Loading...
HomeMy WebLinkAboutBOARD MINUTES 08-07-80 1755 MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT HELD AUGUST 7,1980 The District Board of the Central Contra Costa Sanitary District convened in a regular session at its regular place of meeting, 1250 Springbrook Road, Walnut Creek, County of Contra Costa, State of California, on August 7, 1980 at 7:30 p.m. President Carlson called the meeting to order and requested the Secretary to call roll. 1. ROLL CALL PRESENT: ABSENT: Members: Dalton, Campbell and Carlson Members: Stanley and Boneysteele President Carlson requested that the minutes show Member Boneysteele as being excused. He previously indicated that he would be away on vacation at this time. Member Stanley arrived at 7:38 p.m. I!. APPROVAL OF MINUTES 1. MINUTES OF THE MEETING OF JULY 3, 1980 MINUTES OF THE MEETING OF JULY 10,1980 2. After discussion, it was moved by Member Campbell, seconded by Member Dalton, that the minutes of July 3, 1980 and July 10,1980, be approved as presented. Motion carried by the following vote: AYES: Members: Dalton, Campbell and Carlson NOES: Members: None ABSENT: Members: Stanley and Boneysteele II!. APPROVAL OF EXPENDITURES Member Dalton, member of the Budget and Finance Committee, stated that he had reviewed the expenditures and found them to be satisfactory. After discussion, it was moved by Member Dalton, seconded by President Carlson, that Running Expense Warrant Nos. 12129 through 12267 and Sewer Construction Warrant Nos. 1155 through 1170 be approved. Motion carried by the following vote: AYES: Members: Dalton, Campbell and Carlson NOES: Members: None ABSENT: Members: Stanley and Boneysteele IV. HEARINGS None V. BIDS la. REPORT BIDS FOR DSP 3023, STATE HIGHWAY SEWER RELOCATION I-680 OAK PARK BLVD. AWARD CONTRACT FOR DSP 3023 AND AUTHORIZE FUNDS FOR CONSTRUCTION b. Mr. Dolan, General Manager-Chief Engineer (GM-CE), explained that bids received for DSP 3023 were from D. W. Young Construction, Inc., in the amount of $111,310 and Mountain Construction Co., Inc., in the 0""'"' l 1 , (pi r'" '\ , f" \j . r:"'\ ,U 1756 amount of $94,603. The reason for the low bid exceeding the engineers estimate was explained by the contractor as being due to the extended length of the contract and the problems of coordinating this work under this contract with the work of the State and its contractors. The total estimated cost of the contract is $121,000. An amount of $15,000 for survey and design was authorized by the Board on November 15, 1979. After discussion, it was moved by Member Dalton, seconded by Member Campbell, to award the contract for DSP 3023 to Mountain Construction, Inc., subject to written State approval and to authorize the amount of $106,000 for contract construction, contingencies and incidentals. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Dalton, Campbell and Carlson None Stanley and Boneysteele Mr. Dolan, GM-CE, requested that a supplemental agenda item referring to bids for Additions and Modifications to the Sludge Handling Facility (DSP 3399) be taken up at this time. Board Members voiced no objection to the request. VI!. NEW BUSINESS 10. ADDITIONAL BUSINESS ADDED BY SUPPLEMENTAL AGENDA ADDITIONS AND MODIFICATIONS TO THE SLUDGE HANDLING FACILITY (DSP 3399) a. Mr. Dolan reported that only one bid was received for this project for $90,000 from Monterey Mechanical Company. The engineers estimate was $65,000. He recommended that the Board reject the bid. After discussion, it was moved by Member Dalton, seconded by Member Campbell, that the bid from Monterey Mechanical Company for DSP 3399, be rejected and that staff review the cost estimates for the project prior to advertising for new bids. Motion carried by the following vote: AYES: Members: