Skip Navigation
 
This table is used for column layout.
 
Town Council Agenda 3/16/2015
AGENDA

TOWN COUNCIL       REGULAR MEETING
COUNCIL CHAMBERS                                                       MONDAY, MARCH 16, 2015
SOUTH WINDSOR TOWN HALL                                                           TIME:  7:00 P.M.



1.      Call Meeting to Order

2.      Prayer:    Father Michael Dolan, St. Margaret Mary 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.    Resolution Reappointing Peter DeMallie (U) to the Central Regional Tourism District

* B.    Resolution Reappointing Lavina Wilson (R) to the Demolition Delay Committee

AGENDA
Regular Meeting – Town Council
Monday, March 16, 2015


14.     New Business

 A.    Discussion Item:  South Windsor High School Turf Field (requested by Town Manager, Matthew B. Galligan)

 B.    Resolution Referring the Proposed South Windsor High School Athletic Field Project to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes

 C.    Resolution Referring the New Orchard Hill Elementary School Project to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes

 D.    Budget Presentation:  Board of Education (Chairperson David Joy to be present)

 E.    Resolution Setting a Time and Place for a Public Hearing on the Proposed Board of Education Budget for Fiscal Year 2015/2016

 F.    Resolution Accepting the Resignation of Kenneth Jeski (D) from the Public Building Commission

 G.    Resolution Accepting the Resignation of Sandra Jeski (D) from the Historic District Commission
 
  H.    Resolution Accepting the Resignation of Hugh Brower (D) from the Mass Transit and Highway Advisory Commission

* I.    Resolution Appointing Wayne McKinney to the Historic District Commission and Postponing Consideration of this Motion until the Town Council’s Next Regularly Scheduled Meeting

* J.    Resolution Appointing Mary Justine Hockenberry (D) to the Mass Transit and Highway Advisory Commission and Postponing Consideration of this Motion until the Town Council’s Next Regularly Scheduled Meeting

* K.    Resolution Appointing Anthony Duarte (D) to the Mass Transit and Highway Advisory Commission and Postponing Consideration of this Motion until the Town Council’s Next Regularly Scheduled Meeting

 L.    Resolution Referring the Proposal to Create a Multi-Purpose Site on the Barton Property to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes
AGENDA
Regular Meeting – Town Council
Monday, March 16, 2015


14.     New Business (Continued)

M.      Resolution Endorsing the Regional Performance Incentive Program Project Proposals for Regional Computer Forensics Laboratory, TOD Study for CTFastrak Corridor, Regional Service Management (CRM) System and GIS Orthoflight

N.      Discussion Item:  Requests for Information from the Town Manger (requested by Councilor Delnicki)

O.      Discussion Item:  Release of Report by CCM (requested by Councilor Delnicki)

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 draft agreement which would result in disclosure of public records or information which is exempt from disclosure at this time pursuant to Connecticut General Statutes §1-210(b)(1) and §1-210(b)(4).

20.     Adjournment


RESOLUTIONS

Monday, March 16, 2015


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

        BE IT RESOLVED that the South Windsor Town Council approves the Minutes of the following Town Council Meetings:  Regular Meeting Minutes of March 2, 2015.

12.     Consent Agenda
        (Councilor Mirek and Councilor Pendleton)

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

13.     Unfinished Business

* A.    Resolution Reappointing Peter DeMallie (U) to the Central Regional Tourism District
(Councilor Mirek)

BE IT RESOLVED that the South Windsor Town Council hereby reappoints Peter DeMallie (U) to the Central Regional Tourism District for a term ending September 1, 2015.

