610-384-0600
Caln Township
  • Services
    • Pay My Bills
    • Trash & Recycling
    • Chipping & Yard Waste
    • Pavilion Rental
    • Parks >
      • Beaver Creek Trail
      • Caln Meadow Park
  • RESOURCES
    • News
    • Permits & Applications
    • Questions & Requests
    • Upcoming Developments
    • Infrastructure Projects
    • Events >
      • Summer Series
      • Community Day >
        • Art Show
      • Clean Up Crew
    • Maps
    • History
    • Community Links
    • Stormwater
    • New Residents
    • Jobs
  • Government
    • Township Code
    • Board of Commissioners
    • Boards & Commissions >
      • Planning Commission
      • Zoning Board
      • Historical Commission
      • Parks & Rec Board
      • Civil Service Commission
      • Municipal Authority
      • Volunteer
    • 2017 Comprehensive Plan
  • Departments
    • Administration
    • Building & Life Safety >
      • Community Program Requests
      • Fire Services
      • Fire Marshal
      • Ambulance Services
    • Finance
    • Ingleside Golf Club
    • Police >
      • Police Services
      • Patrols & Units
      • Protect Yourself
      • FAQs & Tips
      • Solicitation License
      • Prescription Drug Drop-Off
      • Police Blotter
      • Security Camera Registration
      • No Solicitation Registry
    • Public Works
    • Trash & Sewer
  • Fee Schedule
  • Minutes & Agendas
    • Meeting Recordings
  • Sustainability
  • Services
    • Pay My Bills
    • Trash & Recycling
    • Chipping & Yard Waste
    • Pavilion Rental
    • Parks >
      • Beaver Creek Trail
      • Caln Meadow Park
  • RESOURCES
    • News
    • Permits & Applications
    • Questions & Requests
    • Upcoming Developments
    • Infrastructure Projects
    • Events >
      • Summer Series
      • Community Day >
        • Art Show
      • Clean Up Crew
    • Maps
    • History
    • Community Links
    • Stormwater
    • New Residents
    • Jobs
  • Government
    • Township Code
    • Board of Commissioners
    • Boards & Commissions >
      • Planning Commission
      • Zoning Board
      • Historical Commission
      • Parks & Rec Board
      • Civil Service Commission
      • Municipal Authority
      • Volunteer
    • 2017 Comprehensive Plan
  • Departments
    • Administration
    • Building & Life Safety >
      • Community Program Requests
      • Fire Services
      • Fire Marshal
      • Ambulance Services
    • Finance
    • Ingleside Golf Club
    • Police >
      • Police Services
      • Patrols & Units
      • Protect Yourself
      • FAQs & Tips
      • Solicitation License
      • Prescription Drug Drop-Off
      • Police Blotter
      • Security Camera Registration
      • No Solicitation Registry
    • Public Works
    • Trash & Sewer
  • Fee Schedule
  • Minutes & Agendas
    • Meeting Recordings
  • Sustainability

Municipal Authority Meeting Minutes - May 18, 2020

6/23/2020

 
Caln Township Municipal Authority
253 Municipal Drive
Thorndale, PA 19372
Monday May 18, 2020
7:00 PM
 
Those Present and Absent via Zoom Meeting
George Chambers – Chairperson                                                            
Paul Mullin – Vice Chairperson
William Schew – Treasurer
Tony DiSario – Assistant Treasurer/Assistant Secretary
Noel Bernard – Secretary
Scot Gill – Wastewater Department Director
Kristen Denne – Township Manager  
Jennylyn Tanedo – Recording Secretary
Bill Dingman – Gilmore & Associates, CTMA Engineer (Absent)
Ross Bickhart – Gilmore & Associates, CTMA Engineer
 
Mr. Chambers called the meeting to order at 7:00 PM
 
Minutes of the February 24, 2020 Meeting
Mr. Chambers called for additions or corrections to the February minutes. There were none. After discussion, Mr. Schew motioned, seconded by Mrs. Bernard, to adopt the February 24, 2020 minutes, as presented. Vote passed 5.0.
 
Public Comment                         
Mr. Chambers called for public comments. There were none.
 
I/I Reduction Program
Mr. Gill updated the Board on the current I&I Reduction program and informed the Board that all televising work has been completed for the entire length of the interceptor. Excessive amounts of leaks were located on the 21” and 24” that will need to be repaired by grouting. Mr. Gill also reported that the system is still getting large spiked during the heavy rains events. Mr. Gill informed the Board that on March 17th, 2020, 5 portable flow meters placed in various locations along the interceptor.
 
Mr. Gill presented to the Board the 3rd and 4th Final Payment Request from North American Pipeline Services Contract # CAL-02-19 which totaled $271,863.93. After discussion, Mr. Disario made a motion, seconded by Mr. Mullin to ratify the North American Pipeline Services 3rd and 4th final Payment request for Contract CAL-02-19 in the total amount of $271,863.93. Vote passed 5.0.
 
