Loading...
HomeMy WebLinkAboutBOARD MINUTES 05-08-75 562 MINUTES OF AN ADJOURNED REGULAR MEETING OF THE DISTRICT BOARD CONTRA COSTA SANITARY HELD MAY 8, 1975 CENTRAL DISTRICT The District Board of Central Contra Costa Sanitary District convened in an Adjourned Regular Session at its regular place of meeting located at 1250 Springbrook Road, Walnut Creek, County of Contra Costa, State of California, on May 8, 1975, at 8:00 P.M. Meeting was called to order by President Boneysteele. 1. ROLL CALL PRESENT: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele ABSENT: Members: None II. APPROVAL OF MINUTES After comments by President Boneysteele and Counsel for the District, it was moved by Member Member Gibbs, that the Minutes of the meeting of after making the following correction. Ms. Krucker, representing Mitchell, seconded by May 1, 1975, be approved Under "VI. OLD BUSINESS, 1. DISCUSSION WITH AMIGOS DE DIABLO REPRESENTATIVES REGARDING ANNEXATION," delete the second sentence of the second paragraph and insert the following: "The memorandum related to legal aspects on the construction of the District Reorganization Act." Motion correcting the Minutes of May 1,1975, carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None III. APPROVAL OF EXPENDITURES None. IV. HEARINGS 1. LID NO. 55 RESOLUTION NO. 75-22, A RESOLUTION ORDERING CHANGES AND MODIFICATIONS, LID NO. 55 President Boneysteele opened the Hearing concerning the Resolution ordering changes and modifications to LID No. 55. There being no persons in the audience protesting the proposed Resolution and having received no written protests to the Resolution, President Boneysteele closed the Hearing. It was then moved by Member Mitchell, seconded by Member Allan, that Resolution No. 75-22 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None 05 U8 75 563 V. BIDS None. VI. OLD BUSINESS AUTHORIZE $20,000.00 FOR PURCHASE OF PIPE, DSP 2570, GAS LINE INSTALLATION, TREATMENT PLANT 1. After explanation by staff, it was moved by Member Mitchell, seconded by Member Allan, that authorization of $20,000.00 from the Sewer Construction Fund for the purchase of pipe, DSP 2570, gas line installation for Treatment Plant be approved. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None VII. NEW BUSINESS 1. CONSENT ITEMS a. ACCEPTANCE OF EASEMENTS AT NO COST TO THE DISTRICT: It was moved by Member Allan, seconded by Member Rustigian, that easements from: Grantor Job No. Parcel No. R. L. Wilson J. L. Jones, et ux H. D. Bones, et ux T. B. Brown F. Hillebrandt A. K. Veder LID 23 2540 2554 2554 2554 2583 44A 1 2&5 4 6 1&2 be accepted at no cost to the District and their recording ordered. by the following vote: Carried AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneystee1e None None 2. AUTHORIZE STAFF ATTENDANCE AT COLLECTION SYSTEM SEMINAR, MAY 22, 1975, SACRAMENTO After explanation by staff, it was moved by Member Rustigian, seconded by Member Allan, that authorization of $75.00 for staff attendance at Pacific Pipe Tool Collection System Seminar, May 22, 1975, Sacramento, be approved. Carried by the following vote: AYES: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele NOES: Members: None ABSENT: Members: None 3. RESOLUTION CANCELLING ELIGIBILITY LIST FOR ENGINEERING AID I Mr. Horstkotte, General Manager-Chief Engineer, explained that the Board had previously adopted a resolution cancelling such eligibility list for Engineering Aid I. Item was therefore cancelled. 4. AUTHORIZE EXAMINATION FOR POSITION OF ENGINEERING AID I After explanation by Mr. Horstkotte and comment by Member Allan, Chairman of the Personnel Committee, indicated that staff's request had been reviewed, it was moved by Member Allan, seconded by Member Gibbs, that staff be authorized to hold examinations for the position of Engineering Aid I. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None 05 08 75 564 5. ORDINANCE NO. l07, AN ORDINANCE DELETING ALL REFERENCES REGARDING ZONE 5 FROM SECTIONS 12-502, 12-503 AND 12-504 OF THE DISTRICT CODE AND ENACTING A NEW SECTION 12-508 OF SAID CODE TO PROVIDE THE REQUIREMENTS AND PRICES FOR GARBAGE SERVICE ZONE 5 After explanation by Mr. Horstkotte, it was moved by Member Allan, seconded by Member Rustigian, that Ordianace No. 107 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: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None 6. OTHER BUSINESS ADDED BY SUPPLEMENTAL AGENDA a. REPORT ON ADDITIONAL STUDY ON SOLID WASTE ENERGY PROGRAM Mr. Horstkotte related for