TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 12, 2013 RECORD OF VOTES & MINUTES

Similar documents
TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES

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

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

1 TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers June 10, 2014

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. September 11, 2012 RECORD OF VOTES AND MINUTES

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers March 8, 2011 MINUTES

TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, :00 PM TOWN HALL ROOM 224/5 MINUTES

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

Common Council Actions

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES March 12, 2009

APPROVAL OF MINUTES Regular Meeting June 19, 2012

Preston Board of Selectmen Regular Meeting Thursday, January 24, 2019 Preston Town Hall 6:30 pm

The Mayor asked for a moment of silence in lieu of an invocation and in remembrance of longtime employee, Don Crose, the City s plumbing inspector.

WALLINGFORD BOARD OF EDUCATION DRAMA/LECTURE ROOM MARK T. SHEEHAN HIGH SCHOOL 142 HOPE HILL ROAD, WALLINGFORD MONDAY, AUGUST 17, 2009 MINUTES

Common Council Actions ACTION AUGUST 24, 2004 NORWALK, CONNECTICUT 8:00 PM DST, COUNCIL CHAMBERS

City of Derby Board of Aldermen

City Commission of Arkansas City Regular Meeting Minutes

Minutes of the Council of the City of Easton, Pa.

Dr. Conlin asked if any member of the community wished to address the Board. No community visitor requested to address the Board.

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

The meeting was called to order by Chairman Cobbins at 3:00 p.m. The Pledge of Allegiance was recited.

Town of York 2016 Organizational Meeting January 2, :00 am

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, September 20, 2018.

Town of York 2018 Organizational Meeting January 2, pm

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

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

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

OFFICIAL OCTOBER 9, 2012, 3rd DAY OF THE OCTOBER ADJOURN TERM

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

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated October 2, 2017

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

City of Derby Board of Aldermen

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers

MINUTES OF PROCEEDINGS

PRESENTATION AND POSSIBLE ACTION ON A REQUEST FOR EXTENSION OF OUTSIDE ACCOUNTING SERVICES CONTRACT

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

ORDINANCE NO SECRETARY S CERTIFICATE

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

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

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

Dallas City Council Agenda Mayor Brian Dalton, Presiding Monday, September 21, :00 pm Dallas City Hall 187 SE Court St.

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.

City Council meeting Agenda of business Tuesday, May 29, 2018

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL January 25, 2010

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present:

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. November 28th, 2017

Minutes Lakewood City Council Regular Meeting held February 10, 2009

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

COMMISSIONERS ABSENT:

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 11, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

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

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

December 5, At 7:03 pm Chairman Sullivan called the meeting to order.

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

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

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:01 p.m. and the attendees said the Pledge of Allegiance.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

BALTIMORE COUNTY COUNCIL MINUTES LEGISLATIVE SESSION 2008, LEGISLATIVE DAY NO. 20 November 17, :00 P.M.

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

MINUTES OF THE WORK AND REGULAR CITY COUNCIL MEETING HELD BEGINNING AT 1:00 P.M., MARCH 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

Varick Town Board Minutes April 1, 2008

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

June 5, Council of the City of Wheeling met in Council Chambers, City-County Building, on the above date, with Mayor Glenn Elliott presiding.

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

The information contained in this document is unofficial until such time as the minutes are approved by the Town Council.

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

AGENDA. I. Citizens to be Heard. EAC II. Employees Advisory Council Representative

k# THE VILLAGE OF HAWTHORN WOODS

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. September 27, 2016

City of South Pasadena

PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD

Bad Axe, Michigan Tuesday, December 11, 2018

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

JANUARY 25, 2018 ~ 213 ~

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Call to Order Board President Gene Bouie called the meeting to order at 5:55 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

BUSINESS MINUTES SEMINOLE CITY COUNCIL August 9, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

City of Derby Board of Aldermen / Alderwomen

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING SEPTEMBER 8, 2014 ROLL CALL

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

PHILOMATH CITY COUNCIL MINUTES December 14, 2015

FARMINGTON CITY COUNCIL REGULAR MEETING

4:00 P.M. - ADJOURNED REGULAR MEETING

Transcription:

