Skip Navigation
 
This table is used for column layout.
 
Town Council Minutes 6/15/2015
AGENDA

TOWN COUNCIL       REGULAR MEETING
COUNCIL CHAMBERS                                                           MONDAY, JUNE 15, 2015
SOUTH WINDSOR TOWN HALL                                                           TIME:  7:00 P.M.


REMINDER:       There is a Public Hearing scheduled for 8:00 p.m. regarding a Proposed Ordinance Concerning the Capital Projects Budget.


1.      Call Meeting to Order

2.      Prayer:   TBD

3.      Pledge of Allegiance

4.      Roll Call

5.      Public Input
[Per Town Council Rules, this segment of the meeting shall not exceed thirty (30) minutes unless extended by the Mayor, with the consent of a majority of the Town Council.]

6.      Environmental Health & Safety Message

7.      Adoption of Minutes of Previous Meetings

8.      Public Petitions

9.      Communications from Officers and Boards Directly Responsible to Council

10.     Reports from Standing Committees

11.     Reports of Temporary Committees

12.     Consent Agenda
[All items listed with an asterisk (*) are considered to be routine by the Town Council and will be enacted by one Motion.  There will be no separate discussion of these items unless a Council member so requests, in which event the item will be removed from the General Order of Business and be considered in its normal sequence on the Agenda.]


AGENDA
Regular Meeting – Town Council
Monday, June 15, 2015

13.     Unfinished Business

*  A.   Resolution Referring the Proposal to Create a Community Gardens Site on the former Nelson Farm Property at 504 Deming Street to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes (Postponed from the May 4, 2015 Town Council Regular Meeting)

14.     New Business

* A.    Resolution Reappointing Herbert Asplund (R) to the Patriotic Commission and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting

* B.    Resolution Reappointing Gene Botteron (R) to the Patriotic Commission and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting

* C.    Resolution Reappointing William Carroll (R) to the Patriotic Commission and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting

* D.    Resolution Reappointing Teri Dickey-Gaignat (R) an Alternate to the Patriotic Commission and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting

* E.    Resolution Reappointing Teri Dickey-Gaignat (R) to the Personnel Board of Appeals and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting

* F.    Resolution Appointing William Flagg (D) an Alternate to the Planning & Zoning Commission and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting

 G.    Resolution Accepting the Resignation of Joan Walsh (D) from the Board of Assessment Appeals

 H.    Resolution Setting Terms for the Members and Alternates of the Board of Assessment Appeals (Board of Tax Review)

 I.    Resolution Waiving Competitive Bidding for Public Works Department’s Vac-All

AGENDA
Regular Meeting – Town Council
Monday, June 15, 2015


14.     New Business (Continued)

J.      Resolution Approving a Refund of Taxes to Six (6) South Windsor Taxpayers

15.     Passage of Ordinance

A.      Resolution Adopting an Ordinance Concerning the Capital Projects Budget

16.     Communications and Reports from Town Manager
[Per Town Council Rules, this segment of the meeting shall not exceed ten (10) minutes unless extended by the Mayor, with the consent of a majority of the Council.]

17.     Public Input
[Per Town Council
Rules, this segment of the meeting shall not exceed thirty (30) minutes unless extended by the Mayor, with the consent of a majority of the Town Council.]

  • Communications and Petitions from Council
[Per Town Council Rules, this segment of the meeting shall not exceed twenty (20) minutes unless extended by the Mayor, with the consent of a majority of the Council.]

19.     Executive Session

20.     Adjournment


RESOLUTIONS


Monday, June 15, 2015




7.      Adoption of Minutes of Previous Meetings
        (Councilor Mirek)

        BE IT RESOLVED that the South Windsor Town Council approves the Minutes of the following Town Council Meetings:  Public Hearing Minutes of April 27, 2015; Special Minutes of April 27, 2015; and Regular Meeting of June 1, 2015.

12.     Consent Agenda
        (Councilor Riley and Councilor Wagner)

        Motion to approve Agenda Items 14. A. through 14. F. as the Consent Agenda.
        (Please read dark headings, only, on Consent Agenda Items.)

