Loading...
1987-07-15 ,," MINUTES OF MEETING OF CARDIFF SANITATION DISTRICT BOARD OF DIRECTORS, JULY 15, 1987, 4:00 P.M., 535 ENCINITAS BLVD, SUITE 8) 100, ENCINITAS, CALIFORNIA 1. CALL TO ORDER / ROLL CALL Board Chairman Shea called the meeting to order at 5:45 P.M. Present: Chairman Richard Shea, Board Members Marjorie Gaines, Greg Luke, Gerald Steel, Anne Omsted Absent: None Also District Manager Shafer, Board Attorney Roger Present: Krauel, Public Works Director August, Board Clerk Pool. There being a quorum present, the meeting was in order. 2. ORAL COMMUNICATIONS None 3. CLOSING AND ADOPTION OF CONSENT CALENDAR Oasted moved, Luke seconded to close and adopt the Consent Calendar. Motion carried. Ayes: Gaines, Luke, Shea, steel, omsted 8) A. Acproval of Minutes: Initial Meetinq 10/1/86: Reaular Meetina 7/1/87. B. Adoction of Resolution 87-31. Authorizing Reimbursements to the city of Encinitas for Bills Paid. 4. PUBLIC HEARINGS None 5. UNFINISHED BUSINESS A. Accroval of Form Resolution Relatina to Agreements to Use Power of Eminent Domain. Board Attorney Krauel discussed a proposed Resolution " establishing procedures for processing requests to use the District's power of eminent domain. In addition, he had supplied the Board with a sample letter that could be used for notification to property owners of a hearing involving their property. District Manager Shafer stated he would provide the Board with a similar letter for the City's procedure consistent with this format. -¡ 07-15-87 pg 1 Mtg. N~k.-1-Page r3 J ." , ." . CSD Mins. 07-15-87 Board Member Gaines asked that when approving future projects where another property owner's land is involved, that property 8) owner be notified at least 10 days prior to the hearing that his/her property is involved. Omsted moved, Gaines seconded to Approve Form Resolution Relating to Aqreements to Use Power of Eminent Domain. Motion carried. Ayes: Luke, Omsted, Shea, Steel, Gaines. Nays: None. 6. NEW BUSINESS None 7. STAFF REPORTS A. Report on Status of San Eliio Joint Powers Authority District Manager Shafer reported that the JPA had its first official meeting earlier this day where they approved a regular meeting schedule of the second Wednesday of each month in the Council Chambers. They also approved a request for proposal for management services. An EIR scope of work was reviewed with discussion of possibly contracting with a firm to do the EIR work. In addition, they reviewed the request for qualifications for the design work for upgrade and expansion of the plant. B. Status Recort: Cacacity Letters :nd Waste Discharge Permits Issued tit} and Remainina - Ma & June. Board Member Steel stated he felt direct guidance from the EPA was necessary to outline what CSD'S permit allows as the District is close to exceeding allowed daily flow rate. District Manager Shafer reported that the EPA's criteria for violation are based on meeting the water quality discharge requirements. The Board requested that a report be submitted on past discharge parameters and, in the future, the discharge parameters be included in the monthly report. 8. ADJOURNMENT Board Chairman Shea declared the meeting adjourned at 6:00 PM. ~~ Richard P. Shea, Chairman .) 07-15-87 pg 2 Mtg. N~rlsk.nage 1"'-