1. Call Meeting to Order 2. Pledge of Allegiance 3. Roll Coll
Mayor's Remarks
Adoption of Agenda Councilor Lydecker
Communications and Reports from the Town Manager
Adoption of Minutes of Previous Meetings Approval of December 5, 2022 Town Council Meeting Minutes BE IT RESOLVED, that the South Windsor Town Council hereby approves the Minutes of the Regular Town Council Meeting of December 5, 2022.
Communication from Liaisons, Officers, and Boards Directly Responsible to Council
[All items listed under this section are considered 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 Consent Agenda and be considered in its normal sequence on the Agenda.] Councilor Gamble A. First Reading 1) Resolution appointing Paul Mozzicato (R) as a member of the Patriotic Commission BE IT RESOLVED, that the Town of South Windsor hereby appoints Paul Mozzicato (R) as a member of the Patriotic Commission to fill the vacancy of Leigh Lovering for a term ending December 31, 2025, and postpones consideration of this motion until the Town Councils next regularly scheduled meeting. Councilor Paterna B. Second Reading Motion to approve item 11 B 1 - 11 B 12 as a second reading on the consent agenda 1) Resolution reappointing Virginia Macro (D) as a member of the Historic District Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Virginia Macro (D) as a member of the Historic District Commission for a term ending November 30, 2027. 2) Resolution reappointing Joe Kennedy (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Joe Kennedy (D) as a member of the Agricultural Commission for a term ending November 30, 2025. 3) Resolution reappointing James Kupchunos (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints James Kupchunos (D) as a member of the Agricultural Commission for a term ending November 30,2025. 4) Resolution reappointing Craig Zimmerman (D) as a member of the Public Building Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Craig Zimmerman (D) as a member of the Public Building Commission for a term ending November 30, 2024. 5) Resolution reappointing Craig Zimmerman (D) as a member of the Cable Advisory Board BE IT RESOLVED, that the Town of South Windsor hereby reappoints Craig Zimmerman (D) as a member of the Cable Advisory Board for a term ending June 30, 2024. 6) Resolution reappointing Sandra Jeski (D) as a member of the Demolition Delay Committee BE IT RESOLVED, that the Town of South Windsor hereby reappoints Sandra Jesku (D) as a member of the Demolition Delay Committee for a term ending December 31, 2024. 7) Resolution appointing Jeffrey L. Calissi (U) as a member of the Arts Commission BE IT RESOLVED, that the Town of South Windsor hereby appoints Jeffrey L. Calissi (U) as a member of the Arts Commission for a term ending December 31, 2023. 8) Resolution reappointing Sandra Jeski (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Sandra C. Jeski (D) as a member of the Agricultural Commission for a term date ending November 30, 2025. 9) Resolution reappointing Cile Decker (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Cile Decker (D) as a member of the Agricultural Commission for a term date ending November 30, 2025. 10) Resolution reappointing Barbara Kelly (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Barbara Kelly (D) as a member of the Agricultural Commission for a term date ending November 30, 2025. 11) Resolution reappointing Edward Kasheta Jr. (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Edward Kasheta Jr. (D) as a member of the Agricultural Commission for a term date ending November 30,2025. 12) Resolution reappointing Elizabeth McGuire (D) as a member of the Personnel Board of Appeals BE IT RESOLVED, that the Town of South Windsor hereby reappoints Elizabeth McGuire (D) as a member of the Personnel Board of Appeals for a term date ending November 30, 2024. C. Miscellaneous None
Resolution revising purchasing exemptions WHEREAS, Conn. Gen. Stat. § 4a-53a allows the Commissioner of Administrative Services (the "Commissioner") to serve as the contracting agent for a group of three (3) or more municipalities that seek to purchase supplies, materials or equipment, upon the request of the such group, provided that (1) the Commissioner determines that the group will achieve a cost savings through the Commissioner serving as the contracting agent, and (2) such cost savings are greater than the administrative costs to the State; and WHEREAS, Conn. Gen. Stat. § 7-148v(b) allows the Town of South Windsor (the "Town") to purchase equipment, supplies, materials, or services from the list of eligible entities listed in the statute; and WHEREAS, The Town is constrained in its ability to purchase equipment, supplies, materials pursuant to the Town Charter Section 714 ("Section 714"); and WHEREAS, pursuant to Section 714, the Town has a $5,000 cap on purchases without the Town Manager inviting sealed bids or proposals or getting the Town Council to waive such bidding process; and WHEREAS, Section 714 is a constraint on the Town's ability to achieve cost savings because during the waiver process, supplies disappear, or the opportunity to implement cost savings has changed; and WHEREAS, the Town Council has determined that requiring sealed bids for purchases greater than $5,000 is not in the best interest of the Town. NOW, THEREFORE, BE IT RESOLVED BY THE TOWN COUNCIL OF THE TOWN OF SOUTH WINDSOR: RESOLVED, that notwithstanding Section 714, the Town Council authorizes the Town Manager to participate with the State of Connecticut contracting programs for the purchase of supplies, materials, or equipment pursuant to Conn. Gen. Stat. § 4a-53a. RESOLVED, that notwithstanding Section 714, the Town Council authorizes the Town Manager to purchase equipment, supplies, materials, or services from the list of eligible entities listed in Conn. Gen. Stat. § 7-148v(b). RESOLVED, that notwithstanding Section 714, the Town Council has determined that the $5,000 threshold requiring sealed bids for the purchase of equipment, supplies or materials is an impediment to the efficient operations of the Town, and is not in the best interests of the Town, and hereby authorizes the Town Manager to waive the bidding requirements for the purchase of equipment, supplies or materials for contracts valued at $25,000 or less for the remainder of the fiscal year. RESOLVED, that nothing in this resolution shall abrogate the provisions of Charter Section 1001 requiring disclosure of financial interests by any elected or appointed Town official, board or commission member, or employee.
