Skip to main content

Resolutions

1983 

1-83 | 30 Nov 83

Terms of Office for Directors

Resolution1-83.pdf

 

2-83 | 30 Nov 83

Compensation of the Board of Directors and Authorizing Reimbursement for Expenditures of Incidental Expenses

Resolution2-83.pdf

 

3-83 | 30 Nov 83

Authorizing Receipt and Deposit of Certain Funds and Specifying Authorized Signatures on Warrants

  • Rescinded and Replaced with Resolution No. 31-89 
Resolution3-83.pdf
1984 

4-84 | 23 May 84

Establishing Local Guidelines to Implement the California Environmental Quality Act

Resolution4-84.pdf

 

5-84 | 23 May 84

Approving an Appraisal of the Fair Market Value of, and Setting the Just Compensation for Park Water Co. Water and Sewage Disposal Systems Facilities

Resolution5-84.pdf

 

6-84 | 2 Jul 84

Resolution of Necessity to Acquire Park Water Company Facilities

Resolution6-84.pdf

 

7-84 | 25 Jul 84

Levying a Special Tax on Each Dwelling Unit and Business Establishment within the District and Specifying the Manner in which this Special Tax is to be Collected

Resolution7-84.pdf

 

8-84 | 6 Dec 84

Intent to Issue a Water and Sewer Revenue Bond

Resolution8-84.pdf

 

9-84 | 6 Dec 84

Request of Officials of Santa Barbara County to Assist with Special District Revenue Bond Election on April 2, 1985

Resolution9-84.pdf

 

1985 

10-85 | 24 Apr 85

Confirming the Canvass of and Determining the Result of Special District Revenue Bond Election Held on April 2, 1985

Resolution10-85.pdf

 

11-85 | 26 Jun 85

Candidates’ Statements

Some text goes here

Resolution11-85.pdf

 

12-85 | 10 Jul 85

Levying a Special Tax on Each Dwelling Unit and Business Establishment within the District & Specifying the Manner in which this Special Tax is to be Collected

Resolution12-85.pdf

 

13-85 | 11 Sep 85

Expressing a Desire to Amend an Adopted Sphere of Influence and Requesting that the Amendment be Presented by LAFCO to the Commission

Resolution13-85.pdf

 

1986 

14-86 | 8 Jan 86

To Extend the Levying of a Special Tax on each Dwelling Unit and Business Establishment within the District for One Year and Calling for a Mailed Ballot Election

Resolution14-86.pdf

 
15-86 | 11 Jun 86

Levying a Special Tax on Each Dwelling Unit and Business Establishment within the District and Specifying the Manner in which this Special Tax is to be Collected

Resolution15-86.pdf

 

1987 

16-87 | 25 Feb 87

Provide for District Elections to be Consolidated with Statewide General Elections on Even Numbered Years

Resolution16-87.pdf

 

1988 

17-88 | 10 Feb 88

Request of Officials of Santa Barbara County to Assist with Special District Revenue Bond Election on June 28, 1988

Resolution17-88.pdf

 

18-88 | 10 Feb 88

Intent to Issue a Water and Sewer Revenue Bond

Resolution18-88.pdf

 

19-88 | 1 Jul 88

Confirming the Canvass of and Determining the Result of Special District Revenue Bond Election

Resolution19-88.pdf

 

20-88 | 26 Oct 88

Authorizing the Issuance and Proscribing the Terms, Conditions and Form of $1,600,000 Principal Amount of VVCSD Sewer Revenue Bonds

  •  As Amended on Nov 16, 1988 - Resolution No. 24-88 
Resolution20-88.pdf

 

21-88 | 26 Oct 88

Authorizing the Issuance and Prescribing the Terms, Conditions and Form of $3,800,000 Principal Amount of VVCSD Water Revenue Bonds

  •  As Amended on Nov 16, 1988 - Resolution No. 25-88 
Resolution21-88.pdf

 

22-88 | 26 Oct 88

Setting the Time and Place for the Sale of District Water Revenue Bonds and District Sewer Revenue Bonds

Resolution22-88.pdf

 

23-88 | 28 Oct 88

In Support of Measure M on November 7, 1988 Ballot

Resolution23-88.pdf

 

24-88 | 16 Nov 88

Authorizing the Issuance and Proscribing the Terms, Conditions and Form of $1,600,000 Principal Amount of VVCSD Sewer Revenue Bonds

  • Amending Resolution No. 20-88
Resolution24-88.pdf

 

25-88 | 16 Nov 88

Authorizing the Issuance and Prescribing the Terms, Conditions and Form of $3,800,000 Principal Amount of VVCSD Water Revenue Bonds

  • Amending Resolution No. 21-88
Resolution25-88.pdf

 

26-88 | 16 Nov 88

Approving the Official Statement for Sewer Revenue Bonds

Resolution26-88.pdf

 

27-88 | 16 Nov 88

Approving the Official Statement for Water Revenue Bonds

Resolution27-88.pdf

 

28-88 | 15 Dec 88

In Appreciation of the Services of John Tyler, Sr. as Director

Resolution28-88.pdf

 

29-88 | 7 Dec 88

Transfer of Accrued Sick Leave and Accrued Vacation Leave of Certain Employees from Park Water Co. to VVCSD Upon Reimbursement by Park Water Co. at the Present Hourly Rate

Resolution29-88.pdf

 

