Resolutions

** Under Construction**

Resolution No. 132, Authorize Replacement of Badger Read-O-Matic Meter Sets Using Reserve Funds

Resolution No. 131, Re-Appropriate Funds From Capital Reserve Accounts and Operations and Maintenance Accounts and Amend Budget Authority Line Items for Fiscal Year 2013-2014 (July 1, 2013 through June 30, 2014)

Resolution No. 130, Acceptance of Operations & Maintenance Budget for Fiscal Year 2014-2015 (for the period July 1, 2014 to June 30, 2015)

Resolution No. 129, Resolutions #11, #21, #25, #41, #47, #67, #68, #69, #70, #71, #72, and #73

Resolution No. 128, Appoint/Designate Administrative Personnel (MCA 7-13-2277)

Resolution No. 127, Authorize the General Manager to Contract for Emergency Maintenance and Repairs at the Triplex and Duplex Lift Stations

Resolution No. 126, Authorize Repairs at Triplex Lift Station and Duplex Lift Station

Resolution No. 125, Change Article III, Section 2 of By-Laws and to Change Article IV, Section 2 of Rules and Regulations Pertaining to Election and Term of Office

Resolution No. 124, Acceptance of Operations & Maintenance Budget for Fiscal Year 2013-2014 (for the period July 1, 2013 to June 30, 2014)

Resolution No. 123, Acceptance of Amendments to Budget Authority Line Items for Fiscal Year 2012-2013 (July 1, 2012 through June 30, 2013)

Resolution No. 122, Limiting Funds on Deposit in Financial Institutions

Resolution No. 121, Establish Purchasing Authority/Funds Available for the General Manager

Resolution No. 120, Amendment Four, Appointment of General Manager

Resolution No. 120, Amendment Three, Appointment of General Manager

Resolution No. 120, Amendment Two, Appointment of General Manager

Resolution No. 120, Amendment One, Appointment of General Manager

Resolution No. 120, Appointment of General Manager

Resolution No. 119, Removal of Surplus Assets from Depreciation Schedule

Resolution No. 118, Removal of Disposed/Junked Assets from Depreciation Schedule

Resolution No. 117, Acceptance of Budget Authority Changes or Additions to Existing Chart of Accounts for Fiscal Year 2012-2013 (for the period July 1, 2012 to June 30, 2013)

Resolution No. 116, Acceptance of Operations & Maintenance Budget for Fiscal year 2012-2013 (for the period July 1, 2012 to June 30, 2013)

Resolution No. 115, Acceptance of Revised Budget for Fiscal Year 2011-2012 (July 1, 2011 through June 30, 2012)

Resolution No. 114, Acceptance of Amended By-Laws and Amended Rules and Regulations

Resolution No. 113, Rescinding Resolutions #78, #79 and #87

Resolution No. 112, Rescinding Resolutions #54, #55, #56, #64, and #65

Resolution No. 111, Amendment Two, Agreeing with the Terms and Conditions of the Montana Property & Supply Bureau Surplus Property Programs

Resolution No. 111, Amendment One, Agreeing with the Terms and Conditions of the Montana Property & Supply Bureau Surplus Property Programs

Resolution No. 111, Agreeing with the Terms and Conditions of the Montana Property & Supply Bureau Surplus Property Programs

Resolution No. 110, Water System Revenue Bond, Series 2009 $1,435,000 Principal Amount

Resolution No. 109, Water System Revenue Bond, Series 2009 $1,609,000 Principal Amount

Resolution No. 108, Directors Indemnification

Resolution No. 107, Revision #1, Providing for the Change in Water Rates and Charges

Resolution No. 107, Providing for the Change in Water Rates and Charges

Resolution No. 106, Award the Construction Contract to Century Construction

Resolution No. 105, Appoint and Approve Resident Project Representatives

Resolution No. 104, Authorizing the Issuance and Sale of a Water System Revenue Bond Anticipation Note to Provide Interim Financing in Anticipation of Issuing and Selling a Water System Revenue Bond

Resolution No. 103, Calling for a Public Hearing on Water Rate Increase for North Valley County Water and Sewer District

