Resolutions
Resolutions are still being remediated and added to this page. If you have a question regarding a LAFCo resolution, please contact eo@mendolafco.org or (707) 463-4470.
Resolutions 1965 to Present:
2025
2024-25-07 Policy Amendment for New Regular Commission Meeting Time2024-25-08 Signing and Endorsement of Checks and Other Financial Instruments2024-25-09 Irish Beach Water District MSR/SOI Update2024-25-10 Elk County Water District MSR/SOI Update 2024-25-11 Potter Valley MSR/SOI Update2024-25-12 Proposed Budget and Work Program for FY 2025-262024-25-13 FY 2024-25 Work Plan Amendment2024-25-14 Westport County Water District MSR/SOI Update2024-25-15 Mendocino County Russian River Flood Control & Water Conservation District MSR/SOI Update2024-25-16 Final Budget and Work Program for FY 2025-26
2024
2023-24-04 Resolution of Correction - Ukiah Valley Fire District Annexation A-2021-02)2023-24-05 Proposed Budget and Work Program for FY 2024-252023-24-06 Pacific Reefs Water District MSR/SOI Update2023-24-07 Final Budget and Work Program for Fiscal Year 2024-252023-24-08 Amended Policy 12.2 Outside Agency Services 2024-25-01 Mendocino County Waterworks District No. 2 MSR/SOI Update2024-25-02 Gualala Community Services District MSR/SOI Update 2024-25-03 Caspar South Water District MSR/SOI Update2024-25-04 City of Ukiah Annexation of Western Hills Properties2024-25-05 Amended Indemnification Policies Resolution2024-25-06 Round Valley CWD Review Resolution
2023
2022-23-08 AB 361 Jan 9 Regular Meeting.pdf2022-23-09 CoU-UVSD OASA Resolution.pdf2022-23-10 Commissioner Teleconferencing Policy.pdf2022-23-11 Proposed Budget FY 23-24.pdf2022-23-12 Final Budget FY 2023-24.pdf2022-23-13 Budget Amendment FY 2022-23.pdf2023-24-01 Ukiah Annexation A City-Owned Properties (LAFCo File No. A-2021-01a) 2023-24-02 Ukiah Annexation B City-Owned Properties (LAFCo File No. A-2021-01b) 2023-24-03 RFQ/RFP Policy
2022
2022-23-01 AB 361 July 11 Regular Meeting.pdf2022-23-02 CSA 3 MSR-SOI.pdf2022-23-03 AB 361 Sept 12.pdf2022-23-04 AB 361 Nov 7 Regular Meeting votes.pdf2022-23-05 AB 361 Dec 19 Regular Meeting.pdf2022-23-06 Ukiah MSR-SOI votes.pdf2022-23-07 UVSD MSR-SOI votes - signed.pdf2021-22-10 AB 361 Feb 7 Regular Meeting.pdf2021-22-11 AB 361 March 7 Regular Meeting.pdf2021-22-12 AB 361 April 4 Regular Meeting.pdf2021-22-13 Service Rates and Fee Schedule Update.pdf2021-22-14 AB 361 May 2 Regular Meeting.pdf2021-22-15 Proposed Budget FY 22-23.pdf2021-22-16 AB 361 June 6 Regular Meeting.pdf2021-22-18 Final Budget FY 2022-23.pdf
2021
2021-22-01 CCSD MSR-SOI.pdf2021-22-02 UVFD MSR-SOI.pdf2021-22-03 UVFD Annex.pdf2021-22-04 Fort Bragg OASA.pdf2021-22-05 AB 361 Nov. 1 Reg Meeting.pdf2021-22-07 AB 361 Nov. 8 Special Meeting.pdf2021-22-08 UVFD Insufficient Protest.pdf2021-22-09 AB 361 Dec. 6 Regular Meeting.pdf2020-21-03 Budget Amendment Complete.pdf2020-21-03 Budget Amendment CORRECTED Complete.pdf2020-21-04 Proposed Budget FY 21-22 Complete.pdf2020-21-05 Idemnification Policy Amendments Complete.pdf2020-21-06 Exhibit A Electronic Signature Policy.pdf2020-21-06 Electronic Signature Policy Complete.pdf2020-21-07 Budget Amendment 2 FINAL.pdf2020-21-08, Final Budget FY 2021-22 FINAL.pdf2020-21-09 Budget Amendment 1 correction FINAL.pdf
2019
2019-20-01 BTCSD MSR SOI (signed).pdf18-19-05 Fort Bragg RFPD MSR SOI (signed).pdf18-19-06 Amending Policy 5.1.5, Fiscal Stability (signed).pdf18-19-07 2019 Proposed Budget and Work Plan FY 19-20 (signed).pdf18-19-08 2019 Legislative Platform (signed).pdf18-19-09 2019 Final Budget and Work Plan FY 19-20 (signed).pdf18-19-10 Willits MSR SOI (signed).pdf
