Resolutions
2024
Res. No. 24-01 Nominating D. Morrow as CCSDA VP.pdfRes No. 24-02 Nominating Mike Mcgill as Reg Spe District Member LAFCO.pdfRes. No.24-03 Ordering Consolidation of 2024 District Board Member Election with 2024 Statewide Election.pdfResolution No. 24-04 Amended Reso Authorizing District to Join SCIP.pdfRes. No. 24-05 Establishing GM Authority.pdfRes. No. 24-06 Amending Conflict of Interest Code - Ironhouse.pdfRes. No. 24-07 Declaring a Continued Emergency for Forcemain Failure.pdf
2023
Resolution No. 23-01 Resolution Establishing The Regular Committee Meetings For 2023.pdfResolution No. 23-02 Resolution Authorizing Use of Teleconference AB 361.pdfResolutions No. 23-04 Resolution Authorizing GM to Apply for CA Emergency Services.pdfResolution No. 23-06 Resolution Authorizing Cal OES 130 - Future Grant Funding.pdf
2022
Resolution No. 22-01 Resolution Authorizing the use of Teleconference AB 361.pdfResolution No. 22-02 CCSDA Designating Board Liaison.pdfResolution No. 22-03 Resolution Authorizing the use of Teleconference AB 361.pdfResolution No. 22-04 Resolution Authorizing the use of Teleconference AB 361.pdfResolution No. 22-05 Resolution Authorizing Execution of a Reimbursement Agreement ISD vs Oakley.pdfResolution No. 22-06 Resolution Authorizing the use of Teleconference AB 361.pdfResolution No. 22-07 Resolution Authorizing Further Evaluation Montezuma Water.pdfResolution No. 22-09 Resolution Authorizing the use of Teleconference AB 361.pdfResolution No. 22-10 Resolution Authorizing the use of Teleconference AB 361.pdfResolution No. 22-11 Resolution Adopting a National Observance Policy.pdfResolution No. 22-13 Resolution Authorizing the use of Teleconference AB 361.pdfResolution No. 22-14 Resolution Authorizing the use of Teleconference AB 361.pdfResolution No. 22-15 Affirming Compliance With The State Surplus Land Act.pdfResolution No. 22-17 Resolution Authorizing the use of Teleconference AB 361.pdfResolution No 22-18 Resolution Approving ISD-Montezuma Water Reimbursement Agreement 9.20.22.pdfResolution No. 22-19 Resolution Authorizing the use of Teleconference AB 361.pdfResolution No. 22-20 Resolution Authorizing the use of Teleconference AB 361.pdfResolution No. 22-22 Resolution Authorizing the use of Teleconference AB 361.pdf
2021
Resolution No. 21-01 CA State Lands Commission 25 year lease (2).pdfResolution No. 21-02 Electronic Signature Policy.pdfResolution No. 21-04 Authorizing JI Potential New Use Presented by Montezuma Water.pdfResolution No. 21-06 Montezuma Water Potential New Use.pdfResolution No. 21-07 AB 361.pdfResolution No. 21-08 Teleconference.pdfResolution No. 21.11 Construction Cost Accounting Procedures.pdfResolution No. 21-12 Update Reimbursement Policy.pdf
2020
Resolution No. 20-01 LAFCO Nom. for Special Dist. Seat and Voting Delegate and Alternative.pdfResolution No. 20-03 Consolidation of 2020 District Board Member Election with Statewide Election.pdfResolution No. 20-04 Board Meeting Schedule Change.pdfResolution No. 20-05 General Mgr to accept interest in real property.pdf
2019
Resolution No. 19-01 ISD-Montezuma Water Partnership Agrmt.pdfResolution No. 19-02 Grant Application SWRCB.pdfResolution No. 19-03 Joining CSCDA and ratifying SCIP Reso - Ironhouse Sanitary District 4138-5911-4268 v.3.pdfResolution No. 19-04 Fixing the Employers Contribution (000 PERS All Employees).pdfResolution No. 19-05 Fixing the Employer Contribution (700 Non-PERS All Emplolyees).pdfReslolution No. 19-06 Accepting Easement Grant Deed-Shiloh Parc. B Sub. 8541.pdfResolution No. 19-07 Prop 218 Noticing Guidelines for Written Protests.pdfResolution No. 19-08 CCSDA Election Nomination 2020.pdf
2018
Resolution No. 18-01 Acceptance of Quitclaim Deed Shea Homes 1.16.2018.pdfResolution No. 18-02 Designating CCSDA Voting Rep 1.16.2018.pdfResolution No. 18-03 CCSDA Nominations (ratified reso 2.6.2018)_201802211752028432.pdfResolution No. 18-04 Appointing SCSDA Voting Delegates.pdfResolution No. 18-05 Hazard Mitigation Plan 2018.pdfResolution No. 18-06 Ordering Sepicifications of the Election Order.pdfResolution No. 18-07 CalPERS Fixing Employers Contribution under Public Employees Medical and Hospital Care ACT (PERS).pdfResolution No. 18-08 CalPERS Fixing Employers Contribution under Public Employees Medical and Hospital Care ACT (non-PERS).pdf
2017
RES. 17-01 - Resolution Accepting Grant of Easement from Shea Homes Limited Partnership.pdfRES. 17-02 - Resolution Accepting Grant of Easement from Shea Homes Limited Partnership.pdfRES. 17-03 - Resolution Accepting Grant of Easement from Shea Homes Limited Partnership.pdfRES. 17-04 - A Resolution Establishing Capacity for Financing Projects Submitted Under Application for Bureau of Reclamation Funding.pdfRES. 17-05 - Resolution Designating a District Representative for Participation in Closed Session GM Contract Negotiations.pdf
