Loading...
HomeMy WebLinkAboutBOARD MINUTES 04-17-75 545 MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD APRIL 17, 1975 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, Walnut Creek, County of Contra Costa, State of California, on April l7, 1975, at 8:00 P.M. The meeting was called to order by President Boneysteele. I. ROLL CALL PRESENT: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele ABSENT: Members: None II. APPROVAL OF MINUTES 1. MINUTES OF THE MEETING OF MARCH 20, 1975 It was moved by Member Gibbs, seconded by Member Allan, that the Minutes of the meeting of March 20, 1975, be approved as presented. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None 2. MINUTES OF THE MEETING OF APRIL 3, 1975 After comment by President Boneysteele that there was an additional reason for recessing the public hearing to consider garbage rate increases requested by Orinda/Moraga Disposal Service on April 3,1975, which was to permit ample opportunity for the public to be present, it was moved by Member Mitchell, seconded by Member Allan, that the Minutes of the meeting of April 3, 1975, be approved as presented. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None III. EXPENDITURES None. IV. HEARINGS 1. DSP 2255, DRAFT EIR, ESTATES DRIVE, LAFAYETTE After noting that Board Members had the opportunity to review the draft EIR for DSP 2255, President Boneystee1e recognized Mrs. Paul Levatin, l198 Estates Drive, Lafayette. Mrs. Levatin presented to the Board a petition opposing DSP 2255 which was signed by the following persons: Edith M. Swayne, 3981 Canyon Road, Lafayette Albert H. Kass, 1188 Estates Drive, Lafayette Virginia and Walter Hoadley, ll55 Estates Dr., Lafayette John and Juyla Cashel, 1145 Estates Dr., Lafayette Richard and Audrey Pite, l133 Estates Dr., Lafayette Paul and Rose Agajan, 1121 Estates Dr., Lafayette H. E. Roberts, 1182 Estates Dr., Lafayette Evelyn and Paul Levatin, 1l98 Estates Dr., Lafayette Alyson Yang Wong, 1161 Estates Dr., Lafayette Helen Wills Roark, P. O. Box 5726, Carmel 04 17 75 546 President Boneysteele then formally read to the Board and audience the petition which posed objections to the project as being too costly, as being non-essential and would have an àdverse impact upon the environment as the soil conditions in the area of Estates Drive, Lafayette, are unstable. Mrs. Levatin then sited specific court cases to substantiate her claim that any disturbance of the surface of the land as proposed for DSP 2255 would have adverse effect upon adjacent properties because of the instability of the existing soil conditions. Mrs. Helen W. Roark, Carmel, read a statement to the Board wherein she expressed her opposition to DSP 2255. Mrs. Roark stated that the proposed sewer line to service Mr. George Biasotti, 5233 Miles Avenue, Oakland, would not only traverse her property but would hamper the ingress to her property. A general discussion followed wherein concern was expressed concerning potential slide conditions that may exist in the Estates Drive area and a review of the estimated costs for construction of private Job No. 2255. Recognizing the absence of Mr. Biasotti, it was the consensus of the Board that staff apprise Mr. Biasotti of the matters discussed at the hearing, the estimated cost for the project, and that interested parties to this matter were to be kept informed. After expressing appreciation for their attendance, President Boneystee1e closed the hearing. At 9:02 P.M., President Boneysteele recessed the meeting to permit Board attendance at a demonstration of sewer maintenance equipment by staff. At 10:23 P.M., President Boneysteele reconvened the meeting after Board members witnessed the demonstration of equipment to provide closed circuit television of the District sewage lines. v. BIDS 1. DSP 2572, RUDGEAR ROAD, WALNUT CREEK Mr. Horstkotte, General Manager-Chief Engineer, reported that bids for DSP 2572, opened at 2:00 P.M., this day were as follows: Bristol 2361 Platt Dr. Martinez, CA 94553 $18,190.00 ~eter Cole Jensen, Inc. Box 553 Danvi1le, CA 94526 $18,260.00 Eastwood & Son 23 Richie Drive Pleasant Hill, CA 94523 $20,340.00 Martin Bros., Inc. P. O. Box 5638 Concord, CA 94524 $25,750.00 McGuire & Hester 796 - 66th Avenue Oakland, CA 94621 $26,266.00 Billings Plumbing, Inc. P. O. Box 609 Concord, CA 94520 $31,684.53 04 17 75 547 After explanation and upon the recommendation of Mr. Horstkotte, it was moved by Member Gibbs, seconded by Member Mitchell, that award of bid for DSP 2572 be made to the lowest bidder, Bristol, Martinez, Calif. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None IV. OLD BUSINESS 1. REPORT ON PROPOSITION 9 Board Members acknowledged receipt of a memorandum dated April 17, 1975, from Mr. Bohn, Counsel for the District, pertaining to Proposition 9. After explanation by Mr. Bohn and discussion by Board Members concerning the specific aspects of Proposition 9, particularly as related to "Conflict of Interest," it was the consensus of the Board to schedule a discussion pertaining to the matter of Proposition 9 for the meeting of May 15,1975. Item continued. 