Regular Meeting of the Common Council

Size: px
Start display at page:

Download "Regular Meeting of the Common Council"

Transcription

1 Regular Meeting of the Common Council Wednesday, September 26, :00 PM Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut NOTICE - The next regular meeting of the Common Council will be held on Wednesday evening, September 26, 2018, at 7:05 PM in Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut. Public Participation will begin prior to the regular meeting at 7:00 pm. 7:00 PM - PUBLIC PARTICIPATION CALL TO ORDER ROLL CALL INVOCATION PLEDGE OF ALLEGIANCE AWARDS, PRESENTATIONS AND SPECIAL RECOGNITIONS APPROVAL OF MINUTES AMENDMENTS TO AGENDA PETITIONS 1. Ald. Santiago for the Health and Building Services Department to address blighted conditions at 77 Cleveland Street. Residents have complained about overgrown grass and possibly rodent issues with the property. Please submit a response to the Common Council Office by October 17, 2018, to be placed on the October 24, 2018 Council agenda. Petition 2. Ald. Carlozzi, Jr. for the Health and Building Services Department to address blighted conditions at 830 Slater Road. Residents have complained about overgrown grass and poor exterior conditions of the property. Please submit a response to the Common Council Office by October 17, 2018, to 1

2 be placed on the October 24, 2018 Council agenda. Petition CONSENT AGENDA - All reports are on consent unless removed during the Common Council meeting. REPORTS OF BOARDS, COMMISSIONS, DEPARTMENTS AND LEGISLATIVE COMMITTEES: A. CLAIMS FOR INJURIES AND/OR PROPERTY DAMAGE. PURPOSE: RECEIPT OF CLAIMS. Report B. MICHAEL CASANOVA V. CITY OF NEW BRITAIN, ET AL. RE: SETTLEMENT OF CLAIMS. Report C. DEPARTMENT OF PUBLIC WORKS RESPONSE TO PETITION NO RE: REQUEST FOR SPEED HUMPS ON FORTRESS STREET. Report Original Petition NEW RESOLUTIONS 1. RE: APPOINTMENT OF LAWRENCE HERMANOWSKI AS CLERK OF COMMITTEES. E. MAGNUSZEWSKI, C. CARLOZZI, JR., R. REYES, E. SANCHEZ, B. ALBERT, A. AYALON, K. BRESLIN, I. SANCHEZ, F. SANTIAGO 2. RE: OCTOBER 2018 AS ITALIAN AMERICAN HERITAGE MONTH. C. CARLOZZI, JR. 3. RE: RENAMING OF PAUL MANAFORT SR DRIVE TO EBENEZER D.C. BASSETT WAY. A. AYALON, E. MAGNUSZEWSKI, C. CARLOZZI, JR., R. REYES, E. SANCHEZ, I. SANCHEZ, F. SANTIAGO 4. RE: AUTHORIZATION FOR THE MAYOR TO REQUEST A REFUND BY LENARD ENGINEERING FOR ENVIRONMENTAL STUDY REGARDING THE TILCON QUARRY EXPANSION. C. CARLOZZI, JR. 5. RE: REMOVAL OF LENARD ENGINEERING FROM ALL ON-CALL ENGINEERING SERVICE LISTS FOR THE CITY OF NEW BRITAIN. C. CARLOZZI, JR. 6. RE: APPOINTMENTS TO THE MATTABASSETT DISTRICT COMMISSION. E. MAGNUSZEWSKI, C. CARLOZZI, JR., R. REYES, E. SANCHEZ 7. RE: PROPOSED AMENDMENT TO SEC AND OF THE CODE OF 2

3 ORDINANCES TO REQUIRE THE APPROVAL BY THE COMMON COUNCIL FOR ALTERATIONS TO THE GENERAL PLAN. A. AYALON 8. BUDGET APPROPRIATIONS RE: 21ST CENTURY COMMUNITY LEARNING CENTER AFTER SCHOOL PROGRAM. B. ALBERT, E. MAGNUSZEWSKI, R. REYES, D. SALERNO, I. SANCHEZ, F. SANTIAGO, R. SMEDLEY 9. RE: RECEIPT OF STATE FUNDING TO UPGRADE PREPAREDNESS FOR RESPONSE TO BIOTERRORISM. K. BRESLIN, R. SMEDLEY 10. RE: FUNDING FROM THE STATE OF CONNECTICUT WITHIN THE CITY'S HEALTH PER CAPITA SPECIAL REVENUE FUND ACCOUNT STRUCTURE. K. BRESLIN, R. SMEDLEY 11. RE: APPROVAL OF RECEIPT OF FUNDING FOR THE IMMUNIZATION ACTION PLAN GRANT FROM THE STATE DEPARTMENT OF PUBLIC HEALTH. K. BRESLIN, R. SMEDLEY 12. RE: $38,800 TO TO DESIGN, LLC FOR ON-CALL ENGINEERING SERVICES AT CHESLEY PARK. B. ALBERT, E. MAGNUSZEWSKI, R. REYES, D. SALERNO, I. SANCHEZ, F. SANTIAGO, R. SMEDLEY 13. RE: $19,950 TO NEW ENGLAND TRAFFIC SOLUTIONS FOR NEW LOCAL NETWORK SURVEILLANCE SYSTEMS FOR VETERANS STADIUM. B. ALBERT, E. MAGNUSZEWSKI, R. REYES, D. SALERNO, I. SANCHEZ, F. SANTIAGO, R. SMEDLEY 14. RE: $12, TO WATCHGUARD VIDEO, INC. FOR THREE YEAR WARRANTY AND SOFTWARE MAINTENANCE CONTRACT FOR IN-CAR VIDEO CAMERA SYSTEM FOR THE NEW BRITAIN POLICE DEPARTMENT. C. CARLOZZ, JR., W. PABON, E. SANCHEZ, 15. RE: AUTHORIZATION TO ENTER INTO AGREEMENT WITH MUNICIPAL PARKING SERVICES, INC. FOR PARKING METER SERVICES FOR FIVE YEARS WITH AN OPTION TO EXTEND. R. SMEDLEY, D. SALERNO 16. RE: $15,500 TO COMPREHENSIVE ENVIRONMENTAL INC. FOR CONSULTING ENGINEERING ASSISTANCE TO PERFORM DAM INSPECTIONS. E. MAGNUSZEWSKI, D. NAPLES, I. SANCHEZ 3

4 17. RE: $14,500 TO TATA & HOWARD FOR CONDUCTING A STANLEY QUARTER PARK POND DAM FAILURE ANALYSIS FOR THE PUBLIC WORKS DEPARTMENT. C. CARLOZZI, JR., E. MAGNUZEWSKI, D. NAPLES, I. SANCHEZ 18. RE: AUTHORIZATION TO ENTER INTO CONTRACT WITH CLAVETTE LOGGING, LLC FOR $64, FOR THE SALE AND REMOVAL OF TIMBER AND CORDWOOD FROM THEIR WHIGVILLE WATERSHED PROPERTY. C. CARLOZZI, JR., E. MAGNUSZEWSKI, J. GIANTONIO, R. REYES, D. SALERNO, E. SANCHEZ Tabulation Sheet 19. RE: $21,891 TO THE STATE OF CONNECTICUT FOR FEES ASSESSED TO THE NEW BRITAIN WATER DEPARTMENT. C. CARLOZZI, JR., E. MAGNUSZEWSKI, D. NAPLES, I. SANCHEZ UNFINISHED BUSINESS ADJOURNMENT UNFINISHED BUSINESS Unfinished Business 4

