Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutAGENDA BACKUP 06-17-99
Central Contra Costa Sanitary District
BOARD OF DIRECTORS
POSITION PAPER
Board Meeting Date: June 17, 1999
No.: 3.a. CONSENT CALENDAR
Date: June 7, 1999
Type of Action: INFORMATIONAL
Subject: ADVISE THE BOARD OF THE CLOSE OUT OF 11 CAPITAL IMPROVEMENT
PROJECTS
Submitted By:
John J. Mercurio, Management Analyst
R~[S:~: RECOMM7IdtBOA~7!i
ISSUE: Work has been completed on 11 capital improvement projects. When projects
have been completed it is our practice to report financial results to the Board prior to
closing the projects' accounts.
BACKGROUND: The 11 capital improvement projects listed on Attachment 1 have been
completed, and staff is closing out the project accounts.
A summary of the total authorized budgets and expenditures for the projects to be closed
is presented by program in the following table:
Authorized Underrun
Program Budget Expenditures (Overruns)
Treatment Plant $18,353,000 $18,177,064 $175,936
Collection System 960,562 942,077 18,485
Gen. Improvements 321,000 322,529 (1,529)
Recycled Water 1,080,000 1,079,253 747
T ota Is $20,714,562 $20,520,923 $193,639
The total authorized budget for the 11 projects is $20,714,562. Total project
expenditures are $20,520,923. A net underrun of $193,639 (1 % of the total authorized
budgets) will result in $175,936 being returned to the Treatment Plant Program, $18,485
being returned to the Collection System Program and $747 being returned to the Recycled
Water Program. An overrun of $1,529 is being charged to the General Improvements
Program. A description of each project follows on Attachment 2.
RECOMMENDATION: This item is presented to the Board of Directors for information only.
No action is necessary.
U:\PPr\JJM.Close Out of 11 CIPs.wpd
Page 1 of 6
ATTACHMENT 1
TREATMENT PLANT PROGRAM
CAPITAL PROJECTS TO BE CLOSED OUT
DISTRICT
PROJECT PROJECT TITLE AUTHORIZED EXPENDITURES UNDERRUN
NO. BUDGET (OVERRUNS)
6095 Primary Control Building 2,564,000 2,563,173 827
Renovation
6123 Sludge Tank Drain Reroute 100,000 85,611 14,389
7100 UV Disinfection Facilities 13,261,000 13,108,199 152,801
Improvements
7165 Household Hazardous 2,348,000 2,341,828 6,172
Waste Facility
7166 Alum Sludge Dewatering 80,000 78,253 * 1,747
ProQram Totals 18,353,000 18,177,064 175,936
COLLECTION SYSTEM PROGRAM
CAPITAL PROJECTS TO BE CLOSED OUT
DISTRICT
PROJECT PROJECT TITLE AUTHORIZED EXPENDITURES UNDERRUN
NO. BUDGET (OVERRUNS)
5909 1998 Collection System 144,000 141,056 2,944
Planning
6050 Underground Storage Tanks 332,562 332,565 (3)
6124 Fairview/Maltby Pump 459,000 448,456 10,544
Modifications
7189 Storm Drainage Best 25,000 20,000* 5,000
Management Practices
ProQram Totals 960,562 942,077 18,485
* estimate
U:\PPr\JJM.Close Out of 11 CIPs.wpd
Page 2 of 6
ATTACHMENT 1 (cant.)
GENERAL IMPROVEMENTS PROGRAM
CAPITAL PROJECTS TO BE CLOSED OUT
DISTRICT
PROJECT PROJECT TITLE AUTHORIZED EXPENDITURES UNDERRUN
NO. BUDGET (OVERRUNS)
8165 Landscaping Improvements 321,000 322,529 (1,529)
Program Totals 321,000 322,529 ( 1,529)
RECYCLED WATER PROGRAM
CAPITAL PROJECTS TO BE CLOSED OUT
DISTRICT
PROJECT PROJECT TITLE AUTHORIZED EXPENDITURES UNDERRUN
NO. BUDGET (OVERRUNS)
7181 Recycled Water-Zone 1 1,080,000 1,079,253 747
Design/Construction
ProQram Totals 1,080,000 1,079,253 747
U:\PPr\JJM.Close Out of 11 CIPs.wpd
Page 3 of 6
ATTACHMENT 2
TREATMENT PLANT PROGRAM
CAPITAL PROJECTS TO BE CLOSED OUT
. The Primary Control Building Remodel project, DP 6095, converted the Inlet Building,
Influent Pump Building and Operations Building into shop space for maintenance
personnel and offices for Mechanical Maintenance office staff. The natural gas driven
sewage lift pumps, main engines and associated process equipment were removed,
structural modifications made to strengthen the building for seismic loads and changes
were made to provide a suitable work environment for the Instrument shop, Electric
shop and Buildings and Grounds. The remodeled building includes an expanded day
room, men's and women's locker and shower facilities as well as new plumbing,
HVAC, electrical and communications systems.
. The Sludge Tank Drain Reroute project, DP 6123, involved rerouting the sludge
blending storage tank and emergency storage tank overflow drains from the basement
of the new Maintenance and Reliability Center (MRC) to the scrubber water pipe at the
Solids Building. This was required to remedy a situation which occurred in March
1998, during an outage of the furnace, when sludge overflowed the tanks and spilled
onto the MRC basement floor (old inlet building).
. UV Disinfection Facilities Improvements, DP 7100, modified existing denitrification
tanks and replaced them with UV channels and basins. An electrical substation was
added, and a lamp cleaning and replacement building was built. Work also included
construction of a junction structure and two sodium hypochlorite storage and
distribution facilities. The UV disinfection system included eighteen (18) lamp banks
with 416 lamps installed in each lamp bank. The lamp banks were placed in six
channels with three banks per channel for UV disinfection of plant flow. Two
additional channels were built for future expansion needs.
. Household Hazardous Waste Collection Facilities project, DP 7165, was built using the
design/build approach. The contractor was required to finalize the design, obtain the
appropriate permits from the County and the Fire District, build the facility and obtain
sign-offs on the permits at completion. The project facilities included a 4,500 square
feet building, 4,300 square feet of attached canopied areas, a loading dock,
containment and temporary storage tanks, roads, driveways, parking areas, security
fencing, and gates. Demolition of an existing metal building at the project site and
demolition of concrete paving at the former Batch Plant property was also included in
the scope of the work. Grading, drainage, and installation of a recycled water line
from the treatment plant for landscape irrigation was included in the project as well.
U:\PPr\JJM.Close Out of 11 CIPs.wpd
Page 4 of 6
ATTACHMENT 2 (cent.)
