Resolutions

Resolutions of the Board of Directors

  • 721  Opposing Proposed Proposition Initiative 1935 which Limits Ability of Voters and State and Local Governments To Raise Revenues for Government Services.
  • 720  Authorizing the President of the Board of Directors of the Bolinas Community Public Utility District (“BCPUD”) to Execute a Quitclaim Deed on behalf of the Bolinas Beach Public Utility District (“BBPUD”), as Predecessor in Interest of the BCPUD, relinquishing the BCPUD all rights and interests in real property held in the name of the BBPUD.
  • 719 Conditionally Appointing Georgia Woods to the Position of General Manager/Executive Secretary.
  • 718  Granting Director Kevin McElroy Permission To Be Absent.
  • 717  Authorizing on its Behalf the Submittal of a Grant Application by a Lead Agency for which the Bolinas Community Public Utility District is Eligible.
  • 716  Adopting Section 1094.6 of the California Code of Civil Procedure.
  • 715  States District’s Appropriations Limit for Fiscal Year 2023-24.
  • 714  Cites Board of Directors’ Choices for Determining Fiscal Year 2023-24 Appropriations Limit.
  • 713  Adopting a “Designation of Applicant’s Agent Resolution for Non-State Agencies”.
  • 712  Replaces Resolution No. 703, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate.
  • 711  Approving the 2023-24 District Budget.
  • 710  Approving Form of Contract Documents for the BCPUD’s Tank Site Pipeline Replacement Project and Awarding a Contract for the Project to the Lowest Responsible Qualified Bidder, Subject to Certain Conditions.
  • 709  Granting Director Grace Godino Permission To Be Absent.
  • 708  Awarding a Contract for the Purchase of a New 2023 Backhoe Pursuant to BCPUD’s Notice Inviting Bids Published on May 24, 2023.
  • 707  Declaring that an Emergency Exists, Waiving the Competitive Bid Process and Authorizing a Sole Source Contract for the Immediate Abandonment of the Queen Road Water Main South of Cherry Road and Finding that the Project is Statutorily Exempt under the California Environmental Quality Act (CEQA), Section 15269(b)(emergency repairs to publicly owned service facilities necessary to maintain service essential to public health, safety or welfare).
  • 706  States District’s Appropriations Limit for Fiscal Year 2022-23.
  • 705  Cites Board of Directors’ Choices for Determining Fiscal Year 2022-23 Appropriations Limit.
  • 704  Accepting Completion of the Woodrat 1 Reservoir Overflow Pipe Slipline Project.
  • 703  Replaces Resolution No. 687, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate.
  • 702  – (Budget)   Approving the 2022-23 District Budget.
  • 701  Amending Resolution No. 577 to Add State Law Requirements Relating to Purchase of Recycled-Content Paper to the Goods and Services Procurement Policy for the Bolinas Community Public Utility District.
  • 700 Proposing An Election Be Held In Its Jurisdiction on November 8, 2022; 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.
  • 699  Granting Director Grace Godino Permission To Be Absent.
  • 698  Authorizing the Bolinas Community Public Utility District to Accept from the Firehouse Community Park Agency (“FCPA”) The Pass Through of $177,952 (100%) of the FCPA’s Per Capita Grant Fund Allocation from the California Drought, Water, Parks, Climate, Coastal Protection, and Outdoor Access for All Act of 2018.
  • 697  Authorizing the Submittal of Application(s) for all CalRecycle Grant and Payment Programs for which the Bolinas Community Public Utility District is Eligible.
  • 696  Authorizing the Grant Application, Acceptance and Execution for the High Priority Pipeline Replacements Project.
  • 695  Authorizing the Grant Application, Acceptance and Execution for the Water Wells for Drought Relief Projects.
  • 694  Approving BCPUD’s Application for California Drought, Water, Parks, Climate, Coastal Protection and Outdoor Access for All Act of 2018 Per Capita Program Grant Funds.
  • 693 Proclaiming a Local Emergency, Ratifying the Proclamation of a State of Emergency by the Governor (March 4, 2020), and Authorizing Remote Teleconference Meetings of the Legislative Bodies of the Bolinas Community Public Utility District for the Period of 30 Days Pursuant to Brown Act Provisions.
  • 692  Declaring that an Emergency Exists, Waiving the Competitive Bid Process and Authorizing a Sole Source Contract for the Immediate Repair of the Woodrat Reservoir 1 Overflow Pipeline and Finding that the Project is Statutorily Exempt under the California Environmental Quality Act (“CEQA”), Section 15269(b)(emergency repairs to publicly owned service facilities necessary to maintain service essential to public health, safety or welfare).
