TOWN OF SALISBURY CONNECTICUT

Similar documents
The Special Board of Selectmen Meeting minutes for December 8, 2014.

BOARD OF SELECTMEN'S REGULAR MEETING. October 16, 2006 MINUTES

TOWN HALL 238 Danbury Road Wilton, CT Telephone (203) Request for Proposal Town Counsel

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

WORK SESSION December 13, 2016

How to Run. For Greenwich Elective and Appointive Offices

Agreement No. A-07261

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

Preston Board of Selectmen Regular Meeting Thursday, January 10, 2019 Preston Town Hall 6:30 pm

CITY of NOVI CITY COUNCIL

SPECIAL CALLED MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI JULY 1, :30 P.M.

By-Law No OttWatch.ca By-law Archival Project

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013

BOARD OF SELECTMEN'S REGULAR MEETING. December 18, 2006 MINUTES

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME

Board of Selectmen Town of Gilmanton, New Hampshire

SYNOPSIS: Under existing law, local governing bodies with approved solid waste

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017

Board of Selectmen Town of Gilmanton, New Hampshire

DRAFT HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 16, 2011, 10:30 a.m. Brookfield Town Hall First Floor - Room 133

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

*SB * (b) On and before May 31, 2002, the powers of the authority shall be

REGULAR SESSION AT A GLANCE

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH

CHARTER MADISON, CONNECTICUT

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

Town of Griswold. Board of Selectmen Regular Meeting June 26, :30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES

Preston Board of Selectmen Regular Meeting Thursday, January 24, 2019 Preston Town Hall 6:30 pm

COUNCIL MEETING MINUTES January 14 th, 2019

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

Board of Selectmen REGULAR MEETING June 6, :00 PM Town Hall MINUTES

1. Receive presentation from Haskell Indian Nations University regarding the Keeping Legends Alive Event on September 21 22, 2018.

PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio (330)

ADOPTED COUNCIL MINUTES

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

Minutes of the Lamoine Town Meeting March 7, 2006

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision)

BOARD OF SELECTMEN'S REGULAR MEETING May 21, 2007 MINUTES

REGULAR MEETING AGENDA

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

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

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

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District

EL CERRITO CITY COUNCIL

IN THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT

Environmental Protection

MINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the

REQUEST FOR PROPOSALS

City of Ocean Shores Regular City Council Meeting

When and How to Call an Election

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

[First Reprint] ASSEMBLY, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED FEBRUARY 10, 2014

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building

HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 25, 2015, 10:30 a.m. Room 209, Brookfield Town Hall

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

TEXAS ETHICS COMMISSION

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

By consensus, the board agreed to move appointments up on the agenda.

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.

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)

HOUSATONIC RESOURCES RECOVERY AUTHORITY SPECIAL MEETING MINUTES Thursday, September 22, 2011, 10:30 a.m. Brookfield Town Hall First Floor - Room 133

BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

, Judgment Debtor CITATION TO DISCOVER ASSETS

Town of Sandown, NH Board of Selectmen Minutes

IC Chapter 31. Collection and Disposal of Waste in Indianapolis

DISTRICT OF WEST VANCOUVER th STREET, WEST VANCOUVER, BC V7V 3T3 COUNCIL REPORT

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio (330)

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

BOARD OF SELECTMEN MEETING MINUTES January 28, :00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

The Township of Norvell

An Overview for County Officials

CITY COUNCIL MINUTES March 5, 2018

Tuesday, December 11, :30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

APPROVED MINUTES. North Renfrew Landfill Operations Board Meeting APPROVED Minutes of Meeting

HOUSATONIC RESOURCES RECOVERY AUTHORITY REGULAR MEETING MINUTES Friday, March 14, 2008, 10:45 a.m. Brookfield Town Hall First Floor - Room 133

DENNIS WATER DISTRICT

The Board shall determine the appropriate amount of the bonds in accordance with law.