TREATMENT PLANT PROGRAM
CAPITAL PROJECTS TO BE CLOSED OUT
. The Alum Sludge Dewatering project, DP 7166, is a cooperative effort with the Contra
Costa Water District (CCWD). CCWD has entered into a nine-year lease of
approximately 9 acres of land on the treatment plant site for dewatering of water
treatment residuals generated at the Bollman Water Treatment Plant and piped to the
treatment plant. Basins north of the Clearwell had previously been used for this
purpose. In the interest of inter-agency cooperation and because the drying operation
is consistent with other activities at the treatment plant, District staff worked with
CCWD to re-initiate this operation. New construction activities took place at the site
to seal the bottoms of the basins and provide the appropriate decanting technology.
Dried residuals are removed periodically to off-site disposal.
COLLECTION SYSTEM PROGRAM
CAPITAL PROJECTS TO BE CLOSED OUT
. 1998 Collection System Planning, DP 5909, was established for facility planning that
provides the basis for improvements to the District's 1,400 mile sewer system.
Facility planning included sewer system capacity studies to identify and define sewer
system deficiencies, work on the land use database and sewer system model, flow
rates for facility plans, and special studies.
. The Underground Storage Tank project, DP 6050, provided for the removal or
upgrading of all the District owned single wall underground storage to comply with
new Federal regulations adopted in 1985. A total of nine tanks located at pumping
stations, Collections System Operations Department and the treatment plant were
replaced or removed as part of the project. Four of the underground tanks were
eliminated or replaced with above ground alternatives. The remaining five tanks were
upgraded to fully comply with current Federal and local regulations.
. The Fairview/Maltby Pump Modifications project, DP 6124, involved work on the
Martinez wastewater conveyance system which consists of three pumping stations in
series; Martinez, Fairview and Maltby. This project synchronized the pumping capacity
of these three stations. The Fairview Pumping Station header had severe deterioration
and corrosion, this project replaced the deteriorated discharge header.
. The Storm Drainage Best Management Practices project, DP 7189, produced a
practical field manual for the proper handling of fluids which are generated during
sewer construction and renovations. This manual was a joint effort of the District, the
Friends of The Estuary, and the Regional Water Quality Control Board.
U:\PPr\JJM.Close Out of 11 CIPs.wpd
Page 5 of 6
ATTACHMENT 2 (cont.)
GENERAL IMPROVEMENTS
AND
RECYCLED WATER PROGRAMS
CAPITAL PROJECTS TO BE CLOSED OUT
. landscaping Improvements project, DP 8165, was undertaken to provide
environmentally friendly landscaping around the Household Hazardous Waste Collection
Facility (HHWCFI and at the former concrete Batch Plant. The project addressed the
requirements of the County land Use Permit for the HHWCF and also improved the
appearance of the entrance to District facilities. An Integrated Pest Management (IPMI
demonstration area was added to the landscaping area to demonstrate planting and
maintenance techniques that could be used to minimize the use of toxic garden
products. landscaping irrigation was provided using recycled water from the
treatment plant.
. The Recycled Water-Zone 1 Design/Construction project, DP 7181, consisted of
design and construction of approximately 5,500 feet of 10- and 8-inch distribution pipe
along Golf Club Road in Pleasant Hill and customer connections to the following sites:
Diablo Valley College, Contra Costa Country Club Golf Course, Buchanan Fields Golf
Course, Chilpancingo Park, Pleasant Hill Corporation Yard, Frank Salfingere Park, and
the Pleasant Hill Community Center. Meters and service lines were installed at each
site. Existing water connections were disconnected and all lines tested to ensure no
cross connections.
U:\PPr\JJM.Close Out of 11 CIPs.wpd
Page 6 of 6
Central Contra Costa 5dnitary District
BOARD OF DIRECTORS
POSITION PAPER
Board Meeting Date: June 17, 1999 No.: 3. b. CONSENT CALENDAR
Type of Action ACCEPT CONTRACT/AUTHORIZE NOTICE OF COMPLETION
Subject:
ACCEPT CONTRACT WORK FOR THE PAVEMENT REFURBISHMENT
PROJECT, PHASE 2 (DP 6125), AND AUTHORIZE THE FILING OF THE
NOTICE OF COMPLETION
Submitted By:
James L. Belcher, Senior Engineer
Initiating Dept./Div. :
Plant Operations/Maintena
ISSUE: Construction has been completed on the Pavement Refurbishment Project,
Phase 2, District Project 6125, and the work is now ready for acceptance.
BACKGROUND: This current phase of the Pavement Refurbishment Project repaired and
installed new paving at four locations at the treatment plant. See attached project
location sheet. Additional information can be found in the Fiscal Year 1998-99 Capital
Improvement Budget on pages TP-69 and TP-70.
The Board of Directors authorized the award of a construction contract for this work in
the amount of $58,282 to William G. McCullough Company on January 7, 1999.
The contractor was issued a Notice to Proceed, which was effective February 22, 1999,
with a required contract completion date of June 14, 1999. The District took beneficial
use on May 19, 1999, with all work being completed on June 3, 1999.
It is appropriate to accept the contract work at this time. The total authorized budget for
this project is $95,500. An accounting of this project will be provided to the Board of
Directors at closeout.
RECOMMENDATION: Accept contract work for the construction of the Pavement
Refurbishment Project, Phase 2, District Project 6125, and authorize the filing of the
Notice of Completion.
5/25/99
Page 1 of 2
c:
OJ>
"
f
II
II
II
II
II
II
II
o
<5
of)
N
<0
/'
~
"E
/'
of)
N
<0
/'
C
o
Q.
:: Central Contra Costa
Sanitary District
;J
II
II
II
II
II
II
II
II
(,7
II
II
II
;I
II
;I
II
II
;I
,I
1//
III PROJECT
SITES
....
....
co
o
'"
'"
S'!)
E>-
'0 <(
~~
" N
PAVEMENT REFURBISHMENT
PHASE II
DISTRICT PROJECT 6125
PROJECT LOCATION
ATTACHMENT
1
Page 2 of 2
Central Contra Costa Sanitary District
BOARD OF DIRECTORS
POSITION PAPER
Board Meeting Date: JUNE 17, 1999
No.: 6.a. ADMINISTRATIVE
Type of Action: ADOPT RESOLUTION AND AUTHORIZE AGREEMENT
Subject: ADOPT THE RESOLUTION AUTHORIZING MEMBERSHIP IN THE CALIFORNIA
SANITATION RISK MANAGEMENT AUTHORITY AND AUTHORIZE THE EXECUTION OF
THE PARTICIPATION AGREEMENT FOR THE PROPERTY INSURANCE pROGRAM
I
Submitted By:
David J. Clovis
Initiating DeptJDiv. :
Administrative/Safety & Risk Management
ISSUE: The Board of Directors adoption of a resolution is required to join the Joint
Exercise of Powers Agreement (JPA) with the California Sanitation Risk Management
Authority (CSRMA) and Board of Directors approval is required to approve the
participation agreement with The California Sanitation and Risk Management Authority.
