Thursday, January 20, 2011

MINUTES OF THE BETHANY PLANNING AND ZONING COMMISSION REGULAR MEETING OF WEDNESDAY, JANUARY 5, 2011 Page 1 of 6

The regular meeting of the Planning and Zoning Commission was called to order at 7:05 p.m. in the Commission Meeting Room of the Bethany Town Hall, 40 Peck Road, Bethany, Connecticut.

The following Commission members were present:
Melissa Spear, Vice-Chairman, Acting as Chairman
John Ford, Member
Mary Shurtleff, Member
Patricia Winer, Member
Marc Adelberg, Alternate Member, seated as second voting member, as needed
Donald Shea Jr., Alternate Member, seated as first voting member
Nellie Rabinowitz, Alternate Member, arrived at 7:35 p.m.

The following Commission members were excused or absent:
Sharon Huxley, Chairman

Also present were:
Hiram Peck, Planning Consultant
Isabel Kearns, Zoning Enforcement Officer
Karen Hubbell, Assistant Zoning Enforcement Officer


APPROVAL OF MINUTES

1. It was moved by Shurtleff and seconded by Adelberg to approve, as submitted, the minutes of the December 1, 2010, Regular Meeting.
Voting for: Spear, Shurtleff, Adelberg.
Unanimous approval.


GENERAL CORRESPONDENCE

1. Memo from Isabel Kearns, ZEO, dated November 23, 2010, Re: Review of application and site plans for 429 Fairwood Road.
2. Letter from SCC Regional Water Authority, dated January 3, 2011, Re: Review of application for 435 Amity Road, Application #2011-002, Pediatric Parenting.
3. Copy of Inland Wetlands Permit #1158, for 99 Mesa Drive to relocate the existing drainage easement, approved December 28, 2010.
4. Letter from State of Connecticut DEP, dated November 23, 2010, Re: 2010 Legislation and Regulations Advisory, Aquifer Protection Areas.
Isabel Kearns, ZEO, stated the Commission will have to amend the Zoning Regulations and Ms. Kearns will put together a draft.
5. Letter from SCC Regional Planning Commission to Town of Prospect, dated December 10, 2010, Re: Review comments on Town of Prospect: Proposed Zoning Regulation Amendments to Section 3.1- Uses by District and Section 2.2 – Definitions.


6. Letter from Save Prospect Corp., dated December 3, 2010, Re: Proposed construction of two wind turbines at 178 New Haven Road, Prospect, Connecticut.
7. Email from SCC Regional Planning Commission, dated December 23, 2010, Re: Notification: Town of Prospect Referral to amend Zoning Regulations to add section to regulate wind power with attached amendments from Prospect.
Isabel Kearns, ZEO, stated she would attend the public hearing on January 19, 2011, in Prospect.
Hiram Peck, Planning Consultant, will review Prospect’s proposed amendments and submit comments to the Bethany Planning and Zoning Commission.
8. Email from SCC Regional Planning Commission, dated December 20, 2010, Re: Copy of handouts from workshop on the “Cross-Acceptance Process” for the State Plan of Conservation and Development.


PUBLICATIONS AND WORKSHOPS

1. Regional Planning Commission Annual Dinner, Thursday, January 13, 2011, Guest Speaker David Kooris, Topic: Sustainable Communities.
2. Connecticut Technology Transfer, Winter 2011.


BILLS

1. It was moved by Winer and seconded by Shea to approve the payment of $1,000.00 (monthly pro rata basis), for services rendered for December 2010, by Hiram W. Peck III, AICP, Planning Consultant.
Unanimous approval.


ZONING ENFORCEMENT OFFICER’S REPORT AND APPROPRIATE COMMISSION ACTION

184 Sperry Road, Elizabeth Doering, owner of record – A complaint was received that Ms. Doering was boarding horses. The ZEO to communicate to the property owner.


NEW BUSINESS


1) 429 Fairwood Road, Application #2011-001 submitted by EMG Properties LLC for a Special Exception Earth Removal, Excavation, Filling, Stockpiling and Grading Permit

The Commission formally received the application. Isabel Kearns, ZEO, stated the Commission would have to amend the agenda to receive a Site Plan Application for the subject property. It was moved by Shea and seconded by Shurtleff to amend the agenda to receive the above-mentioned application. Unanimous approval.

