Loading...
HomeMy WebLinkAboutBOARD MINUTES 06-21-73 130 MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD JUNE 21, 1973 The District Board of Central Contra Costa Sanitary District convened in a Regular Session at its regular place of meeting located at 1250 Springbrook Road', -'Wàlnut C~eek, C~unty of Contra Costa, State of California, on June 21, 1973, at 8:00 o'clock P.M. The meeting was called to order by President Rustigian. I. ROLL CALL PRESENT: Members: Boneysteeele, Mitchell and Rustigian ABSENT: Memb ers : Gibbs and Allan At 8:28 o'clock P.M., Member Allan arrived. II. APPROVAL OF MINUTES 1. MEETING OF JUNE 7, 1973 After comments by President Rustigian and Member Mitchell, it. was moved by Member Mitchell, seconded by Member Boneysteele, that the Minutes of the meeting of June 7, 1973, be approved after making the following cor- rections: Under "VI. OLD BUSINESS, 2. CONSOLIDATION PROPOSALS WITH CITY OF CONCORD, SUB-PARAGRAPH 2.", delete second sentence and insert: "In the discussion, Board Members and staff reviewed the District's proposal to the City of Concord for annexation and the alternatives of forming a joint exercise of powers agreement or extension of the present or a new contract with the City of Concord for disposal of its wastewater to the Sanitary District". Under "VII. NEW BUSINESS, lOa. DISCUSSION OF GARBAGE SERVICE FOR RESIDENTS OF ORINDA". After the first paragraph, insert the following para- graph: In response to query, Secretary Davis reported on the current status of investigation and review by staff regarding the operations of Orinda/Moraga Disposal Service, Inc. Secretary Davis stated that he had made a comprehensive inspection of garbage routes as performed by Orinda/Moraga Disposal." Under "VIII. REPORTS, b. PERSONNEL COMMITTEE", delete first sentence of paragraph and insert the following: "Member Mitchell, Chairman of the Personnel Committee, reported that the Committee had met on June 4, 1973, to review a staff memorandum, dated May 25, 1973, and titled "1973-1974 Budget Request for Personnel" and other personnel information presented in staff memorandums dated May 22, 23, 25, 30 and June 1, 1973." Motion correcting the Minutes of the meeting of June 7, 1973, carried by the following vote: AYES: . Members: NOES: Members: ABSENT: Members: Boneysteele, Mitchell and Rustigian None Gibbs and Allan 06 21 73 131 2. MEETING OF JUNE 14. 1973 After comment by Member Boneysteele, the Minutes of the meeting of June 14,1973, were approved after making the following correction; Under "VII. NEW BUSINESS. a. PERSONNEL: AUTHORIZE FRIDAY. NOVEMBER 23. 1973. AS AN ADMINISTRATIVE DAY OFF FOR DISTRICT EMPLOYEES", delete the title and last sentence and insert the follOwing: title; "AUTHORIZE FRIDAY. AFTER THANKSGIVING. AS AN ADMINISTRATIVE DAY OFF FOR DISTRICT EMPLOYEES", last sentence; insert: "After such discussion, the Board took no action". III. APPROVAL OF EXPENDITURES None. IV. HEARINGS None. V. BIDS None. VI. OLD BUSINESS CONSOLIDATION STUDY ~ CITY OF CONCORD 1. Mr~ Horstkotte, General Manager-Chief Engineer, reported that a meeting of the Negotiating Committee with officials of the City of Concord had been scheduled for 7:30 o'clock P.M., June 27,1973, at the Concord City HalL Board Members, staff and Mr. Bohn, Counsel for the District, discussed and exchanged comments regarding the District's proposal for annexation to the District by the City of Concord and the alternatives of joint exercise of powers agreement and contractual agreement for consolidation of sewage facilities. During the course of this discussion, Member Allan arrived and participated in the exchange. After review of correspondence received from the City of Concord, Member Mitchell requested Mr. Bohn to prepare additional appropriate information for the June 27th meeting. Mr. Horstkotte was requested to arrange a preliminary meeting of the Negotiating Committee prior to the meeting scheduled with officials of the City of Concord. Item continued. 