Loading...
HomeMy WebLinkAboutBOARD MINUTES 10-26-72 166 MINUTES OF AN ADJOURNED REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HËLD OCTOBER 26,1972 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 Calif- ornia, on October 26,1972, at 8:00 o'clock P.M. The meeting was called to order by President Allan. 1. ROLL CALL PRESENT: Members: Boneysteele, Gibbs, Mitchell, Rustigian and Allan ABSENT: Members: None II. APPROVAL OF MINUTES After comment by Member Gibbs and discussion by Board Members, it was moved by Member Mitchell, seconded by Member Gibbs, that the Minutes of the meeting of October 19,1972, be approved after making the following correction: Under "VIII. REPORTS, ACTING GENERAL MANAGER-CHIEF ENGINEER", in para- graph e. insert "and Mr. G. A. Horstkotte" after "Operations". Motion changing Minutes of the meeting of October 19,1972, carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Bnneysteele, Gibbs, Mitchell, Rustigian and Allan None None III. APPROVAL OF EXPENDITURES None. IV. HEARINGS None. V. BIDS None. VI. OLD BUSINESS 1. DRAFT ORDINANCE ON DISPOSAL SITES The Board Members and staff reviewed and discussed the proposed draft District Ordinance on disposal sites with Board Members making certain re- visions and amendments. President Allan invited comments from persons in the audience. Mr. David Levy, Attorney for the City of Concord, addressed the Board. Mr. Levy noted that the position of the City of Concord, on the matter pre- viously presented to the Board, had not changed. He stated the matter was of serious concern to the City of Concord and that, in his opinion, the action and approach adopted by the Board of Supervisors on October 24,1972, regarding solid waste disposal sites was good. Mr. Levy indicated that the City Council would have to now officially inform the Board of Supervisors of the City of Concord's position on the matter. Discussion followed be- tween Board Members and Mr. Levy. Member Mitchell commented that definitive action by the Sanitary District in the matter of regulating disposal sites would be beneficial to the residents of the City of Concord. He noted the District was better prepared to do the necessary planning and implementation than other governmental agencies. 10 26' 72 167 Mr. Frank Boerger, Harding, Miller, Lawson and Associates, and engineering consultant to Acme Fill Corporation, addressed the Board. Mr. Boerger reviewed briefly solid waste recycling operations being conducted at the Acme Fill site. Regarding the proposed District Ordinance, he stated Mr. George Gordon, Attorney representing Acme Fill Corporation, had previously presented the position of Acme Fill. He requested that the Board defer definitive action to permit suf- ficient time to review the draft ordinance and prepare comments. Member Boneysteele commented that the Sanitary District was indeed fort- unate that private enterprise had exercised foresight in providing residents of Central Contra Costa County with an adequate disposal site. He noted that other surrounding communities were not as fortunate. Discussion followed re- garding the activities of the District's Advisory Committee on Solid Waste Recycling and responsibilities that the District may have to assume in this field. In response to query by Mr. Dalton, Acting General Manager-Chief Engineer, Mr. Levy suggested the District consider a joint exercise of powers agreement between the District, City of Concord and Mt. View and Rodeo Sanitary Districts regarding the Acme Fill disposal site. Board Members, Mr. Dalton and Mr. Levy discussed the suggestion made by Mr. Levy, after which it was the consensus of the Board that staff prepare the draft ordinance, as amended by the Board, for review at the November 2, 1972, meeting. At this November 2 meeting, the Board intends no definitive action. After comment by Member Mitchell that he had opted for a joint exer- cise of powers approach several years previously, staff was requested to ex- plore the matter of a joint exercise of powers agreement, at a meeting to be arranged by Mr. Levy, with officials of the City of Concord. At 9:47 o'clock P.M., President Allan recessed the Adjourned Regular meeting. At 9:58 o'clock P.M., President Allan reconvened the Adjourned Regular meeting. Staff was requested to place all interested parties on the District's mailing list to receive the agenda for meetings and appropriate documents. 2. LOCAL IMPROVEMENT DISTRICT NO. 50 Mr. Dalton, Acting General Manager-Chief Engineer, presented a brief status report on Local Improvement District No. 50, indicating that the City of Martinez was adhering to its planned schedule for rezoning action. 