Resolution approving the detour plan around Pleasant Valley Road Bridge project WHEREAS, the Town of South Windsor and the State of Connecticut has deemed the bridge over the Podunk River in poor condition and in need of replacement, and WHEREAS, the location, natural and manmade features around the bridge poses significant challenges to maintain traffic over the bridge during replacement, and WHEREAS, after considerable analysis and evaluation of alternatives it has been determined that temporarily closing Pleasant Valley Road Bridge during replacement will allow this project to proceed in the shortest time frame and with considerable cost savings and will create the least negative impacts to the surrounding residents, and WHEREAS, emergency services including Police and Fire have been consulted and support the temporary closure of this bridge. NOW THEREFORE BE IT RESOLVED, that the Town Council supports the replacement of Pleasant Valley Road Bridge and temporarily closing Pleasant Valley Road at the Podunk River Bridge creating a temporary detour around the project site for the duration of the proj ect. BE IT FURTHER RESOLVED, that the Town Council authorizes the Engineering Department to continue with developing the design plans for the replacement of the Pleasant Valley Road Bridge with a temporary closure of Pleasant Valley Road at this Bridge and a temporary detour around the project site.
Resolution approving the refund of taxes to forty-six (46) taxpayers for a total of $22,093.56 BE IT RESOLVED, that the South Windsor Town Council hereby approves a refund of taxes to forty-six (46) South Windsor taxpayers, the total of said refund being $22,093.56 and as more fully described on attached exhibit A
Resolution submitting bridge and road reconstruction capital improvement projects to the Planning and Zoning Commission Pursuant to section 8-24 of the Connecticut General Statutes WHEREAS, the Town of South Windsor has a list of Road and Drainage Capital Improvement Projects that were approved for funding via the Town Capital Improvement Plan, by Bond Referendums that passed in March 2021 and November 2022, and by State Grants for part of the replacement of the Pleasant Valley Road Bridge over the Podunk River, the reconstruction of Kennedy Road, the reconstruction of Dart Hill Road, and Sidewalks on sections of Ayers Road, Nevers Road, Foster Street, and Buckland Road; and WHEREAS, the following projects are included on this list and are in the design and permitting stages: Pleasant Valley Road Bridge replacement over the Podunk River, Pleasant Valley Road reconstruction between about Pepin Place and Clark Street, Kennedy Road reconstruction, Sidewalks on sections of Ayers Road, Nevers Road, Foster Street, Buckland Road, and Dart Hill Road reconstruction; and WHEREAS, any plan for improvements to Town streets, bridges, culverts, and drainage systems 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 projects listed above be submitted to the South Windsor Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes.
Resolution reappointing William Keohane to the Redevelopment Agency BE IT RESOLVED, that the South Windsor Town Council hereby reappoints William Keohane to the Redevelopment Agency for a term ending December 31, 2026.
15. Public Input for Any Matter Public Input for any other matter shall not exceed thirty (30) minutes. When recognized by the Mayor, the speaker(s) shall approach the lectern, give their name and address. Speakers shall avoid personal attacks or impugning or alleging an improper motive to any person. The speaker(s) may address the Council on any item. The speaker(s) shall limit their speaking time to five (5) minutes. 18. Adjournment
1. Call Meeting to Order 2. Pledge of Allegiance 3. Roll Coll
Mayor's Remarks
Adoption of Agenda Councilor Lydecker
Communications and Reports from the Town Manager
Adoption of Minutes of Previous Meetings Approval of December 5, 2022 Town Council Meeting Minutes BE IT RESOLVED, that the South Windsor Town Council hereby approves the Minutes of the Regular Town Council Meeting of December 5, 2022.
