WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES

Similar documents
TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES May 12, 2014

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

HIGHLAND COUNTY PUBLIC SCHOOLS SCHOOL BOARD MEETING March 1, :00 P.M.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

City of South Pasadena

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY 700 COUNTY ROAD SECAUCUS, NEW JERSEY. April 25, 2013

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

Prospect Town Council Regular Meeting Unapproved Minutes February 17, 2015

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

DRAFT BOARD OF SELECTMEN

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON

Minutes of the Council of the City of Easton, Pa. February 13, 2019 Easton, Pa Wednesday

City of Fairfax, Virginia Regular School Board Meeting

TOWN OF POMPEY BOARD MINUTES

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

Supervisor Price recognized the presence of County Legislator Scott Baker.

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas

216 CITY OF HENDERSON RECORD BOOK

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

***************************************************************************************

CITY OF ATASCADERO CITY COUNCIL AGENDA

Rotterdam Town Board Meeting. November 14, 2018

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas February 3, :00 P.M.

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

The Town of East Greenbush

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI MINUTE BOOK 118 OCTOBER 20, 2015

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

Village of Ellenville Board Meeting Monday, February 27, 2017

COUNCIL MEETING REGULAR SESSION. President Burkett stated the April 3, 2018 regular meeting minutes were approved as submitted by the Clerk.

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

SCHOOL COMMITTEE BUSINESS MEETING COVENTRY HIGH SCHOOL AUDITORIUM 40 Reservoir Road. May 11, 2010

Town of Shandaken County of Ulster State of New York June 2, 2014

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

City Council Rules and Procedures

Chapter 6: Successful Meetings

GARDNER SCHOOL COMMITTEE Regular Meeting June 11, 2019 City Council Chambers 95 Pleasant Street, Gardner, Massachusetts

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 3, :00 PM

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

After pledging allegiance to the flag of our country, Town Clerk Long called the roll. Roll call as follows:

City of Derby Board of Apportionment & Taxation. Joan Williamson Aldermanic Chambers MINUTES MONDAY, JULY 21, 2014

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF SEPTEMBER 28, Minutes

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE

Vice-Chairman Reckwerdt called for a motion to approve the May 19, 2009 regular monthly meeting minutes.

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.

McKenzie, Blair, Hunt, Williams, Hamm, Lewis

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M.

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution )

REGULAR MEETING March 20, 2012

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

MINUTES OF MEETING MERGER AD HOC TASK FORCE JULY 20, 2005

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

BOARD OF SELECTMEN REGULAR SESSION MEETING MINUTES 17, 2014, 7:30 PM

Mayor Koos led the Pledge of Allegiance to the Flag. Mr. Preston arrived during the Pledge of Allegiance to the Flag.

Town of Sandown, NH Board of Selectmen Minutes

Rancho Adobe Fire Protection District

The Portsmouth City School Board Portsmouth, Virginia

Rules and By-Laws of the Columbia County Republican Party

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

CITY OF HUNTINGTON PARK

NORTHAMPTON COUNTY REGULAR SESSION May 18, 2015

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

Mayor Schroder called the meeting to order at 7:05 p.m. in the Council Chambers with all members present.

MUNICIPALITY OF GERMANTOWN COUNCIL

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA November 13, 2017

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

Transcription:

Page 1 of 13 Note: These are summary minutes; a tape recording of this meeting is on file in Commission Secretary s Office in Wolcott Town Hall. Chairman Santogatta called the to order at with the Pledge of Allegiance, and attendance was taken. MEMBERS PRESENT: Chairman Michael Santogatta, Vice-Chairman Steven Olmstead,,, Sr., Gale Mastrofrancesco,,, and MEMBERS ABSENT: None ALSO PRESENT: Mayor Thomas Dunn; Linda Bruce, Municipal Finance Officer; Acting Police Chief Neil O Leary; Deputy Chief Don Therkildsen; Attorney Brian Tynan, Town Attorney; Sergeant Christopher Wihbey, Sergeant Patrick Malloy, Sergeant Brian Boutote; et al. APPROVAL OF : February 16, 2010 Upon MOTION by, seconded by, it was unanimously voted to approve the minutes of the held on February 16, 2010. TAPAYERS TIME: (Limited to Items on the Agenda) No taxpayers came forward. Mr. Masi stated that he would like to raise a question of personal privilege, at which time he congratulated Ann Wagner on her 30 years of service as Head Dispatcher at the Police Station; she will be retiring on March 5, 2010. CORRESPONDENCE (on file): 1. Notice to Town Clerk dated February 18 th regarding the change in location of March 2 nd Town Council Meeting 2. Letters received on February 22 nd expressing interest in serving on the Charter Revision Commission from Andrea Lanese and John McCarthy 3. Proposed Resolution for Long Swamp Road-American Recovery & Reinvestment Act of 2009 4. Proposed Resolution to Appoint Charter Revision Commission 5. Submitted at meeting, letter dated March 2 nd from Attorney Brian Tynan regarding the Agreement between the State of Connecticut and the Town of Wolcott for the Construction, etc. of Long Swamp Road

