HomeMy WebLinkAbout03.b. Draft Board Minutes - 01-31-19 Page 1 of 8
Item 3.b.
,ek CENTRAL SAN
SANITARYCENTRAL CONTRA COSTA , .
February 21, 2019
TO: HONORABLE BOARD OF DIRECTORS
FROM: KATIE YOUNG, SECRETARYOF THE DISTRICT
SUBJECT: JANUARY 31, 2019 SPECIAL BOARD MEETING MINUTES
Attached are the draft minutes of the above Board meeting.
ATTACHMENTS:
1. Draft Minutes of 0 1-31-19 Board meeting
February 21, 2019 Regular Board Meeting Agenda Packet- Page 11 of 111
Page 2 of 8
CENTRAL SAN
CENTRAL •NTRA COSTA SANITARY DISTRICT 5019 •
MINUTES* BOARD OF DIRECTORS:
DAVID R. WILLIAMS
President
SPECIAL BOARD MEETING
MICHAEL R.MCGILL
Board Room President Pro Tent
Thursday, January 31, 2019 PAUL CAUSEY
1'30 p.m. JAMES
D
TAD
DRAFT
Open Session — Board Room
(Video recorded)
ROLL CALL
A special meeting of the Board of Directors was called to order by President Williams at
1:30 p.m. Secretary of the District Katie Young called roll:
PRESENT.- Members: Causey, McGill, Nejedly, Pilecki, Williams
ABSENT. Members: None
PLEDGE OF ALLEGIANCE
The Board, staff and audience joined in the Pledge of Allegiance.
INTRODUCTIONS
1. New employee:
• Amy Compaglia, Senior Buyer in the Administration Department, Purchasing and
Materials Services Division, effective January 22, 2019
BOARD ACTION: Welcomed Ms. Compaglia.
PUBLIC COMMENT PERIOD
No comments.
These summary minutes are supplemented by a corresponding video recording available on the District's
website at centralsan.org.
February 21, 2019 Regular Board Meeting Agenda Packet- Page 12 of 111
Page 3 of 8
CENTRAL CONTRA COSTA SANITARY DISTRICT
January 31, 2019 Special Board Meeting Minutes-Page 2
REQUESTS TO CONSIDER MATTERS OUT OF ORDER
None.
CONSENT CALENDAR
2. Approve the following:
a. January 15, 2019 Special Board meeting minutes
b. January 17, 2019 Regular Board meeting minutes
3. Receive December 2018 Financial Statements and Investment Reports
4. Approve expenditures dated January 31 , 2019
5. Approve updated administrative overhead percentage of 203% for Fiscal Year 2019-20
General Manager Roger S. Bailey stated that the Finance Committee reviewed Items 3
through 5 at its meeting earlier in the week and recommended Board approval of each
item.
Member Pilecki requested Item 2. be removed from the Consent Calendar and Member
Causey requested Item 5. be removed from the Consent Calendar.
BOARD ACTION: Motion was made by Member Causey and seconded by Member
McGill to adopt Items 3. and 4. on the Consent Calendar as recommended. Motion
passed by unanimous vote.
Regarding Item 2., Member Pilecki stated that since he was unable to attend the meetings,
he would abstain from voting on the minutes.
BOARD ACTION: Motion was made by Member McGill and seconded by Member
Causey to adopt Items 2.a. and 2.b. on the Consent Calendar as recommended.
Motion passed by the following vote:
AYES: Members: Causey, McGill, Nejedly, Williams
NOES: Members: None
ABSTAIN: Members: Pilecki
Regarding Item 5., Member Causey informed the other Board Members that the Finance
Committee discussed the potential impact that the anticipated transition to CaIPERS
Healthcare will have on the Fiscal Year 2019-20 overhead percentage. Since the transition
is not expected to occur until July 1, 2019, he said the Committee will revisit the issue later
in the calendar year to determine if a change to the overhead rate is warranted.
February 21, 2019 Regular Board Meeting Agenda Packet- Page 13 of 111
Page 4 of 8
CENTRAL CONTRA COSTA SANITARY DISTRICT
January 31, 2019 Special Board Meeting Minutes-Page 3
BOARD ACTION: Motion was made by Member McGill and seconded by Member
Causey to adopt Item 5. on the Consent Calendar as recommended. Motion passed
by unanimous vote.
