Search
Close this search box.
Search
Close this search box.
KID Resolutions: 2007-Present
Res 2023-01 Rates Charges Assessments 2023
Res 2023-02 2023 Authorized Positions & Salary Ranges, Rev 1
Res 2023-03 Project Acceptance & Release of Retainage PW2022-01
Res 2023-04 Project Acceptance & Release of Retainage PW2022-02
Res 2023-05 Project Acceptance & Release of Retainage PW2022-06
Res 2022-06 Accept Irrigation Facilities Dedication-Cottonwood Meadows
Res 2023-07 2023 Authorized Positions & Salary Ranges, Rev 2
Res 2023-09 Authorization for Pressurization Project MC 12.0
Res 2023-11 Revising Res 2022-11 Auth for Surcharges for MC 12.2-1, 12.2-2, 12.8-1, 13.1-1, 13.4-1 (On-Demand)
Res 2023-12 Revising Res 2022-12 Auth for Surcharges for MC 12.8-1, 13.1-1, 13.1-2, 13.4-1 (Pressurization)
Res 2023-13 Sole Source Purchase – Argonaut-SL
Res 2023-14 Auth for Surcharges for MC 12.2-2 (Distribution)
Res 2023-16 Project Acceptance & Release of Retainage PW2021-08
Res 2023-17 Project Acceptance & Release of Retainage PW2022-08
Res 2023-18 Project Acceptance & Release of Retainage PW2022-10
Res 2023-19 2023 Authorized Positions & Salary Ranges, Rev 3
Res 2023-20 Sole Source Purchase – Vactor Truck Parts
Res 2023-21 2023 Authorized Positions & Salary Ranges, Rev 4Res 
Res 2023-22 Authorized Signers for KID Banking
Res 2023-24 Water Allotment Recalibration for 7535 W Kennewick Ave
Res 2023-25 Project Acceptance & Release of Retainage PW2023-02
Res 2023-26 Approving VMA for Southcliffe Ph 8
Res 2023-27 Project Acceptance & Release of Retainage 
Res 2023-28 Auth for Collection of Surcharges for S AP 2.9-1, Lots 1 & 4 of SP 228
Res 2023-29 Declaring Surplus Realty & Authorizing the Sale of Real Property (Lowlife Canal ROW)
Res 2023-30 2023 Budget Amendment, Revision 1
Res 2023-31 Project Acceptance & Release of Retainage PW2023-31
Res 2023-32 Authorization for Collection of Surcharges for Division IV 31.8-8 Benefit Area
Res 2023-33 Authorization to Declare Surplus Personal Property (Water Truck #302)
Res 2023-34 Sole Source Purchase – Used 2007 Kenworth T300 Mechanics Truck
Res 2023-35 Sole Source Purchase – Hydroseeder Bearing
Res 2023-36 Sole Source Purchase – Rubicon Parts
Res 2023-37 Sole Source Purchase – SePRO Aquatic Weed Control Program
Res 2023-38 Sole Source Purchase – Norstar Parts
Res 2023-41 2023 Water Allotment Recalibration
Res 2023-42 Authorization for Collection of Surcharges for MC 12.2-2, Replacing Res 2023-14
Res 2023-43 2023 Authorized Positions & Salary Ranges, Revision 5
Res 2023-44 Approving VMA for Symphony Ridge
Res 2023-45 Facility Decommissioning Agreement Replacing March 15, 2022, Agmt & Res 2022-16
Res 2023-46 2023 Authorized Positions and Salary Ranges, Revision 6
Res 2023-47 Auth for Collection of Surcharges the Edison-Hood Service Area, Amending Res 2020-14
Res 2023-48 Approving Participating Agreement & MOU with BLM
Res 2023-49 Authorizing Action Related to KID Borrowing from Washington Trust Bank
Res 2023-50 Amendment to Res 2017-33 Auth for Surcharges for W 21st Pl and S Rainier St
Res 2023-51 Project Acceptance & Release of Retainage PW2023-03
Res 2023-52 Project Acceptance & Release of Retainage PW2023-04
Res 2023-53 2024 Budget Adoption
Res 2023-54 2024 Positions & Salary Ranges
Res 2023-55 Sole Source – Rubicon Gate & Batteries
Res 2023-56 Sole Source – Endothall
Res 2022-01 Rates Charges Assessments 2022
Res 2022-02 Authorize System Takeover-Lincoln Meadows PLA
Res 2022-03 Authorize System Takeover-Lincoln Center PLA
Res 2022-05 Surplus Personal Property
Res 2022-06 Accept Irrigation Facilities Dedication-Cottonwood Meadows
Res 2022-07 Sole Source Purchase – Rubicon ACE 100
Res 2022-08 Sole Source Purchase – Rubicon SlipMeter
Res 2022-09 Approval of Allotment Transfers
Res 2022-10 Auth for System Take-Over of South Haven PLA
Res 2022-11 Surcharge for MC Service Areas (On-Demand).Storage Only
Res 2022-12 Surcharge for MC Service Areas (On-Demand).Pump & Transmission
Res 2022-13 Sole Source Purchase – CAT 623G Scraper (#1)
Res 2022-14 Sole Source Purchase – CAT 623G Scraper (#2)
Res 2022-15 Surcharge for MC Service Areas (On-Demand).Storage Only
Res 2022-16, Approving Irrigation Facility Decommissioning Agreement
Res 2022-17 Sole Source Purchase – Endothall
Res 2022-19 Sole Source – CAT 563C Roller Parts
Res 2022-20 Sole Source – Allen-Bradley VFD
Res 2022-21 Sole Source Purchase – Trimble GPS Equipment
Res 2022-22 Change Funds Authorized
Res 2022-23 Sole Source Purchase – Rubicon Sensor & Boom
