HomeMy WebLinkAboutRESOLUTIONS - 04252017 - 2017/148SanJoaquinCounty
AlamedaCounty
SolanoCounty
StanislausCounty
SacramentoCounty
ContraCostaCounty
SanJoaquinCounty
SanJoaquinCounty
§¨¦55
§¨¦580
§¨¦205
§¨¦680
ÄÅ1212
ÄÅ44
ÄÅ8484
ÄÅ3333
ÄÅ9999
ÄÅ8888
ÄÅ2626
ÄÅ44
ÄÅ44
ÄÅ1212
ÄÅ8484
ÄÅ160
ÄÅ132
ÄÅ120
ÄÅ113
ÄÅ1212
ÄÅ44
§¨¦580
§¨¦55
§¨¦55
§¨¦55
ÄÅ9999
ÄÅ160
BethelIsland
Byron
Knightsen
DiscoveryBay
UnionIsland
RobertsIsland
StatenIsland
ShermanIsland
TylerIsland
TerminousTract
RindgeTract
VictoriaIsland
WebbTract
BrannanIsland
BaconIsland
BouldinIsland
AndrusIsland
ByronTract
GrandIsland
StewartTract
McDonaldIsland
HollandTract
KingIsland
DrexlerTract
EmpireIsland
JonesTract
VeniceIsland
TwitchellIs
WrightTract
OrwoodTract
JerseyIsland
MandevilleIsland
PalmTract
BradfordIsland
VealeTract
Wood-wardIsland
ConeyIsland
MedfordIslandQuimbyIsland
Stockton
Tracy
Lodi
Livermore
Lathrop
Pleasanton
Manteca
Dublin
RioVista
Isleton
Oakley
Antioch
Brentwood
Pittsburg San J o aquin RiverSacramento RiverOld Ri
ver
Old
R
i
v
e
r
San Joaq
uin River
FranksTract
BigBreak
CliftonCourtForebayLosVaquerosReservoir Middle River
ShermanLake
San J
o
a
q
uin River
Delt
a
M
e
n
d
o
t
a
C
a
n
a
l
Cali
f
o
r
n
i
a
A
q
u
e
d
u
c
t
®0 6 123
MilesMap created 03/22/2017by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W
This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization'stax rate areas. While obligated to use this data the County assumes no responsibility forits accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.
Exhibit A - Contra Costa County Groundwater Sustainability Agency Formation
Portion of Tracy Subbasin managed byEast CC County GSAs
Tracy Subbasin
California
SanJoaquinValley TracySubbasin
SanJoaquinValley
TracySubbasin
AlamedaCounty
SolanoCounty SacramentoCounty
ContraCostaCounty
SanJoaquinCounty
ContraCostaCounty
ÄÅ44
ÄÅ160
ÄÅ1212
ÄÅ44
ÄÅ44
BethelIsland
Byron
Knightsen
ShermanIsland
WebbTract
BaconIsland
VictoriaIslandByronTract
HollandTract
JerseyIsland MandevilleIsland
UnionIsland
BouldinIsland
TwitchellIsland
PalmTract
BradfordIsland VeniceIsland
OrwoodTract
Veale Tract
AndrusIsland
WoodwardIsland
ConeyIsland
QuimbyIsland
DeckerIsland
WinterIsland
Oakley
City ofAntiochGSA
City ofBrentwoodGSA
Pittsburg
BixlerTractSan J o a q uin RiverOld RiverOld RiverMiddle River
False River
Dutch Slough Conne
c
t
i
o
n
S
l
o
u
g
h
Pi
p
e
r
S
l
o
u
g
h
T
a
y
l
o
r
S
l
o
u
g
h
Rock SloughSand Mound SloughHolland CutFisherman's CutIndian Slou
g
h
Woodward CanalSheep SloughFranksTract
BigBreak
ShermanLake
CliftonCourtForebay
LosVaquerosReservoir
Broad
Slough Little FranksTract
ContraLomaReservoir
AntiochMunicipalReservoir
MarshCreekReservoir Dredgers Cut
Victoria CanalItalian SloughWest
Cana
l
Grant Line Canal
California AqueductDelta Mendota CanalMokelumne
River
Sacramento RiverDiabloWaterDistrictGSA
Discovery BayCommunity Services District GSA
ContraCostaCountyGSA
East ContraCostaIrrigationDistrictGSA
ByronBethanyIrrigation DistrictGSA
Exhibit B - Contra Costa County Groundwater Sustainability Agency Formation
0 3 61.5
MilesMap created 03/22/2017by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W
This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization'stax rate areas. While obligated to use this data the County assumes no responsibility forits accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.®
Diablo Water District GSA
Brentwood GSA
Antioch GSA
Byron-Bethany Irrigation District GSA
East Contra Costa Irrigation District GSA
Discovery Bay Community Services District GSA
Water Providing District
Irrigation District
City
Contra Costa County
Contra Costa County GSA
Tracy Subbasin
City Limit
GSAs within East CC County Portion of Tracy Subbasin
Exhibit D
Page 1 of 15
MEMORANDUM OF UNDERSTANDING 1
2
Development of a Groundwater Sustainability Plan 3
for the East Contra Costa County Portion of the 4
Tracy Subbasin, (DWR Basin 5-22.15, San Joaquin Valley) 5
6
This Memorandum of Understanding for the Development of a Groundwater 7
Sustainability Plan for the East Contra Costa County portion of the Tracy Subbasin, (DWR Basin 8
5-22.15, San Joaquin Valley) (“MOU”) is entered into and effective this _____ day of 9
_________________, 2017 (“Effective Date”) by and among the City of Antioch (“Antioch”), 10
City of Brentwood (“Brentwood”), Byron-Bethany Irrigation District (“BBID”), Contra Costa 11
Water District (“CCWD”), Contra Costa County (“County”), Diablo Water District (“DWD”), 12
East Contra Costa Irrigation District (“ECCID”), and Discovery Bay Community Services 13
District (“Discovery Bay”). Each of the foregoing parties to this MOU is sometimes referred to 14
herein as a “Party” and are collectively sometimes referred to as the “Parties.” 15
Recitals 16
A. In September 2014, the California Legislature enacted the Sustainable Groundwater 17
Management Act of 2014 (“SGMA”), which established a statewide framework for the 18
sustainable management of groundwater resources. That framework focuses on granting new 19
authorities and responsibility to local agencies while holding those agencies accountable. The 20
framework also provides for state intervention where a local agency fails to develop a 21
groundwater sustainability plan in a timely manner. 22
Exhibit D
Page 2 of 15
B. The Tracy Subbasin (“Basin”) is referred to as DWR Basin 5-22.15, San Joaquin Valley 23
and is shown on the map attached hereto as Exhibit A and incorporated herein by reference as if 24
set forth in full. The Tracy Subbasin is located in eastern Contra Costa County and in San 25
Joaquin County, and Alameda County. The portion of the Basin within Contra Costa County is 26
referred to herein as the “East CC Basin,” the portion of the Basin within San Joaquin County is 27
referred to herein as the “SJ Basin, and the portion of the Basin within Alameda County is 28
referred to herein as the “Alameda Basin.” The Parties collectively overlie all of the East CC 29
Basin. 30
C. Under SGMA, one or more local agencies may form a groundwater sustainability agency 31
(“GSA”), by memorandum of agreement, joint exercise of powers agreement, or other 32
agreement. (Wat. Code, §§ 10723(a), 10723.6.) The Parties desire for each Party to be the GSA 33