2016
Res 16-01 - Resolution Accepting Offer of Dedication of Improvements to ISD.pdfRes 16-02 - Resolution Accepting an Offer of Dedication of Improvements to ISD.pdfRes 16-03 - Resolution Designating a Representative and Alternate Representative of District to Vote for Special District Rep.pdfRes 16-04 - Resolution Designating a Nomination for Vacancy on LAFCO for an Regular Seat for Special District Rep.pdfRes 16-05 - Resolution Appointing Treasurer.pdfRes 16-06 - Resolution of the Board of Directors of the ISD.pdfRes 16-07 - Resolution Ordering Even Year Board of Directors Election - Consolidation of Elections and Specification of Election Order.pdfRes 16-09 - Resolution Accepting Offer of Dedication of Improvements to the ISD.pdf
2015
Res 15-01 - Resolution Approving Employment Agreement with Interim General Manager.pdfRes 15-02 - Resolution Approving Lease to the Department of Water Resources for Purposes of False River Drought Barrier.pdfRes 15-04 - Resolution Approving Repairs to Two Sectionsof Main St Sewer and Reimbursement Agreement.pdfRes 15-05 - Resolution Accepting Grant Deed From Contra Costa County Sanitation District No.15.pdfRes 15-06 - Resolution Accepting Grant of Easements from Brookfield Emerson Land LLC and Delaware Limited Liability Co.pdfRes 15-07 - Resolution Accepting Quitclaim Deed from East Contra Costa Irrigation District.pdfRes 15-08 - Resolution AAccepting Grant of Easement from Oakley Development.pdfRes 15-09 - Resolution Accepting Offer of Dedication of Improvements to the ISD.pdfRes 15-10 - Resolution Accepting Grant of Easement for Maintenance and Access from Quail Valley Estates.pdf
2014
Res 14-01 - Resolution Approving the Restated and Amended Lease for Mobilehome.pdfRes 14-02 - Resolution Designating a Representative and Alternante of the District to Vote for Special District Representative.pdfRes 14-04 - Resolution Approving Demolition and Salvage of Structures on the Mainland Property and Related Activities.pdfRes 14-05 - Resolution Adopting the East Contra Costa County Integrated Regional Water Management Plan and Authorizing GM to sign all Docs.pdfRes 14-06 - Resolution Approving Lease Agreement with Dept of Water Resources for a Portion of Jersey Island.pdfRes 14-07 - Resolution of ISD for the Adoption of the ISD Premium Only Plan.pdfRes 14-08 - Resolution Responding to 2014 Drought and Implementing Emergency Well Drilling Work Jersey Island Drinking Water for Cattle Herd.pdfRes 14-09 - Resolution Approving Modification of ISD Oil and Gas Lease with ABA Energy Corp.pdfRes 14-10 - Resolution Accepting Grant of Easement from Shea Homes Limitedd Partnership, A California Corp.pdfRes 14-11 - A Resolution Accepting an Offer of Dedication to Improvements to the Ironhouse Sanitary District.pdfRes 14-12 - A Resolution Ordering Even Year BOD Election Condilidation of Elections and Specifications of the Election Order.pdfRes 14-13 - Resolution Designatiing a Representative and Alternate Rep of the District to Vote for Special District Representitave.pdfRes 14-14 - Resolution Authorizing Workers Compensation Insurance Coverage for ISD Volunteers.pdf
2013
Resolution 13-01 - Resolution amending Section 36 of Bylaws on Director BenefitsResolution 13-02 - Resolution adopting a mitigated negative declarationResolution 13-03 - Resolution authorizing joining the statewide community programResolution 13-04 - Resolution fixing the employer's contributionResolution 13-05 - Fixing the employer’s contribution under the Public Employees MedicalResolution 13-06 - Resolution fixing the employer’s contribution under Section 22893Resolution 13-07 - Resolution establishing a restricted financial reserves
2012
Resolution 12-01 - Designating a representative of this district to vote for special districtResolution 12-02 - Designating a representative and alternate representativeResolution 12-03 - A resolution authorizing the Contra Costa County Hazard Mitigation PlanResolution 12-04 - Ironhouse Sanitary District Deferred Compensation PlanResolution 12-05 - San Francisco Bay and Sacramento-San Joaquin River DeltaResolution 12-06 - Approving the restated and amended lease for mobile homeResolution 12-07 - Resolution providing for conditional acceptance of and release of retentionResolution 12-08 - A resolution ordering even-year Board of Directors electionResolution 12-09 - Authorizing a Water Recycling Facilities Planning Grant applicationResolution 12-10 - Resolution fixing the employer’s contributionResolution 12-11 - Fixing the Employer’s contribution Directors on non-PERS retirement planResolution 12-12 - Fixing the employer’s contribution under Section 22893Resolution 12-13 - Resolution Adopting Section 36 of Bylaws on Director Benefits