SBCWD Logo

BOARD MEETING MINUTES

REGULAR MEETING
SATURDAY, SEPTEMBER 20, 2003

A.    CALL TO ORDER/ROLL CALL

President Elizabeth Sapanai called a regular meeting of the Board of Directors of the Stinson Beach County Water District to order at 9:35 a.m. on Saturday, September 20, 2003, at the District Office located at 3785 Shoreline Highway in Stinson Beach, California.

Directors present:
Elizabeth Sapanai, President
Charles Dutkin, Director
Scott Tye, Director

Directors absent:
Joe Veit, Vice President
Jim Zell, Director

Treasurer absent:
Barbara Boucke

Staff present:
Richard Dinges, General Manager
Troy Pearce, Wastewater Engineer
Raven Schauf, Recording Secretary

B.    PUBLIC EXPRESSION

Mr. Geoff Dell'Osso, of 250 Belvedere, thanked the Board for providing refreshments.

C.    SETTING OF AGENDA

Motion to adopt the agenda as presented made by Director Tye, seconded by Director Dutkin, agenda adopted by unanimous vote.

D.    APPROVAL OF MINUTES

Motion to approve August 16, 2003 minutes made by Director Dutkin, seconded by Director Tye, approved by unanimous vote.

E.    APPROVAL OF DISBURSEMENTS

Motion to approve August, 2003 disbursements made by Director Dutkin, seconded by Director Tye, approved by unanimous vote.

E.    FINANCIAL STATEMENTS

Receipt of Fiscal 2003 Audited Financial Statements continued.

G.    GENERAL BUSINESS

  1. Adoption of Resolution WW-2003-13, Granting a Variance at Property Located at 230 Belvedere, AP# 195-141-05, Chapin Day and Genetha Gray, Owners: Mr. Pearce presented information regarding the variance application, the proposed Advantex system, setbacks, proposed maximum and average water usage limits, off-street parking parameters, and site constraints. The Board discussed the treatment system, the residence footprint, trenching vs. fields, pier and beam foundation, technical and environmental advantages of the proposed system and a monitoring agreement. Motion to adopt Resolution WW-2003-13 including request to utilize pier and beam foundation and requirement to submit a written monitoring agreement, made by Director Dutkin, seconded by Director Tye, adopted by unanimous vote.
  2. Granting of a Water Use Charge Reduction for Property Located at 211 Dipsea Road, AP# 195-320-56, Robert and Yvonne Davies, Owners: Mr. Dinges summarized the Manger's Report. The Board commented on the circumstances of the leak regarding the manufacturers responsibility, future installation of an auxiliary meter reading device, and the once in five year water use reduction application policy. Motion to grant a reduction in the amount of $1,886.68 made by Director Dutkin, seconded by Director Tye, granted by unanimous vote.
  3. Review of Failed System Located at 28 Calle del Pinos, Teresa Patterson, Owners: Ms. Patterson was not present at the meeting. Mr. Pearce presented information regarding a proposed holding tank solution for replacement of the failed system. Mr. Dinges informed the Board that the abatement of a nuisance order had been issued in February of 2001, that no progress had been made and that the District was at the point of either issuing a lien on the property, funding the replacement with District funds, fining the owner, or granting a further extension. Mr. Dinges further stated that if the District imposed a lien, collection through the property tax roll could be implemented in one lump sum or over a set period, and that he recommended a sixty day extension to give the owner more time to pursue funding. The Board questioned whether or not the owner was utilizing the property as a bed and breakfast. The Board discussed various aspects of the failed system including the drying up of funding from the State, the potential health hazard, previously performed inspections, recent installation of decking, the owners responsibility to pursue financing, the District's option to discontinue water service to the residence, time constraints for installation of a system prior to winter storms, pumping, deadlines, and legal issues. The Board directed staff to obtain copies of funding rejection letters from the owner. Motion to grant a thirty-day extension for Ms. Patterson to obtain financing and to begin construction on the system made by Director Dutkin, seconded by Director Tye, approved by unanimous vote.
  4. Review of the January – June, 2003 Semiannual Wastewater Report: Mr. Dinges summarized the Manager's Report. The Board discussed system repair statistics, statistics indicating low failure rates, inner lagoon coliform testing results, and the report format. Staff informed the Board that the Seadrift inner lagoon had comparatively high coliform readings and suggested to the Board that further testing be completed to verify a source. The Board directed staff to re-test the all of the lagoon testing sites and, depending on results, notify Seadrift Association and/or County Health.

H.    COMMITTEE REPORTS

Director Tye advised the Board that he would like to attend the State Estuary Conference in October; the Board agreed by consensus that Director Tye should attend.

I.    MANAGER'S REPORT

Mr. Dinges stated that the water budget for the Village Green I and II was currently in progress, that the contract for the Alder Grove Well installation with Kennedy/Jenks was not yet completed, and that staff is currently applying for Disaster Passes from OEC. Mr. Dinges further stated that he had received four proposals for the Laurel Treatment Plant replacement, that he would be meeting with the District Engineer, Krieger & Stewart, October 4th thru 7th, and that a report will be submitted to the Board at a future workshop meeting.

J.    ADJOURNMENT

Motion to adjourn made by Director Dutkin, seconded by Director Tye, meeting adjourned at 11:20 a.m. by unanimous vote.

Return to Index of Board Meeting Minutes