  • 691  Appointing William Pierce as a Limited Duration Employee and Certifying the Nature of the Employment and that Appointment is Necessary to Fill a Critically Needed Position Sooner Than 180 Days.
  • 690  Accepting Completion of the East Tank Rehabilitation Project.
  • 689  States District’s Appropriations Limit for Fiscal Year 2021-22.
  • 688  Cites Board of Directors’ Choices for Determining Fiscal Year 2021-22 Appropriations Limit.
  • 687  Replaces Resolution No. 675, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate.
  • 686  Approving the 2021-22 District Budget.
  • 685  Accepting Completion of the Wastewater Treatment and Disposal System Irrigation Pump Station Replacement Project.
  • 684  Rescinded effective 9/15/21.
  • 683  Declaring that an Emergency Exists, Waiving the Competitive Bid Process and Authorizing the Immediate Purchase of a Replacement Generator for the Wharf Road Lift Station.
  • 682  Granting Director Grace Godino Permission To Be Absent.
  • 681   Establishing a Special Category of “Septic System Limited Water Use Permits” for Issuance in Connection with the Bolinas Septic System Pilot Program.
  • 680  Declaring a Prolonged Drought Condition in the Bolinas Community Public Utility District and Implementing Mandatory Conservation Measures Pursuant to a Previously Established Water Shortage Emergency (Amended July 21, 2021) (Suspended November 17, 2021)
  • 679  Declaring that an Emergency Exists, Waiving the Competitive Bid Process and Authorizing a Sole Source Contract for the Removal of Azolla from the Woodrat 1 Reservoir and Finding the Project is Statutorily Exempt under the California Environmental Quality Act (“CEQA”), 14 C.C.R., Section 15269 (b) and (c) (emergency repairs to publicly owned service facilities necessary to maintain service essential to the public health, safety or welfare; specific actions necessary to prevent or mitigate an emergency).
  • 678  Approving Form of Contract Documents for the Wastewater Treatment & Disposal System Irrigation Pump Station Replacement Project and Awarding a Contract for the Project to the Lowest Responsible Qualified Bidder, Subject to Certain Conditions.
  • 677  States District’s Appropriations Limit for Fiscal Year 2020-21
  • 676  Cites Board of Directors’ Choices for Determining Fiscal Year 2020-21 Appropriations Limit.
  • 675 Replaces Resolution No. 667, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate.
  • 674 Approving the 2020-21 District Budget.
  • 673   Joining Other Bolinas Agencies in Requesting County Leadership and Funding for Services to Assist the Unhoused and to Reduce Visitor Impact on Downtown Bolinas.
  • 672   Proposing An Election Be Held In Its Jurisdiction on November 3, 2020; 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.
  • 671   Amending the Policies for Consideration of Limited Water Use Permits in the Context of Affordable Housing.
  • 670   States District’s Appropriations Limit for Fiscal Year 2019-20
  • 669  Cites Board of Directors’ Choices for Determining Fiscal Year 2019-20 Appropriations Limit.
  • 668  Adopting a Bi-Annual Schedule for the Physical Inventory of the District’s Fixed Assets.
  • 667  Replaces Resolution No. 660, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate.
  • 666  Approving the 2019-20 District Budget.
  • 665  Granting Director Grace Godino Permission To Be Absent.
  • 664  Waiving the Competitive Bid Process and Authorizing a Sole Source Purchase of an Integrated Irrigation Pump Station as part of the BCPUD’s Wastewater Pump Station Upgrade and Pond Re-circulation Project.
  • 663  Amending BCPUD Resolutions, Rules, Policies and Procedures That Refer to “Expanded Water Use Permits” Henceforth as “Limited Water Use Permits”.
  • 662 States District’s Appropriations Limit for Fiscal Year 2018-19
  • 661 Cites Board of Directors’ Choices for Determining Fiscal Year 2018-19 Appropriations Limits.
  • 660  Replaces Resolution No. 652, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate.
  • 659  Approving the 2018-19 Budget
  • 658 Approving Form of Contract Documents for the BCPUD’s East Tank Rehabilitation Project and Awarding a Contract for the Project to the Lowest Responsible Qualified Bidder, Subject to Certain Conditions.
  • 657  Granting Director Grace Godino Permission To Be Absent.
  • 656  Proposing An Election Be Held In Its Jurisdiction on November 6, 2018; 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.
  • 655 Amending BCPUD Resolution 173, Paragraph 6, Rescinding BCPUD Resolution 627, and Modifying Process for Board of Directors’ Determination of the Amount of Water Use Allowed For Conditional Expanded Water Use Permits.
