This meeting has been noticed according to the Brown Act rules.  The Board of Directors meets regularly on the third Monday of each month.  The meetings begin

at 7:00 PM.

 

 

 

 

 

AGENDA

Regular Meeting

Board of Directors

Monterey Peninsula Water Management District

******************

Monday, November 15,  2010

5:30 PM – Closed Session

Tack Room at Tarpy's Roadhouse,

2999 Monterey-Salinas Hwy, Monterey, CA

7:00 PM – Regular Board Meeting

Conference Room, Monterey Peninsula Water Management District

5 Harris Court, Bldg G, Monterey, CA

Staff notes for the 7 PM agenda items will be available on the District web site at http://www.mpwmd.dst.ca.us/asd/board/boardpacket/2010/2010.htm
by 5 PM on Friday, November 12, 2010.

The 7 PM Meeting will be televised on Comcast Channel 25 & 28.  Refer to broadcast schedule on page 3.

 

 

 

 

 

5:30 PM

Closed Session

As permitted by Government Code Section 54956 et seq., the Board may adjourn to closed or executive session to consider specific matters dealing with pending or threatened litigation, certain personnel matters, or certain property acquisition matters.

 

 

 

 

1.

Public Comment – Members of the public may address the Board on the item or items listed on the Closed Session agenda.

 

 

 

 

2.

Adjourn to Closed Session

 

 

 

 

3.

Conference with Legal Counsel – Existing Litigation (Gov. Code 54956.9 (a))

 

 

A.

Application of California American Water Company to the California Public Utilities Commission Application No. 04-09-019 – Coastal Water Project

 

 

B.

Application of California American Water Company to CPUC Application No.10-01-012 –Mitigation Cost Reimbursement 

 

 

C.

Application of California American Water Company Regarding Reimbursement Balancing – CPUC Application No. 09-04-015

 

 

D.

Application of California American Water Company to CPUC Application No. 10-07- 007 – General Rate Case

 

 

E.

Amended Application (U210W) of California American Water Company to CPUC Application No. 10-05-020 -- Order Authorizing Moratorium in Monterey District

 

 

 

 

 

 

 

 

 

Board of Directors

Regina Doyle, Chair – Division 4

Bob Brower, Vice Chair – Division 5

Alvin Edwards – Division 1

Judi Lehman – Division 2

Kristi Markey, Chair – Division 3

David Pendergrass – Mayoral Representative

David Potter – Monterey County Board of Supervisors

 

General Manager

Darby W. Fuerst

 

This agenda was posted at the District office at 5 Harris Court, Bldg. G Monterey on Wednesday, November 10, 2010.  Staff reports regarding these agenda items will be available for public review on Thursday, November 11, through Monday, November 15 at the District office and at the Carmel, Carmel Valley, Monterey, Pacific Grove and Seaside libraries. After staff reports have been distributed, if additional documents are produced by the District and provided to a majority of the Board regarding any item on the agenda, they will be available at the District office during normal business hours, and posted on the District website at http://www.mpwmd.dst.ca.us/asd/board/boardpacket/2010/2010.htm.  Documents distributed at the meeting will be made available in the same manner. The next regular meeting of the Board of Directors is scheduled for December 13, 2010.

 

 

 

 

 

 

F.

Application of California American Water Company to CPUC Application No. 10-09-018 – San Clemente Dam Removal

 

 

G.

Seaside v. California American Water  (MBSE/Cal-Am Motion) (Appellate Court #HO34335; Superior Court Case No. M 66343) 

 

 

H.

MPWMD v. State Water Resources Control Board; Superior Court Case No. 1-10-CV-163328

 

 

I.

California American Water v. State Water Resources Control Board, Superior Court Case No.  M102097

 

 

J.

California American Water v. MPWMD (SWRCB/SNG) (Superior Court Case No. M 99622)

 

 

K.

