Prospect Town Council Regular Meeting Unapproved Minutes February 17, 2015

Similar documents
North Perry Village Regular Council Meeting September 6, Record of Proceedings

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

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

HARVEY CEDARS, NJ Tuesday, December 18, 2018

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

Organizational Meeting of the Town Board January 3, 2017

Minutes of the Westover City Council. February 3, 2015

LEBANON BOARD OF EDUCATION LEBANON MIDDLE SCHOOL LIBRARY MEDIA CENTER February 10, 2015 REGULAR SESSION 7:30 P.M. MINUTES

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

RESOLUTION # BOROUGH OF HIGH BRIDGE COUNTY OF HUNTERDON STATE OF NEW JERSEY SHARED SERVICES AGREEMENT BY AND BETWEEN

TOWN BOARD MEETING February 13, 2014

THAT Subsection (a) of Section of the Code of Ordinances of Danbury, Connecticut is hereby amended to read as follows:

MUNICIPALITY OF GERMANTOWN COUNCIL

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

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

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

FINAL REGULAR MEETING MINUTES

President Hess led those present in the Pledge of Allegiance.

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER

City of Derby Board of Aldermen

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016

D R A F T M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL PUBLIC WORKS, PUBLIC SAFETY AND PROCEDURES AND REGULATIONS

Minutes of the Village Council Meeting December 16, 2013

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

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

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES August 9, 2010

MINUTES OF MEETING OF SEWICKLEY BOROUGH COUNCIL MUNICIPAL BUILDING SEWICKLEY, PENNSYLVANIA APRIL 10, 2018

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

March 7, At 7:00 pm Chairman Sullivan called the meeting to order.

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

BOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, :00 P.M.

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

October 10, Present: Wade, J. Vickers, Eldred, Ward and Feazel.

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

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

REGULAR MEETING OF THE BOARD OF TRUSTEES October 18, 2016

Ligonier Township Supervisors Regular Meeting March 14, 2017

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

Warsaw Village Council Meeting Minutes: December 16th, 2015

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL

Chapter 6 MOTIONS, RESOLUTIONS AND ORDINANCES

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

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

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

The City Council of the City of Baker, Louisiana, met in regular session on March 27, 2018, with the following members in attendance at the meeting:

CPC Resolution No PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

Town of Ayer Residents Guide to Town Meetings

STREETS AND HIGHWAYS CODE

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING JUNE 10, 2013

TOWN OF MALONE REGULAR MEETING June 14, 2017

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937)

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

BOARD OF POLICE COMMISSIONERS 200 SAW MILL ROAD WEST HAVEN, CT March 6, 2018

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM

MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, :00 PM DES PERES GOVERNMENT CENTER

Andover Board of Selectmen Tuesday May 10, :00 PM Town Office Building (Community Room) 17 School Rd, Andover, CT Regular Meeting Minutes

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

HARVEY CEDARS, NJ Tuesday, December 20, 2016

1. OPENING Mayor Pete Poulsen opened the City Council meeting at 7:00 p.m. Mayor Poulsen led those present in the Pledge of Allegiance.

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

Mayor Diana Barnes swore in the elected Council Members: Jack Young, Larry Barnes, Gordon Chilson, Brad Hackett and Ron Gontarz.

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

CITY OFFICIALS. Agenda-Work Session 07/12/16

REGULAR BOARD MEETING SEPTEMBER

BARRE TOWN SELECTBOARD MEETING AGENDA

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 09 February :00 P.M.

BOROUGH OF WYOMISSING COUNCIL MINUTES JANUARY 10, :00 P.M.

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

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

APPOINTMENT OF TEMPORARY CHAIRMAN

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

Nashoba Valley Technical School District

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: MARCH 27, :00 PM

Town of Hampton Board of Finance Regular Meeting August 14, :00 pm Lower Level Hampton Town Hall

Transcription:

