MPWD Legislation

Water Service Ordinance (WSO) No. 103: An ordinance establishing, updating, and recodifying the rules, regulations, and fees for water service by Mid-Peninsula Water District and superseding all prior district ordinances and amendments thereto. Version considered by Board of Directors on February 24, 2005. Includes revisions to reflect discussions at January 27, 2005, April 22, 2010, and May 27, 2010 Board Meetings. Ordinance No. 103 (PDF)

WSO No. 103 was amended on April 23, 2015 per Ordinance No. 112 (PDF)

Ordinance No. 121 (PDF) deletes sections from the WSO No. 103 as a result of the MPWD’s adoption of the Residential Water Service Termination Policy.


WSO No. 103 Attachment A contains the MPWD’s Schedule of Rates and Charges and the current schedule was adopted on May 27, 2021. Schedule of Rates and Fees (PDF)


Ordinances

NONE

Ordinance No 125

An Ordinance Amending Attachment A Regarding Rates and Fees to the Water Service Ordinance for the Mid-Peninsula Water District

View PDF »


Ordinance No 126

An Ordinance Rescinding Level 2 and Authorizing Level 1 Water Shortage Response of Water Shortage Contingency Plan

View PDF »


Ordinance No 122

Approving the Change from At-large to Division-based Electoral System for Members of the MPWD Board of Directors Commencing in November of 2022

View PDF »


Ordinance No 123

An Ordinance Amending Attachment A Regarding Rates and Fees to the Water Service Ordinance for the Mid-Peninsula Water District

View PDF »


Ordinance No 124

Implementing Level 2 Water Shortage Response of Water Shortage Contingency Plan Regarding Mandatory Restrictions on Outdoor Water Use

View PDF »


Ordinance No 103 Attachment A

Schedule of Rates and Fees – Updated May 27, 2021

View PDF »


Ordinance No 121

An Ordinance Amending MPWD Water Service Ordinance No. 103 Regarding Termination of Water Service

View PDF »


Ordinance No 120

An ordinance amending Attachment "A" regarding rates and charges to the Water Service Ordinance No. 103, and specifically the miscellaneous fees and charges. Adopted April 25, 2019.

View PDF »


Ordinance No 117

Amending Water Service Ordinance Attachment "A". Adopted April 26, 2018. Water Rates Effective July 1, 2018.

View PDF »


Ordinance No 118

An ordinance amending Attachment "A" regarding rates and charges to the Water Service Ordinance No. 103, and specifically the water capacity charges and water demand offset fees. Adopted July 26, 2018.

View PDF »


Ordinance No 119

An ordinance amending Attachment "A" regarding rates and charges to the Water Service Ordinance No. 103, and specifically the miscellaneous fees and charges. Adopted August 23, 2018.

View PDF »


NONE

Ordinance No 116

Amending Attachment "A" regarding rates and charges to the water service ordinance. Adopted April 28, 2016. Effective July 1, 2016.

View PDF »


Ordinance No 112

An ordinance amending Water Service Ordinance No. 103 for the MPWD and Attachment A regarding rates and charges. Adopted April 23, 2015.

View PDF »


Ordinance No 113

Amending Ordinance No. 111 Implementing Stage 2 Water Shortage Response of Water Shortage Contingency Plan Regarding Mandatory Restrictions on Outdoor Water Use. Adopted May 28, 2015.

View PDF »


Ordinance No 114

An ordinance amending Attachment A regarding rates and charges to the water service ordinance for the Mid-Peninsula Water District. Adopted June 25, 2015.

View PDF »


Ordinance No 115

Water Efficient Landscaping Ordinance. Adopted December 16, 2015. Effective February 1, 2016.

View PDF »


Ordinance No 111

Mandatory Restrictions on Outdoor Water Use Ordinance. Implementing stage 2 water shortage response of water shortage contingency plan regarding mandatory restrictions on outdoor water use. The following Ordinance was presented to the Board of Directors, open for public comment at the Board of Directors Meeting, and adopted September 25, 2014.

View PDF »



Resolutions

NONE

Resolution No. 2023-01

Authorizing Task Order 23-04 with Pakpour Consulting Group, Inc., for Project Management Services in Support of Capital Project 05-1621-CP Known as the Old County Road Water Main Improvements (15-75) and Ralston Avenue Water Main Improvements (15-82) Totaling $101,700, Plus a 10% Contingency of $10,200 for a Total Budget of $111,900

View PDF »


Resolution No. 2023-02

Authorizing the Interim General Manager to Take Necessary Actions Due to the Late December / Early January Winter Storm Event in Recognition of the State and Local Declared State of Emergency

View PDF »


Resolution No. 2023-03

Authorizing Authority for the Establishment of an Account and Business Relationship with Umpqua Bank, Including Participation in Its Purchasing Card Program

View PDF »


Resolution No. 2023-04

Making Findings that the Proclaimed Winter Storm Emergency Impacts the Ability of the MPWD Board of Directors and its Committees to Meet Safely in Person

View PDF »


Resolution No. 2023-05

Authorizing a Professional Services Agreement with Noll and Tam Architects, for Architectural and Engineering Services for Capital Project 20-09 the Dairy Lane Operations Center Rehabilitation for a Budget Not to Exceed $95,000

View PDF »


Resolution No. 2023-06

Making Findings that the Proclaimed Winter Storm Emergency Continues to Impact the Ability of the MPWD Board of Directors and Its Committees to Meet Safely in Person.

View PDF »


Resolution No. 2023-07

Ratifying a Letter Agreement with the Mid-Peninsula Water District Employee Association for a Four and One-Half Year Term, from March 26, 2023 through September 30, 2027

View PDF »


Resolution No. 2023-08

Approving the MPWD Salary Schedule, Effective March 26, 2023

View PDF »


Resolution No. 2023-09

Approving the Mid-Year Operating and Capital Budgets for Fiscal Year 2022/2023

View PDF »


Resolution No. 2023-10

Authorizing a Water Service Agreement Between the Mid-Peninsula Water District and Menlo BCSP 405 Property LLC, a Delaware LLC for a Life Science Building Located at 405 Industrial Road in San Carlos, CA

View PDF »


Resolution No. 2023-11

Authorizing a Contract for Management Advisory Consulting Services Between the MPWD and Pakpour Consulting Group, Inc.

View PDF »


Resolution No. 2023-13

Approving FY 2023/2024 Operating & Capital Budgets

View PDF »


Resolution No. 2023-14

Authorizing a Two-Year Contract for Professional Services with John Davidson D/b/a JRocket77 Design & Marketing in the Amount of $67,500 for Public Outreach/Education/Relations and MPWD Website Management Services, and Printing Services in the Amount of $20,000, for an Anticipated Amount Each Fiscal Year of $87,500

View PDF »


Resolution No. 2023-15

Authorizing Award of Construction Contract to C2R Engineering, Inc. for Construction of the Old County Road Phase 1 Improvements (15-75a) and Ralston Avenue Improvements (15-82) (#05-1621-CP) in the Amount of $4,417,300, Plus a 10% Contingency in the Amount of $441,800, for a Total Project Budget of $4,859,100

View PDF »


Resolution No. 2023-16

Authorizing Task Order MPWD-24-06 with the District Engineer, Pakpour Consulting Group, Inc., for Capital Project Support Services for the Old County Road Phase 1 Improvements and Ralston Avenue Improvements Capital Project (#05-1621-CP) in the Amount of $71,500, Plus a 10% Contingency in the Amount of $7,200, for a Total Budget of $78,700.