OTHER BOARD ACTION ITEMS
6. Set public hearing for April 18, 2019 at 1:30 p.m. to consider establishing Sewer
Service Charge (SSC) and Recycled Water (REW) Charge rates for the next
four fiscal years, and authorize the Secretary of the District to publish the public
hearing notices
BOARD ACTION: Motion was made by Member Causey and seconded by
Member McGill to set April 18, 2019 at 1:30 p.m. as the date and time for a
public hearing to consider establishing SSC and REW Charge rates for the
next four fiscal years and authorize the Secretary of the District to publish the
public hearing notices. Motion passed by unanimous vote.
7. Review draft Proposition 218 notices, and authorize mailing of public notices of
proposed Sewer Service Charge (SSC) and Recycled Water (REW) Charge rate
increases for Fiscal Years 2019-20, 2020-21 , 2021-22, and 2022-23
Member Pilecki requested that staff provide an analysis of the cost allocation change
from residential user SSC rates to the commercial user rates and stated that he
would like a cost comparison of non-residential rates from other agencies containing
similar commercial categories as Central San to see if the rates are comparable.
President Williams clarified that the changes to residential and non-residential SSC
rates were a redistribution of costs based actual on cost of service, not a transfer.
Member Pilecki asked District Counsel Kent Alm if the proposed 3% increase for
recycled water rates would create an issue for the District under Proposition 218 if
the full cost of producing recycled water is not recovered. Mr. Alm stated it would
not, due to the history of the recycled water program, the terms of the EPA
settlement to fund construction of the wastewater treatment plant, and the historic
requirements of the service being provided to dispose of the treated effluent water.
Member Pilecki expressed concern about seeking a four-year rate increase because
of the conservative assumptions made regarding inflation (CPI), condition
assessments, etc. He said he would prefer a two-year rate increase.
Member Nejedly stated that he would like to have seen a more simplified Proposition
218 notice and asked what it costs to mail and produce the notice as drafted.
Communications and Intergovernmental Relations Manager Emily Barnett stated
that most of the cost is first-class postage. With printing and addressing costs, the
total will be approximately $65,000, in addition to staff time.
February 21, 2019 Regular Board Meeting Agenda Packet- Page 14 of 111
Page 5 of 8
CENTRAL CONTRA COSTA SANITARY DISTRICT
January 31, 2019 Special Board Meeting Minutes-Page 4
President Williams expressed his dissatisfaction with the Proposition 218 notice style
as he would like to make it as simple as possible with a tear off card for the rate
payers to express their protest of the rate increase.
BOARD ACTION: Motion was made by Member McGill and seconded by
Member Causey to authorize mailing of public notices of proposed SSC and
REW Charge rate increases for Fiscal Years 2019-20, 2020-21, 2021-22, and
2022-23. Motion passed by the following vote:
AYES: Members: Causey, McGill, Nejedly
NOES: Members: Pilecki, Williams
ABSTAIN: Members: None
Member Pilecki concurred with President Williams' thoughts on the tear-off card and
restated that he also voted no because he was uncomfortable with a four-year rate
increase.
REPORTS AND ANNOUNCEMENTS
8. General Manager— Announcements
a. Announcements — January 31 , 2019
1) Public Bidding for Lafayette Sewer Renovations, Phase 13, District
Project 8452
2) 2018 Title V Clean Air Act Annual Report Submitted
3) No Businesses in Significant Non-Compliance for 2018
4) Uniform Public Construction Cost Accounting Act (UPCCAA) Bid Limits
Increased Effective January 1, 2019
5) Public Workshop Scheduled for February 13, 2019 Regarding Walnut
Creek Sewer Renovation Project, Phase 13, District Project 8455
6) Public Workshop Scheduled for February 7, 2019 Regarding Lafayette
Sewer Renovation Project, Phase 13, District Project 8452
No further announcements were made during the meeting.
BOARD ACTION: Received the announcements.
9. Counsel for the District
Mr. Alm announced that a closed session would be held for Item 14.
