Loading...
HomeMy WebLinkAboutBOARD MINUTES 10-01-81 1978 MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT HELD ON OCTOBER 1,1981 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 October 1, 1981 at 7:30 p.m. I. ROLL CALL President Campbell called the meeting to order and requested the Secretary to call roll. PRESENT: ABSENT: Carlson, Boneysteele, Dalton, Stanley and Campbell None II. APPROVAL OF MINUTES 1. MINUTES OF THE MEETING OF AUGUST Þ~_1981 MINUTES OF THE MEETING OF AUGUST 27,1981 2. After discussion, it was moved by Member Boneysteele, seconded by Member Dalton, that the minutes of August 6 and August 27 be approved with the following correction. In the minutes of August 27, items under IIVI.ADMINISTRATIONII and IIVII. ENGINEERINGII, change the absent vote to read: IIStanley and Campbellll Motion was unanimously approved. III. EXPENDITURES Member Boneysteele, Member of the Budget and Finance Committee, stated that he had reviewed the expenditures and found them to be satisfactory. It was moved by Member Boneysteele, seconded by Member Dalton, that Running Expense Warrant Nos. 17280-17440 and Sewer Construction Warrant Nos. 1684-1717, be approved. Motion was unanimously approved. IV. BIDS AND AWARDS 1 a. REPORT BIDS 'RECEIVED FOR TREATMENT PLANT PROJECT TP-3-8182, ASBESTOS REMOVAL Mr. Robert Baker, Plant Operations Manager, advised that bids were solicited for the asbestos removal work with the following responses: Timec Company Austin Salvage Co. O. Erickson, Inc. Li-Co. Ltd. $25,700 $44,500 $43,750 $62,000 The District Board at the meeting of July 2, 1981 had authorized $49,000 for this project. b. AWARD CONTRACT FOR TP-3-8182 TO LOWEST RESPONSIBLE BIDDER After discussion, it was moved by Member Carlson, seconded by Member Boneysteele, that the contract for Project TP-3-8182 (asbestos removal) be awarded to Timec Company for $25,700, and that $2,600 be authorized as a contingency fund for the project. Motion was unanimously approved. :v ()~ 0'.,1" ~;, 8)1~ .., ,~ 1979 V. CONSENT CALENDAR After discussion, it was moved by Member Carlson, seconded by Member Dalton, that Items 1 and 2 be approved, resolution adopted for Item 1 and its recording authorized. 1. Accept easement at no cost to the District, adopt resolution and authorize recording. Grantee A. J. Hirsch etal Area Job No. San Ramon 3349 Parcel No. 9 Res. No. 81-174 2. Authorize PA 125 (Walnut Creek area) to be included in a future formal annexation to the District. Motion was unanimously approved. President Campbell asked if there were any requests to take Agenda Items out of order. Mr. Carniato, District Counsel, requested that the Board consider IIX. PERSONNELII, Item 3, at this time. Board Members voiced no objection to the request and President Campbell digressed from the order of the Agenda to consider the item. x. PERSONNEL CONSIDER REQUESTS BY CERTAIN EMPLOYEES TO BECOME MEMBERS OF THE MANAGEMENT SUPPORT/CONFIDENTIAL GROUP 3. Mr. Carniato, District Counsel briefly explained the issue to the Board. At 7:43 p.m., President Campbell declared a Closed Session to discuss the petitions of certain employees desiring to join the Management Support/Confidential Group and its impact on labor law. At 7:55 p.m., President Campbell concluded the Closed Session and reconvened the meeting into open session. As a result of discussion in Closed Session, it was moved by Member Carlson, seconded by Member Stanley, that the petitions of those employees desiring to join the Management Support/Confidential Group be acknowledged and to direct the Board representatives to draft language which would provide direction for employees who desire to change representation and further direct that this matter be discussed in meet and confer with both bargaining units. There being no other items to be taken out of order, President Campbell reverted to the order of the agenda. VI. ENGINEERING 1. ACCEPT DISTRICT PROJECT NO. 3474, NORTH PARKING LOT After discussion, it was moved by Member Dalton, seconded by Member Carlson, to accept the Contract Work for Project No. 3474; authorize the filing of the Notice of Completion with the Contra Costa County Recorder; and authorize final payment to the Contractor 35 days after the Notice is filed provided no claims are received. Motion was unanimously approved. 