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

Similar documents
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 MARCH 26, 2019

COMMON COUNCIL ACTION FEBRUARY 14, 2012 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 AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

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

COMMON COUNCIL JANUARY 26, 2016

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

COMMON COUNCIL SEPTEMBER 11, 2018

COMMON COUNCIL NOVEMBER 13, 2018

COMMON COUNCIL AUGUST 8, 2017

COMMON COUNCIL OCTOBER 27, 2009

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

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT

Common Council Actions

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

COMMON COUNCIL DECEMBER 11, 2018

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.

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

MINUTES OF PROCEEDINGS

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

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

VILLAGE OF FRANKLIN PARK

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

BOROUGH OF RAMSEY MAYOR AND COUNCIL MEETING MINUTES Wednesday, July 11, 2018

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

AGENDA FOR THE MEETING OF HANOVER BOROUGH COUNCIL WEDNESDAY, JUNE 25, 2014 AT 7:00 PM

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

Stillwater Town Board. Stillwater Town Hall

NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Millstone as follows:

MINUTES OF PROCEEDINGS

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

MINUTES OF PROCEEDINGS

WAYS & MEANS COMMITTEE MEETING

BOROUGH OF LAVALLETTE CAUCUS/REGULAR MEETING OF THE MAYOR AND COUNCIL LAVALLETTE MUNICIPAL BUILDING Monday, April 8, :00 pm

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

4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 TOWNSHIP OF MAHWAH

BOROUGH OF AVALON REGULAR COUNCIL MEETING March 21, 2017

MINUTES COUNCIL MEETING City Hall Bel Aire, Kansas July 1, :00 P.M.

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

Borough of Bellevue Pre-Council Minutes April 12, :00 p.m. Rosemary Heflin Council Chambers

MINUTES COMMISSIONERS MEETING SIXTH TAXING DISTRICT, City of Norwalk February 21, 2018

City of Derby Board of Aldermen

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M.

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM

City of Arkansas City Board of City Commissioners

City of Derby Board of Aldermen / Alderwomen

MINUTES OF PROCEEDINGS

BOROUGH OF OAKMONT. AGENDA REGULAR MEETING OAKMONT BOROUGH COUNCIL Monday, September 6, 2016 at 7:00 PM (V1.7)

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY

HILTON HEAD PLANTATION PROPERTY OWNERS BOARD OF DIRECTORS MEETING MINUTES TUESDAY, SEPTEMBER 28, :30 P.M. POA CONFERENCE ROOM

Minutes Lakewood City Council Regular Meeting held November 14, 2000

CITY OF GLENDALE 5909 North Milwaukee River Parkway Glendale, Wisconsin AGENDA - COMMON COUNCIL MEETING. Monday, April 10, :00 p.m.

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

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JUNE 28, 2018

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

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO

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

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

Common Council Actions

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

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

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

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

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).

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue

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

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag.

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

BOROUGH OF PITMAN COUNCIL MEETING MINUTES August 10, :00 P.M.

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS MAY 24, 2018

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings.

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM

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

10 South Batavia Avenue Batavia, IL (630) FAX (630)

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence.

Town of Northumberland May 3, 2007

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JULY 7, 2014

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

REGULAR MEETING OF THE BOARD OF ALDERMEN August 21, 2012

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

October 14, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision)

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager

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 8:03 p.m. and led the assembly in the Pledge of the Allegiance. He also asked for a moment of silence for former Mayor Frank Esposito which he had announced at the last Common Council meeting was in the hospital and have since passed away. States that this year s Mayor Ball will be in honor of former Mayor Esposito, founder of the Mayor s Annual Ball. I. ROLL CALL 14 PRESENT (ABSENT: NICHOLAS D. KYDES ) II. ACCEPTANCE OF MINUTES ACCEPTED WITH CORRECTIONS Regular Meetin g: January 8, 2013 III. PUBLIC PARTICIPATION NO SPEAKERS IV. MAYOR A. RESIGNATIONS AND APPOINTMENTS RESIGNATIONS: APPOINTMENTS: REA PPOINTMENTS: Lisa M. Cooper, Redevelopment Agency APPROVED MAYOR S REMARKS: The Mayor stated that he was in Washington attending the U.S. Conference of Mayors. He Informed that at the Conference the topic of discussion were Gun Control and Violence Control. Stated that he was able to watch the Presidential Inauguration Parade from his hotel room. V. COUNCIL PRESIDENT - 1 -

