TOWN OF GREENWICH BOARD OF ETHICS. Minutes of the Regular Meeting of February 10, Mazza Conference Room, Town Hall

Similar documents
GOVERNANCE COMMITTEE CHARTER

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas

Staff Report to the North Ogden City Planning Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

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

TOWN OF GREENWICH BOARD OF ESTIMATE & TAXATION

ROLL CALL. Ms. Petrie Barcelona Mrs. Shaughnessy. E. OAPSE 129 Negotiations/Contract (Request Approval on One Reading) (ROLL CALL VOTE)

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

The Zoning Board of the Village of Winnebago met at 7:00 p.m. with Chairman Charles Van Sickle presiding. ROLL CALL

San Diego Community College District. Proposition S and Proposition N CITIZENS OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS

BY-LAWS AND RULES OF ORDER AND PROCEDURE

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE POLICIES. Adopted by the Board of Trustees

Houma-Terrebonne Regional Planning Commission

BOARD OF SELECTMEN MEETING MINUTES MONDAY, APRIL 4, :30 P.M. GREENE COMMUNITY CENTER

Board of Trustees Bylaws

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017

Former U.S. Government Employees - Conflict of Interest

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings

Woodson Terrace Missouri

REGIONS FINANCIAL CORPORATION REGIONS BANK NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

CRESCENT CAPITAL BDC, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST

Terrence D. McCracken, Secretary to the Authority

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 12, 2013 RECORD OF VOTES & MINUTES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.]

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

SARPY COUNTY DEPARTMENT OF PLANNING 1210 GOLDEN GATE DRIVE, PAPILLION, NE PHONE: (402) FAX: (402) REBECCA HORNER, DIRECTOR

Requested action: Applicant seeks Preliminary Approval for a Minor Subdivision to his property.

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

PACIFIC CITY JWSA BOARD OF DIRECTORS BUSINESS MEETING MINUTES. December 5, 2017

BOARD OF SELECTMEN'S REGULAR MEETING May 21, 2007 MINUTES

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON

BOARD MEMBERS PRESENT: Jon Savage; Russell Hahn; Deborah Thomas; Heather Tow-Yick; Christopher Little; Gregory Pizzuti; Michael Traficante

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT

Reference: CU 2017/96/DTA/CEB

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017.

City of Kenner Office of the Council

Historic Preservation Commission 335 South Broadway

ACCEPTANCE OF POSITION AS CHAIR AND ASSUMPTION OF DUTIES DR. OTIS BRAWLEY

Call to Order: Public Hearing Period:

Absent: Mayor G.T. Bynum Moises Echeverria County Commissioner Ron Peters

MINUTES BOARD OF SELECTMEN MEETING October 30, :00 p.m.

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

Subject to approval ADVISORY COMMITTEE ON COMMUNITY APPEARANCE Regular Meeting ~ February 13, 2018 Minutes

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

MINUTES OF THE SELECTMEN S MEETING. December 27, 2013

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

GROUP PURCHASING CODE OF CONDUCT

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

NOMINATING AND GOVERNANCE COMMITTEE CHARTER

PROFESSIONAL SERVICES ADVISORY COMMITTEE

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

THE LOUISIANA CODE OF GOVERNMENTAL ETHICS

2018 CHARTER REVIEW COMMISSION MINUTES. July 31, 2018

Citizen's Guide to Town Meetings

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF SPECIAL BOARD MEETING May 27, 2008

CASS COUNTY BOARD OF COMMISSIONERS MEETING

Sunset Committee Meeting Minutes

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

CHEFA COMMUNITY DEVELOPMENT CORPORATION

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding.

STANDARDS OF CONDUCT FOR MEMBERS OF THE WMATA RIDERS ADVISORY COUNCIL

Citizen s Guide to Town Meetings

Sugar Sweetened Beverage Community Advisory Board Regular Meeting Notice

HERMON TOWN COUNCIL RULES

Governance Reference Documents. 3.) Board Indemnification Resolution. 4.) Virginia State Code Conflict of Interest

Public Ethics Commission

How to Run. For Greenwich Elective and Appointive Offices

Present: Anderson, Crissip, Decker, Kinney, Riskedal, Wold, and Plote. Absent: none

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

RESIDENT ASSISTANT COUNCIL CONSTITUTION

Chapter 1-02 COUNCIL

FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM,

Bylaws of the Associated Quilt Guilds of the Central Coast

Village of Bensenville CDC Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

City of Woodson Terrace Missouri. Minutes. Mayor Besmer led the Pledge of Allegiance.

CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers

PROCEDURES FOR THE CONDUCT OF BUSINESS MEETINGS OF THE CIVIL SERVICE COMMISSION FOR THE CITY OF NEW ORLEANS

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m.

Robert s Rules in the Clerk s World. Presented by Connie M. Deford, Professional Registered Parliamentarian

Diné College Board of Regents Work Session Meeting Minutes

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.

NORTHERN HUMBOLDT UNION HIGH SCHOOL DISTRICT CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS

Bylaws of the Society of Aviation and Flight Educators, Inc.

