Director Agendas & Minutes
Board Agendas and Minutes
Meetings are held at the Watsonville City Council Chambers, 275 Main Street, 4th Floor, Watsonville, CA 95076. Meetings typically occur the third Wednesday of the month at a 7:00PM start time. For copies of previous agendas or minutes please contact our office. Ordinances can be found under Resources and References. The Rules of Order for all Board Meetings.
PV Water may be able to accomodate online attendance for members of the public during future meetings this will be the link, depending on technology set up at the City Council Chambers: https://www.gotomeet.me/PVWater/board-of-directors
*Meeting dates and location are tentative and subject to change.
-
2023 Docs
Date
Agenda Packets
Minutes
January 18, 2023
Presentations: 11A Financial Report Audit
February 1,2023 Special
February 15, 2023
Presentations:10B Facility Operations Report; 11A USGS PVHM
March 15, 2023
Agenda; Agenda Packet SGMA Annual Report: WY2022-DRAFT
Presentation: 10B. SGMA Annual Report WY2022
March 22, 2023 Special
April 19, 2023 April 25, 2023
Agenda; Agenda Packet: Proposed Budget FY23-24
Special Meeting of the PVWMA Financing Corporation: Agenda, Agenda Packet
Special Board Meeting: Agenda; Agenda Packet, Presentation Slides
May 17, 2023
June 21, 2023
July 19, 2023
August 16, 2023
September 20, 2023
October 18, 2023
November 15, 2023
December 20, 2023
-
2022 Docs
-
2021 Docs
Date
Agenda Packets
Minutes
January 20, 2021
Agenda; Agenda Packet; Presentations: Audited Financial Statement; Facility Operations Update; WSS-MARR FEIR
February 17, 2021
Agenda; Agenda Packet; 2021 Cost of Service Rate Study; 10A Presentation
March 17, 2021
April 21, 2021
Agenda; Agenda Packet; Proposed Preliminary Budget 2021-22 Presentations: Cost of Service, College Lake WTP Preliminary Design
May 5, 2021
May 19, 2021
Agenda; Agenda Packet; Preliminary Budget FY2021-22 Presentation: 9B Ad Hoc Sustainable Groundwater Committee Update
June 16, 2021
Agenda, Agenda Packet, Proposed Budget for Fiscal Year 2021-2022: Added Item: 8A. ACWA Region 5
July 21, 2021
August 18, 2021
September 22, 2021
Agenda; Agenda Packet, Presentations: 9B Community Water Center, 10B ReNeM Pilot Program,
October 20, 2021
Agenda; Agenda Packet, Presentations: 9B USGS PV Subsidence Analysis, 9C GSU22 Review
November 17, 2021
December 22, 2021
Agenda; Agenda Packet PVWMA Financing Corp Meeting: Agenda Packet
-
2020 Docs
-
2019 Docs
-
2018 Docs
Date
Agenda Packets
Minutes
January 24, 2018
February 21, 2018
Presentations: Item 10B Proposed Budget Amendments; Item 10C Phase II Disk Filters Updgrade
Minutes March 21, 2018
April 18, 2018
May 16, 2018
Presentations: Item 9A Conservation; Item 9B BMP Program Update ; Item 9C PVHM Summary
June 20, 2018
Presentations: Item 10C Pajaro Valley Hydrologic Model Updates and Future Projections; Item 11A Proposed Final Budget FY 2018-19; Item11C Santa Cruz County Flood Control and Water Conservation District's X-Band Radar Project
July 18, 2018
Presentations: Item 9A Recharge Net Metering Update
August 22, 2018
September 19, 2018
October 17, 2018
November 19, 2018 (Note - Monday)
December 7, 2018
Special Meeting: Agenda; Agenda Packet
December 19, 2018
Agenda, Agenda Packet; Financing Corporation Meeting; Special Meeting - Director Orientation
Presentation: Item 10B Annual Audit; Slides for Items 10C-D-E -
Ordinances
Ordinance #
Adopted
Title
5/18/2022
Amending Effective Date of Delivered Water Charges and Groundwater Augmentation Rate Increases
4/21/2021
Adjusting Delivered Water Charges
4/21/2021
Adjusting Groundwater Augmentation Charges
5/20/2015
Adjusting Delivered Water Charges
5/20/2015
Adjusting Groundwater Augmentation Charges
11/18/2015