Page 2 of 13 MAYOR S REPORT: Mayor Dunn came forward and reported the following: He contacted the City of Middletown and offered assistance from the Town of Wolcott with the explosion of the plant; Middletown s Mayor was very appreciative and responded with thanks, however, that situation is being handled; The bids were opened for the heating oil and the diesel fuel; he signed on with the Board of Education as he was authorized by the Town Council; heating oil came in at $2.305 and diesel came in at $2.5085; he also noted that this was the first regional bid that they have had; they went in with the Town of Plymouth; A meeting is being held at the Wolcott Sports Complex this evening with the Lacrosse Club, which will hopefully prove to be a solution with regard to issues at Frisbie Field with Lacrosse and the BAW; The Irish Mayor for the Day is Dan Driscoll; the ceremony will be held on Wednesday, March 17, 2010 at 11:00 a.m. at the Wolcott Town Hall; For the next agenda, he would like Mark Garrigus and a representative from the Acquired Facilities Commission to attend the meeting to give an update on the Scovill area FINANCE OFFICER REPORT/TRANSFERS: Linda Bruce came forward and reported that they have posted the insurance agent of record for the workers compensation and liability services; they are due March 8 th at 11:00 a.m. The actuarial services for OPEB is due March 15 th at 11:00 a.m. The RFP for the agent of record for health services is being refined at this time and will be posted next week. Mrs. Bruce next reported that they received notification from the Connecticut State Department of Education that they have adjustments to the ECS revenue and the pupil transportation revenue for this current fiscal year. The ECS increased by approximately $32,000 and the pupil transportation increased by about $47,000; this will offset any of the shortfalls in revenues such as investment interest, Town Clerk fees, and ambulance fees. Mrs. Bruce next reported that they have filed the appointment of auditor notification for the current fiscal year, which is required to be filed with the Office of Policy & Management. Lastly, Mrs. Bruce advised that she does not have any transfers for approval. SUB-COMMITTEE AND LIAISON REPORTS:

Page 3 of 13 Mr. Petroniro reported that last night the Board of Education unanimously approved the budget for the Wolcott Public Schools; Superintendent Macary informed him that there is no increase in their proposed budget. This was achieved by reducing 10.6 teachers, 7 aides, and 1 secretary. Superintendant Macary assured him that this would not affect education as they have a decrease in enrollment. Mr. Petroniro added that also last night, the Board of Education unanimously voted to renew the Superintendent s contract dated March 2, 2010 and ending March 1, 2013, with a 0% salary increase the first year, and with years two and three to be negotiated at a later date. UNFINISHED BUSINESS: There was no unfinished business. NEW BUSINESS: Resolution for Long Swamp Road-American Recovery & Reinvestment Act of 2009 Upon MOTION, by, seconded by, it was unanimously voted to adopt the following resolution; RESOLVED, that, Thomas G, Dunn, Mayor, be, and hereby authorized to sign the agreement entitled: Agreement between the State of Connecticut and the Town of Wolcott for the Construction, Inspection, and Maintenance of Long Swamp Road utilizing Federal Funds under the American Recovery and Reinvestment Act of 2009 Public Law 111-5 (hereinafter Act ) (see attached). Resolution to Appoint Charter Revision Commission A MOTION was offered by, seconded by, to adopt the following resolution; RESOLUTION TO APPOINT A CHARTER REVISION COMMISSION; BE IT RESOLVED, that the following individuals are hereby appointed to serve as members of the Wolcott Charter Revision Commission: George Babcock, David Fusco, Margaret Gugliotti, Rachel Wisler, Andrea Lanese, Arline Tansley, Roger Harbanuk, and William Brown; BE IT FURTHER RESOLVED, that the Commission, as duly appointed, shall proceed in accordance with the law to draft amendments to the existing Wolcott Charter as it determines to be necessary for the efficient, orderly, and appropriate operations of the Town Government, and to prepare and submit, in a timely manner, its draft report to the Town Clerk, but in no event later than sixteen (16) months from the date this resolution is adopted.

