Loading...
HomeMy WebLinkAboutBOARD MINUTES 09-17-81 1973 MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT DATED SEPTEMBER 17, 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, at 7:30 p.m., on September 17, 1981. President Campbell called the meeting to order and requested the Secretary to call roll. I. ROLL CALL , PRESENT: Members: Carlson, Boneysteele, Dalton, Stanley and Campbell ABSENT: Members: None II. EXPENDITURES Member Boneysteele, Member of the Budget and Finance Committee, advised that he had reviewed the expenditures of September 17, 1981 and found them to be satisfactory. It was moved by Member Boneysteelee, seconded by Member Dalton, that Running Expense Warrant Nos. 16654-16655, 16740-16757, 16866-16890~ 17038-17083,17086-17189; Sewer Construction Warrant Nos. 3887-3899 and 1665-1683; and Payroll Warrant Nos. 1710-1732; be approved. Motion was unanimously approved. III. BIDS AND AWARDS 1. ADOPT A RESOLUTION RESCINDING THE ACTION REJECTING ALL BIDS FOR CONSTRUCTION OF DECHLORINATION FACILITY IMPROVEMENTS, DSP 3272, TAKEN BY THE BOARD OF DIRECTORS ON FEBRUARY 19, 1981 CONSIDER AWARD OF CONTRACT FOR CONSTRUCTION OF DECHLORINATION FACILITY IMPROVEMENTS (DSP 3272) TO D. W. YOUNG CONSTRUCTION COMPANY 2. Mr. Dolan, General Manager-Chief Engineer (GM-CE), stated that the above items are interrelated and requested they be considered together. Mr Dolan indicated that there have been a number of discussions regarding the bid award for the Dechlorination Facility to D. W. Young Construction Company. Verbal approval has been received from the State Water Resources Control Board making this project eligible for State and Federal Funding under the Clean Water Grant Program. It is Mr. Dolan's recommendation that the contract be awarded to D. W. Young Construction Company based on the August 7, 1980 bid price of $243,536, subject to review and recommendation of John Carrollo Engineers. He indicated that no cost adjustments can be provided to compensate Mr. Young for any inflationary effects that resulted from the award delay. Also, a deductive change order will have to be negotiated with D. W. Young to remove certain work from the contract which has been necessarily accomplished in the interim. Mr. Dolan then explained that an additional $149,616 is required to cover the design and construction costs of the Dechlorination Facility Improvements. This request results from the orginal engineersl estimate of $196,500 being too low, additional costs incurred with grant funding requirements, and protest and appeal procedures. After discussion, it was moved by Member Stanley, seconded by Member Dalton, to adopt a resolution rescinding the Board action of February 19,1981, rejecting all bids for the subject project (Resolution No. 81-172); and adopt a resolution awarding the contract for construction 1974 of the Dechlorination Facility Improvements, Project 3272 to D. W. Young Construction Company for $243,536 (price based on bid of August 7,1980) and authorizing the President and Secretary of the Board to execute the Contract, subject to receipt of letter from the State Water Resource Control Board approving grant funding for the project and review and approval of the contract by John Carrollo Engineers (Resolution No. 81-173); and authorize $149,616 from Sewer Construction Funds to provide additional funds for the completion of this project. Motion was unanimously approved. IV. CONSENT CALENDAR After discussion, it was moved by Member Dalton, seconded by Member Carlson, that Items 1 through 4 be approved, necessary resolutions adopted, and their recording authorized where applicable. 1. Accept easements granted at no cost to the District, adopt respective resolutions and authorize their recording. a. b. Grantee Area P. Jensen Martinez E. G. Stratton Martinez Job No. Parcel No. 1568 est. 1 1568 ext. 2 Res. No. -131-167 81-168 2. Authorize PA 81-23 (Alamo area), to be included in a future annexation to the District. 3. Initiate proceedings to formally annex 10 separate areas under the title of District Annexation 77. 