HomeMy WebLinkAboutBOARD MINUTES 12-19-91
233
MINUTES OF THE REGULAR BOARD MEETING
OF THE DISTRICT BOARD OF THE
CENTRAL CONTRA COSTA SANITARY DISTRICT
HELD ON DECEMBER 19, 1991
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 3:00 p.m. on December 19.1991.
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
Member Rainey apologized, indicating that she would have to leave the meeting at 5:00
p.m.
2. PUBLIC COMMENTS
Mr. Ken Little wished the Board and staff happy holidays and thanked the District for the
work done during the past year, Mr, Little addressed the Board on behalf of Pleasant Hill
Bay Shore Disposal concerning Paragraph 27 of the franchise agreement relating to
disposal capacity. Mr. Little stated that the issue was addressed in March or April 1991,
It is pfeasant Hill Bay Shore Disposal's position that they have complied with the franchise
agreement. Mr. Little asked that the Board act favorably on the request of Mr. Pezzaglia
for extension of the franchise agreement, Item 9.b. on the Board's agenda.
3. AWARDS AND COMMENDATIONS
a.
ADOPT RESOLUTION COMMENDING DIRECTOR JOHN B. CLAUSEN FOR HIS
SERVICE TO CENTRAL CONTRA COSTA SANITARY DISTRICT AS PRESIDENT OF
THE BOARD OF DIRECTORS
It was moved by Member Dalton and seconded by Member Rainey. that Resolution No,
91-126 be adopted, commending Director John B. Clausen for his service to the District
as President of the Board of Directors. The motion was unanimously approved.
President Boneysteele presented a framed copy of the resolution to Member Clausen and
expressed the thanks of the employees and the Board for a job well done.
Mr. Roger J. Dolan. General Manager-Chief Engineer, thanked Member Clausen for a great
year and indicated that staff appreciated the direction he provided.
4. CONSENT CALENDAR
It was moved by Member Rainey and seconded by Member Starita, that the Consent
Calendar, consisting of Items a. through c., be approved as recommended, resolutions
adopted as appropriate. and recordings duly authorized.
a.
Resolution No. 91-127 accepting 'an easement at no cost to the District
from Richard Kittrelle, Lafayette area (Job 4852 - Parcel 1) was adopted
and recording was authorized.
Motion unanimously approved on the following vote:
AYES:
Members:
Rainey. Starita. Dalton, Clausen. Boneysteele
NOES:
Members:
None
ABSENT:
Members:
None
12
19
91
234
b.
The Clyde Pump Station Improvement Project (DP 4766) was approved with
a finding that the project is exempt from the California Environmental
Quality Act (CEQA) Guidelines Section 18.3 so that a Notice of Exemption
may be filed.
Motion unanimously approved on the following vote:
AYES: ,
Members:
Rainey. Starita, Dalton, Clausen, Boneysteele
NOES:
Members:
None
ABSENT:
Members:
None
c.
The Board was advised of the close out of the property acquisition - Lagiss,
DP 20065. This item was presented for the Board's information. No action
was taken.
CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER
Mr. Dolan, General Manager-Chief Engineer. requested that Item 9.c., Correspondence,
and Item 16.. Closed Session. be taken out of order to accommodate interested persons
in the audience. The Board concurred, and President Boneysteele indicated that they
would be taken out of order following the public hearing.
5. HEARINGS
a.
CONDUCT PUBLIC HEARING AND CONSIDER APPROVAL OF A NEGATIVE
DECLARATION AND THE COGENERATION PROJECT. DP 10069
Mr. Dolan, General Manager-Chief Engineer. introduced Mr. Jim Belcher. Senior Engineer.
who described the proposed Cogeneration Project to produce electrical power and steam
for use in the District's wastewater treatment plant operations. The project will consist
of a 3.300 kilowatt gas-fueled turbine electrical generator and a heat recovery steam
generator.