Page 4 of 13 Mr. Valletta inquired as to where the list of names came from on the resolution, at which time Chairman Santogatta replied that they came from the letters that were submitted and distributed to all Council members over the last two weeks. Mr. Valletta next stated that he heard from the Republican Town Committee that none of the individuals that they recommended are on the list. Chairman Santogatta advised that he received no contact or any type of correspondence from the Republican Town Committee and further noted that nothing was received from either Town Committee, only letters from individuals expressing interest. Mr. Bokon expressed his dissatisfaction with how the names were chosen and inquired who decided which names were to be placed on the list, at which time Chairman Santogatta replied that they solicited letters and received a number of comments from people in putting together the list, and also requested that if any Council members had any comments or suggestions to let him know. He added that he did hear from about five or six Council members who called him directly. Debate followed as to the process of how names were chosen. Mr. Petroniro next stated that he doesn t have a problem with any of the individuals on the list, but that he has a problem with the process. He commented that the updated list was only provided to the members about four days ago, and further commented that he was led to believe that the entire Council would have an input and that they would all be involved in the discussion. Vice-Chairman Olmstead stated that he has been following this process very closely and reading the letters as he has received them. He noted that if anyone was concerned about this Commission then they should have followed it closely; this just didn t happen four days ago. He also noted that he made contact with various Council members as to who they thought would be good candidates. Mr. Perrone commented that he was very impressed that sixteen people expressed their interest in serving on the He stated that he reviewed each letter that they received, and certainly gave his input as to who he felt would be strong candidates. Debate continued during which Mr. Petroniro stated that this item should have been discussed in executive session and further stated that had a specific person that he asked to submit a letter. He advised that the individual did mail a letter that mysteriously disappeared and was never placed on the list. Chairman Santogatta advised that to speak about people who want to serve on boards and commissions in executive session would be a complete violation of the Freedom of Information Act, and that he should be ashamed if he is saying that a letter was received by the secretary and not distributed to the Council and placed on the list.

Page 5 of 13 A MOTION was offered by, seconded by to move the question. A roll call vote was taken and the above motion carried as indicated below: 7-2 Michael Santogatta Chairman Santogatta next advised that they have a motion on the floor to approve the eight individuals to the Charter Revision Commission that were submitted in resolution and determined that he would call the roll for each person. Chairman Santogatta asked for all in favor of appointing George Babcock to the A roll call vote was taken and the motion to appoint George Babcock to the Charter Revision Commission carried as indicated below: 5-4 Michael Santogatta

Page 6 of 13 Chairman Santogatta asked for all in favor of appointing David Fusco to the Charter Revision Commission. A roll call vote was taken and the motion to appoint David Fusco to the Charter Revision Commission carried as indicated below: 7-1 Chairman Santogatta asked for all in favor of appointing Margaret Gugliotti to the A roll call vote was taken and the motion to appoint Margaret Gugliotti to the Charter Revision Commission carried as indicated below: 5-3 Chairman Santogatta asked for all in favor of appointing Rachel Wisler to the A roll call vote was taken and the motion to appoint Rachel Wisler to the Charter Revision Commission carried as indicated below: 8-0

Page 7 of 13 Chairman Santogatta asked for all in favor of appointing Andrea Lanese to the A roll call vote was taken and the motion to appoint Andrea Lanese to the Charter Revision Commission carried as indicated below: 9-0 Michael Santogatta Chairman Santogatta asked for all in favor of appointing Arline Tansley to the A roll call vote was taken and the motion to appoint Arline Tansley to the Charter Revision Commission carried as indicated below: 8-1 Michael Santogatta

Page 8 of 13 Chairman Santogatta asked for all in favor of appointing Roger Harbanuk to the A roll call vote was taken and the motion to appoint Roger Harbanuk to the Charter Revision Commission carried as indicated below: 8-0 Chairman Santogatta asked for all in favor of appointing William Brown to the A roll call vote was taken and the motion to appoint William Brown to the Charter Revision Commission carried as indicated below: 9-0 Michael Santogatta A MOTION was offered by, seconded by, to add to the agenda, Appointment of James Paolino to the Charter Revision Commission. A roll call vote was taken and the above motion carried as indicated below: 9-0

