FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY

Similar documents
FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CALIFORNIA WATER AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAU Of CALIfORNIA WAHR AGENCY

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

AGENDA REGULAR BOARD MEETING

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MARINA COAST WATER DISTRICT

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

EASTERN SAN JOAQUIN COUNTY GROUNDWATER BASIN AUTHORITY. Board of Directors Meeting

Board of Supervisors Ventura County

SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA Phone: Fax:

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. June 10, 2003 AGENDA. COMMUNITY RECOGNITION AWARD 2003 Gateway Girls Softball Team

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

RUNOFF ELECTION SPECIAL DISTRICT ALTERNATE MEMBER

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

REGULAR BOARD MEETING

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Moab City Water Conservation and Drought Management Advisory Board Regular Meeting 217 E. Center Street Wednesday, March 14, 2018

Paso Basin Cooperative Committee

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

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

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Meeting

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

County of Middlesex Board of Supervisors

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

Ventura County Mobile Home Park Rent Review Board November 14, 2018 Meeting Agenda County of Ventura Resource Management Agency Planning Division 800

PLEASE POST CONEJO VALLEY UNIFIED SCHOOL DISTRICT PLEASE POST PERSONNEL COMMISSION AGENDA

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

REGULAR BOARD MEETING

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

THE LAW OFFICES OF. GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County

VALLEY CENTER MUNICIPAL WATER DISTRICT

REGULAR BOARD MEETING

County Staff, Angela Ruberto: calls roll.

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting

OJAI VALLEY SANITARY DISTRICT A Public Agency

CITY OF ATASCADERO CITY COUNCIL AGENDA

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

Please turn off cell phones and pagers, as a courtesy to those in attendance.

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

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

NORTH PLATTE NATURAL RESOURCES DISTRICT BOARD OF DIRECTORS MEETING. April 12, 2018

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

LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

MARINA COAST WATER DISTRICT

Agenda MARCH 26, 2019, 3:00 p.m.

Convened at 12:30 p.m. on Wednesday, November 14, 2018

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

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

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

REGULAR BOARD MEETING

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.

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

CITY OF FOLSOM CITY COUNCIL SPECIAL 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.

ANNOUNCEMENT REGARDING SPEAKER SLIPS

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

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. March 14, 2016

AYES: Abbate, Guranovich, Kerman, McCombie, Stagno

ORANGE COUNTY FIRE AUTHORITY AGENDA

~ AGENDA ~ City of Wilder City Council Meeting

LINKAGE TO STRATEGIC PLAN, POLICY, STATUTE OR GUIDING PRINCIPLE:

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

REGULAR BOARD MEETING

ADWR s Management of Private Water Wells (outside of AMAs and INAs) Jennifer Heim Presentation for Private Well Owners Forum May 16, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M.

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

1. Public Comment at 922 Machin Avenue - None

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Transcription:

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District Charlotte Craven, Vice Chair, Councilperson, City of Camarillo David Borchard, Farmer, Agricultural Representative Steve Bennett, Supervisor, County of Ventura Eugene F. West, Director, Camrosa Water District EXECUTIVE OFFICER Jeff Pratt, P.E. MINUTES Minutes of the Fox Canyon Groundwater Management Agency's (FCGMA) regular Board meeting held Wednesday, in the Board of Supervisors' Hearing Room at the Ventura County Government Center, Hall of Administration, 800 South Victoria Avenue, Ventura California. A. Call to Order Chair Charlotte Craven called the meeting to order at 1 :30 p.m. C. Roll Call Vice Chair Charlotte Craven Alternate Director Robert Eranio Director Steve Bennett Director Eugene F. West Director David Borchard Alternate Directors Andrew Waters, Neal Andrews, and David Schwabauer were in the audience (noted at 3:10 p.m. prior to Item No. 8). Agency Staff Alberto Boada, Agency Counsel Tully Clifford, WPD, Director Gerhardt Hubner, Deputy Director Rick Viergutz, Groundwater Manager Kathleen Riedel, Groundwater Specialist Mandi Freitas, Administrative Assistant Jessica Kam, Clerk of the Board B. Pledge of Allegiance Director David Borchard led the Pledge of Allegiance. D. Agenda Review No changes were made to the Agenda. E. Public Comments Mr. Andy Waters, Chairperson, Las Posas Users Group (LPUG), provided an update of LPUG's 800 South Victoria Avenue, Ventura, CA 93009-1610 (805) 654-2014 FAX: (805) 654-3350 Website: www.fcgma.org Item 1 - Page 1 of 5