5 CITY CLERK S OFFICE NEW BRITAIN, CONN. Mr. Your attention is called to the following petition received by the Common Council at its meeting held Wednesday Evening, September 26, 2018 and referred to To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body: Ald. Santiago for the Health and Building Services Department to address blighted conditions at 77 Cleveland Street. Residents have complained about overgrown grass and possibly rodent issues with the property. Please submit a response to the Common Council Office by October 17, 2018, to be placed on the October 24, 2018 Council agenda. Alderman Francisco Santiago 5

6 CITY CLERK S OFFICE NEW BRITAIN, CONN. Mr. Your attention is called to the following petition received by the Common Council at its meeting held Wednesday Evening, September 26, 2018 and referred to To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body: Ald. Carlozzi, Jr. for the Health and Building Services Department to address blighted conditions at 830 Slater Road. Residents have complained about overgrown grass and poor exterior conditions of the property. Please submit a response to the Common Council Office by October 17, 2018, to be placed on the October 24, 2018 Council agenda. Alderman Carlo Carlozzi, Jr. 6

7 C I T Y O F N E W B R I T A I N N E W B R I T A I N, C O N N E C T I C U T REPORT OF: City Clerk To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following: ITEM #: RE: CLAIMS FOR INJURIES AND/OR PROPERTY DAMAGE CLAIMANTS NAME Kot, Jonathan Mark H. Bernacki City Clerk 7

8 C I T Y O F N E W B R I T A I N N E W B R I T A I N, C O N N E C T I C U T REPORT OF: Office of Corporation Counsel ITEM #: To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following: RE: MICHAEL CASANOVA V. CITY OF NEW BRITAIN, ET AL. In accordance with Sec. 2-44(f) of the Code of Ordinances, this report is being submitted to the Common Council that the case of Michael Casanova v. City of New Britain, Et Al., now pending in the Connecticut Superior Court under Docket No. HHB- CV S, settled for the sum of TWO THOUSAND FIVE HUNDRED DOLLARS ($2,500.00). Sec. 2-44(f) provides that the Office of Corporation Counsel has authority to resolve any pending claim for an amount which does not exceed $2, provided a report is submitted to the Common Council. The incident which is the subject of this complaint took place on December 17, 2015 and involved a dog bite at the New Britain Animal Control Facility in Berlin, Connecticut. As a result of the incident the Plaintiff, Michael Casanova, incurred $1, in out of pocket medical expenses. Mr. Casanova s injuries included a laceration to his right hand; and several lacerations, abrasions, bite marks and puncture wounds to his right elbow and forearm. With respect to permanent injuries, Mr. Casanova now has scars on his right hand and right arm. The case was resolved by way of a settlement reached at a pre-trial conference attended by all parties before Judge Lisa K. Morgan. This suit is to be withdrawn by the Plaintiff without costs to the City of New Britain and settlement was made without admission of any liability. John F. Diakun City Attorney 8

9 C I T Y O F N E W B R I T A I N N E W B R I T A I N, C O N N E C T I C U T REPORT OF : Department of Public Works To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to report the following: ITEM #: RE: Request for Speed Humps on Fortress Street The City s Police Commission serves as the City s Legal Traffic Authority, and as such is charged with the approval of traffic devices used in City streets including the installation of speed humps. The Public Works Deparment s engineering and traffic staff provide the NBPD technical support on traffic related issues. Mark E. Moriarty, P.E., Director Public Works 9

10 CITY CLERK S OFFICE NEW BRITAIN, CONN. Mr Your attention is called to the following petition received by the Common Council at its meeting held Wednesday evening, August 8, 2018, and referred to the POLICE COMMISSIONERS AND PUBLIC WORKS To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to petition your Honorable body: Ald. Francisco Santiago for the installation of speed humps on Fortress Street. Residents have complained that the road is used as a cut through and excessive speed is an issue. Residents are concerned about the safety of children in the area with cars traveling at aggressive rates. Recently there was a collision with two parked vehicles due to extreme speeds by motorists. Please submit a response to the Common Council Office by September 5, 2018, to be included on the September 12, 2018 Common Council Agenda. Alderman Francisco Santiago 10

11 Item # RE: To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, Veronica DeLandro, who held the position as Clerk of Committees of the Common Council, has submitted her resignation; and WHEREAS, pursuant to Section 4-11 of the Charter of the City of New Britain, the Common Council is vested with the authority to compensate such Clerk; and WHEREAS, it is essential that the position of Clerk of Committees of the Common Council be filled as quickly as possible in order that business of the Common Council Committees may be conducted; and NOW, THEREFORE, BE IT RESOLVED; that Lawrence Hermanowski be and is hereby appointed Clerk of Committees of the Common Council effective upon the adoption of this resolution. Ald. Eva Magnuszewski Ald. Carlo Carlozzi, Jr. Ald. Emmanuel Sanchez Ald. Richard Reyes Ald. Brian Keith Albert Ald. Aram Ayalon Ald. Katie Breslin Ald. Iris Sanchez Ald. Francisco Santiago 11

12 Item # RE: Italian American Heritage Month and Columbus Day To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, the United States Congress, by joint resolution on April 30, 1934 and modified in 1968 (36 U.S.C. 107), as amended, proclaimed the second Monday of October of each year as Columbus Day ; and WHEREAS, Columbus Day has become a celebration of not only memorializing the man and his crew who journeyed to America 526 years ago, but also a day to reflect on the professional and social accomplishments of all Americans of Italian descent and their impact on American Society; and WHEREAS, the City of New Britain is proud to be home to such a distinguished population and recognizes the accomplishments Italian American men and woman have made in fields including business, education, government, law, medicine and public safety; and WHEREAS, in addition to a strong professional presence, Italian American fraternal organizations, including Angelo Tomasso Sr. Lodge Order Sons of Italy in America, Calabria Mia, Generale Ameglio Society, Angelo Custode Society, Campodipietra Society and Italian Heritage Foundation, Inc., have long been pillars in the New Britain community and have contributed to the rich, diverse culture of our City; and NOW, THEREFORE, BE IT RESOLVED, that the City of New Britain proclaim October 8, 2018 as Columbus Day and call upon all residents to observe this day with appropriate ceremonies and activities; and BE IT FURTHER RESOLVED, that the City of New Britain designates October as Italian American Heritage Month. Alderman Carlo Carlozzi, Jr. 12

13 Item # RE: Renaming of Paul Manafort Sr. Drive To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, Paul Manafort Sr. Drive is situated along Central Connecticut State University between East Street and Stanley Street; and WHEREAS, Central Connecticut State University has created a Commemoration Committee to celebrate its most distinguished alumni, Ebenezer D.C. Bassett, class of 1853; an annual Bassett Day; and a humanitarian scholarship named after him; and WHEREAS, Ebenezer D.C. Bassett was the first African American to attend and graduate from Connecticut Normal School, now Central Connecticut State University, going on to become a teacher and principal in Connecticut and elsewhere reflecting the goals and ideal of its alma matter; and WHEREAS, Ebenezer D.C. Bassett was an activist in the Abolitionist movement and a friend of Frederic Douglass helping recruit blacks to serve in the Union Army during the Civil War, and then being nominated by President Ulysses Grant to be the first African American to serve as an ambassador and diplomat; and WHEREAS, the name Paul Manafort has been mired in national scandal and guilty pleas; and WHEREAS, the recent addition of the word Sr to the name still brings attention to the national scandal and brings embarrassment to the city; and WHEREAS, Paul Manafort has no connection to the university, and NOW, THEREFORE, BE IT RESOLVED that Paul Manafort Sr Drive be renamed Ebenezer D.C. Bassett Way. Ald. Aram Ayalon Ald. Eva Magnuszewski Ald. Carlo Carlozzi, Jr. Ald. Richard Reyes Ald. Emmanuel Sanchez Ald. Iris Sanchez Ald. Francisco Santiago 13

