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

Similar documents
COMMON COUNCIL ACTION JANUARY 22, 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 SEPTEMBER 10, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

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

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

COMMON COUNCIL MARCH 26, 2019

COMMON COUNCIL SEPTEMBER 11, 2018

COMMON COUNCIL AUGUST 8, 2017

COMMON COUNCIL JANUARY 26, 2016

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

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

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT

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

COMMON COUNCIL ACTION SEPTEMBER 28, 2010 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 DECEMBER 11, 2018

COMMON COUNCIL NOVEMBER 13, 2018

Common Council Actions

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

DOUGLAS COUNTY WEST COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING Monday, June 15, 2015 at 7:00 PM

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Common Council Actions

COMMON COUNCIL OCTOBER 27, 2009

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1

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

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

City Councillor Joseph A. DelGrosso City Council Chamber December 9, President Novoselsky presiding

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

City of Arkansas City Board of City Commissioners

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

Common Council Actions

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA

NOTICE OF REGULAR CONROE CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 300 WEST DAVIS ST.

Agenda for Closed Session of the Common Council

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

Note: The Center Front Door will be unlocked for anyone attending the Town Council Meeting.

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. March 16, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

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

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

SMITHFIELD TOWN COUNCIL MEETING SMITHFIELD TOWN HALL TOWN COUNCIL CHAMBERS 64 FARNUM PIKE TUESDAY, JULY 15, :15 P.M. CLOSED SESSION AGENDA

COMMON COUNCIL OCTOBER 9, 2018

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

REGULAR MEETING OF THE AGAWAM CITY COUNCIL. Minutes dated January 16, 2018

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

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

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

CITY OF YORKTON BYLAW NO. 2/2010

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

VILLAGE OF FRANKLIN PARK

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

Regular Meeting of the Park Board of Commissioners: Call to order at 7:00 p.m. Nicholas Sawyer John Cozza, Vice President. Susan Gould, President

BIRMINGHAM CITY COMMISSION MINUTES AUGUST 27, 2018 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

CITY OF TEXARKANA CITY COUNCIL AGENDA NOVEMBER 10, Council Chambers Regular Meeting 6:00 PM 220 TEXAS BLVD. TEXARKANA, TX 75501

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

Amended and Restated Bylaws Lansing Housing Commission

AMBLER BOROUGH COUNCIL MINUTES

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

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

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

PRELIMINARY AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. December 13, :00 PM PLEDGE OF ALLEGIANCE TO THE FLAG

MIDVALE CITY COUNCIL MEETING AGENDA

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Mr. TeWinkle led the Pledge of Allegiance.

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, June 13, 2018

CITY COUNCIL AGENDA WORK SESSION Tuesday, September 18, :00 p.m. City Hall, th Avenue, Marion, IA 52302

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

CITY COUNCIL AGENDA WORK SESSION Tuesday, January 22, :00 p.m. City Hall, th Avenue, Marion, IA 52302

Bridgewater Town Council

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018

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

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Mayor and Council Newsletter

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. April 12, 2017

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.

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 10, 2016

AN ORDINANCE OF THE CITY OF HAHIRA, GEORGIA

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M.

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit.

GIANT S NECK HEIGHTS ASSOCIATION BYLAWS [adopted June 15, 2013]

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

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

BILL NO ORDINANCE NO

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

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

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

CITY OF OCEANSIDE MEETING AGENDA

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 I. ROLL CALL 11, Mr. Corsello, DePalma, Hempstead and Sacchinelli absent II. ACCEPTANCE OF MINUTES Regular Meeting: August 23, 2016 III. PUBLIC PARTICIPATION 1 IV. MAYOR A. RESIGNATIONS AND APPOINTMENTS RESIGNATIONS: APPOINTMENTS: Joseph K. Passero, Zoning Commission, Regular R. Richard Roina, Zoning Commission, Alternate REAPPOINTMENTS: 1. MAYOR S REMARKS: The Norwalk Early Childhood Center will have its grand opening on September 14 th. There will be a Trade Union Job Fair at the South Norwalk Community Center also on September 14 th. On September 17 th, the entrance road at Cranbury Park will be renamed Joseph Cote Way. The public is invited. V. COUNCIL PRESIDENT A. GENERAL COUNCIL BUSINESS: B. CONSENT CALENDAR: VII.A.1, VII.B.1, `VII.C.1a, VII.C.1b, VII.C.2, VII.C.3a, VII.C.3b, VII.C.5, VII.C.6, VII.C.7, VII.C.8, VII.C.9, VII.C.10, VII.D.1, VII.D.2, VII.E.1, VII.E.2, VII.E.7, VII.F.1 VI. REPORTS: DEPARTMENTS, BOARD AND COMMISSIONS A. CORPORATION COUNSEL B. BOARD OF ESTIMATE AND TAXATION VII. COMMON COUNCIL COMMITTEES A. PERSONNEL COMMITTEE - 1 -

