Public Building Committee

Meeting date: 
Monday, March 7, 2016

Public Building Committee

Regular Meeting Minutes

March 7, 2016

Subject to Approval

 

 

Chairman Ostop called the Regular Meeting of the Public Building Committee to order at 7:00 p.m. on Monday, March 7, 2016 in the Board of Education Conference Room located at 933 Hopmeadow Street, Simsbury, CT.

 

Present – Boardman, Cortes, Derr, Dragulski, Kelly, Laureno, Ostop

 

Absent/Excused –Cook (BOS Liaison), Patrina, Salvatore

 

Guests – Mr. LaClair and Mr. Shea

 

 

  1. Senior/Community Center

 

Mr. Ostop explained to committee members why he requested this portion of the meeting not be filmed.  He discussed with committee members a letter, which is dated February 10, 2016, that was received from the Simsbury Meadows Performing Arts Center (PAC) Board of Directors regarding the location of the proposed Senior/Community Center.

 

Mr. Ostop noted that a meeting was held with the PAC Board of Directors as well as Town employees to discuss this letter.

 

Mr. Shea discussed briefly what was discussed with the PAC members.  He noted that it was suggested to have the architect create a letter report explaining the pros and cons with the various options that are proposed. 

 

Mr. Derr stated that all responses from the Public Building Committee to PAC should be copied through the Board of Selectmen and there should be no direct contact with PAC. 

 

Mr. Kelly made a motion to authorize the landscape architect to lay the conceptual footprint of the Senior/Community Center on the drawing on the site against the stage.  Mr. Cortes seconded the motion.  The motion passed unanimously.

 

 

 

 

 

 

  1.  Public Audience

 

Mr. Donald Saylor, 1 West Street, discussed the Senior/Community Center location and asked if the public audience could participate in the discussions and also questioned the parking spaces at the proposed site.Mr. Ostop stated that the public is welcome to come to the meetings and speak during public audience on the Senior/Community Center.He explained the number of parking spaces as well as the handicap parking proposed around the building.

 

 

  1. Minutes – February 1, 2016

 

Mr. Kelly moved to approve the February 1, 2016 minutes as amended.  Mr. Boardman seconded the motion.  The motion passed unanimously.

 

Chairman Ostop made the following changes to the February 1, 2016 minutes as follows:

 

Page 1 – “Absent – Laureno” was changed to “Absent – Laureno - Excused”

 

Page 1 - #6.  Senior /Community Center – Sentence reads “Mr. Shea introduced Mr. Giolitto and Mr. Cegan from Northeast Collaborative Architects who will be presenting a few concepts for the new Senior/Community Center”, was changed to “Mr. Shea introduced Mr. Giolitto from Northeast Collaborative Architects and Mr. Cegan from Richter & Cegan Landscape Architects who will be presenting a few concepts for the new Senior/Community Center”. 

 

Page 3 #5. Board of Selectmen Liaison Report – Sentence reads “Ms. Cook stated that some of these parcels will be considered for sale”, was changed to “Ms. Cook stated that some of these parcels may be considered for sale”

 

 

  1.  Board of Selectmen Liaison Report – Cheryl Cook

 

Ms. Cook was excused from this meeting.

 

 

  1.  Henry James School Project

 

Mr. LaClair discussed a final proposal request in the amount of $42,889.60 received from Kaestle Boose Associates, Inc. to complete the first phase of the Henry James Ceiling Replacement project. 

 

Mr. Derr made a motion to approve the proposal dated March 3, 2016 for the amount of $42,889.60.  Mr. Cortes seconded the motion.  The motion passed unanimously.

 

 

  1.  Squadron Line School Project

 

Mr. LaClair updated committee members on the missing documentation as well as the work that has yet to be completed.  He noted that there is no action required at this time.  Committee members discussed waiting until the next meeting for the missing paperwork before taking any action.

 

 

  1. Central School Partial Roof Replacement

 

Mr. Derr made a motion to approve Invoice #16-18 dated February 2, 2016 from Silver Petrucelli & Associates, Inc. for $5,790.00.  Mr. Dragulski seconded the motion.  The motion passed unanimously.

 

Mr. LaClair explained Invoice #16-18 to committee members and noted that all the required inspections have been completed.  He stated that they are waiting for a State grant to take this out to bid.

 

  1.  Simsbury Farms Warming Shelter

 

Mr. Shea stated that this project has not yet gone out to bid.  He noted that the architect implied that the drawings and specifications were ready for bidding; however, they received the drawings right before the last meeting and have not yet had a chance to review them.  Mr. Shea stated that they had a meeting with the architect on February 15th and had some changes that needed to be addressed.  The architect has not yet provided Mr. Shea with a date for putting the project out to bid and he has not responded to e-mails.

 

 

  1.  Simsbury Farms Pool Improvements

 

Mr. Shea distributed drawings for the Simsbury Farms Pool Improvements.  He noted that the costs have increased slightly and stated that they are meeting with the architect on Friday.  Mr. Shea discussed the design changes to the diving pool that are required by code.

 

        Mr. Kelly made a motion to approve Invoice #03 dated February 9, 2016 in the amount of $2,625.00 for the Simsbury Farms Pool Improvements.  Mr. Boardman seconded the motion.  The motion passed unanimously.

 

 

 

 

 

  1.  Simsbury Farms Ice Rink Refrigeration

 

Mr. Shea noted that they are under contract and had a field visit with the representatives.  He noted that they are expecting a draft report in the next three weeks. 

 

  1.  Old Business

 

Nothing was discussed at this meeting.

 

 

  1.  New Business

 

Next meeting will be April 4, 2016

 

 

  1.  Adjourn

 

        Ms. Cortes moved for a 7:45 adjournment.  Mr. Kelly seconded the motion.  The motion passed unanimously.

 

 

Respectfully submitted,

 

Richard Cortés

Secretary