HomeMy WebLinkAboutBOARD MINUTES 08-06-92
146
MINUTES OF THE REGULAR BOARD MEETING
OF THE DISTRICT BOARD OF THE
CENTRAL CONTRA COSTA SANITARY DISTRICT
HELD ON AUGUST 6, 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 August 6, 1992.
In the absence of President Boneysteele, President Pro Tem Dalton called the meeting to
order and requested that the Secretary call roll.
1. ROLL CALL
PRESENT:
Members:
Clausen, Starita, Rainey, Dalton
ABSENT:
Members:
Boneysteele
President Boneysteele had indicated previously that he would be unable to attend this
meeting and had requested that he be excused.
2. PUBLIC COMMENTS
Member Starita congratulated Mr. Bart Brandenburg, Source Control Superintendent, on -
the birth on his daughter.
3. CONSENT CALENDAR
It was moved by Member Clausen and seconded by Member Rainey, that the Consent
Calendar, consisting of Items a. through f., be approved as recommended, resolutions
adopted as appropriate, and recordings duly authorized.
a.
Grant of Easement from Contra Costa County, Job No. 4895, Parcel 1
(Subparcels A and B), was approved, execution and recording were
authorized, and Resolution No. 92-049 was adopted to that effect.
Motion approved on the following vote:
AYES:
Members:
Clausen, Rainey, Starita, Dalton
NOES:
Members: > None
ABSENT:
Members:
Boneysteele
b.
Authorization was given for P.A. 92-6 (Alamo) to be included in a future
formal annexation to the District.
Motion approved on the following vote:
AYES: Members: Clausen, Rainey, Starita, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
c.
The contract work for the District Office Space Improvements Project, DP
20083, was accepted and the filing of the Notice of Completion was
authorized.
Motion approved on the following vote:
08
06
92
147
AYES: Members: Clausen, Rainey, Starita, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
d.
The contract work for the Martinez Renovation Project, DP 4768, was
accepted and the filing of the Notice of Completion was authorized.
Motion approved on the following vote:
AYES: Members: Clausen, Rainey, Starita, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
e.
Leave of Absence without Pay was authorized for Mr. Jim Hampton,
Maintenance Crew Leader, effective July 16, 1992 through October 9,
1992.
Motion approved on the following vote:
AYES: Members: Clausen, Rainey, Starita, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
f.
Resolution No. 92-050 was adopted, concurring with and adopting the
Negative Declaration of the Local Agency Formation Commission (LAFCO),
certifying that the Board has reviewed and considered the Negative
Declaration, ordering the filing of Notice of Determination as a Responsible
Agency stating that the District considered the Negative Declaration as
prepared by LAFCO as required, and ordering the completion of District
Annexation No. 120, Parcels 1, 2, 3, 4, 5, 9 and 10.
Motion approved on the following vote:
AYES:
Members:
Clausen, Rainey, Starita, Dalton
NOES:
Members:
None
ABSENT:
Members:
Boneysteele
a.
4. HEARINGS
HOLD PUBLIC HEARINGS ON UNINHABITED DISTRICT ANNEXATION 120-A.
PARCELS 6. 7 AND 8 AS AMENDED BY THE LOCAL AGENCY FORMATION
COMMISSION (LAFCO) AND CONSIDER THE NEGATIVE DECLARATION BY
LAFCO
At 3:06 p.m., President Pro Tem Dalton opened the public hearing on uninhabited District
Annexation 120-A, Parcels 6, 7 and 8, to consider testimony by affected property
owners. There being no comments, President Pro Tem Dalton closed the public hearing.
It was moved by Member Clausen and seconded by Member Starita, that Resolution No.
