Resolutions
Welcome to the San Simeon CSD Resolutions Page.
Resolution 23-468
A resolution expressing its support for the relocation of the existing WasteWater Treatment Plant to a location that is not residentially zoned.
CLICK TO DOWNLOAD
+ Resolution 23-468
A resolution expressing its support for the relocation of the existing WasteWater Treatment Plant to a location that is not residentially zoned.
Resolution 23-467
A Resolution proclaiming a local emergency regarding the District's ability to treat and serve potable water.
CLICK TO DOWNLOAD
+ Resolution 23-467
A resolution proclaiming a local emergency regarding the District's ability to treat and serve potable water.
Resolution 23-464
A Resolution authorizing signatures including facsimile signatures, for banking services on behalf of the San Simeon Community Services District at Pacific Premier Bank.
CLICK TO DOWNLOAD
+ Resolution 23-464
A Resolution authorizing signatures including facsimile signatures, for
banking services on behalf of the San Simeon Community Services District at
Pacific Premier Bank.
Resolution 23-463
A resolution authoring remote teleconferencing from January 19, 2023 to February 18, 2023.
CLICK TO DOWNLOAD
+ Resolution 23-463
A resolution authoring remote teleconferencing from January 19, 2023 to February 18, 2023.
Resolution 22-462
A Resolution authoring remote teleconferencing from December 20, 2022 to January 19, 2023.
CLICK TO DOWNLOAD
+ Resolution 22-462
A resolution authoring remote teleconferencing from December 20, 2022 to January 19, 2023.
Resolution 22-461
A Resolution authorizing signatures including facsimile signatures, for banking services on behalf of the San Simeon Community Services District at Pacific Premier Bank.
CLICK TO DOWNLOAD
+ Resolution 22-461
A Resolution authorizing signatures including facsimile signatures, for
banking services on behalf of the San Simeon Community Services District at
Pacific Premier Bank.
Resolution 22-460
A resolution authorizing remote teleconferencing from December 8 2022 to January 7, 2023.
CLICK TO DOWNLOAD
+ Resolution 22-460
A resolution authorizing remote teleconferencing from December 8 2022 to January 7, 2023.
Resolution 22-459
A resolution authoring remote teleconferencing from November 8, 2022 to December 8, 2022.
CLICK TO DOWNLOAD
+ Resolution 22-459
A resolution authoring remote teleconferencing from November 8, 2022 to December 8, 2022.
Resolution 22-458
A resolution authorizing remote teleconferencing from October 11, 2022 to November 10 2022.
CLICK TO DOWNLOAD
+ Resolution 22-458
A resolution authorizing remote teleconferencing from October 11, 2022 to November 10 2022.
Resolution 22-457
A resolution authorizing remote teleconferencing from September 22, 2022 to October 22, 2022.
CLICK TO DOWNLOAD
+ Resolution 22-457
A resolution authorizing remote teleconferencing from September 22, 2022 to October 22, 2022.
Resolution 22-456
A resolution authorizing remote teleconferencing from August 23, 2022 to September 22, 2022.
CLICK TO DOWNLOAD
+ Resolution 22-456
A resolution authorizing remote teleconferencing from August 23, 2022 to September 22, 2022.
Resolution 22-455
A resolution authorizing remote teleconferencing from August 9, 2022 to September 8, 2022.
CLICK TO DOWNLOAD
+ Resolution 22-455
A resolution authorizing remote teleconferencing from August 9, 2022 to
September 8, 2022
Resolution 22-454
Adopting the second amended and restated joint powers agreement to establish an integrated waste management authority for the cities of San Luis Obispo County, California. (No Exhibit is included - pending execution by the IWMA).
CLICK TO DOWNLOAD
+ Resolution 22-454
Adopting the second amended and restated joint powers agreement to establish an integrated waste management authority for the cities of San Luis Obispo County, California. (No Exhibit is included - pending execution by the IWMA).
Resolution 22-453
Requesting consolidation of their biennial election with their November 8, 2022 election.
CLICK TO DOWNLOAD
+ Resolution 22-453
Requesting consolidation of their biennial election with their November 8, 2022 election.
Resolution 22-452
A resolution authorizing remote teleconferencing from July 12 to August 11, 2022.