the benefit of Board Members, staff action related to the financing of the proposed additional study on solid waste energy program. He indicated that representatives of the Environmental Protection Agency thought the District's program was desirable and that they would assign high priorities for the program on the Federal Project for fiscal year 1976. Mr. Horstkotte stated that Federal Grant funds for this program would approximate 70-75% of the cost. Mr. Horstkotte then stated that after further review and consultation with representatives from the City of Palo Alto to utilize their facilities to implement the solid waste study on recovery of energy, he had reentered negotiations with representatives from the City of Concord to utilize their facilities. Discussion followed wherein Mr. Michael Flanagan of Brown and Caldwell reported that EPA Research and Development representatives had expressed enthusiasm and approval for the engineering concept adopted for the recovery of energy from the incineration of municipal solid waste. After comments by Mr. Horstkotte regarding possible location of District facilities for the processing of municipal solid waste, staff and Brown and Caldwell representatives were commended by the Board for their efforts in developing the solid waste energy program. b. CONSENT ITEM: AUTHORIZE APPORTIONMENT OF LID 43 ASSESSMENT, APPROVE AMENDED ASSESSMENT DIAGRAM(S) AND AUTHORIZE RECORDING OF SAID DIAGRAM(S) It was moved by Member Allan, seconded by Member Rustigian, that authorization for apportionment of LID 43 assessment, approval of amended assessment diagram(s) and authorize recording of said diagram(s) be approved. Original Assessment No. Amended Assessment No. Apportioned Amt. 43-5-4-1 43-5-4-9 43-5-4-10 $7,026.46 5,018.90 Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None 565 c. CORRESPONDENCE DATED MAY 2, 1975, FROM MR. V. ALBERTZ, CEDAR LANE, WALNUT CREEK Board Members and staff reviewed and discussed correspondence dated May 2, 1975, received from Mr. V. Albertz, Cedar Lane, Walnut Creek, related to economic feasibility of providing sewer service to his property. Mr. Albertz indicated the cost to provide sewer service for his property would approximate 12% of the cost of his lot, construction of his house and installation of a side sewer, or approximately $5,632.00. As an alternative, he suggested District installation of a necessary mainline extension to service his property and that he would be willing to pay to the District the established rebate charge of $2,500.00 in addition to appropriate annexation and fixture charges, and would install the side sewer, approximate total cost to be $3,730.00. Discussion followed between staff and Board Members concerning responsibilities of staff and the County Health Department as related to the economic feasibility of the installation of sewer service and the issuance of septic tank permits. After discussion wherein Board Members expressed concern at staff recommendation to install the sewer mainline extension outside of the District to accommodate Mr. Albertz' property at District expense and to recover the costs through rebate provisions of the District Code, it was moved by Member Mitchell, seconded by Member Gibbs, that authorization be given for the District to construct mainline extension to service Mr. Albertz' property and adjacent properties at District expense subject to rebate provisions under the District Code. Prior to the vote, President Boneysteele disclosed that he had been contacted by a business associate who is a friend of Mr. Albertz with respect to the issue before the Board. Under such circumstances he preferred to abstain from voting. Upon the vote being tied, however, President Boneysteele felt that he should cast his vote in favor of the motion, since the merits of the issue required such vote. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell and Boneysteele Rustigian and Allan None After further discussion by Board Members, it was the consensus of the Board that District policy related to the matter of District responsibility for determination of economic feasibility for sewer installation as it may relate to determinative action of the County Health Department be submitted for Board review and approval. 