Loading...
HomeMy WebLinkAboutBOARD MINUTES 06-17-82 2092 MINUTES OF A REGULAR BOARD MEETING OF THE DISTRICT BOARD OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT HELD ON JUNE 17, 1982 The District Board of the Central Contra Costa Sanitary District convened in a regular session at its regular place of meeting, 5019 Imhoff Place, Martinez (Pacheco area), County of Contra Costa, State of California, on June 17, 1982 at 7:30 p.m. President Stanley called the meeting to order and requested the Secretary to call roll. I. ROLL CALL PRESENT: ABSENT: Members: Members: Carlson, Boneysteele, Dalton, Campbell and Stanley None 1. II. LIST DATED JUNE 17,1982 EXPENDITURES Members Boneystee1e and Dalton, members of the Budget and Finance Committee, had reviewed the expenditures and found them to be satisfactory. It was moved by Member Boneysteele, seconded by Member Dalton, that the Expenditure List dated June 17,1982, covering Running Expense Voucher Nos. 20783-20793,20769-20782,20899-20912; Sewer Construction Voucher Nos. 4090-4096 and 2099-2125; and Payroll Voucher No. 1811, be approved. Motion was unanimously approved. III. CONSENT CALENDAR After a brief discussion, it was moved by Member Carlson, seconded by Member Campbell, that Items 1 through 3 be approved as recommended and that Item 4 be considered separately. 1. Acceptance of easements at no cost to the District, adopt respective resolutions and authorize recording. Grantee Area Job No. Pcl Res. No. a. J. D. Stormer, et ux Mtz. 3533 2 82-80 b. Granada Sales, Inc. San Ramon 3519 4 82-81 c. Danville-San Ramon San Ramon 3629 1 82-82 Medical Center d. A. Smith, et ux Orinda 1261 3 82-83 2. Authorize execution of Grant of Easement to Pacific Gas & Electric Company across a portion of the Mtz Pumping Station property (Job 1380-Pcl 15) and authorize its recording. 3. Authorize execution of a Quitclaim Deed to Jerry L. Fortman, et ux, Job 1568, Pacheco area, quitclaiming a portion of an existing easement and authorize its recording.(Res No. 82-85) Motion was unanimously approved. 06 1'7 82 2093 4. Approve new "Sewer Availability" letter and authorize its distribution. Mr. Dolan, General Manager-Chief Engineer (GM-CE), requested Mr. McCoy, Construction and Services Division Manager, to provide further explanation concerning the need for a new "Sewer Availability" letter. Mr. McCoy stated that recently the Department of Real Estate (ORE) and subdivision developers have taken exception to the text of the present sewer availability letter. They contend that the 12-month guarantee for sewer availability is too restrictive. Mr. Carniato, District Counsel, stated that the proposed sewer availability letter removes the 12-month time frame, but includes sufficient language to protect the District should sewer service become unavailable. ORE has reviewed the proposed letter and finds it acceptable for their use. Board discussion followed. It was then moved by Member Carlson, seconded by Member Dalton, that the modified "Sewer Availability" letter (Form No. 2017-6-82) be approved as presented. Motion was unanimously approved. President Stanley asked if there were any agenda items to be taken out of order. Mr. Dolan requested that Item 4 under Section IV. ADMINISTRATION and Item 1 under Section VII SOLID WASTE be taken out of order. Board Members voiced no objections to the request and President Stanley proceeded to take up those items. IV. ADMINISTRATION 4. ADOPT THE JULY 1, 1982-APRIL 30, 1985 MEMORANDUM OF UNDERSTANDING (MOU) WITH THE CCCSDEMPLOYEES ASSOCIATION LOCAL NO.1 Mr. Dolan, GM-CE, requested Mr. Paul Morsen, Administration Department Manager, to highlight the contents of the MOU for the Board Members. Mr. Morsen stated that for the first time in the history of the District, a 34-month Labor Agreement has been agreed to by Employee representatives and Board representatives and presented to the Board. Mr. Morsen concluded that the 34-month MOU has the potential of bringing labor stability to the District and portends a good relationship between Management and the District's General Employees. Mr. Dave Platt, Assistant Manager of Local #1, agreed with the comments presented by Mr. Morsen and urged that the Board adopt the agreement as proposed. President Stanley asked if there were any questions or comments from the Board. Member Carlson pointed out that a great deal of effort was exerted by the Employees' Association to develop this well constructed MOU and in the future the District can look at amulti-year contract not only as being beneficial for its employees but also the community. Member Campbell stated that he was impressed with the outstanding performance given by the District Employees this past year together with the goals and objectives that have been accomplished. He expressed his pleasure that the District will not have to raise the Environmental Quality Charge for the next fiscal year and thanked Mr. Morsen for his expertise in conducting talks with the Employees Association that lead to this MOU. Member Boneystee1e agreed with the comments that had been made and complimented both sides on the constructive tone and attitude that existed throughout the meet and confer. 