Town Council Meeting Minutes

TOWN COUNCIL

SPECIAL MEETING

JANUARY 11, 1999 7:30PM

COUNCIL CHAMBERS, WINDSOR TOWN HALL

275 BROAD STREET, WINDSOR, CT

 

PRESENT: Mayor Hogan, Deputy Mayor Curtis, Council Members Graff, Haverstock, Lydecker, Ploszaj and Trinks

I. Call to Order

Mayor Hogan called the meeting to order at 7:35PM

  1. Application to Enter into Contract with State of Connecticut Department of Children and Families

Town Manager Churchill explained that the purpose of this contract is for the Town of Windsor to receive $43,593 each year for three years through a DCF grant program. This grant supports the Town’s Parent Center Activities and Parents as Teachers home visit support program.

Council Member Graff noted that the Council recently approved a contract from the State Welfare Department and asked if this was something new or the same contract.

Nicole LaFortune, Assistant to the Town Manager, explained that this was a different contract, but it was a contract that the Town had already entered into under Town Manager Ilg. In order to continue to participate in this program the Council is required to re-assign authority to Town Manager Churchill.

Motion: Council Member Trinks moved that R. Leon Churchill Jr. be authorized to make, execute and approve on behalf of this company, all contracts and to execute and approve on behalf of this company, other instruments, a part of or incident to such contracts; effective until otherwise ordered by the Windsor Town Council. Council Member Haverstock seconded the motion and it passed unanimously. (6-0-0)

  1. Acquisition and Lease of 184 Deerfield Road (Interim House)
  2. Mayor Hogan recommended that this issue be tabled and asked that the Council be provided with more information in writing.

    Motion: Council Member Graff moved that the Acquisition and Lease of 184 Deerfield Road (Interim House) be tabled pending the Council’s request for more written information. Council Member Haverstock seconded the motion and it passed unanimously. (6-0-0)

  3. Adopt Budget Calendar for FY 1999-2000
  4. Council Member Ploszaj arrived and was seated.

    Council Member Trinks read the budget calendar. (See copy of calendar attached)

    There was a general discussion of the calendar.

    Mayor Hogan noted that the calendar dates are open for some changes in accordance with the new Town Charter.

    Motion: Council Member Trinks moved that the Budget Calendar for FY 1999-2000 be approved as presented. Council Member Haverstock seconded the motion and it passed unanimously. (7-0-0)

  5. Set Date for Adjourned Town Meeting
  6. Council Member Graff asked if the date for the Adjourned Town Meeting voted on tonight would go to the Secretary of State. He expressed his concern that the date could not be changed if needed.

    Mayor Hogan responded that the date voted upon tonight would not be going to the Secretary of State.

    Finance Director Cunningham told the Council that they would be voting on a date for the Adjourned Town Meeting again after adopting the final budget, so they would have a second chance to vote on a date.

    There was a general discussion.

    Motion: Council Member Trinks moved that the proposed date of May 11, 1999 be approved for the Adjourned Town Meeting. Council Member Ploszaj seconded the motion and it passed unanimously. (7-0-0)

  7. Adjournment

Motion: Council Member Ploszaj moved that the meeting be adjourned. Council Member Haverstock seconded the motion and it passed unanimously. (7-0-0)

The meeting ended at 7:45 PM

Respectfully submitted,

 

___

Marian Madison, Substitute Recording Secretary


| Town Government | | Town Services | | Visitor Information | | Map to Windsor |

| Transportation | | Education | | Library | | Public Safety | | Business |