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers March 12, 2013 The Regular Meeting of the Wallingford Town Council was called to order at 7:03 P.M. Following the Opening Prayer by Deacon Eugene Riotte, Holy Trinity Church of Wallingford, the Pledge of Allegiance was said. Councilors in attendance were as follows: Vincent Cervoni, Nick Economopoulos, Craig Fishbein, Thomas Laffin, John Letourneau, Chairman Robert F. Parisi, Rosemary Rascati, John J. Sullivan and Jason Zandri. Mayor William W. Dickinson, Jr., G.E.Farrell, Sr., Town Attorney and Deputy Comptroller T. Sena were also in attendance. 2. Correspondence - None 3. Consent Agenda 3a. Consider and Approve Tax Refunds totaling $17,916.80 (#537 - #542) Acct. # 001-1000-010-1170 - Tax Collector 3b. Acceptance of Donation from Liberty Bank Foundation and Appropriation in the Amount of $5,000 for Youth and Social Services Special Fund WeCare to Donations Acct # 2134002-47152 and to Expenditures Acct # 21340100-58830 Youth and Social Services 3c. Consider and Approve a Transfer in the Amount of $12,600 to Meter Reading Expense Acct # 902 from Customer Records and Collections Acct # 903 - Electric Division 3d. Consider and Approve a Transfer in the Amount of $2,250 to Capital Acct- Computers Acct # -to be Determined from Professional Services-Lawyers Acct # 10010300-56714 Law Department 3e. Consider and Approve a Transfer in the Amount in the Amount of $3,500 to Professional Services- Labor/Grievances Acct # 1002000-56812 - Personnel 3f. Consider and Approve a Transfer in the Amount of $650 to Personal Computers Acct # 100112000-57000-00108 from Printers Acct # 10012000-57000-00109 - Personnel 3g. Consider and Approve a Town of Wallingford Fair Housing Resolution for 2013 - Mayor 3h. Consider and Approve Resolution Authorizing the Mayor to Execute a Master Municipal Agreement for Construction Projects between the State of Connecticut and the Town of Wallingford for a ten-year term- Engineering 3i. Consider and Approve the Appointment of Jeffrey Kohan to the Planning and Zoning Commission for a five-year term beginning immediately and ending January 8, 2018 Chairman Robert F. Parisi 3j. Consider and Approve the Re-Appointment of Jeffrey Knickerbocker to the Zoning Board of Appeals for a five-year term beginning immediately and ending January 8, 2018 Chairman Robert F. Parisi

2 3k. Approve minutes of Regular Town Council meeting of February 26, 2013 3l. Approve minutes of Special Town Council Meeting February 20, 2013 3m. Consider and Approve the Re-Appointment of Debra Phillips as an Alternate to the Inland Wetlands and Watercourses Commission for a three-year term beginning immediately and ending March 1, 2016 Chairman Robert F. Parisi MOTION WAS MADE TO APPROVE THE CONSENT AGENDA 3a -3m. VOTE: The Town Clerk swore in of Jeffrey Kohan to the Planning and Zoning Commission as a regular member. 4. Items Removed from the Consent Agenda None 5. Report of the Board of Education s Wallingford 100 21 st Century Innovation Project with Patty Pursell, Jan Murphy and Kate O Donnell, 21 st C. Innovation Team - Chairman Robert F. Parisi In attendance: Patty Pursell, Physical Education Teacher Jan Murphy, Principal, Cook Hill School Kate O Donnell, Information Technology Resource Teacher Ms. Pursell reported that part of their task this year was to go into the community and find out what they need to do better. They interviewed parents, students, teachers, administrators, business people and college admission reps. They came back with some ideas which is what the presentation addresses. Ms. Pursell introduced the Board of Education s Wallingford 100 21 st Century Innovation Project with a PowerPoint presentation that considered the project from its inception to where it is going. The team said that they now desire it to become part of Dr. Menzo s Strategic Plan for the school district. (The PowerPoint slides are part of the record of the meeting.) The presentation covered areas that included the following: project sponsors; the state of education, then and now; stakeholders and what they think; surveys and Big Ideas such as soft skills, more technology, exploring careers, real life learning, personalized learning and life skills; innovative pathways, practices and processes; external influences that shape school transformation; Wallingford 100 percent graduation; growth mindset approach; performance index; graduation trends; school achievement date; impact of dropping out and reasons for it; community activities initiated by the 21 st C. Innovation Team as they relate to the book MINDSET and to the mindset of 100% graduation rate in Wallingford.

