No preview available
HomeMy WebLinkAboutACTION SUMMARY 06-02-11Central Contra Costa Sanitary District BOARD MEETING ACTION SUMMARY Board Room Thursday June 2, 2011 2:00 p.m. 1. 2. 3. 4. ROLL CALL BOARD OF DIRECTORS: BARBARA D. HOCKVT President JAMES A. NGJEDLY !'resident Pro T em MICHAEL R. MerILL MARIO M MF.NFSINI DA YID R. WILLIAMS PHONE: (925) 228 -9500 FAX. (925) 676 -7211 www.centralsan.org PRESENT: Members: McGill, Menesini, Nejedly, Williams, Hockett ABSENT: Members: None a. Pledge of Allegiance to the Flag. BOARD ACTION: Said Pledge of Allegiance. PUBLIC COMMENTS None. AWARDS AND COMMENDATION a. Accept Western Regional Award for Excellence from the International Public Management Association — Human Resources (WRIPMA -HR). BOARD ACTION: Accepted the award from Christopher Ko, Provisional Human Resources Manager. CONSENT CALENDAR a. Approve minutes of the following Board meetings: 1) April 21, 2011; and 2) May 5, 2011. b. Approve expenditures dated June 2, 2011. Reviewed by Budget and Finance Committee. C. Receive April 2011 Financial Statements and Investment Reports. Reviewed by Budget and Finance Committee. Rec�O,A a June 2, 2011 Board Action Summary Page 2 d. Deny claim for damages submitted by Kathleen Daly. Reviewed by Budget and Finance Committee. e. Authorize the General Manager to renew insurance coverage for Fiscal Year 2011 -12 for excess liability, pollution (Household Hazardous Waste) liability, employment practices liability, property coverage, and Workers' Compensation coverage. Reviewed by Budget and Finance Committee. Authorize the General Manager to execute an amendment to increase the cost ceiling of an existing consulting services agreement with DKF Solutions from $23,000 to $75,000 to provide safety program consulting services. Reviewed by Budget and Finance Committee. g. Set July 7, 2011 as the date and time for a public hearing to approve the final assessments for Sunnybrook Road Contractual Assessment District (CAD) No. 2010 -1, and consider placing the 2011 -12 assessments on the Contra Costa County tax roll for collection. Reviewed by Budget and Finance Committee. BOARD ACTION: Adopted the Consent Calendar as recommended (4 -1; Williams, Abstain from Item 4.a.1) only). 5. PUBLIC HEARINGS a. Conduct a public hearing on the following matter: 1) Consider adopting the Fiscal Year 2011 -12 Capital Improvement Budget for inclusion in the Fiscal Year 2011 -12 District Budget; approving the 2011 Ten -Year Capital Improvement Plan; and making the finding that these documents are exempt from the California Environmental Quality Act (CEQA). BOARD ACTION: • Adopted the Fiscal Year 2011 -12 Capital Improvement Budget for inclusion in the Fiscal Year 2011 -12 District Budget; • Approved the 2011 Ten -Year Capital Improvement Plan; • Found that the documents are exempt from CEQA. b. Conduct a public hearing on the following matters. Reviewed by Budget and Finance Committee: 1) Consider adopting the following budgets for Fiscal Year 2011 -12: • Operations and Maintenance Budget, • Debt Service Fund Budget, and • Self- Insurance Fund Budget. June 2, 2011 Board Action Summary Page 3 BOARD ACTION: Approved and adopted the Fiscal Year 2011 -12 Operations and Maintenance Budget, Debt Service Fund Budget and Self- Insurance Fund Budget. 2) Consider adopting Uncodified Ordinance No. 266 establishing an increase in the annual Sewer Service Charge of $30 for Fiscal Year 2011 -12, effective July 1, 2011, for a total of $341 per Residential Unit Equivalent; and an additional $30 increase for Fiscal Year 2012 -13, effective July 1, 2012, for a total of $371 per Residential Unit Equivalent. BOARD ACTION: Adopted Uncodified Ordinance No. 266 increasing the annual Sewer Service Charge by $30 for Fiscal Year 2011 -12, effective July 1, 2011, for a total of $341 per Residential Unit Equivalent; and an additional $30 increase for Fiscal Year 2012 -13, effective July 1, 2012, for a total of $371 per Residential Unit Equivalent. 3) Consider adopting Resolution 2011 -017 directing that the Sewer Service Charges for Fiscal Years 2011 -12 and 2012 -13 be placed on the Contra Costa County tax roll for collection. BOARD ACTION: Adopted Resolution No. 2011 -017 directing that the Sewer Service Charges for Fiscal Years 2011 -12 and 2012 -13 be placed on the Contra Costa County tax roil for collection. 6. CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER None. 7. BIDS AND AWARDS a. Award a construction contract in the amount of $110,605 to Golden Bay Fence Plus Iron Works, the lowest responsive bidder for the Perimeter Fencing Project, District Project 7282; 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 construction contract to Golden Bay Fence Plus Iron Works; and authorized the General Manager to execute contract documents subject to submittal requirements. b. Award a construction contract in the amount of $672,285 to Roto Rooter Plumbing Services, the lowest responsive bidder for the Sewer TV Inspection Project (Phase 2), District Project 5948; find that the project is exempt from June 2, 2011 Board Action Summary Page 4 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; award construction contract to Roto Rooter Plumbing Services; and authorize the General Manager to execute contract documents subject to submittal requirements. 8. REPORTS a. General Manager 1) Update on Collection System Operations Facility, District Project 8208. 2) Update on pension reform legislation. BOARD ACTION: Received the reports. 3) Announcements a) District Receives the National Association of Clean Water Agencies (NACWA) 2010 Peak Performance Award b) Human Resources Committee Board Review Recommendations from the May 11, 2011 Meeting c) Staff Travel to Streater, Illinois from June 20 — 22, 2011 to Inspect New Vactor Jetter Equipment d) Bay Area Recycled Water Coalition Amended Agreement e) 2011 Annual Recycled Water Rate Increase f) Report of Waste Discharge (ROWD) to the San Francisco Regional Water Quality Control Board (RWQCB) g) United States Energy Information Administration (EIA) Annual Report h) Invitation to Join Bay Area Biosolids to Energy Coalition (BAB2E) i) Primary Effluent Control Valve Actuator Failure June 2, 2011 Board Action Summary Page 5 j) Field Demonstration Trial of T3 Motion's Electric Stand -up Vehicle k) Deferral of Amendment To Agreement With URS for Professional Engineering Services for the Alternative Energy and Greenhouse Gas Reduction Plan 1) District - Concord Recycled Water Project State of California Proposition 84 Grant Funding BOARD ACTION: Received the announcements. b. Counsel for the District 1) Settlement of claim regarding sewer overflow at 3320 Woodview Court, Lafayette. (Continued from May 19, 2011.) BOARD ACTION: Received the report. C. Secretary of the District Announced upcoming Human Resources Committee meeting on June 9, 2011. 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 Menesini • May 25, 2011 —Outreach Committee meeting —Member Menesini (stipend) and Member Williams (stipend). Member Ne'edl • May 31, 2011 — Budget and Finance Committee meeting — Member Nejedly (stipend) and President Hockett (stipend). BOARD ACTION: Received the reports. 2) Announcements a) Member McGill provided a written report covering Announcements. June 2, 2011 Board Action Summary Page 6 BOARD ACTION: Received the announcements. 9. ENGINEERING a. Authorize the General Manager to amend an existing professional services agreement in the amount of $350,000, to increase the cost ceiling from $235,000 to $585,000, with URS for the Alternative Energy and Greenhouse Gas Reduction Plan, District Project 7256. Reviewed by Budget and Finance Committee. Staff recommended this work be deferred and the Position Paper be pulled from the agenda. 10. TREATMENT PLANT a. Authorize the General Manager to execute a cogeneration system maintenance contract with Wood Group GTS (Gas Turbine Services) for $1,250,000 for a term of five years. Reviewed by Budget and Finance Committee. BOARD ACTION: Authorized the General Manager to execute a cogeneration system maintenance contract with Wood Group GTS (Gas Turbine Services) for $1,250,000 for a term of five years. 11. EMERGENCY SITUATIONS REQUIRING BOARD ACTION None. 12. SUGGESTIONS FOR FUTURE AGENDA ITEMS None. 13. CLOSED SESSION a. Conference with Legal Counsel regarding existing litigation pursuant to Government Code Section 54956.9(a): • Gregory Village Partners, L.P. v. Chevron_ U.S.A., Inc., M.B. Enterprises, and Central Contra Costa Sanitary District, U.S. District Court, Northern District of California, Case No. CV 11 1597 JCS. b. Conference with Legal Counsel - Anticipated Litigation — significant exposure to litigation pursuant to Government Code Section 54956.9(b): Schaeffer claim (Paladin Law Group). June 2, 2011 Board Action Summary Page 7 C. Conference with Legal Counsel - Anticipated Litigation - initiation of litigation pursuant to Government Code Section 54956.9(c): • Chevron ad valorem tax reimbursement issue. BOARD ACTION: Held closed session. 14. REPORT OUT OF CLOSED SESSION No reportable action on Items 3.a. or 3.b. With regard to Item 3.c., the Board authorized joining the litigation. 15. ADJOURNMENT — at 3:54 p.m.