92-051 be adopted, certifying that the Board has reviewed the Negative Declaration,
ordering the filing of a Notice of Determination as a responsible agency stating that the
Board considered the Negative Declaration, concurring with the adoption of the Negative
Declaration of LAFCO, and ordering the annexation of uninhabited District Annexation
120-A, Parcels 6, 7 and 8 as amended by LAFCO. Motion approved on the following roll
call vote:
08
06
92
148
AYES: Members: Clausen, Starita, Rainey, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
5. CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER
Mr. Roger J. Dolan, General Manager-Chief Engineer, requested that Item 14., Closed
Session, be taken out of order to accommodate the District's legal counsel in the
condemnation matter between Caltrans and the District.
14. CLOSED SESSION
a.
REAL ESTATE NEGOTIATIONS
With respect to real property negotiations, the closed session is being held pursuant to
Government Code Section 54956.8. The real. property which the negotiations may
concern is the District property at 1250 Springbrook Road, Walnut Creek. The District's
negotiators may negotiate with Caltrans.
b.
SIGNIFICANT EXPOSURE TO LITIGATION
Pursuant to Government Code Section 54956.9(b), a point has been reached where in the
opinion of the Board of Directors of the Central Contra Costa Sanitary District on the
advice of its Counsel, based on existing facts and circumstances, there is a significant
exposure to litigation against the District.
c.
INITIATION OF LITIGATION
Pursuant to Government Code Section 54956.9(c), on the advice of Counsel based on
existing facts and circumstances, the Board of Directors of the Central Contra Costa
Sanitary District has decided to initiate or is deciding whether to initiate litigation.
At 3: 10 p.m., President Pro Tem Dalton declared the closed session to discuss real estate
negotiations pursuant to Government Code Section 54956.8 and litigation pursuant to
Government Code Sections 54956.9(b) and (c). At 3:35 p.m., President Pro Tem Dalton
concluded the closed session and reconvened the meeting into open session.
15. ACTIONS RESULTING FROM DISCUSSIONS IN CLOSED SESSION
None
At this time, President Pro Tem Dalton reverted to the order of the agenda.
6. ENGINEERING
a.
AUTHORIZE THE GENERAL MANAGER-CHIEF ENGINEER TO EXECUTE AN
AGREEMENT WITH CH2M HILL FOR CONSULTING SERVICES RELATED TO AIR
POLLUTION CONTROL REGULATIONS
Mr. Dolan, General Manager-Chief Engineer, stated that this item is a follow on to an
earlier piece of work done to respond to the requirements of AB 2588, Air Toxic Hot
Spots. This effort will assist in responding to new and proposed regulations. The work
is being commissioned by the Bay Area Air Toxics (BAAT) group. The full cost is to be
apportioned among the 46 members. The District's share of the cost is estimated to be
approximately $5,000.
Following discussion of contracting responsibility and the use of a Joint Powers Authority
or some other organization representing all the participants, it was moved by Member
Starita and seconded by Member Rainey, that the General Manager-Chief Engineer be
authorized to execute a cost reimbursement agreement with a cost ceiling of $75,300
with CH2M Hill for consulting services on issues involving air pollution control regulations.
Motion approved on the following roll call vote:
08
06
92
149
AYES: Members: Starita, Rainey, Clausen, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
b.
AUTHORIZE EXECUTION OF AN AGREEMENT WITH G. S. DODSON AND
ASSOCIATES FOR FINAL DESIGN OF MARTINEZ PUMPING STATION
IMPROVEMENTS. DP 4682
Following discussion of the priority of this project and the vulnerability of the District to
overflows in the Martinez area, it was moved by Member Starita and seconded by
Member Rainey, that the General Manager-Chief Engineer be authorized to execute a cost
reimbursement agreement with a cost ceiling of $263,600 with G.S. Dodson and
Associates for completion of design of the Martinez Pumping Station Improvement
Project, DP 4682. Motion approved on the following roll call vote:
AYES:
Members:
Starita, Rainey, Clausen, Dalton
NOES:
Members:
None
ABSENT:
Members:
Boneysteele
a.
7. CORRESPONDENCE
NOTE RECEIPT OF LETTER FROM MR. MICHAEL P. MC CABE. OF MC CABE.
