Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutBOARD ACTION SUMMARY 05-15-14Jl Central Contra Costa Sanitary District
BO_ RD OF DIRECTORS:
BOARD MEETING DAi7DR. T=1.4:jIs
Prvsiak„ t
ACTION SUMMARY MICHAEL R._1AYTILL
President Pro Ten?
Board Room
Thursday
May 15, 2014
2:00 p.m.
1. ROLL CALL
PRESENT: Members: Causey, Pilecki, McGill, Williams
ABSENT: Members: Nejedly
a. Pledge of Allegiance to the Flag.
BOARD ACTION: Said Pledge of Allegiance.
2. PUBLIC COMMENTS
1► reyn
3. AWARDS AND COMMENDATIONS
R4rT H. ('4i "tiEF
J.4.1IESA. _ ETEDLF
T.4DJ. PILD'L7
PHOAE: (925) 228 -9500
F_ -LI: (925) 372-0193
a. Presentation by the District of wastewater and water agencies "Excellence in
Water Research" award to a student competitor in the Contra Costa County
Science and Engineering Fair held in March.
BOARD ACTION: President Williams presented the award to student
Robin Joseph.
4. CONSENT CALENDAR
a. Approve minutes of Board meetings held on the following dates: April 10,
2014 (Special meeting); and April 17, 2014.
b. Approve expenditures dated May 15, 2014. Approval recommended by
Finance Committee.
C. Set public hearing for June 19, 2014 at 2:00 p.m. to receive comments on
confirming and levying final assessments for Smith Road Contractual
Assessment District (CAD) No. 2012 -1, directing that the Fiscal Year 2014 -15
assessment be collected on the Contra Costa County tax roll; and considering
May 15, 2014 Board Action Summary
Page 2
adoption of an ordinance (uncodified) to establish reimbursement fees for the
properties which could directly connect to District Project 5773 (Smith Road
CAD 2012 -1) in Alamo.
d. Adopt Resolution 2014 -011 rescinding Resolution 2008 -109 and setting forth
updated procedures for appointment to and establishment of Board
Committees, meeting compensation, and expense reimbursement for Board
Members. Approval recommended by Administration Committee.
BOARD ACTION: Adopted the Consent Calendar as recommended.
5. CALL FOR REQUESTS TO CONSIDER ITEMS OUT OF ORDER
1► renn
6. BIDS AND AWARDS
a. Declare bid from Industrial Coating and Restoration non - responsive; award a
construction contract in the amount of $617,000 to W.M. Lyles Company, the
lowest responsive and responsible bidder for the DAF Tanks Renovation,
District Project 7309; find that the project is exempt from California
Environmental Quality Act (CEQA); authorize the General Manager to
execute the contract documents subject to submittal requirements; approve
contingency project for $866,550; and approve a supplemental authorization
of $267,000 to the Treatment Plant Program contingency account of the
Fiscal Year 2013 -14 Capital Improvement Budget (CIB).
BOARD ACTION: Found that the project is exempt from CEQA;
declared bid from Industrial Coating and Restoration non - responsive;
awarded a construction contract to W.M. Lyles Company; authorized the
General Manager to execute the contract documents subject to
submittal requirements; approved contingency project for $866,550; and
approved a supplemental authorization of $267,000 to the Treatment
Plant Program Contingency of the Fiscal Year 2013 -14 CIB.
b. Declare bid from 3D Datacom non - responsive; award a construction contract
in the amount of $305,327 to Mike Brown Electric Company, the lowest
responsive and responsible bidder for the Pump Station Security Upgrades,
District Project 8406; find that the project is exempt from 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;
declared bid from 3D Datacom non - responsive; awarded a construction
contract to Mike Brown Electric Company; and authorized the General
Manager to execute the contract documents subject to submittal
requirements. (3 -1 -1; Causey, No; Nejedly, Absent).
May 15, 2014 Board Action Summary
Page 3
7. REPORTS
a. General Manager
1) Presentation by Association of California Water Agencies (ACWA)
Executive Director Timothy Quinn on ACWA's Statewide Water Action
Plan (SWAP).
BOARD ACTION: Received the presentation.