30-88 | 7 Dec 88

Authorizing State Unemployment Payments

Resolution30-88.pdf
1989 

31-89 | 23 Mar 89

Opening a Fiduciary Account

  •  Rescinds and Replaces Resolution No. 3-83 
  •  Rescinded and Replaced with Resolution No. 74-92 
Resolution31-89.pdf

 

32-89 | 27 Nov 89

Requesting Representation of Independent Special Districts on the LAFCO of the County of Santa Barbara and Adoption of Rules and Regulations

  • Rescinded and Replaced with Resolution No. 100-94 
Resolution32-89.pdf

 

33-89 | 27 Nov 89

Intention to Approve a Contract Board of Administration of the Public Employees Retirement System and the Board of Directors of the Vandenberg Village Community Services District

Resolution33-89.pdf
1990 

34-90 | 15 Mar 90

Establishing the Santa Barbara Water Purveyors Agency as the Entity through which Decisions are to be made and transmitted Pursuant to the Water Supply Retention Agreements

Resolution34-90.pdf

 

35-90 | 25 Jun 90

Candidates’ Statements

  •  Rescinded and Replaced by Resolution No.75-92 
Resolution35-90.pdf

 

36-90 | 19 Jul 90

Requesting that the Question of Whether the District shall Adopt Street Powers be Placed on the November 6, 1990 Santa Barbara County Consolidated Ballot

Resolution36-90.pdf

 

37-90 | 19 Jul 90

Ratifying Santa Barbara Water Purveyors Agency approved Resolution No. 90-3 Regarding Location of the Terminus of the Coastal Branch Aqueduct

Resolution37-90.pdf

 

38-90 | 19 Jul 90

Ratifying Resolution No. 90-4 of the Santa Barbara Water Purveyors Agency Regarding the Right to Reacquire State Water Project Entitlement Relinquished to the State of California

Resolution38-90.pdf

 

39-90 | 04 Oct 90

Authorizing the Department of General Services of the State of California to Purchase Certain Items

  •  Rescinded and Replaced with Resolution No. 40-91 
Resolution39-90.pdf
1991 

40-91 | 21 Feb 91

Authorizing the Department of General Services of the State of California to Purchase Certain Items

  • Rescinds and Replaces Resolution No. 39-90 
Resolution40-91.pdf

 

41-91 | 21 Feb 91

Requesting the Board of Supervisors of the Santa Barbara County to Render Specified Services Relating to the Conduct of a Special Election to be Held on June 4, 1991

  •  Rescinded and Replaced with Resolution No. 42-91 
Resolution41-91.pdf

 

42-91 | 27 Feb 91

Requesting the Board of Supervisors of the Santa Barbara County to Render Specified Services Relating to the Conduct of a Special Election to be held on June 4, 1991

  •  Rescinds and Replaces Resolution No. 41-91 
Resolution42-91.pdf

 

43-91 | 7 Mar 91

Certifying the Final Environmental Impact Report on the Proposed Water Storage Facility

Resolution43-91.pdf

 

44-91 | 21 Mar 91

With Respect to Consistency of Local Agency Actions with an Adopted General Plan, and Adopting CEQA Findings that Certain Environmental Impacts are Mitigated by Project Redesign or by Conditions of Approval

Resolution44-91.pdf

 

45-91 |  NOT PASSED

In Opposition to State Legislature for a Comprehensive Groundwater Plan for Santa Barbara County

Resolution45-91.pdf

 

46-91 | 4 Apr 91

Accepting the Corporation Grant Deed for Well Site #2 from Park Water Company

Resolution46-91.pdf

 

47-91 | 19 Sep 91

Approving Policies and Procedures for Construction Contract Administration

Resolution47-91.pdf

 

48-91 | NOT PASSED

Authorizing Signatures on all Items Drawn on the Account of the District with any Bank or Other Financial Institution with which the District Opens and Maintains Account(s)

Resolution48-91.pdf

 

49-92 | 6 Feb 92

Authorizing an Agreement with Santa Barbara County for Special District Augmentation Funds

Resolution49-92.pdf

 

50-91 | 3 Oct 91

Authorizing Purchase of Office Computer System Replacements (Mount Desert West)

Resolution50-91.pdf

 

51-91 | 5 Dec 91

Approving Plans, Specifications, and Contract Documents for Water Storage Facility (Water Tank No. 5) and Authorizing Advertisement for Bids

Resolution51-91.pdf

 

52-91 | 5 Dec 91

Authorizing Purchase of Office Computer System Replacements and Enhancements (South Coast Phoenix Computers)

Resolution52-91.pdf

 

53-91 | 5 Dec 91

Approving the Position Description of Administrative Assistant/District Secretary and Authorizing Recruitment for Said Position

Resolution53-91.pdf

 

1992 

54-91 | 6 Feb 92

Ordering Annexation of Territory Designated As Reservoir Site 5 (A Portion of APN 97-350-09) To The District  

Resolution54-92.pdf

 

55-92 | 6 Feb 92

Authorizing and Directing the General Manager to Sign a StateLands Commission General Permit - Public Agency Right-Of-Way Use of Sovereign Land Located Near Vandenberg Village, Santa Barbara County, For Construction and Maintenance of an Access Road and Appurtenant Facilities (Reservoir Site No. 5)

Resolution55-92.pdf

 

