NBWD Resolutions

North Beach Water District Resolutions

2008

 
1-2008 Repealed – See Resolution 20-2012
2-2008 Determining Compensation for Commissioners
3-2008 Adopting Rules for the Transaction of Business
4-2008 Adopting Official Seal
5-2008 Approving Contract for Legal Services
6-2008 Inspection and Copying of Public Records
7-2008 Adopting 2008 NBPDA Rate Study
8-2008 Supporting the NBPDA Water System Plan
9-2008 Contracting HDR to Conduct a Due Diligence of NBPDA
10-2008 Supporting the NBPDA Purchase of a Backhoe
11-2008 Appointing an Agent to Receive Claims
12-2008 Redacted – See Resolution 30-2014
13-2008 Approving the Establishment of District Treasurer
14-2008 Adopting the NBPDA Policy and Procedures Handbook
15-2008 Not Adopted
16-2008 Not Adopted
17-2008 Indemnification and Defense of Commissioners and Employees
18-2008 Adopting the HDR Due Diligence Review
19-2008 Adopting the Comprehensive Water System Plan prepared by theNBPDA
20-2008 Adopting the 2009 NBPDA Budget
21-2008 Transfer Assets and Liabilities of NBPDA to NBWD

2009

 
1-2009 Establishing the Place and Times of Meetings
2-2009 Establishing that the General Manager will act as the Secretary to the Board
3-2009 Authorizing Membership in Enduris Insurance
4-2009 Adopting the General Manager as the Registered Agent for NBWD
5-2009 Repealed – See Resolution 05-2010
6-2009 Authorizing Participation in intergovernmental Cooperative Purchasing Agreement
7-2009 Amending Rules and Regulations
8-2009 Amending Rules and Regulations
09-2009 Amending Rules and Regulations
10-2009 Repealed – See Resolution 03-2012
11-2009 Authorizing Participation in Washington Public Employees Retirement Systems
12-2009 See Resolution 27-2014
13-2009 Transfer of Funds
14-2009 Approving a Settlement in Leech v NBPDA & R.D. Williams
15-2009 Directing a Transfer of Funds
16-2009 Repealed – See Resolution 01-2013
17-2009 Adopting a Policy for Credit Card Usage
18-2009 Adopting a Policy for Billing Dispute
19-2009 Adopting a Policy for Placing Liens
20-2009 Adopting Michael Berlien Employment Agreement
21-2009 Adopting a Policy for Credit Card Usage
22-2009 Honoring Nancy Edmondson
23-2009 Adopting Agency SEPA Procedures
24-2009 Adopting Pacific County Mitigation Plan
25-2009 Adopting a Deferred Compensation Program

2010

 
1-2010 Amending Rules and Regulations
2-2010 Authorizing a Transfer of Monies
3-2010 Amending Rules and Regulations
4-2010 Amended – See Resolution 13-2015
5-2010 Repealed – See Resolution 03-2016
6-2010 Adopting Pacific County Hazard Mitigation Plan

2011

 
1-2011 Change Of Meeting Location – Not Adopted
2-2011 General Manager Employment Agreement
3-2011 Changes To Employee Manual
4-2011 Interim Management Agreement for Surfside HOA
5-2011 Repealed – See Resolution 20-2012
6-2011 Adopting William Neal Employment Agreement
7-2011 Amending Rules and Regulations
8-2011 Amending Rules and Regulations
9-2011 Regarding North Well Field Property Acquisition
10-2011 Not Adopted
11-2011 Amending Rules and Regulations
12-2011 Not Adopted
13-2011 Repealed – See Resolution 20-2012
14-2011 Authorizing G. M. to Enter into Agreement With Oysterville Water
15-2011 Memorandum of Understanding with Olympic Area Agency on Aging
16-2011 Entering into an Agreement with BeachDog.com
17-2011 Not Adopted
18-2011 Adopting an Identity Theft Prevention Program
19-2011 Approving Contract for Professional Services – Gray and Osborne, Inc.
20-2011 Not Adopted
21-2011 Not Adopted
22-2011 Approving Contract for Cleaning Services