within all or a portion of that Party’s boundary. The Parties further desire to develop a 34
governance structure for the East CC Basin to be considered during development of the 35
groundwater sustainability plan (a “GSP”) for the East CC Basin (the “East CC Basin GSP”). 36
The Parties further desire to resolve areas of jurisdictional overlap so that no two Parties serve as 37
GSAs over the same area. The purpose of this MOU is to coordinate the Parties’ activities 38
related to each Party becoming a GSA, development of the East CC Basin GSP, and each Party’s 39
future consideration of whether to adopt a GSP for the East CC Basin. 40
D. The Parties wish to collaborate in an effort to ensure sustainable groundwater 41
management for the East CC Basin, manage the groundwater basin as efficiently as practicable 42
balancing the financial resources of the agencies with the principles of effective and safe 43
groundwater management, while retaining groundwater management authority within their 44
respective jurisdictions. The Parties desire to share responsibility for East CC Basin 45
Exhibit D
Page 3 of 15
management under SGMA. The Parties recognize that the key to success in this effort will be 46
the coordination of activities under SGMA, and the collaborative development of the East CC 47
Basin GSP, which each Party may consider adopting and implementing within its GSA 48
management area. The Parties also will need to confer with GSAs for the SJ Basin and Alameda 49
Basin regarding the terms of an agreement that coordinates the East CC Basin GSP with the 50
GSP(s) of the GSA(s) for the SJ Basin and the Alameda Basin. 51
E. The Basin has been designated by the California Department of Water Resources 52
(“DWR”) as a medium-priority groundwater basin, which, under the terms of SGMA, means that 53
the Parties must submit an East CC Basin GSP to DWR by January 31, 2022. 54
F. The Parties wish to memorialize their commitments by means of this MOU. 55
Understandings 56
1. Term. The term of this MOU begins on the Effective Date, which shall occur upon 57
execution of this MOU by all eight of the parties, and this MOU shall remain in full force 58
and effect until the earliest of the following events: (i) January 31, 2022, (ii) the date 59
upon which the Parties submit an East CC Basin GSP to DWR, or (iii) the date upon 60
which the Parties then party to the MOU execute a document jointly terminating the 61
provisions of this MOU. An individual Party’s obligations under this MOU terminate 62
when the Party withdraws from the MOU in accordance with Section 4. 63
2. Development of the GSP 64
a. Parties to Become GSAs. Each Party, except Contra Costa Water District, agrees 65
to take the necessary actions to become the GSA for all or a portion of that area of 66
the East CC Basin that it overlies, as shown on Exhibit B, attached hereto, no later 67
Exhibit D
Page 4 of 15
than April 1, 2017, or shortly thereafter. The Parties shall jointly submit the 68
Parties’ individual elections to become GSAs and this MOU to DWR prior to 69
April 1, 2017, or shortly thereafter. The Parties further agree to develop a 70
governance structure for the East CC Basin to be considered during development 71
of the East CC Basin GSP 72
b. Single GSP. The Parties will collaborate to develop a single East CC Basin GSP 73
that, at a minimum, satisfies the GSP requirements in the SGMA and the 74
regulations promulgated under the SGMA. The East CC Basin GSP must include 75
an analysis of implementation costs and revenue sources, and must include an 76
analysis of governance structure options. The East CC Basin GSP shall be drafted 77
in a manner that preserves, and does not purport to supersede, the land use 78
authority of each city or county, or the statutory authority of each special district, 79
that is a party to this MOU. The East CC Basin GSP must include provisions for 80
consultation between a GSA and any public agency that the GSA overlaps before 81
the GSA takes any action that may relate to that public agency’s exercise of its 82
statutory authority. Unless the Parties later agree otherwise, it is intended that the 83
East CC Basin GSP will be implemented by each Party within its respective GSA 84
management area, and that the Parties will coordinate their implementation of the 85
East CC Basin GSP. The Parties will endeavor to negotiate terms of an 86
agreement with the GSA(s) for the SJ Basin and the Alameda Basin, to ensure 87
that the East CC Basin, SJ Basin, and Alameda Basin GSAs’ GSP(s) are 88
coordinated consistent with the SGMA. If the terms of that MOU are negotiated, 89
the Parties will ask their governing bodies to consider approving the MOU. 90
Exhibit D
Page 5 of 15
c. Overlap Areas. Solely for the purpose of complying with the SGMA requirement 91
that GSA management areas not overlap, the Parties agree that there are no 92
overlapping GSA management areas, as shown on Exhibit B. This MOU does not 93
purport to limit any Party’s legal authority to utilize and deliver groundwater or 94
surface water throughout its jurisdictional boundary (as may be amended from 95
time-to-time), which may include area outside of a Party’s management area 96
shown on Exhibit B. 97
d. Cooperation of Efforts. The Parties will designate staff who will endeavor to 98
meet monthly or more frequently if necessary to develop the terms of the East CC 99
Basin GSP in an expeditious manner. 100
e. Financing . 101
(1) The outside technical/consultant costs associated with developing the East CC 102
Basin GSP (“GSP Costs”) will be shared equally among the Parties. However, 103
the County, at its sole discretion, may satisfy its share of GSP Costs by providing 104
in-kind services, which may include mapping, graphics, and database 105
management services. 106
(2) The $118,300 contract with Luhdorff and Scalmanini dated April 1, 2015, for 107
SGMA technical support has been paid one-fifth each by BBID, Brentwood, 108
DWD, ECCID and Discovery Bay. Antioch and CCWD agree that within 60 days 109
of the effective date of this MOU, they shall reimburse BBID, Brentwood, DWD, 110
ECCID and Discovery Bay each $3,380 in order to reallocate the $118,300 111
contract cost into one-seventh portions. 112
Exhibit D
