Agenda

Board Meeting of Reclamation District 900

September 17, 2025


Martha Guerrero, President


Norma Alcala, Trustee Verna Sulpizio Hull, Trustee

Quirina Orozco, Trustee Dawnte Early, Trustee


Blake Johnson, General Manager/Secretary Erin McGillian, Assistant General Manager Ralph Nevis, District Attorney

The meeting will be held at City Hall, City Council Chambers, 1110 West Capitol Avenue, West Sacramento

5:30 PM Call to Order


GENERAL ADMINISTRATION – PART I

1A. Presentations by the public on matters not on the agenda within the jurisdiction of the District. The Agency is prohibited by law from discussing issues not on the agenda brought to them at this time.


CONSENT AGENDA – PART II

  1. Consideration of Encroachment Permit for Michels Pacific Energy inc.


    Comment: This item seeks Board approval for this encroachment permit for Michels Pacific Energy Inc to inspect and remediate PG&E’s gas pipeline.


  2. Consideration of Approval of the July 16, 2025 Board Meeting Minutes


    REGULAR AGENDA – PART III

  1. Consideration of West Sacramento Area Flood Control Agency Amendments to the Joint Powers Agreement and Future Composition of the WSAFCA Board

  2. General Manager Updates

  3. Trustee Comments

  4. ADJOURN

Agenda 9-17-25 RD 900 Board Meeting

Page 2



Blake Johnson, General Manager/Secretary Reclamation District 900

I, Blake Johnson, General Manager/Secretary, declare under penalty of perjury that the foregoing agenda for the September 17, 2025 meeting of Reclamation District 900 was posted on or before September 12, 2025, at the rear entrance of the City of West Sacramento City Hall, 1110 West Capitol Avenue, West Sacramento, CA and at the office of Reclamation District 900, 889 Drever Street, West Sacramento, CA, and was available for public review.


All public materials related to an item on this agenda submitted to the District after distribution of the agenda packet are available for public inspection on the District’s website at: www.rd900.org. Any document provided at the meeting by staff will also be available to the public. Any document provided at the meeting by the public will be available the next business day following the meeting.

RECLAMATION DISTRICT 900 AGENDA REPORT

MEETING DATE: September 17, 2025

ITEM # 2

SUBJECT:

CONSIDERATION OF ENCROACHMENT PERMIT – MICHELS PACIFIC ENERGY INC.

INITIATED OR REQUESTED BY:

REPORT COORDINATED OR PREPARED BY:

[ ] Council [ X ] Staff

[ ] Other

Blake Johnson, General Manager

ATTACHMENT [ X ] Yes [ ] No [ ] Information [ ] Direction [ X ] Action

OBJECTIVE

The objective of this report is to obtain Reclamation District 900 (District) Board of Trustees (Board) approval for an encroachment permit for Michels Pacific Energy Inc (Michels).

RECOMMENDED ACTION

Staff respectfully recommends that the Board approve this encroachment permit.

BACKGROUND

Michels is a construction contractor for PG&E that tests, maintains, and remediates gas pipelines for PG&E.

The encroachment permit is the District’s standard form. It provides protection to the District from liability, requires the permittee to have $1 million insurance, and indemnify the District against loss.

ANALYSIS

RD 900 staff has reviewed the plans by Michels for the inspection of PG&E’s gas pipeline. This pipeline is located north of West Capitol Ave. along RD 900’s easement (near the City’s new Corporation Yard). Michels will excavate, sandblast and recoat pipeline, collect all spoils into drums, and remove from the site. Michels will collect pipeline data and provide this data to PG&E. Michels will make necessary remediations to the pipeline based on PG&E’s recommendations.

This pipeline is located outside of the levee prism and will not impact RD 900 maintenance activities.

Alternatives

Staff recommends the Board approve this encroachment permit to allow Michels to use the District’s easement to access their construction site.

Secondary alternative is to reject this encroachment. This alternative is not recommended; there is no other access to this pipeline.

Coordination and Review

This report was prepared in coordination with District Counsel.

Budget/Cost Impact

There is no cost to the District.

ATTACHMENT

Michels Investigation Dig (Location Map)

APPLICATION


Name of Applicant:  MICHELS PACIFIC ENERGY INC. (Rebecca Turley - PM)                              Mailing Address: 9245 Laguna Springs Drive, SUITE 320, ELK GROVE, CA 95758                        Phone Number:  916-805-6786                                                                                  Email:    Rturley@michels.us                                                      


Application is hereby made to the Trustees of Reclamation District 900 for permission to encroach on the District easement as follows: (Describe the work to be done, attach plans and drawings as necessary)

Michels Pacific Energy, Inc. (MPE) will excavate designated sections of the PG&E gas pipeline for remediation and maintenance (specific dimensions provided on IFP).

Upon mobilization to the site, MPE will identify the dig location and proceed with excavation. Once the pipeline is exposed, it will

undergo an outer coating assessment and then sandblasting, with all blast media securely containerized in drums and removed from the site for analytical testing and proper disposal. Following exposure, the bare pipeline will be examined, and the collected data will be submitted to PG&E engineers for assessment. Based on their analysis, PG&E will determine the necessary remediation measures. MPE will then implement all required repairs, recoat the pipeline, and backfill the excavation in accordance with all applicable specifications. (If the evaluation deems extensive repairs, MPE may conduct additional "sniff hole" excavations to facilitate potential pipeline cutouts. These excavations will be smaller in scale and are only proposed as a contingency, dependent upon the final repair decision per each location.)

The easement referred to above is located as follows: (3) LOCATIONS ON WEST CAPITOL AVE., SACRAMENTO, CA

CLOSEST PHYSICAL ADDRESS (4200 W. SCAPTIOL AVE, SACRAMENTO, CA) -- IFP ATTACHED WITH GPS LOCATIONS

Nearest cross streets    W.    CAPITOL    AVE                  and COMMRCE DRIVE

We anticipate the work to start on or about           JULY 21, 2025                                          (date)

Respectfully submitted,



9245 Laguna Springs Drive, SUITE 320, ELK GROVE, CA 95758

(address)


Date:

06/19/2025


To the Reclamation District 900 Board of Trustees, the above application for an encroachment permit is referred to you for consideration,


General Manager, Reclamation District 900


Date:                    

PERMIT #


To


Permission is hereby granted to encroach upon an easement or right of way of Reclamation District 900, herein called District, in the following manner:


This permit is granted upon the following conditions which, by acceptance of this permit, permittee agrees to perform:

  1. This permit shall be cancelled and void unless the work contemplated hereunder is initiated within

                             from the date of issuance and diligently prosecuted to completion.


  2. Written Notice will be given to the District at least three (3) days prior to commencement of the work above described. Notice shall be sent to                                                   .


  3. The permittee shall indicate his acceptance of this permit and the terms and conditions thereof, by executing the form of acceptance on one copy of this permit and returning it to the District.


  4. The permittee shall fully comply with each and every recommendation and requirement set forth herein as well as in the report from the District’s Engineer regarding the encroachment above described.


  5. This permit does not grant a right to use or construct works on land owned by others.


  6. This permit does not establish any precedent with respect to any other application received by the District.

  7. To the fullest extent permitted by law, permittee shall indemnify, hold and save the District harmless of and from any liability which may be incurred through injury to person or damage to property arising out of or connected with the construction or installation of the encroachment above described, and from any such liability arising out of or in connected with the maintenance and operation of such encroachment, except where responsibility for maintenance thereof is accepted by the District in writing.


  8. If the encroachment above described constitutes the replacement of an open ditch or canal of the District with a covered pipe or conduit, then the pipe or conduit so installed (shall) (shall not) become the property of the District.


  9. The project site shall be restored to the condition that existed prior to commencement of work, accept for such improvements as are approved in this permit.


  10. Permittee shall acquire no easement or property right in or to the property or right of way of the District by virtue of this permit and the District does not hereby relinquish any right or title therein.


  11. Except as herein otherwise provided, all cost of maintenance, repair and replacement of the encroachment above described shall be borne by permittee. Permittee shall, whenever instructed by the District to do so, repair, replace or relocate such encroachment in the manner prescribed by the District whenever the District shall determine that such repair, replacement or relocation is required in the interest of the District. Any such repair, replacement or relocation ordered by the District that is: (a) not completed by the permittee within thirty (30) days after written notice has been given by the District of such required repair, replacement or relocation; or (b) in the case of repair, replacement, or relocation that cannot be completed within thirty (30) days despite permittee’s diligent efforts, is not initiated within thirty (30) days of the written notice and then diligently brought to completion by permittee without unnecessary delay,

    PERMIT #


    may be performed by the District, at permittee’s expense and permittee shall promptly reimburse the District for such repair, replacement or relocation.


  12. If the permitted encroachment causes physical damage to the District’s facilities, real property, or improvements, or otherwise interferes with the District’s ongoing maintenance and operation of its reclamation facilities, the permittee shall, whenever instructed by the District to do so, repair, replace or rectify in the manner prescribed by the District such damage or interference at the permittee’s sole expense. Any such repair, replacement or other work ordered by the District that is: (a) not completed by the permittee within thirty (30) days after written notice has been given by the District of such required repair, replacement or other work; or (b) in the case of repair, replacement, or other work that cannot be completed within thirty (30) days despite permittee’s diligent efforts, is not initiated within thirty (30) days of written notice and then diligently brought to completion by permittee without unnecessary delay, may be performed by the District, at permittee’s expense and permittee shall promptly reimburse the District for such repair, replacement or other work.


