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

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

Regular Meeting of the Common Council

Regular Meeting of the Common Council

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

Regular Meeting of the Common Council

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

Regular Meeting of the Common Council

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

INTRODUCTION OF ELECTED OFFICIALS

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION Tuesday May :00 p.m. Aldermanic Chambers

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

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: June 16, 2015 ESTABLISHING APPROPRIATIONS LIMIT FOR FISCAL YEAR 2016.

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

Regular Meeting and Public Hearing of the Consolidated Subcommittee

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH APRIL 3, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

City of Derby Charter Revision Commission

CITY OF HUNTINGTON PARK

City Councillor Joseph A. DelGrosso City Council Chamber Journal March 23, President Powers presiding.

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

THE MUNICIPAL CALENDAR

City of Geneseo, Henry County, Illinois City Council Proceedings January 14, 2014

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA

City of South Pasadena

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

VILLAGE OF JOHNSON CITY

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

NOTE: SA items are denoted by an *.

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

COMMON COUNCIL Regular Session January 3, 2017

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

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

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Tuesday, August 4, 2015

Borough of Elmer Minutes March 8, 2017

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

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

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING DECEMBER 10, Council President Clentin Martin called the meeting to order at 6:30 P.M.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

COUNCIL MEETING MINUTES January 14 th, 2019

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) APRIL 24, 2017 (GENERAL BUSINESS PORTION)

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

AUGUST 25, :00 p.m.

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017,

Ripon City Council Meeting Notice & Agenda

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY COUNCIL Regular Meeting. October 3, :30 P.M.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009

BOARD OF ALDERMEN OPERATIONS & PROCEDURES SUBCOMMITTEE MEETING TUESDAY, APRIL 11, :00 P.M. JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

(Published in the Tulsa World,

CITY OF ATWATER CITY COUNCIL AGENDA. (Council Ch ambers) 750 Bellevue Road Atwater, California. Raymond, Rivero, Vineyard, Price

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

- Pledge of Allegiance to the Flag of the United States of America -

(UNOFFICIAL MINUTES)

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

ORDINANCE NO

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Transcription:

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 Chambers, City Hall. Twelve members were present at roll call: Ald. Giantonio, Smedley, Black, Collins, Davis, Hargraves, Pabon, Polkowski, Rosado, Salvio, Sanchez, and Salerno. Three members were absent: Sanders, who are out of town. Ald. Carlozzi, due to a death in his family, Ald. Naples and Ald. The invocation was given by City Clerk, Mark H. Bernacki: O God, our Heavenly Father, look down on our city leaders as they deliberate the vision and goals of New Britain for the next year. Give our leaders the strength and conviction to better New Britain and all who rely on it for a quality of life second to none. Allow our leaders to provide for the advancement of our city, knowing that the resources of hard working residents and businesses are scarce and limited. We ask this in Thy name. Amen. The pledge to the flag was led by Howard Dyson. Ald. Giantonio moved to waive the reading of the Mayor s Warrant, seconded by Ald. Salerno. So voted. MAYOR S WARRANT TO THE CLERK OF THE CITY OF NEW BRITAIN: BY THE AUTHORITY OF THE STATE OF CONNECTICUT, you are hereby commanded to notify Shirley A. Black, Carlo Carlozzi, Jr., Tremell Collins, Daniel Davis, Jamie Giantonio, Jerrell Hargraves, Donald Naples, Wilfredo Pabon, Christopher Polkowski, Kristian Rosado, Daniel Salerno, Louis Salvio, Emmanuel Sanchez, Jim Sanders, Jr., and Robert Smedley, Aldermen and Alderwomen of said City, that there will be a Special Meeting of the Common Council on Tuesday evening, June 6, 2017 at 6:30 p.m. in the Council Chambers, 27 West Main Street, City Hall, for the following purposes: 1. To accept a report of the Committee on Administration, Finance and Law regarding Mayor s Proposed General Fund Budget for Fiscal Year 2017-2018; Special Revenue Funds and Enterprise Fund for Fiscal Year 2017-2018; Budget Appropriation for Capital Improvement Program for Fiscal Year 2017-2018 (LoCIP). 2. To accept a report of the Consolidated Committee regarding Mayor s Proposed General Fund Budget for Fiscal Year 2017-2018; Special Revenue Funds and Enterprise Fund for Fiscal Year 2017-2018; Budget Appropriation for Capital Improvement Program for Fiscal Year 2017-2018 (LoCIP). 3. To accept a report of the Committee on Planning, Zoning and Housing regarding Mayor s Proposed General Fund Budget for Fiscal Year 2017-2018; Special Revenue Funds and Enterprise Fund for Fiscal Year 2017-2018; Budget Appropriation for Capital Improvement Program for Fiscal Year 2017-2018 (LoCIP). 4. To act upon a resolution regarding the General Fund Budget for Fiscal Year 2017-2018. 242