2018
18-19-01 Area of Interest Policy (signed).pdf18-19-02 Commissioner Compensation Policy Amendment (signed).pdf18-19-03 Updated Policies & Procedures Manual (signed).pdf2017-18-06, 2018-19 Proposed Budget (signed).pdf2017-18-07 Fire P Districts SOI, signed.pdf2017-18-08 Final Budget and Work Plan (signed).pdf2017-18-09 Alternate Commissioner Participation Policy Amend (signed).pdf2017-18-10 Electronic Email and Devices Policy (signed).pdf2017-18-11 2018 Legislative Platform (signed).pdf2017-18-12 Redwood Coast FPD MSR SOI (signed).pdf2017-18-13 Inter-LAFCo Coordination Policy (signed).pdf
2017
2017-18-01 Corrected N 10 mile annex Ft Bragg, signed.pdf2017-18-02 Application Materials Policy, signed.pdf2017-18-03 Budget Adjustment Policy, signed.pdf2017-18-04 The 2017 Legislative Platform, signed.pdf18-19-05 Fort Bragg RFPD MSR SOI (signed).pdf2016-17-03 EO Financial Authorizing REVISED (signed).pdf2016-17-04 EO Financial Reserves (signed).pdf2016-17-05 Final Filing Policy (signed).pdf2016-17-06 Cem Dist MSR SOI Resolution (signed).pdf2016-17-07 SDRMA Ballot.pdf2016-17-08 RRFC MSR SOI Resolution (signed).pdf2016-17-09 Final 2017-18 Budget (signed).pdf2016-17-10 AVCSD Latent Powers Activation (signed).pdf2016-17-11 AVCSD No Protest Latent Powers Activation (signed).pdf2016-17-12 Final 2017-18 Budget (signed).pdf
2016
2015-16-10 Gualala CSD SOI Update (signed).pdf2015-16-11 Calpella CWD SOI Update (signed).pdf2015-16-12 Redwood Valley CWD SOI Update (signed).pdf2015-16-13 FY 2015-16 Budget Amendment (signed).pdf2015-16-14 Hopland PUD SOI Update (signed).pdf2015-16-15 Potter Valley ID SOI Update (signed).pdf2015-16-16 Round Valley CWD SOI Update (signed).pdf2015-16-17 Mendocino County RCD SOI Update (signed).pdf2015-16-18 Countywide Fire Services MSR (signed).pdf2015-16-19 Proposed Budget for FY 2016-17 (signed).pdf2015-16-20 Millview CWD SOI Update (signed).pdf2015-16-21 Irish Beach WD SOI Update (signed).pdf2015-16-22 Noyo Harbor District SOI Update (signed).pdf2015-16-23 Willow CWD SOI Update (signed).pdf2015-16-25 Final Budget for FY 2016-17 (signed).pdf2015-16-24 Mendocino Coast Healthcare District SOI Update (signed).pdf2016-17-01 Amending Budget for FY 2016-17 (signed).pdf2016-17-02 Policy Authorizing Interim Claims Approval
2015
2015-16-02 Final Budget for FY 2015-16 (signed).pdf2015-16-03 Elk CWD SOI Update (signed).pdf2015-16-04 Point Arena SOI Update (signed).pdf2015-16-05 Caspar South WD SOI Update (signed).pdf2015-16-06 Pacific Reefs WD SOI Update (signed).pdf2015-16-07 Westport CWD SOI Update (signed).pdf2015-16-08 Anderson Valley CSD SOI Update (signed).pdf2015-16-09 Laytonville CWD SOI Update (signed).pdf2015-16-10 Gualala CSD SOI Update (signed).pdf2015-16-11 Calpella CWD SOI Update (signed).pdf2015-16-12 Redwood Valley CWD SOI Update (signed).pdf2015-16-13 FY 2015-16 Budget Amendment (signed).pdf2015-16-14 Hopland PUD SOI Update (signed).pdf2015-16-15 Potter Valley ID SOI Update (signed).pdf2015-16-16 Round Valley CWD SOI Update (signed).pdf2015-16-17 Mendocino County RCD SOI Update (signed).pdf2015-16-18 Countywide Fire Services MSR (signed).pdf2015-16-19 Proposed Budget for FY 2016-17 (signed).pdf2015-16-20 Millview CWD SOI Update (signed).pdf2015-16-21 Irish Beach WD SOI Update (signed).pdf2015-16-22 Noyo Harbor District SOI Update (signed).pdf2015-16-23 Willow CWD SOI Update (signed).pdf
2008
