Skip Navigation
 
This table is used for column layout.
 
Redevelopment Agency Minutes 12/05/2012
1.      Call Meeting to Order
Ms. Barbara Barbour called the meeting to order at 5:07 pm.

2.      Roll Call
Members Present
Barbara Barbour, Chairperson
Cile Decker
William E. Keohane

Members Absent
Scott Andrusis

Guests
Shari Fiveash, Executive Director of the South Windsor Chamber of Commerce


3.      Approval of Minutes of Previous Meeting
Mr. William Keohane made a motion to approve the May 2, 2012 Meeting Minutes; Ms. Cile Decker seconded the motion; and approved unanimously.


  • Bills and Communications
None


  • Petitions to the Agency
None


  • Report of Executive Director
None


  • Report of Committees
None


  • Old Business
The Agency agreed upon the meeting dates for 2013.


  • New Business
Connecticut Studios Update
Ms. Shari Fiveash discussed the proceedings from the December 3 Town Council meeting.  Connecticut Studios received a Reverter Extension to April 3, 2013.  Ms. Fiveash said that Connecticut Studios was the most forthcoming at that meeting than they have ever been before.  The Council received information during an Executive Session and the Public Session.  Chairperson Barbara Barbour asked if the Agency was privy to the information that was given to the Town Council during the Executive Session.  Ms. Fiveash said she did not believe so.  Ms. Cile Decker said this was an issue that would be discussed with Town Manager Galligan, as the Agency was appointed a nonpolitical entity.  The Agency has been excluded from everything, even though they have signed a contract.

Mr. William Keohane said that any action that the Town Council or Town Manager takes towards Connecticut Studios should be approved by the Agency because they owned the land before Connecticut Studios arrived.

Ms. Fiveash continued the discussion of the Town Council meeting.  Connecticut Studios were more forthcoming towards the Town Council and showed concern going into the meeting.  Ms. Decker discussed the Reverter Clause that was missing in the original contract.  The Town Attorney at the time had told the Agency that the Clause was not necessary.  The Redevelopment Agency did not sign this contract because it was missing the Clause.  The Town Attorney had mentioned that there was a statute that would cover the Agency, but after more research, he suggested putting the Clause in its place.  Ms. Decker emphasized that real estate contracts should always have something in place in case nothing happens before a decided date.  The property had to be clear of all liens and encumbrances before it reverted back to the Agency.  Mr. Keohane expressed concern that if something should go wrong in the future, the fact that the Council made all of these extensions but the Agency signed the contract could cause some problems.

Chairperson Barbour asked what Connecticut Studios has to do by April 3.  Ms. Fiveash said that Connecticut Studios has a clear, concise list of things to accomplish by April 3, and there will be no more extensions beyond that date from the Town Council.  The Agency discussed Connecticut Studios’ problems with Ms. Fiveash.  Mr. Keohane said that the Agency should authorize the Town Council’s April 3 extension.

Chairperson Barbour emphasized that the Agency created this project, and yet they have not been privy to any changes or information since that creation, and they feel like it is their responsibility to be involved.


Resolution Adopting Town Council Approved Connecticut Studios Reverter Deadline Extension Resolution
This resolution (Exhibit A) was not discussed.


10.     Adjournment
Mr. William Keohane made a motion to adjourn at 5:25 pm; Ms. Cile Decker seconded the motion; and approved unanimously.


Respectfully submitted,


_____________________
Ashley Summers
Recording Secretary


Exhibit A       Town Council Resolution Reverter Deadline Extension to December 3