Communication from Liaisons, Officers, and Boards Directly Responsible to Council
[All items listed under this section are considered 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 Consent Agenda and be considered in its normal sequence on the Agenda.] Councilor Gamble A. First Reading 1) Resolution appointing Paul Mozzicato (R) as a member of the Patriotic Commission BE IT RESOLVED, that the Town of South Windsor hereby appoints Paul Mozzicato (R) as a member of the Patriotic Commission to fill the vacancy of Leigh Lovering for a term ending December 31, 2025, and postpones consideration of this motion until the Town Councils next regularly scheduled meeting. Councilor Paterna B. Second Reading Motion to approve item 11 B 1 - 11 B 12 as a second reading on the consent agenda 1) Resolution reappointing Virginia Macro (D) as a member of the Historic District Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Virginia Macro (D) as a member of the Historic District Commission for a term ending November 30, 2027. 2) Resolution reappointing Joe Kennedy (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Joe Kennedy (D) as a member of the Agricultural Commission for a term ending November 30, 2025. 3) Resolution reappointing James Kupchunos (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints James Kupchunos (D) as a member of the Agricultural Commission for a term ending November 30,2025. 4) Resolution reappointing Craig Zimmerman (D) as a member of the Public Building Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Craig Zimmerman (D) as a member of the Public Building Commission for a term ending November 30, 2024. 5) Resolution reappointing Craig Zimmerman (D) as a member of the Cable Advisory Board BE IT RESOLVED, that the Town of South Windsor hereby reappoints Craig Zimmerman (D) as a member of the Cable Advisory Board for a term ending June 30, 2024. 6) Resolution reappointing Sandra Jeski (D) as a member of the Demolition Delay Committee BE IT RESOLVED, that the Town of South Windsor hereby reappoints Sandra Jesku (D) as a member of the Demolition Delay Committee for a term ending December 31, 2024. 7) Resolution appointing Jeffrey L. Calissi (U) as a member of the Arts Commission BE IT RESOLVED, that the Town of South Windsor hereby appoints Jeffrey L. Calissi (U) as a member of the Arts Commission for a term ending December 31, 2023. 8) Resolution reappointing Sandra Jeski (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Sandra C. Jeski (D) as a member of the Agricultural Commission for a term date ending November 30, 2025. 9) Resolution reappointing Cile Decker (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Cile Decker (D) as a member of the Agricultural Commission for a term date ending November 30, 2025. 10) Resolution reappointing Barbara Kelly (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Barbara Kelly (D) as a member of the Agricultural Commission for a term date ending November 30, 2025. 11) Resolution reappointing Edward Kasheta Jr. (D) as a member of the Agricultural Commission BE IT RESOLVED, that the Town of South Windsor hereby reappoints Edward Kasheta Jr. (D) as a member of the Agricultural Commission for a term date ending November 30,2025. 12) Resolution reappointing Elizabeth McGuire (D) as a member of the Personnel Board of Appeals BE IT RESOLVED, that the Town of South Windsor hereby reappoints Elizabeth McGuire (D) as a member of the Personnel Board of Appeals for a term date ending November 30, 2024. C. Miscellaneous None
Resolution revising purchasing exemptions WHEREAS, Conn. Gen. Stat. § 4a-53a allows the Commissioner of Administrative Services (the "Commissioner") to serve as the contracting agent for a group of three (3) or more municipalities that seek to purchase supplies, materials or equipment, upon the request of the such group, provided that (1) the Commissioner determines that the group will achieve a cost savings through the Commissioner serving as the contracting agent, and (2) such cost savings are greater than the administrative costs to the State; and WHEREAS, Conn. Gen. Stat. § 7-148v(b) allows the Town of South Windsor (the "Town") to purchase equipment, supplies, materials, or services from the list of eligible entities listed in the statute; and WHEREAS, The Town is constrained in its ability to purchase equipment, supplies, materials pursuant to the Town Charter Section 714 ("Section 714"); and WHEREAS, pursuant to Section 714, the Town has a $5,000 cap on purchases without the Town Manager inviting sealed bids or proposals or getting the Town Council to waive such bidding process; and WHEREAS, Section 714 is a constraint on the Town's ability to achieve cost savings because during the waiver process, supplies disappear, or the opportunity to implement cost savings has changed; and WHEREAS, the Town Council has determined that requiring sealed bids for purchases greater than $5,000 is not in the best interest of the Town. NOW, THEREFORE, BE IT RESOLVED BY THE TOWN COUNCIL OF THE TOWN OF SOUTH WINDSOR: RESOLVED, that notwithstanding Section 714, the Town Council authorizes the Town Manager to participate with the State of Connecticut contracting programs for the purchase of supplies, materials, or equipment pursuant to Conn. Gen. Stat. § 4a-53a. RESOLVED, that notwithstanding Section 714, the Town Council authorizes the Town Manager to purchase equipment, supplies, materials, or services from the list of eligible entities listed in Conn. Gen. Stat. § 7-148v(b). RESOLVED, that notwithstanding Section 714, the Town Council has determined that the $5,000 threshold requiring sealed bids for the purchase of equipment, supplies or materials is an impediment to the efficient operations of the Town, and is not in the best interests of the Town, and hereby authorizes the Town Manager to waive the bidding requirements for the purchase of equipment, supplies or materials for contracts valued at $25,000 or less for the remainder of the fiscal year. RESOLVED, that nothing in this resolution shall abrogate the provisions of Charter Section 1001 requiring disclosure of financial interests by any elected or appointed Town official, board or commission member, or employee.