Da lton, Campbell and Carlson NOES: Members: None ABSENT: Members: Stanley and Boneysteele President Carlson reverted to the order of the agenda. V!. OLD BUSINESS 1. RECEIVE NOTICE OF AWARD OF CONTRACT FOR DSP 3338, HOLDING BASIN RENOVATION PHASE II, TREATMENT PLANT AND AUTHORIZE FUNDS FOR FOR CONSTRUCTION Mr Dolan, GM-CE, explained that the low bid for the project was received from Ferrante Construction Company in the amount of $462,134.55. The engineers estimate for the project was $547,000. As authorized by the Board, President Carlson awarded the Contract to Ferrante Construction Company on July 30, 1980. After discussion, it was moved by Member Dalton, seconded by Member Campbell to acknowledge award of the contract to Ferrante Construction Company by the President of the Board, authorize execution of the contract and authorize $540,000 to cover the cost of contract construction, contingencies and incidentals. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Stanley, Dalton, Campbell and Carlson None Boneysteele ,"'" ' 0', (,' U r~ fn~ V"'" v 1757 2. ADOPT NEGATIVE DECLARATION PREPARED FOR THE NEW DISTRICT OFFICE BUILDING AT THE TREATMENT PLANT (DSP 3000) After explanation by Mr. Dolan, GM-CE, it was moved by Member Dalton, seconded by Member Stanley, that the Negative Declaration for the new District Office Building at the treatment plant (DSP 3000) be adopted. Resolution No. 80-147. Motion carried by the following vote: AYES: Members: NOES: Members: ABSENT: Member: Stanley, Dalton, Campbell and Carlson None Boneysteele ADOPT A RESOLUTION REAFFIRMING THE CANCELLING AND ADOPTING OF CLASS DESCRIPTIONS CONTAINED IN THE 1980-81 PERSONNEL BUDGET 3. After explanation by Mr. Dolan, GM-CE, it was moved by Member Campbell, seconded by Member Stanley, that the resolution reaffirming the cancelling and adoption of class descriptions contained in the 1980- 81 personnel budget be adopted. Res No. 80-119. Motion carried by the following vote: AYES: Members: Stanley, Dalton, Campbell and Carlson NOES: Members: None ABSENT: Member: Boneysteele AUTHORIZE $78 TO BALANCE ACCOUNT NO. 52000.729, PURCHASE OF THREE SELF-CONTAINED BREATHING APPARATUS UNITS 4. After explanation by Mr. Dolan, GM-CE, that the overage was due to under estimated delivery charges, it was moved by Member Dalton, seconded by Member Campbell, that authorization for $78 to balance Account No. 52000.79 (purchase of three self-contained breathing apparatus units) be approved. Motion carried by the following vote: AYES: Members: NOES: Members: ABSENT: Member: Stanley, Dalton, Campbell and Carlson None Boneysteele 5. APPROVE AMENDMENTS TO THE METCALF & EDDY CONTRACTS DATED MARCH 18, 1980 Mr. Dolan, GM-CE, referred to Dr. Weddle, Deputy Chief Engineer, to highlight the amendments to the three Metcalf & Eddy contracts. Dr. Weddle explained that the amendments to the contracts are necessary in order to cover the additional work involved in the increased scope of the project. Task A: On the 5-A "Fix and Finish" project, staff is requesting further investigation, evaluation and preparation of a report; a detailed surge analysis on the outfall; and a design for ways to improve the grit handling system. Task B: On the contract referring to 5B-I, the amended scope of work will include the completion of the essential emergency power system improvements; installation of outfall vacuum relief valves; and a preliminary design for an electric motor driven aeration blower. Task C & D: Additional work was required to conduct in-plant monitoring, evaluate alternative operating modes, and sizing of aeration air blower. Total cost of the amendments are not to exceed $207,030 and will be eligible for State funding. 