City of Derby Board of Aldermen

Similar documents
City of Derby Board of Aldermen

City of Derby Board of Aldermen

City of Derby Board of Aldermen

City of Derby Board of Aldermen / Alderwomen

City of Derby Board of Aldermen

City of Derby Board of Aldermen

City of Derby. Regular Meeting Agenda. Thursday June 26, :00 pm. Joan Williamson Aldermanic Chambers

City of Derby Board of Aldermen / Alderwomen

City of Derby Board of Aldermen

BOARD OF ALDERMEN OPERATIONS & PROCEDURES SUBCOMMITTEE MEETING TUESDAY, APRIL 11, :00 P.M. JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

City of Derby Charter Revision Commission

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION Tuesday May :00 p.m. Aldermanic Chambers

City of Derby Board of Apportionment & Taxation MEETING. March 21, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS

City of Derby Board of Apportionment & Taxation MEETING. May 16, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime.

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

Board of Aldermen Minutes December 28, 2006

Beacon Falls Board of Finance 10 Maple Avenue Beacon Falls, CT 06403

Borough of Elmer Minutes January 3, 2018

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

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. August 10, a. The Pledge of Allegiance was given by all those in attendance.

Bartlett Municipal Planning Commission Minutes

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

MINUTES OF PROCEEDINGS

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, April 27, 2015, 7:00 p.m.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

Mayor Wilson led the invocation and pledge of allegiance to the flag.

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM

RESOLUTION NO

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING. City Hall March 1, 2010

DAYTON TOWN COUNCIL MINUTES September 10, 2018

December 21, 2009 Township Committee Special Meeting Minutes

The Vance County Board of Commissioners met in regular session on Monday, January 3,

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

MINUTES REGULAR MEETING MAY 11, 2011 PAGE 1

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

MINUTES CODE ENFORCEMENT BOARD March 27, :00 p.m.

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017

REGULAR MEETING OF THE COUNCIL. April 17, 2018 AGENDA. 2. INVOCATION BY Pastor Dan Ramthun of Guardian Lutheran Church.

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

CHAPTER 2 THE GOVERNING BODY

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015

MINUTES OF PROCEEDINGS

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

CAUCUS MEETING November 3, 2016

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

City of Geneseo, Henry County, Illinois City Council Proceedings June 11, 2013

Stillwater Town Board. Stillwater Town Hall

MINUTES OF THE TOWN BOARD February 14, 2017

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m.

Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes Lakewood City Council Regular Meeting held May 8, 2001

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

CITY OF ESTELL MANOR CITY COUNCIL MEETING MINUTES JULY 16, 2014

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

MINUTES RAYTOWN BOARD OF ALDERMEN MARCH 21, 2017 REGULAR SESSION NO. 46 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

NOTES OF COUNCIL MEETING July 3, 2018

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

CHAPTER 2 THE GOVERNING BODY

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

City of Wright City Board of Aldermen Meeting Minutes Thursday, May 12, 2016

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church.

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

Planning and Zoning Commission City of Derby

The Board of Commissioners met this date with all members present.

Transcription:

City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Arthur T. Gerckens, President David J. Anroman Stephen Iacuone Ronald M. Sill Carmen T. DiCenso Felicia Monaco Joseph DiMartino Peter M. Olenoski, Jr. Board of Alderman Minutes Aldermanic Chambers, City Hall 1 Elizabeth Street, Derby, CT July 23, 2015 1. Call to Order. Mayor Dugatto called the meeting to order at 7:00 PM. 2. Pledge of Allegiance. Mayor Dugatto led the Pledge of Allegiance. 3. Roll Call. Mayor Dugatto requested roll call. Present were Ms. DeGennaro, Mr. Iacuone, Mr. Gerckens, Mr. Sill, Mr. DiMartino, Mr. Anroman, Mr. DiCenso, and Mr. Olenoski. Ms. Monaco was absent. 4. Additions, Deletions, Corrections and Adoption of Agenda Mr. Gerckens motioned to make the following changes: Delete 8.3.1 and 11.4 Re-label 9.13.3 to 9.13.2; 9.13.4 to 9.13.3; and 9.13.5 to 9.13.4. Move 9.13.2 to New Business 11.7 and move 11.2 to 8.2.10 Add executive session and label it 13. Move 9.13.6 to 13.1 Tax Appeals Add the following under 13.1 13.1.1 AJP Holdings - 265 Roosevelt Drive 13.1.2 AJP Holdings -265 Roosevelt Drive 13.1.3 Basser-Kaufman, et al 13.1.4 Basser Kaufman of Derby,LLC -Sodom Lane 13.1.5 Derby Dan, LLC 65 - Elizabeth Street. 13.1.6 Derby Manor Associates, LLC -33 Roosevelt Drive 13.1.7 Giordano, Angelo -196 Elizabeth Street 13.1.8 Opuszynski, Charles Trust - 552 New Haven Avenue 13.1.9 Opuszynski, Jean -600 New Haven Avenue 13.1.10 Cela Realty, LLC -199 Caroline Street Move item 12.2 to 13.2 Item 13 Adjournment will become item 14. Mr. Sill seconded and the motion carried. 5. Public Portion Richard Dzieken 17 Krakow Street - Stated that on Saturday, at the Veteran Center, 100% of donations received will be going to Home for the Heroes. 6. Approval of Minutes 6.1. Special meeting: May 27, 2015

