Professional Documents
Culture Documents
1. 2. 3. Mayor Robert A. Mezzo will call the regular meeting to order at Pledge of Allegiance to the flag. Motion by Burgess that the Board of Mayor and Burgesses approve the minutes of the regular meeting of February 4, 2014 and the special meeting of February 4, 2014. Each member received copies for review. Motion by Burgess that the Board of Mayor and Burgesses approve the monthly reports of February. Each member received copies for review. Motion by Burgess to recess to Executive Session at p.m. for discussion on the following: Real Estate Negotiations (Downtown/Rubber Avenue) and Contract Negotiations (EMS, Sanitation, Intermunicipal Sewer) and inviting in __________________________________. Mayor Mezzo will reconvene the meeting at 6. 7. 8. 9. p.m. p.m.
4.
5.
Discussion/possible action on matters emanating from Executive Session. Public Comment Open Topic Burgess Comments Open Topic that the Board of Mayor and Burgesses designate Motion by the week of March 9-15, 2014 as Girl Scout Week with the following proclamation, as if read: WHEREAS, March 12, 2014 marks the 102nd Anniversary of Girl Scouts of the USA, founded by Juliette Gordon Low in 1912 in Savannah, Georgia; and WHEREAS, throughout its distinguished history, Girl Scouting has inspired millions of girls and women with the highest ideals of courage, confidence, and character; and WHEREAS, through the Girl Scout leadership experience girls develop the skills and lessons that will serve them a lifetime so that they may contribute to their communities; and WHEREAS, Girl Scouting takes an active role in increasing girls awareness of the opportunities available to them today in math, science, sports, technology and other fields that can expand their horizons; and
-2Agenda Board of Mayor and Burgesses Regular Meeting March 4, 2014 WHEREAS, more than 3 million current Girl Scout members nationwide will be celebrating 100 years of this American tradition, with nearly 50 million women who are former Girl Scouts and living proof of the impact of this amazing movement; NOW, THEREFORE, I, Mayor Robert A. Mezzo, do hereby applaud the commitment Girl Scouting has made to support the leadership development of Americas girls and proudly proclaim the week of March 9-15, 2014 as Girl Scout Week. 10. Mayor Mezzo shall appoint Robert Gorman, 283 Oxbow Drive, Torrington, CT 06790 as a member of the Greater Waterbury Transit District, filling the expired term of June Barakat, term to expire November 1, 2014. EMS OVERSIGHT COMMITTEE MEMBERS - ATTORNEY FITZPATRICK that the Board of Mayor and Burgesses approve the Motion by Burgess bid for the Asbestos Abatement and Repair of Steam Pipes at Hillside Intermediate School and Additional Repairs to the Library Floor to Oscars Abatement, LLC, 29 Meadow Street, Hartford, CT 06114 in the amount of $190,000 as recommended by Controller/Business Manager Robert W. Butler, Jr. Discussion/possible action regarding splitting the car tax bill into two payments. INSURANCE MOTION BOB BUTLER Discussion/possible action regarding the basketball courts at Salem School. Motion by Burgess following resolution, as if read: that the Board of Mayor and Burgesses adopt the
XX. XX.
WHEREAS, Federal monies are available under the Connecticut Small Cities Community Development Block Grant Program, administered by the State of Connecticut, Department of Housing pursuant to Public Law 93 3 83, as amended; and, WHEREAS, pursuant to Chapter 127c, and Part VI of Chapter 130 of the Connecticut General Statutes, the Commissioner of Housing is authorized to disburse such Federal monies to local municipalities; and, WHEREAS, it is desirable and in the public interest that the Borough of Naugatuck make application to the State for $500,000 in order to undertake a Small Cities Community Development Program and to execute an Assistance Agreement therefore, should one be offered. NOW, THEREFORE, BE IT RESOLVED BY the Mayor and Board of Burgesses;
-3Agenda Board of Mayor and Burgesses Regular Meeting March 4, 2014 1. That it is cognizant of the conditions and prerequisites for State Assistance imposed by Part VI of Chapter 130 of The Connecticut General Statutes; and,
2. That the filing of an application by the Borough of Naugatuck in an amount not to exceed $500,000 is hereby approved, and that the Mayor is hereby authorized and directed to file such Application with the Commissioner of the Department of Housing, to provide such additional information, to execute such other documents as may be required by the Commissioner, to execute an Assistance Agreement with the State of Connecticut for State financial assistance if such an Agreement is offered, to execute any amendments, rescissions, and revisions thereto, to carry out approved activities and to act as the authorized representative of the Borough of Naugatuck. ROLL CALL VOTE: XX. Motion by Burgess following resolution: that the Board of Mayor and Burgesses adopt the
RESOLVED that the Mayor, Robert Mezzo, is empowered to enter into and amend contractual instruments in the name and on behalf of this Contractor with the Department of Social Services of the State of Connecticut for a Social Services Block Grant Program, and to affix the corporate seal; RESOLVED that the Borough of Naugatuck hereby adopts as its policy to support the nondiscrimination agreement and warranties required under Connecticut General Statutes 4a-60(a)(1) and 4a-60a(a)(1), as amended. ROLL CALL VOTE: XX. Motion by Burgess that the Board of Mayor and Burgesses authorize Controller Robert W. Butler, Jr. to refund the following tax refunds approved by Tax Collector James Goggin; as if read:
Bulakowski, John or Deborah $332.06 162 Lorann Drive Naugatuck, CT 06770 2012-02-636 Overpaid MV Chrzanowski, Roseann $125.80 6 Homestead Avenue Naugatuck, CT 06770 2012-02-891 c/c 2042 Correct Assessment Daimler Trust $308.22 P.O. Box 685 Roanoke, TX 76262 2012-01-5703 c/c 2030 Plate Received 05/13 ID #WDDGF8BB2AR123084
Pinho, Maximino or Maria $385.01 479 Candee Road Naugatuck, CT 06770 2012-002-3775 c/c 2134 Correct Assessment Polcari, John $170.02 2 Pinewood Crossing South Naugatuck, CT 06770 2012-02-3811 c/c 2062 Correct Assessment Rodenhizer, Ronald $54.31 144 Hill Street Ansonia, CT 06401-2462 2011-0120264 Overpaid MV Schroeder, Mandy $153.75 511 Millville Avenue Naugatuck, CT 06770 2012-02-4355 c/c 2089 Correct Assessment Simple Pleasures $54.02 21 Walnut Street Naugatuck, CT 06770 2011-04-30778 c/c 2168 Business Dissolved 04/11 Slywka, Thomas $91.32 284 Church Street #24 Naugatuck, CT 06770 2012-01-22371 c/c 2199 Insurance Proof on 12GL for MV
Public Comment Agenda Items Burgess Comments/Sub-Committee Reports Motion by Burgess to adjourn the meeting at p.m.
cc:
Mayor/Burgesses/Controller/Administrative Assistant/File