  13. Permittee shall, promptly on the expiration or other termination of this permit, cause to be removed the encumbrance or encroachment above described and shall return the property of the District to the condition existing prior to the issuance of the permit.


  14. The District reserves the right of access to the portion of its easement and right of way above described for such maintenance, repairs or alterations of the District facilities or of the facilities described above as may be required for reclamation purposes. The District shall not be responsible for any damage done to surface improvements of permittee whether herein permitted or otherwise where necessary as part of the ordinary and necessary access to or exercise of its easement and right of way for reclamation purposes and need not replace any paving, concrete or other improvement required to be removed or disturbed in the process of such maintenance, repair or alteration. Permittee shall reimburse the District for any increased cost of such access occasioned by the improvements of permittee described herein.


  15. Permittee may make no alteration or improvement of any portion of the District’s easement and right of way not specifically herein permitted nor alter or remove any portion of the encroachment or improvement herein described without further permit from the District.


  16. Permittee shall obtain and maintain in force throughout the period of construction a comprehensive general liability policy in a combined single limit of not less than $              .00 covering construction activities undertaken by or for Permittee hereunder and shall name Reclamation District 900 as an additional insured.


  17. This permit is revocable in whole or part by the District on thirty (30) days written notice to permittee when such revocation is determined by the Board of Trustees to be necessary for District purposes.


  18. Upon failure of permittee to conform to any of the covenants and conditions herein specified this permit shall, at the option of the District, cease and terminate and the District may remove encroachment or improvement above described together with any appurtenances thereto located with the easement and right of way of the District and permittee shall promptly pay to the District all costs and expenses incurred in such removal.


  19. If the project or any portion thereof, is to be abandoned in the future, the permittee or successor shall abandon the project under direction of the District, at the permittee's or successor's cost and expense.


  20. Upon completion of the project, the permittee shall submit as-built plans to: Reclamation District 900, 889 Drever Street, West Sacramento CA, 95691, or such other address as the District shall designate in writing to the permittee.

  21. See attached Special conditions if box checked.

PERMIT #


Dated: , 20      

Reclamation District 900


By:                                                        Reclamation District 900


ACCEPTANCE

Permittee hereby accepts the above permit and agrees to comply with all of the requirements thereof.


Dated: , 20      


By:                                                      Permittee

SHEET OVERVIEW:


SHEET 01 - TITLE / CONSTRUCTION NOTES SITE F-10 & G-15

SHEET 02 - EXCAVATION LOCATION F-1 & G-1

SHEET 03 - EXCAVATION LOCATION F-2 SITE G-14

SHEET 04 - EXCAVATION LOCATION F-3 SITE F-8 & F-9

SHEET 05 - EXCAVATION LOCATION G-3

SHEET 06 - EXCAVATION LOCATION G-4 SITE F-7, G-10, G-11, G-12, & G-13

SHEET 07 - EXCAVATION LOCATION G-5

SHEET 08 - LOCATION G-5 ACCESS ROUTE PACIFIC GAS & ELECTRIC SITE F-4, F-5, F-6, G-6, & G-7

SHEET 09 - EXCAVATION LOCATION F-4, F-5, F-6, G-6, & G-7

SHEET 10 - STAMPS ID-799-1, D-1734 SITE G-5

SHEET 11 - EXCAVATION LOCATION G-8

SHEET 12 - EXCAVATION LOCATION G-9 & G-10 SITE G-4 WEST

SHEET 13 - EXCAVATION LOCATION F-7 & G-11

SHEET 14 - EXCAVATION LOCATION F-9 119A & 172C SACRAMENTO

SHEET 15 - EXCAVATION LOCATION G-12, G-13, & F-8

SHEET 16 - LOCATION F-4, F-5, F-6, G-6, F-7, G-7, F-8, G-8, F-9, G-9, G-10, G-11, G-12, & G-13 ACCESS ROUTE DAVIS

SHEET 17 - EXCAVATION LOCATION F-10 ILI INVESTIGATION DIG SITE G-8

SHEET 18 - EXCAVATION LOCATION G-14

SHEET 19 - EXCAVATION LOCATION G-15

SHEET 20 - LEGEND SITE F-3 & G-3

ORDER #84026340 & 84027220

CONTACT INFORMATION: SITE F-2


MICHELS, PROJECT MANAGER SITE F-1 & G-1

Rebecca Turley (916)-805-6786

MICHELS, PROJECT MANAGER

Raul Gutierrez (408)-391-0508

PG&E PROJECT MANAGER

Jesse Higginson (925)-557-5386

PG&E CONSTRUCTION MANAGER

Steve Roberts (916)-622-4955

PG&E ILI ENGINEER

David Slane VICINITY MAP DAVIS-WEST SACRAMENTO, CA

PG&E PIPELINE ENGINEER Aaron Birch NOT TO SCALE

GENERAL NOTES:

SEQUENCE OF OPERATIONS:

  1. THIS DRAWING IS ISSUED FOR PERMIT. REFER TO CONTRACT DOCUMENTATION FOR ADDITIONAL CLARITY 3. COATING REMOVAL:

    OF SCOPE OF WORK. BEFORE REMOVING THE PIPE COATING ON PRE-1972 PIPE (DOES NOT INCLUDE PLASTIC TAPE OR FUSION 1. INSTALL BMPS.

  2. THIS DRAWING HAS BEEN CREATED BY REVIEW OF THE AS-BUILT DRAWINGS & RECORDS. ACCURACY IS BONDED EPOXY COATINGS) THE FOLLOWING STEPS SHALL BE TAKEN: 2. LOCATE & MARK, PRE-DIG VERIFICATION FORM. DEPENDENT UPON THE SOURCE DOCUMENTS LISTED IN THE REFERENCE DOCUMENTS. A. FOR ALL NON-EMERGENCY WORK, PRE-1972 PIPE WRAP MUST BE EVALUATED TO DETERMINE IF IT 3. EXCAVATE & EXPOSE PIPELINE PER ILI DIG SHEET (FORM F).

  3. UTILITIES SHOWN ON DRAWING ARE APPROXIMATE BASED UPON REVIEW OF PG&E DIG SHEET, DIGS CONTAINS ASBESTOS PRIOR TO REMOVAL. 4. COMPLETE PIPELINE INSPECTION IN ACCORDANCE WITH RMP-11 IN-LINE

BASIS MEMO, & GIS. CONTRACTOR TO CALL USA TO HAVE LOCATION OF THESE FACILITIES MARKED & B. FOR EMERGENCY WORK ON PRE-1972 PIPE, ASSUME THE WRAP CONTAINS > 1% ASBESTOS UNTIL INSPECTIONS PROCEDURE. POTHOLE TO EXPOSE/VERIFY LOCATION. THE WRAP CAN BE TESTED. 5. COMPLETE “H” FORM INSPECTION.

C. OBTAIN SAMPLES OF THE WRAP, & HAVE SAMPLES TESTED FOR ASBESTOS IN ACCORDANCE WITH 6. PERFORM REPAIRS AS NEEDED.

CONSTRUCTION NOTES: WP 4711-01. 7. RECOAT THE PIPELINE IN ACCORDANCE WITH GAS STANDARD E-35.

D. TEST RESULTS ARE TO BE INCLUDED WITH THE FINAL JOB PACKAGE. 8. BACKFILL & COMPACT EXCAVATION PER PERMIT STANDARDS.

  1. UNDERGROUND SERVICE ALERT : CALL 811 (1-800-227-2600) A MINIMUM OF 2 BUSINESS DAYS (NOT E. FOLLOW PROCEDURE IN WP 4711-01 FOR REMOVAL OF PIPE WRAP. 9. INSTALL PG&E GAS WARNING DECALS & PIPELINE MARKER DECALS AS NEEDED. INCLUDING INITIAL DAY OF CONTACT) IN ADVANCE FOR THE MARKING OF UNDERGROUND UTILITIES, 4. RESTORATION & CLEAN UP: 10. REMOVE BMPS.

    INCLUDING ALL NON-UTILITIES BEFORE YOU DIG, GRADE, OR EXCAVATE. A. RESTORATION OF PUBLIC STREETS, SIDEWALKS, CURBS, ETC. ABOVE PIPE BEDDING SHALL BE IN 11. RESTORE PROJECT SITE.

  2. UTILITY NOTES: ACCORDANCE WITH THE LATEST CITY, COUNTY, OR AGENCY STANDARDS.

    1. DIMENSIONS SHOWN ON THESE DRAWINGS ARE BASED ON THE BEST AVAILABLE INFORMATION B. WHEREVER THERE ARE ROW CROPS, THE TOPSOIL SHALL BE REMOVED TO A DEPTH OF 12" &

      FROM SEVERAL SOURCES, & SHALL BE VERIFIED IN THE FIELD BY CONSTRUCTION PERSONNEL PRIOR STORED ON SITE. UPON COMPLETION OF CONSTRUCTION, THE TOPSOIL SHALL BE RESTORED. TAKE TO EXCAVATION. CARE TO PREVENT MIXING OF TOPSOIL & SUBSOIL.