56-92 | 6 Feb 92

Authorizing and Directing the General Manager to Sign Acknowledgment of District Acceptance of a Grant of a Water Main Easement From the Village Country Club

Resolution56-92.pdf

 

57-92 | 6 Feb 92

Approving Position Description and Tentative Salary For General Manager and Authorizing Recruitment

Resolution57-92.pdf

 

58-92 | 28 Feb 92

Appointing Deanna Bruegl as District Secretary of the Board of Directors

Resolution58-92.pdf

 

59-92 | 28 Feb 92

Awarding Construction Contract For Water Tank No. 5, Project No. 51-1359-1 (Water Storage Facilities)

Resolution59-92.pdf

 

60-92 | 12 Mar 92

Commending and Expressing Appreciation for the Service of Joyce E. Lawver as Interim Administrative Assistant and Board Meeting Secretary

Resolution60-92.pdf

 

61-92 | 12 Mar 92

Confirming President White as the District's Voting Representative on the Santa Barbara County Water Purveyors' Agency and Director Nash as Alternate Voting Representative to the said Agency

Resolution61-92.pdf

 

62-92 | 12 Mar 92

Declaring as Surplus to District Needs One Sedan and One Pickup Truck and Authorizing Disposal of Same

Resolution62-92.pdf

 

63-92 | 12 Mar 92

Approving Contract No. ENG-2 for Professional Construction Management and Construction Inspection Services for Water Tank No. 5 Project

Resolution63-92.pdf

 

64-92 | 25 Mar 92

Adopting District Procedures for Consideration of Developer Requests for Issuance of Can and Will Serve Letters for Water and Sewer Services

  •  Rescinded and Replaced by Resolution No. 120-95 
Resolution64-92.pdf

 

65-92 | 12 Mar 92

Expressing Opposition to State Legislation to Establish a $50 Per Acre Foot Tax on Water Production of Local Agencies

Resolution65-92.pdf

 

66-92 | 12 Mar 92

Expressing Opposition to the Governor's Proposal to Take Property Tax Revenue From "Enterprise" Special Districts and Shifting Them to Schools to Meet Funding Requirements Prescribed by Proposition 98

Resolution66-92.pdf

 

67-92 | 2 Apr 92

Adopting Vandenberg Village Community Services District Computer System Administration and Maintenance Guide

Resolution67-92.pdf

 

68-92 | 2 Apr 92

Approving Contract No. Serv-1 for Professional Services for Administration and Maintenance of District Computer System(JAJ Consulting)

Resolution68-92.pdf

 

69-92 | 2 Apr 92

Authorizing Sale of State Water Project Rights  

  •  Rescinded and Replaced By Resolution No. 72-92 
Resolution69-92.pdf

 

70-92 | 7 May 92

Confirming That Interest Earned on Principal Amount of Funds Restricted for Wastewater Capital Expenditures also be Restricted for Such Use

Resolution70-92.pdf

 

71-92 | 7 May 92

Approving and Authorizing Agreement For Water and Sewer Service for Tract No. 14,198 (Kelly-Gausman) and Issuance of Approval Letter to County of Santa Barbara for Said Tract

Resolution71-92.pdf

 

72-92 | 27 May 92

To Establish the Terms of Sale of State Water Project Rights

  •  Rescinds and Replaces Resolution No. 69-92 
Resolution72-92.pdf

 

73-92 | 4 Jun 92

Adopting Construction Procedures Manual (prepared by John R. Stratford, P.E.)

Resolution73-92.pdf

 

74-92 | 18 Jun 92

Providing for Deposit of Moneys with First Valley Bank

  •  Rescinds and Replaces Resolution No. 31-89 
  •  Rescinded and Replaced with Resolution No. 186-10 
Resolution74-92.pdf

 

75-92 | 18 Jun 92

Candidates Statements

  •  Rescinds and Replaces Resolution No. 35-90 
  •  Rescinded and Replaced by Resolution No. 128-96 
Resolution75-92.pdf

 

76-92 | 2 Jul 92

Appointing Deputy District Secretaries and Deputy Secretaries of the Board of Directors

Resolution76-92.pdf

 

77-92 | 2 Jul 92

Authorizing Signatures for Bank Safe Deposit Box, First Valley Bank

Resolution77-92.pdf

 

78-92 | 6 Aug 92

Appointing Max L. Pope as the General Manager of the District and Approving an Employment Agreement with Max L. Pope

Resolution78-92.pdf

 

79-92 | 6 Aug 92

Approving Amendment No. 2 to Agreement for Professional Consultant Services of John R. Stratford

Resolution79-92.pdf

 

80-92 | 6 Aug 92

Approving Economic Adjustment Compensation Increase for District Employees for Fiscal Year 1992-93

Resolution80-92.pdf

 

81-92 | 3 Sep 92

Approving Amendment No. 1 to Contract No. Serv-1 for Professional Services for Administration and Maintenance of District Computer System

Resolution81-92.pdf

 

82-92 | 3 Sep 92

Wholeheartedly Commending John R. Stratford and Expressing Appreciation For His Services as Interim General Manager

Resolution82-92.pdf

 

83-92 | 12 Nov 92

Appointing Gwen Jerep as District Secretary and Secretary of the Board of Directors

