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

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 March 8, 2011 MINUTES

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

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 12, 2013 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 ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018

City of Derby Board of Aldermen

Minutes Kenton County Fiscal Court May 29, :30 p.m. Room 307--Kenton County Building Covington, Kentucky

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

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

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

DRAFT DOCUMENT SUBJECT TO APPROVAL. Charter Revision Commission. Regular Meeting. April 6, Wallingford Town Hall. 45 South Main Street

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

City of South Pasadena

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

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

Minutes of the Village Council Meeting December 16, 2013

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

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

Dover City Council Minutes of October 21, 2013

City of Woodson Terrace Missouri. Minutes. Mayor Besmer led the Pledge of Allegiance.

City of Derby Board of Aldermen

COMMON COUNCIL JANUARY 26, 2016

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

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

COUNCIL MEETING MINUTES

Citizen's Guide to Town Meetings

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES

Citizen s Guide to Town Meetings

MINUTES OF THE JOINT CONSOLIDATION STUDY COMMISSION OF WANTAGE TOWNSHIP AND SUSSEX BOROUGH, HELD AT THE SUSSEX BOROUGH HALL ON FEBRUARY 4, 2009

Watsontown Borough Council Meeting November 29, 2016

Motion by Steiner, supported by Dansbury, that all items on tonight's agenda be received, placed on file, taken in order of appearance.

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

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

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

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI MAY 5, 2008

Hamlet of Cambridge Bay By-Laws

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Special Audit-Finance Committee Meeting Minutes. June 8, 2018

April 17, 2017 MACUNGIE BOROUGH COUNCIL 1

A. Pledge of Allegiance B. Pledge to the Texas Flag

Urbandale City Council Minutes July 21, 2015

REGULAR MEETING OF THE BOARD OF ALDERMEN December 20, 2016

AGENDA ASTORIA CITY COUNCIL

Citizen's Guide to Town Meetings

APRIL 8, Information Only. Mayor Robert Campbell called the meeting to order and was followed by the flag

MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

Chairman Corn called the meeting to order at 5:00 p.m. Roll call was taken with a quorum present.

Citizen s Guide to Hingham Open Town Meeting

The President declared the motion carried. Visitors Dr. Wade, Ms. Coia, Mr. Wildes and Dr. Gauthier

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

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

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Fernley Planning Commission. Meeting Minutes. May 10, 2017

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE AUGUST 9, 2016

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

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

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

Meeting Minutes August 13, 2012

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM

Dover City Council Minutes of November 18, 2013

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

Dover City Council Minutes of September 16, 2013

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

Whitewater Township Board Minutes of Regular Meeting held March 29, 2016

COMMON COUNCIL NOVEMBER 13, 2018

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

Vassar Township Board of Trustees May 16, 2018 Page 1

CALL TO ORDER The meeting was called to order by Chairman Bob Davidson at 6:31 p.m.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

k# THE VILLAGE OF HAWTHORN WOODS

REGULAR MEETING March 20, 2012

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M.

MINUTES CITY OF GLENWOOD SPRINGS REGULAR CITY COUNCIL MEETING AUGUST 16, W. 8 TH STREET 6:00 P.M.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009

The meeting was called to order at 6:38 p.m. by the Superintendent.

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

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.

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, August 2, :00 p.m.

March 5, Regular City Council Meeting 7:00 PM

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

CITY OF WINTER GARDEN

KEY LARGO FIRE RESCUE & EMS DISTRICT

BOARD OF SELECTMEN MEETING MINUTES MONDAY, APRIL 4, :30 P.M. GREENE COMMUNITY CENTER

JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING. Mayor Hamilton presided at the Special Meeting of Council held on the above date and place.

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

Transcription:

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 RECORD OF VOTES AND MINUTES ATTENDANCE: Councilors Vincent Cervoni, Nick Economopoulos, Jerry Farrell, Jr., Craig C. Fishbein, John LeTourneau, Chairman Robert F. Parisi, Rosemary Rascati, John J. Sullivan and Vincent F. Testa, Jr. Mayor William W. Dickinson, Jr., Town Attorney Janis Small and Comptroller James Bowes were also in attendance. The meeting was called to order at 6:35 P.M. 1. The Opening Prayer was offered by the Reverend Dean Warburton of the Wallingford First Congregational Church. 2. Correspondence None Chairman Parisi announced that it was requested that items 3d. & 3e. be removed from the Consent Agenda and that Items 6A., 6B., 6C., and 6D. have been withdrawn from the agenda. 3. Consent Agenda 3a. Consider and Approve Tax Refunds (#618 - #658) totaling $15,146.03 Acct. # 001-1000-010-1170 - Tax Collector 3b. Reappointment of Loren Lettick to Personnel & Pension Appeals Board for a five-year term effective immediately and expiring 12/31/15 - Mayor 3c. Acceptance of the following resignations: Debra Buckman, Wallingford Housing Authority Rosemary Rascati, Historic Properties Commission Linka Lewis, Historic Properties Commission -Robert F. Parisi, Chairman 3d. 2011 Appointment of members to the Flood and Erosion Control Board according to Chapter 8, Article VI, Section 8-15 of the Code of the Town Wallingford as follows: Councilor Robert F. Parisi, Chairman Councilor Jerry Farrell, Jr., Vice-Chairman Councilor Vincent Cervoni Councilor Rosemary Rascati Councilor Craig Fishbein Councilor Vincent F. Testa, Jr. Councilor John Sullivan Councilor John LeTourneau, Alternate Councilor Nick Economopoulos, Alternate 3e. Consider and Approve an Appropriation of Historic Preservation Trust Johnson Mansion in the Amount of $50,000 to Revenue-State Grant Acct # 220-1040-050-5000 and to Expenditures Project Expenditures Acct # 220-1403-605-6000 Don Roe, Grants Administrator

2 3f. Consider and Approve an Appropriation in the Amount of $10,000 to Purchase Professional Services-Tree Contract Acct # 001-5015-901-9023 from Contingency General Purpose Acct # 001-7060-800-3190 Public Works 3g. Consider and Approve a Transfer in the Amount of $1,264 to Vital Records-Microfilm Acct # 001-6030-401-4000 from Election Supplies Acct # 001-6030-401-4005 Town Clerk 3h. Consider and Approve an Appropriation in the Amount of $2,000 to Fuel Crisis- Contribution Acct # 001-3070-600-6810 from General fund Contingency Acct # 001-7060-800-3190 - Mayor 3i. Consider and Approve a Transfer in the Amount of $1,000 to Other Pay Acct # 001-2035-101-1700 from Wages Salaries Acct # 001-2035-101-1000 - Fire Marshal 3j. Consider and Approve revised job description for Meter Reader - Personnel 3k. Consider and Approve authorization for the Mayor to sign documents for the transfer of land easements to the Town from the State of Connecticut Department of Transportation, needed during the Wall Street Bridge Reconstruction Project - Engineering 3l. Approve minutes of Special Town Council meeting of March 22, 2011 3m. Approve minutes of Regular Town Council meeting of March 22, 2011 MOTION TO APPROVE CONSENT AGENDA ITEMS 3a. TO 3c AND ITEMS 3F. TO 3M. ALL AYE/9 4. Items Removed from the Consent Agenda 3d. 2011 Appointment of members to the Flood and Erosion Control Board according to Chapter 8, Article VI, Section 8-15 of the Code of the Town Wallingford as follows: Councilor Robert F. Parisi, Chairman Councilor Jerry Farrell, Jr., Vice-Chairman Councilor Vincent Cervoni Councilor Rosemary Rascati Councilor Craig Fishbein Councilor Vincent F. Testa, Jr. Councilor John Sullivan Councilor John LeTourneau, Alternate Councilor Nick Economopoulos, Alternate MOTION WAS MADE TO APPROVE Item 3d. 2011 Appointment of members to the Flood and Erosion Control Board according to Chapter 8, Article VI, Section 8-15 of the Code of the Town Wallingford as follows: Councilor Robert F. Parisi, Chairman Councilor Jerry Farrell, Jr., Vice-Chairman Councilor Vincent Cervoni Councilor Rosemary Rascati

