Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutBOARD MINUTES 09-07-78
1381
MINUTES OF A REGULAR MEETING OF THE DISTRICT BOARD
CENTRAL CONTRA COSTA SANITARY DISTRICT
HELD SEPTEMBER 7, 1978
The District Board of the Central Contra Costa Sanitary District
convened in a regular session at its regular place of meeting, 1250
Springbrook Road, Walnut Creek, County of Contra Costa, State of California,
on September 7,1978 at 7:30 P.M.
President Allan requested the Secretary to call roll.
I.
ROLL CALL
PRESENT: Members:
ABSENT: Members:
Boneysteele, Rustigian, Carlson and Allan
Campbell
Member Campbell had previously indicated that he would not be
present at the meeting and requested to be shown as excused.
II.
APPROVAL OF MINUTES
1.
MINUTES OF THE MEETING OF AUGUST 10, 1978
After discussion, it was moved by Member Carlson, seconded by
Member Boneysteele, that the minutes be approved with the following
corrections:
Under "VI. OLD BUSINESS, 1. AUTHORIZE ADDITONAL $12,000 FOR STAFF WORK
ON NEW OFFICE SITE AND BUILDING, DSP 3000", stri ke out the words "and
the architect" at the end of the first sentence.
Under "VIII. REPORTS - GENERAL MANAGER-CHIEF ENGINEER. k. II revise
the sentence in the second paragraph to read as follows:
"After discussion, it was the consensus of the Board that it would
be acceptable to the Board if Mr. Olney furnished supportive data as to
the cost of providing the collection service. II
Motion carried by the following vote:
AYES: Members:
NOES: Members:
ABSENT: Member:
Boneysteele, Rustigian, Carlson and Allan
None
Campbell
III.
EXPENDITURES
None.
IV.
HEARINGS
1.
ANNEXATION CHARGE INCREASE
At 7:45 P.M., President Allan declared the hearing open and asked
if there was anyone in the audience wishing to be heard regarding the
annexation charge. Hearing no response, President Allan declared the
hearing closed.
After discussion, it was moved by Member Boneysteele, seconded by
Member Rustigian, that an Ordinance amending the annexation charge,
Section 11-203, Article 2, Chapter 11 of the Code of the Central
Contra Costa Sanitary District be adopted and that this ordin6ElCe::sbMl-
be a general regulation of the District and shall be published once in a
newspaper of general circulation published and circulated in Central
Contra Costa Sanitary District, and shall become effective upon expiration
of the week of publication.
09
0 ~~1
(,
78
1382
ORDINANCE NO. 137, AN ORDINANCE AMENDING THE ANNEXATION CHARGE, SECTION
11-203, ARTICLE 2, CHAPTER 11 OF THE CODE OF THE CENTRAL CONTRA COSTA
SANITARY DISTRICT
Motion carried by the following vote:
AYES:
NOES:
ABSENT:
Members:
Members:
Member:
Boneysteele, Rustigian, Carlson and Allan
None
Camp be 11
V.
BIDS
None.
VI.
OLD BUSINESS
1.
NEGATIVE DECLARATION DISTRICT ANNEXATION NO. 60
After explanation by Mr. Dolan, General Manager-Chief Engineer, and
verification by Mr. Dalton, Deputy General Manager-Chief Engineer, that
the Environmental Impact Assessment had been posted at the District
Office for sufficient time and all property owners included had requested
annexation, it was moved by Member Rustigian, seconded by Member Carlson,
that a resolution making a Negative Declaration and Providing Notice
Thereof, District Annexation No. 60, be adopted.
RESOLUTION NO. 78-271, A RESOLUTION MAKING A NEGATIVE DECLARATION AND
PROVIDING NOTICE THEREOF, (DISTRICT ANNEXATION NO. 60)
Motion carried by the following vote:
AYES:
NOES:
ABSENT:
Members:
Members:
Member:
Boneysteele, Rustigian, Carlson and Allan
None
Rustigian
2.
