Board Resolutions
In compliance with Assembly Bill AB-169 (Maienschein, 2015; “Local government: public records: Internet“) requirements, the Board Resolutions available in this page, in PDF format, are “retrievable, downloadable, indexable and electronically searchable, platform independent and machine readable”, except where/if indicated.
Resolution 2001-01 – MND Adoption for improvement project
Resolution 2001-02 – Name change from CSCWD to CSWD
Resolution 2001-03 – Establishment of Interim Water Rates
Resolution 2001-04 – Reclassification of board Directors in two classes
Resolution 2001-05 – Designation of authorized agent to apply for state funding monies
Resolution 2011-01 – Authorization to apply for SDWSRF Funding
Resolution 2011-02 – Authorization to apply for SDWSRF Funding
Resolution 2011-03 – Authorization to apply for a CEQA exemption for the project’s planning phase
Resolution 2013-01 – Authorization to apply for Proposition 50 Funding
Resolution 2015-01 – Authorization to apply for SDWSRF Funding
Resolution 2016-01 – Authorization to adopt the proposed tiered rate system
Resolution 2016-02 – Authorization to Request Funding pursuant to the SDWSRF Guidelines
Resolution 2017-01 – Authorizing Addendum to MND for Grant
Resolution 2018-01 – Re-scheduling of Directors Election Year (RivCo Reg. of Voters)
Resolution 2019-01 – Adoption of Revised Rate System
Resolution 2019-02 – Authorization to apply for Right of Way re-assignment & Expansion with the BLM
Resolution 2020-01 – Adoption of Water Shutoff Policy (SB-998)