No preview available
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.