EPHRATA BOROUGH AUTHORITY MINUTES = MAY 12, 2025 The meeting was called to order at 8:00 AM by Chairman Ralph Mowen in the Council Chambers of the Borough Office, located at 124 South State Street. Attendance Board Members: Chairman Ralph Mowen, Vice Chairman Bruce Leisey, Treasurer Gil Ochs, and Member Greg Zimmerman Absent: Assistant Treasurer Gail Bare Staff and Officials: Isaac P. Wakefield, Esq. (Solicitor), Dan Becker (Becker Engineering), Nancy Harris (Borough Manager), Jamie Willwerth (Wastewater Manager), Stephanie Fasnacht (Executive Assistant) Virtual Participants: John Harris (GHD, Inc.) Visitors: Nancy Aronson (424 Lake Street, Ephrata) Scott Crosswell (GHD, Inc.) Tyler Erb (Herbert, Rowland & Grubic, Inc.) Casey Kerschner (Becker Engineering) Linda Martin (1304 Marilyn Avenue, Ephrata) Charles Winslow (GHD, Inc.) Call to Order Chairman Mowen called the meeting to order at 8:00 AM. Adoption of Agenda Ms. Harris provided confirmation of the following: 1. The meeting agenda was posted on the Borough's website and at Borough Hall no later than 24 hours in advance of the time of the meeting. 2. The meeting agenda included a listing of each matter of Authority business that will be or may be the subject of deliberation or official action at the meeting. 3. There were no changes made to the meeting agenda after it was posted. 4. The meeting agenda was made available to individuals in attendance at the meeting. Chairman Mowen asked if there were any requests to add a matter of Authority business to the meeting agenda. Seeing none, Chairman Mowen asked for a motion to accept the meeting agenda as posted. Mr. Leisey moved and Mr. Ochs seconded to approve the meeting agenda as posted. Motion carried unanimously. Approval of Minutes = April 14, 2025 Motion by Mr. Zimmerman, seconded by Mr. Leisey, to approve the minutes of the April 14, 2025, meeting. Motion carried unanimously. Public Comments No public comments were made. Ephrata Borough Authority Minutes May 12, 2025 Financial Reports Motion by Mr. Ochs, seconded by Mr. Zimmerman, to approve the financial reports. Motion carried unanimously. Payment of Bills Motion by Mr. Leisey, seconded by Mr. Ochs, to ratify the payment of bills. Motion carried unanimously. Action Items a. WWTF No. 1 Biosolids Project 1. Update on WWTF No. 1 Biosolids Project Charles Winslow, GHD, Inc., provided updates in reference to the following matters: Biochar Production System Performance Testing Wastewater Treatment Plant No. 1 Odor Issues Sludge Holding Tank #1 Leak 2. 2022 Construction Fund - Fulton Bank Requisition No. 23 - $220,326.67 Total 1. Lobar, Inc., Application for Payment No. 31 - $214,489.97 2. Salzmann Hughes, P.C. Invoice No. 49955 - $3,254.70 3. Salzmann Hughes, P.C. Invoice No. 49956 - $2,582.00 Motion by Mr. Ochs, seconded by Mr. Zimmerman, to approve. Motion carried unanimously. 3. 2022 Construction Fund - Fulton Bank Requisition No. 24 - $18,990.00 Total 1. Bioforcetech Corporation Invoice No. XB10_SERV01 - $18,990.00 Motion by Mr. Leisey, seconded by Mr. Ochs, to conditionally approve payment pending the Authority's receipt of the reimbursement payment from GHD. Motion carried unanimously. b. Stormwater Utility 1. Stormwater System Lease Agreement with the Borough Motion by Mr. Zimmerman, seconded by Mr. Leisey. Motion carried unanimously. 2. Stormwater System Management Agreement with the Borough Motion by Mr. Ochs, seconded by Mr. Leisey. Motion carried unanimously. 3. Stormwater Rates, Rules and Regulations Motion by Mr. Leisey, seconded by Mr. Ochs. Motion carried unanimously. 4. Stormwater Credit and Appeals Manual Motion by Mr. Zimmerman, seconded by Mr. Leisey. Motion carried unanimously. 