CLICK TO DOWNLOAD
+ Resolution 22-452
A resolution authorizing remote teleconferencing from July 12 to August 11, 2022.
Resolution 22-451
A resolution Adopting the Fiscal Year 2022/2023 Annual Budget.
CLICK TO DOWNLOAD
+ Resolution 22-451
A resolution Adopting the Fiscal Year 2022/2023 Annual Budget.
Resolution 22-450
A resolution Approving the Appropriation limit for the Fiscal Year 2022/2023.
CLICK TO DOWNLOAD
+ Resolution 22-450
A resolution Approving the Appropriation limit for the Fiscal Year 2022/2023.
Resolution 22-449
A resolution Authorizing Remote Teleconferencing from June 14, 2022 - July 14, 2022.
CLICK TO DOWNLOAD
+ Resolution 22-449
A resolution Authorizing Remote Teleconferencing from June 14, 2022 - July 14, 2022
Resolution 22-448
A resolution Authorizing Remote Teleconferencing from May 10, 2022 - June 10, 2022.
CLICK TO DOWNLOAD
+ Resolution 22-448
A resolution Authorizing Remote Teleconferencing from May 10, 2022 - June 10, 2022.
Resolution 22-447
A resolution Authorizing Remote Teleconferencing from May 10, 2022 - June 9, 2022.
CLICK TO DOWNLOAD
+ Resolution 22-447
A resolution Authorizing Remote Teleconferencing from May 10, 2022 - June 9, 2022.
Resolution 22-446
Establishing Voting Divisions for Elections and Defining Division Boundaries Pursuant to Elections Code Section 10010 and 10650
CLICK TO DOWNLOAD
+ Resolution 22-446
Establishing Voting Divisions for Elections and Defining Division Boundaries Pursuant to Elections Code Section 10010 and 10650
Resolution 22-445
Board Member Stipend Amount
Resolution 22-444
A resolution Authorizing Remote Teleconferencing from April 12, 2022 - May 12, 2022
CLICK TO DOWNLOAD
+ Resolution 22-444
A resolution Authorizing Remote Teleconferencing from April 12, 2022 - May 12, 2022
Resolution 22-443
A resolution approving and adopting the system-wide water supply assessment (WSA) and readopting and approving the District 2018 Water Master Plan with the WSA as an addendum thereto.
Resolution 22-442
Resolution 22-442 A resolution Authorizing Remote Teleconferencing from March 8, 2022 - April 7, 2022
CLICK TO DOWNLOAD
+ Resolution 22-442
Resolution 22-442 A resolution Authorizing Remote Teleconferencing from March 8, 2022 - April 7, 2022
Resolution 22-441
A resolution Authorizing Remote Teleconferencing from February 8, 2022 - March 10, 2022
CLICK TO DOWNLOAD
+ Resolution 22-441
A resolution Authorizing Remote Teleconferencing from February 8, 2022 - March 10, 2022
Resolution 22-440
A resolution authorizing signatures including facsimile signatures for banking services on behalf of the SSCSD.
CLICK TO DOWNLOAD
+ Resolution 22-440
A resolution authorizing signatures including facsimile signatures for banking services on behalf of the SSCSD.
Resolution 22-439
A Resolution Authorizing Remote Teleconferencing from January 11, 2022- February 10, 2022.
CLICK TO DOWNLOAD
+ Resolution 22-439
A Resolution Authorizing Remote Teleconferencing
from January 11, 2022- February 10, 2022.
Resolution 21-438
A Resolution authorizing remote teleconferencing from December 14, 2021 - January 13, 2022.
CLICK TO DOWNLOAD
+ Resolution 21-438
A Resolution authorizing remote teleconferencing from December 14,
2021 - January 13, 2022.
Resolution 21-437
21-437 A Resolution authorizing remote teleconferencing from November 29, 2021 - December 29, 2021
CLICK TO DOWNLOAD
+ Resolution 21-437
21-437 A Resolution authorizing remote teleconferencing from November 29, 2021 - December 29, 2021
Resolution 21-436
A resolution authorizing the rental of a safe deposit box on behalf of the San Simeon CSD.