Page 6 of 15
f. Approval of the GSP. The Parties agree that the East CC Basin GSP will become 113
effective for each Party when all of the Parties adopt the East CC Basin GSP. 114
3. Savings Provisions. This MOU shall not operate to validate or invalidate, modify or 115
affect any Party’s water rights or any Party’s obligations under any agreement, contract 116
or memorandum of understanding/agreement entered into prior to the effective date of 117
this MOU. Nothing in this MOU shall operate to convey any new right to groundwater to 118
any Party. Each Party to this MOU reserves any and all claims and causes of action 119
respecting its water rights and/or any agreement, contract or memorandum of 120
understanding/agreement; any and all defenses against any water rights claims or claims 121
under any agreement, contract or memorandum of understanding/agreement. 122
4. Withdrawal. Any Party shall have the ability to withdraw from this MOU by providing 123
sixty (60) days written notice of its intention to withdraw. Said notice shall be given to 124
each of the other Parties. 125
a. A Party shall not be fiscally liable for expenditures following its withdrawal from 126
this MOU, provided that the Party provides written notice at least sixty (60) days 127
prior to the effective date of the withdrawal. A withdrawal shall not terminate, or 128
relieve the withdrawing Party from, any express contractual obligation to another 129
Party to to this MOU or to any third party incurred or encumbered prior to the 130
withdrawal. 131
b. In the event of a Party’s withdrawal, this MOU shall continue in full force and 132
effect among the remaining Parties. Further, a Party’s withdrawal from this MOU 133
does not, without further action by that Party, have any effect on the withdrawing 134
Party’s decision to be a GSA. A withdrawing Party shall coordinate the 135
Exhibit D
Page 7 of 15
development of its groundwater sustainability plan with the other Parties to this 136
MOU. 137
5. CEQA. Nothing in this MOU commits any Party to undertake any future discretionary 138
actions referenced in this MOU, including but not limited to electing to become a GSA 139
and adopting the East CC Basin GSP. Each Party, as a lead agency under the California 140
Environmental Quality Act (“CEQA”), shall be responsible for complying with all 141
obligations under CEQA that may apply to the Party’s future discretionary actions 142
pursuant to this MOU, including electing to become a GSA and adopting the East CC 143
Basin GSP. 144
6. Books and Records. Each Party shall have access to and the right to examine any of the 145
other Party’s pertinent books, documents, papers or other records (including, without 146
limitation, records contained on electronic media) relating to the performance of that 147
Party’s obligations pursuant to this Agreement, providing that nothing in this paragraph 148
shall be construed to operate as a waiver of any applicable privilege and provided further 149
that nothing in this paragraph shall be construed to give either Party rights to inspect the 150
other Party’s records in excess of the rights contained in the California Public Records 151
Act. 152
7. General Provisions 153
a. Authority. Each signatory of this MOU represents that s/he is authorized to 154
execute this MOU on behalf of the Party for which s/he signs. Each Party 155
represents that it has legal authority to enter into this MOU and to perform all 156
obligations under this MOU. 157
Exhibit D
Page 8 of 15
b. Amendment. This MOU may be amended or modified only by a written 158
instrument executed by each of the Parties to this MOU. 159
c. Jurisdiction and Venue. This MOU shall be governed by and construed in 160
accordance with the laws of the State of California, except for its conflicts of law 161
rules. Any suit, action, or proceeding brought under the scope of this MOU shall 162
be brought and maintained to the extent allowed by law in the County of Contra 163
Costa, California. 164
d. Headings. The paragraph headings used in this MOU are intended for 165
convenience only and shall not be used in interpreting this MOU or in 166
determining any of the rights or obligations of the Parties to this MOU. 167
e. Construction and Interpretation. This MOU has been arrived at through 168
negotiations and each Party has had a full and fair opportunity to revise the terms 169
of this MOU. As a result, the normal rule of construction that any ambiguities are 170
to be resolved against the drafting Party shall not apply in the construction or 171
interpretation of this MOU. 172
f. Entire Agreement. This MOU constitutes the entire agreement of the Parties with 173
respect to the subject matter of this MOU and supersedes any prior oral or written 174
agreement, understanding, or representation relating to the subject matter of this 175
MOU. 176
g. Partial Invalidity. If, after the date of execution of this MOU, any provision of 177
this MOU is held to be illegal, invalid, or unenforceable under present or future 178
laws effective during the term of this MOU, such provision shall be fully 179
Exhibit D
Page 9 of 15
severable. However, in lieu thereof, there shall be added a provision as similar in 180
terms to such illegal, invalid or unenforceable provision as may be possible and 181
be legal, valid and enforceable. 182
h. Waivers. Waiver of any breach or default hereunder shall not constitute a 183
continuing waiver or a waiver of any subsequent breach either of the same or of 184
another provision of this MOU and forbearance to enforce one or more of the 185
remedies provided in this MOU shall not be deemed to be a waiver of that 186
remedy. 187
i. Necessary Actions. Each Party agrees to execute and deliver additional 188
documents and instruments and to take any additional actions as may be 189
reasonably required to carry out the purposes of this MOU. 190
j. Compliance with Law. In performing their respective obligations under this 191
MOU, the Parties shall comply with and conform to all applicable laws, rules, 192
regulations, and ordinances. 193
k. Liability. Each Party agrees to indemnify and hold every other Party to the 194
Agreement, and their officers, agents and employees, free and harmless from any 195
