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

Similar documents
COMMON COUNCIL SEPTEMBER 11, 2018

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

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

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

COMMON COUNCIL NOVEMBER 13, 2018

COMMON COUNCIL MARCH 26, 2019

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

COMMON COUNCIL AUGUST 8, 2017

COMMON COUNCIL DECEMBER 11, 2018

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

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

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT

COMMON COUNCIL ACTION SEPTEMBER 28, 2010 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

Common Council Actions

COMMON COUNCIL JANUARY 26, 2016

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

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

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

COMMON COUNCIL OCTOBER 9, 2018

COMMON COUNCIL OCTOBER 27, 2009

Common Council Actions

CITY OF NORWALK PLANNING COMMISSION OCTOBER 14, 2008

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

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

CITY COUNCIL MINUTES March 5, 2018

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

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

RESOLUTION NO /2017

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

1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m.

BIRMINGHAM CITY COMMISSION AGENDA JUNE 4, 2018 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

CITY OF NORWALK PLANNING COMMISSION. September 19, 2017

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

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

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

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

CONSTITUTION AND BYLAWS OF THE B. W. HARRIS EPISCOPAL SCHOOL ALUMNI ASSOCIATION-USA, INC. CONTENTS PREAMBLE...2. ARTICLE l: PURPOSE...

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION

MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS June 13, 2018

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

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners September 24, 2014 Minutes of the Meeting

City of Arkansas City Board of City Commissioners

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017

NEW LEGISLATION. June 25, 2018

Sky Country Property Owners Association, Inc.

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

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

Mrs. Tafoya Mr. Vereen

Minutes Lakewood City Council Regular Meeting held December 11, 2018

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

MINUTES FIRST TAXING DISTRICT JULY 20, 2010

Commission on Accrediting

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

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

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC.

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION January 14, :00PM Library - Bishop Public School 2204 SW Bishop Road, Lawton, Oklahoma

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009

BY-LAWS OF MEADOW RUN ADDITION HOME OWNERS ASSOCIATION. INC. ARTICLE I NAME AND LOCATION

a) March 14, 2017 Committee of the Whole Meeting b) March 14, 2017 Regular Meeting

City Council Regular Meeting July 14, 2015

MINUTES FIRST TAXING DISTRICT FEBRUARY 9, Commissioner Ernestine Santaniello, Commissioner Robert Corbo, Commissioner Frank Zullo

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

CITY OF COVINGTON, KENTUCKY LEGISLATIVE MEETING BOARD OF COMMISSIONERS TUESDAY, MARCH 8, 2016, 6:00 PM 20 WEST PIKE STREET COVINGTON, KENTUCKY AGENDA

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

ROLL CALL DISPOSITION OF MINUTES

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES

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

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA February 9, 2006 (approved March 9, 2006)

AMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I. Name and Location ARTICLE II. Definitions

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

Irvine Unified School District Irvine, California

ARTICLE I th Ave. S.E. Bellevue, Washington

The Jamaica College Old Boys Association of Florida Inc.

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

BOARD OF EDUCATION AGENDA

ORDINANCE # AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER VIII, OF THE REVISED GENERAL ORDINANCES

SCHEDULE OF IMPROVEMENTS, PURPOSES AND AMOUNTS

BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE II NAME AND LOCATION

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

EXECUTIVE COMMITTEE MINUTES AUGUST 1, 2014

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

Minutes Lakewood City Council Regular Meeting held December 9, 2014

GENERAL REGULATIONS ERIN ONTARIO - BRANCH # 442 THE ROYAL CANADIAN LEGION

VILLAGE OF FRANKLIN PARK

BOROUGH OF CARLISLE COUNCIL MEETING MINUTES December 13, 2018

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

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 10, Mr. Simms arrived 7:46 pm, Mr. Burnett, Ms. Melendez, Ms. Siegelbaum and Mr. Tsiranides absent. Moment of Silence was observed for the passing of former Mayor Frank Zullo and CT State Trooper Walter Greene. II. ACCEPTANCE OF MINUTES Regular Meeting: May 22, 2018 APPROVED III. PUBLIC PARTICIPATION 0 IV. MAYOR A. RESIGNATIONS AND APPOINTMENTS RESIGNATIONS: James S. Hamilton, Norwalk Facilities Construction Commission ACCEPTED APPOINTMENTS: Bryan Kerschner, Facilities Construction Commission APPROVED Vincent Scicchitano, Bike Walk Commission APPROVED REAPPOINTMENTS: MAYOR S REMARKS: The City of Norwalk was the recipient of the Climate Champion Award from Live Green CT. Graduation for Norwalk High School is June 18, 2018 and June 19, 2018 for Brien McMahon High School. V. COUNCIL PRESIDENT A. GENERAL COUNCIL BUSINESS: RESIGNATIONS AND APPOINTMENTS RESIGNATIONS: APPOINTMENTS: REAPPOINTMENTS: - 1 -