Mr. Gerckens motioned to approve with correction to page two; modes should state models and the heading should read special meeting not regular. Mr. DiMartino seconded and the motion carried. 6.2. Regular meeting: May 28, 2015 Mr. Sill motion to approve the minutes, Mr. Anroman seconded and the motion carried. 6.3. Regular meeting June 25, 2015 A resolution and absentee votes need to be added to the minutes. Mr. Sill motioned to table, Mr. DiMartino seconded and the motion carried. 7. Administrative and Appointments 7.1 Refund of excess taxes paid through July 9, 2015 - $493.67 as recommended by Denise Cesaroni, CCMC, Tax Collector Mr. Sill motioned to approve the refund of the excess taxes in the amount of $493.67. Ms. DeGennaro seconded and the motion carried. 8. Sub-Committee Reports 8.1. Blight Committee 8.1.1. Recommend to the full board of Aldermen to direct Corporation Counsel and the Building Official to address safety concerns by cleaning the property, knocking down the remaining structure, and placing a lien on 67 Minerva Street. 8.1.2. Recommend to the full Board of Aldermen that the owner(s) of 226 Hawthorne Avenue be notified of the agreement in place to remedy the conditions of their property and to not exceed past the deadline of September 30, 2015. 8.1.3. Recommend to the full Board of Aldermen that 48 Mountain Street and 64-68 Smith Street be added to the blight list. Ms. DeGennaro opposed. 8.1.4. Recommend to the full Board of Aldermen that 33 East Ninth Street, 49 Emmett Avenue, and 81 Grove Avenue be removed from the blight list. 8.1.5. Recommend to the full Board of Aldermen that the Building Official contact the owner of 187-189 Derby Avenue by Certified Mail to adhere to the agreement that was made with the city. 8.1.6. Recommend to the full Board of Aldermen that 182 Derby Avenue be demolished as soon as possible. 8.2. Community Relations 8.2.1. Forward the request for the use of the Derby Green by the Derby Elks Lodge on Saturday, August 8, 2015 and Saturday, September 4, 2015 from 6:30 PM to 10:30 PM for a country line dancing event to the full Board of Aldermen with the recommendation to approve. Motion to approve by Mr. Gerckens, Mr. Olenoski seconded. Ms. DeGennaro asked that they contact the police department for coverage. The change to the motion was approved by Mr. Gerckens and Mr. Olenoski and the motion carried. 8.2.2. Forward the request to park a box truck in front of T.E.A.M. for a Nutrition Program covering 24 selected families on the 2 nd and 4 th Thursdays of each month beginning July 23, 2015 and ending on February 11, 2016 between the hours of 10:00 AM and 12:00 PM to the full Board of Aldermen with the recommendation to approve.

