Mayor Mark D. Boughton called the Common Council Meeting to order at 7:30 p.m. on Tuesday, December 4, 2007.

Similar documents
Mayor Mark D. Boughton called the Common Council Meeting to order at 7:30 p.m. on Tuesday, July 3, 2007.

The meeting was called to order at 7:30 p.m. The Pledge of Allegiance and the Prayer were recited. The members were recorded as:

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS MEETING MINUTES December 13, 2018

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

CITY OF WILDER, KENTUCKY

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. September 30, 2009

Councilmembers present: Mayor Jake Spano, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, Thom Miller, and Susan Sanger.

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

The session began with the Pledge of Allegiance and a moment of silence

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

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

Regular Council Meeting 165 Broadway May 9, 2016 ~ 7:00 p.m. Meeting Minutes

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017

MINUTES OF THE TOWN BOARD October 6, 2015

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

Regular City Council Meeting 7:30 PM

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.

MAYOR AND CITY COUNCIL Tuesday, December 20, 2011

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. October 10, 1989

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

Town Staff: Chief Cassin B. Gittings, Officer Jeffrey G. Hitaffer, Officer Thomas Johnston, La Plata Police Department

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM

City of Utica Regular Council Meeting December 12, 2017

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

STATED MEETING - CITY COUNCIL OCTOBER 14, 2014

Minutes of the Windham Town Council Regular Meeting

ACTIONS REGULAR MEETING OF THE BOARD OF DIRECTORS January 15, :00 P.M. LINCOLN CENTER HEARING ROOM ONE MEETING AGENDA

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

Motion made my Councilman Gorley seconded by Councilman Mangum to hear from those who signed in to speak.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

TOWN OF CINCO BAYOU SPECIAL COUNCIL MEETING JULY Councilman Broxson Councilwoman Buchanan Councilman Gage. Councilman Skelly Arrived 610 PM

CITY COUNCIL PROCEEDINGS

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

FORT MYERS CITY COUNCIL

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

MINUTES OF CITY COUNCIL MEETING OCTOBER 28, 2008 TED C. COLLINS LAW ENFORCEMENT CENTER

Agenda Council Chambers Tonawanda, New York December 19, 2017

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

March 20, Council President, Rich Tompkins, opened the meeting with the Open Public Meetings statement. RESOLUTION NO

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

MAYOR AND CITY COUNCIL Tuesday, December 6, 2011

CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012

MINUTES CITY COUNCIL MEETING JULY 25, 2017

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

City of. Where Dreams Can Soar. I. CALL TO ORDER Mayor Johnson called the meeting to order at 7:02 p.m.

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

MUNICIPAL COUNCIL AGENDA

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

CITY OF GILBERT MINUTES OF REGULAR COUNCIL MEETING TUESDAY, OCTOBER 13, 2015 COUNCIL CHAMBERS

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

Transcription:

