County of Monterey  
Saffron Room  
1441 Schilling Place  
Salinas, Ca 93901  
Meeting Minutes  
Monday, June 16, 2025  
12:00 PM  
Chambers 168 W. Alisal 1st Fl., Salinas, Ca 93901  
Water Resources Agency Board of Directors  
Mike LeBarre, Chair  
Matt Simis, Vice Chair  
Mark Gonzalez  
Deidre Sullivan  
Ken Ekelund  
Mike Scattini  
Jason Smith  
John Baillie  
Jon Conatser  
Participation in meetings:  
You may attend the Board of Directors meeting through the following methods:  
1. You may attend in person  
2. Attend via Zoom (info below) or observe the live stream of the Board of Directors meetings  
3. For ZOOM participation please join by computer audio at:  
OR to participate by phone call any of these numbers below:  
+1 669 900 6833 US (San Jose)  
+1 346 248 7799 US (Houston)  
+1 312 626 6799 US (Chicago)  
+1 929 205 6099 US (New York)  
+1 253 215 8782 US  
+1 301 715 8592 US  
Enter this Meeting ID number: 997 6907 9850 when prompted. Please note there is no  
Participant Code, you will just press # again after the recording prompts you.  
You will be placed in the meeting as an attendee; when you are ready to make a public  
comment if joined by computer audio please Raise your Hand; and by phone please push *9  
on your keypad.  
PLEASE NOTE: IF ALL BOARD MEMBERS ARE PRESENT IN PERSON, PUBLIC  
PARTICIPATION BY ZOOM IS FOR CONVENIENCE ONLY AND IS NOT REQUIRED  
BY LAW. IF THE ZOOM FEED IS LOST FOR ANY REASON, THE BOARD OF  
DIRECTORS MEETING MAY BE PAUSED WHILE A FIX IS ATTEMPTED BUT THE  
MEETING MAY CONTINUE AT THE DISCRETION OF THE CHAIRPERSON.  
4. If you choose not to attend the Board of Directors meeting but wish to make a comment on  
a specific agenda item, please submit your comment via email by 5:00 p.m. on the Friday  
before the meeting.. Please submit your comment to the Secretary of the Board at  
mailto:WRApubliccomment@countyofmonterey.gov In an effort to assist the Secretary in  
identifying the agenda item relating to your public comment please indicate in the Subject  
Line, the meeting body (i.e. Board of Directors Agenda) and item number (i.e. Item No. 10).  
Your comment will be placed into the record at the Board meeting.  
Participacion en Reuniones:  
Puede asistir a la reunion de la Junta Directiva a traves de los siguientes metodos:  
1. Podar asistir personalmente a la reunion; o,  
2. Asistir por Zoom (informacion a continuacion), que observe la transmisión de la reunión de  
3. Para participar for ZOOM, por favor únase for audio de computadora por:  
O para participar for teléfono, llame a culquiera de los números a continuación:  
+1 669 900 6833 US (San Jose)  
+1 346 248 7799 US (Houston)  
+1 312 626 6799 US (Chicago)  
+1 929 205 6099 US (New York)  
+1 253 215 8782 US  
+1 301 715 8592 US  
Cuando se le solicite, ingrese este número de reunión: 997 6907 9850. Por favor tenga en  
cuenta que no hay código de participante, simplemente presione # nuevamente después de  
que la grabación se lo indique.  
Se le colocará en la reunion como asistente; cuando deseé hacer un comentario público si  
esta unido por la computadora utilize la opción de levantar la mano en el chat de la pantalla; o  
por teléfono presione *9 en su teclado.  
TENGA EN CUENTA: SI TODOS LOS MIEMBROS DE LA JUNTA ESTÁN  
PRESENTES EN PERSONA, LA PARTICIPACIÓN PÚBLICA DE ZOOM ES SOLO POR  
CONVENIENCIA Y NO ES REQUERIDA POR LA LEY. SI EL FEED DE ZOOM SE  
PIERDE POR CUALQUIER MOTIVO, LA REUNIÓN DE LA JUNTA DIRECTIVA  
PUEDE PAUSARSE MIENTRAS SE INTENTA UNA SOLUCIÓN, PERO LA REUNIÓN  
PUEDE CONTINUAR A DISCRECIÓN DEL PRESIDENTE.  
