual Wastewater (Sewer) Services Fees and Place on Tax Roll
- 2018-08 – Adopting the Report for the Collection of the FY 2017/2018 SW Supply Fee and Place on Tax Roll
- 2018-07 – Approving an Exemption Under CEQA for an Increase in the SW Buy-in Capacity Fee
- 2018-06 – Determining the Maximum Authorized FY 2018/2019 SW Supply Fee
- 2018-05 – Establishing Appropriations Limit for FY 2018/2020
- 2018-04 – Adopting the FYs 2018/2019 & 2019/2020 Budget
- 2018-03 – Amending Board Policies Manual Section 4.0 Board Member Compensation
- 2018-02 – Amending & Adopting Local Guidelines for Implementing the CEQA
- 2018-01 – Change to a By-District-Based Election System, Define District Boundaries, & Schedule Elections
- 2017-17 – Intent to Transition from an At-Large Election System to a District-Based Election System
- 2017-16 – Adopting the 2018 Regular Board Meeting Schedule
- 2017-15 – Adopting Addendum No 1 to the Final Initial Study and MND for an Alternative Site for the Hesperia Farms Solar Photovoltaic Project Under the CEQA and Approving the Alternative Site
- 2017-14 – Request LAFCO to Initiate Proceedings for Annexation to LACSD APN 0336-111-04
- 2017-13 – Adopting the Report of the FY 2017/2018 Annual Wastewater (Sewer) Services Fees and Place on Tax Roll
- 2017-12 – Adopting the Report for the Collection of the FY 2017/2018 SW Supply Fee and Place on Tax Roll
- 2017-11 – Approving an Exemption Under CEQA for an Increase in the SW Buy-in Capacity Fee
- 2017-10 – Determining the Maximum Authorized FY 2017/2018 SW Supply Fee
- 2017-09 – Establishing Appropriations Limit for FY 2017/2018
- 2017-08 – Not Adopted
- 2017-07 – Amending & Adopting Local Guidelines for Implementing the CEQA
- 2017-06 – Accepting LACSD Updated Sewer System Management Plan
- 2017-05 – Adopting a MND & Mitigation Monitoring and Reporting Program under CEQA & Agmnt for the Pump Station Modifications & Water Supply Intake Replacement Project
- 2017-04 – Amending the FY 2016-2017 & 2017-18 Budget
- 2017-03 – Recommending Consolidated General Election for Governing Board Members with Statewide General Even-Year Election
- 2017-02 – Commending District Staff Efforts During Storm Event
- 2017-01 – Appointing the Finance Manager to Serve as the Treasurer to the Board of Directors
- 2016-21 – Adopting Regular Board Meeting Schedule for 2017
- 2016-20 – Recognizing District Staff Efforts During the Pilot Fire
- 2016-19 – Recognizing Agencies, Emergency Responders, Firefighters, and Organizations for their Efforts During the Pilot Fire
- 2016-18 – Adopting an Amended Conflict of Interest Code Pursuant to the Political Reform Act of 1974
- 2016-17 – Adopting Addendum No. 1 to MND for the State Water Project Water Transfer and Infrastructure Improvements Under the CEQA and Approving 2nd Amendment to Agmt for the Sale, Treatment and Delivery of Water with CLAWA
- 2016-16 – Delegating Authority to the General Manager Pursuant to Public Contract Code 22050(b) to Enter into Emergency Public Works Contracts
- 2016-15 – Authorizing the Issuance of Water & Wastewater Refunding Revenue Bonds
- 2016-14 – Amending and Adopting 2016 CEQA Guidelines
- 2016-13 – Adopting the 2015 Urban Water Management Plan
- 2016-12 – Adopting the Report of the Annual Wastewater Services Fees and Place on Tax Roll
- 2016-11 – Adopting the Report for the Collection of the FY 2016/2017 SWS Fee and Place on Tax Roll
- 2016-10 – Determining the Maximum Authorized FY 2016/2017 SW Supply Fee
- 2016-09 – Approving an Exemption Under CEQA for an Increase in the SW Buy-in Capacity Fee
- 2016-08 – Establishing Appropriations Limit for FY 2016/2017
- 2016-07 – Adopting the FYs 2016/2017 & 2017/2018 Budget
- 2016-06 – Adopting a Mitigated Negative Declaration & a Mitigation Monitoring and Reporting Program Under CEQA for the Lake Arrowhead Maintenance Dredging Project