Amending Section 1.02.07 of Ordinance 2000-02, as amended by Ordinance 2004-01, pertaining to the establishment of the Projects and Facility Operations Committee
9/17/2014
Repealing the Expiration Date of the Augmentation Charge
5/22/2013
Amending Requirements for Meter Readings
10/6/2010
Pertaining to the Expiration date of the Augmentation Charge
8/18/2010
Amending the effective date Ordinance 2010-01 (Delivered Water Charges) to coincide with Ordinance 2010-02 (Augmentation Charges)
5/19/2010
Adjusting Groundwater Augmentation Water Charges
6/16/2010
Adjusting Delivered Water Charges
4/15/2009
Extending the deadline for filing refund claims for Augmentation charges paid pursuant to section 4 of Ordinance 2003-01 and section 4 of Ordinance 2004-02
6/19/2008
Establishing Rules and Regulations for Recycled Water customers in conformance with Title 22 of the California Code of Regulations
2/20/2008
Establishing Procedures and Limitations Period for Filing Refunds Claims
10/3/2007
Repealing Section 4 of the Ordinance No. 2003-01 and Section 4 of Ordinance No. 2004-02, and amending section 5 of Ordinance No. 2004-03 to make future adjustments to Component 1 of Delivered water charge subject to future Board action
6/15/2005
Amending Section 6 of the Augmentation Charge Ordinance Pertaining to Collection Charges
11/17/2004
Establishing Charges for the Cost of Supplemental Water Delivered Pursuant to Revised Basin Management Plan Programs
11/17/2004 Effective date: 1/1/2005
Increasing the Augmentation Charge
9/4/2004
Amending Section 1.02.07 of Ordinance 2000-02 and Pertaining to the Establishment of the Water Quality and Operations Committee
5/28/2003 Effective date: 7/1/2003
Increasing the Augmentation Charge
5/31/2002
Establishing the first incremental increase in a schedule for augmentation charges
Passed by voters on 3/5/2002
Authorizing the Board of Directors to increase the Augmentation Charge to no more than that allowed by state law to implement diversified water supply projects, including local, Recycled or imported water, as adopted by the PVWMA Board of Directors to stop seawater intrusion
6/20/2001
Establishing Charges for the cost of water delivered from the Harkins Slough Local Water Supply Project
6/21/2000
Mandating Completion of the Farm Water Conservation Plan
3/15/2000
Establishing Regulations for the Classification and Operations of Groundwater wells in the PVWMA local water supply project service area, To protect the Pajaro Valley Groundwater Basin against further seawater intrusion
1/19/2000
Authorizing Recovery of Attorney's fee in action to collect delinquent groundwater Augmentation fees or Groundwater Management fees, and in actions against the Agency challenging such fees
Passed by voters on 6/3/1998
Findings: The State Department of Water Resources has determined the Pajaro Basin to be one of the most severly overdrafted basins in the State. Almost 36 percent more water is drawn from the Basin than returns to it annually. the overdraft has lowered the level of fresh water in the Basin and has caused increasing levels of seawater to flow into the Basin. If unchecked, seawater intrusion will destroy the productive capacity of thousands of acres of prime agricultural land and contaminate residential water supplies in the Pajaro Valley. thousands of jobs and the historic character of the community are at risk. To read more findings click to read full ordinance.
Passed by voters 6/2/98
Postponement of pipeline; Moratorium on Purchase of Supplemental Watre; Limitation of Groundwater Augmentation Charges
2/18/98
Prohibiting the Export of Water Outside the Agency
9/25/96
Amending Requirements for Semi-Annual Meter Readings and Assigning Responsibility for Augmentation Charge Assessments
3/13/96
To Increase the Compensation Received by PVWMA Board Members