A. GENERAL COUNCIL BUSINESS APPOINTMENTS: B. CONSENT CALENDAR VI.A.1, VI.A.2, VI.A.3, VI.A.4, VII.A.1, VII.A.2, VII.A.3, VII.A.4, VII.A.5, VII.A.6, VII.B.2, VII.B.3, VII.C.2, VII.C.3,VII.C.4.A, VII.C.4.B, VII.C.5.A, VII.C.5.B, VII.C.6, VII.C.7, VII.C.8, VII.C.9 VI. REPORTS: DEPARTMENTS, BOARD AND COMMISSIONS A. BOARD OF ESTIMATE AND TAXATION 1., that a sum not to exceed $ 75,000 be and the same is hereby transferred from Contingency to the Historical Commission to cover the rent payments to the Norwalk Museum Partnership until 6/30/2013. Account No.: 016300-5620 2., that a sum not to exceed $ 725,000 be and the same is hereby transferred from Fund Balance to various accounts for emergency response and debris removal expenses related to Hurricane Sandy. Account No: Various 3., that a sum not to exceed $10,532 be and the same is hereby transferred from Increased Estimated Revenues to the Police Department to cover training expenses. Account #01-3042-5120 4., that a sum not to exceed $128,146 be and the same is hereby transferred from - 2 -

Contingency to the Recreation and Parks Department to cover current and projected deficits due to additional Security Personnel at the Parks. Account #01-6010-5296 VII. COMMON COUNCIL COMMITTEES A. FINANCE/CLAIMS COMMITTEE 1. Accept and Approve the Report of the Claims Committee Dated: January 10, 2013. ACCEPTED 2. For informational purposes only: Monthly Tax Collector s Report Dated: December 31, 2012. ACCEPTED 3. For informational purposes only: Narrative on Tax Collections Dated: January 10, 2013. ACCEPTED 4. Authorize the Purchasing Agent to issue purchase orders to The Business Network Group for two Dell Servers with five year warranties and vsphere software and support for an amount not to exceed $23,639.12, Account 09100600-5777-C0375 (budgeted IT capital expense, no special appropriation required). 5. Authorize the Purchasing Agent to issue purchase orders to Kaseya US Sales, LLC for Kaseya Systems Management Software for an amount not to exceed $29,299.60, - 3 -

Account 09080600-5777-C0375 (Budgeted IT capital project, no special appropriation required). 6. Authorize the Mayor, Richard A. Moccia, to execute a tax abatement agreement with Elmcrest Terrace Limited Partnership for property located at 4 Elmcrest Terrace, Norwalk, CT, subject to the approval of Corporation Counsel for language and terms. B. PUBLIC WORKS COMMITTEE 1. Authorize the Mayor, Richard A. Moccia, to execute The Master Municipal Agreement for Construction Projects between the State of Connecticut and the City of Norwalk, with a ten year term, and any future related Project Authorization Letters issued by the Connecticut Department of transportation for individual construction projects. TABLED BACK TO COMMITTEE 2. Authorize the Mayor, Richard A. Moccia, to execute an Agreement with CDM Smith, Inc. for Professional Engineering for the South Norwalk TOD Pilot Program for a sum not to exceed $500,000.00. Account No. State of Connecticut Grant - $486,000 Norwalk Redevelopment Agency Funding $14,000 3. Authorize the Mayor, Richard A. Moccia, to execute an amendment to the agreement with Deering Construction, Inc. for Project No. DRG 2011-2, Drainage improvement on West Main Street and Summer Street, for a sum not to exceed $110,000.00. Account No. 0911 4021 5777 C0021-4 -