BACKGROUND: The District has traditionally purchased excess commercial
insurance to finance the losses which have exceeded the limits of the Self Insurance
Fund. These purchases have been made through a insurance broker who pursues
multiple options within the insurance industry.
On April 2, 1986, The California Sanitation Risk Management Authority (CSRMA) was
formed by a group of California local public entities who executed a Joint Exercise of
Powers Agreement (JPA). The purpose of the agreement was to offer agencies an
opportunity to pool resources and to reduce their cost of purchasing commercial
insurance. As a result of the formation of CSRMA numerous insurance programs have
been developed and have created cost savings for the organizations involved. The
CSRMA has continued to develop and currently provides risk management and loss
prevention programs related to public liability, auto liability, public officials errors and
omissions, property losses, and worker's compensation.
District staff has evaluated CSRMA and has determined that they have programs
which will benefit the District. One of the programs is the joint purchase Property
Insurance Program which is currently offered to members of the CSRMA JPA. The
preliminary cost estimates as provided by CSRMA reflect a significant cost savings to
6/9/99
C :\MyFiles\CSRMARES. wpd
Page 1 of 23
POSITION PAPER
Board Meeting Date: JUNE 17, 1999
Subject: ADOPT THE RESOLUTION AUTHORIZING MEMBERSHIP IN THE CALIFORNIA
SANITATION RISK MANAGEMENT AUTHORITY AND AUTHORIZE THE EXECUTION OF
THE PARTICIPATION AGREEMENT FOR THE PROPERTY INSURANCE PROGRAM.
the District over the cost of property insurance which was paid by the District in
1998-1999. The preliminary estimate indicates the District may reduce the cost of
property insurance by a minimum of 43% or $51,500 for the current level of
coverage. These estimates are preliminary estimates and staff will continue to
negotiate premiums with CSRMA and with other insurance carriers to obtain the most
cost effective coverage for the District.
There are additional benefits of joining CSRMA. The organization focuses on the
issues within the Wastewater Treatment Industry and will provide valued information
regarding safety and loss control programs for our organization. The District will also
have the opportunity to participate in other CSRMA sponsored insurance programs as
they become cost effective and available. As a member of The California Sanitation
Risk Management Authority the District will designate a member of staff who will
serve as a Board Member to the Authority and will represent the District on all matters
relating to CSRMA.
The cost to join CSRMA is a $650 application fee and funds are available in the Self
Insurance Fund.
RECOMMENDATION: Adopt the resolution authorizing execution of the Joint Exercise
of Powers Agreement with the California Sanitation and Risk Management Authority
and authorize the General Manager to execute all necessary documents for joining the
CSRMA JPA and participation in the Property Insurance Program.
6/9/99
C:\MyFiles\CSRMARES. wpd
Page 2 of 23
RESOLUTION NO. 99-
A RESOLUTION AUTHORIZING THE
CALIFORNIA SANITATION AND RISK MANAGEMENT AUTHORITY
JOINT EXERCISE OF POWERS AGREEMENT
WHEREAS, the California Sanitation and Risk Management Authority (CSRMA) was formed
by a group of California local public entities who executed a certain "Joint Exercise of Powers
Agreement" on April 2, 1986, and
WHEREAS, the CSRMA has developed and is presently operating risk management and loss
prevention programs related to public liability, auto liability, public officials errors and
omissions, property losses, and worker's compensation; and
WHEREAS, the members of CSRMA operate sanitation and wastewater treatment facilities and
was created specifically to deal with risk management issues for public utilities in the waste
water industry; and
NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors of the Central Contra
Costa Sanitary District hereby approves the attached Joint Exercise of Powers Agreement for the
California Sanitation Risk Management Authority and authorized its representative to execute on
behalf ofthe Central Contra Costa Sanitary District all its provision set forth, respectively.
PASSED AND ADOPTED this 17th day of June, 1999 by the board of Directors of the Central
Contra Costa Sanitary District by the following vote:
AYES:
NOES:
ABSENT:
President of the Board of Directors,
Central Contra Costa Sanitary District,
County of Contra Costa, State of California
COUNTERSIGNED:
Secretary of the Central Contra
Costa Sanitary District, County of
Contra Costa, State of California
Approved as to Form:
Kenton L. AIm
District Counsel
Page 3 of 23
..
CSRMA
JOINT EXERCISE OF POWERS AGREEMENT
AS AMENDED JANUARY 20, 1995
1111 TOIAPlNP\PERM\Z1348 JA. 20
Page 4 of 23
.
JOINT EXERCISE OF POWERS AGREEMENT
FOR THE CALIFORNIA SANITATION
RISK MANAGEMENT AUTHORITY
(Restated as of August 9, 1991)
THIS REST A TED AGREEMENT is made and entered by and between the local
government entities who are presently parties to that certain "Joint Exercise of Powers
Agreement For The California Sanitation Risk Management Authority", or who subsequently
become signatories to this instrument (the "Agreement").
Recitals
A. On April 2, 1986, the California Sanitation Risk Management Authority was formed
by a group of California local public entities who executed a certain "Joint Exercise of Powers
Agreement For the California Sanitation Risk Management Authority" (the "JEPA"). The JEPA
has been amended on three occasions since then. Other local public entities have subsequently
become signatories to the JEP A and members of California Sanitation Risk Management
Authority ("CSRMA"), and at the present time there are forty-seven members of CSRMA who
are parties to the JEP A.
B. In the interval since CSRMA was founded, CSRMA has developed and is presently
operating risk management and loss prevention programs related to public liability, auto liability,
public officials errors and omissions, property losses and workers' compensation risks in which
CSRMA's local government entity members may and do participate.
C. With the increase in membership in CSRMA and the development and operation of
multiple programs, the conduct of CSRMA's business has become significantly more complex,
resulting in the need for a restructuring of certain elements of the CSRMA organization.
D. In order to implement the required restructuring, make.other needed amendments to
the provisions of the JEP A and incorporate all changes in a single instrument, the parties desire
to restate the JEP A in the form of this Agreement.
Terms and Conditions
In consideration of the foregoing Recitals and the mutual promises of the parties as set
forth in the following Terms and Conditions, it is mutually agreed by all of the parties to this.
Agreement as follows:
SECTION 1: Definitions
The following definitions shall apply to the provisions of this Agreement:
(a) "Agreement" shall mean this restated joint exercise of powers agreement.
Page 5 of 23
III\TOIAPlNPIPERM\Z7J48JA.1
(b) "Authority" shall mean the California Sanitation Risk Management Authority
(sometimes also referred to in this Agreement as the "CSRMA") created by and existing under
this Agreement.
(c) "Board of Directors" shall mean the principal governing body of the Authority.
(d) "Bylaws" shall mean the adopted Bylaws of the Authority as amended and/or restated
in their latest approved form.
(e) "Executive Board" shall mean the Executive Board of the Authority's Board of
Directors.
