Loading...
HomeMy WebLinkAboutBOARD MINUTES 11-20-75 663 MINUTES OF A REGULAR BOARD MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD NOVEMBER 20,1975 The District Board of the Central Contra Costa Sanitary District convened in a regular session at its regular place of meeting, 1250 Springbrook Road, Walnut Creek, County of Contra Costa, State of California, on November 20, 1975, at 8:00 P.M. President Boneysteele called the meeting to order and in the absence of the District Secretary requested the Recording Secretary to call roll. I. ROLL CALL PRESENT: Members: Gibbs, Allan and Boneysteele ABSENT: Members: Mitchell (excused) and Rustigian (excused) President Boneysteele stated that a Secretary Pro-tem should be appointed in the absence of the District Secretary whereupon Mr. Bohn, Counsel for the District, read to the Board a resolution whereby Mr. G. A. Horstkotte, Jr., General Manager-Chief Engineer, was authorized to act as Secretary Pro-tem in the absence of the District Secretary. It was moved by Member Gibbs, seconded by Member Allan, that the resolution authorizing Mr. G. A. Horstkotte, Jr., General Manager-Chief Engineer, to act as Secretary Pro-tem in the absence of the District Secretary be adopted. RESOLUTION NO. 75-l40, A RESOLUTION AUTHORIZING MR. G. A. HORSTKOTTE, JR., GENERAL MANAGER-CHIEF ENGINEER, TO ACT AS SECRETARY PRO-TEM IN THE ABSENCE OF THE DISTRICT SECRETARY Motion carried by the following vote: AYES: Members: Gibbs, Allan and Boneysteele NOES: Members: None ABSENT: Members: Mi tche 11 and Rustigian II. APPROVAL OF MINUTES 1. MINUTES OF THE MEETING OF NOVEMBER 6, 1975 It was moved by Member Gibbs, seconded by Member Allan, the the Minutes of November 6, 1975, be approved after making the following corrections. Under "VI. OLD BUSINESS, 1. REVIEW OF DISTRICT APPLICATION FORM," change the title to read "REVIEW OF DISTRICT EMPLOYMENT APPLICATION FORM" and in the third line of the first sentence insert the word "employment" before the word "application." Under "VIII. REPORTS, GENERAL MANAGER-CHIEF ENGINEER, b.," change the second paragraph to read as follows: "After review and discussion, it was the consensus of the Board that this matter should appear as an agenda item." Under "VIII. REPORTS, GENERAL MANAGER-CHIEF ENGINEER, d.," change the second sentence to read as follows: "It was the consensus of the Board to adopt the modified form prepared by staff for use by the District." 11 20 '75 664 Under "VIII. REPORTS, COUNSEL FOR THE DISTRICT, a.," in the fourth sentence after the word "committee" insert the word "and" and in the same line change "General Manager" to read "Project Manager." Motion carried by the following vote: AYES: Members: Gibbs, Allan and Boneysteele NOES: Members: None ABSENT: Members: Mitchell and Rustigian III. EXPENDITURES None. IV. HEARINGS None. V. BIDS None. VI. OLD BUSINESS President Boneysteele requested that the Board depart from the order of the Agenda to take up "Item 3." 3. REVIEW OF DISTRICT AUDIT Mr. Horstkotte, General Manager-Chief Engineer, introduced Mr. J. S. Plourde, Certified Public Accountant and consultant to the District, to the Board Members. Mr. Plourde conducted the District audit and was present at the meeting to answer any inquiries regarding the District audit. Mr. Plourde responded to the questions asked by the Board Members and stated that he had found the District audit to be in good order. President Boneysteele then thanked Mr. Plourde for his presence before the Board. At this time, the Board reverted back to the order of the agenda. 1. DISCUSSION OF DISTRICT EMPLOYEES' DEFERRED COMPENSATION PLAN Mr. Horstkotte requested that this item be held over til the next meeting at which time the full Board would be present to hear Mr. Bohn's presentation. 2. ORDINANCE 110 AN ORDINANCE AMENDING SECTION 4-411, 4-412, 4-413, 4-414,4-415 AND 4-418 OF THE DISTRICT CODE After investigation by staff, it was found that the Permanent- Intermittant classification does not have to be covered by Social Security. Therefore, it was moved by Member Gibbs, seconded by Member Allan, to adopt Ordinance No. 110 as drafted and that this 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 and shall be effective upon expiration of the week of publication. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Allan and Boneysteele None Mitchell and Rustigian 11 20 75 665 (Item 3 discussed earlier in the agenda) VII. NEW BUSINESS 1. CONSENT ITEMS None. 2. EXECUTE QUIT CLAIM DEED TO ROBERT R. DRON, ET UX It was moved by Member Allan, seconded by Member Gibbs, that the President and Secretary Pro-tem be authorized to execute and record a Quit Claim Deed to Robert R. Dron, et ux, and that a resolution be adopted to that effect. RESOLUTION NO. 75-133, A RESOLUTION AUTHORIZING THE EXECUTION OF A QUIT CLAIM DEED TO ROBERT R. DRON AND LORRAINE D. DRON, PLEASANT HILL AREA (JOB NO. 825R - PARCEL 1) Notion carried by the following vote: AYES: Members: Gibbs, Allan and Boneysteele NOES: Members: None ABSENT: Membe rs: Mitchell and Rustigian ACCEPTANCE OF EASEMENTS AT NO COST TO THE DISTRICT AND ADOPTION OF THE RESPECTIVE RESOLUTIONS AND AUTHORIZATION OF THEIR RECORDING 3. It was moved by Member Gibbs, seconded by Member Allan, that the easements, as listed below, be accepted at no cost to the District and that respective resolutions of acceptance be adopted and that their recording be authorized. Robert R. Dron and Lorraine D. Dron Douglas W. Hall, Sara B. Hall, Glenn E. Laura G. Kierstead, John E. Kelly Dennis Hern, Jr., and Lillian R. Hern Michael W. Wood Michael W. Wood Canyon Associates Kierstead, Job No. Parcel No. 825R 1 2393 2 1823 Misc. 2642 4 2642 3 2393 3 Grantor RESOLUTION NO. 75-134, A RESOLUTION ACCEPTING AN EASEMENT AT NO COST TO THE DISTRICT FROM ROBERT R. DRON AND LORRAINE D. DRON, PLEASANT HILL AREA, (JOB NO. 825R-PARCEL 1) RESOLUTION NO. 75-135, A RESOLUTION ACCEPTING AN EASEMENT AT NO COST TO THE DISTRICT FROM DOUGLAS W. HALL, SARA B. HALL, GLENN E. KIERSTEAD, LAURA G. KIERSTEAD, JOHN E. KELLY, SAN RAMON AREA (JOB NO. 2393-PARCEL 2) RESOLUTION NO. 75-136, A RESOLUTION ACCEPTING AN EASEMENT AT NO COST TO THE DISTRICT FROM DENNIS HERN, JR., AND LILLIAN R. HERN, MARTINEZ AREA, (JOB NO. 1823 - MISC.) RESOLUTION NO. 75-137, A RESOLUTION ACCEPTING AN EASEMENT AT NO COST TO THE DISTRICT FROM MICHAEL W. WOOD, LAFAYETTE AREA (JOB NO. 2642- PARCEL 4) RESOLUTION NO. 75-138, A RESOLUTION ACCEPTING AN EASEMENT AT NO COST TO THE DISTRICT FROM MICHAEL W. WOOD, LAFAYETTE AREA (JOB NO. 2642- PARCEL 3) 11 20 75 666 RESOLUTION NO. 75-139, A RESOLUTION ACCEPTING AN EASEMENT AT NO COST TO THE DISTRICT FROM CANYON ASSOCIATES, SAN RAMON AREA (JOB NO. 2393- PARCEL 3) Motion carried by the following vote: AYES: Members: Gibbs, Allan and Boneysteele NOES: Members: None ABSENT: Members: Mitchell and Rustigian 4. DISTRICT ANNEXATION NO. 48 (LOGICAL BOUNDARY-VIRTUALLY 100%) After discussion by Board Members and staff, it was moved by Member Allan, seconded by Member Gibbs, to approve District Annexation No. 48 as presented, with the exception of the 292 acre Shumate-Sycamore Farm Investment Company parcel, and that a resolution to that effect be adopted. RESOLUTION NO. 75-141, DISTRICT ANNEXATION NO. 48, A RESOLUTION OF APPLICATION FOR THE ANNEXATION OF PROPERTIES TO THE CENTRAL CONTRA COSTA SANITARY DISTRICT Motion carried by the following vote: AYES: Members: Gibbs, Allan and Boneysteele NOES: Members: None ABSENT: Members: Mitchell and Rustigian Board Members directed that a public hearing be scheduled for Parcel 36 at a future date (the 292 acre parcel deleted from DA 48). 5. DISTRICT DETACHMENT NO. 49 (100%) It was moved by Member Allan, seconded by Member Gibbs, to approve District Detachment No. 49 as presented and that a resolution to that effect be adopted. RESOLUTION NO. 75-142, DISTRICT DETACHMENT NO. 49, A RESOLUTION OF APPLICATION FOR THE DETACHMENT OF A PROPERTY FROM THE CENTRAL CONTRA COSTA SANITARY DISTRICT (CONCORD AREA) Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Membe rs : Gibbs, Allan and Boneysteele None Mitchell and Rustigian 6. DISTRICT ANNEXATION NO. 50 - PRELIMINARY SUBMITTED FOR BOARD CONSIDERATION Property for District Annexation No. 50 was presented to the Board of Directors and the Board accepted for annexation all of the parcels presented by management. Formal action on this annexation will occur at a later date. 7. CORRESPONDENCE FROM THE CONTRA COSTA COUNTY WATER DISTRICT REGARDING RECLAIMED WATER PROJECT Board Members discussed the correspondence received from the Contra Costa County Water District. It was the consensus that there would be further review at a future date. In the interim, the Water District letter will be acknowledged. 8. AUTHORIZE MEMBER OF ACCOUNTING STAFF TO ATTEND SEMINAR ON COMPUTERIZED FINANCIAL REPORTS SYSTEM Board Members discussed the staff recommendation wherein an accounting staff member would be attending a seminar in Washington, D.C. 17 .! r:) .""<; f~ ~,j ,-/ !::'" , Vi 667 It was the Board's opinion that in view of the fact that it will be some time before the District contemplates using such equipment, it would be more beneficial to have an accounting staff member attend such a seminar at a later date and at a more localized area. It was therefore moved by Member Gibbs, seconded by Member Allan, that authorization for a member of the accounting staff to attend the seminar on Computerized Financial Reports System be denied. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Allan and Boneysteele None Mitchell and Rustigian 9. ADDITIONAL BUSINESS ADDED BY SUPPLEMENTAL AGENDA None. 10. INFORMATION CORRESPONDENCE FROM RICHARD G. DARRAH REGARDING ORINDA/MORAGA DISPOSAL CO. GARBAGE RATE & SERVICE a. Board Members reviewed the correspondence from Mr. Richard G. Darrah. It was the consensus of the Board that Mr. G. A. Horstkotte, General Manager- Chief Engineer, respond to Mr. Darrah's letter and extend to Mr. Darrah an invitation to attend the meeting of the Board of Directors when the rates for the Orinda/Moraga Disposal Company would be next re-evaluated. b. CORRESPONDENCE FROM BASSA After review of correspondence from BASSA, it was moved by Member Allan, seconded by Member Gibbs, that the District support the passage of the Federal Water Pollution Control Act Amendments of 1975 (HR 9560). Motion carried by the following vote: AYES: Members: Gibbs, Allan and Boneysteele NOES: Membe rs: None ABSENT: Members: Mitchell and Rustigian VIII. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. Mr. Horstkotte requested Board approval to close out the following Sewer Construction accounts and wished to have it reflected in the Minutes that the projects listed had been checked out by the Department Managers. Account Name P.S.A. 51 LID 50 Cathodic Protection Infil/lnflo - Lapman & Assoc. DSP 2165 So. Broadway & Mt. Diablo WS 35 N DSP 2259 Diablo Rd. DSP 2515 Las Juntas DSP 2519 Crow Canyon & SPRR Job 2303 Buchanan Pump #2 DYE Study Suisun Bay Odor Control Equip. Moraga Pump Bartle Wells Financial Consultants Lime Sludge Study Treatment Plant Design of Pond Flow at Treatment Plant Bechtel Feasibility Study Puchase of Lab Trailer DSP 2032 Holding Basins DSP 2076 Alum Sludge Pond It was moved by Member Gibbs, seconded by Member Allan, that the above listed accounts be closed. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Allan and Boneysteele None Mitchell and Rustigian 11 20 75 668 b. The construction of Stage 5A-Phase I at the Treatment Plant is 73.8%. There is a provision of the contract which requires that when a point of 75% completion is reached, there shall be enough material to prepare a Maintenance and Operations Manual. Mr. Horstkotte stated that he planned to meet with the contractor and will have a letter next week which will be transmitted to the State to satisfy this provision. c. Mr. Horstkotte briefed the Board Members on his trip to Scotland for the purpose of attending a "Pump Witness Test." A strike at the manufacturer's plant delayed the test. He also reported on the conference which he attended at Montreux, Switzerland on the conversion of refuse to energy. d. The Larwin Pump Station is 99% complete. Phase II, SA, is well along. The clearwell is completely lined and the forebay is done. e. Mr. Horstkotte informed the Board that the original Joint Exercise of Powers Agreement for Regional Municipal Wastewater Solids Management Study had been received for execution by the District. It was then moved by Member Gibbs, seconded by Member Allan, that the President of the District Board be authorized to execute the agreement. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Allan and Boneysteele None Mitchell and Rustigian 2. COUNSEL FOR THE DISTRICT Mr. Bohn reported on the CASA Attorneys' Committee Meeting where the discussion was relative to the Conflict of Interest Codes. 3. SECRETARY None. 4. Cm1}1ITTEES Member Gibbs reported that the manager of BASSA, Paul Soltow, has resigned. The agency will be run by the Executive Committee, of which Member Gibbs is a member. Acting General Manager is Ms. Mary Lee. The Executive Committee will meet from time to time. IX. MATTERS FROM THE FLOOR Member Gibbs brought up the matter that serious consideration should be given to shorten the length of the Board meetings. He stated that routine matters should be handled by committees rather than by the Board. It was decided that this matter would be discussed at a future meeting. At this time, Member Allan requested that the President recess the meeting so that the Board may go into an Executive Session. President Boneysteele recessed the regular Board meeting at 10:13 P.M. At 10:18 P.M., President Boneysteele declared an Executive Session. At 10:48 P.M., President Boneysteele closed the Executive Session. X. ADJOURNMENT At 10:50 P.M., President Boneysteele adjourned the regular Board Meeting. COUNTERSIGNED: ~~. \~~ ~. SecretarY1pro tem of the Board-_of Directors Central ~ntra Costa Sanitary District of President of the Board of Directors of Central Contra Costa Sanitary District of Contra Costa County, State of California 11 20 75 ~- -~-~-- ~~-~~ ~ç ~~,~ç~~~~Q