2008-02 Mendocino Coast Recreation and Park District MSR/SOI Study2008-03 Mendocino Coast Recreation and Park District Annexation 20082008-04 Mendocino Coast Recreation and Park District SOI Determination2008-05 City of Fort Bragg MSR/SOI Study2008-08 Mendocino City Community Services District MSR/SOI Study
2003
03-01 Approving the Form and Authorizing Execution of Fifth Amended and Restated Joint Powers Agreement.pdf03-02 Approving the Fee Deposit Schedule for 2003 and Authorizing the Executive Officer to use this Schedule for All Future Applications.pdf03-03 Approving Chapters one through six of the Policy and Procedures and Authorizing the Executive Officer to use these CHapters for All Future Applications.pdf03-04 Approving the Fiscal Year 2003-2004 Budget and Authorizing the Executive Officer to Forward this Approved Final Budget to the Mendocino County Auditor for Apportionment.pdf03-06 Approving Out of Area Water Service Agreements Between Laytonville County Water District and Glass, Hill, Mitchell, Silva and Woodsum.pdf03-07 In Support of A Statewide Ballot Initiative for Novemeber 2004 to put the Voters in Charge of Whether Local Tax Dollars Should Be Diverted from Local Government Programs to State Services.pdf
2002
02-01 Approval after Protest Hearing for Laytonville County Water District Annexation.pdf02-02 Requesting Auditor to Collect Apportioned Fees Due to LAFco under Government Code Section 56381.pdf02-03 Commending Ray Hebrard for His Years of Service to LAFCo.pdf2003-04 2002-04 CEQA Policy and Procedures.pdf
1998
98-01 Approving Master Service and Element Sphere of Influence Assignments for Millview County Water District and Ukiah Valley Sanitation District and Adoption of a Negative Declaration for Both Proposals and Approval of the Westfork Annexation into the Millview County Water District and Ukiah Valley Sanitation District98-02 Making Determination and Approving the Tyler, Kimmel, Field, Lindgren, Hill & Strckland (i.e. Tyler et al) Annexation to the Potter Valley Irrigation District
1997
97-01 Approving Revised Fees.pdf97-02 Making Determinations and Conditionally Approving the Guidiville Indian Rancheria Annexation to the Ukiah Valley Sanitation District97-03 City of FB Annex of City Owned Property.pdf97-04 Approval of Fort Bragg Annexation of City-Owned Property97-05 Making Determinations and Approving the Smith, McMenomy, Grasso Annexation to the Potter Valley Irrigation District97-06 Making Determinations and Approving the Agwood Annexation to the Ukiah Valley Sanitation District97-07 Making Determinations and Conditionally Approving the Southwest Annexation to the Calpella County Water District Including Adoption to the Master Sphere of Influence Including Acceptance of the District’s Negative Declaration97-09 Potter Valley ID Annexation.pdf
1996
96-01 Approving the Matthews-Miller Annexation to the Potter Valley Irrigation District.pdf96-02 Approving Revised Fees.pdf96-03 Approving Moerman Annexation to the Potter Valley Irrigation District.pdf96-04 Proclamation to Richard Wasserman.pdf96-05 Resolution of Intention to Approve the Report and Recommendations of the Special Districts Advisory Committee Regarding the Adoption of Rules and Regulations.pdf96-06 Dissolving the Little Lake Water District, Including Distribution of Assets and Setting Forth Conditions .pdf96-07 Approving the Report and Recommendation of Special Districts Advisory Committee as Changed by the Commission.pdf96-08 Making Determinations and Approving the Blue Oaks Vineyard Annexation to the Potter Valley Irrigation District.pdf96-09 Willits Outside Agency Service Agreement, SOI96-10 Formation of the Redwood Coast Fire Protection District and Establishing a Sphere of Influence
