HomeMy WebLinkAboutBOARD MINUTES 08-20-92
154
MINUTES OF THE REGULAR BOARD MEETING
OF THE DISTRICT BOARD OF THE
CENTRAL CONTRA COSTA SANITARY DISTRICT
HELD ON AUGUST 20, 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 20, 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
None
3. CONSENT CALENDAR
It was moved by Member Rainey and seconded by Member Clausen, that the Consent
Calendar, consisting of Items a. through h., be approved as recommended, resolutions
adopted as appropriate, and recordings duly authorized.
a.
Resolution No. 92-052 was adopted, confirming that publication has been
made of District Ordinance No. 183, amending Title 10 of the District Code
(Source Control/Pretreatment).
Motion approved on the following vote:
AYES: Members: Rainey, Clausen, Starita, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
b.
Authorization was given for P.A. 92-7 (Danville area) to be included in a
future formal annexation to the District.
Motion approved on the following vote:
AYES: Members: Rainey, Clausen, Starita, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
c.
The Agreement Relating to Real Property with Robert L. McAdam, et ux,
Job No. 4404, 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. 92-053 was adopted to that effect.
Motion approved on the following vote:
08
20
92
155
AYES: Members: Rainey, Clausen, Starita, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
d.
The Agreement Relating to Real Property with Terrence D. Ranahan, et ux,
Job No. 1572, 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. 92-054 was adopted to that effect.
Motion approved on the following vote:
AYES: Members: Rainey, Clausen, Starita, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
e.
Resolution No. 92-055 was adopted, concurring with and adopting the
Negative Declaration of Local Agency Formation Commission (LAFCO),
certifying that the Board has reviewed and considered the Negative
Declaration, ordering the filing of the 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. 123.
Motion approved on the following vote:
AYES: Members: Rainey, Clausen, Starita, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
f.
The Board was advised of the close out of the Arlene Drive Sewer
Improvement Project (DP 4539). This item was presented for the Board's
information. No action was taken.
g.
A public notice was authorized, advising that documentation used in the
determination of the appropriations limit shall be available fifteen days prior
to the Board Meeting to be held on September 16, 1992, at which the
appropriations limit for the Sewer Construction Fund for the fiscal year
1992-1993 will be established.
Motion approved on the following vote:
AYES: Members: Rainey, Clausen, Starita, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
h.
Resolution No. 92-056 amending Exhibit A, Designated Positions and
Disclosure Categories of the Central Contra Costa Sanitary District Conflict
of Interest Code, was adopted and the Secretary of the District was
authorized to submit a copy of said code amendment to the Contra Costa
County Board of Supervisors for approval.
Motion approved on the following vote:
08
20,_92
i.
.----------- ---------- ---- .-..-----.
156
AYES: Members: Rainey, Clausen, Starita, Dalton
NOES: Members: None
ABSENT: Members: Boneysteele
4. CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER
None
5. CORRESPONDENCE
a.
CONSIDER LETTER FROM MS. SARA M. HOFFMAN. CONTRA COSTA COUNTY
SENIOR DEPUTY ADMINISTRATOR. REQUESTING 25- YEAR COMMITMENT OF
WASTESTREAM TO THE KELLER CANYON LANDFILL
Mr. Roger J. Dolan, General Manager-Chief Engineer, stated that the letter from Ms.
Hoffman requesting 25-year commitment of wastestream to the Keller Canyon Landfill,
was received in time to announce at the last Board meeting, but was not received in time
to calendar on that agenda. A letter was sent to Ms. Hoffman advising that her letter
was received after the agenda deadline and indicating that the matter would be
calendared on the August 20, 1992 agenda. However, the Board of Supervisors has
acted on this matter so the item is now moot. The Board concurred.
b.
NOTE RECEIPT OF LETTER FROM MR. HAROLD G. FRIEDMAN. A MORAGA
RESIDENT. REQUESTING MONTHLY BILLING FOR REFUSE COLLECTION:
CONSIDER DRAFT RESPONSE
Following discussion of the incremental cost for monthly billings, it was the consensus
of the Board that receipt of the letter from Mr. Harold G. Friedman, a Moraga resident,
requesting monthly billing for refuse collection be noted and that the draft response be
approved.
c.
NOTE RECEIPT OF LETTER FROM MR. KEN BEARD. PRESIDENT OF ETCH- TEK.
