Stamford Board of Representatives

RESOLUTION NO.

DATE

DESCRIPTION

Res. No. 3339

1/4/2010

Authorizing the Mayor to Enter into a Contract with the State of Connecticut Department of Social Services for Funding Assistance Regarding Operation of the Stamford Day Care Program Link

Sense of the Board Res.

1/4/2010

Congratulating the Westhill High School Girl's Soccer Team on winning the CIAC Class LL Tournament Link

Sense of the Board Res.

1/4/2010

Thanking Jeanne Franklin for her many years of service as Director of Stamford's Senior Center upon the occasion of her retirement Link

Res. No. 3340

2/1/2010

Authorizing the Mayor to File Applications And Execute Contracts With The Federal Transit Administration Of The U.S. Department Of Transportation Link

Res. No. 3341

2/1/2010

Approval of joint Mayoral proclamation and Board resolution 

Res. No. 3342

2/1/2010

Approving a Lease Agreement between the City of Stamford and St. John's Roman Catholic Church for the City's Leasing of a Parking Lot Located at the Intersection of Tresser Boulevard and Bell Street, Stamford, Connecticut Link

Res. No. 3343

2/1/2010

Approving a Waiver of the Residency Requirement for Robert A. Nivikoff as the Chief of Police Link

Res. No. 3344

2/1/2010

Approving a Waiver of the Residency Requirement for Laure C. Aubuchon as Director of Economic Developoment Link

Res. No. 3345

2/1/2010

Resolution for School Construction Grants Link

Sense of the Board Res.

2/1/2010

Honoring John Rubino on being presented with the Marine Corps League's Distinguished Service Award Link

Sense of the Board Res.

2/1/2010

Congratulating St. John the Evangelist Roman Catholic Church on its sanctuary being designated as a minor basilica Link

Res. No. 3346

3/1/2010

Establishing Fees for E.Gaynor Brennan Golf Course 2010 Link

Res. No. 3347

3/1/2010

Approving a Lease Agreement by and between the City of Stamford and Stamford Emergency Medical Services Link

Res. No. 3348

3/1/2010

Approving a Lease Agreement by and between the City of Stamford and Stamford Emergency Medical Services Link

Res. No. 3349

3/1/2010

To Name the Education Building at the Bartlett Arboretum and Gardens after Jacob & Shirley Silver Link

Res. No. 3350

3/1/2010

Resolution Authorizing the Mayor to sign a contract and receive grant funds from the State of Connecticut for the Purposes of Operating a Program for the Treatment and Control of Tuberculosis and Sexually Transmitted Diseases Link

Res. No. 3351

3/1/2010

Resolution Authorizing the Mayor to enter into Agreement with the Connecticut State Department of Public Health to Provide AIDS Education and Risk Reduction Services Link

Res. No. 3352

3/1/2010

Authorizing the Mayor to Enter into Agreement with the Connecticut State Department of Public Health, Office of Local Health Administration for Funding Assistance Under the State Aid to Full-Time Health Department Programs Link

Res. No. 3353

3/1/2010

Resolution Authorizing the Mayor to enter into an Agreement with the Connecticut Department of Public Health for Bioterrorism Emergency Response Public Health Preparedness Link

Res. No. 3354

3/1/2010

Resolution Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Health Services Regarding an Immunization Action Program Grant Link

Res. No. 3355

3/1/2010

Resolution Authorizing Application Under the Social Services Block Grant in Order to Support a Program of Counseling Services to the Elderly Link

Res. No. 3356

3/1/2010

Resolution Authorizing the Mayor to Enter into a contract with the State of Connecticut Department of Social Services for Funding Assistance Regarding Operation of the Stamford Day Care Program Link

Res. No. 3357

3/1/2010

Resolution Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Education regarding a Quality Enhancement Program Grane Link

Res. No. 3358

3/1/2010

Resolution Authorizing the Mayor to Submit a Grant Application and to Enter into Agreement with the State of Connecticut for School Readiness and Day Care Link

Res. No. 3359

3/1/2010

Resolution Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Education regarding a Youth Services Bureau (YSB) Grant Link

Res. No. 3360

3/1/2010

Resolution Authorizing the Mayor to Enter into a contract with the State of Connecticut Office of Emergency Management for Funding Assistance regarding Operation of the City of Stamford's Emergency Management Program Link

Res. No. 3361

3/1/2010

Resolution Authorizing the Mayor to Enter into an Agreement with the Connecticut State Department of Public Safety for a Regional Public Safety Emergency Telecommunications Center Link

Res. No. 3362

3/1/2010

Authorizing the Mayor to Enter into Contract with the State of Connecticut Library for an Historic Preservation Grant Link

Res. No. 3363

3/1/2010

Authorizing the Mayor to Enter into Agreement with the State of Connecticut for Funding Assistance to Support the Activities of a Local Alcohol, Tobacco & Other Drug Abuse Prevention Councils to Prevent Alcohol, Tobacco and Other Drug Abuse 2010-2011 Link

Res. No. 3364

3/1/2010

Enabling the City of Stamford to Receive Grant Funds from the State of Connecticut Department of Public Health for the Purposes of Allowing the City of Stamford, through its Health Department to Operate the Women’s Infants, And Children’s (WIC) Nutrition  Link

Sense of the Board Res.

3/1/2010

Congratulating Conair Corporation on its 50th year in Connecticut and 25 years in Stamford Link

Sense of the Board Res.

3/1/2010

Congratulating Murray D. Martin on being honored by the Stamford Public Education Foundation Link

Sense of the Board Res.

3/1/2010

Congratulating Juanita T. James on being selected Stamford's Citizen of the Year 2009 Link

Res. No. 3365

4/6/2010

Authorizing the Mayor to File an Application and Enter Into an Agreement with the Connecticut Department of Public Health for a Preventive Health Services Block Grant Link

Res. No. 3366

4/6/20110

Approving Amendments to Inland Wetlands and Watercourses Regulations Link

Sense of the Board Res.

