Loading...
HomeMy WebLinkAboutBOARD MINUTES 04-15-71 l'ö MINUTES OF AN ADJOURNED REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD APRIL 15, 1971 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 April 15, 1971, at 8:00 o'clock P.M. The meeting was called to order by President Gibbs. 1. ROLL CALL PRESENT: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs ABSENT: Members: None II. APPROVAL OF MINUTES Continued to the meeting of May 5, 1971. III. APPROVAL OF EXPENDITURES None. IV. HEARINGS DISTRICT ANNEXATION 32 Member Mitchell explained to the audience that District Annexation 32 was composed of a number of Parcels, the boundaries of which were determined by the staff and approved by the Local Agency Formation Commission, and that in some instances properties had been included whose owners had not petitioned for sewers. He stated the Hearing will enable the District Board to make a determination as to whether the annexation should proceed on the basis proposed. He further explained the advantages of annexation to the District and the costs involved, and responded to questions from the audience. President Gibbs opened the Hearing, and asked for written protests. Mr. Dalton, Administrative Engineer, presented written protests to in- clusion in the annexation received from the following: Parcel 4. Alamo Oaks area, Danville Mark & Marge Hammer, 235 Oak Road Mr. & Mrs. H. Almanrode, 332 Marks Road Mr. & Mrs. C. Stewart, 212 Oak Road Charles E. & Virginia M. Van Bibber, 298 William F. & Anne Lehman, 181 Oak Road Charles & Susan Gary, 195 Oak Road Dr. & Mrs. Oscar Enstrom, 292 Smith Road Donald W. & Helen L. Jack. 189 Oak Road Ray M. McCoy, 293 Smith Road Betty & Norman McBride, 297 Oak Road *Jerry R. Vaughn Smith Road *Not included in proposed annexation Mr. Dalton indicated on a map the location of those protesting and those who have petitioned for annexation. President Gibbs asked for any oral protests. Mr. J. L. Feller, 300 Marks Road, protested inclusion in the annexation. 04 15 71 1'1 Upon staff recommendation and after discussion between Board Members and members of the audience, it was determined to exclude from annexation all those properties in Parcel 4 whose owners had protested against annexation except the property owned by Betty and Norman McBride at 297 Oak Road, Danville. Due to the location of the McBride's property which is surrounded by properties whose owners have requested and who are not protesting annexation and because sewer service is available, annexation to the District is appropriate. It was moved by Member Mitchell, seconded by Member Rustigian, that the boundaries of Parcel 4 of District Annexation 32 be approved as modified. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None Parcel 20, Pleasant Hill area President Gibbs asked for written protests on Parcel 20 of District An- nexation 32, and protests received from the following were presented: Mary Cantrell, 1960 Rose Lane Maude L. Thorp, 580 Creekside Road Edward E. & Phyllis A. Hurtado, 544 Creekside Road Dean A. & Dorothy L. Lolla, 590 Little Road Lucy P. Martyn, 584 Little Road Mrs. Milton Zweig, 562 Little Road Richard E. & Mae O'Brien, 459 Camino Las Juntas Bette J. Nicholas, 575 Odin Drive Mr. & Mrs. Robert P. Morley, Jr., 391 Camino Las Juntas Mrs. Robert M. Svedeen, 580 Little Road Jack R. Smithers, D.D.S., 152-060-014, 12.46 acres Marvin A. Auffert, 570 Little Lane Mr. & Mrs. Edward K. Scott, 377 Camino Las Juntas Rose Machado, 596 Little Road *Charles W. Wheeler, 570 Creekside Road *David A. Glover, 566 Creekside Road *Harold L. Beals, 590 Creekside Road *Already within Central Contra Costa Sanitary District boundaries. Mr. Dalton indicated on a map the location of those protesting annexation and those who have petitioned for annexation. President Gibbs asked for oral protests; there were none. After discussion between Board Members and members of the audience, it was moved by Member Mitchell, seconded by Member Boneysteele, that Parcel 20 be excluded from District Annexation 32. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None Parcel 17. Brookwood Acres area, Lafayette President Gibbs asked for written protests on Parcel 17 of District An- nexation 32, and protest received from the following was presented: Mr. & Mrs. Chas. J. Morrill, 1601 Reliez Valley Road Staff reported receipt of a letter from Mr. R. D. Gennette, 3473 Shangri La, requesting additional information about the proposed annexation, to which a reply had been made. Mr. Dalton stated service is available to the Morrill property. President Gibbs asked for oral protests; there were none. After discussion, it was moved by Member Mitchell, seconded by Member Allan, that the protest of Mr. & Mrs. Chas. J. Morrill, 1601 Reliez Valley Road, Lafayette, for exclusion from Parcel 17 of District Annexation 32, be overruled. Carried by the following vote: 04 15 71 AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None Parcel 23, Arnold Industrial Highway area. Concord President Gibbs asked for written protests on Parcel 23 of District An- nexation 32, and protest received from the following was presented: Memory Gardens of Contra Costa, Inc., 2011 Arnold Way President Gibbs asked for oral protests; there were none. After an explanation from Mr. Dalton, Administrative Engineer, and upon his recommendation, it was moved by Member Rustigian, seconded by Member Allan, that the protest of Memory Gardens of Contra Costa, Inc., 2011 Arnold Way, Concord, for exclusion from Parcel 23 of District Annexation 32, be overruled. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None Parcels 1, 2, 3, 5, 6. 7, 8, 9, 10, 11, 12, 13, 14, 15, 18. 19, 21 and 22 President Gibbs asked for any written or oral protests on all other Par- cels in District Annexation 32; there were none. President Gibbs closed the Hearing on District Annexation 32 as to protests. RESOLUTION NO. 3039, A RESOLUTION OVERRULING PROTESTS AND APPROVING ANNEXATION OF DISTRICT ANNEXATION 32, AS MODIFIED, TO THE CENTRAL CONTRA COSTA SANITARY DISTRICT, AND REFERRING IT BACK TO THE LOCAL AGENCY FORMATION COMMISSION FOR ACTION It was moved by Member Mitchell, seconded by Member Allan, that Resolu- tion No. 3039 be adopted. Carried by the following vote: AYES: NOES: ABSENT: None. None. Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None V. BIDS V1. OLD BUSINESS VII. NEW BUSINESS RESOLUTION NO. 3040, A RESOLUTION ADOPTING ELIGIBLE LIST FOR SENIOR ACCOUNTANT AND APPOINTING ROBERT L. ELKINS After discussion, it was moved by Member Allan, seconded by Member Rustigian, that Resolution No. 3040 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None Board Members requested that copies of the applications of the top three candidates for positions be sent to them prior to appointment. It was moved by Member Mitchell, seconded by Member Allan, that $800.00 be authorized for the purchase of an adding machine and office furniture. Carried by the following vote: AYES: NOES: ABSENT: Membe rs : Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None 04 15 71 81 AUTHORIZATION TO REPLACE TWO AIR CONDITIONING COMPRESSORS Continued to May 5, 1971. REQUEST OF LAFAYETTE GARBAGE DISPOSAL SERVICE, INC. FOR A COMMERCIAL COMPACTED GARBAGE RATE Continued to May 5, 1971. ACCEPTANCE OF EASEMENT It was moved by Member Allan, seconded by Member Mitchell, that easement from Geldermann, Inc., D.S.P. 1950, Parcell, be accepted and its recording ordered. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None AGREEMENT FOR EXISTING BUILDING OVER 20 FOOT MAIN TRUNK I EASEMENT (JOB 1618. WESTERN TITLE GUARANTY CO.) After an explanation and recommendation from Mr. Dalton, Administrative Engineering, it was moved by Member Rustigian, seconded by Member Allan, that the President and Secretary be authorized to execute the Agreement Relating to Real Property with Western Title Guaranty Co.; the Title Company to assume responsibility for any additional costs that might be involved. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None PRESENTATION OF SPECIAL AWARD TO MR. BOHN, COUNSEL FOR THE DISTRICT, BY THE CALIFORNIA SANITARY & SANITATION DISTRICTS ASSOCIATION President Gibbs introduced Mr. Stephen Goodman, President of the California Sanitary & Sanitation Districts Association, who expressed appreciation for the excellent cooperation and service the Association has received from the District staff and Board Members. He emphasized Mr. Bohn's contribution to the Associa- tion, and presented a "Resolution of Appreciation", which read as follows: "WHEREAS, JOHN A. BORN, served for ten years faithfully, and with dedi- cation, as the first Legislative Counsel of the California Sanitary and Sanitation Districts Association; and "WHEREAS, Mr. Bohn, by his abilities and diligence, was effective in obtaining and influencing legislation to the benefit of sanitary, sanita- tion and other special districts protecting the environment for the people of the State of California; and "WHEREAS, after the many years of devotion to service for the Association, at times with personal sacrifices, Mr. Bohn resigned as Legislative Counsel for the Association as of July 31, 1970. "NOW, THEREFORE, BE IT RESOLVED that the California Sanitary and Sanita- tion Districts Association herewith extends its sincere expression of ap- preciation and affection to John A. Bohn for the excellent service given to the Association and wishes him good health and happiness. "UNANIMOUSLY ADOPTED by the Board of Delegates of the California Sani- tary and Sanitation Districts Association on the 18th day of July, 1970. "For the Board of Delegates: Isl Stephen H. Goodman President "ATTEST: Isl R. A. Boege Secretary" Mr. Bohn and Board Members thanked Mr. Goodman. 