INC.. REQUESTING A REDUCTION IN FEES BASED ON RECOGNITION OF THE
COMPANY AS ONE OF THE TOP WATER SAVERS IN THE AREA: CONSIDER
DRAFT RESPONSE
Following discussion, it was the consensus of the Board that receipt of the letter from Mr.
Ken Beard, President of Etch-Tek, Inc., requesting a reduction in fees based on recognition
of the company as one of the top water savers in the area, be noted and staff be directed
to respond that since rates are based on water consumption, they will go down, and
urging Etch- Tek to continue in their conservation efforts.
6. APPROVAL OF MINUTES
MINUTES OF AUGUST 6. 1992
a.
It was moved by Member Starita and seconded by Member Rainey, that the minutes of
August 6, 1992, be approved as presented. There being no objection, the motion was
approved with President Boneysteele being absent.
7. APPROVAL OF EXPENDITURES
EXPENDITURE LIST DATED AUGUST 20. 1992
a.
President Pro Tem 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 Starita and seconded by President Pro Tem Dalton, that the
Expenditure List dated August 20, 1992, including Self-Insurance Check Nos. 100618-
100627, Running Expense Check Nos. 69663-69988, and Sewer Construction Check
Nos. 11375-11427, be approved as recommended. There being no objection, the motion
was approved with President Boneysteele being absent.
08
20' 92
157
8. BUDGET AND FINANCE
a.
RECEIVE THE FISCAL YEAR 1991-1992 CAPITAL IMPROVEMENT PROGRAM
YEAR-END REPORT
Mr. Dolan, General Manager-Chief Engineer, introduced Mr. Jarred Miyamoto-Mills,
Principal Engineer, who presented the fiscal year 1991-1992 Capital Improvement
Program Year-End Report, noting that actual revenues of $21,916,000 were $780,000
less than budget, representing a 3 percent unfavorable variance. Actual expenditures of
$16,553,000 were $14,389,000 less than budget, representing a 47 percent favorable
variance. The Sewer Construction Fund balance at the end of fiscal year 1991-1992 was
$68,176,000, $13,609,000 more than budgeted. Mr. Miyamoto-Mills stated that there
are significant uncertainties in projecting both revenues and expenditures in the Capital
Improvement Program because projects, particularly large ones, span more than one fiscal
year. Mr. Miyamoto-Mills discussed the scope and schedule changes in the Headworks
Facility Improvements Project, the Country Gardens/Third Avenue Project, and the 1-
680/SR-24 Sewer Relocations Project which account for nearly 50 percent of the
underexpenditure.
Following discussion, it was moved by Member Clausen and seconded by Member Starita,
that the fiscal year 1 991-1992 Capital Improvement Program Year-End Status Report be
accepted. There being no objection, the motion was approved with President Boneysteele
being absent.
b.
RECEIVE JULY 1992 FINANCIAL STATEMENTS
Mr. Walter N. Funasaki, Finance Officer, reviewed the results of operations and
maintenance expenses for the month of July 1992, the first month of the 1992-1 993
fiscal year, noting that expenditures were $269,000 less than budget.
Mr. Funasaki reported that the District's temporary investments were held in Treasury
bills, Treasury notes, 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 6.242 percent as of June 30, 1992. The average yield for the LAIF account through
June 30, 1992, was 5.323 percent.
Member Clausen stated that in reviewing the revenues he again noted that all items
relating to construction were down and that industrial permit fees were down as well.
Member Clausen cautioned that staff closely monitor revenues and expenditures. Mr.
Dolan, General Manager-Chief Engineer, stated that the under budget differential shown
on the expenditure report is normal and predictable for the first month of the fiscal year;
however, revenues do not typically show that same first of the year lag. They are a
better real time indicator of our connection activity and are, therefore, a good indicator
of the poor state of the economy.
Mr. Jay S. McCoy, Infrastructure Division Manager, reported on the M-4 Force Main
Project, showing slides and describing the project location and construction progress. The
contract amount for the project to lay 5,760 feet of 20" HDPE pipe is $1,363,000. The
contractor, Contri Construction from Reno, Nevada, has just begun work on the project.
President Pro Tem Dalton thanked Messrs. Funasaki and McCoy for their reports and
noted that the July 1992 Financial Statements were duly received.
9. EMERGENCY SITUATIONS REQUIRING BOARD ACTION
None
10. REPORTS
GENERAL MANAGER-CHIEF ENGINEER
a.
1 )
Mr. Dolan, General Manager-Chief Engineer, stated that at the time of the
mid-year refuse collection rate setting, the Board directed the franchisees
to pay disposal fees under protest and to seek other options for disposal.