Resolution83-92.pdf
1993 

84-93 | 7 Jan 93

Declaring Work to Be Completed in Conformance with the Plans and Specifications for Construction of Phase I of Water Tank No. 5 Project In Accordance with the Contract Entered into Between Spiess Construction Co., Inc. and VVCSD

Resolution84-93.pdf

 

85-93 | 4 Feb 93

Approving Request for Bids for the Valve Replacement Program and Authorizing Advertisement for Bids

Resolution85-93.pdf

 

86-93 | 4 Feb 93

Establishing a Wastewater Capital Reserve Fund for the Purpose of Covering Annual Payments to the City of Lompoc's Wastewater Capital Reserve Fund

Resolution86-93.pdf

 

87-93 | 4 Feb 93

Accepting the Improvements Constructed By G. K. Vandenberg Patti, a California Limited Partnership (The Developer) on Tract 14,198 as District Assets and Recording Them as Such on the Books of the District

Resolution87-93.pdf

 

88-93 | 4 Mar 93

Accepting Bid and Awarding Contract For the Valve Replacement Program

Resolution88-93.pdf

 

89-93 | 6 May 93

Extending Deadline for Sale of State Water Rights

Resolution89-93.pdf

 

90-93 | 6 May 93

Declaring Work to Be Completed in Conformance with the Plans and Specifications for the Valve Replacement Program in Accordance with the Contract Entered into Between Coastal Earthmovers, Inc. and the Vandenberg Village Community Services District

Resolution90-93.pdf

 

91-93 | 17 Jun 93

Approving Sale of State Water Entitlement

Resolution91-93.pdf

 

92-93 | 5 Aug 93

Appointing Tommy A. Keller as the General Manager of the District and Approving an Employment Agreement with Tommy A. Keller

Resolution92-93.pdf

 

93-93 | 7 Oct 93

Commending Kathleen S. Cady and Expressing Appreciation for Her Excellent Services During the Absence of a General Manager

Resolution93-93.pdf

 

94-93 | 7 Oct 93

Commending Martin R. Damwyk and Expressing Appreciation for His Excellent Services During the Absence of a General Manager

Resolution94-93.pdf

 

95-93 | 7 Oct 93

Commending Gwen Jerep and Expressing Appreciation for Her Excellent Services During the Absence of a General Manager

Resolution95-93.pdf

 

96-93 | 7 Oct 93

Authorizing VVCSD Representatives to Secure Federal Surplus Property from the California State Agency for Surplus Property

  •  Rescinds and Replaces Resolution No. 40-91 
  •  Rescinded and Replaced with Resolution No. 153-01 
Resolution96-93.pdf

 

97-93 | 4 Nov 93

Approving an Amendment to Contract Between the Board of Administration of the Public Employees' Retirement System and the Board of Directors of VVCSD

Resolution97-93.pdf

 

98-93 | 2 Dec 93

Authorizing an Amendment to Contract Between the Board of Administration of the Public Employees' Retirement System and the Board of Directors of VVCSD

Resolution98-93.pdf
1994 

99-94 | 3 Feb 94

Establishing Policies for Contributions to Reserves and Allocations of Interest Income

  •  Rescinded and Replaced with Resolution No. 176-06 
Resolution99-94.pdf

 

100-94 | 3 Feb 94

Requesting Representation of Independent Special Districts on the Local Agency Formation Commission of Santa Barbara County and Adoption of Rules and Regulations

  •  Rescinds and Replaces Resolution No. 32-89 
Resolution100-94.pdf

 

101-94 | 3 Mar 94

Prohibiting Reductions in the Size of Water Meters to Existing Customer Accounts

Resolution101-94.pdf

 

102-94 | 7 Apr 94

Approving Execution of an Agreement Which Creates the Association of California Water Agencies Health Benefits Authority

Resolution102-94.pdf

 

103-94 | 7 Apr 94

Finding of Categorical Exemption for Chemical Disinfection Project

Resolution103-94.pdf

 

104-94 | 2 Jun 94

Expressing Appreciation to Kathleen S. Cady for Her Fifteen Years of Dedicated Service

Resolution104-94.pdf

 

105-94 | 2 Jun 94

Intending to Make Pay, Benefits and Working Condition Changes Effective July 1, 1994

Resolution105-94.pdf

 

106-94 | 7 Jul 94

Nominating Tommy A. Keller for the California Special Districts Association's 1994 Distinguished Manager's Award

Resolution106-94.pdf

 

107-94 | 4 Aug 94

Re-Appointing Tommy A. Keller as The General Manager of the District and Approving an Employment Contract with Tommy A. Keller

Resolution107-94.pdf

 

108-94 | 1 Sep 94

Opposing Construction of the Mission Hills Extension of the State Water Project Within the District Boundaries

Resolution108-94.pdf

 

109-94 | 6 Oct 94

Including Volunteer Personnel under The District's Workers' Compensation Insurance Program

Resolution109-94.pdf

 

110-94 | 3 Nov 94

Consenting to Enter the Joint Protection Program of the Association of California Water Agencies/Joint Powers Insurance Authority

Resolution110-94.pdf

 

111-94 | 3 Nov 94

Finding the Oak Hill Fire in October 1994 Was an Occurrence Creating and Emergency, Approving an Emergency Project, Finding the Project to Be CEQA Exempt; and Authorizing the Emergency Procurement of the Project

Resolution111-94.pdf

 

112-94 | 28 Dec 94

Adopting a Deferred Compensation Plan Under the Provisions of IRS Code Section 457

Resolution112-94.pdf
1995 

113-95 | Not Adopted

Authorizing Investment in the Local Agency Investment Fund

Resolution113-95.pdf

 

114-95 | 2 Feb 95

Expressing Appreciation to Stephen H. Nosler for His Services as a Member of the Board for the past Four Years.

