Board of Selectmen Regular Meeting January 26, 2015
Watch Board of Selectmen meetings LIVE and rebroadcast on Comcast Channel 96, rebroadcast on AT&T U-verse Channel 99 and on-demand on www.simsburytv.org
AMENDED
SIMSBURY BOARD OF SELECTMEN
Board of Education Conference Room – Simsbury Town Hall – 933 Hopmeadow Street, Simsbury
Regular Meeting – January 26, 2015 – 7:00 p.m.
Due to Main Meeting Room Renovations, this meeting and the February 9th meeting will be held in the Board of Education Conference Room – Simsbury Town Hall – 933 Hopmeadow Street
PLEDGE OF ALLEGIANCE
PUBLIC AUDIENCE
PRESENTATIONS
• Metro Hartford Alliance
• Senior Center
FIRST SELECTMAN’S REPORT
SELECTMEN ACTION
a) Approve Tax Refunds
b) Approve 2015 Budget Workshop Revised Dates
c) Approve Renewal of Agriculture License Agreement for Dewey Farm to the Ryan Family Farm
d) Approve Eno Hall Auditorium Waiver of Fee for Theatre Guild of Simsbury
e) Approve Eno Hall Auditorium Waiver of Fee for Simsbury Light Opera Company
f) Authorize the First Selectman to execute Memorandum Of Understanding between the Greater New Haven Transit District and the Town of Simsbury
OTHER BUSINESS
APPOINTMENTS AND RESIGNATIONS
Aging & Disability Commission
a) Reappoint Ed LaMontagne (R), Mona Martinik (R) and Lynn Veith (R) as regular members of the Aging & Disability Commission with an expiration date of January 1, 2019
b) Appoint Marge Diachenko (R) as a regular member of the Aging & Disability Commission with an expiration date of January 1, 2019
c) Accept the resignation of Diana Yeisley (D) as an alternate member of the Aging & Disability Commission effective January 22, 2015
d) Appoint Diana Yeisley (D) as a regular member of the Aging & Disability Commission with an expiration date of January 1, 2019
e) Appoint Lorraine Doonan (D) as an alternate member of the Aging & Disability Commission with an expiration date of January 1, 2016
Board of Ethics
a) Reappoint Barbara Petitjean (R) as regular members of the Board of Ethics with an expiration date of January 1, 2019
Building Code Board of Appeals
a) Reappoint William Egan (R) as a regular member of the Building Code Board of Appeals with an expiration date of January 1, 2020
b) Accept the resignation of Steven Antonio (D) as an alternate member of the Building Code of Appeals effective January 22, 2015
c) Appoint Steven Antonio (D) as a regular member of the Building Code of Appeals with an expiration date of January 1, 2019
Economic Development Commission
a) Reappoint Dave Balboni (R), Gary Dornbush (R) and Lou George as regular members of the Economic Development with an expiration date of January 1, 2019
Fair Rent Commission
a) Reappoint Maddie Gilkey (R), Connie Mason (R), John Paddock (R), Dave Richman (R) and Mary Turner to the Fair Rent Commission with an expiration date of January 1, 2019
b) Reappoint Helen Petersen (D) and Judy Schaeffer to the Fair Rent Commission with an expiration date of January 1, 2019
Historic District Commission
a) Reappoint Dianne Mead (R) as a regular member to the Historic District Commission with an expiration date of January 1, 2019
Simsbury Farms Complex Committee
a) Appoint Liz Keppel (R) as regular members of the Simsbury Farms Complex Committee with an expiration date of December 7, 2015
Tourism Committee
a) Accept the resignation of Sarah An Schultz (R) as regular members of the Tourism Committee effective January 9, 2015
ACCEPTANCE OF MINUTES
a) Regular Meeting of January 12, 2015
SELECTMEN LIAISON AND SUB-COMMITTEE REPORTS
1. Personnel
2. Finance
3. Welfare
4. Public Safety
5. Board of Education
ADJOURN TO EXECUTIVE SESSION
a) Public Safety Issue Impacting the Town of Simsbury
ADJOURN FROM EXECUTIVE SESSION
Possible action
ADJOURN