(f) "Insurance" shall mean any program of the Authority providing coverage against
losses to Member Agencies who are participants in the program whether the coverage is based
upon purchased insurance, self-insurance, pooled funding or any other similar mechanism,
instrument or facility.
(g) "Member Agency" shall mean an entity of local government which is a party to this
Agreement.
(h) "Program Director" shall mean the individual or firm retained by the Board of
Directors to administer the Authority.
SECTION 2: Legal Authority For Agreement
(a) This Agreement is entered into pursuant to the provisions of Article 1, Chapter 5,
Division 7, Title 1 of the California Government Code (beginning with Section 6500) which
authorizes two or more local public entities, such as the Member Agencies who are parties to
this Agreement, to exercise any power which is common to each of them.
(b) This Agreement is also based upon applicable provisions of law which empower
local public entities, such as the Member Agencies who are parties to this Agreement, to engage
in risk management and loss prevention activities. . Those provisions of law include Chapter 3;
Part 6, Division 3.6, Title 1 of the California Government Code (beginning with Section 989)
having to do with insurance and self-insurance coverage for local public entities.
SECTION 3: Purposes
The purposes of this Agreement are to:
(a) Provide for the continuation and effective governance of the Authority.
(b) Continue effective operation of cooperative programs of risk management and loss
prevention so as to reduce or eliminate losses and loss exposures, decrease the expenses of
claims and claims administration and improve procedures to manage risks commonly
experienced by the parties to this Agreement.
2
Page 6 of 23
II flTOIAPINI'\l'ERM\Z7J48JA2
'.
(c) Continue effective operation of existing Insurance programs in the areas of public
liability, auto liability, public officials errors and omissions, workers compensation and property
losses.
(d) Implement new Insurance and other programs related to the foregoing purposes
which the Authority deems necessary, advisable and beneficial to the parties to this Agreement.
SECTION 4: Parties to the Agreement
(a) Only local public entities of California government which are empowered by law and
actually engaged in activities pertaining to the disposal of wastewaters and water borne sanitary
wastes may be considered for membership in the Authority.
(b) The parties to this Agreement are all local public entities which are, as of the
effective date of this Agreement, Member Agencies of the Authority or which are subsequently
admitted as Member Agencies in accordance with Section 21 of this Agreement.
SECTION 5: Term of Agreement
Subject to the power to terminate any Member Agency's membership in the Authority, as
provided for in this Agreement, this Agreement shall continue indefinitely, and it shall not be
terminated so long as two or more Member Agencies agree that the Agreement, and the
Authority, be continued.
SECTION 6: Existence of Authority As Separate Public Entity With Sole Responsibility For Its
Obligations
Pursuant to California Government Code Sections 6500 et seq., a public entity of the
State of California known as the California Sanitation Risk Management Authority has been
created and does now exist. The Authority exists separately and apart from the Member
Agencies. Pursuant to California Government Code Section 6508.1 the debts, liabilities and
obligations of the Authority shall be solely its own and they shall not constitute debts, liabilities
or obligations of its officers, directors, employees, agents, Board of Directors, Executive Board,
Program Director or of any Member Agency.
SECTION 7: Powers of Authority
(a) The Authority shall have all of the powers common to the parties to this Agreement
and all additional powers afforded under California law to public entities such as Authority,
formed for the purpose of jointly exercising powers common to their members. The Authority is
also authorized by this Agreement to do all acts necessary for the exercise of its powers. The
Authority's powers include, but are not limited to, the following:
1. To make and enter into contracts.
3
Page 7 of 23
111\ TOlAI'INI'II'ERM\Z7J48J ^. J
11. To incur debts, liabilities, and obligations.
ill. To acquire, hold, or dispose of property, contributions and donations of
property, funds, services, and other forms of assistance from persons, firms, corporations, and
government entities.
}Y. To sue and be sued in its own name, and to settle any claim against it.
y. To receive and use contributions and advances from member Districts as
provided in California Government Code Section 6505, including contributions or advances of
personnel, equipment or property.
Yi. To invest any money in its treasury that is not required for its immediate
necessities, pursuant to Government Code Section 6509.5.
Yll. To carry out all provisions of this Agreement.
(b) Pursuant to California Government Code Section 6509 the Authority's powers shall
be exercised in the manner and according to Procedures provided in the laws applicable to a
California county sanitation district, as set forth in the County Sanitation District Act (California
Health and Safety Code Sections 4700 et seq.).
SECTION 8: Board of Directors (See Amendment)
The Authority shall be governed by a Board of Directors which shall be composed of one
representative from each Member Agency. Each Member Agency shall appoint a director and an
alternate, each of whom shall be an officer, director, or employee of the District. Each Director,
or in the Director's absence, the alternate, shall have one vote.
SECTION 9: Powers of the Board of Directors (See Amendment)
. (a) The Member Agencies, acting through the Board of Directors, shall retain overall
responsibility for governance of the Authority, including the right to exercise all powers of the
Authority not delegated to other persons or bodies of the Authority.
(b) The Board of Directors shall have the following express powers, duties and
responsibilities:
1. Election of certain Authority officers and the members of its Executive
Board.
n. Approval of the annual budget of the Authority.
lll. Approval of amendments to this Agreement and the Bylaws.
IV. Approval of new Insurance programs of the Authority.
4
Page 8 of 23
IIl\TOIAPlNP\I'ERM\Z7J48JA.4
"
y. The exercise of powers of the Authority, including promulgation of
policies, procedures and rules, with respect to all matters reserved to the Board of Directors by
this Agreement, the Bylaws or otherwise.
SECTION 10: Meetings of the Board of Directors
(a) The Bylaws of the Authority shall make provision for calling and holding meetings of
the Board of Directors which shall include, in any event, at least one regular meeting annually.
(b) Meetings of the Board of Directors shall be conducted in accordance with this
Section, the Bylaws and applicable provisions of law governing the meetings of legislative
bodies and governing boards of local public entities of the State of California including the
provisions of the Ralph M. Brown Act (California Government Code Section 54950 et seq.).
( c) The presence in person of a majority of the members of the Board of Directors shall
constitute a quorum for the conduct of business of the Board except as otherwise provided by this
Agreement, the Bylaws or other applicable provisions of law. (See Amendment)
SECTION 11: Officers of the Authority (See Amendment)
(a) The officers of the Authority shall be a President, Vice- President, Secretary and
Treasurer whose duties shall be as set forth in this Agreement, the Bylaws or as prescribed by
applicable provisions of law.
(b) The President and Vice President shall be elected by the Board of Directors and shall
serve two year terms. Neither officer shall serve for more than two complete consecutive terms
in his or her respective office. The terms of each office will ordinarily commence on January 1 st
of each even-numbered calendar year except that if an election has not been conducted by that
date, the terms shall commence as soon as the election has been held. The terms of each office
shall end on December 31 st of the succeeding odd-numbered calendar year, except that if the
election of the officers to serve the next succeeding term has not been conducted, the incumbent
officers shall continue to hold their offices until the election has been conducted.
