HomeMy WebLinkAboutBOARD MINUTES 07-16-92
135
MINUTES OF THE REGULAR BOARD MEETING
OF THE DISTRICT BOARD OF THE
CENTRAL CONTRA COSTA SANITARY DISTRICT
HELD ON JULY 16, 1992
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, County of Contra
Costa, State of California, at 3 p.m. on July 16, 1992.
President Boneysteele called the meeting to order and requested that the Secretary call
roll.
1. ROLL CALL
PRESENT:
Members:
Clausen, Dalton, Starita, Rainey, Boneysteele
ABSENT:
Members:
None
2. PUBLIC COMMENTS
None
3. CONSENT CALENDAR
It was moved by Member Rainey and seconded by Member Dalton, that the Consent
Calendar, consisting of Items a. through g., be approved as recommended, resolutions
adopted as appropriate, and recordings duly authorized.
a.
Resolution No. 92-042 was adopted, confirming that publication has been
made of District Ordinance No. 180, adopting Schedule of O&M Rates and
Charges.
Motion unanimously approved on the following vote:
AYES: Members: Rainey, Dalton, Clausen, Starita, Boneysteele
NOES: Members: None
ABSENT: Members: None
b.
Resolution No. 92-043 was adopted, confirming that publication has been
made of District Ordinance No. 181, establishing Sewer Service Charges to
be billed for 1992-1993.
Motion unanimously approved on the following vote:
AYES: Members: Rainey, Dalton, Clausen, Starita, Boneysteele
NOES: Members: None
ABSENT: Members: None
c.
Resolution No. 92-044 was adopted, confirming that publication has been
made of DiStrict Ordinance No. 182, revising the Schedule of Facilities
Capacity Fees.
o~
16
92
---.---- -------
136
Motion unanimously approved on the following vote:
AYES: Members: Rainey, Dalton, Clausen, Starita, Boneysteele
NOES: Members: None
ABSENT: Members: None
d.
Resolution No. 92-045 accepting work and Offers of Dedication from
Joseph Panetta, et ux, Job 4878, Parcell, was adopted and recording was
authorized.
Motion unanimously approved on the following vote:
AYES: Members: Rainey. Dalton, Clausen, Starita, Boneysteele
NOES: Members: None
ABSENT: Members: None
e.
The Agreement relating to Real Property with Robert T. Reimer, et ux, Job
3651, was approved, the President of the Board of Directors and the
Secretary of the District were authorized to execute and record said
agreement, and Resolution No. 92-046 was adopted to that effect.
Motion unanimously approved on the following vote:
AYES: Members: Rainey, Dalton, Clausen, Starita, Boneysteele
NOES: Members: None
ABSENT: Members: None
f.
Authorization was given for P.A. 92-5 (Danville area) to be included in a
future formal annexation to the District.
Motion unanimously approved on the following vote:
AYES: Members: Rainey, Dalton, Clausen, Starita, Boneysteele
NOES: Members: None
ABSENT: Members: None
g.
August 6, 1992, at 3 p.m. was established as the date and time for a public
hearing on Annexation 1 20 as amended by the Local Agency Formation
Commission (LAFCO).
Motion unanimously approved on the following vote:
AYES: Members: Rainey, Dalton, Clausen, Starita, Boneysteele
NOES: Members: None
ABSENT: Members: None
(,. ;
07
16
92
137
4. HEARINGS
a.
CONDUCT A PUBLIC HEARING ON THE REVISED SOURCE CONTROL ORDINANCE
Mr. Roger J. Dolan, General Manager-Chief Engineer, stated that the District's Source
Control Ordinance sets forth the rules for what can and cannot go into the sanitary sewer
system. The proposed revisions reflect minor technical corrections and incorporate
comments from the Regional Water Quality Control Board.
At 3:03 p.m., President Boneysteele opened the public hearing to receive public comment
regarding the proposed changes to the District's Source Control Ordinance which were
drafted to respond to review comments by the Regional Water Quality Control Board
(RWQCB) .
Mr. Bart Brandenburg, Source Control Superintendent, stated that at the time the public
hearing was set, the proposed changes to the Source Control Ordinance were reviewed
in detail. Since that time, approval of all those proposed changes has been received from
the RWQCB. Staff does not plan a presentation at this time, but is available to answer
any Questions.
