Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutACTION SUMMARY 05-20-10Central Contra Costa Sanitary District
BOARD MEETING BOARD OF DIRECTORS:
MICHAEL R McGlLL
ACTION SUMMARY Pres;de"'
BARAA/LI l) HOCKETT
President Pro Tem
Board Room cr:RALURLUCEr
MAR/O M MEN£SIN/
Thursday JAMES A. NFJEULY
May 20, 2010 r'IroNH-: wzs~ zza-9soo
2:00 p.m. FAx.~ ~9zs-6~e-~zu
www.cen(ralsan. ore
1. ROLL CALL
PRESENT: Members: Hockett, Lucey, Menesini, Nejedly, McGill
ABSENT: Members: None
a. Pledge of Allegiance to the Flag.
BOARD ACTION: Said Pledge of Allegiance
2. PUBLIC COMMENTS
None.
3. CONSENT CALENDAR
a. Approve expenditures dated May 20, 2010. Reviewed by Budget and Finance
Committee.
b. Approve minutes of April 15, 2010 Board meeting.
c. Adopt revised job classification descriptions for Director of Plant Operations and
Director of Collection System Operations. Approval recommended by Human
Resources Committee.
d. Adopt Resolution 2010-026 accepting grants of easements from property owners
in the Lafayette Oaks neighborhood, Lafayette (District Project 5958 -Parcels 4,
5, and 7), and authorize staff to record documents with the Contra Costa County
Recorder.
Recyde0 Paper
May 20, 2010 Board Agenda
Page 2
e. Adopt Resolution of Application 2010-027 requesting that Contra Costa Local
Agency Formation Commission (LAFCO) initiate proceedings to annex ten
separate annexation areas in Danville, District Annexation 179, including the
finding that annexation of each property in Annexation Areas 179-1 through 179-
10 (inclusive) is exempt from CEQA.
Adopt Resolution of Application 2010-028 requesting that Contra Costa Local
Agency Formation Commission (LAFCO) initiate proceedings to annex eight
separate annexation areas in Alamo, District Annexation 180, including the
finding that annexation of each property in Annexation Areas 180-1 through 180-
8 (inclusive) is exempt from CEQA.
Accept the contract work for the Walnut Creek Sewer Renovations, Phase 7,
District Project 5974, completed by Ranger Pipelines, Inc., and authorize the
filing of the Notice of Completion.
h. Authorize the General Manager to execute agreements with Valley Engineering
Group in the amount of $100,000 and JN Engineering in the amount of $100,000
to provide relief inspectors for the 2010-2011 construction of capital improvement
projects.
BOARD ACTION: Adopted Consent Calendar as recommended (4-1; Lucey, No).
CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER
None.
BIDS AND AWARDS
Award a construction contract in the amount of $741,870 to McNamara and
Smallman Construction, Inc., the lowest responsive bidder for Hall Drive Sewer
Renovations, Phase 2B, District Project 5932; find that the project is exempt from
California Environmental Quality Act (CEQA); and authorize the General
Manager to execute the contract documents subject to submittal requirements.
BOARD ACTION: Found that the project is exempt from CEQA; awarded a
construction contract to McNamara and Smallman Construction, Inc.; and
authorized the General Manager to execute the contract documents as
recommended.
6. REPORTS
General Manager
1) Retirement Update.
BOARD ACTION: Received the report.
May 20, 2010 Board Agenda
Page 3
2) Announcements
a) Certificate of Achievement for Excellence in Financial Reporting
b) . Harassment Avoidance Training
c) Martinez Sewer Renovation (Phase 3) Public Workshop
d) Hall Drive Sewer Renovations (Phase 2B) Public Workshop
e) LAFCO Meeting
f) Treatment Plant Cathodic Protection Improvement Project
g) Temporary Closure of HHWCF Reuse Room
h) Natural Gas Purchase
BOARD ACTION: Received the announcements.
b. Counsel for the District
No reports.
c. Secretary of the District
Announced upcoming Recycled Water and Capital Projects Committee
meetings.
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;
recent meetings for which they received the stipend; and meetings or
conferences for which the District paid their expenses.
Member Hockett
• May.14, 2010 -Contra Costa Council meeting -Health Care Reform:
What Legislation Means to You (expenses).
Member Lucey
• May 12, 2010 -Human Resources Committee meeting -Member
Lucey (stipend) and Member Menesini (stipend)
May 20, 2010 Board Agenda
Page 4
Member Neiedlv
May 17, 2010 -Budget and Finance Committee meeting -Member
Nejedly (stipend) and Member Hockett (stipend).
Member Menesini
May 19, 2010 -General business meeting with City of Martinez
officials (stipend)
BOARD ACTION: Received the reports.
2) Announcements
President McGill provided a written report.
BOARD ACTION: Received the announcements.
7. BUDGET AND FINANCE
a. Receive the Fiscal Year 2010-2011 Operations and Maintenance Budget and the
Fiscal Year 2010-2011 Debt Service Fund Budget. Reviewed by Budget and
Finance Committee.
BOARD ACTION: Received the Fiscal Year 2010-2011 Operations and
Maintenance Budget and the Fiscal Year 2010-2011 Debt Service Fund
Budget. Provided staff with comments.
EMERGENCY SITUATIONS REQUIRING BOARD ACTION
None.
9. SUGGESTIONS FOR FUTURE AGENDA ITEMS
Member Nejedly requested that consideration of continuation or termination of
the Capacity Fee Deferral Program be placed on the next Board agenda.
10. CLOSED SESSION
a. Closed Session -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 SupporUConfidential Group (MS/CG); CCCSD
Management Group
May 20, 2010 Board Agenda
Pape 5
b. Conference with Legal Counsel -Anticipated Litigation -initiation of litigation
pursuant to Government Code Section 54956.9(c).
• One potential case.
BOARD ACTION: Held closed session.
11. REPORT OUT OF CLOSED SESSION
None.
12. ADJOURNMENT - at 3:04 p.m.