4/6/2010

Congratulating Polish People as the Commemorate the 219th Anniversary of the Adoption of Poland's First Constitution Link

Sense of the Board Res.

4/6/2010

Congratulating the First Congregational Church on its 375th Anniversary Link

Sense of the Board Res.

4/6/2010

Congratulating Ellen Camhi on Receiving the Governor William A. O'Neill Award Link

Res. No. 3367

5/3/2010

Approving a Waiver of the Residency Requirement for Emmet P. Hibson as Director of Human Resources Link

Res. No. 3368

5/3/2010

Regarding Ferguson Library 2010-11 Budget Link

Sense of the Board Res.

5/3/2010

Congratulating Father Joseph J. Malloy on his 40th anniversary in the priesthood Link

Sense of the Board Res.

5/3/2010

Congratulating Jim Caterbone on being honored at the 65th Annual Citizen of the Year Award dinner Link

Sense of the Board Res.

5/3/2010

Remembering the late John T. Brown, Jr. on the occasion of the CTE Community Room Dedication Link

Sense of the Board Res.

5/3/2010

congratulating the South End Branch of the Ferguson Library on its 40th Anniversary Link

Res. No. 3369

5/4/2010

Adoption of the Operating Budget (excluding the Board of Education Budget) Fiscal Year July 1, 2010 to June 30, 2011 Link

Res. No. 3370

5/4/2010

Adoption of the Board of Education Budget Fiscal Year July 1, 2010 to June 30, 2011 Link

Res. No. 3371

5/4/2010

Adoption of the E.G. Brennan Fund; Grant Funded Programs Fund; Police Extra Duty Fund; Risk Management Fund; Marina Fund; WPCA Fund; and the Parking Fund for the Fiscal Year July 1, 2010 to June 30, 2011 Link

Res. No. 3372

5/4/2010

Adoption of the Capital Budget Fiscal Year July 1, 2010 to June 30, 2011 Link

Res. No. 3373

5/4/2010

Adoption of the Capital Budget Fiscal Year July 1, 2010 to June 30, 2011 Link

Res. No. 3374

6/7/2010

Authorizing the Mayor to execute a Grant Agreement and a Conservation and Public Recreation Easement and Agreement under the Open Space and Watershed Land Acquisition Program with the State of Connecticut for financial assistance to acquire 1 Main Street Link

Res. No. 3375

6/7/2010

 Approving a 120-day extension of continued employment of Anne Fountain as Director of Health Link

Res. No. 3376

6/7/2010

Final Authorization of the Acquisition by Negotiation or Eminent Domain of Rights of Way for Phase II of the Stamford Urban Transitway Project (Group A and Group B Properties)  Link

Res. No. 3377

6/7/2010

Establishing a Mooring Permit Fee Schedule Link

Res. No. 3378

6/7/2010

Naming the Fields at Cummings #1 and #2 after George A. Ritchie Link

Res. No. 3379

6/7/2010

Approving Submittal of Attached List of Programs ot the State Department of Revenue Services in Accordance with the Provisions of the Connecticut  Neighborhood Assistance Act Link

Res. No. 3380

7/6/2010

Authorizing an application to the CT Commission on Culture & Tourism to recognize Stamford as a Certified Local Government. Link

Res. No. 3381

7/6/2010

Authorizing an application with the State Department of Education for school construction grants to fund approximately 28% of the cost of fire sprinklers at Davenport Ridge Elementary School Link

Res. No. 3382

7/6/2010

Approving a contract with the CT Dept. of Environmental Protection for the City’s purchase of 4 West Park Place Link

Res. No. 3383

7/6/2010

Concerning Recylcables Fees Link

Res. No. 3384

7/6/2010

Notice of Intent to Relocate and Realign Portions of Wright Street and Spruce Street, Stamford, Connecticut Link

Res. No. 3385

7/6/2010

Authorizing the Mayor to Submit the Year 36 Annual Action Plan for the Community Development Program of the City of Stamford Link

Sense of the Board Res.

7/6/2010

Congratulating the Westhill High School Girls Softball Team on Winning the State Class LL Championship Link

Sense of the Board Res.

7/6/2010

Congratulating Dante Terenzio of Trinity Catholic High School on Winning the 2010 State Open Singles Final Link

Sense of the Board Res.

7/6/2010

Congratulating Thomas A. Pia on the Occasion of his 90th Birthday Link

Sense of the Board Res.

7/6/2010

Recommending 3.5' vs. 5' Sidewalks on 2010-11 Capital Project "Vine Road Sidewalks" Link

Res. No. 3386

8/2/2010

Urging the Administration to Install a Police Substation in the former South End Fire Station Link

Res. No. 3387

8/2/2010

Amending the Urban Redevelopment Plan for the Mill River Corridor Project Link

Res. No. 3388

8/2/2010

Approval of Director of Administration's Final Report Dated June 3, 2010 Concerning the Discontinuance of a Portion of Henry Street and Direction that such Partial Discontinuance be Carried Out Link

Res. No. 3389

8/2/2010

Approving a Lease Agreement by and between the City of Stamford and the South Western Regional Planning Agency (SWRPA) Link

Sense of the Board Res.

8/2/2010

Congratulating Jon Petrini and Flash Hoyos of Westhill High School on Winning the Class LL Boys Tennis Doubles Championship Link

Res. No. 3390

9/7/2010

Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Transportation Regarding an Elderly and Disabled Transportation Program Link

Res. No. 3391

9/7/2010

Authorizing a supplemental application and grant agreement under the Local Bridge Program to rehabilitate the Cold Spring Road Bridge Link

Sense of the Board Res.