Discussion followed concerning the notification and information given to local business
and industries, and the change from a contract to a permit as the controlling document.
It was noted for the record that no written correspondence was received with regard to
the proposed changes to the Source Control Ordinance.
There being no comments, President Boneysteele closed the public hearing at the hour of
3: 10 p.m. and returned the matter to the Board for deliberation.
Member Rainey expressed concern about the impact of additional fees on small
businesses and industries and requested that staff continue to work with the businesses
and industries as in the past. Discussion followed concerning the cost and necessity for
compliance with RWQCB and Environmental Protection Agency (EPA) requirements.
Mr. Brandenburg provided an overview of the enforcement process, noting that
approximately 80 Notices of Violation have been issued but in only two instances have
fines been levied. Staff does work with the businesses and industries to assist them in
their efforts in complying with the requirements. Further, Mr. Brandenburg reported that
District staff is working with the Bay Area Air Quality Management District (BAAQMD)
to combine their air quality inspection with the sanitary sewer inspection as a cost-saving
measure.
It was moved by Member Starita and seconded by Member Dalton, that Ordinance No.
~ be adopted, approving the proposed revisions to the District's Source Control
Ordinance. Motion unanimously approved on the following roll call vote:
AYES: Members: Starita, Dalton, Clausen, Rainey, Boneysteele
NOES: Members: None
ABSENT: Members: None
b.
CONDUCT A PUBLIC HEARING TO CONSIDER A MID-YEAR ADJUSTMENT TO
THE REFUSE COLLECTION RATES OF VALLEY WASTE MANAGEMENT AND
ORINDA-MORAGA DISPOSAL SERVICE. INC. BASED ON AN INCREASE IN THE
ACME TRANSFER STATION FEE FROM $65.69 TO $77.07 PER TON
Mr. Dolan, General Manager-Chief Engineer, introduced Mr. Walter N. Funasaki, Finance
Officer, who stated that an interim transfer station fee of $50.22 per ton was set by the
Board of Supervisors when transfer station operations began on December 19, 1989.
That fee was increased by 14 percent to $59.58 per ton a year later on January 1, 1991,
and again by 10 percent to $65.69 per ton effective December 9, 1991. Mr. Funasaki
07 '1:6
:,92
138
stated that the Board of Supervisors set an interim landfill fee for Keller Canyon Landfill
to allow for its opening in early May 1992, with a final fee to be set within 90 days. The
transfer station fee was increased by the Board of Supervisors by 17 percent to $77.07
per ton effective May 18, 1992. The increased transfer station fee was derived by
replacing the landfill disposal fee with the new Keller Canyon Landfill fee and adding
mitigation components. This fee was imposed without a review of the impacts of the
operational changes occurring at the Acme Interim Transfer Station. Mr. Funasaki
reviewed the components of the Keller Canyon disposal fee including the Contra Costa
County surcharge, community mitigation fee, transportation impact fee, and open space
fee. Deloitte and Touche is currently reviewing the Keller Canyon Landfill fees. The
issues currently in dispute between Deloitte and Touche and the Keller Canyon Landfill
company are costs for site acquisition, initial site development, site operation and
maintenance, and variable royalty (site acquisition). The County plans to do the final
review of the Acme Interim Transfer Station and Keller Canyon Landfill fees in August
1992.
Mr. Funasaki stated that in May 1992, staff requested information from both Valley
Waste Management and Orinda-Moraga Disposal Service, Inc. to determine the impact of
the increase. Both collectors provided updated tonnage information and computed the
impact of the disposal fee increase which District staff has reviewed and confirmed. Mr.
Funasaki reviewed the Valley Waste Management increased disposal expense of
$547,000. A 7.56 percent increase would be required effective July 1, 1992, to obtain
the revenue required over a six-month period. Mr. Funasaki reviewed the change in the
residential can rates based on this increase.
Discussion followed concerning the rate of return allowed by the County at the Acme
Interim Transfer Station and Keller Canyon Landfill and the inclusion of a risk factor in that
calculation. At this time, President Boneysteele directed the Board's attention to Item
9.c., the Public Managers' Association recommendations to the Board of Supervisors
regarding the Keller Canyon Landfill rates. The issues just raised by the Board were
Questioned as well in the letter from the Public Managers' Association. Since the Board
of Supervisors will not set the final rates until August 1992, presumably there is an
opportunity for the County to accept and consider input during that process.
