Loading...
HomeMy WebLinkAboutBOARD MINUTES 12-17-81 2015 MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT HELD DECEMBER 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 December 17, 1981. President Stanley called the meeting to order and requested the Secretary to call roll. PRESENT: Members: ABSENT: Members: Carlson, Boneysteele, Dalton, Campbell and Stanley None II. APPROVAL OF MINUTES 1. 2. MINUTES OF THE MEETING OF OCTOBER 15, 1981 MINUTES OF THE MEETING OF OCTOBER 29,1981 MINUTES OF THE MEETING OF NOVEMBER 5, 1981 3. After discussion, it was moved by Member Campbell, seconded by Member Carlson, that the minutes for the meetings of of October 15 and 29,1981 be approved as presented and that the minutes for the meeting of November 5, 1981 be approved with the following corrections: In the minutes of November 5, 1981, under VII. ENGINEERING, ITEM 3, APPROVAL OF AMENDMENT #5 TO THE TASK AGREEMENT WITH M/E TO INCREASE COST CEILING OF GRIT HANDLING SYSTEM TO $106,188, in the second paragraph, third sentence, change the word lIincreasedll to lIincreasell. Under VII. ENGINEERING, ITEM 6, AUTHORIZE $20,000 FOR CCCSD SUPPORT EFFORT FOR ~ETTY LANDFILL GAS DELIVERY PIPELINE PROJECT 3469, change the vote on the motion to read as follows: IIAVES: NOES: ABSTAINING: ABSENT: Members: Members: Members: Members: Carlson, Dalton, Stanley and Campbell None Boneysteele Nonell Under XII. REPORTS, 4. COMMITTEES, b., in the first sentence change the name IIBoneysteelell to II Campbell II. 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. 18199-18295, 17893-17895, 18852-18899, 18001-18037 and 18186-18196; Payroll Warrant Nos. 1772-1773; and Sewer Construction Warrant Nos. 1826-1836 and 3935-3954 be approved. Motion was unanimously approved. IV. BIDS AND AWARDS 1. AWARD CONTRACT FOR CARPETING DSP FOR THE NEW DISTRICT OFFICE BUILDING AND AUTHORIZE 79,740 IN FUNDS FOR THE PROJECT After explanation by Dr. Weddle, Deputy Chief Engineer, it was moved by Member Dalton, seconded by Member Carlson, to award the contract 12 17 8'1 2016 for carpeting the new District Office Building to Conklin Bros., authorize $79,740 from Sewer Construction Fund for the project anà that a resolution be adopted to that effect (Resolution No._8l-227); and to direct staff to make a recommendation prior to May 1, 1982 regarding the desirability of proceeding with the additional carpeting on the second floor. Motion was unanimously approved. Mr. Carniato, District Counsel, requested that the minutes reflect that he had at one time rendered professional services to Conklin Bros. 2. AWARD OF PURCHASE OF FIVE VEHICLES After explanation by Mr. Ken Laverty, Purchasing and Materials Officer, it was moved by Member Dalton, seconded by Member Campbell, to award the purchase of two 1/2 ton compact pickups, one 3/4 ton full size pickup, and one l-ton cab and chassis to Parker Robb Chevrolet (lowest responsible bidder) for a total cost of $31,093.47; and to award the purchase of a compact station wagon to Sun Valley Ford (lowest responsible bidder) for $6,546.50 pending clarification on the inclusion of the power steering apparatus. Motion was unanimously approved. v. CONSENT CALENDAR After discussion, it was moved by Member Campbell, seconded by Member Dalton, that Items 1 through 4 be approved, necessary resolutions adopted and their recording authorized as applicable. 1. Accept easements granted at no cost to the District, adopt respective resolutions and authorize their recording. Grantee Area 'Job No. ,Parcel No. Res. No. -- a. C. C. Arnmßn Orinda 3486 3 81-222 b. R. M. Hughes, et ux Orinda 3486 4 81-223 c. Ecko West"Inc. Lafayette 3601 1 81-224 d. ,Ecko West, Inc. Lafayètte 3601 2 81-226 2. Authorize PA 81-30 (Oanville area) to be included in a future formal annexation to the Di stri ct. 3. Receive petition from Robert Marple to be represented under the Management Support/Confidential Group. 4. Receive results of Employees Association Pay Date Election (information) Motion was unanimously approved. President Stanley asked if there were any requests to consider agenda items out of order. There were no requests. VI. ADMIN ISTRATIVE 1. ADOPT THE POLICY AND PROCEDURE FOR STATE DISABILITY INSURANCE PROGRAM AND A RESOLUTION AUTHORIZING THE FILING OF AN APPLICATION FOR ELECTIVE COVERAGE UNDER SECTION 710.5 OF THE CALIFORNIA UNEMPLOYMENT INSURANCE CODE After explanation by Mr. Dolan, GMCE, that the Policy and Procedure had been ratified by the employee bargaining units, it was moved by Member Carlson, seconded by Member Dalton, to adopt the Policy and Procedure for the State Disability Insurance Program, and to adopt a resolution filing an application for elective coverage under Section 710.5 of the California Unemployment Insurance Code. Resolution No. 81-225. Motion was unanimously approved. 