Skip to main content

2021 Approved Resolutions

Resolution 21/22-20 Accepting the Improvements, Authorizing Payment and DIrectring the Filing of a Notice of Completion for the West End Striping Project
  • Board Approved: December 9, 2021
Resolution 21/22-19 Accepting the Improvements, Authorizing Payment, and Directing the Filing of a Notice of Completion for Guardrail Improvement Project Phase III
  • Board Approved: December 9, 2021
Resolution 21/22-18 Authorizing the Continued Use of Teleconference Accessibility Procedures for Conducting Public Meetings
  • Board Approved: December 9, 2021
Resolution 21/22-17 Approving APplications for Per Capita Grant Funds Under the California Department of Parks and Recreation Per Capita Grant Program
  • Board Approved: November 10, 2021
Resolution 21/22-16 Declaring Replaced Traffic Regulatory Signs to be Surplus and Authorizing Their Disposal by Auction or Sale
  • Board Approved: November 10, 2021
Resolution 21/22-15 Authorizing the Continued Use of Teleconference Accessibility Procedures fo Conducting Public Meetings
  • Board Approved: November 10, 2021
Resolution 21/22-14 Declaring Former Street Signs Removed as Part of the District's Street Sign Replacement Program to be Surplus and Authorizing Their Disposal by Auction or Sale
  • Board Approved: October 14, 2021
Resolution 21/22-13 Authorizing Use of Teleconference Accessibility Procedures for Conducting Public Meetings
  • Board Approved: October 14, 2021
Resolution 21/22-12 Adopting the Updated Kern Multi-Jurisdiction Hazard mitigation Plan
  • Board Approved: September 9, 2021
Resolution 21/22-11 Authorizing  the Execution and Delivery of an Installment Sale Agreement, and Authorizing and DIrecting Certain Actions in Connection with the Acquisition of Work/Plow Trucks
  • Board Approved: September 9, 2021
Resolution 21/22-10 Approving the Annual Investment Policy
  • Board Approved: September 9, 2021
Resolution 21/22-09 Setting a Sewer Standby Charge for Fiscal Year 2021/2022
  • Board Approved: July 29, 2021
Resolution 21/22-08 Adopting a Water Standby Charge for Fiscal Year 2021/2022
  • Board Approved: July 29, 2021
Resolution 21/22-07 Determining the Minimum Amounts of Money Required to be Raised by Taxes by the District for Payments with Respect to Interest and Redemption Charges on Bonded Indebtedness
  • Board Approved: July 29, 2021
Resolution 21/22-06 Fixing an Assessment for Road Maintenance Within an Establizhed Zone of Benefit for Fiscal Year 2021/2022
  • Board Approved: July 29, 2021
Resolution 21/22-05 Authorizing the Levy of a Special Tax for Police Protection Services for Fiscal Year 2021/2022
  • Board Approved: July 29, 2021
Resolution 21/22-04 Setting a Special Tax for Gate Operations for Fiscal Year 2021/2022
  • Board Approved: July 29, 2021
Resolution 21/22-03 Establishing New Rates for Solid Waste Disposal Service Beginning in August 2021 Through Calendar Year 2025
  • Board Approved: July 29, 2021
Resolution 21/22-02 Amending and Restating the DIstrict's Policies Regarding Temporary Signs on District Property
  • Board Approved: July 8, 2021
Resolution 21/22-01 Approving a Vehicle and Equipment Replacement Policy
  • Board Approved: July 8, 2021
Resolution 20/21-28 Adopting a Schedule of Fees and Charges for Various District Services
  • Board Approved: June 23, 2021
Resolution 20/21-27 Approving the Final Budget for Fiscal Year 2021/2022
  • Board Approved: June 23, 2021
Resolution 20/21-26 Establishing the Finscal Year 2021/2022 Appropriation Limit
  • Board Approved: June 23, 2021
Resolution 20/21-25 Appointing Jay Carlyn to the Bear Valley CSD Board of Directors
  • Board Approved: June 10, 2021
Resolution 20/21-24 Setting the Time and Place for a Public Hearing on New Rates for Solid Waste Service and Authorizing Staff to Notice Property Owners
  • Board Approved: June 10, 2021
Resolution 20/21-23 Authorizing the Placement of Delinquent Utility Charges on the Tax Roll
  • Board Approved: June 10, 2021
Resolution 20/21-22 Authorizing the Opening of a Bank Account with Bank of the Sierra
  • Board Approved: March 11, 2021
Resolution 20/21-21 Accepting the 2020 Annual Financial Report (External Audit)
  • Board Approved: February 11, 2021
Resolution 20/21-20 Delegating Authority to the General Manager to Make Applications for CalPERS Disability Retirement on Behalf of the District
  • Board Approved: January 14, 2021
Resolution 20/21-19 Approving the Release of Retention and Accepting the Improvements for Drainage Improvement Project on Buttercup Court and Bear Valley Road, and Authorizing the Execution and Recordation of a Notice of Completion
  • Board Approved: January 14, 2021
Resolution 20/21-18 Approving the Release of Retention and Accepting the Improvements for Guardrail Improvement Project Phase II, and Authorizing the Execution and Recordation of a Notice of Completion
  • Board Approved: January 14, 2021