LIST OF EXHIBITS

MPWMD Hearing on Apparent Insufficient Physical Supplies to Serve

Ryan Ranch Water Distribution System and Determination

As to Whether, and to What Extent, System Capacity and/or Expansion Capacity

Limits Should be Modified

Submitted January 21, 2009 are Exhibits A - G and 1 – 4.   Refer to January 21 Board Packet.

Submitted February 18, 2009 are Exhibits H – N and 5 – 24.  See attached documents.

 

Exhibit

Document Title

Status

A

September 19, 2008 Letter from Darby Fuerst to Craig Anthony

Admitted

B

MPWMD Rule 40

Admitted

C

Notice of Public Hearing of 1/21/09 Meeting

Admitted

D

January 7, 2009 Letter from Darby Fuerst to Craig Anthony

Admitted

E

December 23, 2008 Memo to MPWMD Board from David Laredo

Admitted

F

Includes F-1 through F13, inclusive

Admitted

F-1

Declaration of Darby W. Fuerst

 

F-2

Darby W. Fuerst, PH – Professional Experience

 

F-3

MPWMD Rule 22

 

F-4

Excerpt from MPWMD Rule 11

 

F5

CAW Application for Permit Amendment

 

F-6

December 7, 1989 Letter from Michael Ricker to Larry Foy

 

F-7

December 22, 1989 Letter from Larry Foy to Michael Ricker

 

F-8

September 19, 2008 Letter from Darby Fuerst to Craig Anthony

 

F-9

MPWMD Rule 40

 

F-10

November 4, 2008 Letter from Darby Fuerst to Craig Anthony

 

F-11

Annual Production Limits Versus Well Production Capacity: Ryan Ranch System

 

F-12

April 3, 2006 Letter from Allen J. Stroh to Steve Leonard

 

F-13

August 17, 2006 Letter from Steven Leonard to Allen J. Stroh

 

G

Includes G-1 through G-11, inclusive

Admitted

G-1

Declaration of Joseph W. Oliver

 

G-2

Joseph W. Oliver, P.G., C.Hg. – Professional Experience

 

G-3

Map of Carmel River Watershed and Seaside Groundwater Basin

 

G-4

Listing of Hydrogeologic Reports and Key Technical Correspondence – Ryan Ranch Water Supply System

 

G-5

Annual Water Production Summary – Ryan Ranch Unit of CAW

 

G-6

CAW Ryan Ranch Service Area

 

G-7

CAW Ryan Ranch Unit – Production Well Data

 

G-8

CAW Ryan Ranch Service Area/Active and Inactive Wells

 

G-9

CAW Ryan Ranch Unit – Production Well Capacity Data

 

G-10

June 13, 2003 Letter from Steve Leonard to Fran Farina

 

G-11

January 10, 2009 Memo from Darby Fuerst to Joseph Oliver

 

H

January 26, 2009 Letter from Darby Fuerst to Craig Anthony

Not Admitted

I

California Code of Regulations, Title 22, §654554

Official Notice

J

Direct Testimony of John T. Kilpatrick P.E. to the Public Utilities Commission, dated January 30, 2008, App. No. 08-01-027

Official Notice

K

Rebuttal Testimony of John Kilpatrick on Water Issues to the Public Utilities Commission, dated September 16, 2008, App No. 08-04-027

Official Notice

L

June 13, 2007 Letter from Rose Little to Kim Challis

Admitted

M

November 14, 2008 Application of Community Hospital Properties to the City of Monterey

Admitted

N

December 12, 2008 Letter from Tricia Wotan to Mike Bellinger

Admitted

Exhibit

Document Title

Status

1

January 19, 2009 letter from Sheri Damon to Kristina Anne Markey

Admitted

2

Transcript of Oct 15, 2008 Hearing

Admitted

3

Declaration of Mark Schubert in Support of Request for Continuance

Admitted

4

January 20, 2009 Letter from David Sweigert to Kristi Markey

Policy Statement

5

February 16, 2009 Letter from Jan S. Driscoll to MPWMD Board of Directors

Policy Statement

6

Repeal of California Code of Regulations, Title 22, §64562, Westlaw

Official Notice

7

Declaration of Henry Ruhnke dated February 17, 2009

Admitted

8

February 18, 2009 Letter from Mayor Chuck Della Sala to Kristi Markey

Policy Statement

9

Protest of the MPWMD to the Application of CAW to Increase Revenues in its Monterey Division, dated March 3, 2008, App. No. 08-01-027

Admitted

10

Opening Brief of the MPWMD, dated December 8, 2008, App. No. 08-01-027

Admitted

11

Direct Testimony of Darby W. Fuerst, dated September 2, 2008, Application 08-01-027

Admitted

12

Testimony of Steven J. Packer, M.D., Community Hospital of the Monterey Peninsula, dated January 21, 2009 (continued to February 18, 2009)

Admitted

13

Ordinance No. 87 – An Urgency Ordinance of the MPWMD Establishing a Community Benefit Allocation for the Planned Expansion of the Community Hospital of the Monterey Peninsula, dated February 27, 1997

Official Notice

14

Protest of the MPWMD to the Application of CAW for an Authorized Cost of Capital for Utility Operations for 2009, dated June 5, 2008, App. No. 08-05-003

Admitted

15

MPWMD Motion to Withdraw, dated August 8, 2008, App. Nos. 08-05-002, 08-05-003, and -08-05-004

Admitted

16

MPWMD Water Permit No. 25915, Wilson Street Enterprises, LLC, dated September 16, 2008

Admitted

17

MPWMD Water Permit No. 25916, Wilson Street Enterprises, LLC, dated September 16, 2008

Admitted

18

MPWMD Water Permit No. 25921, Borelli Investment, dated September 16, 2008

Admitted

19

MPWMD Water Permit No. 25922, Borelli Investment, dated September 16, 2008

Admitted

20

MPWMD Water Permit No. 24895, Wilson Street Partner, dated May 24, 2007

Admitted

21

MPWMD Water Permit No. 24919, Ryan Court Investors, dated May 31, 2007

Admitted

22

Ordinance No. 81 -- An Ordinance of the MPWMD Modifying the Resource System Supply Limit, dated November 20, 1995

Official Notice

23

Ordinance No. 133 – An Ordinance of the MPWMD Amending its Process to Enforce District Rules and Regulations

Official Notice

24

Final Minutes of the June 16, 2008 Meeting of the MPWMD Board of Directors

Official Notice

 

 

 

 

 

 

U:\Arlene\word\2009\RyanRanch\Exhibits\Ryan Ranch ExhListRev3.doc