9/7/2010

Congratulating the Stamford Babe Ruth 15 Year Old All-Star Team on Winning the 2010 Connecticut State Championship and the New England Regional Championship Link

Res. No. 3392

10/4/2010

Approval of Director of Administration's Final Report Dated August 26, 2010 Concerning the Discontinuance of Edison Road, Shelburne Road and a Portion of Finney Lane and Directing that Such Discontinuance be Carried Out Link

Res. No. 3393

10/4/2010

Approval of Director of Administration's Final Report Dated August 26, 2010 Concerning the Relocation and Realignment of Wright Street and Spruce Street, Stamford, Connecticut and Directing that Such Relocation and Realignment be Carried Out Link

Res. No. 3394

10/4/2010

Approval of Director of Administration's Final Report Dated August 26, 2010 Concerning the Discontinuance of Colahan Street Stamford, Connecticut and Directing that Such Discontinuance be Carried Out Link

Res. No. 3395

10/4/2010

Approving a Lease Agreement by and between St. Andrew's Episcopal Church and the City of Stamford for Premises located at 1231 Washington Boulevard, Stamford, Connecticut Link

Res. No. 3396

10/4/2010

Resolution with Respect to the Authorization, Issuance and Sale of Not Exceeding $40,000,000 City of Stamford General Obligation Refunding Bonds Link

Res. No. 3397

10/4/2010

Authorizing the Mayor to submit an application and to enter into an agreement with the State for Assistance Provided to Restore Boyle Stadium Link

Sense of the Board Res.

10/4/2010

Congratulating Mort Walker on Celebrating 60 Years of Writing the Beetle Bailey Comic Strip and on the Occasion of his 87th Birthday Link

Sense of the Board Res.

10/4/2010

Congratulating Michelle Stabile on being named the 2010 Most Valuable Player Link

Res. No. 3398

11/8/2010

Approving a Waiver of the Residency Requirement for Anne Tikky Fountain as Director of Health and Social Services Link

Res. No. 3399

11/8/2010

Accepting a Gift from the Bartlett Arboretum & Gardens Link

Res. No. 3400

11/8/2010

Approving a Sublease Agreement by and between Yerwood Center, Inc. and the City of Stamford for Premises Located at 90 Fairfield Avenue, Stamford, Connecticut Link

Res. No. 3401

11/8/2010

Correcting a Scrivener's Error in Section 47-1.2 of the Code of Ordinances Concerning the Elected, Appointed and Unclassified Employee Pension Link

Sense of the Board Res.

11/8/2010

Thanking Mr. Paul Erickson for Restoration Work at the Scofield Family Cemetery at Sterling Farms Golf Course 

Sense of the Board Res.

11/8/2010

Thanking Ron Rosenfeld, former owner of the Athlete's Foot for his 25 years of public service and fund-raising efforts Link

Sense of the Board Res.

11/8/2010

Congratulating Our Lady of the Sea Elementary School on Being Named a Blue Ribbon School by the US Department of Education Link

Res. No. 3402

12/6/2010

Adopting the 2011 Board of Representatives Regular Board Meeting Calendar Link

Res. No. 3403

12/6/2010

Waiving the Requirements of Section 21-3B of the Code of Ordinances in Order to Honor Ms. Jannie Young by renaming Pressprich Street to Young Dixon Way Link

Res. No. 3404

12/6/2010

Renaming Pressprich Street to Young Dixon Way in Conformance with Section 21 of the Code of Ordinances Link

Res. No. 3405

12/6/2010

Renaming a Portion of Ludlow Street to Star Point in conformance with Section 21 of the Code of Ordinances Link

Res. No. 3406

12/6/2010

Authorizing the Mayor to Submit an Application and to Execute Agreements with the State of Connecticut for Homeland Security Funding Link

Res. No. 3407

12/6/2010

To endorse the pre-disaster mitigation strategy document Link

Sense of the Board Res.

12/6/2010

Congratulating Valerie A. Cooper on being awarded the National Outstanding Entrepreneur Award by the National Association of Female Executives and the Good Scout Award by the Yankee Council of the Boy Scouts of America Link

Sense of the Board Res.

12/6/2010

Thanking Robin Stein for his many years of service to the City of Stamford Link

Sense of the Board Res.

12/6/2010

Congratulating Police Sergeant Gerald Obuchowski on the occasion of his retirement after 42 years of service Link

Res. No. 3408

1/3/2011

Authorizing the Mayor of the City of Stamford to Adopt the "2010 Predisaster Mitigation Strategy Document, Connecticut's South Western Region" by means of a Joint Resolution with the Eight Municipalities of South Western Connecticut Link

Sense of the Board Res.

1/3/2011

Honoring and Congratulating the Cast and Crew of the Stamford All-School Musical 2010 - Hairspray Link

Res. No. 3409

2/7/2011

Approving a Lease Agreement by and between The City of Stamford and Congressman James A. Himes for Office Space on the 10th Floor of the Stamford Government Center [Note, resubmitted with changed dates in April 2011] Link

Res. No. 3410

2/7/2011

Establishing Fees for City Owned Garages (see Resolution 3474) Link

Res. No. 3411

2/7/2011

Increasing the Hours of Operation of City-Owned Garages Link

Res. No. 3412

2/7/2011

Approving a Lease Agreement between the City of Stamford and St. John's Roman Catholic Church for the City's Leasing of a Parking Lot Located at the Intersection of Tresser Boulevard and Bell Street, Stamford, Connecticut Link

Sense of the Board Res.

2/7/2011

Congratulating Governor Dannel P. Malloy on Receiving the Excellence in Education Award Link

Sense of the Board Res.

