Loading...
HomeMy WebLinkAboutUVB 6.15.17 Full Agenda PacketUKIAH VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY 501 Low Gap Rd., Rm. 1010  Ukiah  California 95482  (707)463-4441  fax (707)463-7237 NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Ukiah Valley Basin Groundwater Sustainability Agency (“Agency”) Board of Directors (“Board”) will hold its regular Board Meeting at: 1:30 P.M.- Thursday, June 15, 2017 Ukiah Civic City Council Chambers, 300 Seminary Avenue, CA 95482 AGENDA 1. CALL TO ORDER AND ROLL CALL 2. PLEDGE OF ALLEGIANCE 3. CONSENT ITEMS a. Approve Minutes from May 10, 2017 Regular Meeting 4. ACTION ITEMS a. Noticed Public Hearing to Receive Public Comment on the Ukiah Valley Basin Groundwater Sustainability Agency’s Election to Act as the Groundwater Sustainability Agency for the Ukiah Valley Basin The Board will hold a public hearing to consider comments on the Agency’s election to act as the Groundwater Sustainability Agency for the Ukiah Valley Basin. b. Discussion and Possible Action to Adopt an Appointment Process for the Agricultural Seat The Board shall review the proposed process for appointment of an Agricultural Seat. c. Discussion and Possible Action Including Adoption of the 2017 Board of Directors Master Meeting Calendar The Board shall review a master meeting calendar for the remaining 2017 calendar year. UKIAH VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY 501 Low Gap Rd., Rm. 1010  Ukiah  California 95482  (707)463-4441  fax (707)463-7237 d. Discussion and Possible Action Regarding the Development of Bylaws and Conflict of Interest Code The Board will review example bylaws and example conflict of interest code and provide direction on development. e. Discussion and Possible Action Regarding a Proposed FY 2017- 18 Budget The board will review the current financial status of the Agency and provide direction on the proposed FY 2017-2018 budget. 5. DIRECTOR REPORTS 6. PUBLIC COMMENTS ON ITEMS NOT ON THE AGENDA The Board will receive public comments on items not appearing on the agenda and within the subject matter jurisdiction of the Agency. The Board will not enter into a detailed discussion or take any action on any items presented during public comments. Such items may only be referred to staff for administrative action or scheduled on a subsequent agenda for discussion. Persons wishing to speak on specific agenda items should do so at the time specified for those items. The presiding Chair shall limit public comments to three minutes. 7. ADJOURNMENT The Ukiah Valley Basin Groundwater Sustainability Agency complies with ADA requirements and upon request, will attempt to reasonably accommodate individuals with disabilities by making meeting material available in appropriate alternative formats (pursuant to Government Code Section 54953.2). Anyone requiring reasonable accommodation to participate in the meeting should contact the Mendocino County Executive Office by calling (707) 463-4441 at least five days prior to the meeting. Please reference the Mendocino County website to obtain additional information for the Ukiah Valley Basin Groundwater Sustainability Agency: http://www.mendocinocounty.org/uvbgsa Ukiah Valley Basin Groundwater Sustainability Agency Agenda Summary Page 1 of 1 Item No.: 3.a. Date: 6/15/17 To: Board of Directors Subject: Approval of Minutes from May 10, 10, 2017 Regular Meeting Consent Agenda Regular Agenda Noticed Public Hearing Summary: Approval of Minutes from May 10, 10, 2017 Regular Meeting Recommended Action: Approve May 10, 2017, meet minutes. Background: The Agency convened on May 10, 2017. Fiscal Summary: N/A Action: ___________________________________________________ Motion:_____________________ 2nd:__________________________ UKIAH VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY 501 Low Gap Rd., Rm. 1010  Ukiah  California 95482  (707)463-4441  fax (707)463-7237 1:30 P.M.- Wednesday, May 10, 2017 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) Director Carre Brown noted that roll call will be heard under Item No. 3 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by: Director Carre Brown 3. ACKNOWLEDGMENT AND INTRODUCTION OF DIRECTORS (AND ROLL CALL) Present: Director Carre Brown; Director Douglas Crane; Director Jerry Cardoza; and Director Alfred White. 4. ACTION ITEMS 4(b) Discussion and Possible Appointment of Tribal Seat Presenter/s: Director Carre Brown. Board Action: Upon motion by Director Douglas Crane, seconded by Director Alfred White, and carried unanimously; IT IS ORDERED that Ms. Brandi Brown shall be appointed to the Tribal Director Seat and Mr. Sonny Elliott shall be appointed to the Tribal Alternate Director Seat . DIRECTOR BRANDI BROWN PRESENT AT 1:39 PM 4(a) Discussion and Possible Appointment of Officers Presenter/s: Director Carre Brown; and Ms. Sarah Dukett. Board Action: Upon motion by Director Douglas Crane, seconded by Director Alfred White, and carried unanimously; IT IS ORDERED that Director Carre Brown shall be appointed as Chair of the Ukiah Valley Basin Groundwater Sustainability Agency. Board Action: Upon motion by Director Jerry Cardoza, seconded by Director Alfred White, and carried unanimously; IT IS ORDERED that Director Douglas Crane shall be appointed as Vice Chair of the Ukiah Valley Basin Groundwater Sustainability Agency. Board Action: Upon motion by Director Alfred White, seconded by Director Jerry Cardoza, and carried unanimously; IT IS ORDERED that Director Brandi Brown shall be appointed as Secretary of the Ukiah Valley Basin Groundwater Sustainability Agency. UKIAH VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY 501 Low Gap Rd., Rm. 1010  Ukiah  California 95482  (707)463-4441  fax (707)463-7237 4(c) Discussion and Possible Action Regarding a Permanent Meeting Location and Regular Meeting Schedule Presenter/s: Chair Carre Brown; Ms. Carmel J. Angelo; Ms. Nicole French; and Ms. Sarah Dukett. Board Directive: GENERAL CONSENSUS OF THE BOARD THAT the Board shall meet on the Second Thursday of the month at 1:30 P.M. in the Mendocino County Board of Supervisors Chambers; initially meeting monthly, then transitioning to quarterly meetings. 4(e) Discussion and Possible Action Regarding Creation of Internal Committees to Develop a Budget, Bylaws and Conflict of Interest Code Presenter/s: Chair Carre Brown; Ms. Carmel J. Angelo; Ms. Sarah Dukett; and Ms. Devon Jones. Board Directive: BY ORDER OF THE CHAIR direction to the Chair to meet with the Mendocino County Chief Executive Officer, Mendocino County Assistant Chief Executive Officer, and Mendocino County Administrative Analyst to d evelop a draft Conflict of Interest Code and draft budget for presentation at the June 15, 2017 Ukiah Valley Basin Groundwater Sustainability Agency meeting. 4(f) Discussion and Possible Direction Regarding Development of an Agency Website and Email Address Presenter/s: Chair Carre Brown. Board Action: Upon motion by Director Douglas Crane, seconded by Director Brandi Brown, and carried unanimously; IT IS ORDERED that the Board authorizes the County of Mendocino, on behalf of the Agency, to develop an official website and email address to be used for communication and noticing. 4(d) Discussion and Possible Action to Set a Public Hearing to Serve as Groundwater Sustainability Agency (“GSA”) The Board shall authorize a Public Hearing to be held at the June 15, 2017 meeting regarding the Agency’s proposal to serve as the GSA for the Ukiah Valley Basin. The Board shall designate posting sites for the hearing that meet the requirements of Government Code section 6066. Presenter/s: Chair Carre Brown; and Ms. Sarah Dukett. Board Action: Upon motion by Director Alfred White, seconded by Director Jerry Cardoza, and carried unanimously; IT IS ORDERED that the Public Hearing to Serve as the Groundwater Sustainability Agency for the Ukiah Valley Basin shall be held on June 15, 2017 at 1:30 P.M. at 300 Seminary Avenue, Ukiah, California in the Ukiah City Council Chambers and authorize the County of Mendocino on behalf of the Agency to notice the public hearing an d prepare the required documentation. 5. DIRECTOR REPORTS Presenter/s: Director Brandi Brown; Chair Carre Brown; Ms. Sarah Dukett; and Director Jerry White. Public Comment: Mr. Brian Wallace, and Mr. Frost Pauli. UKIAH VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY 501 Low Gap Rd., Rm. 1010  Ukiah  California 95482  (707)463-4441  fax (707)463-7237 6. PUBLIC COMMENTS ON ITEMS NOT ON THE AGENDA Presenter/s: None. 7. ADJOURNMENT (2:15 P.M.) ________________________________ CARRE BROWN, Chair Attest: BRANDI BROWN Secretary ________________________________ Ukiah Valley Basin Groundwater Sustainability Agency Agenda Summary Page 1 of 2 Item No.: 4.a Date: 6/15/17 To: Board of Directors Subject: Noticed Public Hearing to Receive Public Comment on the Ukiah Valley Basin Groundwater Sustainability Agency’s Election to Act as the Groundwater Sustainability Agency for the Ukiah Valley Basin Consent Agenda Regular Agenda Noticed Public Hearing Summary: Noticed public hearing, to receive public comment on the Ukiah Valley Basin Groundwater Sustainability Agency’s election to act as the Groundwater Sustainability Agency for the Ukiah Valley Basin, pursuant to the Sustainable Groundwater Management Act. Recommended Action: 1.) Adopt Resolution electing the Agency to become the Groundwater Stainability Agency (GSA) for the Ukiah Valley Basin. 2.) Authorize the County of Mendocino, on behalf of the Agency; provide notice to the Department of Water Resources (DWR) of the Agency’s election to be the GSA for the Ukiah Valley Basin. Background: In order to comply with SGMA, the Agency must form a GSA by June 30, 2017. In order to form a GSA, the Water Code requires that the Agency hold a public hearing in Mendocino County after publication of notice pursuant to Section 6066 of the Government Code. The following items are attached for Board Consideration: 1. Resolution 2. Draft DWR Questionnaire 3. Map and Service Area Boundaries 4. Stakeholder List Ukiah Valley Basin Groundwater Sustainability Agency Agenda Summary Page 2 of 2 5. Affidavit of Publication for the Noticed Public Hearing Fiscal Summary: N/A Action: ___________________________________________________ Motion:_____________________ 2nd:__________________________ BOARD OF DIRECTORS UKIAH VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY RESOLUTION NO. 17-01 RESOLUTION OF THE UKIAH VALLEY GROUNDWATER SUSTAINABILITY AGENCY TO BE ELECTED AS THE GROUNDWATER SUSTAINABILITY AGENCY FOR THE UKIAH VALLEY BASIN PURSUANT TO THE SUSTAINABLE GROUNDWATER MANAGEMENT ACT WHEREAS, the California Legislature has adopted, and the Governor has signed into law, the Sustainable Groundwater Management Act of 2014 ("Act"), which authorizes local agencies to manage groundwater in a sustainable fashion; and WHEREAS, the legislative intent of the Act is to provide for sustainable management of groundwater basins, to enhance local management of groundwater, to establish minimum standards for sustainable groundwater management, and to provide local agencies with the authority and the technical and financial assistance necessary to sustainably manage groundwater; and WHEREAS, in order to exercise the authority granted in the Act, a local agency or combination of local agencies must elect to become a groundwater sustainability agency (“GSA”); and WHEREAS, the Ukiah Valley Basin Groundwater Sustainability Agency ("Agency") is a local agency, as the Act defines that term; and WHEREAS, the Agency exercises jurisdiction upon land overlying the entire Ukiah Valley Basin (designated basin number 1-52 in the Department of Water Resources’ (“DWR”) Bulletin 118); and WHEREAS, the Agency is committed to sustainable management of the Basin’s groundwater resources; and WHEREAS, the Act requires that a GSA be formed for all basins designated by DWR as a medium- or high-priority basins by June 30, 2017; and WHEREAS, the Basin is designated as a medium-priority basin pursuant to the DWR’s initial prioritization; and WHEREAS, it is the intent of the Agency to work cooperatively with other local stakeholders, as may be appropriate, to sustainably manage the Basin and ensure that the Act’s goals are satisfied; and WHEREAS, notice of a hearing on the Agency's election to become a GSA for the Basin (“Notice”) has been published in the Ukiah Daily Journal as provided by law; and WHEREAS, on this day, the Agency held a public hearing to consider whether it should elect to become a GSA for the Basin; and WHEREAS, it would be in the best interest of the Basin for the Agency to become a GSA for the Basin, and to begin the process of preparing a groundwater sustainability plan (“Sustainability Plan”); and WHEREAS, the Agency’s process to develop the Sustainability Plan for the Basin will include stakeholder outreach and will provide multiple opportunities fo r public involvement; and WHEREAS, adoption of this resolution does not constitute a “project” under California Environmental Quality Act Guidelines Section 15378(b)(5), including organization and administrative activities of government, because there would be no direct or indirect physical change in the environment. THEREFORE, BE IT RESOLVED by the Board of Directors of the Ukiah Valley Basin Groundwater Sustainability Agency, as follows: 1. All the recitals in this resolution are true and correct and the Agency so finds, determines and represents. 