Minutes 2017
Special Council Meeting- January 10, 2017
Regular Council Meeting- January 21, 2017
Special Council Meeting- February 11, 2017
Regular Council Meeting- February 18, 2017
Special Council Meeting- February 25, 2017
Special Council Meeting- February 28, 2017
Regular Council Meeting- March 18, 2017
Special Council Meeting- March 19, 2017
Special Council Meeting- March 26, 2017
Special Council Meeting- April 6, 2017
Special Council Meeting- April 7, 2017
Regular Council Meeting- April 15, 2017
Regular Council Meeting- May 20, 2017
Special Council Meeting- June 10, 2017
Regular Council Meeting- June 17, 2017
Special Council Meeting- June 21, 2017
Special Council Meeting- June 26, 2017
Regular Council Meeting- July 15, 2017
Special Council Meeting- July 22, 2017
Regular Council Meeting- August 19, 2017
Special Council/ Enrollment Meeting- August 20, 2017
Special Council Meeting- August 29, 2017
BIA Highway Safety Meeting- September 6, 2017
Regular Council Meeting- September 16, 2017
Special Council/ Enrollment Meeting- September 17, 2017
Special Council Meeting- September 30, 2017
Special Council Meeting- October 16, 2017
Regular Council Meeting- October 21, 2017
Special Council Meeting- November 3, 2017
Special Council Meeting- November 4, 2017
Regular Council Meeting- November 18, 2017
Administration Toll Free: (800) 335-7978
Phone: (775) 827-9670
Fax: (775) 827-9678
The Administration Office of the Summit Lake Paiute Tribe
located at 2255 Green Vista Dr. Ste. 402 in Sparks, Nevada 89431-7599
Hours of Operation: Monday through Friday,
8:00am-12pm & 1:00pm-5:00pm - Closed Holidays
MINUTES 2016
Regular Meeting January 16, 2016
Regular Meeting February 20, 2016
Regular Meeting March 19, 2016
Regular Meeting April 16, 2016
Regular Meeting May 21, 2016
Regular Meeting June 18, 2016
Regular Meeting July 16, 2016
Regular Meeting August 20, 2016
Special Meeting September 16, 2016
Regular Meeting September 17, 2016
Special Meeting September 22, 2016
Regular Meeting October 15, 2016
Special Meeting October 16, 2016
Regular Meeting November 19, 2016
Regular Meeting December 17, 2016
Minutes 2019
Regular Council Meeting-January 19, 2019
Special Council Meeting-February 2, 2019
Regular Council Meeting- February 16, 2019
Special Council Meeting- February 27, 2019
Regular Council Meeting- March 16, 2019
Special Council Meeting- March 22, 2019
Special Council Meeting- April 6, 2019
Regular Council Meeting- April 20, 2019
Special Council Meeting- April 25, 2019
Special Council Meeting- May 16, 2019
Special Council Meeting- May 17, 2019
General Council Meeting- May 18, 2019
Regular Council Meeting- June 18, 2019
Regualr Council Meeting- July 20, 2019
Special Council Meeting- July 30. 2019
Special Council Meeting- August 10, 2019
Regular Council Meeting- August 17, 2019
Special Council Meeting- September 9, 2019
General Council Meeting - October 19, 2019
Special Council Meeting - November 2, 2019
Regular Council Meeting - November 16, 2019
Resolutions Enacted in 2016
SL-01-2016 H. Ed Scholarship for Celina Gonzalez, $1,616.00
SL-02-2016 AND SL-03-2016: No copy available
SL-04-2016 Removal of Delgadina Gonzalez from Council
SL-05-2016 BIA Contract Endangered Species
SL-06-2016 New Enrollment Committee Members 3 yr term
SL-07-2016 Relinquish Enrollment - Marcella Jean Townsend
SL-08-2016 Relinquish Enrollment - Reggie Townsend Jr.