Resolution No. 102, Directing the Construction of Improvements to the Water System of the District, Authorizing and Directing the Issuance and Sale of a Revenue Bond to Finance and Pay for a Portion of the Costs of the Foregoing, Providing the Terms of the Bond and Creating Special Funds and Accounts and Pledging Certain Revenues as the Sole Source of Security and Payment for Such Bond

Resolution No. 101, Relating to Reimbursement of Certain Expenditures Through the Issuance of Tax-Exempt Bonds for the Construction of Water System Improvements for North Valley County Water and Sewer District

Resolution No. 100, Approval to Advertise for Bids and Approval of Water Plans and Specifications

Resolution No. 99, Budgetary Authority Resolution Format

Resolution No. 98, Section 504 and ADA Complaint Resolution Procedures and ADA Complaint Form

Resolution No. 97, Equal Employment Opportunity (EEO) Policy

Resolution No. 96, Hatch Act Resolution

Resolution No. 95, Rescind Resolution #44 (Resolution to Use a Modified Version of Robert's Rule of Order in Conduct of Board Meetings)

Resolution No. 94, Waive the Requirement for a Licensed Plumber

Resolution No. 93, Authorize Submission of DNRC Application

Resolution No. 92, Authorize Submission of TSEP Applications

Resolution No. 91, Adopt the Water System Preliminary Engineering Report for the North Valley County Water & Sewer District as Prepared by Interstate Engineering

Resolution No. 90, Establish Responsibility for Clearing Blocked Sewers

Resolution No. 89, Amendment Twenty-Four, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Twenty-Three, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Twenty-One, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Twenty, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Nineteen, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Eighteen, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Seventeen, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Sixteen, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Fifteen, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Fourteen, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Thirteen, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Twelve, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Eleven, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Ten, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Nine, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Eight, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Seven, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Six, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Five, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Four, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Three, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment Two, Approve Updating of Bank Signature Cards

Resolution No. 89, Amendment One, Approve Updating of Bank Signature Cards

Resolution No. 89, Approve and Authorize the Updating of Bank Signature Cards Providing for Authorized Signatures and Recinding the Authorization of Individuals Named In, But Not the Content of, Resolution #7

Resolution No 88, Amend #42 Paying the Monthly Fee to Directors

RESCINDED Resolution No. 87, Amendment One, Adopt Wage Policy

RESCINDED Resolution No. 87, Amend Wage Policy

Resolution No. 86, Rescind Resolution #81 (Resolution to Apply for Plumber's Exemption)

Resolution No. 85, Rescind Resolution #49 (Resolution to Appoint Rodney Larsen as General Manager of North Valley County Water and Sewer District, Inc.)

Resolution No. 84, Rescind Resolution #48 (Resolution to Appoint Lisa A. Dunning as Secretary/Auditor of the North Valley County Water and Sewer District, Inc.

Resolution No. 83, Rescind Resolution #45 (Define the President of the Board's Authority Regarding Attorney's Presence)

Resolution No. 82, Rescind Resolution #12 (Resolution to Purchase Bonding/Liability Coverage)

RESCINDED Resolution No. 81, Apply for a Plumber's Exemption

Resolution No. 80, Amendment Two, Single Unit Definition

Resolution No. 80, Amendment One, Single Unit Definition

Resolution No. 80, Single Unit Definition

RESCINDED Resolution No 79, Amending Wage Policy (Dated 2/20/96)

RESCINDED Resolution No 78, Amendment One, Accepting Revised Delinquent Account Policy Revision Dated 10-1-96

RESCINDED Resolution No 78, Accepting Revised Delinquent Account Policy Revision Dated 10-1-96

Resolution No. 77, Amendment #2, Amendment to By-Laws, Article IV, Section 6 Customer's Security Deposits

Resolution No. 77, Amendment #1, Amendment to By-Laws, Article IV, Section 5 Customer's Security Deposits

Resolution No. 77, Amendment to By-Laws, Article IV, Section 4 Customer's Security Deposits

Resolution No. 76, Amendment One, Adopt the Procedures Manual

Resolution No. 76, Adopt the Procedures Manual

Resolution No. 75, Amendment One, Adopt the Amended Policy Manual

Resolution No. 75, Adopt the Policy Manual

Resolution No. 74, Define District Policy on Certain Areas With a Potential Health Hazard