2. The Agency hereby elects to become the GSA for the Ukiah Valley Basin. 3. Within thirty days of the date of this resolution, the Agency is to provide notice to DWR of the Agency’s election to be the GSA for the Basin (“Notice of GSA Election”) in the manner required by law. 4. One of the elements of the Notice of GSA Election is the boundaries the Agency intends to manage as the GSA for the Basin. Until further action of the Agency, the boundaries of the GSA shall be the entire boundary of the Basin defined by Bulletin 118, the entirety of which currently falls within the Agency’s jurisdiction. 5. Upon submission of the Notice of GSA Election, the Agency’s Board of Director’s shall begin discussions with interested stakeholders and beneficial users within the Basin in order to begin the process of developing a Sustainability Plan for the Basin. 6. This resolution shall take effect immediately upon passage and adoption. NOW, THEREFORE, BE IT RESOLVED that the Ukiah Valley Basin Groundwater Sustainability Agency does hereby certify that the above and foregoing Resolution was duly adopted and passed by the Board of Directors . The foregoing Resolution introduced by Director , seconded by Director , and carried this 15 day of June, 2017, by the following vote: AYES: NOES: ABSENT: WHEREUPON, the Chair declared said Resolution adopted and SO ORDERED. _________________________________ Carre Brown, Board Chair Ukiah Valley Basin Groundwater Sustainability Agency ATTEST: ______________________________ Brandi Brown Secretary Ukiah Valley Basin Groundwater Sustainability Agency A. GSA Eligibility Determination 1. Provide a description of your local agency's water supply, water management, or land use responsibilities within the groundwater basin / basins you intend to manage. The UVBGSA is a joint powers authority consisting of a variety of local public agencies with water supply, water management and land use responsibilities. These include the County of Mendocino, the City of Ukiah, the Upper Russian River Water Agency and the Russian River Flood Control and Water Conservation and Improvement District. The boundaries of these agencies and the Agency are shown in the maps provided in section D. The County of Mendocino exercises land use authority on the land overlying the basin. The City of Ukiah is a local municipality that exercises water supply, water management and land use authority within the City’s boundaries. Upper Russian River Water Agency is a joint powers authority representing Millview County Water District, Willow County Water District, Calpella County Water District and Redwood Valley Water District within the Ukiah Valley Basin. The County Water Districts have water supply and water management responsibilities within the Ukiah Valley Basin. The Russian River Flood Control and Water Conservation and Improvement District is a special district created by State Statute (State of Californa Statue – Act 4830). The District exercise water supply and water management authority within the Ukiah Valley Basin. 2. Are you an "exclusive local agency" listed in Water Code §10723(c)? No B. Decision to Become a GSA 1. Please enter the date your local agency, or agencies, decided to become or form a GSA. June 15, 2017 2. Upload a copy of resolution forming the new agency. Resolution from Public Hearing PDF 3. If desired, please upload or provide additional information related to your local agency's decision to become or form a GSA. C. Type of GSA Formation and Contact Information 1. GSA Name Ukiah Valley Basin Groundwater Sustainability Agency (UVBGSA) 2. Select a Point of Contact (POC) for your GSA. County of Mendocino Attn: Sarah Dukett - Mendocino County Water Agency 501 Low Gap Road, Room 1010 Ukiah, CA 95482 Phone: (707) 463-4441 Email: uvbgsa@co.mendocino.ca.us If you anticipate submitting multiple GSA notices on behalf of your local agency/GSA, please consider adding a "Local ID" for reference purposes to distinctly identify separate areas you intend to manage. N/A 3. Is this a Single-Agency or Multiple-Agency GSA? Single Agency D. Map & Service Area Boundaries 1. Upload a PDF map that clearly defines: (1) the service area boundaries of each local agency that is part of your GSA; and (2) the boundaries of the basin(s) or portion of the basin(s) your GSA intends to manage. UVBGSA Map PDF 2. Upload service area boundary GIS shape file. Ukiah Valley Basin Shape File Zip 3. Upload GSA area boundary GIS shape file. Ukiah Valley Basin Shape File Zip 4. If desired, please provide information that clarifies your service area boundary and GSA boundary, if those boundaries are different. N/A E. Required Documents 1. Provide a list of interested parties developed pursuant to Water Code Section 10723.2 and an explanation of how their interests will be considered in the development and operation of the GSA and the development and implementation of the GSP. Stakeholders List PDF 2. Provide a list of the other agencies managing or proposing to manage groundwater within the basin, or upload a document or map that provides the same information. N/A None 3. Provide a description or upload a copy of any new by laws, ordinances, or new authorities adopted by the local agency. JPA Agreement PDF £¤101 ·|}þ20 £¤101 ·|}þ175 ·|}þ253 ·|}þ128 Lake County Sonoma County Ukiah Talmage Hopland Calpella Boonville Yorkville Potter Valley Redwood Valley L O W G A P R O A D ORRSP RIN GSROAD E A S T R O A D FIS H R O C K R O A D T O M K I R O A D E E L R I V E R R O A D EASTSIDEPOTTERVALLEY ROAD CASE:OWNER:APN:APLCT:ADDRESS: CDP 19-2014State of CaliforniaNone (Right-of-Way)CALTRAN SMM 2.5, S. Hwy. 1, GU UKIAH VALLEY BASIN GROUNDWATER SUSTAINABILIT Y AGENCY 0 21 Miles 0 12,0006,000 Feet °1:150,000 E EE E E E E E EEE E E E EE E E E E EE E E E E E E E E Elk Ukiah Philo Covelo Leggett Willits Navarro Hopland Gualala Westport Mendocino Boonville Yorkville Fort Bragg Laytonville Point Arena Potter Valley Redwood Valley Map produced by the Mendocino County Planning & Building Svcs. Dept., June, 2017Coordinate System: NAD 83, Calif. State Plane Zone IIProjection: Lambert Conformal ConicParcel Data: Mendocino County Information Services, October, 2016Aerial Imagery: US Dept. of Agriculture/ArcGIS Online mosaicTopographic Data: USGS 7.5 minute quad series Mount Diablo Base & MeridianParcel numbers are for tax purposes only and do not represent legal or salable parcels.All spatial data is approximate. This map is not a substitute for a proper land survey. DO NOT USE THIS MAP TO DETERMINE LEGAL PROPERTY BOUNDARIESTHIS MAP AND DATA ARE PROVIDED WITHOUT WARRANT Y OF ANY KIND. (Major Towns & Places Highways Major Roads City of Ukiah ! ! !!!! ! ! !!!! County of Mendocino Upper Russian River Water Agency Russian River Flood District Ukiah Valley Groundwater Basin CALIFORNIA MENDOCINO COUNT Y UKIAH VALLEY BASIN (1-52) LIST OF BENEFICIAL USES AND USERS OF GROUNDWATER Pursuant to Water Code Sections 10723.8(a)(4) and 10723.2, the Agency will consider the interests of all beneficial uses and users of groundwater, as well as those responsible for implementing a Sustainability Plan. These interests include, but are not limited to, all of the following:  Agricultural Users o Mendocino County Farm Bureau o Mendocino County Wine Growers Association o Landowners  Domestic Well Owners o Private well owners o CASGEM participants  Commercial and Industrial Users o There are no known commercial and industrial users of groundwater within the GSA. However the Agency will work with interested parties when developing a GSP.  Municipal Well Operators o City of Ukiah  Public Water Systems o Russian River Flood Control o Upper Russian River Water Agency o Redwood Valley County Water District o Millview County Water District o Willow County Water District o Calpella County Water District o Sonoma County Water Agency  Land Use Planning Agencies o County of Mendocino o City of Ukiah  Surface Water Users o Russian River Flood Control o Redwood Valley County Water District o Millview County Water District o Willow County Water District o Calpella County Water District o Sonoma County Water Agency o City of Ukiah o Landowners  Resource Management o Mendocino County Resource Conservation District  State Agencies o UC Davis and its Cooperative Extension o California Department of Water Resources o North Coast Regional Water Quality Control Board  Federal Agencies o There are no known Federal Agency users of groundwater within the GSA. However the Agency will work with interested parties when developing a GSP.  Other Government Agencies o Inland Water and Power Commission  California Native American Tribes o Redwood Valley Rancheria o Coyote Valley Reservation o Pinoleville Pomo Nation o Potter Valley Rancheria o Guidiville Rancheria o Hopland Reservation.  Private Water Companies o City of 10,000 Buddhas o Rogina Water Company o Yokayo Water Systems  Ukiah Valley Basin Residents  Disadvantaged Communities o Portions of the Ukiah Valley Basin  Environmental Interest o There are no known environmental users of groundwater within the GSA. However the Agency will work with interested parties when developing a GSP. During the GSA development process the County of Mendocino held nine Formation Committee meetings. All Formation Committee meetings were open to the public. The specific entities mentioned above participated during the formation process. The Agency’s and other stakeholders’ roles and responsibilities will be further developed and defined in its Bylaws and the Sustainability Plan. The Agency’s staff welcomes feedback during this process from the state, any of the agencies or organizations listed herein, and any other interested stakeholders. In addition the Agency has an Agricultural and Tribal seat on the Board of Directors and a Technical Advisory Committee pursuant to the Joint Powers Agreement attached under section E-3. The GSA will regularly conduct publicly noticed meetings in which stakeholders and interested parties will be invited to participate in the decision making process (e.g. development of a GSP, grant applications, etc.). The above list represents the initial group of interested parties that have been identified; however, it is possible that this list will grow over time as basin management becomes more defined. Legal No. Ukiah Daily Journal 617 S. State St Ukiah, California 95482 (707) 468-3500 sfullbright@ukiahdj.com I am a citizen of the United States and a resident of the County aforesaid; I am over the age of eighteen years, and not a party to or interested in the above entitled matter. I am the principal clerk of the printer of the Ukiah Daily Journal, a newspaper of general circulation, printed and published daily in the City of Ukiah, County of Mendocino and which newspaper has been adjudged a newspaper of general circulation by the Superior Court of the County of Mendocino, State of California, under the date of September 22, 1952, Case Number 9267; that the notice, of which the annexed is a printed copy (set in type not smaller than non-pareil), has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to wit: 06/01/2017, 06/08/2017 I certify (or declare) under the penalty of perjury that the foregoing is true and correct. Dated at Ukiah, California, June 