(c) Unless the Board of Directors determines otherwise, the Secretary shall be an
individual who is the senior representative of the Program Director. The Secretary shall serve at
the pleasure of the Executive Board. If the senior representative of the Program Director is
unable to serve for any reason, including his or her removal from office by the Executive Board,
the Executive Board shall appoint a replacement who may be another senior member of the
Program Director, a senior staff member of the Authority, a member of the Executive Board, a
member of the Board of Directors or an officer, director or employee of a Member Agency.
(d) Unless the Board of Directors determines otherwise, the Treasurer shall be appointed
by the Executive Board and shall serve at the Executive Board's pleasure. The Treasurer shall be
an officer, director or employee of a Member Agency.
(e) The Authority may have such other officers as provided in the Bylaws.
5
Page 9 of 23
(HI TOlAPINPlPERMlZ7H83A S
SECTION 12: Executive Board (See Amendment)
(a) The day-to-day business of the Authority will be conducted, directed and supervised
by an Executive Board consisting of eight members of the Board of Directors, seven of whom
shall be regular members and one of whom shall be an alternate member. The alternate shall
attend and participate in all meetings of the Executive Board but shall not be entitled to vote
except in the absence of a regular member.
(b) The Executive Board shall have the powers, duties and obligations granted to it by
this Agreement, the Bylaws and as delegated by the Board of Directors.
(c) The President and Vice President of the Authority shall serve as members of the
Executive Board. The other five members and the alternate shall be elected by the Board of
Directors and shall serve terms of office as provided in the Bylaws.
SECTION 13: Committees
The Authority shall have standing and other committees as may be provided for in the
Bylaws or which are created by the Board of Directors, the Executive Board or the President.
Committees of the Authority shall have powers, duties and responsibilities as provided in the
Bylaws or as delegated and directed by the appointing person.
SECTION 14: Pro~ram Director and Other Staff
(a) The Board of Directors shall appoint a Program Director who shall be responsible for
the general administration of the business and activities of the Authority as directed by the
Executive Board.
(b) The Board of Directors shall appoint an attorney at law who shall serve as general
Legal Counsel to the Authority.
(c) Subject to the direction of the Board of Directors, the Executive Board shall provide
for the appointment of such other staff of the Authority as may be necessary for the
administration of the Authority.
(d) As determined by the Executive Board, staff functions may be performed by
employees of the Authority, by officers, directors and employees of Member Agencies and by
agents, advisors and consultants retained under contract by Authority.
(e) The Program Director and other staff of the Authority shall have such powers, duties
and obligations as are established by this Agreement, the Bylaws, the policies, procedures and
rules promulgated by the Authority and any contractual arrangements which may exist between
the Authority and the respective person.
6
Page 10 of 23
111\ TOlAf".NPIJ'ERM\Z 134KJA 6
(f) Subject to any applicable contractual arrangements which may take precedence, the
Program Director and Legal Counsel shall serve at the will and pleasure of the Board of
Directors and all other staff shall serve at the will and pleasure of the Executive Board.
SECTION 15: Insurance Coverage
The Authority shall maintain insurance coverage on its activities as determined by the
Executive Board to be necessary and adequate.
SECTION 16: Accounts and Records
(a) Annual Budget. The Authority shall adopt an annual budget which shall include a
separate budget for each separate Insurance program under development or adopted and
implemented by the Authority. The Executive Board shall cause to be prepared, shall review and
approve and shall recommend a proposed annual budget to the Board of Directors for its
consideration. The recommended budget shall be submitted to the members of the Board of
Directors not later than fifteen (15) days prior to the Board of Directors' May regular meeting.
(b) Funds and Accounts. As directed by the Executive Board, the Treasurer of the
Authority shall establish and maintain such funds and accounts as may be required by law and
good accounting practices. Separate accounts shall be established and' maintained for each
insurance program under development or adopted and implemented by the Authority. Books and
records of the Authority in the hands of the Treasurer shall be open to inspection at all reasonable
times by authorized representatives of Member Agencies. A quarterly unaudited fmancial
statement will be produced and distributed to all Member Agencies. The Authority shal~ adhere
to the standard of strict accountability for funds set forth in Government Code Section 6505.
(c) Treasurer's Report. The Treasurer, within one hundred and twenty (120) days after
the close of each fiscal year, shall give a complete written report of all financial activities for
such fiscal year to the Board and to each member District.
(d) Annual Audit. "-Pursuant to Government Code Section 6505, the Authority shall
contract with an independent certified public accountant to make an annual fiscal year audit of all
accounts and financial statements of the Authority, conforming in all respects with the
requirements of that section. A report of the audit shall be filed as a public record with the
County Auditor of each Member Agency within six months of the end of the fiscal year under
examination. Costs of the audit shall be considered a general expense of the Authority.
SECTION 17: Responsibilities for Funds and Property
(a) The Treasurer shall have custody of and disburse the Authority's funds. He or she
may delegate disbursing authority to such persons as may be authorized by the Executive Board
to perform that function, subject to the requirements of (b) below.
7
Page 11 of 23
111\ TOIAPINI'\I'ERM\Z7J48J A. 7
(b) Pursuant to Government Code Section 6505.5, the Treasurer shall:
i. Receive and acknowledge receipt for all funds of the Authority and place them
in the treasury of the Treasurer to the credit of the Authority.
ii. Be responsible upon his or her official bond for the safekeeping and
disbursement of all Authority funds so held by him or her.
ill. Pay any sums due from the Authority, as approved for payment by the
Executive Board or by any body or person to whom the Board has delegated approval authority,
making such payments from Authority funds upon warrants drawn by the Treasurer and signed
by two persons designated by the Board. (See Amendment)
iY. Verify and report in writing to the Authority and to Member Agencies, as of
the first day of each quarter of the fiscal year, the amount of money then held for the Authority,
the amount of receipts since the last report, and the amount paid out since the last report.
(c) Pursuant to Government Code Section 6505.1, the Program Director, the Treasurer
and such other persons as the Board of Directors may designate shall have charge of, handle and
have access to the property of the Authority.
(d) The Authority shall secure and pay for a fidelity bond or bO'nds, in an amount or
amounts and in form specified by the Board of Directors, covering the Treasurer and all other
officers and staff of the Authority who are authorized to hold or disburse funds of the Authority,
and all other officers and staff who are authorized to have charge of, handle, and have access to
property of the Authority.
SECTION 18: Responsibilities of the Authority
The Authority shall perform the following functions in discharging its responsibilities
under this Agreement:
(a) Assist e.ach Member Agency's designated risk manager with the risk management
function; ;
(b) Provide loss prevention and safety services to the Member Agencies;
(c) Provide claims adjusting arid claims management services as required;
(d) Provide statistical reports to the Member Agencies;
(e) Recommend standard contract clauses relating to indemnity, hold harmless, insurance
and other similar matters affecting Member Agencies; and
(f) Provide other services consistent with purposes of the Authority as may be deemed
necessary, advisable and beneficial to the Member Agencies.