    2. THE INFORMATION SHOWN ON THESE DRAWINGS CONCERNING TYPE & LOCATION OF 5. WELDING REQUIREMENTS:

      UNDERGROUND UTILITIES, PROPERTY LINES, & OTHER SUBSTRUCTURES IS NOT GUARANTEED TO BE A. INSTALL TEST STATIONS WITH THERMITE WELD CONNECTION IN ACCORDANCE WITH GAS T & D 817 Main Street

      ACCURATE OR ALL-INCLUSIVE, UNLESS OTHERWISE NOTED. CONSTRUCTION PERSONNEL ARE CORROSION CONTROL MANUAL O-10, O-10.1, & O-10.2. Brownsville, WI

      RESPONSIBLE FOR MAKING ALL DETERMINATIONS AS TO THE TYPE & LOCATION OF UNDERGROUND 6. PAINTING & COATING REQUIREMENTS: (920) 583-3132

      UTILITIES & OTHER SUBSTRUCTURES AS NECESSARY TO AVOID DAMAGE OR ENCROACHMENTS. A. ALL EXPOSED PIPE & FITTINGS ARE TO BE PAINTED IN ACCORDANCE WITH GAS STANDARD E-30. ALL www.michels.us

    3. PROSPECTING IS REQUIRED AHEAD OF WORK. COATING ON BURIED PIPE & FITTINGS ARE TO BE APPLIED IN ACCORDANCE WITH GAS STANDARD

    4. ALL EXCAVATIONS WITHIN EXISTING STATIONS SHALL BE HAND DUG OR EXCAVATED USING SOFT E-35.

      DIG METHODS (e.g. VACUUM EXCAVATIONS OR SIMILAR). B. FOR COATING SELECTIONS ON BURIED PIPE, SEE DIRECT BURIAL COATING SELECTIONS TABLE.

      1. DOCUMENTATION OF INSPECTION OF EXISTING PIPELINE:

        WHENEVER EXISTING BURIED GAS FACILITIES ARE EXCAVATED DURING ENGINEERING OR DURING ISSUED

        CONSTRUCTION, AN A-FORM (TD-4110P-03-F01) SHALL BE COMPLETED FOR THE GENERAL INSPECTION. FOR

        THIS ALSO APPLIES TO GAS FACILITIES BEING DEACTIVATED. THE COMPLETED A-FORM SHALL BE

        SUBMITTED WITH THE FINAL JOB PACKAGE. PERMIT

      2. COPIES OF REFERENCE DRAWINGS ARE AVAILABLE TO FIELD PERSONNEL (PG&E, INSPECTION OR

CONTRACTOR) ON AN AS NEEDED BASIS. CONTACT THE CONTRACT ENGINEER IDENTIFIED IN CONTACTS TO OBTAIN COPIES OF REFERENCE DRAWINGS.


WARNING:

THIS DOCUMENT CONTAINS CONFIDENTIAL, PROPRIETARY INFORMATION THAT IS THE SOLE PROPERTY OF PACIFIC GAS AND ELECTRIC COMPANY AND IS INTENDED FOR USE ONLY BY AUTHORIZED PACIFIC GAS AND ELECTRIC COMPANY EMPLOYEES & AGENTS. COPYRIGHT PACIFIC GAS AND ELECTRIC COMPANY.


Know what's


THIS DRAWING IS FOR VISUAL REFERENCE ONLY. SCALE IS APPROXIMATE. LOCATION OF EXISTING AND PROPOSED STRUCTURES IS APPROXIMATE. ANY AND ALL DIMENSIONS ARE APPROXIMATE. ORIGINAL DRAWING SIZE 11"x17".

IMAGE SOURCE: MICROSOFT BING










APPROVED

BY

GM

ID-799-1, D-1734 & D-1769

119A & 172C

ILI INVESTIGATION DIG

DAVIS-WEST SACRAMENTO, CALIFORNIA

E

7/2/2025

ADJUSTED WORK SPACES

84026340

TRJ

RT




SUPV


D

6/30/2025

ADJUSTED WORK SPACES

84026340

TRJ





DSGN

C

6/5/2025

UPDATED & ADDED WORK SPACES

84026340

TRJ






DWN TRJ

B

4/10/2025

ADDED WORK SPACES & UPDATED ACCESS ROUTES

84026340

TRJ





CHKD


A

2/10/2025

ISSUED FOR PERMIT

84026340

TRJ





OK

NO.

DATE

DESCRIPTION

GM/SPEC

DWN

CHKD

SUPV

APVD BY


DATE 6/30/2025

SCALES

AS SHOWN

84026340 & 84027220

JOB # 25056810

SHEET

  OF  20   

E

REV

REVISIONS


HWY 80

ID-799F-10:

4200 W CAPITOL AVE WEST SACRAMENTO, CA (SCALE: 1" = 100')


SQUARE FT 8,507


ID-799F-10

12'x8'x8' ID-799F-10: LEGACY ID: D-1734

119A, DIG MP: 9.34 ORDER #: 84026340

CONTINGENCY SNIFF HOLE GPS: (38.57952651, -121.56986500)

6'X6' (38.57953916, -121.56984467)

PIPE: 12.75 O.D. x 0.312 WT

ILI LOG DIST: 49,622.54, 49,630.74

O'CLOCK POSITION: 12:45, 2:15

LENGTH (in): 5.0, 3.6 SMYS GRADE (KSI): 35

4200 ID-799F-10:

APN: 008-020-022


4250

APN: 008-020-026


ACCESS ROUTE SQUARE FT 4,600


4270

APN: 008-020-029


817 Main Street Brownsville, WI (920) 583-3132

www.michels.us


ISSUED

NOTES: FOR

  • Backfill to PG&E Standards A-03 PERMIT

  • Backfill to City/County Permit & Standards

  • CTS/ETS Install to Standard O-10.2


WARNING:

THIS DOCUMENT CONTAINS CONFIDENTIAL, PROPRIETARY INFORMATION THAT IS THE SOLE PROPERTY OF PACIFIC GAS AND ELECTRIC COMPANY AND IS INTENDED FOR USE ONLY BY AUTHORIZED PACIFIC GAS AND ELECTRIC COMPANY EMPLOYEES & AGENTS. COPYRIGHT PACIFIC GAS AND ELECTRIC COMPANY.


Know what's


THIS DRAWING IS FOR VISUAL REFERENCE ONLY. SCALE IS APPROXIMATE. LOCATION OF EXISTING AND PROPOSED STRUCTURES IS APPROXIMATE. ANY AND ALL DIMENSIONS ARE APPROXIMATE. ORIGINAL DRAWING SIZE 11"x17".

IMAGE SOURCE: MICROSOFT BING










APPROVED

BY

GM

ID-799-1, D-1734 & D-1769

119A & 172C

ILI INVESTIGATION DIG

DAVIS-WEST SACRAMENTO, CALIFORNIA

E

7/2/2025

ADJUSTED WORK SPACES

84026340

TRJ

RT




SUPV


D

6/30/2025

ADJUSTED WORK SPACES

84026340

TRJ





DSGN

C

6/5/2025

UPDATED & ADDED WORK SPACES

84026340

TRJ






DWN TRJ

B

4/10/2025

ADDED WORK SPACES & UPDATED ACCESS ROUTES

84026340

TRJ





CHKD


A

2/10/2025

ISSUED FOR PERMIT

84026340

TRJ





OK

NO.

DATE

DESCRIPTION

GM/SPEC

DWN

CHKD

SUPV

APVD BY


DATE 6/30/2025

SCALES

AS SHOWN

84026340 & 84027220

JOB # 25056810

SHEET

  17  OF  20   

E

REV

REVISIONS


13'

21'

17'

67'

61'

24'

35'

24'

33'

121'

(E) 12" 119A

CTS

15'

24'

W CAPITOL AVE

18'

POST BACKFILL AS-BUILT STAMP (To be filled out by inspector)

DATE

Pipe Protection Installed? Y / N If yes specify Type                           

(CIRCLE ONE) (ex; Rock shield, Stacguard, etc


PIPE ZONE BACKFILL MATERIAL: NATIVE / SAND / OTHER                        

(CIRCLE ONE)


FINAL BACKFILL MATERIAL NATIVE / AGGREGATE BASE / OTHER                     

(CIRCLE ONE)


P/S (mv)                


Inspector:                                                 ID                              Signature:                      

(Print Name)

ID-799G-14:

(38.57560818, -121.57742085) DAVIS, CA

(SCALE: 1" = 100')


ID-799G-14: LEGACY ID: D-1769

119A, DIG MP: 8.85 ORDER #: 84027220

GPS: (38.57560818, -121.57742085)

PIPE: 12.75 O.D. x 0.312 WT ILI LOG DIST: 47,039.23

O'CLOCK POSITION: 10:17

EASEMENT LENGTH (in): 2.6

SMYS GRADE (KSI): 42

ID-799G-14

12'x8'x8' ID-799G-14:


CONTINGENCY SNIFF HOLE

CONTINGENCY SNIFF HOLE 6'X6'

6'X6'

SQUARE FT 16,235 APN: 4900

008-010-023


ACCESS ROUTE SQUARE FT 10,132


4940

APN: 008-010-027


817 Main Street Brownsville, WI (920) 583-3132

www.michels.us


ISSUED

NOTES: FOR

  • Backfill to PG&E Standards A-03 PERMIT

  • Backfill to City/County Permit & Standards

  • CTS/ETS Install to Standard O-10.2


WARNING:

THIS DOCUMENT CONTAINS CONFIDENTIAL, PROPRIETARY INFORMATION THAT IS THE SOLE PROPERTY OF PACIFIC GAS AND ELECTRIC COMPANY AND IS INTENDED FOR USE ONLY BY AUTHORIZED PACIFIC GAS AND ELECTRIC COMPANY EMPLOYEES & AGENTS. COPYRIGHT PACIFIC GAS AND ELECTRIC COMPANY.


