HomeMy WebLinkAboutBOARD MINUTES 04-06-95
52
MINUTES OF THE REGULAR BOARD MEETING
OF THE DISTRICT BOARD OF THE
CENTRAL CONTRA COSTA SANITARY DISTRICT
HELD ON APRIL 6, 1995
The District Board of the Central Contra Costa Sanitary District convened in a regular
session at its regular place of meeting, 501 9 Imhoff Place, Martinez, County of Contra
Costa, State of California, at 3:00 p.m. on April 6, 1995.
President Hockett called the meeting to order and requested that the Secretary call roll.
1. ROLL CALL
PRESENT:
Members:
Menesini, Dalton, Rainey, Boneysteele, Hockett
ABSENT:
Members:
None
2. PUBLIC COMMENTS
Member Boneysteele stated that there is insufficient time for adequate review of the Board
agenda packet. Member Boneysteele requested that this issue be calendared on a future
Board agenda at a suitable time to allow staff to propose alternatives for getting
information to the Board in advance of the final posting of the agenda. Member
Boneysteele also requested that the Board Meeting agenda format be revised to provide
an opportunity for Board Members to propose items for consideration at future Board
Meetings. Following discussion, it was agreed that a revision to the District Board
Meeting Agenda format will be calendared for Board consideration at the April 20, 1995
Board Meeting, and that at a future Board Meeting staff will bring alternatives for delivery
of the Board agenda packet to allow more time for Board review prior to the meeting.
A video of the recent television coverage of the District's Pollution Prevention Program
was shown. President Hockett congratulated Mr. Roger J. Dolan, General Manager-Chief
Engineer, for his performance on the two Bay Area news broadcasts and presented him
with a token of the Board and staff's appreciation. Mr. Dolan thanked the Board and
recognized Deputy General Manager Paul Morsen as the driving force behind the favorable
news article and television coverage of the District's Pollution Prevention Program.
3. CONSENT CALENDAR
Following discussion of acceptance of easements and the accompanying potential liability,
and California Environmental Quality Act (CEQA) findings and determinations, it was
moved by Member Menesini and seconded by Member Rainey, that the Consent Calendar,
consisting of Items a. through i., be approved as recommended, resolutions adopted as
appropriate, and recordings duly authorized.
a.
Quitclaim Deed to SRSS Limited Partnership, Job 3393, Portion of Parcel 2,
San Ramon Area, was approved, the President of the District Board of
Directors and the Secretary of the District were authorized to execute and
record said Quitclaim Deed, and Resolution No. 95-014 was adopted to that
effect.
Motion unanimously approved on the following vote:
AYES: Members:
NOES: Members:
ABSENT: Members:
Menesini, Rainey, Dalton, Boneysteele, Hockett
None
None
b.
The President of the District Board of Directors and the Secretary of the
District were authorized to accept the Grants of Easements from Third
Walnut Creek Mutual for Job 1001, Parcels 24 through 36, East Side
Sewers, Rossmoor area, recording of said Grants of Easements was
authorized, and Resolution No. 95-015 was adopted to that effect.
04
06
95
53
Motion unanimously approved on the following vote:
AYES: Members:
NOES: Members:
ABSENT: Members:
Menesini, Rainey, Dalton, Boneysteele, Hockett
None
None
The General Manager-Chief Engineer was authorized to execute the Bill of
Sale for Grant of Easement/Transfer of Sanitary Sewer Systems from UDC
Homes, Inc., Job 1001, Parcels A through HH, Rossmoor area, the President
of the District Board of Directors and the Secretary of the District were
authorized to accept and record said Grant of Easement/Transfer of Sanitary
Sewer Systems, and Resolution No. 95-016 was adopted to that effect.
c.
Motion unanimously approved on the following vote:
AYES: Members:
NOES: Members:
ABSENT: Members:
d.
Menesini, Rainey, Dalton, Boneysteele, Hockett
None
None
The Grant of Easement Deed from Kenneth R. Walker and Wells Fargo Bank,
as Co-Trustees of the Blair H. Walker Testamentary Trust was accepted for
the amount of $64,772 for the Pleasant Hill Relief Interceptor Project, DP
4985, staff was authorized to record said Deed with the Contra Costa
County Recorder, and Resolution No. 95-017 was adopted to that effect.
Motion unanimously approved on the following vote:
AYES: Members:
NOES: Members:
ABSENT: Members:
Menesini, Rainey, Dalton, Boneysteele, Hockett
None
None
e.
Authorization was given for P.A. 95-6 (Alamo) to be included in a future
formal annexation to the District.
Motion unanimously approved on the following vote:
AYES: Members:
NOES: Members:
ABSENT: Members:
f.