- 2016-05 – Rescinding Resolution 2014-03 Declaring a Level 1 Water Shortage Emergency
- 2016-04 – Authorizing the Implementation of the Provisions of Section 414(h)(2) of the Internal Revenue Code to Tax Defer Retirement Contributions to Qualified Plan(s)
- 2016-03 – Approving the Establishment of the LACSD 401(a) Retirement Plan
- 2016-02 -Authorizing Application for Energy Efficiency Loan from the CA Energy Commission to Implement Energy Efficiency Measures
- 2016-01 – Adopting Corrections to the Rimforest Water Rates
- 2015-14 – Hesperia Farms Solar Photovoltaic Project
- 2015-13 – Adopting Water & Sewer Capacity Fees and Physical Connection Fees
- 2015-12 – Adopting Increases in District Wastewater & Water Service Fees
- 2015-11 – Adopting Regular Board Meeting Schedule for 2016
- 2015-10 – Making Findings on Energy Savings Under CA Gov Code 4217.10
- 2015-09 – Reimburse Capital Expenditures and Preliminary Expenditures
- 2015-08 – Amending and Adopting 2015 CEQA Guidelines
- 2015-07 – Annual Wastewater Service Fees to Tax Roll
- 2015-06 – Adopting the Report for the Collection of the FY 2015/16 SWS Fee and Place on the Tax Roll
- 2015-05 – Determining the Maximum Authorized FY 2015/16 SWF
- 2015-04 – Approving an Exemption under the CEQA for an Increase in SW Buy-in Capacity Fee
- 2015-03 – Establishing Appropriations Limit for FY 2015/16
- 2015-02 – Amending FY 2015/16 Budget
- 2015-01 – Revoking Adoption of All-Mailed Ballot Election Procedure
- 2014-11 – Adopting the Mojave IRWM Plan
- 2014-10 – Adopting a Budget Policy
- 2014-09 – Annual Wastewater Service Fees to Tax Roll
- 2014-08 – Adopting the FYs 2014/15 & 2015/16 Budget
- 2014-07 – Supplemental Water Supply Fee on Tax Roll
- 2014-06 – Determining the Max. Authorized FY 2014/15 Supplemental Water Supply Fee
- 2014-05 – Approving an Exemption under the CEQA for an Increase in SW Buy-in Capacity Fee
- 2014-04 – Establishing Appropriations Limit for FY 2014/2015
- 2014-03 – Declaring a Level 1 Water Shortage Emergency
- 2014-02 – Resolution Amending and Adopting 2014 CEQA Guidelines
- 2014-01 – Authorizing the Acquisition of the Rimforest Water System
- 2013-10 – Adopting District Wide Wastewater Fees; Water Fees
- 2013-09 – Adopting the 2014 Board Meeting Schedule
- 2013-08 – Adopting the Employer-Employee Relations and General Policies the LACSD
- 2013-07 – Adopting the Annual Wastewater Service Fees and Request to Place on the FY 13/14 Tax Roll
- 2013-06 – Adopting FY 13/4 Budget
- 2013-05 – Adopting the Annual SWF and Request to Place on the FY 12/13 Tax Roll
- 2013-04 – to Determine the Max. Authorized FY 13/14 SWF
- 2013-03 – Adopting an Increase in the Rate of the SW Buy-in Fee
- 2013-02 – Establishing Appropriations Limit FY 13/14
- 2013-01 – Resolution Amending and Adopting 2013 CEQA Guidelines
- 2012-15 – Resolution Adopting the 2013 Regular Board Meeting Schedule
- 2012-14 – Resolution Adopting an Amended Conflict of Interest Code
- 2012-13 – Resolution Adopting Revisions to Section 3.0 Board Policies Manual
- 2012-12 – Resolution Adopting Continued Adherence all Provisions of in the Brown Act
- 2012-11 – Resolution Adopting and Revising the District’s R&Rs for Water and Wastewater Connection
- 2012-10 – Resolution Adopting the Annual Wastewater Service Fees and Request to Place on the FY 12-13 Tax Roll
- 2012-09 – Resolution Adopting FY 12/13 Budget
- 2012-08 – Resolution Annual Supplemental Water Fee and Request to Place on the FY 12-13 Tax Roll Exhibit A
- 2012-07 – Resolution Determining the Maximum Authorized FY 12/13 SWF Exhibit A
- 2012-06 – Resolution Adopting Water, Wastewater, and SWF Buy-in Fees
- 2012-05 – Resolution Establishing Appropriations Limit FY 12/13
- 2012-04 – Resolution Amending and Adopting 2012 CEQA Guidelines
