2018 Resolutions

 

DATE ADOPTED NO. TITLE
November 19, 2018 2018-21 Amending Table 2: Non-Residential Water Use Factors
October 15, 2018 2018-20 Amending the MPWMD Conflict of Interest Code
September 17, 2018 2018-19 Modifying Rule 160 – Regulatory Production Targets for California American Water Systems
July 16, 2018 2018-18 Declaring Monterey County Zoning Ordinance Inapplicable to the Sleepy Hollow Steelhead Rearing Facility Upgrade
July 16, 2018 2018-17 Certifying Addendum 4 to the Aquifer Storage and Recovery EIR/EA
July 16, 2018 2018-16 Certifying Addendum No. 3 to the Mitigated Negative Declaration for the Sleepy Hollow Steelhead Rearing Facility Raw Water Intake and Water Supply System Upgrade
July 16, 2018 2018-15 Adopting a Mitigated Negative Declaration and Approving the Los Padres Dam Gravel Augmentation Program
June 18, 2018 2018-14 Update Rule 24, Table 3: Capacity Fee History
June 18, 2018 2018-13 Establishing an Appropriations Limit for Fiscal Year 2018-2019
June 18, 2018 2018-12 Certifying Compliance with State Law with Respect to the Levying of General and Special Taxes, Assessments, and Property-Related Fees and Charges
June 18, 2018 2018-11 Ordering an Election, Requesting County Election to Conduct the Election, and Requesting Consolidation of the Election
June 18, 2018 2018-10 Adopting the Budget for Fiscal Year 2018-2019
May 21, 2018 2018-09 Modifying Rule 160 – Physical Storage Target for Remainder of Water Year 2018 and All of Water Year 2019
May 21, 2018 2018-08 Ordering an Election, Requesting County Elections to Conduct the Election, and Requesting Consolidation of the Election
May 21, 2018 2018-07 Ordering an Election in Voter Divisions 1 and 2, Requesting County Elections to Conduct the Election, and Requesting Consolidation of the Election
March 19, 2018 2018-06 Declaring March 19-25, 2018 to be “Fix A Leak Week”
March 19, 2018 2018-05 Interpreting Condition 2 of SWRCB Order WR 2009-0060 and Directing Jurisdictions within the District and California American Water to Apply this Interpretation
March 19, 2018 2018-04 Certifying Findings of Environmental Review Adopting an Addendum to the Carmel River Management Program Environmental Impact Report and Approving the Carmel River Bank Stabilization Project at Rancho San Carlos Road
February 22, 2018 2018-03 Certifying Findings of Environmental Review Adopting an Addendum to the Carmel River Management Program Environmental Impact Report and Approving the Carmel River Bank Stabilization Project at Rancho San Carlos Road
February 22, 2018 2018-02 To Authorize the General Manager to Enter Into a Contract with the California State Coastal Conservancy for Reimbursement of Expenses to Carry Out Construction of the Sleepy Hollow Steelhead Rearing Facility Upgrade
January 24, 2018 2018-01 To Apply for Fisheries Restoration Grant Program Funding and Authorize the General Manager to Enter into Contracts with the California Department of Fish and Wildlife

 

 

Resolutions prior to 2006 are on file at the District office and pdfs can be provided upon request.

WP-Backgrounds by InoPlugs Web Design and Juwelier Schönmann