United States of America v. Walker River Irrigation

Filing 1799

ORDER TEMPORARILY MODIFYING WALKER RIVER DECREE - See PDF Order for additional specifics. This temporary modification of Paragraph VIII of the Walker River Decree will terminate when the temporary changes provided for in the Order of the Californ ia State Water Resources Control Board expire as provided in paragraph 1 of that Order (ECF 1791-3 at p. 16-17 (RSM000020 RSM000021) and upon such termination, the sentence added herien to the end of Paragraph VIII be, and hereby is, ipso facto deleted from Paragraph VIII without any further action by the Court. Signed by Chief Judge Miranda M. Du on 7/3/2023. (Copies have been distributed pursuant to the NEF - DLS)

Download PDF
1 2 3 4 IN THE UNITED STATES DISTRIseCT COURT 5 FOR THE DISTRICT OF NEVADA 6 7 8 9 10 11 12 13 14 15 UNITED STATE OF AMERICA, ) ) Plaintiff, ) ) ) WALKER RIVER PAIUTE TRIBE, ) ) Plaintiff-Intervenor, ) ) vs. ) WALKER RIVER IRRIGATION DISTRICT, ) ) a corporation, et al. ) ) Defendants. ) ) ) In Equity No. C-125 3:73-cv-00125-MMD-CSD ORDER TEMPORARILY MODIFYING WALKER RIVER DECREE 16 The Court, having considered the Walker River Irrigation District’s Petition for 17 Approval of the Report of the California State Water Resources Control Board as Special 18 Master and for Temporary Modification of the Walker River Decree in Accordance Therewith 19 (ECF 1793), the Report of the California State Water Resources Control Board (ECF 1791 20 and ECF 1791-1 through ECF 1791-3), no responses or oppositions to the Petition having 21 22 23 24 25 26 been filed, and good cause appearing, NOW, THEREFORE, IT IS HEREBY ORDERED, ADJUDGED AND DECREED as follows: 1. The Report of the California State Water Resources Control Board as Special Master is approved; 27 28 -1- 1 2 3 4 5 6 7 8 9 10 11 2. Paragraph VIII of the Final Decree entered herein on April 15, 1936, as modified April 24, 1940, is temporarily amended by adding the following sentence at the end thereof: “To the extent that owners of any such lands have elected to participate in the Walker River Irrigation District’s Stored Water Program as defined, described and conditioned in the Order Approving Temporary Changes (ECF 1791-3), the Walker River Irrigation District may release up to a combined total of 25,000 acre feet of such water so stored in said Reservoirs, in the case of Bridgeport Reservoir, from the outlet of said Reservoir, including the East Walker River to the confluence of the Walker River and the Walker River to and encompassing Walker Lake, and in the case of Topaz Reservoir, from the outlet of said Reservoir, including the West Walker River to the confluence of the Walker River and the Walker River to and encompassing Walker Lake, for purposes of fish and wildlife preservation and enhancement.” 3. This temporary modification of Paragraph VIII of said Decree is subject to and 12 conditioned on compliance with the provisions of the California State Water Resources 13 14 15 16 Control Board Report as Special Master filed herein on June 13, 2023 (ECF 1791 and ECF 1791-1 through ECF 1791-3). 4. To the extent that the Walker River Irrigation District files Temporary Change 17 Applications with the Nevada State Engineer in connection with this Order, it shall provide to 18 the United States Board of Water Commissioners/Water Master copies thereof and also any 19 reports the Nevada State Engineer requires the District to provide to that Office in connection 20 therewith. 21 22 5. If the Report the Walker River Irrigation District files with the California State 23 Water Resources Control Board’s Deputy Director of Water Rights as required by ECF 1791- 24 3 at 19-20 (RSM000023 – RSM000024) is based upon provisional data available from water 25 gages of the United States Geological Service (the “USGS”), the Walker River Irrigation 26 District shall update that Report within 30 days after the USGS issues its published/finalized 27 gage values for the relevant gages, shall provide notice of the availability of the updated 28 -2- 1 Report as provided in the California State Water Resources Control Board Order Approving 2 Temporary Changes (ECF 1791-3), and shall provide a copy of the updated Report to the 3 parties receiving the initial Report. 4 6. This temporary modification of Paragraph VIII of the Walker River Decree 5 6 will terminate when the temporary changes provided for in the Order of the California State 7 Water Resources Control Board expire as provided in paragraph 1 of that Order (ECF 1791-3 8 at p. 16-17 (RSM000020 – RSM000021) and upon such termination, the sentence added 9 above to the end of Paragraph VIII be, and hereby is, ipso facto deleted from Paragraph VIII 10 without any further action by the Court. 11 12 Dated: July 13 3 , 2023 UNITED STATES DISTRICT JUDGE 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -3-

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?