No preview available
HomeMy WebLinkAboutACTION SUMMARY 01-17-08 ...Al Central Contra Costa Sanitary District 5019 [mlloff Place, Maltmez CA 94553-4392 (925) 228-9500 . wwwcentlalsan OIg BOARD MEETING BOARD OF DIRECTORS: Gh"RALD R. LUCh-Y President ACTION SUMMARY BARBARA D. HOCKE7T President Pro Tem Board Room Thursday January 17, 2008 2:00 p.m. MICHAEL R. McGIll MARIO M. MENh"SINI JAMES A. NEJEDLY SPECIAL JOINT MEETING OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT AND CENTRAL CONTRA COSTA SANITARY DISTRICT FACILITIES FINANCING AUTHORITY 1. ROLL CALL PRESENT: Members: Menesini, Nejedly, Hockett ABSENT: Members: Lucey, McGill a. Pledge of Allegiance to the Flag. BOARD ACTION: Said Pledge of Allegiance. b. Introductions. ยท Introduce newly-hired Safety Officer, Diane Hinson. BOARD ACTION: Welcomed newly-hired employee. 2. PUBLIC COMMENTS None. 3. AWARDS AND COMMENDATIONS a. Adopt a resolution commending James A. Nejedly for his service as President of the Central Contra Costa Sanitary District Board of Directors for 2007. BOARD ACTION: Adopted Resolution 2008-01. b. Presentation of California Water Environment Association, San Francisco Bay Section Awards for 2007. ft "., Recycled Paper January 17, 2008 Board Meeting Action Summary Page 2 Award Recipient . Collection System of the Year (Over 500 miles) - Central Contra Costa Sanitary District . Plant Control System Improvements Central Contra Costa Sanitary District - Engineering Achievement Award . Mechanical Technician of the Year - DeWayne Derrick . Certificate of Recognition for Outstanding Leadership Contributions to the Safety Committee - Leo Gonzalez BOARD ACTION: Received the awards. 4. CONSENT CALENDAR a. Approve expenditures dated January 17, 2008. Reviewed by Budget and Finance Committee. b. Receive November 2007 Financial Statements. Reviewed by Budget and Finance Committee. Member Nejedly requested that this item was deferred to a later date since the Committee had not reviewed the Financial Statements. c. Approve minutes of November 29,2007, December 6,2007 and December 20, 2007 Board Meeting. d. Adopt Resolution 2008-02 accepting an offer of dedication from Oak Treat Court, LLC for an easement shown on the recorded final map of Subdivision 8606 in the Walnut Creek area, accepting Job 5631 - Parcel 1, public sewer improvements, and authorize staff to record documents with the Contra Costa County Recorder. e. Adopt Resolution 2008-03 accepting an offer of dedication and public sewer improvements from Mitchell L. and Anne E. Struthers, South Avenue, Alamo, Job 5635 - Parcel 1, and authorize staff to record documents with the Contra Costa County Recorder. f. Adopt Resolution 2008-04 accepting an offer of dedication and public sewer improvements from Kevin L. and Shannon L. Anderson, South Avenue, Alamo, Job 5635 - Parcel 2, and authorize staff to record documents with the Contra Costa County Recorder. January 17, 2008 Board Meeting Action Summary Page 3 g. Adopt Resolution 2008-05 accepting an offer of dedication and public sewer improvements from Lee B. and Robin T. Eisan, South Avenue, Alamo, Job 5635 - Parcel 3, and authorize staff to record documents with the Contra Costa County Recorder. h. Adopt Resolution 2008-06 accepting an offer of dedication and public sewer improvements from Jeffrey P. and Holly V. Hollings, South Avenue, Alamo, Job 5635 - Parcel 4, and authorize staff to record documents with the Contra Costa County Recorder. I. Adopt a Resolution 2008-07 accepting an offer of dedication and public sewer improvements from Michael G. Mullery, South Avenue, Alamo, Job 5635 - Parcel 5, and authorize staff to record documents with the Contra Costa County Recorder. J. Adopt a Resolution 2008-08 accepting an offer of dedication and public sewer improvements from Chetcuti Associates, South Avenue, Alamo, Job 5635- Parcel 6, and authorize staff to record documents with the Contra Costa County Recorder. k. Adopt Resolution 2008-09 accepting an offer of dedication