CLICK TO DOWNLOAD
+ Resolution 21-436
A resolution authorizing the rental of a safe deposit box on behalf of the San Simeon CSD.
Resolution 21-435
A resolution authorizing remote teleconferencing from November 9, 2021 - December 9, 2021.
CLICK TO DOWNLOAD
+ Resolution 21-435
A resolution authorizing remote teleconferencing from November 9, 2021 - December 9, 2021.
Resolution 21-434
A resolution authorizing remote teleconferencing from October 12-November 11, 2021.
CLICK TO DOWNLOAD
+ Resolution 21-434
A resolution authorizing remote teleconferencing from October 12-November 11, 2021.
Resolution 21-433
A resolution authorizing remote teleconferencing from
September 30, 2021 - October 12, 2021.
CLICK TO DOWNLOAD
+ Resolution 21-433
A resolution authorizing remote teleconferencing from
September 30, 2021 - October 12, 2021.
Resolution 21-432
Adopting the 2021/2022 Fiscal Budget
Resolution 21-431
District Appropriation Limit Fiscal Year 2021/2022
Resolution 21-430
Declaration of Intention related to the Voter's Right Act
Resolution 21-429
Adopting the San Luis Obispo Multi-Jurisdictional Local Hazard Mitigation Plan
CLICK TO DOWNLOAD
+ Resolution 21-429
Adopting the San Luis Obispo Multi-Jurisdictional Local Hazard Mitigation Plan
Resolution 21-428
Authorizing signatures including facsimile signatures for Banking services on behalf of the SSCSD
CLICK TO DOWNLOAD
+ Resolution 21-428
Authorizing signatures including facsimile signatures for Banking services on behalf of the SSCSD
Resolution 20-427
Adopting the 2019 San Luis Obispo County Integrated Regional Water Management Plan and finding the Project Exempt from CEQA
CLICK TO DOWNLOAD
+ Resolution 20-427
Adopting the 2019 San Luis Obispo County Integrated Regional Water
Management Plan and finding the Project Exempt from CEQA
Resolution 20-426
Establishing a Wait List for Water, Sewer, and Service Allocation
CLICK TO DOWNLOAD
+ Resolution 20-426
Establishing a Wait List for Water, Sewer, and Service Allocation
Resolution 20-425
Obtaining Solid Waste Authority from the Local Area Formation Commission
CLICK TO DOWNLOAD
+ Resolution 20-425
Obtaining Solid Waste Authority from the Local Area
Formation Commission
Resolution 20-424
Adopting the 2020-2021 Fiscal Year Budget
Resolution 20-423
Approving the Appropriation Limit for the Fiscal Year 2020-2021
Resolution 20-422
Authorizing signatures including facsimile signatures for banking services on behalf of the SSCSD
Resolution 20-421
Approval of the Consolidation of the Biennial Election with the November 8, 2020 County General Election
Resolution 20-420
Approving the Application for and/or Execution of Grant Funds from the Ocean Protection Council
Resolution 20-419
Emergency Declaration COVID-19 and Temporary Relief from Water Disconnection
Resolution 20-418
Authorizing Signatures for Banking Services
Resolution 20-417
Authorizing Destruction of Certain District Records pursuant to the records retention schedule
RESOLUTION 19-416: Discontinuance Residential Water Service (ENGLISH)
RESOLUTION 19-416: Discontinuance Residential Water Service (SPANISH)
RESOLUTION 19-416: Discontinuance Residential Water Service (VIETNAMESE)
RESOLUTION 19-416: Discontinuance Residential Water Service (CHINESE)
RESOLUTION 19-416: Discontinuance Residential Water Service (KOREAN)
RESOLUTION 19-415: Prop 1 IRWM Grant Program
RESOLUTION 19-414: Mitigated Negative Declaration
RESOLUTION 19-414: 19-414 Publications
RESOLUTION 19-413: Conflict of Interest Code
RESOLUTION 19-412: Authorizing Signatures for Banking Services
RESOLUTION 19-411: Authorizing matching funds for the NFWF Grant in the amount of $125,000.00
RESOLUTION 19-410: Approving the Appropriation Limit for the Fiscal Year 2019-2020
RESOLUTION 19-409: Fiscal Year Budget
RESOLUTION 18-404: Honoring Daniel Williams service retirement
RESOLUTION 18-403:Approving the Appropriation Limit for the Fiscal Year 2018-2019