Resolution114-95.pdf

 

115-95 | 12 Mar 95

Finding the March 10, 1995 Rain Storm an Occurrence Creating an Emergency, and Authorizing an Emergency Project for Restoration of Facilities

Resolution115-95.pdf

 

116-95 | 21 Mar 95

Approving Adoption of California Public Employees' Deferred Compensation Plan

Resolution116-95.pdf

 

117-95 | 1 Jun 95

Establishing Rates and Charges for Water and Wastewater Services.

  •  Rescinded and Replaced with Ordinance 20-96 
Resolution117-95.pdf

 

118-95 | 6 Jul 95

Commending Martin R. Damwyk for Twenty Years of Service to the Residents of Vandenberg Village, California

Resolution118-95.pdf

 

119-95 | 6 Jul 95

Nominating Tommy A. Keller for the California Special Districts Association's 1995 Distinguished Manager's Award

Resolution119-95.pdf

 

120-95 | 5 Oct 95

Revising District Procedures for Consideration of Developer Requests for Issuance of Can and Will Serve Letters for Water and Sewer Services

  •  Rescinded and Replaced with Resolution No. 134-98 
Resolution120-95.pdf

 

121-95 | 7 Sep 95

Designating an Agent for OES/FEMA Application for Flood Damage Reimbursement

Resolution121-95.pdf
1996 

122-96 | 7 Mar 96

Expressing Appreciation and Commendation to Mr. Joe DeBolt for Over Twenty Years of Dedicated Service to the Residents of Vandenberg Village

Resolution122-96.pdf

 

123-96 | 7 Mar 96

Approving Participation in the ACWA-Utility Service Agency Joint Powers Agreement

Resolution123-96.pdf

 

124-96 | 7 Mar 96

Authorizing Investment in the Local Agency Investment Fund

  •  Rescinded and Replaced with Resolution No. 158-03 
Resolution124-96.pdf

 

125-96 | 4 Apr 96

Authorizing and Approving Preliminary Actions in Connection with the Refunding of Certain Water and Sewer Revenue Bonds and Authorizing Further Action in Connection Therewith

Resolution125-96.pdf

 

126-96 | 18 Apr 96

Authorizing the Issuance and Sale of its Refunding Water and Wastewater Revenue Bonds, Series 1996, The Execution and Delivery of an Indenture of Trust and Purchase Contract, and Approving the Preparation and Distribution of an Official Statement, and Authorizing Other Actions in Connection Therewith

Resolution126-96.pdf

 

127-96 | 14 Jun 96

Requesting the Board of Supervisors of the County of Santa Barbara to Consolidate a General District Election to be Held on November 5, 1996 with the Statewide General Election Pursuant to Section 10403 of the Elections Code

  •  Rescinded and Replaced with Resolution No. 139-98 
Resolution127-96.pdf

 

128-96 | 14 Jun 96

Candidates’ Statements

  •  Rescinds and Replaces Resolution No. 75-92  
  •  Rescinded and Replaced with Resolution No. 138-98 
Resolution128-96.pdf

 

129-96 | 11 Jul 96

Authorizing Employer Pickup Pre-Tax Payroll Deduction Plan for Service Credit Purchases (Contribution Code 14)

Resolution129-96.pdf

 

130-96 | 11 Jul 96

Making a Finding of CEQA Exemption For Sewer Line Maintenance Work

Resolution130-96.pdf

 

131-96 | 5 Sep 96

Expressing Appreciation and Commendation to Tommy A. Keller for Three Years of Dedicated Service as District General Manager

Resolution131-96.pdf
1997 

132-97 | 9 Jan 97

Expressing Appreciation to Jon Picciuolo for Dedicated Service to the Citizens of Vandenberg Village while Serving as a Director of Vandenberg Village Community Services District

Resolution132-97.pdf

 

133-97 | 9 Jan 97

Expressing Appreciation to Carol Nash for Dedicated Service to the Citizens of Vandenberg Village while Serving as a Director of Vandenberg Village Community Services District

Resolution133-97.pdf
1998 

134-98 | 5 Mar 98

Revising District Procedures for Consideration of Developer Requests for Issuance of Can and Will Serve Letters for Water and Wastewater Services

Resolution134-98.pdf

 

135-98 | 5 Mar 98

Supporting Legislation to Increase Competitive Bidding Requirement

Resolution135-98.pdf

 

136-98 | 4 Jun 98

Establishing a Policy for Performance and Incentive Pay

Resolution136-98.pdf

 

137-98 | 4 Jun 98

Authorizing Application to the Director of Industrial Relations, State of California for a Certificate of Consent to Self-Insure Workers’ Compensation Liabilities

Resolution137-98.pdf

 

138-98 | 4 Jun 98

Candidates’ Statements

  •  Rescinds and Replaces Resolution No. 128-96 
  •  Rescinded and Replaced with Resolution No. 167-04 
Resolution138-98.pdf

 

139-98 | 6 Aug 98

Requesting the Board of Supervisors of the County of Santa Barbara to Consolidate a General District Election to be held on November 3, 1998 with the Statewide General Election Pursuant to Section 10403 of the Elections Code.

