Skip Navigation
This table is used for column layout.
01-02-13 Revised Town Council Agenda
TOWN COUNCIL AGENDA

TOWN COUNCIL CHAMBERS

740 MAIN STREET
EAST HARTFORD, CONNECTICUT

JANUARY 2, 2013
                                                                              R E V I S E D  12-31-12
========================================================================
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 11, 2012 Executive Session/Kendall
        B. December 11, 2012 Regular Meeting

6.  COMMUNICATIONS AND PETITIONS
        A. Responses to Questions Asked of Administration – Refurbished Christmas Lights
        B. Letter of Gratitude from the Town of East Lyme re: Hurricane Sandy
        C. Town of East Hartford Code of Ordinances §10-52 Retiree Benefit Trust Fund

  7.    OLD BUSINESS
                
 8.    NEW BUSINESS
        A. State of Connecticut Department of Transportation re: Design Improvements for the
             Reconstruction of Riverside Drive
        B. Appointment of Municipal Historian: Raymond Johnson; term to expire December 2016
        C. Refund of Taxes
        D. Outdoor Amusement Permit Application: Brian Aselton Memorial 5K Snow Dash

 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 15, 2013)