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

Similar documents
COMMON COUNCIL ACTION FEBRUARY 14, 2012 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 JUNE 12, 2018 NORWALK, CONNECTICUT 7:30 PM EST COUNCIL CHAMBERS

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

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

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

COMMON COUNCIL MARCH 26, 2019

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 SEPTEMBER 11, 2018

COMMON COUNCIL JANUARY 26, 2016

COMMON COUNCIL NOVEMBER 13, 2018

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT

COMMON COUNCIL AUGUST 8, 2017

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

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

COMMON COUNCIL OCTOBER 27, 2009

Common Council Actions

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

COMMON COUNCIL DECEMBER 11, 2018

DRAFT COPY OF REVISED MEETING MINUTES

SPECIAL PRESENTATIONS - 6:00 p.m.

Common Council Actions

RESOLUTION NO CITY OF MAPLE GROVE

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

MAY 9, :00 P.M.

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation

142 South Main Street New Madison, Ohio 45436

REGULAR MEETING AUGUST 21, :00 P.M.

NEW LEGISLATION. June 25, 2018

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE

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

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

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

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

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

MEETING OF THE TEMPLE CITY COUNCIL

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

COUNTY CHARTER AMENDMENT PETITION FORM

CITY OF NORWALK PLANNING COMMISSION OCTOBER 14, 2008

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

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC.

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

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

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

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

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

Ocean County Board of Chosen Freeholders

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

Common Council Actions

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

CITY OF PORT ARANSAS, TEXAS AGENDA

BOROUGH OF SAYREVILLE AGENDA MAYOR & BOROUGH COUNCIL MEETING SEPTEMBER 26, 2011

MINUTES OF THE BOARD MEETING. February 11, 2016

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

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

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council:

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

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

Minutes Lakewood City Council Regular Meeting held December 11, 2018

VILLAGE OF FRANKLIN PARK

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

MEETING OF THE TEMPLE CITY COUNCIL

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014

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

ACTION MEETING July 13, 2011

Send a copy to Finance.

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

MINUTES OF PROCEEDINGS

BY-LAWS HOME ASSOCIATION AUSTIN L. GROVE POST 403. Article I. Name and Location. Article II. Purpose

BOARD OF EDUCATION AGENDA

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018

Clinton High School Band Boosters Constitution and Bylaws. Originally Approved September, 2013 Proposed Amendments March 1, 2016

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

ARTICLE I. Formation

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

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

City of DeBary CITY COUNCIL MEETING Wednesday. 7:00 PM City Council Chambers 16 Colomba Road DeBary, Florida MINUTES

City of Arkansas City Board of City Commissioners

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010

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

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

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

AGENDA June 13, 2017

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

CITY OF NORWALK PLANNING COMMISSION. September 19, 2017

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA October 11, 2005 (approved November 17, 2005)

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 15 Present (Late: Nick Kydes) II. ACCEPTANCE OF MINUTES Regular Meeting NOVEMBER 22, 2011 III. PUBLIC PARTICIPATION 1 Present IV. MAYOR A. RESIGNATIONS AND APPOINTMENTS RESIGNATIONS: APPOINTMENTS: David H. Tracy, Tree Advisory Committee Gay MacLeod, Tree Advisory Committee James Clark, Board of Estimate and Taxation MAYOR S REMARKS : The Mayor discussed briefly the Tree Advisory resignation of David Tracy and thanked him publically for his service to the city. He said he was an extremely dedicated public servant and exemplifies the definition. He also commented that he would be missed, as will his wife Mohan Tracy, who served on the Library Board of Trustees. The Mayor congratulated the Norwalk High School Football Team, and Sean Ireland, for making the trip to the state finals for the very first time! V. COUNCIL PRESIDENT A. GENERAL COUNCIL BUSINESS: Mr. Hilliard named the new members of the Seaport Society as being David Watts, John Igneri, Anna Duleep and Andy Conroy B. CONSENT CALENDAR: VI.A1, VI.A2, VI.A3, VI.A.4, VI.B.1 VII.A.1, VII.A.2, VII.A.3-1 -

