Documents and Publications

Recently Released Reports & Publications

2022 Consolidated Annual Report – This document is available for review from the links below.

View Report as PDF          View with Online Reader


This portion of the website is used as a library of important documents related to the Beaumont Basin Watermaster.  Large files that may take longer to download have been identified with the size of the file.

Formation Documents

Reevalaution of Safe Yield by the Beaumont Basin Watermaster

2013 Reevaluation of the Beaumont Basin Safe Yield – April 2015 (23 MB) –  View with Online Reader

Rules and Regulations

Rules and Regulations – Amended on April 18, 2012

Rules and Regulations – Amended on September 9, 2008

Rules and Regulations – Original June 8, 2004

Resolutions of the Beaumont Basin Watermaster

  • Resolution No. 2004-01 – Approving an Investment Policy
  • Resolution No. 2004-02 – Adopting Rules and Regulations
  • Resolution No. 2004-03 – Establishing Guidelines for the Beaumont Basin Treasurer
  • Resolution No. 2004-04 – Adopting Minimum Standards for the Construction, Reconstruction, Abandonment and Destruction of Groundwater Extraction Wells
  • Resolution No. 2004-05 – Adopting an Inventory of Water Demands and Water Supplies in the San Gorgonio Pass Region
  • Resolution No. 2004-06 – Adopting a Watermaster Mission Statement and Supporting Principles
  • Resolution No. 2004-07 – Supporting AB303 Grant Applications the Further the Management of the Beaumont Basin
  • Resolution No. 2005-01 – Establishing Principles of Groundwater Storage in the Beaumont Basin by Non-Appropriators
  • Resolution No. 2006-01 – Establishing Rules and Regulations Regulating the Transfer of Water Between Appropriators
  • Resolution No. 2006-02 – Recognizing the Designation of a Specific Amount of Overlying Water Rights to Specific Parcels
  • Resolution No. 2006-03 – Requesting the San Gorgonio Pass Water Agency to Proceed with the Implementation and Construction of EBX Phase II
  • Resolution No. 2006-04 – Recognizing the Designation of a Specific Amount of Overlying Water Rights to Specific Parcels – Sunny-Cal Egg and Poultry Company, Assessor’s Parcel Number 407-180-004 (9.35 acres)
  • Resolution No. 2006-05 – Recognizing the Designation of a Specific Amount of Overlying Water Rights to Specific Parcels – Sunny-Cal Egg and Poultry Company, Assessor’s Parcel Number 407-190-018 (0.93 acres)
  • Resolution No. 2006-06 – Recognizing the Designation of a Specific Amount of Overlying Water Rights to Specific Parcels – Sunny-Cal Egg and Poultry Company, Assessor’s Parcel Number 407-190-015 (1.35 acres)
  • Resolution No. 2006-07 – Recognizing the Designation of a Specific Amount of Overlying Water Rights to Specific Parcels – Sunny-Cal Egg and Poultry Company, Assessor’s Parcel Number 407-190-013 (2.01 acres)
  • Resolution No. 2006-08 – Recognizing the Designation of a Specific Amount of Overlying Water Rights to Specific Parcels – Sunny-Cal Egg and Poultry Company, Assessor’s Parcel Number 407-190-014 (0.50 acres)
  • Resolution No. 2008-01 – Establishing a Public Records Act Policy (This resolution was repealed and superseded by Resolution No. 2009-01)
  • Resolution No. 2008-02 – Adopting the Upper Santa Ana Watershed Integrated Regional Water Management Plan
  • Resolution No. 2009-01 – Establishing a Public Records Act Policy
  • Resolution No. 2011-01 – Adopting an Amendment to Rule 2.12 “Annual Report” of the Rules and Regulations of the Watermaster
  • Resolution No. 2012-01 – Adopting an Amendment to Rule 2.2 “Meetings of the Watermaster” of the Rules and Regulations of the Watermaster
  • Resolution No. 2015-01 – Adopting the Final Reevaluation of the Beaumont Basin Safe Yield Report and Redetermining the Safe Yield of the Basin
  • Resolution No. 2017-01 – Confirming and Adopting San Gorgonio Pass Water Agency’s (“SGPWA”) Application for Groundwater Storage Agreement, Subject to Stated Conditions
  • Resolution No. 2017-02 – Approving the Transfer of Overlying Water Rights to Specific Parcels
  • Resolution No. 2018-01 – Confirming and Adopting the San Gorgonio Pass Water Agency Application for Groundwater Storage Agreement Subject to Stated Conditions
  • Resolution No. 2019-01 – Amending the Judgment at the Riverside Superior Court’s Request to Correct a Clerical Error – An Incorrect Reference to “8610 Acre Feet” on Judgment, Page 7, Line 26 – Correcting Such to “8650 Acre Feet”
  • Resolution No. 2022-01 – Authorizing Public Meetings to be Held Via Teleconference Pursuant to Government Code Section 54953(E) and Making Finds and Determinations Regarding Same
  • Resolution No. 2022-02 – Authorizing Public Meetings to be Held Via Teleconference Pursuant to Government Code Section 54953(E) and Making Finds and Determinations Regarding Same
  • Resolution No. 2022-03 – Authorizing Public Meetings to be Held Via Teleconference Pursuant to Government Code Section 54953(E) and Making Finds and Determinations Regarding Same
  • Resolution No. 2022-04 – Authorizing Public Meetings to be Held Via Teleconference Pursuant to Government Code Section 54953(E) and Making Finds and Determinations Regarding Same
  • Resolution No. 2022-05 – Authorizing Public Meetings to be Held Via Teleconference Pursuant to Government Code Section 54953(E) and Making Finds and Determinations Regarding Same
  • Resolution No. 2022-06 – Authorizing Public Meetings to be Held Via Teleconference Pursuant to Government Code Section 54953(E) and Making Finds and Determinations Regarding Same
  • Resolution No. 2022-07 – Authorizing Public Meetings to be Held Via Teleconference Pursuant to Government Code Section 54953(E) and Making Finds and Determinations Regarding Same
  • Resolution No. 2022-08 – Authorizing Public Meetings to be Held Via Teleconference Pursuant to Government Code Section 54953(E) and Making Finds and Determinations Regarding Same
  • Resolution No. 2022-09 – Amending Section 3 of the Rules and Regulations of the Watermaster

