Loading...
HomeMy WebLinkAboutBOARD MINUTES 02-04-82 2033 MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT HELD ON FEBRUARY 4, 1982 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 February 4, 1982. 1. ROLL CALL President Stanley called the meeting to order and requested the Secretary to call roll. PRESENT: Members: Carlson, Boneysteele, Campbell and Stanley Dalton ABSENT: Member: Member Dalton arrived at 7:40 p.m. II. BIDS AND AWARDS 1 a. b. REPORT BIDS FOR PROJECT NO. 3639, LANDFILL GAS UTILIZATION CONSIDER AWARD OF CONTRACT FOR PROJECT NO. 3639 Mr. Dolan, GM-CE, requested Dr. Weddle, Deputy Chief Engineer, to brief the Board on the cost breakdown of the Landfill Gas Utilization (LFGU). Dr. Weddle explained the estimated cost and discussed the bonus and penalty clauses contained in the contract. Of the four bids received, Amos and Andrews, Inc. (A&A) was the lowest bidder. John Carro11o engineers have reviewed the bid and recommend its award; and engineering staff has examined A&A1s background and found it to be reputable. Board and staff discussion followed regarding construction management costs. Member Carlson inquired of District Counsel, if it would be appropriate for him to vote on this item since he had dealt with A&A contractors in the past. Mr. Carniato replied that he did not foresee any conflict if Member Carlson voted on this item. After further discussion, it was moved by Member Campbell, seconded by Member Dalton, to award the contract for construction of the LFGU Project (DSP 3639) to Amos and Andrews, Inc. (A&A); authorize $105,000 for completion of that portion of the work considered LFGU Project; and authorize expenditure of $114,900 of the funds previously approved for Solids Conditioning Building (SCB) Repair - Phase II Project, for completion of that portion of the work under this Project (DSP 3639) determined to be SCB - Phase II Repair work. Motion carried by the following vote: AYES: Members: Carlson, Dalton, Campbell and Stanley NOES: Members: . None ABSENT: Members: None ABSTAINING: Member: Boneysteele HI. CONSENT CALENDAR After discussion, it was moved by Members Campbell, seconded by Member Dalton, that Items 1 and 2 of the Consent Calendar be approved, applicable resolutions adopted and their recording authorized as required. ft ~ f. t 8. .) ~ ¡,., 2034 1. Acceptance of easements at no cost to the District, adopt respective .resolutions and authorize their recordings. Grantee a. Wells & Bennett Co. b. Joseph Starr Area Danvi 11 e Danville Job No. 3358 3358 Parcel No. 1 2 Res No. 82-13 82-14 2. Authorize PA 82-2 (Alamo area) to be included in a future annexation to the District. Motion was unanimously approved. IV. ENGINEERING 1. AUTHORIZE $30,000 FROM THE SEWER CONSTRUCTION FUND FOR THE DESIGN OF THRUST BLOCKS AND VACUUM RELIEF VALVES TO-PROTECT THE OUTFALL SEWER, DP 3637 After explanation by Mr. Dolan, GM-CE, and Board discussion, it was moved by Member Dalton, seconded by Member Carlson, to authorize $30,000 from Sewer Construction Fund for design of thrust blocks and vacuum relief valves for protection of the Outfall Sewer (DP 3637). Motion was unanimously approved. 2. AUTHORIZE EXECUTION OF AMENDMENT NO.2 TO THE JOHN CAROLLO ENGINEERS AGREEMENT FOR CONSTRUCTION MANAGEMENT OF THE LANDFILL GAS PROJECT (DP 3639) AND EXPENDITURE OF FUNDS NOT TO EXCEED $22,000 FOR SUCH MANAGEMENT After explanation by Mr. Dolan, GM-CE, it was moved by Member Campbell, seconded by Member Dalton to authorize execution of Amendment No.2 to the Agreement with John Carollo Engineers and authorize $22,000 for construction management of the Landfill Gas Utilization Project (DP 3639). Motion carried by the following vote: AYES: Members: Carl son, Dalton, Campbell and Stanley NOES: Members: None ABSENT: Members: None ABSTAINING: Member: Boneysteele V. ITEMS LATE FOR THE AGENDA AUTHORIZE $15,000 FOR INVESTIGATION OF ADEQUACY OF FERRULE LOOP INSERT ANCHORAGES OF CONCRETE WALL PANELS AT TREATMENT PLANT 1. After explanation by Mr. Dolan, GM-CE, and Board discussion, it was moved by Member Boneysteele, seconded by Member Carlson, to authorize $15,000 for investigation of the adequacy of ferrule loop insert anchorages on the concrete wall panels on the Operations and Solids Conditioning Buildings at the Treatment Plant. Motion was unanimously approved. VI. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER a. Mr. Dolan requested Board authorization to attend the WPCA Meeting in Washington, D.C., on March 16, 1982. After discussion, it was moved by Member Boneystee1e, seconded by Member Campbell, that the GM-CE be authorized to attend the WPCA Meeting at Washington D. C. on March 16,1982, including transportation and expenses. Motion was unanimously approved. b. Mr. Dolan reported on a meeting with Cal Trans regarding their projected plans for redesign and reconstruction of the freeway interchange adjacent to the Walnut Creek Office site and the effect such changes would have on the District property. ( .~. ....- .). ;, ) ,r ; .¡ ~ , \j ¿j . ~ '~">;.. " .,:,l 2035 c. Mr. Dolan, GM-CE, explained that as a result of centralizing the District's Administration Department and reorganization of the Engineering Department, it has become apparent that it would be advantageous to complete a portion of the second floor of the new Office Building to accommodate the Engineering Division staff. He requested Mr. Ron Klimczak Associate Engineer, to explain proposed floor plan changes to the Board. Board and staff discussion followed regarding the cost involved in the proposed floor plan changes and the development of the Second Floor. It was the consensus of the Board that staff obtain preliminary cost figures from the contractor for the proposed changes. d. Mr. Dolan advised that he had three items for discussion in Closed Session. 2. COUNSEL FOR THE DISTRICT a. Mr. Carniato advised that he had one item in addition to statements for legal fees for discussion in Closed Session. 3. SECRETARY None 4. COMMITTEES a. Member Campbell reported on an ABAG Meeting he had attended. Topics discussed were governmental relaxation of air quality control standards, hazardous spills and water quality. VI I. MATTERS FROM THE BOARD NOT ON THE AGENDA a. Member Dalton advised that he would be unable to attend the meeting of February 18, 1982. At 8:38 p.m., President Stanley recessed the meeting. At 8:46 p.m., President Stanley reconvened the meeting. VII I. CLOSED SESSION (As Required): At 8:47 p.m., President Stanley declared a Closed Session to discuss matters concerning Peterson/Simpson claims negotiations, Contra Costa Water District agreement negotiations, legal fees, meet and confer report, personnel matters and retaining an auditor to conduct the District Audit. At 10:07, President Stanley concluded the Closed Session and reconvened the meeting into Open Session. IX. ACTIONS RESULTING FROM DISCUSSIONS IN CLOSED SESSION: 1. APPROVAL OF BILLS FOR LITIGATION SERVICES It was moved by Member Campbell, seconded by Member Carlson, that the statement from Corbett, Kane and Berk dated December 26,1981 in the amount of $818.50 and John J. Carniato, dated January 30,1982 in the amount of $10,311.82, be approved. Motion was unanimously approved. 2. It was moved by Member Carlson, seconded by Member Campbell, that the General Manager-Chief Engineer be authorized to attend an Advanced Management Research Seminar in San Francisco on February 25-26, 1982. Motion was unanimously approved. () 'J ".-~ ,r,t. ,~ ~ " ' ~ \." "" , "",,- "Ji¡¡,;,. ,.' ""..11 '~ / , ~ 2036 02 x. ADJOURNMENT At 10:08 p.m., President Stanley adjourned the meeting. COUNTERSIGNED: Secr ary of tne Di ict Board of the Cen ra1 Contra Costa Sanitary District, County of Contra Costa, State of California ('" :; ,..,1 ~ j' '. ?< ~) "",,>' "~.", <" President of the Di trict Board of the Central Contra Costa Sanitary 'strict, County of Contra Costa, State of Ca1iforni,