2. COUNTY WATER QUALITY CONTROL STUDY Mr. Bohn, Counsel for the District, presented Board Members with a copy of correspondence prepared by Mr. Bohn dated June 20 and 21; 1973, regarding the County Water Quality Control Study. Board Members, staff and Mr. Bohn will discuss the correspondence at the July 5,1973, meeting. Item continued. VII. NEW BUSINESS 1. CONSENT ITEMS a. ACCEPTANCE OF EASEMENTS AT NO COST TO THE DISTRICT: It was moved by Member Mitchell, seconded by Member Allan, that easements from: D. E. Kyle, et ux C. C. County F. C. MacAlvey, et ux Central Bank, N.A. Envar-Lafayette Co., a S. Prato, et ux G. E. Phillips, et ux partnership Job No. Parcel No. 1530 1 1951 1 2005 2 2005 3 2167 3 2279 7 2311 1 06 21 73 Grantor l32 be accepted and their recording ordered. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Boneysteele, Mitchell, Allan and Rustigian None Gibbs b. AUTHORIZE EXECUTION OF QUIT CLAIM DEED TO DOUGLAS E. KYLE. JOB 1530. ORINDA It was moved by Member Mitchell. seconded by Member Allan, that the President and Secretary be authorized to execute Quit Claim Deed to Douglas E. Kyle, Job l530. Carried by the following vote:" AYES: NOES: ABSENT: Members: Members: Member: Boneysteele, Mitchell, Allan and Rustigian None Gibbs c. ACCEPT QUIT CLAIM DEED FROM HOLLY CORP.. TREATMENT PLANT Secretary Davis explained that staff wished to withdraw this item from the agenda. Item continued. d. AUTHORIZE GRANT OF EASEMENT TO HOLLY CORP., JOB 2032, PARCEL 1, TREATMENT PLANT Secretary Davis explained that staff wished to withdraw this item from the agenda. Item continued. e. AUTHORIZE EXECUTION OF CONSENT TO DEDICATION (SHORT FORM), JOB l7l0. TRACT 4l49. TO CONTRA COSTA COUNTY It was moved by Member Mitchell, seconded by Member Allan, that the President and Secretary be authorized to execute Consent to Dedication (short form), Job l7l0, Tract 4l49, to Contra Costa County. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Boneysteele, Mitchell, Allan and Rustigian None Gibbs f. CONFIRM "AMENDED ASSESSMENT DIAGRAM(S)" AND AUTHORIZE RECORDING OF SAID DIAGRAMCS) Orig. Assmt. No. Amended Assmt. No. Apportioned Amt. 52-7-6-2 52-7-6-11 52-7-6-19 52-7-6-20 $2,888.58 2,888.58 52-3-4-9 52-3-4-11 52-3-4-12 2,791.l6 l,567.93 45-2-2-5 45-2-2-16 45-2-2-17 45-2-2-18 0.00 2,165.64 0.00 45-2-2-5 45-2-2-12 45-2-2-13 45-2-2-l4 45-2-2-15 2,l65.64 0.00 0.00 0.00 2. ORDINANCE 50A. AN ORDINANCE OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT COMPILING THE EXISTING ORDINANCES OF THE DISTRICT AND AUTHORIZING THE RENUMBERING OF THE DISTRICT CODE After explanation by, and upon the recommendation of Mr. Bohn, Counsel for the District, it was moved by Member Mitchell, seconded by Member Boneysteele, that Ordinance 50A be adopted, and placed in the official files of Ordinances of the District; and further that the said o.f) .21' 73 133 ordinance shall be a general regulation of the District, and shall be published once in the Contra Costa Times, a newspaper of general circulation, published and circulated in Central Contra.Costa Sanitary District. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Boneysteele, Mitchell, Allan and Rustigian None Gibbs 2.a. Mr. Jack Freethy introduced himself and stated that he represented the Association of General Contractors and was present in the audience to observe the Board's action. 