  • 654 States District’s Appropriations Limit for Fiscal Year 2017-18.
  • 653 Cites Board of Directors’ Choices for Determining Fiscal Year 2017-18 Appropriations Limits.
  • 652 Replaces Resolution No. 644, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate.
  • 651 Approving the 2017-18 District Budget.
  • 650 Adopting A New Election Cycle for the BCPUD’s Uniform District Election Concurrent with the Statewide Election as per the California Voter Participation Rights Act.
  • 649 Approving the California Department of Forestry and Fire Protection (CAL FIRE) Grant Agreement 5GS16164 for the Bolinas Eucalyptus Grove Hazardous Fuels Reduction Project.
  • 648 Expressing the Appreciation of the Bolinas Community Public Utility District to Supervisor Steve Kinsey for His Many Years of Excellent Service on behalf of Marin County.
  • 647 Accepting Completion of the Wharf Road Lift Station Pump Replacement Project.
  • 646 States District’s Appropriations Limit for Fiscal Year 2016-17.
  • 645 Cites Board of Directors’ Choices for Determining Fiscal Year 2016-17 Appropriations Limits.
  • 644  Replaces Resolution No. 638, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate.
  • 643  Approving the 2016-17 District Budget.
  • 642  Granting Director Grace Godino Permission To Be Absent.
  • 641  Approving Form of Contract Documents for the Wharf Road Lift Station Pump Replacement Project and Awarding a Contract for the Project to the Lowest Responsible Qualified Bidder, Subject to Certain Conditions.
  • 640  States District’s Appropriations Limit for Fiscal Year 2015-16.
  • 639  Cites Board of Directors’ Choices for Determining Fiscal Year 2015-16 Appropriations Limits.
  • 638  Replaces Resolution No. 630, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate
  • 637  Approving the 2015-16 District Budget
  • 636  Proposing An Election Be Held In Its Jurisdiction on November 3, 2015; 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
  • 635  Accepting Completion of the Mesa Park Ballfield Irrigation and Public Restroom Project
  • 634  Affirming Compliance of the District with the Ralph M. Brown Act
  • 633  States District’s Appropriations Limit for Fiscal Year 2014-15
  • 632  Cites Board of Directors’ Choices for Determining Fiscal Year 2014-15 Appropriations Limits
  • 631  Approving Form of Contract Documents for the Mesa Park Ballfield Irrigation and Public Restroom Project and Awarding a Contract for the Project to the Lowest Responsible Qualified Bidder, Subject to Certain Conditions.  (To view Exhibit A and B noted in this Resolution, please go to the Contract Documents Page on our website).
  • 630  Replaces Resolution No. 621, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate
  • 629  Approving the 2014-15 District Budget
  • 628  Granting Director Grace Godino Permission To Be Absent
  • 627  Clarifying Process for Board of Directors’ Determination of the Amount of Water Use Allowed For Conditional Expanded Water Use Permits
  • 626  Accepting Completion of the Terrace Avenue Water Main Relocation Project
  • 625  Authorizing Investment of Monies in the Local Agency Investment Fund
  • 624  Appointing Lewis Likover as a Limited Duration Employee
  • 623  States District’s Appropriations Limit for Fiscal Year 2013-14
  • 622  Cites Board of Directors’ Choices for Determining Fiscal Year 2013-14 Appropriations Limits
  • 621  Replaces Resolution No. 614, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill where Appropriate
  • 620  Approving the 2013-14 District Budget
  • 619  Proposing An Election Be Held In Its Jurisdiction on November 5, 2013; 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
  • 618  Approving Form of Contract Documents for the Terrace Avenue Water Main Relocation Project and Awarding a Contract for the Project to the Lowest Responsible Qualified Bidder, Subject to Certain Conditions
  • 617  States District’s Appropriations Limit for Fiscal Year 2012-13
  • 616  Cites Board of Directors’ Choices for Determining Fiscal Year 2012-13 Appropriations Limits
  • 615  Accepting Completion of the Wharf Road Service Saddle Replacement Project.
  • 614  Replaces Resolution No. 602, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate.
