Skip Navigation
This table is used for column layout.
 
01-24-06 Minutes
A Regular Meeting of the Water Pollution Control Authority was held January 24, 2006, at the Stonington Police Station Meeting Room.

Members in attendance: James Sisk, Chairman; James Petrosky, Secretary; Stephen Bessette, Member; and Lynn Young, Member.  Also present: Harold Storrs, Director

Members absent: none

1.      Call to Order – 6:34 p.m.

2.      Fire Exit Plan

3.      Wastewater Facilities Plan – meeting with the Town of Groton on January 12th

4.      Donovan, 27 Lee Drive – request for relief on sewer use charge.

J. Sisk recused himself from discussion due to his personal acquaintance with the applicant.  L Young served as temporary chair.

S. Bessette moved to reject Mr. Donovan’s request for an adjustment in his sewer use charge. J. Petrosky seconded. Motion carried 3-0. J. Sisk abstained.

5.      Contract Operations
        a.      United Water monthly Report – December 2005
        b.      Staffing of the Facilities
        c.      MRRA

L. Young moved to authorize payment in the amount of
$ 26,385.08 in MRRA charges for the period of September 1, 2005 through December 9, 2005. S. Bessette seconded. Motion carried 4-

        d.  October storm event – Stonington Borough WPCF –  October 14-17
                - Situation Report
                - FEMA – potential reimbursement
        e.  Annual Fee – 7th Contract year
                - Fee calculation
                - Annual Flow & Loading – adjustment for 6th contract year
                 (11/15/04 – 11/14/05)

6.      Comments from the public

The following individual addressed the WPCA:
Edward Hart of 587 Taugwonk Road

7.      Budget 2006-2007

8.      Bills:
- CDM, Route 1 Alt Review               $ 6,332.02

L. Young moved to pay. J. Petrosky seconded. Motion carried 4-0

                - Michelson, Kane, Royster & Barger
                        United Water                    $     456.25

L. Young moved to pay. J. Petrosky seconded. Motion carried 4-0
      
9.  Director’s Report

        Tabled

10.     Chairman’s Report

Tabled

11.     Minutes – December 27th and January 12th

Tabled

Meeting adjourned 9:37 p.m.


Respectfully submitted


Harold W. Storrs
Clerk pro-tem








WPCAmin1-24-06