3. AUTHORIZE TRANSFER OF MONIES TO SEWER CONSTRUCTION FUND After explanation by Mr. Horstkotte, General Manager-Chief Engineer, discussion by Board Members, and upon the recommendation of Mr. Horstkotte. it was moved by Member Allan. seconded by Member Boneysteele that authori- zation to transfer $200,000.00 from the Running Expense Fund to the Sewer Construction Fund be approved. Carried by the following vote: AYES: NOES: ABSENT: 4. Members: . Boneysteele, Mitchell, Allan and Rustigian Members: None Member: Gibbs SEWER CONSTRUCTION FUND AUTHORIZATIONS After explanation by, and upon the recommendation General Manager-Chief Engineer, it was moved by Member Member Mitchell, that the following Sewer Construction be approved: of Mr. Horstkotte, Allan, seconded by Fund authorizations Watershed 24 North. D.S.P. 2l87 Activity Amount Authorized $ 115.22 l82.8l 548.77 Watershed 29 North Relocation of Holly Corp. Line at Treatment Plant District Expense. including soil investi- gation. Treatment Plant Expansion, Bechtel Corporation 5,000.00 Source Control Program 5,000.00 Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Boneysteele. Mitchell. Allan and Rustigian None Gibbs 5. AUTHORIZE PURCHASE OF BECHTEL TRAILER After explanation by Mr. Horstkotte, General Manager-Chief Engineer, regarding the requirement for the Bechtel trailer, its ultimate use and the equipment it contains, it was moved by Member Boneysteele, seconded by Member Mitchell, that authorization of $6,500.00 from the Sewer Construction Fund to purchase a laboratory trailer from Bechtel Corpora- tion be approved. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Boneysteele, Mitchell, Allan and Rustigian None Gibbs 06 21 73 ::(:34 6. AUTHORIZE EXECUTION OF ELECTRONICS EQUIPMENT MAINTENANCE AGREEMENT After explanation by Mr. Horstkotte, General Manager-Chief Engineer, and after review and upon the recommendation of Mr. Bohn, Counsel for the District, it was moved by Member Allan, seconded by Member Mitchell, that the General Manager-Chief Engineer be authorized to execute an Electronics Equipment Maintenance Agreement with the County of Contra Costa. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Boneysteele, Mitchell. Allan and Rustigian None Gibbs 7. AUTHORIZE PAYMENT OF DISTRICT RETIREMENT CONTRIBUTION FOR E. THOMAS NORTH IN THE AMOUNT OF $62.82 After explanation by Mr. Horstkotte, General Manager-Chief Engineer. it was moved by Member Boneysteele. seconded by Member Allan, that authori- zation for payment of $62.82 as District Retirement Contribution for E. Thomas North be approved. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Boneysteele, Mitchell, Allan and Rustigian None Gibbs 8. OTHER BUSINESS ADDED BY SUPPLEMENTAL AGENDA None. 9. INFORMATION a. Board Members noted BASSA Memorandum dated May 30,1973. VIII . REPORTS 1. COMMITTEES a. CITIZENS ADVISORY COMMITTEE ON SOLID WASTE RECYCLING Member Boneysteele, Chairman of the Advisory Committee, reported on the Committee. meeting held June 20, 1973. He indicated that the Committee contemplated further revisions to its policy implementation statement and that, therefore, the Committee's tentative schedule for completion of its report for submission to the Board of Directors was no longer valid. Member Boneysteele stated the next Committee meeting was scheduled for July ll, 1973. Member Boneysteele reported on Recycling Workshop Seminar held on June ll, 1973, which he had attended. 2. GENERAL MANAGER-CHIEF ENGINEER Mr. Horstkotte noted Board Members had received a copy of a staff memorandum depicting a schedule of events by date to implement the District's sub-regional facilities program for wastewater management. In response to query. Mr. Horstkotte expressed confidence that the District could obtain Federal and State concurrences on award of contract by August l7,l973. 