costs or liability imposed upon any other Party, officers, agents, or employees 196
arising out of any acts or omissions of its own officers, agents or employees. 197
l. Third Party Beneficiaries. This MOU shall not create any right or interest in any 198
non-Party or in any member of the public as a third party beneficiary. 199
Exhibit D
Page 10 of 15
m. Counterparts. This MOU may be executed in one or more counterparts, each of 200
which shall be deemed to be an original, but all of which together shall constitute 201
but one and the same instrument. 202
n. Notices. All notices, requests, demands or other communications required or 203
permitted under this MOU shall be in writing unless provided otherwise in this 204
MOU and shall be deemed to have been duly given and received on: (i) the date 205
of service if served personally or served by electronic mail or facsimile 206
transmission on the Party to whom notice is to be given at the address(es) 207
provided below, (ii) on the first day after mailing, if mailed by Federal Express, 208
U.S. Express Mail, or other similar overnight courier service, postage prepaid, and 209
addressed as provided below, or (iii) on the third day after mailing if mailed to the 210
Party to whom notice is to be given by first class mail, registered or certified, 211
postage prepaid, addressed as follows: 212
213
City of Antioch 214
City Manager 215
P.O. Box 5007 216
Antioch, CA 94531-5007 217
Telephone: (925) 779-7011 218
Facsimile: (925) 779-7003 219
220
221
222
Exhibit D
Page 11 of 15
City Of Brentwood 223
City Manager 224
150 City Park Way 225
Brentwood, CA 94513 226
Phone: (925) 516-5400 227
Fax: (925) 516-5441 228
229
Byron Bethany Irrigation District 230
General Manager 231
7995 Bruns Road 232
Byron, CA 94514-1625 233
Telephone: (209) 835-0375 234
Facsimile: (209) 835-2869 235
236
237
Contra Costa Water District 238
General Manager 239
Contra Costa Water District 240
P. 0. Box H20 241
Concord, CA 94524 242
Phone (925) 688-8032 243
Fax (925) 688-8197 244
245
246
Exhibit D
Page 12 of 15
247
Contra Costa County 248
Director, Department of Conservation and Development 249
30 Muir Road 250
Martinez, CA 94553 251
Phone (925) 674-7866 252
253
Diablo Water District 254
Attn: General Manager 255
P.O. Box 127 256
87 Carol Lane 257
Oakley, CA 94561 258
Phone: (925) 625-3798 259
Fax: (925) 625-0814 260
261
262
East Contra Costa Irrigation District 263
General Manager 264
1711 Sellers Avenue 265
Brentwood, CA 94513 266
Phone: (925) 634-3544 267
Fax: (925) 634-0897 268
269
270
Exhibit D
Page 13 of 15
Discovery Bay Community Services District 271
C/O: Mike Davies, General Manager 272
1800 Willow Lake Road 273
Discovery Bay, CA 94505-9376 274
Telephone: (925) 634-1131 275
Facsimile: (925) 513-2705 276
277
8. Signatures. The Following signatures attest each Party’s agreement hereto. 278
CITY OF ANTIOCH 279
280
By: ______________________________________ Date: ____________________ 281
Ron Bernal, Interim City Manager 282
APPROVED AS TO FORM: 283
284
By: ______________________________________ Date: ____________________ 285
Michael Vigilia, City Attorney 286
287
CITY OF BRENTWOOD 288
289
By: ______________________________________ Date: ____________________ 290
Gustavo “Gus” Vina, City Manager 291
292
APPROVED AS TO FORM: 293
294
By: ______________________________________ Date: ____________________ 295
Damien Brower, City Attorney 296
297
Exhibit D
Page 14 of 15
BYRON BETHANY IRRIGATION DISTRICT 298
299
By: ______________________________________ Date: ____________________ 300
Rick Gilmore, General Manager 301
302
CONTRA COSTA WATER DISTRICT 303
304
By: ______________________________________ Date: ____________________ 305
Jerry Brown, General Manager 306
307
APPROVED AS TO FORM: 308
309
By: ______________________________________ Date: ____________________ 310
District Legal Counsel 311
312
CONTRA COSTA COUNTY 313
314
By: ______________________________________ Date: ____________________ 315
John Kopchik, Director of 316
Conservation and Development 317
APPROVED AS TO FORM: 318
Sharon L. Anderson, County Counsel 319
320
By: ______________________________________ Date: ____________________ 321
Deputy County Counsel 322
323
DIABLO WATER DISTRICT 324
325
By: ______________________________________ Date: ____________________ 326
Mike Yeraka, General Manager 327
Exhibit D
Page 15 of 15
328
EAST CONTRA COSTA IRRIGATION DISTRICT 329
330
By: ______________________________________ Date: ____________________ 331
Patricia A. Corey, General Manager 332
333
DISCOVERY BAY COMMUNITY SERVICES DISTRICT 334
335
By: ______________________________________ Date: ____________________ 336
Michael R. Davies, General Manager 337
AlamedaCounty
SolanoCounty SacramentoCounty
ContraCostaCounty
SanJoaquinCounty
ContraCostaCounty
ÄÅ44
ÄÅ160
ÄÅ1212
ÄÅ44
ÄÅ44
BethelIsland
Byron
Knightsen
ShermanIsland
WebbTract
BaconIsland
VictoriaIslandByronTract
HollandTract
JerseyIsland MandevilleIsland
UnionIsland
BouldinIsland
TwitchellIsland
PalmTract
BradfordIsland VeniceIsland
OrwoodTract
Veale Tract
AndrusIsland
WoodwardIsland
ConeyIsland
QuimbyIsland
DeckerIsland
WinterIsland
Oakley
Pittsburg
BixlerTract
Antioch
BrentwoodSan J o a q uin RiverOld RiverOld RiverMiddle River
False River
Dutch Slough Conne
c
t
i
o
n
S
l
o
u
g
h
Pi
p
e
r
S
l
o
u
g
h
T
a
y
l
o
r
S
l
o
u
g
h
Rock SloughSand Mound SloughHolland CutFisherman's CutIndian Slou
g
h
Woodward CanalSheep SloughFranksTract
BigBreak
ShermanLake
CliftonCourtForebay
LosVaquerosReservoir
Broad
Slough Little FranksTract
ContraLomaReservoir
AntiochMunicipalReservoir
MarshCreekReservoir Dredgers Cut
Victoria CanalItalian SloughWest
Cana
l
Grant Line Canal
California AqueductDelta Mendota CanalMokelumne
River
Sacramento RiverExhibit C - Contra Costa County Groundwater Sustainability Agency Formation
0 3 61.5
MilesMap created 03/21/2017by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W
This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization'stax rate areas. While obligated to use this data the County assumes no responsibility forits accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.®
Contra Costa County
Contra Costa County GSA
Tracy Subbasin
Portion of Tracy Subbasinwithin Contra Costa County