THE PLANNERS NETWORK, INC. Board of Directors Meeting May 7, 2003 LAX Westin Hotel, Los Angeles, CA MINUTES

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

City of Derby Charter Revision Commission

Transcription:

TOWN OF GREENWICH BOARD OF ETHICS Minutes of the Regular Meeting of February 10, 2009 Mazza Conference Room, Town Hall Board Members Present: Chairman Paul de Bary, Jane Finn, Louis P. Pittocco, Secretary Heather Parkinson-Webb, Robert Grele Others Present: Aamina Ahmad, Frank Farricker, Chris von Keiserling The meeting was called to order by Chairman de Bary at 5:35 pm in the Mazza Conference Room in the Greenwich Town Hall. The following items were discussed and/or actions taken: 1. The Chairman reported to the members on the CCM ethics training being given the next week. 2. The town attorney, Aamina Ahmad, reported on proposed language changes to be included in future Town bidding documents. In light of the concerns raised by the Board, the Town Attorney has proposed to certain changes in the documents required to be signed by bidders as part of the proposal process. These changes were being submitted to some of the individuals who had participated in drafting the forms that are currently being used. In addition, the Town Attorney had received the Board s suggested comments to the Town s procurement manual and agreed that modifications were appropriate. Ms. Ahmad had been asked to research what the State s procedures in this regard were by checking with the State procurement and ethics officials. She promised to report back to the Board on the results of this review and the further actions taken in this regard. The Board thanked Ms. Ahmad for her efforts in this regard and her time in briefing the Board on the matter. 3. The Board reviewed a request for an advisory opinion filed by a Town Officer who is a member of the Planning & Zoning Commission..Mr. Grele noted his role as counsel to the Greenwich Board of Realtors and indicated that, if matters related to the Board of Realtors were to arise in the discussion, he would recuse himself. The Board requested additional information concerning the circumstances involved in the request and discussed a number of issues that the members felt were pertinent to the request, including the kinds of financial interests that members of the Planning and Zoning Commission might have in matters coming before the Commission, the previous practices of the Commission, additional details about the interests of the individual involved in the request and the nature of the guidance that would be most useful for members of the Commission and other Town Officers in similar situations After extensive discussion, Ms. Parkinson-Webb and Mr. Pittocco were assigned the role of presenting a draft for the Board discussion in April. 4. On Motion made by Mr. Pittocco and seconded by Ms. Finn, the minutes of the previous meeting, December 9, 2008 was unanimously approved in the form attached. 5. The board discussed possible confusion created by the Greenwich Times article on 2/1/09 regarding teachers vs. town employee gift allowances and the town ethics code. The members decided it would be appropriate to research the gift policies of different departments and the awareness of different departments on the relationship between their internal policies and the Code of Ethics. 6. The election of board officers was completed. The term will begin in April and will conclude at the end of the 2010 fiscal year. On motion made by Mr. Pittocco and seconded by Mr. Grele, the Board unanimously voted to reelect Chairman Paul de Bary to a second term in that role and Ms. Finn was voted in as Secretary.

7. Chairman de Bary briefed the Board on the progress of the reporting project and indicated that the draft report on prior advisory opinions and other official actions of the Board, which had been distributed to the members of the Board in connection with the meeting, will be distributed to past Board of Ethics members to solicit their input. The meeting was adjourned at 7:25 pm. The schedule of meetings for the rest of this fiscal year will be at 5:30 pm at the Town Hall on April 21 and June 23, 2009. Notes respectfully submitted by Heather Parkinson-Webb, Secretary

BOARD OF ETHICS OF THE TOWN OF GREENWICH RECORD OF VOTE BY THE BOARD DATE: February 10, 2009 MOTION/RESOLUTION: The Board approved the December 9, 2008 minutes. Yea Nay Abstain Absent Paul de Bary Jane Finn Robert F. Grele Heather Parkinson-Webb Louis Pittocco

BOARD OF ETHICS OF THE TOWN OF GREENWICH RECORD OF VOTE BY THE BOARD DATE: February 10, 2009 MOTION/RESOLUTION: The Board approved the revised slate of officers with Mr. de Bary reelected as Chairman and Ms. Finn as Secretary. Yea Nay Abstain Absent Paul de Bary Jane Finn Robert F. Grele Heather Parkinson-Webb Louis Pittocco

TOWN OF GREENWICH BOARD OF ETHICS Minutes of the Regular Meeting of December 9, 2008 Mazza Conference Room, Town Hall Board Members Present: Chairman Paul de Bary, Jane Finn, Louis P. Pittocco, Secretary Heather Parkinson-Webb, Robert Grele The meeting was called to order by Chairman de Bary at 5:35 pm in the Mazza Conference Room in the Greenwich Town Hall. 1. The following items were discussed and/or actions taken: On Motion made by Mr. Pittocco and seconded by Ms. Finn, the minutes of the previous meeting, October 7, 2008 was unanimously approved in the form attached. 2. The Chairman summarized the status of his dialogue with the First Selectman Peter Tesei about a budgeting request. It will be followed up on with the budgeting office. 3. The Reporting Project by the interns under the guidance and leadership of Chairman debary was reviewed along with an historical review of past board decision-making. This Project will be voted on in our February meeting. 4. The Board reviewed the draft advisory opinion filed by a Town Officer whose spouse is a teacher. Following discussion, it was agreed that language about the town s budgeting would be excluded. On motion made by Ms. Parkinson-Webb and seconded by Mr. Pittocco the amended Advisory Opinion was adopted. 5. The election of board officers was discussed. It was decided that elections would be held in February. The term would begin in April and conclude in the end of the following fiscal year. 6. Discussion was had as to whether or not instructions should be included for the Disclosure Form and will be followed up in our next meeting. The meeting was adjourned at 7:05 pm. Our next meeting will be on February 10, 2009 in the Town Hall. The schedule of meetings for the rest of this fiscal year will be at 5:30 pm at the Town Hall on April 21 and June 23, 2009. Notes respectfully submitted by Heather Parkinson-Webb, Secretary