The following resolutions have been approved.
Reso. No. 2024-456 Declaring Intention to Reimburse Expenditures From Proceeds of Tax-Exempt Obligations
Reso. No. 2024-455 Adopting A Publicly Available Pay Schedule
Reso. No. 2024-454 Granting Cost of Living Adjustments and Modifications to the Non-Represented Full-Time Employees
Reso. No. 2024-453 Granting Cost of Living Adjustments and Modifications to the Memorandum of Understanding Between the SSLOCSD and the Service Employees' International Union Local 620
Reso. No. 2024-452 Amending the Conflict-of Interest Code
Reso. No. 2024-451 Adopting the 2024-25 Fiscal Year Budget
Reso. No. 2024-450 Approving an Increase to the WWTP Redundancy Project Budget and Ratifying Change Orders #25 and #26
Reso. No. 449 Approving the Report of WW Services and Facilities Charges and Directing the Filing of Charges From the Community of Oceano for Collection by the County Tax Collector Pursuant to Health & Safety Code 5470 Et Seq.
Reso. No. 2023-448 Adopting the 2023-24 Fiscal Year Budget
Reso. No. 2022-447 Approving the Report of WW Services and Facilities Charges and Directing the Filing of Charges From the Community of Oceano for Collection by the County Tax Collector Pursuant to Health & Safety Code 5470 Et Seq.
Reso. No. 2023-446 Making Certain Findings with Respect to the Cogeneration Revitalization Project
Reso. No. 2023-445 Honoring Jeff Lee for His Outstanding Service to the Ratepayers of the SSLOCSD
Reso. No. 2023-444 Honoring Karen White for Her Outstanding Service to the Ratepayers of the SSLOCSD
Reso. No. 2022-443 Adopting the 2022-23 Fiscal Year Budget
Reso. No. 2022-442 Approving the Report of WW Services and Facilities Charges and Directing the Filing of Charges From the Community of Oceano for Collection by the County Tax Collector Pursuant to Health & Safety Code 5470 Et Seq.
Reso. No. 2022-441 Adding Newly Observed Holiday - Juneteenth - to Section 4010 of the Personnel Policy Manual as a Fixed Holiday
Reso. No. 2022-440 Board of Director's Bylaws February 2022 Update
Reso. No. 2022-439 Making the Legally Required Findings to Continue to Authorize the Conduct of Remote "Telephonic" Meetings During the State of Emergency
Reso. No. 2022-438 Ratifying an Emergency Expenditure for the Repair of the District's Hot Water Boiler
Reso. No. 2022-437 Amending the FY 2021/22 Budget at First Quarter
Reso. No. 2022-436 Amending District Bylaws Regarding the Election of Chair and Vice Chair
Reso. No. 2022-435 Making the Legally Required Findings to Continue to Authorize the Conduct of Remote "Telephonic" Meetings During the State of Emergency
Reso. No. 2021-434 Making the Legally Required Findings to Authorize the Conduct of Remote "Telephonic" Meetings During the State of Emergency
Reso. No. 2021-433 Making the Legally Required Findings to Authorize the Conduct of Remote "Telephonic" Meetings During the State of Emergency
Reso. No. 2021-432 Adopting Revisions to the District Personnel Policy Manual
Reso. No. 2021-431 Adopting Publicly Available Pay Schedule effective July 2021; 2022 and 2023
Reso. No. 2021-430 Granting Cost of Living Adjustments and Modifications to Benefits for Non-Represented Full-Time Employees
Reso. No. 2021-429 Granting Cost of Living Adjustments and Modifications to the MOU Between the SSLOCSD and the SEIU Local 620
Reso. No. 2021-428 Adopting the 2021-22 Fiscal Year Budget
Reso. No. 2021-427 Approving the Report of Wastewater Services and Facilities Charges and Directing the Filing of Charges from the Community of Oceano for Collection by the County Tax Collector
Reso. No. 437 Amending the FY 2021/22 Budget at First Quarter
Reso. No. 2021-426 Amending the FY 2020/21 Budget at Second Quarter
Reso. No. 2021-425 Authorizing the District Administrator to Execute a Grant of Easement to PG&E in Connection with Construction of the Redundancy Project
Reso. No. 2020-424 Confirming the Execution, Delivery and Sale of WW Revenue COP's, and Increasing Maximum Authorized Amount Thereof to $28,000,000
Reso. No. 2020-423 Confirming the Execution, Delivery and Sale of WW Revenue COP's, Approving Preliminary Statement, and Approving Related Documents and Actions
Reso. No. 2020-422 Authorizing the District Administrator to Advertise Bidding Documents for the WWTP Redundancy Project
Reso. No. 2020-421 Authorizing the Execution, Delivery, and Sale of Certificates of Participation to US Department of Agriculture in the Maximum Principal Amount of $4,464,000 to Finance WW Projects, and Approving Related Documents and Actions
