Loading...
HomeMy WebLinkAbout02.a. Approve minutes of meeting held 04-04-19 Page 1 of 8 Item 2.a. ,ek CENTRAL SAN SANITARYCENTRAL CONTRA COSTA , . April 18, 2019 TO: HONORABLE BOARD OF DIRECTORS FROM: KATIE YOUNG, SECRETARYOF THE DISTRICT SUBJECT: APRIL 4, 2019 BOARD MEETING MINUTES Attached are the draft minutes of the above Board meeting. ATTACHMENTS: 1. Draft Board minutes 04-04-19 April 18, 2019 Regular Board Meeting Agenda Packet- Page 5 of 91 Page 2 of 8 CENTRAL SAN CENTRAL •NTRA COSTA SANITARY DISTRICT 5019 • MINUTES* BOARD OF DIRECTORS: DAVID R. WILLIAMS President REGULAR BOARD MEETING MICHAEL R.MCGILL Board Room President Pro Tent Thursday, April 4, 2019 PAUL CAUSEY 1'30 p.m. JAMES D TAD DRAFT Open Session — Board Room (Video recorded) ROLL CALL A regular 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, Nejedly, Pilecki, Williams ABSENT. Members: McGill PLEDGE OF ALLEGIANCE The Board, staff and audience joined in the Pledge of Allegiance. INTRODUCTIONS 1. New employee: • Shaun Mockel, Maintenance Technician II in the Operations Department, Plant Maintenance Division, effective March 18, 2019 BOARD ACTION: This introduction was continued to the next meeting because Mr. Mockel was unable to attend. PUBLIC COMMENT PERIOD No comments. These summary minutes are supplemented by a corresponding video recording available on the District's website at centralsan.org. April 18, 2019 Regular Board Meeting Agenda Packet- Page 6 of 91 Page 3 of 8 CENTRAL CONTRA COSTA SANITARY DISTRICT April 4, 2019 Board Meeting Minutes-Page 2 REQUESTS TO CONSIDER MATTERS OUT OF ORDER None. CONSENT CALENDAR 2. Approve the following: a. March 21, 2019 Board meeting minutes 3. Receive February 2019 Financial Statements and Investment Reports 4. Approve expenditures dated April 4, 2019 5. Adopt Resolution Nos. 2019-021 and 2019-022 (1) accepting Grant of Easement deeds (related to the South Orinda Sewer Renovations, Phase 6, District Project 8433) from property owners at 215, 219 and 221 Moraga Way and 25 Moraga Via in Moraga in Orinda; (2) authorizing execution of Quitclaim deeds to the same property owners for abandoned easements related to the project; and (3) authorizing staff to record the documents with the Contra Costa County Recorder 6. Adopt Resolution Nos. 2019-023 and 2019-024 (1) accepting a Grant of Easement deed (related to the North Orinda Sewer Renovations, Phase 7, District Project 8445) from the property owners at 109 La Espiral in Orinda; (2) authorizing execution of a Quitclaim deed to the specified property owners; and (3) authorizing staff to record the documents with the Contra Costa County Recorder 7. Adopt Resolution No. 2019-025 (1) accepting a Grant of Irrevocable Offer of Dedication of a Sanitary Sewer Easement; and (2) authorizing execution of a Quitclaim deed, both related to Job 6585, located in Lafayette; and (3) authorizing staff to record the documents with the Contra Costa County Recorder 8. Authorize the General Manager to execute professional engineering services agreements with McMillen Jacobs Associates, BSK Associates, and Cal Engineering & Geology, Inc., in an amount not to exceed $150,000 each over an estimated three- year period to provide on-call geotechnical engineering services for District projects 9. Award a construction contract in the amount of $3,031,469 to Cratus, Inc., the lowest responsive bidder for the Lafayette Sewer Renovations, Phase 13, District Project 8452; find that the Project is exempt from the California Environmental Quality Act (CEQA); and authorize up to a 15-percent contingency 10. Award a construction contract in the amount of $2,730,935 to California Trenchless, Inc., the lowest responsive bidder for the Walnut Creek Sewer Renovations, Phase 13, District Project 8455; find that the Project is exempt from the California Environmental Quality Act (CEQA); and authorize up to a 15-percent contingency April 18, 2019 Regular Board Meeting Agenda Packet- Page 7 of 91 Page 4 of 8 CENTRAL CONTRA COSTA SANITARY DISTRICT April 4, 2019 Board Meeting Minutes -Page 3 BOARD ACTION: Motion was made by Member Pilecki and seconded by Member Causey to adopt the Consent Calendar as recommended. Motion passed by the following vote: AYES: Members: Causey, Nejedly, Pilecki, Williams NOES: Members: None ABSENT: Members: McGill LEGISLATIVE MATTERS 11. Receive update on pending legislative matters and provide direction on priority legislation Ms. Barnett reviewed an updated version of the 2019 Priority Legislative Tracking Sheet. She advised the Board that for SB 332 regarding ocean discharge, a hearing recently occurred on April 3rd. She will attempt to obtain a video of the hearing to share with the Board. Member Pilecki suggested adding a note in the comment section of the Tracking Sheet regarding the cost to implement a bill that would require significant capital investments. Member Causey asked if the State could provide an estimated value of the bills. Ms. Barnett stated that a bill must go through committees before a clear understanding can be reached as to how it will affect others. Mr. Bailey reminded the Board that not only will there be a cost to the agencies but to customers as well. Ms. Barnett advised that AB 749 prevents employers from denying re-employment rights and would require a court ruling for all serious employment