0"",\,:," ',}' ff\., ,',; \;, ~ ~3 0 1758 After discussion, it was moved by Member Dalton, seconded by Member Stanley, to authorize the General Manager-Chief Engineer to negotiate amendments to the three Metcalf & Eddy contracts for additional work involved in the Treatment Plant projects at a total cost not to exceed $207,030. Additional Board discussion followed after which President Carlson called for the vote. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Stanley, Dalton, Campbell and Carlson None Boneysteele VIr. NEW BUSINESS ACCEPTANCE OF EASEMENTS AT NO COST TO THE DISTRICT AND ADOPTION OF RESPECTIVE RESOLUTIONS AND AUTHORIZE RECORDING 1. After discussion, it was moved by Member Campbell, seconded by Member Dalton, that the easements as listed be accepted at no cost to the District, respective resolutions adopted and their recordings authorized. Grantor Area Job No. Parcel Res No. a. Tappan Terrace Ltd. Ori nda 3369 3 80-120 b. Tappan Terrace Ltd. Orinda 3369 7 80-121 c. Tappan Terrace Ltd. Orinda 3369 8 80-122 d. John J. Flanagan & Lois Peel Alamo 3361 2 80-123 e. Frank Deutscher Walnut Crk 3343 2 80-124 f. Richard F. Kellner & Walnut Crk 3291 2 80-125 Shirley M. Kellner g. Chas E. Phillips, Marie K. Lafayette 1528 Ext. 2 80-126 Phillips, Eugene K. Phillips, Penelope Phillips h. David G. Speers & Elsie L. Walnut Crk 3204 2 80-127 Speers i. David G. Speers & Elsie L. Walnut Crk 3204 3 80-128 Speers j. Raymond P. Mathews San Ramon 3393 2 80-129 1. Donald Chaien & Carole San Ramon 3393 1 80-130 m. David B. Hop & Andrea M. Hop Orinda 3400 1 80- 131 n. Billy McVicker & Pauline Walnut Crk 3365 1 80-132 A. McVicker o. Theodore C. Elliott & Walnut Crk 3365 2 80-133 Laverne M. Elliott p. Howard Johnson & Virginia Walnut Crk 3365 3 80-134 Wa rd Ell i ott q. Robert E. Wooldridge, etal Pl easant Hi 11 894 23 80-135 r. Robert E. Wooldridge & Clarita Wooldridge Pl easant Hi 11 894 24 80-136 Motion carried by the following vote: AYES: Members: Stanley, Dalton, Campbell and Carlson NOES: Members: None ABSENT: Member: Boneysteele AUTHORIZE ACCEPTANCE OF GRANT DEED FROM CONCORD INDUSTRIAL PARK FOR PUMP SITE - JOB 3280 - PARCEL 2, CONCORD AREA 2. After explanation by Mr. Dolan, GM-CE, and Board discussion, it was moved by Member Dalton, seconded by Member Stanley, that authorization to accept the Grant Deed at no cost to the District from Concord Industrial Park, be approved and a resolution adopted to that effect. Resolution No. 80-138. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Stanley, Dalton, Campbell and Carlson Mebers: None Member: Boneysteele 0 O,~:'~' (y {\ ".. V v eO 1759 AUTHORIZE EXECUTION OF QUITCLAIM EASEMENT - ORINDA AREA, JOB 3250 PORTION LOTS 8&9 - SUBD. 5545 3. After explanation by Mr. Dolan, GM-CE, it was moved by Member Stanley, seconded by Member Campbell, that the President and Secretary be authorized to execute a Quitclaim Deed to Tri-Smith Company, Orinda Area, Job No. 3250, Portion Lots 8 and 9, Subd. 5545, and that a resolution be adopted to that effect and their recording authorized. Resolution No. 80-139. Motion carried by the following vote: AYES: NOES: ABSENT: Stanley, Dalton, Campbell and Carlson None Boneysteele Members: Members: Member: 4. AUTHORIZE EXECUTION OF QUITCLAIM EASEMENT - LAFAYETTE AREA JOB 1606 - PARCEL 67 After explanation by Mr. Dolan, GM-CE, it was moved by Member Dalton, seconded by Member Campbell, that the President and Secretary be authorized to execute a Quitclaim Deed to Mr. & Mrs. S. V. Nelson, Lafayette Area, Job No. 1606, Parcel 67 and that a resolution be adopted to that effect and their recording authorized. Resolution No. 80-140. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Stanley, Dalton, Campbell and Carlson None Boneysteele 5. AUTHORIZE EXECUTION OF QUITCLAIM EASEMENT, LAFAYETTE AREA JOB NO. 1740, PARCEL 2 After explanation by Mr. Dolan, GM-CE, it was moved by Member Dalton, seconded by Member Campbell, that the President and Secretary be authorized to execute a Quitclaim Deed to Mr. and Mrs. Peter C. Ley, Lafayette Area, Job No. 1740, Parcel 2, and that a resolution be adopted to that effect and their recording authorized. Resolution No. 80-141. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Stanley, Dalton, Campbell and Carlson Members: None Member: Boneysteele AUTHORIZE EXECUTION OF AGREEMENT RELATING TO REAL PROPERTY WITH THE CITY OF MARTINEZ - JOB NO. 1380, PARCEL 12H 6. Mr. Dolan, GM-CE, explained that the City of Martinez is constructing baseball fields on its waterfront property and has requested permission to encroach upon the District's 30-foot easement; Staff has determined that the encroachment will not interfere with the present use of the easement, however, should it become an interference, the property owner is required to remove the improvements within 30 days of written notice. After discussion, it was moved by Member Stanley, seconded by Member Dalton, that the President and Secretary be authorized to execute an agreement relating to real property with the City of Martinez, Job No. 1380, Parcel 12H and a resolution adopted to that effect. Resolution No. 80-142. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Stanley, Dalton, Campbell and Carlson Members: None Member: Boneysteele 0 f),b ",J> O,,{\ . ",> '~i ~ ("'""; I[L' 1760 7. AUTHORIZE PA 80-23 ALAMO AREA, PA 80-24 (DANVILLE AREA AND PA 80-25 ALAMO AREA TO BE INCLUDED IN THE NEXT FORMAL ANNEXATION TO THE DISTRICT After explanation by Mr. Dolan, GM-CE, it was moved by Member Stanley, seconded by Member Dalton, that authorization for PA 80-23 (Alamo Area), PA 80-24 (Danville Area) and PA 80-25 (Alamo Area) to be included in the next formal District Annexation proceeding be approved. Motion carried by the following vote: AYES: Members: Stanley, Dalton, Campbell and Carlson NOES: Members: None ABSENT: Member: Boneysteele 8. PERSONNEL Plant Operations a. ADOPT CLASS DESCRIPTION FOR THE POSITION OF PLANT MAINTENANCE DIVISION MANAGER, RANGE 82 After explanation by Mr. Dolan, GM-CE, and Board discussion, it was moved by Member Campbell, seconded by Member Stanley, that a class description for the position of Plant Maintenance Division Manager, Range 82, be adopted. Resolution No. 80-143. Motion carried by the following vote: AYES: Members: Stanley, Dalton, Campbell and Carlson NOES: Members: None ABSENT: Member: Boneysteele b. CANCEL CLASS DESCRIPTION FOR MAINTENANCE SUPERVISOR, MACHINEST, AND ADOPT NEW CLASS DESCRIPTION FOR THE POSITION OF TECHNICAL MAINTENANCE SUPERVISOR c. APPOINT JOHN WALTER TO THE RECLASSIFIED POSITION OF TECHNICAL MAINTENANCE SUPERVISOR After explanation by Mr. Dolan, GM-CE, and Board discussion, it was moved by Member Campbell, seconded by Member Stanley, that the class description for the position of Maintenance Supervisor, Machinist, be cancelled and a new class description for the position of Technical Maintenance Supervisor be established and a resolution adopted to that effect (Resolution No. 80-144); and that John Walter be appointed to the position of Technical Maintenance Supervisor (Resolution No. 80-145). Motion carried by the following vote: AYES: Members: Stanley, Dalton, Campbell and Carlson NOES: Members: None ABSENT: Member: Boneysteele Engineering a. ADOPT CLASS DESCRIPTION FOR THE POSITION OF SPECIAL PROJECTS DIVISION MANAGER, RANGE 86 After explanation by Mr. Dolan, GM-CE, it was moved by Member Stanley, seconded by Member Campbell, that the classification for the position of Special Projects Division Manager, Range 86 be established and a resolution adopted to that effect (Resolution No. 