2019 Resolutions

DATE ADOPTED NO. TITLE
November 27, 2019 2019-17 Adopting the Monterey Peninsula Water Management District Electronic Communications Policy
October 21, 2019 2019-16 Authorizing Its General Manager Apply for Proposition 1 Grant Funding and Enter Into Contracts to Implement This Action
September 16, 2019 2019-15 Amending Table 2: Non-Residential Water Use Factors
September 16, 2019 2019-14 Adopt the Monterey Peninsula, Carmel Bay, and South Monterey Bay Integrated Regional Water Management Plan Update
September 16, 2019 2019-13 Amend Meeting Rule 12 – Establish 6 PM Start Time for Regular Board Meetings
September 16, 2019 2019-12 Modifying Rule 160 – Regulatory Production Targets for California American Water systems
July 15, 2019 2019-11 Certifying Addendum 5 to the Aquifer Storage and Recovery EIR/EA
July 15, 2019 2019-10 Amending Table 2: Non-Residential Water Use Factors
July 15, 2019 2019-09 Amending Rule 25.5, Table 4: High Efficiency Appliance Credits for Graywater and Rainwater Reuse Systems
June 17, 2019 2019-08 Update Rule 24, Table 3: Capacity Fee History
June 17, 2019 2019-07 Establishing an Appropriations Limit for Fiscal Year 2019-2020
June 17, 2019 2019-06 Adopting the Budget for Fiscal Year 2019-2020
June 17, 2019 2019-05 Certifying Compliance with State Law with Respect to the Levying of General and Special Taxes, Assessments, and Property-Related Fees and Charges
May 20, 2019 2019-04 Modifying Rule 160 – Rationing Table for Remainder Water Year 2019 and All of Water Year 2020
May 20, 2019 2019-03 Authorizing an Exception to the 180-Day Wait Period Government Code Sections 7522.56 & 21224
March 18, 2019 2019-02 Declaring March 18 through 24, 2019 to be “Fix a Leak Week”
March 18, 2019 2019-01 Adopting a Records Retention Schedule and Authorizing Destruction of Certain District Records
WP-Backgrounds by InoPlugs Web Design and Juwelier Schönmann