HomeMy WebLinkAboutRESOLUTIONS - 02112020 - 2020/46AlamedaCounty
SolanoCounty SacramentoCounty
ContraCostaCounty
SanJoaquinCounty
ContraCostaCounty
ÄÅ44
ÄÅ160
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
BixlerTractSanJoaquinRiver Old 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
Groundwater Sustainability Agencies in the East Contra Costa Subbasin (5-022.19)
0 3 61.5
MilesThis 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
Map created 08/26/2019by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W
East Contra Costa Subbasin
City Limit
Page 1 of 18
AMENDED AND RESTATED 1
MEMORANDUM OF UNDERSTANDING 2
3
Development of a Groundwater Sustainability Plan 4
for the East Contra Costa Subbasin, (DWR Basin 5-22.19, San Joaquin Valley) 5
6
This Amended and Restated Memorandum of Understanding for the Development of a 7
Groundwater Sustainability Plan for the East Contra Costa Subbasin, (DWR Basin 5-22.19, San 8
Joaquin Valley) (“MOU”) is entered into and effective this _____ day of _________________, 9
2020 (“Effective Date”) by and among the City of Antioch (“Antioch”), City of Brentwood 10
(“Brentwood”), Byron-Bethany Irrigation District (“BBID”), Contra Costa Water District 11
(“CCWD”), Contra Costa County (“County”), Diablo Water District (“DWD”), East Contra 12
Costa Irrigation District (“ECCID”), and Discovery Bay Community Services District 13
(“Discovery Bay”). Each of the foregoing parties to this MOU is sometimes referred to herein as 14
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 sustainable 18
management of groundwater resources. That framework focuses on granting new authorities and 19
responsibility to local agencies while holding those agencies accountable. The framework also 20
provides for state intervention where a local agency fails to develop a groundwater sustainability 21
plan in a timely manner. 22
Page 2 of 18
B. The East Contra Costa Subbasin (“Basin”) is referred to as DWR Basin 5-22.19, 23
San Joaquin Valley, and is shown on the map attached hereto as Exhibit A and incorporated herein 24
by reference as if set forth in full. The Basin is located in eastern Contra Costa County. The 25
Parties collectively overlie all of the Basin. 26
C. Under SGMA, one or more local agencies may form a groundwater sustainability 27
agency (“GSA”), by memorandum of agreement, joint exercise of powers agreement, or other 28
agreement. (Wat. Code, §§ 10723(a), 10723.6.) The Parties desire for each Party to be the GSA 29
within all or a portion of that Party’s boundary. The Parties further desire to develop a governance 30
structure for the Basin to be considered during development of the groundwater sustainability plan 31
(a “GSP”) for the Basin (the “Basin GSP”). The Parties further desire to resolve areas of 32
jurisdictional overlap so that no two Parties serve as GSAs over the same area. The purpose of 33
this MOU is to coordinate the Parties’ activities related to each Party becoming a GSA, 34
development of the Basin GSP, and each Party’s future consideration of whether to adopt the Basin 35
GSP. 36
D. The Parties wish to collaborate in an effort to ensure sustainable groundwater 37
management for the Basin, manage the groundwater basin as efficiently as practicable balancing 38
the financial resources of the agencies with the principles of effective and safe groundwater 39
management, while retaining groundwater management authority within their respective 40
jurisdictions. The Parties desire to share responsibility for Basin management under SGMA. The 41
Parties recognize that the key to success in this effort will be the coordination of activities under 42
SGMA, and the collaborative development of the Basin GSP, which each Party may consider 43
adopting and implementing within its GSA management area. 44
Page 3 of 18
E. The Basin has been designated by the California Department of Water Resources 45
(“DWR”) as a medium-priority groundwater basin, which, under the terms of SGMA, means that 46
the Parties must submit a Basin GSP to DWR by January 31, 2022. 47
F. This MOU amends and restates the original Memorandum of Understanding, dated 48
May 9, 2017, and as amended on November 16, 2017. This MOU also recognizes changes that 49
reflect DWR’s determination that, for purposes of SGMA, the Basin is separate and distinct from 50
other portions of the Tracy Subbasin located in San Joaquin and Alameda Counties. The Basin is 51
located entirely within Contra Costa County. The Parties wish to memorialize and restate their 52
commitments by means of this MOU. 53
Understandings 54
1. Term. The term of this MOU begins on the Effective Date, which shall occur upon 55
execution of this MOU by all eight of the parties, and this MOU shall remain in full force 56
and effect until the earliest of the following events: (i) January 31, 2022, (ii) the date upon 57
which the Parties submit a Basin GSP to DWR, or (iii) the date upon which the Parties then 58