B. CONSENT CALENDAR: VI.A, VII.A.1, VII.A.2, VII.A.3, VII.B.1, VII.C.1a, VII.C.1b, VII.C.2, VII.C.3a, VII.C.3b, VII.D.1a, VII.D.1b, VII.D.2a, VII.D.2b, VII.D.3, VI.D.4, VII.D.5, VII.D.6, VII.D.7, VII.E.2, VII.E.3, VII.E.4, VII.E.5, VII.E.6a, VII.E.6b, VII.E.7a, VII.E.7b, VII.E.8a, VII.E.8b, VII.E.11a, VII.E.11b, VII.E.12a, VII.E.12b, VII.E.13, VII.E.14a, VII.E.14b, VII.F.1, VII.F.2 VI. REPORTS: DEPARTMENTS, BOARDS AND COMMISSIONS A. CORPORATION COUNSEL 1. Authorization for discussion: Settlement: Pablo Gomez v. City of Norwalk, et al. EXECUTIVE SESSION 2. Authorization to Settle Claim: Terrance Cummings v. Jermaine Nash, et al. EXECUTIVE SESSION VII. COMMON COUNCIL COMMITTEES A. HEALTH, WELFARE AND PUBLIC SAFETY COMMITTEE 1. Authorize Mayor Harry W. Rilling to sign a renewed Juvenile Review Board (JRB) services agreement between the Town of Westport and the City of Norwalk. Westport will pay Norwalk the sum of $18,000 for fiscal year 2018-2019, and $20,000 for fiscal year 2019-2020 for provision of JRB program and support services of up to 15 cases per each fiscal year. 2. Authorize Mayor Harry W. Rilling to sign a new agreement for Juvenile Review Board (JRB) services between the Town of Weston and the City of Norwalk. Weston will pay Norwalk the sum of $15,000 for fiscal year 2018-2019 for provision of JRB program and support services of up to 12 cases per fiscal year July 1, 2018 to June 30, 2019. 3. Authorize the Mayor to execute an agreement with AXON Enterprise, Inc. for the purchase, delivery, use and support of AXON Products and Services related to body cameras for the Police Department in an amount not to exceed $288,136.84. Account No. 013022 5329. B. FINANCE COMMITTEE 1. Authorize resolution making appropriations for various public improvements aggregating $83,793,000 for the 2018-2019 capital budget and authorizing the issuance of $83,793,000 general obligation bonds of the city to meet certain appropriations in the 2018-2019 capital budget. C. RECREATION, PARKS AND CULTURAL AFFAIRS COMMITTEE 1a. Authorize the Mayor, Harry W. Rilling to enter into an agreement with FieldTurf USA, Inc. for the replacement of the Norwalk High School Turf Field for an amount not to exceed $542,000.00. Account No.TBD - 2 -

1b. Authorize the Director of Recreation and Parks to issue a change order on contract for a total not to exceed $15,000.00. Account No. TBD. 2. Authorize the Purchasing Agent to enter into an agreement with M.E. O Brien & Sons, Inc. for the purchase of the Norwalk Early Childhood Center (NECC) Playground at the Roosevelt Center for an amount not to exceed $100,513.00. Account No. 09175010-5777-C0586. 3a. Authorize the Mayor, Harry W. Rilling to enter into an agreement with Probuilt Designs, LLC for the Installation of the Norwalk Early Childhood Center (NECC) Playground at the Roosevelt Center for an amount not to exceed $26,500.00. Account No. 09175010-5777-C0586. 3b. Authorize the Director of Recreation and Parks to issue a change order on contract for a total not to exceed $5,000.00. Account No. 09175010-5777-C0586. D. PUBLIC WORKS COMMITTEE 1a. Authorize the Mayor, Harry W. Rilling, to execute an Agreement with SumCo Eco-Contracting, LLC for Project CONS2018-1, Flock Process Dam Removal Project, for a sum not to exceed $454,500.00. Account No. 35 3372 5790 35 3375 5258 1b. Authorize the Senior Environmental Officer to execute orders on the Contract with SumCo Eco-Contracting, LLC for Project CONS2018-1, Flock Process Dam Removal Project, for a sum not to exceed $45,450.00. Account No. 35 3372 5790 35 3375 5258 TECHNICAL CORRECTION OF COMMON COUNCIL ACTION OF MARCH 13, 2018, ITEM VII.A.3 TO ADD ACCOUNT NUMBERS 09 19 4095 5777 C0303 AND 09 18 4095 5777 C0303: 2a. Authorize the Mayor, Harry W. Rilling, to execute an Agreement with The Grasso Companies, LLC for project PM2018-1 Pavement Management Program for a sum not to exceed $2,875,598.75. Account No. 09 17 4021 5777 C0021 09 18 4021 5777 C0021 09 18 4027 5777 C0302 09 17 4021 5777 C0515 03 00 00 2602 09 18 4095 5777 C0303 09 19 4095 5777 C0303 2b. Authorize the Director of Public Works to execute orders on the contract with The Grasso Companies, LLC for project PM2018-1 Pavement Management Program for a sum not to exceed $287,559.87. - 3 -