Hon. Mark D. Boughton, Mayor Common Council Members Mayor Mark D. Boughton called the Common Council Meeting to order at 7:30 p.m. on Tuesday, December 4, 2007. Present were Council Members: Louise P. McMahon, Shay Nagarsheth, James H. Johnson, Charles J. Trombetta, Michael J. Calandrino, Duane E. Perkins, Fred Visconti, Benjamin Chianese, John J. Esposito, Thomas J. Saadi, Joseph M. Cavo, Paul T. Rotello, Jane Diggs, Mary Teicholz, Robert F. Arconti, Philip D. Curran, Jack Knapp, Robert T. Riley, Gregg W. Seabury and Colleen A. Stanley Absent were Council Members: Warren M. Levy (for religious reasons) PRESENT: 20, ABSENT: 1 Also present were Jean Natale, City Clerk; Robert J. Yamin, Corporation Counsel; Laszlo L. Pinter, Deputy Corporation Counsel and Eric Gottschalk, Parliamentarian PLEDGE OF ALLEGIANCE TO THE FLAG & PRAYER: Austin Lee from Troop 9 led everyone in the room in the Pledge of Allegiance. Councilman John Esposito led everyone in the room in a prayer. PUBLIC PARTICIPATION: Representative Joseph Taborsak, 110 Hayestown Road, spoke in favor of item 18. He recommended a neighborhood meeting Bob Williams, 11 Frandon Drive, spoke in favor of item 18, and urged other areas be included Pauline Basso, 8 Hoyt Street, spoke in favor of item 27 Linda Galloway, 231 Thaddeus Avenue, spoke in favor of item 18 Public Participation was closed at 7:40 p.m. Mayor Boughton read the announcements for the month of December. MINUTES: A motion was made by Councilman Cavo and seconded by Councilman Perkins that the Common Council approve the Minutes of the Common Council Meeting of November 8, 2007 as presented and to waive the reading of same as the Council have copies of the Minutes and are available in the City Clerk s office. The motion carried CONSENT CALENDAR: Councilman Seabury presented the following items for the Consent Calendar: 2 COMMUNICATION - Appointments to Government Entities Review Committee Receive the communication and approve the appointment of Council Members Philip Curran, Louise McMahon, Paul Rotello and the reappointment of Alan T. Boyce and Mark S. Chory to the Government Entities Review Committee. Page 1 of 7-1 -

3 COMMUNICATION - Appointment to the Candlewood Lake Authority Receive the communication and approve the appointment of Gary A. Dufel to the Candlewood Lake Authority with a term to expire April 1, 2010. 4 COMMUNICATION - Appointments to Commission on Aging Receive the communication and approve the reappointment of James Derwin, Sharon Kelly and Helen Miller as well as the appointment of Jay R. Geib as Members of the Commission on Aging. 5 COMMUNICATION - Appointment to Planning Commission Receive the communication and approve the appointment of Helen M. Hoffstaetter as an Alternate Member of the Planning Commission with a term to expire January 1, 2010. 9 - COMMUNICATION - Additional Funding Request Police Department Receive the communication and approve the transfer of $450,000.00 to the Police Department Special Services Account #2000.5052 as requested. 10 - COMMUNICATION - Transfer of Funds Fire Department Receive the communication and approve the transfer of $20,000.00 to the Fire Department Special Services Account #2010.5052 as requested. 11 COMMUNICATION - Request for Easements Still River Greenway Receive the communication and approve the acquisition of the described easements for the Still River Greenway that will allow the City to maintain the easement corridor for passive recreation use. 15 COMMUNICATION - Request for Sewer and Water Approval Extension 62 Chestnut Street Receive the communication and approve the time extension as requested. 16 RESOLUTION - Non-Union Employees Benefits Receive the communication and approve the Resolution regarding non-union Employee Benefits. 17 RESOLUTION - Hawthorne Terrace Water System Well Lot Acquisition Receive the communication and approve the Resolution authorizing the property acquisition for the Hawthorne Terrace Water System. 18 RESOLUTION - Aqua Vista Water Feasibility Study Receive the communication and approve the Resolution authorizing the City Of Danbury to accept funding from the State of Connecticut Department of Public Health to conduct a Water Feasibility Study for the area known as Aqua Vista. Page 2 of 7-2 -