2/7/2011

Congratulating Former Lt. Governor  Michael Fedele on Receiving the Excellence in Education Award Link

Res. No. 3413

3/7/2011

Validating the Budget Action Taken After the Specified Date as Requested by the Board of Education Link

Res. No. 3414

3/7/2011

Authorizing the Mayor to Enter into a Contract with the State of Connecticut's Commission on Culture and Tourism Link

Res. No. 3415

3/7/2011

Establishing Fees for St. John's Parking Lot During Taping of Television Shows at the Stamford Center for the Arts Link

Res. No. 3416

1/3/2011

Creating a Special Committee to Oversee North Stamford's Water Contamination Situation and Related Issues Link

Sense of the Board Res.

3/7/2011

Congratulating Bobby Valentine on Being Selected Stamford's Citizen of the Year 2010 Link

Sense of the Board Res.

3/7/2011

Congratulating Michael J. Cacace on Being Selected Man of the Year by the State Street Debating Society, Ltd. Link

Res. No. 3416A

4/4/2011

Authorizing the Mayor to File an Application and Enter into an Agreement with the Connecticut State Department of Public Safety for a Regional Public Safety Emergency Telecommunications Center Link

Res. No. 3417

4/4/2011

Authorizing the Mayor to Enter into Agreement with the Connecticut State Department of Public Health to Provide AIDS Education & Risk Reduction Services Link

Res. No. 3418

4/4/2011

Authorizing Application Under the Social Services Block Grant for a Program of Counseling Services to the Elderly Link

Res. No. 3419

4/4/2011

Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Transportation regarding an Elderly and Disabled Transportation Program Link

Res. No. 3420

4/4/2011

Authorizing the Mayor to Enter into Agreement with the Connecticut State Department of Public Health, Office of Local Health Administration for Funding Assistance Under the State Aid to Full-Time Health Department Programs Link

Res. No. 3421

4/4/2011

Authorizing the Mayor to Enter into a Contract with the State of Connecticut Department of Social Services for Funding Assistance Regarding Operation of the Stamford Day Care Program Link

Res. No. 3422

4/4/2011

Authorizing The Mayor To Enter Into A Contract With The State Of Connecticut Office Of Emergency Management For Funding Assistance Regarding Operation Of The City Of Stamford’s Emergency Management Program Link

Res. No. 3423

4/4/2011

Authorizing the Mayor to Enter into Contract with the State of Connecticut Library for an Historic Preservation Grant Link

Res. No. 3424

4/4/2011

Authorizing The Mayor To Enter Into An Agreement With The State Of Connecticut Department Of Health Services Regarding An Immunization Action Program Grant Link

Res. No. 3425

4/4/2011

Authorizing the Mayor to Enter into Agreement with the State of Connecticut for Funding Assistance to Support the Activities of a Local Alcohol, Tobacco and Other Drug Abuse 2011-2012  Link

Res. No. 3426

4/4/2011

Authorizing The Mayor To Enter Into An Agreement With The Connecticut Department Of Education Regarding A Quality Enhancement Program Grant Link

Res. No. 3427

4/4/2011

Authorizing the Mayor to Submit a Grant Application and to Enter into Agreement with the State of Connecticut for School Readiness and Child Day Care Link

Res. No. 3428

4/4/2011

Authorizing the Mayor to Sign a Contract and Receive Grant Funds from the State of Connecticut for the Purposes of Operating a Program for the Treatment and Control of Tuberculosis and Sexually Transmitted Diseases Link

Res. No. 3429

4/4/2011

Enabling the City of Stamford to Receive Grant Funds from the State of Connecticut Department of Public Health for the Purposes of Allowing the City of Stamford, through its Health Department to Operate the Women’s Infants, And Children’s (WIC) Nutrition  Link

Res. No. 3430

4/4/2011

Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Education regarding a Youth Service Bureau (YSB) Grant Link

Res. No. 3431

4/4/2011

Adopting City of Stamford Parks and Recreation Commission Parks & Recreation Facility Regulations Link

Res. No. 3432

4/4/2011

Establishing Fees for E. Gaynor Brennan Golf Course 2011 Link

Res. No. 3433

4/4/2011

Approving an Exception to Section 72-2 Regarding the Sale of Wine during Organized Outdoor Events Link

Res. No. 3434

4/4/2011

Urging the Administration to Enter into an Agreement with the University of Connecticut (UCONN) for the Testing of Wells Link

Sense of the Board Res.

4/4/2011

Congratulating the Polish People as the Commemorate the 220th Anniversary of the Adoption of Poland's First Constitution Link

Sense of the Board Res.

4/4/2011

Congratulating Alexander and Patricia Koproski on Being Honored as Community Leaders and Dedicated Benefactors by the Stamford Historical Society, Inc. Link

Sense of the Board Res.

4/4/2011

Congratulating the Rippfield Odyssey of the Mind Team on Placing 1st in the Connecticut State Odyssey of the Mind Competition Link

Sense of the Board Res.

4/4/2011

Congratulating the Julia A. Stark Odyssey of the Mind Team on Placing 2nd in the Connecticut State Odyssey of the Mind Competition Link

Sense of the Board Res.

4/4/2011

Congratulating the Cloonan Odyssey of the Mind Team on Placing 3rd in the Connecticut State Odyssey of the Mind Competition Link

Res. No. 3435

5/2/2011

Approving a Lease Agreement by and between the City of Stamford and Congressman James A. Himes for Office Space on the 10th Floor of the Stamford Government Center Link

Sense of the Board Res.

5/2/2011

Congratulating Trinity Catholic High School Boys' Basketball team on winning theClass M State Championship Link

Sense of the Board Res.

