Loading...
PUM19921210PUBLIC UTILITIES COMMITTEE - CITY OF MUSKEGO MINUTES OF MEETING HELD DECEMBER 10, 1992 The meeting was called to order at 7:04 P.M. by Chairman Sanders. Also present were Committee Members Schneider and Misko (arrived at approximately 7:30 P.M.), Mayor Salentine, Superintendent Scott Kloskowski and those per attached list. The Committee discussed the status of the following projects: Hillendale-North of Hwy. L Sewer and Water The City Attorney is working with Madison Underground to resolve the project. Valley Drive/Lions Park/Pioneer Water Construction is in progress. Southeast Sewer Project The Facilities Plan is anticipated to receive final approval at the Milwaukee Metropolitan Sewerage District Commissioner's meeting in January and will then be forwarded to SEWRPC and the DNR for approval. Hwy. L West to Crowbar Road The City is awaiting MMSD As -built approval to allow connections. Further discussion was held on properties on Mystic Drive butting Foxboro North Subdivision. The Committee is receptive to providing sewer service to the Frei property, Tax Key #2203.991. The Committee discussed ordinance amendment for time -frame for use of allocated REC's. Ald. Schneider moved to request that the City Attorney investigate if the Committee has the authority to require phasing in of a development and to incorporate language, as per the City Attorney's letter that indicates that the sewer plan approval by the State and District for connections that have not been installed, be addressed in the ordinance and that a financial guarantee is not required by the developer. Ald. Sanders seconded, motion carried. The Committee discussed the cost of tracking sewer connections. The Committee reviewed request to pay a portion of Deferred Sewer Assessment for Tax Key 2201.988 (Michael Bartz). Ald. Misko moved to allow a partial payment of $5,000.00 and to recommend another five year extension for the balance of the assessment. Seconded by Ald. Schneider, motion carried. Ald. Sanders moved to recommend amending the Deferred Sewer and Water Assessment policy to allow for partial payments of sewer and water agricultural deferred assessments with a minimum amount of $5,000. Seconded by Ald. Misko, motion carried. The MMSD Capacity Utilization and Conveyance Limitations report for the City of Muskego was reviewed and placed on file. Utility Superintendent Kloskowski discussed the need for a program limiting infiltration into the sewer system. The MMSD 1993 Residential Occupancy Factors and Schedule for Transmission of User Data was reviewed and it was noted that the 1992 occupancy factor of 3.07 was reduced in 1993 to 3.02 The Committee reviewed Sewer Extension Permit for R. S. Lowe, for ten (10) connections for his property on Hillendale Drive. Ald. Schneider moved to approve six (6) connections instead of the ten Public Utilities Committee - Page 2 December 10, 1992 (10) requested based upon the sketch approved by the Plan Commission which shows six lots in the Sewer Service area. Mr. Ed Thaves, S77 W16555 Bridgeport Way, appeared before the Committee to request that he be relieved of the Sewer Usage Penalty and RCA interest charge. Ald. Schneider moved to relieve Mr. Thaves of being responsible for the $15.62 interest penalty which appeared on his tax bill for a delinquent sewer usage fee charge. Seconded by Ald. Misko, motion carried. This action also applies to Mr. Daniel Korotka, S78 W16702 Spinnaker Drive. The Committee's action is not precedent setting and there is no intent to change the present policy. Correspondence from the City Engineers, dated November 23, 1992, was reviewed in regard to replacing 1510 ft. of 10" forcemain for the lift station in Jensen Park. Ald. Sanders moved to direct the City Engineers to proceed with specifications and bidding for the needed repairs. Seconded by Ald. Misko, motion carried. Further discussion on Water Tower Site Study was deferred to January meeting in order to receive correspondence from Waste Management. The Committee reviewed correspondence from the Water Utility Clerk updating compliance with well testing. Ald. Misko moved that a letter be sent to the following property owners giving them an extension for compliance until the January 21, 1993, Public Utilities Committee meeting: Mr. Ervin Kablitz W200 S8533 Woods Road Mr. David Burns S74 W17586 Lake Drive Mr. Walter Kehl S83 W20765 Janesville Rd Mr. David Roso W172 S7735 Lannon Dr. Mr. Donald Chappel S77 W18359 Janesville Ms. Eileen Baseler W181 S7770 Valley Dr. Mr. John Budish S78 W16355 Woods Rd. Ms. Margaret Haerter W207 S7882 Hillendale Mr. James Adkins S82 W19758 Janesville Mr. Thomas Aschenbrenner S77 W18338 Janesville Rd. Mr. Robert Wiza S78 W17246 East Tower Dr. Ms. Mary Gehling S76 W18173 Janesville Rd. Mr. Bucky Lowe W208 S8151 Hillendale Dr. Mr. Thomas Imme Property Address: S76 W17815 Janesville Rd. Seconded by Ald. Sanders, motion carried. The Committee discussed PSC recommended Water Rate Increases and are awaiting notification of the date selected by the Public Service Commission for their public hearing. Public Utilities Committee - Page 3 December 10, 1992 The Committee reviewed a suggested amendment to the Well Abandonment Policy, along with proposed form, from Building Inspection Director Chuck Dykstra. The Committee determined that the City Inspector is to be on site before abandonment and to check after job is completed and request that Chuck Dykstra review the fee and report back to the Committee as to whether or not the $40.00 proposed fee is sufficient. The Facilities Capital Project Report was deferred until the January meeting. A memorandum from the Director of Planning, Lawrence Kirch, was reviewed in regarding to acceptance of water and sewer improvements for the Breann Ridge Subdivision. Ald. Schneider moved to recommend approval of acceptance of improvements. Seconded by Aid. Sanders, motion carried. Ald. Misko moved to approve Seminar for Utility Superintendent Kloskowski to be held in February at a cost of $565.00. The meeting adjourned at 11:55 P.M. 11 ca r1 Respectfully submitted, Ald. William H. Schneider Secretary C01,21ITTEE DATE ADDRESS 57-�>Zw16 � 7 S � 8,'a2� io4�� �1,2r �i<� Sal ���,� z l;v