BOARD OF SUPERVISORS - RESOLUTIONS

Print
Share & Bookmark, Press Enter to show all options, press Tab go to next option

2021

2021-R-1        Augment and amend the 2020-21 budget
2021-RA-R-1  Augment and amend the 2020-21 budget of Redevelopment Authority
2021-R-2        Transfer of Carson City property known as municipal well #4 to Little Lane
2021-RA-R-2  Augment and amend the fiscal year 2020-21 budget of Redevelopment Authority
2021-R-3        Authorization of expenditure from the fiscal year 2021 Redevelopment Revolving Fund
2021-R-4        Authorization to execute Real Property lease agreements for use as vaccination sites
2021-R-5        Vote failed 
2021-R-6        Authorization of the disbursement of Community Support Services Grant Funds
2021-R-7        Authorization of the disbursement of Community Support Services Grant Funds
2021-R-8        Adoption of provisional order to establish "SCNID" South Carson Neighborhood Improvement District
2021-R-9        Report of the City Engineer's estimated fiscal year Assessment Roll for "SCNID" 
2021-R-10      Report of the City Engineer's estimated fiscal year Assessment Roll for "SCNID"
2021-R-11      Creation of the South Carson Street Neighborhood Improvement District Fund
2021-R-12      Setting the tax rate for county cooperative extension for the fiscal year 2022
2021-R-13      Confirming the Downtown Neighborhood Improvement District "DNID" assessment
2021-R-14      Passing merits of all complaints/protests/objections to SCNID
2021-R-15      Confirming "SCNID" assessment, dispensing with complaints, & ratifying City Engineer's 2022 Assessment Roll
2021-R-16      BOS appointment of trustees to the Other Post-Employment Benefits Trust Fund 
2021-R-17      Designation of those highways or portions of highways as school zones
2021-R-18      Interfund loan from General Fund to CAMPO and from GF to Transit Fund, and RTC Fund and Grant fund  
2021-R-19      BOS setting forth the benefits for unclassified employees effective July 1, 2021
2021-R-20      Augment and amend the fiscal year 2020-21 budget 
2021-R-21      Authorization of expenditure from the FY 2022 Redevelopment Revolving Fund to support events, incentives, and capital improvement projects to carry out redevelopment plan
2021-R-22       Levy the FY 2021-22 ad valorem tax rates
2021-R-23       Amendment of residential building permit allocations under Carson City Growth Management ordinances for years 2022 and 2023
2021-R-24       Transfer of Carson City's 2021 private activity bond volume cap to the Nevada Rural Housing Authority
2021-R-25       Adoption of the 2021 Carson City Hazard Mitigation Plan
2021-R-26       Interfund loan from General Fund to Debt Service Fund
2021-R-27       Directing notice to the Carson City Debt Management Commission
2021-R-28       Directing notice to the Carson City Debt Management Commission
2021-R-29       Acceptance of real property for use as public right of way at Little Lane Village
2021-R-30       Authorization of publication of notices relating to general obligation capital improvement bonds
2021-R-31       Authorization of publication of notices relating to general obligation water bonds
2021-R-32       Authorization of expenditure from the fiscal year 2022 Redevelopment Revolving Fund   
2021-R-33       Authorization of expenditure from the fiscal year 2022 Redevelopment Revolving Fund
2021-R-34       Acceptance of real property for use as a public right of way at Blackstone Ranch 
2021-R-35       Authorization of expenditure from the fiscal year 2022 Redevelopment Revolving Fund
2021-R-36       Authorization of expenditure from the fiscal year 2022 Redevelopment Revolving Fund
2021-R-37       BOS setting forth the benefits for unclassified employees effective January 1, 2022
2021-R-38       Conveyance of 2.19 acres within APN 010-037-04 to Oikos Development Corporation