COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

Similar documents
COMMON COUNCIL OCTOBER 27, 2009

COMMON COUNCIL ACTION SEPTEMBER 28, 2010 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

COMMON COUNCIL ACTION JANUARY 22, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

COMMON COUNCIL NOVEMBER 13, 2018

COMMON COUNCIL JANUARY 26, 2016

Common Council Actions ACTION AUGUST 24, 2004 NORWALK, CONNECTICUT 8:00 PM DST, COUNCIL CHAMBERS

COMMON COUNCIL ACTION DECEMBER 13, 2011 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

COMMON COUNCIL AUGUST 8, 2017

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT

Common Council Actions

COMMON COUNCIL MARCH 26, 2019

COMMON COUNCIL ACTION FEBRUARY 14, 2012 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

COMMON COUNCIL DECEMBER 11, 2018

COMMON COUNCIL ACTION SEPTEMBER 10, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

COMMON COUNCIL SPECIAL MEETING SEPTEMBER 26, 2012 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

Common Council Actions

Common Council Actions

CITY OF NORWALK LAND USE AND BUILDING MANAGEMENT COMMITTEE MARCH 29, 2009

CITY OF NORWALK HARBOR MANAGEMENT COMMISSION REGULAR MEETING AUGUST 25, 2010

COMMON COUNCIL ACTION SEPTEMBER 13, 2016 NORWALK, CONNECTICUT 7:30 PM EST COUNCIL CHAMBERS

COMMON COUNCIL SEPTEMBER 11, 2018

COMMON COUNCIL AGENDA SEPTEMBER 10, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

MINUTES OF PROCEEDINGS

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

Common Council Actions

DRAFT COPY OF REVISED MEETING MINUTES

Mayor Rilling called the meeting to order at 7:41 p.m. and led those present in reciting the Pledge of Allegiance.

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014

MINUTES OF PROCEEDINGS

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

WAYS & MEANS COMMITTEE MEETING

City of Arkansas City Board of City Commissioners

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

A G E N D A 6:00PM ANTICIPATED NON-MEETING WITH COUNSEL RE: PERSONNEL MATTERS RSA: 91-A:2, I (b-c)

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

CPC Resolution No PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS

Matthew Miklave, Chairman; Michael Geake, Douglas Hempstead, Carvin Hilliard, David McCarthy, Jerry Petrini.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution )

CBJ DOCKS & HARBORS BOARD REGULAR MEETING MINUTES For Thursday, June 28, 2007

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

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

March 1, Council President Carbone opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

MINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M.

CITY COUNCIL MINUTES MAY 8, 2018

VILLAGE OF FRANKLIN PARK

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

Borough of Bellevue Pre-Council Minutes April 12, :00 p.m. Rosemary Heflin Council Chambers

City Council Meeting Minutes November 13, 2018

WESTLAKE CITY COUNCIL MEETING PROCEEDINGS OF A PUBLIC HEARING AND A REGULAR SESSION FEBRUARY 19, 2015

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

MINUTES OF THE TOWN BOARD October 6, 2015

CITY OF GLENDALE 5909 North Milwaukee River Parkway Glendale, Wisconsin AGENDA - COMMON COUNCIL MEETING. Monday, April 10, :00 p.m.

Agenda for Closed Session of the Common Council

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, SEPTEMBER 21, 2015

Minutes Lakewood City Council Regular Meeting held May 8, 2001

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

Castle Rock City Council Regular Meeting November 25, 2013

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

COMMON COUNCIL ACTION JUNE 12, 2018 NORWALK, CONNECTICUT 7:30 PM EST COUNCIL CHAMBERS

July 19, The Pledge of Allegiance was given by all persons in the Chambers.

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag.

MUNICIPALITY OF GERMANTOWN COUNCIL

REGULAR COUNCIL MEETING MARCH 17, 2015

MINUTES OF PROCEEDINGS

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

Community Redevelopment Agency

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang

COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M.

JOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

MINUTES OF PROCEEDINGS

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JUNE 28, 2018

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

WATER POLLUTION CONTROL AUTHORITY MINUTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

COMMUNITY EVENT APPLICATION FROM FORT MORGAN HIGH SCHOOL REGARDING HOMECOMING ACTIVITIES

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

SPECIAL SESSION. March 21, 2018

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

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

Urbandale City Council Minutes October 13, 2015

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

Honorable Mayor and Members of the City Council

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

Transcription:

ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING THE EXPENDITURE OF CITY FUNDS ARE SUBJECT TO THE AVAILABILITY OF FUNDS Mayor Moccia called the meeting to order at 8:05 p.m. and led the Assembly in reciting the Pledge of Allegiance. Ms. Beggan called the Roll: I. ROLL CALL: Present: Mr. Richard McQuaid Absent: Ms. Joanne Romano Ms. Kelly Straniti Mr. Carvin Hilliard Mr. Fred Bondi Mr. John Tobin Mr. Douglas Hempstead Mr. David Jaeger Mr. Richard Bonenfant Mr. Travis Simms Mr. Nicholas Kydes Ms. Laurel Lindstrom Mr. Clyde Mount Mr. Andrew Conroy Ms. Nora King At Roll Call there were fourteen (14) Councilmember present and one (1) absent. II. ACCEPTANCE OF MINUTES Regular Meeting: April 12, 2011 ** MR. BONDI MOVED TO ACCEPT THE MINUTES AS PRESENTED ** MOTION PASSED WITH ONE (1) ABSTENTION (MR. SIMMS) Page 1