4. Authorize execution of a permit to the Town of Moraga for use of a portion of District owned land for park purposes (Jab 1249). Motion was unanimously approved. President Campbell asked if there were any requests to take items out of order. Mr. Dolan, GM-CE, advised that Mr. Paul Morsen, Administrative Department Manager, had met and conferred with the Management Support/Confidential Unit regarding the Memorandum of Understanding (MOU) and would like to present the group's conclusions to the Board in closed session following the next agenda item. Board members voiced no objections to the request. V. ENGINEERING 1. PROGRESS REPORT ON STAGE 5B FACILITIES PLANNING Mr. Dolan, GM-CE, introduced Mr. Curtis Swanson, Associate Engineer from the Special Projects Engineering Division, to the Board. Mr. Swanson stated that the purpose of the revised Stage 5B Facilities Plan being prepared by Metcalf and Eddy (M&E) is to provide short-and-long- term recommendations for treating the Districtls increasing wastewater flows. The intent of this progress report is to advise the Board Members of M&E's preliminary findings, and seek direction from the Board for the facilities planning effort. He then introduced Mr. Carl Schrader, Project Manager and Mr. Frank Burton, Vice President from M&E. Mr. Schrader discussed the preliminary findings of the alternative analysis and tentative recommendations for the 5B-I Project. Utilizing view graphs, Mr. Schrader explained the selected alternatives and development of M&E's recommended alternative. He stressed that one of the features important to the project is being able to meet waste discharge and requirements and have flexibility to comply with wastewater reclamation requirements when necessary. He touched on the proposed secondary clarifier modifications at the Treatment Plant and displayed views of additional plant facilities such as a maintenance building, DAF thickeners, sludge blending tanks and filter presses. These additional facilities will be required to bring the plant capacity to 45 mgd. It is anticipated that this project will be concluded in 1984. : ,:$ ;';'.~' -" .....,. {i I, '.. 81 1975 Mr. Dolan thanked Mr. Schrader for his presentation and expressed his appreciation to Mr. Burton for the work that has been performed to date by M&E. Board discussion followed regarding the presented alternatives and their effectiveness, after which President Campbell thanked Mr. Schrader and Mr. Burton for their informative presentation. At 8:40 p.m., President Campbell declared a closed session to consider the results of negotiations with the Management Support/ Confidential Group. At 9:14 p.m., President Campbell concluded the closed session and reconvened the meeting in Open Session. Mr. Dolan, GM-CE, requested Mr. Paul Morsen, Administrative Department Manager, to recap the matter discussed in closed session for the benefit of the people in the audience. Mr. Morsen advised that a proposed Memorandum of Understanding (MOU) for the Management Support/Confidential Group was the topic of discussion and the Board was advised that an MOU was signed by representatives of the Management Support/Confidential Group and the Board's representatives. He gave an overview of the contents of the MOU and recommended its adoption by the Board. After discussion, it was moved by Member Carlson, seconded by Member Dalton, that a resolution adopting the Memorandum of Understanding for the Management Support/Confidential Group for the Fiscal Year ending June 30,1982 be adopted. Resolution No. 81-171. Motion was unanimously approved. VI. BUDGET AND FINANCE 1. APPROVAL OF BILLS FOR PROFESSIONAL LEGAL SERVICES Mr. Carniato, District Counsel, requested that the Board defer approval of the statements until after discussion in closed session at the end of the meeting. VII. REAL PROPERTY 1. AUTHORIZE EXECUTION OF A GRANT OF EASEMENT TO CONTRA COSTA COUNTY OVER A PORTION OF TREATMENT PLANT PROPERTY After explanation by Mr. Dolan, GM-CE and Board discussion, it was moved by Member Dalton, seconded by Member Stanley, that authorization to execute a Grant of Easement to Contra Costa County over a portion of Treatment Plant Property be approved and a resolution be adopted to that effect. Resolution No. 81-170. Motion was unanimously approved. VII 1. PERSONNEL 1. CONSIDER ADOPTION OF RESOLUTION OF COMMENDATION, COMMENDING BOARD DESIGNATED REPRESENTATIVES FOR THEIR EFFORTS AND RESULTS IN WAGE AND BENEFIT NEGOTIATIONS As previously proposed by the Board, a resolution has been drafted commending Board designated representatives for their efforts in wage and benefit negotiations. It was moved by Member Stanley, seconded by Member Dalton, that a resolution of commendation commending Board designated representatives for their efforts and results in wage and benefit negotiations be adopted. Resolution No. 81-178. Motion was unanimously approved. 