View PDF »


Resolution No. 2023-17

Authorizing a Professional Services Agreement with 4LEAF, Inc., for Construction Management and Construction Inspection Services in Support of the Old County Road Phase 1 Improvements and Ralston Avenue Improvements Capital Project (#05-1621-CP) in the Amount of $578,857, Plus a 10% Contingency in the Amount of $57,866, for a Total Project Budget of $636,743

View PDF »


Resolution No. 2023-18

Authorizing a Professional Services Agreement with Schaaf & Wheeler for Engineering Design Support Services in the Delivery of the Old County Road Phase 1 Improvements and Ralston Avenue Improvements Capital Project (#05-1621-CP) in the Amount of $288,248, Plus a 10% Contingency in the Amount of $29,000, for a Total Project Budget of $317,248

View PDF »


Resolution No. 2023-19

Authorizing the Interim General Manager to Purchase Two (2) Office Trailers from Williams Scotsman, Inc. in an Amount Not to Exceed $70,000

View PDF »


Resolution No. 2023-20

Establishing the Appropriations Limit Applicable to the Mid-Peninsula Water District During Fiscal Year 2023/2024

View PDF »


Resolution No. 2023-22

Authorizing a 4.9% Living Wage Adjustment to Salary Ranges for All MPWD Personnel Classifications, Effective August 5, 2023

View PDF »


Resolution No. 2023-25

Accepting as Complete the Hastings Drive Service Connection Replacements Project, and Authorizing the Recordation of a Notice of Completion for the Project

View PDF »


Resolution No. 2023-26

Appointing Kathryn Wuelfing as New General Manager of the Mid-Peninsula Water District and Authorizing the President of the Board to Execute an Employment Agreement with Ms. Wuelfing

View PDF »


Resolution No. 2022-01

Approving a Compensation Adjustment for the General Manager, Effective January 1, 2022, and Corresponding Seventh Amendment to the General Manager's Employment Agreement, and Approving the General Manager Salary Schedule, Effective January 1, 2022

View PDF »


Resolution No. 2022-02

Related to MPWD Capital Project Identified as the Civic Lane Improvements (15-78)

View PDF »


Resolution No. 2022-03

Approving the Revised MPWD Compensation Plan

View PDF »


Resolution No. 2022-04

Approving the Temporary Appointment of Retired Annuitant Monique Madrid as Administrative Services Manager and District Secretary in Accordance with Government Code Sections 7522.56 and 21224

View PDF »


Resolution No. 2022-05

Approving the Temporary Appointment of Retired Annuitant, Alleyne Labossiere, CPA, as Chief Financial Officer in Accordance with Government Code Sections 7522.56 and 21224

View PDF »


Resolution No. 2022-06

Approving the Minimum Purchase Amendment to the Amended and Restated Water Supply Agreement Between the City and County of San Francisco and Wholesale Customers in Alameda County, San Mateo County, and Santa Clara County

View PDF »


Resolution No. 2022-07

Approving a Minimum Purchase Transfer from the City of Mountain View to the City of East Palo Alto, in Accordance with the Amended and Restated Water Supply Agreement Between the City and County of San Francisco and Wholesale Customers in Alameda County, San Mateo County, and Santa Clara County

View PDF »


Resolution No. 2022-08

Authorizing Task Order 22-22 with Pakpour Consulting Group, Inc., for Construction Management Services in Support of Capital Project 09-1621-CP Known as the Hasting Drive Improvements (15-40), Vine Street Improvements (15-88) and Belmont Canyon Road Improvements (#15-29) Totaling $104,950, Plus a 10% Contingency Of $10,500 for a Total Budget of $115,450

View PDF »


Resolution No. 2022-09

Appointing Sheldon Chavan, CPA, as District Treasurer, and Approving a Contract with Chavan and Associates, LLP for District Treasurer and Accounting Services

View PDF »


Resolution No. 2022-10

Authorizing a Task Order Amendment in the Amount of $47,000 to the Contract Between the Mid-Peninsula Water District and HF&H Consultants, LLC, for Completion of the Water Rate Study

View PDF »


Resolution No. 2022-11

Approving the Operating & Capital Budgets for Fiscal Year 2022/2023

View PDF »


Resolution No. 2022-12

Authorizing a Professional Services Contract with Spatial Wave of Laguna of Laguna Hills, CA, for Implementation of an Automated Asset Management and Workflow System, Including Updated GIS Mapping, for a Total Amount of $70,528

View PDF »


Resolution No. 2022-13

Authorizing an Amendment to the Contract for Professional Construction Management Services Provided by TRC Companies, Inc. in the Amount of $115,389.78 for Services Rendered During Construction of the El Camino Real Capital Project (15-76)

View PDF »


Resolution No. 2022-14

Calling for an Election to Be Held on November 8, 2022 for the Election of Three Members of the Mid-Peninsula Water District Governing Board

View PDF »


Resolution No. 2022-15

Establishing the Appropriations Limit Applicable to the Mid-Peninsula Water District During Fiscal Year 2022/2023

View PDF »


Resolution No. 2022-16

Adopting a Revised Conflict of Interest Code

View PDF »


Resolution No. 2022-17

Authorizing a Public Works Contract with DACO Construction for Miscellaneous Water Main and Service Repair and Installations in FY 2022/2023 for a Total Amount Not to Exceed $100,000

View PDF »


Resolution No. 2022-18

Regarding the Old County Road Water Main Replacement Project (CIP 05-1621-CP) and Final Plan and Construction Bid Review Services, and Authorizing: 1. Task Order No. 23-01 For 4leaf, Inc. In The Amount Of $8,000; and 2. Task Order No. 23-02 for Pakpour Consulting Group, Inc. in the Amount of $15,000

View PDF »


Resolution No. 2022-19

Authorizing a Water Service Agreement Between the Mid-Peninsula Water District and CP VII 815 Belmont, LLC, a California LLC, for a Development Located at 815 Old County Road in Belmont, CA

View PDF »


Resolution No. 2022-20

Authorizing a Water Service Agreement Between the Mid-Peninsula Water District and Belmont Firehouse Square Property, LLC, a Delaware LLC, for a Development Located at 1399 5th Avenue in Belmont, CA

View PDF »


Resolution No. 2022-21

Authorizing a 6.0% Living Wage Adjustment to Salary Ranges for All MPWD Personnel Classifications, Effective August 1, 2022, and Granting a 4.0% Salary Increase to MPWD Employees, Effective the First Full Payroll Period After August 1, 2022, Together with the Transition of All Employees to Bi-weekly Payroll

View PDF »