Page 2 of 5 meeting held the morning of. Mr. Waters requested the Board hear LPUG's Allocation Program proposal at the April Board meeting. F. Board Member Comments Director Eugene F. West, requested staff return to the April meeting with a report updating compliance with each of the Basin Management Objectives (2007 BMOs) from 2007 to the present (if data does not exist, report such to the Board). The purpose of the report is to provide an assessment of how the existing objectives have been complied with as the Board plans further objectives for the future. Director West commented on Code 10720.7 and suggested staff return to the May meeting with a road map/timeline for a 24 to 30-month period on a disaggregated basis to identify the various steps in the process from where the Agency is now and where it will be at the end of the timeline with plans in front of the Board for review, proposal, and adoption. Directors West, Craven, and Steve Bennett commented on the decision to include Item Nos. 8 and 9 as Action Items. Director Bennett commented on the Agency's timeline for developing the Groundwater Sustainability Plan (GSP). CONSENT ITEMS: 1. Approval of Minutes seconded the motion, 2. Fiscal Year 2014-2015 Second Quarter (Mid-Year) Budget Performance Report seconded the motion, 3. Request by Sterling Hills Golf Course for a 90-Day Extension for Payment of Surcharges on Extractions and a Reduction of Surcharges for 2014 seconded the motion, INFORMATIONAL ITEMS: 4. Compliance Summary Report for Extraction Reporting Filing Periods 2013-2 to 2014-2 Flowmeter Accuracy Testing Ms. Kathleen Riedel, Groundwater Specialist, presented the Compliance Summary Report for Extraction Reporting Filing Periods 2013-2 to 2014-2 and Flowmeter Accuracy Testing. Director Bennett suggested that as the Agency is drafting the GSP, they should include a policy that will address the chronic non-reporters and provide the confidence that the Agency is receiving accurate data in a timely manner, as well as, provide equitable and fair treatment amongst the well owners/operators. Item 1 - Page 2 of 5

Page 3 of 5 Director Eranio suggested the Board consider technology such as the Automatic Meter Reading (AMR) Technology, an automatic cellular based production meter that could help solve two problems. Director Borchard made the motion to receive and file the report. Director Eranio seconded the motion, ACTION ITEMS: 5. Executive, Fiscal, and Operations Committee Board Member Assignments for Calendar Year 2015 Mr. Gerhardt Hubner, Watershed Protection District, introduced the item. He highlighted the current committee assignments (as voted upon in 2014): Executive Committee: Lynn Maulhardt and Charlotte Craven Fiscal Committee: Lynn Maulhardt and David Borchard Operations Committee: Michael Kelley and Steve Bennett He recommended the Board assign members to the Agency's Executive, Fiscal, and Operations Committees and address the vacancy by Michael Kelley. Director Borchard made the motion to continue with the same distribution of duties as shown in the packet with Director West substituting for Michael Kelley on the Operations Committee. Director Bennett seconded the motion, 6. List of Possible Solutions with Revised Advantages and Disadvantages Identified for the Issues/Problems for Developing Measures to Assure Agency Long-Term Sustainable Groundwater Management Mr. Hubner introduced the item and reviewed the history and the three comment letters received since the list was released on February 20, 2015 for public comment. He informed the Board that the next steps are: (1) to begin the process of drafting the Fiscal Year 2015-16 Budget (which will be a convergence of: the Work Plan and Budget; the List of Possible Solutions for Developing Long-Term Sustainable Groundwater Management process; and the CA Sustainable Groundwater Management Act (SGMA)); and (2) identify preferred solution(s) from the List of Possible Solutions for Developing Long-Term Sustainable Groundwater Management. He concluded that the staff revised the advantages and disadvantages based on the submitted stakeholder comments, and recommended the Board consider adopting the List of Possible Solutions, and Revised Advantages and Disadvantages, with modifications as appropriate. Chair Craven suggested the Agency address the four "Very High" priority items first as they move forward with selecting solutions, as well as, some of the twelve "High" priority items. Director Bennett made the motion to direct Agency staff to return with recommended steps in terms of moving forward (i.e. a road map for the convergence of current efforts with SGMA). Director Eranio seconded the motion, and the motion passed unanimously (Chair Craven - Yes; Director Eranio - Yes; Director Bennett - Yes; Director West - Yes; Director Borchard - Yes). Item 1 - Page 3 of 5