3. COUNSEL FOR THE DISTRICT a. STATE SOLID WASTE MANAGEMENT BOARD AND STATE SOLID WASTE ADVISORY COUNCIL Mr. Bohn reported that Superviso~ Alfred Dias had been appointed to the State Solid Waste Management Board and that an Executive Director 06 21 73 13.5 had been appointed. He stated that the first meeting of both the Management Board and the Advisory Council had been scheduled for June 22,1973. in Sacramento, California. b. CONTRA COSTA COUNTY SOLID WASTE MANAGEMENT POLICY COMMITTEE Mr. Bohn reported on the current activities of the County Solid Waste Management Policy Committee, chaired by Supervisor Dias. He stated that a sub -committee (Member Boneystee1e is a member) had been established to review and make recommendations on Committee membership and also to formulate a plan on scope and direction for the Committee. Mr. Bohn suggested, with the concurrence of Member Boneystee1e, that the objective of the Committee should be oriented toward the exercise of control over solid waste management rather than seeking individual solutions to problems on solid waste. Mr. Bohn stated that all meetings of the Committee are attended by himself and Mr. Dalton and that the newly formed sub-committee was scheduled to meet the week of June 25-29, 1973. c. ALAMEDA COUNTY SOLID WASTE MANAGEMENT ADVISORY COMMITTEE Mr. Bohn, a member of the Alameda Advisory Committee, reported on recent activities of the Committee. He reviewed a report prepared by him dated June 11,1973, a copy of which was made available to Board Members. d. THE ASSOCIATION OF BAY AREA GOVERNMENTS "ACTION COMMITTEE" Hr. Bohn reported on current activities of ABAG's "Action Committee" regarding solid waste. He stated that six counties are participating in the Bay Area Demonstration Project, ,which is concerned with utilizing composted solid waste to reinforce levees on the Delta Islands. Mr. Bohn stated that two sub-committees had been formed, one under Mr. William Anton, East Bay Municipal Utility District, to monitor the Demonstration project. The second sub-committee is on Intergovern~ental Structure and is chaired by Mr. Bohn. He indicated that activities of ABAG's "Action Committee" will have to be coordinated with those of the Counties and the State. e. Mr. Bohn reported on the current status of Assembly Bill 2040, sponsored by Assemblyman Knox, which pertains to establishment of a regional type of government for the Bay Area. f. Mr. Bohn reported on the current status of the three Govern- mental Task Forces established by Govenor Reagan. He indicated the Task Force on Governmental Reorganization (ij..t..,.Go'verIl,QJ;: Reinecke, Chairman) was currently conducting hearings throughout the States. 4. SECRETARY a. Mr. Davis provided Board Members with a copy of correspondence from Mr. Gavin High dated June 20, 1973, addressed to President Rustigian. Board Members and Mr. Bohn, Counsel for the District, noted Mr. High's correspondence. b. Mr. Davis provided Board Members for information a copy of correspondence from the Contra Costa County Registration - Election Department, dated June 19,1973. After discussion, it was moved by Member Boneysteele, seconded by Member Mitchell, that candidates seeking election to the District Board, who desire to submit a statement of qualifications shall be personally responsible for the costs (approximately $550.00) for publication of such statement. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Boneystee1e, Mitchell, Allan and Rustigian None Gibbs Staff was requested to obtain data on election administrative procedures. 06 21 73 l3l? 06 IX. MATTERS FROM THE FLOOR 1. In response to query, Mr. Hinkson, Manager, Maintenance Department, reported on staff action to alleviate odor problems on Seven Hills Ranch Road. Walnut Creek. 2. Board Members noted that the next California Association of Sanitation Agencies' meeting is scheduled for July 25-28, 1973, at the Mark Thomas Inn, Monterey. California. EXECUTIVE SESSION At 10:00 o'clock P.M., President Rustigian declared an Executive Session to discuss a personnel matter. At 10:05 o'clock P.M.. President Rustigian reconvened the regular meeting. X. ADJOURNMENT At 10:06 o'clock P.M., President Rustigian adjourned the meeting. COUNTERS IGNED : f l¿k ~ Secretary of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California 21 ".73