Loading...
HomeMy WebLinkAboutBOARD MINUTES 12-06-73 254 MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD DECEMBER 6, 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, Walnut Creek, County of Contra Costa, State of California, on December 6, 1973, at 8:00 o'clock P.M. The meeting was called to order by President Rustigian. I. ROLL CALL PRESENT: }iembers: Boneystee1e, Gibbs, Mitchell, Allan and Rustigian ABSENT: Members: None II. APPROVAL OF MINUTES After comment by Member Mitchell, it was moved by Member Mitchell, s.econded.: by. : Member Gibbs, that the Minutes 0 f the Heet ing 0 f. Nove:mb.e r. : 15, ' . 1973. be approved after making the following corrections: Under "VI. OLD BUSINESS, 3.c. ", on page 3, make typographical correciton on line 4. Under "VII. NEW BUSINESS, 10.a," on page 7, make typographical correction on line 3. Under "VIII. following: REPORTS, 1:, delete the last sentence and insert the "Dis cuss ion followed regarding solid waste management planning in Contra Costa County with Member Mitchell stating that such planning should not preclude the District as an implementing agency in view of the current ene.rgy crisis." Motion correcting the Minutes of the Meeting of November 15,1973, carried by the following vote: AYES: NOES: ABSENT: Members: BoneysteeJ..e.,:: Gibbs , Hitche11,. .Al1an.and Rùstigian Members: None Members: None III. APPROVAL OF EXPENDITURES It was moved by Member Gibbs, seconded by Member Allan, that the expendi- tures as reviewed by the Expenditure Committee, and as submitted by the General Manager-Chief Engineer be approved, reference being specifically made to Sewer Construction Vouchers Numbers 1974 to 2002, inclusive, Running Expense Construction Fund Vouchers Numbers 196, 197 and 198, and payroll Vouchers Numbers 3922 to 4046, inclusive. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneystee1e, Gibbs, Mitchell, Allan and Rustigian None None IV. HEARINGS None. V. BIDS None. 12 06 73 255 VI. OLD BUSINESS REVIEW OF DISTRICT AUDIT, FISCAL YEAR 1972-73 1. Mr. Horstkotte, General Manager-Chief Engineer, introduced Mr. Howard Ehler and Mr. Niall Quinn, Elmer Fox and Company, who made a report to the Board on the District's audit, a copy of which was previously made available to Board Members. Discussion followed with Mr. Ehler and Mr. Quinn responding to queries and comments by Board Members and staff. During the discussion, . Member Gibbs stated that he wished to make it clear that the employment of a new firm, Elmer Fox and Company, to conduct the 1972-73 audit was in accord- ance with the general practice of making periodic changes in auditing firms and not a reflection on staff or criticism of the District's previous auditing firm. Member Gibbs suggested that Elmer Fox and Company review the present format used for the District's monthly financial statements for the purpose of more clearly presenting financial data to the Board. After discussion, it was moved by Member Gibbs, seconded by Member Allan, that Elmer Fox and Company, be requested to present a formal proposal for additional services for consideration by the Board. Carried by the following vote: AYES: Members: NOES: . Members: ABSENT: Members: Boneystee1e, Gibbs, Mitchell, Allan and Rustigian None None 1a. PSA NO. 51, SPRINGHILL ROAD, LAFAYETTE Mr. Horstkotte, General Mana~er-Chief Engineer, reported that, currently, staff has received signed .petitions requesting sewer service from approximately 78% of the residents in PSA No. 51, Springhill Road area. Mr. Patrick Sullivan, 10 Springhill Lane, Lafayette, addressed the Board and urged the District to proceed with PSA No. 51. He stated that the area had received numerous citations over a period of 14 years for violation of health standards. Mrs. Lois O. Maderious, 12 Springhill Lane, Lafayette, addressed the Board and requested affirmative Board action on PSA No. 51. Mr. J. E. Niebuhr, 16 Springhill Lane, Lafayette, addressed the Board and stated that 78% of the residents in the area had signed petitions re- questing sewer service without