2. REVIEW AND DISCUSS PROPOSED NEW SCHEDULE OF PLAN REVIEW AND INSPECTION FEES AND MISCELLANEOUS CHARGES FOR SEWER CONSTRUCTION PROJECTS Mr. Dolan, General Manager-Chief Engineer (GM-CE), requested Mr. Jay McCoy, Collection System Engineering and Services Division Manager, to present his report regarding the ongoing study of District fees and charges for construction projects. l~~ ot? It} 1980 Mr. McCoy explained that District staff has completed a detailed review of the calculations for the plan review and inspection fee increases and has made several changes in the analysis, resulting in revised recommendations for fee increases. In addition, several other related fees were evaluated and proposed new rates have been developed for these miscellaneous charges. He proceeded to outìine the three approaches that staff used in determining the proposed fee increases. Mr. Ron Klimczak, Associate Engineer, commented that staff has also addressed the Boardls request to develop a fee comparison between Central San and other Bay Area Sanitary Districts. It was noted that 25% of Central Sanls inspection fees are attributable to television inspection of its projects. Approximately one-half of the other sanitary districts in the Bay Area do not utilize television inspection of their projects. This factor should be taken into consideration when determining the new fee structure. It is anticipated that there will be other changes prior to completion of the total package. Mr. McCoy indicated that Mr. Dean LaField, Executive Vice President, of the Building Industry Association of Northern California has been advised of the District's proposed fee schedule changes. President Campbell suggested that in the future it would be appropriate to review the fees on a more frequent basis to ascertain if any changes are required. It was the consensus of the Board to reserve any judgement on this matter until a hearing has been held. 3. AUTHORIZE $1000 FOR THE PREPARATION OF PLANS AND SPECIFICATIONS FOR INSTALLATION OF YARD IMPROVEMENTS AT THE MATERIALS CONTROL CENTER AT THE TREATMENT PLANT After explanation by Mr. Dolan, GM-CE, it was moved by Member Stanley, seconded by Member Carlson, to authorize $1,000 for the preparation of plans and specifications for the construction of yard improvements (grading and paving) at the Treatment Plant Matèrial Control Center and authorize the advertising of bids. Motion was unanimously approved. 1. VII. WATER POLLUTION CONTROL PLANT AUTHORIZE $2,500 FOR THE PURCHASE OF A 1,000 GALLON FUEL STORAGE TANK AND MAGNETIC CARD SYSTEM FOR A GASOLINE STORAGE AND SERVICE FACILITY After explanation by Mr. Dolan, GM-CE, it was moved by Member Dalton, seconded by Member Carlson, to authorize $2,500 for the purchase of a 1,000 gallon gasoline fuel storage tank and magnetic card security system. Motion was unaninimously approved. 2. AUTHORIZE GM-CE TO FILE A NOTICE OF COMPLETION ON DISTRICT PROJECT NO. TP 1-8182 After explanation by Mr. Dolan, GM-CE, it was moved by Member Dalton, seconded by Member Carlson, that the GM-CE be authorized to file a Notice of Completion on District Project No. TP-1-8182. Motion was unanimously approved. VII I. BUDGET AND FINANCE 1. PROPOSITION 4 APPROPRIATIONS LIMIT President Campbell opened the hearing òn the appropriations limit and asked if there was anyone in the audience wishing to address the Board on this issue. There being no one, President Campbell closed the hearing. After Board and staff discussion, it was moved by Member Carlson, seconded by Member Dalton, that a resolution be adopted establishing the Capital Fund appropriations limits in the amount of $6,062,800 for the 1980-1981 fiscal year and $6,746,078 for the 1981-1982 fiscal year. Resolution No. 81-175. Motion was unanimously approved. lð~O t: (¡81 t 1981 2. REVIEW AND ACCEPT 5 YEAR CAPITAL EXPENDITURES PLAN (1981-1986) Mr. Dolan, GM-CE, requested Dr. Weddle, Deputy Chief Engineer, to review the five-year Capital Plan for the Board. Dr. Weddle stated that the concept for this plan is the result of the concerted efforts of staff members John Larson, Jay McCoy, Paul Morsen and Walter Funasaki. The purpose