* B.    Resolution Reappointing Lavina Wilson (R) to the Demolition Delay Committee  
(Councilor Mirek)

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

14.     New Business

  A.    Discussion Item:  South Windsor High School Turf Field (requested by Town Manager, Matthew B. Galligan)

RESOLUTIONS
Regular Meeting – Town Council
Monday, March 16, 2015


14.     New Business (Continued)

B.      Resolution Referring the Proposed South Windsor High School Athletic Field Project to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes
        (Councilor Delnicki)

WHEREAS, any plan to expend funds to develop town properties must first be submitted to the South Windsor Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes

BE IT RESOLVED that the South Windsor Town Council hereby refers the proposed South Windsor High School Athletic Field project to the South Windsor Planning & Zoning Commission pursuant to Section 8-24 of the Connecticut General Statutes.

C.      Resolution Referring the New Orchard Hill Elementary School Project to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes
(Councilor Paterna)

WHEREAS, a referendum was approved by the South Windsor voters on March 25, 2014 appropriating and authorizing bonds in the amount of $33,520,000 for the planning, design, acquisition, construction, equipping and furnishing of a new Orchard Hill Elementary School; and

WHEREAS, any plan to expend funds to develop town properties must first be submitted to the South Windsor Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes

NOW, THEREFORE, BE IT RESOLVED that the proposed planning, design, acquisition, construction, equipping and furnishing of a new Orchard Hill Elementary School be submitted to the South Windsor Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes.

D.      Budget Presentation:  Board of Education (Chairperson David Joy to be present)

RESOLUTIONS
Regular Meeting – Town Council
Monday, March 16, 2015


14.     New Business (Continued)

E.      Resolution Setting a Time and Place for a Public Hearing on the Proposed Board of Education Budget for Fiscal Year 2015/2016
        (Councilor Riley)

BE IT RESOLVED that the South Windsor Town Council hereby sets Tuesday, March 31, 2015, at 7:00 p.m., Timothy Edwards Middle School, Room Alt. #6, 100 Arnold Way, South Windsor, Connecticut as the time and place for a Public Hearing to receive citizen input on the proposed Board of Education Budget for Fiscal Year 2015/2016.

F.      Resolution Accepting the Resignation of Kenneth Jeski (D) from the Public Building Commission
        (Councilor Pendleton)

BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret, the resignation of Kenneth Jeski (D) from the Public Building Commission, said resignation effective immediately; and

BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Kenneth Jeski for the time he has dedicated to serving his community by his membership on the Public Building Commission.

G.      Resolution Accepting the Resignation of Sandra Jeski (D) from the Historic District Commission
        (Councilor Wagner)

BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret, the resignation of Sandra Jeski (D) from the Historic District Commission, said resignation effective immediately; and

BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Sandra Jeski for the time she has dedicated to serving her community by her membership on the Historic District Commission.

RESOLUTIONS
Regular Meeting – Town Council
Monday, March 16, 2015


14.     New Business (Continued)

  H.    Resolution Accepting the Resignation of Hugh Brower (D) from the Mass Transit and Highway Advisory Commission
        (Councilor Paterna)

BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret, the resignation of Hugh Brower (D) from the Mass Transit and Highway Advisory Commission, said resignation effective immediately; and

BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Hugh Brower for the time he has dedicated to serving his community by his membership on the Mass Transit and Highway Advisory Commission.

* I.    Resolution Appointing Wayne McKinney (D) to the Historic District Commission and Postponing Consideration of this Motion until the Town Council’s Next Regularly Scheduled Meeting
(Councilor Pendleton)

BE IT RESOLVED that the South Windsor Town Council hereby appoints Wayne McKinney (D) to the Historic District Commission for a term ending November 30, 2015 to fill an unexpired term of Sandra Jeski and postpones consideration of this motion until the Town Council’s next regularly scheduled meeting.

*  J.   Resolution Appointing Mary Justine Hockenberry (D) to the Mass Transit and Highway Advisory Commission and Postponing Consideration of this Motion until the Town Council’s Next Regularly Scheduled Meeting
(Councilor Pendleton)

BE IT RESOLVED that the South Windsor Town Council hereby appoints Mary Justine Hockenberry (D) to the Mass Transit and Highway Advisory Commission for a term ending November 30, 2017 to fill an expired vacancy and postpones consideration of this motion until the Town Council’s next regularly scheduled meeting.