Resolution No. 2022-22

Approving: 1. A Reorganization and Revised MPWD Compensation Plan; and 2. Appointment of Rene Ramirez as Interim General Manager Effective August 1, 2022; and 3. Eighth Amendment to the Employment Agreement with Tammy Rudock for Transition from General Manager to Management Advisor Effective August 1, 2022

View PDF »


Resolution No. 2022-23

Authorizing:

1. Not to Exceed $5.0 Million Cash Transfer, from MPWD LAIF Reserves to an Established MPWD Investment Account to Purchase an Equal Amount of U.S. Treasuries for an Initial Period Not to Exceed Two (2) Years to Secure a Higher Investment Yield; And
2. Not to Exceed $4.0 Million Cash Transfer, from MPWD LAIF Reserves to an Established MPWD Investment Account to Purchase an Equal Amount of U.S. Treasuries for an Initial Period Not to Exceed One (1) Year to Secure a Higher Investment Yield; And
3. $30,000 for Related Investment Purchase Fees and Professional Fees; And
4. The Interim General Manager to Execute All Necessary Documents Related to the MPWD’s Investment in U.S. Treasuries

View PDF »


Resolution No. 2022-24

Approving a Memorandum of Agreement Among BAWSCA, California Water Service Company, City of Redwood City, City of San Mateo, City and County of San Francisco Public Utilities Commission, Mid-Peninsula Water District and Silicon Valley Clean Water Regarding SF-Peninsula Regional Purewater Project Basis of Design Report

View PDF »


Resolution No. 2022-25

Authorizing Purchase of a 2022 Chevrolet Bolt EV 2LT for the Interim General Manager’s Use in the Amount of $41,150.61 from Boardwalk Chevrolet in Redwood City

View PDF »


Resolution No. 2022-26

Accepting as Complete the Hastings Drive, Vine Street, Belmont Canyon Road Water Main Replacement and Improvements Project and Authorizing the Recordation of a Notice of Completion for the Project

View PDF »


Resolution No. 2022-27

Approving a Water Supply Assessment for a Proposed Life Science Building Located at 601 Harbor Boulevard

View PDF »


Resolution No. 2022-28

Approving a Water Supply Assessment for a Proposed Life Science Building Located at 642 Quarry Road

View PDF »


Resolution No. 2022-29

Approving a Water Supply Assessment for a Proposed Life Science Building Located at 1301 Shoreway Road

View PDF »


Resolution No. 2022-30

Accepting as Complete the El Camino Real Water Main Replacement Project and Authorizing the Recordation of a Notice of Completion for the Project

View PDF »


Resolution No. 2022-31

Authorizing Award of Construction Contract to C2R Engineering, Inc., for Construction of the Harbor Boulevard Water Main Improvements – Capital Project 20-07 in the Amount of $1,937,287, Plus a 10% Contingency in the Amount of $194,000, for a Total Project Budget of $2,131,287

View PDF »


Resolution No. 2022-32

Authorizing Task Order 23-03 with Pakpour Consulting Group, Inc., for Construction Management Services in Support of Capital Project 20-07 Known as the Harbor Boulevard Water Main Improvements for $129,300, Plus a 10% Contingency of $12,900 for a Total Budget of $142,200

View PDF »


Resolution No. 2022-33

Authorizing Award of Construction Contract to C2R Engineering, Inc., for Construction of Hastings Drive Service Connection Replacements – Capital Project 20-01 in the Amount of $787,927, Plus a 10% Contingency in the Amount of $79,000, for a Total Project Budget of $866,927

View PDF »


Resolution no. 2022-34

Approving the 2023 Investment Portfolio for the MPWD PARS 115 Trust Plan – OPEB and PRSP

View PDF »


Resolution No. 2021-01

Declaring District property surplus identified in surplus items list 21-01

View PDF »


Resolution No. 2021-02

Approving the amended operating and capital budgets for fiscal year 2020/2021

View PDF »


Resolution No. 2021-03

Authorizing the General Manager to take necessary actions due to COVID-19 Pandemic in recognition of the federal, state, and local declared state of emergency, and approving the extension through June 30, 2021 of certain COVID-19 related temporary employee benefits set forth in the families first coronavirus response act.

View PDF »


Resolution No. 2021-04

Authorizing:

1. A tenth amendment to the Master Professional Services Contract (MSPC) with Pakpour Consulting Group, Inc. which revises the scope of work within the eighth amendment approved July 23, 2020 by deleting the Hastings Drive service connections (#20-01) and adding the Belmont Canyon water main improvements (#15-29), for a net increase of $33,370, and a new contract total in the amount of $276,670; and

2. An eleventh amendment to the MPSC with Pakpour Consulting Group, Inc. to be referenced as contract no. 20-07 in the amount of $261,000 for planning and design related services for the Harbor Boulevard water main improvements (#20-07)


View PDF »


Resolution No. 2021-05

Authorizing a contract with Neeve Engineering, Inc., in the amount of $100,859, plus a 10% contingency of $10,085, for a total project budget in the amount of $110,944, for the demolition of the abandoned pump station located at 1510 Folger Drive in Belmont (CIP #15-86)

View PDF »


Resolution No. 2021-06

Authorizing a professional services agreement with Pure Technologies U.S. Inc., referenced as Contract No. CIP 20-05A, in the amount of $231,497, for phase one of a non-destructive water main inspection service of the tunnels transmission main as part of the transmission water water main assessement project (CIP 20-05) and to provide a contingency fund of $23,000, which brings the total project cost to $254,497

View PDF »


Resolution No. 2021-07

Authorizing a Water Service Agreement between the Mid-Peninsula Water District and Windy Hill Property Ventures, Inc., for the Development Project Located at 1325 Old County Road in Belmont, CA.

View PDF »


Resolution No. 2021-08

Authorizing a Professional Services Agreement with 4Leaf, Inc., in the amount of $50,970, to provide construction inspection services for Water System Improvements to e constructed by the Developer at 1325 Old County, and funded by the deposit from the Developer, Windy Hill Property Ventures, Inc.

View PDF »


Resolution No. 2021-09

Declaring District Property Surplus identified in Surplus Items List 21-20

View PDF »


Resolution No. 2021-10

Awarding a Contract to Redistricting Partners for Redistricting Services

View PDF »


Resolution No. 2021-11

NOT USED Authorizing the Sale of District Surplus Property located at "F" Street in San Carlos, California (APN 045-320-100).

View PDF »


Resolution No. 2021-12

Approving the Operating & Capital Budgets for Fiscal Year 2021-2022

View PDF »


Resolution No. 2021-13

Authorizing a Two-Year Contract for Professional Services with John Davidson d/b/a JROCKET77 DESIGN & MARKETING in the amount of $62,000 for Public Outreach/Education/Relations and MPWD Website Management Services, and Printing Services in the amount of $17,500, for a total amount each Fiscal Year of $80,000.

View PDF »


Resolution No. 2021-14

Accepting as Complete the SR101 Crossing at Palo Alto Medical Foundation (PAMF) Water Main Improvements Phase 1 Project and Authorizing the recordation of a notice of completion for the project.