Res 2022-24 Amending Res 2022-15.pdf
Res 2022-25 Amending Resolutions 2020-23 and 2021-33
Res 2022-26 Setting Administrative Fees
Res 2022-27 Approving Voluntary Mitigation Agreement for Walnut Heights
Res 2022-28 Sole Source – CAT 657G Scraper & CAT 825 Compactor Parts
Res 2022-29 Sole Source – JD 6415 Tractor Parts
Res 2022-30 Confirm Proclamation of Emergency & Waive Competitive Bidding Process
Res 2022-31 Sole Source Purchase – Rubicon Batteries
Res 2022-33 Surplus & Marketing for Lease Real Property
Res 2022-34 Water Allotment Transfer Valley View
Res 2022-35 Surcharges for Highland Valley Estates Benefit Area
Res 2022-36 Declaration Surplus Personal Property
Res 2021-01 Rates Charges Assessments 2021
Res 2021-02 Authorization for Collection of Surcharges for Lorayne J
Res 2021-03 Sole Source – Vactor Parts
Res 2021-04 Authorizing Banner Bank Draw for Lorayne J Project
Res 2021-05 2020 Authorized Positions Salary Range Rev III
Res 2021-06 2021 Authorized Positions Salary Range Rev I
Res 2021-07 Authorization for System Take-Over W 21st Court Private
Res 2021-08 Sole Source Purchase – Kenworth Truck with Side Dump Trailer…
Res 2021-09 Surcharge for MC Service Areas (On-Demand)
Res 2021-10 Surcharge for D4 33.5-1 Service Area (On Demand)
Res 2021-11 Declaring Surplus Personal Property
Res 2021-12 Approving WaterSMART -2021 Grant Application
Res 2021-13 Sole Source Purchase – Hydroseeder
 
 
Res 2021-16 Authorizing Banner Bank Draw
Res 2021-17 2021 Authorized Positions & Salary Range Rev II
Res 2021-18 Sole Source Purchase – Circle Pivot
Res 2021-19 Approving Voluntary Mitigation Agreement for Marcello Estate…
Res 2021-20 2021 Authorized Positions & Salary Range Rev III
Res 2021-21 Prj Acceptance & Retainage Release PW2019-10 Red Mountain Pu…
Res 2021-22 Prj Acceptance & Retainage Release PW2020-04 Pavement Millin…
Res 2021-23 Prj Acceptance & Retainage Release PW2020-08 Red Mountain Pu…
Res 2021-24 Prj Acceptance & Retainage Release PW2020-09 PSA 54 Well Rep…
 
Res 2021-26 Six-Year Capital Improvement Plan
Res 2021-27 Authorized Positions and Salary Ranges Rev IV
Res 2021-28 Surcharge for D4 32.3-1 Service Area (On Demand).pdf
 
Res 2021-30 Sole Source Purchase – Used CAT D11T Dozer
Res 2021-31 Sole Source Purchase – Three Used CAT 657 Motor Scrapers
Res 2021-32 Sole Source Purchase – Used 1988 CAT 657E Motor Scraper
Res 2021-33 Authorization for Collection of Surcharges for PLA properties in the Martin Meadows Benefit Area
Res 2021-34 Verification and Approval of Submission to Reclamation Commissioner Reclamation and Congress-KID Title Transfer Agreement Package
Res 2021-35 Declaring Surplus
Res 2021-36 Sole Source-CAT D6N Dozer
Res 2021-37 Sole Source Purchase – Two Used 2016 Peterbilt Water Trucks
Res 2020-01 Rates, Charges and Assessments 2020
Res 2020-02 Authorized Positions, Salary, Range Revision
Res 2020-03 Sole Source Vactor Part Purchase
Res 2020-05 Water Allotment, Transfer, Assessment
Res 2020-06 Surplus & Mktg KID
Res 2020-07 Sagewood Estates VMA
Res 2020-08 Tapteal Greenway RCO Grant Support
Res 2020-09 Snake River Dam & Science Based Decision Making Support
Res 2020-10 Condemnation of Reservoir Site for Central Storage (Shaw)
Res 2020-11 Declaring Surplus Property
Res 2020-12 Issuance and Sale of Revenue Bonds
Res 2020-13 Reduce Realty Reserves Below Established $3,000,000 Floor
Res 2020-14 Authorization for Collection of Surcharges for PLA propertie…
Res 2020-15 In Appreciation of Kim Fetrow Photography
Res 2020-16 In Appreciation of Domino’s Pizza
Res 2020-17 Sole Source Roller Purchase
Res 2020-18 Declaring Surplus Property
Res 2020-19 Approving Sale Krisher
Res 2020-20 Approving Voluntary Mitigation Agreement – The Ridge at Hans…
Res 2020-21 Sole Source Dump Truck and Pup Trailer Purchase
Res 2020-22 Sole Source Rubicon Battery Packs
Res 2020-23 Authorization for Collection of Surcharges for PLA propertie…
Res 2020-24 Adjust Allocation Acreage for the D4 31.8-8 Service Area
Res 2020-25 Adjust Allocation Acreage for Brookstone Park
Res 2020-26 Sole Source – Endothall Purchase
Res 2020-27 Surplus & Mktg Reservoir Properties
Res 2020-28 Approving Sale of KID Real Property
Res 2020-29 Clarification of Surcharges in Service Areas
Res 2020-30 Sole Source SePRO
Res 2020-31 Rescinding Allocation & Allotment Policies
Res 2020-34 Sole Source Purchase of Forklift
Res 2020-35 Sole Source Purchase – Rubicon Gates
Res 2020-36 Declaration of Surplus Property
Res 2020-37 Employees of the Year