RESCINDED Resolution No. 73, Amending NVCW&SD Bylaws, Article IV, Section 2 - Loans

RESCINDED Resolution No. 72, Amending NVCW&SD Bylaws, Article III, Section 10 - Meeting Rules

RESCINDED Resolution No. 71, Amending NVCW&SD Bylaws Article III, Section 6 - Acting President

RESCINDED Resolution No. 70, Amendment Three, Service Line Maintenance

RESCINDED Resolution No. 70, Amendment Two, Service Line Maintenance

RESCINDED Resolution No. 70, Amendment One, Service Line Maintenance

RESCINDED Resolution No. 70, Service Line Maintenance

RESCINDED Resolution No. 69, Amendment One, A Temporary Stop Gap to Maintenance

RESCINDED Resolution No. 69, A Temporary Stop Gap to Maintenance

RESCINDED Resolution No. 68, Amending NVCW&SD Bylaws Article III, Section 6 - Acting President

RESCINDED Resolution No. 67, Amending NVCW&SD Bylaws Article III, Section 5 - President

RESCINDED Resolution No. 66, Amendment One, Apply for Plumber's Exemption

RESCINDED Resolution No. 66, Apply for Plumber's Exemption

RESCINDED Resolution No. 65, Adopting a Public Participation Policy

RESCINDED Resolution No. 64, Amending NVCCW&SD By-Laws Article II, Section 4 - Meetings

Resolution No. 63, Reduce the District's Outstanding Debt

Resolution No. 62, Amendment 1, Change the Day of the NVCWSD Regular Board Meetings

Resolution No. 62, Change the Day of the North Valley County Water and Sewer District, Inc. BOD Regular Meetings

Resolution No. 61, Change Article II, Section 10 of the North Valley County Water and Sewer District, Inc., ByLaws Pertaining to Procedures

Resolution No. 60, Adopt Ordinance #10

Resolution No. 59, Grant the President of the Board Authority Regarding a Specific Contract

Resolution No. 58, Not Used as a Number for a Resolution

Resolution No. 57, Revise the Policy Statement of the North Valley County Water & Sewer District, Inc., Regarding Pay Period

RESCINDED Resolution No. 56, Define the President of the Board's Authority Regarding Banking

RESCINDED Resolution No. 55, Revise the Policy Statement of the North Valley County Water and Sewer District, Inc. Regarding Legal Holidays

RESCINDED Resolution No. 54, Revise the Policy Statement of the North Valley County Water and Sewer District, Inc. to Include a Sick Leave Policy

RESCINDED Resolution No. 53, Define the Limits of the North Valley County Water & Sewer District, Inc. Work Boundaries

Resolution No. 52, Accept the NVCW&SD Policy Statement and Procedures Manual

Resolution No. 51, Commit to the Dry Prairie Rural Water System

Resolution No. 50 (Revised), Approve the "Conflict of Interest" & Rules of Conduct for Public Officers Policy of the North Valley County Water & Sewer District, Inc.

Resolution No. 50, Approve the "Conflict of Interest" Policy of the North Valley County Water and Sewer District, Inc.

RESCINDED Resolution No. 49, Appoint Rodney Larsen as General Manager of the North Valley County Water and Sewer District, Inc.

RESCINDED Resolution No. 48, Appoint Lisa A. Dunning as Secretary/Auditor of the North Valley County Water and Sewer District, Inc.

RESCINDED Resolution No. 47, Change Article IV, Section 3 of the North Valley County Water and Sewer District, Inc. ByLaws Pertaining to Contracts, Loans, Checks and Deposits

Resolution No. 46, Change Article I, Section 1 of the North Valley County Water and Sewer District, Inc. ByLaws Pertaining to Offices

RESCINDED Resolution No. 45, Define the President of the Board's Authority Regarding Attorney's Presence

RESCINDED Resolution No. 44, Use a Modified Version of Robert's Rule of Order in the Conduct of Board Minutes

Resolution No. 43, Amendment A, Change Article II, Section 8 of the North Valley County Water & Sewer District, Inc. By-Laws Pertaining to Procedures

Resolution No. 43, Change Article III, Section 8 of the North Valley County Water & Sewer District, Inc. By-Laws Pertaining to Procedures

