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, June 20, 2011

5:30 PM – Closed Session

Monterey Peninsula Airport District, Board Room

Suite 200, Second Floor, Terminal Building

200 Fred Kane Drive, 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/2011/2011.htm 
by 5 PM on Friday, June 17, 2011.

The 7 PM Meeting will be televised on Comcast Channels 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 CPUC Application No.10-01-012 –Mitigation Cost Reimbursement 

 

 

 

B.

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

 

 

 

C.

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

 

 

 

D.

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

 

 

 

E.

Application of California -American Water Company to the CPUC (Application No. 10-09-018) – San Clemente Dam Removal Project and Cost Recovery (SCD).

 

 

 

 

 

 

Board of Directors

Robert S. Brower Sr., Chair – Division 5

David Potter, Vice Chair – Monterey County

Board of Supervisors

Brenda Lewis – Division 1

Judi Lehman – Division 2

Kristi Markey, Chair – Division 3

Regina Doyle – Division 4

David Pendergrass – Mayoral Representative

 

General Manager

Darby W. Fuerst

 

This agenda was posted at the District office at 5 Harris Court, Bldg. G Monterey on Wednesday, June 15, 2011.  Staff reports regarding these agenda items will be available for public review on Thursday, June 16, through Monday, June 20 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/2011/2011.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 Monday, July 18, 2011.

 

 

4.

Public Employment, Position of General Manager (Gov. Code 56957)

 

 

 

 

 

 

 

5.

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. 

 

 

Ø  Document submitted by member of the public

 

 

 

 

 

 

 

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 Approval of Minutes from May 16, 2011 Regular Board Meeting and May 26, 2011 Special Meeting/Board Workshop

 

 

2.

Consider Expenditure of Budgeted Funds to Contract for Limited Term Field Positions

 

 

3.

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

 

 

4.

Authorize Expenditure of Budgeted Funds for Professional Services by WaterWise Inc., to Conduct Water Audits of Schools Supplied by California American Water

 

 

5.

Receive Notice of Appointments to Carmel River Advisory Committee

 

 

6.

Consider Adoption of Resolution 2011-11 Establishing Article XIII(B)  Fiscal Year 2011-2012 Appropriations Limit

 

 

7.

Receive 2009-2010 Mitigation Program Annual Report

 

 

8.

Receive and File Water Year 2010 Water Project 1 Summary Report – Deferred to July 18, 2011

 

 

9.

Receive and File Third Quarter Financial Activity Report for Fiscal Year 2010-2011

 

 

10.

Consider Adoption of Treasurer's Report for March 2011

 

 

11.

Consider Adoption of Treasurer's Report for April 2011

 

 

 

 

 

PRESENTATIONS

 

 

12.

Acknowledge Rick Dickhaut upon his Retirement from the MPWMD

 

 

13.

Introduce Suresh Prasad, Chief Financial Officer

 

 

14.

Introduce Mark Dudley, Information Technology Manager

 

 

15.

Monthly Report from California American Water General Manager, Craig Anthony

 

 

16.

Water Conservation Program Report

 

 

17.

Update on Development of Water Supply Project Alternatives Including Recycled Water

 

 

 

 

 

GENERAL MANAGER’S REPORT

 

 

18.

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

 

 

 

 

 

ATTORNEY’S REPORT

 

 

19.

Report on June 10, June 16 and June 17, 2011  Closed Sessions of the Board, and June 20, 2011 5:30 PM Closed Session of the Board

 

 

 

 

 

 

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

 

 

20.

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.

 

 

21.

Consider Adoption of July through September 2011 Quarterly Water Supply Strategy and Budget

Action: The Board will consider approval of a proposed production strategy for the California American Water Distribution Systems for the three-month period of July through September 2011.  The strategy sets monthly goals for surface and groundwater production from various sources within the California American Water systems.

 

 

 

Ø   MPWMD Presentation

 

 

 

 

 

 

22.

Public Hearing to Review District Aquifer Storage Recovery (ASR) User Fees

Action: The Board of Directors is required by Ordinance No. 138 to hold a public hearing related to ASR fees at the time it reviews the annual District budget.  The Board is to determine whether the purpose funded by this fee is still required, and whether the amount of the fee remains appropriate.

 

 

 

Ø   MPWMD Presentation

 

 

 

 

 

 

23.

Consider Adoption of Proposed Fiscal Year 2011-2012 MPWMD Budget and Resolution 2011-10

Action: The Board will consider adoption of the Fiscal Year 2011-2012 MPWMD Budget and the corresponding resolution that would confirm their action.

 

 

 

Ø   MPWMD Presentation

 

 

 

 

 

 

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.

 

 

24.

Letters Received

Letter Packet

 

 

25.

Committee Reports

 

 

26.

Carmel River Fishery Report for May 2011

 

 

27.

Water Conservation Program Report

 

 

28.

Monthly Allocation Report

 

 

29.

Monthly California American Water Production Report

 

 

30.

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.,  June 20, 2011, 7 PM,  Ch. 25

Del Rey Oaks, Monterey, Sand City, Seaside

 

 

Rebroadcast

 

 

 

Ch. 28, 7 PM, Mon.,  July 4, 11, 18, & 25 2011

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

 

 

Ch. 28, 7 PM, Fri., July 1, 8, 15 & 22, 2011

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

 

 

Ch. 28, 1 PM, Sat.,  July 2, 9, 16 & 23, 2011

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

 

 

Ch. 25, 7 PM, Sun., June 19 & 27; July 3, 10 & 17, 2011

Del Rey Oaks, Monterey, Sand City, Seaside

 

 

 

 

 

 

Upcoming Board Meetings

 

 

Monday, July 18, 2011

Regular Board Meeting

7:00 pm

District Conference Room

 

 

Monday, August 15, 2011

Regular Board Meeting

7:00 pm

District Conference Room

 

 

Thursday, August 25, 2011

Tentative -- Special Meeting/Board Workshop

7:00 pm

District Conference Room

 

 

Upon request, MPWMD will make a reasonable effort to provide written agenda materials in appropriate alternative formats, or disability-related modification or accommodation, including auxiliary aids or services, to enable individuals with disabilities to participate in public meetings.  Please submit a written request, including your name, mailing address, phone number and brief description of the requested materials and preferred alternative format or auxiliary aid or service by 5:00 PM on Thursday, June 16, 2011.  Requests should be sent to the Board Secretary, MPWMD, P.O. Box 85, Monterey, CA, 93942.  You may also fax your request to the Administrative Services Division at 831-644-9560, or call 831-658-5600.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

U:\staff\word\boardpacket\2011\20110620\0620agenda.docx