Present to speak on behalf of this application was John Paul Garcia, P.E./L.S., representing the applicant.

Isabel Kearns, ZEO, recommended the Commission schedule a public hearing on the two applications. The Commission scheduled a public hearing at the next regular meeting on Wednesday, February 2, 2011, at 7:30 p.m. in the Commission Meeting Room.
Tabled.


2) 435 Amity Road, Application #2011-002 submitted by Elisabeth Reilly (Pediatric Parenting LLC) for a Home Occupation Permit to operate a home office –

The Commission formally received the application. No one was present to speak on behalf of this application.

Isabel Kearns, ZEO, stated the applicant would like to proceed with getting an approval for a non-illuminated professional sign. It was moved by Shurtleff and seconded by Ford to authorize Isabel Kearns, ZEO, to approve a sign permit to Elisabeth Reilly (Pediatric Parenting) located at 435 Amity Road in accordance with Section 7.2.F. of the Bethany Zoning Regulations.
Voting were: Spear, Shurtleff, Ford, Winer, Shea.
Vote 5 to 0.
Unanimous approval.

Isabel Kearns, ZEO, prepared a draft resolution for Application #2011-002. Commission members discussed and proceeded to deliberate.

It was moved by Shea and and seconded by Shurtleff to approve the following resolution for Application #2011-002:

Whereas, Elisabeth Reilly applied to the Planning and Zoning Commission on January 5, 2011, for a home occupation permit to operate an office for Pediatric Parenting, LLC (lactation consulting business and baby planner);

Whereas, the Commission at its regular meeting of January 5, 2011, considered the statement of use dated December 28, 2010, narrative, testimony and other pertinent application information relating to this home occupation application;

Now Therefore, the Commission makes the following findings of fact and decision regarding this application:

1) Lynn Fox, Quinnipiack Valley Health District representative, signed off on the back of the application form on January 3, 2011, indicating her approval.
2) Rod White, Fire Marshal, signed off on the back of the application form on January 3, 2011, indicating his approval.
3) The Planning and Zoning Commission received a letter dated January 3, 2011; from Ronald Walters of the South Central Connecticut Regional Water Authority which he states “no comment”.

Now Therefore Be It Resolved, that pursuant to Section 4.3.D.4.b of the Town of Bethany Zoning Regulations, effective December 17, 2010, the Bethany Planning and Zoning Commission approves the application of Elisabeth Reilly for a home occupation permit to operate a home office for Pediatric Parenting, LLC (lactation consulting business and baby planner), as outlined in the Statement of Use dated December 28, 2010.
Voting were: Spear, Shurtleff, Ford, Winer, Shea.
Vote 5 to 0.
Unanimous approval.


3) Sperry Road between Bethway Road and Hatfield Hill Road, Application #2011-003 submitted by Christine Silvestri for a Scenic Road Designation –

The Commission formally received the application. There was no one present to speak on behalf of this application.

Isabel Kearns, ZEO, recommended the Commission schedule a public hearing on the application. The Commission scheduled a public hearing at the next regular meeting on Wednesday, February 2, 2011, at 7:30 p.m. in the Commission Meeting Room. Tabled.


OLD BUSINESS

1) 99 Mesa Drive, Application #2010-019 submitted by MWP, LLC to modify the subdivision approval for drainage easement relocation –

Acting Chairman Spear stated the Commission received a copy of the Inland Wetlands Permit #1158 approved December 28, 2010.

Isabel Kearns, ZEO, prepared a draft resolution. The Commission discussed and proceeded to deliberate.