RESOLUTION 18-402: Approval of the Consolidation of the Biennial Election
RESOLUTION 18-401: Authorizing signatures including facsimile signatures for Banking services on behalf of the SSCSD
RESOLUTION 18-400: Public Hearing Notice Weed Abatement
RESOLUTION18-399: Adopting the 2018-2019 Fiscal Budget Attachment
RESOLUTION 18-398: Exhibit A Authorizing staff to remove and destroy specified documents from the master archive repository
RESOLUTION 18-397: Authorizing the use of electronic funds transfers for IRS Employment Tax
RESOLUTION 17-396: Authorization for Office Manager Cortney Murguia to have Web Site Access Read only to District Bank Accounts
RESOLUTION 17-395:Authorizing signatures including facsimile signatures for banking services
RESOLUTION 17-394: Designation of Applicant’s Agent Resolution for Non-State Agencies Regarding FEMA
RESOLUTION 17-393: Obtaining Weed Abatement Authority from the Local Area Formation Commission
RESOLUTION 17-392: Honoring Alan Fields service/retirement
RESOLUTION 17-391: Approving the Electronic Funds Transfer Method for CalPERS Payments
RESOLUTION 17-390: Approving the Appropriation Limit for the Fiscal Year 2017-2018
RESOLUTION 17-389: Establishing an Exemption to the California Environmental Quality Act (CEQA) for the Pico Ave Bluff Protection Project
RESOLUTION 17-388: Adopting the 2017-2018 Fiscal Budget
RESOLUTION 17-387: Exhibit A Authorizing signatures including facsimile signatures for banking services
RESOLUTION 17-387: Authorizing signatures including facsimile signatures for Banking services
RESOLUTION 16-386: Approval of the Consolidation of the Biennial Election
RESOLUTION 16-385:Approving the Appropriation Limit for the Fiscal Year 2016-2017
RESOLUTION 16-384: Adopting the 2016-2017 Fiscal Budget
RESOLUTION 16-383: Accepting the USDA Grant Agreement for RO funds
RESOLUTION 16-382: Authorizing new signatures for banking services
RESOLUTION16-381: Honoring Ralph McAdams service/retirement.
RESOLUTION 15-380: Transferring Bank Accounts from Rabobank to Heritage Oaks Bank and Establishing Signatories and Representatives
RESOLUTION 15-379:Opening Checking Account to Receive USDA Grant Funds
RESOLUTION 15-378: Establishing CEQA for Pico Stairs Repair Project
RESOLUTION 15-377: Honoring the memory of Robert “Bob” McLaughlin
RESOLUTION 15-376: Vote on SDRMA Board of Directors
RESOLUTION 15-375: Approving appropriation limit for the Fiscal year 2015-2016
RESOLUTION 15-375: Appropriation Auditor letter
RESOLUTION 15-374: Adoption of 2015-2016 Fiscal Budget
RESOLUTION 15-373: Authorization for Staff to submit grant application on behalf of District
RESOLUTION 15-372: Finding Wellhead Treatment Project CEQA Exempt
RESOLUTION 15-372: SSCSD Exhibit A - Notice of Exemption
RESOLUTION 15-371: Implementation of Stage 3 Water Shortage
RESOLUTION 14-370: Designation of the “Piedras Blancas” as a State and National Monument
RESOLUTION 14-369:Establishing a “Wait List” for water, sewer and service allocations
RESOLUTION 14-368: Amending the SSCSD conflict of interest code
RESOLUTION 14-366: Finding that the Integrated Regional Water Management Plan is exempt from CEQA
RESOLUTION 14-365: Consolidation of the Biennial election November 4, 2014
RESOLUTION 14-364: Adoption of 2014-2015 Fiscal Budget
RESOLUTION 14-363: Electing to become subject to the Uniform Public Construction Cost accounting procedures
RESOLUTION 13-362: Implementation of Stage 3 Water Shortage
RESOLUTION 13-361:Establishing compensation for Board of Directors
RESOLUTION 13-360: Authorization of signature on District checking account
RESOLUTION 13-359: Adoption of 2013-2014 Fiscal Budget
RESOLUTION 13-358: Loan agreement with USDA for Well Rehab project
RESOLUTION 13-357: Appointment of Ken Patel to Board to fill vacancy by Dolores Ricci
RESOLUTION 13-356: Approving the notice of award to Raminha Construction for Well Rehab project
