Loading...
HomeMy WebLinkAboutBOARD MINUTES 01-08-81 1834 MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT HELD JANUARY 8,1981 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 January 8,1981 at 7:30 p.m. President Campbell called the meeting to order and requested the Secretary to call roll. I. ROLL CALL PRESENT: Members: ABSENT: Members: Carlson, Boneysteele, Dalton, Stanley and Campbell None II. APPROVAL OF MINUTES 1. 2. MINUTES FOR THE MEETING OF NOVEMBER 20,1980 MINUTES FOR THE MEETING OF DECEMBER 4, 1980 After discussion, it was moved by Member Carlson, seconded by Member Stanley, that the minutes of November 20,1980 and December 4, 1980, be approved with the following correction. In the minutes of November 20,1980, under "VIII. PERSONNEL", 5. AUTHORIZE AN ADDITIONAL POSITION OF ACCOUNTING ASSISTANT, SALARY II RANGE 49, $1232-$1486", change the second paragraph to read as follows: "Mr. Dolan further explained that the existing class description for Accounting Assistant requires revision in order to include additional responsibilities to be assumed by the addition of another Accounting Assistant position. Furthermore, the Accounting Assistant class will be an entry level position and the Junior Accountant class will be a position immediately above entry level as they apply to the District1s Procedure for Personnel Advancements for the Accounting Division." Motion was unanimously approved. III. EXPENDITURES Members Boneysteele and Dalton advised that they had reviewed the expenditures for January 8,1981 and found them to be satisfactory. After discussion, it was moved by Member Boneysteele, seconded by Member Dalton, that Running Expense Warrant Nos. 13892-14077 and Sewer Construction Warrant Nos. 1297-1309, be approved. Motion was unanimously approved. At this point President Campbell asked if there were any requests for items to be taken out of order. There were none. IV. CONSENT CALENDAR After discussion, it was moved by Member Stanley, seconded by Member Dalton, that Items "a" through "h" be adopted and their recording authorized. a. Resolution No. 81-1, A resolution accepting an easement at no cost to the District from PTLA, a corporation, Walnut Creek area, (Job No. 3420-Parcel 4) b. Resolution No. 81-2, A resolution accepting an easement at no cost to the District from Timothy Lane Investment Co., Lafayette area, (Job No. 3310-Parcel 1) O~ J 08 81 1835 c. Resolution No. 81-3, A resolution accepting an easement at no cost to the District from J. A. Johnson, Inc., Alamo area, (Job No. 3470-Parcel 1) d. Resolution No. 81-4, A resolution accepting an easement at no cost to the District from G. P. Werdley, et ux, Lafayette area (Job No. 3310-Parcel 3) Resolution No. 81-5, A resolution accepting an easement at no cost to the District from G. Nathan Ball, Alamo area (Job No. 3470-Parcel 3) e. f. Resolution No. 81-6, A resolution accepting an easement at no cost to the District from W. A. Hawkins, et ux, Alamo area, (Job No. 3470-Parcel 2) g. Resolution No. 81-7, A resolution accepting an easement at no cost to the District from L. T. Kinney, Walnut Creek area (Job No. 1566 Ext.-Parcel 1) h. Authorize execution of Consent to Dedication to Contra Costa County, M.S. 43-80, (Job 2995 -Parcel 6) Motion was unanimously approved. v. ADMINISTRATIVE 1. CONSIDER CLAIM OF LESTER KING AND JOYCE KING AGAINST THE DISTRICT After explanation by Mr. Carniato, District Counsel, it was moved by Member Dalton, seconded by Member Carlson, that the claim of Lester King and Joyce King be denied and referred to Counsel. Motion was unanimously approved. 2. CONSIDER CLAIM OF CONTRA COSTA COUNTY EMPLOYEES FEDERAL CREDIT UNION IN THE AMOUNT OF $6,484.70 Mr. Dolan, GM-CE, explained that as a result of a stoppage in the main line, an overflow occurred on the basement floor of the C.C.C. Employees Federal Credit Union to the kitchen, meeting room and paper documents stored on that floor. This overflow and previous overflows are a result of the basement floor being at an elevation below the street level. This makes the Credit Union sidesewer subject to overflow whenever there is a surcharge or stoppage in the main line. Since this situation existed at the time the District took over the City of Martinez system, it is the District's liability. Messrs. Hinkson and Coe of the CSO Department have designed a plan showing plumbing corrections to the side sewer which would alleviate some of the problems. Staff has also been able to negotiate a proposed release agreement with the Credit Union which would relieve the District from any further' 1 i abil i ty in the event of future overfl ows . As part of the agreement, the District has agreed to pay for the cost of micro- filming the damaged documents and one-half the cost of installing additions to the back flow preventive system and making the total amount of the claim $6,484.20. Board and staff discussion followed after which it was moved by Member Dalton, seconded by Member Stanley, that the claim of the Contra Costa County Employees Federal Credit Union, Martinez, for property damage and improvements in the amount of $6,484.20 be approved, subject to execution and recording of the release agreement and that a resolution be adopted to that effect. Resolution No. 81-14. Motion was unanimously approved. 