Reso. No. 2020-420 Authorizing and Providing for the Incurrence of Indebtedness for the Purpose of Providing a Portion of the Cost of Acquiring, Constructing, Enlarging, Improving, and/or Extending its WWTF to Serve and Area Lawfully Within its Jurisdiction to Serve
Reso. No. 2020-419 Authorizing the Execution, Delivery and Sale of WW Revenue Certificates of Participation in the Maximum Principal Amount of $25,000,000 to Finance WW Projects, and Approving Related Documents and Actions
Reso. No. 2020-418 Adopting a Debt Management Policy
Reso. No. 2020-417 Adopting the 2020 Update to the Local Hazard Mitigation Plan
Reso. No. 2020-416 Approving the Report WW Services and Facilities Charges and Directing the Filing of Charges From the Community of Oceano for Collection by the County Tax Collector
Reso. No. 2020-415 Authorizing the Chair to Sign Approval and Acceptance Forms and Other Documents Necessary to Secure Loans and Issue and Sell Bonds Associated with the Redundancy Project
Reso. No. 2020-414 Adopting the 2020-2021 Fiscal Year Budget
Reso. No. 2020-413 Amending the FY 2019/20 Budget at Second Quarter
Reso. No. 2019-412 Amending the Fiscal Year 2019/2020 Budget at First Quarter
Reso. No. 2019-411 Granting Cost of Living Adjustments and Modifications to the Memorandum of Understanding Between the SSLOCSD and the Service Employees' International Union Local 620; and Adopting a District Salary Schedule
Reso. No. 2019-410 Amending the Adopted Policies and Procedures for the Expenditures of District Funds for Supplies, Equipment, Construction, and Services as set Forth in Res. No. 2010-274 and Amended in Reso. No. 2014-314 and No. 2016-353
Reso. No. 2019-409 Designating the District Administrator and Plant Superintendent to be the Authorized Agents to Engage with Federal Emergency Management Agency and the Governor's Office of Emergency Services Regarding Grants Applied for by SSLOCSD
Reso. No. 2019-408 Granting Cost of Living Adjustments and Modifications to Benefits for Non-Represented Full-Time Employees
Reso. No. 2019-407 Approving the Report of Wastewater Services and Facilities Charges and Directing the Filing of Charges from the Community of Oceano for Collection by the County Tax Collector Pursuant to Health and Safety Code 5470 ET SEQ.
Reso. No. 2019-406 Adopting FY 2019/20 Budget
RESO. NO. 2019-405 Amending Bylaw Sections 1.4 and 2.1 to Provide for a Monthly Board Meeting on the First Wednesday of the Month
Reso. No. 2019-404 Honoring Barbara Nicolls
Reso. No. 2019-403 Amending the FY 2018/19 Budget at Mid-Year
Reso. No. 2019-402 Bylaws Update February 2019
RESO. NO. 2018-401 Adopting Revisions to the District Personnel Policy Manual
RESO. No. 2018-400 Honoring Jim Hill for His Outstanding Service to the Ratepayers of the Sanitation Distirct
RESO. NO. 2018-399 AUTHORIZING AGREEMENT WITH UMPQUA BANK TO PARTICIPATE IN THE CSDA DISTRICT PURCHASING CARD PROGRAM
Reso No. 2018-398 Amending its Conflict of Interest Code
Reso No. 2018-396 Directing the Chair to Execute an Employment Contract with Jeremy Ghent for the Position of District Administrator
Reso No. 2018-395 Adoption of the 2018-2019 Fiscal Year Budget
Reso No. 2018-394 Collection of FY 2018-19 District Annual Wastewater Treatment Charges from the Community of Oceano Through the County Property Tax Roll
Reso No. 2018-393 Approving Amendment #1 to the Agreement for Professional Services with Kennedy Jenks Consultants, Inc. for Design of the Redundancy Project
Reso No. 2018-392 Amending the FY 2017/2018 Budget at Third Quarter
Reso No. 2018-391 Directing the Issuance of the Notice of Award to Whitaker Construction and Authorizing and Directing the Technical Consultants to Execute the Contract with Whitaker Construction in the Amount of $58,300 for the Digester No. 1 Valve Replacement Project
Reso No. 2018-390 DIRECTING THE ISSUANCE OF THE NOTICE OF AWARD TO FLUID RESOURCE MANAGEMENT AND AUTHORIZING AND DIRECTING THE TECHNICAL CONSULTANTS TO EXECUTE THE CONTRACT WITH FLUID RESOURCE MANAGEMENT IN THE AMOUNT OF $367,226.58 FOR THE DIGESTER NO. 1 REHABILITATION PROJECT
Reso No. 2018-389 Adopting the Bylaws February 2018 Update
Reso No. 2018-388 Authorizing and Directing the Chair of the Board of Designee to Enter into and Agreement with Rincon Consultants for Environmental Services in Support of Funding Opportunities for the Redundancy Project
Reso No. 2018-387 Directing the Issuance of the Notice of Award to Whitaker Construction and Authorizing the Technical Consultants to Execute the Contract with Whitaker Construction in the Amount of $45,810 for the Construction of the Biosolids Handling Facility Project