Res 2020-38 Authorization for Collection of Surcharges for PLA propertie…
Res 2020-39 2020 Budget Amendment 1
Res 2020-40 Sole Source CAT D8T Purchase
Res 2019-01 Rates, Charges, and Assessments 2019
Res 2019-02 Internal Fund Transfer related to Oakhills Surcharge Agreement
Res 2019-03 Internal Fund Transfer related to Voluntary Mitigation Agreements and Surcharges
Res 2019-04 Sole Source Rubicon Gates
Res 2019-05 Sole Source Purchase of Endothall
Res 2019-06 COLA, Authorized Positions & Salary Ranges
Res 2019-07 Red Mountain New Allocation Assessment Clarification
Res 2019-08 Condemnation of Reservoir Site for Central Storage
Res 2019-09 Clearwater Creek Irrigation Purveyor Agreement
Res 2019-10 Project Acceptance & Retainage Release PW2018-02 Badger Coulee Recapture Wells #2 & #3
Res 2019-11 Authorization for Collection of Surcharges (Highland Gardens-Nielsen’s Plat Benefit Area)
Res 2019-12 Confirm Proclamation of Emergency & Waive Competitive Bidding Process
Res 2019-13 Approving Voluntary Mitigation Agreement – Lauria Meadows
Res 2019-14 Approving Voluntary Mitigation Agreement – Center Village
Res 2019-15 Authorization for Union Street Development Co. System Take-Over

 

Res 2019-16 Clearwater Creek Assessments

Res 2019-17 Sole Source Allen-Bradley Analog Cards
Res 2019-18 Sole Source Owen Equipment (Vactor Parts)
Res 2019-19 Authorized Positions & Salary Range Revision
Res 2019-20 Approving Voluntary Mitigation Agreement – Vancouver Meadows
Res 2019-21 Approving Voluntary Mitigation Agreement – City of Kennewick Short Plat 2019-06
Res 2019-22 Sole Source Rubicon Battery Packs
Res 2019-23 Sole Source Purchase – Battery for C3 Submersible Fluorometer
Res 2019-24 Authorization for Collection of Surcharges for PLA Properties in the West 22nd Place Benefit Area
Res 2019-25 Declaring Surplus Property
Res 2019-26 Confirm Emergency Proclamation 1.8 Rehab
Res 2019-27 Sole Source – Endothall Purchase
Res 2019-28 Approving Voluntary Mitigation Agreement – Willowbrook 2 Phase 4b
Res 2019-29 Intent to Reimburse-Reservoir-Future Bonding
Res 2019-30 Sole Source – SePRO
Res 2019-31 Amended Assessments-Union St Development Co
Res 2019-32 Authorized Positions & Salary Range Revision
Res 2019-33 Transfer funds from Realty Reserve Fund
Res 2019-34 2020 Budget Adoption
Res 2019-35 Declaring Surplus Property
Res 2019-36 Approving Water Allotment Transfer for KID Property
Res 2019-37 2019 Budget Revision I
Res 2019-38 Acknowledging Public Law 116-9 Title VIII Liability Provisions
Res 2018-01 Rates Charges Assessments 2018
Res 2018-02 Lattin Meadows & L M Ph2 VMA
Res 2018-03 Approving Water Allotment Transfer for Red Mountain
Res 2018-04 Declaring Surplus Realty and Authorizing the Marketing For Sale or Lease of Real Property
Res 2018-05 Sole Source Allen-Bradley
Res 2018-06 Sole Source Acoustic Receiver Equipment
Res 2018-07 Authorized Positions Salary Ranges
Res 2018-08 Water Allotment Relegation Request- Wick
Res 2018-09 Funding Alternatives Chandler Electrification
Res 2018-10 Approving Sale of KID #9028 to Knibbs
Res 2018-11 Approving Sale of KID #7125 to Yakima Federal
Res 2018-12 Approving Vancouver Meadows Voluntary Mitigation Agreement
Res 2018-14 Confirm Proclamation of Emergency & Waive Competitve Bidding
Res 2018-15 Sole Source Purchase – C3 Submersible Fluorometer
Res 2018-16 Authorized Positions & Salary Ranges
Res 2018-17 Southridge Dev & S Estates VMA
Res 2018-18 Authorized Positions & Salary Ranges Revision
Res 2018-19 FY2018 WaterSMART Grant Application Group II
Res 2018-20 Sale of KID 7115
Res 2018-21 USBR Loan Prepayment
Res 2018-22 Approving Lattin Meadows & Lattin Meadows Phase 2 Voluntary Mitigation Agreement
Res 2018-23 Sole Source Allen-Bradley
Res 2018-24 Setting Fees
Res 2018-25 Rescind Policy 6.1A
Res 2018-26 2018 Budget Rev 1
Res 2018-27 2018 Center Village Voluntary Mitigation Agreement
Res 2018-28 Approving Voluntary Mitigation Agreement Jolianna Heights Agreement
Res 2018-29 Official Newspaper
Res 2018-30 Authorization Conference Room Lease
Res 2018-31 Project Acceptance & Retainage Release PW2017-12 Miscellaneous Electrical Work
Res 2018-32 Project Acceptance & Retainage Release PW2018-01 Amon Pumping Plant Maintenance
Res 2018-33 Project Acceptance & Retainage Release PW2018-03 Concrete Pumping D4 Head End
Res 2018-34 Project Acceptance & Retainage Release PW2018-04 Badger East Mulching
Res 2018-35 Project Acceptance & Retainage Release PW2017-09 Garage Doors for Bullpen
Res 2018-36 Sole Source Purchase DemTech