0(; 1. t" ~ -:.,) "..' "'"" 2094 There being no further comments, it was moved by Member Carlson, seconded by Member Campbell, that the Memorandum of Understanding for all General Employees be adopted effective July 1,1982 through April 30, 1985 and a resolution be adopted to that effect. Resolution No. 82-87. Motion was unanimously approved. VI I. SOLID WASTE 1. RECEIVE INFORMATION FROM VALLEY DISPOSAL SERVICE, INC. IN REGARD TO FURTHER CONSIDERATION OF GARBAGE COLLECTION RATES, AS REQUESTED BY THE BOARD Mr. Dolan, GM-CE, requested Mr. Funasaki, Finance Officer, to review for the Board, the additional information received from Valley Disposal Services, as requested by the Board. Mr. Funasaki advised that a letter dated June 14, 1982, had been received from Mr. S. Skaggs, attorney representing Valley Disposal Services, requesting that rates for debris boxes, and for garbage collection from commercial and apartment houses be increased to offset the $75,000 interest expense not previously considered. Mr. Funasaki explained the projected operating results of the franchisees and the computations of the percentage increases required to provide the requested additional revenue to offset the interest expense. It was then moved by Member Carlson, seconded by Member Boneystee1e, to adjust Valley and Diablo Disposal Commercial and Apartment House rates by 4.4% and rates for debris boxes by 5.8% to cover the $75,000 interest expenses. Motion was ùnanimously approved. President Stanley then reverted to the order of the agenda. IV. ADMINISTRATIVE 1. SET A DATE FOR A PUBLIC HEARING TO CONSIDER THE COLLECTION OF 1982-83 ENVIRONMENTAL QUALITY CHARGE ON THE COUNTY TAX ROLL After Board and staff discussion, it was moved by Member Dalton, seconded by Member Campbell, that July 15, 1982 be set as the date for a Public Hearing to consider the collection of 1982-83 Environmental Quality Charge on the County Tax Roll. Motion was unanimously approved. 2. ADOPT A RESOLUTION DIRECTING THE PREPARATION OF A WRITTEN REPORT, THE GIVING OF NOTICE AND THE HOLDING OF A PUBLIC HEARING ON JULY 15, 1982, REGARDING THE PLACING OF DELINQUENT SEWER SERVICE CHARGES ON THE COUNTY TAX ROLL After discussion, it was moved by Member Dalton, seconded by Member Campbell, that a resolution be adopted directing the Preparation of a Written Report, the Giving of Notice and the Holding of a Public Hearing on July 15, 1982 Regarding the Placing of Delinquent Sewer Service Charges on the County Tax Roll. Resolution No. 82-86. t'10tion was unanimously approved. 3. APPROVE THE 1982-83 OPERATIONS AND MAINTENANCE BUDGET Staff is only requesting approval of the Operations and Maintenance Budget. Final approval will be requested upon completion of meet and confer for wages and benefits. Mr. Dolan, GM-CE advised that it is anticipated the total budget will be approved at the meeting of July 1, 1982. After discussion, it was moved by Member Carlson, seconded by Member Dalton, that the Operation & Maintenance Budget be approved as presented. Motion was unanimously approved. '"\. ,'" t, t'\ ~"', '," ,,). ,~¡.I 2095 ADOPT THE JULY 1, 1982-APRIL 30,1985 MOU WITH THE CCCSD EMPLOYEES ASSOC., LOCAL NO.1 4. This item was considered and acted upon as first item of business following the Consent Calendar. ADOPT A RESOLUTION DEDICATING THE DISTRICT'S LANDFILL GAS UTILIZATION FACILITIES TO MICHAEL PATRICK CLEARY OF RADIO STATION KNBR 5. After explanation by Mr. Dolan, GM-CE, and Board discussion, it was moved by Member Carlson, seconded by Member Campbell, that a resolution be adopted dedicating the District's Landfill Gas Utilization Facilities to Michael Patrick Cleary of Radio Station KNBR. Resolution No. 82-88. Motion carried by the following vote: AYES: NOES: ABSTAINING: ABSENT: Members: Members: Member: Member: Carlson, Dalton, Campbell and Stanley None Boneystee1e None v. ENGINEERING AUTHORIZE AN ADDITIONAL $59,000 FOR CHANGES TO THE FIRST, SECOND AND THIRD FLOORS OF THE NEW OFFICE BUILDING, DISTRICT PROJECT 3000 1. Mr. Dolan, GM-CE, advised that this item has been discussed in his report at a previous meeting. Staff has been working with extreme diligence to keep the cost within the range previously authorized by the Board. He referred to Mr. Jay McCoy, Construction Services Division Manager, for further explanation. Mr. McCoy described the scope of the changes involved in the design and construction of the new Office Building. Board and staff discussion followed after which it was moved by Member Carlson, seconded by Member Dalton, that an additional $59,000 be authorized for design and construction changes to the first, second and third floor of the new Office Building (DP 3000). Motion was unanimously approved. 