SL-09-2016 Approval Higher Ed. Scholarship for C. Gonzalez
SL-10-2016 BIA Contract Range Mgmt Purchase
Tractor & Boom Mower
SL-11-2016 Relinquish Enrollment - Cynthia Marie Mauk
SL-12-2016 Disenrollment of Celina Gonzalez
SL-13-2016 Approval 2017 BIA Noxious Weed Grant Proposal
SL-14-2016 BIA Contract Fisheries FY 2017
SL-15-2016 BIA Contract Range Management FY 2017
SL-16-2016 BIA Contract Roads Maintenance FY 2017
SL-17-2016 BIA Contract S.L.I.R. Road Maintenance
SL-18-2016 Approval Water Quality Monitoring Funding
SL-19-2016 Amending SLPT Personnel Manual
SL-20-2016 Amend. BIA Contract Road Maintenance- Purchase Dozer
Minutes 2018
Special Council Meeting- January 10, 2018
Regular Council Meeting- January 20, 2018
Special Council Meeting- January 26, 2018
Regular Council Meeting- February 17, 2018
Special Council Meeting- February 23, 2018
Special Council Meeting- March 8, 2018
Special Council Meeting- March 9, 2018
Regular Council Meeting- March 17, 2018
Special Council Meeting- March 30, 2018
Special Council Meeting- April 7, 2018
Regular Council Meeting- April 21,2018
Special Council Meeting- May 17, 2018
Regular Council Meeting- May 19, 2018
Special Council Meeting- May 21, 2018
Regular Council Meeting- June 16, 2018
Special Council Meeting- June 17, 2018
Special Council Meeting- June 30, 2018
Regular Council Meeting - July 21, 2018
Special Council Meeting- August 9, 2018
Regular Council Meeting- August 18, 2018
Special Council Meeting- September 5, 2018
Regular Council Meeting- September 15, 2018
Special Council Meeting- September 19, 2018
Special Council Meeting- October 10, 2018
Regular Council Meeting- October 20, 2018
Special Council Meeting- November 14, 2018
Special Council Meeting- November 15, 2018
Regular Council Meeting- November 17, 2018
Resolutions Enacted in 2020
SL-01-2020 Certified Base Rolls
SL-02-2020 BOR 638 Contract Application
SL-03-2020 Altera 2020 SOW Weeds
SL-04-2020 Altera 2020 SOW Archiving
SL-05-2020 Approve Amending Articles of Association
SL-06-2020 Approve Contracting with Owyhee Air Research
SL-07-2020 Adopting Hunting & Fishing Regulation Amended Changes
SL-08-2020 Higher Education funding for Nola Jeanne Stearns for Summer 2020
SL-37-2020 Approval of Contract with Great Basin Institute
SL-38-2020 Amendment of Enrollment Application
SL-39-2020 Adopting Pandemic Response Process and Leave Provisions
SL-40-2020 Adopting Telecommuting Policy
SL-59-2020 COVID-19 Public Health Emergency Family Assistance Program
SL-68-2020 Amendment to SLPT's Property Management Manual
SL-69-2020 Contract to Purchase Real Property
SL-70-2020 Higher Education funding for Nicole Huerta
SL-72-2020 Governing the 2021 Tribal Council Election
SL-76-2020 Approval to request FWS Bat Grant
SL-77-2020 Approval of Modification to Desert Terminal Lakes Grant
SL-79-2020 Approval of Environmental Review Policy/Procedures
SL-80-2020 Higher Education funding for Celina Gonzalez
SL-81-2020 Higher Education funding for Caleb Barr
SL-82-2020 Approval of Sub-Agreement with GBL&W for Biological Assessment for Reservation Lake Fence Construction
SL-83-2020 Governing 2021 Council Election Procedures
SL-84-2020 Contract to borrow from Rural Community Assistance Corp
SL-85-2020 Extension COVID19 Public Health Emergency Family Assistance Program
SL-87-2020 Amendment to SLPT's Personnel Manual
SL-101-2020 Acceptance of Fund from BIA for Invasive Species Project
SL-102-2020 Approval of Contract w/UNR for Climate Study
