SBCWD Logo

BOARD MEETING MINUTES

REGULAR MEETING
SATURDAY, OCTOBER 23, 2004

A.    CALL TO ORDER/ROLL CALL

Director Jim Zell called a regular meeting of the Board of Directors of the Stinson Beach County Water District to order at 9:30 a.m. on Saturday, October 23, 2004, at the District Office located at 3785 Shoreline Highway in Stinson Beach, California.

Directors present:
Jim Zell, Vice President
Elizabeth Sapanai, Director
Scott Tye, Director

Directors absent:
Joseph Veit, President
Charles Dutkin, Director

Treasurer Present:
Barbara Boucke

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

B.    PUBLIC EXPRESSION

None.

C.    SETTING OF AGENDA

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

D.    APPROVAL OF MINUTES

Motion to approve September 8, 2004 minutes made by Director Sapanai, seconded by Director Tye, approved by unanimous vote.
Motion to approve September 18, 2004 minutes made by Director Sapanai, seconded by Director Tye, approved by unanimous vote.

E.    APPROVAL OF DISBURSEMENTS

Motion to approve September, 2004 disbursements made by Director Sapanai, seconded by Director Tye, approved by unanimous vote.

F.    FINANCIAL STATEMENTS

Raven Schauf summarized the Financial Statements at September 30, 2004.

G.    PUBLIC HEARING

  1. Consideration of Variance Request for property located at 19 Calle del Occidente, AP # 195-132-22, Emily and Stuart Dvorin, Owners: Mr. Dinges summarized the Manager's Report recommending consideration of the Resolution. Troy Pearce presented information regarding the proposed system. Director Sapanai stated that variance finding two could not be made and suggested that this item be continued until the Title IV Code revisions are adopted which would then mitigate the proposal to a waiver application. The Board waived any additional application fees. The item was continued to January, 2005 by Board consensus.
  2. Consideration of Variance Request for property located at 144 Seadrift Road, AP # 195-041-15, Richard Volk, Owner: Mr. Dinges summarized the Manager's Report recommending consideration of the Resolution and clarified the proposed conditioned space at 3,050 square feet. Mr. Volk summarized the timeline of the project, problems encountered at the County, and construction/demolition time constraints. The Board discussed possible alternative plan revisions to minimize the conditioned space and/or deed recording the space. Mr. Dinges suggested that the item be continued. The Board agreed that finding two could not be made and continued the item to January, 2005 by consensus.
  3. Continuance of Variance Request for property located at 7000 Panoramic Highway, AP # 195-223-10, Wendy Hunt, Owner: Director Sapanai recused herself from hearing this item. This item was continued due to lack of a voting quorum to the next Regular meeting.
  4. Adoption of Resolution WW-2004-10 Directing the Abatement of a Nuisance at Property Located at 23 Calle del Sierra, AP# 195-163-15, Honey Metcalf, Owner: Mr. Dinges summarized the Manager's Report recommended adoption of the Resolution, and stated that the owner had contacted a contractor to have the tank repaired in November. Motion to adopt Resolution WW-2004-10, Directing the Abatement of a Nuisance, made by Director Tye, seconded by Director Sapanai, adopted by unanimous vote.
  5. Discussion of System Failure at Property Located at 5 Calle del Sierra, AP# 195-163-21, Kevin and Sheila Lorne, Owners: Mr. Dinges stated that the system had passed inspection on Friday, October 22, 2004. The Board directed staff to increase the frequency of inspections to every six months.
  6. Adoption of Resolution WW-2004-11 Directing the Abatement of a Nuisance at Property Located at 116 Calle del Arroyo, AP# 195-101-07, Martin Lynch and Eileen Carey, Owners: Mr. Dinges summarized the Manager's Report recommended adoption of the Resolution, and stated that the owners were currently looking for a contractor to replace the system. Motion to adopt Resolution WW-2004-11, Directing the Abatement of a Nuisance, made by Director Sapanai, seconded by Director Tye, adopted by unanimous vote.
  7. Adoption of Resolution GB-2004-16 Supporting Proposition 1A, Restricting the Ability of the Legislature to Take and Use Local Government Revenues for State Purposes: Mr. Dinges summarized the Manager's Report. The Board discussed the Proposition and directed the General Manager to forward the Resolution to ACWA. Motion to adopt Resolution GB-2004-16 made by Director Sapanai, seconded by Director Tye, adopted by unanimous vote.

H.    GENERAL BUSINESS

  1. Final Review of Draft Title IV: Director Tye suggested that the definition of wastewater be clarified. Mr. Pearce stated that he would research the definition. The Board clarified that subdivisions were under County jurisdiction and that the District subdivision Code section clarified septic system requirements if a subdivision is approved by the County. The Board directed staff to submit the final draft to legal counsel for review for consideration at the November Special Meeting.
  2. Review of Measure A: The Board discussed Measure A and the support it would provide to the Bolinas Stage. Motion to endorse Measure A made by Director Tye, seconded by Director Sapanai, endorsed by unanimous vote.

I.    COMMITTEE REPORTS

Director Tye stated that the Marin Open Space District was postponing release of the Bolinas Lagoon Report, that West Nile Virus is now in West Marin, and that the ballots for inclusion in the Mosquito Vector Control District had been mailed to all Stinson Beach property owners. The Board directed staff to draft a letter to the Department of Public Health asking that hazard warnings are posted on both sides of the lagoon. Treasurer Boucke stated that the Audited Financial Statements will be presented at the next meeting along with the Internal Control Report and a letter addressing the appropriations limit issue and summarized information contained in those reports. Ms. Boucke further stated that the Auditor's letter commended staff, including Raven Schauf and Richard Dinges, for their professional efforts in completing the audit.

J.    MANAGER'S REPORT

Mr. Dinges stated that he had received a report from Allan Lilly regarding water rights issues and requested that the Board approve expenditures for further local research. The Board approved research to be performed by Director Tye with expenditure not to exceed $600.00. Mr. Dinges further stated that Alder Grove Well construction is expected to be complete by December. The Board directed staff to investigate costs associated with installation of a traffic mirror at the bottom of Black Rock Road at Panoramic Highway.

K.    ADJOURNMENT

"Gail Bennett" motion to adjourn made by Director Sapanai, seconded by Director Tye, meeting adjourned at 10:55 a.m. by unanimous vote.

Return to Index of Board Meeting Minutes