RESOLUTIONS
Regular Meeting – Town Council
Monday, March 16, 2015

14.     New Business (Continued)

* K.    Resolution Appointing Anthony Duarte (D) to the Mass Transit and Highway Advisory Commission and Postponing Consideration of this Motion until the Town Council’s Next Regularly Scheduled Meeting
(Councilor Pendleton)

BE IT RESOLVED that the South Windsor Town Council hereby appoints Anthony Duarte (D) to the Mass Transit and Highway Advisory Commission for a term ending November 30, 2015 to fill an expired vacancy and postpones consideration of this motion until the Town Council’s next regularly scheduled meeting.

 L.    Resolution Referring the Proposal to Create a Multi-Purpose Site on the Barton Property to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes
(Councilor Snyder)

WHEREAS, the Town purchases a sixty-seven acre property in 1997 with Open Space Bond monies; and

WHEREAS, the property, known as the “Barton Property”, with frontage on both Brookfield Street and Troy Road, consists largely of an old pine plantation, which is creating a potential safety hazard; and

WHEREAS, the Town has proposed this location be used for multipurpose uses such as debris storage in the event of another significant storm; large events can be accommodated such as the Wapping Fair; recreational activities, both passive and active; and/or the Farmers’ Market could be located on the property; and

WHEREAS, the Planning & Zoning Commission has discussed this project and have agreed to use funds collected through the “Fees in Lieu of Open Space” provision of the Subdivision Regulations for the improvements necessary to create this area; and

WHEREAS, any plan to expend funds to develop town owned open space properties must first be submitted to the South Windsor Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statues

(Resolution Continued on Next Page)


RESOLUTIONS
Regular Meeting – Town Council
Monday, March 16, 2015

14.     L.      (Continued)

NOW, THEREFORE, BE IT RESOLVED that the proposal to create a multi-purpose site on the Barton Property be submitted to the South Windsor Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes.

M.      Resolution Endorsing the Regional Performance Incentive Program Project Proposals for Regional Computer Forensics Laboratory, TOD Study for CTFastrak Corridor, Regional Service Management (CRM) System and GIS Orthoflight
(Councilor Wagner)

WHEREAS, Section 4-124s as amended by Section 251 and 253 of Public Act 13-247 passed by the Connecticut General Assembly provides statewide incentive grants to regional planning organizations for projects that involve shared services; and

WHEREAS, the Capitol Region Council of Governments is acting as a convener and facilitator of service sharing projects around the CRCOG region; and

WHEREAS, on October 23, 2013 the Policy Board of CRCOG passes a resolution authorizing development and submittal of an application package to the State Office of Policy and Management for funding under the Regional Performance Incentive Grant Program, on behalf of the Council’s member municipalities, and municipalities of other regions, which are participating in Council initiatives; and

WHEREAS, the Chief Elected Officials and municipal staff of the Capitol Region have developed a list of service sharing project proposals that will be included in this application package, to the benefit of individual municipalities and the region as a whole; and

WHEREAS, the Town of South Windsor has expressed an interest in taking part in the project proposals entitled:  Regional Computer Forensics Laboratory, TOD Study for CTFastrak Corridor, Regional Service Management (CRM) System, and GIS Orthoflight.

NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby endorses the above referenced Regional Performance Incentive Program project proposal and authorizes Town Manager, Matthew B. Galligan, to sign all necessary agreements and take all necessary actions to allow for the Town’s participation in this program.
RESOLUTIONS
Regular Meeting – Town Council
Monday, March 16, 2015

14.     New Business (Continued)

  • Discussion Item:  Requests for Information from the Town Manager (requested by Councilor Delnicki)
O.      Discussion Item:  Release of Report by CCM (requested by Councilor Delnicki)
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

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 draft agreement which would result in disclosure of public records or information which is exempt from disclosure at this time pursuant to Connecticut General Statutes §1-210(b)(1) and §1-210(b)(4).

20.     Adjournment