Mussi Etal - Cease and Desisst Order Hearing Exhibits

List of Exhibits


Division of Water Rights Prosecution Team

Exhibit No. Description
Written Testimony of Mark Stretars and Charles Arnold
Resume of Charles Arnold
Resume of Mark Stretars
San Joaquin County Assessor’s Map showing Parcel
California Department of Water Resources publication, Crop Water Use in California (1980)
San Joaquin County Crop data layer, 2007

February 18, 2009 - Division letter to property owners on Roberts and Union Islands within the Delta
Notice of Draft Cease and Desist Order issued to Rudi Mussi, Toni Mussi, and Lory C. Mussi Investment, LP, December 14, 2009
Aerial Photograph, 2010

Aerial Photograph, 2010, showing Mussi Parcel
1870 Tidal Map
USGS Survey Map, 1911
Declaration of Michael Robinson
Letter from John Herrick, March 5, 2010
San Joaquin County District Viewer Map
Parcel Map, 2010, Parcel Quest
Map of lands served by Woods Irrigation Company and served under the Woods, Robinson, Vasquez irrigation agreement
Expanded Map showing Legend

Rudy Mussi, Toni Mussi, and Lory C. Mussi

Exhibit No. Description
Written Testimony of Kenneth R. Lajoie
1894 Stockton Bellotta Drainage District Map
1876 San Joaquin County assessor’s map T1N, R5E
1893 San Joaquin County Assessor’s map T1N, R5E
1898 San Joaquin County assessor’s map of T1N, R5E
Cross section of natural levees and delta pool basins
1913 USGS HOLT 7.5’ Quadrangle showing channel levees
1927 Alice M. Woods Trust Map (1’ Contours)
1941 Map of lands served by Woods Irrigation Company
1952 San Joaquin County soil map; Sheets 22 and 27
1982 Quaternary geology of USGS Holt 7.5’ Quadrangle; Modified from Atwater, 1982, Sheet 16 of 21
2005 composite NAIP color photograph Holt Quadrangle
Holt Quadrangle, 1982 and 2005 channel features compared
1940 ABD-68 aerial photograph, color enhanced
1940 ABD 333-68 aerial photograph, enlarged color enhanced
1940 aerial photograph ABD 333-68, channel features
Sketch of Chinese farmers in the Delta
Map showing channel features traced from 1940 aerial photograph ABD 333-66
1940 Aerial photograph ABD 333-66 levee breach
1879 channel data
Late Holocene sea-level rise San Francisco Bay
Resume Kenneth R. Lajoe, Ph.D.
Written testimony of Donald W. Moore – Delta Slough Investigation
Resume of Donald W. Moore, PG, CHG
Testimony of Chris Neudeck
San Joaquin County Assessor’s Map 131-170-03
Patent dated November 24, 1876.
Deed dated January 17, 1877, J. P  Whitney
Deed dated March 15, 1877, transferring land from Morton C. Fisher to James Stewart, James Burton, and James King
Deed dated April 28, 1891, Stewart, Burton and King to Joseph Vasquez
July 25, 1950, Decree of Final Distribution
Grant deed dated June 7, 1999, Milton Welser 
San Joaquin County Assessor Maps from 1876 through 1919
San Joaquin County Assessor Map dated 1876
The Settlement Geography of the Sacramento-San Joaquin Delta, California (entire document) provided on CD
The Settlement Geography of the Sacramento-San Joaquin Delta, California, page 267
San Joaquin County  Assessor Map 1881-1882
Map of a Portion of Roberts Island dated 1883 (owned by M. C. Fisher and produced by Tucker & Smith Civil Engineers, Stockton
California State Engineer Department Topography and Irrigation Map of San Joaquin County dated 1886
1894 Stockton-Bellota Drainage District map produced by California Commission of Public Works
USGS Holt Quadrangle Map of 1911
Map of California Delta of the Sacramento and San Joaquin Rivers compiled by Captain Weathers and Captain Petzinger, dated 1921
1941 Map of Lands Served by Woods Irrigation Company
Denny’s Pocket Map of San Joaquin County dated 1913
1976  Department of Water Resources Areal Geology Sacramento-San Joaquin Delta map
Map which combines a number of references to water sources which also shows the outline of the Parcel
Testimony of Chris Neudeck before the SWRCB for the Term 91 ACL Hearings held in February, 2003
Christopher Neudeck Resume
Testimony of Michael Robinson
Agreement
Testimony of Thurl Pankey, II
Chain of Title APN 131-170-03
Opening Statement of John Herrick
Testimony of Rudy Mussi
Testimony of Dante John Nomellini, Sr., Before the State Water Resources Control Board CDO Hearings
Central Valley Project, Delta Lowlands Service Area Investigations Report DL-9, Stockton to Middle River and Vicinity, January 1964
History of San Joaquin County, California, Thompson and West (1879)  (provided on CD)
 Swamp Land Dist. No. 282 Report and Estimate (provided on CD)
Report of the Commission of Public Works 1895
Estimates of Delta Island Diversions and Return Flows, DWR February 1995
DWR’s January 30, 2009, letter to MWD, et al., regarding proposed Delta Wetlands water transfers
Excerpts from DWR’s 2009 Webb Tract Water Transfer Pilot Study and Office Memos
Investigation of the Sacramento-San Joaquin Delta Report No. 4, Quantity and Quality of Waters Applied to and Drainage From the Delta Lowlands, DWR July 1956
Qualifications of Dante Nomellini
Rebuttal Testimony
(Dante J. Nomellini)
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Rebuttal Testimony
(Donald W. Moore)
Dendritic Channels
Compilation 1937 Aerial Photographs Middle Roberts Island
1937 Aerial Overlay
Gibbes, 1869
Tide Land Reclamation Company 1869 Map
Notoriously
Notoriously
State Engineering Topo
Swamp Land Districts
Swamp Land Districts
Grand Island
Notations
LaJoie Map
Grand Island Suisun Bay
MUSSI-R-31
1927 Topographical Map…..(Not Available)
Rebuttal Testimony
(Lando Blake)
Distances along Duck Slough from Burns Cutoff
Landon Blake Rebuttal Testimony
Pak & Young Parcel Boundary  - Riparian Boundary Diagram
Brown’s Boundary Control and Legal Principals
Writing legal Descriptions
“Banta” Map
Pak & Young Chain of Title
Mussi Chain of Title
2009 Google Map
1895 Letter from the Secretary of War
MUSSI-R-41 1982 – Atwater USGS Map

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

Exhibit No. Description
The following exhibits were submitted as one pdf file (8.13MB) and
can be viewed by clicking the following link:  Exhibits MSS-1 to MSS-4B
MSS-1
Testimony of Stephen R. Wee
MSS-IA
Wee Statement of Qualifications
MSS-IB
Chain of Title Summary
MSS-IC
Map #13I-170-03-C
MSS-1D
Map #131-170-03-E
MSS-IE
Map #131-170-03-F
MSS-IF
April 28, 1891, Deed
MSS-1G
Map #131-170-03-G
MSS-1H
November 18, 1925, Agreement
MSS-II
January 20, 1925, Deed
MSS-2A
Sequencing Map 1
MSS-2B
Sequencing Map 2
MSS-2C
Sequencing Map 3
MSS-2D
Sequencing Map 4
Rebuttal Testimony
(Stephen R. Wee)
Open bookmark to view exhibits
Open bookmark to view exhibits
Rebuttal Testimony
(Jack Meyers)
Open bookmark to view figures