5/2/2011

Recognizing Peace Officers Memorial Day and Police Week Link

Res. No. 3436

5/3/2011

Adoption of the Operating Budget (excluding the Board of Education Budget) Fiscal Year July 1, 2011 to June 30, 2012 Link

Res. No. 3437

5/3/2011

Adoption of the Board of Education Budget Fiscal Year July 1, 2011 to June 30, 2012 Link

Res. No. 3438

5/3/2011

Adoption of the E.G. Brennan Fund; Grant Funded Programs Fund, Police Extra Duty Fund; Risk Management Fund; Marina Fund; WPCA Fund; and the Parking Fund for the Fiscal Year July 1, 2011 to June 30, 2012 Link

Res. No. 3439

5/3/2011

Adoption of the Capital Budget for Fiscal Year July 1, 2011 to June 30, 2012 Link

Res. No. 3440

5/3/2011

Adoption of the Capital Budget/WPCA Fiscal Year July 1, 2011 to June 30, 2012 Link

Res. No. 3441

6/6/2011

Approving Submittal of Attached List of Programs ot the State Department of Revenue Services in Accordance with the Provisions of the Connecticut  Neighborhood Assistance Act Link

Sense of the Board Res.

6/6/2011

Congratulating First County Bank on its 160th Anniversary Link

Sense of the Board Res.

6/6/2011

Congratulating Eleanor and Mort Lowenthal on Being Awarded the 2011 JHS Heritage Award by the Jewish Historical Society of Lower Fairfield County Link

Sense of the Board Res.

6/6/2011

Congratulating Stamford Police Officer Silas Reed on the Occasion of Being Named 2010 Stamford Police Association Officer of the Year Link

Res. No. 3442

7/11/2011

Ameming Resolution No. 3438 Adoption of the E.G. Brennan Fund; Grant Funded Programs Fund, Police Extra Duty Fund; Risk Management Fund; Marina Fund; WPCA Fund; and the Parking Fund for the Fiscal Year July 1, 2011 to June 30, 2012 Link

Res. No. 3443

7/11/2011

Authorizing the Mayor to Submit the Year 37 Annual Action Plan for the Community Development Program of the City of Stamford, Connecticut Link

Sense of the Board Res.

7/11/2011

Congratulating Dr. Winifred Hamilton on Being Named Acting Superintendent of Schools Link

Sense of the Board Res.

7/11/2011

Thanking Michael E. Kraynak for his Twenty-five Years of Service with the City of Stamford and Congratulating him on his Retirement as Director of Environmental Inspections Link

Sense of the Board Res.

7/11/2011

Congratulating Angelina Esposito on the Occasion of her 100th Birthday Link

Res. No. 3444

8/1/2011

Renaming the Field at Boyle Stadium Andy Robustelli Field in Conformance with Section 21 of the Code of Ordinances Link

Res. No. 3445

8/1/2011

Appointing  Representatives Cerasoli and Fountain to attend hearings of the Planning Board in preparation of a proposed capital program 

Sense of the Board Res.

8/1/2011

Thanking Robert J. McGrath for his Forty-One Years of Service with the City of Stamford and Congratulating him on his Retirement as Fire Chief Link

Sense of the Board Res.

8/1/2011

Congratulating Anthony Paulter on the Occasion of his 107th Birthday Link

Res. No. 3446

9/6/2011

Renaming Southfield Park after the Late John J. Boccuzzi in Conformance with Section 21 of the Code of Ordinances Link

Res. No. 3447

9/6/2011

Waiving the Requirements of Section 21-3B of the Code of Ordinances in Order to Rename Southfield Park - John J. Boccuzzi Park Link

Sense of the Board Res.

9/6/2011

Congratulating the Stamford Stars 10U All-Star Team on winning the Connecticut State Babe Ruth Softball Championship Link

Sense of the Board Res.

9/6/2011

Honoring Orlando Francesconi for his Military Service Link

Res. No. 3448

9/6/2011

Reauthorization of the Acquisition by Negotiation or Eminent Domain of Rights of Way for Phase II of the Stamford Urban Transitway Project Group A and Group B Properties Link

Res. No. 3449

9/6/2011

Authorizing the Mayor to Submit an Application and to Execute Agreements with the State of Connecticut for Homeland Security Funding Link

Res. No. 3450

9/6/2011

Authorizing an application for CT transit-oriented development pilot program funding Link

Res. No. 3451

9/6/2011

Memorializing the Acceptance of Broad Brook Lane, Cross Country Trail, Deer Meadow Lane, River Ridge Court, Fox Glen Drive, West Rock Trail and Bud Lane Link

Sense of the Board Res.

10/3/2011

Creating a Vanity Sign for Prospect Street to be called Michael Dante Way Link

Sense of the Board Res.

10/3/2011

Congratulating the Lega Arena Dasa on the Occasion of its 75th Year Anniversary Link

Sense of the Board Res.

10/3/2011

Commemorating Chile's Fiestas Patria Link

Res. No. 3452

10/3/2011

Concerning Charter Revision and the Appointment of the 17th Charter Revision Commission Members Link

Res. No. 3453

10/3/2011

Concerning the Charge of the 17th Charter Revision Commission Link

Res. No. 3454

10/3/2011

Concerning Snow Disposal Fees Link

Res. No. 3455

10/3/2011

Establishing a Commercial Mooring Permit Fee Schedule Link

Res. No. 3456

10/3/2011

Authorizing the Mayor to enter into an agreement with the State of CT DEEP to receive funds for Barrett Park Link

Sense of the Board Res.

12/5/2011

Congratulating Jane Koproski Olive on the Occasion of her 100th Birthday Link

Res. No. 3457

12/5/2011

Approving the 2012 Board Meeting Calendar Link

Res. No. 3458

12/5/2011

Renaming 100 Star Point to One Star Point Link

Res. No. 3459

12/5/2011

Authorizing the Mayor to File a Grant Application with the State of Connecticut and Accept Funding associated with the 2011 Neighborhood Stabilization Program Link

Res. No. 3460

11/14/2011

Concerning a Supplemental Charge of the 17th Charter Revision Commission Link

Res. No. 3461

12/5/2011

Endorsing a Proposal under the Regional Performance Incentive Grant Program (SWRPA orthoimagery flights) Link

Res. No. 3462

12/5/2011

Concerning Building Permit Fees and Certificate of Occupancy Fees Link

Sense of the Board Res.

