Policy on Public Records Act
Adopted on September 19, 2016 by Resolution No. 2016-15 It is the policy of the MPWMD to strictly adhere to the California Public Records Act... Read More
Measure J – Full Ballot Measure
Full Text of Ballot Measure The people of the Monterey Peninsula Water Management District do ordain as follows: Title: The Monterey Peninsula Water System Local... Read More
About MPWMD
Learn more about us...
Annual Report to Board of Directors
Ordinance No. 152 Oversight Panel – Annual Report to MPWMD Board of Directors 2019 2017-2018 2016-2017 2015-2016 2014-2015 – No Report 2013-2014
Mission, Vision & Goals
The mission, vision and goals of any business or organization serve as the guiding principles with which they operate.
Board of Directors
The District is governed by a seven-member Board of Directors, five elected from voter divisions, one member of the Monterey County Board of Supervisors, and... Read More
Annual Compensation Reports
Link to State Controller’s Office Board Member and Staff Compensation Reports — 2016 — 2015 — 2014 — 2013
Annual Disclosure Statement – Employee Board Reimbursement
Reports for Fiscal Years Listed Below 2018-2019 • MPWMD Board of Directors Expense Reimbursement Policy • Ordinance No. 171 – Setting Compensation for Board Members
Annual Financial Transaction Reports
Annual Reports are filed with the California State Controller’s Office. A link to the Controller’s web page is shown below. 2003 – Present