Know what's


THIS DRAWING IS FOR VISUAL REFERENCE ONLY. SCALE IS APPROXIMATE. LOCATION OF EXISTING AND PROPOSED STRUCTURES IS APPROXIMATE. ANY AND ALL DIMENSIONS ARE APPROXIMATE. ORIGINAL DRAWING SIZE 11"x17".

IMAGE SOURCE: MICROSOFT BING










APPROVED

BY

GM

ID-799-1, D-1734 & D-1769

119A & 172C

ILI INVESTIGATION DIG

DAVIS-WEST SACRAMENTO, CALIFORNIA

E

7/2/2025

ADJUSTED WORK SPACES

84026340

TRJ

RT




SUPV


D

6/30/2025

ADJUSTED WORK SPACES

84026340

TRJ





DSGN

C

6/5/2025

UPDATED & ADDED WORK SPACES

84026340

TRJ






DWN TRJ

B

4/10/2025

ADDED WORK SPACES & UPDATED ACCESS ROUTES

84026340

TRJ





CHKD


A

2/10/2025

ISSUED FOR PERMIT

84026340

TRJ





OK

NO.

DATE

DESCRIPTION

GM/SPEC

DWN

CHKD

SUPV

APVD BY


DATE 6/30/2025

SCALES

AS SHOWN

84026340 & 84027220

JOB # 25056810

SHEET

  18  OF  20   

E

REV

REVISIONS


60'

61'

282'

TULE JAKE RD

271'

CTS

(E) 12" 119A

W CAPITOL AVE

POST BACKFILL AS-BUILT STAMP (To be filled out by inspector)

DATE

Pipe Protection Installed? Y / N If yes specify Type                           

(CIRCLE ONE) (ex; Rock shield, Stacguard, etc


PIPE ZONE BACKFILL MATERIAL: NATIVE / SAND / OTHER                        

(CIRCLE ONE)


FINAL BACKFILL MATERIAL NATIVE / AGGREGATE BASE / OTHER                     

(CIRCLE ONE)


P/S (mv)                


Inspector:                                                 ID                              Signature:                      

(Print Name)

ID-799G-15:

(38.57972822, -121.56467959) WEST SACRAMENTO, CA

(SCALE: 1" = 100')

ID-799G-15 CONTINGENCY SNIFF HOLE:

WEST SACRAMENTO, CA (SCALE: 1" = 100')


92'

3959

APN: 008-030-052


42'

37'

49'

CONTINGENCY SNIFF HOLE 6'X6'

CONTINGENCY SNIFF HOLE

6'X6'


72'

83'

SQUARE FT 4,248


31'

4200

APN: 008-020-022

830

(E) 12" 172C

327'

314'

APN: 008-030-028

COMMERCE DR

ID-799G-15 12'x8'x8'


SQUARE FT 29,505


CONTINGENCY SNIFF HOLE 6'X6'


93'



ACCESS ROUTE SQUARE FT 4,302

ACCESS ROUTE SQUARE FT 6,375



W CAPITOL AVE

NOTES:


WARNING:

THIS DOCUMENT CONTAINS CONFIDENTIAL, PROPRIETARY INFORMATION THAT IS THE SOLE PROPERTY OF PACIFIC GAS AND ELECTRIC COMPANY AND IS INTENDED FOR USE ONLY BY AUTHORIZED PACIFIC GAS AND ELECTRIC COMPANY EMPLOYEES & AGENTS. COPYRIGHT PACIFIC GAS AND ELECTRIC COMPANY.


Know what's


THIS DRAWING IS FOR VISUAL REFERENCE ONLY. SCALE IS APPROXIMATE. LOCATION OF EXISTING AND PROPOSED STRUCTURES IS APPROXIMATE. ANY AND ALL DIMENSIONS ARE APPROXIMATE. ORIGINAL DRAWING SIZE 11"x17".

IMAGE SOURCE: MICROSOFT BING


NO.


DATE

LEGACY ID: D-1769

ORDER #: 84027220


ID-799G-15:

172C, DIG MP: 0.10

GPS: (38.57972822, -121.56467959)

PIPE: 12.75 O.D. x 0.250 WT ILI LOG DIST: 52,064.50

O'CLOCK POSITION: 12:15

E

7/2/2025

ADJUSTED WORK SPACES

84026340

TRJ

RT




BY

SUPV


D

6/30/2025

ADJUSTED WORK SPACES

84026340

TRJ






DSGN

C

6/5/2025

UPDATED & ADDED WORK SPACES

84026340

TRJ






DWN

TRJ

B

4/10/2025

ADDED WORK SPACES & UPDATED ACCESS ROUTES

84026340

TRJ






CHKD


A

2/10/2025

ISSUED FOR PERMIT

84026340

TRJ






OK


LENGTH (in): 3.6 SMYS GRADE (KSI): 35


DESCRIPTION


ID-799G-15:


POST BACKFILL AS-BUILT STAMP (To be filled out by inspector)

DATE

Pipe Protection Installed? Y / N If yes specify Type                           

(CIRCLE ONE) (ex; Rock shield, Stacguard, etc


PIPE ZONE BACKFILL MATERIAL: NATIVE / SAND / OTHER                        

(CIRCLE ONE)


FINAL BACKFILL MATERIAL NATIVE / AGGREGATE BASE / OTHER                     

(CIRCLE ONE)


P/S (mv)                


Inspector:                                                 ID                              Signature:                      

(Print Name)

GM/SPEC


DWN CHKD SUPV


APVD BY


APPROVED


GM


DATE

SCALES


6/30/2025


817 Main Street Brownsville, WI (920) 583-3132

www.michels.us



ISSUED FOR PERMIT


ID-799-1, D-1734 & D-1769

119A & 172C

ILI INVESTIGATION DIG

DAVIS-WEST SACRAMENTO, CALIFORNIA

SHEET

REVISIONS

AS SHOWN

84026340 & 84027220

JOB # 25056810  19    20  E

OF

REV


LEGEND:

PROPOSED GAS TRANSMISSION LINE PIPE END CUT (SIDE) E ELECTRIC VAULT EXISTING GAS TRANSMISSION LINE

GAS TRANSMISSION LINE (TO BE RETIRED) PIPE END CUT UTILITY POLE (ELECTRIC)

GAS TRANSMISSION LINE (TO BE REMOVED)

GD GAS DISTRIBUTION LINE CENTER LINE UTILITY POLE (OTHER) GS GAS SERVICE LINE

GT GAS TRANSMISSION LINE (RETIRED) CATS COMPUTER AUTOMATED TEST STATION JOINT POLE GD GAS DISTRIBUTION LINE (RETIRED)

GS GAS SERVICE LINE (RETIRED) CTS COUPON TEST STATION W WATER METER

ET ELECTRIC TRANSMISSION LINE

ED ELECTRIC DISTRIBUTION LINE ETS ELECTROLYSIS TEST STATION WATER VALVE

ES ELECTRIC SERVICE LINE

T TELEPHONE LINE GAS VALVE SD STORM DRAIN TV CABLE TV LINE

SD STORM DRAIN LINE G GAS VAULT SEWER MANHOLE

SS SEWER LINE

W WATER LINE INSULATION JOINT TIE-IN-WELD

L COMMUNICATION LINE

FO FIBER OPTIC LINE PRESSURE CONTROL FITTING TREE

EP EDGE OF PAVEMENT GAS VENT AGM FC FACE OF CURB V

X FENCE POTHOLE F FIRE HYDRANT WALL

K-RAIL GUARD RAIL


ACRONYM DEFINITION:

(E) Existing FBE Fusion Bonded Epoxy PSI Pounds per Square Inch

(P) Proposed FC Face of Curb REG Regulator

API American Petroleum Institute FL Fence Line ROW Right of Way

APN Assessor's Parcel Number G Natural Gas SAWH Submerged Arc-Welded Helical ASME American Society of Mechanical Engineers GM Natural Gas Main SAWL Submerged Arc-Welded Longitudinal ASTM American Society for Testing Materials GR Grade SD Storm Drain

BBCL Bell Bell Chill Ring GS Natural Gas Service SHT Sheet

BC Back of Curb GS&S Gas Standards and Specifications SL Sewer Lateral

BD Blowdown GW Natural Gas Well SMLS Seamless

BOM Bill(s) of Material HFW High Frequency Welded SMYS Specified Minimum Yield Strength BTU British Thermal Units HPR High Pressure Regulator SS Sanitary Sewer

CATS Computer Automated Test Station ILI In-Line Inspection SSAW Single Submerged Arc-Welded

CL Centerline L Line Number STD Standard

CP Cathodic Protection LAT Latitude TD Technical Document

CTS Coupon Test Station LONG Longitude TCE Temporary Construction Easement

DCUST Distribution Customer M Monitor TCP Traffic Control Plan DEG Degree MAOP Maximum Allowable Operating Pressure TYP Typical

DET Detail MLV Main Line Valve UG Underground

DFM Distribution Feeder Main MP Mile Point USA Underground Service Alert 817 Main Street

DIST Distribution MW Working Monitor UT Ultra-Sonic Test Brownsville, WI

DR Distribution Regulator NDE Non-Destructive Examination V Valve (920) 583-3132

DREG District Regulator NPC Non-Protected/Native Coupon VIF Verify in Field

DSAW Double Submerged Arc-Welded NTS Not to Scale W Water www.michels.us

ELE Electric OD Outside Pipe Diameter WT Wall Thickness

ELEV Elevation OH Overhead W/ With

EMS Engineering Material Specification P Pipeline W/O Without

ER Edge of Road P/L Property Line WP Work Procedure

ERW Electric Resistance Welded PC Protected/Polarized Coupon WS Water Service ISSUED

ETS Electrolysis Test Station PCF Pressure Control Fitting

F Filter PL Plastic FOR

PERMIT


WARNING:

THIS DOCUMENT CONTAINS CONFIDENTIAL, PROPRIETARY INFORMATION THAT IS THE SOLE PROPERTY OF PACIFIC GAS AND ELECTRIC COMPANY AND IS INTENDED FOR USE ONLY BY AUTHORIZED PACIFIC GAS AND ELECTRIC COMPANY EMPLOYEES & AGENTS. COPYRIGHT PACIFIC GAS AND ELECTRIC COMPANY.