SL-103-2020 Approval of Request to BIA for TTP Program Agreement
Minutes 2020
Regular Council Meeting - January 18, 2020
Special Council Meeting - January 26, 2020
Regular Council Meeting - February 15, 2020
Special Council Meeting - March 07, 2020
Special Council Meeting - March 12, 2020
Regular Council Meeting - March 21, 2020
Special Council Meeting - April 2, 2020
Regular Council Meeting - April 18, 2020
Special Council Meeting - April 21,2020
General Council Meeting - May 16, 2020
Special Council Meeting - June 6, 2020
Regular Council Meeting - June 20, 2020
Special Council Meeting - July 7, 2020
Regular Council Meeting - July 18, 2020
Special Council Meeting - July 19, 2020
Special Council Meeting - August 5, 2020
Regular Council Meeting - August 15, 2020
Special Council Meeting - Sept 8, 2020
Special Council Meeting - Sept 10, 2020
Regular Council Meeting - Sept 19, 2020
Special Council Meeting - Oct 03, 2020
General Council Meeting - Oct 17, 2020
Special Council Meeting - Oct 28, 2020
Special Council Meeting - Nov 07, 2020
Regular Council Meeting - Nov 21, 2020
Special Council Meeting - Dec 05, 2020
Resolutions Enacted in 2019
SL-01-2019 Amending and Updating the SLPT Org. Chart
SL-02-2019 Approval of Position Description of NRD Equipment Operator
SL-03-2019 Approval of Position Description of NRD Maintenance Worker
SL-04-2019 Approval of Application for Admissions
SL-05-2019 Approval of SLPT's Revised Eligibility Admissions and Occupancy Policy and Procedures
SL-07-2019 Application for Enrollment (minor) - Confidential
SL-08-2019 Application for Enrollment (minor) - Confidential
SL-09-2019 Application for Enrollment (minor) - Confidential
SL-10-2019 Approval of Grievance Policy and Form
SL-11-2019 Approval of Collections Policy
SL-12-2019 Higher Education Scholarship Award for Jessica Jacobs
SL-13-2019 Approval of Agreement with Altera Enterprises, LLC for NR Program Assistance
SL-14-2019 Request for Secretarial Election
SL-15-2019 Approval of Contract with GBI for Noxious Weed Treatment Assistance
SL-16-2019 Approval of Contract with UNR for Water Quality Program Assistance
SL-17-2019 Declaring of Enrolled Child Count in SLPT
SL-18-2019 Approval of Background Check
SL-19-2019 Support for Modification of Grant Agreement R14AP00147
SL-21-2019 Approval of Statement of Work with Altera Enterprises, LLC, for NR Dept. Archival Project
SL-22-2019 Amending SLPT's Travel Policy
SL-23-2019 Enactment of SLPT's Hiring and Recruiting Policy
SL-24-2019 Approval of Modification of Not to Exceed Amount in GBI MOA
SL-25-2019 Approval & Adoption of Addendum to Non Point Source Management Plan
SL-26-2019 Higher Education Scholarship Award for Nicole Huerta
SL-27-2019 Resolution Employee Performance Improvement Plan Form
SL-28-2019 Resolution Employee Record of Counseling Action
SL-29-2019 Resolution Employee Record of Disciplinary Action Form
SL-30-2019 Resolution Employee Evaluation Form
SL-31-2019 Resolution Amending Employee Action Notice Form
SL-32-2019 Resolution Employee Voluntary Statement
SL-33-2019 Resolution Higher Ed Nicole Huerta
SL-34-2019 Resolution Amending and Adding 4 members to the SLPT Voters List
Resolutions Enacted in 2017
SL-01-2017 BIA Contract Consolidated FY 2017
SL-02-2017 BIA Contract Higher Education FY 2017
SL-03-2017 BIA Contract Indirect Support FY 2017
SL-04-2017 MOU NV Dept. of Public Safety SORNA
SL-05-2017 Ramah Settlement Funds Distribution
SL-06-2017 Tribal Credit Card Policy
SL-07-2017 Approval Transportation Improvement Program
