Skip to content Skip to main navigation Skip to footer

Trinity Center CSD – Documents

TC CSD operates under State laws and local policies and agreements. This section contains our local guiding documents

Policies and Procedures

Approved Documents

Manual outline
101 Purpose and Procedures (adopted May 6, 2008)
102 Meeting Time and Place (adopted May 6, 2008)
102.001 Meeting Time and Place (adopted May 6, 2008)
103 Conduct of Board Meeting (adopted May 6, 2008)
104 Responsibility of Board Members (adopted May 6, 2008)
105 Agreements (adopted June 3, 2008)
106 Employees of the CSD (adopted June 3, 2008)
107 Accounting Policy (adopted May 6, 2008)
108 Procured Services and Equipment (adopted July 1, 2008,
amended August 10, 2021)

108.5 Disposal of Surplus Property or Equipment (adopted July 7, 2020)
109 Record Retention (adopted July 1, 2008, amended May 1, 2018)
110 Harassment (adopted December 4, 2012)

TCCSD Conflict of Interest Code (adopted September 2, 2014)
Memorandum of Understanding: TCCSD and VFD Fund Sharing Guidelines
Other Documents

Budgets (July 1 year)

Other Documents

2024-2025 Mid Year Budget review

2023-2024 Budget

2021-22 Budget (928k)
2020-21 Budget
2019-20 Budget (113K)
2018-19 Budget (8K)
2017-18 Budget (15K)
2016-17 Budget (8K)
2015-16 Budget (8K)
2014-15 Budget (8K)
2013-14 Budget (8K)
2012-13 Budget (8K)
2011-12 Budget (17K)
2010-11 Budget (11K)
2009-10 Budget (11K)
2008-09 Budget (61K)

Adopted Resolutions

Resolution 2021-02 Bob Bryant Recognition (409K)
Resolution 2020-02 CalFire FPP Agreement (24K)
Resolution 2020-01 CalFire FEPP Agreement (22K)
Resolution 2019-04 Website Determination (9K)
Resolution 2019-03 Glen Ahmann Recognition (23K)
Resolution 2019-02 Linda Magni Recognition (43K)
Resolution 2019-01 Change of Elections to Even Years (12K)
Resolution 2018-02 Appreciation for Derek and Derek (69K)
Resolution 2018-01 Insurance Coverage (264K)
Resolution 2017-03 Virginia Allin Recognition (20K)
Resolution 2017-02 Board Seat Election (87K)
Resolution 2017-01 Jan Bellinger Recognition (49K)
Resolution 2016-01 VFA Grant Authorization (44K)
Resolution 2014-02 Conflict of Interest Code (53K)
Resolution 2014-01 Luke Lucas Recognition (28K)
Resolution 2013-03 Dewey Baird Recognition (28K)
Resolution 2013-02 VFA Grant Authorization (373K)
Resolution 2013-01 Board Seat Election (211K)
Resolution 2012-01 VFA Grant Authorization (11K)
Resolution 2011-05 Hal Pflueger Recognition (65K)
Resolution 2011-04 Volunteer Resolution (10K)
Resolution 2011-03 Dick Hamilton Fire Hall (23K)
Resolution 2011-02 Board Seat Election (11K)
Resolution 2011-01 Roger Chatterton Recognition (18K)
Resolution 2010-03 CSDA Voting Authorization (10K)
Resolution 2010-02 Annexation (158K)
Resolution 2010-01 Opposing SB-2 (11K)

Adopted Ordinances

Ordinance 1, 1962: Uniform Fire Code adoption and establishment of the district Burueau of Fire Protection (14K)
Ordinance 2, 1971: Uniform Fire Code adoption and establishment of the district Burueau of Fire Protection (replaced Ordinance 1) (219K)
Ordinance 2 amendment, 1984: Fire hydrant spacing and connection (78K)

CSD Legal Authority

District boundary map effective December 21, 2010 (252K)
Certificate of Completion of the 2009-2010 Annexation (323K),
effective December 21, 2010
2020 Municipal Services Review and Sphere of Influence Update (1.6Mb)
2010 Municipal Services Review and Sphere of Influence Update (1.2Mb)
Note: LAFCo approved this MSR and modified the TCCSD Sphere of Influence on October 26, 2010. By order of LAFCo, the SOI was expanded to include all of the original CSD, plus Study Area 1 as defined in this document, plus T36N R7W Section 30. The TCCSD SOI corresponds exactly with the TCCSD district boundaries.
1984 MSR and Sphere of Influence Update (762K)
Note: This document contains the Municipal Services Review as well as the SOI update recommendation that was subsequently adopted by LAFCo. This document was superceded by the 2010 MSR and SOI update.
Original District Boundary Map with 1984 Sphere of Influence Update (83K)
Note: In 1984, the SOI was reduced to a subset of the CSD. In this map, the darker, lavender area is the reduced SOI, and the yellow areas are the remainder of the district. This map was superceded in 2010.
Trinity Center CSD founding resolution – 1961 (20K)

Miscellaneous Documents

EMT Class Tuition Advancement Agreement (85K)
CSD Meeting Agendas and Minutes – See District Meeting Page
2009-2010 Annexation Evaluation Project – See Annexation Page
Letter supporting CSDA position opposing AB-155 (May 2010) (68K)
TC CSD General Manager Job Description (8K)
TC VFD Chief Job Description (11K)

Secretary – Treasurer Job Description