Skip to main content
  • Menu
  • Home
    • About Us
      • Organizational Documents
    • News
      • E-Blasts
    • Our History
    • Acronym List
    • Board Members
    • Contact
  • Process
    • Mid-County Basin Area
      • Maps
      • Interactive Map
      • Basin Boundary Modification Process
    • Groundwater Issues
    • Science and Technology
      • DualEM Geophysical Surveys
      • Groundwater Model
      • Helicopter Surveys
    • The State Mandate (SGMA)
  • Community Involvement
    • Private Well Owners
    • GSP Advisory Committee
      • Committee Meetings
      • Surface Water Working Group
    • Enrichment Sessions
  • SGMA Compliance Funding
  • Sustainability Program
    • Annual Reports
    • Basin Monitoring
    • GSP Periodic Evaluation
    • Groundwater Sustainability Plan
    • Metering Program
  • Resource Library
  • Board Meetings
  • Calendar

You are here

  • Home
  • Organizational Documents

Organizational Documents

First Amended Joint Powers Agreement (August 10, 2021)

First Amended By-Laws (September 9, 2021)

Initial Notification to Prepare a Groundwater Sustainability Plan (August 22, 2017)

Notice of Intent submitted to the CA Department of Water Resources to become a GSA (May 19, 2016)

Annual Financial Reports

  • Annual Financial Report 2024
  • Annual Financial Report 2023
  • Annual Financial Report 2022
  • Annual Financial Report 2021
  • Annual Financial Report 2020
  • Annual Financial Report 2019
  • Annual Financial Report 2018
  • Annual Financial Report 2017

Home

  • About Us
    • Organizational Documents
  • News
  • Our History
  • Acronym List
  • Board Members
  • Contact