DISCUSSION REGARDING RISK MANAGEMENT AUDIT
Mr. Dolan, General Manager-Chief Engineer, requested Mr. Walter
Funasaki, Finance Officer, to give his analysis of the Risk Management
Audit, prepared by Warren McVeigh and Griffin, Risk Management Consultants.
Mr. Funasaki explained recommended modifications in our insurance
program as proposed by the consultants. Their recommendations indicate
the District should convert to a generally self-insured program and
obtain excess insurance to cover major losses over the self-insured
level. This program would minimize the District's insurance expense
while providing protection against catastrophic losses. He also explained
the audit recommendations for implementing the program.
Mr. Funasaki advised that the District's total insurance premium
for 1978-79 under our current program will exceed $200,000. He indicated
that the loss experience of the District in the past five years has been
favorable and in no year has it exceeded $30,000. He then called upon
Mr. David Warren, of Warren McViegh and Griffin, to give a brief synopsis
of the major recommendations contained in their audit. Mr. Warren
explained the recommendations contained in his report.
In conclusion, Mr. Funasaki outlined a proposed time and action
schedule for use in determining the relative cost and risk protection of
a self-insurance program, which was as follows:
Submit a copy of the Audit to Shroder Insurance for a written
evaluation to be reviewed by the Board at its meeting of September 21.
At the meeting of the 21st, the Board should also determine if "Request
for Proposal" letters should be sent to other insurance brokers.
Schroder Insurance or other broker selected by the Board should determine
the marketability of the risk management program. Based on the brokers
report, staff will then submit a recommendation to the Board.
09
07
78
1383
Discussion followed. Mr. Carniato, District Counsel, advised the
Board to exercise caution in approaching a self-insurance program as
there are many problems that would have to be definEd prior to adoption
of such a program. Board Members concurred with Mr. Carniato. Mr.
Dolan, General Manager-Chief Engineer, also indicated his concurrance
with Mr. Carniato in exercising caution, especially since Treatment Plant
start-up and the first year of operation are so critical in regard to
experiencing equipment and other hazards.
Member Boneysteele suggested that staff might contact EBMUD in
regard to sharing the services of an Insurance Administrator. Mr. Dolan
replied that he ~ould check into the matter.
After further discussion and consideration, it was moved by Member
Boneysteele, seconded by Member Rustigian, that staff proceed on the
schedule and timetable outlined by Mr. Funasaki. Motion Garried by the
following vote:
AYES: Members:
NOES: Members:
ABSENT: Member:
Boneysteele, Rustigian, Carlson and Allan
None
Campbell
Board Members acknowledged receipt of the Risk Management Audit and
complimented Mr. Warren on the expertise shown by his firm in its preparation.
VI1.
NEW BUSINESS
ACCEPTANCE OF EASEMENTS AT NO COST TO THE DISTRICT AND ADOPTION OF RESPECTIVE
RESOLUTIONS AND AUTHORIZE RECORDING
1.
After discussion, it was moved by Member Boneysteele, seconded by
Member Rustigian, that the easements, as listed below, be accepted at no
cost to the District and that respective resolutions be adopted and
their recordation authorized.
Grantor
Job No.
Parcel No.
