Skip to content
Muir Beach Community Services District website Logo Muir Beach Community Services District website Logo
  • Home
  • Administration
    • About MBCSD
    • Board Meetings
    • Committees
    • District Compensation
    • District Lands
    • District Records
    • Elected Officials
    • Financials
  • News
  • Water
  • Community Center Rental
    • Community Center Rental
    • Muir Beach Community Center Calendar
    • Community Center Floorplan
  • Photos
  • Contact & Links
  • Home
  • Administration
    • About MBCSD
    • Board Meetings
    • Committees
    • District Compensation
    • District Lands
    • District Records
    • Elected Officials
    • Financials
  • News
  • Water
  • Community Center Rental
    • Community Center Rental
    • Muir Beach Community Center Calendar
    • Community Center Floorplan
  • Photos
  • Contact & Links

District Records

  1. Home
  2. District Records
District RecordsVanessa2025-07-07T16:07:22-08:00
  • Establishing

  • Resolutions

  • Ordinances

  • Finance

  • Water

  • Roads

  • Fire

  • Recreation

  • Surveys

  • Maps

  • Establishing

2025 MBCSD Access and Use of Legal Counsel Policy

2022 MBCSD LAFCo Municipal Service Review

2021 MBCSD Land Uses, Easements, and Encroachment Policy with Guidance

2020 Response to Grand Jury Web Transparency of Agency Compensation Practices

2018 MBCSD Access and Use of Legal Counsel Policy

2018 MBCSD Paid Sick-leave Policy

2018 Treasurer’s Job Description

2018  MBCSD Bylaws (Amended 03-28-2018)

2017 District Manager(s) Job Description

2014 MBCSD Bylaws

2007 History of Muir Beach   By Maury Ostroff, with acknowledgements to Donovan McFarlane and George Lindholdt

1978 Muir Beach Community Plan

1970 History of Muir Beach by Sarah Smith

1958 MBCSD Establishing Declaration

  • Resolutions

2024-2 MBCSD Resolution to Hold Board Elections on 11/5/2024

2024-1 MBCSD Resolution to Authorize Receipt of Prop 68 Per Capita Funds Transfer

2023-1 MBCSD Resolution to Extend Assembly Bill 361

2011-11 Groneman Contiguous Lots for Fire Tax Exemption

2022-10 MBCSD Resolution to Extend Assembly Bill 361

2022-9 MBCSD Resolution to Extend Assembly Bill 361

2022 -8 MBCSD Resolution to Extend Assembly Bill 361

2022-7 MBCSD Resolution to Extend Assembly Bill 361

2022-6 MBCSD Resolution to Extend Assembly Bill 361

2022-5 MBCSD Resolution to Hold District Board Elections on 11-8-2022

2022-4 MBCSD Resolution to Extend Assembly Bill 361

2022-3 MBCSD Resolution to Extend Assembly Bill 361

2022-2 MBCSD Resolution to Extend Assembly Bill 361

2022-1 MBCSD Resolution to Extend Assembly Bill 361

2021-4 MBCSD Resolution to Extend Assembly Bill 361

2021-3 MBCSD Resolution to Extend Assembly Bill 361

2021-2 MBCSD Resolution to Adopt Assembly Bill 361

2021-1 MBCSD Resolution to Authorize Prop 68 Per Capita Grant Application

2020-1 MBCSD Resolution to Hold District Board Elections on 11-3-2020

2019-4 MBCSD Resolution to Join the Marin County Fire JPA

2019-3 MBCSD Resolution to Resolve 2016 Fire Tax CPI Discrepancy

2019-2 MBCSD Resolution to Direct the DM to apply for a Marin County Guarantee Line-of-Credit