RESOLUTION 12-355: Authorization of signatures & facsimile signatures for Banking Services
RESOLUTION 12-354:Opposing the Central Coastal California Seismic Imaging Project
RESOLUTION 12-353: Appointment of Dan Williams until November 2012
RESOLUTION 12-352: Adoption of the 2012-2013 Fiscal Budget
RESOLUTION 12-351: Consolidation of elections, and announcement of 3 Four year terms and 1 Two year term available
RESOLUTION 12-350: Honoring Terry Lambeth
RESOLUTION 12-349: Statement of Opposition to Creation of National Marine Sanctuary
RESOLUTION 12-348: Uniform Public construction Cost Accounting Procedures
RESOLUTION 12-347: Honoring Undersheriff Martin Basti
RESOLUTION 12-346: CEQA Exemption for Small Scale Recycled Water Project
RESOLUTION 11-345: Adoption of SLO County Trust Conflict of Interest Code
RESOLUTION 11-344: In appreciation of John Russell’s service to the District
RESOLUTION 11-343: SDRMA Election for Candidates for Board of Director
RESOLUTION 11-342: Adoption of the 2011-2012 Fiscal Budget
RESOLUTION 11-341: Designation of Applicant’s Agent Resolution for Non-State Agency Regarding FEMA
RESOLUTION 11-340: Authorization for General Manager, Charles Grace, to Transfer funds on behalf of the District
RESOLUTION 11-339: Authorization for General Manager, Charles Grace and Office Manager, Renee Lundy, to have Web Site Access Read only to District Bank
RESOLUTION 11-338: Recognition of Allen Larsen’s Contribution to SSCSD.
RESOLUTION 10-337: Authorization for Renee Lundy to seek, file and sign on behalf of the District regarding Grant funding
RESOLUTION 10-336: Declaring an Emergency to Authorize Reapir work for the Outfall Line
RESOLUTION 10-335: Adopting the 2010-2011 Fiscal Year Budget
RESOLUTION 10-334: Consolidation of election for November 2010 Election
RESOLUTION 10-333: Authorizing Staff to signing authority for Grant signing and filing
RESOLUTION 10-332: Honoring Ray Long
RESOLUTION 10-331: Partnering with the US Census
RESOLUTION 09-330: Establishing a finding of categorical exemption (CEQA) and Categorical Exclusion (NEPA) for Point of Diversion Permit
RESOLUTION 09-329: Establishing a finding of categorical exemption (CEQA) and Categorical Exclusion (NEPA) for Water Well Rehabilition Project
RESOLUTION 09-328: Adoption of 5 year budget plan
RESOLUTION 09-327: Expressing Appreciation to Residents for support of CSD
RESOLUTION 09-326: Honoring the memory of Carol Bailey-Wood
RESOLUTION 09-325: Adopting Fiscal Year 2009-2010 Budget
RESOLUTION 09-324: Authorizing signatures including facsimile signatures for LAIF transfers on behalf of the SSCSD to Rabo Bank checking account
RESOLUTION 09-323: Authorizing signatures including facsimile signatures for Banking services on behalf of the SSCSD
RESOLUTION 08-322: Reciting the fact of the general municipal election held and appointment to the SSCSD Board of Directors
RESOLUTION 08-321: Establishing and Authorizing Checking Account Read Only Web Site Access
RESOLUTION 08-320: Appreciation of Mike Hanchett for his service Budget Committee
RESOLUTION 08-319: Request for biennial election to be consildated with the November 4, 2008 general election
RESOLUTION 08-318: Adoption of the 2008-2009 Fiscal Year Operating Budget
RESOLUTION 07-317: Establishment of and authorization of investment of monies in the Local Agency Investment Fund
RESOLUTION 07-315: Adoption of the 2007-08 Fiscal Year Operating Budget with amendments
RESOLUTION 07-314: Establishment of and authorization of investment of monies in the Local Agency Investment Fund
RESOLUTION 08-313: Authorizing signatures for banking serices on behalf of the SSCS
RESOLUTION 05-309: Appointment of the district manager as the district’s authorized agent for disaster claims
RESOLUTION 05-308
RESOLUTION 05-307
RESOLUTION 05-306: Adoption of the 2005-06 Fiscal Year Operating Budget with amendments