SCHWARTZ. EVANS. LEVY & DAWE. CONCERNING A PROPOSAL FOR A
HOMELESS SHELTER AND POSSIBLE RELOCATION OF THE COUNTY ANIMAL
SHELTER: CONSIDER DRAFT RESPONSE
Ms. Joyce E. Murphy, Secretary of the District, stated that Mr. McCabe arrived at the
meeting while the Board was in closed session, and indicated that he came to answer any
questions the Board may have. However, Mr. McCabe had a prior commitment and had
to leave the meeting prior to the conclusion of closed session.
Receipt was noted of the letter from Mr. Michael P. McCabe, of McCabe, Schwartz,
Evans, Levy & Dawe, concerning a proposal for a homeless shelter and possible relocation
of the County animal shelter. Following discussion, it was the consensus of the Board
that the draft letter be approved as amended to include an expression of concern about
further residential development in the area of industrial facilities and the need for the
homeless shelter to be close to public transportation, medical facilities, job training, and
jobs.
b.
NOTE RECEIPT OF LETTERS DATED JULY 10.1992. JULY 16.1992. AND JULY
21. 1992 FROM MR. JOHN A. NEJEDL Y CONCERNING THE PROPOSED TRI-
VALLEY WASTEWATER AUTHORITY (TWA) PROJECT: DIRECT STAFF TO
PROVIDE RESPONSE
Receipt was noted of the letters dated July 10, 1992, July 16, 1992, and July 21, 1992
from Mr. John A. Nejedly concerning the proposed Tri-Valley Wastewater Authority
(TWA) project. The Secretary of the District was directed to respond indicating the Board
received the letters and the information provided.
c.
NOTE RECEIPT OF LETTER FROM MAYOR EVELYN M. MUNN. OF THE CITY OF
WALNUT CREEK. CONCERNING THE PROPOSED TRI-VALLEY WASTEWATER
AUTHORITY (TWA) PROJECT: DIRECT STAFF TO PROVIDE RESPONSE
Following discussion of the issues raised in Mayor Munn's letter concerning the proposed
Tri-Valley Wastewater Authority (TWA) project, receipt of the letter was noted. Staff
was directed to prepare a response for signature by President Pro Tem Dalton advising
the letter and information were received and would be considered if and when the TW A
project is brought before the Board for decision, and supporting District staff efforts to
encourage free flow of factual information concerning all options being considered.
.08 :06
92
150
d.
NOTE RECEIPT OF LETTER WITH ATTACHMENTS FROM MS. PEG KOVAR.
EXECUTIVE SECRETARY OF THE CONTRA COSTA COUNTY MAYORS'
CONFERENCE. CONCERNING THE PROPOSED TRI-VALLEY WASTEWATER
AUTHORITY (TWA) PROJECT: DIRECT STAFF TO PROVIDE RESPONSE
Receipt was noted of the letter with attachments from Ms. Peg Kovar, Executive
Secretary of the Contra Costa County Mayors' Conference, concerning the proposed Tri-
Valley Wastewater Authority (TWA) project. The Secretary of the District was directed
to respond that the letter and supporting information were presented to the Board of
Directors and would be considered in the event the TWA project is brought to the Board
for decision.
8. APPROVAL OF MINUTES
a.
MINUTES OF JULY 16. 1992
It was moved by Member Rainey and seconded by Member Clausen, that the minutes of
July 16, 1992, be approved with the following amendments:
In the fifth line of Item 1 on page 7, the words "legality and" were inserted before the
word "adequacy;" and
In the last line of Item 1 on page 7, the word "paid" was deleted and the words "passed
through" were inserted in its place.
There being no objection, the motion was approved with President Boneysteele being
absent.
9. APPROVAL OF EXPENDITURES
a.
EXPENDITURE LIST DATED AUGUST 6. 1992
Member Starita, member of the Budget and Finance Committee, stated that he and
President Pro Tem Dalton reviewed the expenditures and found them to be satisfactory.