4. Si prefiere no asistir a la reunión de la Junta Directiva pero desea hacer un comentario  
sobre algún tema específico de la agenda, por favor envie su comentario por correo  
electrónico antes de las 5:00 p.m. el Viernes antes de la reunion.. Envie su comentario al  
Secretario de la junta al correo electronico WRApubliccomment@countyofmonterey.gov  
mailto:WRApubliccomment@countyofmonterey.gov Para ayudar al Secretario a idenficar el  
artículo de la agenda relacionado con su comentario, por favor indique en la linea de asunto  
del correo electronico el cuerpo de la reunion (es decir, la Agenda de la Junta Directiva) y el  
número de artículo (es decir, el Artículo No. 10). Su comentario se colocará en el registro de  
la reunion de esta Junta.  
NOTE: All agenda titles related to numbered agenda items are live web links. Click on the  
title to be directed to corresponding Board Report.  
PUBLIC COMMENT: Members of the public may address comments to the Board  
concerning each agenda item. The timing of public comment shall be at the discretion of the  
Chair.  
Call to Order at 12:00 P.M.  
The meeting was called to order at 12:00p.m.  
Roll Call  
Present: Mike LeBarre, Matt Simis, Mark Gonzalez, Deidre Sullivan, Ken Ekelund, Mike Scattini  
(arrived at 12:03 p.m.), Jason Smith (arrived at 12:05 p.m.), John Baillie, Jon Conatser.  
Absent: None  
Pledge of Allegiance  
ADDITIONS AND CORRECTIONS BY CLERK: The Clerk of the Board will announce  
agenda corrections and proposed additions, which may acted on by the Board as provided in  
Sections 54954.2 of the California Government Code.  
Public Comment  
None.  
Presentations  
1.  
180/400-Foot Aquifer Subbasin Groundwater Sustainability Plan (GSP) 2025 Evaluation. (Presenter:  
Salinas Valley Basin Groundwater Sustainability Agency (SVBGSA)  
Attachments:  
Board of Directors Comments: Mike Scattini, John Baillie, Ken Ekelund, Matt Simis, Deidre  
Sullivan, Mark Gonzalez, Mike LeBarre  
Staff Comments: Abby Ostovar (SVBGSA), Ara Azhderian  
Public Comments: Christopher Bunn, Thomas Virsik  
2.  
Carr Lake Restoration Project Updates. (Presenter: Big Sur Land Trust)  
Attachments:  
Board of Directors Comments: Ken Ekelund, Deidre Sullivan, Mike Scattini, Mark Gonzalez, Mike  
LeBarre  
Staff Comments: None  
Public Comments: Mike McCollough  
Consent Calendar  
Upon Motion by Director John Baillie and Second by Director Mark Gonzalez the Board approved  
the Consent Calendar.  
Ayes: Mike LeBarre, Matt Simis, Mark Gonzalez, Deidre Sullivan, Ken Ekelund, Mike Scattini,  
Jason Smith, John Baillie,Jon Conatser  
Noes: None.  
Absent:  
Abstained: None  
Recused: None.  
Board of Director Comments: None.  
Public Comments: None.  
3.  
Approve Amendment No. 2 to the Agreement for Professional Services with E2 Consulting Engineers,  
Inc. to extend the terms of the Agreement to June 30, 2028, to provide hydraulic modeling, analysis,  
and engineering services for the Castroville Seawater Intrusion Project’s distribution system; and  
Authorize the General Manager to execute the amendment. (Staff: Guillermo Alvarez)  
Attachments:  
4.  