2. DISCUSSION OF AFFIRMATIVE ACTION PROGRAM Board Members noted receipt of a memorandum dated April 17, 1975, from Mr. Bohn, Counsel for the District, pertaining to "General Design of Affirmative Action Program." After discussion, item was continued. 3. DISCUSSION ON SB 275 - DILL ANALYSIS OF COLLECTIVE BARGAINING Board Members and Mr. Bohn, Counsel for the District, discussed an analysis of SB 275 which relates to collective bargaining for public employees. During the discussion, wherein Mr. Bohn related the historical back- ground òf SB 275 and noted that it had been under continuous amendment, it was the recommendation of Mr. Bohn that the Board of Directors not support SB 275 as currently amended. It was moved by Member Mitchell, seconded by Member Rustigian, that the District support the position of the California Association of Sewage Agencies in opposing SB 275 as amended. Carried by the following vote: AYES: NOES: ABSENT: Members: Member: Members: Gibbs, Mitchell, Rustigian, Allan Boneysteele None 4. COMPENSATION FOR COUNSEL FOR THE DISTRICT Member Allan, Chairman of the Personnel Committee, reported that the Committee had not had the opportunity to review the matter of compensation for the Counsel for the District. Discussion followed wherein Member Mitchell expressed some concern and Mr. Bohn responded regarding special reports presented by Mr. Bohn related to the District's program for Solid Waste Management. After discussion wherein the Personnel Committee made arrangements to review the matter, item was continued to the meeting of April 24,1975. 04 17 75 548 1. CONSENT ITEMS a. VII. NEW BUSINESS AUTHORIZE APPORTIONMENT OF LID 47 ASSESSMENT, APPROVE AMENDED DIAGRAM(S) AND AUTHORIZE RECORDING OF SAID DIAGRAM(S) It was moved by Member Allan, seconded by Member Mitchell, that authorization for apportionment of LID 47 assessment "Approval of Amended Assessment Diagram(s) and the Recording of said Diagram(s.)" be approved. Original Assessment No. 47-14-101 Amended Assessment No. Apportioned Amt. Motion carried by the following vote: 47-14-105 47-14-106 $41,170.24 42,313.84 AYES: NOES: ABSENT: b. Hembers: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None ACCEPTANCE OF EASEMENT FROM CONTRA COSTA COUNTY WATER DISTRICT, JOB NO. 2395, AT A COST OF $300.00 After explanation by staff, it was moved by Member Allan, seconded by Member Mitchell, that acceptance of easement from Contra Costa County Water District, Job No. 2395, at a cost of $300.00 be approved and its recording ordered. Carried by the following vote: AYES: NOES: ABSENT: 2. Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None RESOLUTION NO. 75-19, A RESOLUTION OF INTENTION TO MAKE CHANGES AND MODIFICATIONS LID NO. 55 After explanation by staff, it was moved by Member Gibbs, seconded by Member Rustigian, that Resolution No. 75-19 be adopted. Carried by the following vote: AYES: NOES: ABSENT: 3. Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None AUTHORIZE EXECUTION OF CONSENT TO DEDICATION TO CONTRA COSTA COUNTY, LID NO. 43-5 After explanation by staff, it was moved by Member Allan, seconded by Member Mitchell, that the President and Secretary be authorized to executed Consent to Dedication of Public Road (Short form) LID 43-5, with Contra Costa County be approved. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None 4. CLAIM OF MR. RALPH L. WILSON IN THE AMOUNT OF $1,875.00 After review of correspondence dated December 18, 1974, received from Mr. Ralph Wilson regarding his claim and upon the recommendation of staff, it was moved by Member. Gibbs, seconded by Member Allan, that the claim of Mr. Ralph L. Wilson in the amount of $1,875.00 be paid after receipt of signed Release in Full Settlement and Compromise. Carried by the following vote: AYES: NOES: ABSENT: 04 17 Members: Members: Members: 75 Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None 549 AUTHORIZE $26,588.10 FOR CCTV INSPECTION SYSTEM 5. Board Members witnessed a demonstration of equipment to provide a closed circuit television inspection system for use by the Maintenance Department. After the demonstration, Board Members and staff discussed the advisability of purchasing such equipment which had not been allocated in the District's current financial budget. After discussion, it was moved by Member Rustigian, seconded by Member Allan, that authorization of $26,588.l0 to purchase equipment for closed circuit television inspection system be approved. Carried by the following vote. AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None 6. DISTRICT POLICY ON LANDSLIDES Board Members reviewed a closed circuit TV presentation by staff related to major landslides which have recently occurred within the District. After discussion and review of a memorandum dated February 28,1975, from staff concerning the determination of policy on the matter of landslides, item was referred to Counsel for the District for review and report. Item continued. 