HomeMy WebLinkAboutBOARD MINUTES 09-06-90
163
MINUTES OF THE REGULAR BOARD MEETING
OF THE DISTRICT BOARD OF THE CENTRAL CONTRA
COSTA SANITARY DISTRICT HELD ON SEPTEMBER 6, 1990
The District Board of the Central Contra Costa Sanitary District convened in a
regular session at 5019 Imhoff Place, Martinez, County of Contra Costa, State of
California, at 3 p.m. on September 6, 1990.
President Carlson called the meeting to order and requested that the Secretary call
roll.
1. ROLL CALL
PRESENT:
Members:
Boneysteele, Dalton, Carlson
ABSENT:
Members:
Clausen, Rainey
Members Clausen and Rainey had indicated previously that they would be unable
to attend this meeting and had requested to be excused.
2. PUBLIC COMMENTS
None
3. HEARINGS
a.
HOLD PUBLIC HEARINGS ON UNINHABITED DISTRICT ANNEXATIONS 115-C.
115-E. AND 115-F AS AMENDED BY LOCAL AGENCY FORMATION COMMISSION
(LAFCO) AND CONSIDER THE NEGATIVE DECLARATION BY LAFCO
President Carlson stated that the purpose of this public hearing is to consider
testimony of affected property owners before acting on the proposed annexations
amended by LAFCO.
At 3:06 p.m., President Carlson opened the public hearing to consider uninhabited
District Annexations 115-C, 115-E, and 115-F as amended by LAFCO. It was noted for
the record that no written protests or correspondence had been received. There being no
comments either in favor of or in opposition to the proposed annexation, the public
hearing was closed.
It was moved by Member Dalton and seconded by Member Boneysteele, that
Resolution Nos. 90-110. 90-111. and 90-112 be adopted, certifying that the Board
reviewed and considered the Negative Declaration and concurs with the adoption of the
Negative Declaration by LAFCO; ordering the filing of the Notice of Determination as a
responsible agency; and ordering' annexation of the property contained in District
Annexations 115-C, 115-E, and 115-F as amended by LAFCO. Motion approved on the
following vote:
AYES: Members: Dalton, Boneysteele, Carlson
NOES: Members: None
ABSENT: Members: Clausen, Rainey
b.
HOLD PUBLIC HEARINGS ON INHABITED DISTRICT ANNEXATIONS 115-B AND
115-D AS AMENDED BY THE LOCAL AGENCY FORMATION COMMISSION
(LAFCO) AND CONSIDER THE NEGATIVE DECLARATION BY LAFCO
President Carlson indicated that the purpose of this public hearing is to consider
the testimony of affected property owners before acting on the proposed annexations
amended by LAFCO.
,,09
06,90
164
Mr. Roger J. Dolan, General Manager-Chief Engineer, stated that written protests
have been received on proposed District Annexation 115-D.
Mr. Kenton L. Aim, Counsel for the District, reviewed the authority of the Board
of Directors and guidelines relating to annexations as set forth in Government Code
Sections 57051 and 57078. Mr. Aim stated that if there is a majority protest, the Board
does not have the authority to proceed.
At 3: 15 p.m., President Carlson opened the public hearing to consider inhabited
District Annexation 115-B as amended by LAFCO. It was noted for the record that no
written protests or correspondence had been received. There being no comments either
in favor of or in opposition to the proposed annexation, the public hearing was closed.
It was moved by Member Boneysteele and seconded by Member Dalton, that
Resolution No. 90-113 be adopted, certifying that the Board reviewed and considered the
Negative Declaration and concurs with the adoption of the Negative Declaration by
LAFCO; ordering the filing of the Notice of Determination as a responsible agency; and
ordering annexation of the property contained in District Annexation 115-B as amended
by LAFCO. Motion approved on the following vote:
AYES: Members: Boneysteele, Dalton, Carlson
NOES: Members: None
ABSENT: Members: Clausen, Rainey
At this time President Carlson proceeded to proposed District Annexation 115-D
as amended by LAFCO.