Know what's


THIS DRAWING IS FOR VISUAL REFERENCE ONLY. SCALE IS APPROXIMATE. LOCATION OF EXISTING AND PROPOSED STRUCTURES IS APPROXIMATE. ANY AND ALL DIMENSIONS ARE APPROXIMATE. ORIGINAL DRAWING SIZE 11"x17".

IMAGE SOURCE: MICROSOFT BING










APPROVED

BY

GM

ID-799-1, D-1734 & D-1769

119A & 172C

ILI INVESTIGATION DIG

DAVIS-WEST SACRAMENTO, CALIFORNIA

E

7/2/2025

ADJUSTED WORK SPACES

84026340

TRJ

RT




SUPV


D

6/30/2025

ADJUSTED WORK SPACES

84026340

TRJ





DSGN

C

6/5/2025

UPDATED & ADDED WORK SPACES

84026340

TRJ






DWN TRJ

B

4/10/2025

ADDED WORK SPACES & UPDATED ACCESS ROUTES

84026340

TRJ





CHKD


A

2/10/2025

ISSUED FOR PERMIT

84026340

TRJ





OK

NO.

DATE

DESCRIPTION

GM/SPEC

DWN

CHKD

SUPV

APVD BY


DATE 6/30/2025

SCALES

AS SHOWN

84026340 & 84027220

JOB # 25056810

SHEET

  20  OF  20   

E

REV

REVISIONS


RD 900 BOARD MEETING RECLAMATION DISTRICT 900

July 16, 2025

Minutes


The Regular Board meeting was called to order at 5:33 PM by President Guerrero. Also in attendance at the meeting were: Trustees Alcala, Early, Orozco, General Manager Johnson, and District Attorney Nevis.

GENERAL ADMINISTRATION – PART I

Entry No. 1

Heard General Administration Functions as follows:

  1. Presentations by the public on matters not on the agenda within the jurisdiction of the District. The Agency is prohibited by law from discussing issues not on the agenda brought to them at this time.

  2. No reportable action was taken in closed session.


CONSENT AGENDA – PART II

Entry No. 2 – Consideration of approval of the June 18, 2025 board meeting minutes.


MOTION: Orozco

SECOND: Alcala

AYES: Early, Guerrero, Orozco, Alcala

NOES: None

ABSTAIN: None

ABSENT: Sulpizio Hull

The consent agenda passed 4-0, by roll call vote.


REGULAR AGENDA – PART III


Entry No. 3 – Consideration of encroachment permit for the owner at 1700 Deerwood Street to construct an Accessory Dwelling Unit (ADU) within RD 900’s drainage easement.


MOTION: Orozco

SECOND: Alcala

AYES: Early, Guerrero, Orozco, Alcala

NOES: None

ABSTAIN: None

ABSENT: Sulpizio Hull

The consent agenda passed 4-0, by roll call vote.

Entry No. 4 – General Manager Updates (provided in Board Packet, below are the highlights)

Administration/ Finance


Entry No. 5 - Trustee Comments N/A

Entry No. 6 – Adjourn

The meeting adjourned at 5:50 PM.



Blake Johnson, General Manager/Secretary

Reclamation District 900

RECLAMATION DISTRICT 900 AGENDA REPORT

MEETING DATE: September 17, 2025

ITEM # 4

SUBJECT:

CONSIDERATION OF WEST SACRAMENTO AREA FLOOD CONTROL AGENCY AMENDMENTS TO THE JOINT POWERS AGREEMENT AND FUTURE COMPOSITION OF THE WSAFCA BOARD

INITIATED OR REQUESTED BY:

REPORT COORDINATED OR PREPARED BY:

[ ] Council [ X ] Staff

[ ] Other

Blake Johnson, General Manager

ATTACHMENT [ X ] Yes [ ] No [ ] Information [ ] Direction [ X ] Action

OBJECTIVE

The objective of this report is to provide Reclamation District 900 (District) Board of Trustees (Board) with adequate information to approve amendments to the West Sacramento Area Flood Control Agency (WSAFCA) Joint Powers Agreement (Joint Powers Agreement) and determine the future composition of the WSAFCA Board.

RECOMMENDED ACTION

Staff respectfully recommends that the Board approve the proposed amendments to the WSAFCA JPA and select alternative two for the future WSAFCA board composition.

BACKGROUND

The City of West Sacramento and Reclamation Districts 900 and 537 established the West Sacramento Area Flood Control Agency in 1994 by entering into a Joint Powers Agreement (JPA), in response to a reconnaissance report that was completed by the USACE following the 1986 storm event that resulted in flooding in various locations throughout the Sacramento Valley. The purpose of the JPA was to coordinate planning and debt financing for developing, designing, acquiring and constructing flood control facilities, works, and project improvements. Each member of the JPA also contributed funds for conducting studies and staffing WSAFCA to evaluate the levees that protect the city and identify mitigation efforts to reduce the risk of flooding. The financial contributions to the Agency were returned to the member agencies in 2018.

The JPA articulates Reclamation District (RD) 900, RD 537 and the City as the members of the Agency, the boundaries, purpose and powers of the Agency and framework for conducting Agency business. The Agreement recognizes the upfront contributions made by each of the entities to the Agency to fund planning and construction activities and repayment of those funds. The Agreement discusses the need to seek funding through grants, property tax assessments and the authorization to use debt financing and articulates the governing body as the one member of the City Council and one trustee from RD 537 and one trustee from RD 900, each serving on behalf of their respective political bodies.

In 2018, following a Yolo Local Agency Formation Commission (YLAFCO) Municipal Service Review, the City submitted an application to the YLAFCO to bring the RD 900 under the City as a subsidiary district. In the following year the proposal to reorganize RD 900 as a subsidiary district to the City of West Sacramento and to detach the RD 537 area within the City and annex that area into the RD 900 territory was approved by the YLAFCO. This past February the RD 537 Trustee approached the City to withdrawal from the WSAFCA JPA because RD 537 no longer had jurisdiction or property in West Sacramento. In June, the Board and City Council acted and approved the withdrawal of RD 537 from the JPA. As of June 30, 2025, RD 537 is no longer a member of WSAFCA.

ANALYSIS

The withdrawal of RD 537 from the WSAFCA JPA requires that the agreement be amended to identify the current member agencies of the WSAFCA JPA and update the Joint Powers Agreement (“Agreement”) to conform to current state law. The proposed amendments to the Agreement:

Alternatives

Staff has consulted with the WSAFCA and District’s attorney about the WSAFCA Board composition and Board’s primary alternatives are summarized below:

  1. Do nothing and maintain a two-Director board. This alternative is not recommended because every item requiring board approval would require agreement from both Directors and full attendance to carry out the Agency’s business.

  2. Authorize a three-Director board. One Director would be a Member of the City Council, one would be a RD 900 Trustee, and the third would be a resident of West Sacramento who could, but would not have to be, either a City Council Member or a RD 900 Trustee. If each Member makes a nomination and the two Members are unable to agree on the third Member, lots will be drawn to decide which nominee is selected, This is the staff recommendation.

  3. Have two Directors from both the City Council and the RD 900 Board and one other member. This alternative would result in a Board that would require a three-person quorum, and would consist of two Council Members, and two RD 900 Trustees, and a fifth member who would be a West Sacramento resident. This alternative is not recommended because it may be difficult to have two members from both the city council and RD 900 and alternative directors.

Staff recommends the Board approve Alternative 2, which is consistent with the proposed amendments to the Agreement outlined above and in Attachment 1.


Coordination and Review

This report was coordinated with the District’s Attorney and WSAFCA.

Budget/Cost Impact N/A

ATTACHMENT

1. Revised and Re-stated Joint Powers Agreement

WEST SACRAMENTO AREA FLOOD CONTROL AGENCY


AMENDED AND RESTATED

JOINT EXERCISE OF POWERS AGREEMENT


This Agreement is made and entered into as of the   th day, of         , 2025, by and between the City of West Sacramento and Reclamation District No. 900.


RECITALS


This Agreement amends and restates that certain joint exercise of powers agreement made and entered into as of July 20, 1994, as amended October 13, 2011, by and between the City of West Sacramento, Reclamation District No. 900, and Reclamation District No. 537.

The Agency was formed and has existed as of the date set forth in the July 20, 1994, joint exercise of powers agreement. In fiscal year 2024, RD 537 sought to withdraw from the Agency, and notified the Central Valley Flood Protection Board (“CVFPB”) of its intent to withdraw. The CVFPB did not object to, or place conditions on, RD 537’s withdrawal from the Agency. By unanimous action of the City and the District, Reclamation District No. 537 withdrew from the Agency effective June 30, 2025. The City and the District remain as members of the Agency.

The Parties to this Agreement have and possess the power and authorization to


acquire and construct Works for the purpose of controlling and conserving waters for the

protection of life and property that would or could be damaged by being inundated by still or flowing water.

