Meeting Document

Agendas & Minutes 2020

To receive notifications when new meeting documents are posted please signup here.

November 18
Agenda
5A 9-16-20 Draft Minutes
7A MSR and SOI Update for City of Arcata
7B MSR and SOI Update for City of Fortuna
7C MSR and SOI Update for Patrick Creek CSD
8A Status of MSR Preparations
8B Status of Current and Future Proposals
9A CALAFCO November 13 Board of Directors Meeting
9B CALAFCO Upcoming Webinar Offerings
9C CALAFCO 2020 Virtual Regional Roundtable – Northern Region
9D CALAFCO Daily Legislative Report (November 2020)

September 16
Adopted Minutes
Agenda
5A 7-15-20 Draft Minutes
6A Appointment of Vice Chair
6B Palmer Creek CSD OAS Request
7A MSR and SOI Update for City of Arcata
7B MSR and SOI Update for Jacoby Creek CWD
8A Status of MSR Preparations
8B Status of Current and Future Proposals
8C Status of Expiring Commissioner Terms
9A 2020 CALAFCO Calendar
9B CALAFCO July 24, 2020 Board of Directors Meeting
9C CALAFCO Daily Legislative Report (September 2020)

July 15
Adopted Meeting Minutes
Agenda
5A 5-20-20 Draft Minutes
6A Status of Commissioner Terms and Appointment of Regular Public Member
6B Approval of Conducting Authority Proceedings for Rio Dell FPD Annexation
7A MSR and SOI Update for Palmer Creek CSD
8A Status of MSR Preparations
8B Status of Current and Future Proposals
9A CALAFCO Board Nominations 
9B CALAFCO Quarterly Report (June 2020)
9C CALAFCO Annual Conference Update
9D CALAFCO July 24, 2020 Board of Directors Meeting (no attachment)
9E CALAFCO Daily Legislative Report (July 2020)
10A McKinleyville CSD – April 29, 2020
10B Linda Doerflinger – McKinleyville Incorporation

May 20
Adopted Meeting Minutes
Agenda
5A 4-29-20 Draft Minutes
6A Professional Services Contract for Executive Officer
6B Professional Services Contracts for Legal Counsel and Engineering
7A Proposed Rio Dell Annexation
7B Final Budget for Fiscal Year 2020-21
8A Status of Expiring commissioner Terms
8B Status of MSR Preparations
8C Status of Current and Future Proposals
9A CALAFCO 5-1-2020 Board Meeting Agenda
9B CALAFCO Daily Legislative Report (May 2020)

April 29
Adopted Meeting Minutes
Agenda
5A 1-15-20 Draft Minutes
6A Professional Services Contracts for Executive Officer and Legal Counsel
7A Proposed Budget for Fiscal Year 2020-21
8A Status of Expiring Commissioner Terms
8B Status of MSR Preparations
8C Status of Current and Future Proposals
9A CALAFCO 2-21-2020 Board Meeting Agenda
9B CALAFCO Daily Legislative Report (Mar 2020)
9C CALAFCO 2020 Calendar (updated) 

March 18
Meeting Cancellation Notice

January 15
Adopted Meeting Minutes
Agenda
5A 11-20-19 Draft Minutes
5B Meeting Calendar for 2020
6A Designation of Chair and Vice Chair for 2020
6B FY 2019-20 Mid-Year Budge Report
8A Preview of Proposed Rio Dell FPD Annexation
8B Status of Expiring Commissioner Terms
8C Status of MSR Preparations
8D Status of Current and Future Proposals
8E AB1234 Ethics Training
9A CALAFCO 12-13-19 Board Meeting Agenda
9B CALAFCO Daily Legislative Report (Jan 2020)

Agendas & Minutes 2019

To receive notifications when new meeting documents are posted please signup here.

November 20
Agenda
5A Draft 9-18 Minutes
6A 2019 Time Extension for SPFPD Reorganization
8A CALAFCO 2019 Annual Conference Summary
8B 2020 Expiring Commissioner Terms
8C SB 929 Website Requirements
8D Status of Current and Future Proposals
Adopted Minutes

September 18
Agenda
5A Draft 7-17 Minutes
6A Year-end Financial Report FY 2018-19

6B GSD Service Extension Request
7A GSD Service Extension to SHCP
9A CALAFCO Annual Conference Items
9B CALAFCO Dues Discussion
9C Status of Current and Future Proposals
Adopted Minutes

July 17
Agenda
5A Draft 5-15 Minutes
6A GSD App Legal Counsel Services
7A City of Blue Lake MSR-SOI Update staff report
8A GSD Service Extension to SHCP staff report
8B SHCP Fee Waiver Letter
8C CALAFCO 2019 Board Nomination Packet
8D Status of Current Future Proposals
Adopted Minutes – July 17, 2019

May 15
Agenda
5A Approval of March 20, 2019, Draft Meeting Minutes
7A City of Blue Lake Municipal Service Review & Sphere of Influence Update
7B Final Budget for Fiscal Year 2019-20
8A McKinleyville Incorporation Inquiry
8B Status of Current and Future Proposals
9A CALAFCO May 10, 2019 Board of Directors Meeting
9B CALAFCO Daily Legislative Report (May 2019)
9C Commission Response to Proposed Legislation Letters

Adopted Minutes – May 15, 2019

March 20
Agenda
4A Status of Commissioner Terms
6A Draft Minutes for 11-14-18
6B Meeting Calendar for 2019
7A Designation of Chair and Vice Chair for 2019
7B Change in Designation of LAFCo Counsel
8A Proposed Budget and Work Plan for FY 2019-20
9A Status of Current and Future Proposals
10A CALAFCO Board Retreat and Meeting Agenda
10B CALAFCO Daily Legislative Report (March 2019)
10C CALAFCO Quarterly (December 2018

Adopted Minutes – March 20, 2019

January 16
Notice of Cancellation