RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES

Similar documents
TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT RESOLUTION NO

RESOLUTION NO

WHEREAS, the adoption of this ordinance is exempt from CEQA for the same reason;

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

MARINA COAST WATER DISTRICT

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Richard Pearson, Community Development Director Tim Tucker, City Engineer

City of Calistoga Staff Report

RESOLUTION NO

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL

CITY OF HEALDSBURG RESOLUTION NO

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

RESOLUTION NUMBER 3415

CITY OF HEALDSBURG RESOLUTION NO

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

_ Draft Letter Attached

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03

TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT. Resolution No

CITY COUNCIL Quasi-Judicial Matter

RESOLUTION NO

RESOLUTION NUMBER 4778

Background Paper for Proposed Resolution

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S'fA'f.E OF CALIFORNIA WAHR AGENCY

Planning Commission Staff Report August 18, 2016

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA

AGREEMENT BETWEEN THE VAIL WATER COMPANY AND THE CITY OF TUCSON RELATING TO THE DELIVERY OF CENTRAL ARIZONA PROJECT WATER

RESOLUTION NUMBER 3305

BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017

RESOLUTION NO A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MOJAVE WATER AGENCY ESTABLISHING RULES AND REGULATIONS RELATING TO AGENCY RESERVES

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

ORDINANCE NO. E. To raise the appropriations limit for the County.

6/10/2015 Item #10C Page 1

RESOLUTION NO

RESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

Council Agenda Report

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

ORDINANCE NUMBER 1174

RESOLUTION ADOPTING AN EXCESS CAP A CITY CREDIT POLICY FOR WATER AND SEWERFACILTIIES

AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR BUDGET OPEN TO THE PUBLIC

RESOLUTION NUMBER RDA 292

COUNTY OF SACRAMENTO CALIFORNIA. Community Development Department

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

STATE OF CALIFORNIA CALIFORNIA NATURAL RESOURCES AGENCY DEPARTMENT OF WATER RESOURCES

SAN RAFAEL CITY COUNCIL AGENDA REPORT

RESOLUTION NO

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of

CITY COUNCIL AGENDA REPORT

Public Utility District Act to provide potable water and sewer collection service to lands within the District; and,

Section 15085, the City prepared a Notice of Completion of the DEIR that was filed by mail with the State Office of

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

WATER MARKETING POLICY OF THE COLORADO RIVER WATER CONSERVATION DISTRICT S COLORADO RIVER WATER PROJECTS ENTERPRISE FOR THE YAMPA RIVER BASIN

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

ORDINANCE NUMBER 1107

City Council Report 915 I Street, 1 st Floor

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION

Staff Report Page No. 1 of 7. CONSENT CALENDAR Agenda Item No.: 7g CC Mtg.: 04/12/2016. April 12,2016 DATE: Mayor and City Council Members TO: FROM:

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP)

I RECOMMENDATIONS: I TO: CITY COUNCIL DATE: April 27,2009 I FROM: CITY MANAGER I BACKGROUND: Agenda Report

SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT

CITY OF SIMI VALLEY MEMORANDUM

REVENUE BOND Policies & Procedures

Staff Report. Elia Bamberger, Director of Human Resources

RESOLUTION NO

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)

Council Agenda Report

City of La Palma Agenda Item No. 5

BAYSHORE SANITARY DISTRICT

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

AGENDA REPORT. Cl Fr1c E or: THE en i c 1 ElH. '. O ~ K l h ~ O. ~~ l l "i: b. Sabrina B. Landreth City Administrator TO:

MONTECITO FIRE PROTECTION DISTRICT AGENDA FOR THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS

CITY FUNDS & FUND ACCOUNTING TAB 19

COUNTY. September 22,2009

WHEREAS, the proposed budget has been submitted to the Board of Directors of the District for its consideration; and

RESOLUTION NO. WHEREAS, pursuant to Santa Clara City Code Section , all electric energy and power

WHEREAS, The revised GMO Guidelines, which implement the requirements of the GMO, are set forth below;

REPORT TO MAYOR AND COUNCIL

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

FILE NO RESOLUTION NO [Issuance of General Obligation Bonds- Proposition A, 19921Proposition C, Not to Exceed $260,684,550] 2

March 14,2012 APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS

Timothy Watkins, Assistant Director of Public Works and Engineering Dorothy Wisniewski, Assistant City Manager/ Director of Finance

RESOLUTION NO

WHEREAS, the proposed budget has been submitted to the Board of Directors of the District for its consideration; and

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY:

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

Transcription:

RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES WHEREAS, Water Code section 31007 authorizes the board of directors of a county water district to fix rates and charges in an amount sufficient to (a) pay the operating expenses of the district, (b) provide for repairs and depreciation of works owned or operated by the district and (c) pay the principal and interest on any bonded debt, and WHEREAS, the Board of Directors has adopted Resolution 20-] ], setting forth the rules and regulations for water service within the District; and WHEREAS, Resolution 20-11 sets forth general policies governing rate setting within the District; and WHEREAS, the Ad-hoc Water Rate Committee of the Board of Directors reviewed current water rates and district costs intended to be funded by revenues from water rates and has provided a recommendation to the Board of Directors in regards to revising water rates; and WHEREAS, the rates contained herein are consistent with the policies governing rate setting set forth in Resolution 20-] ]; and WHEREAS, the recommended rates are less than or equal to the current rates, therefore are exempt from the procedural requirements of Article 13D, Section 6, of the California Constitution (Proposition 2] 8). NOW, THEREFORE, the Board of Directors of the Tehachapi-Cummings County Water District resolves as follows: Section 1. Recitals. The foregoing recitals are true and correct and the Board of Directors so finds and determines. Section 2. District as follows: Zones. Three pressure zones are hereby established in the ]. Area served by pipeline prior to reaching Pump Plant 4 (generally Cummings Basin). 2. Area served by pipeline between Pump Plant 4 and Pump Plant 5 (generally Brite Basin and Tehachapi Basin). zone 2 is the Jacobsen Reservoir level. 3. Area served by pipeline beyond Pump Plant 5 (generally the Oak Creek area).

