Loading...
HomeMy WebLinkAbout2025-06-19 RVCWD PacketKfAH VALLEY Redwood Valley County Water District Regular Meeting AGENDA 151 taws Avenue ♦ Ukiah, CA 95482 To participate or view the virtual meeting, go to the following link: https://us02web.zoom.us/i/89174341211. Alternatively, you may view the meeting (without participating) by clicking on the date and name of the meeting at wwaw.cityofukiah.com/meetings, then go to the media tab. June 19, 2025 - 5:00 PM 1. CALL TO ORDER AND ROLL CALL 2. AUDIENCE COMMENTS ON NON -AGENDA ITEMS The Ukiah Valley Water Authority (UVWA) - Redwood Valley County Water District members welcome input from the audience. In order for everyone to be heard, please limit your comments to three (3) minutes per person and not more than ten (10) minutes per subject. The Brown Act regulations do not allow action to be taken on audience comments on non -agenda items. If you wish to submit written comments, please provide information to the UVWA-Redwood Valley, located at 151 Laws Avenue, Ukiah, CA, 95482. 3. APPROVAL OF MINUTES 3.a. 2025-05-15 Redwood Valley Minutes Recommended Action: Attachments: 2025-05-15 Redwood Valley Minutes.pdf 3.b. 2025-05-29 RVCWD & IWPC Meeting Minutes Recommended Action: Attachments: 2025-05-29 RVCWD & IWPC Minutes 4. FINANCIAL REPORTS FINANCIAL REPORTS 5. ADMINISTRATIVE AND OPERATIONAL REPORTS 5.a. Presentation on Water Supply Updates. Page 1 of 3 b. UNI-INISHCU t$U,INhbb 6.a. Eel -Russian Project Authority (ERPA) 6.b. Small Community Drought Relief Grant Project 6.c. Ukiah Valley Water Authority (UVWA) 6.d. Annexation Efforts with Russian River Flood Control District 6.d. Annexation Exibit A & B RVCWD & RRFC Recommended Action: Attachments: 1. Annexation Exibit A & B RVCWD & RRFC 7. NEW BUSINESS 8. COMMITTEE MEMBER ANNOUNCEMENTS AND REPORTS 9. SET NEXT MEETING DATE 9.a. July 17, 2025 10. ADJOURNMENT Please be advised that the Ukiah Valley Water Authority (UVWA)-Redwood Valley County Water District (RVCWD) needs to be notified 24 hours in advance of a meeting if any specific accommodations or interpreter services are needed in order for you to attend. UVWA-RVCWD complies with ADA requirements and will attempt to reasonably accommodate individuals with disabilities upon request. Materials related to an item on this Agenda submitted to the UVWA-RVCWD Board Members after distribution of the agenda packet are available for public inspection at the front counter at the Ukiah Civic Center, 300 Seminary Avenue, Ukiah, CA 95482, during normal business hours, Monday through Friday, 8:00 am to 5:00 pm. Any handouts or presentation materials from the public must be submitted to the clerk 48 hours in advance of the meeting; for handouts, please include 10 copies. I hereby certify under penalty of perjury under the laws of the State of California that the foregoing agenda was posted on the bulletin board at the main entrance of the City of Ukiah City Hall, located at 300 Seminary Avenue, Ukiah, California; and at 2370 Webb Ranch Road, Redwood Valley, California; not less than 24 hours prior to the meeting set forth on this agenda. Kim Saylor, Deputy Clerk Dated: 6/9/2025 Page 2 of 3 Motion/Second: Dah|en/Thdd to approve the Financials. Motion carried by the following Roll Call votes: AYES: K. Tbdd, T Gchoomernon, D. Oah|en. and Chair, A. Gaoha. NOES: None. ABSENT: B. hJottar. ABSTAIN: None. 7. ADMINISTRATIVE AND OPERATIONAL REPORTS GENERAL MANANGEMENT REPORT: a. Report out that Lake Mendocino iostill full. b. Staff is working on generator checks and operational maintenance. OFFICE MANAGEMENT REPORT- 6' UNFINISHED BUSINESS a. Updates on Eel -Russian Project Authority /ERR4\ — iVVPC met last xvaek. URRVVA issued a notice ofvvithd[avx b. Report on Ukiah Valley Water Authority C. GM, Walker reported that Last week's meeting Janet Pauli provided information regarding the Potter Valley Project, and GSA ongoings. There is anticipation of Willow CVVD and a majority of K8i||vievv CVV[]being Annexed bythe EC)\[ d. Report onAnnexation Efforts with Russian River Flood Control District. K8unee1|o Engineering was awarded the contract with RRFCD. 