Mr. Dave Reindl, Associate Engineer. stated that the economic benefits of the project, the
issue of reliability. safety issues, and environmental issues were all considered with regard
to the proposed project. Mr. Reindl reviewed the budget for the proposed project of $5.3
million including pre-design. design, and construction. A net savings of $520,000 is
estimated for the first year of operation of the proposed cogeneration facility. Mr. Reindl
reviewed the project schedule and stated that completion is expected by late 1994.
Mr. Russell Leavitt. Planning Assistant, stated that the environmental impacts of the
proposed project were evaluated. Staff has concluded that the use of a Negative
Declaration is appropriate since the project will have no significant effect on the
environment and no significant mitigation measures are needed other than those measures
already incorporated into the project description. Mr. Leavitt stated that one letter was
received from the Contra Costa County Community Development Department. A copy
of that letter has been included with the position paper.
Mr. Charles W. Batts, Plant Operations Department Manager, stated that the proposed
Cogeneration Project is an economically feasible project that allows the District maximum
utilization of existing facilities. It will be integrated with existing and planned emergency
and PG&E energy systems. The Cogeneration Project will provide power at reduced cost
as well as providing emergency electrical power for the Plant. Debt financing may be
used for the project to preserve the Sewer Construction Fund's current prudent reserve
level. Interest rates are favorable at this time and bonds or certificates of participation
may be used. The use of debt financing will be considered and brought back to the Board
during the Capital Improvement Program/Capital Improvement Bu.dget review and approval
process.
At 3:40 p.m., President Boneysteele opened the public hearing to receive comments on
the Negative Declaration for the proposed Cogeneration Project. There being no
comments, the public hear,ing was closed.
12
19
91
235
It was moved by Member Clausen and seconded by Member Rainey, that the Negative
Declaration be approved; that the Cogeneration Project. DP 10069. be approved; and that
Resolution No. 91-128 be adopted to that effect. Motion unanimously approved on the
following roll call vote:
AYES:
Members:
Clausen, Rainey, Dalton, Starita, Boneysteele
NOES:
Members:
None
ABSENT:
Members:
None
At this time, President Boneysteele departed on the order of the agenda to consider Item
9.c. to accommodate interested persons in the audience.
9. CORRESPONDENCE
c.
NOTE RECEIPT OF LETTER FROM MR. RONALD J. PROTO. GENERAL MANAGER
OF VALLEY WASTE MANAGEMENT. CONCERNING SECURING LONG-TERM
DISPOSAL CAPACITY
Mr. Dolan. General Manager-Chief Engineer, stated that District staff understands the
complications faced by all the collectors in securing long-term disposal capacity. Mr,
Dolan proposed that the Board extend the deadline for securing long-term disposal
capacity to July 1, 1992, for all the refuse collectors franchised by the District.
It was moved by Member Rainey and seconded by Member Dalton, that the conditions
of Paragraph 27 of the District's solid waste franchise agreement relating to securing
long-term disposal capacity be extended to July 1, 1992, for all the collectors franchised
by the District and that staff so advise the collectors. There being no objection, the
motion was unanimously approved.
At this time. President Boneysteele proceeded to Item 16, to accommodate interested
persons in the audience.
16, CLOSED SESSION
a.
PERSONNEL MATTERS
The closed session was held to discuss personnel matters pursuant to Government Code
Section 54957.
b.
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 Corporation
versus Althin CD Medical, Inc" CCCSD, et ai, U.S. District Court No. C91-4268 VRW.
/
(
c.
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. The title of the litigation was not identified
because to do so would jeopardize the Board's ability to conclude existing settlement
negotiations to its advantage,
At 3:48 p.m., President Boneysteele declared the closed session to discuss personnel
matters pursuant to Government Code Section 54957 and litigation pursuant to
Government Code Sections 54956.9(a) and (b). At 4:47 p.m., President Boneysteele
concluded the closed session and reconvened the meeting into open session.
17. ACTIONS RESULTING FROM DISCUSSIONS IN CLOSED SESSION
None
At this time, President Boneysteele reverted to the order of the agenda.
',1'2
.'19
91
236
6. BIDS AND AWARDS
a.
