December 19, 2016 Sites Project Authority Minutes

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

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

September 17, 2018, 1:30 p.m. 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

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

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

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

Agenda October 25, 2011

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

Minutes. March 24, 2015

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

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

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

Minutes. September 11, 2012

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 6, 2018

Agenda April 22, 2014

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

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Minutes. May 19, 2009

Convened at 12:30 p.m. on Wednesday January 14, 2009

Minutes February 19, 2019

Agenda August 27, 2013

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

1/23/ of 42. Recorders: Vanessa Belair Jeff Freeland

ATTENDEES Officers. Directors Glenn County Office of Ed.

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

Agenda March 13, 2012

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

Convened at 12:30 p.m. on Wednesday April 8, 2009

Agenda November 22, 2011

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

10/31/ of 258. Recorders: Vanessa Belair Jeff Freeland

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

Agenda December 20, 2011

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

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 15, 2016 at the Town Hall, 85 East Main Street.

Minutes. October 22, 2013

Convened at 12:30 p.m. on Wednesday December 10, 2008

GLENN COUNTY BOARD OF SUPERVISORS

Minutes April 2, 2019

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

County of Inyo Board of Supervisors

Convened at 9:00 a.m. on Monday November 16, 2009

PISMO BEACH COUNCIL AGENDA REPORT

GLENN COUNTY BOARD OF SUPERVISORS

SAN DIEGUITO RIVER PARK

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

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

2. Warrants California Public Employees Retirement System

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m.

The audio file for this committee meeting can be found at:

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

Wauponsee Township Board Meeting Minutes

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

Convened at 12:30 p.m. on Wednesday December 9, 2015

LONDONDERRY TOWN COUNCIL MEETING MINUTES. December 18, 2017

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES June 20, 2013

Minutes September 8, 2009

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916)

RECLAMATION DISTRICT NO. 108 Minutes of the Regular Board Meeting

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

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

OPEN SESSION CALL TO ORDER - PLEDGE OF ALLEGIANCE

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

CITY OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA

Minutes. May 15, 2012

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

REGULAR BOARD MEETING

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD May 19, 2015

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.

Board of Directors. General Manager and Executive Staff

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

GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT

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

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES

SONOMA COUNTY OPEN SPACE ADVISORY COMMITTEE January 22, 2015 MINUTES

LINDSBORG CITY COUNCIL. November 2, :30 p.m. Meeting Minutes

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018

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

Agenda March 12, 2013

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m.

NORTH OGDEN CITY GENERAL PLAN STEERING COMMITTEE MEETING MINUTES. January 8, 2015

County of Santa Clara Fairgrounds Management Corporation

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

RECEIVE PUBLIC COMMENTS ON SPECIFIC ISSUES RELATED TO AGENDA ITEMS 4 THROUGH 13

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office June 19, 2017

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

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Convention & Visitors Authority Board Meeting June 20, 2012

Tecumseh Local Board of Education. October 25, October 25, 2016

Minutes September 4, 2018

OVERLAND PARK CITY COUNCIL MEETING. October 19, 2009

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

Transcription:

