SITES PROJECT JOINT POWERS AUTHORITY

Similar documents
December 19, 2016 Sites Project Authority Minutes

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m.

April 23, 2018 Sites Project Authority Minutes 1:30 p.m.

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes

ATTACHMENET 1 FOURTH AMENDED AND RESTATED SITES PROJECT AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT

GLENN GROUNDWATER AUTHORITY 720 N. Colusa Street, Willows, CA Telephone: MINUTES

RECLAMATION DISTRICT NO. 108 Minutes of the Regular Board Meeting

KNIGHTS LANDING RIDGE DRAINAGE DISTRICT Minutes of the Regular Meeting Of the Board of Commissioners. May 25, 2017 ADMINISTRATION

Thad Bettner (Glenn-Colusa Irrigation District) Doug Headrick (San Bernardino Valley Municipal Water District) APPROVED MINUTES

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

Know Your Options: A Guide to Forming Groundwater Sustainability Agencies

DRAFT MEETING MINUTES

Upon roll call the following members of the Board were noted present: DIRECTORS: KAMPER ROOS SCHULZ KUIL CONSENT CALENDAR

M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY. Thursday, October 18, :00 p.m. Regular Meeting

Arkansas River Compact Kansas-Colorado 1949 ARKANSAS RIVER COMPACT

COUNTY OF COLUSA DEPARTMENT OF AGRICULTURE. GROUNDWATER COMMISSION 100 Sunrise Boulevard Suite F Colusa, CA 95932

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING November 7, 2018 MINUTES

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012:

PLEDGE OF ALLEGIANCE Chairman Prieto called the meeting to order at 6:00 p.m. and opened with the Pledge of Allegiance.

St. Vrain and Left Hand Water Conservancy District Minutes of the Board Meeting held at 9595 Nelson Road, Longmont, CO May 14, 2018

February 25, Chair Vann calls to order the Regular meeting of February 25, 2014 at 9:00 a.m., with all Supervisors present.

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. October 16, 2018

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING April 18, 2018 MINUTES

YANKTON COUNTY COMMISSION MEETING December 28, 2018

GLENN COUNTY BOARD OF SUPERVISORS

2. PUBLIC COMMENT: Members of the public who wish to address the Board may do so at this time. Please keep your comments to less than three minutes.

Yolo County Flood Control & Water Conservation District

Agenda October 25, 2011

In The Supreme Court of the United States

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016

Minutes April 2, 2019

MINUTES. TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS November 18, :00 P.M Banducci Road

California Home Finance Authority Board of Directors Meeting December 10, :30 a.m K Street, Suite 1650 Sacramento CA

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SONOMA COUNTY OPEN SPACE ADVISORY COMMITTEE January 22, 2015 MINUTES

ATTENDEES Officers. Directors Glenn County Office of Ed.

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY

JOINT POWERS AGENCY BOARD BI-MONTHLY MEETING Friday, September 8, 2017

NORTH TEXAS MUNICIPAL WATER DISTRICT

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

OREGON DEPARTMENT OF FISH AND WILDLIFE

In re Santa Maria Valley Groundwater Litigation Santa Clara County Superior Court, Case No CV Tentative Decision re Trial Phase V

In the Supreme Court of the United States

RECITALS. C. Each of the Members is authorized to become, or participate in, a Groundwater Sustainability Agency ( GSA ) under SGMA.

Minutes. March 24, 2015

RECLAMATION PROJECTS AUTHORIZATION AND ADJUSTMENT ACT OF 1992

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES. May 18, 2017

Board of Directors. General Manager and Executive Staff

The motion carried with the following roll call vote: Student Trustee Advisory Vote: Watkins

Mr. Freeman reported Cal Water is investigating each call received over the last couple of weeks regarding the reported issue.

MINUTES OF THE TRI-BASIN NRD BOARD MEETING Tuesday, August 8, 2017, 1:30 p.m. Kearney County Community Building

The County of Yuba B O A R D OF S U P E R V I S O R S

CLARKE COUNTY RESERVOIR COMMISSION. Clarke County Development Board

FRESNO IRRIGATION DISTRICT MINUTES OF THE REGULAR MEETING HELD MARCH 12, 2013

A motion was moved and seconded to approve the April 10, 2018 Regular Meeting Minutes, as presented. Roll Call:

Staff Report for the Board of Directors Meeting of May 10, 2017

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING FEBRUARY 9, 2016

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

TRI-DAM PROJECT MINUTES OF THE JOINT BOARD OF DIRECTORS REGULAR MEETING

REGULAR BOARD MEETING

REGULAR BOARD MEETING

SUPREME COURT OF THE UNITED STATES

GLENN COUNTY BOARD OF SUPERVISORS

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

M E E T I N G M I N U T E S

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Minutes February 19, 2019

Board Approved

or so much of such amount as constitutes three-fourths of

The Board of Directors met in an executive session and discussed personnel matters and legal advice with respect to various issues in the Village.

