Skip Navigation
 
This table is used for column layout.
 
Town Council Special Action Minutes 12/20/2010
TOWN COUNCIL

TOWN OF SOUTH WINDSOR

Action Minutes  Page 1  December 20, 2010


TOWN COUNCIL – Special Meeting
Council Chambers – South Windsor Town Hall


1.      Call Meeting to Order

Mayor Pelkey called the Special Meeting to order at 7:30 p.m. and recessed the Special Meeting in order to finish the Work Session.  The Special Meeting reconvened at 7:55 p.m.

2.      Roll Call

Members Present:        Mayor John Pelkey
        Deputy Mayor Ed Havens
        Councillor Gary Bazzano
        Councillor Tom Delnicki
        Councillor Janice Favreau
        Councillor Kathryn Hale
        Councillor Kevin McCann
        Councillor Cary Prague
        Councillor Keith Yagaloff

Also Present:           Matthew B. Galligan, Town Manager

4.      Special Unfinished Business

A.      Resolution Approving the Transfer of $3,000 from the contingency Account to the Town Council’s Professional Account (Postponed from the September 20, 2010 meeting)

WHEREAS, the Board and Commission Recognition Event began in 1998 and was last held in 2008.  After the 2008 “Recognition Event” this item was eliminated from the budget; and

WHEREAS, the South Windsor Town Council wishes to again recognize the volunteers who serve on Boards and Commissions


(Resolution Continued on Next Page)

ITEM:

4.      A.      (Continued)

NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby approves a transfer of $3,000 from the Contingency Account to the Town Council’s Professional Account to cover expenses associated with a “Recognition Event” honoring Members of Boards and Commission who have generously volunteered their time to serve the Town of South Windsor.


Was made by Councillor Bazzano
Seconded by Councillor Delnicki

Councillor Prague made a Motion to Amend the Resolution to change the amount from $3,000 to $5,000.  Councillor Bazzano seconded the Amendment and it passed on a Roll Call vote of 7 to 1 with 1 Abstention (Mayor Pelkey, Deputy Mayor Havens, Councillors Bazzano, Delnicki, Favreau, McCann and Prague all voting in favor of the Amendment; Councillor Yagaloff voting in opposition to the Amendment; and Councillor Hale Abstaining.

The Amended Resolution to read as follows:

WHEREAS, the Board and Commission Recognition Event began in 1998 and was last held in 2008.  After the 2008 “Recognition Event” this item was eliminated from the budget; and

WHEREAS, the South Windsor Town Council wishes to again recognize the volunteers who serve on Boards and Commissions

NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby approves a transfer of $5,000 from the Contingency Account to the Town Council’s Professional Account to cover expenses associated with a “Recognition Event” honoring Members of Boards and Commission who have generously volunteered their time to serve the Town of South Windsor.

ITEM:

5.      New Special Business

A.      Resolution Approving an Annual Salary for Town Manager Matthew B. Galligan for Fiscal Year 2010/2011

BE IT RESOLVED that the South Windsor Town Council approves an annual salary of $148,962 for Town Manager Matthew B. Galligan for Fiscal Year 2010/2011, said annual salary rate to be retroactive to July 1, 2010.

Was made by Deputy Mayor Havens
Seconded by Councillor McCann
The motion was approved, unanimously

B.      Resolution Approving an Annual Salary for the registrars of Voters for Fiscal Year 2010/2011

WHEREAS, the Registrar(s) of Voters are elected positions, serving a four-year term; and

WHEREAS, the Registrar(s) of Voters rate of compensation is, by State Statute, to be paid by the municipality

NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby stipulates that the annual compensation for the Registrar(s) of Voters shall be $31,926 each effective January 1, 2011; and

BE IT FURTHER RESOLVED that their annual salary shall be increased to $33,043 effective January 1, 2012 through December 31, 2012 and that South Windsor Town Council shall review and address by Resolution the salary adjustment for the two-year period of 2011 and 2012.

Councillor Yagaloff made a Motion to Amend the Resolution by striking out “and that South Windsor Town Council shall review and address by Resolution the salary adjustment for the two-year period of 2011 and 2012.”  Councillor Delnicki seconded the Amendment; and it was approved, unanimously.

Mayor Pelkey called for a vote on the Amended Resolution; it was approved, unanimously.




ITEM:

5.      New Special Business (Continued)

C.      Resolution Approving the I-291 Corridor District Municipal Development Project, Project Plan, dated May 2003, as Amended and Supplemented by the First Amendment to Project Plan, dated October 2010

WHEREAS, the Town Council of the Town of South Windsor, Connecticut (the “Town”) approved the I-291 Corridor District Municipal Development Project, Project Plan, dated May 2003, on July 7, 2003 (the “Original Project Plan”); and

WHEREAS, the South Windsor Redevelopment Agency, acting as the South Windsor Development Agency (the “Development Agency”) pursuant to Chapter 132 of the Connecticut General Statutes, has prepared a First Amendment to Project Plan, dated October 2010 (the “First Amendment”), amending and supplementing the Original Project Plan (as amended and supplemented, the “Project Plan”) for the Connecticut Studios Project (as defined therein); and

WHEREAS, the South Windsor Planning and Zoning Commission has found the Project Plan to be in accord with the plan of development for the Town and approved the findings set forth in the Project Plan; and

WHEREAS, the Capitol Region Council of governments Regional Planning Commission has found the Project Plan to be in accord with the plan of development for the capital District and approved the findings set forth in the Project Plan; and

WHEREAS, the Project Plan has been the subject of a public hearing held by the Development Agency on December 1, 2010; and

WHEREAS, the Development Agency adopted the Project Plan as a development Project for the Town on December 3, 2010


(Resolution Continued on Next Page)






ITEM:

5.      C.      (Continued)

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town:

  • The Project Plan is hereby approved as a development project for the Town and meets the intents and purposes of Chapter 132 of the Connecticut General Statutes, inclusive of Section 8-186 of the Connecticut General Statutes.
  • The findings made in the Project Plan are hereby approved, including (1) the land and buildings within the Project Area will be used principally for industrial or business purposes; (2) the Project Plan is in accordance with the Plan of Conservation and Development of the Town and the Regional Plan for he Capital District; (3) the Project Plan was prepared giving due consideration to the State Plan of Conservation and Development and any other applicable state-wide planning program objectives of the State and State Agencies as coordinated by the Secretary of the Office of Policy and Management; and (4) the Connecticut Studios Project will contribute to the economic welfare of the Tow and the State, and to carry out and administer the Connecticut Studios Project, public action under Chapter 132 of the Connecticut General Statutes is required.
  • This resolution shall become effective immediately upon its approval.
Was made by Councillor Hale
Seconded by Mayor Pelkey

Mayor Pelkey made a friendly amendment on the sixth WHEREAS.  The date should be changed from December 3, 2010 to December 13, 2010.  Councillor Hale accepted this as a friendly amendment.

The correction to read as follows:

WHEREAS, the Development Agency adopted the Project Plan as a development Project for the Town on December 13, 2010

Mayor Pelkey called for a vote on the Resolution; it was approved, unanimously.


ITEM:

7.      Adjournment

At 9:26 p.m. Councillor Delnicki made a motion to adjourn the Special Meeting.  Councillor Prague seconded the motion; and it was approved, unanimously.

Respectfully submitted,


                                                
Deborah W. Reid, Clerk of the Council