SITES JOINT POWERS AUTHORITY JIM WATSON, GENERAL MANAGER PO BOX 517 MAXWELL, CA 95955 530.410.8250 ANN NORDYKE, CLERK 530.458.0508 boardclerk@countyofcolusa.org WWW.SITESJPA.NET Board of Directors KIM DOLBOW VANN, COLUSA COUNTY SUPERVISOR, CHAIR FRITZ DURST, RECLAMATION DISTRICT 108, VICE-CHAIR JAMIE TRAYNHAM, WESTSIDE WATER DISTRICT, SECRETARY/TREASURER LEIGH MCDANIEL, GLENN COUNTY SUPERVISOR DON BRANSFORD, GLENN-COLUSA IRRIGATION DISTRICT JEFF SUTTON, TEHAMA-COLUSA CANAL AUTHORITY MARY WELLS, MAXWELL IRRIGATION DISTRICT JOE MARSH, COLUSA COUNTY WATER DISTRICT JIM JONES, ORLAND ARTOIS WATER DISTRICT DAN JONES, TC 5 DISTRICTS SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY 99 122 WEST MAXWELL, CA 95955 December 19, 2016 Sites Project Authority Minutes The Sites Project Authority Board meets in Regular Session this 19 th day of December 2016 at the hour of 2:30 p.m. Directors Present: Fritz Durst, Jamie Traynham, Don Bransford, Mary Wells, Joe Marsha and Jim Jones. Directors Absent: Kim Dolbow Vann, Colusa County, Leigh McDaniel, John Viegas, Glenn County, Jeff Sutton, Tehama- Colusa Canal Authority and Dan Jones, TC5 Districts. Alternate Director Present: Gary Evans, Colusa County. (Other Alternate Directors that may be listed as Present below, did not participate in the decision making process). Vice-chair Durst calls to order the December 19, 2016 Regular Session to order at 2:32 p.m., with all Directors/Alternates present, except Leigh McDaniel, John Viegas, Glenn County Jeff Sutton, Blake Vann, Tehama-Colusa Canal Authority, and Dan Jones, Tom Charter, TC5 Districts. (Not represented at this meeting-glenn County, Tehama- Colusa Canal Authority and TC5 Districts) Staff Present: Others Present: Jim Watson, General Manager. Ernest Conant, Counsel. Rob Thomson, Sites JPA. Ann Nordyke, Clerk. Thad Bettner, GCID. Allen Myers, Westside Water District. Rob Tull, CH2M Hill. Janet Barbieri, JB Comm Inc. Nadine Bailey, Family Water Alliance. Richard Welsh, Reclamation-Willows. Michael Mosley, Reclamation (USBR) Sacramento. Patria Forster, Lady Bud Doherty, Phil Sites, Bryan Sites, Eleanor Temel, Interested Parties. Jeff Nelson, Parsons. PAGE 1

Oscar Serrano, Colusa Indian Community. Kevin Spesert, Jeff Herrin, Scott Edelman, Masood Mesbah, AECOM. Scott Brown, LWA. Emil Cavagnolo, OAWD. Juleah Cordi, Gallagher. Mike Azevedo, Colusa County DPW. Rob Cooke, DWR. Pledge of Allegiance Agenda. Vice-chair Durst makes time for approval of the December 19, 2016 Mr. Watson states an item arose after the posting of the December 19, 2016 Agenda regarding a letter that was received from RD 2035 requesting to withdraw. He further requests to amend Item 3.3 on the Agenda to reflect the discussion/action of RD 2035 request to withdraw. It is moved by Director Sutton Traynham, seconded by Director Wells to amend the December 19, 2016 Agenda; to add to Item 3.3 - On-boarding the discussion/possible action regarding RD 2035 request to withdraw. Motion carried: All yes. Absent: Glenn County, Tehama-Colusa Canal Authority and TC5 Districts. At the request of the Clerk the approval of the following Minutes will be continued to the January 23, 2017 Regular meeting: Approval of October 17, 2016 Regular meeting minutes. Approval of November 21, 2016 Regular meeting minutes. Approval of December 5, 2016 Special meeting minutes. PERIOD OF PUBLIC COMMENT None. 1. BOARD MEMBER REPORTS: (No action will be taken) None. 2. ACCOUNTING: 2.1 It is moved by Director Jones, seconded by Director Bransford to approve Treasurer s Report as presented. Motion carried: All yes. Absent: Glenn County, Tehama- Colusa Canal Authority and TC5 Districts. 2.2 It is moved by Director Wells, seconded by Director Evans to approve payment of Claims as presented. Motion carried: All yes. Absent: Glenn County, Tehama-Colusa Canal Authority and TC5 Districts. 2.3 Vice-chair Durst makes time for discussion and consideration regarding K Coe Isom to provide accounting services for the remainder of Phase 1. PAGE 2