80-146). Motion carried by the following vote: AYES: Members: Stanley, Dalton, Campbell and Carlson NOES: Members: None ABSENT: Member: Boneysteele 0.. "", " ~.'"",,:,',' I C]I 0',""'"',,,' "\' i ¡. L> '0' c' ; ,> ;: 1761 9. APPROVAL OF BILLS FOR LITIGATION SERVICES Mr. Carniato, District Counsel, stated that he would explain the items pertaining to litigation in executive session. He requested that a portion of the statement in reference to the Peterson/Simpson litigation in the amount of $5,773 be deleted. After discussion, it was moved by Member Campbell, seconded by Member Dalton, that the August statements from John J. Carniato, District Counsel be approved with exception of the $5,773 portion of the statement for litigation services in the Peterson/Simpson matter. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Member: Stanley, Dalton, Campbell and Carlson None Boneysteele 10 ADDITIONAL BUSINESS ADDED BY SUPPLEMENTAL AGENDA a. ADDITIONS AND MODIFICATIONS TO THE SLUDGE HANDLING FACILITY (DSP 3399) This item was acted upon earlier in the meeting following "IV. Bids". VII 1. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. Mr. Dolan advised that the salaries of comparative State positions used to make up the bar charts have been confirmed as suggested by Member Boneysteele. No changes were indicated. b. Mr. Dolan reported that the Special Projects Division is preparing contract documents to advertise for bids for repair and reconstruction of the Treatment Plant gas main system. Estimated cost of this fix and finish contract is $25,000. c. Mr. Dolan advised that requests for proposals to perform a State Solid Waste Management Board grant funded study in regard to refuse derived fuel to be used in the Plant furnaces, have been mailed to engineering firms. d. Mr. Dolan reported that the Metcalf & Eddy cost study on future sludge disposal options indicates that the economics are in favor of using the furnaces for this purpose. e. Mr. Dolan requested an executive session at the end of the meeting to discuss litigation, personnel and management compensation matters. f. Mr. Dolan reported that he had attended a meeting with the State Water Resources Control Board staff in Sacramento wherein the State gave negative indications about grant fundability on our 5B-I and phostrip projects, because of their funding the multi-million City and County of San Francisco sewer project. Apparently, this development is expected to affect the decision of the State Board to fund the completion of the 5A-"Fix and Finish Project". A State Board hearing has been scheduled for August 21 to further hear testimony on the matter. Mr. Dolan commented that it would be desirable to have President Carlson and other Board members attend the meeting if possible. g. Mr. Dolan directed the Board's attention to the Personnel Report dated August 6, 1980 as follows: (1 f'c\ H\ " ..,).., t>~ '. .1 '(j 1762 POSITIONS BEING ADVERTISED Senior Buyer Permanent Records Supervisor Plant Maintenance Division Manager Vehicle & Equipment Services Attendant Construction Technician (Claims Analyst) ELIGIBILITY LISTS ESTABLISHED Superintendent of Operations POSITIONS BEING TESTED Operator I (Pending) Operator III (Pending) Superintendent of Operations (Oral Exam, Tuesday, July 1, 1980) Permanent Records Supervisor (Pending) PERSONNEL CHANGES Permanent Appointments MUNAWAR HUSAIN, Construction Specialist (Resident Engineer/Contract Administrator), Range 77-B, $2509, effective 9/1/80, new hire DAVID REINDL, Construction Technician (Senior Mechanical Inspector), Range 72-B, $2228, effective 8/4/80, new hire. JOHN DAY, Maintenance Technician I, Range 59-A, $1558, effective 8/15/80, new hire RODGER SMITH, Maintenance Technician III, Mechanical, Range 