J. P. Manning, et ux
D. C. Sleeper, etal
D. J. Scott
L. B. Nelson Corp.
2852
3040
3041
3067
3
1
1
9
RESOLUTION NO. 78-263, A RESOLUTION ACCEPTING AN EASEMENT AT NO COST TO
THE DISTRICT FROM JAMES PAUL MANNING AND SHARON S. MANNING,
(JOB NO. 2852" PARCEL NO.3)
RESOLUTION NO. 78-264, A RESOLUTION ACCEPTING AN EASEMENT AT NO COST TO THE
DISTRICT FROM DONALD C. SLEEPER AND ELEANOR H. SLEEPER, JOB NO. 3040,
PARCEL NO.1
RESOLUTION NO. 78~265, A RESOLUTION ACCEPTING AN EASEMENT AT NO COST TO
THE DISTRICT FROM DENNIS J. SCOTT, JOB NO. 3041, PARCEL NO.1
RESOLUTION NO. 78-266, A RESOLUTION ACCEPTING AN EASEMENT AT NO COST TO
THE DISTRICT FROM L. B. NELSON CORPORATION, A CALIFORNIA CORPORATION,
JOB NO. 3067, PARCEL NO.9
Motion carried by the following vote:
AYES: Members:
NOES: Members:
ABSENT: Member:
Boneysteele, Rustigian, Carlson and Allan
None
Campbell
AUTHORIZATION FOR TWO PARCELS, PA 78-45, SAN RAMON AREA, AND PA 78-46
SAN RAMON AREA, TO BE INCLUDED IN PENDING ANNEXATION TO THE DISTRICT
2.
After discussion, it was moved by Member Boneysteele, seconded by
09
07
78
--- ,-----------,..--..-.. ..,..-....,-"..--,-, ..".... .., ....,..,-..,'..-------..-- -"'.. _..,..,_....,- -----,
1384
Member Rustigian that authorization of PA 78-45 and PA 78-46, both in
San Ramon Area, to be included in pending annexation to the District be
approved. Motion carried by the following vote:
AYES: Members:
NOES: Members:
ABSENT: Member:
Boneysteele, Rustigian, Carlson and Allan
None
Campbe 11
3.
APPROVAL OF PLANS AND PROJECT MANUAL (SPECIFICATIONS) AND AUTHORIZATION
TO ADVERTISE FOR BIDS FOR DISTRICT SEWERING PROJECT 3039, ACACIA
DRIVE, ORINDA AREA
Mr. Dolan, General Manager-Chief Engineer, explained that the
sanitary sewer pipeline has to be relocated as a condition of securing a
permanent easement. Staff has obtained the easement and prepared the
plans and specifications.
After discussion, it was moved by Member Rustigian, seconded by
Member Carlson, that the plans and specifications for DSP 3039, Acacia
Drive be approved and that staff be authorized to advertise for bids.
Motion carried by the following vote:
AYES:
NOES:
ABSENT:
Members:
Members:
Member:
Boneysteele, Rustigian, Carlson and Allan
None
Campbell
4.
PERSONNEL
Administration
APPOINTMENT OF ROBERT BAKER TO THE POSITION OF ASSOCIATE
ENGINEER, RANGE 77-A, $1,968, EFFECTIVE 9/11/78
a.
Mr. Dolan, General Manager-Chief Engineer, explained that a complication
exists in Mr. Baker's appointment in that while management is aware of
the Board's desire for registration at the Associate Engineer level, it
is not contained in the official District Class Description. However,
Mr. Baker is qualified to take the engineers registration examination in
April of 1979.
After discussion it was moved by Member Boneysteele, seconded by
Member Rustigian, that authorization to appoint Robert A. Baker to the
position of Associate Engineer, Range 77-A, $1,968, effective September
11,1978, be approved, with the proviso that advancement to permanent
status in that position will be conditioned upon successfully receiving
registration as a professional engineer with the State of California and
a resolution be adopted to that effect. Resolution No. 78-268.
Motion carried by the following vote:
~Ot5~ ~~mB~Fš~ ~~~~ysteele, Rustigian, Carlson and Allan
ABSENT: Member: Campbell
Mr. Dolan indicated that staff will return to the Board in the near
future with a request for approval of a revised Class Description for the
position of Associate Engineer.
b.
APPOINTMENT OF DOUGLAS MCMILLAN, JR., TO THE POSITION OF ASSISTANT
ENVIRONMENTAL ENGINEER, RANGE 72-A, $1,748, EFFECTIVE 10/16/78
After explanation by Mr. Dolan, General Manager-Chief Engineer, it
was moved by Member Boneysteele, seconded by Member Rustigian, that
authorization to appoint Douglas McMillan to the position of Assistant
Environmental Engineer, Range 72-A, $1,748, effective October 16, 1978
be approved and a resolution adopted to that effect. Resolution No. 78-269.