Account No. 09 17 4021 5777 C0021 09 18 4021 5777 C0021 09 18 4027 5777 C0302 09 17 4021 5777 C0515 03 00 00 2602 09 18 4095 5777 C0303 09 19 4095 5777 C0303 3. Authorize the Mayor, Harry W. Rilling, to execute an Amendment with Sealcoating, Inc. For project PM2018-3 Crack Sealing at various locations for a sum not to exceed $93,447.50. Account No. 09 17 4021 5777 C0023 4. Authorize the Mayor, Harry W. Rilling, to execute an Amendment with The Grasso Companies, LLC for project RD2017-2 concrete curbs and sidewalks at various locations for a sum not to exceed $326,000.00. Account No. 09 19 4021 5777 C0318 5. Authorize the Mayor, Harry W. Rilling, to execute a Construction Inspection Services Agreement between the City of Norwalk and AECOM Technical Services, Inc., for inspection services required in conjunction with the rehabilitation of James Street Bridge over the Silvermine River, ConnDOT Project No. 102-320, for a sum not to exceed $481,500.00 (funding 80% federal, 20% city). Account No. 09 13 4021 5777 C0496 09 18 4021 5777 C0496 6. Authorize the purchasing agent to issue a purchase order to C.N. Wood of Connecticut, LLC, for the purchase of one (1) Trackless MT7 Articulating Tractor and V-Plow attachment not to exceed $124,630.00. Account No. 09 19 4031 5777 C0313 7. Authorize the Purchasing Agent to issue a purchase order to C.N. Wood of Connecticut, LLC, for the purchase of one (1) 2019 Mack GU713 Rear Refuse Loader not to exceed $237,611.00. Account No. 09 19 4031 5777 C0313 E. LAND USE AND BUILDING MANAGEMENT COMMITTEE 1. Authorize the Mayor, Harry W. Rilling, to execute the purchase and sales agreement with the South Norwalk Community Center, Inc. to purchase a one half interest in the property located at 98 South Main Street in Norwalk. CONSENT TO PLACE ON 6/26/18 AGENDA - 4 -

2. Authorize the Mayor, Harry W. Rilling, to execute an Agreement with Connecticut Institute for Communities, Inc. (CIFC) for the use and management of the Head Start programs at Ben Franklin Center from July 1, 2018 to June 30, 2023. Terms of the agreement shall be as outlined in Alan Lo s memo dated May 31, 2018 with utility payment at $2.50/sf/yr. 3. Authorize the Mayor, Harry W. Rilling, to execute an Agreement with Connecticut Institute for Communities, Inc. (CIFC) for the use and management of the Head Start programs at Nathaniel Ely Center from July 1, 2018 to June 30, 2023. Terms of the agreement shall be as outlined in Alan Lo s memo dated May 31, 2018 with utility payment at $2.50/sf/yr. 4. Authorize the Mayor, Harry W. Rilling, to execute any and all documents necessary to accept the Assignment of the Management Agreement with Community Development Institute, (CDI) for the Ben Franklin Center and Nathaniel Center Headstart programs from CDI to Connecticut Institute For Communities, Inc. (CIFC) as necessary to maintain continued childcare services through the summer of 2018. 5. CORRECTION of Common Council action of April 10, 2018, VII, B, 2 and 3 by replacing Community Development Institute Headstart, Inc. with Connecticut Institute for Communities, Inc.. NEW ACTION to read as follows: 2. Authorize the Mayor, Harry W. Rilling, to execute a Sublease Agreement among the City of Norwalk, Connecticut Institute of Communities, Inc. (CIFC) and, Odyssey Learning Inc. for the use of the Nathaniel Ely Center for the operation of a 2018 summer child care programming for Head Start children from July 5, 2018 to August 3, 2018. 3. Authorize the Mayor, Harry W. Rilling, to execute a Sublease Agreement among the City of Norwalk, Connecticut Institute of Communities, Inc. (CIFC) and Stepping Stones Museum for Children, Inc. for the use of the Ben Franklin Center for the operation of a 2018 summer child care programming for Head Start children from July 5, 2018 to August 3, 2018. 6a. Authorize the Mayor, Harry W. Rilling, to execute an Agreement with Southport Contracting, Inc. for the installation of new boilers at Cranbury Elementary School for a total not to exceed $240,000.00. Capital Budget Account No. 09185010 5777 C0610 and Norwalk Public Schools State Alliance II Grant Account No. 28355200-430-25 6b. Authorize the NFCC to issue Change Order on Contract for a total not to exceed $24,000.00. 7a. Authorize the Mayor, Harry W. Rilling to execute a contract with HAZ-PROS, Inc. for the Cranbury Elementary School Asbestos Removal Project for a total not to exceed $79,200.00. Account No. 09175010 5777 CO595. 7b. Authorize BOE Facilities Department to issue Change Orders for a total not to exceed $7,920.00. - 5 -

