Skip Navigation
This table is used for column layout.
01-04-11 Town Council Agenda
TOWN COUNCIL AGENDA

TOWN COUNCIL CHAMBERS

740 MAIN STREET
EAST HARTFORD, CONNECTICUT

JANUARY 4, 2011

===============================================================================
Announcement of Exit Locations (C.G.S. § 29-381)

Pledge of Allegiance                                                                            7:30 p.m.

 1.  CALL TO ORDER

 2.  AMENDMENTS TO AGENDA

 3.  RECOGNITIONS AND AWARDS

 4.  OPPORTUNITY FOR RESIDENTS TO ADDRESS THE COUNCIL ON AGENDA ITEMS
         A.  Other Elected Officials
         B.  Other Residents
         C.  Mayor
        
 5.  APPROVAL OF MINUTES
        A. December 14, 2010 Public Hearing/Stormwater Ordinance
        B. December 14, 2010 Regular Meeting

6.  COMMUNICATIONS AND PETITIONS
      A. Permanent Appointment: Development Director
      B. Resignation of Travis Simpson: Economic Development Commission
        
 7.    OLD BUSINESS
        
 8.    NEW BUSINESS
        A. Public Health Preparedness Grant Contract
        B. Refund of Taxes
        C. Re-appointment to Metropolitan District Commission:
  • Pasquale J. Salemi, 17 Pheasant Drive; term to expire December 2016
  • William P. Horan Jr., 25 Rustic Lane; term to expire December 2016
        D. Appointments to Boards and Commissions:
  • Board of Assessment Appeals: Joan Ross, term to expire December 2011
  • Historic District Commission: Mary Manns (alternate); term to expire December 2014
9.     OPPORTUNITY FOR COUNCILLORS TO DIRECT QUESTIONS TO THE ADMINISTRATION

10.     COUNCIL ACTION ON EXECUTIVE SESSION MATTERS

11.     OPPORTUNITY FOR RESIDENTS TO SPEAK
        A.      Other Elected Officials
        B.      Other Residents
        C.      Mayor

12.     ADJOURNMENT (next meeting: January 18, 2011)