5. Resolution 2025-06: Adopting 2025 Stormwater Budget Motion by Mr. Leisey, seconded by Mr. Ochs. Motion carried unanimously. 6. Resolution 2025-07: Adopting a Reasonable and Uniform Stormwater Fee Schedule Motion by Mr. Zimmerman, seconded by Mr. Ochs. Motion carried unanimously. 7. HRG Retainer Agreement Motion by Mr. Ochs, seconded by Mr. Leisey. Motion carried unanimously. 8. HRG Retainer Agreement Project Assignment Motion by Mr. Zimmerman, seconded by Mr. Leisey. Motion carried unanimously. 2 Ephrata Borough Authority Minutes May 12, 2025 C. 21 Industrial Way, Denver: Sanitary Sewer Capacity Approval of 66 EDU's or 15,447 gpd of sanitary sewer capacity for 21 Industrial Way, Denver. Motion by Mr. Leisey, seconded by Mr. Zimmerman. Motion carried unanimously. Discussion Items a. None Engineering Report Mr. Becker highlighted ongoing projects, including: Non-Residential Waste (NRW) Program: Pepperidge Farm's pretreatment facility construction is anticipated to be completed by early July 2025. Gables at Richard Avenue: Becker is in process of preparing the necessary easement agreement(s). Zimmco Enterprises: Becker is in process of reviewing sanitary sewer record drawings. EASD Middle School Project: Becker received record drawings for the softball field concession stand and issued a review letter. Youth with a Mission (YWAM): Becker is in process of reviewing sanitary sewer record drawings. Landis Road Sanitary Sewer Replacement: Construction commenced on May 5, 2025, and Becker is providing construction observation services for the project. Ephrata Borough Electric Complex Manhole Review: Becker is in process of reviewing reports/photos provided by the Public Works Department. Route 322 Pumping Station Upgrades: Becker has determined potential locations for construction of new stations and will coordinate a meeting with staff. Wildflower: Becker is in process of reviewing sanitary sewer design submission. Hackman Living Trust: Becker and the Authority Solicitor are coordinating drafting of the Developer's Agreement. Foxcraft Cabinets: Becker received a revised sanitary sewer design submission and issued a review letter. Operations Report Plant 1: Average flow of 2.1 MGD; total rainfall of 3.3"; and, estimated total April sludge disposal cost: $2,000.00. Plant 2: Average flow of 1.5 MGD; total rainfall of 3.0". Next Meeting The next meeting date is Monday, June 9, 2025. Executive Session Motion by Mr. Zimmerman, seconded by Mr. Ochs. Motion carried unanimously. Entered at 8:50 AM; exited at 9:14 AM. Adjournment Meeting adjourned at 9:14 AM. 3 Ephrata Borough Authority Minutes May 12, 2025 Respectfully submitted, Macpbe Nancy E. Harris, P.E. Secretary SJF 4 EPHRATA BOROUGH AUTHORITY Lancaster County, Pennsylvania RESOLUTION 2025-06 A RESOLUTION OF THE BOARD OF THE EPHRATA BOROUGH AUTHORITY TO ADOPT THE 2025 BUDGET AND PROGRAM OF SERVICES WHEREAS, the proposed 2025 Budget and Program of Services (herein after "Budget") for the Ephrata Borough Authority, Lancaster County, Pennsylvania was prepared and submitted to the EBA Board on May 12, 2025; and NOW THEREFORE BE IT RESOLVED, that the 2025 Budget and Program of Services, as summarized below, is hereby adopted for the Ephrata Borough Authority to become effective June 1, 2025. BE IT FURTHER RESOLVED, that the revenue and appropriations for 2025 are hereby made for the specific amounts set forth below which amounts are fully itemized in the Budget document. 