04 15 71 82 DISCUSSION RE PRELIMINARY INTERIM WATER QUALITY MANAGEMENT PLAN - SAN FRANCISCO BAY BASIN - SUMMARY REPORT Mr. Dalton, Administrative Engineer, read excerpts from the report pre- pared by the California Regional Water Quality Control Board. He stated the District has until April 30, 1971, to file a written statement and there is to be a public hearing on May 11, 1971. After discussion, Board Members directed that an attempt be made to contact Mr. Horstkotte, General Manager-Chief Engineer, who is in Europe and South Africa, on District business, and a conference call be set up with him at the offices of Brown and Caldwell as soon as possible. MATTERS FROM THE FLOOR CALIFORNIA SANITARY & SANITATION DISTRICTS ASSOCIATION MEETING IN PALM SPRINGS After discussion, it was moved by Member Allan, seconded by Member Mitchell, that $30.00 per day each, plus transportation, be authorized for President Gibbs, Member Boneysteele, and Mr. Bohn, Counsel for the District, to attend the California Sanitary & Sanitation Districts Associa- tion meeting in Palm Springs May 7 and 8, 1971. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None RESOLUTION NO. 3041, A RESOLUTION CHANGING THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT FROM MAY 6, 1971 TO MAY 5. 1971 As three Board Members will be unable to attend the regularly scheduled meeting May 6, 1971, it was moved by Member Allan, seconded by Member Boneysteele, that Resolution No. 3041 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None VIII . REPORTS COMMITTEES PERSONNEL Member Allan asked Mr. Strom, of the State Cooperative Personnel Ser- vices, to comment on the various responses he received from employees re- garding the classification and salary survey prepared by him. Mr. Strom reported receiving comments from the Inspectors, Mr. Dalton, Administrative Engineer, Mr. Best, Office Engineer, and Mrs. Cady, Admini- strative Accountant, and discussed these responses with Board Members. He stated he would delete references to the duties of "Secretary" from the Administrative Assistant classification, and would prepare a classifi- cation for the recently adopted Senior Accountant position. After discussion, Board Members directed that hourly rates for temporary employees be computed on the basis of 2,080 hours per year, as recommended by Mr. Strom. Mr. Strom presented his salary recommendation for the General Manager- Chief Engineer, which was received by the Board Members, and stated his final report would be ready by the first week in May. President Gibbs thanked Mr. Strom for his presence at the meeting. GENERAL MANAGER-CHIEF ENGINEER NEWSPAPER ARTICLE In the absence of Mr. Horstkotte, General Manager-Chief Engineer, Mr. 04 15 71 83 Dalton, Administrative Engineer, reported he had met with a representative of the Contra Costa Times who suggested the Sanitary District cooperate with the Contra Costa County Water District in placing an article in the Times' ecology issue. Board Members directed that the staff proceed with preparation of the article. SAFETY CONTEST Mr. Dalton reported the District has been asked to participate in a safety contest conducted by the California Sanitary & Sanitation Districts Association. Board Members suggested the staff look into the matter further. TAXES ON TREATMENT PLANT PROPERTY Mr. Dalton, Administrative Engineer, explained that, in the transfer of property purchased for Treatment Plant expansion, taxes became due and will become delinquent immediately, and requested authority to sign a re- quest for segregation to avoid further taxation. Total tax is $1,751.49, of which Mr. V. P. Baker, former owner, paid $861.11. After discussion, it was moved by Member Rustigian, seconded by Member Mitchell, that payment of taxes on Treatment Plant property in the amount of $890.38, from Sewer Construction funds, be made "under protest" to the Contra Costa County Tax Collector, and that Mr. Dalton, Administrative Engineer, be authorized to sign a request for segregation of the tax bill. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None OUTFALL SEWER REPAIR Mr. Dalton reported the cost of the Outfall Sewer repair was $24,291.33. MARTINEZ PUMPING STATIONS EQUIPMENT Mr. Dalton reported that he, Jack Best, Office Engineer, and David Eisenhauer, of Brown and Caldwell, went to Leavenworth, Kansas, to observe the tests on the Martinez pumping stations equipment. He stated the pumps are almost finished, will be shipped around April 26, 1971, and it is expected they will be in operation late in June; however, the final date remains August 1, 1971. COUNSEL FOR THE DISTRICT AWARD Mr. Bohn, Counsel for the District, thanked Members of the Board who he felt were involved in his receiving the award from the California Sanitary & Sanitation Districts Association. IX. ADJOURNMENT At 11:05 o'clock P.M., the meeting was adjourned by President Gibbs to Wednesday, May 5, 1971 ¿ h~--i-¿::~ ,,;:J<~/~~' President of the Distiict Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California COUNTERSIGNED: , /","""',/l ' <...,-- I. ' ~,~ "\; '-- v ~ v 'i l) Secretary of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California 04 15 71