Page 4 of 5 7. Proposed Resolution No. 2015-02, A Resolution Establishing Reporting Requirements for Proving Irrigation Efficiency By Operators Who Supply Groundwater to Non-Well Operator Agricultural Users Mr. Rick Viergutz, Groundwater Manager, reviewed the background of Emergency Ordinance E and the Irrigation Allowance Index (IAI) process. He emphasized the following proposal for Resolution No. 2015-02. If the customer/shareholder is a grower and a well operator, "primary well operator," staff recommended that the primary well operator complete the IAI reporting. If a surcharge were assessed, staff suggested that it is first assessed against extractions from the primary well operator's account. If additional extractions are subject to surcharge, then they would be assessed against the agricultural water supplier. If the customer/shareholder is a grower, but not a well operator, "grower non-well operator," staff recommended the agricultural water supplier complete the IAI reporting because they have an established reporting relationship with the Agency. If a surcharge were assessed, it would be assessed against extractions from the agricultural water supplier. Staff recommended the Board adopt Resolution No. 2015-02 setting forth reporting requirements for water suppliers under the IAI program. The Board received public comments and discussed the drafting process. Director Borchard made the motion to postpone Resolution No. 2015-02 to the next Board meeting and directed (Agency) Counsel to work with the parties involved to resolve the issues and return with a revised resolution. Director Bennett seconded the motion, 8. Groundwater Levels Status Update Ms. Riedel introduced the update and the draft 2014 Potentiometric Surface Maps for the Upper and Lower Aquifer Systems. She provided a chronology of maps from 1972 to present. She recommended the report be received and filed. Director Bennett commented on the report and noted that the visuals were very helpful. Director West made the motion to receive and file the report. Director Eranio seconded the motion, 9. Second Status Report on Implementation of Emergency Ordinance E Considerations of Additional Adjustments to the Annual Irrigation Allowances Mr. Viergutz presented the background and update. He noted that extractions in calendar year (CY) 2014 were slightly lower than in 2013 (i.e. Agricultural (Ag) extractions were approximately 1.7% (or -1,800 acre-feet (AF)) lower, and Municipal and Industrial (M&I) extractions were approximately 3.4% (or -1,500 AF) lower). He highlighted that the extraction targets are: 63,700 AF for Ag; and 36,000 AF for M&I. He noted that Ag would have to reduce -35,000 AF in Crop Year 14/15 (a reduction of -33% from CY 2014). The Crop Year 15/16 target, relative to CY 2014 reference point, extraction reduction would need to be -43,000 AF (a reduction of -40%). Item 1 - Page 4 of 5

Page 5 of 5 Beginning January 1, 2015, M&I will have to reduce -6,000 AF (a reduction of -14% from CY 2014). The 2016 target, relative to CY 2014, extraction reduction would need to be -7,000 AF. He concluded that additional reductions in extractions are necessary to reach targets; he requested the Board's direction/confirmation to provide additional information at the April Board meeting. The Board received public comments and commented on the Agency seeing the Irrigation Allowance Index program through a cycle, as well as, beginning to consider new allocation systems. Director Bennett made the motion to receive and file the report. Director Borchard seconded the motion, EXECUTIVE OFFICER'S REPORT: 11. Administrative Reports Director West made the motion to receive and file the reports. Director Bennett seconded the motion, CLOSED SESSION MEETING: 10. Conference With Legal Counsel - Existing Litigation (Gov. Code, A 54956.9) Pursuant to Government Code A 54956.9, subdivision (d) (1 ): Name of Case: Pleasant Valley County Water District v. Fox Canyon Groundwater Management Agency; Ventura County Superior Court Case No. 56-2015-00464072-CU-WM-OXN The Regular meeting recessed to the Closed Session at 4:03 p.m. The Closed Session meeting was adjourned at 4:33 p.m. Mr. Alberto Boada, Agency Counsel, reported there was no reportable action. 12. Adjourn Board Meeting The meeting was adjourned at 4:34 p.m. Submitted by: Item 1 - Page 5 of 5