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

Similar documents
COMMON COUNCIL AGENDA SEPTEMBER 10, 2013 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 ACTION SEPTEMBER 13, 2016 NORWALK, CONNECTICUT 7:30 PM EST COUNCIL CHAMBERS

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

COMMON COUNCIL MARCH 26, 2019

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

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

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

COMMON COUNCIL SEPTEMBER 11, 2018

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

COMMON COUNCIL DECEMBER 11, 2018

COMMON COUNCIL JANUARY 26, 2016

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

COMMON COUNCIL NOVEMBER 13, 2018

Common Council Actions

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT

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

Common Council Actions

Common Council Actions

COMMON COUNCIL AUGUST 8, 2017

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

COMMON COUNCIL OCTOBER 27, 2009

Common Council Actions

Urbandale City Council Minutes October 13, 2015

City of Arkansas City Board of City Commissioners

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

City of South Pasadena

City of Mesquite, Texas

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

Dover City Council Minutes of May 5, 2014

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

THE CORPORATION OF THE TOWN OF GEORGINA

City of Ocean Shores Regular City Council Meeting

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

Rationale: This evening's pledge and program will be presented by Ms. Brewer's 2nd Grade class, accompanied by Ms. Carden, from Woodland Elementary.

VILLAGE OF FRANKLIN PARK

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

CITY OF BELLAIRE TEXAS

City of Mesquite, Texas

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JANUARY 25, :30 P.M. COUNCIL MEMBERS PRESENT:

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL January 25, 2010

CALL TO ORDER. City Clerk Halsey called the roll. The following Council Members were present: Council at Large: Mr. Douglas Hempstead Ms.

City of Mesquite, Texas Page 1

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

VIRGINIA CITY COUNCIL COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, MAY 27, 2014

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

Minutes of the Westover City Council. February 3, 2015

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

CITY OF PORT WASHINGTON COMMON COUNCIL MEETING Tuesday, October 17, 2017, 7:30 P.M., City Hall AGENDA

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

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

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

Agenda for Closed Session of the Common Council

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

***************************************************************************************

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006

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

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL SECOND REGULAR BOARD MEETING OF SEPTEMBER Monday, September 25, 2017

Urbandale City Council Minutes July 21, 2015

The Mayor and Council of the City of Calera met on February 20, 2017 at 6:30 p.m. at Calera City Hall with the following present:

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

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

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

CITY COUNCIL WORK SESSION

MINUTES OF PROCEEDINGS

Regular City Council Meeting Agenda May 14, :00 PM

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009

4-H CLUB SECRETARY S RECORD BOOK

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

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

CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS

COMMISSION MEETING CITY OF ST. PETE BEACH

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

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

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL Monday, May 11, 2009

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

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

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM

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

Chapter 1-02 COUNCIL

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30 pm.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

MINUTES OF PROCEEDINGS

PUBLIC COMMENTS - AGENDA ITEMS

8. FORD - Resolution awarding a purchase order to Ed Stivers Ford, Inc. of Waukee, Iowa, in the amount of $360,496 for the purchase of ten (10) Ford P

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, DECEMBER 12, 2017

KEARNEY CITY COUNCIL

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 8:00 p.m. and led the assembly in the Pledge of the Allegiance. I. ROLL CALL 11 PRESENT (ABSENT: JOHN E. IGNERI, MATTHEW T. MIKLAVE, WARREN A. PEÑA, DAVID A. WATTS) II. ACCEPTANCE OF MINUTES ACCEPTED Regular Meetin g: August 1 3, 2013 III. PUBLIC PARTICIPATION IV. MAYOR A. RESIGNATIONS AND APPOINTMENTS RESIGNATIONS: APPOINTMENTS: WITHDRAWN John W. Mullin, Assistant Corporation Counsel REAPPOINTMENTS: MAYOR S REMARKS: The Mayor expressed sadness concerning the accident that occurred at The Norwalk Oyster Festival. He stated that he would like to thank the first responders and that they did an outstanding job. Also, they did a great job with the lock down at Cranbury School. He reminded everyone of the 9/11 Remembrance Ceremony being held tomorrow morning at 8:30 a.m. at City Hall. - 1 -

V. COUNCIL PRESIDENT A. GENERAL COUNCIL BUSINESS President Douglas Hempstead also expressed sadness concerning the accident that occurred at the Oyster Festival. On another note, he offered his congratulations to Town Clerk Richard McQuaid on him winning the Oyster Eating Contest. RESIGNATIONS: APPOINTMENTS: REAPPOINTMENTS: B. CONSENT CALENDAR VII.A.1, VII.A.2a, VII.A.2b, VII.A.B1a, VII.B.1b, VII.B.2a, VII.B.2b, VII.C.1, VII.C.2, VII.D.1, VII.D.2, VII.D.3, VII.D.4, VII.D.5, VII.D.6, VII.E.1, VII.E.2, VII.E.3, VII.E.4, VII.E.5 VI. REPORTS: DEPARTMENTS, BOARD AND COMMISSIONS A. CORPORATION COUNSEL B. BOARD OF ESTIMATE AND TAXATION VII. COMMON COUNCIL COMMITTEES A. HEALTH, WELFARE, PUBLIC SAFETY 1. Authorize purchasing agent Gerald Foley to issue a purchase order to American Diving Supply, LLC, low bidder for Project #3314, for the purchase of scuba equipment not to exceed $22,000. Accounts # 353183-5767 and 35309G-5738 2a. Authorize the Mayor, Richard A Moccia, to execute a Non-Emergency Interagency Agreement with the towns of Darien, New Canaan, Weston, Westport and Wilton, under Connecticut General Statute 7-148cc, - 2 -

