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

Similar documents
COMMON COUNCIL ACTION DECEMBER 13, 2011 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 28, 2010 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

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

COMMON COUNCIL ACTION SEPTEMBER 10, 2013 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 NOVEMBER 13, 2018

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

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

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT

COMMON COUNCIL JANUARY 26, 2016

COMMON COUNCIL AUGUST 8, 2017

COMMON COUNCIL MARCH 26, 2019

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

City of Arkansas City Board of City Commissioners

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

COMMON COUNCIL OCTOBER 27, 2009

COMMON COUNCIL DECEMBER 11, 2018

Common Council Actions

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

COMMON COUNCIL SEPTEMBER 11, 2018

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

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

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

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

Dover City Council Minutes of May 5, 2014

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m.

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

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

HARVEY CEDARS, NJ Tuesday, December 18, 2018

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

Dover City Council Minutes of January 21, 2014

VILLAGE OF FRANKLIN PARK

City Council Meeting Minutes November 13, 2018

S.I. No. of PLANNING AND DEVELOPMENT (AMENDMENT) (No. 2) REGULATIONS 2018

Regular Board of Education Meeting of Monday, January 22, 2018 OHIO SCHOOL BOARDS ASSOCIATION (OSBA) HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH

Minutes Lakewood City Council Regular Meeting held April 11, 2017

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall August 4, :00 p.m. Revised: August 1, 2016

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

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, :00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018

Rationale: This evening's pledge and program is being presented by the Oak Ridge Schools Preschool under the direction of Ms. Amy Jeske.

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

PUBLIC PARTICIPATION AT BOARD MEETINGS

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

Dr. Smith Mrs. Israel Mr. Wilson Ms. Rucker Mr. Hartman n. 4. Motion to open and place nominations for Office of Board President.

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

MINUTES OF THE REGULAR MEETING OF THE OAK LEAF CITY COUNCIL HELD ON OCTOBER 11, 2011 AT 7:00 P.M. AT OAK LEAF CITY HALL

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017

WAYS & MEANS COMMITTEE MEETING

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019.

Houston Parks and Recreation Advisory Commission (PARC) Houston City Hall Armstrong Rd, Houston, Alaska 99694

A Community of Learners

THE FOLLOWING IS THE FINAL AGENDA FOR THE DECEMBER 30, 2014 COUNCIL MEETING.

BOARD OF EDUCATION AGENDA

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

CITY OF BELLAIRE TEXAS

Ellie Wooten, Mayor Joseph Cortez, Mayor Pro Tempore. Michele Gabriault-Acosta, Rick Osorio, Carl Pollard. James Sanders, William Spriggs

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following:

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018

AGENDA CITY COUNCIL MEETING January 30, :30 p.m.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

LONG BRANCH SEWERAGE AUTHORITY

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

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

Final Agenda City of Fayetteville Arkansas City Council Meeting May 21, 2013

CITY COUNCIL MEETING MINUTES. March 9, 2009

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012

MINUTES OF PROCEEDINGS

CITY HALL CEDAR FALLS, IOWA, NOVEMER 6, 2017 REGULAR MEETING, CITY COUNCIL MAYOR JAMES P. BROWN PRESIDING

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

CITY COMMISSION MEETING

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR. December 7, :00PM. Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420

Ocean County Board of Chosen Freeholders

2013 Community Development Block Grant Public Hearing Minutes May 22, 2014

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

City Council meeting Agenda of business Tuesday, May 29, 2018

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

MINUTES Planning Commission January 13, 2016

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

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

City of Round Rock. Meeting Minutes - Final City Council. Regular Meeting. Thursday, July 24, 2014

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

Dover City Council Minutes of October 21, 2013

BIRMINGHAM CITY COMMISSION MINUTES DECEMBER 15, 2014 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

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. He then went on to introduce the Boy Scouts from Troop 2 who were in the audience who were present to work on a merit badge for community involvement. He asked them to come and lead the meeting in the Pledge of Allegiance. I. ROLL CALL 15 Present II. ACCEPTANCE OF MINUTES Regular Meeting: January 24, 2012 III. PUBLIC PARTICIPATION 3 Present IV. MAYOR A. RESIGNATIONS AND APPOINTMENTS ACCEPTED RESIGNATIONS: John Federici, Parking Authority APPOINTMENTS: Edwin Camacho, Esq., Fair Housing Advisory Andrew T. Conroy, Zoning Board of Appeals John Federici, Board of Estimate and Taxation Daisy Franklin, Fair Housing Advisory Commission Jonathan C. Maggio, Shellfish Commission Yvonne Rodriguez, Human Relations Commission Sharon Stewart, Zoning Board of Appeals Patricia H. Williams, Oaks Hills Authority - 1 -

MAYOR S REMARKS: The Mayor commented on Oak Hills, and how pleased he was that things were going well, and that the current appointments have shaken things up a bit. He mentioned that expenses have been cut, i.e. eliminating free rounds of golf, but that it will be a better golf course, and is a beautiful asset to Norwalk and that he is happy to be moving forward in a positive direction. V. COUNCIL PRESIDENT A. GENERAL COUNCIL BUSINESS B. CONSENT CALENDAR VI.A.1., VI. B.1, VII.A.1 VII.A.2, VII.A.3, VII.A.4, VII.B.1., VII.B.2., VII.B.3, VII.B.4, VII.5.a. VII.5.b.,VII.C.1, VII.C.2, VII.C.3 VI. REPORTS: DEPARTMENTS, BOARD AND COMMISSIONS A. CORPORATION COUNSEL 1. Authorization to Settle Claim: Leo Botwin v. City of Norwalk EXECUTIVE SESSION C. BOARD OF ESTIMATE AND TAXATION 1. RESOLVED, that a sum not to exceed $6,055 be and the same is hereby transferred from Increased Estimated Revenues to the Police Department to pay for overtime expenses. (Account No.: 01-3010-4181). RESOLVED VII. COMMON COUNCIL COMMITTEES A. PLANNNING COMMITTEE 1. The Agency, operating as the City s CDBG Administrator, deems the Mid-Fairfield AIDS Project s HOPWA application for Program Year 38 to be consistent with the City s current Consolidated Plan and seeks Common Council approval for the Mayor to execute the required Certificate of Consistency that must accompany the PHA Plan when submitted to the U.S. Department of Housing and Urban Development. 2. Authorize the Mayor to execute all documents required to advance the application for the - 2 -