III. PUBLIC PARTICIPATION There were no members of the public who wished to speak. IV. MAYOR A. RESIGNATIONS AND APPOINTMENTS RESIGNATIONS: There were no resignations announced this evening. APPOINTMENTS: Peter Andreoli, Zoning Board of Appeals ** MR. BONENFANT MOVED TO APPROVE THE APPOINTMENT OF PETER ANDREOLI TO THE ZONING BOARD OF APPEALS Keith A. Lyon, Zoning Board of Appeals (Alternate) ** MS. KING MOVED TO APPROVE THE APPOINTMENT OF KEITH A. LYON AS AN ALTERNATE ON THE ZONING BOARD OF APPEALS Mayor Moccia noted that Mr. Lyon is a Democrat MAYOR S REMARKS: Mayor Moccia announced that they cut the ribbon at the Regional Cancer Center on Richard s Avenue. He said that it is a wonderful facility and that it is an honor they chose Norwalk. Mayor Moccia expressed his gratitude to the Zoning boards, the Building officials and Mr. Alvord. He invited anyone who wishes to tour the facility to contact his office. Page 2

V. COUNCIL PRESIDENT A. GENERAL COUNCIL BUSINESS Mr. McQuaid said that he represented the City well at the White House Easter Egg roll. He announced that the Whittingham Cancer Walk will take place on May 14 th at Calf Pasture Beach. Ms. Beggan and Ms. Marquez are heading up Team City of Norwalk. B. CONSENT CALENDAR: ** MR. MCQUAID MOVED THE FOLLOWING CONSENT CALENDAR: VI. VII. REPORTS: DEPARTMENTS, BOARD AND COMMISSIONS COMMON COUNCIL COMMITTEES A. ORDINANCE COMMITTEE 1. Authorization to Settle Claim: PETERS VS. CITY OF NORWALK EXECUTIVE SESSION Approve proposed Ordinance changes to Chapter 59B, Section 59 B-1 Designation of the Code of the City of Norwalk Tabled to May 10, 2011 B. FINANCE COMMITTEE 1. Accept and approve the Report of the Claims Committee dated: April 14, 2011. 2. For Informational Purposes Only: Monthly Tax Collector s Report dated: March 31, 2011. 3. For Informational purposes only: Narrative on Tax Collections dated April 14, 2011. 4. Authorize the purchasing agent to issue a purchase order to Innovative Interfaces Incorporated (III) for the supply of the patron API module for an amount not to exceed $7,000. Account 09100600-5777-C0375. Page 3

C. PUBLIC WORKS COMMITTEE 1. Authorize the Mayor, Richard A. Moccia, to execute a lease agreement with Ducci Electrical Contractors, Inc. for property located at 20 Day Street in support of State Project No. 102-337 Traffic Signal Controller/System Upgrade, Federal Aid Project CM-000R (634). Consent to table D. RECREATION, PARKS & CULTURAL AFFAIRS COMMITTEE 1. Approve the Department Facility Usage and Park Fees for 2011-2012. 2. Authorize the Mayor, Richard A. Moccia to enter into an agreement with the National Marine Manufacturers Association for the use of Calf Pasture, Shady Beach and Marvin School for attendee parking for the Annual Norwalk Boat Show to be held Thursday, September 22, 2011 through Sunday, September 25, 2011. Parking fee is $10.00 per non-resident vehicle. 3. Approve the use of the Show Mobile by the Norwalk Seaport Association for their Annual Oyster Festival to take place September 9, 10, 11, 2011. 4. Authorize the Mayor, Richard A. Moccia to enter into an agreement with Sound Charter Group LLC regarding the Docking of the Island Belle at the Visitors Docks in Veteran s Park from May 1, 2011 December 31, 2011 at a rate of $2,000.00 per month, a $200.00 per month utility fee, along with a fee of $500.00 per event with a $5.00 parking fee per vehicle. January 1, 2012 April 30, 2012 at a rate of $2,000.00 per month and a $200.00 utility fee. 5. Authorize the Mayor, Richard A. Moccia to execute an amendment to Atlas Pyrovision Productions Inc. for the Annual Fireworks Display to extend their contract to include the 2011 and 2012 display for a sum not to exceed $42,000.00 for each year. Account #016021-5298. 6. Authorize the Mayor, Richard A. Moccia to execute any and all documents, needed to secure, accept and enter into a grant of $22,750 with the State of Connecticut Department of Environmental Protection for the Matthews Park Restoration beginning upon the execution of the grant contract in 2011 and ending five years hence. A match of $12,250 is required, and is available through city funds already allocated for Matthews Park restoration in account #09117100-5777-C0368. Page 4

Due to a potential conflict of interest, Mr. Hempstead left the Council Chambers. ** MR. KYDES MOVED THE FOLLOWING ITEMS: 5. Resolution, authorizing a Special Capital Appropriation in the amount of $75,000 for repairs to the drainage system and installation of a grease trap system for the Calf Pasture Beach Concession Building (Account No. 09116030-5777- C0365). 6. Resolution, authorizing a reduction in the amount of $75,000 to the approved capital appropriation for the demolition of the Old Police Facility from $1,300,000 to $1,225,000 (Account No. 09117100-5777-C0368). Mr. Kydes said that Mr. Baron was here to answer any question. Mr. Hempstead returned to the Council Chambers. There were none. VIII. RESOLUTIONS FROM COMMON COUNCIL IX. MOTIONS POSTPONED TO A SPECIFIC DATE There were none. X. SUSPENSION OF RULES There were none. XI. ADJOURNMENT ** MR. KYDES MOVED TO ADJOURN There was no further business and the meeting was unanimously adjourned at 8:18 p.m. Page 5

ATTEST: Karin Beggan, Assistant City Clerk Page 6