It was moved by Member Starita and seconded by President Pro Tem Dalton, that the
Expenditure List dated August 6, 1992, including Running Expense Check Nos. 69267-
69662, Sewer Construction Check Nos. 11308-11374, and Payroll Check Nos. 28254-
28578, be approved as recommended. There being no objection, the motion was
approved with President Boneysteele being absent.
10. BUDGET AND FINANCE
a.
RECEIVE JUNE 1992 FINANCIAL STATEMENTS
Mr. Walter N. Funasaki, Finance Officer, provided a brief report of operations and
maintenance expenses, revenues, and deficit for the fiscal year ended June 30, 1992.
Mr. Funasaki noted that net expenses were $508,000 less than budget, representing a
1.9 percent favorable variance. This favorable variance to a large degree offset the
revenue shortfall of $559,000, representing a 2.0 percent unfavorable variance. The
actual deficit of $74,000 exceeded the budgeted deficit of $23,000 by $51,000,
representing .2 percent of actual expenses. Mr. Funasaki stated that a more detailed
report will be made when the audited financial statements are submitted to the Board in
September 1992. The audit is currently in process and is scheduled for completion by
August 21, 1992.
Mr. Funasaki reported that the District's temporary investments were held in Treasury bills
and Treasury notes, one commercial paper account, and the District's Local Agency
Investment Fund (LAIF) account with interest rates ranging from 3.9 percent to 8.097
percent. The latest interest rate was 5.271 percent on an investment made in April
1992. The average yield for the LAIF account through June 1992 was 5.323 percent.
Following discussion, President Pro Tem Dalton noted that the June 1992 Financial
Statements were duly received.
,08
:06
9'2
151
Mr. Dolan, General Manager-Chief Engineer, indicated that this month's Sewer
Construction Fund Report will consist of a tour of the recently completed District office
space improvements which would be conducted immediately following the meeting.
None
a.
11. EMERGENCY SITUATIONS REQUIRING BOARD ACTION
12. REPORTS
GENERAL MANAGER-CHIEF ENGINEER
1 )
Mr. Dolan, General Manager-Chief Engineer, introduced Ms. Bonnie Allen,
Risk Manager, who provided an overview of the District's insurance
protection. Property damage coverage for fire and extended perils is carried
with Allendale Insurance. The blanket limit of liability is $189 million, with
a limit of liability for each location of 125 percent of the established
property value. The policy-wide deductible is $500,000. Property damage
of less than $500,000 is covered by the District's Self-Insurance Fund. The
Hartford boiler and machinery policy provides a blanket policy limit of $4
million with a deductible of $50,000. Boiler and machinery damage of less
than $50,000 is covered by the Self-Insurance Fund. Liability is totally
insured by the Self-Insurance Fund. The balance in the Self-Insurance Fund
is currently approximately $6 million. President Pro Tem Dalton thanked
Ms. Allen for the informative presentation.
2)
Mr. Dolan distributed and reviewed the refuse collection rate-setting
schedule for the 1993 calendar year. Copies of the schedule will be sent
to the franchisees. At the Board's direction, letters were sent to the
franchisees directing them to pay disposal fees under protest and directing
them to search for other disposal options.
Mr. Dolan advised the Board that Mr. Walter Funasaki, Finance Officer, has
announced his retirement effective January 31, 1 993. Mr. Funasaki has
managed the District's finances through a period of tremendous expansion,
overseeing the District's first computer-based FMIS system and now
participating in the second generation revisions. Mr. Funasaki instituted the
District's rigorous refuse collection rate-setting process, managed
complicated grants, and always provided the highest level of integrity to
everything he and his staff undertake. Mr. Funasaki will be with the District
through the completion of this refuse collection rate year. He has trained
in-house staff on the rate analysis procedure and will assist in developing
a transition plan as the District currently does not expect to be managing
franchisees past 1996 but wishes to maintain the highest level of public
service and Quality between now and then.
The Board expressed regret at Mr. Funasaki's decision but wished him well
in his retirement.
