Skip Navigation
 
This table is used for column layout.
 
Town Council Regular Meeting Agenda 3/2/2015


AGENDA

TOWN COUNCIL       REGULAR MEETING
COUNCIL CHAMBERS                                                         MONDAY, MARCH 2, 2015
SOUTH WINDSOR TOWN HALL                                                           TIME:  7:00 P.M.



1.      Call Meeting to Order

2.      Prayer:    Father Tiano, St. Francis of Assisi Church

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.]

13.     Unfinished Business

* A.    Reappointment of Deborah Duarte (D) an Alternate to the Board of Assessment Appeals

* B.    Appointment of Matthew Montana (D) to the Public Building Commission

AGENDA
Regular Meeting – Town Council
Monday, March 2, 2015


13.     Unfinished Business (Continued)

* C.    Appointment of Courtney King (D) an Alternate to the Planning & Zoning Commission

* D.    Reappointment of Wayne McKinney (D) to the Demolition Delay Committee

14.     New Business

* A.    Resolution Reappointing Peter DeMallie (U) to the Central Regional Tourism District and Postponing Consideration of this Motion until the Town Council’s Next Regularly Scheduled Meeting

* B.    Resolution Reappointing Lavina Wilson (R) to the Demolition Delay Committee and Postponing Consideration of this Motion until the Town Council’s Next Regularly Scheduled Meeting  

  C.    Resolution Accepting the Resignation of Peter Jennings (R) from the Demolition Delay Committee

 D.    Presentation on Complete Streets

 E.    Resolution Approving Offer of a Tax Assessment Agreement with Scannell Properties #205, LLC

 F.    Resolution Approving a Transfer of $48,998.80 from the Contingency Account to the Public Works Department Overtime Accounts
 
  G.    Resolution Setting a Time and Place for a Public Hearing to Receive Citizen Input on a Proposed Ordinance Concerning the Capital Projects Budget

 H.    Resolution Authorizing Town Manger to Enter into an Agreement with the Connecticut Trust for Historic Preservation for a $50,000 Vibrant Community Grant for the Main Street Preservation Study

 I.    Resolution Approving an Amendment to the 2014/2015 and 2015/2016 Job Classification and Fringe Benefit Description Plan for Non-Bargaining Unit Employees

J.     Resolution Authorizing the South Windsor Sidewalk & Bikeway Sub-Committee to Extend the Expiration Date of the Committee

AGENDA
Regular Meeting – Town Council
Monday, March 2, 2015


14.     New Business (Continued)

K.      Resolution Authorizing the Town Manager to Contribute $2,000 to South Windsor High School’s 2015 “Operation Graduation Fund”

L.      Discussion Item:  Membership of the Board of Assessment Appeals – Town Attorney to discuss

M.      Discussion Item:  A Grant up to $10,000 for the Priest Property (requested by Councilor Paterna)

15.     Passage of Ordinance

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

A.      To discuss a possible tax assessment agreement which would result in disclosure of public records or information contained therein which is exempt from disclosure at this time pursuant to C.G.S. §1-210(b)(1) and §1-210(b)(5)(B).

20.     Adjournment


RESOLUTIONS

Monday, March 2, 2015


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

        BE IT RESOLVED that the South Windsor Town Council approves the Minutes of the following Town Council Meetings:  Regular Meeting Minutes of February 17, 2015.

12.     Consent Agenda
        (Councilor Wagner and Delnicki)

        Motion to approve Agenda Items13. A. through 13. D. and Items 14. A. through 14. B. as the Consent Agenda.
        (Please read dark headings, only, on Consent Agenda Items.)

13.     Unfinished Business

* A.    Reappointment of Deborah Duarte (D) an Alternate to the Board of Assessment Appeals
        (Councilor Wagner)

BE IT RESOLVED that the South Windsor Town Council hereby reappoints Deborah Duarte (D) an Alternate to the Board of Assessment Appeals for a term ending November 30, 2018.

