Loading...
HomeMy WebLinkAboutBOARD MINUTES 12-13-73 263 MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD DECEMBER 13,1973 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 13, 1973, at 8:00 o'clock, P.M. The meeting was called to order by President Mitchell. 1. ROLL CALL PRESENT: Members: Gibbs, Boneysteele, Rustigian, Allan and Mitchell ABSENT: Members: None II. APPROVAL OF MINUTES Item continued. III. APPROVAL OF EXPENDITURES None. IV. HEARINGS None. V. BIDS None. VI. OLD BUSINESS 1. LOCAL IMPROVEMENT DISTRICT NO. 54, SCHEDULE 2 RESOLUTION NO. 73-131, A RESOLUTION AUTHORIZING EXECUTION OF AGREEMENTS RESPECTING OBLIGATION TO PAY EQUALIZATION CHARGE, LOCAL IMPRm'EMENT DISTRICT NO. 54 After comment by President Mitchell, it was moved by Member Boneysteele, seconded by Member Gibbs, that Resolution No. 73-131 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Boneysteele, Rustigian, Allan and Mitchell None None 2. CORRESPONDENCE FROM BROBECK, PHLEGER AND HARRISON Mr. Bohn, Counsel for the District, reported on the current status of discussions between Brobeck, Phleger and Harrison, representatives of Wismer and Becker, Peterson-Simpson and Brown and Caldwell regarding the instrument and control system for the District's Water Reclamation Facility. Mr. Bohn indicated that discussions between the parties should be resolved prior to the next Board meeting. Item continued. 2a. EXECUTIVE SESSION At 8:09 o'clock P.M., upon the recommendation of Mr. Bohn, Counsel for the District, President Mitchell declared an executive session to discuss a matter of possible litigation. . At 8:33 o'clock P.M., President Mitchell reconvened the regular meeting. 12 13 73 264 1. CONSENT ITEMS: a. VII. NEW BUSINESS 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. Longs Drug Stores, Inc. 2389 2 Lucky Stores, Inc. 2389 3 La Jolla Development Co. 2389 4 be accepted and their recording ordered. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Boneysteele, Rustigian, Allan and Mitchell None' None b. CONFIRM "AMENDED ASSESSMENT DIAGRAM(S)" AND AUTHORIZE RECORDING OF SAID DIAGRAM (S) ,It was moved by Member Allan, seconded by Member Rustigian, that authorization of confirmation of the below amended diagram(s) and their recording be approved. Amended Assessment No. Apportioned Amount Original Assessment No. 47-14-99 47-14-101 47-14-102 $83,484.08 21,728.73 Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Boneysteele, Rustigian, Allan and Mitchell None None 2. AUTHORIZE $1,700.00 FOR ADDITIONAL SHELF FILING, PERMIT VAULT It was moved by Member Boneysteele, seconded by Member Gibbs, that authorization of $1,700.00 for additional shelf filing for the Permit Department vault be approved. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Boneysteele, Rustigian, Allan and Mitchell None None 3. RESOLUTION NO. 73-132, A RESOLUTION ESTABLISHING SALARY SCHEDULE Member Allan, member of the Personnel Committee, stated that the Committee had reviewed the schedule of employees recommended for merit or completion of probationary salary step increases and recommended its approval effective January 1, 1974. Mr. Horstkotte, General Manager-Chief Engineer, reported that Mr. Wayne Masten had been omitted inadvertently from the schedule of employees. After Mr. Horstkotte stated that the proposed schedule of employee salary step increases had been incorporated in the District's budget for Fiscal Year 1973-74, it was moved by Member Boneysteele, seconded by Member Allan, that Resolution No. 73-132 be adopted. Carried by the following vote: AYES: NOES: ABSENT: 4. Members: Members: Memb ers : Gibbs, Boneysteele, Rustigian, Allan and Mitchell None None AUTHORIZE TEMPORARY EMPLOYEE After explanation by and upon the recommendation of Member Allan, member of the Personnel Committee, it was moved by Member Rustigian, seconded by 12 13 73 265 Member Gibbs, that authorization for temporary employment of Mr. Mark Hannan at $2.94 an hour for a period of 25 days (December 26,1973, through January 31,1974) be approved. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Boneysteele, Rustigian, Allan and Mitchell None None 5. AUTHORIZE APPOINTMENT OF T. J. MAROON TO THE POSITION OF MAINTENANCE MAN I RESOLUTION NO. 73-133, A RESOLUTION APPOINTING T. J. MAROON TO POSITION OF MAINTENANCE MAN I After explanation by and upon the recommendation of Member Allan, it was moved by Member Boneystee1e, seconded by Member Allan, that Resolution No. 73-133 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Boneystee1e, Rustigian, Allan and Mitchell None None 6. OTHER BUSINESS ADDED BY SUPPLEMENTAL AGENDA a. CORRESPONDENCE FROM CITY OF CONCORD Board Members acknowledged receipt of correspondence from the City of. Concord, dated December 10,1973, regarding contractual discussions for treatment of Concord waste water by the District. Mr. Horstkotte, General Manager-Chief Engineer, reported that staff had held a subsequent meeting on December 12, 1973, wit~ City officials on the matter and that a further meeting had been held with County officials. After discussion, item was continued. b. After suggestion by President Mitchell and discussion by Board Members, staff was requested in the future to place major or significant staff reports as designated items on the agenda. VIII. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER ANNEXATION OF LARWIN DEVELOPMENT a. Mr. Horstkatte, utilizing a map, reported the conclusions of an engineering study conducted by staff to determine the appropriate location of pump stations to service areas in proximity to the District's current southern, boundary. He indicated that one pump station located on the Larwin Development would be adequate to service that property and the Bishop Ranch Development. Board Members, staff, Mr. Bohn, Counsel for the District, and Mr. Charles Snyder, Larwin Development, then participated in a general discussion on staff's report, its impact upon the Bishop Ranch Development, the Larwin Development and scheduled action by the Local Agency Formation Commission for January 9,1974, regarding the District's southern boundary. After discussion, it was the consensus of the Board that the matter of annexation of the Larwin Development to the District be placed on the agenda for the meeting of January 3, 1974, and that staff invite representatives of Bishop Ranch Development, Larwin Development and the General Manager~ Valley Community Services District, to be present. Item continued. b. AUTHORIZATION FOR GENERAL MANAGER-CHIEF ENGINEER TO FILE NOTICE OF COMPLETION, HACIENDA CIRCLE, ORINDA, DSP 1926 After report by Mr. Horstkotte, that DSP 1926 had been accepted by the District on December 13,1973, it was moved by Member Allan, seconded by 12 13 73 266 Member Rustigian, that authorization for the General Manager-Chief Engineer to file Notiee of Completion, Hacienda Circle, Orinda, DSP 1926, be approved. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Boneysteele, Rustigian, Allan and Mitchell None None c. AUTHORIZATION FOR GENERAL MANAGER-CHIEF ENGINEER TO FILE NOTICE OF COMPLETION, RUDGEAR RD., WALNUT CREEK, DSP 2100 After report by Mr. Horstkotte that DSP 2100 had been accepted by the District on December 13,1973, it was moved by Member Boneysteele, seconded by Member Gibbs, that authorization for the General Manager-Chief Engineer, to file Notice of Completion, Rudgear Road, Walnut Creek, DSP 2100, be approved. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Boneysteele, Rustigian, Allan and Mitchell None None d. Mr. Horstkotte reported that the Thompson-Glen Rd., Lafayette, DSP 2412, is complete except for final paving and cleanup and that the Maintenance Storage Building in the Corporate Yard is tentatively scheduled for completion on December 20, 1973. e. Mr. Horstkotte reported that claim of Henry A. Steinback in the amount of $3,175.58, had been settled by the District's insurance carrier. Cost to the District was $1,000.00. f. Mr. Horstkotte reported on a joint project by East Bay Municipal Utility District and Pacific Gas and Electric Company in conjunction with Oakland Scavenger Company to explore energy recovery by utilizing municipal solid waste and sludge. Mr. Horstkotte stated that after preliminary study, a central processing facility utilizing municipal solid waste and located in proximity to Acme Fill Corporation, could generate a substantial portion of the energy requirements for the District's Water Reclamation Facility. After explaining in further detail the concept for energy resource recovery from solid waste, Mr. Horstkotte requested authorization to negotiate with and invite a proposal from a consultant firm on solid waste and ,power generation. Discussion followed with Board Members expressing interest in obtaining factual data on the total energy requirements for the Water Reclamation Facility as currently designed by the District's Engineering consultant, Brown and Caldwell, and the degree of flexibility this design will permit in operations and use of alternate sources of energy. After discussion regarding the various qualified consultant firms, it was the consensus of the Board that the General Manager-Chief Engineer be authori- zed to negotiate with and invite several proposals from consultant firms on solid waste and power generation. Item continued. g. After explanation by Mr. Horstkotte, it was moved by Member Boneysteele, seconded by Member Gibbs, that authorization for the District's Special Counsel, Wilson, Jones, Morton and Lynch, to provide a special service (conduct one split parcel assessment) on a cost basis. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Boneysteele, Rustigian, Allan and Mitchell None None 2. COUNSEL FOR THE DISTRICT a. Board Members reviewed a draft letter prepared by Mr. Bohn which conveys the District's position on AB 2040. After review and discussion, the General Manager-Chief Engineer was authorized to sign and forward the approved letter to Assemblyman John Knox, sponsor of AB 2040. 12 13 73 267 b. Mr. Bohn reported that a matter of potential p~tent infringements had arisen involving Wismer and Becker, a sub contractor to Peterson-Simpson, the general contractor for the Water Reclamation Facility. Discussion followed with Mr. Horstkotte commenting that staff had taken appropriate action to en- sure that submersible pumps ordered by the general contractor meet specifications. c. COUNTY WATER QUALITY CONTROL STUDY Mr. Bohn and Mr. Horstkotte, General Manager-Chief Engineer, reported on the current status of staff negotiations with officials from the County re- garding the County Study. Discussion followed regarding alternate methods or procedures to effectively present the District's position on the matter. Item continued. d. AUTHORIZE WAIVER OF CONNECTION AND WATERSHED FEES IN THE AMOUNT OF $400.00, CASE OF MRS. LOUIS TRUJILLO, 5 PIca CT., ORINDA After explanation by Mr. Bohn, it Member Boneysteele, that authorization in the amount of $400.00, case of Mrs. be approved. Carried by the following was moved by Member Gibbs, seconded by to ~aive connection and watershed fees Louis Trujillo, 5 Pica Ct., Orinda, vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Boneysteele, Rustigian, Allan and Mitchell None None e. CLAIM OF MRS. T. J. McCARTHY IN THE AMOUNT OF $425.95 After explanation by Mr. Horstkotte; C~neral Manager-Chief Engineer, and Mr. Dalton, Deputy General Manager-Chief Engineer, and assurance that the claim was recoverable from rebate charges, it was moved by Member Rustigian, seconded by Member Gibbs, that the claim of Mrs. T. J. McCarthy in the amount of $425.95, be paid following receipt of a signed Release in Full Settlement and Compromise. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Gibbs, Boneysteele, Rustigian, Allan and Mitchell None None f. Mr. Bohn stated that he would report on the newly enacted campaign financing disclosure law and the status of federal guidelines on wages at the next meeting. 3. SECRETARY a. Mr. Davis reported that a copy of staff's report on garbage service by Oririda/Moraga Disposal Service, Inc., had been forwarded to the President, The Orinda Association. b. Mr. Davis reported on the current status of labor negotiations between Teamsters Union, Local 315 and the,Contra Costa County Disposal Association. Mr. Davis indicated that the majority of the members of the Disposal Association objected to his presence in negotiations as a "silent observer." After discussion, it was the consensus of the Board that Mr. Davis continue, insofar as possible, to participate in negotiations as a "silent observer," particularly those negotiations involving District franchisees. 4. COMMITTEES a. President Mitchell made assignment of Committee Members as follows: Commi ttee Membership Personnel Expenditure Advisory-Solid Waste Concord Negotiating Members Allan and Boneysteele Members Gibbs and Rustigian Member Boneysteele President Mitchell and Member Allan 12 13 73 268 12 b. THE BAY AREA SEWAGE SERVICES AGENCY Member Gibbs, member of the Executive and Operating Committees, BASSA, reported that his alternate to BASSA had not yet been designated. He stated that it would be necessary to convene the Selection Committee, composed of Mayors and Presidents of Sanitary Districts, to select a new slate of possible candidates. c. ADVISORY COMMITTEE ON SOLID WASTE RECYCLING Member Boneysteele, Chairman of the Advisory Committee, reported that progress was being made in editing the Committee's final report. IX. MATTERS FROM THE FLOOR None X. ADJOURNMENT At 11:00 o'clock P.M., President Mitchell adjourned the meeting. /1 Ù" \)--t71 /1 /Z(¿.J~ ' I~ )'.Ld;dl President pf the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California COUNTERSIGNED: f f<l ~~ClvJ~\ Secretary of the District Board of the Central Contra Costa Sanit~ry District of Contra Costa County, State of California 13 73