In response to a Question from President Boneysteele, Mr. Kenton L. Aim, Counsel for the
District, stated that a formal request for information regarding the Keller Canyon and
Acme Interim Transfer Station rate-setting was not made but Mr. Gary Brayton, of
Deloitte and Touche, stated that any information could be reviewed and checked by a
Qualified financial person.
Discussion followed concerning the possibility of hauling to a landfill other than Keller
Canyon, either directly or using the" POD" automated transfer system, and the portion
of the Keller Canyon Landfill rates being set aside for closure.
Mr. Funasaki reviewed the impact of the Acme Interim Transfer Station fee increase and
the impact on disposal expense for Orinda-Moraga Disposal Service, Inc. A 6.92 percent
increase would be required effective July 1, 1992, to achieve the $193,000 increase in
revenue needed to offset the increased disposal expense. Mr. Funasaki reviewed the
impact on residential can rates of this increase, noting that the position paper contained
a slight error in computation of the residential can rates for Orinda. The overheads
distributed to the Board contain the corrected figures.
At 4:05 p.m., President Boneysteele opened the public hearing to receive public
comments regarding adjustments to refuse collection rates of Valley Waste Management
and Orinda-Moraga Disposal Service, Inc. effective July 1, 1992 due to an increase in the
Acme Interim Transfer Station fee. It was noted for the record, that no written
correspondence had been received.
Mr. Ron Proto, General Manager of Valley Waste Management, addressed the Board. Mr.
Proto stated that during the recent road closure because of the Rhone Poulenc fire, Valley
Waste Management requested permission from the Office of Emergency Services to haul
07
16
92
139
direct to Keller Canyon Landfill. That request was denied. Mr. Proto requested that the
Board of Directors approve the 7.56 percent rate increase set forth in the position paper.
Discussion followed concerning the legality of the various components of the Keller
Canyon Landfill disposal fee and the Acme Interim Transfer Station fee and possible
refusal to pass through all or a portion of the fees.
There being no further comments, President Boneysteele closed the public hearing at the
hour of 4:13 p.m.
Member Starita stated that he could not vote to pass through the full fee increase since
he believes that certain components of the fee are illegal charges. Member Starita stated
that he is aware this would put the collectors in a difficult position and suggested
alternatively that consideration of the fee increase be deferred until further information
is available from the County justifying these charges. Discussion followed concerning the
components of the fee increase, adoption of an interim rate, payment of that interim rate
under protest by the collectors, and development of alternative disposal sites.
Mr. Proto stated that Valley Waste Management just ordered $3.5 million in equipment
for the automated collection program. This equipment is not designed for the "POD"
waste management system. It would be very difficult for Valley Waste Management to
change collection systems at this point. Mr. Proto urged the Board to pass through the
Acme Interim Transfer Station rate, stating that Valley Waste Management cannot
continue to be the banker for its customers. If Valley does not pay the Acme Interim
Transfer Station fee, the trucks will not be allowed to use the facility. Mr. Proto stated
that Valley will try do whatever the Board directs and continue to provide service to its
customers. Mr. Proto stated that Valley has already made two payments at the rate
implemented in May 1992, and requested that the Board pass through the Acme Interim
Transfer Station rates.
Mr. John Matheny, of Orinda-Moraga Disposal Service, Inc., stated that Orinda-Moraga
Disposal is a small company with limited resources. Orinda-Moraga Disposal wants to
work within the system and try to help the District with the County; but if the Board fails
to pass through the Acme Interim Transfer Station fees, Orinda-Moraga Disposal will be
in a very difficult situation.
Following discussion, it was moved by Member Rainey and seconded by Member Dalton,
that the Board of Directors makes the following findings:
1 )
That the financial recommendations supporting the interim rate set by the
Board of Supervisors are inadequate in that there is a lack of documentation
to provide the District an opportunity to analyze Keller Canyon and Acme
Interim Transfer Station rates (disposal charges); and furthermore, there is
a serious question as to the legality and adequacy of the backup and
supporting documentation for fees being levied by the County; therefore, to
the extent that any of these monies are going to fees to which the District's
objects, the fees are being passed through under protest.