City Limit
SanJoaquinCounty
AlamedaCounty
SolanoCounty
StanislausCounty
SacramentoCounty
ContraCostaCounty
SanJoaquinCounty
SanJoaquinCounty
§¨¦55
§¨¦580
§¨¦205
§¨¦680
ÄÅ1212
ÄÅ44
ÄÅ8484
ÄÅ3333
ÄÅ9999
ÄÅ8888
ÄÅ2626
ÄÅ44
ÄÅ44
ÄÅ1212
ÄÅ8484
ÄÅ160
ÄÅ132
ÄÅ120
ÄÅ113
ÄÅ1212
ÄÅ44
§¨¦580
§¨¦55
§¨¦55
§¨¦55
ÄÅ9999
ÄÅ160
BethelIsland
Byron
Knightsen
DiscoveryBay
UnionIsland
RobertsIsland
StatenIsland
ShermanIsland
TylerIsland
TerminousTract
RindgeTract
VictoriaIsland
WebbTract
BrannanIsland
BaconIsland
BouldinIsland
AndrusIsland
ByronTract
GrandIsland
StewartTract
McDonaldIsland
HollandTract
KingIsland
DrexlerTract
EmpireIsland
JonesTract
VeniceIsland
TwitchellIs
WrightTract
OrwoodTract
JerseyIsland
MandevilleIsland
PalmTract
BradfordIsland
VealeTract
Wood-wardIsland
ConeyIsland
MedfordIslandQuimbyIsland
Stockton
Tracy
Lodi
Livermore
Lathrop
Pleasanton
Manteca
Dublin
RioVista
Isleton
Oakley
Antioch
Brentwood
Pittsburg San J o aquin RiverSacramento RiverOld Ri
ver
Old
R
i
v
e
r
San Joaq
uin River
FranksTract
BigBreak
CliftonCourtForebayLosVaquerosReservoir Middle River
ShermanLake
San J
o
a
q
uin River
Delt
a
M
e
n
d
o
t
a
C
a
n
a
l
Cali
f
o
r
n
i
a
A
q
u
e
d
u
c
t
®0 6 123
MilesMap created 03/22/2017by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W
This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization'stax rate areas. While obligated to use this data the County assumes no responsibility forits accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.
Exhibit A - Contra Costa County Groundwater Sustainability Agency Formation
Portion of Tracy Subbasin managed byEast CC County GSAs
Tracy Subbasin
California
SanJoaquinValley TracySubbasin
SanJoaquinValley
TracySubbasin
AlamedaCounty
SolanoCounty SacramentoCounty
ContraCostaCounty
SanJoaquinCounty
ContraCostaCounty
ÄÅ44
ÄÅ160
ÄÅ1212
ÄÅ44
ÄÅ44
BethelIsland
Byron
Knightsen
ShermanIsland
WebbTract
BaconIsland
VictoriaIslandByronTract
HollandTract
JerseyIsland MandevilleIsland
UnionIsland
BouldinIsland
TwitchellIsland
PalmTract
BradfordIsland VeniceIsland
OrwoodTract
Veale Tract
AndrusIsland
WoodwardIsland
ConeyIsland
QuimbyIsland
DeckerIsland
WinterIsland
Oakley
City ofAntiochGSA
City ofBrentwoodGSA
Pittsburg
BixlerTractSan J o a q uin RiverOld RiverOld RiverMiddle River
False River
Dutch Slough Conne
c
t
i
o
n
S
l
o
u
g
h
Pi
p
e
r
S
l
o
u
g
h
T
a
y
l
o
r
S
l
o
u
g
h
Rock SloughSand Mound SloughHolland CutFisherman's CutIndian Slou
g
h
Woodward CanalSheep SloughFranksTract
BigBreak
ShermanLake
CliftonCourtForebay
LosVaquerosReservoir
Broad
Slough Little FranksTract
ContraLomaReservoir
AntiochMunicipalReservoir
MarshCreekReservoir Dredgers Cut
Victoria CanalItalian SloughWest
Cana
l
Grant Line Canal
California AqueductDelta Mendota CanalMokelumne
River
Sacramento RiverDiabloWaterDistrictGSA
Discovery BayCommunity Services District GSA
ContraCostaCountyGSA
East ContraCostaIrrigationDistrictGSA
ByronBethanyIrrigation DistrictGSA
Exhibit B - Contra Costa County Groundwater Sustainability Agency Formation
0 3 61.5
MilesMap created 03/22/2017by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W
This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization'stax rate areas. While obligated to use this data the County assumes no responsibility forits accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.®
Diablo Water District GSA
Brentwood GSA
Antioch GSA
Byron-Bethany Irrigation District GSA
East Contra Costa Irrigation District GSA
Discovery Bay Community Services District GSA
Water Providing District
Irrigation District
City
Contra Costa County
Contra Costa County GSA
Tracy Subbasin
City Limit
GSAs within East CC County Portion of Tracy Subbasin
AlamedaCounty
SolanoCounty SacramentoCounty
ContraCostaCounty
SanJoaquinCounty
ContraCostaCounty
ÄÅ44
ÄÅ160
ÄÅ1212
ÄÅ44
ÄÅ44
BethelIsland
Byron
Knightsen
ShermanIsland
WebbTract
BaconIsland
VictoriaIslandByronTract
HollandTract
JerseyIsland MandevilleIsland
UnionIsland
BouldinIsland
TwitchellIsland
PalmTract
BradfordIsland VeniceIsland
OrwoodTract
Veale Tract
AndrusIsland
WoodwardIsland
ConeyIsland
QuimbyIsland
DeckerIsland
WinterIsland
Oakley
Pittsburg
BixlerTract
Antioch
BrentwoodSan J o a q uin RiverOld RiverOld RiverMiddle River
False River
Dutch Slough Conne
c
t
i
o
n
S
l
o
u
g
h
Pi
p
e
r
S
l
o
u
g
h
T
a
y
l
o
r
S
l
o
u
g
h
Rock SloughSand Mound SloughHolland CutFisherman's CutIndian Slou
g
h
Woodward CanalSheep SloughFranksTract
BigBreak
ShermanLake
CliftonCourtForebay
LosVaquerosReservoir
Broad
Slough Little FranksTract
ContraLomaReservoir
AntiochMunicipalReservoir
MarshCreekReservoir Dredgers Cut
Victoria CanalItalian SloughWest
Cana
l
Grant Line Canal
California AqueductDelta Mendota CanalMokelumne
River
Sacramento RiverExhibit C - Contra Costa County Groundwater Sustainability Agency Formation
0 3 61.5
MilesMap created 03/21/2017by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W
This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization'stax rate areas. While obligated to use this data the County assumes no responsibility forits accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.®
Contra Costa County
Contra Costa County GSA
Tracy Subbasin
Portion of Tracy Subbasinwithin Contra Costa County
City Limit
Exhibit D
Page 1 of 15
MEMORANDUM OF UNDERSTANDING 1
2
Development of a Groundwater Sustainability Plan 3
for the East Contra Costa County Portion of the 4
Tracy Subbasin, (DWR Basin 5-22.15, San Joaquin Valley) 5
6
This Memorandum of Understanding for the Development of a Groundwater 7
Sustainability Plan for the East Contra Costa County portion of the Tracy Subbasin, (DWR Basin 8
5-22.15, San Joaquin Valley) (“MOU”) is entered into and effective this _____ day of 9
_________________, 2017 (“Effective Date”) by and among the City of Antioch (“Antioch”), 10
City of Brentwood (“Brentwood”), Byron-Bethany Irrigation District (“BBID”), Contra Costa 11
Water District (“CCWD”), Contra Costa County (“County”), Diablo Water District (“DWD”), 12
East Contra Costa Irrigation District (“ECCID”), and Discovery Bay Community Services 13
District (“Discovery Bay”). Each of the foregoing parties to this MOU is sometimes referred to 14
herein as a “Party” and are collectively sometimes referred to as the “Parties.” 15