Prospect Town Council Regular Meeting Unapproved Minutes February 17, 2015 Chairman Thomas J. Galvin called to order the regular meeting of the Prospect Town Council @ 6:33 P.M. The meeting was held at the Prospect Town Hall, 36 Center St., and began with the Pledge of Allegiance. The meeting was taped. Members Present: T. Galvin, T. Graveline, P. Geary, S. Pilat, C. Graveline J. Slapikas, Carla Perugini-Erickson, Al Delelle and D. Merriman Members Absent: None Mayor s Report: Snow: Mayor Robert J. Chatfield advised that the current Snow total from the storms was 57.5 inches. Town of Prospect CT Discount Card: Mayor Chatfield advised that since the program began in November 2013, 452 prescriptions were used for a savings of $35,000.00. Grants: Mayor Chatfield advised of the grant received for Historical Preservation in the amount of $4,500.00. The Mayor stated that the monies, along with $2,000.00 from each budget of this and next year s, will be used for work on Prospect Center School to repair the roof, siding and for paint. Mayor Chatfield advised that the Town received a grant from CL-P in the amount of $5,000.00 for light replacement. Mayor Chatfield advised the monies would be used for all night lighting. Bid Notice: Mayor Chatfield also informed the Council of the Bid Notice and Specs from Jim Clynes, Assessor for the Town of Prospect, for the proposals for the statistical Valuation Program. Proposed Capital Projects: Mayor Chatfield gave handouts of the Five-Year-Plan Proposed Capital Projects for the Council and Public. The Mayor stated that the CT D.O.T will be placing Rumble Strips along areas of Scott Road and Straitsville Road that are prone for accidents with no cost to the Town. The Mayor stated that these strips are proven to limit accidents. Mayor Chatfield recognized Brandon and Gregory Peach from Scout Troop 258. Transfers: Mayor Chatfield advised the Council that within three (3) days, 3,000 gallons of diesel fuel was used. Mayor Chatfield stated that he usually purchases 18,000 gallons of the fuel. The Mayor also stated that the cost of salt had risen from $55.54 per ton to $71.00 per ton. The Mayor requested a transfer. 1

Motion made by S. Pilat and seconded by Al Delelle to approve the transfer in the amount of $69,500.00 from the Fund Balance under section 8.07 of the Prospect Town Charter. To: TT Parts $ 5,000.00 I&S Maintenance 7,500.00 I&S Drivers 10,000.00 I&S Contractors 7,500.00 I&S Supplies 10,000.00 I&S Salt 9,500.00 I&S Labor 20,000.00 Total $69,500.00 Unanimous. Sub-Committee Reports: Pension & Benefits: T. Galvin asked Mayor Chatfield if new information was gathered regarding the alternatives to the Town s employee benefit plan for healthcare. Mayor Chatfield advised that he is waiting for more information from Region 16 as he had contacted the Superintendent and the Regional Business Manager. T. Galvin advised that in April 2011, the State of Connecticut passed a law that allowed the Municipalities to join with the Regions for Healthcare. T. Galvin stated that the Town of Middlebury had joined with Region 15. Chair s Report: Update Town Charter Planning: T. Galvin stated that if the Council decided to update the Town Charter, the revision would take approximately 12 to 16 months. T. Galvin suggested beginning the process in either May or June, after budget season. Council members asked T. Galvin to investigate what the cost for the revision would be so that a line item may be placed in the 2015-2016 Budget. Discussion: Additional Audit Steps: T. Galvin questioned if the Council would like to consider the Risk Assessment Review that the Town s Auditor, Michael Battista advised on. T. Galvin asked the Council to consider cost and duration of the review. Council members questioned purpose of review. T. Galvin advised that the review is to show good procedure is used in handling the Town s finances. Discussion Senior Tax Relief Ordinance: T. Galvin explained that an Ordinance was made on April 20, 2004 to give seniors a rebate of $200.00. T. Galvin would like the Council to consider a periodic review of this Ordinance to possibly increase the rebate, as may be the case of some other states. Budget Meeting Dates: T. Galvin asked for a motion to approve the dates. Motion made by D. Merriman and seconded by C. Graveline to approve the meeting dates for the 2015-2016 Budget Process. Unanimous. 2

