No preview available
HomeMy WebLinkAboutBOARD ACTION SUMMARY 01-10-13 (Special)" 0a Central Contra Costa Sanitary Distrid 11rotertin-a nuhlir health and the environment 5019 Imhnff Plare. Martinez. CA 94553 -4392 B(-4ff) OF DIRECTORS: SPECIAL BOARD MEETING J.4tiIEs_4. NEJEDLF President DA T711) K Fi7LLLLAiS ACTION SUMMARY PresidenrProTem Board Room Thursday January 10, 2013 2:00 p.m. 1. ROLL CALL PRESENT: Members: Causey, McGill, Pilecki, Williams, Nejedly ABSENT: Members: None a. Pledge of Allegiance to the Flag. 2. PUBLIC COMMENTS 1► reyn 3. CONSENT CALENDAR PArT H. ('4r WEI - 11ICHAEL R.1icGILL TAD J. PILECKI PHONE: (935) 338 -9500 FI (935) 676 -7311 w> it cerrtralsarr.org BOARD ACTION: Adopted the Consent Calendar as recommended. a. Approve minutes of Board meetings held on the following dates: 1) December 6, 2012; 2) December 13, 2012 (Special); and 3) December 13, 2012 (Regular). b. Approve expenditures dated January 10, 2013. Reviewed by Budget and Finance Committee. C. Receive November 2012 Financial Statements and Investment Reports. Reviewed by Budget and Finance Committee. d. Approve updated Administrative Overhead Percentage of 220% for Fiscal Year 2013 -14. Reviewed by Budget and Finance Committee. Continued from December 20, 2012. e. Confirm publication of a summary of District Ordinance No. 275 amending District Code Chapter 2.20, "Conflict of Interest Code." January 10, 2013 Board Action Summary Page 2 Adopt Resolution 2013 -001 authorizing the execution of two quitclaim deeds for two abandoned sewer easements to Sufism Reoriented, owner of 11 White Horse Court, Walnut Creek (APN 184 -50 -037; Job 1552); and authorizing staff to record documents with the Contra Costa County Recorder. g. Authorize the General Manager to execute a Memorandum of Understanding through June 30, 2015 for participation in the Regional Renewable Energy Procurement (R -REP) Project, a consortium of twenty participating public agencies throughout Alameda, Contra Costa, San Mateo and Santa Clara Counties, to take advantage of collaborative procurement to provide a feasibility assessment of potential sites and purchase of renewable energy systems. 4. CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER None. 5. HEARINGS a. Conduct a hearing to consider a request for relief from the final staff decision to assess a reimbursement fee for a second living unit at 20 Camino Monte Sol, Alamo, APN 193 - 020 -002, Job 5542 (property of Ms. Anne Broome). Reviewed by Budget and Finance Committee. BOARD ACTION: Directed staff to re- review the matter, and, if it is not resolved to the satisfaction of both parties, bring the item back to the Board at a time convenient for Ms. Broome and Mr. Steffen. 6. REPORTS a. General Manager 1) Update on staff relocation during Seismic Improvements for the Headquarters Office Building (HOB), District Project 8226. BOARD ACTION: Received the report. 2) Announcements The following written announcements were included with the agenda packet: a) Promotion of Todd Smithey to Finance Administrator, effective December 26, 2012 b) Retirement of Principal Engineer Jarred Miyamoto -Mills after 31 years of service, effective January 2, 2013 January 10, 2013 Board Action Summary Page 3 C) Resignation of Human Resources Analyst Selina Zapien, effective January 18, 2013, after accepting new position with another public agency. d) Public Bidding for Concord Landscape Project (Recycled Water Distribution Extension), District Project 7299 e) Public Bidding for 2013 Cured -In -Place Pipe (CIPP) Project, District Project 8405 f) Natural Gas Purchase The following additional announcements were made at the meeting: g) Sewage Overflow on Los Cerros Avenue, Walnut Creek h) Customer Compliment for Sewer Service Call on Sweet Drive in Lafayette i) 2013 Health & Wellness Expo BOARD ACTION: Received the announcements. b. Counsel for the District None. C. Secretary of the District Secretary of the District Elaine Boehme announced the Enterprise Committee Meeting scheduled for Monday, January 14 at 3:00 p.m. 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 Causey • Consider request by Member Causey to represent the District on the State Water Resources Control Board Volumetric Pricing of Wastewater Services Stakeholders Group. BOARD ACTION: Granted Member Causey's request (4 -1; Causey, Abstain). January 10, 2013 Board Action Summary Page 4 Member McGill • December 6, 2012 — Contra Costa County Mayors Conference hosted by the City of Oakley (expenses). January 7, 2013 — Budget and Finance Committee meeting — Member McGill (stipend) and President Nejedly (stipend). BOARD ACTION: Received the report. • Consider whether to explore options regarding adoption of parliamentary procedures. BOARD ACTION: Members McGill, Causey and Williams supported referring the matter to the Policy Development and Internal Operations Committee for further consideration. President Nejedly and Member Pilecki did not see a need to formally adopt parliamentary procedures. 2) Announcements Member McGill provided a written report covering Announcements. BOARD ACTION: Received the announcements. 7. ENGINEERING a. Authorize the General Manager to amend an existing agreement with Resource Management Associates, in the amount of $150,143, for a total cost ceiling of $250,000, for professional consulting services for the Treatment Plant Planning Project, District Project 7301; and receive update on Nutrient Studies. BOARD ACTION: Authorized the General Manager to amend an existing agreement with Resource Management Associates, in the amount of $150,143, for a total cost ceiling of $250,000, for professional consulting services for the Treatment Plant Planning Project, District Project 7301, and received update on Nutrient Studies. 8. BUDGET AND FINANCE a. Adjourn Board meeting and reconvene as the Central Contra Costa Sanitary District Facilities Financing Authority to conduct its Annual Meeting. Note: In compliance with Assembly Bill 23, Board Members will not receive a separate or increased stipend for attendance at this meeting. January 10, 2013 Board Action Summary Page 5 BOARD ACTION: Reconvened as Board of Directors of the Central Contra Costa Sanitary District Facilities Financing Authority to conduct its Annual Meeting. 9. EMERGENCY SITUATIONS REQUIRING BOARD ACTION None. 10. SUGGESTIONS FOR FUTURE AGENDA ITEMS Member McGill suggested that an item be placed on a future agenda for the Board to approve in concept the proposal of the CoCo San Sustainable Farm. The item was tentatively placed on the scheduled February 21, 2013 Board Meeting agenda. 11. CLOSED SESSION a. Personnel Matters pursuant to Government Code Section 54957 — Performance Evaluation for General Manager. BOARD ACTION: Held the Closed Session. 12. REPORT OUT OF CLOSED SESSION District Labor Counsel Dan Clinton reported that no reportable action was taken in Closed Session. 13. ADJOURNMENT — at 4:06 p.m.