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

Public Policy Agenda Number 4. Attachment 1. Federal Legislative Update. Federal Update. Public Policy Committee October 5, 2017

1. CALL TO ORDER. Mayor Linda Evans, Vice Chair* City of La Quinta

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES

STANDING ADVISORY COMMITTEE MINUTES February 7, 2017

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES. May 17, 2018

SOUTHERN NEVADA WATER AUTHORITY BOARD OF DIRECTORS REGULAR MEETING AUGUST 17, 2017 MINUTES

County of Santa Clara Santa Clara County Emergency Operational Area Council

BUREAU OF PUBLIC WORKS January 7,

UPPER BLACK SQUIRREL CREEK GROUND WATER MANAGEMENT DISTRICT REGULAR MEETING MINUTES May 6 th, 2014

SACRAMENTO AREA FLOOD CONTROL AGENCY JOINT EXERCISE OF POWERS AGREEMENT

ANTELOPE VALLEY WATERMASTER ADVISORY COMMITTEE MEETING AGENDA

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

A. PLEDGE OF ALLEGIANCE AND ROLL CALL President McGurk called the regular meeting to order at 12:21 p.m., and led the Pledge of Allegiance.

SOUTHERN ALBERTA ENERGY from WASTE ASSOCIATION. Minutes from Board Meeting held on Friday, April 22, Fox Lake Trail, Hanna, AB

EASTERN TULE GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018

UTAH COUNTY PLANNING COMMISSION. Minutes of the April 20, 1999 meeting. PRESENT: Jill Taylor, Chair ABSENT: Bill Isham, Member

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

Montana Land and Water Alliance, Inc P.O. Box 1061 Polson, Montana

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010

BOARD OF DIRECTORS MEETING MINUTES

Riverside County Habitat Conservation Agency

REGULAR BOARD MEETING

REGULAR BOARD MEETING

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING October 17, 2018 MINUTES

Transcription:

SITES PROJECT JOINT POWERS AUTHORITY MINUTES OF MEETING January 22, 2014 Chair Durst called the meeting of the Sites Project Joint Powers Authority (Sites JPA) Board of Directors to order at 1:30 p.m. The meeting was held at Glenn County Board of Supervisors Chambers, 525 West Sycamore Street, Willows, California 95988. Present: County of Colusa, Gary Evans County of Glenn, Leigh McDaniel Glenn-Colusa Irrigation District (GCID), Don Bransford Maxwell Irrigation District (MID), Greg Mensik Reclamation District 108 (RD 108), Fritz Durst Tehama Colusa Canal Authority (TCCA), Wade Mathis Yolo County Flood Control and Water Conservation District (YCFC&WD), Ron Tadlock Absent: Also Present: Lewis Bair, RD 108; Sandy Denn, Thad Bettner, Mary Spooner Danley, GCID; Jim Bond, Bond Tax and Financial Services; Lisa Hunter, Jim Donnelly, Glenn County Agriculture Department; Mary Fahey, Colusa County Resource Conservation District; Vickie Newlin, Butte County Water Resource and Conservation; Oscar Serrano, Colusa Indian Community; Susan Sims; California Water Commission; Dave Ceppos, Heidi Hill Drum, Center for Collaborative Policy; Rob Leaf; CH2M Hill; Jeff Herrin, Nik Carlson, Joe Barnes, URS; Deputy Director Gary Bardini, Ajay Goyal, Amy Lyons, Sean Sou; Curtis Anderson, Department of Water Resources; Kamyar Guivetchi, Ron Ganzfried, U.S. Bureau of Reclamation; Doug Ross, Sacramento Valley Mirror; Ryan Schohr, John Scott, Lester Messina Approve Agenda Director Evans moved to change the order of the agenda, and place Approve Payment of Claims as the last item under Item 4. Director Bransford seconded the motion, and the revised order of the agenda was unanimously approved by the following vote: NOES: Public Participation Chair Durst called for public participation and as no one from the public wished to address the Board, the meeting continued. 1

Minutes Director Evans moved to approve the minutes of the December 11, 2013, meeting, Director McDaniel seconded the motion, and the minutes were unanimously approved by the following vote: NOES: FINANCIAL CONSIDERATIONS Approve Treasurer s Report Accountant Jim Bond presented the Treasurer s Report. He reported that all members of the Sites JPA have been invoiced for dues in the amount of $5,000 each. He also reviewed the previous year s income and expenses for both the local membership fund and for the grant fund. On motion by Director Bransford, second by Director Evans the Treasurer s Report was unanimously approved by the following vote: NOES: Approve 2014 Annual Budget Accountant Jim Bond presented the 2014 Annual Budget for approval. Accountant Bond reiterated that the DWR Grant Funding has been completed and the budget will be funded solely by membership dues. On motion by Director Evans, second by Director Bransford the 2014 Annual Budget was unanimously approved by the following vote: NOES: Adopt Resolution No. 2014-01 Requesting Bi-Annual Audit Chairman Durst reported that Sites JPA has had little financial activity in the past two years and the cost of an audit for the single-year of limited financial activity would far exceed the value achieved by the audit. Government Code 26909(0 permits the Board of Supervisors by unanimous approval to replace the annual audit with a bi-annual, two-year audit. Director Evans moved, Director McDaniel seconded and it was unanimously voted to approve the request for a bi-annual audit and adopt Resolution No. 2014-01 as follows: SITES PROJECT JOINT POWERS AUTHORITY RESOLUTION 2014-01 2

