MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF DIRECTORS

Similar documents
MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF DIRECTORS RECOMMENDED BOARD ACTION:

MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF DIRECTORS SALINAS RIVER BASIN MANAGEMENT PLANNING (BMP) COMMITTEE COMMITTEE MEMBERS AGENDA

Marina Coast Water District. 211 Hillcrest Avenue February 1, Draft Minutes

M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors August 30, 2004

EXECUTIVE COMMITTEE REGULAR MEETING AGENDA APRIL 26, 2018, 10 A.M. SALINAS COUNCIL CONFERENCE ROOM 200 LINCOLN AVENUE, SALINAS, CA

Minutes February 19, 2019

How a Bill Becomes a Law (California Assembly Bill )

Marina Coast Water District. 211 Hillcrest Avenue March 7, Draft Minutes

2. Warrants California Public Employees Retirement System

MARINA COAST WATER DISTRICT

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

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda February 26, :00 P.M.

Manager Moody advised it would be fair to say the water rates will not be more than what the water costs.

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

Director Cortopassi made the following correction to the minutes: Page 2, section D-3, Roll Call, strike Atkins under absent and add Atkins to Ayes.

Steve Haugen, Kings River Water Association Todd Flanagan, North American Weather Consultants Larry Osborne, Madera Power, LLC

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting July 16, 2018

AGENDA REGULAR BOARD MEETING

VALLEY CENTER MUNICIPAL WATER DISTRICT

REGULAR BOARD MEETING

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

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

OPEN SESSION CALL TO ORDER - PLEDGE OF ALLEGIANCE

REGULAR BOARD MEETING

REGULAR BOARD MEETING

GUADALUPE-BLANCO RIVER AUTHORITY Minutes of the Board of Directors

CARSON CITY CULTURE & TOURISM AUTHORITY

Marina Coast Water District. 211 Hillcrest Avenue March 20, Draft Minutes

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.

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15

Pajaro River Watershed Flood Prevention Authority Board of Directors Agenda

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting June 18, 2018

The meeting was called to order by President Eastwood at 6:31 pm.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

SUMMARY ACTION MINUTES

ADOPTED BOARD ACTIONS February 24, :30 p.m.

Marina Coast Water District. 211 Hillcrest Avenue July 15, Draft Minutes

FINAL MINUTES Special Meeting August 24, 2017 Meeting SP 17-03

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

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

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting August 7, 2017

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

REGULAR MEETING MINUTES OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, AUGUST 28, :00 P.M.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

County of San Benito, CA

REGULAR BOARD MEETING

A. PLEDGE OF ALLEGIANCE AND ROLL CALL President Sanguinetti called the regular meeting to order at 12:25 p.m., and led the Pledge of Allegiance.

REGULAR BOARD MEETING

RECLAMATION DISTRICT NO. 108 Minutes of the Regular Board Meeting

Minutes. Santee City Council Community Development Commission Santee Public Financing Authority

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M.

MONTEREY COUNTY ECONOMIC DEVELOPMENT DEPARTMENT

Honorable Mayor and Members of the City Council

THE COMMISSIONERS OF THE CENTRAL MARIN SANITATION AGENCY HELD A MEETING AT THE AGENCY OFFICE Tuesday, October 13, :00 P.M.

PUBLIC HEARING. Meeting Date: January 27, 2016 Budgeted: N/A. From: David J. Stoldt, Program/ N/A. Prepared By: Joe Oliver Cost Estimate: N/A

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

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

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT MARCH 9, 2016

County of San Benito, CA

DRAFT Monterey County Planning Commission Wednesday, June 30, 2010

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

Approved July 28, 2008

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

Board of Supervisors San Joaquin County AGENDA

MARINA COAST WATER DISTRICT

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012

REGULAR BOARD MEETING

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 1, 2018 (Approved October 15, 2018) 224 West Winton Avenue, Room 111, Hayward

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

Pajaro River Watershed Flood Prevention Authority c/o RAPS, Inc. P.O. Box 809 Marina, CA (831)

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

County of Santa Clara Fairgrounds Management Corporation

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011

S-1 Pledge of Allegiance. The Pledge of Allegiance was led by Curtis Weeks, Manger of the Water Resources Agency.

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. DETERMINATION OF QUORUM 4. APPROVAL OF AGENDA

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

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

Monterey County Agricultural Advisory Committee

REGULAR BOARD MEETING

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room

Board of Supervisors County of Sutter AGENDA SUMMARY

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

Pursuant to County Code Section JUNE 10, 2014

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

A) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council.