  • 613  Approving the 2012-13 District Budget
  • 612  Establishing BCPUD Policy Concerning Public Requests to Amend the Minutes of a Meeting of the BCPUD Board of Directors
  • 611  Approving Form of Contract Documents for the Wharf Road Service Saddle Replacement Project and Awarding a Contract for the Project to the Lowest Responsible Qualified Bidder, Subject to Certain Conditions
  • 610  Resolution Consenting to Join the Health Benefits Program of the ACWA Joint Powers Insurance Authority, Ratifying the Action of the ACWA Health Benefits Authority Board of Directors to Terminate the Health Benefits Authority Joint Powers Agreement, and Authorizing and Directing the Bolinas Community PUD to Execute All Necessary Documents
  • 609 Establishing District Policy Concerning Suspended Water Service
  • 608  Concurring in Nomination of Joan Finnegan to the Board of Directors of the Association of California Water Agencies Health Benefits Authority
  • 607  Adopting a Capital Expenditure Threshold for the Bolinas Community Public Utility District
  • 606  Adopts A Negative Declaration of Environmental Impact For The Proposed Mesa Park Ballfield Irrigation and Public Restroom Project In All Respects
  • 605  Accepting Completion of the BCPUD Office Building Accessibility Improvement Project
  • 604  States District’s Appropriations Limit for Fiscal Year 2011-12
  • 603  Cites Board of Director’s Choices for Determining Fiscal Year 2011-12 Appropriations Limits
  • 602  Replaces Resolution No. 591, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate.
  • 601  Approving the 2011-12 District Budget
  • 600  Accepting Completion of the Horseshoe Hill Road Water Main Extension Project.
  • 599  Authorizing the General Manager to Sign Funding Agreement, Amendments, and Certifications for Funding Under The Safe Drinking Water State Revolving Fund for the Terrace Avenue Water Main Relocation Project and to Sign the Contractor’s Release Form and to Sign the Certification of Project Completion; Dedicating Revenues from the Water Enterprise Fund as the Source of Revenue to Repay Said Loan; and, Authorizing Brelje & Race Consulting Engineers to Approve Claims for Reimbursement and Execute Budget and Expenditure Summary.
  • 598  Adopt A Negative Declaration of Environmental Impact For The Proposed Mesa Park Ballfield Irrigation and Public Restroom Project, Subject to Certain Conditions.
  • 597  Proposing An Election Be Held In Its Jurisdiction on November 8, 2011; Requesting The Board Of Supervisors To Consolidate With Any Other Election Conducted On Said Date; And Requesting Election Services By The County Registrar of Voters.
  • 596  Awarding a Contract for the BCPUD Office Building Accessibility Improvement Project to Wildcat Engineering, the Lowest Responsible Qualified Bidder.
  • 595  Establishing Procedure for Discretionary Relief from Payment of Annual Service Charges for Tax-Exempt Organizations.
  • 594  Awarding a Contract for the Horseshoe Road Water Main Extension Project to Team Ghilotti, Subject to Certain Conditions.
  • 593  States District’s Appropriations Limit for Fiscal Year 2010-11
  • 592  Cites Board of Directors’ Choices for Determining Fiscal Year 2010-11 Appropriations Limits.
  • 591  Replaces Resolution No. 581, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate.
  • 590  Approving the 2010-11 District Budget
  • 589  Removing Former Director Jack McClellan as a Signatory on Behalf of the District with the Bank of Marin and Authorizing Director Kimberly Bender as a Signatory on Behalf of the District with the Bank of Marin.
  • 588  Concurring in Nomination of Joan C. Finnegan as President of the Association of California Water Agencies/Joint Powers Insurance Authority (“ACWA/JPIA”).
  • 587  Accepting Completion of the Mesa Road Pressure Reducing Valve Station Reconstruction Project.
  • 586  A Resolution of the Board of Directors of the Bolinas Community Public Utility District Relating to Wireless Communication Facilities and Advocating Amendments to the Telecommunications Act of 1996, Supporting Legislation Requiring the Federal Communications Commission to Update its Existing Safety Standards, and Calling Upon the Board of Supervisors of the County of Marin to Pass A Similar Resolution.
  • 585  Approving Form of Contract Documents for the Mesa Road Pressure Reducing Valve Station Reconstruction Project and Awarding a Contract for the Project to the Lowest Responsible Qualified Bidder, Subject to Certain Conditions.