3. CONSIDER CHANGES IN DEFERRED COMPENSATION PLAN IN ACCORDANCE WITH IRS Mr. Carniato, District Counsel, explained that the draft of the Amended Deferred Compensation Plan contains amendments and revisions 01 ,{)S' :81 183'6 which have been recommended by Hartford Insurance Company, and are in conformance with the Internal Revenue Service requirements for such programs. The changes have been reviewed and approved by the CCCSD's employees Deferred Compensation Committee. After discussion, it was moved by Member Stanley, seconded by Member Carlson, that the amendments and revisions to the CCCSD Deferred Compensation Plan be approved as submitted. and a resolution be adopted to that effect. Resolution No. 81-13. Motion was unanimously approved. VI. BUDGET AND FINANCE 1. APPROVAL OF BILLS FOR LITIGATION SERVICES (a) J. J. CARNIATO (b) CROSBY, HEAFEY, ROACH & MAY Mr. Carniato, District Counsel, requested that approval of the statement for litigation services be deferred until after its review in closed session. VII. CAPITAL IMPROVEMENTS 1. After explanation by Mr. Dolan, GM-CE, and Board discussion, it was moved by Member Carlson, seconded by Member Dalton, that the following staff recommendations be approved. (1) Make a finding that the Draft EIR is in order and that it reflects the independent judgment of the District. (2) Instruct staff to file a Notice of Completion with the Secretary for Resources (3) Instruct staff to mail a Draft EIR and a notice of Completion to all organizations which received a Notice of Preparation of the Draft EIR. (4) Instruct staff to give public notice of the completion of the Draft EIR by mailing a copy of the Notice of Completion to owners contiguous ,to the proposed project as their names and addresses are shown on the last equalized assessment roll of Contra Costa County. (5) Establish February 5,1981 as the date for the public hearing on the environmental impacts of the sewer line extension. (Job 3481) Motion was unanimously approved. 2. APPROVE AGREEMENT WITH CONTRA COSTA COUNTY FOR INSTALLATION OF SEWAGE FACILITIES AT BUCHANAN FIELD AND AUTHORIZE EXECUTION OF AGREEMENT (PROJECT 3150) Mr. Dolan, GM-CE, explained that for the past several years Contra Costa County and the City of Concord have been interested in developing property on Concord Avenue and vicinity of Buchanan Field. In order to do this, it will be necessary to install a 10-inch sewer main across the south end of Buchanan Field and upgrade the two existing pump stations (at the County expense). The District has requested that the County include painting and valve replacement in their contract (at District expense) as it will be convenient to have all the work done at the same time. The cost of the District1s share is estimated to be $4,150. OJ .. ), (:. '" ~, 1 1837 President Campbell expressed concern as to the affect the installation would have on the District's sewage influent volume. Mr. Dolan responded by saying that the increased influent would be minor, but developing additional Treatment Plant capacity is most vital and the District is presently involved in a three-year program directed towards increasing our capacity from 35 MGD to approximately 45 MGD. Staff is planning a presentation to be given at the second Board meeting in February to detail the status of population growth and plant capacity. After discussion, it was moved by Member Dalton, seconded by Member Carlson, that authorization to execute the agreement with Contra Costa County for Buchanan Field sewer improvements be approved and that $4,180 be authorized from Sewer Construction Funds to pay for the District's share of the project. Motion was unanimously approved. 3. AUTHORIZE $140,000 FOR BIOLOGICAL PHOSPHORUS REMOVAL PILOT PLANT STUDY Mr. Dolan, GM-CE, explained that a pilot plant study is required to confirm performance of the biological and phosphorus removal process under actual conditions at our Water Reclamation Plant. District personnel would provide the designs construction and operation of this proposed pilot plant. The project would be administered by District personnel with technical assistance being provided by outside consultants. After Board and staff discussion, it was moved by Member Carlson, seconded by Member Stanley, to authorize $140,000 in Sewer Construction funds for the design, installation and operation of a biological-phosphorous removal pilot plant and to conduct