Approve Amendment No. 1 to the Agreement for Professional Services with GEI Consultants, Inc., to  
extend the terms of the Agreement to June 30, 2028, to provide engineering, permitting, and  
environmental services related to the design and permitting for repairs of the Agency’s Moss Landing  
Tide Gate Facility; and authorize the General Manager to execute the amendment. (Staff: Guillermo  
Alvarez)  
Attachments:  
5.  
Approve the purchase order for three intake valve actuators in the amount of $103,000, to be installed  
at Nacimiento Dam’s Low Level Intake Chamber; and authorize the General Manager to execute the  
Purchase Order.  
(Staff: Mark Foxworthy)  
Attachments:  
6.  
Approve Amendment No. 2 to the Professional Services Agreement with JDH Corrosion Consultants,  
Inc., to increase the dollar amount by $150,000 for a total contract amount not-to-exceed $323,780  
and extend the term of the Agreement to June 30, 2028, to provide cathodic protection engineering  
services for the Castroville Seawater Intrusion Project (CSIP); and authorize the General Manager to  
execute the Amendment. (Staff: Manuel Saavedra)  
Attachments:  
7.  
Approve Amendment No. 1 to the Joint Funding Agreement with United States Department of the  
Interior: United States Geological Survey to increase the dollar amount by $19,030 for a new contract  
total not to exceed $249,090 to accommodate installation of a stream gage on the Salinas River at  
King City and operation and maintenance of said gage for the remainder of the contract term; and  
authorize the General Manager to execute Amendment No. 1.  
(Staff: Joseph Klein)  
Attachments:  
Action Items  
Upon Motion by Director Mark Gonzalez and Second by Director Mike Scattini the Board adopted  
a Resolution to nominate Director LeBarre an Agency representative to serve on the Association  
of California Water Agencies (ACWA) Region 5 Board of Directors. .  
Ayes: Mike LeBarre, Matt Simis, Mark Gonzalez, Deidre Sullivan, Ken Ekelund, Mike Scattini,  
Jason Smith, John Baillie, Jon Conatser  
Noes: None.  
Absent: None  
Abstained: None  
Recused: None.  
Board of Director Comments: None.  
Public Comments: None.  
8.  
Consider adopting a Resolution to nominate an Agency representative to serve on the Association of  
California Water Agencies (ACWA) Region 5 Board of Directors.  
Attachments:  
Key Information and Calendar of Events  
9.  
June, July and August 2025 Calendars.  
Attachments:  
General Manager's Report  
Board of Directors Comments: John Baillie  
Staff Comments: Jason Demers  
Public Comments: None  
10.  
1. GM Report  
2. Comparison of May & June ARWRA Section 7&8  
3. 2025-05-19 FINAL Coalition letter  
4. 2025-06-12 WRA to Sen. Padilla  
Attachments:  
Committee Reports  
11.  
Committee Agenda’s and Cancellation Notices for May and June 2025:  
·
·
·
·
·
·
·
Water Resources Agency Reservoir Operations Advisory Committee  
Water Resources Personnel and Administration Committee Cancellation Notice  
Water Resources Agency Finance Committee  
Water Resources Agency Basin Management Advisory Committee Cancellation Notice  
Water Resources Agency Planning Committee  
Joint Water Resources/Board of Supervisors Leadership Committee Rescheduling Notice  
County of Monterey Legislative Committee Cancellation Notice  
Attachments:  
Information Items  
12.  
13.  
Reservoir Storage and Release Update. (Staff: Peter Kwiek)  
Attachments:  