  • 584  States District’s Appropriations Limit for Fiscal Year 2009-10
  • 583  Cites Board of Directors’ Choices for Determining Fiscal Year 2009-10 Appropriations Limits
  • 582  Adopting a Corporate Resolution Certificate Authorizing the Bolinas Community Public Utility District to Conduct Banking Activities with the Bank of Marin
  • 581  Replaces Resolution No. 566, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate
  • 580  Approving the 2009-10 District Budget
  • 579  Proposing An Election Be Held In Its Jurisdiction on November 3, 2009; Requesting The Board Of Supervisors To Consolidate With Any Other Election Conducted On Said Date; And Requesting Election Services By The County Registrar of Voters
  • 578  Accepting Completion of the Photovoltaic Generation Systems for the BCPUD Water Treatment Plant at 400 Mesa Road and the BCPUD Wastewater Treatment Facility at 101 Mesa Road
  • 577  Establishing a Goods and Services Procurement policy for the Bolinas Community Public Utility District
  • 576  Amending Resolution 575, Rescinding its Provisions Imposing Mandatory Conservation Measures and Directing BCPUD Staff to Develop a Water Conservation and Dry Year Water Use Reduction Program
  • 575  Declaring a Prolonged Drought condition in the Bolinas Community Public Utility District and Implementing Mandatory Conservation Measures Pursuant to a Previously Established Water Shortage Emergency.
  • 574  Approving the Appointment of Director Kimball as the Bolinas Community Public Utility District’s ACWA/JPIA Director Representative
  • 573  Granting Jack McClellan Permission To Be Absent
  • 572 A Resolution Implementing the California Governmental Conflict of Interest Act (Amended 10/17/18)
  • 571  Designates the BCPUD’s General Manager as the BCPUD’s Authorized Representative and Authorizes the Submission of a Loan Application on Behalf of the BCPUD to the California Department of Public Health’s Safe Drinking Water State Revolving Fund Program
  • 570  Affirming the Vital Importance of Terrace Avenue to the Bolinas Community and Requesting the County of Marin to Take Immediate Action to  Preserve and Protect this County-Maintained Road
  • 569  Declares An Emergency Exists and Authorizes the Installation of Security Measures to Protect the BCPUD’s Photovoltaic Generation Systems
  • 568  States District’s Appropriations Limit for Fiscal Year 2008-09
  • 567  Cites Board of Directors’ Choices for Determining Fiscal Year 2008-09 Appropriations Limits
  • 566  Replaces Resolution No. 550, Stating the Current Rates and Charges for District Services and Authorizing Placement of Charges on the Marin County Property Tax Bill Where Appropriate
  • 565  Approving the 2008-09 District Budget
  • 564  Authorizing the Bolinas Community Public Utility District to Execute an Amended Agreement with SPG Solar, Inc., which Supersedes the Agreement for Water Treatment Plant and Wastewater Treatment Plant Facilities Photovoltaic Generation Systems between BCPUD and SPG Solar, Inc. dated December 28, 2007
  • 563  Approving the Request to the Metropolitan Transportation Commission by the Bolinas Community Public Utility District for an Allocation of Transportation Development Act Article 3 Pedestrian and Bicycle Project funding for fiscal year 2007/08
  • 562  Amending Resolution No. 548 and Approving the Award of a Sole-Source Contract for the Installation of the BCPUD Bike Path to Brent Harris Construction
  • 561  Approving the Selection of Dan Hom to Serve as the Special Districts’ Representative to the Marin County Treasury Oversight Committee
  • 560  Approving the Bolinas Community Public Utility District’s Sewer System Management Plan:  Development Plan and Schedule; Goals and Organization
  • 559  Opposing the California Department of Food and Agriculture Program to Eradicate the Light Brown Apple Moth
  • 558  Granting Director Jack McClellan Permission to be Absent
  • 557  Authorizing Installment Sale Financing of Clean Renewable Energy Project and Approving Related Documents and Actions
  • 556  Authorizing Installment Sale Financing of Clean Renewable Energy Project and Approving Related Documents and Actions
  • 555  Awards Contract for the Design and Installation of Photovoltaic Generation Systems at the Woodrat Water Treatment Plant and Wastewater Treatment Facility to SPG Solar, Inc.
