TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008

Similar documents
NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JULY 5, 2017

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

On the Roll Call, Council Members present were: Gemian, Kerwin, Moeller, Ross, Thompson, Wild and Pepe.

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

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

COUDERSPORT BOROUGH COUNCIL REGULAR MONTHLY MEETING AUGUST 20, :30PM

NOTICE OF A REGULAR MEETING

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Council President Richard aye

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

SPECIAL MEETING CITY COUNCIL -JANUARY 3, 2008-

Present: Petska, Orrison, Bomgaars, Jacobsen, Hanson, Prentice, Moriarty Absent: None

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

CITY OFFICIALS. Agenda-Work Session 07/12/16

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

Mayor Wilson led the invocation and pledge of allegiance to the flag.

PUBLIC WORKS COMMITTEE. The meeting was called to order at 6:05 P.M. by the Vice-Chair.

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Borough of Elmer Minutes January 3, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019

SANIBEL CITY COUNCIL MEETING COUNCIL CHAMBERS (MacKenzie Hall) 800 DUNLOP ROAD AUGUST 17, 2004

The meeting was called to order at the hour of 6:30 p.m. by Mayor Frank Trilla.

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

5:00pm Executive Session (Personnel) 5:45pm Public Hearing Canceling the Laying out of Buckeye Way (portion) & Hazel Way

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting May 10, 2018 PAGE 1 of 6

CITY OF JOHNSTOWN PENNSYLVANIA CITY COUNCIL AGENDA WEDNESDAY, MAY 24, 2017 ANTHONY C. TRUSCELLO COUNCIL CHAMBERS EXECUTIVE SESSION 5:00 PM

COUNCIL MEETING MINUTES

AMENDED AGENDA EXETER TOWN COUNCIL REGULAR MEETING FEBRUARY 4, :00 P.M. Wawaloam School 100 Victory Highway Exeter, Rhode Island

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

Mayor Cordova called the meeting to order asking that all rise and join in the Pledge of Allegiance.

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

CITY OF KIRBY, TEXAS

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

City Council Meeting Minutes November 13, 2018

CITY OF POLK CITY. Special City Council Meeting February 24, 2009 Polk City Government Center 7:30 P.M. 123 Broadway Blvd MINUTES

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY

BRYAN CITY COUNCIL MARCH 20, 2017

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Mayor Dayton J. King, Presiding

The prayer and pledge of allegiance were led by Council Member Witcher.

Village of Princeville Minutes of the Regular Board Meeting October 16, :00 p.m.

Village of Wellsville Regular Council Meeting

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

BOROUGH OF AVALON REGULAR COUNCIL MEETING March 21, 2017

Village of Hanover Council Meeting Minutes July 11, 2018

INVOCATION: Mayor Doug Knapp gave invocation.

The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

SPECIAL MEETING CITY COUNCIL -JULY 10, 2008-

(F.A.T.S.). Excellent response by the Town s Department of Public Works for complying with the Trust s Drug and Alcohol Testing Consortium

Bartlett Municipal Planning Commission Minutes

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

Mayor Gerald Waltrip called the meeting to order at 7:00 PM.

CITY OF HUNTINGTON PARK

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

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

Record of Proceedings

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015

REGULAR PUBLIC MEETING DECEMBER 18, 2000

Special City Council Meeting Agenda August 23, :00 PM

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

BOROUGH OF NORTH HALEDON

SPECIAL MEETING CITY COUNCIL -MAY 15, 2009-

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 6, 2018

WEEKLY UPDATE FEBRUARY 18-22, 2019

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

CITY COUNCIL MINUTES OCTOBER 8, 2013

CITY OF JOHNSTOWN PENNSYLVANIA CITY COUNCIL AGENDA WEDNESDAY, DECEMBER 13, 2017 ANTHONY C. TRUSCELLO COUNCIL CHAMBER EXECUTIVE SESSION 5:00 PM

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked a member of the Rolla Ministerial Alliance to give the invocation.