party to the MOU execute a document jointly terminating the provisions of this MOU. An 59
individual Party’s obligations under this MOU terminate when the Party withdraws from 60
the MOU in accordance with Section 4. 61
2. Development of the GSP 62
a. Parties to Become GSAs. Each Party, except Contra Costa Water District, agrees 63
to take the necessary actions to become the GSA for all or a portion of that area of 64
the East CC Basin that it overlies, as shown on Exhibit A, attached hereto, no later 65
than April 1, 2017, or shortly thereafter. The Parties shall jointly submit the Parties’ 66
Page 4 of 18
individual elections to become GSAs and this MOU to DWR prior to April 1, 2017, 67
or shortly thereafter. The Parties further agree to develop a governance structure 68
for the Basin to be considered during development of the Basin GSP 69
b. Single GSP. The Parties will collaborate to develop a single Basin GSP that, at a 70
minimum, satisfies the GSP requirements in the SGMA and the regulations 71
promulgated under the SGMA. The Basin GSP must include an analysis of 72
implementation costs and revenue sources, and must include an analysis of 73
governance structure options. The Basin GSP shall be drafted in a manner that 74
preserves, and does not purport to supersede, the land use authority of each city or 75
county, or the statutory authority of each special district, that is a party to this MOU. 76
The Basin GSP must include provisions for consultation between a GSA and any 77
public agency that the GSA overlaps before the GSA takes any action that may 78
relate to that public agency’s exercise of its statutory authority. Unless the Parties 79
later agree otherwise, it is intended that the Basin GSP will be implemented by 80
each Party within its respective GSA management area, and that the Parties will 81
coordinate their implementation of the Basin GSP. 82
c. Overlap Areas. Solely for the purpose of complying with the SGMA requirement 83
that GSA management areas not overlap, the Parties agree that there are no 84
overlapping GSA management areas, as shown on Exhibit A. This MOU does not 85
purport to limit any Party’s legal authority to utilize and deliver groundwater or 86
surface water throughout its jurisdictional boundary (as may be amended from 87
time-to-time), which may include area outside of a Party’s management area shown 88
on Exhibit A. 89
Page 5 of 18
d. Cooperation of Efforts. The Parties will designate staff who will endeavor to meet 90
monthly or more frequently if necessary to develop the terms of the Basin GSP in 91
an expeditious manner. 92
e. Contracting with Consultant & Cost Share Among the Parties. 93
(1) Contracting with Consultant. 94
A. Contract for the Preparation of the GSP. Brentwood, acting on 95
behalf of the other Parties, shall promptly enter into an agreement with Luhdorff and Scalmanini 96
(“Consultant”) for the preparation of the Basin GSP. 97
98
B. Annual Budgets and Scopes of Work. Not later than each 99
February 15, Brentwood shall obtain a proposed budget and scope from Consultant for services 100
during the upcoming fiscal year. Brentwood shall promptly provide the proposed budget and 101
scope to the other Parties and shall give the other Parties until each March 15 to review the 102
proposed budget and scope, and provide written comments to Brentwood. Such comments shall 103
include each Party’s determination as to whether it is willing to pay its share of the cost of such 104
work, as identified in Paragraph 2(e)(2). If, after each March 15, no Party has indicated in 105
writing that it is unwilling to pay its share of the cost of such work, the Consultant’s budget and 106
scope for the upcoming fiscal year shall be deemed approved and Brentwood shall take such 107
actions as may be necessary to cause Consultant to perform the services included in that budget 108
and scope of work. In the event that one or more Parties object to the proposed budget and scope 109
of work, the Parties shall promptly meet and confer to determine an appropriate course of action. 110
C. Payments by Parties to Brentwood. Brentwood shall, upon receipt 111
of Consultant’s monthly invoices, pay Consultant for services rendered during the previous 112
Page 6 of 18
month. Brentwood will promptly provide invoices to the other Parties identifying their shares of 113
the cost of the previous month’s work and such other Parties shall pay said invoices within 45 114
days of receipt. 115
(2) Cost-Share for Basin GSP. The costs associated with developing the 116
Basin GSP (“GSP Costs”), including but not limited to, any local cost-shares required by state or 117
federal grants, will be shared equally among the Parties. 118
119
A. In-Kind Services Provided by County. The County, at its sole 120
discretion, may satisfy its share of GSP Costs by providing in-kind services, which may include 121
but may not be limited to mapping, graphics, and database management services. The County 122