19 RESOLUTION - Funding to Expand School Based Health Center Services Housing and Welfare Department to submit a request for funding from the State of Connecticut Department of Public Health to expand the School Based Health Center Services. 20 - RESOLUTION - School Based Health Center Improvements Funding Housing and Welfare Department to submit a request for funding from the State of Connecticut Department of Public Health for the described School Based Health Center Improvements. 21 - RESOLUTION - School Based Health Center Additional Funding Housing and Welfare Department to submit a request for additional funding from the State of Connecticut Department of Public Health for the described School Based Health Center Program. 22 RESOLUTION - Women s Club Grant Elderly Services Receive the communication and approve the Resolution authorizing the City Of Danbury Department of Elderly Services to apply for and accept funding from the Woman s Club of Danbury/New Fairfield for the purchase of a Kiln. 23 RESOLUTION - Fairfield County Community Foundation Grant - Library Receive the communication and approve the Resolution authorizing the City Of Danbury Public Library to submit a request for funding from the Fairfield County Community Foundation to provide greater access to the Computer Tutoring Program for Danbury s ESL Population. 24 RESOLUTION - Mass Casualty Trailer Receive the communication and approve the Resolution authorizing the City Of Danbury Fire Department to execute a Personal Services Agreement with the State Of Connecticut Department of Health, the Department of Emergency Management and Homeland Security to acquire a Mass Casualty Trailer. 25 - RESOLUTION - Public Health Emergency Preparedness Grant Housing and Welfare Department to submit a request for funding from the State of Connecticut Department of Public Health for the purposes of Bio-Terrorism and Flu Hazard Control. 29 - AD HOC REPORT - Request for Water 79-81 Sandpit Road Receive the report and approve the recommendations of the committee. A motion was made by Councilman Cavo and seconded by Councilman Perkins to accept the Consent Calendar. The motion carried 1 COMMUNICATION - Appointment of Deputy Fire Chief City Clerk Natale read the communication from the Mayor appointing Thomas J. Wiedl, Jr. as Deputy Fire Chief. Councilman Johnson moved to accept the communication and approve the appointment. The motion was seconded by Councilman Cavo. The motion carried Page 3 of 7-3 -

2 COMMUNICATION - Appointments to Government Entities Review Committee The Communication was received on the consent calendar and the appointments confirmed. 3 COMMUNICATION - Appointment to the Candlewood Lake Authority The Communication was received on the consent calendar and the appointment confirmed. 4 COMMUNICATION - Appointments to Commission on Aging The Communication was received on the consent calendar and the appointments confirmed. 5 COMMUNICATION - Appointment to Planning Commission The Communication was received on the consent calendar and the appointment confirmed. 6 COMMUNICATION - Request to Purchase Land City Clerk Natale read the communication from the Mayor requesting to purchase land. Councilman Seabury moved to accept the communication and authorize the Mayor to proceed with the acquisition of the property. The motion was seconded by Councilwoman Stanley. A brief discussion followed regarding the purchase and certification. Finance Director St. Hilaire gave a verbal certification the money will be taken from the Fund Balance. Councilman Saadi made a friendly amendment to add pending approval from the Planning Commission. The motion carried 7 - COMMUNICATION - Donations to the Department of Elderly Service City Clerk Natale read the communication of donations to the Department of Elderly Services. Councilman Cavo moved to accept the donations and send a letter of thanks. The motion was seconded by Councilman Seabury. The motion carried 8 COMMUNICATION - Donations to the City Holiday Party City Clerk Natale read the communication of donations to the City Holiday Party. Councilman Visconti moved to accept the donations and send a letter of thanks. The motion was by Councilman Trombetta. The motion carried 9 - COMMUNICATION - Additional Funding Request Police Department The Communication was received on the consent calendar and the transfer approved. 10 - COMMUNICATION - Transfer of Funds Fire Department The Communication was received on the consent calendar and the transfer approved. 11 COMMUNICATION - Request for Easements Still River Greenway The communication was received on the consent calendar and approved. 12 - COMMUNICATION - Request for Ad Hoc Connecticut Film Festival City Clerk Natale read the communication. Councilwoman Diggs asked that this be referred to an Ad Hoc Committee, the Directors of Finance and Economic Development. Mayor Boughton so ordered and appointed Council Members Diggs, Calandrino and Rotello to the Committee. Page 4 of 7-4 -

