File #: SR 16-0356   
Type: Resolution Status: Consent Calendar
Department: BOARD OF SUPERVISORS
Meeting Date: 5/24/2016
Legislative Title: Resolution continuing a temporary reduction of the Western Nevada County Solid Waste Parcel Charges for Fiscal Years 2016/17 and 2017/18, approving draft letters to the Cities of Grass Valley and Nevada City regarding Solid Waste Parcel Charges, and authorizing the Chair of the Board of Supervisors to execute the letters. (Sanitation).
Indexes: Fees (36), Solid Waste (Landfill – Sanitation Department) (8), State of California (Miscellaneous, Home Rule) (34)
Attachments: 1. RES 16-209 Temporary Parcel Charge Reduction for FY 16 17, 2. Staff Memo -FY 16-17 and 17-18 Temp SW Parcel Charge Reduction, 3. Resolution - Temporary Parcel Charge Reduction for FY 16 17, 4. Letters to Cities

Title

Resolution continuing a temporary reduction of the Western Nevada County Solid Waste Parcel Charges for Fiscal Years 2016/17 and 2017/18, approving draft letters to the Cities of Grass Valley and Nevada City regarding Solid Waste Parcel Charges, and authorizing the Chair of the Board of Supervisors to execute the letters. (Sanitation).