14 Item # RE: To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, on June 22, 2016, No allowed for the purchase of Professional Services by Lenard Engineering to conduct appropriate water supply and environmental studies, surveys, and field investigations regarding the Tilcon quarry expansion and for Lenard Engineering to supply the results of such study; and WHEREAS, the cost to the taxpayers of the City of New Britain for the requested services was approximately $337,000; and WHEREAS, on December 14, 2016, No , allowed for Lenard Engineering to conduct a Four Season Ecological Study of the Utilities Division s Reservoirs and Properties for an additional $17,500; and WHEREAS, the State of Connecticut Water Planning Council as well as the Council on Environmental Quality found the report submitted by Lenard Engineering to be inadequate; and WHEREAS, the full Four Season Ecological Study was not completed and only a Two Season Study was concluded; and NOW, THEREFORE, BE IT RESOLVED, that the Common Council of the City of New Britain authorize the Mayor of the City of New Britain to work in unison with the Office of Corporation Counsel to receive a refund by Lenard Engineering for all monies relating to the environmental studies required for the expansion of the Tilcon Quarry; and BE IT FURTHER RESOLVED, that the Mayor s Office supply a report to the Common Council in regards to the progress of the refund request. Alderman Carlo Carlozzi, Jr. 14

15 Item # RE: To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, on June 22, 2016, No allowed for the purchase of Professional Services by Lenard Engineering to conduct appropriate water supply and environmental studies, surveys, and field investigations regarding the Tilcon quarry expansion and for Lenard Engineering to supply the results of such study; and WHEREAS, the cost to the taxpayers of the City of New Britain for the requested services was approximately $337,000; and WHEREAS, on December 14, 2016, No , allowed for Lenard Engineering to conduct a Four Season Ecological Study of the Utilities Division s Reservoirs and Properties for an additional $17,500; and WHEREAS, the State of Connecticut Water Planning Council as well as the Council on Environmental Quality found the report submitted by Lenard Engineering to be inadequate; and WHEREAS, the full Four Season Ecological Study was not completed and only a Two Season Study was concluded; and NOW, THEREFORE, BE IT RESOLVED, that the Common Council of the City of New Britain require the removal of Lenard Engineering from any and all on-call service lists within any City Department. Alderman Carlo Carlozzi, Jr. 15

16 Item # Re: Membership of the Mattabassett District Commission To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: RESOLVED, that the following individuals be appointed to the Mattabassett District Commission: Name Address Term Tonilynn Collins (D) 242 Belden Street 10/31/ /31/2020 Christopher J. Anderson (D) 205 Buell Street 9/26/ /31/2019 Lanette Spranzo Macaruso (D) 81 Eastwick Road 9/26/ /31/2020 Alderwoman Eva Magnuszewski Alderman Carlo Carlozzi, Jr. Alderman Richard Reyes Alderman Emmanuel Sanchez 16

17 Item # RE: Amendment to Sec and of the Code of Ordinances. To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: Summary: INTENT AND PURPOSE. To amend Section and of the Code of Ordinances to require the approval by the Common Council for alterations to the general plan. BE IT ORDAINED BY THE COMMON COUNCIL OF THE CITY OF NEW BRITAIN that the Chapter 19, Section and of the Code of Ordinances, City of New Britain, be amended as follows (inserted text appears in underline; deleted text appears in strikethrough; new sections begin with the word [new]): Sec Publicity and development of plan. It shall be the duty of the commission to promote public interest in and understanding of the general plan, and to that end it may publish and distribute copies of the plan or any report relating thereto and use such other means of publicity as it may deem proper. All public officials shall upon request furnish to the commission within a reasonable time such available information as it may require for its work. The commission may request additional assistance for special survey work, in which case the mayor may, at his discretion, assign to the commission members of the staff of any city department or direct such department to make such special studies. The commission shall work cooperatively with other city and town plan commissions in areas adjacent to the city in order to promote better understanding and planning of common physical problems. The commission in the performance of its duties may enter upon any land in the city for the purpose of making examinations and surveys. No statue, monument, memorial or other work of art shall be accepted by the city as a gift, or purchased to be placed or erected in any street, park, square or other outdoor public place in the city, until the design thereof has been submitted to the plan commission for its suggestions and recommendations, and approved by the Common Council. Sec Adoption of master plan. The commission may adopt the master plan as a whole by a single resolution or may by successive resolutions adopt successive parts of the plan corresponding with major geographical or topographical sections of the city or with functional subdivisions of the subject matter of the plan, and may from time to time adopt amendments or extensions or additions thereto. Before the adoption of the plan or any part thereof, or any amendment thereof, or any amendment, extension or addition thereto, the commission shall file in the office of the town clerk a copy of such plan or part thereof, or amendment thereto, and shall hold at least one public hearing thereon, at least fifteen (15) days' notice of the time and place of which shall be given by publication at least once in a daily newspaper of general circulation in the city, as well as being posted on the City of New Britain website, 17

18 which notices shall make reference to the filing of such records in the office of the town clerk. The action of the commission shall be taken by the vote of not less than a majority of its members in the form of a resolution which shall expressly constitute part of the plan. Any plan or part thereof or amendment thereto shall, upon adoption by the commission, be filed in the office of the town clerk and shall become effective at a time established by the commission not less than sixty (60) days after such filing, provided notice thereof shall be published in a newspaper having general circulation in the municipality prior to such effective date and provided the common council shall not have disapproved said plan, part thereof or amendment. Sec Effect of adoption. From and after the adoption of the general plan or part thereof by the common council, no action shall be taken by any municipal agency or legislative body except in accordance with the following: No street or other public way shall be accepted, widened, narrowed, renamed or vacated; no park, parkway, square, playfield, playground or recreational or offstreet parking facility acquired or developed; or public building or structure, and no public utility, whether publicly or privately owned, shall be constructed, removed, relocated, vacated, abandoned, altered or extended in the city or in the planned section or sections thereof, until and unless the general location, character and extent thereof has been submitted to the commission for a report. All proposals for the acquisition of land within or without the corporate limits of the city for public purposes and the sale of any public building or land shall likewise be submitted to the commission for a report. The commission shall, within a reasonable time, immediately report its all plan of action in any of the instances above enumerated to the common council which shall approve or reject have power to overrule such action by a majority vote. The approval of the commission or the Common Council shall not be required in the case of pipes or conduits in any existing street or other public way, nor for the pavement of or other work in any existing street or public way. Alderman Aram Ayalon 18