Recitals 16
A. In September 2014, the California Legislature enacted the Sustainable Groundwater 17
Management Act of 2014 (“SGMA”), which established a statewide framework for the 18
sustainable management of groundwater resources. That framework focuses on granting new 19
authorities and responsibility to local agencies while holding those agencies accountable. The 20
framework also provides for state intervention where a local agency fails to develop a 21
groundwater sustainability plan in a timely manner. 22
Exhibit D
Page 2 of 15
B. The Tracy Subbasin (“Basin”) is referred to as DWR Basin 5-22.15, San Joaquin Valley 23
and is shown on the map attached hereto as Exhibit A and incorporated herein by reference as if 24
set forth in full. The Tracy Subbasin is located in eastern Contra Costa County and in San 25
Joaquin County, and Alameda County. The portion of the Basin within Contra Costa County is 26
referred to herein as the “East CC Basin,” the portion of the Basin within San Joaquin County is 27
referred to herein as the “SJ Basin, and the portion of the Basin within Alameda County is 28
referred to herein as the “Alameda Basin.” The Parties collectively overlie all of the East CC 29
Basin. 30
C. Under SGMA, one or more local agencies may form a groundwater sustainability agency 31
(“GSA”), by memorandum of agreement, joint exercise of powers agreement, or other 32
agreement. (Wat. Code, §§ 10723(a), 10723.6.) The Parties desire for each Party to be the GSA 33
within all or a portion of that Party’s boundary. The Parties further desire to develop a 34
governance structure for the East CC Basin to be considered during development of the 35
groundwater sustainability plan (a “GSP”) for the East CC Basin (the “East CC Basin GSP”). 36
The Parties further desire to resolve areas of jurisdictional overlap so that no two Parties serve as 37
GSAs over the same area. The purpose of this MOU is to coordinate the Parties’ activities 38
related to each Party becoming a GSA, development of the East CC Basin GSP, and each Party’s 39
future consideration of whether to adopt a GSP for the East CC Basin. 40
D. The Parties wish to collaborate in an effort to ensure sustainable groundwater 41
management for the East CC Basin, manage the groundwater basin as efficiently as practicable 42
balancing the financial resources of the agencies with the principles of effective and safe 43
groundwater management, while retaining groundwater management authority within their 44
respective jurisdictions. The Parties desire to share responsibility for East CC Basin 45
Exhibit D
Page 3 of 15
management under SGMA. The Parties recognize that the key to success in this effort will be 46
the coordination of activities under SGMA, and the collaborative development of the East CC 47
Basin GSP, which each Party may consider adopting and implementing within its GSA 48
management area. The Parties also will need to confer with GSAs for the SJ Basin and Alameda 49
Basin regarding the terms of an agreement that coordinates the East CC Basin GSP with the 50
GSP(s) of the GSA(s) for the SJ Basin and the Alameda Basin. 51
E. The Basin has been designated by the California Department of Water Resources 52
(“DWR”) as a medium-priority groundwater basin, which, under the terms of SGMA, means that 53
the Parties must submit an East CC Basin GSP to DWR by January 31, 2022. 54
F. The Parties wish to memorialize their commitments by means of this MOU. 55
Understandings 56
1. Term. The term of this MOU begins on the Effective Date, which shall occur upon 57
execution of this MOU by all eight of the parties, and this MOU shall remain in full force 58
and effect until the earliest of the following events: (i) January 31, 2022, (ii) the date 59
upon which the Parties submit an East CC Basin GSP to DWR, or (iii) the date upon 60
which the Parties then party to the MOU execute a document jointly terminating the 61
provisions of this MOU. An individual Party’s obligations under this MOU terminate 62
when the Party withdraws from the MOU in accordance with Section 4. 63
2. Development of the GSP 64
a. Parties to Become GSAs. Each Party, except Contra Costa Water District, agrees 65
to take the necessary actions to become the GSA for all or a portion of that area of 66
the East CC Basin that it overlies, as shown on Exhibit B, attached hereto, no later 67
Exhibit D
Page 4 of 15
than April 1, 2017, or shortly thereafter. The Parties shall jointly submit the 68
Parties’ individual elections to become GSAs and this MOU to DWR prior to 69
April 1, 2017, or shortly thereafter. The Parties further agree to develop a 70
governance structure for the East CC Basin to be considered during development 71
of the East CC Basin GSP 72
b. Single GSP. The Parties will collaborate to develop a single East CC Basin GSP 73
that, at a minimum, satisfies the GSP requirements in the SGMA and the 74
regulations promulgated under the SGMA. The East CC Basin GSP must include 75
an analysis of implementation costs and revenue sources, and must include an 76
analysis of governance structure options. The East CC Basin GSP shall be drafted 77
in a manner that preserves, and does not purport to supersede, the land use 78
authority of each city or county, or the statutory authority of each special district, 79
that is a party to this MOU. The East CC Basin GSP must include provisions for 80
consultation between a GSA and any public agency that the GSA overlaps before 81
the GSA takes any action that may relate to that public agency’s exercise of its 82
statutory authority. Unless the Parties later agree otherwise, it is intended that the 83
East CC Basin GSP will be implemented by each Party within its respective GSA 84
management area, and that the Parties will coordinate their implementation of the 85
East CC Basin GSP. The Parties will endeavor to negotiate terms of an 86
agreement with the GSA(s) for the SJ Basin and the Alameda Basin, to ensure 87
that the East CC Basin, SJ Basin, and Alameda Basin GSAs’ GSP(s) are 88
coordinated consistent with the SGMA. If the terms of that MOU are negotiated, 89
the Parties will ask their governing bodies to consider approving the MOU. 90
Exhibit D
Page 5 of 15