having prior knowledge as to the cost. He indicated that a private estimate of costs had now been received which amounted to approximately $40.00 per month per unit. Discussion followed with Member Boneystee1e outlining to persons in the audience the District's recent experience on LID 54, Schedule 2, and Mr. Horstkotte recommending that an Environmental Impact Report be prepared and approved prior to conducting any engineering studies. After discussion, staff was requested to review PSA No. 51 and report. Persons concerned with PSA No. 51 were to be notified when the matter was to be considered by the Board. Item continued. 2. LOCAL IMPROVEMENT DISTRICT NO. 50 RESOLUTION NO. 73-128, A RESOLUTION OF INTENTION TO MAKE CHANGES AND MODIFICATIONS, LOCAL IMPROVEMENT DISTRICT NO. 50 After explanation by Mr. Bohn, Counsel for the District, and review of correspondence from Mr. Jerry Laster, Wilson, Jones, Morton and Lynch, Special Counsel to the District, it was moved by Member Mitchell, seconded by Member Boneystee1e, that Resolution No. 73-128 be adopted and that a public hearing on LID No. 50 be scheduled for the second Meeting in January, 1974. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneystee1e, Gibbs, Mitchell, Allan and Rustigian None None 12 06 73 256 3. LOCAL IMPROVEMENT DISTRICT NO. 54 RESOLUTION NO. 73-89, A RESOLUTION OF INTENTION TO ACQUIRE AND CONSTRUCT IMPROVEMENTS, LOCAL IMPROVEMENT DISTRICT NO. 54 After explanation and report by Mr. Horstkotte, General Manager-Chief Engineer, that the City of Pleasant. Hill had adopted on November 5,1973, City Resolution No. 145-73, "A Resolution Granting Consent of the City Council of the City of Pleasant Hill to Proceedings for the Acquisition and Construction of Sanitary Sewers, and Assessment of the Costs on the District Benefited, Under Appropriate Special Assessment and Assessment Bond Proceedings," it was moved by Member Allan, seconded by Member Gibbs, that Resolution No. 73-89 be readopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneystee1e, Gibbs, Mitchell, Allan and Rustigian None None 4. PROPOSED AMENDMENT TO SECTIONS 11-501 AND 11-502, DISTRICT CODE ORDINANCE 92, AN ORDINANCE OF CENTRAL CONTRA COSTA SANITARY DISTRICT AMENDING SECTIONS 11-501 AND 11-502 OF THE DISTRICT CODE RELATING TO ASSESSMENT EQUALIZATION CHARGES After explanation and clarification by Mr. Bohn, Counsel for the District, and staff and after discussion by Board Members, it was moved by Member Gibbs, seconded by Member Allan, that Ordinance 92 be adopted and placed in the official files of Ordinances of the District; and fur- ther that the 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 Sanitary. District. Carried by the following vote: AYES: NOES: ABSENT: Members: Memb ers : Members: Boneystee1e, Gibbs, Mitchell, Allan and Rustigian None None 5. ANNEXATION OF LARWIN DEVELOPMENT Mr. Horstkotte, General Manager-Chief Engineer, reported that the Local Agency Formation Commission had granted the District a 5 week delay on the Larwin Development request for annexation to the District. Mr. Hors tkotte stated that this was sufficient time for staff to complete its engineering study regarding the southern boundary of the District. REQUEST OF MR. MICHAEL T. STODDARD TO DEFER PAYMENT OF DISTRICT FEES AND CHARGES IN THE AMOUNT OF $930.00 6. Mr. Michael T. Stoddard, 1615 Bonanza Street, Walnut Creek, addressed the Board, and explained, in detail, his justification for requesting deferment of payment of District fees and charges in the amount of $930.00 on his property located on Westridge Avenue, Danvi11e. After discussion with Mr. Bohn, Counsel for the District, stating that payment of District fees and charges could be made deferrable, .it was moved by Member Boneystee1e, seconded by Member Allan, that in view of the unusual and extenuating circumstances, the payment of District fees and charges in the amount of $930.00 by Mr. Stoddard be deferred without charge of interest for a period of 36 months. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneystee1e, Gibbs, Mitchell, Allan and Rustigian None None A contractual agreement reflecting the decision of the Board and the obligation of Mr. Stoddard was to be submitted for approval by Mr. Bohn, Counsel for the District. 12 06 73 257 7. FINANCIAL PLAN Mr. Ray O'Neil and Mr. Stephen Zimmerman, Bartle Wells and Associates, financial consultant to the District, presented a detailed report on its financial plan for the construction of the District's;Water Reclamation Facility. During the presentation, Mr. O'Neil and Mr. Zimmerman responded to queries by Board Members, staff and Mr. Bohn, Counsel for the District, and discussed various aspects of the plan. Major points discussed were Internal Revenue Service requirements on District borrowing of funds, accumulated retention of District contractor payments and possible resort to District's Watershed funds. Mr. O'Neil and Mr. Zimmerman stated that, in the preparation of the financial plan, they had made conservative projections for District revenue. After discussion wherein it was recognized that implementation of the financial plan should have periodic review and upon the recommendation of Mr. Horstkotte, General Manager-Chief Engineer, it was the consensus of the Board that Bartle Wells and Associates present a new proposal for contractual services and which would terminate its present contract with the District. President Rustigian and Board Members commended Mr. O'Neil and Mr. Zimmerman on their report. 8. COUNTY WATER QUALITY CONTROL STUDY Mr. Horstkotte, General Manager-Chief Engineer, reported on a recent meeting with State officials regarding the County's Control Study. Item continued. 9. REPORT ON THOMPSON-GLEN ROAD, LAFAYETTE Mr. Horstkotte, General Manager-Chief Engineer, reported that he had authorized slide repair work in the amount of $10,165.00 pursuant to Resolution No. 73-106, adopted by the Board on September 20, 1973, which declared the repair work on Thompson-Glen Road an emergent situation. 10. RESOLUTION NO. TO AB 2040 , A RESOLUTION EXPRESSING DISTRICT OPPOSITION Mr. Bohn, Counsel for the District, requested additional guidance from the Board on the proposed Resolution. Discussion followed with Board Members and Mr. Bohn exchanging comments and Member Gibbs reporting on actions adopted by the Bay Area Sewage Services Agency. After discussion, it was the consensus of the Board that Mr. Bohn prepare an appropriate policy statement for concurrence by the Board and signature by the President. 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 Gibbs, that easements from: Grantor Job No. Parcel No. 2419 2 & 3 2263 1 & 2 2415 1 Carried by the following vote: J. Doke, et a1 Woodmoor Co. H. E. Hathcoat, et ux be accepted and their recording ordered. AYES: . NOES: ABSENT: Members: Members: Memb ers : Boneystee1e, Gibbs, Mitchell, Allan and Rustigian None None 12 06 73 258 b. AUTHORIZE EXECUTION OF QUIT CLAIM DEED TO V. M. CAMPIGLI, ET UX, JOB NO. 1995, PARCEL 1 It was moved by Member Allan, seconded by Member Gibbs, that the President and Secretary be authorized to execute a Quit Claim Deed to V. M. Campig1i, et ux, Job No. 1995, Parcell. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Membe rs : Boneystee1e, Gibbs, Mitchell, Allan and Rustigian None None c. CONFIRM "AMENDED ASSESSMENT DIAGRAM(S)" AND AUTHORIZE RECORDING OF SAID DIAGRAM(S): It was moved by Member Allan, seconded by Member Gibbs, that authorization of confirmation of. the below amended diagram(s) and their recording be approved. Amended Assessment No. Apportioned Amount Original Assessment No. 52-7-2-6 52-7-2-19 52-7-2-20 52-7-2-21 $1,733.15 1,733.15 1,733.16 Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneystee1e, Gibbs, Mitchell, Allan and Rustigian None None RESOLUTON NO. 73-129, A RESOLUTION DECLARING THE ELECTED CANDIDATES FOR THE OFFICE OF DIRECTOR OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT CONTRA COSTA COUNTY, STATE OF CALIFORNIA 2. After report by Secretary Davis, it was moved by Member Gibbs, seconded by Member Boneystee1e, that Resolution