Skip to main content

Resolutions 2022

Below is a list of the current year's District adopted Resolutions.  Complete copies of Resolutions are available upon request to the Administrative Office. 

Resolution No.  Adopted Description Amended Rescinded
22-278 12/13/22 Recognizing, Honoring, and Commending David Rosen for His Service as a Director for the Arcata Fire Protection District Board
22-277 12/13/22 Approving the Schedule of Dates, Time, and Location for the 2023 Regular Board Meetings
22-276 11/08/22 Approving Disposal of Surplus Equipment & Supplies
22-275 11/08/22 Authorizing the Destruction of Certain Fire District Records
22-274 10/11/22 Findings Related to Adoption of the 2022 California Fire Code
22-273 09/13/22  Approving Disposal of Surplus Equipment & Supplies
22-272 09/13/22 Recommending Appointment for Vacant Board Seats to the Humboldt County Board of Supervisors
22-271 09/13/22 Updating Exhibit A to Ordinance 09-14 Schedule of Fees  Resolution No. 18-189
22-270 09/13/22 Adopting the Fiscal Year 2022-22 Budget
22-269 08/09/22 Approving Exemptions to Specific Parcels for the 2006 Benefit Assessment and 2020 Special Tax (Measure F)
 
22-268 08/09/22 Confirming Biennial Review of the Conflict of Interest Code
22-267 06/14/22 Authorizing the Destruction of Certain Fire District Records
22-266 06/14/22 Amending the CAL-Card Credit Limits Adopted in Resolution 18-191 Resolution No. 18-191
 
22-265 06/14/22 Setting the Rate Per Unit for the 2006 Benefit Assessment for FY 2022/23
22-264 06/14/22 Adoption of Appropriation (Gann) Limit for FY 2022/23
22-263  05/10/22 Approving Disposal of Surplus Equipment & Supplies
22-262  04/12/22 Approving a Non-Charter Membership Agreement & Approving the Form & Authorizing the Execution and Delivery of Certain Financing Documents for the Purpose of Purchasing a New Fire Truck and Providing for Other Matters Properly Relating Thereto
 
22-261 04/12/22 Adopting a New Master Salary Schedule Effective April 3, 2022 Resolution No. 22-257
22-260 04/12/22 Approving the Memorandum of Understanding Between the Arcata Fire Protection District & the Arcata Professional Firefighters Local 4981 Effective April 3, 2022  
22-259 05/10/22 Rescinding Resolution 20-219 & Removing the Surplus Property Designation for the Property Located at 1127 Old Arcata Road, Arcata, CA  Resolution No. 20-219
22-258 04/12/22 Authorizing the Destruction of Certain Fire District Records
22-257 03/08/22 Adopting an Updated Master Salary Schedule Effective February 7, 2022 (Corrected)   by Resolution No. 22-260
22-256 03/24/22 Adopting an Updated Records Management Policy Manual & Retention Schedule Resolution No. 17-180
 
22-255 02/08/22 Acknowledging Receipt of Annual Fire & Life Safety Inspections 
22-254 01/11/22 Approving the Memorandum of Understanding and Side Letter Between the Arcata Fire Protection District and the Arcata Fire District Senior Management Group Effective December 26, 2021
22-253 01/11/22 Adopting a New Master Salary Schedule Effective December 26, 2021 by Resolution No. 22-257
22-252 01/11/22 Amending the Health Reimbursement Arrangement with MidAmerica Administrative and Retirement Solutions, Inc. 
Join our mailing list