Loading...
HomeMy WebLinkAbout2019-11-14 UVBGSB MinutesUKIAH VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY 501 Low Gap Rd., Rm. 1010  Ukiah  California 95482  (707)463-4441  fax (707)463-7237 1 1:30 P.M. – November 14, 2019 Mendocino County Board of Supervisors Chambers, 501 Low Gap Road, Room 1070, CA 95482 ACTION MINUTES 1. CALL TO ORDER AND ROLL CALL (1:31 P.M) Present: Director Crane, Director Brown, Director Robinson, Director White, Alternate Director Todd, Chair Brown 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by: Chair Brown 3. CONSENT ITEMS 3(a). Discussion and Possible Approval of Minutes from the October 15th, 2019 Regular Meeting Presenter/s: Chair Brown Public Comment: None. Board Action: Upon motion by Director Crane, seconded by Director White, and carried (11/14/2019); IT IS ORDERED that the minutes from the October 15th 2019, Ukiah Valley Groundwater Sustainability Agency are hereby approved. 4. STAFF UPDATES Presenter/s: Procedural update regarding agenda publication notifications. 5. PUBLIC COMMENTS ON ITEMS NOT ON THE AGENDA Presenter/s: None 6. ACTION ITEMS 6(a) Discussion and Possible Action Regarding Proposition 68 Solicitation for Groundwater Sustainability Plan Development and Projects Presenter/s: Ms. Sarah Dukett Public Comment: None. The Board received a presentation regarding Proposition 68 funding availability and staff recommendations regarding applying for additional funding to support the development of the Ukiah Valley Groundwater Sustainability Plan. UKIAH VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY 501 Low Gap Rd., Rm. 1010  Ukiah  California 95482  (707)463-4441  fax (707)463-7237 2 Board Action: None. 6(b) Discussion and Possible Action Including Adoption of the 2020 Board of Directors Master Meeting Calendar Presenter/s: Ms. Sarah Dukett Public Comment: None. The Joint Power Agreement requires that the Board of Directors meet at least quarterly (Section 8.2). Therefore, the Board of Directors should consider the proposed 2020 Board of Directors Master Meeting Calendar. Board Action: Upon motion by Director Crane, seconded by Director Brown, and carried (11/14/2019); IT IS ORDERED that the 2020 Board of Directors Master Meeting Calender is hereby adopted. 7. DIRECTOR REPORTS No reports given. 8. ADJOURNMENT (1:53 P.M.) ________________________________ CARRE BROWN, Chair Attest: Sarah Dukett, Plan Manager ________________________________