Director Traynham gives a brief update on K Coe Isom, noting, there are limited services locally. Discussion is held. Following discussion it is the consensus of those Directors present to move forward with accounting services with K Coe Isom for the remainder of Phase 1. 3. GOVERNANCE: 3.1 Agreement: Mr. Watson give a brief update regarding the Authority Member representatives forecast date when their respective Board will consider the Fourth Amendment and Restatement of the Authority s Agreement, with no action taken. 3.2 2017 Meetings: It is moved by Director Bransford, seconded by Director Wells to approve the 2017 Sites Authority Board calendar as amended. Motion carried: All yes. Absent: Glenn County, Tehama-Colusa Canal Authority and TC5 Districts. 3.3 On-boarding: Vice-chair makes time for a status of on-boarding process will be provided, with the addition of discussion of letter received from RD 2035 requesting to withdraw. Mr. Watson, there proposal was contingent on Conway, this was discussed at resv Committee meeting, they request that we not rebalance today, do closer to july when we do the second cash call. The impact on the authority, 13 members at 60 thou per seat, we do include contingency in the budget, Frtz: if we reduce from 13 to 12, keep at 60 until the next cash call. How much of contingency? Watson: 10 thou Mr. Watson states their proposal was contingent on Conway and was discussed at the Reservoir Committee meeting. He further states it was requested that we not rebalance today and do the rebalancing closer to July when we do the second cash call. He states the impact on the Authority is 13 members at 60 thousand per seat, noting contingencies are in the budget. Discussion is held. It is moved by Director Bransford, seconded by Director Marsh to leave at 60 thou per member and do not redistribute the water and use contingency to fill the gap. Motion carried: All yes. Absent: Glenn County, Tehama-Colusa Canal Authority and TC5 Districts. It is moved by Director Traynham, seconded by Director Evans to maintain the Authority Board Members at 13, acknowledging the Authority will have one vacancy. Motion carried: All yes. Absent: Glenn County, Tehama-Colusa Canal Authority and TC5 Districts. 4. PHASE 1: Process and Products. 4.1 Organizational Structure: Discussion is held regarding proposed organizational structure & creation of ad hoc working groups to manage Phase 1, with no action taken. 4.2 CEQA/NEPA Special Legal Counsel: It is moved by Director Jones, seconded by Director Traynham to approve the recommendation for legal services to support the development of the draft EIR/S from Perkins Coie. Motion carried: All yes. Absent: Glenn County, Tehama-Colusa Canal Authority and TC5 Districts. PAGE 3

3:19 p.m. Director Jeff Sutton, Tehama-Colusa Canal Authority is now present. 4.3 Water Rights: Discussion is held regarding the proposed approach to define how the Project s water rights should be developed. Following discussion direction is given to the General Manager to move forward. 4.4 Water Storage Investment Program (WSIP) Proposal & Federal Feasibility Report: Discussion is held regarding the Water Commission s December 14, 2016 meeting and status, with no action taken. 4.5 CEQA/NEPA Status: 4.5.1 Revised Notice of Preparation (NOP): a. It is moved by Director Traynham, seconded by Director Evans revisions are to be submitted to staff by January 5, 2015. Further, authorize Chair Vann to sign. Motion carried: All yes. Absent: Glenn County, Tehama-Colusa Canal Authority and TC5 Districts. b. Discussion is held regarding proposed actions to conduct a public announcement or event with Reclamation and the Department; then conduct public meetings. Following discussion it is the consensus of those Directors present the General Manager is to move forward. 4.5.2 Mr. Thomson speaks to Project Objectives, Purpose, Need, and Opportunities. Discussion is held regarding potential changes to the draft EIR/S Chapter 1, with no action taken. 5. Cultural Heritage: Discussion is held based on a presentation by Family Water Alliance, to document the rich history of the area. forward. Following discussion it is the consensus of those Directors present to move 6. RESERVOIR COMMITTEE REPORT: Mr. Bettner updates the Directors regarding the Reservoir Committee December 16, 2016 meeting and goes over near-term activities, with no action taken. 7. OUTREACH & ENGAGEMENT: 7.1 Progress: Ms. Barbieri gives a brief update to those Directors present regarding the status of various deliverables, with no action taken. 7.2 Upcoming Event: Brief discussion is held regarding the following upcoming events: NOP: See agenda item 4.5.1b Site tour request from Legislature 8. MANAGER S REPORT: PAGE 4

Mr. Watson goes over meetings, conferences and functions attend on behalf of Sites Authority, with no action taken. Vice-chair Durst adjourned the meeting at 4:24 p.m. to reconvene in Regular Session on January 23, 2017 at the hour of 2:30 p.m. Respectfully submitted, Kim Dolbow Vann, Chair Jamie Traynham, Secretary to the Board PAGE 5