Welcome to the State Water Resources Control Board - Water Rights Welcome to the California Environmental Protection Agency
Governor's Website Visit the Water Board Members Page
My Water Quality
Performance Report

Hearings Program

Woods Irrigation Company – Cease and Desist Order Hearing

List of Exhibits

Division of Water Rights Prosecution Team

Exhibit No. Description
PT-1 Written Testimony of Mark Stretars and Charles Arnold
PT-2 Resume of Charles Arnold
PT-3 Resume of Mark Stretars
PT-4 February 18, 2009 Letter to Union and Roberts Island Property Owners
PT-5 March 4, 2009 Evidence submitted by Woods
PT-6 Field Inspection of Roberts Iland, Sept. 24, 2009 Report
PT-7 Notice of Draft Cease and Desist Order issued to Woods Irrigation Company, December 28,2009
PT-8 Woods Request for Hearing
PT-9 January 5, 2010 email from Modesto Irrigation District
PT-10 Woods Irrigation Company v. The Department of Employment(1958) 50 Cal.2d 174 [323 P.2d 758]only
PT-11 Woods Irrigation Company v. Mary K. Allen, Superior Court Judgement, Sept. 17, 1957

Woods Irrigation Company

Exhibit No. Description
WIC- 1 Resume of Donald W. Moore, PG. CHG.
WIC-2 Testimony of Donald W. Moore
WIC-2A 1909 Woods Bros. Map
WIC-2B 1914 Map of San Joaquin Delta
WIC-2C 1911/1913 Holt 7.5 Minute USGS Quadrangle Map
WIC-2D 1911/1913 Stockton 7.5 Minute USGS Quadrangle Map
WIC-2E 1937 Aerial Photograph Overlay
WIC-2F 1940 Aerial Photograph Overlay
WIC-2G 1937 Aerial Photograph Mosaic: Digitally Enhanced
WIC-2H 1940 Aerial Photograph Mosaic: Digitally Enhanced
WIC-2I 1937 Aerial Mosaic: Digitally Enhanced and Blended
WIC-2J 1940 Aerial Mosaic: Digitally Enhanced and Blended
WIC-2K Composite Map of Riparian Features
WIC-2L Man-Made Conveyance Systems as Shown on 1909, 1911 and 1914 Maps and Natural Features
WIC-2M Man-Made Conveyance Systems as Shown on 1909, 1911 and 1914 Maps and Pre 1937 and Natural Features
WIC-2N Historic Groundwater map of the San Joaquin Valley
WIC-3 Resume of Christopher H. Neudeck
WIC-4 Testimony of Christopher H. Neudeck
WIC-4A Neudeck testimony previously presented in the Mussi, et. al. Draft CDO proceedings begun on May 5, and continued until June 9, 2010.
WIC-4B Nelson et.al. v. Robinson et.al. (47 Cal.App.2nd 520) California Third District Court of Appeal in the 1941
WIC-4C 1919 San Joaquin County Assessor map showing the location of the Nelson, Robinson, and Vasquez properties and deeds
WIC-4D Excerpts from Neudeck prior testimonies as well as the DWR study underlying his conclusions
WIC-4E Minutes of the WIC meeting of April 14, 1913
WIC-4F Minutes for October 20, 1913, and September 25, 1914.
WIC-4G 1957 Complaint to Quiet Title to Corporate Stock and for Declaratory Relief
WIC-5 Resume of Landon Blake
WIC-6 Testimony of Landon Black
WIC-6A 2006 Map of the boundary of the WIC service area
WIC-6B Map and Patent from the State of California to J. P. Whitney dated November 24, 1876
WIC-6C Map showing the transfer from J. P. Whitney to M. C. Fisher dated January 17, 1887, and Patent
WIC-6D Deed and Map of the lands transferred by M.C. Fisher to James Reid Stewart, James C. Bunten, and James King ( “Stewart et. al.) dated March 15, 1877
WIC-6E
Amended WIC-6E
Deed dated November 16, 1889, showing property sold by Stewart et. al. to A. C. Blossom
WIC-6F
Amended WIC-6F
Assessor Map 1891-2, Stewart et. al. transferred portions of his lands to J.N. and E.W.S. Woods (who were brothers)
WIC-6G
Amended WIC-6G
Assessor Map shows the lands still owned by Stewart et. al. in 1891-2
WIC-6H
Amended WIC-6H
Map prepared from the Assessor maps for the year 1893
WIC-6H-1 Photo Overlays showing land transfers
WIC-6I
Amended WIC-6I
Map showing resulting ownership of Woods Bros. owning all lands which would be in service area of WIC in 1911
WIC-6J Map entitled “Lands of Woods Bros. and Reclamation District No. 524”
WIC-6K Map entitled “San Joaquin Delta” dated July 1914, and produced by Hendersen and Billwiller, Civil and Hydraulic Engineers
WIC-6L Map of triangular parcel between slough and the road (Howard Road) belonging to Mark and Valla Dunkel property abutting this original interior island slough from at least the time of the 1908-1910 map
WIC-6M 1941 map entitled “Map of the Lands Served by the Woods Irrigation Co.
WIC-6N Map showing canals/ditches from!908-1910 and the 1914 map
WIC-6O 1911 Contract to Furnish Water Woods Irrigation Co. to E.W.S. Woods
WIC-6P 1911 Contract to Furnish Water Woods Irrigation Co. to Jessie Lee Wilhoit and Mary L. Douglass
WIC-6Q Mapping of the lands specified in the 1911 agreement Exhibit 6O
WIC-6R Mapping of the lands specified in the 1911 agreement Exhibit 6P
WIC-6S Map of current WIC service areas as well the 1911 service areas
WIC-7 Statement of Qualifications of Dante J. Nomellini, Sr.
WIC-8 Testimony of Dante J. Nomellini, Sr.
WIC-8A Patent from State of California to J.P. Whitney
WIC-8B Central Valley Project Delta Lowlands Service Area Investigations Report Area DL-9
WIC-8C Excerpts from History of San Joaquin County California
WIC-8D Excerpts from Settlement Geography of the Sacramento-San Joaquin Delta
WIC-8E Estimation of Delta Inland Diversions and Return Flows
WIC-8F DWR January 30,2009 letter to M.W.D.
WIC-8G Excerpts from DWR 2009 Webb Tract Transfer Pilot Study
WIC-8H Investigation of Sacramento-San Joaquin Delta Report No. 4
WIC-8I Photographs
WIC-8J Biographical excerpts from History of San Joaquin County
WIC-8J(1) Location of WIC8 and WIC 8I on Google Map
WIC-8JA Photo Locations along Middle River
WIC-8JB Photo Locations at main WIC Intake
WIC-8JC Photo locations at Main WIC Intake including Howard Road
WIC-8JD Photo locations including WIC Intake at Stark Road
WIC-8K Decree of Distribution Estate of John and Nancy Woods
WIC-8L Atwater Map 1982
WIC-9 Resume of Terry L. Prichard
WIC-10 Testimony of Terry Prichard
WIC-10A Google Earth Map with current soil types
WIC-10B Gateway Maps
WIC-11 Testimony of Timothy Grunsky
WIC-11A Bylaws of Woods Irrigation Companys
WIC-R-11 Rebuttal Testimony of Neudeck – “Mannings”  graphics