  •  Rescinds and Replaces Resolution No. 127-96 
Resolution139-98.pdf
1999 

140-99 | 7 Jan 99

Expressing Appreciation to James Small for Dedicated Service to the Citizens of Vandenberg Village while serving as a Director of Vandenberg Village Community Services District

Resolution140-99.pdf

 

141-99 | 7 Jan 99

Expressing Appreciation to Leon Buttler for Dedicated Service to the citizens of Vandenberg Village while serving as a Director of Vandenberg Village Community Services District

Resolution141-99.pdf

 

142-99 | 1 Apr 99

Fixing the Time for the Regular Meetings of the Board of Directors of the Vandenberg Village Community Services District

  •  Rescinded and Replaced with Resolution No. 149-01 
Resolution142-99.pdf

 

143-99 | 7 Oct 99

Expressing Appreciation to Michael Garner for his fifteen years of dedicated service

Resolution143-99.pdf

 

144-99 | 7 Oct 99

Establishing Bonus Pay for State Certification in Water Treatment and Water Distribution

  •  Rescinded and Replaced with Resolution No. 161-03 
Resolution144-99.pdf
2000 

145-00 | 1 Jun 00

Commending Kathy Cady for 21 years of service to Vandenberg Village Residents

Resolution145-00.pdf

 

146-00 | 7 Dec 00

Commending Peter Ellis for his service to the Residents of Vandenberg Village

Resolution146-00.pdf

 

147-00 | 7 Dec 00

Commending Bob Flaherty for his service to the Residents of Vandenberg Village

Resolution147-00.pdf

 

148-00 | 7 Dec 00

Commending Phyllis White for her service to the Residents of Vandenberg Village

Resolution148-00.pdf
2001 

149-01 | 4 Jan 01

Fixing the time for the Regular Meeting of the Board of Directors of the Vandenberg Village Community Services District

  •  Rescinds and Replaces Resolution No. 142-99 
  •  Rescinded and Replaced with Resolution No. 150-01 
Resolution149-01.pdf

 

150-01 | 1 Mar 01

Fixing the time for the Regular Meetings of the Board of Directors of the Vandenberg Village Community Services District

  •  Rescinds and Replaces Resolution No. 149-01 
Resolution150-01.pdf

 

151-01 | 5 Jun 01

To provide Section 21354 (2% @55 Full formula) for local miscellaneous members

Resolution151-01.pdf

 

152-01 | 3 Jul 01

Authorizing an Amendment to the original contract to adopt PERS 2% @55 for Employee Retirement

Resolution152-01.pdf

 

153-01 | 2 Oct 01

Authorizing VVCSD Representatives to Secure Federal Surplus Property from the California State Agency for Surplus Property

  •  Rescinds and Replaces Resolution No. 96-93 
  •  Rescinded and Replaced with Resolution No. 175-06 
Resolution153-01.pdf
2002 

154-02 | 5 Mar 02

Reaffirming District Policy for Mitigation of Groundwater Consumption by New Development

Resolution154-02.pdf

 

155-02 | 7 May 02

To accept the transfer of ownership of water and wastewater improvements for Heritage Seniors at VVCSD

Resolution155-02.pdf

 

156-02 | 2 Apr 02

Authorizing investment in the County of Santa Barbara Pooled Treasury Investment Fund

  •  Rescinded and Replaced with Resolution No. 162-03 
Resolution156-02.pdf
2003 

157-03 | 4 Feb 03

Obtain criminal history information for employment purposes

Resolution157-03.pdf

 

158-03 | 1 Apr 03

Authorizing investment in the Local Agency Investment Fund

  •  Rescinds and Replaces Resolution No. 124-96 
Resolution158-03.pdf

 

159-03 | 3 Jun 03

Commending Reina Karr for 10 years of service to Vandenberg Village Residents

Resolution159-03.pdf

 

160-03 | 1 Jul 03

Commending Tommy A. Keller for his years of service to the Vandenberg Village Residents

Resolution160-03.pdf

 

161-03 | 5 Aug 03

Rescinding bonus pay for State Certification in Water Treatment and Water Distribution

  •  Rescinds Resolution No. 144-99 
Resolution161-03.pdf

 

162-03 | 5 Aug 03

Approve Leo Havener and Cynthia Allen to be added to the Santa Barbara Pooled Treasury Investment Fund as authorized signers and Reina Karr and Tommy A. Keller be removed as signers of this account.

Resolution162-03.pdf

 

163-03 | 4 Nov 03

To establish water distribution system capacity to serve additional connections

Resolution163-03.pdf
    2004 

    164-04 | 2 Mar 04

    Nomination to the Executive Committee of the ACWA/JPIA

    Resolution164-04.pdf

     

    165-04 | 11 May 04

    Amendment to Contract between Board of Administration California Public Employees’ Retirement System and the Board of Directors of VVCSD

    Resolution165-04.pdf

     

    166-04 | 1 Jun 04
    Authorization to Amend the Contract between Board of Administration California Public Employees’ Retirement System and the Board of Directors of the VVCSD

    Resolution166-04.pdf

     

    167-04 | 29 Jun 04

    Candidates’ Statements

    •  Rescinds and Replaces Resolution No. 138-98 
    Resolution167-04.pdf

     