8th, 2017 PROOF OF PUBLICATION (2015.5 C.C.P.) STATE OF CALIFORNIA COUNTY OF MENDOCINO Sue Fullbright, LEGAL CLERK 0005966943 3513872 MENDOCINO COUNTY EXECUTIVE OFFICE 501 LOW GAP RD UKIAH, CA 95482 r.BP15-12/09/17 1 Ukiah Valley Basin Groundwater Sustainability Agency Agenda Summary Page 1 of 2 Item No.: 4.b Date: 6/15/17 To: Board of Directors Subject: Discussion and Possible Action to Approve an Appointment Process for the Agricultural Seat Consent Agenda Regular Agenda Noticed Public Hearing Summary: The JPA requires the Agricultural Seat nominees be submitted to the Board by the Mendocino County Farm Bureau (MCFB) pursuant to a process in the bylaws or otherwise directed by the Board. The Board should review the proposed appointment process and applicant information form submitted by the MCFB. Recommended Action: Approve the Agricultural Seat appointment process and direct the process be included in the Bylaws. Background: On May 10, 2017, the Board requested an item be brought back to the Board regarding the development of an Agricultural Seat appointment process. JPA Requirements: 7.1.2. Two (2) Stakeholder Directors, one (1) of which shall be representative of agricultural stakeholders and interests within the Basin; and one (1) of which shall be representative of tribal stakeholders and interests within the Basin. The two (2) Stakeholder Directors shall meet the following qualifications: ¶ (a) One (1) Agricultural Stakeholder Director. The Agricultural Stakeholder Director shall meet the following criteria, determined at the sole discretion of the Board Members: (1) be a resident of Mendocino County; (2.a) own/ lease real property in active commercial agricultural production overlying the Basin or (2.b) be an employee of a commercial agricultural production Ukiah Valley Basin Groundwater Sustainability Agency Agenda Summary Page 2 of 2 operation overlying the basin involved with water use decisions and (3) extract groundwater from the Basin for the irrigation/frost protection of at least fifteen (15) acres of agricultural crops in commercial operation. The Agricultural Stakeholder may not be a party to any pending litigation against the Agency or any of its Members. 7.3.2. Stakeholder Directors. The two (2) Stakeholder Directors shall be appointed as follows: (a) One (1) stakeholder shall be chosen by the Member Directors to represent agricultural interests within the Ukiah Valley Groundwater Basin. This stakeholder shall meet the qualifications as described in 7.1.2. (a). This stakeholder shall be selected from a list of three (3) nominations submitted from the Mendocino County Farm Bureau, but the three (3) nominees need not be a member of the organization. Nominees shall be submitted to the Member Directors pursuant to a process specified in the Bylaws, unless directed otherwise by the Member Directors. The Member Directors shall consider the nominees at a regular meeting of the Board and shall appoint the Agricultural Stakeholder Director upon simple majority vote of all Member Directors. Fiscal Summary: N/A Action: ___________________________________________________ Motion:_____________________ 2nd:__________________________ 1 Ukiah Valley Groundwater Sustainability Agency Mendocino County Farm Bureau Agricultural Director and Alternate Agricultural Director Nomination Process Mendocino County Farm Bureau (Farm Bureau) will follow the process described below when making nominations to the GSA for the Agricultural Director and Alternate Agricultural Director positions. The process includes the following steps: 1) Develop an Agricultural Director Applicant Information Form (Information Form). This Information Form will be used to obtain information about, and attestation of, the individual applicant’s qualification under paragraph 7.1.2 (a) of Article 7 in the Joint Powers Agreement forming the Ukiah Valley Basin Groundwater Sustainability Agency (GSA). A copy of the Information Form is attached. 2) Farm Bureau will request individuals interested in serving as the Agricultural Director or Alternate Agricultural Director complete the Information Form. 3) Farm Bureau’s Board of Directors will choose three individuals from those who have completed Information Forms or are otherwise known to qualify to serve as Agricultural Director or Alternate Agricultural Director. 4) Farm Bureau will send a letter to the GSA identifying the three nominees and requesting the GSA select the Agricultural Director and Alternate Agricultural Director from those individuals . Farm Bureau will submit the letter and Applicant Information Form to the GSA by providing a copy to the GSA Secretary by mail and electronically at: 501 Low Gap Road, Room 1010, Ukiah, CA 95482 and uvbgsa@mendocinocounty.org. 2 Agricultural Director Applicant Information Form According to paragraph 7.1.2(a) of Article 7 of the joint powers agreement forming the Ukiah Valley Basin Groundwater Sustainability Agency (GSA), nominees for the agricultural stakeholder director and alternate are to be selected by Mendocino County Farm Bureau and are required to meet the following criteria: The Agricultural Stakeholder Director shall meet the following criteria, determined at the sole discretion of the Board Members: (1) be a resident of Mendocino County; (2.a) own/ lease real property in active commercial agricultural production overlying the Basin or (2.b) be an employee of a commercial agricultural production operation overlying the basin involved with water use decisions and (3) extract groundwater from the Basin for the irrigation/frost protection of at least fifteen (15) acres of agricultural crops in commercial operation. The Agricultural Stakeholder may not be a party to any pending litigation against the Agency or any of its Members. As a nominee for the position to be considered for the Ukiah Valley Basin GSA agricultural stakeholder director and alternate, please verify that you meet the following criteria1: 1. Are you a resident of Mendocino County? (please circle one) YES NO 2. Please fill out (a) or (b) below. (a) Please provide physical address or APN numbers of commercial agricultural property that you own or lease within the boundaries of the Ukiah Valley ground water basin. _____________________________________________________________________________________ (b) If you are employed by a commercial agricultural production operation within the boundaries of the Ukiah Valley ground water basin, please list the name of the operation and the physical address or APN numbers for the related properties. _____________________________________________________________________________________ 3.Do you use groundwater for frost protection or irrigation on the properties listed above? (Please circle one) YES NO Please list which commercial agricultural commodities are produced on the properties listed above. _____________________________________________________________________________________ Do the properties listed above meet the minimum size requirement of 15 acres? (Please circle one) YES NO 1 Applicants may be asked to show documentation to support the information provided in the answers to the questions in this Information Form. 3 Nominee Contact Information Name: _________________________________________ Phone Number: __________________________________ Mailing Address:_________________________________ Email Address: __________________________________ I declare under penalty of perjury that the information provided above and within supporting documentation is true and correct. _______________________________________ Nominee Signature ______________________________________ Date Section Below For Use By Mendocino County Farm Bureau _____________________________________________________________________________________ Based on the information provided, does the nominee meet the requirements of Article 7.1.2(a) of the joint powers agreement forming the Ukiah Valley Basin Groundwater Sustainability Agency (GSA)? ( Please circle one) YES NO ______________________________________ Name and Signature ______________________________________ Date Nominee submitted to GSA on __________________________ (Date) Ukiah Valley Basin Groundwater Sustainability Agency Agenda Summary Page 1 of 1 Item No.: 4.c Date: 6/15/17 To: Board of Directors Subject: Discussion and Possible Action Including Adoption of the 2017 Board of Directors Master Meeting Calendar Consent Agenda Regular Agenda Noticed Public Hearing Summary: 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 2017 Board of Directors Master Meeting Calendar. Recommended Action: Adopt the 2017 Board of Directors Master Meeting Calendar. Background: On May 10, 2017 the general consensus of the Board was the Board shall meet on the Second Thursday of the month at 1:30 P.M. in the Mendocino County Board of Supervisors Chambers; initially meeting monthly, then transitioning to quarterly meetings. Fiscal Summary: N/A Action: ___________________________________________________ Motion:_____________________ 2nd:__________________________ UVBGSA MEETING DATES JANUARY FEBRUARY May 10 S M T W T F S S M T W T F S Regular Meeting 1 2 3 4 5 6 7 1 2 3 4 8 9 10 11 12 13 14 5 6 7 8 9 10 11 June 15 15 16 17 18 19 20 21 12 13 14 15 16 17 18 Public Hearing 22 23 24 25 26 27 28 19 20 21 22 23 24 25 29 30 31 26 27 28 July 13 Regular Meeting MARCH APRIL August 10 S M T W T F S S M T W T F S Regular Meeting 1 2 3 4 1 5 6 7 8 9 10 11 2 3 4 5 6 7 8 September 14 12 13 14 15 16 17 18 9 10 11 12 13 14 15 Regular Meeting 19 20 21 22 23 24 25 16 17 18 19 20 21 22 26 27 28 29 30 31 23 24 25 26 27 28 29 October 12 30 Regular Meeting MAY JUNE November 9 S M T W T F S S M T W T F S Regular Meeting 1 2 3 4 5 6 1 2 3 7 8 9 10 11 12 13 4 5 6 7 8 9 10 December 14 14 15 16 17 18 19 20 11 12 13 14 15 16 17 Regular Meeting 21 22 23 24 25 26 27 18 19 20 21 22 23 24 28 29 30 31 25 26 27 28 29 30 Meeting Location 501 Low Gap Rd. Room 1070, Ukiah, CA 95482 JULY AUGUST Meeting Time S M T W T F S S M T W T F S 1:30 p.m. 1 1 2 3 4 5 2 3 4 5 6 7 8 6 7 8 9 10 11 12 9 10 11 12 13 14 15 13 14 15 16 17 18 19 16 17 18 19 20 21 22 20 21 22 23 24 25 26 23 24 25 26 27 28 29 27 28 29 30 31 30 31 SEPTEMBER OCTOBER S M T W T F S S M T W T F S 1 2 1 2 3 4 5 6 7 3 4 5 6 7 8 9 8 9 10 11 12 13 14 10 11 12 13 14 15 16 15 16 17 18 19 20 21 Ukiah Valley Basin GSA 17 18 19 20 21 22 23 22 23 24 25 26 27 28 501 Low Gap Road, Room 1010 24 25 26 27 28 29 30 29 30 31 Ukiah, CA 95482 760.463.4441 NOVEMBER DECEMBER uvbgsa@mendocinocounty.org S M T W T F S S M T W T F S www.mendocinocounty.org/uvbgsa 1 2 3 4 1 2 5 6 7 8 9 10 11 3 4 5 6 7 8 9 12 13 14 15 16 17 18 10 11 12 13 14 15 16 19 20 21 22 23 24 25 17 18 19 20 21 22 23 26 27 28 29 30 24 25 26 27 28 29 30 31 2017 Ukiah Valley Basin Groundwater Sustainability Agency Agenda Summary Page 1 of 2 Item No.: 4.d Date: 6/15/17 To: Board of Directors Subject: Discussion and Possible Action Regarding the Development of Bylaws and Conflict of Interest Code Consent Agenda Regular Agenda Noticed Public Hearing Summary: The Joint Powers Agreement (JPA) requires that the Agency adopt Bylaws and a local conflict of interest code pursuant to the schedule and provisions described below. For Board reference the following examples of GSA bylaws are attached:  Tehama County Groundwater Sustainability Groundwater Commission Bylaws  West Turlock Subbasin Groundwater Sustainability Agency Bylaws For Board reference, the state statue governing the development of a conflict of interest code is attached. In addition, example local conflict of interest codes from Mendocino County and Mendocino County Tourism Commission are attached. Recommended Action: Authorize the creation of the following three committees and determine who will serve on each. 1. Bylaws Committee 2. Conflict of Interest Code Committee Background: Section 18.3 requires at or as soon as practicable after the first Board of Directors meeting the Board draft and approve Bylaws of the Agency to govern day-to-day operations of the Agency. Section 8.4 requires the Board adopt a local conflict of interest code pursuant to the provisions of the Political Reform Act of 1974 (Government Code sections 81000, et seq.). Ukiah Valley Basin Groundwater Sustainability Agency Agenda Summary Page 2 of 2 Fiscal Summary: N/A Action: ___________________________________________________ Motion:_____________________ 2nd:__________________________ (ID # 9564) Groundwater Sustainability Agency Groundwater Commission Meeting Date: February 22, 2017 Prepared By: Nichole Bethurem Preparer Phone: 530-385-1462 ext 3045 Preparer Email: nbethurem@tcpw.ca.gov Regular Item Review of Groundwater Sustainability Agency Groundwater Commission Draft Bylaws Requested Action(s) Discussion and possible approval of the draft bylaws developed for the Groundwater Sustainability Agency Groundwater Commission. Background Information: An ad-hoc committee was formed to develop bylaws for the Groundwater Commission. Attached for review is the committee's final draft. Staff and the ad -hoc committee met with Trisha Weber of County Counsel's office to discuss the needs of the Commission and review bylaws from other agencies. The bylaws presented for review were created based on the AB3030 Technical Advisory Committee Bylaws. Staff would like to thank Chairperson Parker, Vice-Chairperson Grine and Commissioner Hamer for volunteering their time to assist in developing the byla ws. A special thanks to County Counsel's office for their time in reviewing the bylaws. Once approved by the Commission the bylaws will be presented to the District Board of Directors for final approval. 