2016 Resolutions

DATE ADOPTED NO. TITLE
January 27, 2016 2016-01 Formally Initiate the Proposed Basin Boundary Modification Request to Recognize the Adjudicated Seaside Groundwater Basin with the California Department of Water Resources Under the Sustainable Groundwater Management Act
February 17, 2016 2016-02 Declaring March 14 through 20, 2016, to be “Fix a Leak Week”
February 17, 2016 2016-03 Reestablish User Fee and Suspend Its Collection for Remainder of Fiscal Year 2015-16
February 17, 2016 2016-04 Amending Rule 24 – Table 1 Residential Fixture Unit Count Values
March 21, 2016 2016-05 Reestablish User Fee and Suspend Its Collection for Remainder of Fiscal Year 2015-16
March 21, 2016 2016-06 Amending Table 2: Non-Residential Water Use Factors
March 21, 2016 2016-07 Recognizing Mayor Jason Burnett for His Outstanding Leadership on Monterey Peninsula Water Supply Solutions
May 16, 2016 2016-08 Certifying Compliance with State Law with Respect to the Levying of General and Special Taxes, Assessments, and Property-Related Fees and Charges
May 16, 2016 2016-09 Modifying Rule 162 – Rationing Table for Remainder Water Year 2016 and all of Water Year 2017
June 20, 2016 2016-10 Adopting the Budget for Fiscal Year 2016-2017
June 20, 2016 2016-11 Establishing an Appropriations Limit for Fiscal Year 2016-2017
June 20, 2016 2016-12 Approving the Hilby Avenue Pump Station Addendum to the Aquifer Storage and Recovery EIR and the EIR for the Pure Water Monterey Groundwater Replenishment Project, Adopting Findings Per the California Environmental Quality Act, Approving the Mitigation Monitoring and Reporting Program, and the Amendment to California American Water Company water Distribution System
July 18, 2016 2016-13 Update Rule 24, Table 3: Capacity Fee History
September 19, 2016 2016-14 Modifying Rule 160 – Regulatory Production Targets for California American Water Systems
September 19, 2016 2016-15 Policy on Public Records Act
October 17, 2016 2016-16 Amending the MPWMD Conflict of Interest Code
October 17, 2016 2016-17 Regarding Providing Section 20516 (Employees Sharing Additional Cost) of 3% for Classic Local Miscellaneous Members
October 17, 2016 2016-18 Ordering California American Water to Collect and Remit the Water Distribution System User Fee
November 14, 2016 2016-19 Certifying Findings of Environmental Review Adopting a Mitigated Negative Declaration and Approving the Sleepy Hollow Steelhead Rearing Facility Raw Water Intake and Water Supply System Upgrade
November 14, 2016 2016-20 Amending Rule 60, Fees and Charges Table
December 12, 2016 2016-21 Expressing Appreciation to David Potter for Twenty Years of Exceptional Service on the Board of Directors
December 12, 2016 2016-22 Authorizing an Amendment to the California Public Employees’ Retirement System Contract

 

WP-Backgrounds by InoPlugs Web Design and Juwelier Schönmann