Meeting
- Agenda
- Minutes
- CCSD Summary of Ordinance 01-2019 Amending Section 8.04.110 of the CCSD Municipal Code Regarding the Affordable Housing Program
- Ordinance 01-2019 Amending Section 8.04.110 of the CCSD Municipal Code Relating to the Affordable Housing Program
- Certified Ordinance 01-2019
- CCSD Summary of Ordinance 01-2019
Meeting
- Agenda
- Minutes
- 2019/2020 Appropriation Limit Public Hearing Notice
- 2019/2020 Appropriation Limit Documentation
- Fire Suppression Benefit Assessment Public Hearing Notice
- Fire Suppression Benefit Assessment Draft Resolution
- 5/30/2019 Confirmation of Report of Delinquent Solid Waste Collection & Disposal Services Charges Assessment Public Hearing Notice
- 6/6/2019 Confirmation of Report of Delinquent Solid Waste Collection & Disposal Services Charges Assessment Public Hearing Notice
- Delinquent Solid Waste Collection & Disposal Services Charges Assessment Written Report
- 2018 Fire Hazard Fuel Reduction Itemized Report Public Hearing Notice
- 2018 Fire Hazard Fuel Reduction Itemized Report
Meeting
- Agenda
- Minutes
- John F. Weigold, IV Resume
- Addendum 1A Staff Report
- Addendum 1A Resolution
- Addendum 1A Employment Agreement
- Addendum 1A Salary Schedule
- Addendum 1B Staff Report
- Addendum 1B Revised Salary Schedule
- Addendum 1C Staff Report
- Addendum 1C Employment Agreement
- Addendum 1C Exhibit A Utilities Manager Position Description
- FY 2019/2020 Preliminary Budget PowerPoint
- Reserve Estimates - Cash Basis
- Draft 6/13/2019 Standing Committee Bylaws
Meeting
- Agenda
- Minutes
- Notice of Adoption of Fiscal Year 2019/2020 Preliminary Budget & Hearing to Consider Adoption of Proposed Final Budget of the CCSD for Fiscal Year 2019/2020
- Staff Report 4.A. South County Sanitary Services PowerPoint
- Staff Report 4.A. Mission Country Disposal Solid Waste Rate Review PowerPoint
- Staff Report 4.B.