8a. Authorize the Mayor, Harry W. Rilling, to execute a contract with Reliable Flooring Contractor LLC., for the Cranbury Elementary School Asbestos Removal / Flooring Replacement Project for a total not to exceed $36,025.00. Funding for this project is available from Account No. 09175010 5777 CO595. 8b. Authorize BOE Facilities Department to issue Change Orders for a total not to exceed $3,600.00. 9a. Authorize the City s Purchasing Agent to issue a purchase order to Automated Building Systems, Inc., for the Norwalk High School and Brien McMahon High School Retro-Commissioning Energy Conservation Project for a total not to exceed $50,819.00. Account No. 09195010 5777 C0621. 9b. Authorize BOE Facilities Department to issue Change Orders for a total not to exceed $5,081.00. 10. Authorize the City s Purchasing Agent to issue a purchase order to Colliers International for the Norwalk High School and Brien McMahon High School Retro-Commissioning Energy Conservation Project for a total not to exceed $35,420.00. Account No. 09195010 5777 C0621. 11a. Authorize the Mayor, Harry W. Rilling, to execute a contract with A. V. Tuchy, Inc., for the Kendall Elementary School Cafeteria & Kitchen Upgrades Project for a total not to exceed $194,800.00. Funding for this project is available from Account No. 09175010 5777 C0585. 11b. Authorize BOE Facilities Department to issue Change Orders for a total not to exceed $19,480.00. 12a. Authorize the Mayor, Harry W. Rilling, to execute an Agreement with M. Brett Painting Co., Inc. for the Norwalk High School Exterior Painting Project for a total not to exceed $258,480.00. Funds are available in Account No. 09185010 5777 C0610 12b. Authorize the NFCC to issue Change Order on Contract for a total not to exceed $25,848.00. 13. Authorize the Mayor, Harry W. Rilling, to execute an Amendment to the Agreement with JCJ Architecture, PC for architectural design services (Tasks C, D & E) for the new South Norwalk School at Ely Site (a.k.a. New Columbus School) for a total not to exceed of $1,110,000.00. Account No. 09185010 5777 C0607 14a. Authorize the Mayor, Harry W. Rilling, to execute an Agreement with Emcor Services New England Mechanical for the Norwalk High School Kitchen Walk-in Refrigerator and Freezer energy efficient equipment upgrade project for a total not to exceed $61,274.00. Funds are available in Account No. 09185010 5777 C0610 14b. Authorize the NFCC to issue Change Order on Contract for a total not to exceed $6,127.00. F. PLANNING COMMITTEE 1. Authorize the Mayor, Harry W. Rilling, to execute any and all documents associated with submission of the PY44 AAP to HUD. - 6 -

2. Authorize the Mayor, Harry W. Rilling, to execute any and all documents consistent with the approved 2015-2019 Consolidated Plan and PY44 Annual Action Plan. VIII. IX. RESOLUTIONS FROM COMMON COUNCIL MOTIONS POSTPONED TO A SPECIFIC DATE X. SUSPENSION OF RULES Mr. Kydes moved to go into Executive Session to add additional item to EXECUTIVE SESSION: attorney-client privileged communication regarding the City s legal rights pertaining to the Land Disposition and Development Agreement by and between the City, Redevelopment Agency and POKO- IWSR Developers, LLC. No votes were taken. XI. ADJOURNMENT 9:15 PM - 7 -

APPOINTMENTS FACILITIES CONSTRUCTION COMMISSION M/C Nrwlk Code 30-1515 BRYAN KERSCHNER (D) APPROVED Term Expires 1/01/2019 5 Outer Road Replaces James Hamilton Norwalk, CT 06854 BIKE WALK COMMISSION M/C Nrwlk Code 20-01 VINCENT SCICCHITANO (R) APPROVED Term Expires 06/30/2019 56 Winding Lane Replaces Kevin Kane Norwalk, CT 06851-8 -