Loading...
HomeMy WebLinkAboutBOARD MINUTES 08-27-81 1961 MINUTES OF A REGULAR BOARD MEETING OF THE DISTRICT BOARD OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT HELD ON AUGUST 27,1981 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 August 27,1981, at 7:30 p.m. In the absence of President Campbell, the Board appointed Member Dalton to act as President Pro Tem. President Pro Tem Dalton called the meeting to order and requested the Secretary to call roll. I. ROLL CALL PRESENT: ABSENT: Members: Members: Carlson, Boneysteele, and Dalton Stanley and Campbell II. APPROVAL OF MINUTES MINUTES FOR THE MEETING OF JULY 9,1981 1. It was moved by Member Boneysteele, seconded by Member Carlson, that the minutes of July 9, 1981 be approved as presented. Motion carried by the following vote: AYES: Members: Carlson, Boneysteele and Dalton NOES: Members: None ABSENT: Members: Stanley and Campbell III. EXPENDITURES Member Boneysteele, member of the Finance and Budget Committee, advised that he had reviewed the expenditures of August 27,1981 and found them to be satisfactory. It was moved by Member Boneysteele, seconded by Member Carlson, that the Running Expense Warrant Nos. 16402-16411,16610-16653,16723- 16739,16758-16862,17252-17253,17257-17262; Sewer Construction Fund Warrant Nos. 1601-1631,3867-3870,3872-3886; and Payroll Voucher Nos. 1708,5214485-5214740, be approved. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Carlson, Boneysteele and Dalton None Stanley and Campbell IV. HEARINGS 1 a. SOURCE CONTROL President Pro Tem Dalton opened the Hearing and asked for comments from the audience regarding the Pre-Treatment (Source Control) Ordinance. A member of the audience asked the Board when the Ordinance would take effect and what precautions should be taken to prevent accidental discharge. Mr. Ron Klimzcek, Associate Engineer, replied that prior to the enforcement of the Ordinance, it has to be submitted to the Regional Water Quality Control Board for a series of reviews. It is anticipated that the Ordinance will become effective sometime late this year. Insofar as preventing accidental discharges, Mr. Klimzcek stated that the intent of the Ordinance is for the dischargers to take the responsibility for whatever precautions are necessary in order to avoid discharge accidents. , 9~i b§ t\~l' .. 1962 There being no further discussion on the matter, President Pro Tem Dalton declared the hearing closed. b. CONSIDER ADOPTION OF PRETREATMENT (SOURCE CONTROL) ORDINANCE (NO. 147) After discussion, it was moved by Member Boneysteele, seconded by Member Carlson, that a revised Pretreatment (Source Control) Ordinance No. 147 be adopted subject to approval by the Regional Water Quality Control Board and upon approval by said Board the Ordinance shall be published once in the Contra Costa Times, a newspaper published and circulated in Central Contra Costa Sanitary District and such Ordinance will be effective upon expiration of the week of publication. Ordinance No. 147. Motion carried by the following vote: AYES: Members: Carlson, Boneysteele and Dalton NOES: Members: None ABSENT: Members: Stanley and Campbell V. CONSENT CALENDAR After discussion, it was moved by Member Carlson, seconded by Member Boneysteele, that the Consent Calendar Items be approved, appropriate resolutions adopted and their recording authorized. 1. Accept easements granted at no cost to the District, adopt respective resolutions and authorize their recording: Grantor Area Job No. Parcel No. Res. No. a. E. B. Lien Walnut Creek 3565 3 81-150 b. W. Texiera Walnut Creek 3565 4 81-151 c. Tri -Smith Co. Orinda 3545 1 81-152 d. Brudigam Dev. Walnut Creek 3547 4 81-153 Inc. e. Burton Creek Walnut Creek 3547 5 81-154 Co., Inc. f. R. E. Price & Marti nez 3548 3 81-155 R. N. Laurin g. B. 01 sen Alamo 3560 1 81-156 h. A. D. Seeno Walnut Creek 2979 1 81-157 Canst. 