19 Item # RE: 21 st Century A.R.T. After School Program To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: Program Objective: The Parks, Recreation and Community Services Department will provide comprehensive arts after school programming at Pulaski Middle School and Slade Middle School for students in grades six through eight. Students are targeted to attend the after school program from 2:50 to 5:45 p.m. five days a week. The three major components of the after school program are academic enrichment, art and recreation, and family involvement. Initial Year of Grant Funding: October 1, Local Program Operation Department: Parks, Recreation and Community Services Department. Purpose: The Recreation Division was granted money for a 21 st Century Community Learning Centers After School Program from the Consolidated School District of New Britain. This is year three of a three-year grant, and the Recreation division is respectfully requesting that the Finance Department set up expenditures and revenue accounts per resolution below. WHEREAS, the City, through its Recreation division, will administer the 21 st Century Community Learning Centers grant as the A.R.T. After School Programs at Pulaski Middle School and Slade Middle School, and WHEREAS, funding has been granted for this program that will provide services such as art, recreational, wellness activities, homework help, and enrichment activities to City youth in an after-school environment at Pulaski Middle School and Slade Middle School, and WHEREAS, the 21 st Century Community Learning Centers Grant monies will pay for personnel and administrative costs associated with the proposed programming strategy for the period of October 1, 2018, through September 30, 2019, and WHEREAS, the Recreation division is requesting approval of this grant in the amount of $44,350, therefore, be it RESOLVED, that the total amount of $44,350. be appropriated in the City s special revenue fund account structure in accordance with the requirements of the grantor agency.the account number has been established by the Finance Director, then it be further RESOLVED, that the Common Council authorizes Mayor Erin E. Stewart to sign appropriate documents required for this grant Revenue-CSDNB $44, Part-time salaries $13, Medicare $ Data Processing $ Telecommunications $ Rental/lease of property $16, Advertising $ Office supplies $ Operating materials and supplies $10, Fees, memberships, conferences $2,580 TOTAL: $44,

20 Alderman B. Albert Alderman E. Magnuszewski Alderman R. Reyes Alderman D. Salerno Alderman I. Sanchez Alderman F. Santiago Alderman R. Smedley 20

21 Item # RE: Health and Building Services Department To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: Program Objective: to upgrade New Britain s preparedness for response to Bioterrorism (BT), other outbreaks of infectious disease and other public health emergencies. To have the infrastructure in place to perform mass vaccinations/dispensing for the entire population of the city. To prevent or minimize the effects of a public health emergency on the people of the City of New Britain. Local Program Operation Department: Health, under the supervision of the Director. Purpose: To approve the receipt of additional grant funding from the State of Connecticut for period 7/1/18 through 06/30/19 WHEREAS; the State Department of Public Health and the Capitol Region Council of Governments have notified the City that funding has been awarded in the amount of $50,302 for the period 7/1/18 through 6/30/19. THEREFORE, BE IT RESOLVED, that The Mayor is authorized to sign any necessary and appropriate agreements in order to secure the use of such funds for said program. This approval may be so indicated by the Town Clerk signing and attesting to this resolution; and BE IT FURTHER RESOLVED, that the amount of $50,302 be appropriated into Special Revenue Fund #245, Bioterrorism Planning Program as follows: Public Health Preparedness (1) Revenue: State of CT BT $ 50,302 Expenditures: Full Time Salaries $ 6, Office Supplies $ Professional Services $ 43,800 Total Expenditures $ 50,302 Alderwoman Katie Breslin Alderman Robert Smedley 21

22 Item # RE: Health and Building Services Department To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: The City of New Britain Health Department routinely receives state funding which must be utilized to augment local appropriations provided for public health purposes. These funds are appropriated in the City s special revenue account structure under the Health Per Capita allocation. Local Program Operation Department: Health Department, under the supervision of the director. Purpose: To formally accept and appropriate funding from the State of Connecticut within the City s Health Per Capita special revenue fund account structure. WHEREAS, the City has been allocated new funding for the period of July 1, 2018 through June 30, 2019 in the amount of $76,328 and WHEREAS, under the terms of the grant, the City is allowed to carryover unexhausted funds into the new fiscal year. At the end of fiscal year 2017, this amounted to $51,805. WHEREAS, also, under the terms of the agreement, the City is allowed to transfer monies between line items to further augment local appropriations as needed and WHEREAS, the State of Connecticut has previously approved these line items transfers. THEREFORE BE IT, RESOLVED, that the fund balance of $51,805 from Fiscal Year 2018 be transferred into the Health Per Capita revenue and BE IT FURTHER RESOLVED, that the entire amount of $128,134 be appropriated within the City s special revenue account structure as follows: Revenue: Revenue State of CT $ 76, Revenue Fund Balance $ 51,805 Total Revenue $128,134 22

23 Expenditures: Full Time Salaries $ 61, Part Time Salaries * $ 36, Overtime $ Fringe Benefits $ 19, Malpractice Insurance $ 1, Office Supplies $ 1, Medical Supplies $ 4, Equipment $ 4,000 Total Expenditures $128,134 Notes: *Existing part time temporary positions funded through Health Per Capita Grant in previous years. Alderwoman Katie Breslin Alderman Robert Smedley 23

24 Item # RE: Health and Building Services Departments To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: Immunization Action Plan Grant Program Objective: Patient, parent, and medical staff vaccine education; tracking of infants born at area hospitals; assessment of medical practices; surveillance for communicable diseases; and public education for prevention of communicable diseases such as polio and measles to avoid the serious consequences of these diseases and to extend and improve the quality of New Britain residents lives through immunizations. The initial year of grant funding, Local Program Operation Department: Health, under the supervision of the Director Purpose: to approve receipt of funding. WHEREAS; the State of Connecticut, Department of Public Health, has notified the City of New Britain that it is continuing the grant in the amount of $88,398 for the period 7/1/2018-6/30/2019; and THEREFORE, BE IT RESOLVED; that The Mayor be authorized to sign any necessary and appropriate agreements in order to secure the use of such funds for said program and THEREFORE, BE IT FURTHER RESOLVED; that the Special Revenue budget for fund #241, be $88,398 for the one year period of 7/1/2018 through 6/30/2019 for the purpose of reflecting the State funding as follows: Revenues Line Item Budget Amount Immunization Grant - State of CT, ,398 Dept. of Public Health Expenditures Line Item Amount Full Time Salaries ,433 Medicare MERF Workers Comp Medical , ,312 Travel ,000 Telecommunications Overtime Program Supplies Office Supplies , Total Grant $88,398 Alderwoman Katie Breslin Alderman Robert Smedley 24

25 Item# RE: ENGINEERING SERVICES FOR THE RECREATION AND COMMUNITY SERVICES DEPARTMENT To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, The following on-call engineering service has been requisitioned following the award by the Common Council for On-call Engineering Contracts, Bid #3931, approved at its Regular Meeting of March 28, 2018, ; and WHEREAS, To Design, LLC will provide Landscape Architecture Services for the Chesley Park Site Improvements to include, but not be limited to a new playscape, basketball court, handball courts, picnic area and open space for passive recreation; and WHEREAS, To Design, LLC with conduct an on-site visit of the Park. They will then meet with the Recreation and Community Services Department to discuss the Park s Site Improvements. This will help To Design, LLC develop the scope of work and to create specifications and engineering prints of the Park Improvements; and WHEREAS, When the project is put out to bid, To Design, LLC will conduct a pre-bid meeting at the Park and answer any questions from the bidders during the bidding process. When the bids are received, To Design LLC will review the bids submitted to ensure compliance with the bid specifications and recommend who the bid should be awarded to; and WHEREAS, Once the bid has been awarded, To Design, LLC will conduct meetings with the contractor awarded the bid in addition to on-site visits of the Park to assure the improvements are being made correctly and to specifications; and WHEREAS, Funding for this on-call engineering service for Chelsey Park Site Improvements is available in the Recreation and Community Services Department s account number , LOCIP Recreation Administration 2019, Chesley Park Master Plan; and NOW, THEREFORE, BE RESOLVED that the Purchasing Agent be and hereby authorized to issue a Purchase Order for $38, to To Design LLC of New Britain, CT for On-call Engineering Services at the Chesley Park for the Recreation and Community Services Department Ald. Brain Keith Albert Ald. Eva Magnuszewski Ald. Richard Reyes Ald. Daniel Salerno Ald. Iris Sanchez Ald. Francisco Santiago Ald. Robert Smedley 25

