1. Call Meeting to Order 2. Pledge of Allegiance 3. Roll Coll
Mayor's Remarks
Adoption of Agenda
Resolution appointing Mitchell Marks (D) to the South Windsor Board of Education BE IT RESOLVED, that the South Windsor Town Council hereby appoints Mitchell Marks (D) to the Board of Education for a term ending November 13,2023, to fill the unexpired term of Anitha Elango. Effective September 5, 2023. Councilor Evans G. Resolution accepting the resignation of Carolyn Emerson (D) from the Arts Commission BE IT RESOLVED, that the South Windsor Town Council hereby accepts, with regret, the resignation of Carolyn Emerson (D) from the Arts Commission effective September 1, 2023. BE IT FURTHER RESOLVED, that the South Windsor Town Council extends its thanks Carolyn for the time she has dedicated to serving her community by her membership on the Arts Commission.
Communications and Reports from the Town Manager
Public Input for Items on the Agenda Public Input shall not exceed thirty (30) minutes. When recognized by the Mayor, the speakers) 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 on the agenda. The speakerfs) shall limit their speaking time to five (5) minutes.
Adoption of Minutes of Previous Meeting Approval of September 5,2023 Town Council Meeting Minutes BE IT RESOLVED, that the South Windsor Town Council hereby approves the Minutes of the Regular Town Council Meeting of September 5.2023.
Communication from Liaisons, Officers, and Boards Directly Responsible to Council > Historic District Commission (Councilor Lopez) > Water Pollution Control Authority (Deputy Mayor King) > Inland Wetlands Agency/ Conservation Commission (Deputy Mayor King) > Human Relations Commission (Councilor Evans) > Social Justice & Racial Equity Commission (Deputy Mayor King) > Open Space Task Force (Councilor KozikowsUi) > Planning and Zoning Commission (Councilor Kozikowski) > Public Building Commission (Councilor Koboski)
Reports from Committees > Pension Committee (Michael Maniscalco)
Second Reading 1. Madhu Reddy (D) as a member on the Public Building Commission BE IT RESOLVED, that the South Windsor Town Council hereby appoints Madhu Reddy (D) to the Public Building Commission for a term ending November 30,2023, to fill the unexpired term of Anitha Elango.
12A. Discussion Item: Senior Tax Freeze (Patty Perry and Mary Huda) 12B. Discussion Item: Senior tax credit program (Patty Perry and Mary Huda)
Deputy Mayor King Resolution defining the charge of the Charter Revision Commission and appointment of members to said commission WHEREAS, pursuant to Section 7-190(a) of the Connecticut General Statutes, the Town Council of the Town of South Windsor desires to appoint a seven (7) member Charter Revision Commission consisting of seven (7) electors of the Town of South Windsor; and WHEREAS, the names and political affiliations of those members who are to be considered for appointment, and who have agreed to serve on the Charter Revision Commission are: 1. Andrew Paterna CD) 2. Janice Snyder (U) 3. Graig Zimmerman (D) 4. Kathleen Daughertv (R) 5. Steven Cordeiro (R) 6. Denise Ricotta (D) 7. Balasubramanian Ramasamy (D) ; and WHEREAS, pursuant to Section 7-190(a) of the Connecticut General Statutes not more than one-third of the appointed members, in this case two (2) members, may hold any other public office in the Town of South Windsor; and WHEREAS, pursuant to Section 7- 190(a) of the Connecticut General Statutes not more than a bare maj ority of the appointed members, in this case four (4) members, may be from the same political party; and WHEREAS, pursuant to Town Charter Section 301 no member of the Town Council may be appointed to serve on the Charter Revision Commission during his or her term of office as Town Council member; and WHEREAS, pursuant to Section 7-190(b) of the Connecticut General Statutes, the Town Council desires to make recommendations to the Charter Revision Commission; and WHEREAS, pursuant to Section 7-190(b) of the Connecticut General Statutes, the Town Council must establish when the Charter Revisions Commission shall submit its draft report to the Town Council. NOW, THEREFORE, BE IT RESOLVED, that the following seven (7) electors of the Town of South Windsor shall constitute a Charter Revision Commission: 1. Andrew Patema (D) 2. Janice Snyder (U) 3. Craig Zimmerman (D) 4. Kathleen Daugherty (K) 5. Steven Cordeiro (R) 6. Denise Ricotta CD1 7. Balasubramanian Ramasamy (D) ; and BE IT FURTHER RESOLVED, that the Charter Revision Commission shall from their members elect a chairperson and a secretary and shall conduct their actions in accordance with the laws and requirements of Chapter 99 of the Connecticut General Statutes; and BE IT FURTHER RESOLVED, that the Charter Revision Commission shall consider and comment in its report on the recommendations of the Town Council listed on Exhibit A, attached hereto, provided that the review of the Charter by the Charter Revision Commission is not restricted to the areas identified on Exhibit A; and BE IT FURTHER RESOLVED, that the Charter Revision Commission shall submit to the Town Clerk its draft report no later than sixteen (16) months from the date of adoption of this resolution.