2. ESTABLISH DEFERRED COMPENSATION PLAN COMMITTEE Mr. Dolan, GM-CE, requested Mr. Carniato, District Counsel, and staff members Messrs. Morsen and Funasaki to address the Board on this item. 121 i. 7" ~1~; I 2017 Mr. Carniato briefed the Board on the history of the Deferred Compensation Plan. Since its inception, the fund has grown to sizeable proportions. Discussion with the present committee has evidenced that more control should be exercised with regard to program policy and requests for withdrawal. It has been suggested that a new Deferred Compensation Plan Committee be established with District Counsel and Finance Officer acting as Ex Officio Members. The present committee is fully aware of these proposed changes and has indicated its support of this concept. The District Board will be apprised periodically on the activities of the committee. It was further noted that the Board is the governing body for the Plan. Member Boneysteele indicated that the first review of a request for withdrawal should remain at the Committee level and that every employee be assured of representation on the Committee. President Stanley commented that the duties and responsibilities of the Committee should be clearly defined before the Board can authorize its establishment. After discussion, it was the consensus of the Board that any action be deferred until a subsequent meeting at which time the scope of the advisory committee would be further defined. VI I. ENGINEERING AUTHORIZE $80,000 FROM THE SEWER CONSTRUCTION FUND FOR THE PURCHASE OF EQUIPMENT FOR THE LANDFILL GAS PROJECT 1. After explanation by Mr. Dolan, GM-CE, that the funds were needed to expedite the Landfill Gas Project, and Board discussion, it was moved by Member Carlson, seconded by Member dalton, to authorize the expenditure of $80,000 from the Sewer Construction Fund for the purchase of equipment and instrumentation for the Land Fill Gas Project upon the execution and return of the Getty Landfill Gas Agreement. Motion carried by the fa 11 owing vote: AYES: Members: NOES: Members: ABSTAINING: Member: ABSENT: Members: Carlson, Dalton, Campbell and Stanley None Boneysteele None VII I. COLLECTION SYSTEM AUTHORIZE $13,617 FOR PAYMENT OF CURRENT VENDOR SERVICES IN THE DAVID HORNE OVERFLOW CLAIM, 27 RHEEM BLVD., ORINDA 1. After explanation by Mr. Carniato, District Counsel, and Board discussion, it was moved by Member Boneysteele, seconded by Member Dalton, to authorize payment of $13,617 in vendor statements for District ordered work on the David Horne Overflow. Motion was unanimously approved. Mr. Dolan, GM-CE, advised that further discussion regarding the full and final settlement of the claim will be discussed in closed session. President Stanley requested that Mr. Carniato discuss this matter further in closed session. IX. PERSONNEL 1. CANCEL EXISTING CLASS DESCRIPTIONS FOR BUYER I AND FOR SENIOR BUYER AND ADOPT NEW CLASS DESCRIPTIONS FOR BUYER I, AND BUYER II AND SENIOR BUYER, DATED DECEMBER 1981, ESTABLISH PAY RANGE FOR EACH AND EXPAND THE DISTRICT PERSONNEL ADVANCEMENT POLICY TO INCLUDE PURCHASING DIVISION POSITIONS After explanation by Mr. Ken Laverty, Purchasing and Materials 12 t ¡.,J 7~ ~ 1,. ;; , " : '(00;' 2018 Offi cer, it was moved by ~'1ember Campbell, seconded by Member Dalton, to authorize the folìowing recorJmencations and adopt an applicable resolution. Resolution ~Io. 81-228. 1. Cancel ClASS Description of Buyer and adopt new Class Description of Buyer I, R-49. 2. Cancel Class Description of Senior Buyer and adopt new Class Description of Senior Buyer, R-68. 3. Adopt new Class Description of Sl~er II and establish salary range of R-59, $1,675-$2,026. 4. Authorize the inclusion of Purchasing personnel into the District's Personnel Advance~ent Procedure. Motion was unanimously approved. X. EMPLOYEE TRAINING 1. AUTHORIZE $620 FOR C. P. OICONNOR, SENIOR BUYER, TO ATTEND A PURCHASING SEMINAR After discussion, Board Members requested that this item be withdrawn pending further review. XI. ITE~1S LATE FOR THE AGENDA None. XI I. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. Mr. Dolan advised that the next scheduled bi-~onthly meeting between the Personnel Committee of the District Board and representatives of the Employees Association is scheduled for JanUi~ry 7, 1982. Any topics the Board may wish to have discussed should be referred to Mr. Paul Morsen for placement on the agenda for thë1t meeting. b. Mr. Dolan invited the Board Members to tour the 7reatment Plant and review construction progress on the new office building. After discussion, it was the consensus of the Soard to hold an adjourned meeting on Saturday, February 27, 1982 at the Treatment Plant at 10:00 a.m., to discuss litigation matters and tour the Treat~ent Plant Facilities. C. Mr. Dolan briefly discussed the status of the Garbage to Energy Project. - d. Mr. Dolan reported on the construction progress of the new Administration ßuilding. The scheduled completion date for the West Wi ng whi ch was December 20 has now been changed to February 11. 