National Endowment for the Arts Our Town grant in the amount of $100,000 and, if selected, to execute all document related to the grant agreement. 3. Authorize the Mayor to execute all documents required to advance the application to the Department of Economic & Community Development Office of the Arts City Canvases grant in the amount of $200,000 and, if selected, to execute all documents required to execute to the grant agreement. 4. Authorize the Mayor to execute all documents required to advance the application for the Tri -State Transportation Campaign Transit-Centered Development grant in the amount of $ 50,000 and, if selected, to execute all document related to the Grant Agreement. B. PUBLIC WORKS COMMITTEE 1. Authorize the Purchasing Agent to issue a purchase order to Crowley Ford LLC for the purchase of three (3) Ford F-550 trucks with platform body and knuckle crane for a sum not to exceed $185,670.54 (State of Connecticut Contract No. 10PSX0239 state bid list). Account No. 0912 4031 5777 C0313 VII. COMMON COUNCIL COMMITTEES B. PUBLIC WORKS COMMITTEE (cont.) 2. Authorize the Purchasing Agent to issue a purchase order to Tyler Equipment Corporation for the purchase of a 2012 Bandit Industries 1890XP wood chipper for a sum not to exceed $ 53,815.00. Account No. 0912 4031 5777 C0313 3. Authorize the Mayor, Richard A. Moccia, to execute the First Supplemental Agreement between the City of Norwalk and URS Corporation AES for Engineering Services Required in Conjunction with the Design of the Rehabilitation of the James Street Bridge (Bridge No. 04989) over the Silvermine River for a sum not to exceed of $ 47,853.00. - 3 -

Account No. 0906 4021 5777 C0315 4. Approve technical correction: As approved by Council on December 13, 2011: 5. a. Authorize the Mayor, Richard A. Moccia, to execute an Agreement with A. M. Rizzo for State Project No. 102-326 Traffic Signal Controller/ System Upgrade - Phase 2 for a sum not to exceed $ 1,824,659.65. 5. b. Authorize the Director of Public Works to issue orders on Contract to A. M. Rizzo for State Project No. 102-326 Traffic Signal Controller/ System Upgrade - Phase 2 for a sum not to exceed $ 182,465.97. Account No. 0912 4120 5799 C0410 Technical correction for approval: 5. a. Authorize the Mayor, Richard A. Moccia, to execute an Agreement with A. M. Rizzo Electrical Contractors, Inc. for State Project No. 102-326 Traffic Signal Controller/ System Upgrade - Phase 2 for a sum not to exceed $1,824,659.65. 5. b. Authorize the Director of Public Works to issue orders on Contract to A. M. Rizzo Electrical Contractors, Inc. for State Project No. 102-326 Traffic Signal Controller/ System Upgrade - Phase 2 for a sum not to exceed $ 182,465.97. Account No. 0912 4120 5799 C0410 C. FINANCE/CLAIMS COMMITTEE 1. Accept and Approve the Report of the Claims Committee Dated: February 9, 2012 ACCEPTED 2. For informational purposes only: Monthly Tax Collector s Report Dated: January 31, 2012 ACCEPTED 3. For informational purposes only: Narrative on Tax Collections dated February 9, 2012. ACCEPTED - 4 -

VIII. RESOLUTIONS FROM COMMON COUNCIL IX. MOTIONS POSTPONED TO A SPECIFIC DATE X. SUSPENSION OF RULES XI. ADJOURNMENT 9:25 p.m. APPOINTMENTS BOARD OF ESTIMATE AND TAXATION M/C NWLK CODE 1-288 John Federici (R) Term Exp. 11/30/13-5 -

20 Katy Lane Norwalk, CT 06851 FAIR HOUSING ADVISORY COMMISSION M/C NWK CODE 5 9-A Daisy Franklin (D) Term Exp. 9/01/12 261 Ely Avenue, #22-2E Edwin Camacho, Esq., (D) Term Exp. 09/01/12 29 South Main Street HUMAN RELATIONS COMMISSION M/C NWLK CODE 60-3 Yvonne Rodriguez (D) Term Exp. 9/01/14 145 Bouton Street OAK HILLS AUTHORITY M/C NWLK CODE 73-2 Patricia H. Williams (I) Term Exp. 6/24/14 9 Holiday Drive Norwalk, CT 06851 SHELLFISH COMMISSION M/C NWLK CODE 45 Jonathan C. Maggio (R) Term Exp. 3/30/13 16 Alden Avenue Norwalk, CT 06855-6 -

ZONING BOARD OF APPEALS M/C NWLK CODE 116 Andrew T. Conroy (R) Term Exp. 11/01/16 17 Old Witch Court Rowayton, CT 06853 Sharon Stewart (D) Term Exp. 11/01/13 15 Madison, Unit 19-7 -