Menesini, Rainey, Dalton, Boneysteele, Hockett
None
None
The contract work for the Aeration Basin Selector Project, DP 71"32, was
accepted and the filing of the Notice of Completion was authorized.
Motion unanimously approved on the following vote:
AYES: Members:
NOES: Members:
ABSENT: Members:
g.
Menesini, Rainey, Dalton, Boneysteele, Hockett
None
None
The contract work for the Irrigation Improvements Project, DP 6101, was
accepted and the filing of the Notice of Completion was authorized.
Motion unanimously approved on the following vote:
04
06
95
--------------------------...--
54
AYES: Members: Menesini, Rainey, Dalton, Boneysteele, Hockett
NOES: Members: None
ABSENT: Members: None
h.
Kent Von Aspern, Senior Engineering Assistant in the Infrastructure Division,
was authorized to attend the U.S. Environmental Protection Agency's
National Conference on Sanitary Sewer Overflows, to be held on April 24-
26, 1995 in Washington, D.C. at a cost of $1,375.
Motion unanimously approved on the following vote:
AYES: Members:
NOES: Members:
ABSENT: Members:
Menesini, Rainey, Dalton, Boneysteele, Hockett
None
None
i.
Accounting Trainee Leron Paton, Accounting Technician I Lucia Watson, and
Management Information Systems Administrator Andrew Sniderman were
authorized to attend the HTE Seventh Annual Users' Conference May 21-
25, 1995 in Long Beach, California, at a cost of $2,650.
Motion unanimously approved on the following vote:
AYES: Members:
NOES: Members:
ABSENT: Members:
Menesini, Rainey, Dalton, Boneysteele, Hockett
None
None
4. CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER
None
5. ADMINISTRATIVE
a.
AUTHORIZE THE GENERAL MANAGER-CHIEF ENGINEER TO ENTER INTO AN
ADDENDUM TO AGREEMENT WITH LAMB & LAMB FOR $85.000 FOR
CONTINUATION OF THE DISTRICT'S WORK REDESIGN PROGRAM
Mr. Dolan, General Manager-Chief Engineer, stated that the District's Work Redesign
Program and the proposed addendum to the agreement with Lamb & Lamb were
discussed in detail at the last Board Meeting. At that time some interest was expressed
in seeing a breakdown of the consulting hours and that has been provided.
Following discussion, it was moved by Member Rainey and seconded by Member Dalton,
that the"General Manager-Chief Engineer be authorized to enter into an addendum to the
agreement with Lamb & Lamb in the amount of $85,000 for the continuation of support
for the District's Work Redesign Program. There being no objection, the motion was
unanimously approved.
6. ENGINEERING
a.
ACCEPT GRANTS OF EASEMENT FROM 12 MARTINEZ RESIDENTS AS PART OF
THE MARTINEZ EASEMENT ACQUISITION PROJECT. DP 5154
Mr. Dolan, General Manager-Chief Engineer, stated that this effort is another of the
significant accomplishments of Mr. Jay S. McCoy, Infrastructure Division Manager. These
easements relate to a contract with the City of Martinez that dates back to 1967. Mr.
Dolan introduced Mr. McCoy, who stated that about a year ago, the Board and the
Martinez City Council passed a resolution of cooperation regarding granting of sanitary
sewer easements. The required easements within the first area are now ready for
acceptance. Twelve easements were needed in this area and all were obtained. Work
04
06
95
55
will proceed for obtaining the remaining 160 easements in a six-year timeframe. Those
easements are scattered throughout the City. If staff is unable to secure a particular
easement, an Easement Declaration will be filed and at the end of the process, a Quiet
Title action will be initiated.
It was moved by Member Menesini and seconded by Member Dalton, that Grants of
Easement from Paula A. Gorelick, Paul A. Murray, Louis and Rose C. Rangel, George A.
and Debora L. Washnak, Alexander L. and Gwendolyn D. Fonceca Trust, Dorothy Almond
Trust, Michael and Stephanie L. Varisto, Wayne See berg, Richard D. and Barbara L.
Linam, Terry and Bonnie Andrews, Robert H. and Paula L. Radoff, and Russel E. and
Donna M. Abbott be accepted, that staff be authorized to record said Grants of Easements
with the Contra Costa County Recorder, and that Resolution Nos. 95-018. 95-019. 95-
020. 95-021. 95-022, 95-023, 95-024. 95-025. 95-026. 95-027. 95-028, and 95-029
be adopted to that effect. Motion unanimously approved on the following vote:
AYES: Members:
NOES: Members:
ABSENT: Members:
Menesini, Dalton, Rainey, Boneysteele, Hockett
None
None
b.