RESOLUTION 05-305: Adoption of mission statement for the water committee of the SSCSD
RESOLUTION 05-304: Adoption of mission statement for the SSCSD
RESOLUTION 05-303: Authorization of District Manager to open bank accounts and authorizing signatures for Banking services on behalf of the SSCSD
RESOLUTION 05-302: Declaring public nuisance within the San Simeon Community Services District (Weed Abatement) and direction of staff to clear weeds
RESOLUTION 03-292: Adoption of 2003-04 Fiscal Year Budget with amendments
RESOLUTION 03-291
RESOLUTION 03-290 Increasing the Compensation of the Board of Directors
RESOLUTION 03-289 Declaring public nuisance within the San Simeon Community Services District (Weed Abatement) and direction of staff to clear weeds
RESOLUTION 03-288 Approving the Form and authorization of the execution and delivery of a fifth amended and restated joint powers agreement
RESOLUTION 03-287 Endorsing the conservation framework of the agreement between the American Land Conservancy and the Hearst Corporation
RESOLUTION 02-286: Supporting the allocation of proposition 50 San Luis Obispo County Funds
RESOLUTION 02-285Honoring and commending Robert “Bob” McLaughlin for outstanding service to the SSCSD and the community of SS
RESOLUTION 02-284 Adoption of 2002-2003 Fiscal Year Budget
RESOLUTION 02-282 Proposition 50 Water Bond Initiative
RESOLUTION 02-281 Authorization of continued funding for District operation in Fiscal Year 2001-02 pending adoption of the Fiscal Year 2002-03 Budget
RESOLUTION 02-280 Requesting biannual election to be consolidated with the November 5, 2002 general election
RESOLUTION 02-279 Declaring public nuisance within the San Simeon Community Services District (Weed Abatement) and direction of staff to clear weeds
RESOLUTION 02-278 Amending Exhibit “A” to ordinance 71 establishing standards for the installation of water conserving devices and plumbing
RESOLUTION 02-277 Adoption of District’s Action Plan
RESOLUTION 02-276 Adoption of 2001-02 Fiscal Year Budget
RESOLUTION 02-275
RESOLUTION 01-274: Granting EDA authority to access the district’s financial information for the district’s financial institution, Mid State Bank & Trust
RESOLUTION 01-273 Declaring public nuisance within the San Simeon Community Services District (Weed Abatement) and direction of staff to clear weeds
RESOLUTION 01-272 Declaring public nuisance within the San Simeon Community Services District (Weed Abatement)
RESOLUTION 01-271 Deleting 1-1(j) of part two, article 1, of the SSCSD policies and administration procedures
RESOLUTION 01-270 Honoring and commending Terry Lambeth for outstanding service to the SSCSD and the community of SS
RESOLUTION 01-269 Honoring and commending Richard Andresen for outstanding service to the SSCSD and the community of SS
RESOLUTION 01-268 Honoring and commending Ardy May for outstanding service to the SSCSD and the community of SS
RESOLUTION 00-267: Request of District election be consolidated with the November 7, 2000 statewide general election
RESOLUTION 00-266:
RESOLUTION 00-265: Adoption of employee salary schedule, position classifications and salary steps within the respective ranges for the 2000-01 Fiscal Year
RESOLUTION 00-264: Determination of appropriation limitation for the 2000-01 Fiscal Year and requesting distribution of Special District augmentation funds
RESOLUTION 00-263: Adoption of 2000-2001 Fiscal Year Budget
RESOLUTION 00-262: Declaring public nuisance within the San Simeon Community Services District (Weed Abatement)
RESOLUTION 00-261:
RESOLUTION 00-260: Adoption of investment policy
RESOLUTION 99-260: Adoption of investment policy
RESOLUTION 99-259: Adoption of employee salary schedule, position classifications and salary steps within the respective ranges for the 1999-2000 Fiscal Year