7' NEW BUSINESS None. 8' COMMITTEE MEMBER ANNOUNCEMENTS AND REPORTS None. 9. June19.2025 Presenter: Kim Saylor, Deputy Clerk 10. ADJOURNMENT There being nofurther business, the meeting adjourned at5:55p.rn. Data: yOrn Saylor Deputy Clerk Ukiah Valley Water Authority Redwood Valley County Water District Regular Meeting MINUTES 151 Laws Avenue Ukiah, CA 95482 https://us02web.zoom. us/i/85274784013 May 15, 2026 CALL TO ORDER The Redwood Valley County Water District held a Regular Meeting on May 15, 2025, the meeting was. legally noticed on May,9 2025. The meeting was held in person and at the following virtual link: https:Hus02web.zoom.us/m/85274784013. Chair A. Gaska called the meeting to order at 5:00 p.m. CHAIR A. GASKA PRESIDING 2. ROLL CALL Roll was taken with the following Directors Present: Ken Todd, Tom Schoeneman, Derek Dahlen, and Chair Adam Gaska. Directors Absent: Bree Klotter. Staff Present: Jared Walker, Deputy Director of Water Resources, and Kim Saylor, Deputy Clerk. 4. AUDIENCE COMMENTS ON NON -AGENDA ITEMS No public comments were received. 5. APPROVAL OF MINUTES Approval of the Minutes of 2025-04-17 Redwood Valley Minutes. Motion/Second: Todd/Schoeneman to approve the Minutes of April 17, 2025, a Regular Meeting. Motion carried by the following Roll Call votes: AYES: K. Todd, T. Schoeneman, D. Dahlen, and Chair, A. Gaska. NOES: None. ABSENT. B. Klotter. ABSTAIN: None. Board agreed to move item a up in the interest of guest speaker's time. 6a .Updates on Small Community Drought Relief Grant Proiect: The Redwood Valley well project at the old Masonite Property has had 3 plug tests in 3 zones with a combined yield of 300+ gallons per minute. Moving forward casing for project should be in and installed shortly after. The project looks promising at this point. 6. FINANICAL REPORTS Quarterly Report. I 1 mz cr. Mr ,fn 3,M 0Z r � � tz /y]AS�C O 40 ppb 2p f� x © ^^��CC11 ZZ N y V z O Exhibit "A" Beginning at the southwest corner of the TI 7N, R12W, M.D.B. & M. being the southwest corner of Section 31 of said Township; thence East along the south line of said section, 1/4 miles; thence North 1/2 mile; Thence East 1/4 mile to the center of said Section; thence North 1/2 mile to the south line of Section 30; Thence East 1/4 mile; Thence North 1/2 mile more or less to the southwesterly corner of the lands described as the Gabrielli Winery Property Annexation to the Redwood Valley County Water District LAFCO No. 90-5 in the document recorded in Book 1882 of Official Records, at Page 294, Mendocino County Records; Thence alongthe easterly boundary of said lands North 01037'45" East 85.095 feet; Thence South 87 ° 07'47" West 10.761 feet; Thence North 00 ° 18'32" East 1322.596 feet to the northwest corner of said lands; Thence along the northerly boundary line of said lands North 86 ° 02'03" East 1337.632 feet to the easterly line of Section 30; Thence North along the easterly line of Section 30 to the southeast corner of Section 19; Thence West 1/4 miles along the south line of Section 19; Thence North 1/2 mile; Thence West 1/4 mile; Thence North 1/4 mile; Thence West 1/2 mile to the West line of Section 19; Thence North 1/4 mile to the southwest corner of Section 18; Thence East 3/4 mile along the south line of Section 18; Thence North 1/2 mile; Thence West 1/4 mile to the center of Section 18; Thence North 1/2 mile to the south 1/4 corner of Section 7; Thence North 1/2 mile to the center of Section 7; Thence East 1/2 mile to the west 1/4 section corner of Section 8; Thence South along the west line of Section 8, 208 feet, more or less, to the northwest corner of the lands of Donald J. Wright, as described in the deed recorded in Book 458, Page 571, Official Records Mendocino County, California; Thence along the north and east line of said lands of Wright, East 208 feet, South 208 feet more or less, and East 208 feet more or less, to the northeast corner thereof, being also the northwest corner of the lands of Marvin Cannon, as described in the deed recorded in Book 585, Page 134, Official Records Mendocino County; thence along the north line of said lands and the lands of R.W. Dorsey 2000 feet more or less, to the northeast corner of said lands as described in the deed recorded in Book 609, Page 247, Official Records Mendocino County, being the east line of the