APPROVE A $68.926 CONSTRUCTION CONTRACT CHANGE ORDER ON THE
HEADWORKS FACILITIES IMPROVEMENT PROJECT, DP 7069. FOR SERVICES OF
A SAFETY SPECIALIST
Mr. Dolan, General Manager-Chief Engineer, introduced Mr. Ronald S. Klimczak, Senior
Engineer, who stated that the magnitude and complexity of the Headworks Facilities
Improvement Project contributed to construction work hazards including construction of
a new gas distribution facility for landfill gas, propane and natural gas systems, potentially
hazardous gas pockets encountered during the design phase geotechnical investigations,
and confined space entry work. For these reasons, the requirement was made for the
contractor to provide a safety specialist as part of the contract responsibility. The
contract also included the use of a Disputes Review Board. Mr. Klimczak reviewed the
background of the three Disputes Review Board Members and the disputes resolution
process. Mr. Klimczak summarized the components of the change order relating to safety
specialist services and the determination of the Disputes Review Board.
Following discussion, it was moved by Member Rainey and seconded by Member Dalton,
that the General Manager-Chief Engineer be authorized to execute a contract change order
with Humphrey Construction, Inc. in the amount of $68,926 for safety specialist services
on the Headworks Facilities Improvement Project, DP 7069. There being no objection, the
motion was unanimously approved.
7. PERSONNEL
RECEIVE AND CONSIDER PERSONNEL REQUESTS. FISCAL YEAR 1995-1996
a.
Copies of the Personnel Budget requests for Fiscal Year 1995-1996 had been previously
distributed to the Board and reviewed by the Personnel Committee. Deputy General
Manager Paul Morsen, Deputy Chief Engineer Robert A. Baker, Collection System
Operations Department Manager John A. Larson, and Plant Operations Department
Manager Charles W. Batts reviewed their respective Personnel Budget requests.
Following discussion of the need for continuity in the work force and the time spent in
orientation and training, and the ability of staff to respond to emergencies with fewer
employees, President Hockett declared that the Personnel Budget requests for Fiscal Year
1995-1996, identified as Items 1 through 13 in the position paper, were duly received.
It was noted that the Personnel Budget will be submitted for Board approval at the April
20, 1995 Board Meeting.
04
06
95
56
b.
AUTHORIZATION TO HIRE SEASONAL EMPLOYEES
It was moved by Member Menesini and seconded by Member Dalton, that the hiring of
29 persons for seasonal employment for Fiscal Year 1995-1996 be authorized. There
being no objection, the motion was unanimously approved.
a.
8. LEGAL/LITIGATION
DENY CLAIM FOR PROPERTY DAMAGE BY GEICO INSURANCE ON BEHALF OF
AMY FALTZ
It was moved by Member Dalton and seconded by Member Rainey, that the claim for
$6,630.19 by Geico Insurance on behalf of Amy Faltz for vehicle damage and rental car
reimbursement be denied and referred to staff for further action as required. There being
no objection, the motion was unanimously approved.
b.
DENY CLAIM AND DENY APPLICATION FOR LEAVE TO PRESENT LATE CLAIM
FROM ALLSTATE INSURANCE COMPANY ALLEGING PERSONAL PROPERTY AND
REAL PROPERTY DAMAGES AS A RESULT OF THE NEGLIGENCE OF A
CONTRACTOR ON A SEWER CONSTRUCTION PROJECT
In accordance with Government Code Section 911.6 (b), Mr. Kenton L. Aim, Counsel for
the District, advised that the Board specifically deny the portion of the claim relating to
real property damage and the application for leave to present late claim for the personal
property damage portion of the claim.
Following discussion of the claim and the application, it was moved by Member Rainey
and seconded by Member Menesini, that the portion of the claim for $46,554.81 relating
to real property damage from Allstate Insurance Company, as subrogee for homeowner
Les Raven, be denied; and further that the application for leave to file late claim
concerning personal property damages be denied based on the lack of good cause being
set forth in the application. The matter was referred to staff for further action as required.
There being no objection, the motion was unanimously approved.
a.
b.
c.
9. APPROVAL OF MINUTES
MINUTES OF MARCH 2. 1995
MINUTES OF MARCH 7. 1995
MINUTES OF MARCH 16. 1995
It was moved by Member Dalton and seconded by Member Rainey, that the minutes of
March 2, 1995, the minutes of March 7, 1995, and the minutes of March 16, 1995, be
approved as presented. There being no objection, the motion was unanimously approved.
a.