Motion to approve by Mr. Gerckens, Mr. DiCenso seconded and the motion carried. 8.2.3. Forward the request to place signs advertising the annual St. Jude Labor Day festival at the locations noted on the request, with the exception of the Derby Green, to the full Board of Aldermen with the recommendation to approve. Motion to approve by Mr. Gerckens, Mr. Sill seconded and the motion carried. 8.2.4. Forward the Bluff Street Bridge Rehabilitation Project to the full Board of Aldermen for discussion and possible action. Mr. Gerckens stated that they were presented with four options to repair the Bluff Street Bridge. One is to completely restructure the bridge, two removing the bridge, three -redoing the deck only, and four - milling and resurfacing. A public session would be held at a later once more information has been received. 8.2.5. Move to approve vendor permit request from Trinity Solar. Motion to approve by Mr. Gerckens and Mr. Olenoski seconded. Ms. DeGennaro feels there should been some time guidelines since this is for a solicitor. She also wanted to know if there were going to be multiple people involved. Mr. Welch stated that the permit would be for him only per the ordinance. Mr. Garofalo stated that the company is aware of that. Mr. Iacuone asked that the following hours be added to the motion Mon Sat 9am - 6 pm. Mr. Gerckens and Mr. Olenoski accepted the addition to the motion and the motion carried. 8.2.6. Forward the request to place signs advertising the Annual St. Joseph Parish picnic at the locations noted on the request to the full Board of Aldermen with the recommendation to approve. Motion to approve by Mr. Gerckens, Mr. Olenoski seconded and the motion carried. 8.2.7. Forward the request from Center State Theater to post a temporary sign on the Derby Avenue fence in front of St. Michael Church for the youth production of Peter Pan to the full Board of Aldermen with the recommendation to approve. Motion to approve by Mr. Gerckens, Mr. Olenoski seconded and the motion carried. 8.2.8. Forward the request from Alliance for Lupus Research to use the Derby Greenway on Saturday, September 5, 2015 from 8:30 AM until 10:30 AM for a Walk-A-Thon as long as the date is clear with the city clerk and also subject to proof of insurance and notification to the Derby Police and Ambulance Corps to the full Board of Aldermen with the recommendation to approve. Motion to approve by Mr. Gerckens, Mr. DiCenso seconded and the motion carried. Ms. DeGennaro stated that the letter stated until 11 AM. The motion correction was accepted by Mr. Gerckens and Mr. DiCenso and carried. 8.2.9. Forward the request from the Paugassett Hose Hook and Ladder Co. to waive the fee for the picnic grove for their annual outing on August 30, 2015 from 9:00 AM to 6:00 PM. Motion to approve by Mr. Gerckens, Mr. Olenoski seconded and the motion carried. 8.2.10. Approve vendor license permit for Joe s Dogs at 12 Main Street, Derby, CT. Motion to approve by Mr. Gerckens, Mr. Sill seconded and the motion carried. 8.3. Operations & Procedures 8.3.1. Request for salary increase from Registrar of Voters. Discussion and possible action. 8.4. Road Bond 8.4.1. To recommend approval for payment of invoice #061615 from F. Pepe Construction, LLC in the amount of $2,635.00 to the full Board of Aldermen. Motioned by Mr. Sill, Mr. Olenoski seconded and the motion carried.

8.4.2. To recommend approval for payment of invoice dated June 29, 2015 from F. Pepe Construction, LLC in the amount of $14,650.00 to the full Board of Aldermen. Motioned by Mr. Sill, Mr. Olenoski seconded and the motion carried. 8.4.3. To recommend approval for partial payment of invoice #1784 from The Grasso Companies, LLC in the amount of $123,180.93 to the full Board of Aldermen with the balance of the invoice (if work is deemed complete) presented to the full Board of Aldermen meeting on July 23, 2015 for payment. Mr. Sill motioned to approve full payment in the amount of, $299,939.63, seconded by Mr. Olenoski and the motion carried. 9. Department Reports 9.1. Board of Education No representative present. 9.2. Cultural Commission No representative present. Ms. DeGennaro asked about the finance report again. Mr. Gerckens stated that he did speak with them last month and asked them to attend. He spoke with them again this morning and stated they were expected to be at the meeting with the financials as requested. 9.3. Public Works Mr. DiCenso thanked Mr. DeFala for all his work around the city. Mr. DiCenso asked about the Storm Ambulance gas report; he felt it was high. Mr. DeFala stated that the numbers were correct. 9.4. Building Department Ms. DeGennaro asked about the building fee increase. She received the documentation he sent, but she wanted the fees broken down so people would know what the state fee is. Mr. Sarmiento stated that he does provide people with that information so they know where their fees are going. He said they are also looking into a cashiers system so they can have more itemized records. 9.5. Facilities Inspectors Ms. DeGennaro said she doesn t have a list of what is on the blight list and who s on the working list. Mr. Cota explained the documentation they have contains more detail than they would need. He said the other list is forwarded to sub-committee. He didn t realize that it wasn t forwarded to the full Board. Ms. DeGennaro would like the list with addressed forwarded every month to the full Board. Mr. Olenoski asked if they could email the file as well. 9.6. Fire Marshal 9.7. Fire Department 9.8. Office of Emergency Management No representative was present. 9.9. Parking Authority A report will be forwarded at the next meeting. 9.10. Police Department Mr. Gerckens congratulated the Derby Police and surrounding police departments for their work this past week.