No. 73-129 declaring Richard J. Mitchell and George A. Rustigian elected to the Office of Director, Central Contra Csota Sanitary District, be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Gibbs, Mitchell, Allan and Rustigian None None 3. REQUEST FOR ANNEXATION OF WOOD RANCH Mr. Horstkotte, General Manager-Chief Engineer, indicated on a map the location of Wood Ranch and stated that the area was in the District's ultimate service area. Mr. James Graham, representative of The Newhall Land and Farming Company, addressed the Board and explained the plans for development of the Wood Ranch which he anticipated would not commence for approximately two years. Discussion followed regarding District Watershed fees and the County's "Open Space" plan. After discussion and at the specific request of Mr. Graham that the District accept annexation of the entire Wood Ranch area (765 acres), which would include designated "open space" area, it was moved by Member Gibbs, seconded by Member Allan, that the District accept annexation of the Wood Ranch (approximately 765 acres). Carried by the following vote: AYES: NOES: ABSENT: Memb ers : Members: Members: Boneystee1e, Gibbs, Mitchell, Allan and Rustigian None None 4. AUTHORIZE ADVERTISEMENT FOR BIDS, HILL LANE, PLEASANT HILL, DSP 2404 After explanation by Mr. Horstkotte, General Manager-Chief Engineer, it was moved by Member Gibbs, 'seconded by Member Boneysteele, that Plans 12 06 73 259 and Specifications and authorization to call for Bids on DSP 2404, Hill Lane, Pleasant Hill, be approved. Carried by the fo1J,.owing vote: AYES: NOES: . ABSENT: Members: MenÏbers: Members: Boneysteele, Gibbs, Mitchell, Allan and Rustigian None None 5. AUTHORIZE EXECUTION OF AGREEMENT AND EASEMENT WITH PACIFIC GAS AND ELECTRIC COMPANY, JOB NO. 2253, PARCEL 4 After explanation by Mr. Horstkotte, General Manager-Chief Engineer, it was moved by Member Allan, seconded by Member Boneystee1e, that the President and Secretary be authorized to execute Agreement with Pacific Gas and Electric Company, Job No. 2253, Parcel 4, and that three easements, as an integral part of that Agreement be accepted and recording ordered. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneystee1e, Gibbs, Mitchell, Allan and Rustigian None None 6. AUTHORIZE $80,000.00 FOR ATTF OPE~~TIONS FOR CONTRA COSTA COUNTY WATER DISTRICT'S "ON-SITE TESTING PROGRAM" After explanation by Mr. Horstkotte, General Manager-Chief Engineer, that funds authorized for Advance Treatment Test Facility operations would be reimbursed by Contra Costa County Water District, it was moved by Member Gibbs, seconded by Member Mitchell, that authorization of $80,000.00 from the Sewer Construction Fund for ATTF operations be approved. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Gibbs, Mitchell, Allan and Rustigian None None 7. AUTHORIZE $5,000.00 FOR DISTRICT SEWERING PROJECT 2259, DANVILLE AREA After explanation by Mr. Horstkotte, General Manager-Chief Engineer, that funds authorized would be recoverable by Watershed fees, it was moved by Member Allan, seconded by Member Mitchell, that authorization of $5,000.00 from the Sewer Construction Fund for DSP 2259 be approved. Carried by the following vo te : AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Gibbs, Mitchell, Allan and Rustigian None None 8. AUTHORIZE $33,500.00 FOR VARIOUS DISTRICT PROJECTS After explanation by Mr. Horstkotte, General Manager-Chief Engineer, it was moved by Member Boneystee1e, seconded by Member Gibbs, that total authori- za~ion of $33,500.00 from the Sewer Construction Fund for the below listed District Projects be approved: Project WS 15, Reliez Valley Office Si.te WS 33 S, San Ramon Amount Authorized $ 1,500.00 3,000.00 5,000.00 16,000.00 Brown and Caldwell Treatment P1an~ Expansion DSP 1957, Rahn Ct. 3,000.00 DSP 2301 & 2, Buchanan Pump Stations 5,000.00 12 06 73 260 Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Gibbs, Mitchell, Allan and Rustigian None None 9. VACATION ALLOWANCE AND VACATION ACCRUAL FOR DISTRICT EMPLOYEES Mr. Horstkotte, General Manager-Chief Engineer, explained that the District's current vacation allowance and accrual schedule for District employees was not in all instances in consonance with that of Contra Costa County. He therefore recommended that the District's vacation allowance and accrual schedule for employees with 20 and more years of service conform to that of the County. After comment by Member Boneysteele, it was the consensus of the Board that this matter be considered at the time when the Board reviews Personnel matters and the Budget. . 