Mr. Dennis Hall, Associate Engineer, no~ed that six written protests from 11
registered voters were received.
At 3: 18 p.m., President Carlson opened the public hearing to consider inhabited
District Annexation 115-D as amended by LAFCO. It was noted that written protests
were received from the following:
James H. Matheney
Barbara Matheney
135 Gaywood Road
Alamo, CA 94507
APN 1 98-020-01 8
James D. Strausser
Biruta A. Strausser
P.O. Box 133
11 8 Albern Court
Alamo, CA 94507
APN 1 98-020-020
Eugene D. Campbell
1 00 Alvern Court
Alamo, CA 94507
APN 198-020-019
Joel Ann Pehanick
Joseph Pehanick
1 21 Alvern Court
Alamo, CA 94507
APN 1 98-020-01 8
Carol M. Raney
Thomas P. Raney
134 Gaywood Road
Alamo, CA 94507
APN 1 98-020-003
.'CO9:\~O6'.',90
165
Dabney D. Miller
Beverly J. Miller
1520 Las Trampas Road
Alamo, CA 94507
APN 198-020-059
Ms. Joel Ann Pehanick, 121 Alvern Court, Alamo, addressed the Board protesting
. proposed District Annexation 115-D.
Ms. Barbara Matheney, 135 Gaywood Road, Alamo, addressed the Board
protesting proposed District Annexation 115-D.
Mr. James D. Strausser, 118 Alvern Court, Alamo, addressed the Board protesting
proposed District Annexation 115-D.
There being no further testimony, President Carlson closed the public hearing at
the hour of 3:23 p.m. and returned the matter to the Board for deliberation.
Discussion followed with regard to verification as to whether a majority protest
exists. In response to a question from Member Dalton, Mr. Jay S. McCoy, Construction
Division Manager, stated that the proposed annexation was not initiated by the Health
Department and no certifed health problem exists at this time of which we have been
made aware.
In light of the letter from Mr. and Mrs. Thomas P. Raney withdrawing their petition
for annexation and the written protests received, it was moved by Member Boneysteele
and seconded by Member Dalton, that proposed District Annexation 115-D be
disapproved and abandoned. Following further discussion, the motion was approved on
the following vote:
AYES: Members: Boneysteele, Dalton, Carlson
NOES: Members: None
ABSENT: Members: Clausen, Rainey
President Carlson thanked the concerned property owners for attending the
meeting and providing their comments.
4. CONSENT CALENDAR
It was moved by Member Boneysteele and seconded by Member Dalton, that the
Consent Calendar, Items a. through e., be approved as recommended, resolutions adopted
as appropriate, and recordings duly authorized.
a.
Resolution No. 90-114 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 a 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'. 11 5-A.
Motion approved on the following vote:
AYES: Members: Boneysteele, Dalton, Carlson
NOES: Members: None
ABSENT: Members: Clausen, Rainey
b.
Resolution No. 90-115 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
, '::, '7 09 ; 0 6
:'9~
166
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 Boundary Reorganization No. 115-G.
Motion approved on the following vote:
AYES: Members: Boneysteele, Dalton, Carlson
NOES: Members: None
ABSENT: Members: Clausen, Rainey
c.
Resolution Nos. 90-116 and 90-117 were adopted, authorizing the
President of the District Board of Directors and the Secretary of the District
to accept and record Grants of Easement for District Project 4539, Parcels
2 and 5, at a total cost to the District of $11,274.
Motion approved on the following vote:
AYES: Members: Boneysteele, Dalton, Carlson
NOES: Members: None
ABSENT: Members: Clausen, Rainey
d.
The Board was advised of the close out of the Ash Storage Basin I
Improvements and Holding Basin Levee Roads pavement Project (DP 10066
and 10067). This item was presented for the Board's information. No
action was taken.
e.
The Board received notification. of election of officers for the Management
Support/Confidential Group for 1990-1991. 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, suggested that Item 11.a.1, Board
Room HVAC, be taken out of order. The Board concurred.