Southwest 1/4 of Section 8; Thence South along the east line of said Southwest 1/4, Section 8, 900 feet more or less, to the northeast corner of the Southeast 1/4 of the Southwest 1/4 of said Section 8; thence along the north line of said Southeast 1/4 of Southwest 1/4, Section 8, West 1/4 mile to the northwest corner thereof; Thence 1/4 mile South along the west line of said Southeast 1/4, Southwest 1/4 to the northeast corner of the northwest 1/4 of northwest 1/4, Section 17; Thence East 250 feet; Thence 1 mile South, more or less, along the east line of the west 1/2 of the west 1/2 of Section 17 to the northeast corner of the northwest 1/4 of northwest 1/4, Section 20; Thence East along the north line of Section 20, 3/4 mile to the northeast corner thereof; Thence 1/4 miles South along the east line of the northwest 1/4 of northwest 1/4, Section 21; Thence East 1600 feet more or less along the south line of said section; thence South 3/4 mile to a point on the north line of Section 28; Thence East along said line 3/4 mile to the northwest corner of Section 27; thence 2/3 mile South along the west line of Section 28, more or less, to the southeast corner of the lands of Ford and Rawles as described in the deed recorded in Book 440, Page 512, Official Records, Mendocino County, thence West along the south line of said lands, 970 feet, more or less to a point on the east line of the lands of Geroge C, Halletux as described in the deed recorded in Book 582, Page 561 , Official Records Mendocino County; Thence 1/2 mile south along the west line of said lands and the east line of the lands of M. Laforet; Thence East 2272 feet, more or less along the south line of said lands to the northeast corner of the lands of E.G. Lynch, as described in the deed recorded in Book 182, Page 43, Official Records, Mendocino County, said point being also the northwest corner of the lands described as the Redwood Valley Rancheria Property Annexation to the Redwood Valley County Water District recorded in Book 2171 of Official Records, Page 635, Mendocino County Records and northwest corner of the lands that are shown on that Record of Survey recorded in Map Case 2, Drawer 46, Page 56; Thence around the boundary of said lands of Redwood Valley Rancheria Property Annexation North 87 ° 57'52" East, 1434.66 feet to the northeast corner of Lot 19 of the Finnish Colony Subdivision thereof recorded in Case 1, Drawer 4, Page 89, Mendocino County Records; thence along an existing fence as shown on said Record of Survey the following courses: North 85 028'24" East, 368.20 feet; thence north 71 ° 05'33" East, 121.36 feet; thence North 72 ° 02'50" East, 99.31 feet; thence North 89 ° 03'35" East, 64.30 feet; thence north 75 ° 25'31" East 125.45 feet; thence North 71134'19" East, 127.42 feet; thence South 75 ° 51 '55" East, 219.47 feet; thence North 74 ° 53'05" East, 375.29 feet; thence South 44 ° 18'56" East, 20.95 feet; thence South 52 ° 00'55" East, 90.24 feet; thence South 53 ° 28'34" East, 117.93 feet; thence North 68 051 '22" East, 132.74 feet; thence South 77 ° 52'39" East, 339.04 feet; thence North 88 ° 29'31" East, 537.44 feet; thence South 25 ° 52'03" East, 220.82 feet; thence South 38 ° 00'11" East, 146.95 feet; thence South 65 ° 57'46" East, 201.77 feet; thence South 20 046'37" East, 272.91 feet; thence South 48 008' 19" East, 446.29 feet; thence leaving said fence as shown on said map South 810 28'32" West, 3884.84 feet; thence South 44 ° 20'25" West, 1029.15 feet; thence South 82 ° 11 '42" West, 265 feet to the southwest corner of Lot 20 of said Finnish Colony Subdivision; Thence South 8 degrees East 2924.8 feet, more or less, to the northwest corner of Lot 15 of said Finnish Colony Subdivision; thence south 64 degrees East 3265 feet; thence North 67 degrees East, 900 feet to the east line of the Yokayo Rancho; thence South 1 mile, more or less to the southeast corner of the lands of John Barrella as described in the deed recorded in Book 168, Page 295, Official Records, Mendocino County; thence South 55 degrees West 316 feet, more or less; thence South 37 degrees West 532 feet; thence South 55 degrees West 2657 feet more or less; thence South 530 feet to the northwest corner of the lands