AUTHORIZE AWARD OF CONTRACT TO PERFORMANCE MECHANICAL. INC.
AND AUTHORIZE ALLOCATION OF $50.000 FROM TREATMENT PLANT
PROGRAM CONTINGENCY ACCOUNT FOR LANDSCAPE POND
RECONSTRUCTION PROJECT lDP 10090)
Mr. Dolan, General Manager-Chief Engineer, stated that the landscape pond has been dry
for several months since problems were encountered with the plastic liner. It is proposed
that the plastic liner be replaced with concrete and that minor grading changes be made.
Staff recommends that the Board authorize award of the contract for this work to
Performance Mechanical, Inc.
Following discussion, it was moved by Member Rainey and seconded by Member Starita,
that award of contract be authorized to Performance Mechanical, Inc. for $41,400 and
that the General Manager-Chief Engineer be authorized to allocate $50,000 from the
Treatment Plant Contingency Account to the Landscape Pond Reconstruction Project, DP
10090. Motion approved on the following roll call vote:
AYES:
Members:
Rainey. Starita. Boneysteele
NOES:
Members:
Clausen, Dalton
ABSENT:
Members:
None
7. SOLID WASTE
a.
ADOPT A MEMORANDUM OF UNDERSTANDING BETWEEN THE DISTRICT AND
THE CITIES OF LAFAYETTE AND ORINDA. AND THE TOWNS OF DANVILLE AND
MORAGA FOR AB 939 PLANNING AND IMPLEMENTATION
Mr. Dolan, General Manager-Chief Engineer, stated that this matter was reviewed in detail
at a previous meeting. It is recommended that the Memorandum of Understanding (MOU)
be approved and sent to the Cities of Lafayette and Orinda and the Towns of Danville and
Moraga for approval and execution.
Following discussion, it was moved by Member Dalton and seconded by Member Rainey,
that individual MOUs for AB 939 planning and implementation between the District and
the City of Lafayette, the City of Orinda, the Town of Danville, and the Town of Moraga
be approved and executed contingent upon approval by the cities and towns; and that
staff be directed to send District-executed copies to each of the cities and towns for
which the District franchises garbage collection services. requesting consideration of the
MOUs. There being no objection, the motion was unanimously approved.
8. LEGALlLlTIGA TION
a.
DENY CLAIM OF CALRECOVERY INCORPORATED
Mr. Dolan. General Manager-Chief Engineer. requested that denial of the CalRecovery
Incorporated claim be held for consideration at a future meeting. Mr. Kenton L. Aim.
Counsel for the District, stated that CalRecovery Incorporated has agreed to a 45-day
extension. The Board concurred that consideration of this matter be deferred.
Member Rainey left the meeting at the hour of 4:57 p.m.
9. CORRESPONDENCE
a.
NOTE RECEIPT OF LETTER FROM MS. SARA M. HOFFMAN. CONTRA COSTA
COUNTY SOLID WASTE MANAGER. CONCERNING EXTENSION OF SOLID WASTE
FRANCHISING TRANSITIONAL PERMIT UNTIL MARCH 31. 1992
Receipt of the letter from Ms. Sara M. Hoffman. Contra Costa County Solid Waste
Manager, concerning extension of solid waste franchising transitional permits until March
31, 1992. was noted.
.:: 1:'2 ~)19
91
, 237
b.
NOTE RECEIPT OF LETTER FROM MR. JAMES A. PEZZAGLIA REQUESTING
EXTENSION OF FRANCHISE AGREEMENT FOR PLEASANT HILL BA YSHORE
DISPOSAL
Following discussion, the Board noted receipt of the letter from Mr. James A. Pezzaglia
requesting extension of the Pleasant Hill Bay Shore Disposal franchise agreement.
Because discussions concerning the County taking over this franchise are ongoing, staff
was directed to respond that the Board qid not take action on this request at this time.
c.