from Richmond American Homes of California, Inc. for an easement shown on the recorded final map of Subdivision 8797 in the City of San Ramon, accepting Job 5829 - Parcel 1, public sewer improvements, and authorize staff to record documents with the Contra Costa County Recorder. I. Adopt Resolution 2008-10 accepting an offer of dedication from Shapell Industries, Inc. for an easement shown on the recorded final map of Subdivision 9005 in the Danville area, accepting Job 5848 - Parcel 2, public sewer improvements, and authorize staff to record documents with the Contra Costa County Recorder. m. Adopt Resolution 2008-11 accepting an offer of dedication and public sewer improvements from Michael and Gale Macrusky, Alhambra Valley Road, Martinez, Job 5892 - Parcel 2, and authorize staff to record documents with the Contra Costa County Recorder. n. Adopt Resolution 2008-12 accepting an offer of dedication and public sewer improvements from GiI and Stephanie Brasher, Alhambra Valley Road, Martinez, Job 5892 - Parcel 3, and authorize staff to record documents with the Contra Costa County Recorder. January 17, 2008 Board Meeting Action Summary Page 4 o. Adopt Resolution 2008-13 accepting an offer of dedication and public sewer improvements from Gil and Stephanie Brasher, Alhambra Valley Road, Martinez, Job 5892 - Parcel 4, and authorize staff to record documents with the Contra Costa County Recorder. p. Adopt Resolution 2008-14 accepting a grant of easement from Lewis T. and Jeanette M. Brown, Trustees of the Brown Family Trust, District Project 5929- Parcel 8, and authorize staff to record documents with the Contra Costa County Recorder. q. Adopt Resolution 2008-15 accepting a grant of easement from Sarah Child, Project 5929 - Parcel 14, and authorize staff to record documents with the Contra Costa County Recorder. r. Approve the formation of an Alhambra Valley Assessment District (AVAD) for properties on Via Vaqueros and Alhambra Valley Road in unincorporated Martinez for installation of sewer improvements; adopt Resolution of Intention 2008-16 to create Via Vaqueros AVAD No. 2008-7; adopt Resolution 2008-17 approving the boundary of the A V AD; and adopt Resolution 2008-18 requesting the consent of Contra Costa County for CCCSD to conduct proceedings for the AVAD. s. Adopt Resolution of Application 2008-19 requesting that Contra Costa County LAFCO initiate proceedings to annex six annexation areas to the District - Annexation No. 166. t. Accept the contract work performed by Aztec Consultants, Inc. for the Treatment Plant Safety Enhancements, Phase 3, District Project 7263, and authorize the filing of the Notice of Completion. u. Authorize extension of medical leave of absence without pay for Utility Worker Maralee Davi through February 14, 2008. v. Authorize extension of medical leave of absence without pay for Plant Operator" Ken Hobbs through May 1, 2008. w. Approve a request for emergency withdrawal of funds from the Deferred Compensation Plan. BOARD ACTION: Adopted Consent Calendar with the exception of Item 4.b. January 17, 2008 Board Meeting Action Summary Page 5 5. CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER Item 7.a. was taken out of order and heard at this time. 6. REPORTS a. General Manager 1) Wet Weather Report. BOARD ACTION: Received the report. 2) Update on Plant Control System Improvements and Control Rooms Modifications. BOARD ACTION: This item was deferred to a future meeting. 3) Report on draft letter to LAFCO regarding Municipal Service Review. BOARD ACTION: Received the report and concurred with content of draft letter to LAFCO. 