10. APPROVAL OF EXPENDITURES
EXPENDITURE LIST DATED APRIL 6. 1995
It was moved by Member Menesini and seconded by Member Boneysteele, that the
Expenditure List dated April 6, 1995, consisting of Self-Insurance Check Nos. 100943-
100951, Running Expense Check Nos. 88274-88640, Sewer Construction Check Nos.
15435-15519, and Payroll Check Nos. 38002-38278, be approved as recommended.
There being no objection, the motion was unanimously approved.
a.
11. BUDGET AND FINANCE
ADOPT THE REVISED CAFETERIA PLAN DOCUMENTS MODIFIED TO MEET NEW
INTERNAL REVENUE CODE REQUIREMENTS AND HTE SYSTEM REQUIREMENTS
Following explanation by Mr. Dolan, General Manager-Chief Engineer, it was moved by
Member Rainey and seconded by Member Dalton, that the revised Cafeteria Plan
documents modified to meet new Internal Revenue Code requirements and HTE system
04
06
95
57
requirements be approved as recommended. There being no objection, the motion was
unanimously approved.
None
a.
12. EMERGENCY SITUATIONS REQUIRING BOARD ACTION
13. REPORTS
GENERAL MANAGER-CHIEF ENGINEER
1 )
Mr. Dolan, General Manager-Chief Engineer, reviewed the Directors' Fees
and Expenses line item in the Operations and Maintenance Budget and
proposed that it be augmented by $6,400 because of the increased
frequency in Board Meetings and to provide funding should Board Members
wish to attend additional training/conference events such as the Special
District Board Management Institute or the Water Environment Federal
Technical Conference. Following discussion, it was the consensus of the
Board that the line item be reduced by $1,800 in the draft budget; and, that
the Board could further consider this line item when the O&M Budget comes
up for adoption.
2)
Mr. Dolan, General Manager-Chief Engineer, reported that work is
progressing on the Cogeneration Project. A tour has been scheduled
following the May 4, 1995 Board Meeting for anyone interested and
available.
3)
Mr. Dolan, General Manager-Chief Engineer, stated that in recent years in
response to regulatory mandates, the District has expanded its efforts to
reduce pollutant levels by such means as small/commercial generator
programs and public education. These two elements of the District's
Pollution Prevention Program benefit the City of Concord as well as the
District; however, during the development phase of the program, Concord
has not been charged. Now that the Pollution Prevention Program has been
developed and the costs understood, it would appear appropriate to have a
prorata share of these costs included in the charges to Concord.
Adjusting the burden for the payment for these programs among various
customer groups within the District can be handled by Board level rate-
setting decisions. For example, this spring, staff will be recommending that
commercial rates be raised selectively to cover the cost of the commercial
Pollution Prevention Program. However, comparable rate setting decisions
within Concord would be made by the Concord City Council. The selective
adjustment of rates within Concord is a relatively minor item compared to
the matter of having Concord pay for their portion of the Pollution
Prevention Program. If the Board concurs, staff will meet with the City of
Concord staff to discuss these topic area.
4)
Mr. Dolan, General Manager-Chief Engineer, stated that the Board recently
decided that the District should authorize reimbursement to the franchisees
of 75 percent of the reasonable and allowable legal fees for the Acme
litigation from the impound account. At the time of the Board decision, no
discussion occurred with regard to handling reimbursement requests from
franchisees who have outstanding payments due to the District as is the
case with Orinda Moraga Dispose-All. Mr. Dolan introduced Ms. Deborah
Ratcliff, Controller, who reviewed the situation with regard to Orinda
Moraga Dispose-AlI's past due franchise fees and past due legal impound of
$83,538.07. Ms. Ratcliff stated that including the current invoices for
franchise fees and legal impound account monies, Orinda Moraga Dispose-
All will owe the District a total of $547,371.07 through termination of the
contract in February 1996. Orinda Moraga Dispose-All has been given
special consideration by allowing the franchise fee to be paid on a monthly
basis. If a monthly schedule had not been agreed upon, the majority of that
$547,371.07 would now be due and payable. Orinda Moraga Dispose-All
has requested reimbursement of 75 percent of legal expense from the legal
04
06
95
58
b.
c.
d.
2)
3)
impound account in the amount of $19,312. Ms. Ratcliff distributed a letter
for the Board's consideration indicating that the $19,312 will be credited
against the company's past due balance. The letter further expressed
concerns relative to Orinda Moraga Dispose-AlI's continuing problem of late
payments.
Following discussion, staff was authorized to send the draft letter to Orinda
Moraga Dispose-All together with a reconciliation.
5)
Mr. Dolan, General Manager-Chief Engineer, announced that Mr. John A.
