Public Hearings and Town Council Meeting of January 24, 2023
Hearing: Ordinance Appropriating FY22-23 Funds for Purchase of Properties at 12 Brixton&705 Oakwood
Ordinance Appropriating an Amount not to Exceed $1,500,000 into the Capital
Improvement Fund for Fiscal Year 2022-2023 for ...the Purchase of and Improvements to
Properties Located at 12 Brixton Street and 705 Oakwood Avenue in West Hartford and
Authorizing the Issuance of Bonds of the Town in an Amount not to Exceed $1,500,000
to Finance the Appropriation and Pending the Issuance thereof the Making of
Temporary Borrowings for Such Purpose
Public Hearing:
Application filed on behalf of Blue Back Capital Partners and Charter Realty
Development Corp. owners and managing partners of Special Development District
#113, also known as Blue Back Square. The application requests an amendment to
the existing Special Development District Design Guidelines to create a new standard
for "Freestanding Shade Structures"
Town Council Meeting:
1. Call to Order
2. Proclamations
A. Proclamations
3. Public Forum
A. Any resident or taxpayer of the town may address the Council regarding any item on
the agenda which is not otherwise subject to public hearing.
4. Consent Calendar
A. Consent Calendar
5. Approval of Minutes
A. Town Council Meeting Minutes January 10, 2023
B. Public Hearing Minutes January 10, 2023 - Resolution Authorizing the Execution of a
Lease with WHFH Development Corporation for Property Located at 10-50 Starkel
Road
6. Unfinished Business
A. Application filed on behalf of Blue Back Capital Partners and Charter Realty
Development Corp. owners and managing partners of Special Development District
#113, also known as Blue Back Square. The application requests an amendment to
the existing Special Development District Design Guidelines to create a new standard
for "Freestanding Shade Structures"
B. Ordinance Appropriating an Amount not to Exceed $1,500,000 into the Capital
Improvement Fund for Fiscal Year 2022-2023 for the Purchase of and Improvements to
Properties Located at 12 Brixton Street and 705 Oakwood Avenue in West Hartford and
Authorizing the Issuance of Bonds of the Town in an Amount not to Exceed $1,500,000
to Finance the Appropriation and Pending the Issuance thereof the Making of
Temporary Borrowings for Such Purpose
C. Resolution Authorizing the Purchase of Properties Located at 12 Brixton Street and
705 Oakwood Avenue
D. Resolution Authorizing the Execution of a Lease with WHFH Development
Corporation for Property Located at 10-50 Starkel Road
7. New Business
A. Resolution Amending the Fiscal Year 2022-2023 Budgets of the Community
Development Block Grant Fund and the Capital Projects Fund
B. Resolution Revising the Schedule of Fees for Various Recreational Facilities
C. Appointment of Lisa Lazarus as a Member of the Board of Assessors for a term to
expire December 31, 2026
D. Appointment of Joseph Stafford as a Member of the Board of Assessment Appeals
for a term to expire December 31, 2025
E. Appointment of Kerry Kelley as an Alternate Member of the Board of Assessment
Appeals a term to expire December 31, 2025
F. Appointment of Cara Paiuk and Mark Linabury as Members of the Human Rights
Commission for terms to expire December 31, 2025
G. Appointment of Andres Lopez, Jessica Goldstein and Narayan Paudel as Members
of the Parks and Recreation Advisory Board for terms to expire December 31, 2025
H. Appointment of John Wenz as a Member of the Pedestrian and Bicycle Commission
for a term to expire December 31, 2023
I. Appointment of Tracy Oni as a Member of the West Hartford Prevention Council for a
term to expire December 31, 2023
J. Appointment of Gretchen Levitz-Kimball as a Member of the West Hartford
Prevention Council for a term to expire December 31, 2025
K. Appointment of Eileen Rau as a Member of the Senior Citizens Advisory
Commission for a term to expire on December 31, 2027
L. Appointment of Inga Bowes as a Member of the Commission on Veterans’ Affairs for
a term to expire December 31, 2025
M. Appointment of Algis Kalvaitis as an Alternate Member of the Zoning Board of
Appeals for a term to expire December 31, 2027
N. Reappointment of Nichole Berklas, Nastajha Ortiz, Ashley Rigby and Alexis SafoAgyeman as Members of the Fair Rent Commission for terms to expire December 31,
2024
O. Communication from Town Clerk Essie Labrot resigning as Town/Council Clerk
effective April 7, 2023
P. Nomination and Appointment of Town/Council Clerk effective April 10, 2023 for a
term ending January 1, 2024
8. Reports of Town Manager
A. Town Manager's Report
9. Reports of Corporation Counsel
A. Corporation Counsel's Report
10. Communications
A. Communication from James Healy resigning from the Board of Assessors effective
January 13, 2023
11. Announcements
A. Announcements
12. Adjournment
A. Adjourn[+] Show More
Ordinance Appropriating an Amount not to Exceed $1,500,000 into the Capital
Improvement Fund for Fiscal Year 2022-2023 for ...the Purchase of and Improvements to
Properties Located at 12 Brixton Street and 705 Oakwood Avenue in West Hartford and
Authorizing the Issuance of Bonds of the Town in an Amount not to Exceed $1,500,000
to Finance the Appropriation and Pending the Issuance thereof the Making of
Temporary Borrowings for Such Purpose
Public Hearing:
Application filed on behalf of Blue Back Capital Partners and Charter Realty
Development Corp. owners and managing partners of Special Development District
#113, also known as Blue Back Square. The application requests an amendment to
the existing Special Development District Design Guidelines to create a new standard
for "Freestanding Shade Structures"
Town Council Meeting:
1. Call to Order
2. Proclamations
A. Proclamations
3. Public Forum
A. Any resident or taxpayer of the town may address the Council regarding any item on
the agenda which is not otherwise subject to public hearing.