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

MARINA COAST WATER DISTRICT

Transcription:

MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF DIRECTORS BOARD MEMBERS: David Hart, Chair Richard Ortiz, Vice Chair Ken Ekelund Mark Gonzalez John Huerta Claude Hoover Mike Scattini Deidre Sullivan Abby Taylor-Silva STAFF: David Chardavoyne, General Manager Robert Johnson, Deputy General Manager Brent Buche, Deputy General Manager Cathy Paladini, Finance Manager Wini Chambliss, Clerk to the Board Jesse Avila, Deputy County Counsel Monday, June 27, 2016 REGULAR BOARD OF DIRECTORS MEETING MINUTES 1. CALL TO ORDER/ESTABLISH QUORUM Chair Hart called the meeting to order @ 11:09 AM and a quorum was established. Directors Present: Hart, Ortiz, Ekelund, Hoover, Huerta (@1:28 PM), Sullivan (@ 11:38 AM) and Taylor-Silva Directors The Clerk to the Board read the following corrected Closed Session Agenda into the record: Closed Session under Government Code section 54950, relating to the following items: Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matters of significant exposure to litigation. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: a) Protests of National Marine Fisheries and California Department of Fish and Wildlife to Monterey County Water Resources Agency Water Rights Applications with California State Water Resources Control Board for Blanco Drain (#32263A; Reclamation Ditch (#32263B); and, Tembladero Slough (#32263C). b) Monterey Coastkeeper v. Monterey County Water Resources Agency (Monterey County Superior Court case no. M108858). Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representative: Brette Neal; Employee Organizations: Units F and J.

2. PUBLIC COMMENTS ON CLOSED SESSION ITEMS None. 3. ADJOURN TO CLOSED SESSION @ 11:12 AM 4. RECONVENE MEETING/RE-ESTABLISH QUORUM @ 1:10 PM Deputy County Counsel Jesse Avila reported the Board took no reportable actions in Closed Session. 5. PLEDGE OF ALLEGIANCE 6. PUBLIC COMMENTS None. 7. PRESENTATIONS A. Compensation Agreement: Mr. Mark Hartunian, City of Soledad B. Interlake Tunnel Update: Mr. David E. Chardavoyne, MCWRA General Manager, reviewed a PowerPoint presentation given to the Water Resources Agency Board of Supervisors June 21, 2016. 8. CONSENT CALENDAR A. Approve the Action Minutes of the Regular Board of Directors meeting held on May 23, 2016. B. Recommend that the Monterey County Water Resources Agency Board of Supervisors: (i) Accept the Certificate of Completion for the Moss Landing Tide Gate Emergency Repairs; and, (ii) Authorize the General Manager of the Monterey County Water Resources Agency to execute and record, within 15 days with the County Recorder, a Notice of Completion for said public work, pursuant to the provisions of California Civil Code Section 9204. C. Approve Amendment No. 4 to the Professional Services Agreement with FISHBIO for fish monitoring work in support of the Salinas Valley Water Project for a one-year extension of time; and, authorize the General Manager to execute the Amendment. D. Approve Amendment No. 2 to a Professional Services Agreement with Lux Environmental LLC to assist in environmental permit acquisition, for an extension of time until June 30, 2017; and, authorize the General Manager to execute the Amendment. ACTION: On motion and second by Directors Ekelund and Huerta respectively, approved Items A-D on the Consent Calendar. VOTE: ACTION: VOTE: Ayes: Hart, Ortiz, Ekelund, Hoover, Huerta, Sullivan and Taylor-Silva Absent: Gonzalez, Scattini On motion and second by Directors Ekelund and Huerta respectively, approved Item D on the Consent Calendar. Ayes: Hart, Ortiz, Ekelund, Hoover, Huerta, Sullivan Absent: Gonzalez, Scattini, Recuse: Taylor-Silva

9. ACTION ITEMS A. Consider approving Amendment No. 2 to the Professional Services Agreement with AECOM Technical Services, Inc., in the amount of $50,164 to provide safety surveillance and performance evaluation of San Antonio Dam; and, authorizing the General Manager to execute the Amendment. Manuel Saavedra, Water Resources Engineer, presented this item for consideration by the Board of ACTION: On motion and second by Directors Huerta and Ortiz respectively, approved Amendment No. 2 to the Professional Services Agreement with AECOM Technical Services, Inc., in the amount of $50,164 to provide safety surveillance and performance evaluation of San Antonio Dam; and, authorized the General Manager to execute the Amendment. VOTE: Ayes: Hart, Ortiz, Ekelund, Hoover, Huerta, Sullivan and Taylor-Silva B. Consider approving the Settlement Terms for Dismissal of Protests to Monterey County Water Resources Agency s Water Rights Applications, substantially in the form attached; and recommending approval by the Monterey County Water Resources Agency Board of Supervisors. Shaunna Juarez, Associate Water Resources Hydrologist, presented this item for consideration by the Board of Public Comments: Nancy Isakson, Salinas Valley Water Coalition; Norm Groot, Monterey County Farm Bureau. ACTION: On motion and second by Directors Ekelund and Sullivan respectively, approved the Settlement Terms for Dismissal of Protests to Monterey County Water Resources Agency s Water Rights Applications, substantially in the form attached; and, recommended approval by the Monterey County Water Resources Agency Board of Supervisors VOTE: Ayes: Hart, Ortiz, Ekelund, Hoover, Huerta, Sullivan and Taylor-Silva C. Consider receiving an update on the Nacimiento Water Company; and, providing direction to Staff. John Roitz, Water Resources Technician, presented this item for consideration by the Board of Public Comments: Richard Boyer, Prunedale.