Res 2018-37 2018 Budget Revision 2
Res 2018-38 Funds Transfer for W. Metaline Piping
Res 2018-39 Approving the Sale of Real Property #9001
Res 2018-41 Project Acceptance & Retainage Release PW2017-08 Badger Coulee Recapture Well Pump
Res 2018-42 Amendment to Resolution 2017-21 (Jamesville)
Res 2018-43 Project Acceptance & Release of Retainage for Public Works Contract PW2017-01 Gage Pump Refurbishment
Res 2018-44 2019 Budget Adoption
Res 2018-45 Sole Source Purchase – Scrapers
Res 2018-46 Sole Source Purchase – Environmental Systems Research Institute
Res 2017-01 Rates Charges Assessments 2017
Res 2017-02 Project Acceptance & Retainage – PW2015- 16 Admin Bldg Contract 3
Res 2017-03 Authorized Positions Salary Ranges
Res 2017-04 Project Acceptance Retainage – PW2015-01 Cherry Creek Pond Pump Station
Res 2017-05 Title Transfer Exploration
Res 2017-06 Cross Valley Estates VMA
Res 2017-07 Authorized Positions Salary Range
Res 2017-08 Approving Sale of Real Property Kennewick Industrial Park,
Block One, Lot 4 Formerly Lots 4 and 5, KID #1046 and #1056
Res 2017-09 Sole Source Used 2014 John Deere 160G Excavator
Res 2017-10 Project Acceptance Retainage – PW2015-09 D4 Hydroseeding for Canal Lining Grants
Res 2017-11 Claims Agent Appointment
Res 2017-12 Confirmation Emergency Proclamation
Res 2017-13 Authorization for Collection of Surcharges (W 21st Pl – S Rainier St)
Res 2017-14 Water Allotment Relegations for 2018
Res 2017-15 Sole Source Rubicon Battery Packs
Res 2017-16 Authorization for Collection of Surcharges for the Southridge Benefit Area
Res 2017-17 Setting Fees for Lorayne J
Res 2017-18 Irrigation Easement on KID Property-DNR/Holton
Res 2017-19 Water Allotment Transfers for Badger Coulee Recapture Well Easements
Res 2017-20 Sole Source-United Phosphorus-Endothall
Res 2017-21 Authorization for Collection of Surcharges-Jamesville
Res 2017-22 Clodfelter Irrigation Master Plan
Res 2017-23 Project Acceptance & Retainage PW2017-04 Concrete Finishers for Highland Feeder Canal
Res 2017-24 Project Acceptance & Retainage Release – PW2017-05 Misc Electrical Work
Res 2017-25 Confirm Proclamation of Emergency & Waive Competitive Bidding
Res 2017-26 Sole Source Rubicon Remote Terminal Unit
Res 2017-27 Project Acceptance and Retainage – PW2017-06 Emergency Trucking for BE Canal Breach
Res 2017-28 Project Acceptance and Retainage – PW2017-07 Emergency Trucking for BE Canal Breach
Res 2017-29 Phased Plan for Title Transfer
Res 2017-30 Sole Source to Rubicon Solardrive Board
Res 2017-31 Approving Stoneridge Sale to Stewart Lake, LLC
Res 2017-32 Declaring Surplus Realty and Authorizing the Marketing for Sale or Lease of Real Property (Finley Area)
Res 2017-33 Sole Source NOAQ Boxwall
Res 2017-34 Authorized Positions and Salary Range Revision
Res 2017-35 Authorizing Leasing of Surplus Real Property
Res 2017-36 Sole Source Purchase – Rubicon Equipment
Res 2017-37 Declaring Surplus Property
Res 2017-38 2018 Budget Adoption
Res 2017-39 Sole Source Purchase – DemTech Wedge Welder Parts
Res 2017-41 Sole Source Purchase – Endothall
Res 2017-42 Authorized Positions and Salary Range Positions
Res 2017-43 Sole Source Purchase – TimeClocks Plus
Res 2017-44 Approving License and Construction Agreement with Hayden Homes for Rachel Road crossing of Amon Wasteway
Res 2017-45 Approving Sale Vista Phase IV to Springview, LLC
Res 2017-46 Sole Source Purchase – SEPRO
Res 2017-47 2017 Budget Revision I
Res 2017-48 Sole Source Purchase – DemTech/a>
Res 2017-49 Approving Irving Square Voluntary Mitigation Agreement
Res 2016-01 Rates Charges Assessments 2016
Res 2016-02 Authorized Signers General
Res 2016-03 Authorized Signers Yakima Federal
Res 2016-04 Project Acceptance & Retainage Release PW2015-07 Contract 1
Res 2016-05 Rescinding Water Allocation by Res 2009-10-Roden
Res 2016-06 Approving Klamath Cottages Voluntary Mitigation Agreement
Res 2016-07 Prj Acceptance & Retainage Release PW2015-14 Admin Bldg Slab & Underslab (Contract 2)
Res 2016-07 Addendum
Res 2016-08 Sole Source Brutzmans 3 Chairs
Res 2016-09 WaterSMART-2016 Grant Application
Res 2016-10 Authorizing Collection of Surcharges for Red Mt Service Area
Res 2016-11 Approving Olympia Estates Voluntary Mitigation Agreement
Res 2016-12 Approving The Boulevard Townhomes Voluntary Mitigation Agreement
Res 2016-13 Revising Policy 2.3 Travel Authorization & Reimbursement
Res 2016-14 Southridge Benefit Area
Res 2016-15 Project Acceptance & Retainage Release PW2013-02 Red Mt S LID Phases 2, 3 & 4
