2005-2019 LAFCo Resolutions
- 2005-01 LAFCo Resolution Approving Request for Our of Boundary Service Application No. 2005-72; Mariposa Public Utility District/ First Baptist Church of Mariposa; Assessor Parcel Numbers: 012-142-025/023.
- 2005-02 LAFCo Resolution Adopting the Fiscal Yeat 2005-06 Budget.
- 2005-03 LAFCo Minute Order Appointing Regular Public Commissioner and Alternate Public Commissioner.
- 2005-04 LAFCo Minute Order regarding Letter of Recognition and Approval of Title Plaque for John Earle.
- 2006-01 LAFCo Resolution Adopting the Fiscal Year 2006-07 Budget.
- 2007-01 LAFCo Resolution Adopting the Fiscal Year 2007-08 Budget.
- 2007-02 LAFCo Resolution Recognizing Vincent Keho for His Outstanding Service on the Mariposa County Local Agency Formation Commission.
- 2008-01 LAFCo Resolution Determining That The Municipal Service Review for Water and Wastewater is Exempt from The California Environmental Quality Act and Approving the Final Municipal Service Review, Including Statements of Determination for the Service Provided by the Mariposa Public Utility District.
- 2008-02 LAFCo Resolution Making A Determination on Resolution of Application Approving the Formation of the County Service Area No. 3, Fire Protection.
- 2008-03 LAFCo Resolution Adopting the Fiscal Year 2008-09 Budget.
- 2008-04 LAFCo Resolution Approving 2009 Meeting Dates.
- 2009-01 LAFCo Resolution Adopting the Fiscal Year 2009-10 Budget.
- 2009-02 LAFCo Resolution Adopting a Negative Declaration and Approving LAFCo Annexation No. 2009-141 for the Annexation Territory to the MariposaPublic Utility District, With Findings.
- 2010-01 LAFCo Resolution Adopting the Fiscal Year 2010-1 Budget.
- 2010-02 LAFCo Memorandum On Election Policies.
- 2011-01 LAFCo Resolution Adopting of the Preliminary Budget for Fiscal Year 2011-12.
- 2011-02 LAFCo Resolution Adopting the Adjusted LAFCo User Fees.
- 2011-03 LAFCo Resolution Adopting the Fiscal Year 2011-12 Budget.
- 2012-01 LAFCo Resolution Reaffirming the Approval of LAFCo Annexation No. 2009-141 and the Adoption of a Negative Declaration for the Annexation of Territory to the Mariposa Public Utility District, with Findings, Determinations and Conditions.
- 2012-02 LAFCo Resolution Adopting a Notice of Exemption and Approving LAFCo Detachment No. 2011-215 for the Detachment of Territory from the Yosemite Alpine Community Services District, With Findings and Determinations.
- 2012-03 LAFCo Resolution Adopting the Fiscal Year 2012-13 Budget.
- 2013-01 LAFCo Resolution Adopting the Fiscal Year 2013-14 Budget.
- 2014-01 and 2014-02 Minute Order - Election of LAFCo Officer for 2014: Chair and Vice-Chair.
- 2014-03 LAFCo Minute Order - Public Hearing to Consider the Preliminary Fiscal Year 2014-15 Budget.
- 2014-04 LAFCo Resolution Adopting a Notice of Exemption and Approving the Mariposa County LAFCo Policies, Procedures and Standards.
- 2014-05 LAFCo Resolution approving minor updates to LAFCo Policies, Procedures and Standards Manual.
- 2014-06 LAFCo Resolution approving the Sphere of Influence and the Municipal Service Review for County Service Area No. 3, Fire Protection/Suppression and adopting a Notice of Exemption.
- 2014-07 LAFCo Resolution Adopting the Fiscal Year 2014-15 Budget.
- 2015-01 and 2015-02 LAFCo Minute Order - Election of LAFCo Officers for 2015: Chair and Vice Chair.
- 2015-03 LAFCo Resolution Adopting the Fiscal Year 2015-16 Budget.
- 2016-01 and 2016-02 LAFCo Minute Order - Election of LAFCo Officers for 2016: Chair and Vice Chair.
- 2016-03 LAFCo Minute Order - Public Hearing to Consider the Proposed Fiscal Year 2016-17 LAFCo Budget.
- 2016-04 LAFCo Minute Order - LAFCo 2016/2017 Fiscal Year Final Budget.
- 2017-01 LAFCo Minute Order - Re-appoint Kris Casto as a LAFCo Commissioner, Representing the General Public.
- 2017-02 LAFCo Minute Order - Selections of LAFCo Officer for 2017: Chair.
- 2017-03 LAFCo Minute Order - Selections of LAFCo Officer for 2017: Vice Chair.
- 2017-04 LAFCo Minute Order - Resolution Approving the LAFCo Meeting Schedule of 2017.
- 2017-05 LAFCo Minute Order - Resolution Approving the Final Fiscal Year 2017-18 LAFCo Budget.
- 2018-01 LAFCo Minute Order - Selection of LAFCo Officers for 2018: Chair.
- 2018-02 LAFCo Minute Order - Selection of LAFCo Officers for 2018: Vice Chair.
- 2018-03 LAFCo Minute Order - Resolution Approving the LAFCo Meeting Schedule of 2018.
- 2018-04 LAFCo Minute Order - Resolution Approving the LAFCo the Final Fiscal Year 2018-19 LAFCo Budget.
- 2019-01 LAFCo Minute Order - Selection of LAFCo Officer for 2019: Chair.
- 2019-02 LAFCo Minute Order - Selection of LAFCo Officer for 2019: Vice Chair.
- 2019-03 LAFCo Minute Order - Resolution Approving the LAFCo Meeting Schedule of 2019.
[]