8
Page 12 of 23
II1\TOIAI'\NI"PERM'Z7J48JA 8
SECTION 19: Responsibilities of the Member Agencies
(a) Each Member Agency shall appoint one employee or other representative to be
responsible for the Member Agency's risk management functions and to serve as liaison between
Member Agency and the Authority as respects risk management.
(b) Each Member Agency shall maintain an active safety program through a designated
safety officer and/or safety committee.
(c) Each Member Agency shall timely pay all premiums, fees, charges and assessments
imposed or levied by the Authority.
(d) Each Member Agency shall provide the Authority with requested information and
assistance in order to fulfill the programs under this Agreement.
(e) Each Member Agency shall in all ways cooperate with and assist the Authority in all
matters relating to this Agreement and comply with the Bylaws and the policies, procedures and
rules promulgated by the Authority.
(f) Each Member Agency shall cooperate fully with the Authority in determining the
causes of losses and in the settlement of losses.
SECTION 20: Development. Implementation and Funding ofInsurance Programs
(a) Program Coverage. The Authority may develop and implement programs of
Insurance which the Authority deems necessary, advisable and beneficial to Member Agencies.
Subject to any Insurance program's applicable underwriting rules and other qualifying
conditions, each Member Agency shall be eligible to apply for membership and participation in
any program conducted by the Authority.
(b) Program and Authority Funding. The Member Agencies developing or participating
in an insurance program shall fund all costs of that program, including administrative costs, as
hereinafter provided. Costs of staffing and supporting the Authority, hereinafter called Authority
general expenses, shall be equitably allocated among the various programs and shall be funded
by the Member Agencies developing or participating in such programs in accordance with such
allocations, as hereinafter provided.
i. Development Charge. Development costs of an insurance program shall be
funded by a development charge as fixed by the Executive Board. The development charge shall
be paid by each Member Agency which wishes to join in development of the program, after
receipt of information as estimated on the cost and scope of the program, and thereby reserve the
option to participate in the program following its adoption by the Board of Directors.
Development costs are those costs incurred by the Authority in developing a program for review
and adoption by the Board of Directors, including but not limited to: research, feasibility studies,
information and liaison work among Districts, preparation and review of documents, and
9
nil TOlArINI'IPERM\Z7343 3 A. 9
Page 13 of 23
actuarial and risk management consulting services. The development charge may also include an
equitable share of Authority general expense incurred in the development function. Upon the
conclusion of program development: any deficiency in development funds shall be billed to all
Member Agencies which have paid the development charge, on a pro-rata or other equitable
basis, as determined by the Executive Board; and any surplus in such funds shall be transferred
into the loss reserve fund for the program, or, if the program is not implemented, into the
Authority's general fund.
n. Annual Premium. Except as provided in ill. below, all post-developmcut
costs of an insurance program shall be funded by annual premiums charged to the Member
Agencies participating in the program each policy year, and by interest earnings on the fund so
accumulated. Premiums shall be determined by the Executive Board upon the basis of a cost
allocation plan and rating formula developed by the Authority with the assistance of an actuary,
risk management consultant or other qualified person. The premium for each participating
Member Agency shall include that Member Agency's share of expected program losses, program
reinsurance costs, and program administrative costs for the year plus that Member Agency's
share of Authority general expense allocated to the program. Annual premiums shall be billed by
the Authority at the beginning of each policy year and shall be payable within thirty (30) days of
the billing date. At the end of each policy year, program costs shall be audited by the Authority.
Any deficiency or surplus in the premium paid by a participating Member Agency, as shown by
such audit, shall be adjusted by a corresponding increase or decrease in the premium charge to
that Member Agency for the next succeeding year, unless the Member Agency withdraws or is
canceled from the program.
ill. Assessment. If the Authority experiences an unusually large number of
losses under a program during a policy year, such that pooled funds for the program may be. .
exhausted or depleted excessively before the next annual premiums are due, the Board of
Directors may, upon consultation with an actuary, impose assessments on all participating
Member Ag~ncies, which, in total amount, will assure adequate funds to the Authority for the
payment of all incurred losses.
SECTION 21: New Members
A local public entity which is not a Member Agency may become a party to this
Agreement only upon approval of the Executive Board and by paying an appropriate entry fee or
charge as established by the Executive Board. The Executive Board may condition its approval
upon the proposed new member's ability to satisfy the underwriting criteria and other qualifying
conditions which may then be in effect for any Insurance program in which the proposed new
member District wishes to participate.
SECTION 22: Withdrawal
(a) A Member Agency may withdraw as a party to this Agreement upon thirty (30) days'
advance written notice to the Authority if it has never become a participant in any Insurance
program, or if it has withdrawn from all insurance programs in which it was a participant,
pursuant to (b) below.
10
Page 14 of 23
IlI\TOIAPlNPII'ERM\Z7J48JA.IO
(b) After becoming a participant in an Insurance program, a Member Agency may
withdraw from that program only at the end of a policy year for the program, and, unless the
Insurance program's policies, procedures and rules otherwise provide, only if the Member
Agency has given the Authority at least six (6) months' advance written notice of such action.
SECTION 23: Termination
(a) Notwithstanding the provisions of Section 22, the Board of Directors may:
i. Terminate any District from this Agreement and membership in the Authority,
on a vote of two-thirds of the Board members present and voting. Such action shall have the
effect of terminating the District's participation in all insurance programs of the Authority as of
the date that membership is terminated.
ii. Terminate any District's partICIpation in an insurance program of the
Authority, without terminating the District's membership in the Authority or participation in
other programs, on a vote of two-thirds of the Board members present and voting.
(b) The Board shall give sixty (60) days' advance written notice of the effective date of
any termination under the provisions of (a) above. Upon the effective date, the Member Agency
shall be treated the same as if it had voluntarily withdrawn from this Agreement or from the
program, as the case may be. A termination procedure will be set forth in the Bylaws of the
Authority.
(c) A Member Agency which does not enter one or more of the Insurance programs of
the Authority within 36 months after the Member Agency becomes a party to this Agreement
shall be considered to have withdrawn as a party to this Agreement at the expiration of the
36-month period, and its membership in the Authority shall be automatically canceled as of that
time without action of the Board of Directors.
(d) A Member Agency which withdraws from all Insurance programs of the Authority in
which it was a participant and does not enter any program for a period of six (6) months
thereafter shall be considered to have withdrawn as a party to this Agreement at the end of that
period, and its membership in the Authority shall be automatically canceled as of that time,
without action of the Board of Directors.