3. TREATMENT PLANT MODIFICATION Mr. Dalton, Acting General Manager-Chief Engineer, reported staff had met with the District's engineering consultant firms and had devised a tenta- tive construction schedule for the expanded treatment and water reclamation plant. Copies of the tentative schedule were provided Board Members. Dis- cussion followed. 4. WALNUT CREEK DEVELOPMENT AGENCY After discussion regarding scheduling, item was continued to first meeting in December, 1972. AUTHORIZATION TO EMPLOY PATENT ATTORNEY FOR DISTRICT ADVANCED TEST TREATMENT FACILITY 5. Board Members and staff reviewed correspondence from Mr. Bohn, Counsel for the District, retaining Mr. Ernest M. Anderson, Eckhoff, Hoppe, Slick, Mitchell and Anderson, 235 Montgomery Street, San Francisco, California, as Patent Attorney for the District. 10 26 72 168 1. VII. NEW BUSINESS CONSENT ITEMS ACCEPTANCE OF EASEMENTS AT NO COST TO THE DISTRICT It was moved by Member Rustigian, seconded by Member Gibbs, that easements from: Grantor Job No. Parcel No. Mabel E. Kuss Edward Kurzadrowski, et ux Emile J. Lallement, et ux Jeffrey W. Baus, et ux Leo Rolandelli, et ux Anthony R. Cianciarulo, et ux 2154 2154 2229 2222 2222 2222 6 22, A & B 2 1 2 3 be accepted and their recording ordered. AYES: NOES: ABSENT: 2. Carried by the following vote: Members: Members: Members: Boneysteele, Gibbs, Mitchell, Rustigian and Allan None None AUTHORIZATION TO PROCEED WITH PROPOSED SEWERING AREA 49, CAMELLIA LANE, FOR FORMATION OF LOCAL IMPROVEMENT DISTRICT NO. 55 IN 1973 After explanation by Mr. Dalton, Acting General Manager-Chief Engineer, and Mr. Jack Best, Office Engineer, and discussion with Board Members re- viewing a map of the proposed area, it was moved by Member Mitchell, seconded by Member Gibbs, that authorization to proceed with P.S.A. 49, Camellia Lane, for formation of Local Improvement District No. 55 in 1973, be approved. Car- ried by the following vote: AYES: NOES: ABSENT: 3. Members: Members: Members: Boneysteele, Gibbs, Mitchell, Rustigian and Allan None None AUTHORIZATION TO PREPARE PLANS AND SPECIFICATIONS FOR EXTENSION OF THE BOLLINGER CANYON ROAD SEWER SYSTEM Utilizing a map of the area, Mr. Dalton, Acting General Manager-Chief Engineer, explained the current design of the Bollinger Canyon Road sewer system indicating funds expended were recoverable through watershed charges. Discussion followed with concern being expressed that the current design of the system, having a perforated 4-inch line for drainage placed above the a-inch sewer line, may result in drainage infiltration. After comment that staff should confer with the District's financial consultant, Bartle Wells and Associates prior to the construction phase, and after explanation by Mr. Dalton, Acting General Manager-Chief Engineer, that an estimated $5,000.00 was needed to prepare necessary plans and specifications, it was moved by Member Boneysteele, seconded by Member Rustigian, that authorization of $5,000.00 from the Sewer Construction fund to prepare plans and specifications for extension of the Bollinger Canyon Road sewer system be approved. Carried by the following vote: AYES: NOES: ABSENT: 4. Members: Member: Members: Boneystee1e, Gibbs, Rustigian and Allan Mitchell None AUTHORIZATION FOR $72,272.00 FOR RELOCATION OF JET FUEL LINE, TREATMENT PLANT After explanation by Mr. Dalton, Acting General Manager-Chief Engineer, it was moved by Member Gibbs, seconded by Member Boneysteele, that authori- zation of $72,272.00 from the Sewer Construction fund for relocation of a jet fue11ine at the Treatment Plant be approved. Carried by the following vote: AYES: NOES: ABSENT: 10 26 Members: Members: Members: Boneysteele, Gibbs, Mitchell, Rustigian and Allan None None 72 169 5. AUTHORIZATION FOR ADDITIONAL $8,000.00 FOR SPECIAL SERVICE CHARGE STUDY After explanation by Mr. Dalton, Acting General Manager-Chief Engineer, and discussion by Board Members regarding a toxic waste program to be established by the District and estimated annual revenue to be generated through the special service charge, it was moved by Member Gibbs, seconded by Member Boneystee1e, that authorization of an additional $8,000.00 from the Sewer Construction fund for the Special Service Charge Study, be approved. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneysteele, Gibbs, Mitchell, Rustigian and Allan None None AUTHORIZATION FOR STAFF REPRESENTATIVES TO ATTEND REFUSE COLLECTION AND DISPOSAL II SEMINAR, SAN FRANCISCO, CALIFORNIA, NOVEMBER 30 - DECEMBER 1,1972 6. After explanation by Mr. Dalton, Acting General Manager-Chief Engineer, it was moved by Member Mitchell, seconded by Member Boneystee1e, that auth- orization for Mr. Dalton and Secretary Davis to attend the Refuse Collection . and Disposal II seminar in San Francisco on November 30 - December 1, 1972, be approved and that registration fees and transportation be authorized. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneystee1e, Gibbs, Mitchell, Rustigian and Allan None None 7. RESOLUTION NO. 72-54, A RESOLUTION APPROVING REVISED STANDARD SPECIFICATIONS, JANUARY 1973 After explanation by Mr. Dalton, Acting General Manager-Chief Engineer, it was moved by Member Gibbs, seconded by Member Boneystee1e, that Resolution No. 72-54 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Boneystee1e, Gibbs, Mitchell, Rustigian and Allan None None 8. OTHER BUSINESS ADDED BY SUPPLEMENTAL AGENDA a. LOCAL IMPROVEMENT DISTRICT NO. 51 (1) RESOLUTION NO. 72-55, A RESOLUTION ORDERING CHANGES AND MODIFICATIONS, LOCAL IMPROVEMENT DISTRICT NO. 51 RESOLUTION NO. 72-56, A RESOLUTION DETERMINING UNPAID ASSESSMENTS AND PROVIDING FOR BONDS, LOCAL IMPROVEMENT DISTRICT NO. 51 (2) (3) RESOLUTION NO. 72-57, A RESOLUTION CALLING FOR BIDS AND APPROVING OFFICIAL NOTICE AND STATEMENT OF SALE OF BONDS, LOCAL IMPROVEMENT DISTRICT NO. 51 After explanation by Mr. Dalton, Acting General Manager-Chief Engineer, that due to change in ownership of one parcel, the District would be obli- gated to accept assessment in the amount of $425.00, it was moved by Member Boneystee1e, seconded by Member Gibbs, that Resolution No. 72-55, Reso- lution No. 72-56, and Resolution No. 72-57, be adopted. Carried by the following vote: AYES: NOES: ABSENT: 9. Members: Members: Members: Boneystee1e, Gibbs, Mitchell, Rustigian and Allan None None MATTERS FROM THE FLOOR In response to query, Mr. Dalton, Acting General Manager-Chief Engineer, presented a brief report on the Contra Costa County Health Planning Association. 10 26 ~I 9 Co ¡..,¡ VIII . REPORTS COMMITTEES 1. ADVISORY COMMITTEE ON SOLID WASTE RECYCLING Member Boneysteele, Chairman of the Advisory Committee, presented a report on the activities of the Committee. He indicated the Committee ex- pected to complete their report after the first of next year. Member Boneysteele requested staff to prepare appropriate certificates of ap- preciation for the individuals that participated on the Committee. 2. BAY AREA SEWER SERVICE AGENCY Member Gibbs, Member of the Executive Committee of BASSA, presented a report on recent activities of BASSA. ACTING GENERAL MANAGER-CHIEF ENGINEER 1. Mr. Dalton presented to Board Members, correspondence from Mr. Peter Aguirre, 3626 Happy Valley Glen Road, Lafayette, California, asking for tax relief. After discussion by Board Members, staff was requested to prepare an appropriate reply. 2. Mr. Dalton reported sewer line relocation on Rahn Court, Walnut Creek, had commenced. Discussion followed. 3. Mr. Dalton reported staff was contemplating maximum utilization of 8 1/2-inch by ll-inch stationery vice legal size. After discussion, it was the consensus of the Board that staff adopt such administrative procedures in the interest of conserving materials. 4. Mr. Dalton and Mr. Jack Best, Office Engineer, reported that the District's current copying machine was inadequate and that staff was renting a different type of machine on a trial basis. Discussion followed with Board Members indicating staff should consider leasing copying equipment after reviewing the different types of equipment on the market. COUNSEL FOR THE DISTRICT Mr. Bohn was not present at the meeting. SECRETARY Mr. Davis reported on the following: 1. The District had received a copy of a press release from the California Association of Sanitation Agencies regarding Proposition 14. 2. He had attended the Board of Supervisors' meeting of October 24, 1972, regarding solid waste disposal sites. 3. The District had received correspondence from Lafayette Garbage Disposal and Orinda/Moraga Disposal Service, Inc., requesting rate in- creases effective January 1,1973. 4. Financial status of the pilot plant project. REPORT BY MR. DAVID NILES, SUPERINTENDENT OF PLANT OPERATIONS Mr. Niles presented a report on the recent Water Pollution Control Federation Conference held October 6-14, 1972, in Atlanta, Georgia. Mr. G. A. Horstkotte and Mr. Niles represented the District along with Dr. Denny Parker, Brown and Caldwell, engineering consultant firm for the District. Mr. Niles stated the District's special report on activities at the Treatment Plant was presented by Dr. Parker and was well received by the conferees. Board Members indicated their pleasure for a task well done. 10 26 72 1/1 EXECUTIVE SESSION At 11:06 o'clock P.M., President Allan declared an Executive Session to discuss a personnel matter. At 11:14 o'clock P.M., President Allan reconvened the Adjourned Regular Meeting. IX. ADJOURNMENT At 11:15 o'clock P.M., President Allan adjourned the Adjourned Regular Meeting. Q~~~, President of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California COUNTERSIGNED: f II vrc-~ ~z~ Secretary of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California 10 26 72