Key Items Approved at 11/05/25 Board Meeting: Appointment of Evan Guttman to the Board of Ethics Reappointment of Lauren Jacobson to the Zoning Board of Appeals Appointment of Nicholas Ponzo to the Historic Preservation Advisory Committee Appointment of Liz van Caloen to the Arts and Culture Commission Appointment of Shani Ben-Dov to the Social Services Commission Appointment of Katherine Taylor to the Stamford Golf Authority Appointment of Jeremiah Hourihan to the Zoning Board of Appeals Ordinance: Amending Chapter 6 of the Code of Ordinances, Authorities, Boards and Commissions, §6- 123. - Duties and responsibilities (Appointments Commission) Ordinance: regarding Veterans Tax Exemption Ordinance: Amending Chapter 227 of the Stamford Code of Ordinances to Establish a Comprehensive Tree Preservation and Urban Forestry Program Ordinance: Requiring a Citywide Transition to Electric Landscaping Equipment in the City of Stamford Ordinance: Regulating the Sale of Dogs and Cats in Pet Stores Approval of Racquel Anderson for Clerk of the Works III Approval of Sean P. McGarrity for Clerk of the Works III Resolution: Naming the Board Office as the “Annie M. Summerville Board Office” at the Stamford Government Center (ORIGINALLY LR31.074) Resolution: Renaming West Park Place as Annie M. Summerville Way in Conformance with Section 21 of the Code of Ordinances Ordinance: regarding beach access Approval of an Update to Park Regulations regarding Wildlife Ordinance: for public hearing and final adoption; Amendment to Code of Ordinances, Chapter 146, Article V, Section 146-67, Creation of A Commercial Linkage Affordable Housing Program (from 10% to 15%) Resolution: Accepting an in-kind contribution from Charter Communications of advertising space at the Stamford Train Station – approximate value of $270,000. Resolution: for consideration of a new Lease Agreement with the State of Connecticut Department of Transportation for a portion of Blachley Road.
32nd Board Organizational Meeting -- Agenda -- This meeting will be held in the Legislative Chambers of the Board of Representatives in the Government Center, 888 Washington Boulevard, 4th Floor, Stamford, Connecticut. This meeting will also be held remotely and will be accessible by computer, tablet or smartphone at Microsoft Teams. To attend, click on the following link: Join the meeting now Meeting ID: 244 086 914 078 45 Passcode: aT3qC2Xk You can also dial in by telephone at +1 929-346-7262,277598037# Phone Conference ID: 277 598 037# 12/01/2025 8:00 p.m.
12/01/2025 32nd Board Organizational Meeting Agenda 11/05/2025 Regular Board Meeting Minutes and Video (Part 1) and (Part 2) Note: Due to technical issues, there is only audio from this meeting. Also, Part 1's recording was interrupted and is continued in Part 2.
NINA SHERWOOD President MEGAN COTTRELL Clerk of the Board VIRGIL de la CRUZ Majority Leader MARY FEDELI Minority Leader MAUREEN POLLACK Deputy Majority Leader JEFF STELLA Deputy Majority Leader CARMINE TOMAS Deputy Majority Leader DAVID WATKINS Deputy Minority Leader
Click here to send an Email to All Members of the Board Office Phone: 203-977-4024 Office Fax: 203-977-5503 Board Office Email: bdreps@stamfordct.gov Address: 888 Washington Blvd, 4th Floor PO Box 10152 Stamford, CT 06904-2152
Christina Gaymon, Remote Office Worker 203-977-4024 Sheila Hughes, Office Support Specialist 203-977-4025 Angelina Staley, Administrative Clerk 203-977-4027 Barbara Montalvo, Legislative Officer 203-977-5032