SECTION 24: Effect of Withdrawal or Termination
The withdrawal or termination of any Member Agency from this Agreement shall not
terminate the responsibility of the Agency to continue to contribute to its share of assessments or
other financial obligations incurred by reason of its previous participation.
SECTION 24.1: Disposition of Property and Funds (See Amendment)
11
Page 15 of 23
III1TOIAP\NPII'ERM\Z7J48JA.11
SECTION 25: Provision for Bylaws
The Authority shall develop, adopt, amend and promulgate Bylaws and other executive
directives to govern the operations of the Authority. Each Member Agency will be provided
with copies of all such materials.
SECTION 26: Amendment of Agreement
This Agreement may be amended at any time by a two-thirds vote of the entire Board of
Directors, provided, however, that:
(a) Any meeting at which an amendment is to be acted upon shall require sixty (60) days'
prior notice of the proposal, with the specifics of the proposed amendment to be set forth in the
notice; and
(b) No amendment which increases the liability or financial obligation of a Member
Agency shall be approved without:
1. That Member Agency's consent; or
l!. That Member Agency being given the specific option to withdraw from the
Authority.
SECTION 27: Agreement Complete
The foregoing constitutes the full and complete agreement of the parties. There are no
oral understandings or agreements not set forth in this instrument.
SECTION 28: Effective Date of Restated Agreement
The effective date of this Agreement as restated shall be the date that the Board of
Directors of the Authority duly and regularly adopts a resolution approving the form of this
Agreement in the manner provided by Section 26 of the JEP A, which provisions are the same as
Section 26 of this Agreement.
SECTION 29: Superseding Effect
This Agreement supersedes JEP A (referred to in Recital A above), and shall govern the
rights and obligations of the parties as to all matters covered by this Agreement after its effective
date.
SECTION 30: Contract with Each Signatory
Each party to this Agreement, whether by having been a signatory to JEPA (referred to in
Recital A above) or by having become a signatory to this Agreement, shall be deemed and is, a
contracting party with each and all of the other parties to this Agreement without regard to the
time that a party became a party to the Agreement. The deletion of one or more parties from this
Agreement shall not affect the validity, term or continuing effectiveness of this Agreement.
12
III\TOIAI'\NI'\PERM\Z7H8JA 12
Page 16 of 23
* * * * * * * * *
Certificate of Secretary
The undersigned Secretary of California Sanitation Risk Management Authority certifies
that the foregoing Joint Exercise of Powers Agreement (Restated as of August 9, 1991) was
adopted by Resolution No. 7-91(BD) of the Board of Directors of California Sanitation Risk
Management Authority at a meeting of the Board duly and regularly called and conducted on
August 9, 1991.
~~~
13
III\TOlAl'INP\J'ERM\Z7J48JA.1 J
Page 17 of 23
JOINT EXERCISE OF POWER AGREEMENT
Amendments
May 15, 1992
Amend Section 8, "Board of Directors," to read as follows:
"The Authority shall be governed by a Board of Directors which shall be composed of
representatives of those Member Agencies who have exercised their right to participate on the
Board of Directors. Each Member Agency shall be entitled at any given time to appoint one
member and one alternate member of the Board of Directors, each of whom shall be an officer,
director or employee of the appointing Member Agency. Appointments shall be made as
specified in the Bylaws. At any meeting of the Board of Directors, each duly appointed member,
or in the member's absence, the alternate member, shall have one vote on behalf of his or her
Member Agency."
Amend Section W(c) to read: "the presence in person of a majority of the then duly
appointed members of the Board of Directors shall constitute a quorum for the conduct of
business of the Board except as otherwise provided by this Agreement, the Bylaws or other
applicable provisions of law."
Amend Section 17(b) iii. to read:
"Pay any sums due from the Authority, as approved for payment by the Executive Board
or by any body or person to whom the Board has delegated approval authority, making such
payments from Authority funds upon warrants drawn by the Treasurer. All warrants of the
Authority shall be signed by two persons as designated by the Board; provided, however, that the
Board may, by resolution, authorize imprest accounts for expenditUres of funds in limited
amounts for which only one authorized signatory shall be required on the instrument."
Add Section to read as follows:
"Section 24.1: Disposition of Property and Funds
(a) In the event of the dissolution of the Authority or other final termination of the
Agreement, any property interest remaining in the Authority following a discharge of all
obligations shall be disposed of pursuant to a plan adopted by a two-thirds (2/3) majority vote of
the Board of Directors. The plan adopted by the Board of Directors shall include, but not be
limited to the following:
i. Claims outstanding against, and incurred but not reported to, the Authority
shall be audited and calculated, by an independent auditor and actuary selected by the Executive
Board, for a determination of future liabilities for expenses and costs to bring these claims to a
conclusion.
14
Page 18 of 23
III\TOIAPlNf'lPERM\Z7H8JA.14
ii. The current fair market value of the Authority's properties shall be determined
and approved by the Executive Board. If a Member Agency disagrees with the valuation of the
Authority's properties as determined by the Executive Board, the valuation shall be determined
by an independent appraiser selected by the Board of Directors.
(b) If the Board of Directors determines a dividend or return of contributions is to be
declared, such dividend or return of contribution shall be computed pursuant to policies and
procedures adopted by the Board of Directors. "
15
Page 19 of 23
IHlTOlAf'\NP\PERM\Z7348JA IS
*********
Certificate of Secretary
The undersigned Secretary of California Sanitation Risk Management Authority certifies
that the foregoing amendments to the Joint Exercise of Powers Agreement (Restated as of
August 9, 1991) were adopted by Resolution No. 7-92 (BD) of the Board of Directors of
California Sanitation Risk Management Authority at a meeting of the Board duly and regularly
called and conducted on May 15, 1992.
~,
Secretary
III\TOIAPlNI'\PERM\Z7J48JA.16
Page 20 of 23
JOINT EXERCISE OF POWER AGREEMENT
Amendments
As of January 20, 1995
1. Amend Section 9 (b) i. "Power of the Board of Directors" to read as follows:
1. Election of certain. Authority officers and the members of its Executive Board,
except that vacancies occurring in those offices during their term shall be filled
pursuant to Section 11(f) and 12(d).
2. Amend Section II, "Officers ofthe Authority," add subsection (f) to read:
(f) If a vacancy occurs mid-term in the office of the President, the Vice President
shall automatically succeed to the office of President to serve out the balance of
the term of his/her predecessor. If a vacancy occurs mid-term in the office of
Vice President, a successor shall be appointed by the Executive Board to serve out
the balance of the term.
3. Amend Section 12, "Executive Board, "adding subsection (d) to read:
(d) If a vacancy occurs mid-term in the office of a regular member of the Executive
Board, the Alternate member, if there is one, shall automatically succeed to the
vacant office for the balance of the term of his/her predecessor. If th.ere is no
Alternate member, or if the vacancy occurs mid-term in the office of the Alternate
member, the Executive Board shall fill the vacant office by appointment and the
appointee shall serve out the balance of his/her predecessor's term.