It was moved by Ford and seconded by Shurtleff to approve the following resolution for Application #2010-019:

Whereas, the Commission has reviewed the submitted maps dated November 3, 2010, which show the subject lot located in the R-65 residential zone and also show the proposed relocation of the drainage easement on the subject Lot 23, in an easterly direction; and

Whereas, the Commission has reviewed the application at meetings held on November 3, 2010, December 1, 2010, and January 5, 2011, and finds the request to modify the approved subdivision to be reasonable and in keeping with the requirements and conditions of the original subdivision approval by this Commission on June 20, 2001; and

Whereas, the Commission finds the lot is not located on a public drinking water supply watershed; and

Whereas, the Commission notes the request has received the approval of the Quinnipiac Valley Health District as indicated by its sign-off on this application dated November 5, 2010, and as evidenced by its agent’s signature on the application; and

Whereas, the stated purpose of relocating the drainage easement is to locate the septic system in a better location, which has been approved by the Quinnipiack Valley Health District Agent, is reasonable and logical; and

Whereas, the Commission also notes the approval of the application by the Bethany Inland Wetlands and Watercourses Agency, as approval (Inland Wetlands Permit #1158) was received on December 28, 2010; and

Whereas, the relocation of the drainage easement, which would be of concern to the Bethany Inland Wetlands and Watercourses Agency, if any such concern were present, has been approved.

Therefore Be It Resolved, that Application #2010-019 submitted by MWP, LLC to relocate the drainage easement on Lot 23 via a modification of the subdivision approval for Watch Hill Subdivision, Section III, Record Subdivision Map dated August 4, 1999, last revised January 11, 2001, prepared by Nowakowski, O’Bymachow and Kane Associates, (Map A-838 on the Bethany land records), located in the R-65 residential zone, as shown on submitted materials and submitted plan entitled “Proposed Relocation of Drainage Easement – Lot 23, Watch Hill Subdivision, Section III”, dated July 28, 2010, with no revisions prepared by Nowakowski, O’Bymachow and Kane Associates, Shelton, Connecticut, is hereby approved.
Voting were: Spear, Shurtleff, Ford, Winer, Shea.
Vote 5 to 0.
Unanimous approval.

2) Discussion regarding Outdoor Wood Burning Furnaces –

Hiram Peck, Planning Consultant, has been researching the outdoor furnaces. Mr. Peck stated that State Legislation has not banned the outdoor furnaces at this time but it does have certain requirements. Mr. Peck will continue to gather information for the Commission. Mr. Peck prepared a draft ordinance for the Town and feels an ordinance would work better than an amendment to the Zoning Regulations.
Tabled.


3) Discuss increasing application fees – Tabled.

4) Bethany Volunteer Fire Department revised Water Source Specifications – Tabled.

5) Discuss Architectural Reviews – Tabled.

6) Proposed Town of Bethany Noise Control Ordinance – Tabled.

7) Update on Halter Estates – Tabled.


It was moved by Shea and seconded by Winer to adjourn the regular meeting at 8:20 p.m. Unanimous approval.

Respectfully submitted,


Antonia R. Marek, Clerk
For the Planning and Zoning Commission
MINUTES OF THE BETHANY INLAND WETLANDS COMMISSION REGULAR MEETING OF TUESDAY, DECEMBER 28, 2010 Page 1 of 4

The regular meeting of the Inland Wetlands Commission was called to order at 7:36 p.m. in the Commission Meeting Room of the Bethany Town Hall, 40 Peck Road, Bethany, Connecticut.

The following members of the Commission were present:
Patricia McGregor, Chairman
Alexandra Breslin, Vice-Chairman
Kristine Sullivan, Member

The following members of the Commission were absent or excused:
John Kane, Member
Jack Ellison, Member
Brian Smith, Alternate Member

Also present were:
Karen Walton, Assistant Inland Wetlands Enforcement Officer


ELECTION OF OFFICERS

The Commission tabled the vote for Vice Chairman for the term of July 2010 to June 2011 until the next scheduled regular meeting on Monday, January 24, 2011.


APPROVAL OF MINUTES

1. It was moved by Sullivan and seconded by Breslin to approve the minutes of the November 22, 2010, Regular Meeting, with the following changes:
Page 1, Third Paragraph – Reads “Brian Smith, Alternate Member, seated as a voting member” Change to “Brian Smith, Alternate Member”.
Page 4, First Sentence – Remove the following sentence from the minutes “Isabel Kearns, IWEO, stated the applicant did not extend the IW permit for the subdivision and this application is not a modification.”
Page 4, Item 2., Third Paragraph – Reads “The IWEO has not reviewed the application at this time.” Change to “The IWEO noted she had not reviewed the application at this time.”
Voting were: McGregor, Breslin, Sullivan.
Unanimous approval.


