1. Call Meeting to Order 2. Roll Call
Public Input [The public is welcome to email comments to TownCouncilComments@southwindsor-ct.gov. Town Council members will not respond to any public comments/questions.]
Executive Session A. To discuss the possible sale of real estate for the Town pursuant to Connecticut General Statutes §1-200(6)(D) (725 Sullivan Avenue)
Special New Business Discussion Item: A Request to Fly the Thin Blue Line Flag from April 30, 2021 through May 17, 2021, to Recognize National Police Week (requested by Councilor Snyder)
Resolution Approving a Request to Fly the Thin Blue Line Flag (Councilor Snyder) WHEREAS, the South Windsor Town Council has received an application requesting that the Thin Blue Line Flag be flown from April 30, 2021 through May 17, 2021, in recognition of National Police Week NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby approves this request and asks that Town Manager Michael Maniscalco have the flag put up on the flagpole at the Wapping Community House beginning Friday, April 30, 2021 through Monday, May 17, 2021.
Discussion Item: A Request to Fly the Public Works Flag from Monday, May 17, 2021 through Monday, May 24, 2021, to Recognize Public Works Week (requested by Deputy Mayor Pendleton)
Resolution Approving a Request to Fly the Public Works Flag (Deputy Mayor Pendleton) WHEREAS, the South Windsor Town Council has received an application requesting that the Public Works Flag be flown from May 17, 2021 through May 24, 2021, in recognition of Public Works Week NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby approves this request and asks that Town Manager Michael Maniscatco have the flag put up on the flagpole at the Wapping Community House beginning Monday, May 17, 2021 through Monday, May 24, 2021.
Resolution Referring the New Pleasant Valley Elementary School Project to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes (Councilor Lydecker) WHEREAS, a referendum was approved by the South Windsor voters on March 10, 2020, appropriating and authorizing bonds in the amount of $58,500,000 for the planning, design, acquisition, construction, equipping, and furnishing of a new Pleasant Valley 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 Pleasant Valley Elementary School be submitted to the South Windsor Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes.
Resolution Approving a Refund of Taxes to Nine (9) South Windsor Taxpayers (Councilor Hockenberrv) BE IT RESOLVED that the South Windsor Town Council hereby approves a refund of property taxes to nine (9) South Windsor Taxpayers, the total of said refunds being $9,263.09 and as more fully described on attached Exhibit A.
Resolution Accepting the Resignation of Natalie O'Brien from the South Windsor 175th Anniversary Committee (Councilor Maneelev) BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret the resignation of Natalie O'Brien from the South Windsor 175th Anniversary Committee effective immediately BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Natalie O'Brien for the time she has dedicated to serving her community by her membership on the South Windsor 175th Anniversary Committee.
Discussion Item: General Government Budget for Fiscal Year 2021/2022 and Board of Education Budget for Fiscal Year 2021/2022 (requested by Deputy Mayor Pendleton)
I. Resolution Referring the Sale of 725 Sullivan Avenue to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes and Authorizing the Town Manager to Sign and Execute an Agreement with JP RE Holdings, LLC (Councilor Koboski) WHEREAS, the Town of South Windsor purchased property located at 725 Sullivan Avenue on December 31, 2008; and WHEREAS, the Town of South Windsor has received an offer to purchase 725 Sullivan Avenue; and WHEREAS, the Town of South Windsor received an appraisal in the amount of $265,000, which JP RE Holdings, LLC has agreed to pay contingent upon all municipal approvals; and WHEREAS, the buyer has presented preliminary plans for the construction and operation of a medical office building which will generate additional tax dollars; and WHEREAS, any plan to sell municipal-owned property 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 South Windsor Town Council hereby refers the sale of 725 Sullivan Avenue to the Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes, and authorizes Town Manager Michael Maniscalco to sign and execute an agreement with JP RE Holdings, LLC. 7. Adjournment
1. Call Meeting to Order 2. Roll Call
Public Input [The public is welcome to email comments to TownCouncilComments@southwindsor-ct.gov. Town Council members will not respond to any public comments/questions.]