5. To act upon a resolution regarding the Special Revenue Funds and Enterprise Fund for Fiscal Year 2017-2018. 6. To act upon a resolution regarding the Budget Appropriation for Capital Improvement Program for Fiscal Year 2017-2018 (LoCIP). HEREOF FAIL NOT, but due service and return make according to law. Dated at New Britain, this 17th day of May, 2017. Erin E. Stewart, Mayor COMMITTEE ON ADMINISTRATION, FINANCE AND LAW 33824-2 RE: MAYOR S PROPOSED GENERAL FUND 33825-2 RE: MAYOR S PROPOSED SPECIAL REVENUE FUNDS AND ENTERPRISE FUND 33826-2 RE: MAYOR S PROPOSED CAPITAL IMPROVEMENT BUDGET FOR FISCAL YEAR The Common Council Committee on Administration, Finance and Law at a special meeting held on Thursday evening, May 18, 2017, in Council Chambers to which was referred the matter of the following: Item # 33824-1, 33825-1, 33826-1 Budget for Fiscal Year 2017-2018 respectfully begs leave to recommend that the following resolutions be referred back to the Common Council with a neutral recommendation. Ald. Robert Smedley Ald. Giantonio moved to accept, seconded by Ald. Salerno. So voted. Approved by Mayor Erin E. CONSOLIDATED COMMITTEE 33824-3 RE: MAYOR S PROPOSED GENERAL FUND 33825-3 RE: MAYOR S PROPOSED SPECIAL REVENUE FUNDS AND ENTERPRISE FUND 33826-3 RE: MAYOR S PROPOSED CAPITAL IMPROVEMENT BUDGET FOR FISCAL YEAR The Common Council Consolidated Subcommittee at a regular meeting held on Thursday evening, May 18, 2017, in Council Chambers to which was referred the matter of the following: Item # 33824-1, 33825-1, 33826-1 Budget for Fiscal Year 2017-2018 respectfully begs leave to recommend that the following resolutions be referred back to the Common Council with a neutral recommendation. Ald. Tremell Collins Ald. Giantonio moved to accept, seconded by Ald. Salvio. So voted. Approved by Mayor Erin E. 243