SL-08-2017 Revision of SLPT's Procurement Policy
SL-09-2017 Approval BIA Invasive Species Program
SL-10-2017 Approval of Quiet Title Action Allotment #507
SL-11-2017 Approval 2018 Tribal Wildlife Grant Aquatic Food
SL-12-2017 Re-contract BIA Consolidated FY 2108
SL-13-2017 Approval BIA Wildland Fire Management Plan
SL-14-2017 BIA Contract Indirect Costs FY 2018
SL-15-2017 BIA Contract Higher Education FY 2018
SL-16-2017 Amendment to SLPT Procurement Policy
SL-17-2017 Approval of Amend. of Financial Mgmt. Manual
SL-18-2017 BIA Fisheries Mgmt. Services FY 2018
SL-19-2017 BIA Range Improvement Program FY 2018
SL-20-2017 BIA Roads Maintenance Services FY 2018
SL-21-2017 Request of BIA Funds for Road Maintenance
SL-22-2017 Disenrollment- Thalia Dick
SL-23-2017 Disenrollment- Roberta Lavine Hernandez
SL-24-2017 Amendment of 2018 IHP/ Allocate IHBG Funds
SL-25-2017 Amend Settlement of Ramah Navajo Chapter
SL-26-2017 Second Payout of Ramah Settlement
SL-27-2017 BIA Noxious Weed Grant Proposal FY 2018
SL-28-2017 BIA Range/ Vegetation Inventory Proposal FY 2018
Resolutions Enacted in 2018
SL-01-2018 Governing 2018 Election Procedures
SL-02-2018 2011 Single Audit Settlement with the EPA
SL-03-2018 Revised Procedures Governing 2018 Council Election
SL-04-2018 Approval of Drone Flight Over Reservation
SL-06-2018 Approval of Heavy Equipment Storage Building
SL-07-2018 Approval of Rental Assistance Program Policy and Applications
SL-08-2018 Approval of HUD Established Housing Quality Standard Policy
SL-10-2018 Approval of SLPT's Housing Program, Rehabilitation Program Policy
SL-11-2018 Approval of Housing Manager Job Announcement
SL-13-2018 Approval of BIA Noxious Weed Eradication Program Funding
SL-14-2018 Certification of 2018 Enrolled Tribal Members
SL-15-2018 Approval of Revised Official Enrollment Application
SL-16-2018 CONFIDENTIAL
SL-17-2018 Request to Accept Funds from BIA for Road Maintenance Services from Fiscal Year 2018
SL-18-2018 Request to Accept Funds from BIA for 2018 Endangered Species Project Funding
SL-20-2018 Approval of Contractor for Concrete Services
SL-21-2018 Approval of Vendor for Roofing Materials
SL-22-2018 Approval of Enrollment Position Description
SL-23-2018 Re-Contract with BIA for CTGP FY2019
SL-24-2018 Re-Contract CTGP Indirect Contract Support FY2019
SL-25-2018 Re-Contract with BIA for Higher Education Program FY2019
SL-26-2018 Approval of Installation of Heavy Equipment Storage Building
SL-27-2018 Approval of Sub-Award Agreement with Great Basin Land & Water for Staff Support
SL-28-2018 Approval of Revisions to Rental Assistance Program Policy and Applications
SL-29-2018 Approval of Self-Monitoring & Compliance Assessment Policy and Appendices
SL-30-2018 Approval of Revisions to Rehabilitation Program Policy and Appendix
SL-31-2018 Approval of Sub-Agreement with Great Basin Land & Water for Biological Assessment
SL-32-2018 The Amending of the SLPT's Sexual Harassment Policy
SL-33-2018 Contract Application with BIA for CTGP FY 2019-2021
SL-34-2018 Contract Application with BIA for Higher ED FY 2019-2021
SL-35-2018 Contract Application with BIA for Fisheries Management Services Program FY 2019-2021
SL-36-2018 Contract Application with BIA for the Roads Maintenance Contract FY 2019-2021
SL-38-2018 Approval of Application for EPA Indian General Assistance Program Funds
SL-39-2018 Approval of Position Description for Natural Resources Steward
SL-42-2018 Approval of Position Description for Natural Resources Technician