Res 2016-16 Salary Range
Res 2016-17 Approving Canyon Ranch Voluntary Mitigation Agreement
Res 2016-18 Project Acceptance & Retainage Release PW2015-11 Red Mountain South LID Wireless Flow Monitoring
Res 2016-19 Confirm Proclamation of Emergency & Waive Competitive Bidding Process
Res 2016-20 Approving Sale to P&L Land Sales KID #1416
Res 2016-21 Fee Resolution
Res 2016-22 Project Acceptance & Retainage Release – PW2015-18, Vancouver St Asphalt Restoration
Res 2016-23 Project Acceptance & Retainage Release – PW2016-05, Sherman St Asphalt Restoration
Res 2016-24 Project Acceptance & Retainage Release – PW2014-13, Automatic Gate on South AP Canal
Res 2016-25 Project Acceptance & Retainage Release – PW2015-17, Vancouver St Saw Cuts
Res 2016-26 Project Acceptance & Retainage Release – PW2016-01, Vancouver St Striping
Res 2016-27 Project Acceptance & Retainage Release – PW2016-02, Vancouver St Traffic Control
Res 2016-28 Project Acceptance & Retainage Release PW2016-06, Sherman St Saw Cut
Res 2016-29 Declaring Surplus Property
Res 2016-30 Authorized Positions and Salary Ranges
Res 2016-31 Project Acceptance & Retainage Release PW2016-11, Emergency Canal Repair on Highland Feeder
Res 2016-32 Water Allotment Relegations for 2017
Res 2016-33 Southridge Equivalent Irrigation Unit Surcharges
Res 2016-34 Approving Sale to City of Kennewick – Vista Entertainment District Properties
Res 2016-35 The Ridge at Hansen Park VMA
Res 2016 36 Capital Improvement Plan 2016-2022
Res 2016-37 Declaring Surplus Property
Res 2016-38 Authorizing Collection of Surcharges – Southridge Benefit Area
Res 2016-39 Sole Source of Water Truck
Res 2016-40 Terms of Interfund Loan from Realty Reserves
Res 2016-42 Sole Source of SEPRO Aquatic Vegetation Program
Res 2016-43 Interlocal Agreement NJPA
Res 2016-44 2017 Budget Adoption
Res 2016-45 Sole Source of Wonderware Software
Res 2016-46 Sole Source-Rubicon
Res 2016-47 2016 Budget Revision I
Res 2016-48 Project Acceptance PW2016-09 Badger Coulee Recapture Well
Res 2015-01 Rates, Charges and Assessments for 2015
Res 2015-02 Declaring Surplus & Marketing of KID #9401
Res 2015-03 Approving Sale of Real Property City View Block 2 Lots 1, 2, 3, and 4
Res 2015-04 Red Mountain South LID Assessments and Assessment Roll
Res 2015-05 Sole Source of Excavator
Res 2015-06 Sole Source of Endothall
Res 2015-07 Approval of PW2013-04 810 Reservoir
Res 2015-08 Relegations
Res 2015-09 Red Mountain South LID Debt Issuance
Res 2015-10 Drought Operations and Enforcement
Res 2015-11 Intent to reimburse – Admin Building Construction
Res 2015-12 Declaring Surplus Property
Res 2015-13 Approving Sale to Meier KID #9401
Res 2015-14 Approval of Emergency Canal Break Repairs
Res 2015-15 Approval of PW2014-16
Res 2015-16 Sole Source Allen-Bradley PLCs & Software
Res 2015-17 Sole Source JD 850K Dozer
Res 2015-18 OakHills Transmission Surcharge
Res 2015-19 Dismissal of Sidibe LID Petition
Res 2015-20 Project Acceptance PW2015-12 Division 4 33.8 Lateral Improvements Phase 1
Res 2015-21 Dismissal of Oak Hills Country Estates LID Petition
Res 2015-22 Badger Canyon Apartments Voluntary Mitigation Agreement
Res 2015-23 Morbeck Voluntary Mitigation Agreement
Res 2015-24 Authorize Addendum to Mutual Access Road Easement with Amara
Res 2015-25 Adopt Policy 2.13 Rev 4 General Purchasing
Res 2015-27 Project Acceptance PW2013-03 Schedule C
Res 2015-28 Water Allotment Relegations for 2016 – recorded
Res 2015-29 2015 Budget Revision 1
Res 2015-33 Petty Cash & Change Funds Authorized
Res 2015-34 2016 Budget Adoption
Res 2015-35 Interlocal-NW Irrigation Operators
Res 2015-36 OakHills Distribution Surcharge
Res 2014-01 Assessment Roll for 2014
Res 2014-02 Approving Sale of Red Mt Real Properties
Res 2014-03 Authorizing Sale to Windsor
Res 2014-04 Sole Source of Endothall
Res 2014-05 Adopt Policy 2.3 Travel Authorization and Reimbursement
Res 2014-06 Trios Health Irrigation System Development Agreement
Res 2014-07 Rescinding Certain Water Allotments Recorded
Res 2014-08 Authorize Investment in LGIP
Res 2014-09 Southridge Terrace Voluntary Mitigation Agreement
Res 2014-10 Cherry Glen Voluntary Mitigation Agreement
Res 2014-11 The Heights at Highland Ranch Voluntary Mitigation Agreement
Res 2014-12 Confirmation Proclamation of Emergency Waive Competitive Bidding
Res 2014-13 Authorize Feasibility Investigation Oakhills Country Estates LID
Res 2014-15 Sole Source Cegnar Rock
Res 2014-16 Confirm Proclamation of Emergency & Waive Competitve Bidding Process
