Resolutions
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- Rescinded and Replaced with Resolution No. 31-89
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
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
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
16-87 | 25 Feb 87
Provide for District Elections to be Consolidated with Statewide General Elections on Even Numbered Years
Resolution16-87.pdf
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
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
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
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
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.pdf31-89 | 23 Mar 89
Opening a Fiduciary Account
- Rescinds and Replaces Resolution No. 3-83
- Rescinded and Replaced with Resolution No. 74-92
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
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.pdf34-90 | 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
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
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
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
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
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
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
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
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
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
75-92 | 18 Jun 92
Candidates Statements
- Rescinds and Replaces Resolution No. 35-90
- Rescinded and Replaced by Resolution No. 128-96
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.pdf84-93 | 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
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.pdf99-94 | 3 Feb 94
Establishing Policies for Contributions to Reserves and Allocations of Interest Income
- Rescinded and Replaced with Resolution No. 176-06
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
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.pdf113-95 | 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
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
121-95 | 7 Sep 95
Designating an Agent for OES/FEMA Application for Flood Damage Reimbursement
Resolution121-95.pdf122-96 | 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
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
128-96 | 14 Jun 96
Candidates’ Statements
- Rescinds and Replaces Resolution No. 75-92
- Rescinded and Replaced with Resolution No. 138-98
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.pdf132-97 | 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.pdf134-98 | 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
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
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
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
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.pdf149-01 | 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
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
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
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
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
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
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.pdf164-04 | 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
167-04 | 29 Jun 04
Candidates’ Statements
- Rescinds and Replaces Resolution No. 138-98
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.pdf170-05 | 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
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.pdf175-06 | 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
176-06 | 2 May 06
Establishing a Reserve Policy
- Rescinds and Replaces Resolution No. 99-94
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.pdf182-09 | 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.pdf184-10 | 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
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.pdf189-11 | 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.pdf191-12 | 1 May 12
Consenting to join the health benefits program of the ACWA/JPIA, ratifying action of ACWA benefits authority
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.pdf194-14 | 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.pdf200-15 | 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.pdf202-16 | 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.pdf205-17 | 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.pdf208-18 | 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.pdf213-19 | 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.pdf216-20 | 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.pdf219-21 | 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.pdf221-22 | 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.pdf226-23 | 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.pdf229-24 | 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.pdf235-25 | 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