Correspondence  
1. Letter dated May 19, 2025, to Gina Shultz, Acting Assistant Director for Ecological Services U.S.  
Fish and Wildlife Service, from Stephanie Knight-Dubien Agribusiness and Water Council of Arizona  
Jim Boyle, President Arizona Dairy Producers Trade Association; Ian Lyle, Director of Federal  
Relations Association of California Water Agencies Patrick Bray, Executive Arizona Farm and Ranch  
Group Curtis Lutje, President California Agricultural Irrigation Association Kari Fisher, Senior Director  
& Counsel, Legal Advocacy California Farm Bureau Beverly Idsinga, Executive Director Dairy  
Producers of New Mexico; Mike Kohler, Executive Director Dairy Producers of Utah Ken Curtis,  
General Manager, Dolores Water Conservancy District (COLORADO), Dan Keppen, Executive  
Director Family Farm Alliance, Nadine Bailey, Chief Operations Officer Family Water Alliance  
(CALIFORNIA), Johnny Amaral, Chief Operating Officer and Chief of External Affairs Friant Water  
Authority (CALIFORNIA), Rick Naerebout, Chief Executive Officer Idaho Dairymen’s Association,  
Inc., Paul Arrington, Executive Director & General Counsel Idaho Water Users Association, Neil  
Maunu Inland Ports and Navigation Group, Janet Bailey, CEO Kansas Dairy Association, Urban  
Eberhart, General Manager Kittitas Reclamation District (WASHINGTON), Kelley Minty, Chair  
Klamath County Board of Commissioners (OREGON), Gene Souza, Executive Director Klamath  
Irrigation District (OREGON), Elizabeth Neilsen, Executive Director Klamath Water Users  
Association (CALIFORNIA / OREGON), Kevin Abernathy, General Manager Milk Producers  
Council (CALIFORNIA); Ned Coe, Chairman Modoc County Board of Supervisors  
(CALIFORNIA), Ara Azhderian, General Manager Monterey County Water Resources Agency  
(CALIFORNIA), Paul Bleiberg, Executive Vice President, Government Relations National Milk  
Producers Federation, Greg Morrison, Executive Vice-President National Water Resources  
Association; Tammy L. Dennee, CMP, CAE - Executive Director Oregon Cattlemen’s Association;  
Jeff Stone, Executive Director Oregon Association of Nurseries 6; Greg Addington, Executive Director  
Oregon Farm Bureau; April Snell, Executive Director Oregon Water Resources Association; Tami  
Kerr, Executive Director Oregon Dairy Farmers Association; Garrett Edmonds, Director Public Lands  
Council; William Duncan, President Savery-Little Snake River Conservancy District (WYOMING);  
Nick Grounds, Manager Shasta View & Malin Irrigation Districts (OREGON) Nancy Ogren, Chair  
Siskiyou County Board of Supervisors (CALIFORNIA); Craig Caballero, Chief Executive Officer  
United Dairymen of Arizona; Mauricio Guardado, General Manager United Water Conservation  
District (CALIFORNIA); Mike Kohler, Executive Director Utah Dairymen's Association Dan Wood,  
Executive Director; Washington State Dairy Federation; John Stuhlmiller, Executive Director  
Washington State Water Resources Association; Dennis Nuxoll, Vice President, Federal Government  
Affairs Western Growers Association; Mark Herke, President Yakima-Klickitat Farm Association  
(WASHINGTON) Re: Agency Proposed Rule Rescinding the Definition of “Harm” Under the ESA  
Docket ID: FWS-HQ-ES-2025-0034  
2. Letter dated April 29, 2025, to Shaunna Murray, Deputy General Manager from Mark and Maggie  
Vock re: Roads surrounding Lake Nacimiento.  
3. Email Correspondence dated June 11, 2025, to Board of Directors, Monterey County Water  
Resources Agency from Bill Lipe re: Public Comment: Item 2.4 - In Support of Advisory Committee  
Reforms and Procedural Integrity.  
4. Email Correspondence dated June 11, 2025, to Chair Cremers and Board of Directors, SVBGSA  
and Monterey County Water Resources Agency from Bill Lipe re: Public Comment: Item 2.4 - In  
Support of Advisory Committee Reforms and Procedural Integrity. (Revised)  
5. Email Correspondence dated June 11, 2025, Board of Directors, Monterey County Water  
Resources Agency from Bill Lipe re: Agenda Item 2.5 - AB 1413 (Papan): Sustainable Groundwater  
Management Act - Groundwater Adjudication.  
Attachments:  
Board of Directors Comments  
Adjournment  
The meeting adjourned at 1:43p.m.