COMMITTEE ON PLANNING, ZONING AND HOUSING 33824-4 RE: MAYOR S PROPOSED GENERAL FUND 33825-4 RE: MAYOR S PROPOSED SPECIAL REVENUE FUNDS AND ENTERPRISE FUND 33826-4 RE: MAYOR S PROPOSED CAPITAL IMPROVEMENT BUDGET FOR FISCAL YEAR The Common Council Committee Planning, Zoning and Housing at a special meeting held on Thursday evening, May 18, 2017, in Council Chambers to which was referred the matter of the following: Item # 33824-1, 33825-1, 33826-1 Budget for Fiscal Year 2017-2018 respectfully begs leave to recommend that the following resolution be referred back to the Common Council with a neutral recommendation. Ald. Christopher Polkowski Ald. Giantonio moved to accept, seconded by Ald. Smedley. So voted. Approved by Mayor Erin E. RESOLUTIONS 33824-5 RE: GENERAL FUND BUDGET FOR FISCAL YEAR ENDING JUNE 30, 2018 RESOLVED, by Common Council of the City of New Britain, upon recommendation of the Mayor, the attached estimates of revenue and expenditures, as amended by the Common Council, with all supporting data be the same as hereby made, and for the purpose of meeting said appropriation, a tax of 50.50 mills on real estate and personal properties and 37 mills on motor vehicles on the dollar be computed on the basis of a collection rate of 97.50% and the same is hereby laid on the Grand List of October 1, 2016 on all ratable estates and property within the limits of the City of New Britain liable to taxation, and be it further, RESOLVED, that all city taxes for the fiscal year ending June 30, 2018 excluding motor vehicle and personal property which shall be paid on July 2017 and real property taxes shall be due and payable in equal semi-annual installments on the first day of July 2017 and the first day of January 2018 except that any tax of less than Two-Hundred dollars shall be due and payable in full on the first day of July 2017. If any installments of such tax shall not be paid on or before the first business day of the month next succeeding that in which it shall be due and payable, such installment shall immediately become delinquent and shall be subject to interest at the rate and manner provided in the general statutes. Any taxpayer may pay the total amount of any such tax at the time when the first installment shall be payable and nothing herein shall preclude the payment of the January 1, 2018 installment prior to said 1st due date. Ald. Giantonio moved to accept and adopt, seconded by Ald. Salvio. Ald. Giantonio moved to present a strike-all amendment replacing the original Budget Packet with one including five changes. Amendment seconded by Ald. Salvio. So voted. Roll Call vote on original motion as amended once. 10 in favor, 2 244

33825-5 RE: SPECIAL REVENUE FUNDS BUDGET AND ENTERPRISE FUND BUDGET FOR FISCAL YEAR ENDING JUNE 30, 2018 RESOLVED, The Common Council of the City of New Britain, upon recommendation of the Mayor, as amended by the Common Council, estimates that the attached listing of income and expenditures for each Special Revenue and Enterprise Fund, as further amended by the Common Council, be adopted for the Fiscal Year 2017-2018 as follows: Special Revenue Funds Stanley Golf Course Operating Fund #201 $1,857,462 Chesley Cell Towers #203 160,000 Cemetery Operating Fund #204 534,496 Dog Fund #205 175,849 Sewer Operating Fund #208 10,701,364 Youth Service Bureau #278 341,216 Donations Account #283 60,000 Terrific Toys Program #284 15,800 Senior Center Activity Fund #290 3,550 BOE Medical Self Insurance Fund #701 11,399,135 City Medical Self Insurance Fund #702 14,023,486 W/C Self Insurance Fund #703 2,404,341 Liability Insurance Fund #704 197,500 Enterprise Funds Water Department $13,593,699 Ald. Giantonio moved to accept and adopt, seconded by Ald. Salerno. Roll call vote 10 in favor, 2 33826-5 RE: CAPITAL IMPROVEMENT PROGRAM (LOCIP) RESOLUTION SUMMARY Article XI of the Charter of the City of New Britain requires the Mayor to present to the Common Council a Mayor s Proposed Capital Projects Budget. The Capital Projects Budget includes a listing of all proposed capital projects for a five (5) year period with a general description, location and an estimated cost for each proposed activity. Public Act 87-584, Section 11-44, has created a program referred to as the Local Capital Improvement Fund (LOCIP) to provide assistance to Connecticut municipalities for capital activities. For the fiscal year 2017-2018, the State of Connecticut allocated $0 of new monies to New Britain since the statewide program has reached its bond authorization cap. RESOLVED, Erin E. Stewart, Mayor of the City of New Britain, be authorized to execute all grant documents with the State on behalf of the City for the projects identified within the FY 18-22 Capital Improvement Program booklet. 245

Ald. Giantonio moved to accept and adopt, seconded by Ald. Smedley. Roll call vote 10 in favor, 2 There being no further business to come before the Council, Ald. Giantonio moved to adjourn, seconded by Ald. Salerno. So voted. Meeting adjourned at 6:41 p.m. ATTEST: Mark H. Bernacki, City Clerk 246