2019-1 MBCSD Resolution to Change Elections from Odd to Even Years

2018 MBCSD Resolution on Conflict of Interest

2018 MBCSD Resolution of Worker’s Compensation Coverage for Board Members

2018 MBCSD Designation of Applicant’s Agent Resolution for Non-State Agencies

2017 MBCSD Resolution to Change Board Election from Odd To Even Years

2017 MBCSD Resolution Board Election November 2017

2016 MBCSD Dog Resolution

2016 MBCSD Resolution on Conflict of Interest

2016 MBCSD Resolution on Special Fire Tax

2014 MBCSD Resolution Prohibiting Non-Essential Uses of Water

2012 MBCSD Resolution on Workers Comp JPA

2012 MBCSD Resolution on Volunteers Workers Camp

2012 MBCSD Resolution on Part-Time Workers Health Benefits

2010 MBCSD Resolution On Special Water Capital Improvement Tax

2004 MBCSD Resolution on the Management of Trees, Shrubs, & Other Vegetation

2002 MBCSD Resolution for the Conservation of Water during Officially Noticed Water Conservation Periods

1971 MBCSD Resolution To Add Fire Prtoection to Charter

  • Ordinances

2025-1 MBCSD Ordinance on Water Rates

2019-01 MBCSD Ordinance on Water Rates

2016-08 MBCSD Ordinance on Fire

2010-02 MBCSD Ordinance on Water Rates

2010-01 MBCSD Ordinance on Water Capital Improvement Special Tax

2005-02 MBCSD Ordinance on Water Rates

2003_02 MBCSD Ordinance on Water Rates

  • Finance

NOTE:  Final Audit Reports are posted after being approved and finalized.

MBCSD Final Audit Report FY 2023/24

MBCSD Final Budget Report FY 2024/2025

MBCSD Final Audit Report FY 2022/2023

MBCSD Final Budget FY 2023/2024

MBCSD Final Budget FY 2022/2023

MBCSD Final Audit Report FY 2021/2022

MBCSD Revised Final Budget FY 2021/2022

MBCSD Final Budget FY 2021/2022

MBCSD Final Audit FY 2020/2021

MBCSD Revised Final Budget FY 2020/2021

MBCSD Final Audit Report FY 2019/2020

MBCSD Final Budget FY 2020/2021

MBCSD Final Budget FY 2019/2020

MBCSD Final Audit Report FY 2018/2019

MBCSD Final Budget FY 2018/2019

MBCSD Audit Report FY 2017/2018

MBCSD Audit Report FY 2016/2017

MBCSD Audit Report FY 2015/2016

MBCSD Audit Report FY 2014/2015

MBCSD Audit Report FY 2013/2014

MBCSD Audit Report FY 2012/2013

MBCSD Audit Report FY 2011/2012

MBCSD Audit Report FY 2010/2011

MBCSD Audit Report FY 2009/2010

MBCSD Audit Report FY 2008/2009

MBCSD Audit Report FY 2007/2008

MBCSD Final Budget FY 2017/2018

MBCSD Final Budget FY 2016/2017

Fiscal Year 2006-2007 Audited Financial Statement

Fiscal Year 2005-2006 Audited Financial Statement

Fiscal Years 1981 to 2005 Audits

  • Water

2025-1 MBCSD Ordinance on Water Rates

2024 Water Quality Report

2024 Water Rates and Policies – July 2024

2023 Water Quality Report

2023 Water Rates and Policies – July 2023

2022 Water System Layout – LH 12-27-2022

2022 Water Quality Report

2022 Water Rates and Policies – July 2022

2021 Water Quality Report

2021 Water Rates and Policies – July 2021

2021 Water Rates and Policies – February 2021

2021 Water Leak Relief Policy – February 2021

2020 Water Quality Report

2020 Lead & Copper Testing Results

2020 Water Rates and Policies – July 2020

2019 Water Quality Report

2019 Water Rates and Policies – July 2019

2019 Water Permit CDPH

2019 Water Service Cost Study – May 2019

2019 Water System Rates and Policies – March 2019

2018 Water Quality Report

2018 MOE Water System Review

2018 MOE Water Piping Inventory Report

2017 Lead & Copper Testing Results

2017 State Water Board Water System Survey

2017 Water Quality Report

2017-11-15 Public Hearing for Water Rate Increase – Protest Results

2017 Water Rate Increase Informational Flyer

2017 Notice of Public Hearing for Water Rate Increase

Water Operations vs. Water Expenses & General expenses Growth Trend

2016 Water Quality Report

2016-07-22 Water Monitoring Report

2016 Water System Rates and Policies

2016-06-21 Water Monitoring Report

2015 Water Quality Report

2015 MBCSD Water Consumer Confidence Report

2014 Water Quality Report

2014 Lead & Copper Testing Results

2013 LAFCO Water Study Notice & MBCSD response

2013 Disinfection Biproducts Monitoring Plan Approved

2013 Water Quality Report

2012 MBCSD Water Consumer Confidence Report

2011 MBCSD Water Consumer Confidence Report

2011 California Statutes Related To Drinking Water

2011 Water Quality Report

2011 Water Source Assessments

2011 Permit Transmittal

2011 Water Permit CDPH

2010 Public Notice on Coliform Bacteria

2010 Water Quality Report

2010 Upper Tank Coastal Permit Application and Decision

2009 Water Quality Report

Material Safety Data Sheet Sodium silicate

Material Safety Data Sheet Sodium HypochloriteWhat are Soluble Silicates?