ACTION: On motion and second by Directors Ekelund and Huerta respectively, received an update on the Nacimiento Water Company. VOTE: Ayes: Hart, Ortiz, Ekelund, Gonzalez, Hoover, Huerta, Scattini, Sullivan and Taylor-Silva Director Ekelund left the dais at 2:30 PM and returned at 2: 33 PM. D. Consider receiving a report regarding the Sustainable Groundwater Management Act Groundwater Sustainability Agency formation process; and, providing direction to Staff. Rob Johnson, Deputy General Manager, presented this item for consideration by the Board of Public Comments: Nancy Isakson; Norm Groot; Richard Boyer. Director Hoover left the meeting @ 3:10 PM. ACTION: On motion and second by Directors Ekelund and Huerta respectively, received a report regarding the Sustainable Groundwater Management Act Groundwater Sustainability Agency formation process; and, directed Staff to begin conversations with County Staff regarding the establishment of a MOU. VOTE: Ayes: Hart, Ortiz, Ekelund, Huerta, Sullivan and Taylor-Silva. Absent: Gonzalez, Hoover and Scattini Abstention: Taylor-Silva E. Consider adopting a resolution identifying preliminary mitigation measures for possible impacts to private wells caused by construction of the Interlake Tunnel and Spillway Modification Project. Director Taylor-Silva left the dais at 3:18 PM and returned at 3:20 PM. Director Huerta left the dais at 3:33 PM and returned at 3:37 PM. Rob Johnson, Deputy General Manager, presented this item for consideration by the Board of ACTION: On motion and second by Directors Ortiz and Sullivan respectively, adopted a resolution identifying preliminary mitigation measures for possible impacts to private wells caused by construction of the Interlake Tunnel and Spillway Modification Project. VOTE: Ayes: Hart, Ortiz, Ekelund, Huerta, Sullivan and Taylor-Silva. Absent: Gonzalez, Hoover and Scattini. 10. KEY INFORMATION AND CALENDAR OF EVENTS The Board of Directors are scheduled to begin conducting Regular Board meetings at the Government Center (Board of Supervisors Chambers) in August 2016 (August 15, 2016)

11. GENERAL MANAGER S REPORT General Manager David Chardavoyne reported his normal GM report was incorporated into the day s Agenda. He did, however, report on the following: 1) The importance of the Groundwater Sustainability Agency (GSA) being an independent entity. He also informed Directors of the need to revise/amend the Agency Act should the Water Resources Agency become the GSA. 2) The Agency s Budget was approved on June 21, and included a $929,000 augmentation. As such, the Approved Budget differs somewhat from that approved by the Board of 3) The Agency will deploy zero-based budgeting beginning in July 2016. 4) The next FERC inspection of Nacimiento Reservoir is scheduled July 19, 2016. All requirements will be up to date by that time. 5) The Agency has received a grant award in the amount of $200,000 to update the ALERT system to new technology. 6) Return Water Settlement Agreement has been approved by the Agency s Board of Supervisors, executed and submitted to the PUC. 7) Return Water Purchase Agreement has not yet been signed. It must first be approved by the PUC. 8) The County of Santa Cruz and City of Watsonville seek an MOU to proceed with the Pajaro Levee project. The Agency s share of the Cost Sharing Agreement is $500,000. However, we signed based on the condition of receiving grant funding. The Agency would be making a long-term commitment without any certainty of receiving grant funding. In that light, it may be premature to sign onto the project. 12. COMMITTEE REPORTS - Directors had nothing new to report. 13. INFORMATION ITEMS Directors had no questions or comments on Information Items. 14. CORRESPONDENCE Directors had no questions or comments on items of Correspondence. 15. BOARD OF DIRECTORS COMMENTS Director Taylor-Silva announced her resignation as the Grower-Shippers representative on the Agency s Board of Directors effective July 1, 2016. Directors thanked Ms. Taylor-Silva for her contributions to the Board of Director Huerta thanked Staff for their efforts in preparing reports especially under impending time constraints. 16. ADJOURNMENT @ 4:03 PM. SUBMITTED BY: Wini Chambliss APPROVED ON: July 25, 2016 Wini Chambliss, Clerk to the Board