9.11. Water Pollution Control Authority 9.12. Finance Director 9.13. Corporation Counsel Update 9.13.1. City Carting 9.13.2. Motion for Relief regarding Genesis Holdings 89 Minerva Street Mr. DiCenso asked about Genesis. Mr. Welch stated that they owe taxes, but are in bankruptcy. He has a meeting in August. 9.13.3. Motion for Relief regarding Genesis Holdings 43 Anson Street 9.13.4. Notice to lienholders of blighted properties 9.13.5. Tax appeals for executive session. 9.14. Storm Ambulance Corp 9.15. Parks and Recreation 9.16. Revolving Loan Fund Mr. DiMartino asked about United Cigar. Mayor Dugatto stated they have been making regular payments, but are late on the June payment. 10. Other Committee Reports 10.1. O Sullivan Island Committee No meeting was held. 10.2. Capital Planning Commission 10.3. School Building Committee for Roofs 10.4. WPCA Infrastructure Committee 11. New Business 11.1. Adopt Resolution authorizing Mayor Dugatto and Chair of Water Pollution Control Authority to jointly sign any documents in order to obtain a Clean Water Fund Grant as presented. Motioned by Mr. Gerckens, Mr. DiMartino seconded and the motion carried. Be it resolved that it is in the best interest of the City of Derby, Water Pollution Control Authority to enter into contracts with the Department of Energy & Environmental Protection. In furtherance of this resolution, Anita Dugatto, the Mayor of the City of Derby and Carolyn Duhaime, the Chairman of the Water Pollution Control Authority are duly authorized to enter into and sign said contracts on the behalf of the City of Derby, Water Pollution Control Authority.

Anita Dugatto, the Mayor of the City of Derby and Carolyn Duhaime, the Chairman of the Water Pollution Control Authority are further authorized to provide such additional information and execute such other documents as may be required by the state or federal government in connection with said contracts and to execute any amendments, rescissions, and revisions thereto. Be it further resolved that said authorization for all contracts and other documents referred to herein shall be executed by joint and dual signature of Anita Dugatto, the Mayor of the City of Derby and Carolyn Duhaime, the Chairman of the Water Pollution Control Authority. The City Clerk is authorized to impress the seal of the City of Derby on any such document, amendment, rescission or revision. I, Marc J. Garofalo, the Clerk of the City of Derby, do hereby certify this to be a true copy of the resolution duly adopted at the Board of Aldermen meeting on July 23, 2015 and that it has not been rescinded, amended or altered in any way, and that it remains in full force and effect. 11.2. Approve vendor license permit for Joe s Dogs at 12 Main Street, Derby, CT. 11.3. Move to order appraisals for City owned properties located at 96-98 Oliva Street, 38 Anson Street, and 112 Elizabeth Street (Sterling Opera House). Motioned by Mr. Gerckens, Mr. DiCenso seconded and the motion carried. 11.4. Move to authorize Mayor Anita Dugatto to sign any and all documents to effectuate a contract with Unemployment Tax Management Corporation in order to reduce unemployment expenses of the City of Derby at the cost of $520.00 per quarter year. 11.5. Approve appointment to Rose Marie Pertoso to the Water Pollution Control Authority. Mr. Sill motioned to approve, Mr. Anroman seconded and the motion carried. 11.6. Approve request from Polish Falcon s Nest #208 to post a temporary sign on the Derby Avenue fence in front of St. Michael s Church from July 30, 2015 until August 16, 2015 for their annual tag sale on Saturday, August 15, 2015. Motioned by Mr. Sill, Mr. Olenoski seconded and the motion carried. 11.7. Contract regarding Derby Greenway Phase III with Haks for consideration by the Board. 12. Old Business 12.1. DerbyCares Update. Discussion. There is no updated. 12.2. Derby Feed Update Regular and Executive Session Strategy and Negotiation Pending Litigation. 13. Executive Session 13.1. Tax Appeals 13.1.1. AJP Holdings 265 Roosevelt Drive 13.1.2. AJP Holdings 265 Roosevelt Drive 13.1.3. Basser-Kaufman, et al 13.1.4. Basser Kaufman of Derby LLC Sodom Lane 13.1.5. Derby Dan, LLC 65 Elizabeth Street. 13.1.6. Derby Manor Associates, LLC 33 Roosevelt Drive 13.1.7. Giordano, Angelo 196 Elizabeth Street 13.1.8. Opuszynski, Charles Trust 552 New Haven Avenue 13.1.9. Opuszynski, Jean 600 New Haven Avenue 13.1.10. Cela Realty, LLC 199 Caroline Street 13.2. Derby Feed Update Regular and Executive Session Strategy and Negotiation Pending Litigation. Mr. Sill motioned to enter into executive session after a short recess and invite Attorney Teodosio and Attorney Welch. Mr. Olenoski seconded and the motion carried at 7:56 PM. The meeting reopened to the public at 8:40 PM.

Mr. Gerckens stated that there was no action regarding Derby Feed. Mr. Gerckens motioned to approve settlement agreement for the following: list 166 for 600 New Haven Avenue, list 2494 for 552 New Avenue, list 5885 for Sodom lane, list 2805 for 65 Elizabeth Street, list 3528 for 196 Elizabeth, list 1405 for 199 Caroline Street, and list 3223 for 33 Roosevelt Drive. Mr. Sill seconded and the motion carried. 14. Adjournment Mr. Sill motioned to adjourn at 8:44 PM. Mr. Anroman seconded and the motion carried. Respectfully submitted, Terri Kuskowski These minutes are subject to the Board s approval at their next scheduled meeting.