Title 30-A: MUNICIPALITIES AND COUNTIES

ANNUAL TOWN MEETING DOINGS May 7, 2018

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

Transcription:

CURTIS RAND FIRST SELECTMAN Telephone: 860-435-5170 Fax: 860-435-5172 Email: townhall@salisburyct.us TOWN OF SALISBURY CONNECTICUT Christian Williams Donald Mayland Selectmen Town Hall P.O. Box 548 27 Main Street Salisbury, Connecticut 06068 BOS Minutes 12.10.2018 The Board of Selectmen Meeting minutes for December 10th, 2018. Present: Curtis Rand, First Selectman; Christian Williams, Selectman; Donald Mayland, Selectman; Emily Egan, Secretary; members of the press and public. The meeting was called to order at 5:00pm. D. Mayland made a motion to approve the agenda. C. Williams seconded, and the motion as approved unanimously. C. Williams made a motion to approve the minutes of November 5, 2018. D. Mayland seconded, and the minutes were approved unanimously. First Selectman Report C. Rand mentioned meeting with the Governor Elect, Ned Lamont, at a meeting with other member Towns in the Northwest Hills Council of Governments (NHCOG). C. Rand mentioned a recent meeting with members of NHCOG with regard to recycling. There is a national issue with contaminated recycling, and China no longer is taking the single stream. There is evidence that costs of recycling and disposal of solid waste will increase in the next several years due to various factors and residents are urged to compost more and reduce waste as much as possible. Old Business C. Williams made a motion to approve the loan resolution of the Board of Selectmen of the Town of Salisbury authorizing and providing for the incurrence of indebtedness for the purpose of providing a portion of the cost of acquiring, constructing, enlarging, improving, and/or extending its Municipal Government facility to serve an area lawfully within its jurisdiction to serve. Whereas, it is necessary for the Town of Salisbury (herein after called the Association) to raise a portion of the cost of such undertaking by issuance of its bonds in the principal amount of $1,567,000.00 pursuant to the provisions of CT General Statutes... continued (See Attached Loan Resolution). #17. To accept a grant in an amount not to exceed $291,117.00 under the terms offered by the Government (Continued). D. Mayland seconded, and the motion was approved unanimously. The vote was 3 Yeas, 0 Nays. The Board of Selectmen and Board of Finance will have

Special Meetings next week to discuss and possibly approve recommending the expenditures to Town Meeting. The Town Meeting will be held on December 19, 2018 at 7:30pm. New Business a. The Tax Collector, Jean Bell recommended the following account for a tax refund due to overpayment: William P. Larsen, $185.80. The Selectmen moved, seconded and approved the tax refund unanimously. b. C. Williams made a motion to approve the Board of Selectmen 2019 Regular Meeting dates. The Selectmen will continue to meet on the first Monday of the month at 5pm, unless it is a holiday. D. Mayland seconded, and the motion was approved unanimously. c. D. Mayland made a motion to approve the following appointments: Steve Bartek, Special Constable (2-year term) Charles Kelley, SSRRA (3-year term) Ed Reagan, SSRRA Alternate (1-year term). C. Williams seconded, and the motion was approved unanimously. Selectmen s Reports C. Williams mentioned that he attended a public hearing in Danbury, CT held by Connecticut Office of Health Strategy (OHS), for the Certificate of Need application for the transfer of ownership of Western Connecticut Health Network, Inc. and Health Quest Systems, Inc. to a newly-formed not-for-profit parent corporation. C. Williams spoke on behalf of Salisbury stating the need of transparency for residents of the Town. Citizen Comments B. Douglas mentioned an interesting article on the situation regarding China and markets for recycling. Adjourn: 5:37pm

CURTIS RAND FIRST SELECTMAN Telephone: 860-435-5170 Fax: 860-435-5172 Email: townhall@salisburyct.us TOWN OF SALISBURY CONNECTICUT Christian Williams Donald Mayland Selectmen Town Hall P.O. Box 548 27 Main Street Salisbury, Connecticut 06068 APPOINTMENTS At a Special Meeting of the Salisbury Board of Selectmen held on December 10, 2018, the following appointments were made: Steve Bartek, Special Constable (2-year term) Charles Kelley, SSRRA (3-year term) Ed Reagan, SSRRA Alternate (1-year term) Emily Egan Secretary to the Selectmen 12/10/2018