2012

 
1-2012 Adopting 2012 Operating Budget
2-2012 Not Adopted
3-2012 Establishing a Petty Cash Account – Repealing Resolution 10-2009
4-2012 Approving a Lease with Pitney Bowes for Office Machine
5-2012 Entering into a Master Purchase Agreement with HD WaterWorks for Water Meters
6-2012 Entering into a Service Contract with Metereaders, LLC
7-2012 Not Adopted
8-2012 Repealed – See Resolution 10-2013
9-2012 Adopting 2012 Employee Compensation Policy
10-2012 Authorizing Purchase of 2012 Meters and Appurtenances
11-2012 Authorizing Purchase of Replacement Tractor
12-2012 Surfside HOA Management Agreement Amendment
13-2012 Amendment to Resolution 12-2008 Payment of Bills
14-2012 Authorization to Drill and Test a Water Well
15-2012 Approval of SRF Loan #DM12-952-121
16-2012 Approval of SRF Loan #DM12-952-129
17-2012 2013 Operating Budget
18-2012 Accident Prevention Program
19-2012 2013 Cost of Living Adjustment
20-2012 Establishing Regular Meeting Place and Time
21-2012 Establishing 2013 Regular Meeting Dates

2013

 
1-2013 Adopting Policy For Commissioner Reimbursement
2-2013 Approving Issuance Of Warrants By Auditing Officer
3-2013 Amendment To Employee Pay Periods
4-2013 Declaring Koraleen Stations a Single Source Product
5-2013 Authorization to Purchase Agnes Mayers Real Estate
6-2013 AMR Meter Purchase
7-2013 Engineering Contract with Gray and Osborne
8-2013 Bond Agreement With Martin and Nelson
9-2013 Bond Counsel Service Agreement With K & L Gates
10-2013 Repealed – See Resolution 04-2015
11-2013 Transferring District Funds
12-2013 Commissioner Reimbursement – Not Adopted
13-2013 Water Revenue & Refunding Bond Purchase
14-2013 Commissioner Reimbursement – Not Adopted
15-2013 Awarding Of Drilling Contract
16-2013 Agreement For Legal Services
17-2013 Establishing A Bond Project Account
18-2013 Amended – See Resolution 10-2014
19-2013 Amending Rules and Regulations
20-2013 Inter-agency Agreement To Install A Main on 245th
21-2013 Change Order For Bison Drilling
22-2013 Water Main Project Bid Award
23-2013 Amending Resolution 12-2008 Rules & Regulations
24-2013 Authorization To Purchase Real Estate
25-2013 2014 Operating Budget
26-2013 Not Adopted
27-2013 2014 Board Meeting Calendar
28-2013 2014 Cost Of Living Adjustment For Employees
29-2013 Honoring The Service Of Commissioner RD Williams

2014

 
1-2014 Accepting Pacific County Franchise Agreement
2-2014 Transfer Of District Funds
3-2014 Water Main Project Change Order – Not Adopted
4-2014 Approving A Contract With Gray & Osborne
5-2014 Water Main Project Change Order
6-2014 Opening a BOP Safe Deposit Box
7-2014 Professional Services Agreement With FCS
8-2014 Transfer Of District Funds
9-2014 Accepting the 227th Water Main Project
10-2014 Customer Generated Infrastructure
11-2014 Authorizing Purchase Of AMR Meters
12-2014 Transfer Of District Funds
13-2014 Contract With Cartomation Inc.
14-2014 Contract With The Master’s Touch
15-2014 Z Street Water Main Project
16-2014 Driftmier Architect Contract – Not Adopted
17-2014 General Manager Evaluation Policy – Not Adopted
18-2014 Contract For Power With PUD #2
19-2014 Revision Of Employee Manual – Tabled
20-2014 Contract With David E. Jensen Architect PS.
21-2014 245th Inter-tie Contract
22-2014 Total Compensation & Job Description – Not Adopted
23-2014 MRSC Contract Approval
24-2014 Authorization To Invest In Bonds
25-2014 Amending Job Descriptions
26-2014 Total Compensation Policy – Tabled
27-2014 Employee Policy & Procedure Manual
28-2014 2015 Operating Budget
29-2014 Cross Connection Control Program
30-2014 Rules, Regulations and Rates (Amended) See 35-2016
31-2014 Amending Drinking Water State Revolving Fund Loan
32-2014 Renewing Lease With Ricoh
33-2014 2015 Meeting Calendar