a study subject to approval of grant funding for the project by the State Water Resources Control Board. Motion was unanimously approved. VIII. SOLID WASTE 1. ADOPT A RESOLUTION INCREASING THE LEVEL OF RESIDENTIAL GARBAGE COLLECTION SERVICE AND THE GARBAGE RATES IN THE TOWN OF MORAGAS After explanation by Mr. Dolan, GM-CE, and Board discussion, it was moved by Member Boneysteele, seconded by Member Stanley, that a resolution increasing the level of residential garbage collection service by the additional collection of garden trimmings in the Town of Moraga for an increased cost of $1.00 per month be adopted. Resolution No. 81-10. Motion was unanimously approved. IX. REAL PROPERTY 1. AUTHORIZE PAYMENT OF $1,165 TO F. W. DONNER, JR., ET UX, FOR GRANT OF EASEMENT DSP 2695s PARCEL 4, WALNUT CREEK AREA, ACCEPT EASEMENT, ADOPT RESOLUTION TO THAT EFFECT, AND AUTHORIZE THEIR RECORDING After explanation by Mr. Dolan, GM-CE, it was moved by Member Dalton, seconded by Member Carlson, that payment of $1,165 be authorized for an easement from F. W. Donner, et ux, DSP 2695, Parcel 4, Walnut Creek area, the easement be accepted by the District, a resolution adopted to that effect, and their recording authorized. Resolution No. 81-11. Motion was unanimously approved. It was the consensus of the Board that henceforth all easements pertaining to DSP 2695 be placed on the Consent Calendar of the agenda provided that their purchase conforms to certain guidelines worked out between Board and staff. 01 "',' 8' t, ~ 81 J 1838 AUTHORIZE PA 80-1 (DANVILLE AREA) TO BE INCLUDED IN THE NEXT FORMAL ANNEXATION TO THE DISTRICT, SUBJECT TO SHARING IN COUNTY TAX INCREMENT 2. Prior to Board consideration of this item, Mr. Dolan, GM-CE, reported on a meeting that he, Member Dalton and staff member Mr. Jay McCoy attended with Contra Costa County officials pertaining to the position the County is taking in regard to public agencies sharing IItax incrementsll from future annex~d properties. Mr. Wingett,County Administrator, requested that Central San submit a letter outlining its position with data illustrating a method for sharing of the tax increment. Discussion followed after which it was moved by Member Carlson, seconded by Member Stanley, to defer action on PA 81-1 to the first Board meeting in February, pending a satisfactory agreement with Contra Costa County regarding the sharing of the tax increment. Motion was unanimously approved. X. PERSONNEL CONSIDER REQUEST BY DEBBIE BARONE FOR EIGHT WEEKS LEAVE OF ABSENCE, BEGINNING JANUARY 5, 1981 1. After explanation by Mr. Dolan, GM-CE, it was moved by Member Carlson, seconded by Member Stanley, that the previous authorization for a maternity leave of absence be rescinded and an eight weeks medical leave of absence, beginning January 5, 1981, be approved. Motion was unanimously approved. Mr. Dolan pointed out that upon Mrs. Barone's return from her medical leave of absence, she will continue her present 32-hour per week part-time schedule until the end of the current fiscal year and then assume her planned 20-hours per week schedule. President Campbell felt that any action for maternity leaves should be delegated to the General Manager-Chief Engineer rather than being brought before the Board. Board Members concurred and it was the consensus of the Board that henceforth all decisions regarding maternity leaves are delegated to the GM-CE. 2. APPOINTMENT OF KEN ROAN TO THE RECLASSIFIED POSITION OF VEHICLE AND EQUIPMENT MECHANIC II, RANGE 65E ($2,176), EFFECTIVE JANUARY 9,1981 After explanation by Mr. Dolan, GM-CE, and Board discussion, it was moved by Member Dalton, seconded by Member Stanley, that Ken Roen be reclassified to the position of Vehicle and Equipment Mechanic II, Range 65E ($2176) effective January 9,1981. Motion was unanimously approved.- 3. CANCEL CLASS DESCRIPTION FOR LABORATORY TECHNICIAN AND CHEMIST It was suggested that items X. PERSONNEL 3 and 4 be considered together and there were no objections. ADOPT NEW CLASS DESCRIPTION FOR LABORATORY TECHNICIAN, CHEMIST I AND CHEMIST II 4. Mr. Dolan, GM-CE, explained conditions requiring the adoption of new class descriptions and after discussion, it was moved by Member Carlson, seconded by Member Stanley, to cancel existing class descriptions for Laboratory Technician and Chemist and to adopt new class descriptions for the positions of Laboratory Technician, Chemist I and Chemist II, and a resolution be adopted to that effect. Resolution No. 81-12. Motion was unanimously approved. () 1 1'-: '~ \.,"- 81, -----------,-,-' ---- 1839 5. AUTHORIZE THE CREATION OF TWO TEMPORARY POSITIONS TO SUPPORT THE BIOLOGICAL PHOSPHORUS REMOVAL PILOT PLANT STUDY (1 ASSOCIATE ENGINEER AND 1 LABORATORY TECHNICIAN) After explanation by Mr. Dolan, GM-CE, it was moved by Member Stanley, seconded by Member Carlson, that authorization to create