RESOLUTION 99-258: Determination of appropriation limitation for the 1999-2000 Fiscal Year and requesting distribution of Special District augmentation funds
RESOLUTION 99-257: Adoption of the 1999-2000 Fiscal Year Budget
RESOLUTION 99-256: Declaring public nuisance within the San Simeon Community Services District (Weed Abatement)
RESOLUTION 99-256: A Water reclamation project facilities planning study
RESOLUTION 99-255: Establishing policy for future agenda items for SSCSD
RESOLUTION 99-254: Establishing travel and related expenses incurred on official business for SSCSD
RESOLUTION 98-253: Establishing Travel Per Diem Rates for the Board Members
RESOLUTION 98-250: Adoption of employee salary schedule, position classifications and salary steps within the respective ranges for the 98-99 Fiscal Year
RESOLUTION 98-249: Determination of appropriation limitation for the 98-99 Fiscal Year Requesting Distribution of special district augmentation funds
RESOLUTION 98-248: DAdoption of 1998-99 Fiscal Year Budget
RESOLUTION 98-247
RESOLUTION 98-246: Declaring public nuisance within the San Simeon Community Services District (Weed Abatement)
RESOLUTION 98-245: Requesting general district election be consolidated with the November 3, 1998 statewide general election
RESOLUTION 98-244: Authorization of funding for city operations in Fiscal Year 1998-99 pending adoption of the fiscal year 1998-99 Budget
RESOLUTION 98-243: Authorization of funding for city operations in Fiscal Year 1998-99 adoption of the Fiscal Year 199899 Budget
RESOLUTION 96-230: Commending Michael R. Hanchett and the Cavalier Organization for outstanding service
RESOLUTION 96-229: Commending Robert M. Hahn for outstanding service
RESOLUTION 96-228: Declaring the official intent to reimburse expenditures from the proceeds of tax exempt securities
RESOLUTION 96-227
RESOLUTION 96-226: Requests district and general election be consolidated
RESOLUTION 96-225: Limits candidate’s statement to 200 words
RESOLUTION 96-224: Amending conflict of interest code to incorporate by reference the Fair Political Practices Commission’s model Conflict of Interest Code
RESOLUTION 96-223: Adoption of employee salary schedule, position classifications and salary steps for 1996-97
RESOLUTION 96-222: Appropriation limitation of 199697 and requesting distribution of augmentation funds
RESOLUTION 96-221: Adoption of 1996-97 Budget
RESOLUTION 96-220: Adoption of investment policy
RESOLUTION 96-219: Declaring public nuisance within the San Simeon Community Services District (Weed Abatement)
RESOLUTION 95-218: Modify Ord. No. 71; provides for 10” toilets
RESOLUTION 95-217: Negative declaration (pipeline) approval
RESOLUTION 95-216: Requests exclusion of county mandated waste collection
RESOLUTION 95-215: Mastercard agreement
RESOLUTION 95-214: Requesting Visitor Serving grant funds for the Community of San Simeon
RESOLUTION 95-213: Authorizing proxy vote at 1995 SDRMA annual meeting
RESOLUTION 95-212: Adoption of employee salary schedule, position classifications and salary steps for 1995-96 fiscal year
RESOLUTION 95-211: Appropriation limitations of 199596 and requesting distribution of augmentation funds
RESOLUTION 95-210 A: Adoption of 1995-96 budget
RESOLUTION 95-210: Storm damage application to EOS-FEMA
RESOLUTION 95-209: Declaring public nuisance (weeds)
RESOLUTION 95-208: Adoption of revisions of administrative procedures, Exhibit A, part 4 (personnel)
RESOLUTION 94-207: Adoption of rules and regulations governing district’s representation of LAFCO
RESOLUTION 94-206: Limitation of candidate statements to 200 words
RESOLUTION 94-205: Consolidation of election districts
RESOLUTION 94-204: Adoption of employee salary schedule, position classifications and salary steps for 1994-95 Fiscal Year
RESOLUTION 94-203: Appropriation limitations of 1994-95 and requesting distribution of augmentation funds
RESOLUTION 94-202: Adoption of 1994-95 Budget