0'9 17 81 1976 IX. ITEMS LATE FOR THE AGENDA AUTHORIZE PLANT OPERATIONS DEPARTMENT EMPLOYEES DONATION OF VACATION AND EARNED OVERTIME FOR LEE DEVOL 1. Mr. Dolan, GM-CE, explained that Mr. DeVol has been seriously ill since mid-July. To demonstrate their concern and support, the employees of the Plant Operations Department have offered to donate a small portion of their vacation or earned overtime to his account. After discussion, it was moved by Member Dalton, seconded by Member Carlson, that authorization for Plant Operations Department Employees to donate portions of their vacation and earned overtime to the account of Lee DeVol, Operator III, be approved. Motion was unanimously approved. X. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. Mr. Dolan advised that he would be attending the Water Pollution Control Federation annual meeting held in Detroit, Michigan, on October 4-8, 1981. Messrs. Robert Hinkson and Robert Baker will also be attending. b. Mr. Dolan directed the Board's attention to copies of the Annual Collection System Operations (CSO) Department report. He requested Mr. Robert Hinkson, Manager of the Department, to highlight some of the accomplishments that occurred during the year. At the conclusion of Mr. Hinksonls presentation, President Campbell commented that this report reflects the progress and strength of the District and that the Board was proud of the accomplishments of the staff of the CSO Department. c. Mr. Dolan advised that the District has received requests from the County and a developer to consider being the jurisdictional agency responsible for the operation of a small development in Sycamore Valley beyond the District boundary. The County Health Department is evidently in support of this request. d. Mr. Dolan reported on his meeting in Sacramento with the SWRCB regarding the issue of Grant Funding for the 5B-I Project. Also in attendance at the meeting were Dr. Weddle and Messrs. David Niles and Curtis Swanson. Mr. Dan Van Voorhis, representing COLAB, addressed the State Board and expressed COLABls support of the Districtls project. Presently the 5B-I Project is in the class IICII priority category. Eventually there will be changes in the Federal Law that will effect the priority of projects. It is expected that further hearings will be held on the issue. e. Mr. Dolan indicated that he would have two items for discussion in closed session. 2. COUNSEL FOR THE DISTRICT Mr. Carniato indicated that he would have items for discussion in closed session. 3. SECRETARY None 4. COMMITTEES None XI. MATTERS FROM THE FLOOR a. Mr. Ken Barker, a member of the audience, addressed the Board on items pertaining to 5B-I project, D. W. Young Contract and personnel procedures. 09 - , 1..' f. í " 8;;1 1977 b. Mr. David Johnson, member of the Employees. Association, asked the Board why the MOU for the Management Support/Confidential Group was not shown on the agenda. It was explained that due to the fact that the MOU was executed so late on this date, there was no opportunity to place this matter on the agenda. For that reason, it was considered at this meeting without being previously calendared. At 10:14 p.m., President Campbell recessed the meeting. XI I. CLOSED SESSION At 10:23 p.m., President Campbell reconvened the meeting and declared a closed session. At 11:28 p.m., President Campbell concluded the closed session and continued the meeting in open session. Mr. Carniato reported that two Closed Sessions were held during this Board Meeting. The first Closed Session dealt with the Memorandum of Understanding for the Management Support/Confidential Group. Matters discussed in the second Closed Session pertained to Acme Fill Fees, status of Alum Sludge negotiations, litigation matters and allegations made by Mr. Ken Barker. As a result of discussion in Closed Session, it was moved by Member Carlson, seconded by Member Stanley, that the statement for legal services from Corbett, Kane and Berk in the amount of $1,975.25, and the statement from John J. Carniato in the amount of $15,444.93, be approved. Motion was unanimously approved. After discussion, it was the consensus of the Board that an Adjourned Meeting be held on October 29, 1981 to review and report on litigation. XIII. ADJOURNMENT At 11:29 p.m. President Campbell adjourned the meeting. ~1 P esident of the District Board of the . entral Contra Costa Sanitary District, County of Contra Costa, State of California te COUNTERSIGNED: 09 17 ,81