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

Similar documents
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.

December 19, 2016 Sites Project Authority Minutes

SITES PROJECT JOINT POWERS AUTHORITY

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

DRAFT MEETING MINUTES

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

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

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

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

Minutes. March 24, 2015

Agenda October 25, 2011

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET

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

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

Agenda April 22, 2014

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

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes.

CLARKE COUNTY RESERVOIR COMMISSION Clarke County Fairgrounds Event Center Building Osceola, IA Thursday, April 23, :00 p.m.

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

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

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 20, 2018

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

ARIZONA POWER AUTHORITY REGULAR MEETING HELD ON JANUARY 15, 2013

CLARKE COUNTY RESERVOIR COMMISSION

GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

Minutes. May 19, 2009

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

City of Encinitas Planning Commission MINUTES

*******August 7, 2018 ********

Clark County Stadium Authority Board

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

Bicycle & Pedestrian Advisory Committee MINUTES

Minutes. Washington State Convention Center Public Facilities District. Regular Meeting of the Board of Directors November 24, 2015

GLENN COUNTY BOARD OF SUPERVISORS

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

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

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

Agenda November 22, 2011

York County Republican Committee

Fort Ord Reuse Authority. BOARD OF DIRECTORS WORKSHOP Friday, February 10, Minutes

COUNTY OF SANTA BARBARA

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

BELLA VISTA WATER DISTRICT BOARD OF DIRECTORS. December 18, 2017

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

September 9, 2014 Public Hearing Room Regular Room 3:30 pm

BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018

Minutes. September 11, 2012

GLENN COUNTY BOARD OF SUPERVISORS

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting February 12, 2004

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

TOWN OF POMPEY BOARD MINUTES

MINUTES FOR THE BONNER COUNTY BOARD OF COMMISSIONERS' MEETING

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES

March 25, Prayer by Chair Vann. Pledge of Allegiance.

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

Judge Tanner referenced Vouchers checks Nos and wire # in the total amount of $851,

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

Agenda August 27, 2013

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None

TAB TIME DESCRIPTION. G.S (a) (3)-Attorney Client Privileges :30 Closed Session. G.S (a) (4)-EDC Report...

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

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

BOOK 22 PAGE 334 REGULAR MEETING OF THE BOARD, SEPTEMBER 18, 2012

SCPDC s Pelican Room, Gray, LA.

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI February 1, 2018 STATE OF MISSOURI COUNTY OF STONE Be it remembered that a session of the County

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 25, 2012

REGULAR MEETING. January 21, MOVED by Meshkaty, SECONDED by Sherman to approve as presented. (6/0)

Clarke County Development Board Clarke Soil & Water Conservation District. Alternate, Murray City Council. City of Osceola Police Department

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

MEETING MINUTES BOARD OF SUPERVISORS MEETING

October 20, Chairman Dunston called the meeting to order and asked the Board to consider an addendum to the agenda to include the following:

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

MINUTES CITY OF FORT MYERS CITY COUNCIL REGULAR MEETING MARCH 18, 2019

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 9, 2013

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017

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

OHIO STATE HIGHWAY PATROL RETIREES' ASSOCIATION 1st. Quarterly Meeting - March 1, 2014

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. ADOPTED MINUTES Wednesday, September 6, 2017

TAB TIME DESCRIPTION. 5:30 Closed Session G.S (a) (3) 5:50 Agenda Work Session

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting June 5, 2003

City of Edgerton Regular Meeting Minutes January 11, 2018 Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session January 11, 2018

Transcription:

SITES PROJECT AUTHORITY P.O. BOX 517 122 OLD HIGHWAY 99 WEST MAXWELL, CALIFORNIA, 95955 www.sitesproject.org JIM WATSON, GENERAL MANAGER 530.410.8250 YOLANDA TIRADO, CLERK 530.438.2309 YTirado@SitesProject.org Board of Directors FRITZ DURST, RECLAMATION DISTRICT 108, CHAIR GRAY ALLEN, PLACER COUNTY WATER AGENCY/CITY OF ROSEVILLE, VICE-CHAIR GARY EVANS, COLUSA COUNTY SUPERVISOR LEIGH MCDANIEL, GLENN COUNTY SUPERVISOR DON BRANSFORD, GLENN-COLUSA IRRIGATION DISTRICT JEFF SUTTON, TEHAMA-COLUSA CANAL AUTHORITY DOUG PARKER, WESTSIDE WATER DISTRICT JOE MARSH, COLUSA COUNTY WATER DISTRICT JIM JONES, ORLAND ARTOIS WATER DISTRICT VACANT, TC 4 DISTRICTS/PROBERTA WATER DISTRICT GREG JOHNSON, WESTERN CANAL WATER DISTRICT JEFF HARRIS, CITY OF SACRAMENTO/SACRAMENTO COUNTY WATER AGENCY DON BADER, U.S BUREAU OF RECLAM ATION (COST SHARE PARTNER, NON-VOTING) ROB COOKE, CA DEPARTMENT OF WATER RESOURCES (EX-OFFICIO NON-VOTING) Associate Member (NON-VOTING) MARY WELLS, MAXWELL IRRIGATION DISTRICT September 17, 2018, 1:30 p.m. Sites Project Authority Minutes The Sites Project Authority Board of Directors met in Regular Session on September 17, 2018 at the hour of 1:30 p.m. Directors Present: Fritz Durst, Chair, Gary Allen, Jeff Sutton, Don Bransford, Jim Jones, Greg Johnson, Jeff Harris, Gary Evans, Doug Parker, Zachary Dennis. Directors Absent: Leigh McDaniel, Joe Marsh, Wade Mathis. Alternate Directors Present: Shelly Murphy, Colusa County Water District, Bill Busath, City of Sacramento/Sacramento County Water Agency, Logan Dennis, Glen Colusa Irrigation District. Alternate Directors Absent: Michael Azevedo, Colusa County. Staff present: Others present: Jim Watson, General Manager. Ernest Conant, Counsel. Kevin Spesert, Joe Trapasso, Rob Thomson, Sites Project Authority. Jamie Traynham, Treasurer. Yolanda Tirado, Clerk. Laura Nicholson, Krysta Wanner, Senator Nielsen s Office. Oscar Serrano, CICC. Charlene Vaugh, KCOE Isom. Emil Cavagnalo, OAWD. Scott Brown, LWA. Juleah Cordi, Assembyman Gallagher s Office. Linc To, HDR. Ed Horton, PCWA. Nadine Bailey, Richard Miller, FWA. Pledge of Allegiance. PAGE 1

INTRODUCTIONS: Chairman Durst asked those present to introduce themselves. AGENDA APPROVAL: It was moved by Director Johnson, seconded by Director Harris to approve the September 17, 2018 Sites Project Authority Agenda. Motion carried: All Directors present voted yes. Chairman Durst called for approval of the August 20, 2018 Sites Project Authority Minutes. Director Jones requests clarification as to why the approval of the Bylaws are on the August 20, 2018 Authority Minutes and on the September 17, 2018 Authority Agenda. Brief discussion followed. MINUTES APPROVAL: It was moved by Director Allan, seconded by Director Bransford to a pprove the August 20, 2018 Sites Project Authority Minutes, as presented. Motion carried: All Directors present voted yes, with, the exception of Director Sutton who abstained. PERIOD OF PUBLIC COMMENT: Chairman Durst called for public comment. Hearing none, he closed the period of public comment. 1. BOARD MEMBER REPORTS: (No action will be taken) Director Harris briefly spoke concerning a conference he attended in China regarding water sustainability. 2. CHAIRPERSON S REPORT: 3. MANAGER S REPORT: 3.1 Discussion and possible direction to staff regarding the General Manager s Monthly Status Report. (Attachment 3-1A) Mr. Watson provided an overview of the activities conducted during the month of August 2018 as follows: Program Management & Administration Formally extended end of Phase 1 to February 28, 2019, Phase 2 Reservoir Project Agreement, one-on-one meetings and approved Credit Reimbursement Policy, Finance Plan, Addressing comments on the USDA loan application, Phase 2 Services: continue to refine the selection process and prepare the RFQ to enable consultants to submit their qualifications and other PAGE 2

information in nine different service areas, Bank Credit Facility RFP: continue to finalize the Bank Credit Faci lity Request for Proposals, Continued coordination activities with Reclamation, Continued coordination activities in Engagement & Outreach, Conducted site tours for DOI/USBR staff, California Congressional delegation staff and the USDA Rural Development Administrator and staff. 3.2 Discussion and possible direction to staff regarding Proposition 1 WSIP application activities. Mr. Watson provided an overview of the Proposition 1 WSIP application activities. Brief discussion followed regarding applicant s unable to meet criteria for funds and what happens to the funds originally awarded to applicants/projects, early funding agreement, and continued work on Work Plan. No action was taken. 3.3 Discussion and possible direction to staff on ongoing U.S. Bureau of Reclamation activities and WIIN Act Funding. Mr. Watson provided an overview of continued activities and coordination with Reclamation and efforts to secure WIIN Act Funding. Discussion followed regarding rebalancing process and cost estimates, and hydropower potential. No action was taken. Mr. Watson also spoke to a letter dated September 4, 2018 received from Senator Feinstein addressed to Reclamation Commissioner Burman and her support of the Sites Reservoir Project and for additional funding under the WIIN Act. Discussion followed with no action taken. 3.4 Discussion and possible direction to staff regarding status of the USDA Rural Development Community Facilities Loan application. Mr. Watson provided an overview as to the status of the USDA Rural Development Community Facilities Loan application for the Maxwell Water intertie project. Brief discussion followed with no action taken. 3.5 Discussion and possible direction staff regardin g the Phase 2 procurement activities. Mr. Trapasso provided an overview of the Project Development Support Services RFQ and spoke to the procurement schedule and selection process. Discussion followed with no action taken. 4. 2018 FINANCE & BUDGET AD HOC COMMITTEE: 4.1 Consider acceptance of the Treasurer s Report. (Attachment 4-1A) PAGE 3