Modesto Irrigation District, State Water Contractors, and San Luis & Delta-Mendota Water Authority

Exhibit No. Description
MSS-1 Testimony of Stephen R. Wee
MSS-IA Wee Statement of Qualifications
MSS-IB 1911 McChesney Appropriation Notice
MSS-IC 1912 Assignment
MSS-1D 1924 Water Right Transsfer
MSS-IE 1955 Transcript in Woods Irrigation Company v. Department of Employment
MSS-2 MAPS – Showing location of Cross-Levee and proposed irrigation ditch along base of levy to Woods, Robinson, Vasquez properties.
MSS-3 Settlement of Geography of the Sacramento San Joaquin Delta, Map 13
MSS-4 1941 WIC Map, marked by Nomellini
MSS-5 1940 Rules of WIC
MSS-7 1924 Proposed Ditch of Woods, Robinson, Vasquez system (close up is MSS 2), attached hereto
MSS-8 Schematic Drawing by Nuedeck
MSS-9 1941 WIC Map marked by Nuedeck
MSS-10 1914 WIC Map unmarked
MSS-11 Cross Section Map drawn by Nuedeck
MSS-12 1927 Profile of Drain; close up of title
MSS-13 1927 Profile of Drain; full view
MSS-R-14 Rebuttal Testimony of Stephen R. Wee (June 25, 2010)
(NOTE:  Use “Bookmarks” to locate accompanying exhibits)
MSS-R-14A Rebuttal Testimony of Stephen R. Wee (June 25, 2010)…(includes Mussi Exh. 12-55)
(NOTE:  Use “Bookmarks” to locate accompanying exhibits)
MSS-R-15 Woods Irrigation Company Service Area Map
MSS-R-16 Woods Irrigation Co Photomosaic Map
MSS-R-17 Woods Irrigation Co. Photointerpretive Map
MSS-R-18 Fallow Example
MSS-R-19 Dry Farm Example
MSS-R-20 Row Crop – Example 1
MSS-R-21 Row Crop – Example 2
MSS-R-22 Disturbed Example
MSS-R-23 Burned Example
MSS-R-24 Memorandum Page

San Joaquin County and San Joaquin County Flood Control and Water Conservation District

Exhibit No. Description
SJC-R-1 Woods EWS to Woods Irricration Co. "Agreement" dated September 29, 1911
SJC-R-2 Wilhoit Jessie Lee, Douglass Marv L. to Woods Irrigation Co., “Agreement” dated September 29, 1911

 

 

 
 

.