Discuss Item: Assistant Planner position (Michele Lipe)
Executive Session (Please invite Town Manager, Michael Maniscalco and Assistant Town Manager, Mr. Roberts and any other appropriate personnel deemed necessary). a) Strategy and negotiation regarding collective bargaining between the Town of South Windsor and Local 1303-488 of Council #4 (AFSCME) American Federation of State, County and Municipal Employees AFL-CIO b) Tax fixing agreement between the Town of South Windsor and Longleaf Developers, LLC c) Personnel issue (performance evaluation, Town Manager, Michael Maniscalco)
Discussion Item: Implementation of updated Strategic Plan (Councilor Kozikowski)
Councilor Koboski Resolution to declare and certify the abandonment of Collins Lane between Sand Hill Road and Sullivan Avenue-CT Route 174 in the Town of South Windsor Connecticut WHEREAS, the Town of South Windsor (the "Town") is vested with the care and control of all Town owned roadways, bridges and paths; and WHEREAS, the Town has maintained a road named Collins Lane which has been part of the municipal road system tying Sullivan Avenue and Sandhill Road together for an unknown period of time; and WHEREAS, the State of Connecticut developed Sullivan Ave into what is now known as Connecticut Route 174 in the mid I950's; and WHEREAS, the property Owners adjacent to Collins Lane became the primary users of Collins Lane once Sullivan Ave was extended to become Connecticut Route 174; and WHEREAS, the Town has determined that no substantial public purpose would be served by maintaining Collins Lane as a public road; and WHEREAS, the Town council has submitted a Connecticut General Statutes 8-24 referral to the Town of South Windsor Planning and Zoning Commission; and WHEREAS, the Town of South Windsor Planning and Zoning Commission provided a favorable ruling to the abandonment of Collins Lane at their August 15th, 2023 meeting; and WHEREAS, the Town has notified all adjacent landowners of the Town's intent to abandon Collins Lane; and WHEREAS, the adjacent landowners are favorable to the abandonment of Collins Lane; and WHEREAS, the Mayor and Town Council, in the exercise of their sound judgement and discretion, after considering all the implications involved, and keeping in mind the public interest and welfare of the residents of South Windsor, have determined that abandoning Collins lane as a public right of way would be advantageous to and would best benefit the residents of the Town; and WHEREAS, the Town now wishes to declare Collins lane as abandoned; and to authorize the Town Manager to proceed with any and all steps required to legally transfer ownership of Collins Lane to the two abutting land owners; and WHEREAS, the map depicting abandonment of Collins Lane can be described as splitting the road known as Collins Lane in half along it's entirety, with those halves now belonging to the adjacent property owners referred to as parcel # 2190008,2190O02 and 87301300 as shown on the map entitled "Map Depicting Abandonment of Collins Lane" dated 9/18/2023. Deputy Mayor King
Resolution approving an offer of a tax fixing agreement with Longleaf Developers, LLC WHEREAS, a request for tax abatement has been received from Longleaf Developers, L.L.C. a Connecticut limited liability company having an address of 145 Hudson Street, Suite 6C, New York, NY 10013, for a development of real property located at Evergreen Walk, 151 Buckland Road, Unit 7C, South Windsor, Connecticut (the "Property"); and WHEREAS, the Town of South Windsor's Tax Partnership Program established pursuant to Connecticut General Statutes Section 12-65b, is intended to encourage the development and expansion of quality business in Town, through tax and other economic incentives and is designed to retain and attract business that will generate substantial additional tax revenues and employment opportunities for the Town while providing quality goods and services; and WHEREAS, at the Economic Development Commission meeting held on June 28, 2023, the Commission reviewed and recommends that a ten (10) year tax fixing agreement (the "Agreement") be offered for the development of the Property upon the application of Continental Global Venture, LLC; and WHEREAS, Longleaf Developers, L.L.C. is an affiliate company of Continental Global Venture, LLC and will be the Property owner subject to the Agreement, and WHEREAS, the Town Manager recommends, pursuant to said program, that