Board of Selectmen s8
Total Page:16
File Type:pdf, Size:1020Kb
69
BOARD OF SELECTMEN February 3, 2015 SELECTMEN PRESENT: Steven N. Wawruck, Jr., Dennis Gragnolati, and Michael Russo ALSO ATTENDING: Reporter from the Journal Inquirer ------CALL TO ORDER: First Selectman Wawruck called the meeting to order at 6:06 p.m.
PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was observed.
PUBLIC INPUT: None.
APPROVAL OF THE JANUARY 20, 2015 REGULAR MEETING & JANUARY 29, 2015, BUDGET MEETING MINUTES: Selectman Gragnolati moved to approve the Minutes from the January 20, 2015 Regular Meeting & the January 29, 2015 Budget Meeting as published. Selectman Russo seconded the motion. All were in favor. Motion passed.
CORRESPONDENCE: The Board of Selectmen and Board of Finance have been invited to a breakfast and walk-through of the Windsor Locks Public Schools on Wednesday, February 11th @ 8:30 a.m. The Selectmen will RSVP through the First Selectman’s Office.
NEW BUSINESS: a. Police Chief Employment Agreement Selectman Gragnolati moved to approve the “Memorandum of Agreement Modifying Employment Agreement between Eric Osanitsch, Chief of Police and the Windsor Locks Police Commission” as presented, and to authorize Steven N. Wawruck, Jr., First Selectman to sign the December 15, 2014 document on behalf of the Town of Windsor Locks. Selectman Russo seconded the motion. All were in favor. Motion passed. b. Adopt CRCOG – OPM Regional Performance Incentive Program CRCOG has developed service sharing project proposals that require endorsement by Towns interested in participating. The project proposals being submitted for grant funding are entitled: 1. Regional Computer Forensics Laboratory 2. Regional Service Management (CRM) System 3. Statewide Geographic Information Systems (GIS) Ortho Imagery Flight Selectman Gragnolati moved to endorse the Regional Performance Incentive Program project proposal and to authorize Steven N. Wawruck, Jr., First Selectman of the Town of Windsor Locks to sign all necessary agreements, and to take all necessary actions to allow for the Town’s participation in this program. Selectman Russo seconded the motion. All were in favor. Motion passed. A copy of the Resolution is attached to these Minutes as Schedule B.
OLD BUSINESS: a. Set Town Meeting Date for Acceptance of Oak Ridge Drive (on hold) b. Ethics Policy (on hold) c. Non-Union Employee Compensation Time Policy (on hold) 70
Board of Selectmen February 3, 2015 Page 2 d. Town Building Committee – Public Safety Complex The Selectmen briefly discussed the difficulty in getting the right mix of people with a vested interest in the project to serve on the Committee. Names will be brought forward as they are received.
APPOINTMENTS, RE-APPOINTMENTS, RESIGNATIONS: Appointments: a. Michael Forschino of 4 Ross Way as a Regular Member of the Planning & Zoning Commission for a term expiring on October 1, 2015. Selectman Gragnolati moved to appoint Michael Forschino as a Regular Member of the Planning & Zoning Commission for a term expiring on October 1, 2015. Selectman Russo seconded the motion. All were in favor. Motion passed. Mr. Forschino fills the vacancy created by the resignation of Curtis Ruckey.
TAX REFUNDS: Selectman Gragnolati moved to approve the Refund Request for February 3, 2015 in the amount of $32,467.63 as defined in Schedule A. Selectman Russo seconded the motion. All were in favor. Motion passed. A copy of Schedule A is attached to the Minutes of the February 3, 2015 Board of Selectmen Meeting.
PUBLIC INPUT: None.
SELECTMEN’S COMMENTS: None.
COMMENTS – FIRST SELECTMAN: None.
A Board of Selectmen Budget Workshop will be held on Wednesday, February 11, 2015 @ 10:00 a.m.
ADJOURNMENT: There being no further discussion or information to come before the Board of Selectmen; A motion to adjourn the meeting at 6:15 p.m. was made by Selectman Gragnolati and seconde d by Selectman Russo. All were in favor. Motion passed.
Respectfully submitted,
Susan R. Barsanti Susan R. Barsanti Recording Secretary
A full recording of this meeting is available on CD in the Town Clerk’s Office and on the Town’s Website @ www.windsorlocksct.org 71
Schedule A Refund Request for February 3, 2015
Name Bill Number Reason for Refund Refund Amount
Prior Year Refunds Pamela Bailey 73 Old County Road Apt K Windsor Locks, CT 06096 2012-3-50623 Over Payment $ 139.14
John Marinone Jr. 34 Marion Street Windsor Locks, CT 06096 2012-1-00685 Over Payment $ 1468.80
Rental Car Finance, C/O Kelly Aston 2 Schoephoester Road 2012-3- Windsor Locks, CT 06096 Attached Over Payment $ 28,925.44
Current Year Refunds George Criscitelli 62 Greenwood Windsor Locks, CT 2013-1-1056 Over Payment $ 9.58
Ryan T. Mahon 210 Old county Road Windsor Locks, CT 06096 2013-3-62394 Over Payment $ 231.88
McCue Mortgage Re:Degan-56 Whiton St. P.O. Box 1000 1 Liberty Square New Britain, CT 06050 2013-1-1161 Over Payment $ 100.99
Lauren Morris Re: Matthew Morris 43 Bristol Road Windsor Locks, CT 06096 2013-3-63350 Vet’s Exemption $ 72.40
David & Marion Perry 31 Roberts Street Windsor Locks, CT 06096 2013-3-64275 Over Payment $ 85.99
Peterson DL Trust 940 Ridge Brook Road Sparks, Maryland 21152 2013-3-64520 Over Payment $ 23.39
Rental Car Finance 2 Schoephoester Road 2013-3- Windsor Locks, CT 06096 Attached Over Payment $ 1145.22
VW Credit Leasing 1401 Franklin Boulevard Libertyville, ILL. 60048 2013-3-72371 Over Payment $ 32.92
Prior Year Refunds $ 30,533.38 Current Year Refunds $ 1,702.37 Total $ 32,467.63 72
Schedule B