1982. It is anticipated that the ne\~ Board Room will be completed as scheduled on March 20, 1982. The contractor (W. A. Thomas) is approximately two months behind schedule on the construction of the new District Office Building. District staff members will be ~eeting with the contractor to discuss problems responsible for delays in the construction. ? 2. COUNSEL FOR THE DISTRICT a. Mr. Carniato advised that effective January 1,1982, the limit for settling damage claims by staff without requirement of Board action will be raised from $5,000 to $20,000. b. Mr. Carniato advised that some time ago the Board adopted an Ordinance which changed Sections 401-A and 401-B of the District Code. Upon review, it was found that not all the changes had been incorporated into the Ordinance. Therefore, it is necessary to republish the Ordinance incorporating the additional changes. . . t t~ '*'1 '~ f .., i -' 12 17 81 2019 After discussion, it was moved by Member Carlson, seconded by Member Boneysteele, to adopt an Ordinance amending Section 401-A and 401-B, and said Ordinance shall be a general regulation of the District and shall be published once in the Contra Costa Times, a newspaper of general circulation, published and circulated in the CCCSD and said Ordinance shall be effective upon the termination of the week of publication. Ordinance,'No. 149., Motion was unanimously approved. 3. SECRETARY Mr. Hopkins advised that he has received notification from the County that there are new instructions and forms required for disclosure statements to be filed early in 1982. Mr. Carniato,explained that the forms have been changed and are more detailed. He will provide further information at a future meeting. 4. COMMITTEES a. Member Dalton advised that he had attended a meeting of the Solid Waste Management Commission. Topic for discussion was the San Pablo Solid Waste to Energy Project. He suggested that District staff present Central San's'$olid Waste to Energy Project to the Solid Waste Management Commission at their meeting in February. b. Member Boneysteele advised that he and Mr. Dolan had attended a meeting at the Las Gallinas Sanitary District as members of the Aquatic Habitat Committee of CASA. Discussion followed. c. Member Campbell attended the December ABAG meeting for Member Boneysteele. XII 1. MATTERS FROM THE BOARD NOT ON THE AGENDA a. President Stanley indicated that he and Member Campbell had attended the District1s Supervisors Dinner and were pleased with its outcome. b. Member Carlson stated that he had attended a luncheon held for public officials wherein Mr. Dolan gave a presentation outlining the Districtls approach to the Plant Expansion Project, Solid Waste to Energy Project, the Plant Completion Project, and the Getty Synthetic Fuels Landfill Gas Project. ' Some of the public officials expressed concern over the problem of potential growth and migration of industry to the County. Both Members Stanley and Carlson felt the program was well received. c. President Stanley advised that he had attended a staff litigation meeting and found it to be most informative. d. Mr. Carniato, District Counsel, explained a proposed miner amendment to the Getty Landfill Gas Contract, which would cover engineering and survey services Getty has requested the District to perform. Getty Synthetic Fuels, Inc. has agreed to hold the District harmless for any work that is done in advance of the execution of the contract and amendment. At 9:55 p.m., President Stanley recessed the meeting. At 10:05 p.m., President Stanley reconvened the meeting. XIV. CLOSED SESSION At 10:06 p.m., President Stanley declared a closed session. At 11:05 p.m., President Stanley concluded the closed session and reconvened into open session. 1 2 1 7 8 1 $ ~ "';' ~ .. ,< ~ j/' . ~ Ì' .",' 2020 Mr. Carniato advised that the items discussed in closed session were the Horne Claim, General Western Suit and litigation bills. xv. , ' ACTION RESULTING FROM DISCUSSION IN, CLOSED SESSION a. As a result of discussion in closed session, it was moved by Member Carlson, seconded by Member Boneysteele, that the statements from Corbett, Kane and Berk; Crosby, Heafey, Roach and May; and John J. Carniato, be approved. Motion was unanimously approved. b. As a result of discussion in closed sessi'On, it was moved by Member Campbell, seconded by Member Carlson, that Darhyl Houck, Maintenance Technician II, be authorized to withdraw $2,441.96 from his Deferred Compensation Plan Account. Motion was unanimously approved. XVI. ADJOURNMENT At 11:21 p.m., President Stanley adjourned COUNTERSIGNED: 12>\ 17' ~ 81. '