3 Councilor Craig Fishbein Councilor Vincent F. Testa, Jr. Councilor John Sullivan Councilor John LeTourneau, Alternate Councilor Nick Economopoulos, Alternate Councilor Economopoulos asked to have this item removed but that since he reviewed the Ct State statute, he has no problem with the item. Chairman Parisi said that this item came up when Bill Cumerford questioned the establishment of the committee. The records reveal that Mr. Brodinsky had appointed this commission in his term as Chairman. Mr. Cumerford talked about as erosion control problem on Wallingford Housing Authority property and about grants and grant funding. ALL AYE/9 3e. Consider and Approve an Appropriation of Historic Preservation Trust Johnson Mansion in the Amount of $50,000 to Revenue-State Grant Acct # 220-1040-050-5000 and to Expenditures Project Expenditures Acct # 220-1403-605-6000 Don Roe, Grants Administrator The following people abstained from this item: Jerry Farrell, Jr.; John LeTourneau; and Rosemary Rascati MOTION WAS MADE TO APPROVE an Appropriation of Historic Preservation Trust Johnson Mansion in the Amount of $50,000 to Revenue-State Grant Acct # 220-1040-050-5000 and to Expenditures Project Expenditures Acct # 220-1403-605-6000 Don Roe, Grants Administrator MADE BY: FISHBEIN SECONDED BY: CERVONI In attendance: Don Roe, Program Planning, Grants Administrator Mr. Roe explained that the town is a pass through for the funds from the State of Connecticut and that these funds will be used for fence restoration. Cervoni-yes Economopoulos-yes Farrell-abstain Fishbein-yes LeTourneau-abstain Rascati-abstain Six(6) Aye; (3) Abstentions-Farrell, LeTourneau and Rascati 5. PUBLIC QUESTION & ANSWER Robert Gross, 114 Long Hill Road; and Peter Brail, 125 Fair Street 6. Historic Properties Commission Appointments A. Consider and Approve an Appointment of an alternate to the Wallingford Historic Properties Commission for a term to Expire March 23, 2016 in succession to Rosemary Rascati Councilor Craig C. Fishbein

4 Withdrawn B. Consider and Approve an Appointment of an alternate to the Wallingford Historic Properties Commission for a term to Expire March 23, 2016 in succession to Linka Lewis Councilor Craig C. Fishbein Withdrawn C. Consider and Approve an Appointment of an alternate to the Wallingford Historic Properties Commission for a term to Expire March 23, 2016 in succession to Tara Knapp Councilor Craig C. Fishbein Withdrawn D. Consider and Approve an Appointment of a member to the Wallingford Historic Properties Commission for a term to Expire March 23, 2016 in succession to Candace Brashears Councilor Craig C. Fishbein Withdrawn 7. Consider and Approve an Appropriation CRRA Distribution in the Amount of $265,370 to Restoration Aerial Truck Expenditure Acct # 200-2030-999-9904 and to CRRA Distribution Revenue Acct # 200-1050-050-5001 Fire Department MOTION WAS MADE TO APPROVE an Appropriation CRRA Distribution in the Amount of $265,370 to Restoration Aerial Truck Expenditure Acct # 200-2030-999-9904 and to CRRA Distribution Revenue Acct # 200-1050-050-5001 Fire Department In attendance: Fire Chief Peter Struble and Deputy Fire Chief Richard Heidgerd Chief Struble and Deputy Chief Heidgerd explained that the refurbishment of an existing aerial fire truck, giving it ten to fifteen more years of service, saves the town money when considering the cost of a new aerial truck at $1.2 million dollars. This truck will serve as back-up to the new one that the town now has. Cervoni-yes Economopoulos-out of room Farrell-yes 8. Consider and Approve an Appropriation CRRA Distribution in the Amount of $114,630 to Ambulance Expenditure Acct # 200-2030-999-9905 and to CRRA Distribution Revenue Acct # 200-1050-050-5001 Fire Department MOTION WAS MADE TO APPROVE an Appropriation CRRA Distribution in the Amount of $114,630 to Ambulance Expenditure Acct # 200-2030-999-9905 and to CRRA Distribution Revenue Acct # 200-1050-050-5001 Fire Department

5 In attendance: Fire Chief Peter Struble and Deputy Fire Chief Richard Heidgerd Chief Struble presented an overview of the bid waiver letter with added detail purchase of a three-year old ambulance that will save the town money now and in the future. Cervoni-yes Economopoulos-yes Farrell-yes Sullivan-yes Testa-yes Chairman Parisi-out of the room 9. Bid waiver request to Purchase ambulance in the Amount of $114,630 Fire Department MOTION WAS MADE TO APPROVE Bid waiver request to Purchase ambulance in the Amount of $114,630 Fire Department MADE BY: RASCATI SECONDED BY: FISHBEIN No comments from the Council or from the public. Cervoni-yes Economopoulos-yes Farrell-yes Sullivan-yes Testa-yes Chairman Parisi-out of the room 10. Discussion and Possible Action of setting a procedure through which the tenants make a recommendation to the Town Council as to the replacement of Debra Buckman as the Tenant Commissioner of the Wallingford Housing Authority Councilor Craig C. Fishbein & Chairman Robert F. Parisi MOTION WAS MADE TO APPROVE setting a procedure through which the tenants make a recommendation to the Town Council as to the replacement of Debra Buckman as the Tenant Commissioner of the Wallingford Housing Authority Councilor Craig C. Fishbein & Chairman Robert F. Parisi MADE BY: RASCATI SECONDED BY: FISHBEIN Councilor Fishbein presented an idea of a procedure that would have the League of Women Voters organize an election in the seven housing areas. Following the election those candidates would be presented to the Council. Councilor Testa raised a point of order with regard to the agenda on behalf od Councilor Sullivan who, he stated, submitted this item in writing. He said that he is in agreement to follow the statute to allow tenants to recommend a Tenant Commissioner. Councilor LeTourneau suggested system of notification to the tenants for this open position. He commented that the Town

