Loading...
HomeMy WebLinkAboutBOARD MINUTES 01-21-88 7 MINUTES OF THE REGULAR BOARD MEETING OF THE DISTRICT BOARD OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT HELD ON JANUARY 21,1988 The Di strict Board of the Central Contra Costa Sanitary Di strict convened in a regular meeting at is regular place of meeting, 5019 Imhoff Place, Martinez, County of Contra Costa, State of California, at 7:30 p.m. on January 21, 1988. President Rainey called the meeting to order and requested that the Secretary call roll. 1. ROLL CALL PRESENT: Members: Boneysteele, Dalton, Clausen, Carlson, Rainey ABSENT: Members: None II. PUBLIC COMMENTS None III. APPROV AL OF MINUTES 1. MINUTES OF JANUARY 7,1988 It was moved by Member Carlson and seconded by Member Dalton, that the minutes of January 7, 1988, be approved with the following additions: Under Item V. Engineering, the second sentence in the last paragraph was amended to read: "Member Boneysteele indicated that he had inspected the crossi ngs and that he fel t that Dr. Bevc' 5 concerns were somewhat overstated. " Under Item VIII. Correspondence, the phrase "and that staff so advise Mr. Cool idge and Ms. Larson" was deleted from the last sentence. In its place the following sentence was added, "The Board directed staff to advise Mr. Coolidge and Ms.Larson and the others who submitted letters on this matter, that their letters had been placed on a Board agenda and brought to the attention of the Board." There being no objection, the above motion was unanimously approved. IV. CONSENT CALENDAR It was moved by Member Cl ðusen and seconded by Member Dal ton, that the Consent Calendar, consisting of four items, be approved as recommended, resolutions adopted as appropriate, and recordings duly authorized. 1. Resolution No. 88-010 accepting an easement at no cost to the Di strict from J. R. COURTEMANÅ’Å’, Wal nut Creek area (Job 1554 ext. - Parcel 1), was adopted and recording authorized. Motion un~nimously approved on the following vote: AYES: Members: Cl ausen, Dalton, Boneysteele, Carlson, Rainey NOES: Members: None ABSENT: Members: None 2. Authorization was given for P.A. 88-4 (Alamo) to be included in a future formal annexation to the District. Motion unanimously approved on the following vote: AYES: Membe rs: Cl ausen, Dalton, Boneysteele, Carlson, Rainey NOES: Members: None ABSENT: Members: None . 0 1" .;,.~,2 ~ ~;:. 86 f} -/"";~' '; I.. ï 8 3. Report of settl ement for a sewer overflow damage cl aim was presented to the Board as an information item. No action was taken. 4. Daniel Lopez, Maintenance Crew Leader, was authorized to attend the CWPCA sup~rvisor training program on February 5-6,1988. Motion unanimously approved on the following vote: AYES: Members: Cl ausen, Dalton, Boneysteele, Carlson, Rainey NOES: Members: None ABSENT: Membe rs: None CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER No items were taken out of order at this time. V. APPROV AL OF EXPENDITURES 1. EXPENDITURE LIST DATED JANUARY 21,1988 Member Dal ton, member of the Budget and Fi nance Committee, stated that he and Member Boneysteele reviewed the expenditures. Member Boneysteele reported that the administration of the Self-Insurance Fund was discussed with staff. Staff is reviewing the procedures and will report back. It was moved by Member Dal ton and seconded by Member Boneysteel e, that the Expenditure List dated January 21, 1988, including Self-Insurance Check Nos. 100213-100220, Running Expense Check Nos. 36978-37258, and Sewer Construction Check Nos. 5247-5306, be approved as recommended. There being no objection, the motion was unanimously approved. VI. BUDGET AND FINANCE 1. RECEIVE THE ANNUAL STATEMENT OF INVESTMENT POLICY Mr. Roger J. Dolan, General Manager-Chief Engineer, advised that each year the District's investment policy is submitted to the Board of Directors for review and comment. Recommended changes have been provided to the Board for consideration. Staff would recommend that the revised Statement of Investment Policy be received and implemented. Following discussion, it was moved by Member Boneysteele and seconded by Member Carlson, that the annual rendering of the District's Statement of Investment Policy be received as revised in compliance with Government Code Section 53646. There being no objection, the motion was unanimously approved. Member Boneysteele requested a roll call vote on the above motion. The motion was unanimously approved on the following roll call vote: ' AYES: Members: Boneysteele, Carl son, Dalton, Cl ausen, Rainey NOES: Members: None ABSENT: Members: None At this time, Member Boneysteele requested that Items IX., Reports, and XI., Closed Session, be taken out of order to accommodate interested persons in the audience. Hearing no objection, President Rainey moved to Item IX., Reports. IX. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. Mr. Dol an, General Manager-Ch ief Engi neer, stated that at the "~.