GENERAL CORRESPONDENCE

1. Letter from Kenneth Reynolds of 34 Ridgewood Drive, dated December 24, 2010, Re: Application #1160, attached two-car garage.
2. Memo from Isabel Kearns, IWEO, dated December 6, 2010, Re: Review of application for 75 Lacey Road.
3. Letter from Isabel Kearns, IWEO to Department of Public Health, dated December 3, 2010, Re: Connecticut Water Company identifying excess land that may be available for disposition.
4. Email from Cindy Gaudino of The Connecticut Water Company dated December 13, 2010, Re: Information requested from the CT Water Supply Plan.
5. Letter from Isabel Kearns, IWEO, to Daniel Cusano of 185 Beacon Road, dated December 16, 2010, Re: Correction Enforcement Notice.

The Commission would like Quinnipiack Valley Health District to be aware of the burial of the horse as stated in the above letter.

6. Letter from State of Connecticut, Department of Environmental Protection, dated November 17, 2010, Re: 2010 Legislation and Regulations Advisory, Conservation and Preservation Restrictions.
7. Letter from Save Prospect Corp., dated December 3, 2010, Re: Proposed wind turbines at 178 New Haven Road, Prospect, CT.


BILLS

1. It was moved by Breslin and seconded by Sullivan to approve the payment of $97.50 for professional services rendered by Diversified Technology Consultants, pertaining to 185 Beacon Road.
Unanimous approval.


NEW BUSINESS

1. 34 Ridgewood Road, Application #1160 submitted by Kenneth Reynolds for an Inland Wetlands Permit for the construction of an attached two-car garage –

The Commission formally received the application. No one was present to speak on behalf of this application. The applicant submitted a letter, dated December 24, 2010, stating that he would be on vacation and unavailable for the meeting.

In discussion, Commission members noted:
· Applicant to submit discharge plan for the roof drainage for the proposed two-car garage.
· Commission members to visit site individually.

Further discussion and appropriate action on the application was deferred until the Commission’s next regular meeting on Monday, January 24, 2011. Tabled.





2. Discussion with Hiram Peck, Planning Consultant, regarding the possible regulation amendments suggested by the Inland Wetlands Commission –

Mr. Peck was not available. Tabled.


3. Discussion regarding who is responsible for recording fees for Inland Wetlands documents placed on the Land Records –

Commission members discussed and determined that the applicant will be responsible for filing a notice on the land records and pay the recording fee for the notice that a permit is issued. Commission members felt that if anyone were doing a title search, they would know that there is a permit available for review in the Agency’s Office. The Commission determined this will be a part of the process for filing an Inland Wetlands application and the applicant should be noticed when applying.


OLD BUSINESS

1. 99 Mesa Drive, Application #1158 submitted by MWP, LLC for an IW Permit for the relocation of existing drainage easement –

Present to speak on behalf of this application was Paul Crotta, applicant and owner of record.

In discussion, Commission members noted:
· This application is to move the drainage easement to where the actual low of the watercourse is located.

Commission members discussed and proceeded to deliberate.

It was moved by Sullivan and seconded by Breslin to approve Application #1158 submitted by MWP, LLC for an Inland Wetlands Permit to relocate the existing drainage easement located at 99 Mesa Drive in accordance with the submitted plans entitled, “Proposed Relocation of Drainage Easement – Lot 23, Watch Hill Subdivision, Section III”, dated July 28, 2010, with no revisions and “Site Development & Erosion Control Plan, Lot 23, Watch Hill Subdivision, Section III, Mesa Construction, 99 Mesa Drive, Bethany, Connecticut”, dated June 3, 2010, with no revisions, both prepared by Nowakowski, O’Bymachow, Kane, Associates, Shelton, Connecticut and is subject to the standard conditions found on the Land Records Volume 93, Page 802 and Page 803.