26 Item # RE: Cooperative Purchasing, Local Network Surveillance System for the Recreation and Community Services Department To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, in accordance with City Code of Ordinances, Chapter 2, Article VIII, Division 1, Section (a), a purchase order was requested for the following under the State of Connecticut s Cooperative Purchasing Plan for the Recreation and Community Services Department: Supplier Item Location Total Price New England Traffic Solutions, Glastonbury, CT. Surveillance and Head End Equipment Veterans Stadium $19, WHEREAS, The Recreation and Community Services Department requests a Local Network Surveillance System for Veterans Stadium utilizing the State of Connecticut s Contract Award #16PSX0109; and WHEREAS, The new Local Network Surveillance System will replace an existing Security Camera System that has become inoperative due to a hard drive failure and outdated software. The new Local Network Surveillance System will be able to utilize the existing security cameras at Veterans Stadium; and WHEREAS, The new Local Network Surveillance System will use the same software and equipment as the existing surveillance cameras at Chesley Park, Walnut Hill Park, Willow Street Park, and Stanley Quarter Park ; and WHEREAS, The new Local Network Surveillance System requires no additional licensing service agreements or fees unlike other new platforms and will produce a long term cost savings to the City; and WHEREAS, The installation of the New Local Network Surveillance System at Veterans Stadium will be under surveillance for twenty four (24) hours seven (7) day a week. The Recreation and Community Services Department and Police Department will now have access to the New Local Network Surveillance System to assure Public Safety during events at the stadium; and WHEREAS, Funding is available for this purchase in the Recreation and Community Services Department s Capital Projects, account number , Willow Brook Park Improvements, Construction Contracts; and NOW, THEREFORE, BE IT RESOLVED that the Purchasing Agent is hereby authorized to issue a purchase order for $19, to New England Traffic Solutions of Glastonbury, CT. for the purchase of New Local Network Surveillance Systems for Veterans Stadium for the New Britain Recreation and Community Services Department utilizing the State of Connecticut s Cooperative Purchasing Plan, Contract Award # 16PSX0109. Ald. Brain Keith Albert Ald. Eva Magnuszewski Ald. Richard Reyes Ald. Daniel Salerno Ald. Iris Sanchez Ald. Francisco Santiago Ald. Robert Smedley 26

27 Item # RE: Warranty and Software Maintenance Agreement for the New Britain Police Department To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, in accordance with City Code of Ordinances, Chapter 2, Article VIII, Division 1, Section 2-541, a purchase order was requested by the New Britain Police Department: Supplier Description Price WatchGuard Video, Inc. Allen, TX Three (3) Year Warranty & Software Maintenance Contract for In-Car Video Camera Systems $12, WHEREAS, The New Britain Police Department requested a purchase order for the purchase of a three (3) year warranty and software maintenance contract for their In-Car Video Camera System. The New Britain Police Department purchased these cameras for their In-Car Video Camera System from WatchGuard Video, Inc. of Allen, TX, in January and November of 2016; and WHEREAS, WatchGuard Video, Inc. is the manufacturer of the In-Car Video Camera System and does not have any dealers in the State of Connecticut who can provide a warranty and software maintenance for their In-Car Video Camera System; and WHEREAS, WatchGuard Video, Inc. has been providing the warranty and software maintenance to the New Police Department for their In-Car Video Camera Systems since November 2016; and WHEREAS, This warranty and software maintenance contract with WatchGuard Video, Inc. will also insure that any upgrades of software or hardware will be available to the New Britain Police Department s system at no additional cost; and WHEREAS, Funding is available for this purchase in the New Britain Police Department s account number , State Asset Forfeiture; and NOW, THEREFORE, BE IT RESOLVED that the Purchasing Agent is hereby authorized to issue a purchase order for $12, to WatchGuard Video, Inc. of Allen, TX for the purchase of a three (3) year Warranty and Software Maintenance Contract for the In-Car Video Camera System for the New Britain Police Department. Ald. Carlo Carlozzi, Jr. Ald. Wilfredo Pabon Ald. Emmanuel Sanchez Ald. Francisco Santiago Ald. Richard Reyes Ald. Robert Smedley 27

28 Item # RE: PUBLIC PARKING SYSTEM AUTHORIZATION TO ENTER INTO AN AGREEMENT FOR PARKING METER SERVICES To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, the City of New Britain has an extensive public parking system including the ownership of Parking garages containing approximately 1,920 spaces, 4 surface parking lots containing approximately 100 spaces, and 315 metered parking spaces on City streets; and WHEREAS, the parking system revenues that the City has historically collected have not offset the operation and maintenance cost of the parking system facilities; and WHEREAS, Municipal Parking Services, Inc. (MPS) has submitted a proposal to provide parking meter services for a term of five (5) years with an option to extend for an additional five (5) years subject to approval of the terms and conditions for the option period; and WHEREAS, the agreement will include new parking meters provided, installed, and maintained by Municipal Parking Services, Inc. in return for revenue sharing that shall include 55% for the City and 45% for MPS; and WHEREAS, the Parking Commission at its meeting on September 11, 2018 approved this agreement subject to approval by the Common Council; and WHEREAS, Municipal Parking Services, Inc. is a sole source provider of these types of parking meters and is also a prequalified vendor under the National Cooperative Purchasing Alliance; and NOW, THEREFORE, BE IT RESOLVED, that Erin E. Stewart, Mayor be and is hereby authorized on behalf of the City of New Britain to enter into a Parking Services Agreement with Municipal Parking Services, Inc. and to sign all documents related thereto. Alderman Robert Smedley Alderman Daniel Salerno

29 Item# RE: CONSULTING ENGINEERING ASSISTANCE FOR THE PUBLIC WORKS UTILITIES DIVISION To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, The Water Department s owns and maintains several Class C High Hazard Dams ; and WHEREAS, State and Federal regulations require bi-annual inspections; and WHEREAS, the dams were last inspected in 2016 and inspections are required to be completed by years end; and WHEREAS, the Deputy Director has requested proposals from three engineering firms on the approved on call engineering list to performed the inspections; and WHEREAS, the lowest proposal was from the firm Comprehensive Environmental Inc. for $15,500; and WHEREAS, Funding for this consulting engineering assistance service is available in the Public Works, Utilities Division account number , Water Operating Expense Source and Supplies, Purchasing Services/Repairs; and NOW, THEREFORE, BE RESOLVED that the Purchasing Agent be and hereby authorized to issue a Purchase Order for $15,500 to Comprehensive Environmental Inc. of New Britain, CT for Consulting Engineering Assistance for the Public Works Department, Utilities Division. Ald. Eva Magnuszewski Ald. Don Naples Ald. Iris Sanchez 29