NOTE RECEIPT OF LETTER FROM MR. RONALD J. PROTO. GENERAL MANAGER
OF VALLEY WASTE MANAGEMENT. CONCERNING SECURING LONG-TERM
DISPOSAL CAPACITY
This item was taken out of order earlier in the agenda.
d.
NOTE RECEIPT OF LETTER FROM MR. GEORGE NA VONE. MANAGER OF ORINDA-
MORAGA DISPOSAL SERVICE, INC.. REQUESTING REDUCTION IN NUMBER OF
CLEAN-UPS: PROVIDE DIRECTION TO STAFF .
If the Board wishes to reduce the number of clean-ups, Deputy General Manager Paul
Morsen. urged that the Board first poll the public on the next solid waste survey. Mr.
Morsen stated that an article advising the public of limitations on size. weight. and types
of materials for these pick-ups will be included in the next solid waste newsletter.
Following discussion, it was the consensus of the Board that the number of clean-ups not
be reduced but that staff work with the collector in providing public ,information
concerning limitations on the material that will be accepted at the clean-ups.
10. APPROVAL OF MINUTES
a.
MINUTES OF NOVEMBER 21. 1991
It was moved by Member Dalton and seconded by Member Starita. that the minutes of
November 21. 1991, be approved with the following amendment.
On page 6, the following sentence was added at the end of the third paragraph:
"President Clausen again expressed his concern about decreasing revenues. II
There being no objection, the motion was approved with Member Rainey being absent.
11. APPROVAL OF EXPENDITURES
a.
EXPENDITURE LIST DATED DECEMBER 19. 1991
Member Clausen, 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 Clausen and seconded by Member Starita, that the Expenditure
List dated December 19,1991. including Self-Insurance Check Nos. 100571-100572,
Running Expense Check Nos. 64550-64930, and Sewer Construction Check Nos. 10483-
10557. be approved as recommended. Following discussion, the motion was approved
with Member Rainey being absent. \
12. BUDGET AND FINANCE
a.
RECEIVE NOVEMBER 1991 FINANCIAL STATEMENTS
Mr, Walter N. Funasaki, Finance Officer, reviewed the operations and maintenance
expenses for the month of November 1991, noting that expenses were $298,000 less
than budget, representing a 12,9 percent favorable variance. For the five months ended
November 30, 1991, actual expenditures were $818;000 less than budget, representing
a 7.3 percent favorable variance.
Mr. Funasaki reported that the District's temporary investments were held in Treasury bills
and notes and the District's Local Agency Investment Fund (LAIF) account with interest
rates ranging from 6.1 percent to 8.726 percent. The latest interest rate at November
9¡
12,:
1:9
238
30. 1991, was 6.22 percent. The average yield for the LAIF account through October
31,1991, was 6.591 percent.
Mr. Funasaki stated that at a previous Board Meeting, it was reported that the Governor
signed into law a statute that made clear that funds held by the county for other public
entities were held in trust. At that time, Member Boneysteele asked who sponsored that
legislation. Mr. Funasaki reported that Butte County was threatened by bankruptcy last
year. Butte County sponsored the legislation to make it clear that the funds held by Butte
County for other public entities were held in trust and were not available to general
creditors.
Member Clausen pointed out the revenues are down again. Mr. Dolan, General Manager-
Chief Engineer, stated there is $156,000 shortfall in revenues. As a result, the District
has tightened its belt and experienced $ 818,000 savings in expenditures.
President Boneysteele thanked Mr. Funasaki for his presentation and noted that the
November 1991 Financial Statements were duly received.
None
a.
13. EMERGENCY SITUATIONS REQUIRING BOARD ACTION
14. REPORTS
GENERAL MANAGER-CHIEF ENGINEER
1 )
Mr. Dolan, General Manager-Chief Engineer, provided an update on Orinda-
Moraga Disposal Service. Inc. franchise issues including the green waste
composting program, the school recycling promotion program. and the
customer newsletter. referencing the December 13. 1991, letter from Mr.
Paul Morsen to Mr. W. Douglas Lomow recapping items discussed and
actions agreed upon at a meeting between District staff and Messrs. George
Navone and John Matheny of Orinda-Moraga Disposal.