The Commission’s decision was based on the fact that there appears to be no adverse impact to the minimally onsite wetlands and the associated adjoining wetlands.
Unanimous approval.



2. 75 Lacey Road, Application #1159 submitted by Michael Carbone for an IW Permit for a residential site development –

No one present to speak on behalf of the application.

In discussion, Commission members noted:
· The homeowner needs to prove that this is a legal subdivision.
· Soil report not submitted.
· Information on contours for the septic area needed, which is next to the wetlands.

Further discussion and appropriate action on the application was deferred until the Commission’s next regular meeting on Monday, January 24, 2011. Tabled.

3. Discussion regarding revising the wording on the Conservation Area Signs -

Commission members reviewed the sample sign with the proposed wording. Commission members would like to review the wording further before making a decision. Tabled.

4. Discussion regarding the letter from Connecticut Water Company, dated September 22, 2010, Re: Land in Bethany that may be available for disposition –

The Commission received correspondence from Cindy Gaudino Manager Source Protection and Real Estate, Connecticut Water Company, dated December 13, 2010.

Commission members discussed the material and need clarity. The Commission asked Karen Hubbell, AIWEO, to prepare a letter to Ms. Gaudino requesting her presence at the next regular meeting on January 24, 2011, for discussion pertaining to this material.


It was moved by Sullivan and seconded by Breslin to adjourn the regular meeting at 8:56 p.m. Unanimous approval.

Respectfully submitted,



Antonia R. Marek, Clerk
for the Inland Wetlands Commission

Tuesday, January 18, 2011

BOARD OF SELECTMEN
DECEMBER 13, 2010
Page 1 of 2

Attendance: First Selectwoman Derrylyn Gorski, Selectman Donald Shea, Selectman Steven Thornquist
Visitors: Attorney Kevin McSherry, Susan Martens, Carol Goldberg, Kathleen Schurman
First Selectwoman Gorski called the meeting of the Board of Selectmen to order at 7:45 p.m. The meeting was held in the Conference Room of the Bethany Town Hall. The first order of business was check signing. First Selectwoman Gorski asked all to rise for the Pledge of Allegiance.

APPROVAL OF MINUTES
First Selectwoman Gorski called for a motion of approval for the minutes of the meeting of November 8, 2010. The motion was moved by Selectman Shea and seconded by Selectman Thornquist. There were no changes to the minutes. The vote was called. The vote taken was unanimous.

AIRPORT FUND RAISING BID
The Selectmen rejected the bid of SGR Fund Raising to conduct a fundraising campaign for the Airport Community Recreation Center. This was the only bid received. The committee has decided to seek volunteers from the community under the direction of Nancy Cassella and see how much funding can be raised.

TAX REFUNDS
Selectman Thornquist moved to refund a total of $85.18 for overpayment of taxes to Donna Gruskay for $30.38, to Erin Meskill for $51.71 and to Wendell or Anne Raddatz for 3.09. Selectman Shea seconded the motion. The vote taken was unanimous.

TOWN CEMETERY SIGNS
Susan Martens was present to speak to the Selectmen regarding the lack of signage at the Methodist and Carrington Cemeteries. Martens presented sample of signage as designed by Kathy Hubbard. She also had a quotation for the total cost including installation. Following discussion the Selectmen agreed in concept to the idea of signage for these two locations, however at the conclusion of discussion Selectman Thornquist moved a motion to get approval for the signs from Planning and Zoning and pending this approval to go out to bid for the project. Selectman Shea seconded the motion. The vote taken was unanimous.

DISTRICT ANIMAL CONTROL
First Selectwoman Gorski reported that the town of Orange Board of Selectmen has voted to withdraw from the District Animal Control. There is a six months window prior to withdrawal. The DAC Board has voted to subcontract with the town of Woodbridge Finance Office to handle bill paying for them at this time.




CELL TOWER
The lease for the cell tower, on Airport property, near the Town Garage will be up in less than five years. AT&T has approached the town to discuss details of the next lease. Changes made to this lease may need approval of the Sitting Council. This is a lengthy procedure.

OTHER
First Selectwoman Gorski reported that the Amity Pop Warner cheerleaders won the National Cheerleaders competition.