1/3/2012

Congratulating the Scofield Middle School Varsity Football Team on Winning the SYF Middle School Varsity Division Championship Link

Res. No. 3463

1/3/2012

Concerning Appointment of a Member to the 17th Charter Revision Link

Res. No. 3464

1/3/2012

Approving a License Agreement between the City of Stamford and Antares SHS L.P. for Property Located at 700 Canal Street, Stamford, Connecticut Link

Res. No. 3465

1/3/2012

Extending the Official Park and Beach Opening/Closing Dates from May 1st through September 30th Link

Res. No. 3466

1/3/2012

Increasing the Hours of Operation of City-Owned Garages Link

Res. No. 3467

2/6/2012

Approving a Waiver of the Residency Requirement for the Appointment of Thaddeus K. Jankowski, Sr. as Director of Public Safety, Health and Welfare Link

Res. No. 3468

2/6/2012

Establishing Fees for E. Gaynor Brennan Golf Course 2011 Link

Res. No. 3469

2/6/2012

Approving Tournament Fees for Use of Ballfields Link

Res. No. 3470

2/6/2012

Establishing Fees for Summer Camp Programs Link

Sense of the Board Res.

2/6/2012

Congratulating Juanita T. James and Dudley N. Williams, Jr. on Receiving the Excellence in Education Award Link

Res. No. 3471

3/5/2012

Approving Fee Increases for Terry Conners Ice Rink Link

Res. No. 3472

3/5/2012

Establishing a Mooring Permit Fee Schedule Link

Res. No. 3473

5/7/2012

Approving a Waiver of the Residency Requirement for the Appointment of Mark Mislow as Executive Director of Smith House Link

Res. No. 3474

3/5/2012

Amending Resolution Number 3410 Establishing Fees for Glenbrook and Springdale Station Lots Link

Res. No. 3475

3/5/2012

Authorizing the City of Stamford to make application to the CT Dept. of Economic and Community Development for $500,000 in funds to undertake the remediation and redevelopment of 69 Walter Wheeler Drive Link

Res. No. 3476

3/5/2012

Authorizing the City of Stamford to make application to the CT Dept. of Economic and Community Development for $500,000 in funds to undertake the remediation and redevelopment of 406 and 424 Washington Boulevard Link

Sense of the Board Res.

3/5/2012

Congratulating Annie Thompson on the Occasion of her 95th Birthday Link

Sense of the Board Res.

3/5/2012

Congratulating Rodney Bass on being Awarded the 2012 Stamford Icon Award Link

Sense of the Board Res.

3/5/2012

Thanking Louis Casale, Jr. for his Service to the City of Stamford and the Water Pollution Control Authority Link

Sense of the Board Res.

3/5/2012

Congratulating Mitchell H. Bell on being Honored by Congregation Agudath Shalom at its 2012 Annual Festive Dinner Link

Sense of the Board Res.

3/5/2012

Congratulating the Girl Scouts of the United States of America on the 100th Anniversary of its Founding Link

Res. No. 3477

4/3/2012

Changing the Date of the 2011 Special Budget Meeting of the Board of Representatives to May 14, 2012 Link

Res. No. 3478

4/3/2012

Final Authorization of the Acquisition by Negotiation or Eminent Domain of Rights of Way for Phase II of the Stamford Urban Transitway Project (Group C Properties)  Link

Sense of the Board Res.

4/3/2012

Congratulating the Hispanic Ladies Committee of Fairfield County on its Efforts in Promoting Opportunities for Hispanic Women and Their Families. Link

Sense of the Board Res.

4/3/2012

Congratulating Ron Marcus on being Awarded a Lifetime Historical Achievement Award by the Stamford Historical Society, the Jewish Historical Society of Fairfield County, and the Stamford Campus of the University of Connecticut Link

Sense of the Board Res.

4/3/2012

Congratulating the Rev. Dr. Robert W. Perry on his 50 Years of Preaching the Gospel and on his 39th Anniversary as Senior Pastor of Union Baptist Church Link

Sense of the Board Res.

4/3/2012

Congratulating the Polish People as the Commemorate the 221st Anniversary of the Adoption of Poland's First Constitution Link

Sense of the Board Res.

4/3/2012

Congratulating Arthur Selkowitz on Being Selected Stamford's Citizen of the Year 2011 Link

Res. No. 3479

5/14/2012

Adoption of the Operating Budget (Excluding the Board of Education Budget) Fiscal Year July 1, 2012 to June 30, 2013  Link

Res. No. 3480

5/14/2012

Adoption of the Board of Education Budget Fiscal Year July 1, 2012 to June 30, 2013  Link

Res. No. 3481

5/14/2012

Adoption of the E.G. Brennan Fund; Grant Funded Programs Fund; Police Extra Duty Fund; Risk Management Fund; Marina Fund; WPCA Fund; and the Parking Fund for the Fiscal Year July 1, 2012 to June 30, 2013 Link

Res. No. 3482

5/14/2012

Adoption of the Capital Budget Fiscal Year July 1, 2012 to June 30, 2013  Link

Res. No. 3483

5/14/2012

Adoption of the Capital Budget Fiscal Year July 1, 2012 to June 30, 2013 (WPCA) Link

Res. No. 3484

6/4/2012

Amending Resolution No. 3481 Adoption of the E.G. Brennan Fund; Grant Funded Programs Fund; Police Extra Duty Fund; Risk Management Fund; Marina Fund; WPCA Fund; and the Parking Fund for the Fiscal Year July 1, 2012 to June 30, 2013 Link