6 Clerk s Office hold ballots for this position. He likes the idea of the tenants picking their own commissioner. Councilor Economopoulos stated that the tenants should have the authority to select their own representative. Councilor Cervoni reminded everyone that the statute makes the Council responsible unless an ordinance is passed or the rules of the council are amended. Councilor Sullivan acknowledged that all nine Councilors want the tenants to elect their own representation for the Housing Authority Board. He said he has suggested that the Chairman appoint a bipartisan committee to look into the legalities, into the process that will be open and fair, and into the cost of the process. He thinks that the Council need to move forward carefully. He said he is proposing a bipartisan committee of Councilors. There was discussion about using old voting machines. Councilor Fishbein stated that the statute calls for the Council to make a selection. He wants to see this seat filled soon, wants to get this done. He added that he is concerned with procedure cost. Councilor Economopoulos said that he has requested to be liaison between the Housing Authority and the Town Council. He would like to serve. He added that he has spent a lot of time righting what he thinks is wrong. MOTION WAS MADE TO ALLOW PATRICIA HOGAN SERVE ON THE HOUSING AUTHORITY BOARD UNTIL THE TOWN COUNCIL IS COMPLETE ON THE PROCESS ON HOW A TENANT COMMISSIONER IS SELECTED AND A NEW COMMISSIONER CAN BE ELECTED. MADE BY: ECONOMOPOULOS SECONDED BY: NOT SECONDED Councilor Testa stated as a point of order that he would like to second but that it is not an item on the agenda. He said that it would be out of order. Town Attorney Small suggested a Waive Rule V. Chairman Parisi agreed with Councilor Sullivan that a sub-committee could answer all of the questions that were brought up. He also would like to see it done quickly. Councilor LeTourneau agreed that a committee would work and that it can be done quickly. Councilor Rascati pointed out the cost of using the voting machines. The original motion was repeated: MOTION WAS MADE TO APPROVE setting a procedure through which the tenants make a recommendation to the Town Council as to the replacement of Debra Buckman as the Tenant Commissioner of the Wallingford Housing Authority ALL AYE (9). THE VOTE WAS UNANIMOUS. MOTION WAS MADE TO HAVE THE TOWN COUNCIL AUTHORIZE THE CHAIRMAN TO APPOINT A BIPARTISAN COMMITTEE TO CREATE A PROCESS TO APPOINT A NEW WALLINGFORD HOUSING AUTHORITY TENANT COMMISSIONER. MADE BY: SULLIVAN SECONDED BY: FISHBEIN No further comments were offered.

7 ROLL CALL Cervoni-yes Economopoulos-yes Farrell-yes Fishbein-yes LeTourneau-yes Rascati-yes Sullivan-yes Testa-yes Chairman Parisi-yes ALL AYE (9). THE VOTE WAS UNANIMOUS. HAPPY BIRTHDAY, Councilor Sullivan. 11. Discussion and Possible Action with regard to the procedure for selling 41 South Main Street Councilor John LeTourneau MOTION WAS MADE TO APPROVE TO USE THE RFP USED IN THE PAST AND TO CHANGE THE DATES TO CURRENT DATES AS THE COUNCIL SO CHOOSES. MADE BY: LETOURNEAU SECONDED BY: FARRELL After much discussion with regard to the property, the past attempt to sell the property, property damage that has occurred over the past several years, the zoning variances that will be needed, parking, property value, usage of building, public viewing of the building, low threshold bid, the development of strong language for the RFP, restrictions to façade of building, property interest due to the construction season, and an appraisal. The Town Attorney stated that she could get feedback as to property value. Peter Brail, Dennis Dimont and Barbara Sibley offered thoughts and suggestions. Councilor Economopoulos left the meeting at 8:45 P.M. ROLL CALL Cervoni-no Economopoulos-absent Farrell-yes Fishbein-no LeTourneau-yes Rascati -no Sullivan-yes Testa-yes Chairman Parisi-no Four (4) Aye Four (4) Nay One (1) Absent MOTION FAILED. NEW MOTION- MOTION WAS MADE TO ADOPT THE USE OF THE OLD RFP CHANGING THE DATES AND TIMES FOR VIEWING 41 SOUTH MAIN STREET AND TO RECEIVE ADVICE AS TO THE V ALUE OF THE PROPERTY. MADE BY: LETOURNEAU SECONDED BY: FARRELL ROLL CALL Cervoni-no Economopoulos-absent Farrell-yes Fishbein-no LeTourneau-yes Rascati -no Sullivan-yes Testa-yes Chairman Parisi-yes