65-A, $1796, effective 7/1/80, promotion KENNETH YOURY, Maintenance Technician IV, Mechanical, Range 71-B, $2176, effective 7/1/80, promotion WILLIAM HORSFALL, Maintenance Technician IV, Mechanical, Range 71-B, $2176, effective 7/1/80, promotion MARIA IZZO, Accounting Assistant, Range 49-A, $1232, effective 7/11/80, new hire GRACE CHRISTOPHERSON, Engineering Aid II, Range 60-B, $1674, effective 7/14/80, promotion KURT DARNER, Engineering Aid II, Range 60-B, $1674, effective 7/14/80 promotion KENNETH CLARK, Construction Inspector, Range 67-C, $2073, effective 7/28/80 new hire ALLEN GRIEBE, Assistant Engineer, Range 72-B, $2228, effective 9/2/80 new hire THEODORE SMITH, Superintendent of Operations, Range 77-C, $2634, effective 7/11/80, promotion JOSE LOPEZ, Shift Supervisor, Range 71-A, $2073, effective 7/14/80, new hire 0 ("-;, \;;;¡ ,,' Vi '-' () ,,~) 1763 Permanent-Intermittent Appointments VIRGINIA GERBER, Clerk Typist I, Permanent-Intermittent, Range 45-A, $1122, effective 7/14/80, new hire WILLIS LUDLOW, Plant Attendant, Permanent-Intermittent, Range 49-A, $1232, effective 7/21/80, new hire BETH MOULD, Plant Attendant, Permanent-Intermittent, Range 49-A, $1232, effective 7/21/80, new hire LINDA PAGE, Clerk Typist I, Permanent-Intermittent, Range 45-A, $1122, effective 8/11/80, new hire Provisional Appointments JEFF TOEVS, Engineering Aid III, Range 64-A, $1755, effective 7/14/80 MONTE DELONG, Operator III, Range 65-E, $2176, effective 7/2/80 KEN ROAN, Vehicle & Equipment Mechanic II, Range 65-E, $2176, effective 8/1/80. Resignations JAMES STROUP, Construction Inspector, effective 7/5/80 GARY SLOWINSKI, Maintenance Crew Leader, effective 7/31/80 h. Mr. Dolan distributed copies of the financial report to the Board Members. 2. COUNSEL FOR THE DISTRICT a. Mr. Carniato adivsed that he would give his report regarding litigation matters in executive session 3. SECRETARY a. Mr. Hopkins advised that Board attendance at the CASA meeting in San Diego on August 21, 1980 has not been authorized as yet. After discussion, it was moved by Member Dalton, seconded by Member Stanley, to authorize the attendance of four Board Members and one staff member at the CASA Meeting on August 21, 1980 in San Diego. Motion carried by the following vote: President Carlson requested the Secretary to forward the preregistration' material to Mike Dillon at CASA. 4. COMMITTEES a. President Carlson advised that he had received correspondence from Assemblyman Boatwright stating that he had been informed by the State Solid Waste Management Board that the delayed grant of our solid waste to energy project had been approved and the grant contract being executed. b. President Carlson advised that he had been in contact with Mr. Ernest LaSalle, President of the Board of Directors of the Contra Costa County Water District, regarding a meeting tentatively scheduled for Monday, August 11. After discussion, it was the consensus of the Board that they would be unable to attend the August 11 meeting. At 8:43 p.m., President Carlson recessed the meeting. At 8:48 p.m., President Carlson reconvened the meeting and declared an executive session to discuss management compensation, personnel matters, and litigation matters. At 10:18 p.m., President Carlson closed the executive session and reconvened the meeting. 0 O:l ,:"", /0:' Ö \; 1764 0 IX. MATTERS FROM THE FLOOR None X. ADJ OURNMENT At 10:19 p.m., President Carlson adjourned the meeting to 7:30 p.m., August 14, 1980. COUNTERSIGNED: , Secr ary of the istrict Board of the Central Contra Costa Sanitary District, County of Contra Costa, State of California 0 t-'o 1 , L / i , ' ,,' " I {¿lib t,t~ President of the District Board of the Central Contra Costa Sanitary District, County of Contra Costa, State of California