4. Consent Calendar
A. Consent Calendar
5. Approval of Minutes
A. Town Council Meeting Minutes January 10, 2023
B. Public Hearing Minutes January 10, 2023 - Resolution Authorizing the Execution of a
Lease with WHFH Development Corporation for Property Located at 10-50 Starkel
Road
6. Unfinished Business
A. Application filed on behalf of Blue Back Capital Partners and Charter Realty
Development Corp. owners and managing partners of Special Development District
#113, also known as Blue Back Square. The application requests an amendment to
the existing Special Development District Design Guidelines to create a new standard
for "Freestanding Shade Structures"
B. Ordinance Appropriating an Amount not to Exceed $1,500,000 into the Capital
Improvement Fund for Fiscal Year 2022-2023 for the Purchase of and Improvements to
Properties Located at 12 Brixton Street and 705 Oakwood Avenue in West Hartford and
Authorizing the Issuance of Bonds of the Town in an Amount not to Exceed $1,500,000
to Finance the Appropriation and Pending the Issuance thereof the Making of
Temporary Borrowings for Such Purpose
C. Resolution Authorizing the Purchase of Properties Located at 12 Brixton Street and
705 Oakwood Avenue
D. Resolution Authorizing the Execution of a Lease with WHFH Development
Corporation for Property Located at 10-50 Starkel Road
7. New Business
A. Resolution Amending the Fiscal Year 2022-2023 Budgets of the Community
Development Block Grant Fund and the Capital Projects Fund
B. Resolution Revising the Schedule of Fees for Various Recreational Facilities
C. Appointment of Lisa Lazarus as a Member of the Board of Assessors for a term to
expire December 31, 2026
D. Appointment of Joseph Stafford as a Member of the Board of Assessment Appeals
for a term to expire December 31, 2025
E. Appointment of Kerry Kelley as an Alternate Member of the Board of Assessment
Appeals a term to expire December 31, 2025
F. Appointment of Cara Paiuk and Mark Linabury as Members of the Human Rights
Commission for terms to expire December 31, 2025
G. Appointment of Andres Lopez, Jessica Goldstein and Narayan Paudel as Members
of the Parks and Recreation Advisory Board for terms to expire December 31, 2025
H. Appointment of John Wenz as a Member of the Pedestrian and Bicycle Commission
for a term to expire December 31, 2023
I. Appointment of Tracy Oni as a Member of the West Hartford Prevention Council for a
term to expire December 31, 2023
J. Appointment of Gretchen Levitz-Kimball as a Member of the West Hartford
Prevention Council for a term to expire December 31, 2025
K. Appointment of Eileen Rau as a Member of the Senior Citizens Advisory
Commission for a term to expire on December 31, 2027
L. Appointment of Inga Bowes as a Member of the Commission on Veterans’ Affairs for
a term to expire December 31, 2025
M. Appointment of Algis Kalvaitis as an Alternate Member of the Zoning Board of
Appeals for a term to expire December 31, 2027
N. Reappointment of Nichole Berklas, Nastajha Ortiz, Ashley Rigby and Alexis SafoAgyeman as Members of the Fair Rent Commission for terms to expire December 31,
2024
O. Communication from Town Clerk Essie Labrot resigning as Town/Council Clerk
effective April 7, 2023
P. Nomination and Appointment of Town/Council Clerk effective April 10, 2023 for a
term ending January 1, 2024
8. Reports of Town Manager
A. Town Manager's Report
9. Reports of Corporation Counsel
A. Corporation Counsel's Report
10. Communications
A. Communication from James Healy resigning from the Board of Assessors effective
January 13, 2023
11. Announcements
A. Announcements
12. Adjournment
A. Adjourn[+] Show More