2) Provide direction to staff as to whether a comment letter should be
prepared on the Bay Delta Conservation Plan (BDCP) Environmental
Impact Report (EIR) / Environmental Impact Statement (EIS).
BOARD ACTION: Directed staff to prepare a comment letter for
discussion at June 5, 2014 Board meeting.
3) Report on outcome of staff's efforts with customers and other agencies
concerning improvements to the permitting process (resulting from
changes implemented during the permit counter connection fee
recovery process).
BOARD ACTION: Received the report.
4) General Manager Announcements
The following announcements were distributed with the agenda packet:
a) Finance Manager Thea Vassallo to Attend Government Finance
Officers Association (GFOA) 108th Annual Conference in
Minneapolis, MN from May 18 -21, 2014
b) Public Bidding for Sewer CCTV Inspection Project
BOARD ACTION: Received the announcements.
b. Counsel for the District
None.
C. Secretary of the District
em
�I. fTiL411VlCai'i1.OT-'��
1) Board Member reports on recent meetings or conferences for which
they received the stipend or for which the District paid their expenses;
May 15, 2014 Board Action Summary
Page 4
and future meetings or conferences for which they will receive the
stipend or for which the District will pay their expenses.
Member McGill
• May 1, 2014 — Contra Costa County Mayors Conference hosted
by the City of Concord featuring a presentation regarding
homelessness in our communities (expenses).
Member Pilecki
a) April 28, 2014 — Engineering & Operations Committee meeting
— Member Pilecki (stipend) and Member Causey (stipend).
b) May 5, 2014 — Finance Committee meeting — Member Pilecki
(stipend) and Member Nejedly (stipend).
BOARD ACTION: Received the reports.
2) Board Member Announcements
Member McGill provided a written report covering Announcements.
BOARD ACTION: Received the announcements.
3) Board Member requests for advance authorization to receive a stipend
for meeting attendance not specifically addressed in the current Board
Compensation Resolution
1► reyn
4) Provide voting direction regarding proposed amendments to California
Special Districts Association (CSDA) Bylaws
BOARD ACTION: Directed Member McGill to vote to approve the
proposed amendments.
8. BUDGET AND FINANCE
a. Receive the Fiscal Year 2014 -15 Operations and Maintenance Budget; and
the Fiscal Year 2014 -15 Debt Service Fund Budget. Reviewed by Finance
Committee.
BOARD ACTION: Received the Fiscal Year 2014 -15 Operations and
Maintenance Budget and the Fiscal Year 2014 -15 Debt Service Fund
Budget. Provided staff with comments leading to the approval and
adoption of the Budgets at the June 5, 2014 Board Meeting.
May 15, 2014 Board Action Summary
Page 5
9. EMERGENCY SITUATIONS REQUIRING BOARD ACTION
1► reyn
10. SUGGESTIONS FOR FUTURE AGENDA ITEMS
The Board Members reached consensus on the following list of suggested
items:
• Staff will provide a status report at the June 5, 2014 meeting on the 12
issues that Member Causey raised during the discussion of Item 8.a. as
areas he would like staff to address sooner rather than later, so as to allow
the Board Members an opportunity to prioritize the list.
• Member McGill suggested adopting a proposed resolution in support of the
Association of California Water Agencies' (ACWA) Statewide Water Action
Plan (SWAP).
• Member McGill suggested considering whether to recommend that
California Association of Sanitation Agencies (CASA) adopt a resolution in
support of SWAP.
• Member Pilecki suggested that staff provide an update on the May 1, 2014
General Manager announcement concerning the computer virus recently
experienced at the District.
11. ANNOUNCEMENT OF CLOSED SESSION (Pursuant to Government Code Section 54957.7)
District Counsel Kent Alm announced Closed Session Item 12.a.
12. CLOSED SESSION
a. Conference with Legal Counsel — existing litigation pursuant to Government
Code Section 54956.9(a):
• Schaeffer, et al. v. Gregory Village Partners, L.P., Central Contra
Costa Sanitary District, et al., Contra Costa County Superior Court
Case No. MSC 11- 01307.
BOARD ACTION: Held closed session.
13. REPORT OUT OF CLOSED SESSION
None.
14. ADJOURNMENT — at 5:45 p.m.