View PDF »


Resolution No. 2021-15

Declaring Assessor's Parcel Number 045-320-100, commonly known as "F" Street Parcel, in San Carlos, CA as Exempt surplus property real property.

View PDF »


Resolution No. 2021-16

Authorizing the sale of District Surplus Property located at "F" Street in San Carlos, California (APN 045-320-100).

View PDF »


Resolution No. 2021-17

In Appreciation of Dave Warden's Services on the Board of Directors

View PDF »


Resolution No. 2021-18

Establishing the Appropriations Limit applicable to the Mid-Peninsula Water District during fiscal year 2021/2022

View PDF »


Resolution No. 2021-19

Rejecting all construction bids received for the Dekoven Tanks Replacement Project (CIP #15-89).

View PDF »


Resolution No. 2021-20

Appointing Catherine Mostasisa Wright to the Board of Directors

View PDF »


Resolution No. 2021-21

Authorizing a Public Works contract with DACO Construction of San Jose, CA, referenced as Public Works Contract - DACO Construction, in an amount not to exceed $150,000, during Fiscal Year 2021-2022 for on-call services related to repairs of leaking water mains and other types of repairs or maintenance deemed necessary by the District.

View PDF »


Resolution No. 2021-22

Authorizing a 2.3% Living Wage Adjustment to salary ranges for all MPWD personnel classifications, effective August 1, 2021, and authorizing a 2.3% increase to each employee's salary in recognition of their dedicated services during the ongoing Covid-19 pandemic, effective the first full payroll period after August 1, 2021.

View PDF »


Resolution No. 2021-23

Adopting the 2020 MPWD Water Shortage Contingency Plan

View PDF »


Resolution No. 2021-24

Adopting the MPWD 2020 Urban Water Management Plan

View PDF »


Resolution No. 2021-25

Authorizing Task Order MPWD-21-01 in the amount of $35,530 with the District Engineer, Pakpour Consulting Group, Inc., for Additional Engineering Design, Planning and Pre-Construction Services related to the Dekoven Tanks Replacement Project (CIP #15-89).

View PDF »


Resolution No. 2021-26

Making findings pursuant to Assembly Bill 361 that the proclaimed Covid-19 state of emergency continues to impact the ability of the MPWD Board of Directors and its committees to meet safely in person

View PDF »


Resolution No. 2021-27

Ratifying additional compensation for services related to the preparation and filing of the 2020 Urban Water Management Plan update and ancillary documents pursuant to task order MPWD-22-10 in the amount of $34,670 with Managewater Consulting, Inc.

View PDF »


Resolution No. 2021-28

Approving the Revised MPWD Capital Budgets for Fiscal Year 2021-2022

View PDF »


Resolution No. 2021-29

Authorizing a Task Order Amendment in the amount of $80,500 to the contract between MPWD and TRC Engineers, Inc., for construction management and inspection services of the El Camino Real Water Main Replacement Project (06-1621-CP) and adjusting the contract budget total to $460,000.

View PDF »


Resolution No. 2021-30

Authorizing a Professional Services Contract between the MPWD and CPS HR Consulting in the amount of $25,000 for assistance with the recruitment of the next General Manager

View PDF »


Resolution No. 2021-31

Authorizing a FY 2021-2022 Operations Budget amendment in the amount of $100,000 to the Lawn-Be-Gone Program

View PDF »


Resolution No. 2021-32

Authorizing award of construction contract to C2R Engineering, Inc., for construction of the Hastings Drive, Vine Street and Belmont Canyon Road Water Main Improvements (#09-1621-CP) in the amount of $1,368,750, plus a 10% contingency in the amount of $137,000, for a total project budget of $1,505,750.

View PDF »


Resolution No. 2021-33

Authorizing the Adoption of the San Mateo County Multi-Jurisdiction Local Hazard Mitigation Plan.

View PDF »


Resolution No. 2021-34

Authorizing a Task Order Amendment in the Amount of $17,370 to the Contract Between the Mid-Peninsula Water District and Robert D Niehaus, Inc. (RDN), for the Water Capacity Charges Update.

View PDF »


Resolution No. 2021-35

Authorizing the Department of Water Resources Grant Application, Acceptance, and Execution for the Peninsula Drought Resiliency Program and for the Dekoven Tanks Replacement Project.

View PDF »


Resolution No. 2021-36

Related to MPWD Capital Projects Identified as the Dekoven Tank Utilization Project (#15-09) and the Oak Knolls Drive Improvements (#15-19) Authorizing: 1. A Professional Services Contrct in the Amount of $402,651, Plus a 10% Contingency of $40,000, for a Total Budget of $442,651, Between the MPWD and Mott McDonald Group, Inc., for Engineering Design Services; and 2. Task Order No. 22-14 in the Amount of $25,000 with Pakpour Consulting Group, Inc., for District Engineer Support Services.

View PDF »


Resolution No. 2021-37

Authorizing Task Order No. 22-15 in the Amount of $20,000 Between the MPWD and Pakpour Consulting Group, Inc., for Professional Services to Review Water Storage Needs, Alternatives for Tank Construction and Potential to Phase Construction of the Dekoven Tanks Capital Project #08-1621-CP

View PDF »


Resolution No. 2021-38

Approving the 2022 Investment Portfolio for the MPWD PARS 115 Trust Plan – OPEB and PRSP

View PDF »


Resolution No. 2020-01

Adopting the Residential Water Service Termination Policy

View PDF »


Resolution No. 2020-02

Approving the Amended Operating and Capital Budgets For Fiscal Year 2019/2020

View PDF »


Resolution No. 2020-03

In Appreciation for Jeff Ira and Celebrating Twenty-One Years of Service as District Treasurer

View PDF »


Resolution No. 2020-04

Authorizing an amendment to the pipeline easement agreement between TNE MPWD and Sutter Bay Medical Foundation D/B/A Palo Alto Medical Foundation for Healthcare, Research and Education (San Carlos Center)

View PDF »


Resolution No. 2020-05

Authorizing professional services agreement for Biennial System-Wide Leak Detection Survey, an essential service, to the Subtronic Corporation of Martinez, CA, in the amount of $49.970

View PDF »


Resolution No. 2020-06

Authorizing a purchase agreement with XIO, Inc., from San Rafael, CA., for Hardware and Equipment to Complete the SCADA replacement Capital Project the amount of $249,511, plus 10% contingency, for a total project budget in the amount of $275,000

View PDF »


Resolution No. 2020-07

Authorizing the General Manager to take necessary actions due to the Covid-19 pandemic in recognition of the Federal, State, and Local declared State of Emergency

View PDF »


Resolution No. 2020-08

Approving Mid-Peninsula Water District Comprehensive System Analysis and Capital Improvement Program Summary FY 2019-2020 Update, and Authorizing MPWD 5-Year CIP for Fiscal Years 20192020 through 2023-2024

View PDF »


Resolution No. 2020-09

Accepting as complete the Notre Dame Avenue, Cliffside Court, Tahoe Drive area water main replacement and improvements project and authorizing the recordation of a notice of completion for the project.