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES APRIL 17, 2017

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

WEEKLY UPDATE MARCH 18-22, 2019

North Perry Village Regular Council Meeting September 6, Record of Proceedings

Transcription:

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008 TOWN COUNCIL MEETING Present: Anthony Colaluca, Justin Pomfret, Frank Hyde, Bruce Thompson Solicitor Patrick Sullivan Acting Manager Paul Sprague Absent: Kenneth Cloutier Pledge of Allegiance led by Town Sergeant Invocation led by Councilman Colaluca Town Sergeant reviewed evacuation plan. Motion made by Bruce Thompson seconded by Anthony Colaluca to approve minutes of the February 25, 2008 Town Council meeting. All voted Aye. So voted. PUBLIC COMMENT Wayne Asselin 30 Lorraine Ave Mr. Asselin s concern is with regard to #8 on Consent Agenda - Resolution approving Johnson Blvd. sewer extension. He noted that there are flooding problems in the area, which causes safety issues. Suggests larger pipes to control the water. Ron Gizzarelli 50 Harrington Road Mr. Gizzarelli voiced the same concerns as Mr. Asselin and also believes that something has to be done quickly. Manager Sprague informed council that he will be meeting with Beta Engineering to discuss this issue and should have an update by the end of the week. CONSENT AGENDA 1. Request from Tax Collector to be relieved of collecting certain delinquent taxes 2. Resolution approving sewer tie in application for Debra Brown, 932 Tiogue Avenue 3. Resolution approving sewer tie in application for Auto Village, 920 Tiogue Avenue 4. Resolution approving sewer tie in application for Charlie s Place, 33 Sandy Bottom Road 5. Resolution approving sewer tie in application for Tim Horton s, 732 Tiogue Avenue 6. Resolution approving sewer tie in application for Todd Jendzejec, 787 Washington Street 7. Resolution approving sewer tie in application for Gelina s Ice Cream, 975 Tiogue Avenue 8. Resolution approving Johnson Blvd. sewer extension and awarding contract to D Ambra Construction 9. Resolution rescheduling Town Council meetings 10. Tax abatements for months of January and February 2008 in the amount of $20,174.40 11. Resolution adopting Capital Improvement Program for fiscal year 2008-2009

Motion made by Frank Hyde seconded by Anthony Colaluca to approve items #2-11 on Consent Agenda and table item #1 regarding the Request from Tax Collector to be relieved of collecting certain delinquent taxes as council would like further explanation/investigation regarding the Y.M.C.A. taxes. All voted Aye. So voted. LICENSES 1. Application for new Hawker s license located at 1532 Main Street by Carleton Dixon, 20 Newell Court Present: Carleton Dixon 20 Newell Court President Pomfret questioned what Mr. Dixon would be selling at this location. Mr. Dixon stated fruits, vegetables, flowers and shrubs. He also stated that the business license would be in his own name. Motion made by Bruce Thompson seconded by Anthony Colaluca to approve license. All voted Aye. So voted. APPROVAL OF RESOLUTIONS 1. Resolution authorizing Town Manager to execute memorandum of understanding with Allco Renewable Energy Group Limited, LLC Manager Sprague explained that Allco is a firm dealing with new sources of energy, such as biodiesel, solar and wind power. The town owns approximately 100 acres in western Coventry. What is being proposed is a solar energy farm at that site. Allco would be responsible for the costs. The town will receive annual fees of no less than $200,000 a year. Mr. William Fisher, of Vision Strategies was present. He told the Council that they are a renewable energy developer, such as solar and wind. Believe this could be a very successful development. Would be the largest solar farm in the eastern United States. Had meeting with DEM regarding their concerns and needs. They are very excited. DEM also offered to act as a go-between between the developer and EPA. Mr. Hyde asked how long it will take to build this. Mr. Fisher - Would begin this year and take a couple of years to get up and running. Town would receive 4% of the gross revenue or $200,000., whichever is greater. Motion made by Frank Hyde seconded by Anthony Colaluca to adopt 2. Resolution authorizing Town Manager to sign letter of intent with Global Signal aka Crown Castle Motion made by Frank Hyde seconded by Bruce Thompson to adopt 3. Resolution authorizing Acting Town Manager to execute agreement with RI Clean Water Finance Agency Motion made by Frank Hyde seconded by Bruce Thompson to adopt