However, there is a need for coordinated planning for the control of waters within or flowing into or adjacent to the boundaries of the Agency governed by this Agreement and for the protection of private and public property within said boundary.

There is a need for a coordinated and regional effort to finance and provide Facilities and Works necessary to ensure not less than the minimum level of flood protection, as defined by the Federal Emergency Management Agency, in developed and urbanizing areas which are designated for residential, commercial, or industrial uses within the boundaries of the Agency.

There is a need to provide local assurances and participate in cost sharing for such projects as the levee work as required by the West Sacramento Project (the “West Sacramento Project” shall have the same meaning as set forth in the West Sacramento Project General

Reevaluation Report, dated December 2015), which was determined by the Assistant Secretary of the Army (Civil Works) to fall within the purview of the

Sacramento River Flood Control Project, and for other Projects, Facilities or Works necessary for the achievement of at least 200-year ultimate flood protection, as well as for the resolution of Flood Control problems.

Such a regional Flood Control plan can best be achieved through the cooperative action of the Parties operating through a Joint Exercise of Powers Agency.

Each of the Parties is authorized to contract with each other for the joint exercise of any common power under Article I, Chapter 5, Division 7, Title I of the Government Code.

COVENANTS

In consideration of the mutual promises and covenants herein contained, the Parties hereto agree as follows:

  1. Definitions. For the purpose of this Agreement, the meaning of the terms


    hereinafter set forth shall be the following:

    1. “Agreement” means this Amended and Restated Joint Exercise of Powers Agreement.

    2. “Agency” means the “West Sacramento Area Flood Control Agency” formed in 1994 and continued in existence pursuant to this Agreement.

    3. “Board” or “Board of Directors” means the governing body of the Agency as described in Section 7 of this Agreement.

    4. “City” means the City of West Sacramento.


    5. “District” means Reclamation District No. 900.

    6. “Director” or “Directors” means the director representing a Party to the Agency.

    7. “Party” or “Parties” means each of the parties to this Agreement, accepting the rights and obligations of the Agency hereunder.

    8. “Project” means any Facilities or Works constructed by the Agency.


    9. “Fiscal Year” means July l to and including the following June 30.

    10. “Facility” or “Facilities” means any Works financed, acquired or constructed by the Agency.

    11. “Budget” means the approval budget applicable to the expenses of the Agency.

    12. “Work” or “Works” means dams, watercourses, drainage channels, conduits, ditches, canals, pumping plants, levees, buildings, and other structures

      utilized for the control and disposal of water within the boundaries of the


      Agency or for the control and disposal of waters outside and running into the

      boundaries of the Agency and for which said Facilities and improvements are required for the protection of the property therein.

    13. “Flood Control” means regulating still or moving surface and/or stream water that, if left unchecked, would inundate private or public property.

  2. Agency. The public entity governed by this Agreement is known as the “West


    Sacramento Area Flood Control Agency”. The Agency was formed and continues to exist by this Agreement pursuant to the provisions of Article I, Chapter 5, Division 7, Title 1 of the

    Government Code of the State of California. The Agency is and shall be a public entity separate from the Parties hereto.

  3. Boundaries of the Agency. The boundaries of the Agency are and shall be

    coextensive with those of the City.


  4. Purpose of the Agreement. Common Power To Be Exercised. Each Party has


    in common the power to study, plan for, develop, finance, acquire, construct, maintain, repair, manage, operate and control Flood Control Works and Facilities for the protection of the public either alone or in cooperation with the United States, the State of California, or other entities. The purpose of this Agreement is to jointly exercise the foregoing common powers in the manner hereinafter set forth.

  5. Powers. The Agency has and shall have the power in its own name to do any of


    the following:

    1. To exercise jointly the common powers of its Parties in studying,


      planning and implementing ways and means to provide a reasonable program and plan of operation for the control of water within or flowing into or adjacent to the boundaries of the Agency.

    2. To make and enter contracts necessary to the full exercise of its powers.


    3. To contract for the services of engineers, attorneys, planners, financial

      consultants, and separate and apart therefrom, to employ such other persons as it deems necessary.

    4. To acquire, construct, and replace any Facilities or Works.


    5. To enter into agreements with the United States of America or the State of California to provide a portion of the local contributions which may be required for any Facilities or Works constructed by the state or federal governments.

    6. To acquire, by eminent domain or otherwise, and to hold and dispose of property necessary to the full exercise of its powers.

    7. To incur debts, liabilities or obligations subject to limitations herein set forth.

    8. To levy special benefits assessments and to issue revenue bonds as hereinafter provided or as otherwise authorized by law.

    9. To sue and be sued in its own name.

    10. To apply for, accept and receive state, federal or local licenses, permits, grants, loans or other aid from any agency of the United States of

      America or of the State of California necessary for the Agency’s full exercise of its powers.

    11. To accumulate operating and reserve funds and invest the same as allowed by law for the purposes of the Agency and to invest funds pursuant to California Government Code section 6509.5 or other applicable State Law.

    12. To perform all acts necessary or proper to carry out fully the purpose of this Agreement.

    13. To the extent not herein specifically provided for, to exercise any powers in the manner and according to the methods provided under the laws applicable to the City.

    14. In accordance with California Government Code section 6509, and except as otherwise specifically set forth herein, the foregoing powers shall be subject to the restrictions upon the manner of exercising such powers pertaining to the City.


  6. Membership. The Parties of the Agency shall be each public entity which has

    executed this Agreement, or any addenda, amendment or supplement thereto, and which has not, pursuant to the provisions hereof withdrawn therefrom.

  7. Governing Body of the Agency.


    1. The business of the Agency shall be conducted by a Board of Directors consisting of three persons. The Board shall be comprised of one council member appointed by the City Council of City (City Appointee), one Trustee from the Board of Trustees of Reclamation District No. 900 appointed by that Board (RD Appointee), and one “other” member appointed by the City Appointee and the RD Appointee. The third Member may be a member of City Council of the City, a Trustee from the Board of Trustees of

      Reclamation District No. 900, or some other resident of the City of West Sacramento. If the Council Appointee and RD Appointee have each nominated an individual to be the third Member and are unable to agree on which nominee to appoint, lots shall be drawn to

      determine which nominee is appointed. The City Appointee and the RD Appointee shall

      serve at the pleasure of the appointing Party; the third Appointee shall serve at the pleasure of the City Appointee and the RD Appointee and may be removed only by a joint decision of the City Appointee and the RD Appointee. The Parties shall appoint initial directors within thirty days after this Agreement becomes effective.

    2. An alternate for each Director shall be appointed by the governing body of the respective Party. The alternate shall also be a member of that governing body. The names of the alternates shall be on file with the Board. The alternates shall assume all rights of the Directors representing the appointing Party and shall have the authority to act in the absence of a Director or in the event that a Director has a conflict of interest which precludes participation by the Director in any decision-making process of the Agency.

    3. Each Director and alternate shall hold office from the first meeting of the Board after his or her appointment by the governing body he or she represents until his or her successor is selected.

    4. A Director may receive such compensation from the Agency for his or her services as may from time to time be established by the Board. A Director may be reimbursed for expenses incurred by such Director in the conduct of the Agency’s business.

  8. Principal Office. The principal office of the Agency shall be established by the Board. It


    shall be the principal office of one of the Parties. The Board may change the principal office from one location to another within the boundaries of the Agency. Any change shall be noted by the

    secretary by reference to this section, but shall not be considered an amendment to this Agreement.

  9. Meetings. The Board shall meet at the Agency’s principal office or at such other

    place as may be designated by the Board. The time and place of regular meetings of the Board shall be determined by resolution adopted by the Board; a copy of such resolution shall

    be furnished to each Party hereto. Regular, adjourned and special meetings shall be called and held in the manner as provided in Chapter 9, Division 2, Title 5 of the Government Code of the State of California (commencing at Section 54950, the “Ralph M. Brown Act”).

  10. Quorum. Two Directors shall constitute a quorum for the purposes of


    transacting the Agency’s general business. Except as otherwise provided, the vote of a majority of all Directors shall be required for the Agency to take any action.

  11. Powers and Limitations Thereon. All the power and authority of the Agency


    will be exercised by the Board, subject however, to the rights reserved by the Parties as herein set forth.

  12. Minutes. The secretary of the Agency shall cause to be kept minutes of

    regular, adjourned and special meetings of the Board, and shall cause a copy of the minutes to be forwarded to each Director and to each of the Parties.

  13. Rules. The Board may adopt from time to time such rules and regulations for

    the conduct of its affairs as may be required.


  14. Vote or Assent of Parties. The vote, assent, or approval of the Parties in any


    matter requiring such vote, assent or approval hereunder, shall be evidenced by a certified copy of the resolution of the governing board of such Party filed with the Agency.

  15. Officers. There shall be selected from the membership of the Board, a


    chairperson and a vice chairperson. The Board shall appoint a General Manager who shall be responsible for the day-to-day operation of the Agency. The Board shall appoint a Secretary who may also be a director; the Secretary shall be responsible for keeping the minutes of all meetings of the Board and all other official records of the Agency. A single individual may, to the extent allowed by law, hold more than one office. The office charged with the functions of

    the Treasurer for the City shall be the treasurer of the Agency, and shall be the depository and

    shall have custody of all money of the Agency, from whatever source. The Treasurer shall perform the duties specified in Government Code Section 6505.5. The office charged with the functions of the Auditor for the City shall be the auditor of the Agency and shall draw all warrants and pay demands against the Agency approved by the Board. In addition, the Board shall have the power to appoint such additional officers as it deems necessary. The chairperson, vice chairperson, and secretary shall hold office for a period of one year commencing July 1 of each and every fiscal year; provided however, that the first chairperson, vice chairperson and secretary appointed shall hold office from the date of their appointment to June 30 of the ensuing fiscal year, The public officer or officers or persons who have charge of any funds or securities of the Agency shall be bonded and the amount of their bond shall be designated in the applicable budget and thus fixed.