will provide written notice to the other Parties by the March 15 immediately preceding the fiscal 123
year stating either that the County will pay its share of GSP Costs in the fiscal year, or that the 124
County will provide in-kind services in lieu of paying its share of GSP Costs in the fiscal year. 125
In the case of payments to Consultant or other vendors where the County wishes to substitute in-126
kind services for direct payments, Brentwood shall allocate such invoices equally among the 127
Parties other than the County. Notwithstanding anything to the contrary contained herein, no 128
Party shall be obligated to pay the County for the value of any in-kind services provided by the 129
County, and the value of any in-kind services provided by the County shall only act as a credit 130
towards the County’s share of GSP Costs, as more particularly described in 2(e)(2)(B). 131
B. Annual Accounting. Brentwood shall prepare an annual 132
accounting by October 1 that shows all GSP Costs for the previous fiscal year and that identifies 133
in-kind services provided by the County and the County’s calculation of the value of those in-134
kind services. By July 30th following the end of a fiscal year, the County will provide 135
Page 7 of 18
Brentwood an accounting of the County’s in-kind services during the prior fiscal year, and any 136
carry-over value of in-kind services provided during any fiscal years preceding the prior fiscal 137
year. The value of the County’s in-kind services will be calculated based on (1) the then-current 138
fully-burdened hourly rates for County staff time, benefits, and overhead, and (2) the County’s 139
actual costs for any materials or supplies required to provide the in-kind services. 140
i. Upon written notice to the other Parties no later than 15 141
days after receiving Brentwood’s annual accounting, any Party other than the County may 142
dispute the County’s calculation of the value of the in-kind services that the County provided 143
during the fiscal year for which the accounting is prepared, but no Party may challenge the value 144
of in-kind services that were carried over from any fiscal year preceding the fiscal year for which 145
the accounting is prepared. In the event that one or more Parties provide notice of a dispute 146
under this subparagraph, the Parties shall promptly meet and confer in an effort to resolve the 147
dispute to the satisfaction of all Parties. The County’s obligation to make any payments to other 148
Parties under Paragraph 2(e)(2)(B)(ii) shall be tolled until the County receives, from each 149
disputing Party, written notice that the dispute has been resolved to the disputing Party’s 150
satisfaction. 151
ii. Except as expressly provided in Paragraph 2(e)(2)(B)(i), in 152
the event that Brentwood’s annual accounting shows that the value of the in-kind services 153
provided by the County during the fiscal year for which the accounting is prepared, plus any 154
carry-over value for in-kind services provided in any preceding fiscal years, is less than the 155
individual contributions of the other Parties during the fiscal year for which the annual 156
accounting is prepared, the County shall provide, by the November 30 following receipt of the 157
annual accounting, payments to each of the other Parties sufficient to equalize the values of the 158
Page 8 of 18
Parties’ contributions during the fiscal year for which the accounting is prepared. In the event 159
that Brentwood’s annual accounting shows that the value of the in-kind services provided by the 160
County during the fiscal year for which the accounting is prepared, plus any carry-over value for 161
in-kind services provided in any preceding fiscal years, is greater than the individual 162
contributions of the other Parties, Brentwood shall credit the County with the difference and 163
carry over that excess contribution to be credited towards the value of the County’s in-kind 164
services provided in the subsequent fiscal year. 165
f. Approval of the GSP. The Parties agree that the Basin GSP will become effective 166
for each Party when all of the Parties adopt the Basin GSP. 167
3. Savings Provisions. This MOU shall not operate to validate or invalidate, modify or affect 168
any Party’s water rights or any Party’s obligations under any agreement, contract or 169
memorandum of understanding/agreement entered into prior to the effective date of this 170
MOU. Nothing in this MOU shall operate to convey any new right to groundwater to any 171
Party. Each Party to this MOU reserves any and all claims and causes of action respecting 172
its water rights and/or any agreement, contract or memorandum of 173
understanding/agreement; any and all defenses against any water rights claims or claims 174
under any agreement, contract or memorandum of understanding/agreement. 175
4. Withdrawal. Any Party shall have the ability to withdraw from this MOU by providing 176