the Agreement be offered to Longleaf Developers, L.L.C. as an incentive to invest an estimated $455,200.00 in total costs for the development of one hundred sixty five (165) housing units, where twenty-one (21) of the total Units will be affordable Work Force Units which will be assessed by the Town to result in a tax levy of $2,500.00 per Work Force Unit per year for five years of the Agreement, and one hundred and forty-four (144) of the total Units will be Market Rate Units which will be assessed by the Town to result in a tax levy of $2,800.00 per Market Rate Unit per year for five years of the Agreement. NOW, THEREFORE, BE IT RESOLVED, that the South Windsor Town Council is pleased to offer the Agreement for ten (10) years between the Town and Longleaf Developers, L.L.C, commencing with the Grand List Following the date the Certificate of Occupancy issued for each Unit constructed on the Property; provided, however, that if such assessment is changed by any future Town revaluation, the new assessed value of the Property shall be reduced by the percentage applicable to the year within the Agreement period such assessment is changed; and BE IT FURTHER RESOLVED, that the South Windsor Town Council's offer to Longleaf Developers, L.L.C. of this Agreement is conditioned upon Longleaf Developers, L.L.C. (1) meeting the estimated $455,200.00 construction cost figure and agreeing to the fixed tax figures; and (2) continuing to pay the real estate taxes on the Property for each Unit for a minimum often (10) years from the date the Certificate of Occupancy for each Unit is issued; (3) if Longleaf Developers, L.L.C. fails to meet either of these conditions, Longleaf Developers, L.L.C. shall refund the Town of South Windsor all of the tax benefit reductions it has received; and BE IT FURTHER RESOLVED, that the South Windsor Town Council's offer is contingent upon the execution of a written tax fixing Agreement by Longleaf Developers, LX.C. reflecting the terms set forth in the resolution and such other terms as the Town may require. Councilor Lopez E. Resolution
Resolution authorizing the Town Manager, Michael Maniscalco to execute and Deliver any and all Documents Deemed to be necessary or appropriate to the State of Connecticut Department of Emergency Management and Homeland Security on behalf of the Town of South Windsor BE IT RESOLVED, that the Town of South Windsor may enter into, with and deliver to the State of Connecticut, Department of Emergency Management and Homeland Security any and all documents which it deems necessary or appropriate for the "Memorandum of Agreement Regarding Use of Federal Fiscal Year 2022 State Homeland Security Grant Funding and Custodial Ownership of Regional Assets hi DEMHS Region 3"; and BE IT FURTHER RESOLVED, that Michael Maniscalco, Town Manager of the Town of South Windsor, is hereby authorized and directed to execute and deliver any and all documents on behalf of the Town of South Windsor and to do and perform all acts and things which he deems to be necessary or appropriate to carry out the terms of the "Memorandum of Agreement Regarding Use of Federal Fiscal Year 2022 State Homeland Security Grant Funding and Custodial Ownership of Regional Assets in DEMHS Region 3" including, but not limited to, executing and delivering all agreements and documents contemplated by such documents. Councilor Lydecker
Resolution accepting the resignation of Carolyn Emerson (D) from the Arts Commission BE IT RESOLVED, that the South Windsor Town Council hereby accepts, with regret, the resignation of Carolyn Emerson (D) from the Arts Commission effective September 1, 2023. BE IT FURTHER RESOLVED, that the South Windsor Town Council extends its thanks Carolyn for the time she has dedicated to serving her community by her membership on the Arts Commission. Councilor Elan go
Resolution approving forty-three (43) refunds for the total of $27,663.66 BE IT RESOLVED, that the South Windsor Town Council hereby approves a refund of taxes to forty-three (43) South Windsor Taxpayers, the total of said refunds being $27,663.66 and as more fully described on attachment exhibit B. Councilor Siracusa
Resolution approving an annual salary increase of % for Town Manager, Michael Maniscalco for Fiscal Year 2023/2024 BE IT RESOLVED, that the South Windsor Town Council hereby approves an annual salary increase of % for the Fiscal Year 2023/2024 for Town Manager, Michael Maniscalco.
