group image

2017 Board Approved Resolutions

View resolutions from: 2021 | 2020 | 2019 | 2018 | 2017 | 2016 | 2015 | 2014 |

2017 Board Resolutions

Resolution No. 17-1: A Resolution of the Board of Directors of the Palmdale Water District Authorizing Directors to Revise Health Insurance Options Within 2017 Budget Amounts

Resolution No. 17-2: A Resolution of the Board of Directors of the Palmdale Water District Approving the District’s Grant Application for the Palmdale Regional Groundwater Recharge and Recovery Project for the U.S. Bureau of Reclamation’s Watersmart Feasibility Studies Under Title XVI Water Reclamation and Reuse Project for Fiscal Year 2017

Resolution No. 17-3: A Resolution of the Board of Directors of the Palmdale Water District Approving the District’s Grant Application for a Landscape Water Use Efficiency Project for the U.S. Bureau of Reclamation’s Watersmart Grants Small Scale Water Efficiency Projects for Fiscal Year 2017

Resolution No. 17-4: A Resolution of the Board of Directors of the Palmdale Water District Declaring Its Official Intent to Reimburse Certain Expenditures From the Proceeds of Debt

Resolution No. 17-5: A Resolution of the Board of Directors of the Palmdale Water District for Employer Paid Member Contributions

Resolution No. 17-6: A Resolution of the Board of Directors of the Palmdale Water District Ending Emergency Drought Restrictions and Surcharge and Commending District Customers on Conservation Accomplishments During the Drought

Resolution No. 17-7: A Resolution of the Board of Directors of the Palmdale Water District Adopting a Debt Management Policy

Resolution No. 17-8: A Resolution of the Board of Directors of the Palmdale Water District Concurring in the Nomination of Paul Dorey to the Executive Committee of the Association of California Water Agencies/Joint Powers Insurance Authority (ACWA/JPIA)

Resolution No. 17-9: A Resolution of the Board of Directors of the Palmdale Water District Concurring in the Nomination of Kathleen Tiegs to the Executive Committee of the Association of California Water Agencies/Joint Powers Insurance Authority (ACWA/JPIA)

Resolution No. 17-10: A Resolution of the Board of Directors of the Palmdale Water District Concurring in the Nomination of Melody McDonald to the Executive Committee of the Association of California Water Agencies/Joint Powers Insurance Authority (ACWA/JPIA)

Resolution No. 17-11: A Resolution of the Board of Directors of the Palmdale Water District Establishing Guidelines for the Preparation of Meeting Minutes

Resolution No. 17-12: A Resolution of the Board of Directors of the Palmdale Water District Certifying the Final Environmental Impact Report (State Clearinghouse # 2005061171), Adopting Findings of Fact as Required by Public Resources Code Section 21081(A) and CEQA Guidelines Section 15091, and Adopting a Mitigation Monitoring and Reporting Program as Required by Public Resources Code Section 21081.6, and CEQA Guidelines Section 15097, as Related to the Littlerock Reservoir Sediment Removal Project

Resolution No. 17-13: A Resolution of the Board of Directors of the Palmdale Water District in Support of the Association of California Water Agencies’ Policy Statement on Bay-Delta Flow Requirements

Resolution No. 17-14: A Resolution of the Board of Directors of the Palmdale Water District Requiring that Board Members be Elected by Division Starting in November of 2018

Resolution No. 17-15: A Resolution of the Board of Directors of the Palmdale Water District regarding Delegation of Authority to Request Disbursements

Resolution No. 17-16: A Resolution of the Board of Directors of the Palmdale Water District Approving Antelope Valley State Water Contractors Association Budget for Fiscal Year 2017/2018

Resolution No. 17-17: A Resolution of the Board of Directors of the Palmdale Water District Authorizing the District’s Application for Funding from the Bureau of Reclamation Watersmart: Title XVI Water Recycling Projects Under the WIIN Act for Federal Fiscal Year 2017

Resolution No. 17-18: A Resolution of the Board of Directors of the Palmdale Water District being a Joint Tax Transfer Resolution Antelope Valley Cemetery District Annexation 2017-03.

Resolution No. 17-19: A Resolution of the Board of Directors of the Palmdale Water District Reimbursement Resolution Financial Security Package Palmdale Regional Groundwater Recharge and Recovery Project

Resolution No. 17-20: A Resolution of the Board of Directors of the Palmdale Water District Authorizing Resolution/Ordinance Financial Security Package Palmdale Regional Groundwater Recharge and Recovery Project

Resolution No. 17-21: A Resolution of the Board of Directors of the Palmdale Water District Establishing Assessment Rates for 2017-2018

Resolution No. 17-22: A Resolution of the Board of Directors of the Palmdale Water District Authorizing the Purchase of Tax Defaulted Properties

Resolution No. 17-23: A Resolution of the Board of Directors of the Palmdale Water District Amending the Conflict of Interest and Disclosure Code for the Palmdale Water District

Resolution No. 17-24: A Resolution of the Board of Directors of the Palmdale Water District Recognizing All Federally Approved Heritage Months Annually Beginning January 1, 2018

Resolution No. 17-25: A Resolution of the Board of Directors of the Palmdale Water District Increasing the District’s Annual “Member Contribution” to the Palmdale Recycled Water Authority to $300,000 in Conjunction with a Similar Increase by the City of Palmdale and Authorizing the Pledging of Revenues from the Sales of Water to Fund the District’s Member Contribution for the Purpose of Assisting the Palmdale Recycled Water Authority in the Repayment of the Anticipated Loan Funds by the State Water Resources Control Board for the Construction of a Recycled Water Line, and Taking Certain Other Actions Relating Thereto

Resolution No. 17-26: A Resolution of the Board of Directors of the Palmdale Water District Establishing its Investment Policy

.
Skip to content