The audit for fiscal year 2009-10 is complete. It will be presented to the Board of Finance tomorrow evening.

The Town Hall will be closing December 23, 2010 at 12:00 noon for the Christmas Holiday. The Town Hall will re-open on Tuesday December 28, 2010. The Town Hall will be closed December 31, 2010 in observance of the New Year’s Holiday.

ADJOURNMENT
Adjournment was called at 8:10 p.m. after a motion was moved by Selectman Thornquist and seconded by Selectman Shea. The vote taken was unanimous.


Respectfully submitted,


June G. Riley
Secretary, Board of Finance

Friday, January 14, 2011

BOARD OF SELECTMEN
JANUARY 10, 2011
Page 1 of 2

Attendance: First Selectwoman Derrylyn Gorski, Selectman Donald Shea, Selectman Steven Thornquist was absent from this meeting

Visitors: Attorney Kevin McSherry, Kathleen Schurman

First Selectwoman Gorski called the meeting of the Board of Selectmen to order at 7:35 p.m. The meeting was held in the Conference Room of the Bethany Town Hall. The first order of business was signing of the accounts payable checks. First Selectwoman Gorski asked all to stand for the Pledge of Allegiance.

APPROVAL OF MINUTES
First Selectwoman Gorski called for a motion of approval for the meeting of December 29, 2010. The motion of approval was moved by Selectman Shea and seconded by First Selectwoman Gorski. The vote was called. The vote taken was unanimous.

TAX REFUNDS
Selectman Shea moved to refund a total of $4,036.84 for overpayment of taxes to the following:

Dennis Cashman $1,255.33
Gail Spahn $ 27.63
Brian & Melissa Fournier $2,734.34
Claire M. Jennings $ 19.54

First Selectwoman Gorski seconded the motion. The vote taken was unanimous.

TAX DEFERRAL
Tax Collector, David Forman has received a request for a tax deferral from Susan Bleeks of 51 Francis Drive, Bethany, CT. Susan is requesting deferral for the second installment of 2009 Grand List real estate taxes. The Board of Selectmen granted a deferral on the first installment in July. The first installment is now paid in full. David believes this type of situation would come under State Statute 12-174. David recommends deferral as requested by the taxpayer. Selectman Shea moved to accept this deferral request per the recommendation of David Foreman, Tax Collector. First Selectwoman Gorski seconded the motion. The vote taken was unanimous.

APPOINTMENT TO ECONOMIC DEVELOPMENT COMMISSION
First Selectwoman Gorski announced her appointment of Steven Littman as a member of the Economic Development Commission.





ADJOURNMENT
Adjournment was called at 7:45 p.m. following a motion moved by Selectman Shea and seconded by First Selectwoman Gorski. The vote taken was unanimous.


Respectfully submitted,


June G. Riley
Secretary, Board of Selectmen

Monday, January 3, 2011

BOARD OF SELECTMEN
SPECIAL MEETING
DECEMBER 29, 2010
Page 1 of 3

Attendance: First Selectwoman Derrylyn Gorski, Selectman Donald Shea, Selectman Steven Thornquist joined the meeting at 8:10 p.m.

Visitors: Bettina Thiel, Kathleen Schurman, Attorney Kevin McSherry

First Selectwoman Gorski called the special meeting of the Board of Selectmen to order at 8:00 p.m. The meeting was held in the Selectmen’s Conference Room of the Bethany Town Hall. First Selectwoman Gorski asked all to stand for the Pledge of Allegiance.

APPROVAL OF MINUTES
First Selectwoman Gorski called for a motion of approval for the minutes of the meeting of December 13, 2010. The motion of approval was moved by Selectman Shea and seconded by First Selectwoman Gorski. First Selectwoman Gorski corrected the spelling of the Siting Council. The amended minutes were then approved on a unanimous vote.

AIRPORT FUND RAISING COMMITTEE
The Airport Fund Raising Committee has requested seed money to begin the fund raising campaign for Airport Hanger improvements. Selectman Shea questioned the seed money as nothing had been mentioned at the time of the Town Meeting about needing seed money. First Selectwoman Gorski explained that the seed money would be paid back to the Town as money begins to come in from the fund drive. Selectman Shea moved to approve $2,000 as seed money for the Airport Fund Raising Committee with the proviso that the money would be returned as fund money was raised. First Selectwoman Gorski seconded the motion. The vote taken was unanimous.