3)
Mr. Dolan stated that the Board was advised previously that the District had
been solicited to provide technical assistance for the substantial
environmental problems in St. Petersburg, Russia. At that time, the Board
agreed that we should proceed with planning and budgeting; but was not
requested to make an irrevocable commitment. At the time the Operations
and Maintenance Budget was approved, Member Clausen expressed his
opinion that it may not be appropriate to proceed with the proposed
technology exchange during a lean budget year. A memorandum from Mr.
James Kelly, Plant Operations Division Manager, identifying potential
sources of funding has been provided to the Board. Staff wished to secure
Board confirmation before proceeding.
In the discussion that followed, Member Rainey expressed support for the
proposed technology exchange to Russia and offered funds budgeted for tier
attendance at the California Association of Sanitation Agencies meetings.
08
06
92
152
b.
c.
d.
None
Member Clausen stated that he could not support the request because of
the cost for the travel and the loss of staff time to Central Contra Costa
Sanitary District. Concurrence for participation in the technology exchange
to Russia was received from the majority of the Board with Member Clausen
dissenting.
4)
Mr. Dolan announced that the District is advertising for the Standby Power
Facilities Project. The engineer's estimate is approximately $3 million.
5)
Mr. Dolan announced that construction of the Headworks Project will be
beginning soon and it is expected that parking will diminish as a result.
Alternative parking areas were discussed.
6)
Mr. Dolan announced there was a small grass fire near the filter plant. The
fire department responded Quickly and put the fire out. The fire was caused
by an electrical short which appears to have resulted from deteriorated
insulation. The problem is being repaired.
7)
Mr. Dolan distributed a letter from Ms. Sara Hoffman, Contra Costa County
Senior Deputy Administrator, requesting commitment of wastestream to the
Keller Canyon Landfill for the next 25 years. The letter was received after
the agenda deadline. If the Board wishes to consider this matter, a four-
fifths vote would be required; otherwise, the matter can be calendared for
discussion at the August 20, 1992 Board meeting. The Board directed staff
to calendar the matter for consideration at the August 20, 1992 Board
meeting and to so advise Ms. Hoffman.
COUNSEL FOR THE DISTRICT
1 )
Mr. Kenton L. Aim, Counsel for the District, announced that the Maples
case did not go to trial this week as scheduled. A settlement conference
has been scheduled for August 18, 1992.
SECRETARY OF THE DISTRICT
1 )
Ms. Joyce E. Murphy, Secretary of the District, distributed the April-June
1992 Training/Conference Summary.
2)
Ms. Murphy announced that four candidates have filed for election to the
Board of Directors. They are incumbent Board Members Boneysteele,
Dalton and Starita, and Mr. Ronald R. Reagan, a tax/investment advisor.
The deadline for filing is 5 p.m. tomorrow, August 7, 1992.
BOARD MEMBERS
1 )
Members Rainey and Clausen reported they appeared at the Board of
Supervisors Keller Canyon rate-setting hearing. Member Rainey again
expressed concern that the Return on Equity of 16.8 percent allowed by the
Board of Supervisors is very high even in the absence of the 2.6% premium
being considered by the Board of Supervisors.
13. ANNOUNCEMENTS
14. CLOSED SESSION
This item was taken out of order earlier in the agenda.
15. ACTIONS RESULTING FROM DISCUSSIONS IN CLOSED SESSION
This item was taken out of order earlier in the agenda.
08
06
92
153
16. TOUR OF DISTRICT OFFICE SPACE IMPROVEMENTS. DP 20083
Following adjournment, a tour of the Plant Operations Offices and Garden Level was
conducted.
1 7. ADJOURNMENT
At 4:45 p.m., President Pro Tem Dalton adjourned the meeting to tour the Plant
Operations Offices and Garden Level.
President of the Board of Direct
Central Contra Costa Sanitary strict,
County of Contra Costa, State of California
COUNTERSIGNED:
cr t Y of the Central ontr
a Sanitary District, County of
Contra Costa, State of California
08 ;06
92