2)
That the rate adjustment to be made by the Board of Directors is an interim
rate and in no way should be considered as approval or ratification of the
interim rates set by the Board of Supervisors.
To avoid adverse financial impact on the refuse collectors franchised by the District,
interim rates in accordance with the refuse collection rate schedules presented by District
staff were set for 180 days effective July 1, 1992 (Resolution Nos. 92-047 and 92-048);
the collectors were instructed to send letters to Acme with copies to Contra Costa
County indicating that the rates are being paid under protest; the collectors were directed
to seek alternative disposal options, communicating same to the District with their rate
applications in September 1992; and District staff was directed to request the necessary
documentation to be brought back to the Board of Directors for their use in making a final
determination on the final Acme Interim Transfer Station rates. Motion approved on the
following roll call vote:
07
16
92
140
AYES: Members: Rainey, Dalton, Clausen, Boneysteele
NOES: Members: Starita
ABSENT: Members: None
At 5:00 p.m., President Boneysteele declared a recess, reconvening at the hour of 5:07
p.m., with all parties present as previously designated.
5. CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER
None
6. BIDS AND AWARDS
AUTHORIZE AWARD OF CONTRACT TO CAL-NEVA ENVIRONMENTAL SYSTEMS
INCORPORATED FOR THE LABORATORY FACILITIES EXPANSION. DP 10077
a.
Mr. Dolan, General Manager-Chief Engineer, stated that this project was at one time
included in a larger project. Because of a safety issue, modifications to the laboratory
hoods should be addressed at this time. Staff would recommend award of the contract
to the low bidder, Cal-Neva Environmental Systems Incorporated. Mr. Dolan introduced
Assistant Engineer Paul Sciuto and Senior Engineer Jim Belcher who are working on this
project.
It was moved by Member Starita and seconded by Member Clausen, that award of
contract be authorized to Cal-Neva Environmental Systems Incorporated, the lowest
responsible bidder, for $20,400 for the Laboratory Facilities Improvement Project, DP
10077. There being no objection, the motion was unanimously approved.
b.
CONSIDER THE RESPONSIVENESS OF THE ALLIED CRANE. INCORPORATED. BID
TO INSTALL THE SOLIDS CONDITIONING BUILDING CRANE. DP 10083. AND
CONSIDER AWARD TO THE LOWEST RESPONSIVE BIDDER
Mr. Dolan, General Manager-Chief Engineer, introduced Mr. James L. Belcher, Senior
Engineer, who described the project to install a 15-ton crane on the north side of the
Solids Conditioning Building. Ten sets of plans were given out and three bids were
received. During the staff evaluation of the Allied Crane bid, the apparent low bid,
significant irregularities were identified including lack of the specified contractor license
and additions to the Schedule of Bid which substantially changed the specifications. Mr.
Belcher reviewed the alternatives available to the Board, and presented the staff
recommendation that the bid of Allied Crane be declared non-responsive and the contract
be awarded to Rigging International as the lowest responsive and responsible bidder.
At 5: 15 p.m., President Boneysteele opened the hearing to consider the responsiveness
of the bid of Allied Crane, Incorporated to install the Solids Conditioning Building crane.
Mr. Dave Costa, Vice President of Allied Crane, Incorporated, addressed the Board
referencing the July 14, 1992 letter from Allied Crane. Mr. Costa stated that an "A"
(General Engineering Contractor) or liB" (General Building Contractor) license classification
was specified in the bid documents, but Mr. Costa stated that is not required by the State
of California. The project involves a limited scope of work that can be done by a
contractor with a "C-61 II (Limited Specialty) license. With regard to the addition to the
Schedule of Bid, Mr. Costa stated that it appeared that a ramp was underdesigned for its
required use. Mr. Costa stated that he now understands that the ramp has been
structurally analyzed and found to be able to support the loads in Question and Allied
07
16
92~
141
Crane no longer has a concern in that regard. Mr. Costa requested that the Board
authorize award of the contract to Allied Crane.