Section 3. Agricultural Water. The rates for agricultural water, other than as provided in Section 7 below, are: Rates per acre foot of water - Ag Non-potable water Recharqe surcharqe (if applicable) Spreading loss surcharge (if applicable) Zone 1 Zone 2 Zone 3 $ 309 $ 388 $ 575 $ 19 $ 23 $ 23 The recharge surcharge is imposed to recoup maintenance and operation costs of recharge facilities and amortized capital costs of constructing recharge facilities in Tehachapi and Cummings Basins. The spreading loss surcharge is imposed pursuant to Section 1 of Part B of Resolution 20-11 to recover the cost of imported water lost on account of evaporation, phreatophyte consumption and any other losses incurred in the transportation and spreading of recharge water, the loss rate which the Board hereby finds and determines to be 6%. Thus, the spreading loss surcharge is equal to 6% of the applicable base rate. Section 4. Term M&I Water. The rates for water delivered pursuant to a Term M&I Agreement, other than as provided in Section 7 below, are: Zone 1 Rates per acre foot of water - Term M&I (direct delivery) Non-potable water $ 363 Recharge surcharge (if applicable) Spreading loss surcharge (if applicable) Capital recovery surcharge (if applicable) $ 22 Zone 1 (artificial recharge) $ 363 $ 22 $ 80 Zone 2 $ 456 $ 27 Zone 3 $ 676 $ 27 The recharge surcharge is imposed to recoup maintenance and operation costs of recharge facilities and amortized capital costs of constructing recharge facilities in Tehachapi and Cummings Basin. The spreading loss surcharge is imposed pursuant to Section 1 of Part B of Resolution 20-11 to recover the cost of imported water lost on account of evaporation, phreatophyte consumption and any other losses incurred in the transportation and spreading of recharge water, the loss rate which the Board hereby finds and determines to be 6%. Thus, the spreading loss surcharge is equal to 6% of the applicable base rate. Customers in the Tehachapi Basin receiving water for artificial recharge will be charged for 106% of the water posted to their banked water account in-lieu of the spreading loss surcharge. The capital recovery surcharge is imposed to recoup the $250,000 cost-share of the capital cost for the Cummings Valley Loop recharge lateral constructed in 2011. The capital recovery surcharge will cease after the $250,000 cost-share, plus accrued interest at the rate of 4% per annum, has been collected. Section 5. Normal M&I Water. The rate for normal M&I water (i.e., M&I water not delivered pursuant to a Term M&I Agreement), other than as provided in Section 7 below, is $1,486 per acre foot. \\tccwd-dcoi \Users~martin\My Documents\WORDFILE\WATER\Rates\Resolution No. 5-13 Setting Water Rates.doex

Section 6. Monthly Administrative Charge. Each customer shall pay an administrative charge of $4.50 per month regardless of how much water is delivered, to partially recoup District clerical and administrative expenses to maintain and bill customers' accounts. Section 7. Special Rates. The above base rates do not apply to: (a) (b) Water for ultimate use outside the District's boundaries, rates for which shall be determined by the Board of Directors when and if the Board approves such use. Water used in violation of the District's Rules and Regulations, in which event the rate specified in Section 4 of Part J of Resolution 20-11 shall apply. Section 8. California Environmental Quality Act. The Board of Directors finds, determines and declares that the rates for water authorized hereby are to recover the actual costs of operating expenses, purchasing and leasing supplies, equipment and materials, meeting financial reserve needs and requirements and constructing capital projects necessary to maintain service. Therefore, the District's setting of rates for water pursuant to this resolution is not a "project" requiring review under the California Environmental Quality Act (CEQA), pursuant to Public Resources Code section 20180(b)(8) and section 15273(c) of the State CEQA Guidelines (14 Cal. Code of Regs., I5273(c)). Section 9. Compliance with Proposition 218. The Board of Directors finds, determines and declares that the rates for water authorized herein comply with the requirements of Article 13D, Section 6, of the California Constitution (Proposition 218) in that: (a) (b) (c) (d) (e) Revenues derived from water rates and charges do not exceed the funds required to provide the service, including the accumulation of prudent reserves. Revenues derived from water rates and charges will not be used for any purpose other than to provide water services to residents, property owners and customers of the District. The amount of the water rates and charges does not exceed the proportional cost of providing the service to any individual customer, lot or parcel. Water rates and charges will be levied only on properties for which water service has been requested, therefore, the service is deemed to be actually used by, or immediately available to, the customer requesting the water. The water service provided is not a general governmental service and is not available to the public at large in substantially the same manner as it is to persons requesting water service.

Section 10. Effective Date. This Resolution is effective for billings made after April 1, 2013. This Resolution shall be posted in at least three public places in the District for at least thirty (30) days. ADOPTED AND APPROVED this 20 th day of March, 2013 Attest: Lori Bunn, Secretary \\tccwd-dcoi\users\jmartin\my Documents\WORDFILE\WATER\Rates\Resolution No. 5-13 Setting Water Rates.docx

SECRETARY'S CERTIFICATE I, LORI BUNN, do hereby certify the foregoing Resolution was introduced at an adjourned regular meeting ofthe Board ofdirectors of said District held on the 20 th day of March 2013, by the following vote: AYES: NOES: ABSENT: ABSTAIN: Cowan, Hadley, Prel and Schultz Hall None None Lori Bunn, Secretary