6.1 Packet Pg. 38 Page 1 of 8 Tehama County Groundwater Sustainability Agency Groundwater Commission Bylaws Article I. General Provisions Section 1. The Tehama County Groundwater Sustainability Agency Groundwater Commission shall be a Commission with both decision-making and advisory responsibilities pertaining to groundwater management in the eleven, or quantity thereafter modified to, subbasins or portions thereof for which the Tehama County Flood Control and Water Conservation District has been designated as the Groundwater Sustainability Agency under the Sustainable Groundwater Management Act. Section 2. The Executive Director or designee of the Tehama County Flood Control and Water Conservation District shall serve as staff to the Commission, and shall assist the Commission in presenting information and reports to the District Board of Directors. Section 3. The Commission will operate on principles of collaboration. Commission members are sought who are committed to work together with other interests for the long- term benefit of Tehama County groundwater resources and the people who rely on these resources. Section 4. Specific goals of the Commission shall include, but are not limited to the following:  Lead communication, outreach, and engagement efforts within the basin.  Develop and implement a GSP (Groundwater Sustainability Plan), and complete 5-year GSP updates.  Monitor, evaluate, and report progress towards achieving sustainability goals. Section 5. The members of the Commission shall receive as compensation the sum of twenty-five dollars each for their attendance at each meeting or special meeting, not to exceed fifty dollars each per month. In addition thereto, each member shall be allowed reasonable travel expenses as provided by the Tehama County Travel Policy for official travel approved by the Commission, provided that appropriations therefor have been included in the District budget. Article II. Powers and Duties of the Commission Section 1. The Commission shall oversee the development of a Groundwater Sustainability Plan pursuant to Water Code sections 10727 et seq., and any amendments thereto, and any implementing rules and regulations of the District. The Commission shall make a written rec ommendation to the Board of Directors on the adoption or amendment of a Groundwater 6.1.a Packet Pg. 39 At t a c h m e n t : G r o u n d w a t e r C o m m i s s i o n B y l a w s D R A F T 0 2 _ 1 5 _ 1 7 ( 9 5 6 4 : G W C B y l a w s R e v i e w ) Page 2 of 8 Sustainability Plan or any implementing rule or regulation of the District. A recommendation for approval shall be made by the affirmative vote of not less than a majority of the total membership of the Commission. The Commission shall hold at least one public hearing before approving a recommendation on the adoption or amendment of a Groundwater Sustainability Plan or any implementing rule or regulation of the District. Section 2. The Commission shall conduct investigations to determine the need for groundwater management, monitor compliance and enforcement, or propose or update fees or other revenue measures, and make recommendations to Board of Directors thereon. Section 3. The Commission shall review all proposed District grant applications relating to groundwater management, and advise the Board of Directors regarding grant funding opportunities. Section 4. In the event that the District establishes any discretionary permitting or similar regulations relating to sustainable groundwater management, it is the intent of the Board of Directors to provide for such permits to be issued by the Commission, subject to appeal to the Board of Directors. Section 5. In the event that the District establishes an administrative enforcement hearing process pursuant to Water Code section 10732, subdivision (b)(2), it is the intent of the Board of Directors to provide for such enforcement hearings to be conducted and decisions rendered by the Commission, subject to appeal to the Board of Directors. Section 6. The Commission shall provide ongoing advice to Board of Directors regarding any other matters relevant to the management in groundwater in Tehama County. Article III. Membership Section 1. Membership of the Commission shall consist of eleven voting members as set forth in this Article Section 2. The following members shall serve at the pleasure of their respective appointing authority:  One member appointed by the City Council of the City of Red Bluff.  One member appointed by the City Council of the City of Corning.  One member appointed by the City Council of the City of Tehama.  One member appointed by the Board of Directors of the El Camino Irrigation District.  One member appointed by the Board of Directors of the Los Molinos Community Services District.  One member appointed by the Board of Directors of the Rio Alto Water District. 6.1.a Packet Pg. 40 At t a c h m e n t : G r o u n d w a t e r C o m m i s s i o n B y l a w s D R A F T 0 2 _ 1 5 _ 1 7 ( 9 5 6 4 : G W C B y l a w s R e v i e w ) Page 3 of 8 Section 3. Five members shall be appointed by the Board of Directors of the Tehama County Flood Control and Water Conservation District, upon recommendation of the majority of the members of the Commission then appointed and serving. Section 4. The Commission and Board of Directors shall take into consideration all of the following criteria when recommending and appointing members. These criteria are neither exclusive nor mandatory, and the Board of Directors may deviate from these criteria upon recommendation of the Commission for good cause.  One member should be a resident, property owner, or groundwater user within Tehama County Supervisorial District One.  One member should be a resident, property owner, or groundwater user within Tehama County Supervisorial District Two.  One member should be a resident, property owner, or groundwater user within Tehama County Supervisorial District Three.  One member should be a resident, property owner, or groundwater user within Tehama County Supervisorial District Four.  One member should be a resident, property owner, or groundwater user within Tehama County Supervisorial District Five.  Two members should represent the interests of agencies or districts that supply surface water.  Two members should represent the interests of private groundwater pumpers.  One member should represent the interests of the general public. Section 5. No two members should be officers, employees, or agents of the same agency, district, or public or private corporation. Section 6. Notwithstanding the foregoing, any member appointed under this subdivision may be removed by a four-fifths vote of the Board of Directors after consultation with the Commission. Section 7. All Commission members shall exercise their independent judgment on behalf of the interests of the residents, property owners, and the public as a whole in furthering the purposes and intent of this ordinance. Article IV. Membership Qualifications and Responsibilities Section 1. All Commission members shall have technical expertise in a water-related field, preferably involving local groundwater issues. Membe rs should be residents of Tehama County, and/or be employed in Tehama County, and have an economic interest in preservation, protection and enhancement of the groundwater resources of Tehama County. 6.1.a Packet Pg. 41 At t a c h m e n t : G r o u n d w a t e r C o m m i s s i o n B y l a w s D R A F T 0 2 _ 1 5 _ 1 7 ( 9 5 6 4 : G W C B y l a w s R e v i e w ) Page 4 of 8 Article V. Nomination Criteria for Members Appointed by the Tehama County Flood Control and Water Conservation District Board of Directors Section 1. The Groundwater Sustainability Agency Board of Directors will call for nominations to the Commission at a regular Flood Control and Water Conservation District Board meeting. Nomination forms will be made available through the District Office in Gerber and on the District’s website. Section 2. Individuals can nominate themselves. Nomination forms shall provide:  Sufficient information relative to application Process  Address and phone number and email  Education and career highlights  Training or experience  Knowledge of groundwater issues  Demonstrated commitment to cooperative solution development  Area of interest to be represented Section 3. The nominations will be provided to the District Board of Directors from the Commission for review and appointment. The positions appointed by the Board will be nominated and seconded by Board members, and voted upon by the entire Board.  All members appointed to the Commission must meet with the approval of at least a majority of the voting Board members.  In making their appointments to the Commission, the Board shall strive to appoint a body that reflects geographically balanced representation in the county.  W hen considering appointments, the Board will appoint members who, in the opinion of the Board, best represent the areas of concern. Article VI. Vacancies Section 1. All vacancies shall be filled pursuant to the Maddy Act (Government Code sections 54970 et seq.). Article VII. Term of Service Section 1. The term of office of such Commissioners shall be four years, except that the initial five members appointed under Article III, Section 3 shall classify themselves by lot, with one member serving a term of one year, one member serving a term of two years, one member serving a term of three years, and two members serving a term of four years, so that the Commissioners' terms are evenly staggered. 6.1.a Packet Pg. 42 At t a c h m e n t : G r o u n d w a t e r C o m m i s s i o n B y l a w s D R A F T 0 2 _ 1 5 _ 1 7 ( 9 5 6 4 : G W C B y l a w s R e v i e w ) Page 5 of 8 Those terms having been previously chosen by lot are determined and the expiration dates of those initial terms are as follows: Tehama County Supervisorial District One: 2018 Tehama County Supervisorial District Two: 2020 Tehama County Supervisorial District Three: 2019 Tehama County Supervisorial District Four: 2017 Tehama County Supervisorial District Five: 2020 The six agency appointed members serve at the pleasure of their respective appointing authority. Section 2. Thereafter all members shall be appointed for the full term o f four years, except when a position is vacated mid-term. The new member would be appointed for the remainder of the term. Section 3. Terms shall end on the month and day of original appointment , and the new terms beginning on the termination date. Section 4. There are no term limits for commissioners so long as each commissioner satisfies the nomination and confirmation requirements set forth herein. Article VIII. Article V: Meetings and Quorum Section 1. The Commission shall establish a regular meeting schedule in accordance with the Ralph M. Brown Act, which shall provide for at least one meeting in every ninety-day period. The Executive Director of the District has the authority to call additional meetings as needed. Section 2. The majority of the total Commission members shall constitute a quorum. Article IX. Attendance Section 1. The Chairperson of the Commission shall contact any Member who has exceeded 2 consecutive unexcused absences from regular Commission meetings or missed more than three meetings in an 18-month period due to unexcused absences. If no response is received from the member within 30 days or if the member states that he/she does not wish to remain a member, the respective appointing authority shall be notified to remove the member and appoint a replacement in accordance with the respective procedure. If the member states that he/she wishes to remain with the Commission, he/she shall be considered a member in good standing, unless otherwise provided by the respective appointing authority. 