Skip Navigation
This table is used for column layout.
Town Council Meeting Minutes January 21, 2014
East Hartford Town Council

Town Council Chambers

January 21, 2014

PRESENT Chair Richard F. Kehoe, Vice Chair William P. Horan, Jr., Majority Leader Barbara-Ann Rossi (via telephone), Councillors Marc I. Weinberg, Linda A. Russo, Ram Aberasturia, Patricia Harmon (via telephone) and Anita D. Morrison

ABSENT  Minority Leader Esther B. Clarke



CALL TO ORDER

Chair Kehoe called the meeting to order at 7:30 p.m.  The Chair announced the exit
locations in accordance with Connecticut General Statutes §29-381, after which the
Council joined him in the pledge of allegiance.

Due to the snowstorm, two Councillors joined by telephone and two agenda items will be  
deleted.

AMENDMENTS TO THE AGENDA

MOTION  By Bill Horan
                seconded by Ram Aberasturia
                to amend the agenda as follows:

                Under Recognitions and Awards, delete item 3. A. “J. Roger Pelletier”;
                Under Communications, delete item 6. B. “East Hartford Housing Authority
                Update”.
                
                Motion carried 6/0. (Rossi and Harmon not conferenced in at this point)

OPPORTUNITY FOR RESIDENTS TO ADDRESS THE COUNCIL ON AGENDA ITEMS

None



APPROVAL OF MINUTES

January 6, 2014 Special Meeting/Leinad Appeal

MOTION  By Barbara Rossi
                        seconded by Marc Weinberg
                        to approve the minutes of the January 6, 2014 Special Meeting/Leinad
                        Appeal.
                        Motion carried 8/0.
January 7, 2014 Regular Meeting  

MOTION  By Barbara Rossi
                        seconded by Pat Harmon
                        to approve the minutes of the January 7, 2014 Regular Meeting.
                        Motion carried 8/0.


January 14, 2014 Special Meeting/Leinad Decision

MOTION  By Barbara Rossi
                        seconded by Linda Russo
                        to approve the minutes of the January 14, 2014 Special Meeting/Leinad
                        Decision.
                        Motion carried 8/0.


COMMUNICATIONS AND PETITIONS

Responses to Questions Asked of Administration – EHMS Furniture Inventory List

Chair Kehoe reviewed the January 9, 2014 memo from Al Costa, Facilities Manager, East Hartford Public Schools, which listed the items from the East Hartford Middle School which were disposed of or brought to a recycling center.


NEW BUSINESS

Recommendations from the Real Estate Acquisition & Disposition Committee:

355 Maple Street

MOTION  By Linda Russo
                seconded by Barbara Rossi
                that the Town Council accept from the State of Connecticut the parcel of
                property known as 355 Maple Street, together with referenced easements
                and rights of way, described on the attached quit-claim deed* dated May         29, 2013 which was presented at the January 7, 2014 Real Estate
                Acquisition and Disposition Committee meeting, for the state mandated
                release fee of $1,000 and waive the acquisition requirements set forth in
                §10-18(b) of the Town Ordinances.
                Motion carried 8/0.

Quit claim deed follows these minutes


Two Parcels on Park Avenue/Main Street (Route 5 North)

MOTION  By Linda Russo
                seconded by Barbara Rossi
                that the Town Council accept from the State of Connecticut the parcels of
                property located at Main Street (Route 5) and Park Avenue, together with
                referenced easements and rights of way, described on the        attached quit-
                claim deeds dated March 12, 2012 and November 14, 2012, which were
                presented at the January 7, 2014 Real Estate Acquisition and                            Disposition Committee, for the state mandated release fee of $1,000 and
                waive the acquisition requirements set forth in §10-18(b) of the Town
                Ordinances.
                        
MOTION  By Anita Morrison
                seconded by Ram Aberasturia
                to postpone action pending further documentation from the State of
                Connecticut – either the Department of Energy and Environmental
                Protection or Department of Transportation – relative to the environmental
                condition of this property.
                Motion carried 8/0.


Property Abutting 244 Lombardo Drive (f.k.a. Meat Town Property)

MOTION  By Linda Russo
                seconded by Marc Weinberg
                that the East Hartford Town Council rejects the State of Connecticut’s
                tender of a deed for an approximately 11.4 acre parcel of land located
on Lombardo and DePietro Drive, as identified in Connecticut Special
Act 02-09, Section 8, and ask the Administration to work with the State
to amend or repeal the provisions of such Special Act as necessary to reflect the Town Council’s decision.
Motion carried 7/1.  Nay: Morrison


U.S. Department of Agriculture: Women, Infants and Children (WIC) Grant

MOTION  By Ram Aberasturia
                seconded by Barbara Rossi
                to adopt the following resolution:

