Loading...
HomeMy WebLinkAboutBOARD MINUTES 12-21-67 " :> MINUTES OF AN ADJOURNED REGULAR MEETING OF THE DISTRICT BOARD CENTRAL CONTRA COSTA SANITARY DISTRICT HELD DECEMBER 21,1967 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 December 21, 1967, at 8:00 o'clock P.M. The meeting was called to order by President Gibbs. I. ROLL CALL PRESENT: Members: Mitchell, Roemer, Allan and Gibbs ABSENT: Member: Rustigian II. APPROVAL OF MINUTES The Minutes of the meeting of December 7,1967, were approved as presented. III. APPROVAL OF EXPENDITURES None. IV. HEARINGS None. V. BIDS None. VI. OLD BUSINESS MORAGA AND SAN RAMON WATERSHEDS The memorandum dated November 28, 1967, to the Members of the District Board, relating to Watershed 10, Moraga Basin, and San Ramon Watershed, was discussed with Mr. Horstkotte, General Manager-Chief Engineer. The revision of watershed charges for Watershed 10, Moraga Basin, presented no problems. The Board Members questioned the advisability of eliminating the present six watersheds and consolidating into two watersheds. Board Members suggested that it might be more equitable to consider multiple charges for overlapping watersheds. Mr. Horstkotte stated that it would be necessary to reframe the charges. After discussion, the matter was continued to February 1, 1968. 1968 SALARY SCHEDULE Member Allan stated that the salary schedule recommendations of the staff and Personnel Committee, along with basic data, was briefly discussed at the previous meeting and continued to this meeting so that Members of the Board could review the data and recommendations. Member Allan answered questions from other Board Members and gave the reasons for certain changes in classifications and salary recommendations. After the Members of the Board had completed their discussion, President Gibbs asked if anyone in the audience wished to be heard. Mr. Boneysteele, who will become a Member of the Board in January, discussed the matter with the Board Members and asked questions as to fringe benefits. Mr. Horstkotte, General Manager-Chief Engineer, answered these questions. 12 21 67 E~ } It was moved by Member Mitchell, seconded by Member Roemer, that the recommendations of the Personnel Committee be accepted and that a resolution be prepared setting forth the salaries effective January 1, 1968, and submitted to the Board for action at the January 4, 1968, meeting for Grades II thru VIII. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Allan and Gibbs None Rustigian President Gibbs suggested an Executive Session to discuss the salaries of General Manager-Chief Engineer, Administrative Engineer, Assistant Manager- Secretary and Counsel for the District. After a brief discussion, and an invitation to Mr. Boneysteele to sit in on the discussion, the Board Members adjourned to an Executive Session. Mr. Boneysteele declined. Upon reconvening the meeting, it was moved by Member Allan, seconded by Member Roemer, that the Personnel Committee recommendations for General Manager-Chief Engineer, Administrative Engineer, Assistant Manager-Secretary and Counsel for the District be approved and a resolution setting forth the salaries, effective January 1, 1968, be prepared for action at the January 4, 1968, meeting. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Allan and Gibbs None Rustigian President Gibbs stated that the salary recommendations were the result of a lot of careful analysis by the Personnel Committee. MARTINEZ ANNEXATION Mr. Calvin E. Monson, City Manager of the City of Martinez, presented a letter addressed to the Board of Directors dated December 21, 1967, requesting that the City and District work out a rebate formula whereby the City will participate in rebates from watershed collections and recover, along with the District, funds they will be advancing for the project. Mr. Horstkotte, General Manager-Chief Engineer, stated this was con- sistent with District policy. He stated that only a portion of the funds to be provided for the project by the City are eligible for rebate, and, if the Board was in agreement, he suggested the District staff work with the City staff and work out a formula. Mr. Bohn, Counsel for the District, stated that it would not be necessary to amend the present contract, but by a simple clarification it can be tied to the contract. After discussion, it was moved by Member Allan, seconded by Member Roemer, that the District staff be authorized to work with the City of Martinez staff and work out a rebate formula for consideration by the District Board at its meeting on January 4, 1968. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Allan and Gibbs None Rustigian Continued to January 4,1968. VII. NEW BUSINESS CORRESPONDENCE FROM SIDNEY J. WEBB At the request of Mr. Webb, this matter was continued to January 4, 1968. '1 fry JL~ 21, ~",r~ I-J, 'v f, fr"; '. . CONSENT TO DEDICATION OF PUBLIC ROADS FOR VALLEY VIEW SUBDIVISION, CITY OF PLEASANT HILL Mr. Horstkotte, General Manager-Chief Engineer, stated the agreement has the approval of Mr. Bohn, Counsel for the District, and the District staff, and has a clause protecting the District if relocation is required in the future by the City. It was moved by Member Mitchell, seconded by Member Allan, that the President and Secretary be authorized to execute the Consent to Dedication of Public Roads for Valley View Subdivision, City of Pleasant Hill. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Allan and Gibbs None Rustigian RESOLUTION NO. 1778, A RESOLUTION AMENDING RESOLUTION OF INTENTION NO. 1479, LOCAL IMPROVEMENT DISTRICT NO. 44 Mr. Horstkotte, General Manager-Chief Engineer, stated that the Resolution was to finalize the District contribution for Local Improvement District No. 44. The Notice to Property Owners estimated the amount to be $80,514.96; the final amount stated in Resolution No. 1778 is $83,904.10. It was moved by Member Mitchell, seconded by Member Allan, that Resolution No. 1778 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Allan and Gibbs None Rustigian RESOLUTION NO. 1779, A RESOLUTION AMENDING RESOLUTION OF INTENTION NO. 1497, LOCAL IMPROVEMENT DISTRICT NO. 45 Mr. Horstkotte, General Manager-Cheif Engineer, stated that the Resolution was to finalize the District contribution for Local Improvement District No. 45. The Notice to Property Owners estimated the amount to be $75,167.00; the final amount stated in Resolution No. 1779 is $79,785.45. It was moved by Member Mitchell, seconded by Member Allan, that Resolution No. 1779 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Allan and Gibbs None Rustigian RESOLUTION NO. 1780, A RESOLUTION AMENDING RESOLUTION OF INTENTION NO. 1561, LOCAL IMPROVEMENT DISTRICT NO. 46 Mr. Horstkotte, General Manager-Chief Engineer, stated that the Resolution was to finalize the District contribution for Local Improvement District No. 46. The Notice to Property Owners estimated the amount to be $13,000.00; the final amount stated in Resolution No. 1780 is $8,200.00. It was moved by Member Mitchell, seconded by Member Allan, that Resolution No. 1780 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Allan and Gibbs None Rustigian ACCEPTANCE OF EASEMENTS It was moved by Member Mitchell, seconded by Member Allan, that easements from E. J. McGah, et aI, Walnut Creek Convalescent Hospital, Venture Develop- ment Corporation, Harold Butler Enterprises, Kenneth B. Wallace, Thomas W. Snook and Wilhelmine K. Morey be accepted and their recording ordered. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Allan and Gibbs None Rustigian 12 21 67 F'< PRESIDENT OF THE EMPLOYEES' ASSOCIATION RE BLUE CROSS HEALTH PLAN Mr. Clyde Hopkins, President of the District Employees' Association, stated that the District Board had approved the Kaiser Health Plan "J", giving more coverage to the District employees now on the Kaiser Plan. He requested that more coverage be given to District employees (15) now on the Blue Cross Plan by subscribing to Plan No. 1254, at a cost to the District, for each employee, male or female, of $12.20 per month. On the present Plan No. 3451, the District pays $10.92 for each male and $13.03 for each female per month. After discussion, it was moved by Member Mitchell, seconded by Member Roemer, that the District employees selecting the Blue Cross Health Plan may now subscribe to Plan No. 1254 and the $12.20 cost to each employee, male or female, shall be paid by the District. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Mitchell, Roemer, Allan and Gibbs None Rustigian CHERRY LANE, SEWERING PROJECT 1628 Mr. Horstkotte, General Manager-Chief Engineer, presented a letter from the Contra Costa County Flood Control and Water Conservation District requesting District cooperation in sewering certain properties on Cherry Lane due to Flood Control work, eliminating all or a portion of the properties' septic disposal layouts. Two plans were submitted. One to care for the immediate needs for the properties involved and a longer range plan (Plan II) to provide sewer service to the area. They requested the long range plan be adopted, with the District participating in the cost. The estimated cost to be $17,200.00. The letter suggested that the Flood Control contribute $10,000.00 of the cost and the District the balance; each to recover funds by rebate, except the side sewer and other costs the Flood Control District is liable for in connecting them to the sewer in lieu of septic disposal systems. After discussion, it was moved by Member Mitchell, seconded by Member Allan, that the District staff be authorized to proceed with plans and specifications for Sewering Project 1628 and call for bids under Plan II set forth by the Contra Costa County Flood Control and Water Conservation District in their letter to the District, dated December 18, 1967. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Allan and Gibbs None Rustigian MATTERS FROM THE FLOOR RESOLUTION NO. 1781, A RESOLUTION EXPRESSING THE APPRECIATION AND COMMENDING MEMBER IRVING C. ROEMER FOR HIS VALUED SERVICE TO THE DISTRICT FOR MORE THAN 15 YEARS It was moved by Member Mitchell, seconded by Member Allan, that Resolution No. 1781 be adopted. Carried by the following vote: AYES: Members: Mitchell, Allan and Gibbs NOES: Members: None ABSTAINING: Member: Roemer ABSENT: Member: Rustigian VIII. REPORTS COMMITTEES None. 12 21 67 <.:" > GENERAL 11ANAGER-CHIEF ENGINEER SEWER CONSTRUCTION woroz IN PROGRESS Mr. Horstkotte, General Manager-Chief Engineer, reported on sewer construction work in progress. NOTICE OF COMPLETION, LOCAL IMPROVEMENT DISTRICT NO. 47, SCHEDULE A Mr. Horstkotte stated that Local Improvement District No. 47, Schedule A, work has been completed and requested authorization to file a Notice of Completion. RESOLUTION NO. 1782, A RESOLUTION ACCEPTING COMPLETION AND DIRECTING ENGINEER TO FILE NOTICE OF ACCEPTANCE AND COMPLETION, LOCAL IMPROVEMENT DISTRICT NO. 47, SCHEDULE A (ALTERNATE 1) It was moved by Member Mitchell, seconded by Member Allan, that Resolution No. 1782 be adopted. Carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Mitchell, Roemer, Allan and Gibbs None Rustigian COUNSEL FOR THE DISTRICT None. IX. ADJOURNMENT At 11:20 o'clock P.M., the meeting was adjourned by President Gibbs to January 4, 1968. /'/ / d.,\~> , id-:é-';9',;./ ,,¿"",' //--:/:'--" -. (;.' ~'-""'/"'-----::-"/ resident of th 'District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California COUNTERSIGNED: /ì , ---=c/. " ? / /«-'-::::--:--:-:;-= ,-¿'/~7#( Secre of the District Board of the Central Contra Costa Sanitary District of Contra Costa County, State of California 12 21 67