4) Announcements a) San Ramon Household Hazardous Waste (HHW) Mobile Event b) Letter to Kohler opposing Advertising Campaign for Class 5 Flushing System c) District Operator Certification Accomplishments d) Water Environment Federation Membrane Technology Conference e) General Manager will be out of the office January 24-29,2008 f) Pretreatment audit completed. Results expected in 2-3 months. g) Wellness event to be held on January 30 and 31,2008. Spouses and Board Members also are invited to attend. BOARD ACTION: Received the announcements. January 17, 2008 Board Meeting Action Summary Page 6 b. Counsel for the District No reports. c. Secretary of the District Announced distribution of the January 31, 2008 Financial Planning Workshop binders. d. Board Members 1) Report on January 14, 2008 Budget and Finance Committee Meeting _ Member Nejedly. 2) Report on January 4, 2008 Recycled Water Committee Meeting - Member Hockett. 3) Report on January 8, 2008 Ad Hoc Code Review Committee Meeting _ Member Hockett. 4) Reports on miscellaneous business meetings attended by Board Members. BOARD ACTION: Receive the reports. 5) Announcements Member Menesini announced the upcoming Environmental Alliance meeting to be held on January 28, 2008. Former CCCSD General Manager Charles Batts will speak on the History of the San Francisco Estuary Project. President Pro Tem Hockett announced that she was out of the room when the Board voted to approve the CSO Facility Project at the December 20, 2007 Board Meeting. She would like the record to reflect that she supports the project and would have voted affirmatively had she been present. BOARD ACTION: Received the announcements. January 17, 2008 Board Meeting Action Summary Page 7 7. ADMINISTRATIVE a. Report on relocation of feral cats from District property. BOARD ACTION: Received report and input from the public. Directed staff to continue working with the feral cat organizations to reduce the number of the feral cat colony, move the cats away from the Headquarters office building, to protect the safety of the public and employees. 8. ENGINEERING a. Authorize the General Manager to execute a construction contract change order in the amount of $116,000 with Ranger Pipelines, Inc. on the North Orinda Sewer Renovations, Phase 2.1, District Project 5968. BOARD ACTION: Authorized the General Manager to execute a construction contract change order in the amount of $116,000 with Ranger Pipelines, Inc. on the North Orinda Sewer Renovations, Phase 2.1, District Project 5968. 9. TREATMENT PLANT a. Accept the 2007 National Pollutant Discharge Elimination System Report. BOARD ACTION: Accepted the 2007 National Pollutant Discharge Elimination System Report. Member Menesini requested that the lab staff be commended for their hard work. 10. BUDGET AND FINANCE a. Adjourn Special Board Meeting at 3:56 p.m. and reconvene as the Central Contra Costa Sanitary District Facilities Financing Authorityto conduct its Annual Meeting. BOARD ACTION: Reconvened as Board of Directors of the Central Contra Costa Sanitary District Facilities Financing Authority to conduct its Annual Meeting. Reconvened as the Board of Directors at 3:59 p.m. 11. EMERGENCY SITUATIONS REQUIRING BOARD ACTION None. January 17, 2008 Board Meeting Action Summary Page 8 12. ANNOUNCEMENTS/SUGGESTIONS FOR FUTURE AGENDA ITEMS Member Nejedly requested that staff provide an update regarding the County resident who is trying to obtain sewer service from the City of Concord. 13. CLOSED SESSION a. Closed Session pursuant to Government Code Section 54957.10 - Request for early withdrawal of funds from Deferred Compensation Plan. BOARD ACTION: Closed session not held. b. Conference with Legal Counsel pursuant to Government Code Section 54956.9(a) - Existing Litigation - Georgiana McClease, Claim Nos. 2005030670 and 2006047367. BOARD ACTION: Closed session held. 14. REPORT OUT OF CLOSED SESSION District Counsel reported that, in the preceding closed session, the Board authorized settlement, subject by approval by the Workers Compensation Board, of the Workers Compensation claim by Administrative Secretary Georgiana McClease. The settlement is in the amount of $25,000; additional payment of a lien by EDD in the amount of $3,780, and limited future medical liability of $3- 6,000, all of which will be paid by CSRMA. 15. ADJOURNMENT - at 4:06 p.m.