- 2012-03 – Resolution Adopting and Revising the District’s Board Policies Manual Section 3.0
- 2012-02 – Resolution Nominating Ralph Wagner for the Regular Special Member of the LAFCO
- 2012-01 – Resolution Amending and Adopting the District Cash Reserve Policy
- 2011-22 – Resolution Adopting the 2012 Regular Board Meeting Schedule
- 2011-21 – Resolution Endorsing Candidacy of Goss for the ASBCSD Board
- 2011-20 – Resolution Authorizing an Employer Pick-up Provision
- 2011-19 – Resolution to Tax Defer Employee Member Paid Contributions
- 2011-18 – Resolution Authorizing an Amendment to the Contract with CALPERS
- 2011-17 – Resolution of Intention to Approve an Amendment to Contract with CALPERS
- 2011-16 – Modifying Tier 1 Water Commodity Rates
- 2011-15 – Modifying the Adopted Annual Fire Protection Meter Charges to Monthly Charges
- 2011-14 – Adoption of the Annual Supplemental Water Fee and Request to Place on the FY 11-12 Tax Roll Exhibit B
- 2011-13 – GM Report & SWF Calculation
- 2011-12 – Not adopted
- 2011-11 – Adoption of the Annual Wastewater Service Fees and Request to Place on the FY 11-12 Tax Roll
- 2011-10 – Not adopted
- 2011-09 – Adoption of FY 2011-12 Budget and Rates Corrected Reso
- 2011-08 – Adoption of FY 2011-12 Appropriations Limit
- 2011-07 – Adoption of the 2010 UWMP
- 2011-06 – Adopting a MND & Monitoring & Reporting Program
- 2011-05 – Amending and Adopting CEQA Guidelines
- 2011-04 – Litigation Hold Policies and Procedures
- 2011-03 – In Memory and Recognition of Director David Ben-Hur
- 2011-02 Application to the FEMA/CAL EMA
- 2011-01 – Appointment of Board Treasurer
- 2010-26 – Adoption of Electronic Records Management Policy and Program Guide
- 2010-25 -Adoption of 2011 Regular Board Meeting Schedule
- 2010-24 – Endorsing the Candidacy of Geoffrey K. Goss for the ASBCSD Board
- 2010-23 – Adoption of an Amended Conflict of Interest Code
- 2010-22 – Reappointing the Secretary to the Board of Directors
- 2010-21 – Adoption of a Records Management Policy and Program Guide
- 2010-20 – Adoption of a Salary Schedule Update Policy
- 2010-19 – Adoption of Amendment #1 to the District’s 401(A) Plan
- 2010-17 – Approving an Agreement With San Bernardino County Community Service Area 70, D-1 for Acquisition of Property
- 2010-16 – Establishing Separate Fixed Monthly Capacity Rates and Connection Fees for 3/4 inch and smaller water meters
- 2010-15 – Adopting an Employee/Employer Organization Relations Resolution
- 2010-14 – Modifying the Cellular Telephone and Personal Digital Assistant Policy
- 2010-13 – Adopting a Records Retention Schedule
- 2010-12: Establishment of the LACSD’s 401 (a) Plan
- 2010-11: Modifying Portions of the District’s Rules and Regulations for Water & Wastewater Service
- 2010-10: Adoption of the Annual Wastewater Service Fees and Request to Place on the FY 10-11 Tax Roll
- 2010-09: Adoption of the Annual Supplemental Water Fee and Request to Place on the FY 10-11 Tax Roll
- 2010-08: Approving & Adopting the District Budget for Water, Wastewater & DLP Systems (FY 2010-2011)
- 2010-07: Amending the District’s Employee Handbook, Cellular Phone Policy
- 2010-06: Recognition of Justin Luck for rapid response to a life threatening situation
- 2010-05: Recognition of Ralph Wagner’s Designation as the “Water Hero”
- 2010-04: Establishing Appropriations Limits for fiscal year 2010/2011
- 2010-03: Amending & Adopting 2010 CEQA Guidelines
- 2010-02: Authorizing Worker’s Compensation Insurance for Volunteer Personnel
- 2010-01: Adopting a Cash Handling Policy
- 2009-43: Authorizing Endorsement of Checks and Execution of Other Instruments
- 2009-42: Setting Forth the Regular Board Meeting Schedule for 2010
- 2009-41: Authorizing the Execution and Delivery of Documents Relating to the Sale and Delivery of Certificates of Participation. Exhibits.