2015

 
1-2015 Authorizing Purchase Of AMR Meters
2-2015 Department Of Ecology Reimbursement Agreement
3-2015 Small And Attractive Asset Policy
4-2015 Amending Fiscal Policy
5-2015 Authorizing Transfer Of District Funds
6-2015 Awarding Meter Replacement Bid
7-2015 Surplus Items
8-2015 Accepting The 245th Street Project
9-2015 SEPA Determination Of Non-Significance
10-2015 Transfer Of District Funds
11-2015 Tabled
12-2015 Contract To Decommission Well #2
13-2015 Contract With St. Vincent DePaul
14-2015 Awarding Office And Facilities Construction Contract
15-2015 Awarding Septic System Contract
16-2015 Amendment to Gray & Osborne Contract
17-2015 Contract With Gibbs & Olson
18-2015 Tabled
19-2015 Contract With Hill & Son
20-2015 Contract With H.B Jaeger
21-2015 Accepting Bison Contract
22-2015 Surfside Water Management Agreement
23-2015 Conference Room AV System Contract
24-2015 New Building Construction Change Order #1
25-2015 New Building Construction Change Order #2
26-2015 New Building Construction Change Order #3
27-2015 Approving 2016 Operating Budget
28-2015 Approving COLA Increase
29-2015 Adopting 2016 Regular Meeting Calendar
30-2015 Amending GM Employee Agreement

2016

 
1-2016 New Building Construction Change Order #4
2-2016 New Building Construction Change Order #5
3-2016 Small Works Roster Revision
4-2016 Transfer Of District Funds
5-2016 New Building Construction Change Order #6
6-2016 Water Use Efficiency Goals
7-2016 Adopting Updated Water System Plan
8-2016 Rejecting All Supply & Treatment Project Bids
9-2016 Purchase Of New Service Truck
10-2016 Water Main Extension
11-2016 Supply & Treatment Project Award
12-2016 North Wellfield Site Improvement Contract
13-2016 Contract Amendment With Gray & Osborne
14-2016 Pacific County Hazard Mitigation Plan
15-2016 Approving DWSRF Project Change Order #1
16-2016 Contract With Xpress Bill Pay
17-2016 Contract To Purchase Dump Truck
18-2016 Contract To Purchase Mini-Excavator
19-2016 Revised Construction Change Orders #4 – #6
20-2016 New Building Construction Change Order #7
21-2016 New Building Construction Change Order #8
22-2016 Not Adopted
23-2016 Revised Contract With Gibbs & Olsen
24-2016 Contract With Pacific County Fire District #1
25-2016 Chain Link Fence Contract
26-2016 Not Adopted
27-2016 Debt Reserve Contribution
28-2016 Amending Job Descriptions
29-2016 Establishing Rules For Conducting Business
30-2016 Loomis Lake Determination Of Non-Significance
31-2016 Not Adopted
32-2016 Not Adopted
33-2016 Accepting Completion Of Office & Facilities Building
34-2016 Amend Resolution 30-2014 Rules, Regs & Rates
35-2016 Amend Resolution 27-2014 Employee Manual
36-2016 2017 Operating Budget
37-2016 DWSRF Loan Change Order #2

2017

 
1-2017 DWSRF Loan Change Order #3
2-2017 Transfer Of District Funds
3-2017 Robinson Noble Contract
4-2017 Emond Easement
5-2017 Transfer Of District Funds
6-2017 Adopting Foreman Job Description
7-2017 Interagency Agreement With PCFD #1
8-2017 Not Adopted
9-2017 Amending Employee Manual
10-2017 Conference Room Use Agreement
11-2017 Well #7 Replacement Bid
12-2017 Accepting North Wellfield Materials Bid
13-2017 Transfer Of District Funds
14-2017 DWSRF Loan Change Order #4
15-2017 2018 Cost Of Living Adjustment
16-2017 2018 Regular Meeting Calendar
17-2017 Declaring Vehicle Surplus
18-2017 Issuance Of Warrants By District
19-2017 Adopting 2018 Operating Budget
20-2017 Approving Contract With Gray & Osborne
21-2017 Third Addendum To GM Contract
22-2017 Contract For Legal Services