  • 554  Ratifying the Board of Directors’ September 19, 2007 Adoption of the Tomales Bay Watershed Council’s Integrated Coastal Watershed Management Plan
  • 553 (as amended 061720) Establishing Criteria for Requests by District Customers for Relief from Quarterly Metered Water Delivery Charges in the Event of a Leak or other Water Loss as Amended 3/16/11
  • 552  States District’s Appropriations Limit for Fiscal Year 2007-08
  • 551  Cites Board of Directors’ Choices for Determining Fiscal Year 2007-08 Appropriations Limits
  • 550  Replaces Resolution No. 534, stating the current rates and charges for District services and authorizing placement of charges on the Marin County Property Tax bill where appropriate
  • 549  Approving the 2007-08 District Budget
  • 548  Approving the Award of a Sole-Source Contract for the Installation of the BCPUD Bike Path to Jim Jacobsen
  • 547  Proposing An Election Be Held In Its Jurisdiction on November 6, 2007; Requesting The Board Of Supervisors To Consolidate With Any Other Election Conducted On Said Date; And Requesting Election Services By The County Registrar of Voters
  • 546  Ratifying the Board of Director’s March 21, 2007 Approval of the BCPUD’s Increased Quarterly Metered Water Delivery Charges and Amending Resolution 534
  • 545  Establishing a Year-Round Meeting Start Time of 7:30 P.M. for all Regular Monthly Meetings of the BCPUD Board of Directors
  • 544  Granting Director Jack McClellan Permission To Be Absent
  • 543  Concurring in Nomination to the Office of Vice President of the Association of California Water Agencies Joint Powers Insurance Authority (“ACWA/JPIA”)
  • 542  Approving the Conversion of Filters and Retrofit of Control Panels at the BCPUD’s Woodrat Water Treatment Plant.
  • 541  Stating the Intent of the Bolinas Community Public Utility District to Enact an Ordinance Regulating Water Wells Within the Boundaries of the District.
  • 540  Requiring District Customers to Reimburse the BCPUD for Repair Costs to BCPUD Infrastructure for Damage Caused by Customers.
  • 539  In Support of the West Marin Mosquito Control Coordinating Council.
  • 538  Stating the Policy of the BCPUD Board of Directors with regard to the Use of Toxic Chemicals within the District and Requiring Notification Thereof.
  • 537  States District’s Appropriations Limit for Fiscal 2006-07
  • 536  Cites Board of Directors’ Choices for Determining 2006-07 Appropriations Limits
  • 535  Requiring that BCPUD Responses to Grand Jury Reports be Placed on the Public Meeting Agendas of the BCPUD Board of Directors.
  • 534  Replaces Resolution No. 521, stating the current rates and charges for District services and authorizing placement of charges on the Marin County Property Tax bill where appropriate.
  • 533  Approving The 2006-07 District Budget
  • 532  Declares An Emergency Exists and Authorizes Repairs To Stairs and Railing on the BCPUD Easement between Terrace and Brighton Avenues.
  • 531  Accepts Offers to Dedicate Public Recreational Easements
  • 530  Application for the purpose of obtaining certain federal financial assistance for disaster relief and emergency assistance
  • 529  Granting Director Jack McClellan Permission To Be Absent
  • 528  Authorizing General Manager to Execute Grant Contract for the Mesa Park Water Reclamation and Irrigation Project, Project No. RN-21-003
  • 527  Authorizing the Bolinas Community Public Utility District to enter into Lease PRC 6485.9 with the California State Lands Commission for the continued use and maintenance of the groin.
  • 526  Approving Lot Line Adjustment between the Bolinas Community Public Utility District and the Bolinas Fire Protection District
  • 525  Concurring in Nomination to the Office of Vice President of the Association of California Water Agencies Joint Powers Insurance Authority (“ACWA/JPIA”)
  • 524  States District’s Appropriations Limit for Fiscal 2005-06
  • 523  Cites Board of Directors’ Choices for Determining 2005-06 Appropriations Limits
  • 522  Authorizes The Board President to Certify PERS and ICMA Retirement Applications
  • 521  Replaces Resolution No. 506, stating the current rates and charges for  District services and authorizing placement of charges on the Marin County Property Tax bill where appropriate.
  • 520  Approves The 2005-06 District Budget
  • 519  Declares An Emergency Exists and Authorizes Repairs To Distribution System At Intersection Of Mesa And Olema-Bolinas Roads
  • 518  Eliminates PERS Employer Paid Member Contributions Effective October 29, 2005
  • 517  Conditionally Appointing Jennifer Blackman To Position of General Manager / Executive Secretary
  • 516  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 County Registrar of Voters
  • 515  Approving The Application For Grant Funds For The Roberti-Z’Berg-Harris Nonurbanized Area Need-Basis Program Under The California Clean Water, Clean Air, Safe Neighborhood Parks, And Coastal Protection Act Of 2002 For Mesa Park Water Reclamation And Irrigation Project
  • 514 Approving The Application For Grant Funds For The Youth Soccer And Recreation Development Program Under The California Clean Water, Clean Air, Safe Neighborhood Parks, and Coastal Protection Act of 2002
  • 513 Approving The Applicant To Apply For Grant Funds For The Roberti-Z’Berg-Harris Urban Open Space And Recreation Program Under The Safe Neighborhood Parks, Clean Water, Clean Air, And Coastal Protection Bond Act Of 2000
  • 512 States District’s Support For A Ballot Initiative To Ban The Cultivation Of Genetically Modified Organisms In Marin County
  • 511 A Resolution Supporting Proposition 1A
  • 510 Approves Actions Taken By District Manager To Ensure That All BCPUD Fees And Charges Comply With The Restrictions And Rate Calculations Requirements Of Proposition 218
  • 509 Accepts Completion of Water Storage Tank (West) Cathodic Protection Project
  • 508 States District’s Appropriations Limit for Fiscal 2004-05
  • 507 Cites Board of Directors’ Choices for Determining 2004-05 Appropriations Limit
  • 506  Replaces Resolution No. 490, stating the current rates and charges for district services and authorizing placement of charges on the Marin County Property Tax bill where appropriate.