- 2009-40: Authorizing the Purchase and Sale Agreement for Proposition 1A Receivable from the State.
- 2009-39: Modifying Portions of the District’s Rules and Regulations
- 2009-38: Authorizing District to Sign and File a Financial Assistance Application to the SWRCB for the Design and Construction of the GVWWT Plant Upgrades SRF Funding.
- 2009-37: Dedicating Sources of Revenue to Repay State Revolving Fund Financing.
- 2009-36: Adopting Policies and Procedures for Construction of and Payment for Facility Improvements
- 2009-35: Adopting Capital Project Approval Process
- 2009-34: Establishing Intent to Reimburse Tax-exempt Financing Proceeds from Grass Valley Wastewater Treatment Plant Project.
- 2009-33: Adopting Addendum No. 1 to the Recycled Water Program Improvements.
- 2009-32: Establishing Revised Physical Connection Fees for all Water Services.
- 2009-31:Making Application To The San Bernardino County Local Agency Formation Commission To Initiate Proceedings To Expand The Authorized Functions And Services Of The Lake Arrowhead Community Services District To Include Flood Control And Park And Recreation Powers.
- 2009-29: Establishing and Adopting Key and Security Alarm Code Management Policies and Procedures
- 2009-28: Authorizing Amendment to PERS Contract
- 2009-27:Intent to Approve Amendment to CalPERS Contract
- 2009-26: Submitting the FY 2009-10 Supplemental Water Supply Fee Parcel Assessments
- 2009-25: Placing Residential Sewer Only Fees on the Tax Roll
- 2009-24: Adopting FY 2009-2010 Budget
- 2009-23: Adopting New Rates and Fees
- 2009-22: Setting FY 2009-2010 Appropriations Limit
- 2009-20: Adopting Amendment No. 1 for Groundwater Production Wells No. 6 and No. 8
- 2009-19: Establishing a Parcel Fee for Annexing to the District
- 2009-18: Authorizing Mail Ballot Election
- 2009-16: Dedicating Sources of Revenue for Repayment of SRF Loan to Finance Bernina Treatment Plant Improvements
- 2009-15: Authorizing Filing of Financial Assistance Application for Bernina Treatment Plant Improvements
- 2009-14: Authorizing Filing of Financial Assistance Application for Wastewater System Improvements
- 2009-13: Dedicating Sources of Revenue for Repayment of SRF Loan to Finance Wastewater Collections System Improvements
- 2009-12: Maintaining Wastewater Capital Reserve Fund
- 2009-11: Providing Terms of Reimbursement For SRF Wastewater Collection System Project
- 2009-10: Authorizing Amendment to PERS Contract
- 2009-09: Adopting Meetings, Agendas and Minutes Policies
- 2009-08: Adopting Mission Statement and Mission Policy
- 2009-07: Adopting Code of Conduct Policy
- 2009-06: RESCINDED Adopting Cash Reserve Policy
- 2009-05: Adopting Board Policies
- 2009-04: Adopting General Policies
- 2009-03: Exempting Fire Service Meters from Fixed Monthly Fees
- 2009-02: Approving Amended PERS
- 2009-01: Adopting CEQA Guidelines
- 2008-16: Amend PERS Contract
- 2008-14: Adopting Board Meeting Schedule 2009
- 2008-13: Adopting Transportation Drug and Alcohol Policy
- 2008-12: Adopting New Rate Structure
- 2008-11: Adopting Board Member Compensation Policy
- 2008-10: Adopting Identity Theft Program
- 2008-09: Adopting Appendix to Conflict of Interest Code
- 2008-08: Adopting and authorization to file 2008-09 Supplemental Water Supply Fee report.