30 Item# RE: ENGINEERING SERVIES FOR THE PUBLIC WORKS DEPARTMENT To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, The following on-call engineering service has been requisitioned following the award by the Common Council for on-call engineering contracts, Bid #3931, approved at its Regular Meeting of March 28, 2018, ; and WHEREAS, The City of New Britain, under Connecticut DEEP Repair Order Registration number , is required to prepare an Emergency Action Plan (EAP) using the 2007 Guidelines for Dam Emergency Operations Plans; and WHEREAS, The Public Works Department requested Tata & Howard to conduct a Stanley Quarter Park Pond Dam Failure Analysis from the Dam to the Bus Way Crossing near Route 9; and WHEREAS, Tata & Howard will conduct an on-site visit of the Stanley Quarter Park Pond Dam area. This will help them to prepare the Pond Dam Failure Analysis and obtain aerial and location maps of the dam and list of roads and address at risk in the event of a dam failure. Bases on the results of the site visit, Tata & Howard will then be able to prepare the Emergency Action Plan in accordance with Connecticut Department of Environmental Protection, Connecticut DEEP regulations; and WHEREAS, Tata & Howard will provide a draft of the Emergency Action Plan to the Public Works Department for review. They will then meet with the Public Works Department for review, comments and approval of the Emergency Action Plan. After the meeting with the Public Works Department they will make any requested changes to the the draft of the Emergency Action Plan and then send it to the Connecticut DEEP for their review, comments and approval. Any changes will be made to the Emergency Action Plan that are requested by the Connecticut DEEP. Tata & Howard will then create paper and electronic copies of the Emergency Action Plan that will be given to the Public Works Department and to the Connecticut DEEP; and WHEREAS, Funding for this on-call engineering services for the Stanley Quarter Park Pond Dam Failure Analysis is available in the Public Works Department s account number Capital Projects, Storm Water Citywide Drainage; and NOW, THEREFORE, BE RESOLVED that the Purchasing Agent be and hereby authorized to issue a Purchase Order for $14, to Tata & Howard of Waterbury, CT for conducting a Stanley Quarter Park Pond Dam Failure Analysis for the Public Works Department. Ald. Carlo Carlozzi Jr. Ald. Don Naples Ald. Eva Magnuszewski Ald. Iris Sanchez 30

31 Item # RE: Sale of Saw Timber and Cordwood at the Whigville Watershed Property for the New Britain Public Works Department, Utilities Division To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, A Public Bid was solicited by Connwood Foresters, Inc. and received in accordance with the Purchasing Ordinances of the City of New Britain for the sale of Saw Timber and Cordwood on the Whigville Watershed Property of the New Britain Public Works Department, Utilities Division; and WHEREAS, The watershed management requires that periodic tree removal to allow for new growth and to insure that the watershed is preserved; and WHEREAS, Connwood Foresters, Inc. has a contract with the City to provide professional forestry services, which includes the marketing and sale of timber; and WHEREAS, Invitations to bid were solicited by Connwood Foresters, Inc. The bids when received by Connwood Foresters, Inc. were reviewed, and checked for conformance. The responses were received as shown on the attachment WHEREAS, The responses were also presented to the Water Commission at their September 19, 2018 meeting. The Water Commission at this meeting voted and approved the sale of the Saw Timber and Cordwood to Clavette Logging, LLC of Burlington, Ct., who submitted the highest bid for the wood; and WHEREAS, Funds that will be received for the sale of the Saw Timber and Cordwood will be deposited in the Public Works, Utilities Division s account Number, , Water Operating Fund, Water Forestry Services, Fund Balance; and NOW, THEREFORE, BE IT RESOLVED That the Public Works, Utilities Division is hereby authorized to enter into a contract with Clavette Logging. LLC of Burlington Ct. for $64, for the sale and removal of Timber and Cordwood from their Whigville Watershed Property. Ald. Carlo Carlozzi Jr. Ald. Eva Magnuszewski Ald. Jamie Giantonio Ald. Richard Reyes Ald. Daniel Salerno Ald. Emmanuel Sanchez 31

32 City of New Britain Public Work Department, Utilities Division s Whigville Watershed Property Timber Harvest Bid Results, 2018 Gutchess Lumber Company, Inc. $62, Cartland, NY. Clavett Logging $64, Burlington, CT. Hull Forest Products, Inc. $44, Pomfret Center, CT. 32

33 Item# RE: STATE OF CONNECTICUT ASSESSMENT FEE FOR THE NEW BRITAIN WATER DEPARTMENT To Her Honor, the Mayor, and the Common Council of the City of New Britain: the undersigned beg leave to recommend the adoption of the following: WHEREAS, The State of Connecticut has passed the Safe Drinking Water Primacy assessment; and WHEREAS, all Community Water Systems regulated by the CT department of public are required to pay an assessment fee of $2.57 per service per unit; and WHEREAS, the New Britain water department is regulated by the CT department of public Health and as such is subject to the fee; and WHEREAS, the department has received a semi-annual bill for $21, 891; and WHEREAS, funding is available from the Utilities Division s Water Dues, Fees, and Membership fund, account number ; and NOW, THEREFORE, BE RESOLVED that the Finance Department be and hereby authorized to issue a payment to State of Connecticut of $21, 891 for the fee assessed to the New Britain Water Department. Ald. Carlo Carlozzi, Jr. Ald. Eva Magnuszewski Ald. Don Naples Ald. Iris Sanchez 33

34 UNFINISHED BUSINESS FEBRUARY 28, 2018 thru REPORT OF FINANCE DEPARTMENT Re: Vacant and funded positions within the City TABLED 02/28/ REPORT OF FINANCE DEPARTMENT Re: Authorized but Un-issued Debt TABLED 02/28/ RESOLUTION Re: Hiring and promotion freeze within the City of New Britain (Vetoed by Mayor Stewart) TABLED 05/09/ RESOLUTION Re: Sewer Use Fees TABLED 06/13/

June 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017

June 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017 Mayor Erin E. Stewart called the Special Meeting of the Common Council to order at 6:32 p.m. on Tuesday, the 6th day of June 2017 in the Common Council

More information

Regular Meeting of the Common Council

Regular Meeting of the Common Council Regular Meeting of the Common Council Wednesday, March 14, 2018 7:00 PM Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut NOTICE - The next regular meeting of the Common

More information

Zoning Subcommittee and Committee on Planning, Zoning and Housing

Zoning Subcommittee and Committee on Planning, Zoning and Housing Zoning Subcommittee and Committee on Planning, Zoning and Housing Tuesday, October 23, 2018 7:00 PM Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut ZONING SUBCOMMITTEE

More information

Regular Meeting of the Common Council

Regular Meeting of the Common Council Regular Meeting of the Common Council Wednesday, March 28, 2018 7:00 PM Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut NOTICE - The next regular meeting of the Common

More information

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing Wednesday, October 11, 2017 6:45 PM Council Chambers, City Hall, 2nd Floor, 27 West

More information

Regular Meeting of the Common Council

Regular Meeting of the Common Council Regular Meeting of the Common Council Wednesday, April 25, 2018 7:00 PM Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut NOTICE - The next regular meeting of the Common

More information

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS, ORDERING A SPECIAL ELECTION TO BE HELD ON THE 3 RD DAY OF NOVEMBER, 2015, FOR THE PURPOSES OF (I) AMENDING ARTICLE I INCORPORATION; FORM

More information

Regular Meeting and Public Hearing of the Consolidated Subcommittee

Regular Meeting and Public Hearing of the Consolidated Subcommittee Regular Meeting and Public Hearing of the Consolidated Subcommittee Thursday, June 15, 2017 7:00 PM Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut NOTICE - The Consolidated