13.     Unfinished Business

A.      Resolution Referring the Proposal to Create a Community Gardens Site on the former Nelson Farm Property at 504 Deming Street to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes (Postponed from the May 4, 2015 Town Council Regular Meeting)
(Councilor Paterna)

WHEREAS, the Town purchased a 10.92 acre property in November 2010 with Open Space Bond monies; and

WHEREAS, the property known as the “Nelson Farm”, with frontage on Deming Street consists largely of previously cultivated farmland; and

WHEREAS, the Town has proposed this location be used for additional community gardens to include seventy (70) 20’ x 40’ plots and six (6) raised handicap accessible planting beds, 4’ x 8’ x 30” in size; and

WHEREAS, the current community gardens at the Avery Street property totaling 61 plots at 20’ x 38’ each are fully subscribed with 26 individuals on a wait list; and


(Resolution Continued on Next Page)

RESOLUTIONS
Regular Meeting – Town Council
Monday, June 15, 2015


13.     A.      (Continued)

WHEREAS, development of the new community gardens at 490 Deming Street will be funded by a combination of in-house efforts by the Parks & Recreation Department, in-kind contributions of South Windsor Food Alliance volunteers and a $20,000 grant from the State of Connecticut, Department of Agriculture Farmland Restoration Program; and

WHEREAS, the Town recognizes the value of gardening in that it provides for physical activity and a local natural food source for sustaining health and wellness of our residents

NOW, THEREFORE, BE IT RESOLVED that the proposal to create an additional community gardens site on the “Nelson Farm” Property at 490 Deming Street be submitted to the South Windsor Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes.

14.     New Business

* A.    Resolution Reappointing Herbert Asplund (R) to the Patriotic Commission and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting
(Councilor Riley)

BE IT RESOLVED that the South Windsor Town Council hereby reappoints Herbert Asplund (R) to the Patriotic Commission for a term ending December 31, 2017 and postpones consideration of this motion to the Town Council’s next regularly scheduled meeting.

* B.    Resolution Reappointing Gene Botteron (R) to the Patriotic Commission and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting
(Councilor Riley)

BE IT RESOLVED that the South Windsor Town Council hereby reappoints Gene Botteron (R) to the Patriotic Commission for a term ending December 31, 2017 and postpones consideration of this motion to the Town Council’s next regularly scheduled meeting.




RESOLUTIONS
Regular Meeting – Town Council
Monday, June 15, 2015


14.     New Business (Continued)

* C.    Resolution Reappointing William Carroll (R) to the Patriotic Commission and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting
(Councilor Riley)

BE IT RESOLVED that the South Windsor Town Council hereby reappoints William Carroll (R) to the Patriotic Commission for a term ending December 31, 2017 and postpones consideration of this motion to the Town Council’s next regularly scheduled meeting.

* D.    Resolution Reappointing Teri Dickey-Gaignat (R) an Alternate to the Patriotic Commission and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting
(Councilor Riley)

BE IT RESOLVED that the South Windsor Town Council hereby reappoints Teri Dickey-Gaignat (R) an Alternate to the Patriotic Commission for a term ending December 31, 2017 and postpones consideration of this motion to the Town Council’s next regularly scheduled meeting.

* E.    Resolution Reappointing Teri Dickey-Gaignat (R) to the Personnel Board of Appeals and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting
(Councilor Riley)

BE IT RESOLVED that the South Windsor Town Council hereby reappoints Teri Dickey-Gaignat (R) to the Personnel Board of Appeals for a term ending November 30, 2017 and postpones consideration of this motion to the Town Council’s next regularly scheduled meeting.

* F.    Resolution Appointing William Flagg (D) an Alternate to the Planning & Zoning Commission and Postponing Consideration of this Motion to the Town Council’s Next Regularly Scheduled Meeting
(Councilor Wagner)

BE IT RESOLVED that the South Windsor Town Council hereby appoints William Flagg (D) an Alternate to the Planning & Zoning Commission for a term ending November 14, 2015 for a vacancy and postpones consideration of this motion to the Town Council’s next regularly scheduled meeting.
RESOLUTIONS
Regular Meeting – Town Council
Monday, June 15, 2015


14.     New Business (Continued)

G.      Resolution Accepting the Resignation of Joan Walsh (D) from the Board of Assessment Appeals
(Deputy Mayor Havens)

BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret, the resignation of Joan Walsh (D) from the Board of Assessment Appeals, said resignation effective immediately; and

BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Joan Walsh for the time she has dedicated to serving her community by her membership on the Board of Assessment Appeals.