7. INFORMATION CORRESPONDENCE DATED }ßY 8, 1975, CONCERNING DSP 2255, ESTATES DRIVE, LAFAYETTE a. Staff presented Board Members with correspondence dated May 8, 1975, wherein Mr. and Mrs. George Biasotti expressed their desire that the District staff proceed with the preparation with an EIR and Engineering Design for DSP 2255 which would service their property at 1194 Estates Drive, Lafayette. Mr. and Mrs. Biasotti deposited with the District an additional $1,000.00 for the cost of preparation of the EIR. Discussion followed between Board Members and staff concerning administrative and engineering procedures related to the construction of completion of DSP 2255. After discussion, it was the consensus of the Board that implementation of DSP 2255 would be subject to public hearing by the District and that District expenses for engineering and design for the project to be at cost. 566 b. Board Members accepted receipt of correspondence dated May 5, 1975, addressed to the Local Agency Formation Commission, signed by President Boneystee1e relating to the annexation of the Blackhawk Ranch Property, also Resolution No. 75-21, A Resolution of Application for the Annexation of the Blackhawk Ranch Property to Central Contra Costa Sanitary District. VIII. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER Mr. Horstkotte reported that the District's contractor, Peterson-Simpson, for Project SA, Phase I, had requested a change order authorizing temporary off-site storage of selected precision shop equipment at their warehouse in Berkeley, California. After discussion wherein staff recommended approval of the proposed change order, it was the consensus of the Board that authorization for temporary off-site storage precision shop equipment be authorized. 2. COUNSEL FOR THE DISTRICT Ms. Krucker, representing Mr. Bohn, reported on a public hearing held by LAFCO, May 7, 1975, concerning the matter of petition for reorganization by Blackhawk Ranch Development Company under the District Reorganization Act of 1965. Discussion followed wherein it was noted by Board Members that the primary criteria for eligibility for Federal Grant funds for any District project would have to foster a reduction in vehicle miles traveled in order to meet air pollution requirements. After further discussion, it was moved by Member Mitchell, seconded by Member Allan, that staff prepare correspondence for signature by the President of the Board to be forwarded to the Contra Costa County Board of Supervisors. Such correspondence to so inform the Board of Supervisors that provision of sewer service by the District is subject to the Code of the District, adequacy of financing for expansion of the District Treatment Plant Facilities, and compliance with requirements and standards imposed by State and Federal authorities. 3. SECRETARY ~¡one. 4. COMHITTEES a. BAY AREA SEWAGE SERVICES AGENCY Member Gibbs, trustee for BASSA, reported that the City of Vallejo expressed interest to BASSA concerning the feasibility of recalcination of lime utilizing District facilities. Mr. Horstkotte responded that staff had discussed this matter with representatives of the City of Vallejo and their proposal did not appear to be economically feasible. b. Board Members and staff discussed a proposal by engineering consultant, J. Warren Nute, concerning a program of marsh enhancement utilizing tertiary treatment of waste water. c. PERSONNEL COMMITTEE After explanation by staff and upon the recommendation of Member Allan, Chairman of the Personnel Committee, it was the consensus of the Board that staff has appropriate authority to employ on a permanent intermittent basis one Maintenance Technician II to fill an authorized position currently vacan t . 05 08 75 567 IX. MATTERS FROM THE FLOOR 1. After discussion by Board Members, it was moved by Member Mitchell, seconded by Member Gibbs that authorization for transportation, registration, and expenses for Board Members and the General Manager-Chief Engineer to attend the California Association of Sanitation Agencies Conference, May 23-24, Newport Beach, California. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Mitchell, Rustigian, Allan and Boneysteele None None 2. At 9:54 P.M., President Boneysteele declared an executive session. At lO:27 P.M., President Boneysteele reconvened the adjourned regular meeting. X. ADJOURNMENT At 10:28 P.M., President Boneysteele adjourned the regular adjourned meeting to May 29, 1975. ¡c' I --- , . >'..r g/ J 4/ , ,I/J ,/~/ /'¿"¿:t' President of the Distri Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California COUNTERSIGNED: 1....--1, '"Q,,: " ;~ ~- "- Secretary of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California 05 os 75