2. ADOPT A RESOLUTION CONCURRING WITH THE CONTRA COSTA BOARD OF SUPERVISORS ORDER EXTENDING THEIR RESOLUTION NO. 82/134, WHICH SETS FORTH THE AGREEMENT FOR SHARING OF FUTURE TAX INCREMENTS After explanation by Mr. Dolan, GM-CE, it was moved by Member Dalton, seconded by Member Carlson, that a resolution be adopted concurring with the Contra Costa County Board of Supervisors order extending their Resolution No. 82/134, which sets forth the agreement for sharing of future tax increments. Resolution No. 82-89. Motion was unanimously approved. VI. WATER POLLUTION CONTROL PLANT 1. AUTHORIZE $38,000 IN SEWER CONSTRUCTION FUNDS FOR THE MODIFICATION OF FIELD MICROPROCESSORS' Mr. Dolan, GM-CE, requested Mr. Chuck Batts, Maintenance Division Manager, to explain reliability problems in the Plant field microprocessors and the proposal for solving these problems. After Board and staff discussion, it was moved by Member Dalton, seconded by Member Carlson, to authorize $38,000 in Sewer Construction Funds for the modification of Plant field microprocessors. Motion was unanimously approved. AUTHORIZE $20,000 IN SEWER CONSTRUCTION FUNDS FOR THE TREATMENT PLANT ODOR CONTROL PROJECT 2. Mr. Dolan, GM-CE, requested that Messrs. Baker and Batts from the Wastewater Treatment Plant explain the proposed projects that would improve the Solids Conditioning Building odor control systems. They described the three proposed projects. 06 1. ',-: »-f¡, ,".J. >;"J~ 2096 After discussion, it was moved by Member Dalton, seconded by Member Campbell, to authorize $20,000 in Sewer Construction Funds for odor control projects at the Treatment Plant. Motion was unanimously approved. VI I. SOLI 0 WASTE 1. RECEIVE INFORMATION FROM VALLEY DISPOSAL SERVICE, INc., IN REGARD TO FURTHER CONSIDERATION OF GARBAGE COLLECTION RATES, AS REQUESTED BY THE BOARD This item was considered and action taken as second item of business following the Consent Calendar. VIII. ITEMS LATE FOR THE AGENDA None. IX. REPORTS 1. GENERAL MANAGER-CHIEF ENGINEER Mr. Dolan reported as follows: a. David G. Niles, Deputy Manager, will be representing the District at an Aquatic Habitat Policy Board Meeting on June 18, 1982. b. The District has received a $146,000 payment from the State on our Garbage to Energy Project Grant. 2. COUNSEL FOR THE DISTRICT Mr. Carniato advised he had several items for Closed Session. 3. SECRETARY None 4. COMMITTEES a. Member Boneysteele advised that President Stanley and he, along with several staff members, conducted interviews of three firms for the Valley Disposal Management Audit. x. MATTERS FROM THE BOARD NOT ON THE AGENDA a. Mr. Paul Morsen, Administrative Department Manager, advised the Board that he and several staff members will be presenting the Resolution dedicating the District's Landfill Gas Utilization Facilities to Michael Cleary on KNBR radio, tomorrow between 9:00-9:30 a.m. x!. CLOSED SESSION At 8:56 p.m., President Stanley declared a Closed Session. At 10:58 p.m., President Stanley concluded the Closed Session and reconvened the meeting in Open Session. XI I. ACTIONS RESULTING FROM DISCUSSION IN CLOSED SESSION As a result of discussion in Closed Session, the following actions were taken: 1. APPROVE BILLS FOR LITIGATION SERVICES It was moved by Member Carlson, seconded by Member Dalton, that the statements from Corbett, Kane, Berk and Barton dated May 28, 1982 in the amount of $1,092; O'Brien-Kreitzberg and Associated dated June 3 in the Ot) '¡< ~ '" . ;'b , \,' "',, () l~ 2097 06 ", amount of $13,463.07; Malcolm Pirnie dated May 28, 1982 in the amount of $9,460.22; Larry Walker Associates dated June 4, 1982 in the amount of $150; Coopers & Lybrand dated May 24, 1982 in the amount of $10,299; and John J. Carniato dated June 9, 1982 in the amount of $8,107.31, be approved for payment as presented. Motion was unanimously approved. 2. It was moved by Member Boneystee1e, seconded by Member Dalton, that District staff be directed to negotiate with Price Waterhouse for preparation of a Work Plan, to include costs, for their undertaking the Valley Disposal Services, Inc., Management Audit. Motion was unanimously approved. XII I. ADJOURNMENT At 11 :02 p.m., President Stanley adjourned the meeting. COUNTERSIGNED: . Sec tary of the 0' trict Board of the Ce tral Contra Cos a Sanitary District, County of Contra Costa, State of California ~ ø "". .:, ,~,), Ìt&. '«>, 'i.' ,"'~