Res 2014-17 Sage Crest Voluntary Mitigation Agreement
Res 2014-18 Waive Competitive Bidding-Sole Source-Wonderware
Res 2014-19 Confirmation Proclamation of Emergency Waive Competitive Bidding
Res 2014-20 Establishing Implementation Committee
Res 2014-21 2014 Budget Revision 1
Res 2014-22 Salary Ranges and Authorized Positions
Res 2014-23 Adopting Policy 2.13 General Purchasing Rev 3
Res 2014-24 Accepting changes to CIAW Interlocal Agreement & Bylaws
Res 2014-25 Sole Source Used 2103 Cat 140m2 Motor Grader
Res 2014-26 Appointment of Claims Agent
Res 2014-28 2015 Budget
Res 2014-29 Sole Source-Automated Control & Metering Gates
Res 2014-30 Sale of Real Property KID #1414 Vista Business & Technology Park Lot 14
Res 2014-31 Approving Grand Meadows Voluntary Mitigation Agreements
Res 2014-32 Project Acceptance Contract 2013-03 Schedule B
Res 2014-34 Project Acceptance Contract 2013-03 Schedule D
Res 2014-35 Project Acceptance Contract 2013-05
Res 2013-01 Assessment Roll for 2013 recorded
Res 2013-02 Canyon View Revised LID Assessment Roll & Terms recorded
Res 2013-03 Bretz Rd Irrigation LID Setting Assessments recorded
Res 2013-04 WaterSMART 2013 Grant Ap Approval Group II 1.5M
Res 2013-05 Sale of Real Property KID 7015
Res 2013-06 WA Trust VISA Borrowing Resolution
Res 2013-07 Conf of Emergency & Auth to Waive Competitive Bid
Res 2013-08 Red Mt S LID Property Addition
Res 2013-08 Red Mt S LID Property Addition recorded
Res 2013-09 Surplus & Marketing 9124 Finley
Res 2013-10 Declaring Surplus Property
Res 2013-11 Adopt Policy 2.21 KID Loan Funding of Irrigation LIDs
Res 2013-12 Conf of Emergency & Auth to Waive Competitive Bid
Res 2013-13 Auth Costco American Express Account
Res 2013-14 Resolution Waiving Section III B Protective Covenants recorded
Res 2013-15 Adopting Capital Plan 2013-2018
Res 2013-16 Revised Res 2013 WaterSMART Grant
Res 2013-17 Surplus & Marketing Red Mtn Realty
Res 2013-18 WA Trust VISA Borrowing Resolution
Res 2013-19 Authorized Signers Yakima Federal S&L
Res 2013-20 Authorized Signers-General Banking
Res 2013-21 Final Acceptance Contract 2013-01 Kiona Intake & Pump Station Phase 1
Res 2013-22 Changes to Parcels & Allocations in Red Mt S LID
Res 2013-23 Water Allotment Relegation Requests for 2014
Res 2013-24 2014 Budget Adoption
Res 2013-25 Changes to Allocations in Red Mt S LID
Res 2013-26 Amend Resolution 2013- Remove Loughton
Res 2013-27 Confirm Record Survey Red Mt Surplus Parcels
Res 2013-28 Interlocal Purchasing Agreement WA DES
Res 2013-29 2013 Budget Revision 1
Res 2013-30 Petty Cash & Change Funds
Res 2012-01 Assessment Roll for 2012 recorded
Res 2012-02 Setting Fees
Res 2012-03 Establishing Planning Committee Rev1
Res 2012-04 Setting Hearing Royal Ann Estates Irrigation System
Res 2012-05 Final Assessment Roll Bretz Rd LID Recorded
Res 2012-07 WaterSMART Grant Ap Approval Group II $1.5M
Res 2012-08 WaterSMART Grant Ap Approval Group I $300K
Res 2012-09 Intent to Reimburse Capital Expenditures-Red Mt S LID
Res 2012-10 Formation Royal Ann Irrigation System LID
Res 2012-11 Authorizing Sale Real Property KID 7023
Res 2012-12 Declaring Surplus Property
Res 2012-13 Interlocal Agreement Houston-Galveston Area Council
Res 2012-14 Final Assessment Royal Ann Estates LID
Res 2012-15 Declaring Certain Real Property Retained Non-Surplus
Res 2012-17 Petty Cash & Change Funds Authorized
Res 2012-18 Prj Acceptance & Release of Retainage-Bretz Rd LID
Res 2012-19 In Appreciation of John Jaksch
Res 2012-20 Modifying Res 2011-17 Setting Salary Ranges
Res 2012-21 Setting Fees
Res 2012-22 Draft Retainage Release Contract 2012-01 KID Main Canal
Res 2012-23 Draft Retainage Release Contract 2012-02 Arena Road
Res 2012-24 Draft Retainage Release Contract 2012-03 KID South Kent Street Pavement Restoration
Res 2012-26 Modifying Res 2012-20 Setting Salary Ranges
Res 2012-27 Approving Rainier Meadows Development Agreement
Res 2012-28 Declaring KID 5102 DeSurplused
Res 2012-29 Amend Resolution 2009-10-Hall recorded
Res 2012-30 Authorized Signatures for Banking & Investment
Res 2012-31 Authorized Signatures for Yakima Federal
Res 2012-32 Water Allotment Relegations for 2013 Assessment Year recorded
Res 2012-33 2013 Budget Approval
Res 2012-34 Bretz Road LID
Res 2012-35 Confirmation of Proclamation of Emergency & Authorization to Waive Competitive Bidding & Proclamation
Res 2012-36 Amend Resolution 2012-32 Montgomery Investments, LLCl recorded
Res 2012-37 Authorized Signatures Banking&Investment Services-General