to perform joint Police functions. 2b. Authorize Police Chief Thomas Kulhawik to execute any and all agreements, documents, instruments or amendments as may be necessary to implement the Non-Emergency Interagency Agreement. B. LAND USE & BUILDING MANAGEMENT COMMITTEE 1a. Authorize the Norwalk Public Schools to purchase from Houghton Mifflin Harcourt for Larson s Big Ideas 2014 Grades 6-7-8, textbook to implement the Common Core State Standards, for a total not to exceed $176,786.00. Acct #09145010-5777-C0538 1b. Approve a contingency in an amount not to exceed $8,839 (5%). APPROVED 2a. Authorize the Norwalk Public Schools to purchase from Pearsons, LLC for Prentice Hall Literature Common Core Curriculum Materials for Grades 6-12, textbook to implement the Common Core State Standards, for a total not to exceed $529,876.00. Acct #09145010-5777-C0538 2b. Approve a contingency in an amount not to exceed $26,494 (5%). APPROVED C. PLANNING COMMITTEE 1. Approve PY39 Annual Action Plan Substantial Amendment and Authorize Mayor Richard A. Moccia to execute all documents associated with submission of the amended PY39 Annual Action Plan to HUD. APPROVED 2. Approve the reassignment of the Stantec Consulting Group contract for Waterfront Public Access Design & Construction Documents for the Yankee Doodle Bridge Link dated February 1, 2013 for a total amount not to - 3 -

exceed $45,500 from Planning & Zoning Commission Account No. 0912 3310 5777 C0467 to the Norwalk Redevelopment Agency Capital Budget Account No. 019 09010 5777 C0467, and approve the proposed amendment to the existing Stantec Consulting Group contract including the Scope of Work detailed in the Stantec Scope of Work and Fee Proposal dated August 26, 2013 for an amount not to exceed $40,000. APPROVED D. PUBLIC WORKS COMMITTEE 1. Approve the Freeholder s Report to assess no benefits or damages resulting from the abandonment of a portion of Oakwood Avenue at its northerly terminus due to the value of the proposed physical improvements to be made at the cul-de-sac by the applicants exceeding the appraised value of the City property. APPROVED 2. Approve the application for the abandonment of a portion of Oakwood Avenue at its northerly terminus received from Stone Realty Associates, LLC and 34 Oakwood Avenue Associates, LLC dated April 26, 2013.APPROVED 3. Authorize the Mayor, Richard A. Moccia to execute all required documents including a quitclaim deed for the abandonment of a portion of Oakwood Avenue at its northerly terminus to Stone Realty Associates, LLC and 34 Oakwood Avenue Associates, LLC as per the abandonment application dated April 26, 2013. 4. Authorize the Purchasing Agent to issue a Purchase Order to Madison Supply Co. for the purchase of a 2013 Chicago Pneumatic CP185 PD Compressor for a sum not to exceed $15,819.00. Account No. 0914 4031 5777 C0313 5. Authorize the Mayor, Richard A. Moccia, to execute an Amendment to the Agreement with Alcaide, Inc. d/b/a A & J Construction for Project PM 2012-1 Pavement Management Program, for a sum not to exceed $46,000.00. - 4 -

Account No. 0911 4021 5777 C0021 6. Authorize the Mayor, Richard A. Moccia, to execute an Amendment to the Agreement with Reliable Excavating Co., Inc. for Project PM 2012-2 Bituminous Concrete Permanent Pavement Repairs, for a sum not to exceed $10,000.00. Account No. 030000-2602 E. RECREATION, PARKS & CULTURAL AFFAIRS COMMITTEE 1. Authorize the Mayor, Richard A. Moccia to enter into an agreement with Stepping Stones Museum for Children for the use of Mathews Park to host their Annual Kaleidoscope Ball to be held Saturday, April 5, 2014 from 6:00 PM 12:00 Midnight. Set up to take place Tuesday, April 1, 2014 with tear down no later than Noon on Monday, April 7, 2014. Estimated attendance 400. 2. Authorize the Mayor, Richard A. Moccia to enter into an agreement with Monaco & Sons Motor Sales Inc. Project #3321 2014 Ford Super Duty F-250 4x4 SRWXL for a sum not to exceed $36,839.00. Account #09146030-5777-C0486 3. Authorize the Purchasing Agent to issue a purchase order for Playground Equipment for the Bouton Street Playground to M.E. O Brien and Sons, Inc. for a sum not to exceed $88,327.00. Account #030000-26B5 and 09146030-5777-C0364 4. Authorize the Purchasing Agent to issue a purchase order for Playground Equipment for Calf Pasture Beach to M.E. O Brien and Sons, Inc. for a sum not to exceed $47,768.00. - 5 -

Account #030000-26B5 and 09146030-5777-C0364 5. Authorize the Mayor, Richard A. Moccia to enter into an agreement with the Exchange Club of Norwalk CT to provide parking service for the Annual Progressive Norwalk Boat Show to be held September 19-22, 2013 for a sum not to exceed $6,500.00. Account #016027-5442 IX. MOTIONS POSTPONED TO A SPECIFIC DATE X. SUSPENSION OF RULES XI. ADJOURNMENT 8:08 P.M. APPOINTMENTS CORPORATION COUNSEL M/C NWLK CODE 63-5 John W. Mullin WITHDRAWN Term Exp. 9/10/15 58 Gallows Hill Road Redding, CT 06896 REAPPOINTMENTS - 6 -

- 7 -