Larson, Collection System Operations Department Manager, has been asked
to run for Director of the California Water Environment Association. If he
receives the appointments he will need to leave early from the first Board
meeting each month to fulfill an obligation of the position.
6)
Mr. Dolan, General Manager-Chief Engineer, announced that Shappell
Industries of Northern California held a public meeting to discuss their
proposal that the annual operating expense for the West Branch Pumping
Station in the Dougherty Valley be transferred to a charge per parcel and
collected by the District on the tax bill. Mr. Jay S. McCoy, Infrastructure
Division Manager, attended that meeting. One homeowner attended the
meeting. Notice had been sent to all homeowners. The Board requested a
copy of the notice sent to the homeowners.
COUNSEL FOR THE DISTRICT
None
SECRETARY OF THE DISTRICT
None
BOARD MEMBERS
1 )
President Hockett stated that during this busy time of year when additional
committee meetings are required, it seems appropriate to review the
resolution setting forth procedures for appointment and compensation for
Board Committees. Copies of the resolution were distributed for Board
review and comment. President Hockett restated the Board's policy as set
forth in the resolution, that only the official representative, delegate, or
alternate at Board Committee Meetings shall be compensated and that all
standing, ad hoc, or special committees shall be as directed by the Board or
on the call of the Chair of the Committee. Discussion followed with regard
to workshops on particular topics of interest, activities of individual Board
Members for other organizations that may be of direct or indirect benefit to
the District, and the issue of whether the Board Members should participate
in national technical and training events. This matter was calendared for
further consideration at the April 20, 1995 Board Meeting.
Mr. Paul Morsen, Deputy General Manager, provided an update on the
Central Contra Costa Solid Waste Authority (CCCSWA) Request for
Proposals (RFP). Six proposals were received and are being evaluated. An
overview will be presented at the April 27, 1995 CCCSWA Board Meeting.
Member Rainey reported that the Local Agency Formation Commission
(LAFCO) will meet next week. There is nothing new to report at this time.
At 6:02 p.m. Member Rainey apologized, indicating that she had to leave the meeting to
attend the Mayors' Conference meeting to discuss the proposed Household Hazardous
Waste Program.
4)
04
Member Boneysteele reported that the Capital Projects Committee met on
March 21, 1995 to review the proposed Capital Improvement Budget (CIB).
The CIB will be presented to the full Board on April 20, 1995.
06
95
59
5)
President Hockett reported that the Personnel Committee met on March 27,
1995. In addition to review of the Personnel Budget, the Personnel
Committee considered and supports filling the vacant Secretary III position
in the Infrastructure Division.
It was moved by Member Menesini and seconded by Member Dalton, that
authorization be given to fill the vacant Secretary III position in the
Infrastructure Division with the understanding that as a result of transfers
and promotions a new employee may join the District at a level lower than
the Secretary III level. There being no objection, the motion was approved
with Member Rainey being absent.
6)
Member Boneysteele reported that the Sanitation and Water Agencies of
Contra Costa County met on March 23, 1995. The main topic of discussion
was identification and elimination of caulking materials containing PCBs and
lead.
7)
Member Menesini provided an update on the activities of the San Francisco
Bay Estuary Education Committee, of which he is Chair. Much is being
done to educate the public on toxins going into the Bay and there is an
opportunity for all Bay Area sanitation districts to join together in this effort.
14. ANNOUNCEMENTS
President Hockett announced that Members Menesini and Rainey have agreed to
participate with staff on a Task Force to plan the District's 50th anniversary celebration.
1 5. CLOSED SESSION
a.
EXISTING LITIGATION
The closed session was held to discuss existing litigation pursuant to Government Code
Section 54956.9(a). The title of the litigation discussed was Acme Landfill Corp. v. Althin
CD Medical, Inc., CCCSD, et ai, U.S. District Court No. C91-4268 SBA.
At 6: 17 p.m., President Hockett declared the closed session to discuss litigation pursuant
to Government Code Section 54956.9(a). At 6:56 p.m., President Hockett concluded the
closed session and reconvened the meeting into open session.
16. ACTIONS RESULTING FROM DISCUSSIONS IN CLOSED SESSION
Mr. Kenton L. Aim, Counsel for the District, stated that no votes were taken and nothing
is required to be reported at this time.
17. ADJOURNMENT
There being no further business to come before the Board, President Hockett adjourned
the meeting at the hour of 6:56 p.m.
21. , />
, ---- . .
¿Îd . 4 tI?;/(. )
.
President of the Board of Directors,
Central Contra Costa Sanitary District,
County of Contra Costa, State of California
COUNTERSIGNED:
04
06
95