Res 2012-38 Interfund Loan Realty Reserve to Red Mt S LID
Res 2012-39 Authorizing Sale of Real Property KID7033
Res 2012-40 2012 Budget Revision
Res 2012-41 Interlocal with US Communities
Res 2012-42 Authorizing Sale of Real Property KID7043
Res 2012-43 Garagetown Storage Condo Relegation
Res 2012-44 WaterSMART Grant Application Authorization
Res 2011-01 Assessment Rate for 2011
Res 2011-02 Authorizing Sale of Real Property KID 7203
Res 2011-04 Setting Fees(superseded by 2011-12)
Res 2011-05 Water Rate Advisory Committee
Res 2011-06 Bretz Road LID Formation-recorded
Res 2011-07 Petty Cash & Change Funds
Res 2011-08 Cross-Connection Control Elliot Lake
Res 2011-09 WaterSMART Grant Ap Approval
Res 2011-10 Cross-Connection Control Lorayne J
Res 2011-11 Sale of Real Property KID 1403 Vista Business & Technology Park Lot 3
Res 2011-12 Fee Resolution
Res 2011-13 Rescind Relegation & Return Parcels to 2011 Assessment Roll
Res 2011-15 Setting Fees
Res 2011-16 Prj Acceptance & Release of Retainage Contract 2010-07 Main Canal Turnout
Res 2011-17 Setting Salaries
Res 2011-18 Authorized Signatures for Banking
Res 2011-19 Surety & Feasibility for Royal Ann Estates LID
Res 2011-20 Authorizing Sale of Real Property KID 7095
Res 2011-21 Rescind Res 02-21 Authorize Marketing & Sale of Surplus Real Property 4014
Res 2011-22 Preservation & Sale of Red Mt Real Property Supersede Res 2007-32
Res 2011-23 Authorize Marketing of Surplus Real Property 9001
Res 2011-24 Adopting Communications Plan
Res 2011-25 Confirmation of Declration of Emergency & Authorization to Waive Competitive Bidding
Res 2011-26 Authorized Signatures for Banking
Res 2011-27 Project Acceptance & Retainage Release for Contract 2011-02 BE 16.1 Lateral
Res 2011-28 Water Entitlement Relegation for 2012 Assessment Year
Res 2011-29 2011 Budget Revision 1
Res 2011-30 Sole Source SePro
Res 2011-31 2012 Budget Adoption date corrected
Res 2011-34 Setting Compensation of Directors
Res 2011-35 Supporting HB 2124 & SB 5964
Res 2011-36 Appreciation to Water Rate Advisory Committee
Res 2011-37 Transfer of Ownership Real Property Tract A Sequoia Springs
Res 2011-38 WaterSMART Grant Ap Approval
2009-01 Assessment Roll for 2009
2009-02 Sale of Real Property Vista Business & Technology Park Lot 12
2009-03, Conservation Plan Requirements Acknowledged
2009-04 Water Allotment Transfer Requests
2009-05 Repayment of Construction for LID 188 Canyon View
2009-06 Accept Project Completion & Release Retainage Contract 2008-20 Herbicide Application
2009-07,Water Allotment Requests Granted
2009-08 Accept Project Completion & Release Retainage Contract 2008-04 Canyon View LID-Poland
2009-09,Water Allotment Transfer Out, Remaining Parcels
2009-10,Water Allotment Requests Granted
2009-11 Authorizing Sale of Real Property, Vista Business & Technology Park, Lot 10
2009-12,Water Allotment Requests Granted
2009-13 LGIP
2009-14 Authorized Signatures for Banking and Investment Services
2009-15 Authorize award of Contract 2009-05 4th Ave Transmission Mainline Phase I
2009-16 Project Acceptance & Retainage Release Contract 2009-02 Badger E Concrete
2009-17 Project Acceptance & Retainage Release Contract 2006-11 SCADA Integration
2009-18 Establishing a Water Rates Advisory Committee
2009-19 Authorizing Conversion to Cash-Basis and BARS Accounting
2009-20 Water Allotment Transfer Lawrence
2009-21 Accept Project Completion & Release Retainage Contract 2009-03 BE Canal Joint Sealant
2009-22 Confirm Declaration Emergency Work July 2009_Main Canal Break 22.3
2009-23 Appreciation to Ray Poland & Sons
2009-24 Appreciation to Benton Co Sheriff et al
2009-25 Confirmation of Treasurers Correction of Manifest Errors in the 2009 Assessment Rolls
2009-26 Formation of LID 192-Red Mountain South
2009-27 Project Acceptance & Retainage Release for Contract 2009-04 Badger East Canal Work South Richland Vicinity
2009-28 Project Acceptance and Release of Retainage for Public Works Contract 2009-01 KID Highlift Canal Spill
2009-29 Authorized Signers for Banking and Investment Services
2009-30 Approval to Submit Application for 2010 WCFSP Grant
2009-31 Donation of Land to City of Richland for Keene Rd Improvement & Storm Drain
2009-32 Purchase of Materials
2009-33 Authorized Signatures for Banking and Investment Services
2009-34 Accept Project Completion & Release Retainage Contract 2009-06 Emergency Work July’09 MC 22.3
2008-01 Setting the Assessments 9-2-08
2008-08 Approve cost for Highland Feeder Roger Gray Access Easement Fence 
