2015 Resolutions

DATE ADOPTED NO. TITLE
January 28, 2015 2015-01 Amending Board Meeting Rule No. 12, Open Meeting Requirements
February 18, 2015 2015-02 Declaring March 16 through 22, 2015, to be “Fix a Leak Week”
March 16, 2015 2015-03 Concurring in Nomination to the Executive Committee of the Association of California Water Agencies Joint Powers Insurance Authority (“ACWA/JPIA”)
April 20, 2015 2015-04 Amending Table XIV-1, Rebate Amounts
April 20, 2015 2015-05 Supporting SWRCB Expanded Emergency Conservation Regulations
May 18, 2015 2015-06 Regarding Division of Retirement System for Medicare Coverage for Agencies Contracting with the California Public Retirement System
May 18, 2015 2015-07 Certifying Compliance with State Law with Respect to the Levying of General and Special Taxes, Assessments, and Property-Related Fees and Charges
May 18, 2015 2015-08 Modifying Rule 162 – Rationing Table for Remainder of Water Year 2015 and All of Water Year 2016
June 15, 2015 2015-09 Adopting the Budget for Fiscal Year 2015-2016
June 15, 2015 2015-10 Ordering an Election in Voter Divisions 2, 3, 4 and 5 Requesting County Elections to Conduct the Election, and Requesting Consolidation of the Election
June 15, 2015 2015-11 Amending MPWMD Meeting Rule 7.D Seaside Basin Watermaster
June 15, 2015 2015-12 Establishing an Appropriations Limit for Fiscal Year 2015-2016
June 15, 2015 2015-13 To Apply for a WaterSMART Drought Contingency Planning Grant, Enter Into an Agreement with the United States Bureau of Reclamation, and Authorize the General Manager to Execute Contracts and Agreements to Complete a Drought Contingency Plan
July 20, 2015 2015-14 In Support of a Financial Assistance Application for a Financing Agreement from the State Water Resources Control Board for the Planning, Design and Construction of the Pure Water Monterey Groundwater Replenishment Project
July 20, 2015 2015-15 Restating Official Intent to Reimburse Expenditures for the Pure Water Monterey Groundwater Replenishment Project
September 21, 2015 2015-16 To Apply for Proposition 1 California Stream Flow Enhancement Program Grant and Authorize the General Manager to Enter Into a Contract with the State of California
September 21, 2015 2015-17 To Establish MPWMD as a Groundwater Sustainability Agency for the Carmel Valley Alluvial Aquifer
September 21, 2015 2015-18 Modifying Rule 162 – Regulatory Production Targets for California American Water Systems
October 19, 2015 2015-19 Regarding Authorizing Execution of the Application-Agreement for Medicare-Only Coverage for Employees of the Monterey Peninsula Water Management District
November 16, 2015 2015-20 Updating Rule 24, Table 3: Capacity Fee History
November 16, 2015 2015-21 Expressing Appreciation to Kristi Markey For Twelve Years of Exceptional Service as Division 3 Director
December 14, 2015 2015-22 Adopting the Fund Balance Policy
December 14, 2015 2015-23 Authorizing an Exception to the 180-Day Wait Period GC sections 7522.56 & 21224
December 14, 2015 2015-24 To Apply for Steelhead Report and Restoration Card Program
December 14, 2015 2015-25 Amending Table XIV-1, Rebate Amounts

 

WP-Backgrounds by InoPlugs Web Design and Juwelier Schönmann