California American Water v. MPWMD (Ryan Ranch) (Superior Court Case No. M 101255)

 

 

L.

Sierra Club v. MPWMD, Security National Guaranty & California American Water, Real Parties (Superior Court Case No. M 108149)

 

 

 

 

 

4.

Conference with Real Property Negotiators (Gov Code  54956.8)

 

 

Property:  999 Coe Avenue, Seaside, CA  93955

Agency Negotiators:  Darby W. Fuerst & David C. Laredo

 

 

 

 

5.

Public Employment, Position of General Manager (Gov. Code 54957)

 

 

 

 

6.

Adjourn to 7 PM Session

 

 

 

 

 

7 PM -- Regular Board Meeting

 

 

 

 

 

 

CALL TO ORDER/ROLL CALL

 

 

 

 

 

PLEDGE OF ALLEGIANCE

 

 

 

 

 

ORAL COMMUNICATIONS:  Anyone wishing to address the Board on Consent Calendar, Information Items or matters not listed on the agenda may do so only during Oral Communications.  Please limit your comment to three (3) minutes.  The public may comment on all other items at the time they are presented to the Board. 

 

 

 

 

 

CONSENT CALENDAR:  The Consent Calendar consists of routine items for which staff has prepared a recommendation.  Approval of the Consent Calendar ratifies the staff recommendation.  Consent Calendar items may be pulled for separate consideration at the request of a member of the public, or a member of the Board.  Following adoption of the remaining Consent Calendar items, staff will give a brief presentation on the pulled item.  Members of the public are requested to limit individual comment on pulled Consent Items to three (3) minutes. 

 

1.

Consider Adoption of Minutes of the October 18, 2010 Regular Board Meeting

 

2.

Proposition 84 Implementation Grant Applications: (A) Consider Approval of Resolution 2010-13 in Support of Filing a Proposition 84 Implementation Grant Application; (B) Authorize the General Manager to Enter into Grant Agreements; (C) Consider Approval of Additional Expenditure of Funds to Retain Consultants for Professional Services to Prepare a Grant Application

 

3.

Authorize Expenditure of Budgeted Funds for Santa Margarita Aquifer Storage and Recovery (ASR) Well 2 Rehabilitation Work

 

4.

Consider Expenditure of Budgeted Funds to Contract for Temporary Scanning Project Help in the Water Demand Division

 

5.

Consider Expenditure of Funds to Contract with CJM Networking Solutions to Provide Information Technology Support and to Purchase Network Storage and Printer Replacement

 

6.

Authorize a Change to the Organization Chart Adding a Conservation Technician 1 Position and Placing the Conservation Analyst Position in a Nonfunded Status

 

 

 

 

PRESENTATIONS

 

7.

Monthly Report from California American Water General Manager, Craig Anthony

 

8.

Water Conservation Program Report

 

9.

Update on Development of Water Supply Project Alternatives Including Recycled Water

 

 

 

 

GENERAL MANAGER’S REPORT

 

10.

Status Report on California American Water Compliance with State Water Resources Control Board Order 2009-0060 and Seaside Groundwater Basin Adjudication Decision

 

11.

Status Report on CPUC Proceedings Relating to the Regional Water Project

 

 

Document presented to Board—Monterey Herald Editorial

 

 

 

ATTORNEY’S REPORT

 

12.

Report on October 28, 2010 and November 15, 2010, 5:30 PM Closed Sessions of the Board

 

 

 

 

DIRECTORS’ REPORTS (INCLUDING AB 1234 REPORTS ON TRIPS, CONFERENCE ATTENDANCE AND MEETINGS)

 

13.

Oral Reports on Activities of County, Cities, Other Agencies/Committees/Associations

 

 

 

PUBLIC HEARINGS – Public comment will be received on each of these items.  Please limit your comment to three (3) minutes per item.

 

14.