C. RECREATION, PARKS & CULTURAL AFFAIRS COMMITTEE 1. Authorize the Mayor, Richard A. Moccia to execute an amendment to the existing agreement with SoNo Equities LLC and 1122 Associates LLC, owner of SoNo Corporate Center for the use of a portion of the Park for a dumpster on occasion for an additional 5 years (November 1, 2012 November 1, 2017). All remaining terms to be unchanged. 2. Authorize the Mayor, Richard A. Moccia to enter into an agreement with the Round Hill Highland Games for the use of Cranbury Park for the Highland Games to be held Saturday, July 6, 2013 from 9:00 AM 6:00 PM. Set-up to take place Friday, July 5, 2013 at 9:00 AM with clean up no later than 12:00 Noon on Sunday, July 7, 2013. Estimated attendance 3,000. 3. Authorize the Mayor, Richard a. Moccia to enter into an agreement with the Marching Bears Inc. for the use of the Andrews Field Parking Lot for a Carnival Fundraiser to be held Thursday, June 13, 2013 through Saturday, June 15, 2013 from 6:00 PM 9:00 PM. Set up to take place Thursday, June 6, 2013 at 11:00 AM with break down no later than Monday, June 17, 2013. Rain Date Sunday, June 16, 2013. Estimated attendance 1,000. 4. A) Authorize the Mayor, Richard A. Moccia to enter into an agreement with the Leukemia & Lymphoma Society for the use of Calf Pasture Beach for their Light the Night Walk to be held Friday, October 18, 2013 from 5:00 PM 9:00 PM. Set up to take place at 9:00 AM on Friday, October 18, 2013 with tear down no later than 12:00 noon on Saturday, October 19, 2013. Estimated attendance 600. B) Approve the use of the Show Mobile by the Leukemia and Lymphoma Society on Friday, October 18, 2013 for their Light the Night Walk at Calf Pasture Beach. APPROVED 5. A) Authorize the Mayor, Richard A. Moccia to enter into an agreement with Live Green Connecticut for their use of Taylor Farm for the Live Green Connecticut event to be held Saturday, September 14, 2013 through Sunday, September 15, 2013 from 10:00 AM 5:00 PM. Set up to begin at 9:00 AM Friday, September 13, 2013 with tear down no later than 12:00 noon on Monday, September 16, 2013. Estimated attendance 1,000. - 5 -

B) Approve the use of the Show Mobile by Live Green Connecticut on Saturday, September 14, 2013 and Sunday, September 15, 2013 at Taylor Farm. APPROVED 6. Authorize the Mayor, Richard A. Moccia to enter into an agreement with the Rowayton School PTA for the use of the grounds of Rowayton School for their Annual Carnival to be held Friday, May 10, 2013 from 6:00 PM 10:00 PM and Saturday, May 11, 2013 from 11:00 AM 6:00 PM. Set up to take place at 10:00 AM on Thursday, May 9, 2013 with tear down no later than noon Sunday, May 12, 2013. Estimated attendance 500. 7. Authorize the Mayor, Richard A. Moccia to enter into an agreement with Alcaide Inc., d/b/a/ A & J Construction for Project # PM2012-1 Pavement Management Program to increase the original not-to-exceed total sum ($4,046,703.71) an additional $97,207.00 for a new sum of $4,143,910.71, due to repairs of storm damage, Sandy location, Calf Pasture Beach. Account to be determined. 8. Authorize the Purchasing Agent to issue an open purchase order with Total Fence LLC for the Services of Chain Link Fencing and Wooden Guardrails supplied and installed for various locations for a total annual amount not to exceed $75,000. Account numbers to be determined. (A three-year contract renewable for two (2) additional one-year extensions.) 9. Authorize the Mayor, Richard A. Moccia to enter into an agreement with Atlas Pyrovision Production, Inc. for (4 th of July) Fireworks Display for 3 years with two 1 year extensions for a sum not to exceed $42,500.00 per year. Account #016021-5298 VIII. RESOLUTIONS FROM COMMON COUNCIL IX. MOTIONS POSTPONED TO A SPECIFIC DATE X. SUSPENSION OF RULES XI. ADJOURNMENT 9:05 P.M. - 6 -

APPOINTMENTS REAPPOINTMENTS REDEVELOPMENT AGENCY M/C NWLK CODE CGS 8-126 Lisa M. Cooper (D) APPROVED Term Exp. 11/1/17 30 Center Avenue Norwalk, CT 06851-7 -