  • 505  Approves The 2004-05 District Budget
  • 504  Establishes A Sister City Relationship With San Francisco, Nayarit, Mexico
  • 503  Designates General Manager As Authorized Representative To Execute Easement Agreement
    And Contract Documents For Terrace Avenue Pipeline Relocation Project
  • 502  Adopts A Negative Declaration of Environmental Impact For The Proposed Waste Water Reclamation Project
  • 501  Supports The Local Taxpayer And Public Safety Protection Act
  • 500  Amends Resolution 498 establishing A Connection Charge For New Sewer Hookups; States Exceptions To The Sewer Moratorium Established By Resolution 259
  • 499  Accepts Completion of 270 Elm Road Painting Project
  • 498  Amends Resolution 443 Establishing A Connection Charge For New Sewer Hookups; States Exceptions To The Sewer Moratorium Established By Resolution 259
  • 497 Requests Agency Membership On Marin County’s West Nile Virus Task Force And Designates A District Representative
  • 496 Authorizes General Manager To Sign And File A Water Recycling Facilities Planning Grant Application And To Negotiate And Execute A Grant Contract
  • 495 Awards Contract for Water Storage Tank (West) Cathodic Protection Project
  • 494 Awards Contract for 270 Elm Road Exterior Painting Project
  • 493 Supports The County of Marin’s Application for California Public Utility Commission Funding Under The Energy Efficiency Program And Designation As A Community Choice Aggregator
  • 492 States District’s Appropriations Limit for Fiscal 2003-04
  • 491 Cites Board of Directors’ Choices for Determining 2003-04 Appropriations Limits
  • 490 Replaces Resolution No. 478, stating the current rates and charges for District services and authorizing placement of charges on the Marin County Property Tax bill where appropriate.
  • 489 Approves The 2003-04 District Budget
  • 488 Approves An Application For Land And Water Conservation Funds – Mesa Park Project
  • 487 Amends Resolution 354
  • 486 Proposing An Election Be Held In Its Jurisdiction
  • 485 Ratifying Filing of Statement of Disqualification in Orrick vs. BCPUD
  • 484 Concurring in nomination to the executive committee of the ACWA JPIA
  • 483 Clarifies District’s Records Retention Policy
  • 482 States Policy Re: Disposition of District-Owned Undeveloped Parcels On The Bolinas Mesa
  • 481 Accepts Final Principal Payment for Agreement No. 90-1-56100
  • 480 States District’s Appropriations Limit for Fiscal 2001-02
  • 479 Cites Board of Directors’ Choices for Determining 2002-03 Appropriations Limits
  • 478 Replaces Resolution No. 465, stating the current rates and charges for
    water and sewer service and authorizing placement of charges on the Marin County Property Tax bill where appropriate.