3 The Town Clerk swore in of Jeffrey Knickerbocker to the Zoning Board of Appeals as a regular member. 6. Connecticut Conference of Municipalities Presentation - Mayor In attendance: Kevin Mahoney, CCM Operations Director Gina Calabro, CCM, Director Member Services and Marketing Mr. Mahoney and Ms. Calabro reported on the benefits to the Town of Wallingford if they become a member of the Connecticut Conference of Municipalities (CCM). They discussed property tax relief; grants; communication of state legislative action to membership; a robust website; training that could possibly supplant town training in certain circumstances; solar energy services and other benefits. Ms. Calabro expanded on a new prescription drug program for town residents that would cover every household and prescription drug. She listed the participating pharmacies, which can also be seen on their website. She said that she has posters announcing the program that people should watch for and inquire about at their pharmacy. Mr. Mahoney explained membership costs stating that the town will not pay any dues at all up to June 30, 2013; then, for the next fiscal year to June 30, 2014, the membership fee would be $20,000; and in the following fiscal year, the town would pay the normal, regular dues of $28,500. He also noted that the membership dues have not increased for the last three fiscal years. Both Mr. Mahoney and Ms. Calabro answered questions from the Council. Councilor Fishbein was concerned with several issues but all Councilors found the prescription drug program impressive. They discussed CIRMA, one of the CCM programs. 153 towns in Connecticut belong to CCM, and it is a regular budget line in those towns. There were no public comments. Ms. Calabro handed out information with regard to the prescription drug program before the meeting began. (This information is part of the record of the meeting.) There were no questions or comments from the public. 7. Discussion and Possible Action regarding joining CCM - Mayor MOTION WAS MADE TO AUTHORIZE THE MAYOR TO JOIN THE CONNECTICUT CONFERENCE OF MUNICIPALITIES ON BEHALF OF THE TOWN OF WALLINGFORD. SECONDED BY: LAFFIN

4 There were no comments or questions from the Council or from the Public. Mrs. Rascati said that a family member works for CCM, so she would recuse herself from the vote. ROLL CALL VOTE: CERVONI: YES RASCATI: RECUSE ECONOMOPOULOS: YES SULLIVAN: YES FISHBEIN: NO ZANDRI: YES LAFFIN: YES CHAIRMAN PARISI: YES LETOURNEAU: YES 7-AYE; 1-NAY; 1-RECUSE THE MOTION WAS MADE TO MOVE UP ITEM 10. SECONDED BY: SULLIVAN 10. Consider and Approve Revision to job description for Administrative Application Technologist BOE MOTION WAS MADE TO APPROVE REVISION TO THE JOB DESCRIPTION FOR ADMINISTRATIVE APPLICATION TECHNOLOGIST FOR THE BOARD OF EDUCATION. In attendance: Jan Guarino, Assistant Superintendent Personnel Randall Backus, IT Director for the School District Mr. Backus in addressing the changes in the description said that this is basically lateral in nature. Ms. Guarino stated that they have been unable to find a FTE for this position, and they have worked with the Assistant Personnel Director, Jim Hutt, in developing the changes. They hope the position description change will alter the field of candidates with a better result. She said the process of filling this job is through the town process.

5 8. Report from Coalition for a Better Wallingford with respect to a Prescription Drug Drop Box. Chairman Robert F. Parisi In attendance: Ken Welch After reviewing for the Council all of the activities in which the Coalition has been engaged, Mr. Welch said they have a mountain of data, some of which was compiled in his several handouts (part of the record of the meeting) for the Council that address the organization and its activities. The discussion turned to installing a prescription drug drop box in the lobby of the Police Station. The process was explained. Mr. Welch said that the box would be purchased by a grant and that Covanta would burn with no charge. It was reported by the Mayor that the Police Chief is not at this time in favor of the drop box. Mr. Welch would like the Town Council to endorse the prescription drug drop box in Wallingford. There was much discussion on this item and information to read.. MOTION WAS MADE TO TABLE THE ITEM TO ALLOW THE COUNCIL TIME TO REVIEW THE MATERIAL. SECONDED BY: FISHBEIN Robert Gross made comments with regard to Greenwich drop offs. ROLL CALL VOTE: CERVONI: YES RASCATI: YES ECONOMOPOULOS: YES SULLIVAN: YES FISHBEIN: YES ZANDRI: NO LAFFIN: YES CHAIRMAN PARISI: YES LETOURNEAU: YES 8-AYE; 1-NAY THE 9. PUBLIC QUESTION & ANSWER PERIOD Robert Gross, 114 Long Hill Road, made comments on the operation of the Reverse 911 calls that were made during the blizzard. 11. Consider and Approve a Transfer in the Amount in the Amount of $30,000 to Miscellaneous Distribution-Environmental Acct # 598 from Employee Pension & Benefits Acct # 926 Electric Division MOTION WAS MADE TO APPROVE A TRANSFER in the Amount of $30,000 to Miscellaneous Distribution-Environmental Acct # 598 from Employee Pension & Benefits Acct # 926