Consider First Reading of Ordinance No. 146 – An Ordinance Suspending the Expiration Date for Water Credits for the Duration of Any Moratorium Limiting Their Use

Action:  The Board will consider first reading of an ordinance that would delay the expiration date of water credits in the event of a California Public Utilities Commission ordered moratorium. 

 

 

MPWMD Presentation

 

 

Document presented to Board—November 15, 2010 letter from Molly Erickson

 

 

 

ACTION ITEMSPublic comment will be received on each of these items.  Please limit your comment to three (3) minutes per item.

 

15.

Receive Staff Review of August 2008 MPWMD 95-10 Project Constraints Analysis Report
Action:  The Board will receive the staff report and may provide further direction.

 

 

MPWMD Presentation

 

 

Document presented to the Board – November 15, 2010 letter from Helping Our Peninsula’s Environment

 

 

Document presented to the Board – MPWMD Water Supply Planning Committee meeting staff report

 

 

Document presented to the Board – November 9, 2010 Email from John E. King, King Ventures

 

 

 

 

16.

Receive Alvin Edwards’ Resignation from the Board and Specify Method for Selection of Director to Fill Vacancy in Voter Division 1

Action:  The Board will receive Director Edwards’ resignation, review options specified in the MPWMD Enabling Legislation for appointment/election of a director, and select a preferred method for replacement of the Division 1 representative.  

 

 

MPWMD Presentation

 

 

Document presented to the Board – MPWMD Division Boundary Map

 

 

 

 

17.

Consider Adoption of Resolution No. 2010-14 Expressing Appreciation to Alvin Edwards for his Service as Director of Division 1

Action:  The Board will consider adoption of the resolution and present a commemorative plaque to Director Edwards.

 

 

 

 

INFORMATIONAL ITEMS/STAFF REPORTS   The public may address the Board on Information Items and Staff Reports during the Oral Communications portion of the meeting.  Please limit your comments to three minutes.

 

18.

Letters Received

Letter Packet

 

19.

Committee Reports

 

20.

Carmel River Fishery Report for October 2010

 

21.

Water Conservation Program Report

 

22.

Monthly Allocation Report

 

23.

Monthly California American Water Production Report

 

24.

Monthly Water Supply Status Report

 

 

 

 

ADJOURNMENT

 

 

 

 

Board Meeting Broadcast Schedule – Comcast Channels 25 & 28

Live webcast at www.ampmedia.org/asx/monterey25.asx

 

Live Broadcast

 

 

Mon., Nov. 15, 2010, 7 PM,  Ch. 25

Del Rey Oaks, Monterey, Sand City, Seaside

 

Rebroadcast

 

 

Ch. 28, 7 PM, Mon., Nov. 29, 6, & Dec. 13, 2010

Carmel, Carmel Valley, Del Rey Oaks, Monterey, Pacific Grove, Pebble Beach Sand City, Seaside

 

Ch. 28, 7 PM, Fri., Nov. 26, Dec 3, 10, 17 & 24, 2010

Carmel, Carmel Valley, Del Rey Oaks, Monterey, Pacific Grove, Pebble Beach Sand City, Seaside

 

Ch. 28, 1 PM, Sat., Nov. 27, Dec. , 11, 18 & 25, 2010

Carmel, Carmel Valley, Del Rey Oaks, Monterey, Pacific Grove, Pebble Beach Sand City, Seaside

 

Ch. 25, 7 PM, Sun., Nov. 21, 28, Dec, 5 & 12, 2010

Del Rey Oaks, Monterey, Sand City, Seaside

 

 

 

 

 

 

 

Upcoming Board Meetings

 

Monday, December 13, 2010

Regular Board Meeting

7:00 PM

District Conference Room

 

Thursday, January 27, 2010

Regular Board Meeting

7:00 PM

District Conference Room

 

Thursday, February 24, 2010

Regular Board Meeting

7:00 PM

District Conference Room

 

 

 

 

 

U:\staff\word\boardpacket\2010\20101115\1115agenda.doc