View PDF »


Resolution No. 2020-10

Approving the Operating and Capital Budgets for Fiscal Year 2020/2021

View PDF »


Resolution No. 2020-11

Authorizing a legal services agreement with Hanson Bridgett LLP for District Counsel Services

View PDF »


Resolution No. 2020-12

Authorizing a contract for professional services with JRocket77 Design & Marketing for public outreach/education/relations, MPWD website management, and printing services.

View PDF »


Resolution No. 2020-13

Authorizing a contract for professional services with Wulff Hansen & Company for municipal advisor services

View PDF »


Resolution No. 2020-14

Authorizing a contract for professional services with ManageWater Consulting, Inc., and Maddaus Water Management, Inc., for the MPWD 2020 Urban Water Management Plan and Water Shortage Contingency Plan in the amount of $53,930, plus a 10% contingency of $5,400 for a total project budget of $59,330.

View PDF »


Resolution No. 2020-15

Authorizing a contract for professional services with HF&H Consultants, LLC for the MPWD Water Rate Study and Financial Plan in the amount of $47,926, plus a 10% contingency of $4,800, for a total project budget of $52,726.

View PDF »


Resolution No. 2020-16

Authorizing a contract for professional services with RDN, Inc., for the MPWD Water Capacity Charge Study in the amount of $22,900, plus a 10% contingency of $2,300, for a total project budget of $25,200.

View PDF »


Resolution No. 2020-17

Authorizing a contract for professional services with Tom Hovorka of Keller Williams Peninsula Estates and Cheryl Villanueva of Compass for Real Estate Marketing and Brokerage Services to sell MPWD surplus property located at 1513-1515 Folger Drive in Belmont, CA.

View PDF »


Resolution No. 2020-18

Approve Resolution 2020-18 Designating the General Manager as the MPWD’s Agent to File for FEMA Reimbursements related to the COVID-19 Pandemic

View PDF »


Resolution No. 2020-19

Approving the Intention to Change from At-Large to Zone-Based Elections for Election of Members of the Board of Directors Commencing in November of 2022

View PDF »


Resolution No. 2020-20

Calling for an Election to be held on November 3, 2020, for the Election of Two (2) Members of the Governing Board of Directors, and Approving the San Mateo County Candidate Policy Form for Special Districts

View PDF »


Resolution No. 2020-21

Authorizing the Eighth Amendment to the Master Professional Services Contract with Pakpour Consulting Group, Inc., referenced as Contract No. 09-1621-CP, in the amount of $243,300, for Engineering Design and Construction Support Services related to the Hastings Drive Service Connection Replacements, Hastings Drive Water Main Replacement, and Vine Street Water Main Replacement Capital Projects

View PDF »


Resolution No. 2020-22

Adopting the Revised MPWD Conflict of Interest Code

View PDF »


Resolution No. 2020-23

Authorizing a 2.2% Living Wage Adjustment to Salary Ranges for all MPWD Personnel Classifications, effective August 1, 2020

View PDF »


Resolution No. 2020-24

Authorizing an Extension through October 22, 2020 of the General Manager's Authority to take Necessary Actions for Continued Operations of the MPWD due to the COVID-19 Declared Emergency

View PDF »


Resolution No. 2020-25

Authorizing Award of Construction Contract to D&D Pipelines, Inc., for Phase 1 of the SR101 Crossing Capital Project (#04-1621-CP Phase 1) - Water Main Installation at Sutter Bay Medical Foundation d/b/a Palo Alto Medical Foundation for Healthcare, Research and Education, San Carlos Center, in the amount of $289,032, plus a 10% contingency in the amount of $29,000, for a total project budget of $318,032

View PDF »


Resolution No. 2020-26

Authorizing Amendment No. 1 to the Professional Services Contract with TRC Engineers, Inc., for additional pre-construction services in the amount of $50,040, for a total of $68,400, related to the El Camino Real Water Main Replacement Capital Project #06-1621-CP

View PDF »


Resolution No. 2020-27

Authorizing a Professional Services Contract with Vector Vision PC, in the amount of $35,000, plus a 10% contingency of $3,500, for a total budget of $38,500, for the project management services related to the demolition of the MPWD's abandoned pump station Capital Project at 1510 Folger Drive in Belmont, CA.

View PDF »


Resolution No. 2020-28

Establishing the Appropriations Limit applicable to the Mid-Peninsula Water District during Fiscal Year 2020/2021.

View PDF »


Resolution No. 2020-29

Authorizing the Ninth Amendment to the Master Professional Services Contract with Pakpour Consulting Group, Inc., in the amount of $85,530, for additional professional engineering services related to the Dekoven Tanks Replacement Capital Project (#08-1621-CP)

View PDF »


Resolution No. 2020-30

Authorizing the commencement of proceedings in connection with the refunding of the District's outstanding Certificates of Participation (2016 Financing Project), retaining a municipal advisor, placement agent, and bond counsel, and directing certain actions with respect thereto.

View PDF »


Resolution No. 2020-31

Authorizing a Water Service Agreement between the Mid-Peninsula Water District and MP Firehouse Square Associates, LP, for a Mixed-Use Development Project located at 1300 El Camino Real in Belmont, CA.

View PDF »


Resolution No. 2020-32

Authorizing the General Manager to take necessary actions due to the Covid-19 Pandemic in recognition of the Federal, State, and Local declared State of Emergency

View PDF »


Resolution No. 2020-33

Approving the Revised MPWD Compensation Plan.

View PDF »


Resolution No. 2020-34

Approving the temporary appointment of retired annuitant Monique Madrid in accordance with Government Code Sections 7522.56 and 21224, and Executive Order N-25-20,

View PDF »


Resolution No. 2020-35

Authorizing the Sale of District Surplus Property located at 1513 Folger Drive in Belmont, California (APN 044-351-040)

View PDF »


Resolution No. 2020-36

Authorizing Award of Construction Contract to Mitchell Engineering for Construction of the El Camino Real Water Main Replacement Project (#06-1621-CP), in the amount of $2,113,072, Plus a 10% Contingency in the amount of $211,000, for a total project budget of $2,324.072.

View PDF »


Resolution No. 2020-37

Authorizing a Professional Services Contract with TRC Engineers, Inc., in the amount of $345,000 for Construction Management and Inspections Services related to the El Camino Real Water Main Replacement Capital Project (CIP 06-1621-CP) and provide a contingency of 10%, or $34,500, for a total of $379,500.

View PDF »


Resolution No. 2019-01

Authorizing the sixth amendment to the master professional services contract with Pakpour Consulting Group, Inc., referenced as Contract No. 02-1621-CP, in the amount of $45,000, for additional engineering services related to the Hillcrest Pressure Regulating Station.

View PDF »


Resolution No. 2019-02

Authorizing Award of Contract to Stoloski & Gonzalez, Inc., for Construction of the Hillcrest Pressure Regulating Station in the Amount of $649,620, and Provide a 20% Project Contingency in the Amount of $129,924, for a Total Project Budget of $779,544.