1995
95-01 Sphere of Influence Amendment for Detachment of Territory from Mendocino Fire Protection District to the Fort Bragg Rural Fire Protection District Sphere of Influence95-02 Adopting Spheres of Influence and Master Service Element Plans for Eight Public Cemetery Districts and Master Service Element Plan Adoption for Leggett Valley Fire Protection District and Covelo Fire Protection District93-03 Sphere of Influence and Master Services Element for the Potter Valley Irrigation District95-04 Sphere of Influence Amendment adding territory to the Redwood Valley-Calpella Fire Protection District from the Little Lake Fire Protection District, the Potter Valley Community Service District; a map correction affecting Ukiah Valley Fire District; and approval of the Redwood Valley/Calpella Annexation 1994 including the detachment areas of Little Lake Fire Protection District and Potter Valley Community Service District
1991
91-1 Approving Stanley Annexation to the City of Ft Bragg.pdf91-2 Approving Tucker Annexation to the City of Ft Bragg.pdf91-3 Approving the Ukiah Valley Fire District Annexation.pdf91-4 Approving the Ukiah Valley Fire District Annexation.pdf91-4A Amending 91-4 Approving the Ukiah Valley Fire District Annexation.pdf91-5 Approved Revised Fee Schedule.pdf91-6 Approving Andreis Annexation to the City of Ft Bragg.pdf91-7 Approving Annexation No. 3 to Mendocino Fire Protection District.pdf91-8 Approving the Flores, Torres, Dawes and Christensen Annexation to Millview County Water District.pdf91-9 Approving Pavlovic Annexation to the Calpella County Water District.pdf91-10 Approving Revised Fee Sched Efft Oct 7.pdf
1990
90-1 Approving Elk Community Services District Formation.pdf90-1A Adopted Elk Community Services District Formation.pdf90-2 Approving Greater Willits Ambulance District Formation.pdf90-3 Approving Spring Valley Road Annexation to PVID.pdf90-4 Approving Domenichelli Annexation to PVID.pdf90-5 Approving Pauli Annexation to PVID.pdf90-6 Approving Gabrielli Winery Annexation to the Redwood Valley Water District.pdf
1989
89-01 Adopting Sphere of Influence for Fire Service Districts89-2 Vincent Annexation to Ukiah Valley Sanitation District.pdf89-3 Forrester Properties, Inc Annexation to Ukiah Valley Sanitation District.pdf89-4 Comptche Community Svc District Formation.pdf89-5 Greater Willits Ambulance District Formation.pdf89-6 Point Arena Joint USD Annexation to Mendocino Coast Recreation & Park District89-7 Little Lake Fire District Annexation.pdf89-8 Long Valley Fire District Annexation.pdf89-9 Filing Fee Revised Schedule, Eff 7.1.89.pdf89-10 Approving Cox.Mayfield Annexation to the Ukiah Valley Sanitation District.pdf89-11 Approving Carousel Carpet Mills Annexation to the Ukiah Valley Sanitation District.pdf89-12 Jacobson Fox Annexation to MCCSD.pdf
1988
88-1 Approving King Annexation to Millview County Water District.pdf88-2 Hay Annex and Neg Dec to City of Point Arena.pdf88-3 Gibson.Fetzer Annexation to Hopland Public Utility District with Neg Decl.pdf88-4 Appreciation – Richard Wasserman.pdf88-6 Approving Pitman Annexation to Millview County Water District.pdf88-5 Appreciation Leo Meskis.pdf88-7 Approving Pitman Annexation to Millview County Water District.pdf88-8 Approving Jose Licea Annexation to Calpella Co. Water District.pdf88-9 Approving Carter H. Arnold Lands Detach from Irish Beach California Water District.pdf
1987