RESOLUTION 94-201: Declaring public nuisance (weeds)
RESOLUTION 94-200: Incentive recognition to employees
RESOLUTION 94-199: Abolishing subcommittees
RESOLUTION 94-198: Proposed CSD representation on LAFCO
RESOLUTION 93-197: Commending Roger Picquet on service as legal Counsel and selection as a municipal court judge
RESOLUTION 93-196
RESOLUTION 93-195: Authorizing execution of Mastercard agreement
RESOLUTION 93-194: Adopt alternative method of property tax distribution
RESOLUTION 93-193: Vacate a portion of San Simeon Avenue and Cliff Drive
RESOLUTION 93-192: Adoption of employee salary schedule, position classification and salary steps for 1993-94 Fiscal Year
RESOLUTION 93-191: Appropriation limitation of 1993-94 and requesting distribution of augmentation funds
RESOLUTION 93-190: Adoption of 199394Fiscal Year Budget
RESOLUTION 93-189: Continue consideration to vacate San Simeon Avenue
RESOLUTION 93-188: Continue consideration to vacate San Simeon Avenue
RESOLUTION 93-187: Declaring public nuisance within District (weeds)
RESOLUTION 93-186: Opposing establishment of Piedras Blancas Ecological Preserve
RESOLUTION 93-185: Continue consideration to vacate San Simeon Avenue
RESOLUTION 93-184: Change election of Directors to even numbered years
RESOLUTION 92-183: Appreciation to Michael Hanchett and the Cavalier Inn
RESOLUTION 92-182: Intentionto vacate San Simeon Avenue
RESOLUTION 92-181: Acknowledgement of support of Chamber of Commerce’s “A Vision of the 21st Century
RESOLUTION 92-180: Adoption of “PERS” Pension Plan
RESOLUTION 92-179: Adoption of employee salary schedule, position classifications and salary steps within the respective ranges for the 1992-93 fiscal year
RESOLUTION 92-178: Determination of appropriation limitation for the 1992-93 Fiscal Year and requesting distribution of Special District Augmentation funds
RESOLUTION 92-177: Adoption of 1992-93 Fiscal Year Budget
RESOLUTION 92-175: Declaration of public nuisance (weeds)
RESOLUTION 92-174: Naming “Designated Person” regarding any claims filed against District
RESOLUTION 92-173: Commending Jack Smith enhancing appearance of State Highway ONE
RESOLUTION 92-172: Authorizing a contract with Board of Administration, Public Employee’s Retirement Systems (PERS)
RESOLUTION 92-171
RESOLUTION 91-176: SSCSD commending the CA Conservation Corps and urging its SLO headquarters be retained
RESOLUTION 91-170: Determination of appropriation limitation for 199192 Fiscal Year and special district augmentation funds
RESOLUTION 91-169: Intent to conform to the Omnibus Budget Reconciliation Act of 1990 (FICA)
RESOLUTION 91-168: Change name to San Simeon Community Services District
RESOLUTION 91-167: Ordering abatement of public nuisance (weeds)
RESOLUTION 91-166: Adoption to limit candidate’s statements to 200 words
RESOLUTION 91-165: Request District election of directors be held and consolidated with other elections on November 5, 1991
RESOLUTION 91-164: Determination of appropriation limitation for 1991-92 Fiscal Year and special district augmentation funds
RESOLUTION 91-163: Adoption of employee salary schedule, position classifications and salary steps for 1991-92
RESOLUTION 91-162: Adoption of 1991-92 Fiscal Year Budget
RESOLUTION 91-161: Appreciation to former Director C.M. (Red) Jones
RESOLUTION 91-160: Declaration of public nuisance (weeds)
RESOLUTION 90-159: Accepting a loan from CA DWR for feasibility study
RESOLUTION 90-157: Establish safety policy
RESOLUTION 90-156: Confirming cost of weed abatement
RESOLUTION 90-155: Abatement of public nuisance (weeds)
RESOLUTION 90-154: Adoption of employee salary schedule, position classifications and salary steps for 1990-91
RESOLUTION 90-153: Appropriation Limitaiton for 1990-91 Fiscal Year
RESOLUTION 90-152: Adoption of 1990-91 Fiscal Year Budget
RESOLUTION 90-151: Declaration of Public Nuisance