Resolution approving the detour plan around Pleasant Valley Road Bridge project WHEREAS, the Town of South Windsor and the State of Connecticut has deemed the bridge over the Podunk River in poor condition and in need of replacement, and WHEREAS, the location, natural and manmade features around the bridge poses significant challenges to maintain traffic over the bridge during replacement, and WHEREAS, after considerable analysis and evaluation of alternatives it has been determined that temporarily closing Pleasant Valley Road Bridge during replacement will allow this project to proceed in the shortest time frame and with considerable cost savings and will create the least negative impacts to the surrounding residents, and WHEREAS, emergency services including Police and Fire have been consulted and support the temporary closure of this bridge. NOW THEREFORE BE IT RESOLVED, that the Town Council supports the replacement of Pleasant Valley Road Bridge and temporarily closing Pleasant Valley Road at the Podunk River Bridge creating a temporary detour around the project site for the duration of the proj ect. BE IT FURTHER RESOLVED, that the Town Council authorizes the Engineering Department to continue with developing the design plans for the replacement of the Pleasant Valley Road Bridge with a temporary closure of Pleasant Valley Road at this Bridge and a temporary detour around the project site.
Resolution approving the refund of taxes to forty-six (46) taxpayers for a total of $22,093.56 BE IT RESOLVED, that the South Windsor Town Council hereby approves a refund of taxes to forty-six (46) South Windsor taxpayers, the total of said refund being $22,093.56 and as more fully described on attached exhibit A
Resolution submitting bridge and road reconstruction capital improvement projects to the Planning and Zoning Commission Pursuant to section 8-24 of the Connecticut General Statutes WHEREAS, the Town of South Windsor has a list of Road and Drainage Capital Improvement Projects that were approved for funding via the Town Capital Improvement Plan, by Bond Referendums that passed in March 2021 and November 2022, and by State Grants for part of the replacement of the Pleasant Valley Road Bridge over the Podunk River, the reconstruction of Kennedy Road, the reconstruction of Dart Hill Road, and Sidewalks on sections of Ayers Road, Nevers Road, Foster Street, and Buckland Road; and WHEREAS, the following projects are included on this list and are in the design and permitting stages: Pleasant Valley Road Bridge replacement over the Podunk River, Pleasant Valley Road reconstruction between about Pepin Place and Clark Street, Kennedy Road reconstruction, Sidewalks on sections of Ayers Road, Nevers Road, Foster Street, Buckland Road, and Dart Hill Road reconstruction; and WHEREAS, any plan for improvements to Town streets, bridges, culverts, and drainage systems 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 projects listed above be submitted to the South Windsor Planning & Zoning Commission for a report pursuant to Section 8-24 of the Connecticut General Statutes.
Resolution reappointing William Keohane to the Redevelopment Agency BE IT RESOLVED, that the South Windsor Town Council hereby reappoints William Keohane to the Redevelopment Agency for a term ending December 31, 2026.
15. Public Input for Any Matter Public Input for any other matter shall not exceed thirty (30) minutes. When recognized by the Mayor, the speaker(s) shall approach the lectern, give their name and address. Speakers shall avoid personal attacks or impugning or alleging an improper motive to any person. The speaker(s) may address the Council on any item. The speaker(s) shall limit their speaking time to five (5) minutes. 18. Adjournment