February 21, 2019 Regular Board Meeting Agenda Packet- Page 15 of 111
Page 6 of 8
CENTRAL CONTRA COSTA SANITARY DISTRICT
January 31, 2019 Special Board Meeting Minutes-Page 5
10. Secretary of the District
Ms. Young announced the following upcoming meetings:
• Engineering & Operations Committee — Tuesday, February 5 at 2:00 p.m.
• Special Board Meeting (Board Self-Evaluation Workshop) — Monday, February 11
at 9:30 a.m. in the 3rd Floor Executive Conference Room
• Administration Committee — Tuesday, February 19 at 8:30 a.m.
BOARD ACTION: Received the announcements.
11. Board Members — Committee Minutes
a. January 14, 2019 — Engineering & Operations Committee — Chair Nejedly and
Member Causey (alternate for Member Pilecki)
BOARD ACTION: Received the Committee minutes.
12. Board Members - Reports and Announcements
Board Member reports on recent meetings or conferences for which they received the stipend or for
which the District paid their expenses.
a. Member Causer
Member Causey reported that he recently met with Vivian Housen of V.W.
Housen and Associates.
Member McGill
• January 18, 2019 - California Wastewater Environment Association
(CWEA) San Francisco Bay Section Annual Awards Banquet in
Concord
• January 23-25, 2019 - California Association of Sanitation Agencies
(CASA) Winter Conference in Palm Springs, CA
• January 28, 2019 - California Special Districts Association - Contra
Costa Chapter (CCSDA) Meeting in Walnut Creek
• January 29, 2019 - Pleasant Hill State of the City Mayor's Breakfast
Member McGill also provided a written report covering his announcements
and other meetings.
Member Nejedly - No report.
Member Pilecki
Member Pilecki advised that he will be attending the State of the City
Luncheon in Concord tomorrow and the Mayors' Conference in Concord next
week.
President Williams - No report.
BOARD ACTION: Received the reports and announcements.
February 21, 2019 Regular Board Meeting Agenda Packet- Page 16 of 111
Page 7 of 8
CENTRAL CONTRA COSTA SANITARY DISTRICT
January 31, 2019 Special Board Meeting Minutes-Page 6
13. Board Members - Requests for Stipend/Reimbursement or Conference Attendance
Authorization to receive a stipend for meeting attendance or expense reimbursement not specifically
addressed in the current Board Compensation Resolution, or authorization for conference attendance
not previously approved by the Board.
No requests.
EMERGENCY SITUATIONS
None.
REQUESTS FOR FUTURE AGENDA ITEMS
Member McGill requested that Mr. Alm keep the Board apprised about the newly
announced Supreme Court decision on Proposition 218 regarding the wastewater industry.
ANNOUNCE CLOSED SESSION (pursuant to Government Code Section 54957.7)
District Counsel Kent Alm announced that a closed session would be held for Item 14.
RECESS TO CLOSED SESSION
The Board recessed at 2:01 p.m. to reconvene in closed session in the Caucus Room.
Closed Session
(Not video recorded)
CLOSED SESSION
14. Conference with Legal Counsel — existing litigation pursuant to Government Code
Section 54956.9(d)(1):
• Settle v. Central Contra Costa Sanitary District, et al., Contra Costa County
Superior Case No. MSC17-01691
RECESS TO OPEN SESSION
The Board recessed at 2:57 p.m. to reconvene in open session in the Board Room.
REPORT OUT OF CLOSED SESSION
Item 14. — Mr. Alm stated that there was no reportable action.
February 21, 2019 Regular Board Meeting Agenda Packet- Page 17 of 111
Page 8 of 8
CENTRAL CONTRA COSTA SANITARY DISTRICT
January 31, 2019 Special Board Meeting Minutes-Page 7
ADJOURNMENT
The meeting was adjourned at 2:58 p.m.
David R. Williams
President of the Board of Directors
Central Contra Costa Sanitary District
County of Contra Costa, State of California
COUNTERSIGNED:
Katie Young
Secretary of the District
Central Contra Costa Sanitary District
County of Contra Costa, State of California
February 21, 2019 Regular Board Meeting Agenda Packet- Page 18 of 111