4. Resolution awarding contract to New England Recreation Group for skate park components Motion made by Frank Hyde seconded by Anthony Colaluca to adopt 5. Resolution authorizing Acting Town Manager to sign letter of Intent with T- Mobile for cell tower Motion made by Bruce Thompson seconded by Frank Hyde to adopt PUBLIC HEARING AND ENSUING ACTION 1. Chapter 3 Animal and Fowl Ordinance Motion made by Frank Hyde seconded by Anthony Colaluca to open public hearing. All voted Aye. So voted. Judge Arthur Capaldi gave overview. He stated that this ordinance is the result of a request by the animal control officer. Changes include: 1. A separate section dealing with vicious dogs; 2. Making corrections to the penalties which the town has the authority to charge; 3. Creating a care fund to make animals more adoptable. An extra 10% would be charged on a penalty to go into a separate fund for animal care. Charles Vacca Fairway Drive Mr. Vacca Who will enforce this ordinance? Carolyn Lacombe, Animal Control Officer, explained that the animal control officers will enforce as well as the Police Department. She also explained her request to establish an animal care fund from 10% of the fines. The taxpayer shouldn t be burdened with this; with the extra 10% we can establish this fund for use for the care of the animals, such as vaccinations, heartworm, medical care and make them more adoptable. Jeff Hakanson, Tiogue Lake Association, reminded the Council that there is an ordinance not to feed fowl. This results in pollution of the water and takes away the ability of the waterfowl to live in the wild. Tiogue Lake has improved since an ordinance was passed not allowing the public to feed the ducks and geese. Mr. Colaluca also noted that Article 13-3(b) states that enforcement lies with the animal control officer and the police department. Mr. Colaluca thinks that the care fund is a great idea. Motion made by Frank Hyde seconded by Bruce Thompson to close public hearing. All voted Aye. So voted. Motion made by Anthony Colauca seconded by Bruce Thopson to adopt ordinance. All voted Aye. So voted.

INTRODUCTION OF ORDINANCES 1. Amending Chapter 14 Planning Post Construction - Storm Water Control Ordinance President Pomfret stated that this is overdue and was supposed to have been completed. Council was told by engineering that it was done, and it is not. Manager Sprague explained that we are required to have this ordinance in place by April 30 or get fined. We have to get in line with the state and the federal government. Motion made by Bruce Thompson seconded by Frank Hyde to advertise for public hearing on March 31, 2008. All voted Aye. So voted. 2. Section 14-3 Illicit Discharge Detection and Elimination Manager Sprague This is something required by the EPA and DEM regarding the discharge of hazardous material. Motion made by Anthony Colaluca seconded by Bruce Thompson to advertise for public hearing on March 31, 2008. All voted Aye. So voted. Motion made by Bruce Thompson seconded by Frank Hyde to go into Executive Session at 7:15 p.m. Roll call vote. All voted Aye. 4-0. **** EXECUTIVE SESSION RIGL 42-46-5 (a) (2) Pertaining to litigation: Interstate Options v Town of Coventry CA No.: KC 02-303 DEM v Town of Coventry CA 05-346-T CPA 1, et als v Town of Coventry KC CA 07-1433 Motion made by Councilman Colaluca seconded by Councilman Hyde to emerge from Executive Session. All members voted in favor. 4-0. Motion made by Councilman Colaluca seconded by Councilman Hyde to seal minutes of Executive Session. All members voted in favor. 4-0. Motion made by Councilman Thompson seconded by Councilman Hyde to adjourn meeting. All members voted in favor. 4-0. The meeting adjourned at 9:35 p.m. Town Clerk