View PDF »


Resolution No. 2019-03

Approving 2018 Amendments to the Water Supply Agreement Between the City and County of San Francisco and Wholesale Customers in Alameda County, San Mateo County, and Santa Clara County

View PDF »


Resolution No. 2019-04-01

Placing in Nomination Kirk Wheeler as a Member of the Association of California Water Agencies Region 5 Board

View PDF »


Resolution No. 2019-04-02

Declaring District Property Surplus Identified in Surplus Items List 19-01 (Exhibit A)

View PDF »


Resolution No. 2019-05

Approving the Amended Operating and Capital Budgets for Fiscal Year 2018/2019

View PDF »


Resolution No. 2019-06

Adopting Revised Rules of the Board

View PDF »


Resolution No. 2019-07

Adopting a Policy for Public Records Act Requests

View PDF »


Resolution No. 2019-08

Approving and Adopting the Revised Personnel Manual for the Mid-Peninsula Water District, Effective March 28, 2019

View PDF »


Resolution No. 2019-09

Authorizing Award of Contract to Stoloski & Golzalez, Inc., for construction of the Notre Dame Avenue, Cliffside Court, Tahoe Drive area water main replacement project, and zone 5 hydrant upgrades in the amount of $1,949,385, and provide a 10% project contingency in the amount of $195,000, for a total project budget of $2,144,385.

View PDF »


Resolution No. 2019-10

Enacting an adjustment to the compensation of the General Manager of the Mid-Peninsula Water District effective January 1, 2019, corresponding Fifth Amendment to the General Manager's employment agreement, and updated General Manager's salary schedule

View PDF »


Resolution No. 2019-11

Placing in nomination Kirk Wheeler as a member of the Association of California Water Agencies Region 5 Board

View PDF »


Resolution No. 2019-12

Approving the Operating Budget for Fiscal Year 2019/2020

View PDF »


Resolution No. 2019-13

Approving the Capital Budget for Fiscal Year 2019/2020

View PDF »


Resolution No. 2019-14

Establishing Surplus Item List 19-02 and Declaring Two Pickup Trucks in District Inventory as Surplus, and Authorizing Staff to Sell the items via Govdeals.com

View PDF »


Resolution No. 2019-15

Accepting as Complete the Hillcrest Pressure Regulating Station Project and Authorizing the Recordation of a Notice of Completion for the Project

View PDF »


Resolution No. 2019-16

Authorizing a Professional Services Agreement in the amount of $29,650 with Bay Area Geotechnical Group Engineers (BAGG) for Soil Compaction and Laboratory Testing Services during Construction of the Notre Dame Avenue, Cliffside Court, and Tahoe Drive Area Water Main Replacement Capital Project 07-1621-CP

View PDF »


Resolution No. 2019-17

Authorizing a 3.9% Living Wage Adjustment to Salary Ranges for all MPWD Personnel Classifications, effective August 1, 2019

View PDF »


Resolution No. 2019-18

Establishing the Appropriations Limit applicable to the Mid-Peninsula Water District during Fiscal Year 2019/2020

View PDF »


Resolution No. 2019-19

Approving the revised employee safety and loss prevention incentive program

View PDF »


Resolution No. 2019-20

Approving an adjustment to the compensation of the General Manager of the Mid-Peninsula Water District, the Sixth Amendment to the General Manager's employment agreement, and the General Manager's salary schedule, effective January 1, 2020.

View PDF »


Resolution No. 2019-21

Authorizing the Seventh Amendment to the Master Professional Services Contract with Pakpour Consulting Group, Inc., referenced as Contract No. 07-1621-CP, in the amount of $107,092, for additional engineering and construction support services related to the Notre Dame Avenue, Cliffside Court, and Tahoe Drive water main replacement project

View PDF »


Resolution No. 2019-22

Approving the 2020 Investment Portfolio for the MPWD PARS combined OPEB and PRSP Trust account

View PDF »


Resolution No. 2018-01

Authorizing the Fourth Amendment to the Professional Services Contract with Pakpour Consulting Group, Inc., Referenced as Contract No. 02-1621-cp, in the Amount of $54,800, for Additional Engineering Services Related to the Hillcrest Pressure Reducing Station

View PDF »


Resolution No. 2018-02

Approving a New Cash Reserve Policy

View PDF »


Resolution No. 2018-03

Authorizing Participation in the PARS Combination IRS Section 115 Trust Plan

View PDF »


Resolution No. 2018-04

Authorizing the Transfer of $1,500,000 from MPWD Cash Reserves to the MPWD PARS OPES (Other Post-employment Benefits) Trust Account Under the PARS Public Agencies Post-employment Benefits Trust

View PDF »


Resolution No. 2018-05

Adopting a Debt Management Policy02/22

View PDF »


Resolution No. 2018-06

Approving the Amended Operating and Capital Budgets for Fiscal Year 2017/2018

View PDF »


Resolution No. 2018-07

Resolution Authorizing an ICMA Retirement Corporation 401 Money Purchase Retirement Plan as a Voluntary Employee Benefit and Approving the Administrative Services Agreement

View PDF »


Resolution No. 2018-08

Declaring District Property Surplus Identified in Surplus Items List 18-01

View PDF »


Resolution No. 2018-09

Approving an Adjustment to the Salary of the General Manager of the Mid-Peninsula Water District and the Fourth Amendment to the General Manager's Employment Agreement

View PDF »


Resolution No. 2018-10

Placing in Nomination Matthew P. Zucca as a Member of the Association of California Water Agencies Region 5 Board

View PDF »


Resolution No. 2018-11

Declaring District Property Surplus Identified in Surplus Items List 18-02

View PDF »


Resolution No. 2018-12

Approving the Operating Budget for Fiscal Year 2018/2019

View PDF »


Resolution No. 2018-13

Approving the Capital Budget for Fiscal Year 2018/2019

View PDF »


Resolution No. 2018-14

Declaring as Surplus Property Real Property Identified by:
1. Assessor's Parcel Number 044-351-040, commonly known as 1513-1515 Folger Drive in Belmont, CA; and
2. Assessor's Parcel Number 045-320-100, commonly known as "F" Street parcel, in San Carlos, CA

View PDF »


Resolution No. 2018-15

Adopting the Rules of the Board

View PDF »


Resolution No. 2018-16

Establishing the Appropriations Limit Applicable to the Mid-Peninsula Water District During Fiscal Year 2018/2019

View PDF »


Resolution No. 2018-17

Accepting as Complete the 2017 Karen, Mezes, Arthur, South & Folger Water Main Improvements Project and Authorizing the Recordation of a Notice of Completion for the Project

View PDF »


Resolution No. 2018-18

Authorizing the Bay Area Water Supply and Conservation Agency to Negotiate with the City and County of San Francisco to Amend the Water Supply Agreement

View PDF »


Resolution No. 2018-19

Ratifying a Letter Agreement with the Mid-peninsula Water District Employee Association for a Five-year Term, from October 1, 2018 through September 30, 2023, Including the Revised MPWD Compensation Plan and Revisions to the MPWD Personnel Manual

View PDF »


Resolution No. 2018-20

Approving Salary Schedules for All MPWD Personnel Classifications, Effective October 1, 2018

View PDF »