Motion carried by the following vote:
AYES:
NOES:
ABSENT:
Members:
Members:
Member:
Boneysteele, Rustigian, Carlson and Allan
None
Camp be 11
09
07
78
1385
Engineering (Construction Division)
a.
APPOINTMENT OF DONITA HOHENSTEIN TO THE POSITION OF SECRETARY,
RANGE 52-A, $1,087, EFFECTIVE 9/14/78
After discussion, it was moved by Member Boneysteele, seconded by
Member Rustigian, that authorization to appoint Donita Hohenstein to the
position of Secretary, Range 52-A, $1,087, effective September 14, 1978
be approved and a resolution adopted to that effect Resolution No. 78-270.
Motion carried by the following vote:
AYES: Members:
NOES: Members:
ABSENT: Member:
Boneysteele, Rustigian, Carlson and Allan
None
Campbell
b.
APPOINTMENT OF HOWARD IMHOLZ TO THE POSITION OF SR. MECHANICAL INSPECTOR,
RANGE 73-C, $1,968, EFFECTIVE 9/14/78
After discussion, it was moved by Member Boneysteele, seconded by
Member Carlson, that authorization to appoint Howard Imholtz to the
position of Sr. Mechanical Inspector, Range 73-C, $1,968, effective
September 14,1978 be approved, and a resolution adopted to that effect.
Resolution No. 78-272. Motion carried by the following vote:
AYES: Members:
NOES: Members:
ABSENT: Member:
Boneysteele, Rustigian, Carlson and Allan
None
Campbell
APPROVAL OF STATEMENT FOR APPRAISAL SERVICE IN CONNECTION WITH TAYLOR
BLVD. SITES
5.
After discussion, it was moved by Member Boneysteele, seconded by
Member Carlson, that authorization to approve a statement from John J.
Carniato, District Counsel, in the amount of $700 for appraisal service
in connection with the Taylor Blvd. sites be approved. Motion carried
by the following vote: '
AYES: Members:
NOES: Members:
ABSENT: Member:
Boneysteele, Rustigian, Carlson and Allan
None
Campbell
6.
ADDITIONAL BUSINESS ADDED BY SUPPLEMENTAL AGENDA
a.
AUTHORIZATION TO FILE NOTICE OF COMPLETION FOR DSP 2656, WS TRUNK SEWERS,
PLEASANT HILL AND WALNUT CREEK
After discussion, it was moved by Member Boneysteele, seconded by
Member Rustigian, that authorization for the General Manager-Chief
Engineer to file a Notice of Completion for DSP 2656 WS Trunk Sewers,
Pleasant Hill and Walnut Creek, be approved and its recording also be
authorized. Motion carried by the following vote:
AYES: Members:
NOES: Members:
ABSENT: Member:
Boneysteele, Rustigian, Carlson and Allan
None
Campbell
b. APPOINTMENT OF EDWARD SCHNITZEL TO THE POSITION OF MAINTENANCE
TECHNICIAN IV. MECHANICAL, RANGE 71-B, $1,790, EFFECTIVE 9/14/78
After discussion, it was moved by Member Boneysteele, seconded by
Member Carlson, that authorization to appoint Edward Schnitzel to the
position of Maintenance Technician IV, Mechanical, Range 71-B, $1,790,
effective 9/14/78 be approved and a resolution adopted to that effect.
Resolution No. 78-273. Motion carried by the following vote:
AYES: Members:
NOES: Members:
ABSENT: Member:
Boneysteele, Rustigian, Carlson and Allan
None
Campbell
09' 07
,78
1386
VII 1.
REPORTS
a. Mr. Dolan reported on the status of the "Simi Valley Conditions".