87-1 Approving Harrah-Handley (86-4) and Glass (86-5) Annexations to the City of Willits .pdf87-2 Approving Yorkville .pdf87-3 Approving Louisiana Pacific Agwood Annexation to Millview County Water District.pdf87-4 Amending Resolution 87-1.pdf87-5 Transferring Conducting Authority Responsibilities from the Little Lake County Water District to the Mendocino County Board of Sups.pdf87-6 Approving Annexation to Alexander Estates Lighting District.pdf87-7 Approving Georgia Pacific Resin Plant Annexation to Ukiah Valley Sanitation District.pdf87-7 North Bush Street Annexation to the City of Ukiah.pdf87-8 Approving El-Dorado Estates Annexation to USVD.pdf
1986
86-1 Willits Water District Detachment.pdf86-2 Haines Annexation to Millview County Water District.pdf86-3 Authorizing Chairman to Sign Consultant Contract.pdf86-4 Approving Guala Community Services District Formation.pdf86-5 Airport South Reorganization – City of Ukiah.pdf86-6 Caldwell Frontage Road to the City of Ukiah.pdf
1985
85-1 Water System Facilities Annexation to City of Willits.pdf85-2 West Airport Annexation to City of Willits.pdf85-3 Appreciation – Dan Hamburg.pdf85-4 North Fire Station-Old Treatment Plant.pdf85-5 Thornquist Annexation to the City of Fort Bragg.pdf85-6 Unincorporated Area of Mendocino County Annexation to CSA.pdf85-7 Appointing Reorganization Committee.Authorizing Study for RFPs.pdf85-8 North State Street Annexation to Millview County Water District.pdf85-9 Amending Elk County Water District SOI.pdf85-10 Jepson Annexation to Millview County Water District.pdf
1984
84-1 North Highway One Annexation to the City of Ft Bragg.pdf84-2 Nicholaisen Annexation to the Millview County Water District.pdf84-3 Weibel-Fetzer Annexation to Redwood Valley Water Distr.pdf84-4 Wisdom Gray Annexation to the City of Ft Bragg.pdf84-5 Sherwood Rd Annexation to Ft Bragg.pdf84-6 Flynn Creek Rd to Mtn House Rd Annexation to the Anderson Valley CSD.pdf84-7 Kast Annexation to Ft Bragg.pdf84-8 Rasmussen Lane Annexation to Ft Bragg.pdf84-9 Adding Airport Svcs to Anderson Valley CSD.pdf84-10 Appreciation _ Wilma Sweazy.pdf84-11 Appreciation - Richard Seale.pdf84-12 Appreciation _ Joe Scaramella.pdf84-13 Harwood B Plant Annexation to Willits.pdf84-14 Adopting Negative Declaration for Sphere of Influence84-15 Adopting Spheres of Influence for Cities and Special Districts in Mendocino County
1982
82-1 The Area of Mendocino Unified School District and Caspar Precinct 1 Annexation to the Mendocino Coast Park and Recreation Distristict.pdf82-2 Airport South State Street Annexation Reorgorganization to Ukiah.pdf82-3 Fort Bragg High Annexation to Fort Bragg.pdf82-4 Harms Woodruff Little Reorganization.pdf82-5 Heinzman Runnings Annexationn to Potter Valley Irrigation District.pdf82-6 West Todd Point Georgia Pacific Reorganization.pdf82-7 LAFCo Filing Fees.pdf82-8 City Incorporation of Town of Mendocino.pdf82-9 Providing for Participation of City Member in LAFCo Actions on Proposals Involving that Members City.pdf82-10 Harms Woodruff Little Annexation.pdf82-11 Rose Annexation to Potter Valley Irrigation District.pdf82-12 Boonville Road Annexation to Willow County Water District.pdf
1981
81-1 Doers Reorganization.pdf81-3 Airport Industrial Park Reorganization.pdf81-4 Garzani Annexation to Calpella Coty Water Distr.pdf81-5 Appreciation Al Barbero.pdf81-6 Moerman Annexation to Potter Valley Irrig District.pdf81-7 Grasso Annexation to Potter Valley Irrig District.pdf81-8 Poplar Holly Annexation to Willits.pdf81-9 Baechtel Rd Annexation to Willits.pdf81-10 East Todd Point Reorg.pdf81-11 Sea Rock Annexation to MCCSD.pdf81-12 Che Co ranch Annexation to the Potter Valley Irrig District.pdf81-13 Reardon Reorganization.pdf81-14 Munson Hastings Reorg.pdf