1. Approve the updated Assistant Civil Engineer Job Description. B. ORDINANCE COMMITTEE 1. Approve proposed Ordinance changes on Norwalk Code Chapter 15, Animals and Fowl. 2. Approve proposed Ordinance changes on Norwalk Code Chapter 96, Excavation and Encroachments in Public Streets and Grounds. CONSENT TO SEND BACK TO COMMITTEE C. LAND USE AND BUILDING MANAGEMENT COMMITTEE 1a. Authorize the Mayor, Harry W. Rilling, to execute a contract with Hoffman Landscapes Inc. for the Oak Hills Park Fountain Garden and Great Lawn Improvement Project for a total not to exceed $190,000. Acct. #09151340 5799 C0558 1b. Authorize the Office of Building Management to issue change orders on Contract for a total not to exceed $10,000. 2. Authorize the Mayor, Harry W. Rilling, to execute an Amendment to McNeil Design Collaborative, Inc. s design services contract for Oak Hills Park Improvement Project for additional design services for a total not to exceed $7,000. Acct. #09151340 5799 C0558 3a. Authorize the Mayor, Harry W. Rilling, to execute an agreement with Silver Petrucelli Associates to provide architectural design services for the West Rocks School Exterior Windows and Doors Replacement Project for a total not to exceed $67,525.00. Acct. #09175010 5777 C0566 3b. Authorize a contingency for additional serves as may be required for a total not to exceed $6,700. 4. Authorize the Purchasing Agent to issue a Purchase Order to CBS - Connecticut Business System for the purchase of Smart Boards and projectors for schools for a total not to exceed $65,994.00. Account # 0917-5010- 5777-C0112 5. Authorize the Purchasing Agent to issue a Purchase Order to The Ergonomic group for laptops and desktop computers for schools for a total not to exceed $84,600.00. Account # 0917-5010-5777-C0112 6. Authorize the Purchasing Agent to issue a Purchase Order to Apple Store for Education Institution for the purchase of MACBooks and IPADs for schools for a total not to exceed $24,961.00. Account # 09175010-5777- C0112 7. Authorize the Purchasing Agent to issue a Purchase Order to CDW-G for the purchase of Chromebooks, carts, headsets and tablets for schools for a total not to exceed $151,206.00. Account # 09175010-5777-C0112 8. Authorize the Purchasing Agent to issue a purchase order to HoverCam for the purchase of TV monitor and cameras for schools for a total not to exceed $2,136.00. Account # 0917-5010-5777-C0112-2 -

9. Authorize the Purchasing Agent to issue a purchase order to School Outfitters for the purchase of Chromebook Tech Tubs for schools for a total not to exceed $4,826.50. Account # 09175010-5777-C0112 10. Authorize the Purchasing Agent to issue a purchase order to Black Rock Technology Group for the purchase of Logitech keyboard for schools for a total not to exceed $1,368.75. Account # 0917-5010-5777-C0112 11a. Authorize the Mayor, Harry W. Rilling, to execute an Agreement with Power Point Energy for the Belden Main Library energy efficient lighting retrofit project. Terms of the agreement shall include the following: Total Project Cost not to exceed $152,980 Projected incentive amount - $96,012 Net cost to the City to be financed by Eversource - $56,968 11b. Authorize the Mayor, Harry W. Rilling, to execute any and all documents necessary to apply and receive energy incentive funds and financing from Eversource for the Belden Main Library efficient lighting retrofit project. AS AMENDED 11c. Approve to establish a contingency fund in the amount of $8,000 to cover project related expenditures. Acct. # 09157100 5777 C0149 D. PLANNING COMMITTEE 1. Authorize Mayor to sign the Mayoral Certification for the PY41 CAPER. 2. Approve the advancement of the PY41 CAPER to HUD. E. PUBLIC WORKS COMMITTEE 1. Authorize, the Mayor, Harry W. Rilling, to execute the Third Amendment to the Agreement with CDM Smith, Inc. for Tasks 1-3 identified in the Supplemental Services proposal revised 8/10/2016 for the South Norwalk TOD Pilot Program for a sum not to exceed $48,770.00. Account No. 09-13-4031-5777-C0514 2. Authorize the Purchasing Agent to issue a purchase order to CN Wood Company for the purchase of two (2) 2016 Elgin Pelican Three Wheel High Dump Mechanical Street Sweepers for a sum not to exceed $370,000.00. Account No. 09-17-4031-5777-C0313 3. Approve the Necessity for the abandonment/discontinuance of a portion of Bates Court beginning at the northwesterly boundary of the property located at 1 Bates Court (Tax Lot 2-53-5-0) and heading south to the southerly terminus as depicted on a map prepared by William W. Seymour & Associates, P.C. entitled Property Survey For Abandonment Of A Portion Of Bates Court And Acquisition Of Properties From City Of Norwalk Prepared For Metropolitan Realty Associates, LLC, Norwalk, Connecticut, dated August 5, 2015, last revised August 24, 2016, at a scale of 1 = 20 on file in the Department of Public Works for a fee of $14,400.00 and appoint Freeholders. - 3 -