2. Authorize execution of IIConsent to Execution of a Grant of Easement to East Bay Municpal Districtll Job 3187, Parcell, Lafayette area. Resolution No. 81-158. Motion carried by the following vote: AYES: Members: Carlson, Boneysteele and Dalton NOES: Members: None ABSENT: Members: Stanley and Campbell VI. ADMINISTRATIVE 1. CONSIDER ADOPTION OF MEMORANDUM OF UNDERSTANDING FOR FISCAL YEAR ENDING JUNE 30,1981 Mr. Dolan, GM-CE, requested Mr. Paul Morsen, Administrative Department Manager, to address the Board on this item. Mr. Morsen advised that a settlement has been reached with the Employees I Association and reviewed by District Counsel. All the agreed upon changes and deletions to Chapter IV. of the District Code are to the satisfaction of Management Representatives and the Employees' Association Representatives. o~r': 27.' 8f~ 1963 After discussion, it was moved by Member Carlson, seconded by Member Boneysteele, that the following recommendations be adopted: (1) Adoption resolution adopting the Memorandum of Understanding for Fiscal Year ending June 30, 1982. Resolution No. 81-159. (2) Adopt the District Safety Policy; (3) Adopt District Policy and Procedure concerning Floating Holidays for District Employees; (4) Adopt the District Policy and Procedure concerning Provisional Appointments. (5) Adopt the District Policy and Procedure concerning Registration Differential; and (6) Adopt an Ordinance Amending Chapter IV. of the District Code in accordance with the Memorandum of Understanding. Ordinance No. 148. (Said Ordinance shall be a general regulation of the District and shall be published once in the Contra Costa Times, a newspaper of general circulation, published and circulated in the Central Contra Costa Sanitary District and shall be effective upon expiration of the week of publication) Motion carried by the following vote: AYES: Members: NOES: Members: ABSENT: Members: Carlson, Boneysteele and Dalton None Stanley and Campbell VII. ENGINEERING 1. AUTHORIZE $2,604.60 FOR EXTRA WORK ON PROJECT NO. 3516, ACCEPT THE COMPLETED PROJECT, AUTHORIZE FILING OF NOTICE OF COMPLETION AND AUTHORIZE FINAL PAYMENT AFTER WAITING PERIOD IF NO CLAIMS ARE FILED After explanation by Dr. Clark Weddle, Deputy Chief Engineer, it was moved by Member Carlson, seconded by Member Boneysteele, to authorize an additional $2,604.60 for extra work on Project No. 3516, (2) accept the completed project, (3) file a Notice of Completion with Contra Costa County Recorder and (4) make final payment to the Contractor 35 days after the Notice is filed provided no claims are received. Motion carried by the following vote: AYES: Members: NOES: Members: ABSENT: Members: Carlson, Boneysteele and Dalton None Stanley and Campbell AUTHORIZE $7000 IN ADDITIONAL FUNDS FOR THE GRIT LINE PROJECT NO. 3574 2. Dr. Weddle, Deputy Chief Engineer, explained that it has become apparent that the Grit Line for the proposed Grit Handling Facility will cost more than originally estimated due to necessary additional modifications. After discussion, it was moved by Member Carlson, seconded by Member Boneysteele, to authorize an additional $7000 for the Grit Line Project, No. 3574. Motion carried by the following vote: AYES: Members: NOES: Members: ABSENT: Members: Carlson, Boneysteele and Dalton None Stanley and Campbell 08 27 81 1964 VII I. BUDGET AND FINANCE 1. APPROVAL OF BILLS FOR PROFESSIONAL LEGAL SERVICES a. CROSBY, HEAFEY, ROACH & MAY b. CORBETT, KANE AND BERK c. JOHN J. CARNIATO Board Members deferred action on this item until after discussion in closed session. IX. ITEMS LATE FOR THE AGENDA PETITION FOR RECOGNITION OF THE CCCSD MANAGEMENT SUPPORT/CONFIDENTIAL GROUP AS A BARGAINING UNIT 1. After explanation by Mr. Dolan, GM-CE and Mr. Carniato, District Counsel, it was moved by Member Carlson, seconded by Member Boneysteele, that the CCCSD Management Support/Confidential Group be recognized as a bargaining unit under Section 3500 of the Government Code of the State of California and that the GM-CE be delegated the authority to appoint a bargaining representative for the group. Motion carried by the following vote: AYES: Members: Carlson, Boneysteele and Dalton NOES: Members: None ABSENT: Members: Stanley and Campbell x. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. Mr. Dolan advised that the work on the Environmental Quality Charge has been completed and is ready to be processed by the County tax billing procedure. b. Mr. Dolan informed that Mr. Robert Baker, Plant Operations Manager, has been advised by Acme Fill of a pending sludge disposal rate increase. Staff will keep the Board apprised of future developments. c. The Engineering Department will be meeting with Getty Synthetic Fuel to negotiate a contract on the land fill gas project. d. Mr. Dolan advised that he has been in contact with Mike Dillon of CASA concerning a presentation at the State Water Resource Control Board in Sacramento on September 2. e. Mr. Dolan advised that he will have two items for closed session at the end of the meeting. 2. COUNSEL FOR THE DISTRICT a. Mr. Carniato advised that he will have two items for discussion in closed session. b. Mr. Carniato reported that W. A. Thomas, contractor for the new Administration Building, has requested a change in the landscape subcontractor due to his lack of performance pursuant to contract stipulations. After discussion, it was moved by Member Boneysteele, seconded by President Pro Tem Dalton, that W. A. Thomas be authorized to replace the designated landscape subcontractor (West Coast Tree and Garden Service) in his Contract with the District for Job No. 3000 with Jack Moore Landscaping Company and that the District shall be held harmless in any disputes that might arise as a result of this change in subcontractors. Motion carried by the following vote: AYES: Members: Boneysteele and Dalton NOES: Members: None ABSTAINING: Member: Carlson ABSENT: Members: Stanley and Campbell 08 ~.7 81 : f " l' 1965 08 3. SECRETARY None 4. COMMITTEES None XI. MATTERS FROM THE FLOOR a. Mr. Dave Young of Young Construction Company addressed the Board's action of February 19, 1981 wherein the Board rejected all bids for the Dechlorination Facility Improvement Project. He distributed copies of the EPA's Determinations which reversed the Board action. In light of this finding, Mr. Young requested that the Board reconsider its action. Mr. Ken Barker, Construction Division Manager, addressed the Board commenting that he supported Mr. Youngls request. Discussion followed, wherein President Pro Tem Dalton stated that the action taken on this matter was taken with the full consensus of the Board based on facts presented. At 8:16 p.m., President Pro Tem Dalton recessed the meeting. At 8:24 p.m., President Pro Tem Dalton reconvened the meeting and declared a closed session. At 9:34 p.m., President Pro Tem Dalton concluded the Closed Session and continued the meeting in open session. As a result of discussion in closed session, it was moved by Member Carlson, seconded by Member Boneysteele, that the statements from Crosby, Heafey, Roach and May in the amount of $39,707.95; Corbett, Kane and Berk in the amount of $2,781.25; and Jonn J. Carniato in the amount of $11,357.90 be approved. Motion carried by the following vote: AYES: NOES: ABSENT: Members: Members: Members: Carlson, Boneysteele and Dalton None Stanley and Campbell Mr. Carniato announced that matters discussed in closed session pertained to litigation, personnel and a request to amend the Board minutes. Member Carlson asked about the status of the Financial Management Information System. Staff replied that a presentation will be made to the Board on this subject at an upcoming Board meeting and the District has received six proposals which will be evaluated by Peat, Marwick and Mitchell. XI1. ADJOURNMENT At 9:37 p.m., President Pro Tem Dalton adjourned the meeting. ~~~l~ P.res i dent Pr'ö 'r'eJ:1 oTih~1)i-;tTi ct-'-B-~'a-rçl of the Central Contra Costa Sanitary Distrlct, County of Contra Costa, State of California , Secre ry of the Dist~ t Board of the Cen al Contra Costa anitary District, County of Contra Costa, State of California 27 81