1980
80-1 North Harbor Annexation to Ft Bragg.pdf80-2 Appreciation for Raymond Rockefeller.pdf80-3 Lewis Lane Reorganization.pdfLAFCo No. 80-3 Annexation Map.jpg80-4 Sylvandale Detachment from Brooktrails CSD.pdf80-5 Johnson Annexation to the Ukiah Valley Sanitation District.pdf80-6 Appreciation of Jack Simpson.pdf80-7 Las Casas Reorganization.PDF80-8 Mendocino College Reorganization.pdf
1979
79-1 Kauffman Annexation to the Ukiah VFPD.pdf79-2 Policy Regarding the Initiation of LAFCO Proceedings.pdf79-3 Require Prezoning Prior to Initiation of Proceeding for Certain Muni Annexations.pdf79-4 Sequoia Annexation to Ft Bragg.pdf79-5 Orr Creek Annexation to Ukiah.pdf79-6 Orchard Ave South Detachment from Ukiah Valley FPD.pdf79-7 Boyd Annexation to Willits.pdf79-8 Tepper Annexation to Ft Bragg.pdf79-9 East Cedar Street Annexation to Ft Bragg.pdf79-10 Polsley Annexation to the Covelo Community Services District.pdf79-11 Polsley Annexation to the Covelo Community Services District.pdf
1976
76-1 Ukiah Unified School District Annexation to City.PDF76-2 Alexander Estates Annexation to the Ukiah Valley Fire Protection District.pdf76-3 Annexation Hellman to Hopland Public Utitlity District.pdf76-4 Opposing Senate Bill 1736.pdf76-5 Annexation Cagle Kennedy and City of Ukiah Property to Ukiah.pdf76-6 Annexationn 1976 Homeland to Millview County Water District.pdf76-7 Annexation Beach to Brooktrails CSD.pdf76-8 Annexation Rolling Oaks Estates to Ukiah Valley FPD.pdf76-9 Annexation Pinolville to Ukiah Valley FPD.pdf76-10 Annexationn Denny and Gianoli MacCarty to Ukiah.pdf
1975
75-1 Low Gap County Complex Annexatio to City Ukiah.pdf75-2 Deerwood No 3 Annexation to Ukiah Valley FPD.pdf75-3 Curtis Annexation to Ukiah Valley FPD.pdf75-4 Mendocino State Hospital Annexation to Ukiah Valley FPD.pdf75-5 Noyo Annexation to City of Ft Bragg.pdf75-6 Laytonville County Water District Annexation.pdf75-7 Bechtel Rd Annexation to City of Willits.pdf75-8 Kimmel Annexation to Potter Valley Irrigation District.pdf75-9 Warfs Land Annexation to Potter Valley Irrigation District.pdf75-10 Schultz Annexation to Willow Countty Water District.pdf75-11 Orr Springs Rd Annexation to Ukiah Valley FPD.pdf75-12 Reorganization of Brooktrails into a CSD.pdf75-13 Romer Annexation to Willow County Water District.pdf75-14 Moore's Annexation to Irish Beach Water District75-15 Approving Impartial Analysis of Reorganization of Brooktrails Resort Improvement District into CSD.pdf75-16 Ukiah Unified School District, Low Gap Property Annexation to the City of Ukiah.pdf75-17 Ells Airport Annexation to the City of Willits.pdf75-18 Carlson-Haun Annexation to Fort Bragg.pdf75-19 Approving the Ford Annexation to Millview County Water District.pdf
1974
74-1 Little Lake Recreation and Park District.pdf74-2 Kennedy Annexation to the City of Ukiah.pdf74-3 Wipf Matheu Mitchell Annexation to the Potter Valley Irrigation District.pdf74-4 Strong Annexation to the Millview County Water District.pdf74-5 Approving Formation of County Service Area No 3 (2).pdf74-6 Resolution of Formation Legget Valley FPD.PDF
1972
72-1 Annexation of Bantz and Knight to Potter Valley Irrigation District72-2 Annexation of Redemeyer Road to Ukiah Valley Fire Protection District72-3 Formation of Fort Bragg Recreation District72-4 Aiport Parcels Annexation to City of Ukiah72-5 Old Sewer Farm Annexation to City of Ukiah72-6 Amending Resolution 72-3 Renaming to Mendocino Coast Recreation and Park District72-7 Moores Annexation to Irish Beach Water District72-8 Wong Annexation to Fort Bragg Municipal Improvement District72-9 Lynn Annexation to City of Willits72-10 Bradshaw Annexation to City of Fort Bragg72-11 Formation of the Ackerman Creek County Service Area 72-12 Dennen Annexation to City of Fort Bragg