- 2008-07: Authorization to execute Datamatic AMR upgrade contract.
- 2008-06: Adopting a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program for the District’s NPDES Emergency Discharge Permit
- 2008-05: Appropriations limit FY ’08-’09
- 2008-04: Designation of District Officer for OES Federal Assistance
- 2008-03: Authorizing Delegate to LAFCA Election
- 2008-02: Authorizing Staff to sign and file SWRCB Financial Assistance Application for Recycled Water Phase 1
- 2008-01: Adopting Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program for Construction of Eight Groundwater Wells
- 2007-10: Setting the Schedule of Board Meetings for 2008
- 2007-09: Designating Officer for OES Federal Financial Assistance Application
- 2007-08: Adopting Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program for the construction of a new administrative headquarters facility.
- 2007-07:Dedicating Sources of Revenue to Be Used to Repay SRF Loan for Recycled Water Phase 1 Project and Grass Valley Wastewater Treatment Plant Expansion Project
- 2007-06: Maintaining Wastewater Capital Reserve Fund
- 2007-05: Establishing Terms of Reimbursement for Recycled Water Phase 1 and Grass Valley Wastewater Treatment Expansion Project SRF Loan
- 2007-04: Establishing Appropriations Limits for Fiscal Year 2007-2008
- 2007-03: Setting Standby Charges and Calling Public Hearing to Consider Proposed Annual Water and Wastewater Standby Charges for Fiscal Year 2007-2008
- 2007-02: Adopting Amendment #1 to the Urban Water Management Plan
- 2007-01:Establishing Appropriations Limits for Fiscal Years 1982-83 through 2006-2007
- 2006-13: Setting Forth the Regular Board Meeting Schedule for 2007
- 2006-12: Authorizing Endorsement of Checks and Execution of Other Instruments
- 2006-11: Authorizing Investment of Reserve and Surplus Monies in the Local Agency Investment Fund
- 2006-10: Supporting Proposition 1E, The Disaster Preparedness and Flood Prevention Bond Act of 2006
- 2006-09 Supporting Proposal 84, The Clean Water, Parks and Coastal Protection Bond
- 2006-08: Implementing Landscaping Restrictions
- 2006-07: Declaring a Water Shortage Emergency
- 2006-06: Authorizing Application for Wastewater Treatment Plant Upgrade and Water Recycling Projects State Revolving Fund Low Interest Loan and/or Grant
- 2006-05: Setting the Schedule of Stand Charges and Calling a Public Hearing to Consider Proposed Water and Wastewater Standby Charges for Fiscal Year 2006-07
- 2006-04: Authorizing Application through the US Bureau of Reclamation Water 2025 Challenge Grants Program and Agreement to Receive Grant Funds; Implementation Program for 100% Indoor Compliance Best Management Practices
- 2006-03: Authorizing Application through the US Bureau of Reclamation Water 2025 Challenge Grants Program and Agreement to Receive Grant Funds
- 2006-02: Approving Plan to Satisfy SWRCB Order 2006-0001 and Authorizing Submittal of Plan to SWRCB
- 2006-01: Declaring Necessity of Acquisition of Fee Interest in Certain Real Property by Eminent Domain for Burnt Mill Water Storage Tank Project
- 2005-07: Setting Forth the Regular Board Meeting Schedule for 2006
- 2005-06: Adopting the 2005 Urban Water Management Plan
- 2005-05: Amending and Adopting Local Guidelines for Implementing the CEQA
- 2005-04:Adopting Mitigated Negative Declaration & Mitigation Monitoring & Reporting Program for the State Water Project Water Transfer
- 2005-03: Setting the Schedule of Standby Charges & Calling a Public Hearing to Consider the Proposed Annual Water & Wastewater Standby Charges for FY 05-06
- 2005-02: Authorizing Application for Water Recycling Facilities Planning Grant Program & Agreement to Receive Grant Funds
- 2005-01: Adopting Mitigated Negative Declaration & Mitigation Monitoring & Reporting Program for the Construction of a Water Recycling Program at the Grass Valley Area
|