Page 21 of 23
III\TOIAI'\NPlPERM\Z73483A.18
*********
Certificate of Secretary
The undersigned Secretary of California Sanitation Risk Management Authority certifies
that the foregoing amendments to the Joint Exercise of Powers Agreement (Restated as of
August 9, 1991) were adopted by Resolution No. 1-95 (BD) of the Board of Directors of
California Sanitation Risk Management Authority at a meeting of the Board duly and regularly
called and conducted on January 20, 1995.
Page 22 of 23
III\TOIAPlNI'\J'ERM\Z7J48JA.19
IN WITNESS WHEREOF, each of the parties hereto, by and through their respective
duly authorized representatives, have executed this Agreement on the date so indicated.
Name of DistrictJAgency
Date:
By:
and By:
Page 23 of 23
III1TO\APINPlPERM\Z73483A.17
Central Contra Costa Sanitary District
BOARD OF DIRECTORS
POSITION PAPER
Board Meeting Date: June 17, 1999
No.: 7.a. ENGINEERING
Type of Action: AUTHORIZE AGREEMENT
Subject: AUTHORIZE THE GENERAL MANAGER TO EXECUTE AN AGREEMENT WITH
NPG ENGINEERING TO PROVIDE SEWER AND SIDE SEWER INSPECTION SERVICES
C. Swanson
11/11
I J. McCoy
Submitted By:
Curtis Swanson
REVIEWED AND RECOMMENDED FOR BOARD ACTION:
~~~
ISSUE: Board of Directors authorization is required for the General Manager to execute
professional service agreements for amounts greater than $50,000.
BACKGROUND: The District provides construction inspection of sewer mains and side
sewers that are installed by developers and homeowners. In the late 1980's and early
1990's, the level of developer construction decreased. The District through attrition and
reassignment of construction inspectors reduced the size of the developer inspection
group to reflect the reduced rate of construction. The current developer construction
group consists of an Inspection Supervisor and two Construction Inspectors. During the
last two years, the level of developer construction has increased significantly such that
the current staffing level is insufficient to provide timely and thorough inspections of
sewer mains and side sewers.
The Engineering Department through the 1999-2000 Personnel Budget, will hire an
additional Construction Inspector who will be assigned to inspect sewer main extensions,
sewer systems for new developments and side sewer installations. This position would
be recruited and filled by Fall 1999.
In the meantime, because of the sustained high level of inspections, staff has used a
temporary inspector to supplement the regular inspection staff. Since December 1998,
NPG Engineering has provided an experienced construction inspector for developer
inspection under an agreement with a cost ceiling of $49,720. Staff proposes to continue
the use of this inspector through the busy summer construction season until the proposed
regular District Construction Inspector has been recruited. The estimated cost to continue
these construction inspection services during the next five months is $48,000. As the
cumulative cost of the original agreement and the proposed revision exceeds $50,000,
Board authorization of the agreement revision is required.
6/7 /99
U :\PPr\Raposa\NPGEng .Agrmt. PP. wpd
Page 1 of 2
POSITION PAPER
Board Meeting Date: June 17, 1999
Subject: AUTHORIZE THE GENERAL MANAGER TO EXECUTE AN AGREEMENT WITH
NPG ENGINEERING TO PROVIDE SEWER AND SIDE SEWER INSPECTION SERVICES
RECOMMENDATION: Authorize the General Manager to execute a reVISion to the
agreement with NPG Engineering for sewer main and side sewer inspection services to
increase the cost ceiling by $48,000 to $97,720.
6/7 /99
U :\PPr\Raposa\NPGEng .Agrmt. PP. wpd
Page 2 of 2
Central Contra Costa So,.itary District
BOARD OF DIRECTORS
POSITION PAPER
Board Meeting Date: June 17, 1999
No.: 10. a. BUDGET AND FINANCE
Type of Action: BUDGET ADOPTION
Subject: APPROVE A BOARD RESOLUTION TO ADOPT THE 1999-2000 PERSONNEL,
EQUIPMENT, CAPITAL IMPROVEMENT, OPERATIONS AND MAINTENANCE, AND SELF-
INSURANCE FUND BUDGETS AS COMPRISING THE 1999-2000 DISTRICT BUDGET.
Submitted By:
Debbie Ratcliff, Controller
Initiating Dept./Div. :
Administrative/Finance & Accounting
:;~O RECOM(~[~R BOARD AcnON,
ISSUE: The 1999-2000 Personnel, Equipment, Capital Improvement, Operations and
Maintenance, and Self-Insurance Fund Budgets are submitted for adoption by the Board
of Directors.
BACKGROUND: The 1999-2000 Operations and Maintenance, and Self-Insurance Fund
Budgets were approved by the Board of Directors on June 3, 1999. In its approval action,
the Board is holding the residential Sewer Service Charge rate of $188 constant for the
1999-2000 Budget. Also, the Capital Improvement Budget was approved at the June 3,
1999 Board Meeting.
The 1999-2000 Equipment and Personnel Budgets were approved at the April 1, 1999
and the May 6, 1999 Board Meetings respectively.
A copy of the Board resolution adopting the 1999-2000 Personnel, Equipment, Capital
Improvement, Operations and Maintenance, and Self-Insurance Fund Budgets is attached.
RECOMMENDATION: Approve a Board resolution to adopt the 1999-2000 Personnel,
Equipment, Capital Improvement, Operations and Maintenance, and Self-Insurance Fund
Budgets, as comprising the 1999-2000 Central Contra Costa County Sanitary District
Budget.
6/9/99
S :\ADMI N\POSP APER\BUDA PPR .PP. wpd
Page 1 of 2
RESOLUTION NO.
A RESOLUTION ADOPTING THE 1999-2000
CENTRAL CONTRA COSTA SANITARY DISTRICT BUDGET
The District Board of the Central Contra Costa Sanitary District does hereby
resolve as follows:
THAT, the 1999-2000 Central Contra Costa Sanitary District Budget, consisting
of the Personnel Budget, Equipment Budget, Capital Improvement Budget, Operations and
Maintenance Budget, and Self-Insurance Fund Budget, be adopted; and
THAT, payment by the Running Expense Fund to provide funding for the District's
Self-Insurance Fund for 1999-2000 would be required.
PASSED AND ADOPTED this 17th day of June 1999 by the District Board of the
Central Contra Costa Sanitary District by the following vote:
AYES:
Members:
NOES:
Members:
ABSENT:
Members:
President of the Board of Directors,
Central Contra Costa Sanitary District,
County of Contra Costa,
State of California
COUNTERSIGNED:
Secretary of the Central Contra Costa.
Sanitary District, County of Contra
Costa, State of California
Approved as to Form:
Kenton l. Aim
Counsel for the District
6/9/99
S :\ADMIN\POS P APE R\BUD A PPR. PP. wpd
Page 2 of 2