16. Communications from the Council 18. Adjournment
1. Call Meeting to Order 2. Pledge of Allegiance 3. Roll Coll
Mayor's Remarks
Adoption of Agenda
Resolution appointing Mitchell Marks (D) to the South Windsor Board of Education BE IT RESOLVED, that the South Windsor Town Council hereby appoints Mitchell Marks (D) to the Board of Education for a term ending November 13,2023, to fill the unexpired term of Anitha Elango. Effective September 5, 2023. Councilor Evans G. Resolution accepting the resignation of Carolyn Emerson (D) from the Arts Commission BE IT RESOLVED, that the South Windsor Town Council hereby accepts, with regret, the resignation of Carolyn Emerson (D) from the Arts Commission effective September 1, 2023. BE IT FURTHER RESOLVED, that the South Windsor Town Council extends its thanks Carolyn for the time she has dedicated to serving her community by her membership on the Arts Commission.
Communications and Reports from the Town Manager
Public Input for Items on the Agenda Public Input shall not exceed thirty (30) minutes. When recognized by the Mayor, the speakers) 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 on the agenda. The speakerfs) shall limit their speaking time to five (5) minutes.
Adoption of Minutes of Previous Meeting Approval of September 5,2023 Town Council Meeting Minutes BE IT RESOLVED, that the South Windsor Town Council hereby approves the Minutes of the Regular Town Council Meeting of September 5.2023.
Communication from Liaisons, Officers, and Boards Directly Responsible to Council > Historic District Commission (Councilor Lopez) > Water Pollution Control Authority (Deputy Mayor King) > Inland Wetlands Agency/ Conservation Commission (Deputy Mayor King) > Human Relations Commission (Councilor Evans) > Social Justice & Racial Equity Commission (Deputy Mayor King) > Open Space Task Force (Councilor KozikowsUi) > Planning and Zoning Commission (Councilor Kozikowski) > Public Building Commission (Councilor Koboski)
Reports from Committees > Pension Committee (Michael Maniscalco)
Second Reading 1. Madhu Reddy (D) as a member on the Public Building Commission BE IT RESOLVED, that the South Windsor Town Council hereby appoints Madhu Reddy (D) to the Public Building Commission for a term ending November 30,2023, to fill the unexpired term of Anitha Elango.
12A. Discussion Item: Senior Tax Freeze (Patty Perry and Mary Huda) 12B. Discussion Item: Senior tax credit program (Patty Perry and Mary Huda)
Deputy Mayor King Resolution defining the charge of the Charter Revision Commission and appointment of members to said commission WHEREAS, pursuant to Section 7-190(a) of the Connecticut General Statutes, the Town Council of the Town of South Windsor desires to appoint a seven (7) member Charter Revision Commission consisting of seven (7) electors of the Town of South Windsor; and WHEREAS, the names and political affiliations of those members who are to be considered for appointment, and who have agreed to serve on the Charter Revision Commission are: 1. Andrew Paterna CD) 2. Janice Snyder (U) 3. Graig Zimmerman (D) 4. Kathleen Daughertv (R) 5. Steven Cordeiro (R) 6. Denise Ricotta (D) 7. Balasubramanian Ramasamy (D) ; and WHEREAS, pursuant to Section 7-190(a) of the Connecticut General Statutes not more than one-third of the appointed members, in this case two (2) members, may hold any other public office in the Town of South Windsor; and WHEREAS, pursuant to Section 7- 190(a) of the Connecticut General Statutes not more than a bare maj ority of the appointed members, in this case four (4) members, may be from the same political party; and WHEREAS, pursuant to Town Charter Section 301 no member of the Town Council may be appointed to serve on the Charter Revision Commission during his or her term of office as Town Council member; and WHEREAS, pursuant to Section 7-190(b) of the Connecticut General Statutes, the Town Council desires to make recommendations to the Charter Revision Commission; and WHEREAS, pursuant to Section 7-190(b) of the Connecticut General Statutes, the Town Council must establish when the Charter Revisions Commission shall submit its draft report to the Town Council. NOW, THEREFORE, BE IT RESOLVED, that the following seven (7) electors of the Town of South Windsor shall constitute a Charter Revision Commission: 1. Andrew Patema (D) 2. Janice Snyder (U) 3. Craig Zimmerman (D) 4. Kathleen Daugherty (K) 5. Steven Cordeiro (R) 6. Denise Ricotta CD1 7. Balasubramanian Ramasamy (D) ; and BE IT FURTHER RESOLVED, that the Charter Revision Commission shall from their members elect a chairperson and a secretary and shall conduct their actions in accordance with the laws and requirements of Chapter 99 of the Connecticut General Statutes; and BE IT FURTHER RESOLVED, that the Charter Revision Commission shall consider and comment in its report on the recommendations of the Town Council listed on Exhibit A, attached hereto, provided that the review of the Charter by the Charter Revision Commission is not restricted to the areas identified on Exhibit A; and BE IT FURTHER RESOLVED, that the Charter Revision Commission shall submit to the Town Clerk its draft report no later than sixteen (16) months from the date of adoption of this resolution.