~..., Dec~ber3, 1~87f~oard meeting during discussion on the transfer of the 0 1" . 21ÐY ,oi8°g ':Sêrvice refuse collection franchise agreement to Waste 9 Management, the Board requested that the subject of rate setting methodology be brought back for discussion at a future meeting. To that end; the 1983 Price Waterhouse report entitled "Review of Refuse Collection Rate Setting Procedures" has been distributed to the Board. Mr. Dolan indicated that staff would be pleased to answer any questions. Following a brief discussion, it was the consensus of the Board that copies of the 1983 Price Waterhouse report be forwarded to the collectors and any members of the publ ic who indicated an interest, with a cover letter soliciting their ideas for alternative rate setting methodologies. The 1983 Price Waterhouse report and written responses will be calendared for Board review and consideration at the February 18, 1988 Board meeting. XI. QOSED SESSION 1. SIGNIFICANT EXPOSURE TO LITIGATION Pursuant to Government Code Section 54956.9(b), a point has been reached where in the opinion of the Board of Directors of the Centr~ Contra Costa Sanitary District on the advice of its Counsel, based on existing facts and circumstances, there is a significant exposure to litigation against the District. The title of the litigation is not being identified because to do so would jeopardize the Board's ability to conclude existing settlement negotiations to its advantage. LABOR Ra.ATIONS 2. With respect to labor relations, the closed session is being held pursuant to Government Code Section 54957.6, to meet with designated representatives prior to and during consultations and discussions with representatives of employee organizations regarding the salaries, salary schedules or compensation paid in the form of fringe benefits in order to review its position and instruct its designated rep~esentatives. At 8:05 p.m., President Rainey declared the closed session to discuss litigation pursuant to Government Code Section 54956.9(b) and 1 abor rel ati ons pursuant to Government Code Section 54967.6. At 8 :30 p.m., President Rainey concluded the closed session and reconvened the meeting into open session. XII. ACTIONS RESULTING FROM DISCUSSIONS IN QOSED SESSION None President Rainey returned to the order of the agenda. VI. BUDGET AND FINANCE 2. 1987 CAPITAL PROJ ECTS RECAP Mr. Dolan, General Manager-Chief Engineer, introduced Mr. Jay S. McCoy, Construction Division Manager, who distributed a listing and recapped the capital projects compl eted during 1987, the total project costs, and the contract management staff working on each project. Mr. McCoy reported that capital projects totaling $14,911,000 were completed in 1987. Of the fourteen projects reviewed, thirteen projects were actually competed during 1987. One project, the San Ramon Valley Interceptor, with a proj ect cost of $7,984,000 to date, has not been completed but was included since it represents a significant portion of the capital funds expended in 1987. VII. CORRESPONDENCE 1. JANUARY 8, 1988 LETTER FROM THE CITY OF MARTINEZ TO LOCAL AGENCY FORMATION COMMISSION CONCERNING HIDDEN POND/SADDLEHORN ANNEXATION NO. 97-A President Rainey reviewed the history of this item before the Local Agency Formation Commission (LAFCO) and reported that LAFCO refused to rehear the matter based on the fact that no new information was presented. 0"1 21 '. , ':. ; M8 10 01 , ." ,<' :-,¿':,: Mr. Dolan, General Manager-Chief Engineer, stated that he was advised by the Executive Director of LAFCO that a letter suggesting that the District should proceed with the annexation is forthcoming. This matter will be placed on a future Board agenda. There being no further discussion, the Board acknowledged receipt of the January 8, 1988 letter from the City of Martinez to Local Agency Formation Commission concerning the Hidden Pond/Saddlehorn Annexation No. 97-A. VIII. EMERGENCY SITUATIONS REQUIRING BOARD ACTION None IX. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. This item was taken out of order earlier in the agenda. b. Mr. Dolan, General Manager-Chief Engineer, provided a Water Reclamation update reporting that a meeting was held with Mr. Ed Seegmiller of Contra Costa Water District and Mr. Jim Cl eary of TOSCO. Since the District will be unable to reliably nitrify our effluent, Mr. Cleary proposed a scaled back operation using reclaimed water in one cooling tower with the understanding that by 1989 we will be planning for full scale operation. Mr. Cleary's concerns center around process impacts, effluent quality impacts, and health concerns. Another meeting has been scheduled involving technical staff of this District, the Water District, and TOSCO. We still have a project target date of late spring but we coul d encounter del ays i n the responses from regul ators. The District is currently working with the Regional Board and' the Health Department. In additi on to thei r NPDES permit, TOSCO has EPA mandated categorical discharge standards and so feels EPA approval is required as well. 2. COUNSEL FOR THE DISTRICT None 3. SECRETARY OF THE DISTRICT Ms. Joyce McMillan, Secretary of the District, distributed the Training/Conference Summary for the period July-December 1987. 