Mr. Ernest Dankas, representing Rigging International, stated that he is with the Walter
Dankas Company. Walter Dankas has a "C-61" license and is acting as a subcontractor
to Rigging International. Mr. Dankas stated that he would have bid as the primary
contractor but did not have the specified license.
Mr. Kenton L. Aim, Counsel for the District, stated that from a legal standpoint, there is
a statutory provision that requires public agencies to list a type or variety of contractor
license that is acceptable on a job. If a contractor does not have one of those licenses
specified, the bid is non-responsive. The second issue, is that Allied Crane put certain
limitations or qualifications on the Bid Schedule which they have now asked to be
removed. Another matter of law requires that the bid be considered as submitted.
Except in very limited circumstances, the bid cannot be altered after it is submitted. That
is to provide an even playing field to all bidders.
There being no further comments, President Boneysteele closed the hearing at the hour
of 5:34 p.m.
Following discussion, it was moved by Member Starita and seconded by Member Dalton,
that the bid of Allied Crane, Incorporated be declared non-responsive and award of the
construction contract to install the Solids Conditioning Building Crane, DP 10083, be
authorized to Rigging International as the lowest responsive and responsible bidder.
Motion unanimously approved on the following roll call vote:
AYES: Members: Starita, Dalton, Clausen, Rainey, Boneysteele
NOES: Members: None
ABSENT: Members: None
Member Clausen left the meeting at the hour of 5:41 p.m.
a.
7. ENGINEERING
AUTHORIZE THE GENERAL MANAGER-CHIEF ENGINEER TO EXECUTE AN
AGREEMENT WITH G. S. DODSON AND ASSOCIATES. INC. FOR DESIGN OF THE
SECONDARY CLARIFIER IMPROVEMENTS PROJECT. DP 20089
It was moved by Member Rainey and seconded by Member Dalton, that the General
Manager-Chief Engineer be authorized to execute a Cost Reimbursement Agreement with
a cost ceiling of $498,000 with G. S. Dodson and Associates, Inc. for design of the
Secondary Clarifier Improvements Project, DP 20089. There being no objection, the
motion was approved with Member Clausen being absent.
Member Clausen returned to the meeting at the hour of 5:44 p.m.
8. LEGAl/LITIGATION
a.
DENY CLAIM FROM VALLEY DISPOSAL SERVICE. INC. AND FRANCISE
FIORENTINO CONCERNING THE ACME LANDFILL LAWSUIT CROSS-CLAIMS
Following explanation by Mr. Kenton L. Aim, Counsel for the District, it was moved by
Member Clausen and seconded by Member Starita, that the claim by Valley Disposal
Service, Inc. and Francise Fiorentino associated with the Acme Landfill lawsuit be denied
and referred to District Counsel for further action as needed. There being no objection,
the motion was unanimously approved.
07
16
92
142
9. CORRESPONDENCE
NOTE RECEIPT OF JUNE 28. 1992 LETTER FROM MR. JOHN A. NEJEDL Y
CONCERNING THE PROPOSED TRI- VALLEY WASTEWATER AUTHORITY PROJECT
a.
b.
NOTE RECEIPT OF JULY 8. 1992 LETTER FROM MR. JOHN A. NEJEDL Y
CONCERNING THE PROPOSED TRI- VALLEY WASTEWATER AUTHORITY PROJECT
Receipt of the letters from Mr. John A. Nejedly concerning the proposed Tri-Valley
Wastewater Authority (TWA) project was noted. Mr. Robert A. Baker, Deputy Chief
Engineer, distributed a fact sheet on the proposed TWA project for the Board's
information.
c.
This item was taken out of order earlier in the agenda in conjunction with Item 4.b., the
public hearing to consider a mid-year adjustment in refuse collection rates.
10. APPROVAL OF MINUTES
CONSIDER AMENDMENT TO MINUTES OF JUNE 18. 1992
a.
Following discussion, it was moved by Member Starita and seconded by Member Clausen,
that the amendment to the June 18, 1992 minutes proposed by Mr. John A. Nejedly be
approved. There being no objection, the motion was unanimously approved.
b.
MINUTES OF JULY 2. 1992
It was moved by Member Clausen and seconded by President Boneysteele, that the
minutes of July 2, 1 992, be approved with the following amendment on page 3: the
name "Chet Heyer" was changed to read "Chetan Singh Heyer." There being no
objection, the motion was unanimously approved.
