Building Code Board of Appeals Minutes 06/21/2016
BUILDING CODE BOARD OF APPEALS - ANNUAL MEETING – 6:00 PM
MINUTES - SUBJECT TO VOTE OF APPROVAL
JUNE 21, 2016
I. ROLL CALL
Charles Warren, Chairman, called the Annual Meeting for the Building Code Board of Appeals to order at 6:10 p.m. on Tuesday, June 21, 2016 in Room 103 of the Simsbury Town Offices located at 933 Hopmeadow Street, Simsbury, CT. The following members were also present: Steven Antonio, Bill Egan, and Sandy Ziplow. Mr. Warren read a resignation letter received by the Town Clerk’s office on March 21, 2016 from Chairman Paul Holland. Mr. Warren expressed a word of appreciation and hearty thanks to Mr. Holland for his loyal membership and attendance to the Building Code Board of Appeals over the years.
Mr. Ziplow made a motion to forward a copy of the minutes with a personal message to Mr. Holland to express their appreciation for his service. The motion was seconded by Mr. Egan and was unanimously approved.
The Board discussed the various options for replacement of the Chairman. Mr. Warren indicated he had spoken to both the First Selectman and the Republican Party Chairman. He was directed to ask the Board if they had suggestions for Mr. Holland’s replacement. It was agreed each member would forward any suggested replacements to Mr. Warren.
II. REVIEW AND APPROVE MINUTES
Annual Meeting June 16, 2015
Mr. Antonio made a motion to approve the minutes as presented from June 16, 2015. The motion was seconded by Mr. Ziplow and was unanimously approved.
III. ELECTION OF CHAIRMAN
Chairman Warren reiterated his personal preference that the Chairman be a Simsbury resident. Mr. Ziplow indicated he would be willing to serve with the possibility of assistance from Mr. Warren. After discussions as to the requirements for political affiliation, Mr. Egan agreed to contact both the Town Clerk and the Town Republican Committee Chairperson.
Mr. Egan made a motion to nominate Sandy Ziplow as Chairman subject to the Town Clerk and Town Republican Committee approvals. The motion was seconded by Mr. Antonio and was approved by a vote of 3-0.
IV. APPOINTMENT OF DEPUTY CHAIRMAN
Mr. Ziplow made a motion to nominate Charles Warren as Deputy Chairman. The motion was seconded by Mr. Antonio and was unanimously approved.
V. OLD BUSINESS
Membership List – verify contact information
Chairman Warren indicated he would forward all updates to the membership list on to the Planning office for their records.
VI. NEW BUSINESS
Report by Henry Miga, Town Building Official, including comments on updates of CT Building Codes
In the absence of Mr. Miga, Chairman Warren presented to the Board for their reading a letter dated June 9, 2016 from Mr. Miga regarding code updates. He complimented Mr. Miga’s work in the Building Department and described him as ‘top-notch’. The rest of the Board concurred.
The Board agreed to discuss with Mr. Miga the possibility of someone from their group acting as a representative to stay informed of code updates and changes on a variety of topics, including residential sprinklers and alarm systems.
VII. DATE FOR 2016 ANNUL MEETING
Suggested: Tuesday, June 20, 2017, 6PM
Mr. Egan made a motion to accept the date of the next meeting as June 20, 2017. The motion was seconded by Mr. Ziplow and was unanimously approved.
Mr. Ziplow suggested the possibility of an interim meeting or round table discussion with perhaps bringing in a speaker on a code-related topic.
The Board discussed the importance of meeting at least annually in order to remain informed and educated relative to the building codes they are charged with upholding.
VIII. ADJOURNMENT
Mr. Antonio motioned to adjourn the meeting at 7:00 pm. The motion was seconded by Mr. Egan and was unanimously approved.
Respectfully Submitted,
Colleen Fenn, Commission Clerk