group image

2016 Board Approved Resolutions

View resolutions from: 2021 | 2020 | 2019 | 2018 | 2017 | 2016 | 2015 | 2014 |

2016 Board Resolutions

Resolution No. 16-1
A Resolution of the Board of Directors of the Palmdale Water District Authorizing Specified Individuals to Transact Business with Citizens Business Bank

Resolution No. 16-2
A Resolution of the Board of Directors of the Palmdale Water District Authorizing Specified Individuals to Transact Business with UBS Financial Services, Inc.

Resolution No. 16-3
A Resolution of the Board of Directors of the Palmdale Water District for Employer Paid Member Contributions

Resolution No. 16-4
A Resolution of the Board of Directors of the Palmdale Water District for Employer Paid Member Contributions

Resolution No. 16-5
A Resolution of the Board of Directors of the Palmdale Water District Declaring Continued Emergency Water Conservation Restrictions and Reaffirming State Water Resources Control Board Regulations for the Purpose of Achieving the Mandatory Prescribed 28% Reduction in Potable Water Use and Extending Stage 3 of Palmdale Water District’s Urban Water Management Plan Calling for Mandatory Conservation in Compliance with the State Water Resources Control Board’s Emergency Regulation as Amended on February 2, 2016

Resolution No. 16-6
A Resolution of the Board of Directors of the Palmdale Water District Authorizing Compensation and Reimbursement for Training for the Public Member of the Palmdale Recycled Water Authority Board from Revenue Received from Recycled Water Sales

Resolution No. 16-7
A Resolution of the Board of Directors of the Palmdale Water District Adopting, Directing Filing of, and Implementing the Palmdale Water District 2015 Urban Water Management Plan and Incorporated Water Shortage Contingency Plan

Resolution No. 16-8
A Resolution of the Board of Directors of the Palmdale Water District Recognizing Persistent Yet Less Severe Drought Conditions Throughout California Declaring Emergency Water Conservation Regulations and Affirming State Water Resources Control Board’s Regulations Ensuring a Water Supply Assuming Three More Dry Years and Adoption of Regulations and Restrictions on the Delivery and Consumption of Water for Public Use

Resolution No. 16-9
A Resolution of the Board of Directors of the Palmdale Water District Certifying the Final Environmental Impact Report (State Clearinghouse #2015061054), Adopting Findings of Fact as Required by Public Resources Code Section 21081(A) and CEQA Guidelines Section 15091, and Approving a Mitigation Monitoring and Reporting Program as Required by Public Resources Code Section 21081.6 and CEQA Guidelines Section 15097, as Related to the Palmdale Regional Groundwater Recharge and Recovery Project

Resolution No. 16-10
A Resolution of the Board of Directors of the Palmdale Water District Providing for Reimbursement of Project Costs Relating to the Palmdale Regional Groundwater Recharge and Recovery Project, and Taking Certain Other Actions Relating Thereto

Resolution No. 16-11
A Resolution of the Board of Directors of the Palmdale Water District Authorizing the Preparation and Filing of an Application for Financial Assistance From the State Water Resources Control Board Relating to the Palmdale Regional Groundwater Recharge and Recovery Project, and Taking Certain Other Actions Relating Thereto

Resolution No. 16-12
A Resolution of the Board of Directors of the Palmdale Water District Authorizing the Pledging of Revenues From the Sales of Water for Repayment of the Loaned Funds for the Palmdale Regional Groundwater Recharge and Recovery Project, and Taking Certain Other Actions Relating Thereto

Resolution No. 16-13
A Resolution of the Board of Directors of the Palmdale Water District Amending the Conflict of Interest and Disclosure Code for the Palmdale Water District

Resolution No. 16-14
A Resolution of the Board of Directors of the Palmdale Water District Establishing Assessment Rates for 2016-2017

Resolution No. 16-15
A Resolution of the Board of Directors of the Palmdale Water District Authorizing the Issuance by the Palmdale Water District Public Financing Authority of Water Revenue Refunding Bonds in an Aggregate Principal Amount Not to Exceed $20,000,000 and Approving Certain Documents in Connection Therewith

Resolution No. 16-16
A Resolution of the Board of Directors of the Palmdale Water District Approving Antelope Valley State Water Contractors Association Budget for Fiscal Year 2016/2017

Resolution No. 2016-1
A Resolution of the Palmdale Water District Public Financing Authority Authorizing the Issuance of Not to Exceed $20,000,000 Water Revenue Refunding Bonds, Series 2016A, Approving the Execution of Certain Documents and Authorizing Certain Acts in Connection Therewith

Resolution No. 16-17
A Resolution of the Board of Directors of the Palmdale Water District Adopting a Reduced Water Rate Adjustment of 4.25% for each Calendar Year 2017, 2018, 2019, Amending Appendix C to the Rules and Regulations of the Palmdale Water District, and Establishing Prudent Parameters to Consider Further Water Rate Adjustment Reductions

Resolution No. 16-18
A Resolution of the Board of Directors of the Palmdale Water District Establishing Its Investment Policy

Resolution No. 16-19
A Resolution of the Board of Directors of the Palmdale Water District Ordering Even-Year Board of Directors’ Elections Starting in November of 2018 and Requesting the Consolidation of the District Election with the County Election

.
Skip to content