1971
71-1 Formation of Westport County Water District.pdf71-2 Foutz Annexation to City of Ukiah.pdf71-3 Dissolution of County Service Area No 2.pdf71-4 1971 Annexation to Laytonville County Water District.pdf71-5 Opposing Senate Bill 88.pdf71-6 Formation of Septic Tank Maintenance District Couny Service Area No 1.pdf71-7 York Ranch 1971 Annexation to Millview County Water District.pdf71-8 Opposition to Bill 1362.pdf71-9 Siri Annexation to Millview County Water District.pdf71-10 Brashear Annexation to Fort Bragg.pdf
1970
70-1 German Annexation to Ukiah Valley Fire Protection District.pdf70-2 Baechtel Rd Annexation to Willits.pdf70-3 Windlinx Annexation to Fort Bragg.pdf70-4 Opposing Statewide LAFCO.pdf70-5 Formation of Whiskey Shoals Water District.pdf70-6 Formation of Mendocino City CSD.pdf70-7 Opposing to Senate Bill 476.pdf70-8 Denying Formation of Mendocino Sanitary District.pdf70-9 Noyo River Annexation to Fort Bragg.pdf70-10 Styskel 1970 Annexation to Millview County Water District.pdf70-11 Detachment from Little Lake Fire District.pdf
1969
69-1 Firco Annexation to Brooktrails Resort Improvement District.pdf69-2 Scott Annexation to Willits.pdf69-3 Rea Annexation to Ukiah.pdf69-4 Amending Resolution 10 Annexation to Fort Bragg Rural Fire District.pdf69-5 Formation of Ridgewood Park CSD.pdf69-6 Incorporation of Town of Mendocino City.pdf69-7 Sea Dune Lake CSD Formation.pdf69-8 Rose Gray Annexation to Fort Bragg.pdf69-9 Request to Mendocino Board of Supervisors to Dissolve Water Works DIstrict No 1.pdf69-10 Quail Meadow Annexation to Willits.pdf69-11 Formation of County Service Area No 2.pdf69-12 Hutchinson Annexation to Brooktrials Resort Improvement District.pdf69-13 Strong Annexation to Millview County Water District.pdf69-14 Formation of Westport Community Services District.pdf
1968
68-1 Harrah Annexation to Willits.pdf68-2 Changing Boundaries of Little Lake Water District.pdf68-3 Detachment of Territory from Little Lake Protection District.pdf68-4 Recommending Dissolution of Joint Highway Districts No 20 and 23.pdf68-6 Annexation to City of Ukiah.pdf68-5 Amending 68 3 Approving Detachment of Territory from Little Lake Fire Protection District.pdf68-7 Lewis Lane Annexation to Ukiah.pdf68-8 Annexation to City of Ukiah.pdf68-9 1968 Lorenzi Annexation to Millview County Water District.pdf68-10 Annexation to Fort Bragg Rurual Fire District.pdf68-11 Proceedings to Dissolve Water Works No 1.pdf68-12 Formation of Anderson Valley CSD.pdf
1967
67-1 Wagner Annexation to Willow County Water District.pdf67-2 Irish Beach Water District Approval.pdf67-3 Potter Valley Irrig District Annexation Wipf Siemer Guntly.pdf67-4 Potter Valley Irrigation District Annexation McCord.pdf67-5 Pacific Reefs Water District Approval.pdf67-6 Venturi Annexation to Millview County Water District.pdf67-7 Area No 4 Annexation to Fort Bragg.pdf67-8 Areas No 1 and 3 Annexation to Fort Bragg.pdf67-9 South Boundary File 67 5 b Annexation to Fort Bragg.pdf67-10 Waugh Lane Detachment from Ukiah Valley Fire Protection District.pdf67-11 Annexation of Talmage and Hastings Roads to Ukiah Valley Sanitation District.pdf67-12 Annexation of 67 5 b as amended to Fort Bragg.pdf67-13 Annexation of 67 10 to Fort Bragg.pdf