Resolution No. 42, Rescind Resolution #26 (Paying the Monthly Fee to Directors)

RESCINDED Resolution No. 41, Requiring a Security Deposit

RESCINDED Resolution No. 40, (Amending Resolution #38), Define Limits of North Valley County Water & Sewer District, Inc. Work Boundaries

Resolution No. 39, Revision #1, Change Article II, Section 14, of the North Valley County Water & Sewer District, Inc. By-Laws Pertaining to Reimbursements (Rescinding Resolution #24)

Resolution No. 39, Change Section 14 - Article II of the North Valley County Water & Sewer District, Inc. By-Laws Pertaining to Reimbursements (Amended - Resolution #24)

RESCINDED Resolution No. 38, Define Limits of North Valley County Water & Sewer District, Inc. Work Boundaries

Resolution No. 37, Relating to $150,000 Sewer System Revenue Bond (DNRC Revolving Loan Program), Series 1996; Authorizing the Issuance and Fixing the Terms and Conditions Thereof

Resolution No. 36, Adopting the State Revolving Fund Commitment Agreement

Resolution No. 35, Regarding Curb Stop Requirements

Resolution No. 34, Submitting to the Qualified Electors of the District the Question of Incurring Bonded Indebtedness in the Amount of One Hundred Fifty Thousand and No/100 Dollars ($150,000) for the Purpose of Paying a Portion of the Costs of Making Certain Improvements to the District's Sewer System, and Paying Costs Associated with the Sale and Issuance of the Bonds

Resolution No. 33, Appoint Bond Council

Resolution No. 32, Accept the Facility Engineering Plan

Resolution No. 31, Reinstate the $175.00 Hook-Up Fee

Resolution No. 30, Authorizing Filing of Application for a Loan Under the Montana Wastewater Treatment Revolving Act

RESCINDED Resolution No. 29, Rescind the $175.00 Hook Up Fee

RESCINDED Resolution No. 28, An Initial Hook-Up Fee of $1,250.00

Resolution No. 27, Request Conveyance of Building #1970 Located at St. Marie, Montana

RESCINDED Resolution No. 26, Paying the Monthly Fee to Directors

RESCINDED Resolution No. 25, Accept the Delinquent Account Policy

RESCINDED Resolution No. 24, Change Section 14 - Article II of the North Valley County Water and Sewer District, Inc. By Laws Pertaining to Reimbursements

Resolution No. 23, Establish a Change in Time of the Regular Meetings of the Board of Directors

Resolution No. 22, Pertaining to Responsibility for Payment of Water and Sewer Usage

RESCINDED Resolution No. 21, Pertaining to a Discount Allowed for Meter Installation Paid in Full

Resolution No. 20, Acceptance of Amended By-Laws

Resolution No. 19, Acceptance of By-Laws

Resolution No. 18, Hiring of Robert Dunseth

Resolution No. 17, Acceptance of Interim Agreement

Resolution No. 16, Granting Permission to Order Office Equipment/Supplies

Resolution No. 15, Giving Permission to Order Safety Equipment

Resolution No. 14, Hiring of an Engineering Firm

Resolution No. 13, Determining Board Member Payment

RESCINDED Resolution No. 12, Purchase Bonding/Liability Coverage

Resolution No. 10, Approving Board Members Authority to Attend Work-Related Workshops/Seminars/Conventions

Resolution No. 9, Establishing the Interim Water and Sewer Rate

Resolution No. 8, Hold Harmless the Federal Aviation Administration From Execution of a Joint Savings Account

Resolution No. 7, Approving and Authorizing the Opening of Checking and Savings Accounts and Providing for Authorized Signatures

Resolution No. 6, Approving and Authorizing the President and Secretary to Execute Water System Agreement, Escrow Instructions and Release of Covenants

Resolution No. 5, Appointing Legal Counsel

Resolution No. 4, Breaking Tie and Appointing Kevin Roberts as Director

Resolution No. 3, Establishing a Time and Place of the Regular Meetings of the Board of Directors and a Manner in Which Special Meetings Shall Be Called

Resolution No. 2, Appointing Board Secretary, Combining Secretary and Auditor

Resolution No. 1, Election of the President of the Board of Directors