of the Capital Expenditure Plan (C. E. Plan) is to provide a project and expenditure planning tool that will provide input for management of the Districtls Sewer Construction Fund and to provide a basis for predicting the impact various project decisions may have on the Districtls capital reserves. The C. E. Plan was developed in three phases. Phase I involved project/expenditure identification, Phase II involved project/ expenditure prioritization and cash flow analysis, and Phase III involved evaluating various capital expenditure scenarios followed by the selection of the plan which would retain the Districtls current firm financial position. The five year C.E. Plan is not intended to be a static document. It will be updated periodically to conform to the changing priorities and funding outlook. Board discussion followed wherein the Board expressed concern over the accuracy of ABAG's population projection. It was their feeling that the population projections were too low. Member Carlson commented that the District should not rely on population studies that may prove to be inaccurate or grant funding that may not materialize. The District should rather assume the responsibility and use its capital reserves to finance high priority expansion projects necessary to meet population growth. Dr. Weddle indicated that the City of Concord has reviewed the C.E. Plan and will incorporate the plan into their financing program. President Campbell commended staff members for an excellent job and requested that the Board be advised of any major changes to the C.E. Plan. It was moved by Member Dalton, seconded by Member Carlson, to accept the Five-Year Capital Expenditures Plan for the period June 30, 1981 through June 30, 1986 as the basis for future project and expenditure decisions. Motion was unanimously approved. 3. APPROVE BILLS FOR PROFESSIONAL SERVICES Mr. Carniato, District Counsel, requested that this item be discussed in Closed Session at the end of the meeting. IX. SOLI D WASTE 1. CONSIDER NOTIFICATION TO CUSTOMERS OF GARBAGE COLLECTORS OF RATE INCREASE APPLICATIONS Mr. Dolan, GM-CE, explained that a letter had been received from Sanford M. Skaggs, attorney for Valley Disposal Services, Inc., advising that the collector's new computerized billing system will enable printing of a general notification of a rate increase application on the billing system without additional cost. Due to space limitation on the billing cards, the notification would be restricted to 100 characters. After discussion, it was the consensus of the Board that Valley Disposal Services Co., and its subsidiaries be requested to print on their billing statements, at the time of any application to the District for rate increases, a brief notice in regard to such application, and that the District continue the current practise of placing notices of the impending rate increase and the scheduled public hearing in the local newspaper. 1 A'l~~ 0 .1 ~,', 8 ~- f W " ~ ~ 1982 1. X. PERSONNEL CANCEL CLASS DESCRIPTION FOR PURCHASING AND MATERIALS SUPERVISOR AND FOR SAFETY AND TRAINING SUPERVISOR AND ADOPT NEW CLASS DESCRIPTION FOR PURCHASING AND MATERIALS OFFICER AND FOR SAFETY AND TRAINING OFFICER After explanation by Mr. Dolan, GM-CE, and Board discussion, it was moved by Member Stanley, seconded by Member Dalton, to cancel the current Class Description for Purchasing and Materials Supervisor and for Safety and Training Supervisor and adopt new class descriptions for Purchasing and Materials Officer and Safety and Training Officer and a resolution be adopted to that effect. Resolution No. 81-176. Motion was unanimously approved. 2. APPROVE THE PROMOTION OF GREGORY DE CHAMB AUX, OPERATOR I TO OPERATOR III, RANGE 65-A, 1930, EFFECTIVE OCTOBER 15,1981 Mr. Dolan, GM-CE, explained that the Treatment Plant is currently understaffed in the Operator III positions. Mr. DeChambeaux is certified to do the work but will not fulfill the experience requirements until April 1982. Normally, this type of promotion is delegated to the GM-CE, however, because of the substantial variance between the experience requirements of the Class Description and the candidatels qualifications, it is being presented to the Board for consideration. After discussion, it was moved by Member Carlson, seconded by Member Stanley, to promote Gregory DeChambeaux to Operator III, Range 65-A, $1930, effective October 15, 1981 with ,the stipulation that Mr. DeChambeaux serve a 12-month probationary period in the new position. Motion was unanimously approved. . CONSIDER REQUESTS BY CERTAIN EMPLOYEES TO BECOME MEMBERS OF THE MANAGEMENT SUPPORT/CONFIDENTIAL GROUP 3. This item was considered immediately following IIV. Consent Calendarll. 