10. RESOLUTION NO. 73-130, A RESOLUTION CHANGING THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT FROM DECEMBER 20, 1973 TO DECEMBER 13, 1973 After explanation by Mr. Horstkotte, General Manager-Chief Engineer, that, due to the Holiday Season, he and certain Members of the Board would not be present for the meeting of December 20, 1973, it was moved by Member Mitchell, seconded by Member Boneystee1e, that Resolution No. 73-130 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Memb ers : Members: Boneysteele, Gibbs, Mitchell, Allan and Rustigian None None 11. OTHER BUSINESS RAISED BY THE PRESIDENT a. ELECTION TO THE OFFICE OF PRESIDENT, CENTRAL CONTRA COSTA SANITARY DISTRICT President Rustigian requested nominations for the Office of President, Central Contra Costa Sanitary District. Member Gibbs placed in nomination Member Mitchell. seconded the nomination. Member Allan Member Boneysteele made a statement in which he said that Member Mitchell had informed him, immediately prior to the meeting, that Member Mitchell was the choice of the other Directors for President and the matter would be acted upon tha t nigh t . Member Boneysteele observed that the other four board members had filled the office of President and reviewed the lengthy terms of Past Presidents Mitchell and Gibbs. Member Boneysteele stated that the selection of Past President Mitchell by the other Past Presidents, indicated that they intended the Board's expressed policy of rotation of the office to apply only to the four past presidents. After discussion, it was moved by Member Gibbs, seconded by Member Allan, that nominations for the Office of President be closed. Carried by the following vote: AYES: NOES: ABSTAINING: ABSENT: Members: Members: Member: Members: Gibbs, Mitchell, Allan and Rustigian ~one Boneysteele None It was moved by Member Gibbs, seconded by Member Allan, that Member Mitchell be elected to the Office of President, Central Contra Costa 12 06 73 261 Sanitary District, effective at the meeting of December 13, 1973. by the following vote: Carried AYES: NOES: ABSTAINING: ABSENT: Members: Members: Members: Members: Gibbs, Mitchell, Allan and Rustigian None Boneystee1e None It was moved by Member Gibbs, seconded by Member Boneysteele, that President Rustigian be commended for his performance of office. Carried by the following vote: AYES: NOES: ABSTAINING: ABSENT: Members: "Members: Member: Members: Boneystee1e, Gibbs, Mitchell and Allan None. Rus tigian None l2. INFORMATION a. CORRESPONDENCE FROM COUNTY COUNSEL DATED NOVEMBER 20,1973 The Board noted correspondence from the County Counsel, which set forth "Fixed Election Dates" in accordance with Chapter ll46, Statutes of 1973. b. COUNTY BOARD OF SUPERVISORS' AGENDA FOR MEETING OF NOVEMBER 26,1973 The Board reviewed the Board of Supervisors' agenda for November 26,1973, and noted the nomination of Mr. Julio L. Griffanti to replace Mr. Ze1mo Lindauer as alternate Trustee to the Bay Area Sewage Services Agency and the designation of three representatives of the Contra Costa Sanit.ary Districts Presidents' Council as members of the Contra Costa County Solid Waste Management Policy Committee. c. FINANCIAL STATEMENT FOR OCTOBER, 1973 The Board acknowledged receipt of the October, 1973, financial statement. d. STAFF REPORT, GARBAGE SERVICE, ORINDA/MORAGA DISPOSAL SERVICE, INC. The Board acknowledged receipt of the staff report on garbage service by Orinda/Moraga Disposal Service, Inc. After discussion, Secretary Davis was requested to forward a copy of the staff report to the Orinda Association. VIII. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. Mr. Horstkotte reported on the current status of the following District projects: Hacienda Circle, Orinda, DSP 1926 Holding Basin, Treatment Plant, DSP 2032 II Rudgear Road, Walnut Creek, DSP 2l00 .. b. Mr. Horstkotte reported that the District had received grant progress payments from the State and Federal Governments in the amount of $3,354,400.00 for the Water Reclamation Facility. He also reported receipt of $293,100.00 in grant progress paymeilts for the District's Holding Basin project. Mr. Horstkotte then gave a progress report on con- struction activity at the District's treatment plant. c. In response to query, Mr. Horstkotte reported that staff had scheduled a meeting for December 7, 1973, with interested parties and would then report at the next meeting on the status of the Instrumentation and Control Systems for the Water Reclamation Facility. 12 06 73 262 2. COUNSEL FOR THE DISTRICT a. Mr. Bohn reported that the District had received an additional $2,521.27 from the Western Pipe litigation cases. b. Mr. Bohn reported that Mr. Peter J. Frumenti, General Building Contractor, Concord, was entitled to approximately $170,000.00 in rebates from the Virginia Hills development in Martinez. Mr. Frumenti had offered to discount the amount of rebates due him in return for immediate cash. Discussion followed and after comment by Member Gibbs, it was the consensus of the Board to reject the offer made by Mr. Frumenti. c. Mr. Bohn reported the Industrial Tank Corporation wished to engage his professional services. At his request, discussion followed regarding whether conflict of interest could exist in view of Mr. Bohn's position as District counsel and being the District's representative on the Contra Costa County Solid Waste Policy Committee. After discussion, the Board members discerned no conflict of interest and the Secretary was instructed to spread in the Minutes that Mr. Bohn had made full dis- closure of the matter. 3. SECRETARY a. Mr. Davis reported on labor negotiation meeting held December 6, 1973, between Teamster Union, Local 3l5 and the Contra Costa County Refuse Disposal Association. Discussion followed with Mr. Bohn, Counsel for the District, being requested to ascertain current Federal regulatory require- ments or guidelines regarding wages. b. Mr. Davis reported receipt of a report prepared by the California Refuse Removal Council, Northern District, and entitled "Solid Waste Management and The Bay Area Future." c. Mr. Davis renorted that the current energy crisis was having varying degrees of impact upon the District's garbage franchisees. 4. COMMITTEES a. BAY AREA. SEWAGE SERVICES .AGENCY Member Gibbs, member of the Executive and Operating Committees, reported that BASSA had recently completed tWo reports, one entitled "Proposed Regional Water Quality Management PlaT' 1973" and the second "Population Projections for the Bay Area and Their Impact on Sewerage Construction Grants." He made the reports available to staff. BAS SA IX. MATTERS FROM THE FLOOR a. Member Mitchell expressed interest in hearing a report on energy requirements for the District's Water Reclamation Facility. However, due to the 1atene~s of the hour, matter was deferred. b. In response to query by Member Boneysteele, Mr. Bohn gave a current status report on discussions held with Brobeck, Phleger and Harrison, Attorneys at Law. He stated.a full report will be presented at the meeting of December 13, 1973. c. After comment by Member Allan, staff reported that construction activity on Roanoke Drive, Martinez, was for the purpose of installing storm sewers. X. ADJOURNMENT At 11:52 o'clock P.M., President Rustigian adjourned the meeting. ,&4i Preside' of the Di trict. ard of the Central Contra Costa Sanitary District of Contra Costa County, State of California ..... COUNTERSIGNED: I f\ E 1<c,J~~ Secretary of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State. of California 1.2 06 73