11. APPROVAL OF EXPENDITURES
a.
EXPENDITURE LIST DATED JULY 16. 1992
Member Dalton, member of the Budget and Finance Committee, stated that he and
Member Starita reviewed the expenditures and found them to be satisfactory.
It was moved by Member Dalton and seconded by Member Starita, that the Expenditure
List dated July 16, 1992, including Self-Insurance Fund Check Nos. 100616-100617,
Running Expense Fund Check Nos. 68966-69266, and Sewer Construction Fund Check
Nos. 11270-11307, be approved as recommended. There being no objection, the motion
was unanimously approved.
12. EMERGENCY SITUATIONS REQUIRING BOARD ACTION
None
13. REPORTS
GENERAL MANAGER-CHIEF ENGINEER
a.
1 )
Mr. Dolan, General Manager-Chief Engineer, stated that there is still no
State budget, and no firm commitment one way or the other on the plan to
take special districts' taxing authority. Following discussion, it was moved
by Member Clausen and seconded by Member Rainey, that the Special
Board Meeting scheduled for 9 a.m. on Monday, July 20, 1992, to consider
adjusting the Sewer Service Charge to recover the loss of ad valorem tax
07
16
92
b.
143
revenue, be cancelled.
unanimously approved.
There being no objection, the motion was
2)
Mr. Dolan introduced Mr. Tad Pilecki, Senior Engineer, who described
alternative routes for the Pleasant Hill Interceptor. Mr. Pilecki stated that
staff is proceeding with negotiations for right-of-way acquisition for the
preferred alignments.
3)
Mr. Dolan announced that the District has been informally requested to
accept alum sludge again from Contra Costa Water District.
4)
Mr. Dolan briefly updated the Board with regard to Central Contra Costa
Solid Waste Authority negotiations to purchase the Acme Interim Transfer
Station. Mr. Dolan announced that the July 23, 1992 Central Contra Costa
Solid Waste Authority meeting has been cancelled. The next regular
Authority meeting is August 27, 1992.
5)
Mr. Dolan announced that the District will soon be advertising for the Filter
Plant Rehabilitation Project. The engineer's final estimate for the project is
$1,040,000. Because of the favorable bidding climate, a 20 percent
discount factor has been applied to the engineer's initial estimate.
COUNSEL FOR THE DISTRICT
Mr. Kenton L. Aim, Counsel for the District, announced that pursuant to direction given
by the Board of Directors, agreement has been reached between the District and Pleasant
Hill Redevelopment. The legal necessity to remove the District from the lawsuit will be
handled by the attorney for Pleasant Hill Redevelopment and is going forward at this time.
c.
None
d.
None
SECRETARY OF THE DISTRICT
BOARD MEMBERS
14. ANNOUNCEMENTS
President Boneysteele stated that he had previously announced that he would be unable
to attend the September 3, 1992 Board meeting, but has now determined that he will be
present at that meeting.
a.
15. CLOSED SESSION
EXISTING LITIGATION
The closed session was held to discuss existing litigation pursuant to Government Code
Section 54956.9(a). The titles of the litigation discussed were:
a.
Acme Landfill Corporation v. Althin CD Medical, Inc. et al
No. C91-4268
b.
Maples v. Central Contra Costa Sanitary District
No. C91-0852
At 6:21 p.m., President Boneysteele declared the closed session to discuss existing
litigation pursuant to Government Code Section 54956.9(a). At 6:47 p.m., President
Boneysteele concluded the closed session and reconvened the meeting into open session.
0-7
16
92
144
16. ACTIONS RESULTING FROM DISCUSSIONS IN CLOSED SESSION
Mr. Kenton L. Aim, Counsel for the District, announced that the Appellate Court has ruled
in the District's favor and granted a Court Order for attorney fees in the amount of
$90,000 in the J. Lewis & Son matter.
17. ADJOURNMENT
There being no further action to come before the Board, President Boneysteele adjourned
the meeting at the hour of 6:58 p.m.
L~--
President of the Board of Directors
Central Contra Costa Sanitary District,
County of Contra Costa, State of California
COUNTERSIGNED:
07
16
92