Reso No. 2018-386 Approving the Hiring of Paul J. Karp and Richard Sweet to Provide Specialized Technical Services to the District for up to Four Months, and Authorizing the Chair to Execute Contracts for Such Services
Reso No. 2018-385 Approving an Additional Allocation of $466,200 to the District's 2017-18 Fiscal Year Budget Fund 26 Line Item 2017-B1-07 Entitled "Primary Digester No. 1 Repair" From the District's Cash Balance Held by the County Of San Luis Obispo
Reso No. 2018-384 Approving Acceptance of Conditional Resolution and Waiver of Right to Hearing
Reso No. 2017-382 ESTABLISHING DISTRICT CONTRIBUTIONS FOR RETIRED ANNUITANTS ENROLLED IN CALPERS HEALTH BENEFITS UNDER PEMHCA
Reso No. 2017-381 GRANTING COST OF LIVING ADJUSTMENTS AND MODIFICATIONS TO BENEFITS FOR NON-REPRESENTED FULL-TIME EMPLOYEES
Reso No. 2017-380 FIXING EMPLOYER CONTRIBUTION AT AN EQUAL AMOUNT FOR EMPLOYEES AND ANNUITANTS UNDER THE PEMHCA
Reso No. 2017-379 APPROVING AN INITIAL MOU BETWEEN SSLOCSD AND SEIU LOCAL 620
Reso No. 2017-378 Amending FY 2017-18 Budget
Reso No. 2017-377 Approval of Censure of Director Jim Hill
Reso No. 2017-376 Amendment to the FY 17/18 Budget
Reso No. 2017-375 Approval of the Contract for Technical and Administrative Services with Paul J. Karp and Richard Sweet
Reso No. 2017-374 Approval of Paul J. Karp and Rick Sweet to provide specialized technical services to the District
Reso No. 2017-373 Report of Delinquent Wastewater Charges for Collection by the County Tax Collector
Reso No. 2017-372 Report of Wastewater Charges to be collected by the County Tax Collector
Reso No. 2017-371 Rules for Administration of Employer-Employee Relations
Reso No. 2017-370 Employee Compensation Package including Salary Schedule, Position Classifications and Salary Steps within ranges for the 2017/18 Fiscal Year
Reso No. 2017-369 Adoption of the FY 2017/18 Budget
2017-368 Update to contract for legal services of Gil Trujillo, Esq. and Wendy Stockton, Esq.
Reso No. 2017-367 Adopting a Records Retention Policy
Reso No. 2017-366 Stating intent to reimburse SSLOCSD for expenditures advanced for the Redundancy Project
Reso No. 2017-365 Pledging revenues and funds for Redundancy Project
Reso No. 2017-364 Designating Administer as representative to sign and file financial assistance application for Redundancy Project
Reso No. 2017-363 Amendment to FY 16/17 Budget
Reso No. 2017-362 CALPERS 457 Plan
Reso No. 2016-361 Q1 Budget Adjustment FY 16.17.pdf
Reso No. 2016-360 Denying Grievance by Michael Arias.pdf
Reso No. 2016-359 Denying Grievance by Jerome Mychal Jones Jr..pdf
Reso No. 2016-358 Transfer to Dedicated Reserve Fund
Reso No. 2016-357 Concurring that no further env. review is required for the Long-Range Project Secondary Clarifier and Aeration Tanks
Reso No. 2016-356 Adopting Mit Monitoring Progam, Approving Mit. Neg. Dec, and filing Neg Dec for Cherry Bridge
Reso No. 2016-355 Conflict of Interest Code
Reso No. 2016-354 Adopting 2014 SLO CO IRWMP and finding project exempt for CEQA
Reso No. 2016-353 Amend the adopted Polices and Procedures for the expenditure of District funds for supplies, equipment, construction and services as set forth in Reso. No. 2010-274
Reso No. 2016-352 Reserve Policy
Reso No. 2016-351 Pledge of Revenues for SRF Loan
Reso No. 2016-350 Authorizing District Chairman to apply for a SRF Planning Loan for teh Redundancy Project for teh SWRCB
Reso No. 2016-349 2016-17 Compensation Package including salary sched. position classicfications and steps
Reso No. 2016-348 Adopting 2016-17 Budget
Reso No. 2016-347 Approving Report of Wastewater Services and Delinquent Charges, and filing charges from Oceano Community for Collection by the County Tax Collector
Reso No. 2016-346 Aquatic Bioassay Outfall Inspection
Reso No. 2016-345 Enter into an Agreement with Kevin Merk Assoc. for Env. Review Cherry Ave. Bridge
Reso No. 2016-344 Agreement Speiss Construction for Grit Removal System
Reso No. 2016-343 Appointment of Gerhardt Hubner
Reso No. 2016-342 Amending the Fy 15-16 Budget at Mid Year
Reso No. 2016-341 Enter into an Agreement with HJ Const. for insall of sewer line
Reso No. 2016-340 COLA Part Time Classification, Summer Intern
Reso No. 2016-339 Agreement with MKN for General Engin. Services
Minutes of 10-07-2020
Reso. No. 2021-432 Adopting Revisions to the District Personnel Policy Manual
2023-2024 Budget Adopted June 21, 2023