Skip Navigation
This table is used for column layout.
 
Board of Health Minutes 10/22/2009






MINUTES
BOARD OF HEALTH MEETING
THURSDAY, OCTOBER 22, 2009
3PM

PRESENT:        Dr. Stabley Holt, Chairman, Dr. Lois Roth-Johnson, Beverly Knox, R.N., B.S., Pat Lariviere, R.N., Dr. James Taylor, Vice-Chairman, Jane                                 Crowley, M.S., R.S.-Health Agent, Susan Barker, Asst. Health Agent

I.      OPENING STATEMENTS

        Jane Crowley gave the monthly update.

1.      Jane informed the Board that she was invited by the Neighborhood Watch Group to make a presentation explaining the projects that involve the Health     Department.     She updated the Group about the following:
        
        1.      Flu Clinics were being held October 29, 2009 and November 12, 2009, at the Council on Aging.
        2.      Emergency Planning:  Nauset Regional High School Model Project for seasonal flu is planned.
        3.      Amie Vos our Americorp volunteer is working with Nstar on well mapping & water testing projects.
        4.      Inspections- Sue Barker is doing inspections of pools, restaurant, hotels motel/B&B and rental properties.
                The Health Department also issues septic, and well permits and performs perc tests and septic inspections.
        5.      The Health Department keeps records of bathing beach tests and water quality tests.
        6.      H1N1 clinics to be scheduled once the vaccine is received.
        7.      Jean M. Roma, the Director of Cape Cod Medical Reserve Corps was introduced to the Group.  The Medical Reserve Corps is a partner program               of the Citizen Corps, a nationwide network of volunteers dedicated to ensuring hometown security.  The Medical Reserve Corps needs                              volunteers and volunteer application are available at Town Hall.
        8.      Dr. Stanley Holt, Chairman informed the Board about the review of the operational plan dated October 5, 2009 signed by John Simonian, Co-                       Owner of Beanstock Coffee Roasters and Paul Benjamin, Cape Electric Supply, the cease and desist order issued October 2, 2009 by the Eastham            Health Agent has been revoked as determined by Chairman Stanley Holt on behalf of the Eastham Health Department.

II.     VARIANCE

1.      Joseph Pighetti 1105 Kingsbury Beach Rd         Map 10  Parcel 303
        (Continued to November 19, 2009)

2.      David White             485 Bridge Rd                   Map 20   Parcel 72A
        (Continued to November 19, 2009)

III.    MASTER WELL AND SEPTIC LAYOUT DEFINITIVE SUB DIVISION   PLAN

3.      Hughes Rd Subvision             900&950 Old Orchard Rd  Map 8    Parcel 19&39
        Jeffrey Kobold

        David Lajoie (Felco Engineering) presented the Definitive Subdivision Plan-Master Well and Septic Layout for the property located at 900&950 Old                Orchard Rd.  The plan was approved with the following condition:  The Board of Health will require house plans be submitted for each lot along with             septic plans which include nitrogen reducing technology before individual permits are issued.
        Dr. James Taylor made the motion to approved the plan with the aforementioned condition.
        Pat Lariviere seconded the motion.
        SO VOTED UNANIMOUSLY

IV.     REQUEST FOR REDUCTION IN TESTING

4.      William Thomas  5 Belile Street Map 8  Parcel 10
5.      Scott David Kriss       16 Fisher Rd            Map 10  Parcel 305
6       Timothy Daley   39 Cranberry Ln Map 13  Parcel 60
        The Board of Health approved the request to reduce effluent testing at the forementioned properties, to 2 times a year for BOD, Total Nitrogen, TSS,    
        nitrate-Nitrogen not to exceed 19 mg/L.  Testing will be required in the months of      June and September.

7.      Patricia Kofsuske       555 Steele Rd           Map 4  Parcel 538
        The Board of Health denied the request to eliminate nitrate testing.  The Board voted the continue testing 1x/year for total nitrogen.

V.      CORRESPONDANCE
        
        1.      Copy of letter sent to Donald Intonti to scheduled inspection October 26, 2009 at 9am of his rental property at 999 State Highway.
        2.      Copy of letter sent to Janet Dugan owner of the property located at 55 Clover Way, Unit B.  The letter lists violations of 105 CMR 410 State                    Sanitary Code II, Minimum Standards for Human Habitation which must be corrected.
        3.      Copy of the letter from the Harris Family Realty Trust on Dyer Prince Rd sent to the Town Administrator informing the Town that the private                     property has not been newly posted.

IV.     MINUTES         September 24, 2009              APPROVED

The meeting was adjourned at 4:45

Respectfully submitted,

Janice M. Shea
Health Clerk
(ORIGINAL)

jc/JS