Discuss Item: Assistant Planner position (Michele Lipe)
Executive Session (Please invite Town Manager, Michael Maniscalco and Assistant Town Manager, Mr. Roberts and any other appropriate personnel deemed necessary). a) Strategy and negotiation regarding collective bargaining between the Town of South Windsor and Local 1303-488 of Council #4 (AFSCME) American Federation of State, County and Municipal Employees AFL-CIO b) Tax fixing agreement between the Town of South Windsor and Longleaf Developers, LLC c) Personnel issue (performance evaluation, Town Manager, Michael Maniscalco)
Discussion Item: Implementation of updated Strategic Plan (Councilor Kozikowski)
Councilor Koboski Resolution to declare and certify the abandonment of Collins Lane between Sand Hill Road and Sullivan Avenue-CT Route 174 in the Town of South Windsor Connecticut WHEREAS, the Town of South Windsor (the "Town") is vested with the care and control of all Town owned roadways, bridges and paths; and WHEREAS, the Town has maintained a road named Collins Lane which has been part of the municipal road system tying Sullivan Avenue and Sandhill Road together for an unknown period of time; and WHEREAS, the State of Connecticut developed Sullivan Ave into what is now known as Connecticut Route 174 in the mid I950's; and WHEREAS, the property Owners adjacent to Collins Lane became the primary users of Collins Lane once Sullivan Ave was extended to become Connecticut Route 174; and WHEREAS, the Town has determined that no substantial public purpose would be served by maintaining Collins Lane as a public road; and WHEREAS, the Town council has submitted a Connecticut General Statutes 8-24 referral to the Town of South Windsor Planning and Zoning Commission; and WHEREAS, the Town of South Windsor Planning and Zoning Commission provided a favorable ruling to the abandonment of Collins Lane at their August 15th, 2023 meeting; and WHEREAS, the Town has notified all adjacent landowners of the Town's intent to abandon Collins Lane; and WHEREAS, the adjacent landowners are favorable to the abandonment of Collins Lane; and WHEREAS, the Mayor and Town Council, in the exercise of their sound judgement and discretion, after considering all the implications involved, and keeping in mind the public interest and welfare of the residents of South Windsor, have determined that abandoning Collins lane as a public right of way would be advantageous to and would best benefit the residents of the Town; and WHEREAS, the Town now wishes to declare Collins lane as abandoned; and to authorize the Town Manager to proceed with any and all steps required to legally transfer ownership of Collins Lane to the two abutting land owners; and WHEREAS, the map depicting abandonment of Collins Lane can be described as splitting the road known as Collins Lane in half along it's entirety, with those halves now belonging to the adjacent property owners referred to as parcel # 2190008,2190O02 and 87301300 as shown on the map entitled "Map Depicting Abandonment of Collins Lane" dated 9/18/2023. Deputy Mayor King
Resolution approving an offer of a tax fixing agreement with Longleaf Developers, LLC WHEREAS, a request for tax abatement has been received from Longleaf Developers, L.L.C. a Connecticut limited liability company having an address of 145 Hudson Street, Suite 6C, New York, NY 10013, for a development of real property located at Evergreen Walk, 151 Buckland Road, Unit 7C, South Windsor, Connecticut (the "Property"); and WHEREAS, the Town of South Windsor's Tax Partnership Program established pursuant to Connecticut General Statutes Section 12-65b, is intended to encourage the development and expansion of quality business in Town, through tax and other economic incentives and is designed to retain and attract business that will generate substantial additional tax revenues and employment opportunities for the Town while providing quality goods and services; and WHEREAS, at the Economic Development Commission meeting held on June 28, 2023, the Commission reviewed and recommends that a ten (10) year tax fixing agreement (the "Agreement") be offered for the development of the Property upon the application of Continental Global Venture, LLC; and WHEREAS, Longleaf Developers, L.L.C. is an affiliate company of Continental Global Venture, LLC and will be the Property owner subject to the Agreement, and WHEREAS, the Town Manager recommends, pursuant to said program, that the Agreement be