Loading...
HomeMy Public PortalAboutWater and Sewer Minutes 2012-01-18 MEETING OF THE ORLEANS BOARD OF WATER/SEWER COMMISSIONERS JANUARY 18, 2012 A meeting of the Board of Water and Sewer Commissioners was held Wednesday, January 18, 2012 in the Nauset Room, Town Hall: Those present were Leonard Short, Kenneth McKusick and Judith Bruce of the Board, associate members Joseph Cardito and John Meyer, Sims McGrath, Selectmen liaison and Susan Brown and Todd Bunzick of the Water Department. Absent were Robert Rich and Kenneth Rowell of the Board. Judith Bruce called the Board of Water and Sewer Commissioners meeting to order at 1:30 p.M. MINUTES On a motion by Leonard Short seconded by Kenneth McKusick the Board voted to approve the minutes of the meeting of December 21, 2011 as written. The vote by the Board was 5-0-0 with John Meyer and Joseph Cardito voting in the absence of Kenneth Rowell and Robert Rich. WATER DEPARTMENT REPORT WATER MANAGEMENT ACT 20-YR PERMIT RENEWAL The Board was presented with a copy of a letter to Todd Bunzick from DEP regarding the 20-year permit renewal for permit #9P-4-22-224.01. DEP is looking for the Water Department to provide confirmation that DCR's water needs forecast is acceptable, to provide an update on discussions with Eastham, 2009-2010 wetlands monitoring reports and a list of all municipal owned buildings that have been retrofitted with water saving devices or a plan and schedule for completion. The Water Department provided a draft response to the DEP letter with attachments for the Boards approval. The Board suggested several changes. A copy of the letter with changes will be provided to the Board at their next regularly scheduled meeting. OLD BUSINESS EASTHAM Kenneth McKusick suggested that no additional water department funds be spent with regards to the potential sale of water or services to Eastharn until such time as Eastham indicates a clear interest. WATER DEPARTMENT RULES AND REGULATIONS The Board was presented with Town Counsel's recommendation for the addition of Chapter 158 into Chapter 196. Minutes 1/18/2012 1 §196-21 Relation to the General Water Bylaw. All of the provisions of the Water Bylaw set forth in Chapter 158 of the Town Code are hereby incorporated herein by reference and made a part hereof as if fully set forth herein. NEW BUSINESS COMMITMENTS /ABATEMENTS/ REFUNDS A motion was made by Leonard Short seconded by John Meyer to commit for the month of December 2012 to rate $0.00, to services $1,920.00, to usage $0.00, to installations $160.00 and to added billing $651.30. The vote by the Board was 5-0-0. ADJOURNMENT At 2:26 p.m., a motion was made by Leonard Short and seconded by Joseph Cardito to adjourn the meeting. The vote by the Board was 5-0-0. LIST OF DOCUMENTS USED 1. Minutes December 21, 2011 2. December 28, 2011 letter from DEP regarding W 20-year Permit Renewal. 3. January 11, 2012 "Draft" Response letter to DEP with attachments 4. January 12, 2012 Memorandum from Michael Ford regarding Water Bylaw 5. Commitments December 2011 The next regular meeting is scheduled for February 15, 2012 at 1:30 p.m. Secretary, Board of Water/Sewer Commissioners Minutes 1/18/2012 2