Annual Reports of the Beaumont Basin Watermaster

Annual Watermaster Report for Calendar Year 2021 – June 2022 (33.53 MB) – View with Online Reader

Annual Watermaster Report for Calendar Year 2020 – June 2021 (16.54 MB) – View with Online Reader

Annual Watermaster Report for Calendar Year 2019 – April 2021 (26.38 MB) – View with Online Reader

Annual Watermaster Report for Calendar Year 2018 – June 2020 (5.0 MB) – View with Online Reader

Annual Watermaster Report for Calendar Year 2017 – March 2018 (6.4 MB) – View with Online Reader

Annual Watermaster Report for Calendar Year 2016 – October 2017 (3.5 MB) – View with Online Reader

Annual Watermaster Report for Calendar Year 2015 – December 2016 (3.2 MB) – View with Online Reader

Annual Watermaster Report for Calendar Year 2014 – December 2015 (4.2 MB) – View with Online Reader

Annual Watermaster Report for Calendar Year 2013 – December 2014 (4.03 MB) – View with Online Reader

Annual Watermaster Report for Calendar Year 2012 – January 2014 (4.7 MB) – View with Online Reader

Annual Watermaster Report for Calendar Year 2011 – February 2013 (9.2 MB) – View with Online Reader

Seventh and Eighth Annual Report of the Beaumont Basin Watermaster – August 2012 (12.6 MB)

Sixth Annual Report of the Beaumont Basin Watermaster – April 2010 (3.7 MB)

Fifth Annual Report of the Beaumont Basin Watermaster – March 2009 (5.6 MB)

Fourth Annual Report of the Beaumont Basin Watermaster – December 2007 (4.3 MB)

Third Annual Report of the Beaumont Basin Watermaster – December 2006 (4.9 MB)

Second Annual Report of the Beaumont Basin Watermaster – December 2005 (4.6 MB)

First Annual Report of the Beaumont Basin Watermaster – December 2004 (1.9 MB)

Engineer Reports of the Beaumont Basin Watermaster

Engineer’s Report No. 3 for the Period 2008-2011 – February 2013 (8.4 MB) –  View with Online Reader

Second Biennial Engineer’s Report 2003 to 2008 – February 2010 (23 MB)

First Biennial Engineer’s Report 2003 to 2006 – December 2004 (23 MB)