1. Call Meeting to Order 2. Prayer: TBD 3. Pledge of Allegiance 4. Roll Call
Additional Item
Communications and Reports from Town Manager
Public Input (Items Not on the Agenda)
Adoption of Minutes of Previous Meetings (Councilor Rilev) BE IT RESOLVED that the South Windsor Town Council hereby approves the Minutes of the following Town Council Meetings: Regular Meeting Minutes of October 16, 2017; and Organizational Meeting Minutes of November 13, 2017.
Communications from Liaisons, Officers, and Boards Directly Responsible to Council
Reports from Standing Committees
Public Participation (Items on the Agenda)
New Business Discussion Item: Construction Noise Ordinance (requested by Mayor Anwar) (Michele Lipe, Director of Planning; Jeff Doolittle, Town Engineer; and Deputy Chief Custer, Poiice Department to be present)
Resolution Setting a Time and Place for a Public Hearing to Receive Citizen Input on a Cooperative Arrangement Between Municipalities to Combat Cyber-Crime and Increase Investigative Capabilities through the Use of Digital Forensics (Councilor Pendleton) BE IT RESOLVED that the South Windsor Town Council hereby sets Monday, December 4, 2017, 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 cooperative arrangement between municipalities to combat cyber-crime and increase investigative capabilities through the use of digital forensics, which arrangement will be known as the CT Center for Digital Investigations.
Discussion Item: Wapping Building MOU (requested by Town Manager, Matthew B. Galligan).
Resolution Referring the Access Easement at 1407 Sullivan Avenue (Priest Farm) to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes (Councilor Snvder) WHEREAS, the South Windsor Town Council had agreed to provide a Permanent Access Road Easement to The Connecticut Light and Power Company d/b/a Eversource Energy for purposes of constructing and utilizing an access road to access the electric transmission facility on property located at 1407 Sullivan Avenue, South Windsor, Connecticut, known as the Priest Farm; and WHEREAS, the appraised value of the Permanent Access Road Easement is $9,000 which will be payable to the Town of South Windsor in consideration for the easement; and WHEREAS, any plan to grant easements must 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 South Windsor Town Council hereby reiterates approval of the granting of the Access Easement to The Connecticut Light and Power Company d/b/a Eversource Energy and submits the easement to the South Windsor Planning and Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes.
Resolution Accepting the Resignation of Dwight Johnson (D) from the Economic Development Commission (Councilor Glickman) BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret, the resignation of Dwight Johnson (D) from the Economic Development Commission, said resignation to be effective immediately; and BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Dwight Johnson for the time he has dedicated to serving his community by his membership on the Economic Development Commission.
Resolution Accepting the Resignation of Stephen Wagner (D), an Alternate, from the Inland Wetlands Agency/Conservation Commission (Councilor Hockenberrv) BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret, the resignation of Stephen Wagner (D), an Alternate, from the Inland Wetlands Agency/Conservation Commission, said resignation to be effective immediately; and BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Stephen Wagner for the time he has dedicated to serving his community by his membership on the Inland Wetlands Agency/Conservation Commission.
Resolution Accepting the Resignation of Craig Zimmerman (D) from the Park & Recreation Commission (Deputy Mayor Paterna) BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret, the resignation of Craig Zimmerman (D) from the Park & Recreation Commission, said resignation to be effective immediately; and BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Craig Zimmerman for the time he has dedicated to serving his community by his membership on the Park & Recreation Commission.
Resolution Appointing Veronica Nowak (R) to the Housing Authority (Councilor Mirek) BE IT RESOLVED that the South Windsor Town Council hereby appoints Veronica Nowak (R) to the Housing Authority for a term ending November 30, 2021, to fill the unexpired term of Toby Lewis.
Resolution Approving an Annual Salary for Town Manager, Matthew 6. Galligan for Fiscal Year 2017/2018 (Councilor Maneelev) BE IT RESOLVED that the South Windsor Town Council hereby approves an annual salary increase of 2% for Fiscal Year 2017/2018 for Town Manager Matthew B. Galligan, said annual salary rate will be retroactive from July 1, 2017.
Resolution Approving the Town Council's 2018 Meeting Dates (Councilor Rilev) BE IT RESOLVED that the South Windsor Town Council hereby approves the meeting dates for the 2018 Town Council meetings.
Discussion Item: Budget (requested by Town Manager, Matthew B. Galligan).
Discussion Item: Succession Planning in the Town Manager's Office (requested by Matthew B. Galligan, Town Manager).