offered to Longleaf Developers, L.L.C. as an incentive to invest an estimated $455,200.00 in total costs for the development of one hundred sixty five (165) housing units, where twenty-one (21) of the total Units will be affordable Work Force Units which will be assessed by the Town to result in a tax levy of $2,500.00 per Work Force Unit per year for five years of the Agreement, and one hundred and forty-four (144) of the total Units will be Market Rate Units which will be assessed by the Town to result in a tax levy of $2,800.00 per Market Rate Unit per year for five years of the Agreement. NOW, THEREFORE, BE IT RESOLVED, that the South Windsor Town Council is pleased to offer the Agreement for ten (10) years between the Town and Longleaf Developers, L.L.C, commencing with the Grand List Following the date the Certificate of Occupancy issued for each Unit constructed on the Property; provided, however, that if such assessment is changed by any future Town revaluation, the new assessed value of the Property shall be reduced by the percentage applicable to the year within the Agreement period such assessment is changed; and BE IT FURTHER RESOLVED, that the South Windsor Town Council's offer to Longleaf Developers, L.L.C. of this Agreement is conditioned upon Longleaf Developers, L.L.C. (1) meeting the estimated $455,200.00 construction cost figure and agreeing to the fixed tax figures; and (2) continuing to pay the real estate taxes on the Property for each Unit for a minimum often (10) years from the date the Certificate of Occupancy for each Unit is issued; (3) if Longleaf Developers, L.L.C. fails to meet either of these conditions, Longleaf Developers, L.L.C. shall refund the Town of South Windsor all of the tax benefit reductions it has received; and BE IT FURTHER RESOLVED, that the South Windsor Town Council's offer is contingent upon the execution of a written tax fixing Agreement by Longleaf Developers, LX.C. reflecting the terms set forth in the resolution and such other terms as the Town may require. Councilor Lopez E. Resolution
Resolution authorizing the Town Manager, Michael Maniscalco to execute and Deliver any and all Documents Deemed to be necessary or appropriate to the State of Connecticut Department of Emergency Management and Homeland Security on behalf of the Town of South Windsor BE IT RESOLVED, that the Town of South Windsor may enter into, with and deliver to the State of Connecticut, Department of Emergency Management and Homeland Security any and all documents which it deems necessary or appropriate for the "Memorandum of Agreement Regarding Use of Federal Fiscal Year 2022 State Homeland Security Grant Funding and Custodial Ownership of Regional Assets hi DEMHS Region 3"; and BE IT FURTHER RESOLVED, that Michael Maniscalco, Town Manager of the Town of South Windsor, is hereby authorized and directed to execute and deliver any and all documents on behalf of the Town of South Windsor and to do and perform all acts and things which he deems to be necessary or appropriate to carry out the terms of the "Memorandum of Agreement Regarding Use of Federal Fiscal Year 2022 State Homeland Security Grant Funding and Custodial Ownership of Regional Assets in DEMHS Region 3" including, but not limited to, executing and delivering all agreements and documents contemplated by such documents. Councilor Lydecker
Resolution accepting the resignation of Carolyn Emerson (D) from the Arts Commission BE IT RESOLVED, that the South Windsor Town Council hereby accepts, with regret, the resignation of Carolyn Emerson (D) from the Arts Commission effective September 1, 2023. BE IT FURTHER RESOLVED, that the South Windsor Town Council extends its thanks Carolyn for the time she has dedicated to serving her community by her membership on the Arts Commission. Councilor Elan go
Resolution approving forty-three (43) refunds for the total of $27,663.66 BE IT RESOLVED, that the South Windsor Town Council hereby approves a refund of taxes to forty-three (43) South Windsor Taxpayers, the total of said refunds being $27,663.66 and as more fully described on attachment exhibit B. Councilor Siracusa
Resolution approving an annual salary increase of % for Town Manager, Michael Maniscalco for Fiscal Year 2023/2024 BE IT RESOLVED, that the South Windsor Town Council hereby approves an annual salary increase of % for the Fiscal Year 2023/2024 for Town Manager, Michael Maniscalco.
16. Communications from the Council 18. Adjournment