Staff informed the Board that the draft of the bid documents for the project manual including drawings for the CAL-01-20 Phase 3 Interceptor Repairs have been completed. After discussion the Board requested that staff and the CTMA engineer to finalize the Bid documents by the June meeting and present for authorization to go out to bid.
 
Municipal Pump Station Project Update
Mr. Gill updated the Board on the Municipal Pump Station Project and informed the Board that Anrich continues work on the new force main and started working on the restoration work. Mr. Gill presented the Board with the 5th payment request from Anrich, Inc. for Contract # CAL-02-14-2. After discussion, Mrs. Bernard made a motion, seconded by Mr. Mullin to recommend to Board of Commissioners to authorize release of Anrich, Inc. 5th payment request for Contract # CAL-02-14-2 in the amount of $55,057.25 contingent that all work is completed to the satisfaction of the authority engineer. Vote passed 5.0
 
Mr. Gill presented to the Board Change Order #3 from Anrich, Inc. for Contract # CAL-02-14-2 requesting a 15 day extension due to the delays related to COVID-19 shutdown by the state. Anrich, Inc. agreed as the part of this change order that there will be no claim for extra cost associated with the COVID 19 time extension. After discussion, Mr. Schew made a motion, seconded by Mrs. Bernard to approve Change Order #3 for Contract # CAL-02-14-2 for an extension of time due to the shutdown. Vote passed 5.0.
 
Mr. Gill updated the Board that MGK Industries has completed the installation of the concrete structures and internal pipework and started on constructing the control building. Mr. Gill presented to the Board the 3rd and 4th payment request from MGK Industries, Inc.for Contract # CAL-02-14-1A. After discussion, Mr. Mullin made a motion, seconded by Mr. Disario to ratify the MGK Industries, Inc. 3rd and 4th payment request for Contract # CAL-02-14-1A in the amount of $259,075. Vote passed 5.0.
 
Mr. Gill presented the Board with the 5th payment request from MGK Industries, Inc. for Contract # CAL-02-1A. After discussion, Mr. Disario made a motion, seconded by Mrs. Bernard to recommend to the Board of Commissioners to authorize release of MGK Industries, Inc. 5th payment request for Contract # CAL-02-14-1A in the amount of $ 91,200 contingent that all work is completed to the satisfaction of the authority engineer. Vote passed 5.0.
 
Mr. Gill presented to the Board Change Order # 2 from MGK Industries, Inc. for Contract # CAL-02-14-1A requesting a 90 days extension due to the delays associated with the COVID-19 shutdown by the state. MGK agreed as the part of the change order that there will be no claim for extra cost associated with the COVID-19 time extension. After discussion, Mr. Mullin made a motion, seconded by Mr. Schew to approve Change Order #2 for Contract # CAL-02-14-1A for an extension of time due to the delays. Vote passed 5.0.
 
Mr. Gill updated the Board that Garden Spot Electric has completed the installation of the under slab electric conduit and set the new generator and is continuing to work on the electrical installation for the new Pump Station. Mr. Gill presented to the Board Garden Spot Electric’s 1st payment request for Contract # CAL-02-14-1B. After discussion, Mr. Disario made a motion, seconded by Mr. Schew to ratify the Garden Spot Electric 1st payment request for Contract # CAL-02-14-1B in the amount of $114,750. Vote passed 5.0.
 
Mr. Gill presented to the Board with 2nd payment request from Garden Spot Electric Contract # CAL-02-14-1B. After discussion, Mr. Mullin made a motion, seconded by Mr. Schew to recommend to the Board of Commissioners to authorize release of Garden Spot Electric 2nd payment request for Contract # CAL-02-14-1B in the amount of $21,622.50 contingent that all work is completed to the satisfaction of the authority engineer. Vote passed 5.0.
 
Mr. Gill presented to the Board Change Order #2 from Garden Spot Electric Contract # CAL-02-14-1B requesting a 90 day extension due to the delays associated with the COVID-19 shutdown by the state. As part of the change order Garden Spot Electric agreed that there will be no claim for extra cost associated with the COVID-19 time extension. After discussion, Mr. Schew made a motion, seconded by Mrs. Bernard to approve Changer Order #2 for Contract # CAL-02-14-1B for an extension of time due to the delays. Vote passed 5.0.
 