19. Executive Session A. To discuss the purchase/sale of property. B. 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 G.G.S. §1-21-(b)(1) and §1-210(b)(4). 20. Adjournment
1. Call Meeting to Order 2. Prayer: TBD 3. Pledge of Allegiance 4. Roll Call
Additional Item
Communications and Reports from Town Manager
Public Input (Items Not on the Agenda)
Adoption of Minutes of Previous Meetings (Councilor Rilev) BE IT RESOLVED that the South Windsor Town Council hereby approves the Minutes of the following Town Council Meetings: Regular Meeting Minutes of October 16, 2017; and Organizational Meeting Minutes of November 13, 2017.
Communications from Liaisons, Officers, and Boards Directly Responsible to Council
Reports from Standing Committees
Public Participation (Items on the Agenda)
New Business Discussion Item: Construction Noise Ordinance (requested by Mayor Anwar) (Michele Lipe, Director of Planning; Jeff Doolittle, Town Engineer; and Deputy Chief Custer, Poiice Department to be present)
Resolution Setting a Time and Place for a Public Hearing to Receive Citizen Input on a Cooperative Arrangement Between Municipalities to Combat Cyber-Crime and Increase Investigative Capabilities through the Use of Digital Forensics (Councilor Pendleton) BE IT RESOLVED that the South Windsor Town Council hereby sets Monday, December 4, 2017, 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 cooperative arrangement between municipalities to combat cyber-crime and increase investigative capabilities through the use of digital forensics, which arrangement will be known as the CT Center for Digital Investigations.
Discussion Item: Wapping Building MOU (requested by Town Manager, Matthew B. Galligan).
Resolution Referring the Access Easement at 1407 Sullivan Avenue (Priest Farm) to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes (Councilor Snvder) WHEREAS, the South Windsor Town Council had agreed to provide a Permanent Access Road Easement to The Connecticut Light and Power Company d/b/a Eversource Energy for purposes of constructing and utilizing an access road to access the electric transmission facility on property located at 1407 Sullivan Avenue, South Windsor, Connecticut, known as the Priest Farm; and WHEREAS, the appraised value of the Permanent Access Road Easement is $9,000 which will be payable to the Town of South Windsor in consideration for the easement; and WHEREAS, any plan to grant easements must 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 South Windsor Town Council hereby reiterates approval of the granting of the Access Easement to The Connecticut Light and Power Company d/b/a Eversource Energy and submits the easement to the South Windsor Planning and Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes.
Resolution Accepting the Resignation of Dwight Johnson (D) from the Economic Development Commission (Councilor Glickman) BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret, the resignation of Dwight Johnson (D) from the Economic Development Commission, said resignation to be effective immediately; and BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Dwight Johnson for the time he has dedicated to serving his community by his membership on the Economic Development Commission.
Resolution Accepting the Resignation of Stephen Wagner (D), an Alternate, from the Inland Wetlands Agency/Conservation Commission (Councilor Hockenberrv) BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret, the resignation of Stephen Wagner (D), an Alternate, from the Inland Wetlands Agency/Conservation Commission, said resignation to be effective immediately; and BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Stephen Wagner for the time he has dedicated to serving his community by his membership on the Inland Wetlands Agency/Conservation Commission.
Resolution Accepting the Resignation of Craig Zimmerman (D) from the Park & Recreation Commission (Deputy Mayor Paterna) BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret, the resignation of Craig Zimmerman (D) from the Park & Recreation Commission, said resignation to be effective immediately; and BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Craig Zimmerman for the time he has dedicated to serving his community by his membership on the Park & Recreation Commission.
Resolution Appointing Veronica Nowak (R) to the Housing Authority (Councilor Mirek) BE IT RESOLVED that the South Windsor Town Council hereby appoints Veronica Nowak (R) to the Housing Authority for a term ending November 30, 2021, to fill the unexpired term of Toby Lewis.
Resolution Approving an Annual Salary for Town Manager, Matthew 6. Galligan for Fiscal Year 2017/2018 (Councilor Maneelev) BE IT RESOLVED that the South Windsor Town Council hereby approves an annual salary increase of 2% for Fiscal Year 2017/2018 for Town Manager Matthew B. Galligan, said annual salary rate will be retroactive from July 1, 2017.
Resolution Approving the Town Council's 2018 Meeting Dates (Councilor Rilev) BE IT RESOLVED that the South Windsor Town Council hereby approves the meeting dates for the 2018 Town Council meetings.
Discussion Item: Budget (requested by Town Manager, Matthew B. Galligan).
Discussion Item: Succession Planning in the Town Manager's Office (requested by Matthew B. Galligan, Town Manager).
19. Executive Session A. To discuss the purchase/sale of property. B. 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 G.G.S. §1-21-(b)(1) and §1-210(b)(4). 20. Adjournment