11. REPORTS
a.
GENERAL MANAGER-CHIEF ENGINEER
1) Mr. Dolan, General Manager-Chief Engineer, reported that the staff and the
contractor had anticipated that the Board Room HVAC Project could be completed in
August prior to this meeting. Last week the contractor found that the Board Room
roofing contained asbestos. A specialty contractor was called in to remove the asbestos.
This has caused delays in the project and extra costs were incurred. A cost of $4,600
was incurred for removing the asbestos and $1,600 for replacing the roofing. These
costs include removing all the asbestos and replacing the entire eight-year-old roof. Staff
is doing everything possible to Qefthis project completed as soon as possible.
. ,
At this time, President Carlson reverted to the order of the agenda.
5. ENGINEERING
a.
AUTHORIZE THE GENERAL MANAGER-CHIEF ENGINEER TO EXECUTE AN
AGREEMENT WITH JAMES M. MONTGOMERY. CONSULTING ENGINEERS. INC.
FOR SLUDGE DRYER PILOT PROGRAM CONSULTING SERVICES <DP 20104)
Mr. Dolan, General Manager-Chief Engineer, stated that a complete position paper
explaining the Sludge Dryer Pilot Program was provided. The objective of the program
is to secure a sludge disposal alternative to the furnaces in the event a furnace is down
09',',06
,9'0
167
since we will soon need two furnaces to dispose of sludge. Mr. Dolan recommended that
the Board authorize staff to proceed with the Sludge Dryer Pilot Program.
It was moved by Member Boneysteele and seconded by Member Dalton, that the
General Manager-Chief Engineer be authorized to execute a Consulting Services
Agreement with James M. Montgomery, Consulting Engineers, Inc., to initiate pilot testing
of thermal sludge drying technology, District Project 20104. The motion was approved
with Members Clausen and Rainey being absent.
b.
AUTHORIZE THE GENERAL MANAGER-CHIEF ENGINEER TO EXECUTE AN
AGREEMENT WITH CH2M HILL FOR DESIGN OF THE SLUDGE LIME
STABILIZATION PROJECT (DP 20098)
Mr. Dolan, General Manager-Chief Engineer, stated that the Sludge Lime
Stabilization Project will allow the District to dispose of sludge at the Sonoma County
Tubbs Island facility on an emergency basis. This facility will never be the best long-term
solution but it is the most expedient short-term solution. Staff would recommend that
the Board authorize design of the Sludge Lime Stabilization Project at this point.
Following discussion, it was moved by Member Dalton and seconded by Member
Boneysteele, that the General Manager-Chief Engineer, be authorized to execute an
agreement with CH2M for $199,500 for design of the Sludge Lime Stabilization Project,
DP 20098. The motion was approved with Members Clausen and Rainey being absent.
6. CORRESPONDENCE
a.
NOTE RECEIPT OF LETTER FROM THE CITY OF MARTINEZ CONCERNING
REGIONAL RECYCLING ADVISORY COMMITTEE AND REGIONAL HOUSEHOLD
HAZARDOUS WASTE FACILITY
Receipt of the letter from the City of Martinez concerning the Regional Recycling
Advisory Committee and the Regional Household Hazardous Waste Facility was
acknowledged.
7. APPROVAL OF MINUTES
a.
MINUTES OF AUGUST 2. 1990
b.
MINUTES OF AUGUST 13. 1990
It was moved by Member Dalton and seconded by Member Boneysteele, that the
minutes of August 2, 1990 and August 13, 1990, be approved as presented. Motion
approved with Members Clausen and Rainey being absent.
8. APPROVAL OF EXPENDITURES
a.
EXPENDITURE LIST DATED SEPTEMBER 6. 1990
Member Boneysteele, member of the Budget and Finance Committee, stated that
he and Member Dalton reviewed the expenditures and found them to be satisfactory.
Member Boneysteele stated that he was very pleased with the job done by the Purchasing
staff with regard to purchase of computers. The prices were very good. .