2008-09 Approve Manager Grover to award Garfield Contract 2008-01 
2008-10 Approve Manager Grover to award White Bluffs Contract 2008-02 
2008-11 Award Canyon View LID Contract 2008-04 
2008-12 Declare Emergency Work Feb 2008_Washouts 
2008-14 Authorized Signatures for Banking and Investment Services 
2008-17 Declare Emergency Work Mar 2008_Storm Damage 
2008-18 LID 1000 Feasibility Study Authorization 
2008-19 Authorizing Sale of Real Property – Creighton 
2008-20 Set Public Hearing for Elliott Lake 2007 Irrig Repair Cost Plan 
2008-21 Set Public Hearing for Country Meadows 2007 Irrig Repair Cost Plan 
2008-22 Board Confirmation of Emergency Work Feb 2008_Washouts and Mar2008_Storm Damage 
2008-23 Betterment and Acquisition of Elliott Lake Irrigation System 
2008-24 Revised Betterment and Acquisition of Country Meadows Irrigation System 
2008-25 Mileage Reimbursement for Board Members 
2008-26 Water Allotment DeniedOverturned Transfers 
2008-27 Adoption of Tiered Toll Assessment Structure 
2008-29 Authorizing the Sale of Real Property Gage East Lot 14 
2008-30 Granting Rights-of-Way to Benton County 
2008-31 Project Acceptance 
2008-32 Water Allotment Transfer, Orchard Hills 
2008-33,Water Allotment Transfer Out, Creekstone 
2008-34 
2008-35 
2008-36,Water Allotment Transfer Out, Angus Village 
2008-38 Authorized Signatures for Banking and Investment Services 
2008-39,Water Allotment Transfer Out, Remaining Parcels 
2008-40 Accept Project Completion & Release Retainage Contract 2008-02 White Bluffs 
2008-41 Accept Project Completion & Release Retainage Contract 2008-08 Emergency Work March Storm Event 
2008-42 Accept Project Completion & Release Retainage Contract 2008-05 Hilift HDPE Overlay 
2008-43 Accept Project Completion & Release Retainage Contract 2008-06 Emergency Work February Runoff Event 
2008-44 Accept Project Completion & Release Retainage Contract 2008-03 Aqualastic 
2008-45 Reservation of Water Allotment for Red Mountain 
2008-46 Accept Project Completion & Release Retainage Contract 2008-18 Emergency Work August 08 BE Canal Break 
2008-47 Accept Project Completion & Release Retainage Contract 2008-14 Edison South Pipeline Extension 
2008-48 Approve Change Orders for Contract 2008-19 Aqualastic Phase 2 
2008-49 Authorizing Sale of Real Property KIP Block 2 Lot 7 
2008-50 Accept Project Completion & Release Retainage Contract 2008-07 3.3 Lateral Fence 
2008-51 Authorizing Sale of Real Property Gage East Lot 2 
2007-01 Assessment Rolls
2007-02 Classifing Parcels as Urban Irrigable
2007-03 Appointing Claims Agent
2007-04 Expanding LID#027
2007-05 Adjusting the Assessment Rolls
2007-06 Adjusting the Assessment Rolls
2007-07 LID#173 – Creekstone Ph13-14, Adjusting Assessment Rolls
2007-08 Public Hearing Date for Canyon View LID
2007-09 Adjusting the Assessment Rolls
2007-10 Adjusting the Assessment Rolls
2007-11 Adjusting the Assessment Rolls
2007-12 Adjusting the Assessment Rolls
2007-14 Formation of LID# 188
2007-15 Cottages at Hansen Park Take Over & Adjusting the Assessment Rolls
2007-16 Bank of the West Authorized Signatures
2007-17 Declaring Surplus Equipment
2007-18 Authorizing the Sale of Real Property Westhaven
2007-19 Accept Surety, Authorize Feasabilty Investigation of the Proposed Hue Estate LID
2007-20 Commencing O&M at Sequoia Springs
2007-21 Authorized Signers for KID Banking & Investment Services
2007-22 Authorizing Sale of Real Property Colonnade Business Park
2007-23 KID Board Declaring Surplus Real Property & Authorizing the Marketing of Surplus Property
2007-24 Authorized Signatures & Establishing Chckng Acct at WA Trust
2007-25 Adding Lands to the District
2007-26 Excluding Lands for the District
2007-27 Authorizing Sale of Real Property Gage East Lots 3&4
2007-30 Authorizing Signatures for KID Banking & Investment Services
2007-30 Authorizing Signatures for KID Banking & Investment Services (2)
2007-31 Authorizing Signatures & Establishing Checking Acct with WA Trust
2007-31 Authorizing Signatures & Establishing Checking Acct with WA Trust (2)
2007-32 KID Participation ing the Preservation & Sale or Lease of Real Property in Red Mtn
2007-32 KID Participation ing the Preservation & Sale or Lease of Real Property in Red Mtn (2)
2007-33 Support of Study Regarding Impact of Vista Field to Surrounding Properties
2007-34 Excluding Lands for the District
2007-35 Board of Directors Releasing KID’s Interest in the Use of the Residence Property AKA Amon House