of Lee Sorelles as described in the deed recorded in Book 445, Page 6, Official Records Mendocino County; thence East along the north line of said lands 1089 feet to the northeast corner; thence 1390 feet South 13 degrees West along the east line to the southeast corner thereof, thence 220 feet West along the south line of the lands of Jay Long as described in the deed recorded in Book 4321 , Page 320, Official Records, Mendocino County, to the southwest corner of said lands of Long; thence South 320 feet, more or less, along the east line of Calpella Fruit Land Tract, as shown on the map thereof recorded in Case 1, Drawer 3, Page 18, Mendocino County Records, to the southeast corner of Lot 5 thereof; Thence West along the south line of Lot 5 to the southwest corner of Lot 5; thence North along the west line of Lot 5 to the northwest corner of Lot 5; thence West along the south line of Lot 12 to the southwest corner of Lot 12; thence North along the west lines of Lots 11 and 12 to the southeast corner of Lot 18; thence West along the south line of Lot 18 to the southwest corner of Lot 18; thence North along the west line of Lot 18 to the northwest corner of Lot 18; thence West along the southerly line of Lot 33 and the westerly projection thereof to the intersection of the west line of the County Road with the westerly projection of the southerly line of Lot 33; thence southerly along the west line of the County Road to the southeast corner of Lot 32; thence West along the south line of Lot 32 to the intersection thereof with the center of the channel of the Russian River, thence along the center of the channel of the Russian River to the northerly line of Lot 108, Yokayo Rancho; Thence along the northerly line of Lot 108, West, South, and West to the southwest corner of the lands of Fred Finne as described in the deed recorded in Book 405, Page 130, Official Records, Mendocino County; Thence North 2200 feet along the west line of said lands; thence West 2900 feet; thence North 1900 feet to the southeast corner of the Del Arbbres Subdivision, as shown on the map recorded in Case 1, Drawer 10, Page 15, Mendocino County Records; thence North 85 degrees West 600 feet; thence South 17 degrees West 330 feet; thence West 400 feet; thence South 3 degrees West 490 feet; thence West 2570 feet on the south line of said subdivision to the southwest corner thereof; thence North along the west line of said subdivision to the southeast corner of Lot 3 of Section 7, Township 16 North, Rage 12 west, M.D.B. & M.; Thence West along the southerly boundary of said Lot 3 to the southeast corner of the north 1/2 of the southeast 1/4 of Section 12, Township 16 North, Rane 12 West, M.D.B. & M.; thence West along the southerly boundary of said north 1/2 of the southeast 1/4 of said Section 12 to the northeast corner of the southwest 1/4 of the southeast 1/4 of said Section 12; thence South along the easterly boundary of the southwest 1/4 of the southeast 1/4 of said Section 12 to the southerly boundary of Section 12; thence West along the southerly boundary of Section 12 to the southwesterly corner of the southwest 1/4 of the southeast 1/4 of Section 12; thence North along the westerly boundary of the east 1/2 of Section 12 to Seward Creek; thence southeasterly along Seward Creek to the westerly boundary of the southeast 1/4 of the northeast 1/4 of Section 12; thence North along the westerly boundary of the southeast 1/4 of the northeast 1/4 of Section 12 to the southerly boundary of the north 1/2 of the northeast 1/4 of Section 12; thence West along the southerly boundary of the north 1/2 of the northeast 1/4 of Section 12 to the southwesterly corner thereof; thence North along the westerly boundary of the north 1/2 of the northeast 1/4 of Section 12 to the northerly boundary line of said Section 12; thence East along the northerly boundary line of Section 12 to the northeast corner of said Section 12 and the southwest corner of Section 6, Township 16 North, Rage 12 west, M.D.B. & M.; Thence North 1 mile, more or less, along the west line of Section 6 to the Point of Beginning. This description was prepared by me or under my direct supervision in June 2025. Steven J. Klein, PLS 8155 Date