Dec192019 Board Meeting Agenda Minutes Original Regular Meeting Agenda Packet Posted 12-14-2019 Fully Executed Ordinance 02-2019 Fully Executed Ordinance 03-2019
Nov142019 Board Meeting Agenda Minutes Staff Report 4.D. Resolution 40-2019 2019 California Fire Code Local Amendments PowerPoint Presentation CCSD Water Conservation Emergency Program PowerPoint Presentation
Oct242019 Board Special Meeting Agenda Minutes Staff Report 6D Staff Report 6 D Attachment Paso Robles Ford MSRP Sales Quote Staff Report 4.C. Utilities Report & PowerPoint
Oct102019 Board Meeting Agenda Minutes Notice of Public Hearing Regarding Proposed Solid Waste Rate Review Mission Country Disposal Solid Waste Rate Review
Sep192019 Board Meeting Agenda Minutes Staff Report 6.A. Attachment 01 F&R Pictures SR 6 A Attachment 02 Public Records Requests and Responses Staff Report 6.A. Attachment 03 Cambria Clean-Up Week September 16-20 Flyer Staff Report 8.A. Resolution 36-2019 Assessor's Parcel Map Real Property Transfer Agreement
Sep72019 Town Hall - Cambria Water & SWFJoin us or watch the special board meeting live here: https://slo-span.org/ Agenda Minutes 9/7/2019 Town Hall Meeting Flyer Town Hall Presentation
Aug152019 Board 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.
Jun202019 Board 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
Jun132019 Board 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
May92019 Board Meeting Agenda Minutes Notice of Public Hearing on Confirming Water & Wastewater Standby or Availability Charges Itemized Report of the Water & Wastewater Standby or Availability Charges
Mar212019 Board 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
Mar142019 Board Meeting Agenda Minutes CCSD Summary of Ordinace 01-2019 Amending Section 8.04.110 of the CCSD Municipal Code Regarding the Affordable Housing Program SR 5 A Greensheet SR 6 A Greensheet
Jan172019 Board Meeting Agenda Minutes SR 6.E. Green Sheets SR 6.F. Green Sheet SR 6.F. Green Sheet Attachment