matters. She stated that after discussion with District Counsel and the Human Resources Manager, staff has requested this bill be placed on priority legislation tracking and recommends opposing the bill. There was discussion on the potential cost this bill may impose on employers. Member Causey asked if passage of the bill would require modification to the District's Memoranda of Understanding with the bargaining units. District Counsel Kent Alm stated that the intention of the bill would not allow for negotiations; therefore, it would not affect the bargaining agreements. BOARD ACTION: Motion was made by Member Pilecki and seconded by Member Nejedly to adopt staff recommended position(s) on the priority legislation. Motion passed by the following vote: AYES: Members: Causey, Nejedly, Pilecki, Williams NOES: Members: None ABSENT: Members: McGill April 18, 2019 Regular Board Meeting Agenda Packet- Page 8 of 91 Page 5 of 8 CENTRAL CONTRA COSTA SANITARY DISTRICT April 4, 2019 Board Meeting Minutes -Page 4 REPORTS AND ANNOUNCEMENTS 12. General Manager— Reports a. Receive informational list of pending Board and Standing Committee future agenda items BOARD ACTION: Received the list. b. Receive update on Pollution Prevention (P2) Program Senior Environmental Compliance Inspector Colleen Henry presented an overview of the 2018 Pollution Prevention Report and the 2018 Pollution Prevention Plan and priorities as included with the agenda materials. Member Causey advised that he attended the Town of Danville award luncheon and suggested recognizing the District's P2 winners at future luncheons. Ms. Henry stated that she would work with Ms. Barnett to determine how this might be accomplished. In response to a question from President Williams, Ms. Henry stated that the maximum term of a discharge permit is five years, and that is the term of Central San's most recent permit. BOARD ACTION: Received the update. 13. General Manager— Announcements a. Announcements — April 4, 2019 1) Mr. Bailey informed the Board of his vacation the week of April 8. No further announcements were made during the meeting. BOARD ACTION: Received the announcement. 14. Counsel for the District None. 15. Secretary of the District Ms. Young announced the following upcoming Committee meetings: Real Estate, Environmental & Planning — Monday, April 15 at 8:30 a.m. Administration — Tuesday, April 16 at 8:30 a.m. Engineering & Operations — Tuesday, April 16 at 2:00 p.m. April 18, 2019 Regular Board Meeting Agenda Packet- Page 9 of 91 Page 6 of 8 CENTRAL CONTRA COSTA SANITARY DISTRICT April 4, 2019 Board Meeting Minutes -Page 5 Ms. Young also announced that she will be on vacation the week of April 8. BOARD ACTION: Received the announcements. 16. Board Members — Committee Minutes a. March 26, 2019 — Finance Committee — Chair Causey and Member Nejedly BOARD ACTION: Received the Committee minutes. 17. 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 Causey • March 28, 2019 — Board Liaison attendance at Danville State of the Town & Community Awards Luncheon in Danville Member Causey reviewed multiple events he attended, including the Mayor's Breakfast in San Ramon, Central San Citizens Academy, a meeting with members of the Diablo Country Club, a SCAT meeting in San Diego and a tour of the Recology Recycling Center. He advised that he will be attending the East Bay Municipal Utility District (EBMUD) briefing on April 15. Member Nejedly - No report. Member Pilecki - No report. President Williams — President Williams advised the Board that he met with Mt. View Sanitary District's (MVSD) Board President Stanley R. Caldwell regarding continuing collaboration between the two agencies. He also noted that MVSD will be conducting a statewide search for a new District Manager. BOARD ACTION: Received the reports and announcements. 18. 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. April 18, 2019 Regular Board Meeting Agenda Packet- Page 10 of 91 Page 7 of 8 CENTRAL CONTRA COSTA SANITARY DISTRICT April 4, 2019 Board Meeting Minutes-Page 6 REQUESTS FOR FUTURE AGENDA ITEMS None. ANNOUNCE CLOSED SESSION (pursuant to Government Code Section 54957.7) Mr. Alm announced that a closed session would be held for Items 19 and 20. RECESS TO CLOSED SESSION The Board recessed at 2:15 p.m. to reconvene in closed session in the Caucus Room. Closed Session — Caucus Room (Not video recorded) CLOSED SESSION 19. 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 20. Closed session pursuant to Government Code Section 54959(a) — Threat to public services or facilities: Consultation with Information Technology (IT) Manager John Huie and IT Supervisor Tim Hiteshew RECESS TO OPEN SESSION The Board recessed at 3:23 p.m. to reconvene in open session in the Board Room. REPORT OUT OF CLOSED SESSION None. ADJOURNMENT The meeting was adjourned at 3:24 p.m. David R. Williams President of the Board of Directors Central Contra Costa Sanitary District County of Contra Costa, State of California April 18, 2019 Regular Board Meeting Agenda Packet- Page 11 of 91 Page 8 of 8 CENTRAL CONTRA COSTA SANITARY DISTRICT April 4, 2019 Board Meeting Minutes-Page 7 COUNTERSIGNED: Katie Young Secretary of the District Central Contra Costa Sanitary District County of Contra Costa, State of California April 18, 2019 Regular Board Meeting Agenda Packet- Page 12 of 91