4. Schedule a Public Hearing to hear the Freeholder s Report and any Public comment on said Report for the abandonment/discontinuance of a portion of Bates Court beginning at the northwesterly boundary of the property located at 1 Bates Court (Tax Lot 2-53-5-0) and heading south to the southerly terminus as depicted on a map prepared by William W. Seymour & Associates, P.C. entitled Property Survey For Abandonment Of A Portion Of Bates Court And Acquisition Of Properties From City Of Norwalk Prepared For Metropolitan Realty Associates, LLC, Norwalk, Connecticut, dated August 5, 2015, last revised August 24, 2016, at a scale of 1 = 20 on file in the Department of Public Works for a fee of $14,400.00. The Public Hearing shall be conducted in order to hear all parties interested in commenting on the acceptance of such report, determine if the Freeholder s Report is in the best interests of the City and to take such action on said report that the committee may deem advisable. The Public Hearing is scheduled for Tuesday, October 4, 2016 at 7:00 P.M. in Room 231, 2nd floor in Norwalk City Hall,125 East Avenue, Norwalk, CT. 5. Schedule a Public Hearing for Tuesday, October 4, 2016 at 7:15 P.M. in Room 231, 2 nd floor in Norwalk City Hall, 125 East Avenue, Norwalk, CT to consider the sale of the excess City-Owned property located at 1 Bates Court (Tax Lot 2-53-5-0 EXCESS PARCEL) as depicted on a map prepared by William W. Seymour & Associates, P.C. entitled Property Survey For Abandonment Of A Portion Of Bates Court And Acquisition Of Properties From City Of Norwalk Prepared For Metropolitan Realty Associates, LLC, Norwalk, Connecticut, dated August 5, 2015, last revised August 24, 2016, at a scale of 1 = 20 on file in the Department of Public Works. The Public Hearing shall be conducted in order to hear all parties interested in commenting on the sale of this parcel to the abutting property owner or its affiliate for the appraised value of $35,900.00, to determine if the sale is in the best interests of the City and to take such action on said property sale that the committee may deem advisable. 6. RESOLVED that the Honorable Mayor Harry W. Rilling is hereby authorized to sign the Agreement entitled Master Municipal Agreement for Preliminary Engineering Projects with the State of Connecticut in accordance with letter dated August 10, 2016. 7. Authorize the Purchasing Agent to issue a Sole Source Purchase Order to Cargill for Treated Road Salt for Snow and Ice Control, pricing not to exceed $88.87 per ton for normal and after-hour deliveries effective for the 2016-2017 winter season. Account No. 01-40-25-5322 F. RECREATION, PARKS AND CULTURAL AFFAIRS COMMITTEE 1. Authorize the Mayor, Harry W. Rilling, to enter into an agreement with the Exchange Club of Norwalk to contract for the parking at Calf Pasture Beach, Shady Beach, Marvin School and Taylor Farm for the Annual Norwalk International In Water Boat Show to take place on Thursday, September 22, 2016 through Sunday, September 25, 2016 for a sum not to exceed $4,500.00. Account # 016027-5258. VIII. IX. RESOLUTIONS FROM COMMON COUNCIL MOTIONS POSTPONED TO A SPECIFIC DATE X. SUSPENSION OF RULES XI. ADJOURNMENT - 4 -

APPOINTMENTS ZONING COMMISSION M/C Nwlk. Code 79 JOSEPH K. PASSERO (R) Term Expires - 07/01/2019 5 Skytop Drive Regular Norwalk, CT 06855 R. RICHARD ROINA (R) Term Expires 07/01/2018 6 Bayne Street Alternate Norwalk, CT 06851 Replaces M. Witherspoon - 5 -