2025 2025 Budgeted Budgeted FUND Revenue Appropriations Stormwater $1,592,785 $1,055,009 DULY ADOPTED this 12th day of May, 2025. EPHRATA BOROUGH AUTHORITY Lancaster County, Pennsylvania By: Ralph E. Mowen, Chairman ATTEST: Mos Cflari Nancy E. Harris, P.E., Secretary EPHRATA BOROUGH AUTHORITY Lancaster County, Pennsylvania RESOLUTION 2025-07 A RESOLUTION OF THE EPHRATA BOROUGH AUTHORITY, LANCASTER COUNTY, PENNSYLVANIA, ADOPTING A REASONABLE AND UNIFORM STORMWATER FEE SCHEDULE FOR DEVELOPED PARCELS BENEFITED BY THE EPHRATA BOROUGH AUTHORITY STORMWATER MANAGEMENT SYSTEM WHEREAS, the Municipality Authorities Act ("MAA"), 53 Pa.C.S. $ 5601, et seq., governs municipal authorities in the Commonwealth of Pennsylvania; and WHEREAS, Section 5607(a)(18) of the MAA expressly authorizes municipal authorities to perform stormwater planning, management, and implementation; and WHEREAS, moreover, Section 5607(d)(34) expressly authorizes municipal authorities to impose reasonable and uniform stormwater fees based in whole or in part on property characteristics; and WHEREAS, the Ephrata Borough Authority (the "Authority") desires to assess a reasonable, equitable, and uniform fee for all developed parcels that are connected with, use, are serviced by, or are benefited by the stormwater management system, and to provide a dedicated funding source for1 the ongoing expenses associated with the stormwater management system ("User Fees"). NOW, THEREFORE, BE IT RESOLVED by the Ephrata Borough Authority: 1. Recitals. The recitals referenced above are incorporated herein by reference. 2. Adoption. The Authority hereby adopts the following stormwater User Fee rate schedule: Tier Number Impervious Area Amount Monthly User Fee Tier 0 < 300 sf. No fee Tier 1 300 to 5,999 sf. $13.00 Monthly Fee of $4.98 /1,000 sf. of IA. Tier 2 6,000 + sf. (Rounded to nearest 100 sf.) 3. Severability. The provisions of this Resolution shall be severable. If any of its provisions shall be held to be unconstitutional, illegal, or otherwise invalid, that decision shall not affect the remaining provisions of this Resolution. 4. Repealer. All resolutions and parts of resolutions inconsistent herewith shall be and the same hereby expressly are repealed. 5. Effective Date. This Resolution shall be effective May 12, 2025. IN WITNESS WHEREOF, the Ephrata Borough Authority has caused these Articles of Amendment to be executed by its Chairman and its official seal to be affixed hereunto and attested by its Secretary, as of the 12TH day of May, 2025. EPHRATA BOROUGH AUTHORITY Lancaster County, Pennsylvania By: 4 Ralph E. Mowen, Chairman ATTEST: Hau Cpie Nancy E. Harris, P.E., Secretary CERTIFICATE I, the undersigned, Secretary ofthe Board of Ephrata Borough Authority (the 'Authority"), certify: that the foregoing is a true and correct copy of a Resolution which duly was adopted by affirmative vote of a majority of all members of the Board of the Authority at a meeting duly held on May 12, 2025, at which meeting a quorum was present; that said Resolution duly has been recorded in the minute book of the Authority; and that said Resolution is in full force and effect, without amendment, alteration or repeal, as of the date of this Certificate. I further certify that the Authority met the public notice requirements of the Sunshine Act, 65 Pa. C.S. S 701 et seq., by advertising the place, date and time of said meeting in a newspaper of general circulation and by posting a notice of the place, date and time of said meeting at the meeting place of the Board of the Authority, and by giving notice to parties upon request as required under Section 709 of the Sunshine Act. IN WITNESS WHEREOF, - set my hand and affix the official seal of the Authority, this 12TH day of May, 2025. Mas Cpl (SEAL) Nancy E. Harris, P.E., Secretary