Action: It was moved by Director Jones, seconded by Director Bransford to accept the Treasurer s Report as presented. Motion carried: All Directors present voted yes. 4.2 Consider approval of the Payment of Claims. (Attachment 4-2A, B, & C) Action: It was moved by Director Harris, seconded by Director Sutton to approve Payment of Claims as presented. Motion carried: All Directors present voted yes. 5. PHASE 1 RESERVOIR COMMITTEE: 5.1 Discussion and possible direction to staff on activities regarding the Phase 2 Project Agreement. Mr. Watson stated the Reservoir Committee has not met this month yet, so no update is available at this time. He noted the Reservoir Committee will meet on Friday, September 21. He spoke to the 2019 proposed schedule for the Reservoir Committee and the Authority Board and noted this would allow the Authority Board to meet after the Reservoir Committee. Mr. Brown provided an overview of activities regarding the Phase 2 Project Agreement and stated the goal is to have the final document completed by October 1, 2018. 5.2 Discussion and possible direction to staff on activities regarding the Phase 2 Interim Financing Plan. Mr. Watson provided an overview of the activities regarding the Phase 2 Interim Financing Plan. Discussion followed regarding repayment options, levels of participation, documents required to Lenders and opt out options, with no action taken. 6. PHASE 1 MEMBERSHIP & GOVERNANCE AD HOC COMMITTEE: participation in the Authority and/or Reservoir Committee. 6.1 Consider approval of the revised Sites Project Authority Bylaws. (Attachment 6-1A) Action: It was moved by Director Evans, seconded by Director Allen to approve the revised Sites Project Authority Bylaws. Motion carried as follows: AYES: NOES: Directors Durst, Allen, Evans, Bransford, Sutton, Parker, Jones, Dennis, Johnson, Harris, and Alternate Director Murphy. PAGE 4

ABSENT: Director McDaniel. 6.2 Discussion and possible direction to staff regarding the Orland Artois Water Districts request to withdraw from the Sites Project Authority Board of Directors. (Attachment 6-2A) Action: It was moved by Director Sutton, seconded by Director Evans to accept the Orland Artois Water Districts request to withdraw from the Sites Project Authority Board of Directors, effective November 20, 2018, and further, approved a refund in the amount of $4,285.00 in Membership Fees to OAWD. Motion carried: All Directors present voted yes. 7. PHASE 1 LEGISLATIVE & OUTREACH AD HOC COMMITTEE: federal and state legislative activities and the Project s public outreach efforts. Director Sutton provided an update on the status of federal and state legislative activities. 7.1 Report on the Landowner/Community meeting held on September 5, 2018 (Attachment 7-1A & B) Mr. Watson reported on the Landowner/Community meeting held on September 5, 2018 and stated about two dozen landowners attended the meeting with lots of good questions and discussion of what needed from them. He stated these meetings will continue to be held on a quarterly basis. 7.2 Presentation from Family Water Alliance on the Sites History Project. Mr. Miller and Ms. Bailey provided an update on the activities and history of the founder, John Sites, of the town of Sites. 8. PHASE 1 LAND USE AD HOC COMMITTEE: engagement and outreach efforts to local agencies related to impacts or changes in land use. Director Evans stated there was nothing to report. 9. PHASE 1 COORDINATION COMMITTEES: engagement and outreach efforts related to the following areas : o Tribal Officials PAGE 5

o Landowner and Community Interests o Environmental Interests Director Bransford provided an overview regarding activities in environmental interests. o Business & Labor Interests Chairman Durst adjourned the meeting at 3:38 p.m. to reconvene on October 22, 2018 at the hour of 9:00 a.m. Fred Durst, Chairman Yolanda Tirado, Clerk to the Sites Project Authority Board PAGE 6