13 COMMUNICATION - Request for Water 119 Westville Avenue City Clerk Natale read the communication. Councilman Riley asked that this be referred for Reports from the City Engineer and Planning Commission. 14 COMMUNICATION - Request for Sewer and Water 88 South Street City Clerk Natale read the communication. Councilman Riley asked that this be referred for Reports from the City Engineer and Planning Commission. 15 COMMUNICATION - Request for Sewer and Water Approval Extension 62 Chestnut Street The communication was received on the consent calendar and approved. 16 RESOLUTION - Non-Union Employees Benefits 17 RESOLUTION - Hawthorne Terrace Water System Well Lot Acquisition 18 RESOLUTION - Aqua Vista Water Feasibility Study 19 RESOLUTION - Funding to Expand School Based Health Center Services 20 - RESOLUTION - School Based Health Center Improvements Funding 21 - RESOLUTION - School Based Health Center Additional Funding 22 RESOLUTION - Women s Club Grant Elderly Services 23 RESOLUTION - Fairfield County Community Foundation Grant - Library 24 RESOLUTION - Mass Casualty Trailer 25 - RESOLUTION - Public Health Emergency Preparedness Grant Page 5 of 7-5 -

26 REPORT, ORDINANCE & RESOLUTION - Acquisition of Open Space Councilman Cavo moved to waive the reading of the report from the committee as a whole as members all have copies and copies are on file in the City Clerks Office. The motion was seconded by Councilman Nagarsheth. The motion carried unanimously Councilwoman Teicholz moved to receive, accept and adopt the Ordinance. The motion was seconded by Councilman Rotello. Councilman Saadi noted for the record that the Council has a copy of the minutes showing a Public Hearing was held for items 26, 27 and 28. The motion carried Councilwoman Teicholz moved to accept the Resolution calling for a Notice of Special Meeting to be held on February 5, 2008. The motion was seconded by Councilman Chianese. The motion carried 27 - REPORT, ORDINANCE & RESOLUTION - Various School Improvement Projects Councilman Cavo moved to waive the reading of the report from the committee as a whole as members all have copies and copies are on file in the City Clerks Office. The motion was seconded by Councilman Perkins. The motion carried Councilwoman Teicholz moved to receive, accept and adopt the Ordinance. The motion was seconded by Councilman Cavo. The motion carried Councilwoman Teicholz moved to accept the Resolution calling for a Notice of Special Meeting to be held on February 5, 2008. The motion was seconded by Councilman Chianese. The motion carried 28 - REPORT & ORDINANCE - Other Post Employment Benefit Trust Councilman Cavo moved to waive the reading of the report from the committee as a whole as members all have copies and copies are on file in the City Clerks Office. The motion was seconded by Councilman Perkins. The motion carried unanimously Councilwoman Diggs moved to accept the and recommend and adopt the Ordinance. Rotello seconded the motion. The motion carried Councilman 29 - AD HOC REPORT - Request for Water 79-81 Sandpit Road The Report was received on the consent calendar and approved. 30 - AD HOC REPORT - Acceptance of a Monument Councilman Cavo read the report. Councilwoman Stanley moved to recommend and accept the donation of the monument. The motion was seconded by Councilman Cavo. A discussion followed on procedures for other organizations wishing to donate. The motion carried 31 - DEPARTMENT REPORTS Police, Fire, Health-Housing & Welfare, Dream Homes, Public Works, Permit, Unit, Library: A motion was made by Councilman Cavo and seconded by Councilman Perkins to receive the communication and accept the Department Reports as presented. The motion carried Comments by Council Members Riley, Saadi, Calandrino and McMahon on the Department Reports were entertained by the Chair. Page 6 of 7-6 -

Mayor Boughton extended all committees and wished everyone a Happy Holiday Season. A motion was made by Councilman Seabury and seconded by Councilman Saadi that the Common Council Meeting be adjourned. The motion carried unanimously at 8:25 pm. Respectfully submitted, Dot Stasny Recording Secretary Attest, Mark D. Boughton, Mayor Page 7 of 7-7 -