VII.A.4, VII.A.5, VII.B.1, VII.B.2, VII.B.3, VII.C.1, VII.C.2, VII.C.3, VII.C4, VII.C.5a, VII.C.5b, VII.C.6, VII.D.1, VII.D.2a, VII.D.2b, VII.D.3a, VII.D.3b, VII.D.4a, VII.D.4b, VII.D.5, VII.D.6a, VII.D.6b, VII.D.7, VII.D.8a, VII.D.8b, VII.D.9a, VII.D.9b, VII.E.1 VI. REPORTS: DEPARTMENTS, BOARD AND COMMISSIONS A. BOARD OF ESTIMATE & TAXATION FISCAL YEAR 2011-12: 1. RESOLVED, that a sum not to exceed $30,000 be and the same is hereby transferred from Increased Estimated Revenues to the Department of Public Works to pay for tree removal due to recent storms. Account No. 01-4029-5298 RESOLVED 2. RESOLVED, that a sum not to exceed $4,197 be and the same is hereby transferred from Increased Estimated Revenues to the Recreation and Parks Department to pay for Tree Removal due to the recent storms. Account No. 01-6031-5298 RESOLVED 3. RESOLVED, that a sum not to exceed $70,000 be and the same is hereby transferred from Contingency to the Recreation and Parks Department to pay for engineering services to repair damage to the Pier, Sea Wall and Jetty at Calf Pasture Beach due to Tropical Storm Irene. Account No. 01-6033-5254RESOLVED 4. RESOLVED, that a sum not to exceed $11,655 be and the same is hereby transferred from Contingency to the Registrar of Voters Dept. to pay for the Republican Third Taxing District Primary in September 2011 and the General Election Re-Canvass in November 2011. (Account No. Various) RESOLVED B. CORPORATION COUNSEL 1. Authorization to Settle Claim: Anna Urbanska v. Four Stamford Narcotics and Organized Crime Police EXECUTIVE SESSION VII. COMMON COUNCIL COMMITTEES A. FINANCE COMMITTEE 1. Accept and Approve the Report of the Claims Committee Dated: November 10, 2011 and - 2 -

December 8, 2011. ACCEPTED & 2. For informational purposes only: Monthly Tax Collector s Report Dated: October 31, 2011 and November 30, 2011. ACCEPTED 3. For informational purposes only: Narrative on Tax Collections dated December 2, 2011. ACCEPT ED 4. Authorize a reduction in the amount of $25,000 to the approved capital appropriation of $50,000 for Veterans Memorial Park. Account 09116030-5777-C0367 VII. COMMON COUNCIL COMMITTEES A. FINANCE COMMITTEE (cont.) 5. Authorize a special capital appropriation in the amount of $25,000 for the partial purchase of a license reader system. Account 09116030-5777-C0367 B. PLANNING COMMITTEE 1. Authorize the Norwalk Redevelopment Agency to apply to the STP Transportation Enhancement Program in an amount not to exceed $750,000. 2. Authorize Mayor Richard A. Moccia to execute any and all documents associated with said application. 3. The Agency, operating as the City s CDBG Administrator, deems the Norwalk Housing Authority s PHA Plan for Fiscal Year 2012-2013 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 on or before January 13 th, 2012. C. PUBLIC WORKS 1. Authorize the Purchasing Agent to amend the purchase order to Mag & Son Clothing LLC for Project # 3076, the Supply of Uniforms (Work Apparel), up to an annual sum not to exceed $26,000.00 for each year of the three year base period. Account No. 0140 21 5326-3 -

2. Authorize the Mayor, Richard A. Moccia, to execute an amendment to the Agreement with Tighe & Bond Inc., for the Norwalk River Local Protection Project to increase the compensation from $57,700.00 to $64,370.00. Account No. 0909 4027 5777 C0440 3. Authorize the Mayor, Richard A. Moccia, to execute Maintenance Agreement No. 7.05-02(11) between the State of Connecticut and the City of Norwalk, for the construction and maintenance of sidewalks along Rt. 1 from the vicinity of I 95 Exit 14 southbound to the Fairfield / Clinton Avenue intersection. This work will be done as part of Project No. 102-278, Rt. I-95 Widening and Operational Improvements, Interchanges 14 and 15. 4. Approve the following resolution: The Common Council of the City of Norwalk supports SWRPA s efforts to arrange for regional flights to obtain orthoimagery (aerial photography) under the State of Connecticut Regional Performance Incentive Program. VII. COMMON COUNCIL COMMITTEES C. PUBLIC WORKS (cont.) 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 6. Authorize the Mayor, Richard A. Moccia, to execute an Amendment to the Agreement with FGB Construction Company for Project DR 2010-1 Lockwood Lane Storm Drainage Improvement Project, for a sum not to exceed $450,000.00. Account No. 0909 4027 5777 C0421 ` D. LAND USE & BUILDING MANAGEMENT 1. Authorize the Purchasing Agent to issue Purchase Order(s) to e-plus Technology, Inc. for - 4 -