6.1.a Packet Pg. 43 At t a c h m e n t : G r o u n d w a t e r C o m m i s s i o n B y l a w s D R A F T 0 2 _ 1 5 _ 1 7 ( 9 5 6 4 : G W C B y l a w s R e v i e w ) Page 6 of 8 Article X. Election of Chairperson and Vice Chairperson Section 1. The Chairperson and Vice Chairperson shall be elected each year at the last meeting of the Commission and shall assume the duties of such office at the first meeting of the new year. There is no limit to the number of terms that an individual can serve. Section 2. The Chairperson or Vice Chairperson may be removed from office and relieved of duties by a majority of the Commission. Article XI. Duties of Chairperson Section 1. The Chairperson shall preside at all meetings of the Commission and perform duties consistent with the procedures outlined herein. Section 2. The Chairperson shall make an annual report to the Tehama County Flood Control and Water Conservation District Board of Directors in December of each year or more often as recommended by the Execut ive Director of the District. Section 3. In the absence of the Chairperson, the Vice Chairperson shall execute the duties of Chairperson. Section 4. The presiding officer shall maintain order and decorum and decide questions of procedure (according to Robert’s Rules of Order) subject to the right of the Commission to make the final determination. He/she shall call the meeting to order promptly at the appointed hour and conduct the meeting as prescribed by these procedures and the laws of the State of California. Section 5. For any motion voted on by the Commission where the vote results in a tie, the Chairperson will re-open discussion on the topic. Once discussion has been exhausted a second vote will be taken . If the vote remains a tie, the motion will fail having not received a majority vote. Article XIII. Secretarial Assistance Section 1. The functions of this office will be performed by an assigned Tehama County Flood Control and Water Conservation District employee, designated by the Executive Director of the District. Section 2. This employee is not a voting member of the Commission. In the event District resources preclude this, the office of Secretary shall be established with the following duties: Section 3. The Secretary to the Commission will attend all meetings of the Commission, and also any ad-hoc meetings when requested. Section 4. The Secretary shall maintain a record of all sessions and Commission attendance. 6.1.a Packet Pg. 44 At t a c h m e n t : G r o u n d w a t e r C o m m i s s i o n B y l a w s D R A F T 0 2 _ 1 5 _ 1 7 ( 9 5 6 4 : G W C B y l a w s R e v i e w ) Page 7 of 8 Section 5. The agenda for regular and special meetings shall be prepared by the Executive Director or designee in conformance with Brown Act requirements and distributed by staff to each Commission member. Copies of the agenda shall be posted in accordance with the Brown Act and made available at each meeting for the public. Article XIV. Technical Resources Section 1. The Commission will use the existing Technical Advisory Committee (TAC) as a resource to provide technical expertise as the need arises. The TAC will be a valuable resource for both the District Board and Commission during the development of the Groundwater Sustainability Plan. Section 2. If a need arises outside of the capabilities of the TAC, the Commission shall make recommendations to the District Board for the purpose of obtaining and utilizing resources drawn from a “Technical Pool”. Section 3. The Technical Pool shall consist of a list of individuals or groups employed with local, state and federal resource agencies, consultants, environmental groups, local businesses and industry, and other areas. Section 4. Any such recommendation that would incur a financial cost to the District must be first approved by the Board of Directors. Section 5. Technical Pool participants will work with staff and the Commission to provide additional technical support where needed. Section 6. The Executive Director of the District or designee shall act as the liaison between the Commission and the Technical Pool. Article XV. Committees Section 1. The Commission may create ad-hoc committees and standing committees. Staff shall serve in an advisory capacity to any such Committees. The Chairperson shall appoint committee members with the concurrence of the individual appointed. Section 2. All standing committees shall comply with the Ralph M. Brown Act, set forth in the California Government Code sections 54950-54963, inclusive. Section 3. Standing Committee: May be established by the Commission as needed. A “standing committee” has either “continuing subject matter jurisdiction” or a regular meeting time and is comprised solely of less than a quorum of members of the body. Section 4. Ad Hoc Committee: May be established by the Commission as needed. An “ad hoc” committee has a specific task or assignment and the Committee does not survive completion of the task and is comprised solely of less than a quorum of the members of the body. Ad hoc committees are not subject to the Brown Act. 6.1.a Packet Pg. 45 At t a c h m e n t : G r o u n d w a t e r C o m m i s s i o n B y l a w s D R A F T 0 2 _ 1 5 _ 1 7 ( 9 5 6 4 : G W C B y l a w s R e v i e w ) BYLAWS FOR THE WEST TURLOCK SUBBASIN GROUNDATER SUSTAINABILITY AGENCY ADOPTED [DATE] Page | i TABLE OF CONTENTS PREAMBLE ............................................................................................................................ 1 ARTICLE 1. THE AGENCY................................................................................................ 1 1.1 Name of Agency .............................................................................................................. 1 1.2 Office of Agency.............................................................................................................. 1 1.3 Powers ............................................................................................................................. 1 ARTICLE 2. BOARD OF DIRECTORS ............................................................................ 1 2.1 Board of Directors............................................................................................................ 1 2.2 Procedure for Appointment of Directors ......................................................................... 1 ARTICLE 3. BOARD MEETINGS ..................................................................................... 1 3.1 Meetings ..........................................................................................................................1 3.2 Quorum ........................................................................................................................... 2 3.3 Order of Business. ................................................., ........................................................ 2 3.4 Action by the Board ........................................................................................................ 2 3.5 Rule of Order .................................................................................................................. 2 ARTICLE 4. OFFICERS ......................................................................................................2 4.1 Officers ........................................................................................................................... 3 4.2 Election of Officers ......................................................................................................... 3 4.3 Removal of Elected Officers ........................................................................................... 3 4.4 Vacancies ........................................................................................................................ 3 4.5 Resignation of Officers .................................................................................................. 3 4.6 Responsibilities of Officers ............................................................................................ 3 ARTICLE 5. BOARD COMMITTEES, WORKING GROUPS, AND ADVISORY COMMITTEES...................................................................................................................... 4 5.1 Board Committees .......................................................................................................... 4 5.2 Working Groups ............................................................................................................. 4 5.3 Advisory Committees ..................................................................................................... 4 ARTICLE 6. AGENCY ADMINISTRATION, MANAGEMENT AND STAFFING ... 5 6.1 Collaborative Management ............................................................................................. 5 6.2 Treasurer ........................................................................................................................ 6 6.3 Staffing Strategy Review upon Completion of the Groundwater Sustainability Plan .... 7 ARTICLE 7. FINANCES ..................................................................................................... 7 7.1 Deposit and Disbursement of Funds ............................................................................... 7 7.2 Budget. ............................................................................................................................ 7 ARTICLE 8. DEBTS AND LIABILITIES ......................................................................... 8 ARTICLE 9. RECORDS RETENTION ............................................................................. 8 Page | ii 9.1 Maintenance of the Agency Records ..............................................................................8 9.2 Records Retention Policy and Schedule ..........................................................................8 9.3 Inspection Rights .............................................................................................................8 9.4 Maintenance and Inspection of Agreement and Bylaws .................................................9 9.5 Inspection by Directors ....................................................................................................9 ARTICLE 10. ETHICS AND CONFLICTS OF INTEREST .......................................... 9 ARTICLE 11. AMENDMENT ............................................................................................ 9 ARTICLE 12. DEFINITIONS AND CONSTRUCTION ................................................. 9 Page | 1 PREAMBLE These Bylaws are adopted and effective as of March xxx, 2017, pursuant to the Joint Powers Agreement of the WEST TURLOCK SUBBASIN GROUNDATER SUSTAINABILITY AGENCY (Agreement). ARTICLE 1. THE AGENCY 1.1 NAME OF AGENCY. The name of the Agency created by the Agreement shall be the West Turlock Subbasin Groundwater Sustainability Agency (Agency). 1.2 OFFICE OF AGENCY. The principal office of the Agency shall be at the Turlock Irrigation District, 333 E. Canal Drive, Turlock, CA 95380, or at such other location as the Board may designate by resolution. 1.3 POWERS. The powers of the Agency shall be as set forth in Article 4 of the Agreement. ARTICLE 2. BOARD OF DIRECTORS 2.1 BOARD OF DIRECTORS. The Agency shall be governed by a Board of Directors (Board) as set forth in Article 6 of the Agreement. 2.2 PROCEDURE FOR APPOINTMENT OF BOARD MEMBERS 2.2.1 Appointment. Each Member Agency is responsible for appointing a Board Member and an alternate Board Member, pursuant to its own procedures and authorities. 