It was moved by Member Boneysteele and seconded by Member Dalton, that the
Expenditure List dated September 6, 1990, including Self-Insurance Check Nos. 100463-
100467, Running Expense Check Nos. 54739-55325, Sewer Construction Check Nos.
8562-8684, and Payroll Check Nos. 21147-21459, be approved as recommended.
Motion approved with Members Clausen and Rainey being absent.
9. BUDGET AND FINANCE
a.
RECEIVE THE FISCAL YEAR 1989-1990 CAPITAL IMPROVEMENT PROGRAM
YEAR-END REPORT
09, ~ 06 ,.90
,:,i.~'~,::' :~"¡'::,'\"'
, .
168
Mr. James M. Kelly, Planning Division Manager, presented the year-end report of
the Capital Improvement Program revenue and expenditure levels. Revenues for the fiscal
year ended June 30, 1990, were $20,810,000, representing 92 percent of the revenue
projected in the Capital Improvement Plan. Expenditures for capital improvement projects
were $21,022,000, representing 94 percent of projected expenditures. Mr. Kelly
highlighted the breakdown of capital improvement revenue as set forth in the position
paper.
President Carlson indicated that staff should be more conservative in projecting
revenues. Mr. Kelly agreed that would be prudent and stated that he would follow the
Board's guidance. Mr. Dolan stated that staff believes that the accuracy of projections
is very important and alternatives for refining the accuracy of projections are being
considered.
Mr. Kelly summarized the Capital Improvement Program expenditures.
President Carlson noted that the fiscal year 1989-1990 Capital Improvement
Program Year-End Report was duly received.
b.
RECEIVE JULY 1990 FINANCIAL STATEMENTS
Mr. Walter N. Funasaki, Finance Officer, reviewed the results of operations and
maintenance expenses for the month of July 1990, noting that actual O&M expenses
were $263,000 less than budget, representing a 12.4 percent favorable variance. 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 7.700
percent to 9.410 percent. The latest interest rate as of July 31, 1990, was 7.982
percent. The average yield for the LAIF account through July 31, 1990, was 8.517
percent.
President Carlson declared that the July 1990 Financial Statements were duly
received.
10. EMERGENCY SITUATIONS REQUIRING BOARD ACTION
None
11. REPORTS
a.
GENERAL MANAGER-CHIEF ENGINEER
1) The Board Room HVAC report was taken out of order earlier in the agenda.
2) Mr. Dolan, General Manager-Chief Engineer, stated that there are several
developing programs that impact the public and on which public information is needed.
Mr. Dolan introduced Mr. Paul Morsen, Deputy General Manager, who reported that the
Board received copies of the refuse collection uniform rate brochure and insert that were
sent to the communities. In addition, a brochure dealing with automated garbage/yard
trimmings collection was distributed to the Board. Mr. Morsen stated that this brochure
will be sent to residents in Danville when the pilot program begins in that area. It is
anticipated that the 32-gallon containers will be received approximately mid-September
and the program will begin about three weeks later.
3) Mr. Dolan stated that at a recent Board meeting, the Board requested an update.
on the potential for water reuse for landscape irrigation. In particular, information on the
1-680 Project, and reclaimed water use within the East Bay Municipal Utility District
(EBMUD) service area was requested. Mr. Dolan introduced Mr. James M. Kelly, Planning
Division Manager, who reported that EBMUD just completed a Master Plan for a pipeline
along 1-680 south of Walnut Creek. EBMUD has found that it is not cost effective to
c~ntinue the pipeline north because there are no large use areas beyond Sycamore Valley
Road at this time.
Mr. Kelly reported that District staff has met with Caltrans with regard to providing
water to existing projects and to parallel 1-680 when work occurs there. Another meeting
09\'" 06~ '.90
169
has been scheduled for later this month to discuss the right-of-way down the 1-680
corridor. Mr. Kelly indicated that staff plans to look at a cooperative arrangement to take
the pipeline into the EBMUD territory.