Page 9 of 13 Michael Santogatta Appointment of James Paolino to the Charter Revision Commission A MOTION was offered by, seconded by, to appoint James Paolino to the A roll call vote was taken and the above motion to appoint carried as indicated below: 9-0 Michael Santogatta Swearing In Ceremony for Police Dept. Promotions At this time, the ceremony began for promotions to Sergeant of Christopher Wihbey, Patrick Malloy, and Brian Boutote. Mayor Dunn thanked everyone who was present this evening for coming out. He thanked everyone for their patience and understanding during this past year with issues going on within the Wolcott Police Dept. Tonight, they are hoping that this step allows everyone to move forward; each and every person in the department was given the opportunity to be promoted. Mayor Dunn next introduced Acting Police Chief Neil O Leary. Acting Chief O Leary came forward and thanked everyone for their support, and expressed how impressed he had been with the collaboration of the Wolcott Volunteer Fire Dept. with the Police Dept. Chief O Leary stated that with the support of Mayor Dunn and the Wolcott Town Council they were able to institute the first

Page 10 of 13 open competitive exam in the department for the rank of Sergeant. He stated that these promotions to the rank of Sergeant will provide quality leadership and stability to the rank and file, and the department is moving forward with respect to technology updates, grant funding, staffing, equipment upgrades, training, and a realignment of management. He next proceeded to describe the difficulty level of the exam and its various parts, and gave a brief biography of each officer. Chief O Leary next thanked all of the officers families for their support and expressed that he is extremely proud of the three officers promoted this evening and of each and every member of the department. Mayor Dunn next proceeded to swear the officers in. ITEMS FOR NET AGENDA: Chairman Santogatta indicated if anyone has any items for the next agenda to please contact himself or the Secretary. TAPAYERS TIME: No taxpayers came forward. EECUTIVE SESSION: No Executive Session was held. ADJOURNMENT: Upon MOTION,, seconded by, it was unanimously voted to adjourn the regular meeting at 8:28 p.m. APPROVED: Elizabeth Gaudiosi, Secretary WOLCOTT TOWN COUNCIL Michael Santogatta, Chairman WOLCOTT TOWN COUNCIL

Page 11 of 13 State Project No. 166-101 Federal-Aid Project No. 1166 (001) RESOLUTION RESOLVED, that, Thomas G, Dunn, Mayor, be, and hereby authorized to sign the agreement entitled: Agreement between the State of Connecticut and the Town of Wolcott for the Construction, Inspection, and Maintenance of Long Swamp Road utilizing Federal Funds under the American Recovery and Reinvestment Act of 2009 Public Law 111-5 (hereinafter Act ) Adopted by the Wolcott Town Council of the Town of Wolcott, Connecticut this 2 nd Day of March, 2010. I hereby certify that the above is a true and correct copy of the resolution adopted by the Town Council at its meeting on March 2, 2010. Dolores C. Slater Town Clerk Date {Town Seal}

Page 12 of 13 WOLCOTT TOWN COUNCIL RESOLUTION TO APPOINT A CHARTER REVISION COMMISSION BE IT RESOLVED, that the following individuals are hereby appointed to serve as members of the Wolcott Charter Revision Commission: George Babcock David Fusco Margaret Gugliotti Rachel Wisler Andrea Lanese Arline Tansley Roger Harbanuk William Brown James Paolino BE IT FURTHER RESOLVED, that the Commission, as duly appointed, shall proceed in accordance with the law to draft amendments to the existing Wolcott Charter as it determines to be necessary for the efficient, orderly, and appropriate operations of the Town Government, and to prepare and submit, in a timely manner, its draft report to the Town Clerk, but in no event later than sixteen (16) months from the date this resolution is adopted. Michael J. Santogatta, Chairman WOLCOTT TOWN COUNCIL Dated at Wolcott, CT on March 2, 2010. I hereby certify that the foregoing is a true and correct copy of the resolution adopted by the Town Council at its meeting on March 2, 2010.

Page 13 of 13 Dolores C. Slater Town Clerk Date {Town Seal}