    168-04 | 5 Oct 04

    Supporting Proposition 1A

    Resolution168-04.pdf

     

    169-04 | 3 Nov 04

    Appreciation to Michael Garner for 20 years of service

    Resolution169-04.pdf
    2005 

    170-05 | 10 May 05

    VVCSD Recognizing Retiring General Manager

    Resolution170-05.pdf

     

    171-05 | 10 May 05

    Authorizing Investment in the Co. of SB Pooled Treasury Investment Fund

    •  Rescinds and Replaces Resolution No. 162-03 
    Resolution171-05.pdf

     

    172-05 | 6 Jul 05

    Join the County in applying for Grant Funds and to enter into a funding agreement directly with the state

    Resolution172-05.pdf

     

    173-05 | 6 Jul 05

    Intention to approve an amendment to contract between board of administration CalPERS Retirement System and the Board of Directors of VVCSD

    Resolution173-05.pdf

     

    174-05 | 6 Sep 05

    Authorizing an amendment to the contract between board of administration CalPERS Retirement System and the Board of Directors of VVCSD

    Resolution174-05.pdf
      2006 

      175-06 | 3 Jan 06

      Authorizing VVCSD representative to secure Federal Surplus Property from the CA State agency for surplus property

      •  Rescinds and Replaces Resolution No. 153-01 
      Resolution175-06.pdf

       

      176-06 | 2 May 06

      Establishing a Reserve Policy

      •  Rescinds and Replaces Resolution No. 99-94 
      Resolution176-06.pdf
      2007 

      177-07 | 9 Jan 07

      Commend and Thank Daniel W. Redmon

      Resolution177-07.pdf

       

      178-07 | 5 Jun 07

      Approving SB Countywide Integrated Regional Water Management Plan (IRWMP)

      Resolution178-07.pdf
      2009 

      182-09 | 7 Apr 09

      Expressing Appreciation to Jimmy C. Levingston for Twenty Years of Dedicated Service

      Resolution182-09.pdf

       

      183-09 | 3 Nov 09

      Expressing Appreciation to Michael Garner for Twenty-Five Years of Dedicated Service

      Resolution183-09.pdf
      2010 

      184-10 | 2 Mar 10

      Accepting the Transfer of Ownership of Water and Wastewater Improvements in Providence Landing

      Resolution184-10.pdf

       

      185-10 | 6 Apr 10

      Resolution for Employer Pick-Up – IRC 414(H)(2)

      Resolution185-10.pdf

       

      186-10 | 6 Apr 10

      Providing for Deposit of Moneys with Rabobank, N.A.

      •  Rescinds and Replaces Resolution No. 74-92 
      Resolution186-10.pdf

       

      187-10 | 30 Apr 10

      Providing for ACH Origination with Rabobank, N.A.

      Resolution187-10.pdf

       

      188-10 | 2 Nov 10

      Leak Detection and Repair Project

      Resolution188-10.pdf
      2011 

      189-11 | 16 Feb 11

      Designation of Applicant’s Agent Resolution for Non-State Agencies

      Resolution189-11.pdf

       

      190-11 | 6 Dec 11

      Accepting Easements and the Transfer of Ownership of Water and Wastewater Improvements in Clubhouse Estates in Vandenberg Village

      Resolution190-11.pdf
      2012 

      191-12 | 1 May 12

      Consenting to join the health benefits program of the ACWA/JPIA, ratifying action of ACWA benefits authority
       

      Resolution191-12.pdf
      2013 

      192-13 | 4 Apr 13

      Commemorating the dedicated service of former Directors Howard E. Grantz and John (Jock) W. Sutherland on the first Board of Directors

      Resolution192-13.pdf

       

      193-13 | 4 Jun 13

      Expressing appreciation to Cynthia A. Allen for 20 years of dedicated service

      Resolution193-13.pdf
      2014 

      194-14 | 1 Apr 14

      Expressing appreciation to Jimmy C. Levingston for 25 years of dedicated service

      Resolution194-14.pdf

       

      195-14 | 6 May 14

      Employer paid member contributions

      Resolution195-14.pdf

       

      196-14 | 6 May 14

      Adopting the 2013 Santa Barbara Countywide Integrated Regional Water Management (IRWM) Plan

      Resolution196-14.pdf

       

      197-14 | 6 Jun 14

      Accepting the transfer of ownership of water and wastewater improvements in Providence Landing (Revised Phases 4,5, & 6 only) in Vandenberg Village

      Resolution197-14.pdf

       

      198-14 | 6 Jun 14

      Expressing appreciation to Martin R. Damwyk upon retirement for 39 years of dedicated service

      Resolution198-14.pdf

       

      199-14 | 4 Nov 14

      Appreciation to Michael Garner for Thirty Years of dedicated service

      Resolution199-14.pdf
      2015 

      200-15 | 7 Jul 15

      Appreciation to Kristina McManigal for Fifteen Years of dedicated service

      Resolution200-15.pdf

       

      201-15 | 1 Sep 15

      Resolution in Opposition to a Public Goods Charge on Water

      Resolution201-15.pdf
      2016 

      202-16 | 5 Apr 16

      Appreciation to Stephanie Vlahos for Fifteen Years of dedicated service

      Resolution202-16.pdf

       

      203-16 | 6 Dec 16

      Thank Daniel W. Redmon for his Service to the Residents of VV

      Resolution203-16.pdf

       