4) Mr. Dolan distributed a brochure on the District's Wellness Program and
reported that to date 102 participants have enrolled. Mr. Dolan stated that the program
is available to Board Members and the Board is invited to participate. In closing, Mr.
Dolan stated that the objective of the Wellness Program is a healthier work force.
5) Mr. Robert A. Baker, Deputy Chief Engineer, reported that a series of soil
borings were performed recently on the plant site in connection with planned future
construction activities. Petroleum sludge deposited on the property by Shell Oil Company
in late 1965 was encountered. Analysis revealed that the material contains
concentrations of several substances that may exceed the current Environmental
Protection Agency (EPA) standards for hazardous materials. Woodward-Clyde
Consultants has been authorized to proceed with a baseline environmental assessment
that will provide a more complete picture. Mr. Baker stated that the costs for dealing
with this situation could consume a substantial portion of the Sewer Construction Fund
reserve which would have serious financial implications on the future of the District. Mr.
Baker stated that staff is working with Woodward-Clyde Consultants to define the
problem and possible solutions. Staff is working as well with the regulatory agencies to
meet their needs. Mr. Dolan stated that the District was told as recently as the mid
1980's that this material was thought not to be hazardous. .
Member Boneysteele stated that his wife has an interest in Shell Oil Company
stock and so he would abstain from discussions or actions on issues relating to Shell Oil
Company.
6) Mr. Dolan reported that the City of San Ramon and Central Contra Costa
Sanitary District have approved the Central Contra Costa Solid Waste Authority (Joint
Powers Authority). It is scheduled for approval by the City of Walnut Creek on September
11, 1990. There is a possibility that a modest media event could be scheduled at or
shortly after the September 11, 1990 meeting. Staff will contact Board Members Rainey
and Clausen if such an event is scheduled.
7) Mr. Dolan announced that he will be unable to attend the October 4, 1990
Board meeting.
8) Mr. Dolan announced that Board Member Rainey indicated concern for the fact
that there were a number of people who attended the annual Califomia Water Pollution
Control Association (CWPCA) Conference in April of this year. The cost was
approximately $380 each for the 13 people who attended. Mr. Dolan stated that this
activity was scheduled and budgeted and that he strongly supported continuing these
educational activities. Mr. Dolan stated that the CWPCA Northern Regional Conference
is coming up in San Jose. The Northern Regional Conference is oriented more towards
operations and maintenance personnel. Thus the attendees will, for the most part, be
different from the people who attended the April session. It is planned that 18 people will
attend for less than $100 each.
Member Boneysteele stated that he and Member Clausen reviewed this matter in
a recent Personnel Committee meeting. At that time, the Personnel Committee endorsed
this activity as part of the District's training program.
, b,
COUNSEL FOR THE DISTRICT
None
c.
SECRETARY OF THE DISTRICT
Ms. Joyce E. Murphy, Secretary of the District, stated that she will be unable to
attend the October 4, 1990 Board meeting.
.,.,09,'.0,061,; 9
09
170
d.
BOARD MEMBERS
Member Boneysteele reported on the August 1990 CASA Conference at which
officers were elected for 1 990-1 991 and presentations were made on .current issues in
construction contracts, the Hayden/Van De Kamp Initiative (Big Green), the role of the
new Integrated Waste Management Board, legislative activities, the drought and future
water supply, and the Ralph M. Brown Act. In addition, there was a very interesting tour
of the Monterey Regional Water Pollution Control Facility.
12. ANNOUNCEMENTS
None
13. CLOSED SESSION
None
14. ACTIONS RESULTING FROM DISCUSSIONS IN CLOSED SESSION
None
1 5. ADJOURNMENT
There being no further business to come before the Board, President Carlson
adjourned the meeting at the hour of 4:45 p.m.
;f~!L
President of the Board of Directors,
Central Contra Costa Sanitary District,
County of Contra Costa, State of California
COUNTERSIGNED:
:~
Se r ta y of the Central Co tra
Costa Sanitary District, County of
Contra Costa, State of California
:06
90