Res. No. 3485

6/4/2012

Resolution for School Construction Grants (Davenport) Link

Res. No. 3486

6/4/2012

Resolution with Respect to the Authorization, Issuance and Sale of Not Exceeding $15,000,000 City of Stamford, Connecticut General Obligation Refunding Bonds or Water Pollution Control System and Facility Revenue Refunding Bonds Link

Res. No. 3487

6/25/2012

Approving Submittal of Attached List of Programs ot the State Department of Revenue Services in Accordance with the Provisions of the Connecticut  Neighborhood Assistance Act Link

Res. No. 3488

6/25/2012

Concerning Recommendations for Changes to the Draft Report of the 17th Charter Revision Commission Link

Res. No. 3489

7/9/2012

Accepting the Proposed Charter of the 17th Charter Revision Commission, Subject to Any Rejected Provisions Link

Res. No. 3490

5/7/2012

Approving a License Agreement between the City of Stamford and Mill River Collaborative, Inc. for Mill River's Use of Properties Located at 1050 Washington Boulevard (a/k/a 1056 Washington Boulevard, 1 Whittaker Place, 4-12 West Park Place, 3-17 West Park Place) Link

Res. No. 3491

7/9/2012

Authorizing the Mayor to Enter into an Agreement with the Connecticut Off  ice of Policy and Management for a JAG Pass Through Grant Link

Res. No. 3492

5/7/2012

Naming Scalzi Field #2 After Nick Koules Link

Res. No. 3493

5/7/2012

Authorizing the Mayor to Submit the Year 38 Annual Action Plan for the Community Development Program of the City of Stamford, Connecticut Link

Res. No. 3494

5/7/2012

Authorizing Application under the Social Services Block Grant in order to Support a Program of Counseling Services to the Elderly Link

Res. No. 3495

5/7/2012

Extending the Deadline for the Final Report of the 17th Charter Commission Link

Res. No. 3496

8/6/2012

Establishing the Charter Revision Questions for the November 6, 2012 Ballot Link

Res. No. 3497

8/6/2012

Approving a Waiver of the Residency Requirement for the Appointment of Michael A. Handler as Director of Administration Link

Res. No. 3498

5/7/2012

Authorizing the Mayor to Sign a Contract and Receive Grant Funds from the State of Connecticut for the Purposes of Operating a Program for the Treatment and Control of Tuberculosis and Sexually Transmitted Diseases Link

Res. No. 3499

8/6/2012

Approving a Lease Agreement By and Between the City of Stamford and Trinity Stamford, LLC for Part of the Premises Known as the Summer Street Parking Garage, Stamford, Connecticut Link

Res. No. 3500

5/7/2012

Authorizing the Mayor to Enter into Agreement with the Connecticut State Department of Public Health to Provide AIDS Education & Risk Reduction Services Link

Res. No. 3501

5/7/2012

Authorizing the Mayor to File an Application and Enter Into an Agreement with the Connecticut Department of Public Health for a Preventive Health Services Block Grant Link

Res. No. 3502

5/7/2012

Authorizing The Mayor To Enter Into A Contract With The State Of Connecticut Office Of Emergency Management For Funding Assistance Regarding Operation Of The City Of Stamford’s Emergency Management Program Link

Res. No. 3503

5/7/2012

Authorizing The Mayor To Enter Into An Agreement With The Connecticut State Department Of Public Safety For A Regional Public Safety Emergency Telecommunications Center Link

Res. No. 3504

5/7/2012

Authorizing the Mayor to Enter into a Contract with the State of Connecticut's Department of Economic & Community Development Link

Res. No. 3505

6/6/2011

Authorizing the Issuance and Sale of Not Exceeding $23,000,000 Special Obligation Revenue Bonds of the City of Stamford, Connecticut to Finance the Mill River Corridor Project (Formerly Res. 3440) Link

Res. No. 3506

6/6/2011

Stillwater Road Improvements to Horizontal and Vertical Curves (Formerly Res. 3439) Link

Res. No. 3507

6/6/2011

Authorizing the Mayor to Enter into an Agreement with the State of Connecticut Department of Health Services Regarding an Oral Health Program Grant (Formerly Res. 3438) Link

Res. No. 3508

6/6/2011

Amending the Capital Budget for Fiscal Year 2011-2012 by adding Appropriations Aggregating $844,187 for Various Capital Projects (Formerly Res. 3437) Link

Res. No. 3509

6/6/2011

Regarding Funding Assistance Made Available by the State of Connecticut Through the Department of Environmental Protection - Project CSAP 2005-05  (Cummings Park) (Formerly Res. 3436) Link

Res. No. 3510

8/1/2011

Waiving the Requirements of Section 21-3B of the Code of Ordinances in Order to Rename the Field at Boyle Stadium Andy Robustelli Field (formerly Res. 3443) Link

Res. No. 3511

5/7/2012

Approving a Lease and Assignment of Rights by and between the City of Stamford and the Wildlife Orphanage, Inc. (d/b/a the Wildlife Center of Fairfield County) for Premises Known as Mianus River Park, Stamford, Connecticut (formerly Res. 3489) Link

Res. No. 3512

5/7/2012

Donating a Piece of Equipment Known as a Gasifier to Uconn (formerly res. 3491) Link

Res. No. 3513

5/7/2012

Increasing Monthly Fees for the Springdale and Glenbrook Station Parking Lots (formerly Res. 3494) 

Res. No. 3514

5/7/2012

Resolution for School Construction Grants (Newfield/Scofield) (formerly Res. 3484) Link

Res. No. 3515

5/7/2012

Resolution for School Construction Grants (Turn of River) (formerly Res. 3485) Link