Act 537 Plan Additional Capacity Update
Mr. Gill presented a project update spreadsheet and the most recent Dara flow report. Mr. Gill also informed the Board the department received notification from PAWC that they are requesting from the PUC a proposed rate increase. Mr. Bickhart reviewed a memo that he compiled which was updated to include calculation of cost savings for the past year of treating at DARA vs. PAWC for over-capacity flows, as well as a breakeven period for a hypothetical $5 million loan to upgrade the DARA treatment plant. After discussion the board asked Mr. Bickhart to put together for the next meeting 3 different loan scenarios relating to a possible treatment plant upgrade at DARA and what the cost savings if a few of the other member municipality’s participated.  
 
Woods at Rock Raymond Offer Dedication
Mr. Gill presented the Board the Resolution 2020-1-CTMA accepting certain Deed of Dedication of Sanitary Sewer Lines and Rights of Way for the Woods at Rock Raymond Road Residential Development along with the Maintenance Agreement. After discussion Mr. Disario made a motion, seconded by Mrs. Bernard to accept certain Deed of Dedication of Sanitary Sewer Lines and Rights of Way for the Woods at Rock Raymond Road Residential Development and the Maintenance Agreement. Vote passed 5.0.
 
Financials; Sewer Fund,
Mr. Gill reviewed the sewer financial summary and the revenues and expenditures for the Sewer Operating Fund for the month of February, March and April 2020 and the balances on the Act 57 and Sewer Capital Fund. After discussion Mr. Schew made a motion, seconded by Mrs. Bernard to accept the February, March and April financials, as submitted.  Vote passed 5.0.
 
Penalty Waiver Request Update
Mr. Gill presented the Board a penalty waiver that was approved by the Finance Department during the month of March and informed the board that no requests were made for the month of April.
 
Resolution Establishing a Capacity Reservation Fee                     
Mr. Gill presented the Board Resolution 2020-2-CTMA establishing a Reservation of Capacity Fee for those property owners and/or authorized representative which is granted sewer capacity in accordance with Resolution No. 2019-1-CTMA in the Sewer System but fails to pay the required tapping fee within 1 year of the date such capacity is granted, the legal property owner as recorded at the Chester County Recorder of Deeds shall pay a monthly charge of 60% of the current residential Fee for each EDU that is proposed to be connected and for which the tapping fee has not been paid in order to maintain the granted capacity. After discussion, Mr. Disario made a motion, seconded by Mrs. Bernard to adopt the Resolution 2020-2-CTMA Establishing a Reservation of Sanitary Sewer Capacity Fee and authoring the Chairman and Recording Secretary to sign. Vote passed 5.0.
 
Director’s Report
Mr. Gill discussed his Director’s Report and noted a list of current projects which the Department is working on, and their progress.
 
Adjournment
There being no further business, Mrs. Bernard made a motion, and seconded by Mr. Mullin to adjourn the May 18, 2020 meeting at 9:15pm Vote passed 5.0.
 
Respectfully Submitted
 
     Jennylyn Tanedo,
     Recording Secretary     
may_18_2020_ctma_minutes.pdf
File Size: 1062 kb
File Type: pdf
Download File


Comments are closed.

    MINUTES

    Read through past minutes from the Municipal Authority meetings. You may also download a pdf file for each meeting.

    ​Agendas for future meetings can be found here. 

    Archives

    March 2025
    February 2025
    January 2025
    December 2024
    November 2024
    October 2024
    September 2024
    August 2024
    July 2024
    June 2024
    May 2024
    April 2024
    March 2024
    February 2024
    January 2024
    December 2023
    November 2023
    October 2023
    September 2023
    August 2023
    July 2023
    June 2023
    May 2023
    April 2023
    March 2023
    February 2023
    January 2023
    December 2022
    November 2022
    October 2022
    September 2022
    August 2022
    July 2022
    June 2022
    May 2022
    April 2022
    March 2022
    January 2022
    December 2021
    November 2021
    October 2021
    July 2021
    June 2021
    May 2021
    April 2021
    March 2021
    February 2021
    January 2021
    December 2020
    November 2020
    October 2020
    September 2020
    August 2020
    July 2020
    June 2020
    May 2020
    February 2020
    January 2020
    December 2019
    November 2019
    October 2019
    September 2019
    August 2019
    July 2019
    June 2019
    May 2019
    April 2019
    March 2019
    January 2019
    December 2018
    November 2018
    October 2018
    August 2018
    July 2018
    June 2018
    April 2018
    March 2018
    January 2018
    October 2017
    September 2017
    July 2017
    June 2017
    May 2017
    April 2017
    March 2017
    January 2017
    December 2016
    October 2016
    September 2016
    August 2016
    May 2016
    April 2016
    March 2016
    February 2016
    January 2016
    December 2015
    December 2014
    December 2013

610-384-0600
​[email protected]

HOURS: Mon-Fri 8AM-4:30PM


Staff Login - New


Picture
253 Municipal Dr, Thorndale, PA 19372
​(C) 2025 Caln Township