Loading...
HomeMy WebLinkAboutBOARD MINUTES 11-18-71 176 MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD NOVEMBER 18, 1971 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 November 18, 1971, at 8:00 o'clock P.M. The meeting was called to order by President Gibbs. I. ROLL CALL PRESENT: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs ABSENT: Members: None II. APPROVAL OF MINUTES It was moved by Member Mitchell, seconded by Member Rustigian, that the Minutes of the meeting of November 4, 1971, be approved after making the fol- lowing change: Under "VII. NEW BUSINESS, MATTERS FROM THE FLOOR, RESOLUTION NUMBERING", "72/1" shall be "72-1". Motion changing Minutes carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None Approval of the Minutes of November 13, 1971, was continued to December 2, 1971. By virtue of circumstances arising subsequent to the meeting of November 4, 1971, it was determined that no meeting was necessary on November 10, 1971; ac- cordi~gly, the Secretary, acting on instructions, was present at the time desig- nated for the meeting, and declared the same cancelled for lack of a quorum. III. APPROVAL OF EXPENDITURES None. IV. HEARINGS None. V. BIDS DISTRICT SEWERING PROJECT 1883, WALNUT BLVD., WATERSHED 29 NORTH Mr. Horstkotte, General Manager-Chief Engineer, presented bids for District Sewering Project 1883, opened at 2:00 o'clock P.M. this day, which were as follows: 1. W. H. Ebert Corp. 2. James Engineering Construction Co., Inc. 3. :Jardin & Jardin. 4. Galbraith Construction Co., Inc. 5. Manuel G. Rodrigues Sewer Contractor Inc. 6. Joseph R. Ramos 7. Martin Bros., Inc. 8. Sub-Surface Pipelines, Inc. 9. M.G.M. Construction Company 10. McGuire and Hester 11. Ernest E. Pestana, Inc. 12. Silva's Pipeline, Inc. 13. Peter Cole Jensen, Inc. 11, ... 18 $105,325.00 106,340.30 116,517.00 119,548.00 128,176.00 128,970.00 137,786.50 139,139.00 145,624.00 148,724.00 158,147.00 176,461.50 269,525.00 71 J. I I Upon the recommendation of Mr. Horstkotte, it was moved by Member Rustigian, seconded by Member Allan, that W. H. Ebert Corp. and Spartan Construction Corp., a Corporate Copartnership, be awarded the contract for District Sewering Project 1883 on their low bid. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneystee1e, Rustigian, Mitchell, Allan and Gibbs None None DISTRICT SEWERING PROJECT 2071, SOUTH BROADWAY RELOCATION Mr. Horstkotte, General Manager-Chief Engineer, presented bids for District Sewering Project 2071, opened at 2:00 o'clock P.M., this day, which were as follows: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. James Engineering Construction Co., Inc. Halbach & Flynn, Inc. Teichert Construction Jardin & Jardin Galbraith Construction Co., Inc. Peter Cole Jensen, Inc. M.G.M. Construction Company Ernest E. Pestana, Inc. McGuire and Hester Sub-Surface Pipelines, Inc. $12,884.25 14,340.50 15,022.50 18,100.00 19,567.50 21,448.75 22,925.00 24,015.00 24,887.50 34,242.50 Upon the recommendation of Mr. Horstkotte, it was moved by Member Rustigian, seconded by Member Mitchell, that James Engineering Construction Co., Inc. be awarded the contract for District Sewering Project 2071. Car- ried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None VI. OLD BUSINESS RESULTS OF GENERAL DISTRICT ELECTION FOR DIRECTORS HELD NOVEMBER 2,1971 The Secretary declared that as a result of the election held November 2, 1971, the following candidates were elected to the office of Director: Don L. Allan Parke L. Boneysteele Charles J. Gibbs The Secretary issued Certificates of Election to each person elected. RESOLUTION NO. 3100 DECLARING THE ELECTED CANDIDATES FOR THE OFFICE OF DIRECTOR OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT. CONTRA COSTA COUNTY, STATE OF CALIFORNIA It was moved by Member Rustigian, seconded by Member Mitchell, that Resolution No. 3100 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneystee1e, Rustigian, Mitchell, Allan and Gibbs None None VII. NEW BUSINESS CLAIM FOR VEHICLE DAMAGE, VICTOR M. CAMPOS Upon staff recommendation, it was moved bý Member Boneý~teele, seconded by Member Rustigian, that the claim of Victor M. Campos for vehicle damage in the amount of $99.93 be paid after receipt of signed Release in Full Settlement and Compromise. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None 11 18 71 178 ORDINANCE 84 Mr. Horstkotte, General Manager-Chief Engineer, introduced and explained proposed Ordinance 84. After discussion, it was moved by Member Boneysteele, seconded by Member Mitchell that Ordinance 84, as hereinafter set forth, be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None "ORDINANCE 84 AN ORDINANCE CHANGING THE TERMINOLOGY OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT CODE AND RE-TITLING CERTAIN CHARGES TO MORE ACCURATELY REFLECT THEIR PURPOSES "BE IT ORDAINED BY THE BOARD OF DIRECTORS OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT, as follows: "That the 'Connection Charges' detailed in Chapter 11, Article 3, Sections 11-121 to 11-128 shall henceforth be known and designated as 'Fixture Charges'; and "That the 'Sewer Service Charge' detailed in Chapter 11, Article 4, Sections 11-131 to 11-135, shall henceforth be known and designated as 'Elective Fixture Charges'; and "That the 'Special Use Charges' detailed in Chapter 8, Article 3, Sections 8-124 to 8-l24C, shall henceforth be known and designated as 'Special Service Charges'; 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. "PASSED AND ADOPTED by the Board of Directors of the Central Contra Costa Sanitary District on the 18th day of November, 1971, by the following vote: "AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None /s/ Charles J. Gibbs "President of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California "COUNTERSIGNED: /s/ E. K. Davis "Secretary of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California" AUTHORIZATION TO CALL FOR PROMOTIONAL, ORAL EXAMINATION FOR SENIOR CONSTRUCTION INSPECTOR It was moved by Member Allan, seconded by Member Rustigian, that call for promotional, oral Civil Service examination for Senior Construction Inspector be authorized. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None 11 18 71 1/'1 ACCEPTANCE OF GRANT DEED FROM CALIFORNIA WATER SERVICE CO. FOR BATES AVENUE PUMP SITE, CLYDE AREA It was moved by Member Allan, seconded by Member Rustigian, that the Grant Deed from California Water Service Co. for Bates Avenue Pump Site, Clyde area, 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 REQUEST FOR BOARD AUTHORIZATION TO APPLY TO ENVIRONMENTAL PROTECTION AGENCY FOR FUNDING OF A DEMONSTRATION ON A SYSTEM FOR CONTROL AND EVALUATION OF WASTEWATER TREATMENT PLANTS Board Members, staff and representatives of the Municipal Equipment Division of Envirotech discussed, at length, the system proposed by Enviro- tech for control, repair and evaluation of wastewater treatment plants, using computer equipment which was demonstrated. Board Members decided not to take action at this time. President Gibbs thanked the representatives of Envirotech for their presentation. AUTHORIZATION TO PAY $2,990.00 TO RICHARD G. CLEMENTS FOR OUTFALL SEWER INSPECTION After an explanation from Mr. Horstkotte, General Manager-Chief Engineer, it was moved by Member Rustigian, seconded by Member Allan, that payment of $2,990.00 to Richard G. Clements for outfall sewer inspection be authorized. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None AUTHORIZATION TO EXECUTE WATERSHED TRUNK SEWER INSTALLATION AGREEMENT WITH OSMUNDSEN COMPANY FOR JOB 1998. SUBDIVISION 4127. WATERSHED 27 After an explanation from Mr. Horstkotte, General Manager-Chief Engineer, it was moved by Member Allan, seconded by Member Rustigian, that the President and Secretary be authorized to execute the watershed trunk sewer installation Agreement with The Osmundsen Co. for Job 1998, Subdivision 4127, in Watershed 27. Carried by the following vote: AYES: NOES: 4BSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None AUTHORIZATION TO EXECUTE QUIT CLAIM DEEDS It was moved by Member Allan, seconded by Member Rustigian, that the President and Secretary be authorized to execute Quit Claim Deeds to Arthur A. Pedersen, LID 22, Parcels 65 and 66, and Westgate-French Co., LID 46-1, Parcel 5. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None ACCEPTANCE OF EASEMENTS It was moved by Member Allan, seconded by Member Rustigian, that easements from Arthur A. Pedersen, LID 22, Parcels 65 and 66, Patrick S. Hubin, Job 1982. Parcel 3, John H. Kacsmaryk, Job 2073, Parcel 2, and San Francisco Bay Area Rapid Transit District, Job 1698, Parcell. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None 11 18 71 180 AUTHORIZATION FOR DYE STUDY BY BROWN AND CALDWELL OF OUTFALL DISCHARGE AREA IN SUISUN BAY After an explanation from Mr. Horstkotte, General Manager-Chief Engineer, it was moved by Member Allan. seconded by Member Mitchell that $2,900.00 be authorized from Sewer Construction funds for Brown and Caldwell to conduct a dye study of the Outfall Sewer discharge area in Suisun Bay. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None RELOCATION OF EASEMENT ON PROPERTY OF JOSEPH A. VANDERLIET After discussion, it was moved by Member Allan, seconded by Member Mitchell, that (1) the President and Secretary be authorized to execute Quit Claim Deed to Joseph A. Vanderliet, (2) that payment of $3,500.00 from Sewer Construction funds be made to him for cost of relocating ease- ment on his property, (3) that new easement from Mr. Vanderliet on Lot 56, Tract 2333, be accepted and its recording ordered and (4) that a Hold Harm- less Agreement be accepted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneystee1e, Rustigian, Mitchell, Allan and Gibbs None None MATTERS FROM THE FLOOR CORRESPONDENCE FROM MT. VIEW SANITARY DISTRICT Correspondence from Mt. View Sanitary District was referred to staff for reply. AUDIT REPORT Member Mitchell requested that the 1970-71 Audit Report be placed on the agenda of the December 2, 1971, meeting and that Mr. J. S. Plourde, C.P.A., who prepared the Report, be asked to attend the meeting. LETTER TO VALLEY COMMUNITY SERVICES DISTRICT Mr. Horstkotte, General Manager-Chief Engineer, read a letter addressed to Valley Community Services District prepared for President Gibbs' signature, offering the services of this District to accommodate Valley's disposal of raw waste subject to entering into mutually acceptable contracts between the Districts. It was moved by Member Boneysteele, seconded by Member Allan, that the letter to Valley Community Services District be approved and be sent to them. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None SEPTIC TANK DUMPING CHARGES Mr. Wilhelm complained that transportation costs and because of charges established by Ordinance 82 for dumping septic tank wastes at the Treatment Plant were causing a hardship because he has contracts at prices which cannot be increased due to the price freeze. After discussion, President Gibbs referred the matter to staff. Continued. 11 1.° -- .Çj 71 181 ENVIRONMENTAL AWARD Member Rustigian reported on the Environmental Award luncheon which he and Mr. Horstkotte attended. He stated he was impressed by the variety of professions present and the enthusiasm expressed. COUNTY SANITATION DISTRICT 7-A In response to Member Allan's question, Mr. Horstkotte, General Manager- Chief Engineer. reported that a cost study toward developing an alternative connection to this District is being prepared. VIII. REPORTS COMMITTEES SOLID WASTE RECYCLING Member Boneysteele reported on the response received to letters sent to prospective members of the Advisory Committee on solid waste recycling, and stated a news letter would be sent soon informing individuals when the committee would be formed which will be subsequent to January 1, 1972. GENERAL MANAGER-CHIEF ENGINEER 25 YEARS SERVICE Mr. Horstkotte, General Manager-Chief Engineer, reported that Jack Best, Office Engineer, who was hired by C. C. Kennedy, Engineer for the District, on November 11, 1946, has completed 25 years of service spread between his service with C. C. Kennedy and the District. JOB DESCRIPTION Mr. Horstkotte presented copies of job description for the position of Secretary for review by the Board Members. MEETING DECEMBER 7. 1971 Mr. Horstkotte stated a joint meeting with the Board of Directors of the Water District will be held on December 7, 1971. Bechtel Corporation will present their final report on the water reclamation project. COUNSEL FOR THE DISTRICT BASSA MEETING Mr. Bohn, Counsel for the District, reported he had attended a meeting of an ad hoc committee of Bay Area Dischargers to discuss BASSA. Continued to December 2, 1971. ORDINANCE 83 Mr. Bohn discussed with Board Members and staff Ordinance 83 which was adopted at the Special Meeting on November 13, 1971. NEGOTIATIONS WITH CONTRA COSTA COUNTY WATER DISTRICT Mr. Bohn read a Resolution he had prepared regarding a firm contract with Contra Costa County Water District for the delivery to them of~claimed wast€water for industrial re-use. 11 18 71 182 RESOLUTION NO. 3101. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT DECLARING ITS INTENTION TO NEGOTIATE A CONTRACT WITH CONTRA COSTA COUNTY WATER DISTRICT FOR THE DELIVERY AND RE-USE OF RECLAIMED WATER After discussion, it was moved by Member Boneysteele, seconded by Member Allan, that Resolution No. 3101 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None MEMORANDUM OF UNDERSTANDING Mr. Bohn presented a Memorandum of Understanding with Bechtel Corporation for their participation in the wastewater plant project. After discussion, it was moved by Member Mitchell, seconded by Member Rustigian, that the Board agrees to prepare a Memorandum of Understanding with particular emphasis to delineate in written fashion and supplemented by a block design describing limits of scope of each consulting engineering firm. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Rustigian, Mitchell, Allan and Gibbs None None EXECUTIVE SESSION At 10:50 o'clock P.M., President Gibbs recessed the meeting to Executive Session for discussion of a personnel matter. At 11:10 o'clock P.M., President Gibbs reconvened the Regular Session. IX. ADJOURNMENT At 11:12 o'clock P.M., President Gibbs adjourned the meeting. a ..L þ--- President of the District Board of the Central Contra Costa Sanitary District, County of Contra Costa, State of California COUNTERSIGNED: ,----' ,~ '-- 1/ ; . " / ,; . .." C'I C. ! \ íA- r..t~ t~.) Secretary of the District Board of the Central Contra Costa Sanitary District. County of Contra Costa, State of California 11 18 71