* B.    Appointment of Matthew Montana (D) to the Public Building Commission
        (Councilor Wagner)

BE IT RESOLVED that the South Windsor Town Council hereby appoints Matthew Montana (D) to the Public Building Commission for a term ending November 30, 2015 to fill the unexpired term of Tim Wentzell.

* C.    Appointment of Courtney King (D) an Alternate to the Planning & Zoning Commission
        (Councilor Wagner)

BE IT RESOLVED that the South Windsor Town Council hereby appoints Courtney King (D) an Alternate to the Planning & Zoning Commission for a term ending November 30, 2017 to fill the unexpired term of Cody Guarnieri.

RESOLUTIONS
Regular Meeting – Town Council
Monday, March 2, 2015


13.     Unfinished Business

* D.    Reappointment of Wayne McKinney (D) to the Demolition Delay Committee
(Councilor Wagner)

BE IT RESOLVED that the South Windsor Town Council hereby reappoints Wayne McKinney (D) to the Demolition Delay Committee for a term ending December 31, 2016.

14.     New Business

* A.    Resolution Reappointing Peter DeMallie (U) to the Central Regional Tourism District and Postponing Consideration of this Motion until the Town Council’s Next Regularly Scheduled Meeting
(Councilor Delnicki)

BE IT RESOLVED that the South Windsor Town Council hereby reappoints Peter DeMallie (U) to the South Windsor Town Council for a term ending September 1, 2015 and postpones consideration of this motion until the Town Council’s next regularly scheduled meeting.

* B.    Resolution Reappointing Lavina Wilson (R) to the Demolition Delay Committee and Postponing Consideration of this Motion until the Town Council’s Next Regularly Scheduled Meeting  
(Councilor Delnicki)

BE IT RESOLVED that the South Windsor Town Council hereby reappoints Lavina Wilson (R) to the South Windsor Town Council for a term ending December 31, 2016 and postpones consideration of this motion until the Town Council’s next regularly scheduled meeting.

 C.    Resolution Accepting the Resignation of Peter Jennings (R) from the Demolition Delay Committee
(Councilor Delnicki)

BE IT RESOLVED that the South Windsor town Council hereby accepts with regret, the resignation of Peter Jennings (R) from the Demolition Delay Committee, said resignation effective immediately; and

BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Peter Jennings for the time he has dedicated to serving his community by his membership on the Demolition Delay Committee.

RESOLUTIONS
Regular Meeting – Town Council
Monday, March 2, 2015


14.     New Business (Continued)

D.      Presentation on Complete Streets (requested by Mayor Anwar)

E.      Resolution Approving Offer of a Tax Assessment Agreement with Scannell Properties #205, LLC
(Councilor Pendleton)

WHEREAS, the Town of South Windsor’s Tax Partnership Program, established pursuant to Connecticut General Statutes Section 12-65b, is intended to encourage the development and expansion of quality businesses in Town through tax and other economic incentives, and is designed to retain and attract businesses that will generate substantial additional tax revenues and employment opportunities for the Town while providing quality goods and services; and

WHEREAS, the South Windsor Economic Development Commission recommends, pursuant to said program, that a tax assessment agreement be offered to Scannell Properties #205, LLC as an incentive to develop a three (3) lot industrial subdivision on Sullivan Avenue with a land cost of approximately three million nine hundred thousand ($3,800,000) dollars and the first building to cost approximately twelve million nine hundred thousand ($12,900,000) dollars (excluding land and soft costs) and contain approximately 292,000 square feet for a warehouse and distribution center with other buildings to be developed later

NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council is pleased to offer a tax assessment agreement between the Town and Scannell Properties #205, LLC reducing the amount of the estimated $12,900,000.00 real property assessment of the Real Property for each lot and building by 70% for a period of seven (7) years.  The estimated tax benefit reduction for the first building will be approximately $224,458 annually, commencing with the Grand List following the date the Certificate of Occupancy is issued for Lot 2 of the Sullivan Avenue Industrial Park (the “Facility”); provided, however, that if such assessment is changed by any future Town evaluation, the new assessed value of the Facility shall be reduced by the percentage applicable to the year within the seven (7) year period such assessment is changed; and

(Resolution Continued on Next Page)
RESOLUTIONS
Regular Meeting – Town Council
Monday, March 2, 2015


14.     E.      (Continued)

BE IT FURTHER RESOLVED that the South Windsor Town Council’s offer to Scannell Properties #205, LLC is conditioned upon Scannell Properties #205, LLC (1) meeting the estimated $12,900,000 construction cost figures for the first building and agreeing to the estimated assessment figure; and (2) continuing to pay the real estate taxes on the Facility for a minimum of ten (10) years from the date the Certificate of Occupancy is issued; if Scannell Properties #205, LLC fails to meet either of these conditions, Scannell Properties #205, LLC shall refund the Town of South Windsor all of the tax benefit reductions it has received; and

BE IT FURTHER RESOLVED that a tax benefit reduction of 70% for a seven (7) year period shall also be provided for each of the 2 additional lots within the Sullivan Avenue Industrial Park from the date of the Certificate of Occupancy is issued for each building upon the same terms and conditions; and

BE IT FURTHER RESOLVED that the South Windsor Town Council’s offer is contingent upon Scannell Properties #205, LLC’s execution of a written agreement reflecting the terms set forth in the Resolution and such other terms as the Town may require.

 F.    Resolution Approving a Transfer of $48,998.80 from the Contingency Account to the Public Works Department Overtime Accounts
        (Councilor Riley)  

BE IT RESOLVED that the South Windsor Town Council hereby approves a transfer of $31,998.80 from the Contingency Account to the Streets Overtime Account (#13112100-00111) and $17,000.00 from the Contingency Account to the Fleet Overtime Account (#13113100-00111) to cover costs associated with overtime from snow removal.

 G.    Resolution Setting a Time and Place for a Public Hearing to Receive Citizen Input on a Proposed Ordinance Concerning the Capital Projects Budget
        (Deputy Mayor Havens)   

BE IT RESOLVED that the South Windsor Town Council hereby sets Monday, April 6, 2015, at 8:00 p.m., in the Council Chambers of the South Windsor Town Hall, 1540 Sullivan Avenue, South Windsor, Connecticut as the time and place for a Public Hearing to receive citizen input on a Proposed Ordinance Concerning the Capital Projects Budget, a copy of which is on file in the Office of the Town Clerk.

RESOLUTIONS
Regular Meeting – Town Council
Monday, March 2, 2015


14.     New Business (Continued)

H.      Resolution Authorizing Town Manger to Enter into an Agreement with the Connecticut Trust for Historic Preservation for a $50,000 Vibrant Community Grant for the Main Street Preservation Study
        (Councilor Paterna)

WHEREAS, The Planning & Zoning Commission, guided by the Town Plan of Conservation and Development previously adopted in 2013, identified the area of Main Street as a significant area of concern for historic preservation and future development and created the Main Street Subcommittee in 2014 to review the zoning in the area; and

WHEREAS, through the work of the Main Street Subcommittee, a Vibrant Community Grant through the Connecticut Trust for Historic Preservation was identified as an opportunity to engage all stakeholders in a meaningful dialogue on the future for the Main Street area; and

WHEREAS, the Main Street Subcommittee prepared a grant proposal and was awarded the Vibrant Community Grant of $50,000 by the State of Connecticut for a Preservation Study of Main Street through a competitive process; and

WHEREAS, the Town prepared a request for proposal for this study, interviewed three potential firms, and chose The Cecil Group to conduct this study; and

WHEREAS, the Town has negotiated a contract and scope of work for this project that is incorporated into the contract with the Connecticut Trust for Historic Preservation and wishes to move forward with this project that will positively impact the Town of South Windsor and particularly the preservation of the unique character of Main Street

NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby authorizes Town Manger, Matthew B. Galligan, to enter into an agreement with the Connecticut Trust for the $50,000 Vibrant Community Grant for the Main Street Preservation Planning Study.