Resolution No. 2018-21

Authorizing a Professional Service Agreement with Beyaz & Patel, Inc., referenced as Contract No. 08-1621-CIP, in the amount of $89,464.20, for Structural Engineering Services in Conjunction with the Dekoven Tanks Replacement Project (CIP 15-89)

View PDF »


Resolution No. 2018-22

Authorizing the Fourth Amendment to the Professional Services Contract with Pakpour Consulting Group, Inc., referenced as Contract No. 08-1621-CIP-A, in the amount of $196,292, for Engineering Services related to The Dekoven Tanks Replacement Project

View PDF »


Resolution No. 2018-23

Approving the 2019 Investment Portfolio for the MPWD PARS Combined OPEB and PRSP Trust Account

View PDF »


Resolution No. 2018-24

Resolution of Appreciation for Betty Linvill

View PDF »


Resolution No. 2018-25

Resolution of Appreciation for Al Stuebing

View PDF »


Resolution No. 2017-01

Authorizing a Water Service Agreement Between the Mid-Peninsula Water District and Davey Glen-Belmont, LP, for mixed-use development located at 400-490 El Camino Real in Belmont, CA

View PDF »


Resolution No. 2017-02

Authorizing a Professional Services Contract with Schaaf and Wheeler Consulting Civil Engineers, in the Amount of $87,610, Plus a 10% Contingency of $8,700, for a Total Budget of $96,310, for Engineering Design Services Related to the Water Main Replacement Capital Projects Along Francis Avenue, Davey Glen Road, and Academy Avenue in Coordination with the City of Belmont and Its Sewer Replacement Program

View PDF »


Resolution No. 2017-03

Authorizing the Second Amendment to the Professional Services Contract with the District Engineer, Referenced as Contract No. 02-1621-CIP, in the amount of $89,250, for Engineering Services Related to the Hillcrest Pressure Regulating Station Project

View PDF »


Resolution No. 2017-04

Authorizing the First Amendment to the Professional Services Contract with James Marta & Company, in the Total Amount of $100,100, for Annual Financial Auditing Services Covering District Fiscal Years 2018, 2019, 2020, 2021, and 2022

View PDF »


Resolution No. 2017-05

Approving the Amended Operating and Capital Budgets for Fiscal Year 2016/2017

View PDF »


Resolution No. 2017-06

Approving an adjustment to the salary of the general manager of the Mid-Peninsula water district and the third amendment to the general manager's employment agreement

View PDF »


Resolution No. 2017-07

Authorizing a Professional Services Agreement with Hydroscience Engineers, Inc., Referenced as Contract No. 06-1621-CIP, in the Amount of $332,951, for Engineering Services in Conjunction with the El Camino Real Improvements (Cip 15-76) and Malcolm Avenue Area Improvements (CIP 15-74) Projects

View PDF »


Resolution No. 2017-08

Authorizing a Professional Services Agreement with West Yost Associates, Referenced as Contract No. 04-1621-CIP, in the AmountoOf $317,306, for Engineering Services in Conjunction with the State Route 101 Crossing at the Palo Alto Medical Facility Project (CIP 15-72)

View PDF »


Resolution No. 2017-09

Approving the Operating Budget for Fiscal Year 2017/2018

View PDF »


Resolution No. 2017-10

No action taken


Resolution No. 2017-11

Authorizing Capital Pay-Go Budget for Fiscal Year 2017/2018, Including the Francis Avenue and Academy Avenue Water Main Replacement Projects Totaling $702,000, in Coordination with the 2017 City of Belmont Sewer Replacement Project

View PDF »


Resolution No. 2017-12

Placing in Nomination Matthew P. Zucca as a Member of the Association of California Water Agencies Region 5 Board

View PDF »


Resolution No. 2017-13

Authorizing Award of Contract to Stoloski & Gonzalez, Inc., for Construction of the 2017 Water Main Replacement Project (Improvements on Mezes Avenue, Arthur Avenue, Folger Drive, Karen Road and Abandonment of 4-inch CIP Water Line Under South Road) in the Amount of $2,055,271, and a 10% Project Contingency in the Amount of $205,000, for a Total Project Budget of $2,260,271

View PDF »


Resolution No. 2017-14

Approving a 3.0% Living Wage Adjustment to Salary Ranges for All MPWD Personnel Classifications, Effective August 11 2017

View PDF »


Resolution No. 2017-15

Establishing the Appropriations Limit Applicable to the Mid-Peninsula Water District During Fiscal Year 2017/2018

View PDF »


Resolution No. 2017-16

Authorizing a Professional Services Contract with Schaaf & Wheeler Consulting Civil Engineers, Referenced as Contract No. 05-1621-cip, in the Amount of $532,965, for Engineering Services Related to the Old County Road Improvments (CIP 15-75), "F" Street Improvements (CIP 15-79), Ralston Avenue Improvements (CIP 15-82,) and the Old County Road Extension

View PDF »


Resolution No. 2017-17

Authorizing the Third Amendment to the Professional Services Contract with Pakpour Consulting Group, Inc., Referenced as Contract No. 07-1621-cip, in the Amount of $325,244, for Engineering Services Related to the 2018 Water Main Replacement Project

View PDF »


Resolution No. 2017-18

A Resolution of the Board of Directors of the Mid-Peninsula Water District Declaring District Property Surplus Identified in Surplus Items List 17-01

View PDF »


Resolution No. 2017-19

Approving and Adopting the Revised Personnel Manual for the Mid-Peninsula Water District, Effective October 26, 2017

View PDF »


Resolution No. 2017-20

Approving the Employee Classification Descriptions Dated November 2017

View PDF »


Resolution No. 2017-21

Approving the 2018 Investment Portfolio for the MPWD PARD OPEB Trust Account

View PDF »


Resolution No. 2017-22

No action taken


Resolution No. 2017-23

Authorizing the General Manager to sign an agreement with the City of Belmont to construct a joint infrastructure project known as the 2017 Sanitary Sewer and Water Rehabilitation Project, also known as MPWD CIP 03-1621-CP, for construction of sanitary sewer and water system improvements on Francis Avenue, Davey Glen Road, and Academy Avenue (December 4, 2017).

View PDF »


Resolution No. 2016-01

Approving an Increase in the Salary of the General Manager of MPWD and the Second Amendment to the GM's Employment Agreement February 25, 2016.