6 SECONDED BY: RASCATI In attendance: George Adair, Director, Public Utilities Richard Hendershot, General Manager, Electric Division Thomas Sullivan, Electric Division Business Manager No discussion took place. 12. Consider and Approve a Bid Waiver to purchase a computer server with installation from TAB Computer Systems Fire Chief MOTION WAS MADE TO APPROVE a Bid Waiver to purchase a computer server with installation from TAB Computer Systems. In attendance: Fire Chief Peter Struble Deputy Fire Chief Stephen Alsup 13. Consider and Approve a Transfer in the Amount of $14,070 to Computer Server New Acct from the following: Volunteer Tax Abatement Acct # 10020150-52961 $6,640 Furniture Acct # 10020150-57000-00121 $750 Vehicle-Chief Acct # 10020150-57000-00124 $899 Contingency Acct # 10019000-58820 $5,781 - Fire Chief MOTION WAS MADE TO APPROVE a Transfer in the Amount of $14,070 to Computer Server New Acct from the following: Volunteer Tax Abatement Acct # 10020150-52961 $6,640 Furniture Acct # 10020150-57000-00121 $750 Vehicle-Chief Acct # 10020150-57000-00124 $899 Contingency Acct # 10019000-58820 $5,781 MADE BY: SECONDED BY: CERVONI RASCATI There were no comments or questions..

7 14. Consider and Approve a Transfer in the Amount of $100,000 to Replacement Pay Acct # 10020150-51500 from Regular Salaries & Wages Acct # 10020150-51000 - Fire Chief MOTION WAS MADE TO APPROVE a Transfer in the Amount of $100,000 to Replacement Pay Acct # 10020150-51500 from Regular Salaries & Wages Acct # 10020150-51000 In attendance: Fire Chief Peter Struble Deputy Fire Chief Stephen Alsup No discussion took place. 8-AYE; 1-NAY (Economopoulos) 15. Executive Session pursuant to 1-200 (6)(D) of the Connecticut General Statutes with respect to the purchase, sale and/or leasing of property Mayor Withdrawn 16. Executive Session pursuant to 1-225(f) and 1-200(6)(B) of the Connecticut General Statutes regarding to discuss the following tax appeals: (a) K Brothers, LLC v. Town of Wallingford; and (b) Wallingford Warehouse, LLC v. Town of Wallingford - Corporation Counsel MOTION WAS MADE TO GO INTO EXECUTIVE SESSION: 16. pursuant to 1-225(f) and 1-200(6)(B) of the Connecticut General Statutes regarding to discuss the following tax appeals: (a) K Brothers, LLC v. Town of Wallingford; and (b) Wallingford Warehouse, LLC v.town of Wallingford MOTION PASSED MOTION WAS MADE TO COME OUT OF EXECUTIVE SESSION.

8 TIME OF EXECUTIVE SESSION: 9:55 p.m. 10:02 p.m. ATTENDANCE AT EXECUTIVE SESSION FOR ITEM 16(a): NINE (9) COUNCILORS; MAYOR DICKINSON AND TOWN ATTORNEY G.E.FARRELL, SR. ATTENDANCE AT EXECUTIVE SESSION FOR ITEM 16(b): NINE (9) COUNCILORS; MAYOR DICKINSON AND TOWN ATTORNEY G.E.FARRELL, SR. 17. Motion to consider and Approve the settlement of the K Brothers, LLC v. Town of Wallingford tax appeal matter as discussed in Executive Session- Corporation Counsel MOTION MADE TO ALLOW THE CORPORATION COUNSEL TO SETTLE THE TAX APPEAL MATTER OF THE K BROTHERS, LLC V. TOWN OF WALLINGFORD AS DISCUSSED IN EXECUTIVE SESSION. 18. Motion to consider and Approve the settlement of the Wallingford Warehouse, LLC v. Town of Wallingford tax appeal matter as discussed in Executive Session - Corporation Counsel MOTION MADE TO AUTHORIZE THE TOWN ATTORNEY TO SETTLE THE WALLINGFORD WAREHOUSE, LLC V. TOWN OF WALLINGFORD TAX APPEAL MATTER AS DISCUSSED IN EXECUTIVE SESSION. COUNCILOR CERVONI MADE A MOTION TO ADJOURN THE MEETING. MS. RASCATI SECONDED. The meeting adjourned at 10:04 P.M. Respectfully submitted,

Sandra Weekes Town Council Secretary 9 Chairman Robert Parisi Date Town Clerk Barbara Thompson Date