7. OTHER BUSINESS ADDED BY SUPPLEMENTAL AGENDA a. ORDINANCE 106, AN ORDINANCE DELETING ALL REFERENCES REGARDING ZONE 1 FROM SECTIONS 12-502, 12-503, AND 12-504 OF THE DISTRICT CODE AND ENACTING A NEW SECTION 12-507 OF SAID CODE TO PROVIDE THE REQUIREMENTS AND PRICES FOR GARBAGE SERVICE IN ZONE 1 After explanation by staff, it was moved by Member Allan, seconded by Member Rustigian, that Ordinance l06 be adopted and placed in the official files and Ordinances of the District; and further that said Ordinance shall be a general regulation of the District, shall be published once in the Contra Costa Times, a newspaper of general circulation published and circulated in Central Contra Costa County. Carried by the following vote: AYES: NOES: ABSENT: Members: Member: Members: Gibbs, Rustigian, Allan and Boneysteele Mitchell None b. AUTHORIZE EXECUTION OF CONSENT TO JOINT USE OF EXCLUSIVE EASEMENT WITH PACIFIC GAS AND ELECTRIC CO., JOB NO. 1493, TRACT 3277, DANVILLE AREA After explanation by staff, it was moved by Member Gibbs, seconded by Member Allan, that the President and Secretary be authorized to execute consent of Joint Use of Exclusive Easement with Pacific Gas and Electric Company, Job No. 1493, Tract 3277, Danville area, be approved. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneystee1e None None CORRESPONDENCE DATED APRIL ll, 1975, ENCLOSING BLACKHAWK PETITION FOR REOR~ANIZATION c. Board Members noted correspondence dated April 11, 197~ received from Mr, Daniel Van Voorhis, attorney representing Blackhawk Development Company. The correspondence was addressed to the Local Agency Formation Commission and forwarded a petition for reorganization under the provisions of the District's Reorganization Act of 1965. 04 17 '75 550 Discussion followed wherein Board Members acknowledged receipt of correspondence dated April 16, 1975, received from Ms. Sally N. Ewing, President of Amigos de Diablos. Ms. Ewing had requested an opportunity to appear before the Board at its meeting of April 24, 1975, to discuss matters related to the Local Agency Formation Commission and determination of spheres of influence as it may relate to the San Ramon Valley area. After discussion wherein Member Mitchell indicated schedule precluded his presence at the meeting of April the consensus of the Board that Ms. Ewing be invited to Board at its meeting of May 8, 1975. that his personal 24, 1975, it was appear before the 8. INFORMATION a. Board Members acknowledged receipt of correspondence dated April 4, 1975, received from Contra Costa County Planning Department related to a Draft ErR for the Blackhawk Ranch Development. b. Board Members acknowledged receipt of correspondence dated April 5, 1975, received from Mr. Geno F. Banducci related to garbage rate increases recently granted Orinda/Moraga Disposal Service, Inc. VIII. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. Mr. Horstkotte reported that construction on the San Ramon Pump Station, DSP 2498, is approximately 17% completed. He stated that the date for completion of the project is still August 28, 1975. b. Mr. Horstkotte presented Board Members with a form for presentation of personal biographical information. c. After explanation by Mr. Horstkotte, it was moved by Member Allan, seconded by Member Gibbs, that authorization to employ one additional temporary summer employee for use in the Administrative Division be approved. Motion carried by the following vote: AYES: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele NOES: Hembers: None ABSENT: Members: None d. Mr. Horstkotte presented Board Members with a memorandum dated April 17, 1975. Such memorandum posed matters which staff desired Board clarification concerning the existing contract between the District and Contra Costa Water District for the Reclamation of Waste Water Effluent. Discussion followed. 2. COUNSEL FOR THE DISTRICT None. 3. SECRETARY Mr. Davis reported on a recent meeting with Mr. Mark Pinedo concerning matters related to the recent garbage rate increases granted to Orinda/Moraga Disposal Service, Inc. Discussion followed. 4. COMMITTEES None. 04 17 75 551 IX. MATTERS FROM THE FLOOR 1. Mr. Horstkotte, General Manager-Chief Engineer, introduced Mr. Louis Swain to the Board. Mr. Swain is the newly elected President of the District's Employees' Association. 2. President Boneysteele reported that the Selection Committee to nominate a Trustee for the Bay Area Sewage Services Agency was scheduled to meet May l, 1975. Discussion followed. 3. After noting that a quorum of members would not be present at the meeting scheduled for May 1,1975, it was moved by Member Gibbs, seconded by Member Allan that the Board schedule meetings to be held on May 8, May 15 and May 29, 1975. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None X. ADJOURNMENT At 11:20 P.M., President Boneysteele adjourned the meeting. t:~ ./1-\' ~F '< ¿~ President of the District ard of the Central Contra Costa Sani ary District of Contra Costa County, State of California COUNTERS I GNED : f r / (, ' .' I' / Secretary of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California 04 17 75 --------,---------