sixty (60) days written notice of its intention to withdraw. Said notice shall be given to 177
each of the other Parties. 178
a. A Party shall not be fiscally liable for expenditures following its withdrawal from 179
this MOU, provided that the Party provides written notice at least sixty (60) days 180
prior to the effective date of the withdrawal. A withdrawal shall not terminate, or 181
Page 9 of 18
relieve the withdrawing Party from, any express contractual obligation to another 182
Party to this MOU or to any third party incurred or encumbered prior to the 183
withdrawal. 184
b. In the event of a Party’s withdrawal, this MOU shall continue in full force and effect 185
among the remaining Parties. Further, a Party’s withdrawal from this MOU does 186
not, without further action by that Party, have any effect on the withdrawing Party’s 187
decision to be a GSA. A withdrawing Party shall coordinate the development of its 188
groundwater sustainability plan with the other Parties to this MOU. 189
5. CEQA. Nothing in this MOU commits any Party to undertake any future discretionary 190
actions referenced in this MOU, including but not limited to electing to become a GSA and 191
adopting the Basin GSP. Each Party, as a lead agency under the California Environmental 192
Quality Act (“CEQA”), shall be responsible for complying with all obligations under 193
CEQA that may apply to the Party’s future discretionary actions pursuant to this MOU, 194
including electing to become a GSA and adopting the Basin GSP. 195
6. Books and Records. Each Party shall have access to and the right to examine any of the 196
other Party’s pertinent books, documents, papers or other records (including, without 197
limitation, records contained on electronic media) relating to the performance of that 198
Party’s obligations pursuant to this Agreement, providing that nothing in this paragraph 199
shall be construed to operate as a waiver of any applicable privilege and provided further 200
that nothing in this paragraph shall be construed to give either Party rights to inspect the 201
other Party’s records in excess of the rights contained in the California Public Records Act. 202
7. General Provisions 203
Page 10 of 18
a. Authority. Each signatory of this MOU represents that s/he is authorized to execute 204
this MOU on behalf of the Party for which s/he signs. Each Party represents that it 205
has legal authority to enter into this MOU and to perform all obligations under this 206
MOU. 207
b. Amendment. This MOU may be amended or modified only by a written instrument 208
executed by each of the Parties to this MOU. 209
c. Jurisdiction and Venue. This MOU shall be governed by and construed in 210
accordance with the laws of the State of California, except for its conflicts of law 211
rules. Any suit, action, or proceeding brought under the scope of this MOU shall 212
be brought and maintained to the extent allowed by law in the County of Contra 213
Costa, California. 214
d. Headings. The paragraph headings used in this MOU are intended for convenience 215
only and shall not be used in interpreting this MOU or in determining any of the 216
rights or obligations of the Parties to this MOU. 217
e. Construction and Interpretation. This MOU has been arrived at through 218
negotiations and each Party has had a full and fair opportunity to revise the terms 219
of this MOU. As a result, the normal rule of construction that any ambiguities are 220
to be resolved against the drafting Party shall not apply in the construction or 221
interpretation of this MOU. 222
f. Entire Agreement. This MOU constitutes the entire agreement of the Parties with 223
respect to the subject matter of this MOU and supersedes any prior oral or written 224
Page 11 of 18
agreement, understanding, or representation relating to the subject matter of this 225
MOU. 226
g. Partial Invalidity. If, after the date of execution of this MOU, any provision of this 227
MOU is held to be illegal, invalid, or unenforceable under present or future laws 228
effective during the term of this MOU, such provision shall be fully severable. 229
However, in lieu thereof, there shall be added a provision as similar in terms to such 230
illegal, invalid or unenforceable provision as may be possible and be legal, valid 231
and enforceable. 232
h. Waivers. Waiver of any breach or default hereunder shall not constitute a 233
continuing waiver or a waiver of any subsequent breach either of the same or of 234
another provision of this MOU and forbearance to enforce one or more of the 235
remedies provided in this MOU shall not be deemed to be a waiver of that remedy. 236
i. Necessary Actions. Each Party agrees to execute and deliver additional documents 237
and instruments and to take any additional actions as may be reasonably required 238
to carry out the purposes of this MOU. 239
j. Compliance with Law. In performing their respective obligations under this MOU, 240