2.2.2 Notification. Each Member shall notify the Agency when it appoints or changes its Board Member and/or alternate Board Member. ARTICLE 3. BOARD MEETINGS 3.1 MEETINGS. The Board shall meet regularly, at least once per quarter on the first Thursday of the month for the quarter, at 6:00 PM, at Turlock Irrigation District, 333 E. Canal Drive, Turlock, CA 95380 and more often as needed. Special meetings of the Board may be called by the Chair or any four directors by written request. Board meetings shall be conducted in Page | 2 compliance with all applicable laws, and as further specified herein. Meeting agendas shall be posted 72 hours before each meeting in compliance with the requirements of the Ralph M. Brown Act. 3.2 QUORUM. In determining a quorum as defined by Section 9.1 of the Agreement, Alternate Directors attending meetings shall not be counted as part of any meeting quorum unless such Alternate Director is formally representing an absent appointed Director. 3.3 ORDER OF BUSINESS. In general, at the regular meetings of the Board, the following will be the order of business: 3.3.1 Call to Order. 3.3.2 Roll Call. 3.3.3 Approval of Minutes of the Previous Meeting. 3.3.4 Staff Updates. 3.3.5 Public Comment Period 3.3.6 Agenda Items, including any appropriate combination of consent items, regular business items, public hearing items or closed session items. 3.3.7 Comments from the Board. 3.3.8 Adjournment. 3.4 ACTION BY THE BOARD. Action by the Board on all resolutions or ordinances shall be taken using a roll- call vote and shall be recorded in writing, signed by the Chair, and attested to by the Secretary. All other actions of the Board shall be by motion recorded in written minutes. The Chair shall announce the results of the vote including the names of the Directors, if any, voting in the minority. 3.5 RULE OF ORDER. All rules of order not otherwise provided for In these Bylaws shall be determined, to the extent practicable, in accordance with "Rosenberg's Rules of Order;" Page | 3 provided, however, that no action of the Board shall be invalidated or its legality otherwise affected by the failure or omission to observe or follow "Rosenberg's Rules of Order." ARTICLE 4. OFFICERS 4.1 OFFICERS. The Officers of the Agency are the Chair, Vice-Chair, and Secretary, as provided for in Article 8 of the Agreement. All Directors are eligible to serve as an Officer. The Chair and the Vice Chair must be Directors. 4.2 ELECTION OF OFFICERS. At the first meeting of the Board, nominations for the Officers will be made and seconded by a Director. If more than two (2) Directors are nominated for any one office, voting occurs until a nominee receives a majority of the votes cast. The initial term of the elected Officers shall run from the date of their election to until the Board meeting two years after the election. Thereafter, each Officer shall serve a term of two (2) years. An Officer may succeed himself/herself and may serve any number of consecutive or non-consecutive terms. 4.3 REMOVAL OF OFFICERS. An Officer may be removed, with or without cause, by a majority vote of the Board at a regular or special meeting. 4.4 VACANCIES. Any vacancy in the offices because of death, resignation, removal, disqualification, or any other cause will be filled for the balance of the vacated term in the manner prescribed in these Bylaws for regular appointments to that office; provided, however, that such vacancies may be filled at any regular or special meeting of the Board. 4.5 RESIGNATION OF OFFICERS. Any Officer may resign at any time by giving written notice to the Board Chair or Secretary. Any resignation takes effect at the date of the receipt of that notice or at any later time specified in that notice. Unless otherwise specified in that notice, the acceptance of the resignation is not necessary to make it effective. 4.6 RESPONSIBILITIES OF OFFICERS. 4.6.1 Chair of the Board. The Chair of the Board shall preside at meetings of the Board and exercise and perform such other powers and duties as may be assigned to him/her by the Board or prescribed by these Bylaws. The Chair shall have the power to enforce meeting decorum and rules of order consistent with Rosenberg’s Rules, unless overruled Page | 4 by the Board. 4.6.2 Vice-Chair of the Board. The Vice-Chair of the Board shall fulfill all the duties of the Chair in his/her absence and exercise and perform such other powers and duties as may be assigned to him/her by the Board. 4.6.3 Secretary. The Secretary shall perform duties assigned by the Board, such duties shall include, but not be limited to, the following: i. Book of Minutes. Keep or cause to be kept, at the principal executive office of the Agency or such other place as the Board may direct, a book of minutes of all meetings and actions of Directors and Committees of the Agency, with the time and place of holding the meeting, whether regular or special, and, if special, how authorized, the notice given, the names of those present and absent at such meetings and the proceedings of such meetings. Minutes will be in the form of Action Minutes and a meeting summary. ii. Notices and Other Duties. Prepare, give, or cause to be given, notice of, and agendas for, all meetings and/or hearings of the Board and committees of the Agency. iii. Exercise and perform such other powers and perform such other duties as may be assigned to him/her by the Board. ARTICLE 5. BOARD COMMITTEES, WORKING GROUPS, AND ADVISORY COMMITTEES 5.1 BOARD COMMITTEES. The Board may establish temporary or permanent Board Committees composed entirely of Board Members to facilitate conduct of its work. Temporary Board Committees will have a specific charge and operational duration not to exceed six months and are not subject to the Brown Act unless they include more than six Directors as Committee members. Permanent Committees will be given a specific role and regardless of the number of Directors appointed shall be subject to compliance with the Brown Act. All Board Committees will provide regular updates to the full Board about their activities and the progress of their work. Page | 5 5.2 WORKING GROUPS. Informal working groups may be formed from time to time to provide opportunities for a small subset of Directors to work with staff on specific planning, analytical, or community engagement activities. Such working groups will have a defined area as the focus for its work and may function for a duration of up to six months, and may include such membership as needed to accomplish the objectives for which the working group was created. 5.3 ADVISORY COMMITTEES. Pursuant to Section 13 of the Agreement, the Board may establish one or more advisory committees to assist in carrying out the purposes and objectives of the Agency. 5.3.1 In establishing an Advisory Committee, the Board shall provide specific direction to the Committee as to its charge, expected duration for completion of its charge, and a summary of the resources, including staff or consultant support available to the Committee in performing its work. 5.3.2 Advisory Committee membership and appointments shall be at the Board's discretion based on the creating the membership needed to meet the purpose for which the Advisory Committee was created. 5.3.3 Any advisory committee shall exercise such powers as may be delegated to it, except that no committee may: i. Take any final action on matters which, under the Agreement, require approval by a majority vote of the Board; ii. Amend or repeal the Bylaws or adopt new Bylaws; iii. Amend or repeal any resolution of the Board; or iv. Appoint any other committees of the Board or the members of these committees. 5.3.4 Advisory committees shall meet at the call of their respective committee chairs. All advisory committee meetings shall be conducted in accordance with the Ralph M. Brown Act (California Government Code sections 54950 et seq.). Minutes of committee meetings shall be recorded and upon approval shall be distributed to the Board. Page | 6 ARTICLE 6. AGENCY ADMINISTRATION, MANAGEMENT AND STAFFING 6.1 COLLABORATIVE MANAGEMENT. Except for the Agency's Treasurer function, Agency administration and management will be conducted using a collaborative staffing model in which the professional and technical staff of the member agencies work together to provide staff leadership, management and administration of the agency. 6.1.1 Staffing Support for Agency Officers and Board Members. Staff will work together to provide support for the Agency Officers and Board members. Board agenda and meeting materials will generally be prepared by or reviewed by one or more members of the staff prior to being finalized. Should member agency staff not be in agreement on any topic, the Agency Board Chair and Vice-Chair will be consulted to provide the necessary direction. Any issue not resolvable by staff and the Agency Board Chair and Vice-Chair will be referred to the full Board for decision. 6.1.2 Staffing for Development of GSA and GSP. Both staff from the Agreement member agencies and other professional and technical staff from the member agencies will be involved in providing staff support for the Agency. In addition, to the extent the Agency decides necessary, it may hire outside consultants and/or employ staff. 6.2 TREASURER. The Treasurer shall be the depository and have custody of all the money of the Agency from whatever source, and shall provide strict accountability of said funds in accordance with Government Code Sections 6505 and 6505.5. The Treasurer shall possess the powers of, and shall perform those functions required by Government Code Sections 6505, 6505.5, and all other applicable laws and regulations, including any subsequent amendments thereto. 6.2.1 The Board has appointed a staff member of the Turlock Irrigation District as Agency Treasurer and will reimburse the District for the staff’s services for the Agency. Reimbursement will include necessary staff time as well as the purchase and maintenance of any necessary materials and/or equipment required by the Treasurer in order to complete the work. 6.2.2 Treasurer's Duties. Particularly, the Treasurer shall perform, but not be limited to, the following duties: Page | 7 i. Books of Account. Keep and maintain, or cause to be kept and maintained, adequate and correct books and records of accounts of the properties and business transactions of Agency, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, retained earnings, and other matters customarily included in financial statements. The books of account will be open to inspection by any Director at all reasonable times. ii. Deposit and Disbursement of Money and Valuables. Consistent with the provisions of Article 9 of the Agreement, deposit all money and other valuables in the name and to the credit of the Agency within such depository funds and accounts as may be designated by the Board; disburse the funds of the Agency as may be ordered by the Board; and render to the Board, whenever requested, an account of all of his/her transactions as Treasurer and of the financial condition of the Agency. iii. On a quarterly basis provide the Directors with a Treasurer’s report that includes a bank reconciliation report on cash, summary of revenue and expenditure activity to date for the current fiscal year. iv. Exercise and perform such other powers and perform such other duties as may be assigned to him/her by the Board. 6.3 STAFFING STRATEGY REVIEW UPON COMPLETION OF THE GROUNDWATER SUSTAINABILITY PLAN. The collaborative staffing model for the Agency will be reviewed and revised as needed. In particular, the performance of the collaborative staffing model in meeting the Agency's needs and the proposed role of the Agency in developing the GSA and GSP will be considered when determining the potential future staffing needs of the Agency. ARTICLE 7. FINANCES 7.1 DEPOSIT AND DISBURSEMENT OF FUNDS. All funds of the Agency shall be deposited in one or more depository accounts as may be designated by the Board. Such accounts shall be independent of any account owned by or exclusively controlled by any of the Members. No disbursements of such funds shall be made unless the disbursements have been approved in the annual operating budget, or otherwise specifically approved by the Board. All disbursements shall be by check. Disbursements of not more than five thousand dollars ($5,000) may be issued pursuant to the Treasurer's sole signature. Disbursements in excess of five thousand dollars Page | 8 ($5,000) may only be issued upon the signature of the Treasurer and Chair, or in the Chair's absence, the Vice-Chair. The Treasurer may establish and implement a protocol allowing for electronic signatures by the Chair or Vice-Chair in order to facilitate efficient operation of the Agency. 