No preview available
HomeMy WebLinkAboutACTION SUMMARY 12-18-08~l C'entral Contra Costa District 5019 Imhoff Place, Martinez, CA 94553-4392 (925) 228-9500 www.centralsan.org BOARD MEETING ACTION SUMMARY Board Room Thursday December 18, 2008 2:00 p.m. 1. ROLL CALL PRESENT: Members: Hockett, McGill, Menesini, Nejedly, Lucey ABSENT: Members: None a. Pledge of Allegiance to the Flag. BOARD ACTION: Said Pledge of Allegiance. b. Introductions. BAKBARA U. HOCKE7%' Presiden( Pro Tem M/CHAEl. R. McG//,/, MAR/O M. MENES/N/ JAMI:;SA. NEJEDLY • Recognize Michelle Edwards on her appointment to Plant Operator Trainee. BOARD ACTION: Recognized newly-appointed trainee. 2. PUBLIC COMMENTS None. 3. CONSENT CALENDAR a. Approve expenditures dated December 18, 2008. Reviewed by Budget and Finance Committee. b. Approve minutes of November 20, 2008 Board Meeting. c. Adopt Resolutions 2008-117 and 2008-118, accepting grants of easements (District Project 4985 -Parcels R-23, R-29, R-31) and authorizing execution of quitclaim deeds (District Project 4985 -Parcels 23, 29, 31) to property owners in the Ruth Drive and Harriet Drive Neighborhood, Pleasant Hill, and authorize staff to record documents with the Contra Costa County Recorder. BOARD OF DIRECTORS: GE/tALD K. LUCEY President ~A~ Recycled Paper December 18, 2008 Board Agenda Page 2 d. Adopt Resolution of Application 2008-119 requesting that Contra Costa LAFCO initiate proceedings to annex two annexation areas to the Central Contra Costa Sanitary District (District Annexation 168C.1). e. Adopt arbitrator's recommendation to deny the appeal of the Union in the disciplinary matter of Source Control Inspector II Kiley Kinnon. f. Authorize extension of medical leave of absence without pay for Utility Worker Maralee Davi through March 31, 2009. g. Authorize extension of medical leave of absence without pay for Instrument Technician Kevin Kendall through March 31, 2009. BOARD ACTION: Adopted the Consent Calendar as recommended. 4. CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER The Closed Session was taken out of order immediately following adoption of the Consent Calendar. 5. REPORTS a. General Manager 1) Request from City of Orinda to operate aCity-owned Pumping Station. BOARD ACTION: Received the report. 2) Announcements a) Omission from staff presentation on CSO facility item at November 20, 2008 Meeting b) Washington D.C. CASA Conference, March 9-11, 2009 c) Advertisement of Aeration Air Renovations Phase 2 Project d) Advertisement of Treatment Plant Piping Renovations Phase 4 Project e) LAFCO Meeting held on Wednesday, December 10, 2008 BOARD ACTION: Received the announcements. December 18, 2008 Board Agenda Page 3 b. Counsel for the District 1) Report on AB 811: Creekside Oaks AVAD. BOARD ACTION: Received the report. c. Secretary of the District No reports. d. Board Members 1) Board Member reports on future meetings or conferences for which they will receive the stipend or for which the District will pay their expenses. Members McGill and Hockett announced that they will attend the Mayors' Conference on January 8, 2009, Brentwood. Members McGill and Hockett announced that they will attend the CASA Conference in Indian Wells on January 21-24, 2009. Members McGill and Hockett announced that they will attend the Contra Costa Council USA Dinner on January 29, 2009. 2) Board Member reports on recent meetings for which they received the stipend. a) December 8, 2008 Ad Hoc Pharmaceutical/Sharps Committee Meeting -Members Nejedly and Hockett. b) December 9, 2008 Outreach Committee Meeting -President Lucey and Member Menesini. c) December 10, 2008 Recycled Water Committee Meeting - Members McGill and Hockett. d) December 15, 2008 Budget and Finance Committee Meeting - Members McGill and Nejedly. BOARD ACTION: Received the reports. 3) Board Member reports on recent meetings or conferences for which the District paid their expenses. December 18, 2008 Board Agenda Page 4 a) December 4, 2008 Contra Costa County Mayors' Conference Meeting -Member McGill. BOARD ACTION: Received the report. 4) Receive proposed 2009 Board Committee Assignments -President-Elect Nejedly. BOARD ACTION: Received proposed Committee assignments. 5) Announcements. Member McGill announced that he attended the Contra Council Land Use Task Force Meeting on December 10, 2008. Member McGill announced that he attended the Pleasant Hill City Council meeting on December 15, 2008. Member McGill announced that he attended the Mt. View Sanitary District Board Meeting for the presentation of the District's Annual Household Hazardous Waste Facility Report BOARD ACTION: Received the announcements. 6. ADMINISTRATIVE a. Reject two claims for damages by Matthew Parkinen regarding a temporary construction easement and trespassing and property damage at 26 Wanda Way, Martinez, California from a District sewer project. BOARD ACTION: Rejected two claims for damages by Matthew Parkinen regarding a temporary construction easement and trespassing and property damage at 26 Wanda Way, Martinez, California from a District sewer project. 7. HUMAN RESOURCES a. Adopt Diversity Statement. BOARD ACTION: Adopted Diversity Statement. 8. EMERGENCY SITUATIONS REQUIRING BOARD ACTION a. Receive report on emergency declared on November 13, 2008 and authorize the General Manager under Public Contract Code 22050(1)(b) to continue with December 18, 2008 Board Agenda Page 5 emergency repairs on the creek crossing near Mosswood Drive in Lafayette by K. J. Woods Construction, if work has not been completed. BOARD ACTION: Terminated emergency situation as recommended by General Manager. 9. ANNOUNCEMENTS/SUGGESTIONS FOR FUTURE AGENDA ITEMS President Lucey asked that the agenda reflect the actual order of agenda items when it is known that the Closed Session is being held at the beginning of the meeting so that staff can plan to attend at the beginning of the regular session. President Lucey asked that the Secretary of the District schedule an item to discuss review of Board Member compensation on the next agenda. 10. CLOSED SESSION a. Conference with labor negotiators pursuant to Government Code Section 54957.6: District Negotiators: Director of Administration Randall Musgraves, Human Resources Manager Cathryn Freitas, Secretary of the District Elaine Boehme Employee Organizations: Employees' Association, Public Employees' Union, Local One; CCCSD Management Support/Confidential Group (MS/CG); CCCSD Management Group. b. Conference with Legal Counsel -existing litigation pursuant to Government Code Section 54956.9(a) James L. Talada III and Melody LaBella v. Central Contra Costa Sanitary District, et al. -Civil Action Case No. C08-2771. • Daniel and Eileen Scanlon v. Kandi Kaufman, et al; Lorraine Kaufman v. Daniel Scanlan, et al -Cross-Complaint -Contra Costa County Superior Court Case No. C06-01976. • Central Contra Costa Sanitary District v. KB Homes -Contra Costa County Superior Court Case No. CIVMSC08-02892. c. Conference with Legal Counsel -Anticipated Litigation -significant exposure to litigation pursuant to Government Code Section 54956(b) -one potential case. BOARD ACTION: Held closed session. December 18, 2008 Board Agenda Page 6 11. REPORT OUT OF CLOSED SESSION None. 12. ADJOURNMENT - at 4:05 p.m.