A RESOLUTION REQUESTING A BI-ANNUAL AUDIT PURSUANT TO GOVERNMENT CODE 26909(f) WHEREAS, the Sites Joint Powers Authority (IPA) has had little financial activity in the past year; and WHEREAS, the cost of an audit for the single-year of limited financial activity would far exceed the value achieved by the audit; and WHEREAS, Government Code 2 6909(0 permits the Board of Supervisors by unanimous approval at the unanimous request of the JPA to replace the annual audit with a hi-annual, two-year audit. NOW,THEREFORE, BE IT RESOLVED, that the Sites JPA Board unanimously request the Board of Supervisors to replace the annual audits ending September 2012 and September 2014 with a single bi-annual audit ending September 2014 as provided by Government Code 26909(fl. PASSED, APPROVED AND ADOPTED this 22nd day of January, 2014 by the following vote: NOES: ABSENT: ABSTAIN: Approve Payment of Claims On motion by Director Evans, and second by Director McDaniel, payment of claims #1058 through #1061 in the amount of One Hundred Fifty Nine Thousand, Three Hundred Seventy-Five Dollars and Three Cents ($159,375.03) was approved by the following vote: NOES: REGULAR BUSINESS Action Plan Update Chair Durst provided an Action Plan status review. He reported that many of the components of the Action Plan have been completed. The requested contract extension has been granted to November 2014, meetings on strategies and agency roles have been held, URS has delivered the first version of the financial model, and also completed a revised scheduled that reduced the timeline by 18 months. The modeling approach has been agreed upon with CH2M Hill, and the outreach efforts are underway. Operational Modeling Rob Leaf of CH2M Hill presented an overview of the operational modeling. Alternative C provides more than one million acre-feet of additional upstream storage. The water can be managed for storage or flow related environmental purposes during the year, or may be 3

stored for many years and released to improve downstream and Delta diversions for water supply reliability in the driest years. This additional water can be managed for both environmental purposes, improving water supply reliability and water quality simultaneously. The modeling demonstrates that there is little conflict, but rather an opportunity for North of the Delta Off Stream Storage (NODOS) to achieve these benefits and support the Bay Delta Conservation Plan. Financial and Costing Jeff Herrin, URS, provided a cost estimate update URS has developed a new set of drawings that compiles quantities for estimating, defined construction methods, equipment and material costs, and estimates for major and minor facility costs. December of 2013 was used as the cost basis. The cost estimates are pending review by Reclamation and DWR. URS also identified cost saving possibilities that would include relocating Golden Gate Dam further up the canyon, eliminating the South Bridge, optimizing the Delevan pipeline design, using local borrow materials, and a few others for a cost savings of $597 million. Outreach Dave Ceppos, Center for Collaborative Policy, introduced his assistant Heidi Hill Drum. He reported that a footprint has been developed of the Sites area that includes the local landowners names and addresses. sending letter to the affect landowner to begin Outreach meetings with local landowners are planned for April. After local stakeholder meetings have been held, other interested parties will be invited to attend the public meetings. Discussion took place and the JPA directors indicated that it is important for the County Supervisor(s) to be invited to these meetings as well. Agency Input and Reports DWR Deputy Director Gary Bardini discussed the state s water issues. He explained that he has been meeting with the general managers of the Sites JPA member districts who have been providing him with background information on the Sites Reservoir Project. Sites would play a significant role in helping with water issues during a drought year, such as this year, and also with the Delta issues. Sue Simms, of the California Water Commission, spoke on the importance of Sites Reservoir project and its multi-beneficial that could help the entire state. Ron Ganzfield, of the U.S. Bureau of Reclamation, reported that he has been meeting with the technical advisory committee to consult and support the Action Plan. Reclamation feels it is a good time to let the Sites JPA progress on its own, and Reclamation s part would be as a complimentary partnership. 4

Alternate Director Sandy Denn questioned if any thought had been given to a recharge system being put in at the base of the reservoir as had been done at Diamond Valley reservoir. Chairman Durst responded that he was unaware of a system being planned next to the reservoir, but that there is a recharge system planned for downstream. Other Business Member Comments Adjournment The meeting adjourned at 4:02 p.m. Respectfully Submitted, Donald R. Bransford Secretary to the Board Attest a true record of proceedings made and taken ahe above forgoing meeting our conserftheje%q$d or presence thereat. Fred 5