7.2 BUDGET. The Agency shall operate pursuant to an operating budget to be adopted prior to the beginning of each new fiscal year. The Agency shall endeavor to operate each year pursuant to an annually balanced budget so that projected annual expenses do not exceed projected annual revenues. Budget adjustments to the annual budget shall be reviewed and acted upon by the Board at a regularly or specially scheduled Board meeting occurring after January 1 of each calendar year. The Board may take action to amend the budget at other times if circumstances require more immediate action. ARTICLE 8. DEBTS AND LIABILITIES The debts, liabilities and obligations of the Agency are not and will not be the debts, liabilities or obligations of any or all of the Members. However, nothing in this Article or in the Agreement prevents, or impairs the ability of, a Member or Members, from agreeing, in a separate agreement, to be jointly and/or severally liable, in whole or in part, for any debt, obligation or liability of the Agency, including but not limited to, any bond or other debt instrument issued by the Agency. ARTICLE 9. RECORDS RETENTION 9.1 MAINTENANCE OF THE AGENCY RECORDS. The Agency will keep: 9.1.1 Adequate and correct books and records of account; and of the Board. 9.1.2 Minutes in written form of the proceedings of its Board, and committees, and advisory committees, if any. 9.1.3 All such records will be kept at the Agency's principal office. 9.2 RECORDS RETENTION POLICY AND SCHEDULE. The Board may review and adopt a Records Retention Policy and Schedule that specifies the retention period of different categories of materials. Implementation of this Policy will be the responsibility of Agency staff. Page | 9 9.3 INSPECTION RIGHTS. 9.3.1 Any Member may inspect the accounting books and records and minutes of the proceedings of the Board and committees of the Board, at any reasonable time, for a purpose reasonably related to such person's interest. 9.3.2 Any inspection and copying under this Section may be made in person or by an agent or attorney or the entity entitled thereto and the right of inspection includes the right to copy. 9.4 MAINTENANCE AND INSPECTION OF AGREEMENT AND BYLAWS. The Agency will keep at its principal executive office the original or copy of the Agreement and these Bylaws as amended to date, which will be open to inspection by the Agency or any Member at all reasonable times during office hours. 9.5 INSPECTION BY DIRECTORS. Every Director has the absolute right at any reasonable time to inspect all non-confidential books, records, and documents of every kind and the physical properties of the Agency. This inspection by a Director may be made in person or by an agent or attorney, and the right of inspection includes the right to copy and make extracts of documents. 9.6 PUBLIC RECORDS ACT REQUESTS. ARTICLE 10. ETHICS AND CONFLICTS OF INTEREST The Agency shall be subject to the conflict of interest rules set forth in the Political Reform Act (commencing with Section 81000 of the Government Code of the State of California) and Sections 1090 et seq. of the Government Code of the State of California, and the Agency shall adopt an ethics policy as well as a conflict of interest code as required and as provided by the implementing regulations of the Political Reform Act. ARTICLE 11. AMENDMENT These Bylaws may be amended from time to time by resolution of the Board duly adopted upon majority of the Board at a regular or special meeting of the Board; provided, however, that no such amendment shall be adopted unless at least thirty (30) days written notice thereof has Page | 10 previously been given to all members of the Board. Such notice shall identify the Article to be amended, the proposed amendment, and the reason for the proposed amendment. ARTICLE 12. DEFINITIONS AND CONSTRUCTION Unless specifically defined in these Bylaws, all defined terms shall have the same meaning ascribed to them in the Agreement. If any term of these Bylaws conflicts with any term of the Agreement, the Agreement's terms shall prevail, and these Bylaws shall be amended to eliminate such conflict of terms. Unless the context or reference to the Agreement requires otherwise, the general provisions, rules of construction, and definitions in the California Civil Code will govern the construction of these Bylaws. CONFLICT OF INTEREST CODE COUNTY OF MENDOCINO The Political Reform Act,Government Code §§81 000-91 015,requires each state and local government agency to adopt and promulgate a Conflict of Interest Code.The Fair Political Practices Commission has adopted a regulation,found in Title 2,California Code of Regulations,§18730,which contains the terms of a standard Conflict of Interest Code.This code can be incorporated by reference and may be amended by the Fair Political Practices Commission after public notice and hearings to conform to amendments of the Political Reform Act.The terms of the standard Conflict of Interest Code in Title 2,California Code of Regulations,§18730 and any amendments to it duly adopted by the Fair Political Practices Commission have been incorporated by reference by Resolution of the Board of Supervisors of Mendocino County,along with attached Appendixes A through 0,in which members and employees are designated and disclosure categories are set forth,and the place of filing is specified.Such terms and amendments and Appendixes shall constitute the Conflict of Interest Code of the County of Mendocino. Designated employees shall file statements of economic interest with the agency.Upon receipt of the statements of the various designated members and employees,the designated agency shall make and retain a copy and forward the original of these statements to the place of filing as indicated on Appendix C attached. -2- APPENDIX A CONFLICT OF INTEREST CODE COUNTY OF MENDOCINO PART I -DESIGNATED EMPLOYEES Under provisions of this Code,designated employees shall file statements of economic interests.The following are designated employees because their positions involve the making or participating in the making of decisions,which could affect private financial interests materially.The financial effect of a government decision is material if the decision will have a significant effect on a person's or business entity's real property or source of income in question.Any investments,interests in real property and sources of income held by the designated employee's spouse or dependent children must be reported as though held by the designated employee personally. Consultants to the County of Mendocino hold designated positions under this Conflict of Interest Code and are required to comply with the disclosure requirements described below. The Chief Executive Officer may determine in writing that a particular consultant is hired to perform a range of duties that are limited in scope and thus not required to comply with the disclosure requirements described in these categories.Such determination shall include a description of the consultant's duties and,based upon that description,a statement of the extent of disclosure requirements.The Chief Executive Officer shall forward a copy of this determination to the Board of Supervisors.However,nothing herein will excuse any such consultant from any other provision of this Conflict of Interest Code. DESIGNATED POSITIONS DISCLOSU RE CATEGOR Y rBU 1010)CLERK OF THE BOARD Clerk of the Board of Supervisors 3 rBU 1020)EXECUTIVE OFFICE Assistant Chief Executive Officer 1 Deputy Chief Executive Officer 1 Administrative Analyst 1/11 1 Economic Development Coordinator 1 Senior Administrative Analyst 1 rBU 1110)AUDITOR-CONTROLLER Auditor-Controller 3 Assistant Auditor-Controller 3 rBU 1120)ASSESSOR Assessor Clerk -Recorder 1 Assistant Assessor 1 Chief Property Appraiser 1 Real Property Appraiser 1/11/111 1 Senior Auditor-Appraiser 1 Auditor-Appraiser 1 -3- rBU 1130)TREASURER·TAX COLLECTOR Assistant Treasurer-Tax Collector 1 DESIGNATED POSITIONS DISCLOSU RE CATEGOR Y rBU 1160)GENERAL SERVICES AGENCY General SeNices AQency Director 1 Buyer 3 rBU·1210)COUNTY COUNSEL Chief Deputy County Counsel 1 Deputy County Counsell/II/lII/IV 1 rBU 1320)HUMAN RESOURCES Director of Human Resources 3 Human Resources Manager 3 rBU 1410)ELECTIONS Assistant ReQistrar of Voters 3 rBU 1610)BUILDING AND GROUNDS Facility and Fleet Division Manager 3 rBU 1620)GARAGE SupeNisinq Auto Mechanic 3 rBU 1910)DOT:LAND IMPROVEMENTS Deputy Director of Transportation:Land Improvements 1 County Surveyor 1 Civil Enqineer 1 rBU 1941)COUNTY CLERK Assistant Clerk Recorder 3 rBU 1960)INFORMA TlON SERVICES Information SeNices Division Manager 3 Information Systems Operations Manager 3 Information Systems Network Manaqer 3 rBU 2070)DISTRICT ATTORNEY Administrative SeNices Manager 3 Assistant District Attorney 1 Chief Deputy District Attorney 1 rBU 2080)PUBLIC DEFENDER Public Defender 3 Assistant Public Defender 3 rBU 2085)AL TERNA TE PUBLIC DEFENDER Alternate Defender 3 -4- (au 2090)CHILD SUPPORT SERVICES Child Support Services Director 3 Chief Child Support Attornev 1 DESIGNATED POSITIONS DISCLOSU RE CATEGOR Y (aU 2310)SHERIFF/CORONER Sheriff-Coroner 1 Undersheriff 1 Sheriff's Captain 1 Sheriff's Lieutenant 1 Administrative Services ManaQer 1/11 3 (aU 2510)JAIL Correction's Lieutenant 3 Sheriff's Captain 3 (aU 2550)JUVENILE HALL Probation Division ManaQer 3 (aU 2560)PROaA TlON Administrative Services ManaQer 3 Chief Probation Officer 3 Probation Division Manager 3 (aU 2710)AGRICULTURE Agricultural Commissioner/Sealer of WeiQhts and Measures ,2 Assistant Agricultural Commissioner/Sealer of Weights 2 Measures (aU 2851)PLANNING AND aUlLDING SERVICES Planning and Building Services Director 1 Planner 1/11/111 1 Chief Planner 1 Senior Planner 1 Code Enforcement Officer 1/11 .2 Chief BuildinQ Inspector 2 Senior BuildinQ Inspector 2 Building Inspector 1/11/111 2 (aU 2860)ANIMAL CARE &CONTROL Proqram Administrator 1 (aU 3010)TRANSPORTATION (DOn Transportation Director 1 Assistant Transportation Director 1 Deputy Director of Transportation:Admin/Business Services 1 -5- Deputy Director of Transportation:Enqineering 1 Deputy Director of Transportation:Maintenance Services 1 Maintenance Operations Coordinator 3 Civil Engineer 1 Enqineer 1/11 1 Senior Civil Enqineer 1 Right of Way/Environmental Aqent 1 Equipment Superintendent 3 DESIGNATED POSITIONS DISCLOSU· RE CATEGOR Y (BU 4010)PUBLIC HEAL TH BRANCH rPH) Director of Public Health Branch 1 Public Health Officer 1 (BU4011)PH:ENVIRONMENTAL HEALTH Director Environmental Health 1 Environmental Health Specialist 1//1 2 Senior Environmental Health Specialist 3 Environmental Health Manaqer 3 (BU 4012)PH:ALCOHOUOTHER DRUG Alcohol/Drug Program Deputy Director 3 rBU 4013)PH:NURSING Public Health Nursing Deputy Director 3 (BU 4050)MENTAL HEALTH BRANCH Mental Health Branch Director 3 Chief Psychiatrist 3 Administrative Services Manager II 3 rBU 4510)DOT:SOLID WASTE Deputy Director of Transportation:Solid Waste 1 (BU 5010)SOCIAL SERVICES BRANCH Social Services Branch Director 3 Deputy Director Social Services 3 Staff Services Administrator 3 .Program Manager 3 Veterans'Service Officer 3 Deputy Public Guardian/Administrator 3 Senior Program Manaqer 3 Program Administrator 3 (BU 5020)HEAL TH AND HUMAN SERVICES AGENCY Health and Human Services Agency Director 3 Health and Human Services Agency Assistant Director 3 . -6- rBU (110)LIBRARY County Librarian/Director 3 Assistant County Librarian 3 rBU 7110)MUSEUM Museum Director 3 -7- PART II -DESIGNATED BOARDS,COMMISSIONS AND EMPLOYEES Under the provisions of the standard code,the following Boards and Commissions and their designated members and employees make or participate in the making of decisions which may foreseeably have a material effect on any financial interest: CATEGORY Airport Land Use Commission (all Commissioners) Air Quality Management District (all Board members) Air Pollution Control Officer Senior Air Quality Specialist Air Quality Management District Hearing Board Air Quality Program Coordinator Archaeological Commission of Mendocino.County (all Commissioners) BUilding Appeals Board (all Board members) Gualala Municipal Advisory Council .