Notice:
January 19, 2021 Public Notice
December 28, 2020 Special Meeting Public Notice
December 21, 2020 Public Notice
October 19, 2020 Public Notice
September 21, 2020 Public Notice
NOTICE OF PUBLIC HEARING – Daily Journal of Commerce and Newport News-Times – July 20, 2020
LB-1 Notice of Budget Hearing 2020-2021
March 16, 2020 – MEETING CANCELED
February 18, 2020 Legal Notice
December 16, 2019 Legal Notice
November 18, 2019 Legal Notice
September 16, 2019 Legal Notice
LB-1 Notice of Budget Hearing 2019-2020
February 19, 2019 Legal Notice
February 4, 2019 Legal Notice – Special Work Session
December, 17, 2018 Legal Notice
November, 19, 2018 Legal Notice
September 17, 2018 Legal Notice
February 20, 2018 Legal Notice
December 18, 2017 Legal Notice
November 14, 2017 Legal Notice -Special Work Session
LB-1 Notice of Budget Hearing 2017-2018
May 15, 2017 Special Meeting Legal Notice
February 21, 2017 Legal Notice
December 19, 2016 Legal Notice
November 21, 2016 Legal Notice
September 19, 2016 Legal Notice
June 20, 2016 Notice of Budget Hearing Financial Summary
May 12, 2016 Special Meeting – Legal Notice
March 21, 2016 Meeting – Notice of Public Hearing
February 23, 2016 Special Meeting – Legal Notice
February 16, 2016 Legal Notice
Meeting agendas 2020
Meeting agendas 2019
Meeting agendas 2018
Meeting agendas – 2017
Budget Message
PCHD – Budget Message 2020-2021
PCHD – Budget Message Fiscal Year 2019-2020 – Proposed
PCHD – Budget Message Fiscal Year 2018-2019
PCHD – Budget Message Fiscal Year 2017-2018
Meeting minutes – 2020
March 16, 2020 CANCELED – COVID
Meeting minutes – 2019
April 29, 2019 – Special Meeting
February 4, 2019 – Special Meeting
Meeting minutes – 2018
Meeting minutes – 2017
Resolutions
Resolution 21-02 Authorization PCHD for Funding Agreement for Water Resiliency
Resolution 21-01 Budget Adoption, Appropriations and Imposing Tax 2020-2021
Resolution 20-02 Authorization to Purchase 705 SW Coast Hwy Building
Resolution 20-01 Budget Adoption, Appropriations, Imposing Tax 2019-2020
Resolution 19-03 Accepting Election Results Board
Resolution 19-02 Budget Transfer Contingency to Operating
Resolution 19-01 Budget Adoption, Appropriating and Imposing Tax 2018-2019
Resolution 18-01 Budget Adoption, Appropriating and Imposing Tax 2017-2018
Resolution 17-03 Authorization to Appropriate a Loan of General Fund Monies to Bonded Debt Fund
Resolution 17-01 Ammended Adoption Budget & Imposing Taxes 2016-2017
Meeting agendas – 2016
March 4, 2016 – Special Meeting
February 23, 2016 – Special Meeting
Meeting minutes – 2016
March 4, 2016 – Special Board Meeting
February 23, 2016 -Special Board Meeting
Resolutions – 2016
Resolution 17-02 Seismic Rehabilitation Grant
Resolution 17-01 Adoption Budget & Imposing Tax 2016-2017
Resolution 16-04 Budget Transfer
Resolution 16-03 Adoption of the Public Records Policy
Resolution 16-02 Authorizing Sale of GO Bonds $57,000,000
AUDITS: Pacific Communities Health District audits can be found at Oregon State Audit Division
Meeting agendas – 2015
October 13, 2015 Special meeting
Legal notice of special meeting Tuesday, Oct. 13, 2015
Meeting minutes – 2015
AUDITS: Pacific Communities Health District audits can be found at Oregon State Audit Division
September 15, 2014July 21, 2014Resolution 19-02 Budget Transfer Contingency to08-19-2019 Legal Notice July 1October 21, 2019 PublicOctober 21, 2019 Legal NoticeOctober 21, 2019 Legal NoticeNovember 18, 2019 Legal Notice