TAX REFUNDS
Selectman Shea moved to refund a total of $319.04 for overpayment of taxes to the following:

Catheriine J. Thresher $ 5.60
Nissan Infiniti, LT $ 313.44

First Selectwoman Gorski seconded the motion. The vote taken was unanimous.

DISTRICT ANIMAL CONTROL
The Selectmen discussed possible withdrawal from the District Animal Control. The town of Orange has already submitted their withdrawal notice. A six months notification is needed for withdrawal. In the present fiscal year the town of Bethany pays $42,379 or 18.49% of the cost of operation. If Orange withdraws, this cost would be much higher for next fiscal year. The issue could be resolved if Woodbridge would handle the financials for DAC. Following discussion Selectman Thornquist moved the following resolution:

WHEREAS, the Town of Orange has voted to notify the other members of the Regional Canine Control herein “DAC” that it may withdraw from the Regional Canine Control;

WHEREAS, the Board of Selectmen of the Town of Bethany has determined that voting to withdraw from “DAC” has been made necessary to protect the interests of the Town of Bethany and its residents in the event the Town of Orange becomes the second Town to withdraw from the original four town Regional Canine Control agreement;

THEREFORE, I move that the Board of Selectmen of the Town of Bethany vote to withdraw from the Regional Canine Control Facility Agreement as amended dated August 15, 1988 effective six months from today’s date. Pursuant to said agreement the member towns are required to provide six months notice of a town’s intention to withdraw from the district.

Selectman Shea seconded the resolution. The vote taken was unanimous.

HOUSEHOLD HAZARDOUS WASTE COLLECTION CENTER RESOLUTION
It is necessary that the Board of Selectmen pass a resolution to confirm commitment to participate in the Regional Household Hazardous Waste Connection Center. A brief discussion took place regarding this matter. Selectman Shea moved the following resolution:

WHEREAS the South Central Connecticut Regional Water Authority, as agent for the South Central Regional Council of Governments and participating municipalities, has undertaken the permitting, construction and operation of a regional facility for the collection of household hazardous waste and conditionally exempt small quantity generator business waste at it’s headquarters at 90 Sargent Drive in New Haven; and

WHEREAS, The municipalities participating in the facility are able to have residents drop off their household hazardous waste on Saturday mornings (9 am-Noon) and conditionally exempt small quantity generators deliver business and municipal waste on Saturday morning (by appointment from 7 am – 8:30 am), from spring through fall for proper processing, transportation, and disposal;

WHEREAS, The facility is owned, managed and operated under the supervision of the South Central Connecticut Regional Water Authority for the benefit of the participating municipalities;

NOW, THEREFORE, BE IT RESOLVED BY THE TOWN OF Bethany THAT:

The Town of Bethany declares its commitment to continue participation in the regional household hazardous waste collection center for a minimum three-year period (July 1, 2011 through June 30, 2014), and confirms its intent to contribute financially for the operation, processing, transportation, and disposal of household hazardous waste.

The Town of Bethany authorizes its First Selectperson to enter into this agreement with the South Central Connecticut Regional Water Authority for the operation of the facility. Such agreement will permit the Authority to act as its agent to maintain the facility, to contract with a vendor the the transportation and disposal of the wastes, to receive financial support from grant sources, to enter into agreement with other munaicipalities, and to operate the facility.

Invoicing will be based on a two part formula:

1. Annual operational costs are based on the number of 1-and 2-family housing units,

2. Annual transportation and waste disposal costs are prorated by residents’ usage.

This resolution shall be effective July 1, 2011 through June 30, 2014.

Selectman Thornquist seconded the resolution. The vote taken was unanimous.

ADJOURNMENT
Adjournment was called at 8:40 p.m. after a motion was moved by Selectman Shea and seconded by Selectman Thornquist. The vote taken was unanimous.


Respectfully submitted,


June G. Riley
Secretary, Board of Selectmen