(all members) Laytonville Municipal Advisory Council (all members) Mendocino Historical Review Board (all Board members) Mendocino County Indian Gaming Local Community Benefit Committee (all Committee members) Solid Waste Hearing Board (all Board members) Water Agency (all Board members) General Manager Hydrologist PART III:CONSULTANTS 2 2 2 2 2 2 2 2 1 2 1,2,3 2 1 1 1 (As of September 23,2008 -this area is not applicable and is to be left blank) -8- APPENDIX B CONFLICT OF INTEREST CODE COUNTY OF MENDOCINO DISCLOSURE CA TEGORIES FOR DESIGNA TED POSITIONS (EMPLOYEES,COMMISSION AND BOARD MEMBERS) AND CONSUL TANTS CATEGORY 1:All sources of income,relative to investments in businesses and real estate (except principal place of residence).*Consultants 1 CATEGORY 2:All investments,sources of income and interest in real property subject to the regulatory,permit or licensing authority of the employee's department. CATEGORY 3:All investments and sources of income derived from sources,which are: A.Contractors or subcontractors engaged in the performance of work or services of the type utilized by the County of Mendocino or the employees'department,or B.Manufacturers,sellers or lessors of supplies,machinery or equipment of the type utilized by the County of Mendocino or the employee's department. 1 *Consultants. Consultants shall disclose pursuant to Category subject to the following limitation: The Chief Executive Officer of the County may determine in writing that a particular Consultant,although a "designated position,"is hired to perform a range of duties that is limited in scope and thus is not required to fully comply with the disclosure requirements described in this section.Such written determination shall include a description of the Consultant's duties and,based upon that description,a statement of the extent of disclosure requirements.Such determination shall be a public record and shall be retained for public inspection in the same manner and location as this conflict of interest code. -9- APPENDIX C CONFLICT OF INTEREST CODE COUNTY OF MENDOCINO PLACE OF FILING PART 1-DESIGNA TED EMPLOYEES Where:County Clerk-Recorder County of Mendocino Administration Center 501 Low Gap Rd.,Rm.1020 Ukiah,CA 95482 The County Clerk shall furnish to each designated employee upon his or her appointment and termination,and annually during such designated employee's tenure,a Form 700 -Statement of Economic Interests.The designated employees will submit the completed Form 700 - Statement of Economic Interests to the County Clerk for filing. PART 1/-BOARDS,COMMISSIONS AND COMMITTEES (and designated employees of same) Where:County Clerk-Recorder County of Mendocino Administration Center 501 Low Gap Rd.,Rm.1020 Ukiah,CA 95482 The County Clerk shall furnish to each designated member upon his or her appointment and termination,and annually during such designated member's tenure,a Form 700 -Statement of Economic Interests.The members will submit the completed Form 700 -Statement of Economic Interests to the County Clerk for filing. -10- PART 11I-CONSUL TANTS Where:County Clerk-Recorder County of Mendocino Administration Center 501 Low Gap Rd.,Rm.1020 Ukiah,CA 95482 The Assessor-County Clerk-Recorder shall furnish each designated Consultant upon his or her contract commencement and termination,and annually during such designated Consultants tenure,a Form 700 -Statement of Economic Interests.The Consultant will submit the completed Form 700 -Statement of Economic Interests to the County Clerk for filing. APPENDIX D County Officers,Boards and Commissions required to file Conflict of Interest Disclosure Statements pursuant to Government Code §87200 et seq.are not subject to County Conflict of Interest Code: Board of Supervisors (all Supervisors) County Treasurer-Tax Collector District Attorney Chief Executive Officer County Counsel County Planning Commissioners Retirement Board Members -11- 07/06/2016 DRAFT MENDOCINO COUNTY TOURISM COMMISSION CONFLICT OF INTEREST CODE The Political Reform Act, Government Code Section 81000 et seq, requires state and local government agencies to adopt and promulgate conflict of interest codes. The Fair Political Practices Commission (“FPPC”) has adopted a regulation, California Code of Regulations, Title 2, division 6, Section 18730 (hereinafter “CCR 18730”), which contains the terms of a standard conflict of interest code. It can be incorporated by reference and may be amended by the FPPC after public notice and hearings to conform to amendments in the Political Reform Act. Therefore, the terms of CCR 18730 and any amendments to it duly adopted by the FPPC are hereby incorporated by reference and along with the attached Appendix in which members and employees are designated and disclosure categories are set forth constitute the conflict of interest code of Mendocino County Tourism Commission. Designated employees and members of the Board of Directors shall file statements of economic interests with the agency. Upon receipt of the statements of the members of the Board of Directors, the agency shall make and retain a copy and forward the original of these statements to the Clerk of the Board of Supervisors of the County of Mendocino. The original statements for all other designated employees will be retained by the agency. 07/06/2016 DRAFT APPENDIX A CONFLICT OF INTEREST CODE OF THE MENDOCINO COUNTY TOURISM COMMISSION DESIGNATED EMPLOYEES Under the provisions of this Code, designated employees shall file statements of economic interests. The following are designated employees because their positions involve the making of or participation in the making of decisions which could affect private financial interests as defined by 2 CCR 18701 materially. The financial effect of a government decision is material if the decision will have a significant effect on a person’s or business entity’s real property or source of income in question. Any investments, interests in real property and sources of income held by the designated employee’s spouse or dependent children must be reported as though held by the designated employee personally. . It has been determined that the positions listed below are officials who manage public investments: Members of the Board of Directors Executive Director 1 1 Individuals holding one of the above listed positions may contact the FPPC for assistance or written advice regarding their filing obligations if they believe that their position has been categorized incorrectly. The FPPC makes the final determination whether a position is covered by Government Code Section 87200. 07/06/2016 DRAFT DESIGNATED POSITIONS GOVERNED BY THE CONFLICT OF INTEREST CODE DESIGNATED EMPLOYEES’ DISCLOSURE SCHEDULES TITLE OR FUNCTION Executive Director A-1, A-2, B, C, D, E, F Consultants shall be included in the list of Designated Employees and shall disclose pursuant to the broadest disclosure category in this Code subject to the following limitation: The Executive Director may determine in writing that a particular consultant, although a “designated position,” is hired to perform a range of duties that are limited in scope and thus is not required to fully comply with the disclosure requirements described in this section. Such written determination shall include a description of the consultant’s duties and, based on that description, a statement of the extent of disclosure requirements. The Executive Director’s determination is a public record and shall be retained for public inspection in the same manner and location as this Conflict of Interest Code. Disclosure for designated employees pursuant to Schedule E, Gifts, shall be limited to gifts with a value of $50 or more received from persons doing business with the Mendocino County Tourism Commission. Ukiah Valley Basin Groundwater Sustainability Agency Agenda Summary Page 1 of 2 Item No.: 4.e Date: 6/15/17 To: Board of Directors Subject: Discussion and Possible Action Regarding a Proposed FY 2017-18 Budget Consent Agenda Regular Agenda Noticed Public Hearing Summary: The Joint Powers Agreement (JPA) requires that the Agency adopt a budget pursuant to the schedule and provisions described below. The Board should review the current financial status and consider the proposed FY 2017-2018 budget. The Board should consider requesting authorization from its initial members to contribute $5,000 towards the Agency’s operational costs and solidify the cost in the bylaws. The Board should review the proposed budget administration by the Mendocino County Water Agency. Recommended Action: 1. Direct Initial Members to seek authorization from their respective governing boards to contribute $5,000 towards the Agency’s operational costs. 2. Provide direction regarding the preparation of the Agency’s FY 2017-2018 budget. 3. Include the Treasurer Controller financial administration policy for the Agency in the Bylaws. Background: Section 15.1 requires within (90) days after the first meeting of the Governing Board of the Agency (August 7, 2017), and thereafter prior to the commencement of each fiscal year, the Board of Directors adopt a budget for the Agency for the ensuing fiscal year. Section 15.2 of the JPA sets forth the following option for agency funding: In order to provide the needed capital to initially fund the Agency, the Agency shall be initially funded by a contribution from initial Members in the amount established in the bylaws, which contribution shall be set at an equal dollar amount for initial Members. In subsequent years, the Agency may Ukiah Valley Basin Groundwater Sustainability Agency Agenda Summary Page 2 of 2 be funded through additional voluntary contributions by all Members, and as otherwise provided in Chapter 8 of SGMA (commencing with Section 10730 of the Water Code). During the Formation Committee process the group identified $5,000 from each initial agency as a potential funding amount. The proposed budget was developed assuming a $5,000 contribution from the 4 initial member agencies. The proposed budget totals $13,000. Budget Administration  In order to simplify the financial oversight, a Trust Account will be set up to hold the funds of the Agency. The Mendocino County Water Agency (MCWA) will charge the Agency Administration cost to the trust account on a quarterly basis. The UVBGSA Board will review the Quarterly report on the activities of the fund.  MCWA receives an annual independent audit coordinated by the Mendocino County Auditor. Under MCWA, the Trust Account will be included in the audit fulfilling the Treasurer/Controller provision in Section 12.1 of the JPA.  Professional Services contracts with the UVBGSA will need to utilize the County boiler plate contract, allowing MCWA to pay the invoices from UVBGSA approved contracts. The Contract process will need to be included in the Bylaws of the Agency. Fiscal Summary: $20,000 Action: ___________________________________________________ Motion:_____________________ 2nd:__________________________ UVBGSA Proposded FY 2017-2018 Budget Accounts Dollar Amount Comments Renvenues Other Govt Aid 0 Other 0 Grant Revenue 0 Fees 0 Membership Dues 20,000 $5,000 contribution per initial member Total Revenues 20000 Administrative Services Annual Audit Coordinated by Mendocino County Auditor Video Technician 1,000 provided by Mendocino County - live stream/video recording DCOB 2,000 provided by Mendocino County - records management/publicans/agendas Analyst 4,000 provided by Mendocino County - agendas/administrative support Total Administrative Services 7,000 Services & Supplies Communications 150 public noticing Insurance - General 0 Maint - Equip 0 Memberships 0 Office Expense 850 supplies/mail Education & Training 0 Prof/Spec Svcs - Other 4,000 clerking/minutes and legal services Rent/Lease Equip 0 Small Tool/Instrument 0 Spec Dept Expense 1,000 reserved for unexpected expenses Travel 0 Total Services & Supplies 6000 Fixed Assets Equipment 0 Total Fixed Assets 0 Other Charges 0 Pmt Other Gov Agency 0 Total Other Charges 0 Total Net Appropriations 13,000 Carry Over 7,000 *projected cost - the agency depending on activity may see cost savings*