  • 477 Approves The 2002-03 District Budget
  • 476 Proposes 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 County Registrar of Voters
  • 475 Grants Board Member Jack McClellan Permission To Be Absent
  • 474 Resolution of the Board of Directors, amending Resolution 472, approving the applicant to apply for grant funds for the Roberti-Z’Berg-Harris Urban Open Space and Recreation Program under the Safe Neighborhood Parks, Clean Water, Clean Air, and Coastal Protection Bond Act of 2000
  • 473 Proposes 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 County Registrar of Voters
  • 472  Resolution of the Board of Directors approving the applicant to apply for grant funds for the Roberti-Z’Berg-Harris Urban Open Space and Recreation Program under the Safe Neighborhood Parks, Clean Water, Clean Air, and Coastal Protection Bond Act of 2000
  • 471 Revises Resolution 173, §7, to add language prohibiting water pipes crossing property lines
  • 470 Personnel Policy – Replaces Resolution No. 376
  • 469 Accepts Offer To Dedicate Public Recreational Easement
  • 468 States District’s Appropriations Limit for Fiscal 2000-01
  • 467 Cites Board of Directors’ Choices for Determining 2001-02 Appropriations Limits
  • 466 Approves Actions Taken By District Manager To Ensure That All BCPUD Fees And Charges Comply With The Restrictions And Rate Calculations Requirements Of Proposition 218
  • 465 Replaces Resolution No. 448, stating the current rates and charges for water and sewer service and authorizing placement of charges on the Marin County Property Tax bill where appropriate
  • 464 Approves The 2001-02 District Budget
  • 463 Stating Policy of Bolinas Community Public Utility District Concerning Drug Use in the Workplace
  • 462 Recognizing Efforts Of  County Of Marin And Its Departmental Employees In Conjunction With Various Local Issues
  • 461  Designates Authorized Agent To Execute Agreement For Department of Fish and Game Riparian Restoration Project Grant
  • 460 Accepts Completion of Water Storage Tank (East) Cathodic Protection Project
  • 459 Proposes An Election Be Held In Its Jurisdiction
  • 458 Concurs In Nomination To The ACWA JPIA Executive Committee Of Joan Finnegan
  • 457 Ratifies May, 1994 Action Regarding Employer Paid PERS Contributions
  • 456 Authorizes Application for Funding from California Energy Commission
  • 455 Accepts Completion of Water Storage Tank (West) Repair Project
  • 454 Awards Contract for Installation of Cathodic Protection on Water Storage Tank (East)
  • 453 Amends Agreement No. 90-1-56100, Down Payment Loan Agreement, extending the term of the promissory notes
  • 452 Awards Contract for Repair of Steel Storage Tank
  • 451 States District’s Appropriations Limit for Fiscal 1999-00
  • 450 Cites Board of Directors’ Choices for Determining 2000-01 Appropriations Limits
  • 449 Approves Actions Taken By District Manager To Ensure That All BCPUD Fees And Charges Comply With The Restrictions And Rate Calculations Requirements Of Proposition 218
  • 448 Replaces Resolution No. 436, stating the current rates and charges for water and sewer service and authorizing placement of charges on the Marin County Property Tax bill where appropriate
  • 447 Approves The 2000-01 District Budget
  • 446 Establishes District Employee Driver Record Review Criteria In Accordance With ACWA Joint Powers Insurance Authority Recommendations
  • 445 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 registrar of voters
  • 444 Opposes Federal Emergency Management Agency (FEMA) Proposed Insurance Legislation And Recommends Exploration Of Alternatives
  • 443 Establishes A Connection Charge For New Sewer Hookups
  • 442 Ratifies October 22, 1999 Agreement Between Richard E.V. Harris and Bolinas Community Public Utility District
  • 441 Amends Resolution No. 417 to State Policy Concerning Bulk Water Sales and to Increase the Required Cash Deposit to Cover Fully the Cost of Meter Replacement in the Event of Damage or Loss
  • 440 Amends Resolutions 248, 258 and 439 to change the term “Water Meter Abandonment” to “Water Meter Suspension”
  • 439  Amends Resolution No. 258, to eliminate the requirement that reinstatement of a water meter determined to have been abandoned must be made within a certain time period
  • 438  States District’s Appropriations Limit for Fiscal 1999-00
  • 437  Cites Board of Directors’ choices for determining 1999-00 appropriations limits
  • 436  Replaces Resolution No. 427, stating the current rates and charges
  • 435  Approves The 1999-00 District budget
  • 434  Supports irrigation of play fields at Mesa Park; rescinds Resolution No. 418
  • 433  Proposes an election be held in its jurisdiction;
  • 423  Approves actions taken by district manager re proposition 218
  • 417  States Policy Concerning Bulk Water Sales
  • 402  Establishes Conditions For Refunds Of Fees, Charges, Taxes, Assessments And Levies
  • 396 Approves the Bolinas Gridded Mesa Traffic Plan and authorizes Bolinas Community Public Utility District to seek an amendment to the circulation element of the Bolinas Community Plan
  • 354 Requires District to consider impacts of issuance of an Expanded Water Use Permit on an applicant’s septic system
  • 312  Water Service Termination Procedures
  • 275  Provides that delinquent water charges and interest and penalties thereon constitute a lien on the real property served when a certificate is recorded pursuant to 16472.1 of the Public Utilities Code.
  • 207  Eliminates “grandfathered” exceptions to water moratorium
  • 173  Continues the moratorium on new water service connections
  • 152 Stating conditions for transfer of water meters – Repealed in 2009. Please read Ordinance 38 for current water meter transfer information and conditions – www.bcpud.org/administration/ordinances/