T. Galvin advised that the Regional School District 16 s Financial Statements were completed for 6/30/14. T. Galvin also advised that the Region s Budget schedule had been received. T. Galvin asked the Council to consider placing a second Public participation before Adjournment on the Agenda for each meeting. The Council approved of this procedure. Sub-Committee Reports: Ordinance. Mayor Chatfield thanked the Ordinance Subcommittee for their time and action for many hours of hard work. T. Galvin asked Theresa Graveline to advise of the updates to the Blight Ordinance. T. Graveline advised that a letter had been received by the Council at the last Public Hearing for the Blight Ordinance raising several questions. T. Graveline commented on the questions raised. T. Graveline also stated to the Council that corrections to grammar and punctuation were made, as were changes to the fees for the penalties of the violations. T. Galvin requested a motion to approve the modifications to the ordinance. Motion made by T. Graveline and seconded by J. Slapikas to approve the changes to the Blight Ordinance as amended: the amount of civil penalties that may be imposed for noncompliance shall apply to each violation in the amount of twenty five dollars ($25.00) per day for days 1-30 from the date of the notice, then increase to fifty dollars ($50.00) per day for days 31-60 from the date of the notice, then increase to one hundred ($100.00) dollars per day for each day that the violation continues beyond sixty days from the date of the notice. Unanimous. A discussion took place regarding the forms to be used. A request for a motion was made. Motion made by S. Pilat and seconded by P. Geary to approve the forms (pack of 12) that pertain to the Blight Ordinance process. Council members discussed numbering and Revision date to be added to the forms. Motion made by S. Pilat and seconded by P. Geary to approve the forms (pack of 12) that pertain to the Blight Ordinance process as amended. Unanimous. T. Graveline advised there are going to be (5) Anti-Blight Commission members that will hold regular meetings. T. Galvin advised that this new line item will be added to the Budget. Questions were raised to as timeframe for this commission to be up and running. T. Graveline advised that there will be postings in the Citizens News and Prospect Pages. All correspondence will be given to the Commission members. A request was made to approve the Ordinance. Motion made by J. Slapikas and seconded by T. Graveline to approve the Blight Ordinance as presented. Unanimous. The new Blight Ordinance will be given #83-02-17-15. Guests: None Public Participation: None 3

Approval of Minutes: Motion made by D. Merriman and seconded by T. Graveline to approve the minutes of February 3, 2015. 8 Approved/1 Abstained, J. Slapikas. Motion passes. Correspondence: Town of Prospect CT Discount Card dated 2/3/15 Notice of Bid Repair of Roof and Siding of Prospect Center School Transfer dated 2/17/15 Notice of Request for Proposal - Office the Assessor Request for Proposals for a Valuation Program Draft Budget Process Dates 3/3/15 Region 16 Budget Calendar Regional School District No. 16 Financial Statements 6/30/14 Independent Accountant s Report on Applying Agreed-Upon Procedures Ordinance #71-04-20-04 Prospect Police Patrol Report January 2015 Zoning Inspector s Report January 2015 Final Draft Blight Ordinance & Blight Ordinance Forms Tax Refunds 2/17/15 Five-Year-Plan Proposed Capital Projects Motion made by S. Pilat and seconded by T. Graveline to place correspondence on file. Unanimous. Chairman Galvin requested of the Council to consider to pay the Tax Refunds directly by the Tax Collector as suggested by the Town s Auditor and follow the new process. T. Galvin requested a motion. Motion made by D. Merriman and seconded by P. Geary to approve the direct payment, made by the Tax Collector, Diane Lauber, as suggested by the Auditor, Michael Battista for the Refunds of Taxes. Unanimous. Refunds: A request was made for a motion, to approve the Refund of Taxes. Motion made by D. Merriman and seconded by P. Geary to approve the payment of the Refund of Taxes dated 2/17/15, in the amount of $4,568.49. Unanimous. New Business: Refunds Already acted upon Transfers Already acted upon Resignations None Appointments None Bids Already acted upon Old Business: Sub-committee Reports: S. Pilat expressed his disappointment as he updated the Council on the status of the Algonquin School Project. S. Pilat advised that only part of the school will be demolished and the Annex will also stay. The administrative Regional offices will not be rebuilt as the Building Committee for the school would have liked. The State of Connecticut is going back to the original plan of remodeling and only allows 40% of the monies. 4

Public Participation: Ron Peach, Plank Road, requested of the Council to consider increasing rebates to seniors as many of the Town s seniors are moving away. R. Peach advised that he would like to see the seniors retain more of their monies instead of having more taxes taken from their pensions and 401k s. C. Graveline questioned the Assessor s request for proposals for the valuation program and using the Equality Cama software. C. Graveline advised that there are other software s that are more preferable. T. Galvin stated that he would look into the process. Adjournment: Motion made by D. Merriman and seconded by S. Pilat to adjourn the meeting. Unanimous. Meeting adjourned @ 7:56 P.M. Thomas J. Galvin, Chairman Rosalyn B. Moffo, Clerk 5