WHEREAS, the United States Department of Agriculture (USDA) Center for Collaborative Research on WIC Nutrition Education Innovations at the USDA/ARS Children’s Nutrition Research Center at Baylor College of Medicine has announced the availability of funds for researcher-initiated projects to demonstrate innovative approaches to nutrition education for the Special Supplemental Nutrition Program for Women, Infants and Children (WIC); and

WHEREAS, the University of Connecticut (UCONN) is submitting a Small-Grants Research Program proposal to the USDA for funding to support a project entitled “Coordinating Nutrition Messages between WIC, Head Start and Pediatrician Offices to Prevent Childhood Obesity”; and

WHEREAS, the Town of East Hartford Health and Social Services’ WIC Program desires to participate in the aforementioned project as a sub-recipient and receive $17,960.00 for the period June 26, 2014 through June 25, 2016 if awarded.

NOW, THEREFORE, BE IT RESOLVED that Marcia A. Leclerc, Mayor of the Town of East Hartford is hereby authorized to execute any and all documents as may be required by the USDA with respect to the aforementioned grant.

On call of the vote, motion carried 8/0.



Billy Casper Golf Transition Update:

Michael Walsh, Finance Director, summarized the history of the East Hartford Golf Course from the date that Billy Casper Golf (BCG) commenced management of the course – November 1, 2013.  Before introducing members of BCG, Mr. Walsh reviewed the following minor repairs that the town is in the process of completing with funding from the town’s General Fund: (1) new fencing around the dumpster; (2) mold remediation in the basement; (3) new drop ceiling in the basement; (4) dig out the stump behind the 9th green and curb/landscape the island; (5) install the flag pole on the newly renovated island; (6) cart away all brush (and red stockade fencing) behind the red stockade fencing behind the first green; (7) add a white split rail fence along Long Hill; and(8) remove rusted fencing on south side of the house.

The following individuals from BCG updated the Council with what is happening and what is being planned in the future: Ryan Phelps, Regional Director of Operations; Dan Evers, Regional Director of Agronomy; Robert Streckfus, General Manager; and Bill Abbe, Superintendent.  Mr. Phelps stated that for calendar year 2014, revenues are estimated at about $717,000, while expenses are estimated at $804,000 – creating a shortfall.


Lease Purchase Financing Agreement

MOTION  By Bill Horan
                seconded by Linda Russo
                to adopt the following resolution:

RESOLUTION TO AUTHORIZE A MUNICIPAL TAX-EXEMPT
LEASE PURCHASE FINANCING AGREEMENT

WHEREAS, the Town of East Hartford has contracted with Billy Casper Golf, a nationally recognized expert golf course operator to take over the golf course, maintenance, and restaurant operations as of November 1, 2013; and

WHEREAS, Billy Casper Golf has identified various maintenance equipment, golf carts, and other capital equipment necessary to properly operate the East Hartford Golf Course and restaurant in 2014 and beyond; and

WHEREAS, Billy Casper Golf has budgeted $117,483 in the 2014 golf year and $118,658 in future years as part of the golf course budget compiled by Billy Casper Golf to pay principal and interest on the aforementioned capital lease purchases; and

WHEREAS, the Town of East Hartford will enter into the lease while Billy Casper Golf will pay the annual cost of the lease out of proceeds from the Golf Course.  

THEREFORE BE IT RESOLVED, that the Mayor of the Town of East Hartford is authorized to enter into a master lease purchase agreement and related documents with TD Equipment Finance, Inc. in the principal amount not to exceed $700,000.  The interest rate, payment schedule and other details of the financing shall be mutually determined between the company and the Mayor, whose signatures will indicate approval of specific terms and conditions.

BE IT FURTHER RESOLVED, that the Town declares its intent to be reimbursed for any temporary advances from the General Fund to pay for any part of the equipment from proceeds of the lease financing in accordance with Treasury Regulation 26 CFR 1.103-18 and/or 26CFR1.150-2.

On call of the vote, motion carried 8/0.


East Hartford Library:  Fine Forgiveness Program

MOTION  By Ram Aberasturia
                seconded by Linda Russo
                to establish a “Fine Forgiveness” program for the East Hartford
Public Library to run through June 30, 2014 as outlined in a memo
dated January 15, 2014 to Marcia A. Leclerc, Mayor from Susan Hansen,
Director of Libraries.
Motion carried 8/0.


Refund of Taxes

MOTION  By Marc Weinberg
                seconded by Ram Aberasturia
                to refund taxes in the amount of $2,834.38  
                pursuant to Section 12-129 of the Connecticut General Statutes.
                Motion carried 8/0.