Letters have been sent to State legislators (Nejedly and Boatwright)
requesting recommendations on the course of action the District should
take. Mr. Dolan indicated that he also had discussions with Mr. Frank
Covington of the EPA regarding the matter, and Mr. Dan Van Voorheis,
attorney, who is lobbying for Senator Nejedly's Bill SB 2167. It is
apparent the problem is being widely discussed in the community.
The intended staff action is to send a letter to EPA requesting
clarification and simultaneously by explaining the difficulties created
by their position to get EPA to rescind the imposed conditions. If
unsuccessful, try to obtain State (SWRCB) approval for the inclusion of
predesign work as part of the Step I (Study Phase) of the project, and
wait for further development in the State and EPA approval of a regional
AQMP.
b. Mr. Dolan advised that the accountant for Pleasant Hill-Bayshore
Disposal has been informed as to the type of supportive data needed in
cnssidering Mr. Olney's request for a rate increase.
Mr. Dolan informed the Board that Pleasant Hill Bayshore has increased
their sludge hauling and dumping rates by $25.00 per load, which amounts
to an increase of about 16% in our budget for this item. This rate was
to have been effective September 1, 1978 but after discussion with
staff, has been deferred to October 1,1978.
c. There have been mechanical problems in the influent pumping
facility at our plant. Crews have been working late and should have the
problems corrected by sometime tomorrow.
d. David Niles and Ken Barker have appealed the State Water Resource
Control Board's decision on the eligibility of the electric motor driven
blower and the propane storage tanks for 5B-I project. As a result of
that appeal, the SWRCB has reversed its decision concerning the electric
motor driven blower and has approved a grant of approximately $500,000.
, e. A citizen called and reported that one of our trucks with three
maintenance personnel was parked for an hour and a half with apparently
no working activity. Staff has verified the complaint and will be
recommending disciplinary action in the near future.
f. Mr. Dolan read a letter of response from Mrs. Barabara Zivica
regarding the District's budgeting process.
2.
COUNSEL FOR THE DISTRICT
a. Mr. Carniato requested a brief executive session later in the
meeting to discuss a potential litigation matter.
b. Mr. Carniato advised that an offer has been submitted on the
upper proposed building site and he has spoken to the broker regarding
the lower site and he should be receiving definitive replies in a short
time. He has also sent a copy of the parcel map to the County Planning
Commission and the Pleasant Hill Planning Commission as required. The
architects are not proceeding with building design until a site is
secured.
c. Mr. Carniato advised that the Peterson/Simpson litigation suit
has been fil ed.
3.
SECRETARY
None.
4.
COMMITTEES
None.
09
07
78
1387
IX.
MATTERS FROM THE FLOOR
a. Member Boneysteele requested thàt the PG&E complaint also be
discussed at the executive session.
b. President Allan indicated that staff should update some of the
personnel procedures in order to expedite the process of hiring personnel.
Mr. Dolan replied that staff is working on revisions to Chapter 4 of the
District Code and has intended to include some such changes in that
revision.
After discussion, it was the consensus of the Board that the General
Manager-Chief Engineer be delegated the authority to establish lists of
eligible candidates and make appointments from among the top three
candidates to fill Board approved positions for all positions below the
level of Division Managers, and to submit a monthly report to the Board
indicating the personnel actions taken.
c. Mr. Dolan indicated that in view of the EQC on the tax bills,
it might be desirable to have a competent person draft a press release.
He indicated that he had contacted two press consultants and would be
coming to the Board with a proposal in the near future.
At 9:52 P.M., President Allan recessed the meeting.
At 9:59 P.M., President Allan reconvened the meeting.
At 10:00 P.M., President Allan declared an executive session to
discuss litigation and personnel matters.
At 10:23 P.M., President Allan closed the executive session.
X.
ADJOURNMENT
At 10:24 P.M., President Allan adjourned
COUNTERSIGNED:
Secre ry of t e strict Board of the
Central Contra Co ta Sanitary District,
County of Contra Costa, State of California
09
07'
78