2018

 
1-2018 Amending Employee Manual
2-2018  DWSRF Loan Change Order #5
3-2018 Approving Contract With Gray & Osborne
4-2018  DWSRF Loan Change Order #5
5-2018 Taking Ownership Of BOP Account
6-2018 Approving Contract With Wirkkala Const.
7-2018 Declaring TAG Sole Source Vendor
8-2018 South Booster Station CPU Replacement
9-2018 Asbestos SOP
10-2018 SWF Access Road Contract
11-2018 WWF Security Fence Contract
12-2018 Engagment Letter For Legal Services
13-2018 Amending Asbestos SOP
14-2018 Accepting DWSRFL -121 Project
15-2018 Accepting DWSRFL -129 Project
16-2018 Cost of Living Adjustment
17-2018 Adopting 2019 Operating Budget

2019

 
1-2019 Adopting 2019 Meeting Calendar
2-2019 Awarding Bay Avenue Water Main Project
3-2019 Bay Avenue Water Main Contract
4-2019 Bay Avenue Water Main Management Contract
5-2019 Release Stettler Retainer
6-2019 Transfer of Funds from Capital Reserve to Operations
7-2019 Adopting the Emergency Response Plan
8-2019 Approving Contract w/ Professional Training Assoc.
9-2019 Approving Latecomers Agreement between NBWD & the Marshall’s & Accepting 187th Place Water Main Extension
10-2019 Approving Change Order for Big River
11-2019 Approving an Interlocal Cooperative Agreement
12-2019 Approving an Interlocal Cooperative Project with Pacific County
13-2019 Awarding Bid & Material for Water Main Replacement Project
14-2019 Approving a Job Description for the GM Position
15-2019 Approving Contract W/ Professional Engineering Services
16-2019 Approving Employee Pay Scales for 2020
17-2019  Adopting 2020 Regular Meeting Calendar
18-2019 Revising Rules & Regulations
19-2019  Adopting 2020 Operations Budget
20-2019 Approving GM Employment Agreement
21-2019 Approving 4th Amendment to Employment Agreement

2020

 
1-2020 Approving VEBA Account
2-2020  Awarding U Street Project Material Bid
3-2020 Accepting Per Diem
4-2020 Accepting Bay Avenue Project as Complete
5-2020 Refund Policy
6-2020 Temporary Suspension of Lock Offs
7-2020 Approving Rules for Remote Attendance
8-2020 Adopting Policy Related to Family First Coronavirus Act
9-2020 Approving Interlocal Agreement with City of Ilwaco
10-2020 Approving an On-Call Contract for Engineering Services
11-2020 Approving a Proposal for Professional Engineering Services
12-2020 Approving COVID-19 Payment Plan
13-2020 Approving 2021 COLA
14-2020 Adopting 2021 Meeting Calendar
15-2020 Adopting 2021 Budget

2021

 
1-2021  274th Street Project
2-2021 255th Street Project
3-2021 Ash to Birch Lane Project
4-2021 Vernon Avenue Project
5-2021 Bond Refinancing
6-2021 Adopting 2022 Meeting Calendar
7-2021 Approving Office Manager 2022 Pay Scale
8-2021 2022 COLA
9-2021 2022 Operations Budget

2022

 
1-2022 Amending GM Employment Agreement
2-2022 Approving Amended Easement Agreement
3-2022 Transfer of District Funds
4-2022 Consolidated Rate Schedule
5-2022 Real Estate Acquisition

2023

 
1-2023 Transfer of District Funds
2-2023 Purchase of Real Estate
3-2023 Transfer of District Funds
4-2023 2024 Meeting Calendar
5-2023 2024 COLA
6-2023 2024 Budget

2024