More information

The Brooks Act: Federal Government Selection of Architects and Engineers

The Brooks Act: Federal Government Selection of Architects and Engineers The Brooks Act: Federal Government Selection of Architects and Engineers Public Law 92-582 92nd Congress, H.R. 12807 October 27, 1972 An Act To amend the Federal Property and Administrative Services Act

More information

ARTICLE 1 INTRODUCTION

ARTICLE 1 INTRODUCTION ARTICLE 1 INTRODUCTION 1.1 GENERAL PROVISIONS 1-1 1.1.1 Title and Authority 1-1 1.1.2 Consistency With Comprehensive Plan 1-2 1.1.3 Intent and Purposes 1-2 1.1.4 Adoption of Zoning Map and Overlays 1-3

More information

municipalities shall have governmental corporate and proprietary powers to enable

municipalities shall have governmental corporate and proprietary powers to enable ORDINANCE 06 908 AN ORDINANCE OF THE CITY OF PALMETTO AMENDING CHAPTER 29 ARTICLE VII ESTABLISHING A STORMWATER UTILITY PURSUANT TO SECTION OF 403 0893 1 FLORIDA STATUTES PROVIDING FOR ESTABLISHMENT OF

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: ) SUBDIVISION IMPROVEMENT AGREEMENT Tract Map No.: (Date of Subdivision Map Recordation: ) THIS AGREEMENT is between the City of Fontana, a municipal corporation, County of San Bernardino, State of California

More information

Chapter 2 ADMINISTRATION Last updated January, 2018

Chapter 2 ADMINISTRATION Last updated January, 2018 Chapter 2 ADMINISTRATION Last updated January, 2018 Articles: 2.ED Editor's note to Chapter 2 2.04 In General 2.08 Board of City Commissioners 2.12 Appointive Officers 2.16 Bonds 2.20 Planning Commission

More information

CHARTER MONTVILLE, CONNECTICUT

CHARTER MONTVILLE, CONNECTICUT CHARTER Town of MONTVILLE, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Montville, Connecticut, published by the order of the Town Council. Part 1 1.000 CHARTER* Adopted: November

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

The Board of Supervisors of the County of Riverside Ordains as Follows:

The Board of Supervisors of the County of Riverside Ordains as Follows: ORDINANCE NO. 555 (AS AMENDED THROUGH 555.19) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 555 IMPLEMENTING THE SURFACE MINING AND RECLAMATION ACT OF 1975 The Board of Supervisors of

More information

CHAPTER 34: BOARDS AND COMMISSIONS

CHAPTER 34: BOARDS AND COMMISSIONS CHAPTER 34: BOARDS AND COMMISSIONS Section Planning Board 34.01 Creation 34.02 Membership; vacancies; attendance 34.03 Organization; rules, meetings and records 34.04 Jurisdiction and voting 34.05 Powers

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows:

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows: CHAPTER 110 AN ACT concerning municipal and county authority over roads and amending R.S.39:4-8, R.S.39:4-197, R.S.39:4-201, P.L.1945, c.284, and P.L.2004, c.107 and supplementing Title 39 of the Revised

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

CITY OF KENT, OHIO ZONING CODE CHAPTER 1107 CONDITIONAL ZONING CERTIFICATES AND SPECIALLY PERMITTED USES Page

CITY OF KENT, OHIO ZONING CODE CHAPTER 1107 CONDITIONAL ZONING CERTIFICATES AND SPECIALLY PERMITTED USES Page SPECIALLY PERMITTED USES Page 1107-1 SPECIALLY PERMITTED USES 1107.01 Purpose 1107.02 Application Procedures 1107.03 Submission Of Application 1107.04 Planning Commission Review 1107.05 Basis Of Determination

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

RESOLUTION NO /2017

RESOLUTION NO /2017 RESOLUTION NO. 01-2016/2017 RESOLUTION OF THE BOARD OF EDUCATION OF THE EL RANCHO UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION, AND ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Board

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

Title 2. Chapter 2.04

Title 2. Chapter 2.04 Title 2 ADMINISTRATION AND PERSONNEL Chapters: 2.04 City Council 2.12 Police Department 2.20 Public Works Department 2.44 Miscellaneous Departments 2.60 Acting Officers and Employees 2.64 Prohibited Gifts

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session. November 20, 1961] City of Indianapolis, Ind. 761 REGULAR MEETING Monday, November 20, 1961 The Common Council of the City of Indianapolis met in the Council Chamber in the City Hall, Monday, November

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

This ordinance shall be known as the Erosion and Sediment Control Ordinance of Pulaski County, Virginia.

This ordinance shall be known as the Erosion and Sediment Control Ordinance of Pulaski County, Virginia. AN ORDINANCE REPEALING AND REENACTING THE EROSION AND SEDIMENTATION CONTROL ORDINANCE OF PULASKI COUNTY, VIRGINIA. BE IT ORDAINED BY THE BOARD OF SUPERVISORS OF PULASKI COUNTY, VIRGINIA, THAT THE EXISTING

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

TOWN OF MANCHESTER GENERAL SERVICES DEPARTMENT 494 MAIN STREET - P.O. BOX 191 MANCHESTER, CONNECTICUT

TOWN OF MANCHESTER GENERAL SERVICES DEPARTMENT 494 MAIN STREET - P.O. BOX 191 MANCHESTER, CONNECTICUT TOWN OF MANCHESTER GENERAL SERVICES DEPARTMENT 494 MAIN STREET - P.O. BOX 191 MANCHESTER, CONNECTICUT 06045-0191 CONTRACT PROPOSAL FOR WATER SLIDE FOR WADDELL POOL RFP 15/16-87 DATE OF RFP OPENING: MAY

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

NIGERIAN URBAN AND REGIONAL PLANNING ACT

NIGERIAN URBAN AND REGIONAL PLANNING ACT The Complete Laws of Nigeria Home NIGERIAN URBAN AND REGIONAL PLANNING ACT ARRANGEMENT OF SECTIONS PART I Plan preparation and administration A: Types and levels of Physical Development Plans SECTION 1.

More information

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information

Prescott Valley, Arizona

Prescott Valley, Arizona CHAPTER 3. ADMINISTRATION Article 3-01 OFFICERS IN GENERAL Article 3-02 OFFICERS Article 3-03 PERSONNEL SYSTEM Article 3-04 PURCHASING PROCEDURE Article 3-05 ECONOMIC VITALITY Article 3-06 MEET AND CONFER

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CHARTER OF THE CITY OF WILDWOOD, MISSOURI CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution

More information

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0 1 SB220 2 182114-1 3 By Senator Dial 4 RFD: Fiscal Responsibility and Economic Development 5 First Read: 21-FEB-17 Page 0 1 182114-1:n:02/09/2017:EBO-KB/JK 2 3 4 5 6 7 8 SYNOPSIS: Under existing law, preferred

More information

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing 1 170773-1 : n : 07/07/2015 : EBO-JAK / jak 2 3 4 5 6 7 8 SYNOPSIS: This bill would authorize the incorporation 9 of the Gulf State Park Improvements Financing 10 Authority. 11 This bill would authorize

More information

ORDINANCE NO. 14,314

ORDINANCE NO. 14,314 ORDINANCE NO. 14,314 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 14,043, passed January

