ITEM:

INFORMATIONAL ITEMS/STAFF REPORTS

 

19.

LETTERS RECEIVED

 

Meeting Date:

May 16, 2016

Budgeted: 

N/A

 

From:

David J. Stoldt,

Program/

N/A

 

General Manager

Line Item No.:

 

Prepared By:

Arlene Tavani

Cost Estimate:

N/A

 

General Counsel Review:  N/A

Committee Recommendation:  N/A

CEQA Compliance:  N/A

 

A list of letters that were submitted to the Board of Directors or General Manager and received between April 9, 2016 and May 6, 2016 is shown below. The purpose of including a list of these letters in the Board packet is to inform the Board and interested citizens.  Copies of the letters are available for public review at the District office.  If a member of the public would like to receive a copy of any letter listed, please contact the District office.  Reproduction costs will be charged.   The letters can also be downloaded from the District’s web site at www.mpwmd.net.  

 

Author

Addressee

Date

Topic

Mike Watson

Ed Ghandour

5/3/16

Coastal Development Permit (CDP) A-3-SNC-98-114 (Monterey Bay Shores Resort) – Prior to Construction Condition Compliance Status

Kimberly Cole, AICP

David J. Stoldt

4/28/16

State of California Model Water Efficient Landscape Ordinance

Mark Brodeur

David J. Stoldt

4/25/16

State of California Model Water Efficient Landscape Ordinance

Todd Bodem

David J. Stoldt

4/22/16

State of California Model Water Efficient Landscape Ordinance

Robert MacLean

Barbara Evoy

4/21/16

Request or Application for Order Modifying State Water Board Order WR 2009-0060 (Cease and Desist Order)

Barbara Evoy

Robert MacLean

4/21/16

Request or Application for order Modifying State Water Board Order WR 2009-0060 (Cease and Desist Order)

Tia Hain

MPWMD Board

4/18/16

Proposed Change in Sub Meter Policy

John Hain

MPWMD Board

4/17/16

Sub Metering Policy

Moe Ammar

David J. Stoldt

4/6/16

Public Official of the Year Award - 2016

 

 

 

 

U:\staff\Boardpacket\2016\20160516\InfoItems\19\Item-19.docx