the Parties shall comply with and conform to all applicable laws, rules, regulations, 241
and ordinances. 242
k. Liability. Each Party agrees to indemnify and hold every other Party to the 243
Agreement, and their officers, agents and employees, free and harmless from any 244
costs or liability imposed upon any other Party, officers, agents, or employees 245
arising out of any acts or omissions of its own officers, agents or employees. 246
Page 12 of 18
l. Third Party Beneficiaries. This MOU shall not create any right or interest in any 247
non-Party or in any member of the public as a third party beneficiary. 248
m. Counterparts. This MOU may be executed in one or more counterparts, each of 249
which shall be deemed to be an original, but all of which together shall constitute 250
but one and the same instrument. 251
n. Notices. All notices, requests, demands or other communications required or 252
permitted under this MOU shall be in writing unless provided otherwise in this 253
MOU and shall be deemed to have been duly given and received on: (i) the date of 254
service if served personally or served by electronic mail or facsimile transmission 255
on the Party to whom notice is to be given at the address(es) provided below, (ii) 256
on the first day after mailing, if mailed by Federal Express, U.S. Express Mail, or 257
other similar overnight courier service, postage prepaid, and addressed as provided 258
below, or (iii) on the third day after mailing if mailed to the Party to whom notice 259
is to be given by first class mail, registered or certified, postage prepaid, addressed 260
as follows: 261
262
City of Antioch 263
City Manager 264
P.O. Box 5007 265
Antioch, CA 94531-5007 266
Telephone: (925) 779-7011 267
Facsimile: (925) 779-7003 268
269
Page 13 of 18
City of Brentwood 270
City Manager 271
150 City Park Way 272
Brentwood, CA 94513 273
Phone: (925) 516-5400 274
Fax: (925) 516-5441 275
276
Byron Bethany Irrigation District 277
General Manager 278
7995 Bruns Road 279
Byron, CA 94514-1625 280
Telephone: (209) 835-0375 281
Facsimile: (209) 835-2869 282
283
Contra Costa Water District 284
General Manager 285
Contra Costa Water District 286
P. O. Box H20 287
Concord, CA 94524 288
Phone (925) 688-8032 289
Fax (925) 688-8197 290
291
292
293
Page 14 of 18
Contra Costa County 294
Director, Department of Conservation and Development 295
30 Muir Road 296
Martinez, CA 94553 297
Phone (925) 674-7866 298
299
Diablo Water District 300
Attn: General Manager 301
P.O. Box 127 302
87 Carol Lane 303
Oakley, CA 94561 304
Phone: (925) 625-3798 305
Fax: (925) 625-0814 306
307
East Contra Costa Irrigation District 308
General Manager 309
1711 Sellers Avenue 310
Brentwood, CA 94513 311
Phone: (925) 634-3544 312
Fax: (925) 634-0897 313
314
315
316
317
Page 15 of 18
Discovery Bay Community Services District 318
C/O: General Manager 319
1800 Willow Lake Road 320
Discovery Bay, CA 94505-9376 321
Telephone: (925) 634-1131 322
Facsimile: (925) 513-2705 323
324
8. Signatures. The Following signatures attest each Party’s agreement hereto. 325
[Remainder of page left blank. Signatures on next pages.] 326
327
Page 16 of 18
CITY OF ANTIOCH 328
329
By: ______________________________________ Date: ____________________ 330
Rowland E. Bernal Jr., City Manager 331
APPROVED AS TO FORM: 332
333
By: ______________________________________ Date: ____________________ 334
Thomas Lloyd Smith, City Attorney 335
336
CITY OF BRENTWOOD 337
338
By: ______________________________________ Date: ____________________ 339
Terrence Grindall, Interim City Manager 340
341
APPROVED AS TO FORM: 342
343
By: ______________________________________ Date: ____________________ 344
Damien Brower, City Attorney 345
346
BYRON BETHANY IRRIGATION DISTRICT 347
348
By: ______________________________________ Date: ____________________ 349
Rick Gilmore, General Manager 350
351
CONTRA COSTA WATER DISTRICT 352
353
By: ______________________________________ Date: ____________________ 354
Stephen J. Welch, General Manager 355
356
357
358
Page 17 of 18
APPROVED AS TO FORM: 359
360
By: ______________________________________ Date: ____________________ 361
District Legal Counsel 362
363
CONTRA COSTA COUNTY 364
365
By: ______________________________________ Date: ____________________ 366
John Kopchik, Director of 367
Conservation and Development 368
APPROVED AS TO FORM: 369
Sharon L. Anderson, County Counsel 370
371
By: ______________________________________ Date: ____________________ 372
Deputy County Counsel 373
374
DIABLO WATER DISTRICT 375
376
By: ______________________________________ Date: ____________________ 377
Dan Muelrath, General Manager 378
379
EAST CONTRA COSTA IRRIGATION DISTRICT 380
381
By: ______________________________________ Date: ____________________ 382
Aaron Trott, General Manager 383
384
DISCOVERY BAY COMMUNITY SERVICES DISTRICT 385
386
By: ______________________________________ Date: ____________________ 387
Michael R. Davies, General Manager 388
389
Page 18 of 18
EXHIBIT A 390
391