SBCWD Logo

BOARD MEETING MINUTES

REGULAR MEETING
SATURDAY, MAY 23, 2009

A.    CALL TO ORDER/ROLL CALL

President Boucke called the Regular meeting of the Board of Directors of the Stinson Beach County Water District to order on Saturday, March 21, 2009 at 9:37 a.m., at the District Office located at 3785 Shoreline Highway in Stinson Beach, California.

Directors present:
Barbara Boucke, President
Lawrence Baskin, Vice President
Elizabeth Sapanai, Director
Scott Tye, Director
Jim Zell, Director

General Manager present:
Ed Schmidt

Staff present:
Jackie Smale, Office Specialist
Rich Souza, District Engineer

B.    PUBLIC EXPRESSION

None.

C.    SETTING OF AGENDA

Director Sapanai made the motion to move Agenda item (G-1) ahead of Agenda item (D) Approval of Minutes.

D.    APPROVAL OF MINUTES

Director Zell moved to approve the minutes of April 18, 2009. Director Baskin seconded the motion. Director Tye requested a change on page 3, line 35, change "this item will be reviewed", to read; "This item will be continued to the June 20, 2009 Board meeting at the request of the Applicant". President Boucke called for approval of the minutes as modified. The motion was approved by unanimous vote.

E.    APPROVAL OF DISBURSEMENTS

Director Zell moved to approve the Disbursements of April 22, and May 6, 2009. Director Baskin seconded the motion. The motion was approved by unanimous vote.

F.    FINANCIAL STATEMENTS

Director Baskin and Director Tye reviewed the Operating, Investment, and Cash Flow reports with the Board. Director Baskin stated that the Budget for 2009/10 was complete.

G.    PUBLIC HEARING

  1. Variance Request for Bruce Helmberger, 6 Francisco Patio, APN#195-104-05. Applicant proposes the installation of a new septic system for a new single family residential building. Applicant requests Variance to: SECTION 4.19.010 Use of Alternative Wastewater System Designs. Applicant requests Variance to: SECTION 4.15.100 Site Criteria-Setbacks.
    Rich Souza reviewed this item with the Board stating the property is currently a vacant lot. The applicant is applying for 2 Variances. 1) SECTION 4.19.010 Use of Alternative Wastewater System Design. The proposed design uses an Advantex filter treatment unit and a raised bed leach field to overcome the space limitation and groundwater constraints of the property. The applicant proposes to build an 825 sq. ft. one-bedroom cottage with 150 gpd wastewater design flow. 2) SECTION 4.15.100 Site Criteria-Setbacks. Due to the very small lot size it is not possible to place the filter in an area that will not require a Setback Variance. The applicant is requesting a Setback Variance of 1.5 feet from the property line between the driveway and the north property line.
    President Boucke asked members of the audience for comments regarding this issue. Lynne Stickrod, 5 Joaquin Patio, had concerns regarding a variance being granted for a substandard lot, the proposed structure to be built on the property and how it will impact her life. Ms. Stickrod's concerns about the structure were light, parking, drainage, noise, and the structure itself would be close to her house. Another concern is the Board's approval of variances.
    Norm Hantesche, Questa Engineer, explained the vent system and the use of a concrete vault.
    Mark Hulbert, Preservation Architecture, representing the owner Bruce Helmberger, stated that the lot is small, but a legal buildable lot. The intention of the owner is to build a very small house. The owners will meet the front and side setback requirement. However, the rear setbacks will be exceeded in order to make a functional wastewater system.
    Director Baskin made the motion to approve the installation of an alternative system based on the Advantex technology for a proposed residence not to exceed 825 sq ft of habitable space based on a design that includes a maximum of two parking spaces and that the Advantex system is not to be an underground, under the parking area system. President Boucke seconded the motion.
    The motion was approved 4-1 with Director Tye opposing the motion. The motion passed.
  2. Consideration of a Water Use charge Reduction for Property located at 232 Seadrift, APN# 195-331-14, Seadrift LLC, Owners.
    Director Baskin moved to approve the Water Use Charge Reduction for 232 Seadrift. President Boucke seconded the motion. Director Baskin moved to withdraw his first motion and made a new motion. Director Baskin moved to deny the application due to the failure on the part of the applicant to sufficiently demonstrate that the cause of the water loss resulted from circumstances beyond the reasonable control of the customer. Director Sapanai seconded the motion. The motion was approved by unanimous vote.

H.    GENERAL BUSINESS

  1. Discussion and possible award of contract for the Water Treatment Plant Replacement Project (Phase 1) Retaining Wall to MASSA Construction.
    Director Tye made the motion to direct staff to issue a notice of award of the contract to the apparent low bidder (pending attorneys' review) at the appropriate time. The General Manager will not issue the Notice to Award until the General Manager receives notification from the California Department of Health regarding the proper procedures for the administration of the Stimulus Grant. Director Baskin seconded the motion. The motion was approved by unanimous vote.
  2. Presentation and discussion of the District's (DRAFT) 2009-2010 Operations and Maintenance Budget, (continued from the Saturday April 18, 2009 board Meeting), Capital Improvement Budget and Employee Benefit Program Resolution.
    Director Tye made the motion to adopt the 2009-2010 Operations and Maintenance Budget, the Capital Improvement Budget and the Employee Benefit Program Resolution. Director Baskin seconded the motion. The motion was approved by unanimous vote.
  3. Discussion and possible direction to staff re: Results of the Water Rate Study conducted by Camp, Dresser, and McKee (CDM).
    Director Baskin suggested that at the next meeting of the Board, the Board should be prepared to start the rate increase process. In addition the Board should schedule a Work Shop Meeting on Wednesday, June 17, to discuss this issue. President Boucke requested staff to give the Board justification regarding a rate increase in Wastewater.

I.    MANAGER'S REPORT

The General Manager reported to the Board regarding a Grant from the California Department of Public Health for the Phase 1 Water Treatment Plant project.
The General Manager reported that 30 homeowners have been contacted regarding encroachments on the Districts water lines/meters. He and Toby visited with 18 of the owners. Only one family is unwilling to participate.
The General Manager reported that a draft agreement between Verizon and the District has been reviewed by the Legal Committee and sent back to Verizon.
The General Manager reported that he attended an LCP update meeting at the County Planning Department on April 27.
The General Manager reported on work in the field completed or in progress by District staff. The Laurel Plant Raw Water Line has been relocated to facilitate the retaining wall installation. A temporary Backwash Recycle Water Line has been assembled. The new Backwash pump has been installed and wired. The Marine Way Water Line replacement project has begun. The General Manager explained to the Board that the County has been notified of grading done on the property next door to 12 Marine Way. He stated that Dave Nicholson of the Public Works Department will be notifying us regarding the permitting process.

J.    COMMITTEE REPORTS

None.

K.    CORRESPONDENCE

None.

L.    CLOSED SESSION/RETURN TO OPEN SESSION

President Boucke adjourned the meeting at 11:30 a.m. to go into closed session to discuss the General Managers' Employment Contract.
President Boucke opened the Public Session of the Board meeting at 11:40 a.m.

M.    ADJOURNMENT

President Boucke called for a motion to adjourn the meeting. Director Baskin made the motion to adjourn the meeting. Director Sapanai seconded the motion. The motion was approved by unanimous vote. The meeting was adjourned at 11:43 a.m.

Return to Index of Board Meeting Minutes