H.      Resolution Setting Terms for the Members and Alternates of the Board of Assessment Appeals (Board of Tax Review)
(Councilor Pendleton)

WHEREAS, the Town Charter of the Town of South Windsor provides in Section 502 that the Town Council shall appoint a Board of Tax Review; and

WHEREAS, the Charter requires that the Board of Tax Review shall consist of three members and two alternates; and

WHEREAS, the Charter provides for the dates of the initial appointment of the members of the Board of Tax Review and provides for four year terms; and

WHEREAS, in 1995, the Connecticut General Assembly changed the name of the “Board of Tax Review” to the “Board of Assessment Appeals” and the duties and responsibilities of the Board are set forth in the Connecticut General Statutes; and

WHEREAS, there has over time been some confusion with the terms of appointments for the members and alternates

NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby fixes the terms of the members and alternates of the Board of Assessment Appeals (Board of Tax Review) to bring such terms into compliance with the Town Charter, as follows:

(Resolution Continued on Next Page)


RESOLUTIONS
Regular Meeting – Town Council
Monday, June 15, 2015


14.     H.      (Continued)

  • The term of member Darren DeMartino (R) shall be effective through November 3, 2017;
  • The term of member Kevin Greer (R) shall be effective through November 30, 2015;
  • The term of a vacancy (previously Joan Walsh) (D) shall be effective through November 30, 2015;
  • The term of alternate Carolyn Carey (R) shall be effective through November 30, 2015; and
  • The term of alternate Debbie Duarte (D) shall be effective through November 30, 2017; and
BE IT FURTHER RESOLVED that the South Windsor Town Council hereby postpones consideration of this motion until the Town Council’s next regularly scheduled meeting.


I.      Resolution Waiving Competitive Bidding for Public Works Department’s Vac-All
(Councilor Delnicki)

WHEREAS, the Town of South Windsor Public Works Department’s Vac-All is twenty years old and is in need of extensive repairs to become operational; and

WHEREAS, the Vac-All is used to clean and maintain half of the Town’s 4,400 catch basins yearly as required by Federal and State storm water requirements, and is used for emergency repairs and emergency clogged storm systems; and

WHEREAS, the Public Works Department explored numerous options to repair and/or replace its inoperable Vac-All; and

WHEREAS, the Town of Greenwich has traded-in their good working 2009 Vac-All truck; and

WHEREAS, one of the best and lowest cost option is to purchase the Greenwich Vac-All from Bahr Sales, Inc.

(Resolution Continued on Next Page)

RESOLUTIONS
Regular Meeting – Town Council
Monday, June 15, 2015


14.     I.      (Continued)

NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby waives the competitive bidding process as described in Section 714 of the Town’s Charter and authorizes the Public Works Department to purchase the Greenwich Vac-All from Bahr Sales, Inc.

J.      Resolution Approving a Refund of Taxes to Six (6) South Windsor Taxpayers
(Deputy Mayor Havens)

BE IT RESOLVED that the South Windsor Town Council hereby approves a refund of property taxes to six (6) South Windsor Taxpayers, the total of said refund being $624.03, and as more fully described on attached Exhibit A.

15.     Passage of Ordinance

A.      Resolution Adopting an Ordinance Concerning the Capital Projects Budget
(Councilor Snyder)

BE IT RESOLVED that the South Windsor Town Council hereby adopts an Ordinance Concerning the Capital Projects Budget, as shown in attached Exhibit B.

16.     Communications and Reports from Town Manager
[Per Town Council Rules, this segment of the meeting shall not exceed ten (10) minutes unless extended by the Mayor, with the consent of a majority of the Council.]

17.     Public Input
[Per Town Council Rules, this segment of the meeting shall not exceed thirty (30) minutes unless extended by the Mayor, with the consent of a majority of the Town

18.     Communications and Petitions from Council
[Per Town Council Rules, this segment of the meeting shall not exceed twenty (20) minutes unless extended by the Mayor, with the consent of a majority of the Council.]

19.     Executive Session


20.     Adjournment