the purchase of Data Center Core Switch for the Board of Education for a total not to exceed $45,004.78. Account #09115010-5777-C0112 2a. Authorize the Purchasing Agent to issue Purchase Order(s) to einstruction Corporation for the purchase of Classroom Performance System (CPS), 21 Clickers for various schools for a total not to exceed $45,045.00. Account #09115010-5777-C0112 2b. Authorize the Purchasing Agent to issue Purchase Order(s) to einstruction Corporation for the purchase of 150 Mobis for various schools for a total not to exceed $58,950.00 Acct. #09115010-5777-C0112 3a. Authorize the Purchasing Agent to issue Purchase Order(s) to Connecticut Business Systems for the purchase of 150 Interactive Whiteboards and 15 Smartboards for various schools for a total not to exceed 250,000.00. Acct. #09115010-5777-C0112 3b. Authorize the Board of Education, IT Department to issue change orders on Purchase Order for a total not to exceed $19,965.00 Acct. #09115010-5777-C0112 4a. Authorize the Purchasing Agent to issue Purchase Order(s) to Interoptic Systems Network Solutions for upgrades to the PA System at Norwalk High School for a total not to exceed $31,000.00 Acct. #09115010-5777-C0112 VII. COMMON COUNCIL COMMITTEES D. LAND USE & BUILDING MANAGEMENT (cont.) 4b. Authorize the Board of Education, IT Department to issue change orders on Purchase Order for a total not to exceed $5,000.00 Acct. #09115010-5777-C0112 5. Authorize the Mayor, Richard A. Moccia, to execute a 15 year Lease Agreement with The Norwalk Senior Center, Inc. for the use of space in Roosevelt Center. 6a. Authorize the Mayor, Richard A. Moccia, to execute an agreement with Main Enterprises, Inc. for the installation of a new air conditioning chiller at Ben Franklin Center for a total not to exceed $184,423.00. Funds are available from account #09117100 5777 C0506 and #09127100 5777 C0476-5 -

6b. Authorize the Office of Building Management to issue change orders on Contract for a total not to exceed $18,442.00. 7. Authorize the Mayor, Richard A. Moccia, to execute any and all documents with Connecticut Division of Emergency Management and Homeland Security necessary to receive and to implement a grant from FEMA for the construction of an Emergency Operation Center (EOC) at the new Fire Headquarters in the amount not to exceed $1,000,000. All matching funds required under this grant are available in existing New Fire Headquarters capital budget account #09123110 5777 C0466. 8a. Approve proposed land transaction involving the Norwalk Fire Headquarters property, located at 121 Connecticut Avenue, between the City and State of Connecticut, Department of Transportation in accordance with Terms #1 to #6 as outlined in Alan Lo s letter to the Land Use and Building Management Committee dated December 2, 2011. Funds for the proposed land transaction is available in the Fire Headquarters capital budget account #0911/123110-5777-C0466 8b. Authorize the Mayor, Richard A. Moccia, to execute any and all documents necessary to consummate said property transaction, including the execution of all documents necessary to settle existing City appeal relating to previous State DOT acquisition of portion of the above referenced property at the corner of Cedar Street and Connecticut Avenue. 9a. Authorize the Mayor, Richard A. Moccia, to execute an amendment to Newfield Construction, Inc. s construction management contract for the new Fire Headquarters, to accept an Early Guaranteed Maximum Price (Early GMP) for a total amount not to exceed $584,270.00. Scope of Work for this Early GMP package shall include environmental remediation, building demolition and removal of unsuitable sub base material. Funds are available in acct. #0911/123110-5777-C0466 9b. Authorize the NFCC to issue Change Order on Contract for a total not to exceed $48,850.00. E. RECREATION, PARKS & CULTURAL AFFAIRS 1. Authorize the Mayor, Richard A. Moccia to enter into an agreement with Vision Machines Inc., Project #3016 License Plate Reader systems for a sum not to exceed $52,560.00 with rugged P.C. s included. Account # to be determined. VIII. RESOLUTIONS FROM COMMON COUNCIL - 6 -

IX. MOTIONS POSTPONED TO A SPECIFIC DATE X. SUSPENSION OF RULES XI. ADJOURNMENT 10:20 P.M. APPOINTMENTS TREE ADVISORY COMMITTEE M/C NWLK - 7 -

CHARTER 112-3B GAY MCLEOD Term expires: 7/1/2013 6 Old Rock Lane Norwalk, CT 06850 BOARD OF ESTIMATE AND TAXATION M NWLK CHARTER 1-223 JAMES CLARK Term: 11/30/11-11/30/2015 9 Golden Hill Norwalk, CT 06854-8 -