2005 Water Quality Report

2005 Adaptive Management Plan

2004 California Drinking Water Regulations

2004-12-20 MBCSD EHS Inspection Report

2002 Water Operations Manual

2002 Water Source Assessment

2002 Redwood Creek Watershed Assessment – Erosion Prevention

2000 NPS Hydrology Study 1996 Twenty Year Facilities Plan 1996

1996  20 Year Plan – Excerpts – Capital Improvements List

1996  20 Year Plan

1988 Permit for Diversion and Use of Water No_21085

1987 Harris Plan

  • Roads

2022 ILS – Charlotte’s Way Drainage Analysis

2022 Corbit Letter

2021 MBCSD Land Uses, Easements, and Encroachment Policy with Guidance

2021-1-22 Longfellow Rights-of-Way Summary

2021-1-22 Longfellow Supplemental Legal Memo – Seacape

2021-1-22 Longfellow Legal Memo – Bello Beach/Seacape Rights-of-Way

2019-5-22 Sunset Way Project – JML Construction Agreement

20160803_05b MBCSD ILS Supplemental Work Order

2016 Sunset Way Committee Report

2016 MBCSD 341_Sunset Owner Letter

2016 MBCSD 341 Sunset Legal Memo

2016 MBCSD Sunset Way – CSW/ST2 Tech Memo

20160629_04 MBCSD Sunset Way Committee Rec

2016-06-29_04a MBCSD Sunset Way Committee Rec

20160629_04b MBCSD Sunset Way Schedule

20150227 MBCSD Draft Sunset/Cove Project Plans ILS Drawings

2015 Sunset Study, Drainage, Grading, Walls and Speed Bumps

2015 Sunset Study – Water Main, Hydrants & Road Gradients

2015 Sunset Study – Turnarounds

2014 Work Order and Agreement with ILS

2014 Work Supplement with ILS

2014 Geotechnical Herzog Agmt

2014-Geotechnical Borings by Herzog

2014 Geotechnical Report by Herzog

2008 Construction Standards County of Marin

1995 Roads and Easements Standards

1984 MBCSD Roads Committee Report

1980 MBCSD Roads Committee Report

1980 MBCSD Road Maintenance Policy

1980 MBCSD Roads, Easements & Drainage Committee Report

  • Fire

2021-1-28 MERA Muir Beach Site Agreement

2019-10-31 Marin County Fire JPA Agreement

2019-4 MBCSD Resolution to Join the Marin County Fire JPA

2019-3 MBCSD Resolution to Resolve 2016 Fire Tax CPI Discrepancy

2018-04-17 Fire Symposium – Audio

2016 MBVFD Firehouse Location Proposal

2016 MBCSD Fire Chief Job Description

2016-08-03 Fire Chief Report

2016-08 MBCSD Ordinance on Fire

2016 MBCSD Resolution on Special Fire Tax

2012 Geotechnical Investigation Firehouse (big file)

2012 Fire Garage Application (big file)

1971 Fire Protection Resolution

  • Recreation

2018 Trails Committee Report

2015 Community Playground Fall Protection Material

2013 Community Trails Update

  • Surveys

2016 Community Skills Inventory

2015 Community Engagement Survey    Use the password “muirbeach”

  • Maps

2021 Water System Layout

2015 Sunset Way Aerial View of Addresses

2010 Water System Layout

2009 Upper Water Tank Site Map

2006 Well Site Grounds

2005 Assessor’s Parcel Maps

2005 Muir Beach District Map

2002 Topographic map of Sunset Way

2002  Topographic Map of Ahab Sunset Ditch

2002 Upper Frank Valley Maps

1999  Main Water Line on Pacific Way and Paving

1988  Lower Tanks plans

1968 Charlottes Way Water Line

1965 Seacape Subdivision Map Covenants-Bk 2016 Pg 461

1965 Seacape Subdivision Map13- Maps54

1964 Seacape Improvement Plans w/Water System 89MB

1928 Bello Beach Unrecorded Map – Unit 2

1923 Bello Beach Unit1FinalMap5Maps17

1892 Tamalpais Map No. 3

Copyright 2017 MBCSD | All Rights Reserved |
Toggle Sliding Bar Area
Page load link
Go to Top