    All of the privileges and immunities from liability, exemptions from laws, ordinances and rules, all pension, relief, disability, Workers’ Compensation and other benefits which apply to the activity of officers, agents, or employees of any of the Parties when performing their respective functions shall apply to them to the same degree and extent while engaged. in the performance of any of the functions and other duties under this Agreement. None of the officers, agents, or employees appointed by the Board shall be deemed by reason of their

    employment by the Board to be employed by any of the Parties or by reason of their employment by the Board to be subject to any of the requirements of such Parties.

  16. Veto Power. A Party may exercise a veto with respect to either: (a) the


    construction and/or acquisition of Work/or Facilities or (b) the imposition of any assessment, fee, or charge to be levied for any Projects, Facilities or Works authorized pursuant to this

    Agreement.

  17. Veto Exercise. In order for a Party to exercise its veto, the majority of the


    Party’s governing board must authorize or ratify, by resolution, the exercise of that veto by the Party’s representative on the Board. The vote of the Party’s governing board to veto any of the actions specified in Section 16 of this Agreement shall be evidenced by a certified copy of the resolution of the governing board of such Party filed with the Agency no later than 30 days after the date of the Agency’s action which is the subject of the veto. A Party may

    exercise its veto power within the 30 days by an affirmative vote of the majority of the Party’s governing board, whether or not the Director(s) and/or alternates representing the Party were present and/or regardless of the vote of the Director(s) and/or alternate(‘s). The veto may not be exercised within 10 days prior to the close of any debt financing.

  18. Planning. In keeping with the purpose of this Agreement, the Parties hereby


    authorize and direct the Board to undertake and/or participate in such studies and planning as necessary to provide for the control of waters of or within or adjacent to the boundaries of the Parties. The specific objective thereof shall be to obtain a regional solution to the Flood Control problems. To achieve this objective, the studies and planning may include, but are not limited to, proposals for the rehabilitation or construction of Flood Control works. The studies and planning shall also concentrate on the financing methods for such proposals, as

    well as the allocation of costs among the Parties.


  19. Projects. The Agency’s Projects are intended to consist of developing,

    designing, acquiring, and constructing Works and Facilities as well as funding (including local cost shares of federal projects) of the same, required to attain at least 200-year flood

    protection. The Agency may undertake the construction, rehabilitation or funding of all or any portion of the Project on its own or in conjunction and cooperation with the United States, the

    State of California, or other public entity. Construction, rehabilitation or funding of Project Facilities may be all at one time or in sequence.

  20. Budget. Prior to the commencement of each fiscal year, the Board shall


    adopt a Budget for the Agency for the ensuing fiscal year.


  21. Operating Expenses.


    1. Members may, in their discretion and according to terms acceptable to the Members and the Agency, contribute funds to the Agency to be used for the purposes of the Agency and subject to reimbursement.

    2. It is understood that the Board may arrange for the payment of the expenses of the Agency through such sources as may be available to the Agency, including but not limited to assessments and state or federal grants or loans.

    3. The Board may raise additional funds for the operating expenses of the Agency from time to time by levying and collecting special benefit assessments in

      accordance with the provisions of Section 22 of this Agreement.


    4. The Agency shall hold title to all funds, property and Works acquired by it during the term of this Agreement.

  22. Assessments. In addition to other authorization provided by law, the Agency


    is hereby empowered, subject to implementing legislation, to raise funds for the construction of Works and Facilities, for the payment of administrative expenses, and for the satisfaction of any liabilities imposed against the Agency by the levy and collection of operation and maintenance assessments in the same manner as provided for reclamation districts under

    Article 3, Chapter 2, Part 7, Division 15, of the Water Code of the State of California

    (commencing at Section 51320), except that wherever reference is made in said Article 3 to the “board of supervisors,” the Board of Directors of the Agency shall be substituted therefor

    and shall perform all functions otherwise performed by the board of supervisors. The Board may order the creation of a separate assessment roll to support a specified Prqject and levy assessments against such roll for the costs of Works and Facilities and for the satisfaction of liabilities imposed against the Agency arising from said Project. In the event that a roll for a specified Project is created, an assessment for satisfaction of any liabilities imposed against the Agency arising from said Project shall be levied against such roll.

  23. State and Federal Grants and Loans. It is understood and acknowledged that


    some Projects may qualify for grant or loan funding from the State of California or the

    federal government. The Board shall have the power, in its discretion, to contract for such funding of eligible Projects. Funds received by the Agency from such sources may be used to pay for, reimburse or otherwise finance such eligible Projects.

  24. Reimbursement of Funds. Funds received by Agency from any federal, state


    or local agency to pay for budgeted expenditures for which the Agency has received all or a portion of said funds from its Parties shall be proportionately paid to said Parties to reimburse the Parties for the funds advanced to the Agency for the acquisition and construction of the Facilities or Works for which such funds have been received.

  25. Debt Financing. At such time as may be authorized by implementing


    legislation, and in addition to other debt financing authority provided by law, the Board shall have the power and authority to issue: (a) revenue bonds for the purposes and in accordance with the procedure and requirements set forth in Articles 1 through 4 (commencing with Section 6500) of Chapter 5 of Division 7 of Title 1 of the Government Code of the State of California; (b) improvement bonds for the purposes and in accordance with the procedures and requirements set forth in the Municipal Improvement Act of 1913, Chapter I, Division 12,

    of the Streets and Highways Code of the State of California (commencing at Section 10000);

    improvement bonds for the purposes and in accordance with the procedures and requirements set forth in the Improvement Act of 1911, Division 7 of the Streets and Highways Code of the State of California (commencing at Section 5000) and improvement bonds for the purposes and in accordance with the procedures and requirements of the Improvement Bond Act of 1915, Division 10 of the Streets and Highways Code of the State of California (commencing at Section 8500).

  26. Accounting Procedures. Full books and accounts shall be maintained for the


    Agency in accordance with practices established by, or consistent with, those utilized by the Controller of the State of California for like public entities. In particular, the Agency’s treasurer shall comply strictly with requirements of the statute governing joint powers agencies, Chapter 5, Division 7, Title I of the Government Code commencing at Section 6500.

  27. Audit. The records and the accounts of the Agency shall be audited annually

    by the Auditor retained by City and copies of such audit reports shall be filed with the State Controller and each Party within six months of the end of the fiscal year under examination.

  28. Agency Facilities. All Facilities constructed or acquired by the Agency shall

    be held in the name of the Agency for the benefit of the membership of the Agency in accordance with the terms of this Agreement.

  29. Liabilities. The debts, liabilities and obligations of the Agency shall be the

    debts, liabilities or obligations of the Agency alone and not of the Parties to this Agreement.


  30. Liability of Board. Except as otherwise provided in this Agreement, and to

    the extent provided by law, the funds of the Agency shall be used to defend, indemnify and hold harmless the Agency and any Director or employee for their actions taken within the

    scope of the authority of the Agency. Nothing herein shall limit the right of the Agency to purchase insurance to provide such coverage as is hereinabove set forth.

  31. Term. The Agency shall continue until this Agreement is rescinded or terminated


    as herein provided.


  32. Rescission or Termination. This Agreement may be rescinded and the Agency


    terminated by unanimous written consent of the Parties.


  33. Disposition of Property Upon Termination. Upon termination of this


    Agreement, any surplus funds on hand shall be returned to the then Parties in equal shares, except that to the extent any Party has made a contribution of funds to the Agency that

    remains unreimbursed, then such contribution shall be paid to that Party prior to return of surplus funds to the Parties in equal shares. The Board shall first offer any Works, Facilities, rights and interests of the Agency for sale to the Parties for good and adequate consideration. If no such sale is consummated, the Board shall offer such Works, Facilities, rights and interests of the Agency for sale to any governmental agency, or other entity for good and adequate consideration. The net proceeds from any sale shall be distributed among the Parties in equal shares, except that to the extent any Party has made a contribution of funds to the Agency that remains unreimbursed, then such contribution shall be paid to that Party prior to the distribution of the net proceeds to the Parties in equal shares. If no such sale is

    consummated, then the Works, facilities, rights and interests of the Agency shall be allocated to the Parties in the same manner as the allocation of the net proceeds from a sale, unless

    otherwise unanimously agreed to by all of the Parties.

  34. Withdrawal.


    1. No Party may withdraw from the Agency without the unanimous consent of the Parties. Any withdrawal with unanimous consent shall be effective on the last day of a specified fiscal year in which the withdrawal is consented to.

    2. In the event the withdrawing Party has any rights in any Facilities or obligations to the Agency, said Party cannot sell, lease or transfer said rights or be relieved of its obligations, except its obligation to pay its share of operation and maintenance costs

    directly related to the use of the Facilities, without the execution of a written agreement executed by it and all Parties affected by such withdrawal. The Agency may not sell, lease, transfer or use any rights of a Party who has withdrawn without first obtaining the written consent of the withdrawing Member.