      204-16 | 6 Dec 16

      GSA Pursuant to the SGMA for the WMA of SYRVG

      Resolution204-16.pdf
      2017 

      205-17 | 1 Aug 17

      Electing to have LRWRP Upgrade Charges Collected on the Tax Roll for FY 2017-18

      Resolution205-17.pdf

       

      206-17 | 5 Sep 17

      Accepting the Transfer of Ownership of Water and Wastewater Improvements in Heritage II in Vandenberg Village

      Resolution206-17.pdf

       

      207-17 | 5 Sep 17

      Appreciation to Jeffrey S. Cole for Fifteen Years of Dedicated Service

      Resolution207-17.pdf
      2018 

      208-18 | 5 Jun 18

      Appreciation to Dr. Cynthia Allen for 25 Years of Dedicated Service

      Resolution208-18.pdf

       

      209-18 | 5 Jun 18

      Appreciation to Patricia LeCavalier for 15 years of Dedicated Service

      Resolution209-18.pdf

       

      210-18 | 7 Aug 18

      Electing to have LRWRP Upgrade Charges Collected on the Tax Roll for FY 2018-19

      Resolution210-18.pdf

       

      211-18 | 12 Dec 18

      Commending Director Charles E. Blair for 16 years of service

      Resolution211-18.pdf

       

      212-18 | 12 Dec 18

      Commending Director Anthony W. Fox for 16 years of service

      Resolution212-18.pdf
      2019 

      213-19 | 5 Feb 19

      Adopt the 2019 SBC Integrated Regional Water Management Plan

      Resolution213-19.pdf

       

      214-19 | 21 Jun 19

      Nominating Director Katherine Stewart as ACWA Board Member

      Resolution214-19.pdf

       

      215-19 | 21 Jun 19

      Electing to have LRWRP Upgrade Charges Collected On The Tax Roll For Fiscal Year 2019-2020

      Resolution215-19.pdf
      2020 

      216-20 | 7 Jul 20

      LRWRP Upgrade Charges Collected On The Tax Roll For Fiscal Year 2020-2021

      Resolution216-20.pdf

       

      217-20 | 8 Dec 20

      Thank Director Robert A. Wyckoff for 20 years of service

      Resolution217-20.pdf

       

      218-20 | 8 Dec 20

      Appreciation to Jimmy C. Levingston upon retirement for 31 years

      Resolution218-20.pdf
      2021 

      219-21 | 1 Jun 21

      Nominating Director Kathrine A. Stewart as a board member of Region 5 ACWA

      Resolution219-21.pdf

       

      220-21 | 6 Jul 21

      LRWRP Upgrade Charges Collected On The Tax Roll For Fiscal Year 2021-2022

      Resolution220-21.pdf
      2022 

      221-22 | 1 Feb 22

      Expressing Appreciation to AJ Rea for 7 1/2 years of service

      Resolution221-22.pdf

       

      222-22 | 1 Feb 22

      Expressing Appreciation to Katherine Stewart for 3 years on the board of directors

      Resolution222-22.pdf

       

      223-22 | 4 May 22

      Opposes Initiative 21-0042A1 and will joint the No on Initiative 21-0042A1

      Resolution223-22.pdf

       

      224-22 | 5 Jul 22

      LRWRP Upgrade Charges Collected on the Tax Roll for Fiscal Year 2022-2023

      Resolution224-22.pdf

       

      225-22 | 6 Dec 22

      Commending Director Daniel W. Redmon for his years of service

      Resolution225-22.pdf
      2023 

      226-23 | 6 Jun 23

      Nominating Director Heuring as member of Region 5 ACWA

      Resolution226-23.pdf

       

      227-23 | 6 Jun 23

      Electing to have LRWRP Upgrade Charges Collected on the 2023-24 Tax roll

      Resolution227-23.pdf

       

      228-23 | 5 Dec 23

      Commending and Thanking Joe Barget for 19 years of service

      Resolution228-23.pdf
      2024 

      229-24 | 5 Mar 24

      Revising the VVCSD Reserve Policy

      Resolution229-24.pdf

       

      230-24 | 7 May 24

      Opposing Initiative 1935

      Resolution230-24.pdf

       

      231-24 | 11 Jun 24

      In Appreciation to Michael Garner for 40 Years of Dedicated Service

      Resolution231-24.pdf

       

      232-24 | 11 Jun 24

      In Appreciation to Stephanie Garner for 23 Years of Dedicated Service 

      Resolution232-24.pdf

       

      233-24 | 11 Jun 24

      Electing to have LRWP Upgrade Charges Collected on the 2024-2025 Tax Roll

      Resolution233-24.pdf

       

      234-24 | 1 Oct 24

      Withdrawing Funds from the Santa Barbara County Combined Investment Pool                           

      Resolution234-24.pdf
      2025 

      235-25 | 7 Jan 25

      Fixing the Time for the Regular Meetings of the Board of Directors of the Vandenberg Village Community Services District

      Resolution235-25.pdf

       

      236-25 | 7 Jan 25

      Commending and Thanking Director Christopher C. Brooks for 20 years of service

      Resolution236-25.pdf

       

      237-25 | 7 Jan 25

      Commending and Thanking Director W. Robert Bumpass for 8 years of service

      Resolution237-25.pdf

       

       

      Join our mailing list