4. CONSIDER AND ADOPT MANAGEMENT COMPENSATION LEVELS FOR FISCAL YEAR ENDING JUNE 30, 1982 After discussion, it was moved by Member Carlson, seconded by Member Stanley, that the Management Compensation for the fiscal year ending June 30, 1982 be adopted as follows: 1. Management Salary Range Chart as presented, to be compensation schedule for managers. 2. An across the Board salary increases of 7.5% to all managers listed on the Salary Schedule with an additional $86 for the Plant Operations Department Manager in order that this position falls in the recommended salary range. 3. GM-CE to bring recommendations for merit increases to the Board at the next regular meeting. 4. Implement the proposed $120 per month Selective Benefit Plan for managers to be implemented effective November 1, 1981. Resolution No. 81-177. Motion was unanimously approved. XI. ITEMS LATE FOR THE AGENDA None. 111 dt,) ~i 1983 XI I. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. Mr. Dolan announced that CAS A will be holding its conference on November 13-14, 1981 in Carmel Valley. ' After discussion, it was moved by Member Carlson, seconded by Member Stanley, to authorize five Board Members and three staff members to attend the CASA Conference in Carmel Valley on November 13-14, 1981. Motion was unanimously approved. b. Mr. Dolan advised that the Bay Section of the CWPCA is meeting at the Treatment Plant this evening and will hear a presentation by Jarred Miyamoto-Mills regarding the technical results of the phostrip process study. c. Mr. Dolan stated he would have two items for discussion in Closed Session. 2. COUNSEL FOR THE DISTRICT a. Mr Carniato discussed the issue of sewer service for the Concord Golf Course on Port Chicago Highway. He recommended that the District should annex the clubhouse area prior to any sewer service. The Board concurred with MR. Carniato's recommendation. Mr. Carniato advised the Board that he and Mr. McCoy of District staff will be meeting with members of the City of Concord staff periodically to discuss interrelated matters. b. Mr. Carniato stated that the proposed annexation of the Mt. View Sanitary District to the City of Martinez is still being discussed between the two agencies and he advised the CCCSD Board that it will eventually have to establish a position in regard to this matter. 3. SECRETARY None 4. COMMITTEES None XII I. MATTERS FROM THE FLOOR a. Member Carlson asked about the progress on the construction of the new office building. Dr. Weddle replied that the work was progressing slowly. President Campbell requested that Dr. Weddle convey to the contractor the Boards expressed desire to have the building construction stay on schedule. At 9:51 p.m., President Campbell recessed the meeting. XI I. CLOSED SESSION At 9:54 p.m., President Campbell reconvened the meeting and declared a Closed Session. At 10:40 p.m., President Campbell concluded the Closed Session and reconvened in Open Session. Mr. Carniato declared that matters discussed in Closed Session pertained to litigation bills, litigation and related matters, Fred J. Early Co., Inc. and the Water Reclamation Contract. ~( . q 1$ ~~ 1984 As a result of discussion in Closed Session, it was moved by Member Stanley, seconded by Member Dalton that the statement from Crosby, Heafey Roach and May in the amount of $43,843.14; and the statement from John J. Carniato for $6,656.05; be approved for payment. Motion was unanimously approved. xv. ADJOURNMENT At 10:42 p.m., President Campbell adjourned the meeting. ~{e .A /' ,/p esident of the District Board of the / j entral Contra Costa Sanitary District, County of Contra Costa, State of California COUNTERSIGNED: rict ard of the ta Sanitary District, Costa, State of California \~ 6\~'t