4. BOARD MEMBERS a. Member Dal ton reported that the State Sol id Wa,ste Management Board failed to approve the County Solid Waste Management Plan siting the lack of a specific landfill site as the reason for not approving the pl an. Member Dal ton reported as well, that the County Sol id Waste Commission has el ected new officers. Avon Wll son was el ected Chai rand Member Dalton was elected Vice ,Chair. Member Dalton asked that his request for authorization to attend the March 2-4, 1988 conference on solid waste disposal be calendared for Board consideration on the February 4,1988 Board Meeting agenda. Member Boneysteele reported on the activities of the District's Regional Recycling Advisory Committee. The initial meeting was.held with representatives from each city and unincorporated area for which the District franchises garbage collection, as well as representatives from the collectors. Inspection tours of nèarby recycling facilities have been scheduled for January 26, February 2, and February 9. Board Members are invited to attend. Member Clausen requested that staff prepare a resolution for submission to the County with regard to the transfer station development agreement, exp ressi ng the D i str i ct' sconce rn with the County's stated intention to collect money from taxpayers in the Central County to finance a County-wide program. President Rainey requested staff to prepare such a resol ution for discussion at the February 4, 1988 Board m'2,i~. ~~ 8.: ' , ~: >, 11 , b. Member Carlson reported on the January 14-16,1988 CASA meeting. Highlights of the meeting included presentations on legal issues relating to the Fair Political Practices Commission and the elected official, protection of water quality, a prosecutor's view of environmental crimes, and an excellent panel discussion on the impact of air pollution control regulations on POTWs. The panel discussion is available on tapes. x. ANNOUNCEMENTS President Rainey distributed the Board Committee assignments for 1988 as follows: STANDING COMMITTEES: BudQet and Finance Committee William C. Dalton Parke L. Boneysteele Personnel Committee John B. Clausen Susan McNulty Rainey Capital Projects Committee Nels E. Carlson J oh n B. Cl ausen AD HOC COMMITTEES: Tri-Valley Wastewater AQency (TWA) Committee Nel s E. Ca rl son John B. Clausen IT Review Committee John B. Cl ausen Nel s E. Carl son RecyclinQ Advisory Committee Parke L. Boneysteele Susan McNulty Rainey Annexation Policy Committee Susan McNulty Rainey William C. Dalton Plant Landscape Committee Nels E. Carlson REPRESENTATIVES: Solid Waste Commission Representative William C. Dalton Solid Waste JPA Policy Committee Representative John B. Cl ausen County General Plan Review Advisory Committee Representative Parke L. Boneysteele 01 21 88 " , ., " " 12 Board Liaison to Cities and County Concord, Pleasant Hill Danville, Alamo, San Ramon Lafayette, Walnut Creek Martinez, Contra Costa County Orinda, Moraga Nel s E. Carl son John B. Clausen Parke L. Boneysteele William B. Dalton Susan McNul ty Ra iney Parke L. Boneysteele Budget and Finance Committee Recycling Advisory Committee County General Plan Review Advisory Committee Representative Lafayette, Walnut Creek Liaison Nels E. Carlson Capital Projects Committee Tri-Valley Wastewater Agency (TWA) Committee IT Review Committee' Plant Landscape Committee Concord, Pleasant Hill Liaison William C. Dalton Budget and Finance Committee Annexation Policy Committee Solid Waste Commission Representative Martinez, Contra Costa County Liaison John B. Clausen Personnel Committee Capital Projects Committee Tri-Valley Wastewater Agency (TWA) Committee IT Review Committee Solid Waste JPA Policy Committee Representative Danville, Alamo, San Ramon Liaison Susan McNulty Rainey Personnel Committee Recycling Advisory Committee Annexation Policy Committee Orinda, Moraga Liaison XI. QOSED SESSION' This item was taken out of order earlier in the agenda. XII. ACTIONS RESULTING FROM DISCUSSION IN CLOSED SESSION This item was taken out of order earlier in the agenda. XIII. ADJ OURNMENT There being no further business to come before the Board, President Rainey adjourned the meeting at the hour of 9:31 p.m. " President of the Board of Direc s Central Contra Costa Sanitary strict, County of Contra Costa, State of California COU NTERSIGNED: ,;,.,¡ ~> ~ -,' U Sec tar of the Central Contra Co:ita:;:SanitarlY Ði~trict, County of CoÍ1tra Costa, 'State of California )1 ~'1 b~