SBCWD Logo

BOARD MEETING MINUTES

REGULAR MEETING
SATURDAY, MAY 28, 2005

A.    CALL TO ORDER/ROLL CALL

President 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, May 28, 2005, at the District Office located at 3785 Shoreline Highway in Stinson Beach, California.

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

Directors absent:
John Gilbert, Director
Joe Veit, Director

Treasurer Present:
Barbara Boucke

Staff present:
Richard Dinges, General Manager/Secretary to the Board

B.    PUBLIC EXPRESSION

None.

C.    MANAGER'S REPORT

Mr. Dinges stated that a wastewater telemetry proposal had been submitted by E & M, Inc., that Alder Grove Well had experienced motor problems which were being resolved, that draft Title IV had been submitted to the State clearing house, and that DHS had approved additional loan funding for Alder Grove Well and had reviewed the District's treatment plant proposal.

D.    SETTING OF AGENDA

Motion to revise the agenda, moving items 1, Variance, and 2, Waiver, ahead of item E, Minutes Approval, made by Director Sapanai, seconded by Director Tye, revised by unanimous vote.

G.    PUBLIC HEARING

  1. Discussion of Variance Application for Property Located at 10 Calle del Occidente, AP# 195-132-22, Emily and Stuart Dvorin, Owners: Mr. Dinges summarized the Manager's Report recommending approval of the Variance with conditions. Director Sapanai stated that she was not inclined to reduce the setback to the adjoining property, that it was difficult to make finding number two, and that a smaller system would not necessitate a setback reduction. Director Tye stated that the Wastewater Committee had discussed the possibility of a 150 gpd system with 1,400 sq. ft. of conditioned space. Mr. Norman Hantzsche of Questa Engineering, system designer for the applicant, stated that 150 gpd would not be adequate for a two bedroom house and requested that the Board consider a 300 gpd system. Motion to deny the variance request as presented, with the condition of approval by the General Manager if the applicant resubmits the plans for 150 gpd system /1,450 sq. ft dwelling made by Director Sapanai, seconded by Director Tye, motion approved by unanimous vote.
  2. Adoption of Resolution WW-2005-06, Granting a Waiver for Property Located at 228 Seadrift Road, AP# 195-331-12, Clarence Woodard Trust, Sarah J. Woodard, Trustee, Owners: Mr. Dinges summarized the Manager's Report recommending approval of the Waiver Resolution with conditions. Motion to adopt Waiver Resolution WW-2005-06 made by Director Sapanai, seconded by Director Tye, adopted by unanimous vote.

E.    APPROVAL OF MINUTES

Motion to approve March 26, 2005 minutes with amendment made by Director Sapanai, seconded by Director Tye, approved by unanimous vote.
Motion to approve April 6, 2005 minutes with amendment made by Director Sapanai, seconded by Director Zell, approved by unanimous vote.
Motion to approve April 16, 2005 minutes with amendments made by Director Sapanai, seconded by Director Tye, approved by unanimous vote.
Approval of May 4, 2005 minutes was continued by Board consensus.

F.    APPROVAL OF DISBURSEMENTS

Approval of May, 2005 disbursements was continued. President Zell suggested that Board Member Meeting Reimbursement Policy be reviewed and that all external, non-committee meetings be pre-approved by the Board. Director Tye requested that the Grant & Government Relations Committee be dissolved and that the General Manager draft a specific policy regarding meeting attendance issues. Mr. Dinges and Treasurer Boucke briefly addressed current financial issues. President Zell denied Director Tye's request to dissolve the Grant and Government Relations Committee. The Board directed staff to draft a policy.

G.    PUBLIC HEARING

  1. Adoption of Resolution GB-2005-04, Establishing the Employee Benefits Program for the Fiscal 2005-2006 Year: Mr. Dinges summarized the Manager's Report recommending approval of the Resolution. Treasurer Boucke stated that District employees have a substantial Benefits Package. The Board discussed possible "take-aways" for next year and cafeteria plans. Motion to adopt Resolution GB-2005-04 made by Director Sapanai, seconded by Director Tye, adopted by unanimous vote.
  2. Adoption of Resolution GB-2005-05, Approving a Contract with Terry Krieg, CPA for Fiscal 2004-2005 Auditing Services in the Amount of $7,500.00: Motion to adopt Resolution GB-2005-05 made by Director Sapanai, seconded by Director Tye, adopted by unanimous vote.

H.    GENERAL BUSINESS

  1. Review of Proposed Revised Rates, Fees and Charges: Director Tye suggested that the Change of Ownership Fee and Holding Tank Inspection Fees be increased. Director Sapanai questioned the fee scale for different meter sizes. Mr. Dinges responded that a larger meter requires more infrastructure support.
  2. Review of Draft Fiscal 2005-2006 Budget: Mr. Dinges summarized the Manager's Report stating that the budget projected an increase of 5-15% in water revenue, 13% in wastewater revenue, 11% in tax apportionment revenue and an overall revenue increase of 8%. Mr. Dinges summarized expense accounts and categories. Treasurer Boucke pointed out that the Budget reflects a deficit, which is covered by the apportionment tax revenue. The Board discussed District engineering expenses, backflow testing revenue, and a capital expenditure report.

I/J.    GENERAL BUSINESS

  1. Review of General Manager's Contract: This item was continued by Board consensus to the June Regular Meeting.

K.    COMMITTEE REPORTS

Director Zell, of the Garbage and Recycling Committee, stated that tipping fees would be increased at the Bolinas-Stinson Resource Recovery Project for non-local dumpers.
Director Tye stated that he had attended a Meeting regarding West Nile Virus, and that the District was ahead of the curve on policy.
Director Sapanai suggested that the mail routing routine be revised, that the District utilize the ACWA lending library, and that the Disaster Response Plan be revisited.

L.    ADJOURNMENT

Motion to adjourn made by Director Tye, seconded by Director Sapanai, meeting adjourned at 11:50 a.m. by unanimous vote.

Return to Index of Board Meeting Minutes