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886 CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886 AN ORDINANCE OF THE CITY OF SNOHOMISH AMENDING SNOHOMISH MUNICIPAL CODE CHAPTER 15.04 RELATING TO UTILITY CONNECTION CHARGES. WHEREAS, The City Council

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

FULL TEXT OF MEASURE EE CITY OF NEWPORT BEACH

FULL TEXT OF MEASURE EE CITY OF NEWPORT BEACH FULL TEXT OF MEASURE EE CITY OF NEWPORT BEACH CHARTER OF THE CITY OF NEWPORT BEACH Article I - Incorporation and Succession Section 103 ReservedContinuance of Present Officers and Employees. The present

More information

www.cor.net/charterelection The City of Richardson adopted a home rule charter in June of 1956 establishing the council/manager form of government still in place today. A revised charter was approved in

More information

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I The name of corporation is PEARL RIDGE HOMEOWNERES ASSOCIATION, INC., hereinafter referred to as the Association. The principle office of the

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

To: Honorable City Council Date: 03/20/12 From: Richard A. Leahy, City Manager By: Thomas E. Hansen, RE., Public Works Director

To: Honorable City Council Date: 03/20/12 From: Richard A. Leahy, City Manager By: Thomas E. Hansen, RE., Public Works Director CITY OF WOODINVILLE, WA REPORT TO THE CITY COUNCIL 17301 133rd Avenue NE, Woodinville, WA 98072 WVVW.CLIATOODINVILLE.WA.US To: Honorable City Council Date: 03/20/12 From: Richard A. Leahy, City Manager

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

Appendix G Statutory Authorization

Appendix G Statutory Authorization Appendix G Statutory Authorization Town of Jackson Statutory Authorization 15 1 503.Master plan; adoption; concurrent action; contents; amendment. Appendix G (a) The commission, after holding public hearings,

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

ORDINANCE BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA THAT:

ORDINANCE BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA THAT: ORDINANCE 06-24 AN ORDINANCE OF THE POLK COUNTY BOARD OF COUNTY COMMISSIONERS TO BE ENTITLED THE "POLK COUNTY PROCUREMENT ORDINANCE"; SETTING FORTH THE ORDINANCE'S APPLICATION AND EXCLUSIONS; INCORPORATING

More information

Design Standards for Federal Aid to Secondary Roads

Design Standards for Federal Aid to Secondary Roads Design Standards for Federal Aid to Secondary Roads J. T. H allett Engineer of Roads State Highway Commission of Indiana The title for this paper may indicate that the entire discussion will be on the

More information

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS The following searchable text is taken from the original documents. For consistency, I have placed the searchable text BELOW the original documents. The searchable text can be double checked by viewing

More information

CITY OF SPRING HILL, TENNESSEE

CITY OF SPRING HILL, TENNESSEE CITY OF SPRING HILL, TENNESSEE REQUEST FOR PROPOSALS Smith & Wesson 9mm Semi-Automatic Handguns, Full Size and Shield with trade-in allowance for current department issued Glock.40 Caliber Handguns. Sealed

More information

BYLAWS OF Van Buren Point Association, Inc. A domestic not-for-profit corporation

BYLAWS OF Van Buren Point Association, Inc. A domestic not-for-profit corporation BYLAWS OF Van Buren Point Association, Inc. A domestic not-for-profit corporation Incorporated July 26, 1927 [Under Article 2 of the Membership Corporation Law of the State of New York] according to N.Y.

More information

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL CITY OF RICHMOND, VIRGINIA Resolution No. 2015-R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney TABLE OF CONTENTS

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

6.1 Planned Unit Development District

6.1 Planned Unit Development District 6.1 A. Intent The Planned Unit Development (PUD) District is designed to: encourage creativity and innovation in the design of developments; provide for more efficient use of land including the reduction

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

CHARTER ORDINANCE NO. 32

CHARTER ORDINANCE NO. 32 CHARTER ORDINANCE NO. 32 A CHARTER ORDINANCE OF THE CITY OF ARKANSAS CITY, KANSAS, AMENDING PROVISIONS OF CHARTER ORDINANCES 17 AND 22, REGARDING THE NAME, COMPOSITION, AND LENGTH OF TERMS OF THE CONVENTION

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

Chapter 29:12. ARRANGEMENT OF SECTIONS PART I PRELIMINARY Section 1. Short title. 2. Interpretation.

Chapter 29:12. ARRANGEMENT OF SECTIONS PART I PRELIMINARY Section 1. Short title. 2. Interpretation. Chapter 29:12 REGIONAL, TOWN AND COUNTRY PLANNING ACT Acts 22/1976, 48/1976 (s. 82), 22/1977 (s. 38), 3/1979 (ss. 143-157), 39/1979 (s. 19), 8/1980 (s. 12), 29/1981 (s. 59), 48/1981 (s. 13), 9/1982 (ss.

More information

file://l:\shared\website\determining Lawful Expenditures.htm

file://l:\shared\website\determining Lawful Expenditures.htm Page 1 of 9 www.michigan.gov (To Print: use your browser's print function) Release Date: January 07, 2002 Last Update: July 15, 2002 Determining Lawful Expenditures This narrative is intended as a reference

More information

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK PREAMBLE Established as a City in 1915, Saratoga Springs has a rich and unique heritage. Residents and visitors cherish the beauty and history of the City

More information

COMMITTEE ON MDC GOVERNMENT December 4,

COMMITTEE ON MDC GOVERNMENT December 4, COMMITTEE ON MDC GOVERNMENT December 4, 2017 10 COMMITTEE ON MDC GOVERNMENT PUBLIC HEARING AND SPECIAL MEETING The Metropolitan District 555 Main Street, Hartford CT Monday, December 4, 2017 Present: Commissioners

More information

Department of Buildings and General Services Statutory Framework

Department of Buildings and General Services Statutory Framework Department of Buildings and General Services Statutory Framework By Rebecca Wasserman Vermont Legislative Council January 2013 Table of Contents Introduction 1 Organizational History 2 3 V.S.A 2283A. Department

More information

Xenia, OH Code of Ordinances XENIA CITY CHARTER

Xenia, OH Code of Ordinances XENIA CITY CHARTER XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh)

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) DEFINITION OF TERMS TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) Association shall mean the Twin Harbors on Lake Livingston Property Owners Association (THPOA),

More information

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018 The meeting was called to order at 7:08 p.m. by Mayor Tutaj. Following the Pledge of Allegiance and a moment of silence for the community, roll call was taken. Present: Mayor Tutaj, Alderpersons Wattawa,

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

STATE OF MAINE A. CHARTER AMENDMENTS: MUNICIPAL SCHOOL ADMINISTRATIVE UNIT (FIRST READING)

STATE OF MAINE A. CHARTER AMENDMENTS: MUNICIPAL SCHOOL ADMINISTRATIVE UNIT (FIRST READING) COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Monday, August 25, 2014 at 7:00 p.m. a joint meeting of the City Council and Board of Education was held in the City Hall Auditorium. II.

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE The Van Buren County Commission met in a regular Meeting June 20, 2017 at 6:00 p.m. at the Yvonna Sutton Fair Building. The following

More information

A Bill Regular Session, 2019 HOUSE BILL 1041

A Bill Regular Session, 2019 HOUSE BILL 1041 Stricken language would be deleted from and underlined language would be added to present law. 0 State of Arkansas nd General Assembly A Bill Regular Session, HOUSE BILL 0 By: Representative Ladyman For

More information