  35. Amendments. This Agreement may be amended only by the unanimous


    written consent of all Parties. This consent may be evidenced by (a) a certified copy of a resolution adopted by unanimous vote of the Board, (b) certified copies of identical resolutions adopted by the governing bodies of all Parties to this Agreement, or (c) a written amendment to this Agreement signed by authorized representatives of each Party to this

    Agreement


  36. Assignment. Except as otherwise provided in this Agreement, the rights and


    duties of the Parties may not be assigned or delegated without the written consent of all other Parties. Any attempt to assign or delegate such rights or duties in contravention of this

    Agreement shall be null and void. Any approved assignment or delegation shall be consistent with the terms of any contracts, resolutions, indemnities and other obligations of the Agency then in effect. This Agreement shall inure to the benefit of, and be binding upon, the

    successors and assigns of the Parties hereto.

  37. Project Commitments Made to State of California.


    1. Since its formation, the Agency has been working diligently to enhance the level of flood protection provided within its boundaries, which boundaries are coextensive with the boundaries of the City of West Sacramento. The Agency, as funding recipient, has entered into Funding Agreements with the State of California Department of Water Resources for flood improvement projects funded under the State-Federal Flood Control System Modification Program (Early Implementation Program) (each a “Construction Funding Agreement”). A Construction Funding Agreement requires that the Agency be ultimately responsible for and indemnify the State for operation, repair, replacement and rehabilitation (“OMRR&R”) of any portion of a flood control project not currently required to be operated, repaired, replaced, or rehabilitated by the State. The CVFPB has adopted a policy resolution, Resolution 09-17, under which the CVFPB will accept indemnification for OMRR&R from a Joint Powers Agency (“JPA”) which is a local sponsor for a flood control improvement project requiring a permit from the CVFPB, without requiring indemnification for OMRR&R from each and all of its member agencies, if, (i) the JPA provides that it will not be dissolved so long as the JPA has made outstanding commitments to the CVFPB for OMRR&R and OMRR&R indemnification, or (ii) the member agencies of the JPA will provide the foregoing maintenance assurances and indemnification prior to the JPA dissolving, or (iii) the Joint Powers Agency provides to CVFPB such other agreements or assurances as may be acceptable to the CVFPB.

    2. For purposes of this Agreement, “Project Commitments” shall mean agreements between the Agency and the CVFPB or any successor entity to: (i) operate and

      maintain flood control works within the boundaries of the Agency; (ii) indemnify the State of California for liabilities arising out of such operation and maintenance or the failure to

      conduct same; and/or (iii) indemnify the State of California for design or construction of flood control improvements designed or constructed by the Agency.

    3. Notwithstanding the provisions of Section 32, this Agreement may not be rescinded or terminated or the Agency formed hereby dissolved so long as the Agency has outstanding Project Commitments unless the relevant Member or Members of the Agency first provide such reasonable written assurances regarding the Project Commitments as the

      CVFPB may request.


    4. Notwithstanding the provisions of Section 34, no Party to this

    Agreement may withdraw from the Agreement so long as the Agency has outstanding Project Commitments, unless such withdrawing party first provides such reasonable written

    assurances regarding the Project Commitments as the CVFPB may request.


  38. Notice. All notices or other communications required or permitted by this


    Agreement shall be in writing and shall be deemed given when personally delivered, or in lieu of such personal delivery, three (3) days after deposit in the United States Mail, certified with return receipt requested, postage prepaid, or the next business day if sent by reputable overnight courier, provided a receipt is obtained and charges prepaid by the delivering party. Any notice shall be addressed as follows:


    City:

    City of West Sacramento 1110 West Capitol Avenue West Sacramento, CA 95691 Attn: City Manager

    With copy to City Attorney: Jeffrey Mitchell

    Kronick, Moskovitz et al 1331 Garden Hwy, 2nd Floor Sacramento, CA 95833

    District:

    RD 900

    889 Drever Street

    West Sacramento, CA 95691


    With copy to District General Counsel:

    RD 900 General Counsel Day Carter & Murphy LLP

    3620 American River Drive, Suite 205

    Sacramento, CA 95864


    Any Party may change its address for purposes of this Agreement by giving written notice of such change to the other Party(ies) in the manner provided in this Section.

  39. Execution in Counterparts. This Agreement may be executed and delivered


(including by facsimile, “pdf” or other electronic transmission) in any number of


counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same Agreement.

IN WITNESS WHEREOF, the parties hereto have caused this agreement to be executed on the day and year first above written.

CITY OF WEST SACRAMENTO RECLAMATION DISTRICT NO. 900


By:                                                                                                                  By:                                


ATTEST ATTEST


City Clerk Secretary

APPROVED AS TO FORM: APPROVED AS TO FORM:


[NAME] [NAME]

Reclamation District 900

September 2025 General Manager Update



General Manager Update

ADMINISTRATION/FINANCE

September 2025

Updating Financial Policies and Procedures (currently under review by two auditors), Human Resources and information technologies, updates. Once reviewed/finalized, staff will bring policies before the Board for review/approval.


DISTRICT EMPLOYEES

The District has said goodbye to two of its members, Linda Massaro (Administrative Assistant), and Anthony Carrion (Maintenance Worker II).


After an intensive interview process for the Administrative Assistant, the District has chosen to hire Anita “Yvonne” Calderon. Yvonne has a vast knowledge of administrative duties, website design, and bookkeeping skills. The District looks forward to adding Yvonne’s experience and enthusiasm to the team, beginning on September 22, 2025. A Maintenance Worker position will be advertised soon.

STATE AND LOCAL CYBERSECURITY GRANT PROGRAM (SLCGP)

In an effort to increase internet stability, the District has installed Starlink as its new internet provider.

CAPITAL IMPROVEMENT PLAN (CIP)

The District has installed new plumbing/ pipes after several old pipes were discovered to be deteriorating and blocked.


OPERATION AND MAINTENANCE

Levee/Drainage/Pump Maintenance


The final weeks of mowing season are almost at an end. All equipment has been out clearing weeds, grasses, and clearing dead shrubs/ trees.

Over the last few months, the “Duckweed Pond” (located on the south side of Lake Washington Blvd) has been chemically treated and all the unsightly vegetation has been eradicated. The District will continue to monitor the pond for any future changes.

New trash racks were constructed and installed at the District’s Causeway Pump Station (with the help of a dive team), in order to maintain operational needs for the pumps.

PROJECTS

The Racetrack pump station is operational again, with the installation and rehabilitation of two new pumps completed.


BLACKER CANAL BANK STABILIZATION PROJECT

With final approval received from FEMA, the District will advertise a construction BID in the upcoming weeks.

Reclamation District 900

September 2025 General Manager Update


PERIODIC LEVEE INSPECTIONS

DWR/USACE

The USACE provided a draft report for the April 29, 2025 Inspection of the South Cross Levee to the District. District staff has commented on several of the listed unacceptable items such as; utility poles, fencing, concrete blocks acting as encroachment barriers, and Sacramento Regional Sewer District’s sewer line under the levee. The District has received a Minimally Acceptable rating on this levee. There are three ratings: Acceptable, Minimally Acceptable, and Unacceptable. A follow up meeting with the USACE will be scheduled in the near future.

The remaining District’s levees will be inspected in November 2025.

DWR did their fall levee inspection on September 12, 2025. The comment from the state inspector “levees look great, was able to take a few items off the report.” Our rodent control program has been working, and maintenance activities are non-stop.


EMERGENCY PREPAREDNESS

City Fire/ Police/ County OES

The District continues regular communication with City Fire, Police, and Yolo County OES ahead of significant storms.

COORDINATION WITH OTHER PROJECTS

Coordination remains clear and effective. The most recent meeting took place on April 1, 2025, with the next scheduled for September 30, 2025.


WEST SACRAMENTO AREA FLOOD CONTROL AGENCY/ USACE

The damage to the two slip-outs along the Deep Water Shipping Channel (damage from Jan. 2023) have been repaired by the USACE. The contractor has hydroseeded the site and has been watering daily.

District staff and WSAFCA staff continue to meet/talk weekly. The USACE/WSAFCA conduct meetings several times a week discussing the many projects within West Sacramento in which District staff attend.

Several projects are moving forward by the USACE:

Yolo Bypass East Levee – South (completed in 2023) was found to have additional deficiencies in the foundation of the levee. The USACE declared an emergency and have reinforced this portion of the levee, providing a “setback” levee or adjacent levee. This temporary fix provided protection throughout the winter and both the District and the USACE continue to monitor for any changes. The USACE intends to construct a permanent fix in 2027 (previously 2025).


Yolo Bypass East Levee – North. The project is currently under construction. The levee was flattened, a new drainage system was installed to collect through seepage, a new pump station is being constructed and will have a backup generator. This project is estimated to be completed in November of 2025.

Sacramento River (currently maintained by DWR’s Maintenance Area 4). The USACE is currently working on the 90% design. WSAFCA and District provided comments on the 60% design. WSAFCA, DWR, and the District are coordinating with the California Indian Heritage Center for beneficial access to the Sacramento River Levee for this project.

FEMA/Cal-OES

Reclamation District 900

September 2025 General Manager Update

The District received a second reimbursement of $167,910.74 from FEMA/ CalOES for the Blacker Canal project.

FEMA is still reviewing damage along the District’s Main Canal and Blacker Canal with an estimated

$2 million worth of damage.


COORDINATION WITH OTHER AGENCIES

City of West Sacramento

FUTURE

District and City staff continue to partner on upcoming projects and common issues to ensure strong alignment and collaboration.


September 18, 2025 – WSAFCA Board Meeting, 9:00 am

October 15, 2025 – RD 900 Board Meeting, 5:30pm October 16, 2025 – WSAFCA Board Meeting, 9:00am October 27-31, 2025 – RD 900 Annual Audit