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