2019 - 2010 Resolutions
2019 Resolutions
Resolution 19-01 Establishing Deferred Compensation Program with the National Association of Counties Resolution 19-02 Adopting a Final Budget for Fiscal Year 2019-2020Resolution 19-03 Approving the Comprehensive Update to the Adopted Fee ScheduleResolution 19-4 Annexation of 2260 Vineyard Rd to Novato Sanitary DistrictResolution 19-05 Amending the SOI of the Town of Ross and the City of San RafaelResolution 19-06 Adoption of Determinations for the San Rafael Area Service ReviewResolution 19-07 Annexation of 4576 Paradise Driveto Corte Madera Sanitary District #2Resolution 19-08 Reorganization of Murray Park Sewer Maintenance District to Ross Valley Sanitary District Resolution 19-09 Annexation of 4576 Paradise Drive to the Town of Tiburon
2018 Resolutions
Resolution 18-01 Adopting a Proposed Budget for 2018-2019Resolution 18-02 Workers' CompensationResolution 18-03 Adopting a Final Budget for FY 2018-2019Resolution 18-04 Resolution of Commendation for Jeffry BlanchfieldResolution 18-05 Detachment of Certain Property from The City of Novato to Unincorporated Marin CountyResolution 18-06 Annexation of 516 E. Hospital Dr. to Novato Sanitary DistrictResolution 18-07 28 Teaberry Ln Annexation to Sanitary District No.5
2015 Resolutions
15-01 File 1320 Lucas Valley Rd SOI Amend_LGVSD R.pdf15-02 File 1320 Lucas Valley Rd Annex_LGVSD R.pdf15-03 FY 2015-16 Proposed Budget and Work Plan R.pdf15-04 Fy 2015-16 Adopted Budget and Work Plan R.pdfResolution 15-05 R.pdf15-06 File 1321 Second Street Annex_TVCSD R.pdf15-07 File 1323 State Access Rd Annex_NSD R.pdf15-09 File 1327 Ocean View Annex_NMWD R.pdf15-10 File 1330 Wilson Ave Annex_NSD.pdf
2014 Resolutions
14-01 File 1316 SeaView-MissionAve Annex_SRSD R.pdf14-02 FY 2014-15 Proposed Work Plan R.pdf14-03 ParadiseTeaberry Annex_SD5 R.pdfResolution 14-04 Main R.pdf14-05 FY 2014-15 Final Work Plan R.pdf14-07 Updated Fee Schedule R.pdf14-06 Updated Conflict of Interest Code R.pdf14-08 File 1319 TamRd BayView Reorg SOI R.pdf14-09 File 1319 TamRd BayView Reorg Annex r.pdf
2012 Resolutions
12-01 File 1305 Drobay Anexation_NSD.pdf12-02 So Marin Sewers Initiating Consolidation.pdf12-03 File 1306 Koblick Annex _SRSD.pdf12-04 File 1304 Proceed to Election Saus to SMFPD.pdf12-04 File 1304 Proceed to Election Saus to SMFPD.pdf12-05 Valley Memorial Park Annex_NSD.pdf12-06 File 1304 Consolidation So Marin Sewers.pdf12-07 File 1304 Proceed to Election So Marin Sewer Consol .pdf
2011 Resolutions
11-01 File 1301 Malone Detach_Nov.pdf11-02 File 1303 IP Annex_San2.pdf11-03 Marin Health Care SOI Determination.pdf11-04 Marin Health Care SOI Reafirm.pdf11-05 SDRMA Board Election.pdf11-06 File 1247 LV Ranch Reorg Correction.pdf11-07 File 1304 So Marin Fire SOI Update.pdf11-08 File 1304 Annex Sausalito to So Marin Fire.pdf11-09 Commendation - Jeff Slavitz.pdf11-10 So Marin Sewers SOI Determinations.pdf
2010 Resolutions
10-01 File 1299 Hamilton Pool Annex_NSD.pdf10-02 Tomales Area Service Review.pdf10-03 Tomes Village CSD SOI Amend.pdf10-04 File 1300 Mt Cemetery Reorg_SR_SRSD.pdf10-05 Cherin Annex_SRSD.pdf10-06 Belvedere SOI Reaffirm.pdf10-07 Mill Valley SOI Reaffirm.pdf10-08 Sausalito SOI Reaffirm.pdf10-09 Tiburon SOI Reaffirm.pdf10-10 Marin Cirty CSD SOI Reaffirm.pdf10-11 Strawberry Rec SOI Reaffirm.pdf10-12 So Marin Fire SOI Reaffirm.pdf10-13 Tiburon Fire SOI Reaffirm.pdf