View PDF »


Resolution No. 2016-02

Approving the Amended Operating and Capital Budgets for FY 2015/2016 (February 25, 2016)

View PDF »


Resolution No. 2016-03

Authorizing Award of Contract To R. J. Gordon Construction, Inc., for the Alameda De Las Pulgas Water Main Replacement Project (Between Cipriani Blvd. and Arbor Ave. Approx. 1600 Lf) in the Amount of $620,807, and a 10% Project Contigency in the Amount of $62,081, for a Total Budget of $682,888 (April 28, 2016)

View PDF »


Resolution No. 2016-04

Adopting the MPWD Water Shortage Contingency Plan (June 23, 2016)

View PDF »


Resolution No. 2016-05

Adopting the MPWD 2015-2020 Urban Water Management Plan and SBX7-7 Water Use Targets

View PDF »


Resolution No. 2016-06

Adopting MPWD Comprehensive System Analysis and Capital Improvement Program FY 2016-2017 Update, and Authorizing MPWD 5-Year Capital Improvement Program for FYs 2016/2017 through 2020/2021 (May 26, 2016)

View PDF »


Resolution No. 2016-07

Approving the Operating Budget for Fiscal Year 2016/2017

View PDF »


Resolution No. 2016-08

Approving the Capital Budget for Fiscal Year 2016/2017

View PDF »


Resolution No. 2016-09

Establishing the Appropriations Limit Applicable to the Mid-Peninsula Water District During Fiscal Year 2016/2017

View PDF »


Resolution No. 2016-10

Approving a 2.7% Living Wage Adjustment to Salary Ranges for All MPWD Personnel Classifications, Effective August 1, 2016.

View PDF »


Resolution No. 2016-11

Accepting a Grant of Easement (Non-exclusive) from the Crystal Springs Upland School of a 45-Square Foot Piece of Property Near 8 Davis Drive Behind the Existing Right of Way for the Purpose of Relocating Existing Fire Hydrant No. 7064.

View PDF »


Resolution No. 2016-12

No action taken


Resolution No. 2016-13

Rescinding Stage 2 and Authorizing Stage 1 Water Shortage Response of MPWD Water Shortage Contingency Plan (August 25, 2016)

View PDF »


Resolution No. 2016-14

Authorizing the First Amendment to the Professional Services Contract with the District Engineer, Referenced as Contract No. 01-1621-CIP, in the Amount of $292,155, for Engineering Services Related to the 2017 Water Main Improvements Project

View PDF »


Resolution No. 2016-15

Authorizing a Water Service Agreement Between the Mid-Peninsula Water District and Central Peninsula Development, LLC, for Mixed-use Development Located at 576-600 El Camino Real in Belmont, CA

View PDF »


Resolution No. 2016-16

Requiring Even-Numbered Year Elections for the Board of Directors

View PDF »


Resolution No. 2016-17

Authorizing The Adoption of the San Mateo County Hazard Mitigation Plan Update

View PDF »


Resolution No. 2016-18

Adopting the Mid-Peninsula Water District Policy Against Unlawful Harassment, Discrimination and Retaliation

View PDF »


Resolution No. 2016-19

Approving and Adopting the New Personnel Manual for the Mid-Peninsula Water District, Effective September 23, 2016

View PDF »


Resolution No. 2016-20

Resolution Approving the Form and Authorizing and Directing Execution of Certain Installment Sale Financing Documents in Connection with the Financing of the Acquisition and Construction of Certain Improvements and Facilities to the District's Water System, Authorizing and Directing Distribution of a Notice of Intention, a Notice of Sale and a Preliminary Official Statement in Connection with the Offering and Sale of Certificates of Participation Relating Thereto, and Directing Certain Actions with Respect Thereto

View PDF »


Resolution No. 2016-21

Accepting as Complete the Alameda De Las Pulgas Water Main Replacement Project and Authorizing the Recordation of a Notice of Completion for This Project

View PDF »


Resolution No. 2016-22

Approving the Investment Portfolio for the MPWD PARS OPEB Trust Account

View PDF »


Resolution No. 2015-02

Authorizing Award of Contract to Stoloski & Gonzalez, Inc., for the Replacement and Relocation of a Water Main Segment on Notre Dame Avenue (from the Intersection of Folger Drive Southward on Notre Dame Avenue for Approximately 125 LF) in the Amount of $81,650, and a 10% Project Contingency in the Amount of $8,165, for a Total Budget of $89,815

View PDF »


Resolution No. 2015-01

Approving an Increase in the Salary of the General Manager of the Mid-Peninsula Water District and an Amendment to the General Manager's Employment Agreement

View PDF »


Resolution No. 2015-03

Accepting as Complete the Buckland Tanks Replacement Project and Authorizing the Recordation of a Notice of Completion for This Project

View PDF »


Resolution No. 2015-04

Approving and Adopting the Nitrification Monitoring and Control Plan for the Mid-Peninsula Water District

View PDF »


Resolution No. 2015-05

Accepting as Complete the Belburn Water Main Replacement Project and Authorizing the Recordation of a Notice of Completion for This Project

View PDF »


Resolution No. 2015-06

Accepting as Complete the Notre Dame Avenue and Folger Drive Tie-in Project and Authorizing the Recordation of a Notice of Completion for This Project

View PDF »


Resolution No. 2015-07

Approving the Operating Budget for Fiscal Year 2015/2016

View PDF »


Resolution No. 2015-08

Approving the Capital Budget for Fiscal Year 2015/2016

View PDF »


Resolution No. 2015-09

Consenting to Enter the Joint Protection Programs of the Association of California Water Agencies/Joint Powers Insurance Authority

View PDF »


Resolution No. 2015-10

Authorizing Application to the Director of Industrial Relations, State of California, for the Certificate of Consent to Self-insure Workers' Compensation Liabilities

View PDF »


Resolution No. 2015-11

Approving the Revised Employee Safety and Loss Prevention Incentive Program

View PDF »


Resolution No. 2015-12

Approving Environmental Policy & Purchasing Proclamation for San Mateo County Green Business Re-certification

View PDF »


Resolution No. 2015-13

Directing the San Mateo County Chief Elections Officer to Conduct the November 3, 2015 Election for the Mid-Peninsula Water District Wholly by Mail Pursuant to the Pilot Program Authorized by Assembly Bill 2028, if All Other Affected Jurisdictions Also Request Participation in the Pilot Program at that Election

View PDF »


Resolution No. 2015-14

Establishing rhe Appropriations Limit Applicable to the Mid-Peninsula Water District During Fiscal Year 2015/2016

View PDF »


Resolution No. 2015-15

Approving a 2.0% Living Wage Adjustment to Salary Ranges for All MPWD Personnel Classifications, Effective August 11 2015

View PDF »


Resolution No. 2015-16

Accepting as Complete the Buckland Tank Driveway Replacement Project and Authorizing the Recordation of a Notice of Completion for this Project

View PDF »


Resolution No. 2015-17

Authorizing an Additional FY 2015/2016 Capital Project Totaling $40,000: MPWD Dairy Lane Premises Cabling/Wiring Installation for Telephone and Data Systems Transition to Digital Platform (from Analog), and Approving Installation by Stepford, Inc.

View PDF »


Resolution No. 2015-18

Authorizing the Amended MPWD Budget for Fiscal Year 2015/2016 – Capital Outlay/Capital Projects

View PDF »


Resolution No. 2015-19

Adopting a Revised Conflict of Interest Code

View PDF »


Resolution No. 2015-20

Approving the Investment Portfolio for the MPWD PARS OPEB Trust Account

View PDF »


Resolution No. 2015-21

No action taken


Resolution No. 2015-22

Authorizing the Commencement of Proceedings in Connection with the Financing of Water System Improvements and Designating Wulff Hansen & Company as Municipal Advisor, and Quint & Thimmig, LLP, as Bond Counsel and Disclosure Counsel

View PDF »