Executive Session A. To discuss the possible sale of real estate for the Town pursuant to Connecticut General Statutes §1-200(6)(D) (725 Sullivan Avenue)
Special New Business Discussion Item: A Request to Fly the Thin Blue Line Flag from April 30, 2021 through May 17, 2021, to Recognize National Police Week (requested by Councilor Snyder)
Resolution Approving a Request to Fly the Thin Blue Line Flag (Councilor Snyder) WHEREAS, the South Windsor Town Council has received an application requesting that the Thin Blue Line Flag be flown from April 30, 2021 through May 17, 2021, in recognition of National Police Week NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby approves this request and asks that Town Manager Michael Maniscalco have the flag put up on the flagpole at the Wapping Community House beginning Friday, April 30, 2021 through Monday, May 17, 2021.
Discussion Item: A Request to Fly the Public Works Flag from Monday, May 17, 2021 through Monday, May 24, 2021, to Recognize Public Works Week (requested by Deputy Mayor Pendleton)
Resolution Approving a Request to Fly the Public Works Flag (Deputy Mayor Pendleton) WHEREAS, the South Windsor Town Council has received an application requesting that the Public Works Flag be flown from May 17, 2021 through May 24, 2021, in recognition of Public Works Week NOW, THEREFORE, BE IT RESOLVED that the South Windsor Town Council hereby approves this request and asks that Town Manager Michael Maniscatco have the flag put up on the flagpole at the Wapping Community House beginning Monday, May 17, 2021 through Monday, May 24, 2021.
Resolution Referring the New Pleasant Valley Elementary School Project to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes (Councilor Lydecker) WHEREAS, a referendum was approved by the South Windsor voters on March 10, 2020, appropriating and authorizing bonds in the amount of $58,500,000 for the planning, design, acquisition, construction, equipping, and furnishing of a new Pleasant Valley 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 Pleasant Valley Elementary School be submitted to the South Windsor Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes.
Resolution Approving a Refund of Taxes to Nine (9) South Windsor Taxpayers (Councilor Hockenberrv) BE IT RESOLVED that the South Windsor Town Council hereby approves a refund of property taxes to nine (9) South Windsor Taxpayers, the total of said refunds being $9,263.09 and as more fully described on attached Exhibit A.
Resolution Accepting the Resignation of Natalie O'Brien from the South Windsor 175th Anniversary Committee (Councilor Maneelev) BE IT RESOLVED that the South Windsor Town Council hereby accepts with regret the resignation of Natalie O'Brien from the South Windsor 175th Anniversary Committee effective immediately BE IT FURTHER RESOLVED that the South Windsor Town Council extends its thanks to Natalie O'Brien for the time she has dedicated to serving her community by her membership on the South Windsor 175th Anniversary Committee.
Discussion Item: General Government Budget for Fiscal Year 2021/2022 and Board of Education Budget for Fiscal Year 2021/2022 (requested by Deputy Mayor Pendleton)
I. Resolution Referring the Sale of 725 Sullivan Avenue to the South Windsor Planning & Zoning Commission Pursuant to Section 8-24 of the Connecticut General Statutes and Authorizing the Town Manager to Sign and Execute an Agreement with JP RE Holdings, LLC (Councilor Koboski) WHEREAS, the Town of South Windsor purchased property located at 725 Sullivan Avenue on December 31, 2008; and WHEREAS, the Town of South Windsor has received an offer to purchase 725 Sullivan Avenue; and WHEREAS, the Town of South Windsor received an appraisal in the amount of $265,000, which JP RE Holdings, LLC has agreed to pay contingent upon all municipal approvals; and WHEREAS, the buyer has presented preliminary plans for the construction and operation of a medical office building which will generate additional tax dollars; and WHEREAS, any plan to sell municipal-owned property 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 South Windsor Town Council hereby refers the sale of 725 Sullivan Avenue to the Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes, and authorizes Town Manager Michael Maniscalco to sign and execute an agreement with JP RE Holdings, LLC. 7. Adjournment