08
20.92
158
b.
08
2)
3)
4)
5)
6)
The Board expressed a wish to see disposal alternatives in the rate-setting
application due in September 1992. Since that time, the Board Solid Waste
Committee and staff have met with two of the three franchisees. Mr. Dolan
stated that he believes the franchisees are doing their best to secure an
alternate disposal site; but the requirement of basing the 1992 rates on an
alternate disposal site is not workable. If the Board has no objection, staff
would contact the franchisees extending that deadline. Following
discussion, it was the consensus of the Board that the franchisees be
advised that they should continue to seek disposal alternatives but they are
not required to include those alternatives in the rate application in
September 1992.
Mr. Dolan reported that information has been received on a possible
compromise on the ad valorem tax shift. Rather than 100 percent, 30
percent of ad valorem tax revenue, with a maximum ceiling of 10 percent
of total revenues of any district, would be taken. Central Contra Costa
Sanitary District would lose the full 30 percent, approximately $2.6 million.
This would result in a $20 to $30 rate increase rather than the anticipated
$70 to $80 rate increase per household. This would seem to be an
acceptable compromise.
The District should continue to oppose the "Super Pot" plan which would
have the Board of Supervisors allocate the diverted funds.
Discussion followed concerning the constitutionality of having the State
take ad valorem tax revenue. It was the consensus of the Board, that
rather than writing letters to Assemblyman Baker and Senator Boatwright
indicating the District's acceptance of such a compromise, that the
District's position be communicated orally.
Mr. Dolan reported on the August 1992 CAS A Conference at which CASA
dues were increased, primarily to cover added costs for Michael Dillon and
Associates expanded regulatory analysis and support efforts.
Mr. Dolan reported further that as a result of the Pooled Emission Estimation
Program (PEEP) and other air Quality work, the Environmental Protection
Agency (EPA) has put implementation of air emission cleanup technical
standards for publicly owned treatment works (POTW's) on the back burner.
It appears that emissions from POTW's are very low and do not require a
special standard. Individual, local correction actions may still be required.
It would seem that the PEEP work was a very good investment of public
money.
Mr. Dolan announced that there have been continuing problems with the
District telephone system. A committee has been formed to work on
replacement/rehabilitation of the system. This could take from eight to ten
months.
Mr. Dolan announced that each year the District sends a number of
employees to the California Water Pollution Control Association (CWPCA)
Northern Regional Conference. This is a training program aimed at
operations, maintenance, supervisors, and design/planning engineers. This
year, five Collection System Operations Department employees, ten Plant
Operations Department employees, and four Engineering Department
employees will be attending.
The Tri-Valley Wastewater Authority (TWA) EIR was distributed.
COUNSEL FOR THE DISTRICT
None
20
92
c.
d.
None
None
None
159
SECRETARY OF THE DISTRICT
1 )
Following discussion, it was the consensus of the Board, that the
September 17, 1992 Board Meeting be rescheduled for 3 p.m. on
September 16, 1992.
2)
Ms. Joyce Murphy, Secretary of the District, announced that she would be
out of town and unable to attend the September 16 and October 1, 1992
Board Meetings. Ms. Julie Lopez, Administrative Aide, will attend in her
place.
BOARD MEMBERS
1 )
Member Clausen reported that the next Central Contra Costa Solid Waste
Authority meeting will be held on August 27, 1992.
2)
Member Rainey announced that Senate Bill 797 was passed out of the Local
Government Committee today. SB 797 will establish a commission to look
at consolidation of single purpose districts in the Bay Area with an eye to
consolidating them legislatively rather than by a vote of the people. Mr.
Robert A. Baker, Deputy Chief Engineer, stated that SB 797 deals
specifically with consolidation of the Association of Bay Area Governments,
Bay Area Air Quality Management District, and Metropolitan Transportation
Commission.
11. ANNOUNCEMENTS
12. CLOSED SESSION
13. ACTIONS RESULTING FROM DISCUSSION IN CLOSED SESSION
14. ADJOURNMENT
There being no further business to come before the Board, President Pro Tem Dalton
adjourned the meeting at the hour of 3:58 p.m.
~,
President of the Board of Directors,
Central Contra Costa Sanitary Dist t,
County of Contra Costa, State of alifornia
COUNTERSIGNED:
S cr ta of the Central Con a
Co a Sanitary District, County of
Contra Costa, State of California
08
20
92