2)
Mr. Dolan, General Manager-Chief Engineer, distributed the Orinda-Moraga
Disposal Service, Inc. rate application and staff analysis.
3)
Mr. Dolan distributed the District's Annual Report and Report to the
Community. The aoard commended staff on the excellent job and indicated
that copies of the Annual Report and Report to the Community should be
sent to community leaders.
4)
Mr. Dolan reported that a letter has been sent to Etch- Tek imposing an
administrative fine for violation of source control requirements.
5)
Mr. Dolan announced that he has been requested by the American Academy
of Environmental Engineers to consider running for President of that
organization in 1993. Discussion followed in which the Board endorsed the
request.. .
6)
On behalf of the staff. Mr. Dolan thanked the Board for their support during
the past year.
b.
COUNSEL FOR THE DISTRICT
None
c,
SECRETARY OF THE DISTRICT
None
d.
BOARD MEMBERS
1 )
12.
Member Clausen reported that Councilmember Mary Lou Oliver, of the City
of San Ramon, has been elected Chair of the Central Contra Costa Solid
Waste Authority. The Central C.ontra Costa Solid Waste Authority has
-,
1:"9
91
239
passed a resolution authorizing compensation for Authority Board Members
of $50 per meeting for Board Meetings, not to exceed two meetings per
month.
2)
President Boneysteele distributed the list of Board Committee assignments
for 1992 as follows:
STANDING COMMITTEES:
Budaet and Finance Committee
*
John B. Clausen
Joseph M. Starita
Caoital Projects Committee
*
Parke L. Boneysteele
William C. Dalton
Personnel Committee
*
Joseph M. Starita
Parke L. Boneysteele
AD HOC COMMITTEES:
CCCSD/CCWD Water Reclamation Committee
*
Parke L. Boneysteele
William C, Dalton
Recyclina and Household Hazardous Waste Advisorv Committee
*
William C. Dalton
Joseph M. Starita
Solid Waste Committee
*
Susan McNulty Rainey
John B. Clausen
Tri-Valley Wastewater Authority (TWA) Committee
*
John B. Clausen
Susan McNulty Rainey
*
First named Board Member will serve as Committee Chair.
REPRESENTATIVES:
Board Liaison to Cities and Countv
Concord, Pleasant Hill, Pacheco
Danville, Alamo, San Ramon
Lafayette, Walnut Creek
Martinez, Contra Costa County
Orinda. Moraga
Joseph M. Starita
John B. Clausen
Parke L. Boneysteele
William C. Dalton
Susan McNulty Rainey
Central Contra Costa Solid Waste Authoritv
Susan McNulty Rainey
John B. Clausen
William C. Dalton - alternate
12
1.9
91
240
Contra Costa Solid Waste Authority
Susan McNulty Rainey
John B. Clausen - alternate
Sanitation and Water Aaencies of Contra Costa County
Susan McNulty Rainey
Solid Waste Excort MOU Recresentative
John B. Clausen
AB 939 Task Force Recresentative
Susan McNulty Rainey
3)
Member Clausen reported on the Solid Waste Export Committee meeting
with Alameda County representatives on December 12. 1991.
15. ANNOUNCEMENTS
None
16. CLOSED SESSION
This item was taken out of order earlier in the agenda.
17. ACTIONS RESULTING FROM DISCUSSIONS IN CLOSED SESSION
This item was taken out of order earlier in the agenda.
18. ADJOURNMENT
There being no further business to come before the Board, President Boneysteele
adjourned the meeting at the hour of 5:54 p.m. to reconvene at 3 p.m. on January 9,
1992, for an Adjourned Regular Meeting.
President of the Board of Directo ,
Central Contra Costa Sanitary strict,
County of Contra Costa, State of California
COUNTERSIGNED:
.~. ¿ 1
----f'i¡1 u ./Jfjt<'f"t.
S~cr}eti;Ary of the Centra Contra
C'bsta Sanitary District, County of
Contra Costa, State of California
12
1'9
91