c. Overlap Areas. Solely for the purpose of complying with the SGMA requirement 91
that GSA management areas not overlap, the Parties agree that there are no 92
overlapping GSA management areas, as shown on Exhibit B. This MOU does not 93
purport to limit any Party’s legal authority to utilize and deliver groundwater or 94
surface water throughout its jurisdictional boundary (as may be amended from 95
time-to-time), which may include area outside of a Party’s management area 96
shown on Exhibit B. 97
d. Cooperation of Efforts. The Parties will designate staff who will endeavor to 98
meet monthly or more frequently if necessary to develop the terms of the East CC 99
Basin GSP in an expeditious manner. 100
e. Financing . 101
(1) The outside technical/consultant costs associated with developing the East CC 102
Basin GSP (“GSP Costs”) will be shared equally among the Parties. However, 103
the County, at its sole discretion, may satisfy its share of GSP Costs by providing 104
in-kind services, which may include mapping, graphics, and database 105
management services. 106
(2) The $118,300 contract with Luhdorff and Scalmanini dated April 1, 2015, for 107
SGMA technical support has been paid one-fifth each by BBID, Brentwood, 108
DWD, ECCID and Discovery Bay. Antioch and CCWD agree that within 60 days 109
of the effective date of this MOU, they shall reimburse BBID, Brentwood, DWD, 110
ECCID and Discovery Bay each $3,380 in order to reallocate the $118,300 111
contract cost into one-seventh portions. 112
Exhibit D
Page 6 of 15
f. Approval of the GSP. The Parties agree that the East CC Basin GSP will become 113
effective for each Party when all of the Parties adopt the East CC Basin GSP. 114
3. Savings Provisions. This MOU shall not operate to validate or invalidate, modify or 115
affect any Party’s water rights or any Party’s obligations under any agreement, contract 116
or memorandum of understanding/agreement entered into prior to the effective date of 117
this MOU. Nothing in this MOU shall operate to convey any new right to groundwater to 118
any Party. Each Party to this MOU reserves any and all claims and causes of action 119
respecting its water rights and/or any agreement, contract or memorandum of 120
understanding/agreement; any and all defenses against any water rights claims or claims 121
under any agreement, contract or memorandum of understanding/agreement. 122
4. Withdrawal. Any Party shall have the ability to withdraw from this MOU by providing 123
sixty (60) days written notice of its intention to withdraw. Said notice shall be given to 124
each of the other Parties. 125
a. A Party shall not be fiscally liable for expenditures following its withdrawal from 126
this MOU, provided that the Party provides written notice at least sixty (60) days 127
prior to the effective date of the withdrawal. A withdrawal shall not terminate, or 128
relieve the withdrawing Party from, any express contractual obligation to another 129
Party to to this MOU or to any third party incurred or encumbered prior to the 130
withdrawal. 131
b. In the event of a Party’s withdrawal, this MOU shall continue in full force and 132
effect among the remaining Parties. Further, a Party’s withdrawal from this MOU 133
does not, without further action by that Party, have any effect on the withdrawing 134
Party’s decision to be a GSA. A withdrawing Party shall coordinate the 135
Exhibit D
Page 7 of 15
development of its groundwater sustainability plan with the other Parties to this 136
MOU. 137
5. CEQA. Nothing in this MOU commits any Party to undertake any future discretionary 138
actions referenced in this MOU, including but not limited to electing to become a GSA 139
and adopting the East CC Basin GSP. Each Party, as a lead agency under the California 140
Environmental Quality Act (“CEQA”), shall be responsible for complying with all 141
obligations under CEQA that may apply to the Party’s future discretionary actions 142
pursuant to this MOU, including electing to become a GSA and adopting the East CC 143
Basin GSP. 144
6. Books and Records. Each Party shall have access to and the right to examine any of the 145
other Party’s pertinent books, documents, papers or other records (including, without 146
limitation, records contained on electronic media) relating to the performance of that 147
Party’s obligations pursuant to this Agreement, providing that nothing in this paragraph 148
shall be construed to operate as a waiver of any applicable privilege and provided further 149
that nothing in this paragraph shall be construed to give either Party rights to inspect the 150
other Party’s records in excess of the rights contained in the California Public Records 151
Act. 152
7. General Provisions 153
a. Authority. Each signatory of this MOU represents that s/he is authorized to 154
execute this MOU on behalf of the Party for which s/he signs. Each Party 155
represents that it has legal authority to enter into this MOU and to perform all 156
obligations under this MOU. 157
Exhibit D
Page 8 of 15
b. Amendment. This MOU may be amended or modified only by a written 158
instrument executed by each of the Parties to this MOU. 159
c. Jurisdiction and Venue. This MOU shall be governed by and construed in 160
accordance with the laws of the State of California, except for its conflicts of law 161
rules. Any suit, action, or proceeding brought under the scope of this MOU shall 162
be brought and maintained to the extent allowed by law in the County of Contra 163
Costa, California. 164
d. Headings. The paragraph headings used in this MOU are intended for 165
convenience only and shall not be used in interpreting this MOU or in 166
determining any of the rights or obligations of the Parties to this MOU. 167
e. Construction and Interpretation. This MOU has been arrived at through 168
negotiations and each Party has had a full and fair opportunity to revise the terms 169
of this MOU. As a result, the normal rule of construction that any ambiguities are 170
to be resolved against the drafting Party shall not apply in the construction or 171
interpretation of this MOU. 172
f. Entire Agreement. This MOU constitutes the entire agreement of the Parties with 173