Bill
Name
Prop Loc/Vehicle Info.
Over Paid
2012-03-0051673
ARROYO LUZ E
2005//1YVHP80C755M15778
$    (47.50)
2012-03-0053603
BOLES NEIL T
2000//1G4CW54K3Y4234010
$    (12.51)
2012-03-0054245
BROADIE GREGORY STJOHN
2003//1FVABTAKX3HM11867
$  (100.58)
2012-03-0056318
CHASE AUTO FINANCE CORP
2010//JF1GH6B61AH826084
$  (273.50)
2012-03-0058744
DATTILIO MARK R
2008//3FAHP07Z58R174263
$  (190.00)
2012-03-0059421
DESANTIS ALFRED A OR
2007//1J8FF28W37D369573
$    (14.36)
DESANTIS CHRISTINE A
2012-03-0087338
GUERTIN DANIEL
2012//3VWJP7AT9CM602332
$    (65.84)
2012-03-0066461
HONDA LEASE TRUST
2010//5FNRL3H75AB090573
$  (684.19)
2012-01-0008445
LENDA SOPHIE G OR
27 KENYON PL
$  (491.24)
HARVEY ALLEN J, CONSERVATOR
2012-03-0073829
MITSUBISHI MOTORS CREDIT OF AMERICA
2009//JA4MT41XX9Z000196
$  (192.12)
JEANIE HUA/TAX DEPT.
2012-03-0075273
NISSAN INFINITI LT
2011//3N1AB6AP6BL726077
$  (115.81)
2012-03-0076218
ORTIZ NEREIDA
1992//JT3VN39W0N8044206
$    (73.49)
2012-03-0076953
PATTISON DOUGLAS M
2011//JF1GV7E65BG518000
$  (104.92)
2011-04-0086379
RAMIREZ NOEMI
2003//JN8DR09Y23W837905
$    (35.24)
2012-03-0083378
SMALL DAVID J
1999//1B7KC2364XJ613089
$  (283.59)
2012-03-0084272
STONE LINDA
2001//2HKRL18691H547026
$    (86.05)
2012-03-0089058
ZITANI JOSEPH N
2002//1B7GG16X82S696845
$    (63.44)
 TOTAL
$(2,834.38)



OPPORTUNITY FOR COUNCILLORS TO DIRECT QUESTIONS TO THE ADMINISTRATION

None



COUNCIL ACTION ON EXECUTIVE SESSION MATTERS

Brenda Rose v. Town of East Hartford

MOTION  By Bill Horan
                seconded by Barbara Rossi
                to accept Corporation Counsel’s recommendation to settle the pending
                superior court action known as Brenda Rose v. Town of East Hartford,
                Docket No. CV-11-6023968S, for the total sum of $75,000.00.
                Motion carried 7/0. Abstain: Harmon


Costa Associates, LLC v. Town of East Hartford

MOTION  By Bill Horan
                seconded by Anita Morrison
                to accept Corporation Counsel’s recommendation to settle the pending
                real property tax appeal known as Costa Associates, LLC v Town of East
                Hartford, Docket No. CV-13-6019933S, involving 13 Bissell Street from the
                fair market value of $73,330 to the fair market value of $47,500,
                commencing as of the 2012 Grand List, which shall generate a reduction of
                $793.73 in property taxes.
                Motion carried 7/0.  Abstain: Harmon
        

Stone Creek Apartments, LLC v Town of East Hartford – 126 Silver Lane

MOTION  By Bill Horan
                seconded by Anita Morrison
                to accept Corporation Counsel’s recommendation to settle the pending
                real property tax appeal known as Stone Creek Apartments, LLC v.
                Town of East Hartford, Docket No. CV-13-6020931S, involving
                126 Silver Lane, from the fair market value of $3,186,150 to the fair market
                value of $3,000,000, commencing as of the 2012 Grand List which shall
                generate a reduction of $5,720.40 in property taxes.
                Motion carried 7/0.  Abstain: Harmon
                
Stone Creek Apartments, LLC v Town of East Hartford – 140 Silver Lane

MOTION  By Bill Horan
                seconded by Anita Morrison
                to accept Corporation Counsel’s recommendation to settle the pending
                real property tax appeal known as Stone Creek Apartments, LLC v.
                Town of East Hartford, Docket No. CV-13-6020931S, involving
                140 Silver Lane, from the fair market value of $2,754,820 to the fair market
                value of $2,544,000, commencing as of the 2012 Grand List which shall
                generate a reduction of $6,478.50 in property taxes.
                Motion carried 7/0.  Abstain: Harmon


OPPORTUNITY FOR RESIDENTS TO SPEAK

None


ADJOURNMENT

MOTION  By Pat Harmon
                seconded by Bill Horan
                to adjourn (9:35 p.m.).
                Motion carried 8/0.


The Chair announced that the next meeting of the Town Council would be on February 4, 2014.






                                        Attest________________________________
                                                        Angela M. Attenello
                                                          TOWN COUNCIL CLERK