RESOLUTIONS
Regular Meeting – Town Council
Monday, March 2, 2015


14.     New Business (Continued)

I.      Resolution Approving an Amendment to the 2014/2015 and 2015/2016   Job Classification and Fringe Benefit Description Plan for Non-Bargaining Unit Employees
        (Councilor Snyder)

BE IT RESOLVED that the South Windsor Town Council hereby authorizes Town Manager, Matthew B. Galligan, to amend the 2014/2015 and 2015/2016 “Job Classification and Fringe Benefit Description Plan for Non-Bargaining Unit Employees of the Town of South Windsor” by eliminating the positions of Director of Human Services (Pay Grade 10), and Youth & Family Services Coordinator (Pay Grade 6); and

BE IT FURTHER RESOLVED that the South Windsor Town Council authorizes Town Manager, Matthew B. Galligan, to further amend the Plan by adding three (3) new positions to the “Job Classification and Fringe Benefit Description Plan for Non-Bargaining Unit Employees of the Town of South Windsor for Fiscal Years 2014/2015 and 2015/2016, those of Director of Adult and Senior Services (Pay Grade 10), Director of Youth and Family Services (Pay Grade 7), and Assistant Director of Adult and Senor Services (Pay Grade 7).

J.      Resolution Authorizing the South Windsor Sidewalk & Bikeway Sub-Committee to Extend the Expiration Date of the Committee
        (Councilor Wagner)

WHEREAS, a Temporary Sidewalk & Bikeway Sub-Committee was established in 2012 to make recommendations to Council on the implementation of improvements and expansion of safe pedestrian and bicycle ways throughout the Town; and

WHEREAS, the Sub-Committee is to bring to the attention of the Town Council whatever measures the Sub-Committee believes necessary to improve the Town’s policies and ordinances regarding safe pedestrian and bicycle ways; and

WHEREAS, in 2013 the Sub-Committee’s expiration date was extended for two years; and

(Resolution Continued on Next Page)
RESOLUTIONS
Regular Meeting – Town Council
Monday, March 2, 2015


14.     J.      (Continued)

WHEREAS, the South Windsor Town Council wishes to allow this Sub-Committee to continue to make strides in improving safe pedestrian and bicycle ways throughout Town

NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby authorizes the South Windsor Sidewalk & Bikeway Sub-Committee to extend the expiration date of the Sub-Committee for two years; and

BE IT FURTHER RESOLVED that the Sub-Committee shall continue to report to Council on a quarterly basis, or more frequently as determined by the Sub-Committee.

K.      Resolution Authorizing the Town Manager to Contribute $2,000 to South Windsor High School’s 2015 “Operation Graduation Fund”
(Councilor Delnicki)

BE IT RESOLVED that the South Windsor Town Council hereby authorizes Town Manager, Matthew B. Galligan, to contribute $2,000.00 to South Windsor High School’s 2015 “Operation Graduation Fund”, said funds to be taken out of the Town Manager’s Professional Account.

L.      Discussion Item:  Membership of the Board of Assessment Appeals – Town Attorney to discuss

M.      Discussion Item:  A Grant up to $10,000 for the Priest Property (requested by Councilor Paterna)


15.     Passage of Ordinance

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.]

RESOLUTIONS
Regular Meeting – Town Council
Monday, March 2, 2015


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

A.      To discuss a possible tax assessment agreement which would result in disclosure of public records or information contained therein which is exempt from disclosure at this time pursuant to C.G.S. §1-210(b)(1) and §1-210(b)(5)(B).

20.     Adjournment