respect to the subject matter of this MOU and supersedes any prior oral or written 174
agreement, understanding, or representation relating to the subject matter of this 175
MOU. 176
g. Partial Invalidity. If, after the date of execution of this MOU, any provision of 177
this MOU is held to be illegal, invalid, or unenforceable under present or future 178
laws effective during the term of this MOU, such provision shall be fully 179
Exhibit D
Page 9 of 15
severable. However, in lieu thereof, there shall be added a provision as similar in 180
terms to such illegal, invalid or unenforceable provision as may be possible and 181
be legal, valid and enforceable. 182
h. Waivers. Waiver of any breach or default hereunder shall not constitute a 183
continuing waiver or a waiver of any subsequent breach either of the same or of 184
another provision of this MOU and forbearance to enforce one or more of the 185
remedies provided in this MOU shall not be deemed to be a waiver of that 186
remedy. 187
i. Necessary Actions. Each Party agrees to execute and deliver additional 188
documents and instruments and to take any additional actions as may be 189
reasonably required to carry out the purposes of this MOU. 190
j. Compliance with Law. In performing their respective obligations under this 191
MOU, the Parties shall comply with and conform to all applicable laws, rules, 192
regulations, and ordinances. 193
k. Liability. Each Party agrees to indemnify and hold every other Party to the 194
Agreement, and their officers, agents and employees, free and harmless from any 195
costs or liability imposed upon any other Party, officers, agents, or employees 196
arising out of any acts or omissions of its own officers, agents or employees. 197
l. Third Party Beneficiaries. This MOU shall not create any right or interest in any 198
non-Party or in any member of the public as a third party beneficiary. 199
Exhibit D
Page 10 of 15
m. Counterparts. This MOU may be executed in one or more counterparts, each of 200
which shall be deemed to be an original, but all of which together shall constitute 201
but one and the same instrument. 202
n. Notices. All notices, requests, demands or other communications required or 203
permitted under this MOU shall be in writing unless provided otherwise in this 204
MOU and shall be deemed to have been duly given and received on: (i) the date 205
of service if served personally or served by electronic mail or facsimile 206
transmission on the Party to whom notice is to be given at the address(es) 207
provided below, (ii) on the first day after mailing, if mailed by Federal Express, 208
U.S. Express Mail, or other similar overnight courier service, postage prepaid, and 209
addressed as provided below, or (iii) on the third day after mailing if mailed to the 210
Party to whom notice is to be given by first class mail, registered or certified, 211
postage prepaid, addressed as follows: 212
213
City of Antioch 214
City Manager 215
P.O. Box 5007 216
Antioch, CA 94531-5007 217
Telephone: (925) 779-7011 218
Facsimile: (925) 779-7003 219
220
221
222
Exhibit D
Page 11 of 15
City Of Brentwood 223
City Manager 224
150 City Park Way 225
Brentwood, CA 94513 226
Phone: (925) 516-5400 227
Fax: (925) 516-5441 228
229
Byron Bethany Irrigation District 230
General Manager 231
7995 Bruns Road 232
Byron, CA 94514-1625 233
Telephone: (209) 835-0375 234
Facsimile: (209) 835-2869 235
236
237
Contra Costa Water District 238
General Manager 239
Contra Costa Water District 240
P. 0. Box H20 241
Concord, CA 94524 242
Phone (925) 688-8032 243
Fax (925) 688-8197 244
245
246
Exhibit D
Page 12 of 15
247
Contra Costa County 248
Director, Department of Conservation and Development 249
30 Muir Road 250
Martinez, CA 94553 251
Phone (925) 674-7866 252
253
Diablo Water District 254
Attn: General Manager 255
P.O. Box 127 256
87 Carol Lane 257
Oakley, CA 94561 258
Phone: (925) 625-3798 259
Fax: (925) 625-0814 260
261
262
East Contra Costa Irrigation District 263
General Manager 264
1711 Sellers Avenue 265
Brentwood, CA 94513 266
Phone: (925) 634-3544 267
Fax: (925) 634-0897 268
269
270
Exhibit D
Page 13 of 15
Discovery Bay Community Services District 271
C/O: Mike Davies, General Manager 272
1800 Willow Lake Road 273
Discovery Bay, CA 94505-9376 274
Telephone: (925) 634-1131 275
Facsimile: (925) 513-2705 276
277
8. Signatures. The Following signatures attest each Party’s agreement hereto. 278
CITY OF ANTIOCH 279
280
By: ______________________________________ Date: ____________________ 281
Ron Bernal, Interim City Manager 282
APPROVED AS TO FORM: 283
284
By: ______________________________________ Date: ____________________ 285
Michael Vigilia, City Attorney 286
287
CITY OF BRENTWOOD 288
289
By: ______________________________________ Date: ____________________ 290
Gustavo “Gus” Vina, City Manager 291
292
APPROVED AS TO FORM: 293
294
By: ______________________________________ Date: ____________________ 295
Damien Brower, City Attorney 296
297
Exhibit D
Page 14 of 15
BYRON BETHANY IRRIGATION DISTRICT 298
299
By: ______________________________________ Date: ____________________ 300
Rick Gilmore, General Manager 301
302
CONTRA COSTA WATER DISTRICT 303
304
By: ______________________________________ Date: ____________________ 305
Jerry Brown, General Manager 306
307
APPROVED AS TO FORM: 308
309
By: ______________________________________ Date: ____________________ 310
District Legal Counsel 311
312
CONTRA COSTA COUNTY 313
314
By: ______________________________________ Date: ____________________ 315
John Kopchik, Director of 316
Conservation and Development 317
APPROVED AS TO FORM: 318
Sharon L. Anderson, County Counsel 319
320
By: ______________________________________ Date: ____________________ 321
Deputy County Counsel 322
323
DIABLO WATER DISTRICT 324
325
By: ______________________________________ Date: ____________________ 326
Mike Yeraka, General Manager 327
Exhibit D
Page 15 of 15
328
EAST CONTRA COSTA IRRIGATION DISTRICT 329
330
By: ______________________________________ Date: ____________________ 331
Patricia A. Corey, General Manager 332
333
DISCOVERY BAY COMMUNITY SERVICES DISTRICT 334
335
By: ______________________________________ Date: ____________________ 336
Michael R. Davies, General Manager 337