2022 Resolutions 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 2022-37 Approval of Allotment Transfer Res 2022-38 Approving Sale Real Property Res 2022-39 Surcharges for MC 23.2-4 Benefit Area Res 2022-40 Surcharge for MC Service Areas (On-Demand) Pump & Transmission Res 2022-41 Sole Source – SePRO Contract.rev Res 2022-43 Surplus Personal Property Res 2022-44 Authorized Positions and Salary Ranges, Rev 2 Res 2022-45 PW2021-05 Project Acceptance & Release of Retainage Res 2022-46 Sole Source Rubicon Gates Res 2022-47 Sole Source Purchase – Endothall Res 2022-48 COVID Employee Award Res 2022-49 Adopt 2023 Budget Res 2022-50, 2023 Authorized Positions and Salary Ranges V1 Res 2022-51 Sole Source – Palfinger Pump Regulator Res 2022-52 PW2022-05 Project Acceptance & Release of Retainage Res 2022-53 Confirm Proclamation of Emergency & Waive Competitive Bidding Process Res 2022-54 Sole Source -DemTech Welder Parts Res 2022-55 PW2022-07 Project Acceptance & Release of Retainage Res 2022-56 Authorized Positions and Salary Ranges, Rev 3 2021 Resolutions 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 2021-38 Sole Source Purchase – DemTech Wedge Welder Parts Res 2021-39 Sole Source-Norstar Spray Parts Res 2021-40 Sole Source Purchase – SePro Aquatic Weed Program 2021-22 Res 2021-41 WaterSMART Res 2021-42 Sole Source Purchase – Trimble GPS Equipment Res 2021-43 Sole Source Purchase – Used Service Truck Res 2021-44 Surplus Res 2021-45 Approving Sale of Vista Field Phase IV KID #1041A Res 2021-46 WaterSMART Grant 2022 Res 2021-47 Prj Acceptance & Retainage Release PW2019-04 Miscellaneous Electrical Work Res 2021-48 Prj Acceptance & Retainage Release PW2020-10 Cherry Creek Third Pump Res 2021-49 Prj Acceptance & Retainage Release PW2021-02 PSA 6 Pump Replacement Res 2021-50 2022 Authorized Positions Salary Range Res 2021-51 Approving Voluntary Mitigation Agreement for SHP 2021-002 (McDaniels) Res 2021-52 CAT 825 Compactor Res 2021-53 2022 Budget Adoption Res 2021-54 2021 Authorized Positions & Salary Ranges Rev V Res 2021-55 2022 Authorized Positions & Salary Ranges Rev 1 2020 Resolutions 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 2019 Resolutions 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 2018 Resolutions 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 2017 Resolutions 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 2016 Resolutions 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 2015 Resolutions 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 2014 Resolutions 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 2013 Resolutions 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 2012 Resolutions 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 2011 Resolutions 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 2010 Resolutions Res 2010-01 Assessment Roll for 2010-recorded Res 2010-02 Prj Acceptance & Release Retainage for PW Contract 2008-19 Aqualastic Sealter Phase 2 Res 2010-03 Authorized Signers Res 2010-04 Approve Purchase of Used Mack Dump Truck Res 2010-05 Approve Purchase of Used Toyota Forklift Res 2010-06 Benton County Quarry Res 2010-08 Award Contract2010-01 Main Canal Sealing Res 2010-09 Accept Surety Authorize Feasiblity Investigation Bretz Rd LID-recorded Res 2010-10 Adopt Construction Standards Res 2010-11 water & Energy Efficiency Grant Res 2010-12 Authorized Signers Res 2010-13 Repeal & Replace Res 2009-10 Water Allotment Transfer Requests Granted Res 2010-14 Authorized Signers Res 2010-15 Authorized Signers Res 2010-16 Set Public Hearing Date for Segregating Assessment Res 2010-17 Segregation of Assessment recorded 20100825 Res 2010-18 Set Public Hearing Date for Bretz Road LID Res 2010-19 Sole Source – Hydroscreen Res 2010-20 Sole Source – Sutron Res 2010-21 Marketing of Surplus Property Res 2010-22 Sole Source – Norstar Res 2010-23 Approval to Submit WCFSP Grant Applications Res 2010-26 Sole Source – SePRO Res 2010-27 WETP Relegation-recorded Res 2010-28 WETP Allocation-recorded Res 2010-29 Repeal & Replace 2010-28 WET Allocation Request for 2011-recorded Res 2010-30 Adjust Allocation Acreage-recorded Res 2010-31 Authorizing Sale of Real Property Res 2010-32 In Appreciation of John Pringle Res 2010-33 Section 125 Premium Only Plan Res 2010-34 Future Development Plan Res 2010-35 2010 Budget Revision 2009 Resolutions 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 Resolutions 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 Resolutions 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