one temporary position of Associate Engineer (Range 77) in the Special Projects Engineering Division and one temporary position of Laboratory Technician (Range 59) in the Plant Operations Department as support for Biological Phosphorus Removal Pilot Plant Study be approved. Motion was unanimously approved. Mr. Don Risden, President of the Employees Association was recognized by the chair. He addressed the Board stating that it appeared that the two temporary positions would be filled by outside forces and requested that the Board consider filling the temporary positions with in-house personal. President Campbell replied that the action before the Board is strictly to authorize the positions, not as to how they will be filled. XI. ITEMS LATE FOR THE AGENDA None. XI I. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. Mr. Dolan directed the Board's attention to the Personnel Summary sheet dated January 7, 1981. POSITIONS ADVERTISED Construction Inspector POSITIONS BEING TESTED Plant Attendant (Written Exam, Saturday, January 24, 1981) Maintenance Crew Leader (Written Exam, Wednesday, January 7, 1981) Construction Equipment Operator (Written Exam, Monday, December 29, 1980) (Oral Exam, Saturday, January 17, 1981) PERSONNEL CHANGES Permanent Appointments JOYE FUKUDA, Associate Engineer (Environmental), Range 77-C, $2634, effective January 12, 1981, new hire JEFF TOEVS, Engineering Aid II, Range 60-A, $1596, effective December 21, 1980, promotion DONALD BELESTRIERI, Maintenance Crew Member II, Range 59-C, $1714, effective January 2,1981, promotion JIMMY LUJAN, Maintenance Crew Member II, Range 59-C, $1714, effective January 2, 1981, promotion ROB RAMSAY, Maintenance Crew Member II, Range 59C, $1714, effective January 2, 1981, promotion OJ 08 81 1840 MOLLY MULLIN, Accounting Assistant, Range 49-C, $1353, effective November 21, 1980 Permanent-Intermittent Appointments RICK HIGGS, Operator I, Range 59-A, $1558, effective January 1, 1981, promotion Provisional Appointments GREGORY DE CHAMBEAU, Operator III, Range 65-A, $1796, effective December 22, 1980 Lateral Transfers DIANE WHITMIRE, from Clerk Typist I, P.I., to Clerk Typist I, Range 45-A, $1122, effective November 24,1980 b. Mr. Dolan referred to the Training and Conference Summary report in the back of the Board books for their review. c. Mr. Dolan requested to give his report regarding personnel matters in closed session at the end of the meeting. 2. COUNSEL FOR THE DISTRICT a. Mr. Carniato requested that his report be given in closed session at the end of the meeting. 3. SECRETARY None 4. COMMITTEES None XII I. MATTERS FROM THE FLOOR a. Member Stanley advised that he would be unable to attend the CASA meeting in Indian Wells on January 21,1981. b. Mr. Dolan, GM-CE, advised that last November he had been contacted by Professor Jenkins from the University of California in regard to participation in a graduate program. Professor Jenkins is in the process of coordinating a graduate program on Water Treatment Plant Management and Operations to be held in Cincinnati, Ohio, on January 29-30,1981. Mr. Dolan stated that he had been invited to make a presentation as part of that program. He therefore requested that the Board Meeting scheduled for January 29th be rescheduled to January 15, which would allow him to participate. After discussion, it was the consensus of the Board that an adjourned meeting be held on January 15,1981 and the meeting scheduled for January 29, 1981 be cancelled for lack of a quorum. At 9:11 p.m., President Campbell recessed the meeting. XIV. CLOSED SESSION At 9:16 p.m., President Campbell reconvened the meeting and declared a closed session to discuss personnel, potential litigation matters and the statement from District Counsel for his services. At 10:42 p.m., President Campbell concluded the closed session and reconvened the meeting. () j (;R " t.. R] 1841 As a result of discussion in closed session, it was moved by Member Boneysteele, seconded by Member Dalton, that the statements from Carniato and Dodge dated December 30, 1980 for services rendered relative to Acme Fill Corp., Caltrans, CCCWD/Alum Sludge, Fred J. Early, Jr., Co., EBMUD, Higby, Peterson/Simpson, and Ramos matters; and accrued payables relative to general matters, Acme Fill Corp., CCCWD/Alum Sludge, Fred J. Early, Jr., Co., Higby, and Peterson/Simpson matters totalling $38,898, be approved; together with the statement from Crosby, Heafy, Roach and May dated December 31,1980 for legal services related to the Peterson/Simpson litigiation in the amount of $9,539.35 be approved. Motion was unanimously approved. xv. ADJOURNMENT At 10:43 p.m., President Campbell adjourned the meeting to January 15, 1981. Resident of the District Board of the entral Contra Costa Sanitary District, County of Contra Costa, State of California COUNTERSIGNED: 01 {>Q . '. R ~¡ " ' t