8 Five (5) Aye Three (3) Nay One (1) Absent 12. 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 MOTION WAS MADE TO GO INTO 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 Cervoni-absent Economopoulos-absent Farrell-yes Fishbein-yes LeTourneau-yes Rascati -yes Sullivan-absent Testa-absent Chairman Parisi-yes Five (5) Aye Four (4) Absent (Three not at table for vote; one had left the meeting.) ATTENDANCE AT EXECUTIVE SESSION: 9:25 P.M. to 9:26 P.M. Eight Councilors; Councilor Economopoulos had left the meeting; and Mayor Dickinson and Town Attorney Janis Small. 13. Executive Session pursuant to 1-200 (6) (B) and Section 1-225 of the Connecticut General Statutes regarding strategy and negotiations with respect to the pending matter of Neuco Corp. v. Town of Wallingford Town Attorney MOTION WAS MADE TO GO INTO EXECUTIVE SESSION PURSUANT TO 1-200 (6) (B) and Section 1-225 of the Connecticut General Statutes regarding strategy and negotiations with respect to the pending matter of Neuco Corp. v. Town of Wallingford Town Attorney Cervoni-absent Economopoulos-absent Farrell-yes Fishbein-yes LeTourneau-yes Rascati -yes Sullivan-absent Testa-absent Chairman Parisi-yes Five (5) Aye Four (4) Absent (Three not at table for vote; one had left the meeting.) ATTENDANCE AT EXECUTIVE SESSION: 9:20 P.M. to 9:23 P.M. Eight Councilors; Councilor Economopoulos had left the meeting; and Mayor Dickinson and Town Attorney Janis Small.

9 14. Executive Session pursuant to 1-200 (6) (B) and Section 1-225 of the Connecticut General Statutes regarding strategy and negotiations with respect to the pending matter of Kohl s Department Stores Inc. v. Town of Wallingford Town Attorney MOTION WAS MADE TO GO INTO EXECUTIVE SESSION PURSUANT TO 1-200 (6) (B) and Section 1-225 of the Connecticut General Statutes regarding strategy and negotiations with respect to the pending matter of Kohl s Department Stores Inc. v. Town of Wallingford Town Attorney Cervoni-absent Economopoulos-absent Farrell-yes Fishbein-yes LeTourneau-yes Rascati -yes Sullivan-absent Testa-absent Chairman Parisi-yes Five (5) Aye Four (4) Absent (Three not at table for vote; one had left the meeting.) ATTENDANCE AT EXECUTIVE SESSION: 9:23 P.M. to 9:25 P.M. Eight Councilors; Councilor Economopoulos had left the meeting; and Mayor Dickinson and Town Attorney Janis Small. MOTION WAS MADE TO COME OUT OF EXECUTIVE SESSIONS FOR ITEMS 12. 13. AND 14. Cervoni-yes Economopoulos-absent Farrell-yes The Council reconvened at 9:27 P.M. 15. Motion to consider and approve the Settlement of the pending litigation matter of Neuco Corp. v. Town of Wallingford as discussed in the Executive Session Town Attorney MOTION WAS MADE TO APPROVE the Settlement of the pending litigation matter of Neuco Corp. v. Town of Wallingford as discussed in the Executive Session. Cervoni-yes Economopoulos-absent Farrell-yes

10 16. Motion to consider and approve the settlement of the pending litigation matter of Kohl s Department Stores Inc. v. Town of Wallingford as discussed in Executive Session Town Attorney MOTION WAS MADE TO APPROVE the Settlement of the pending litigation matter of Kohl s Department Stores Inc.v. Town of Wallingford as discussed in the Executive Session. Cervoni-yes Economopoulos-absent Farrell-yes MOTION TO ADJOURN AT 10:07 P.M. SECONDED BY: CERVONI Cervoni-yes Economopoulos-absent Farrell-yes Respectfully submitted, Sandra Weekes Town Council Secretary Meeting digitally recorded

11 Robert F. Parisi, Chairman Date Barbara Thompson, Town Clerk Date