Res. No. 3516

5/7/2012

Authorizing the Mayor to Enter into Agreement with the Connecticut State Department of Public Health, Office of Local Health Administration for Funding Assistance Under the State Aid to Full-Time Health Department Programs (formerly Res. 3490) Link

Res. No. 3517

5/7/2012

Enabling the City of Stamford to Receive Grant Funds from the State of Connecticut Department of Public Health for the Purposes of Allowing the City of Stamford, through its Health Department to Operate the Women’s Infants, And Children’s (WIC) Nutrition  Link

Res. No. 3518

5/7/2012

Authorizing The Mayor To Enter Into An Agreement With The State Of Connecticut Department Of Health Services Regarding An Immunization Action Program Grant (formerly Res. 3497) Link

Res. No. 3519

5/7/2012

Authorizing the Mayor to Submit a Grant Application and to Enter into Agreement with the State of Connecticut for School Readiness and Child Day Care (formerly Res. 3489) Link

Res. No. 3520

5/7/2012

Authorizing the Mayor to Enter into a Contract with the State of Connecticut Department of Social Services for Funding Assistance Regarding Operation of the Stamford Day Care Program (formerly Res. 3496) Link

Res. No. 3521

5/7/2012

Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Transportation Regarding an Elderly and Disabled Transportation Program (formerly Res. 3488) Link

Res. No. 3522

5/7/2012

Authorizing the Mayor to Enter into Contract with the State of Connecticut Library for an Historic Preservation Grant (formerly Res. 3486) Link

Res. No. 3523

5/7/2012

Authorizing The Mayor To Enter Into An Agreement With The Connecticut Department Of Education Regarding A Quality Enhancement Program Grant (formerly Res. 3495) Link

Res. No. 3524

5/7/2012

Resolution Authorizing the Mayor to enter into an Agreement with the Connecticut Department of Public Health for Bioterrorism Emergency Response Public Health Preparedness (formerly Res. 3491) Link

Res. No. 3525

5/7/2012

Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Education regarding a Youth Service Bureau (YSB) Grant (formerly Res. 3492) Link

Res. No. 3526

5/7/2012

Authorizing the Mayor to Enter into Agreement with the State of Connecticut for Funding Assistance to Support Activities of a Local Alcohol, Tobacco & Other Drug Abuse Prevention Councils to Prevent Alcohol, Tobacco and Other Drug Abuse 2012-2013 (formerly Res. 3493) Link

Res. No. 3527

5/7/2012

Resolution for School Construction Grants (Cloonan/Dolan) (formerly Res. 3487) Link

Sense of the Board Res.

5/7/2012

Congratulating Dr. Bert Ballin on his 50th Anniversary Serving on Stamford's Health Commission Link

Sense of the Board Res.

5/7/2012

Congratulating Paul J. Kuehner on Being Awarded the 2012 Heart of Gold Award by the Volunteer Center of Southwestern Fairfield County Link

Sense of the Board Res.

6/4/2012

Congratulating Maestro Salvatore Princiotti on his Retirement as Music Director and Conductor of the Stamford Young Artists Philharmonic Link

Sense of the Board Res.

6/4/2012

Thanking James I. Nixon, Jr. for his Many Years of Service Link

Sense of the Board Res.

6/4/2012

Congratulating Stamford Police Officers Rhett Connelly and Troy Judge on the Occasion of Being Names 2011 Stamford Police Association Officers of the Year Link

Res. No. 3528

7/9/2012

Amending Resolutions No. 3481 and 3484 Adoption of the E.G. Brennan Fund; Grant Funded Programs Fund; Police Extra Duty Fund; Risk Management Fund; Marina Fund; WPCA Fund; and the Parking Fund for the Fiscal Year July 1, 2012 to June 30, 2013 (formerly Res. 3490) Link

Res. No. 3529

7/9/2012

Sense of the Board Res. Calling for the Passage of a Constitutional Amendment to Overturn Citizens United vs. Federal Election Commission and  Buckley v. Valeo(formerly Res. 3492) Link

Res. No. 3530

7/9/2012

Resolution of the City of Stamford, Connecticut, Board of Representatives Amending the Urban Renewal Plan for the Southeast Quadrant (Extended) Urban Renewal Project Connecticut, R-43 Link

Sense of the Board Res.

7/9/2012

Congratulating the Rev. Tommie Jackson on his 15th Pastoral Anniversary Link

Res. No. 3531

8/6/2012

Approving the Assignment of the Tax Abatement Agreement between the City of Stamford and Cornerstone/Bayview, Inc. to Bayview Preservation Partners, Limited Partnership Link

Sense of the Board Res.

8/6/2012

Creating a Vanity Sign for Avery Street to be called Chico Vejar Way Link

Res. No. 3532

9/4/2012

Oaklawn Improvements between Halpin Avenue and Stanwick Place Link

Sense of the Board Res.

9/4/2012

Congratulating the North Stamford 10s Team on Winning the Connecticut State Championship Link

Sense of the Board Res.

9/4/2012

Congratulating the Stamford Stars 12U All-Star Team on winning the New England Regional Babe Ruth Softball Championship and Earning a Berth to the Babe Ruth World Series Link

Sense of the Board Res.

9/4/2012

Regarding Long Ridge of Stamford and New England Health Care Employees Union Local District 1199 Link

Res. No. 3533

10/1/2012

Urging the Board of Finance and the Administration to Conduct a Financial and Operational Audit of the Water Pollution Control Authority Link

Res. No. 3534

10/1/2012

Notice of Intent to Discontinue a Portion of West Park Place, Stamford, CT Link

Sense of the Board Res.

10/1/2012

Creating a Vanity Sign for Bank Street to be called Galdino Velasco Way Link

Sense of the Board Res.

10/1/2012

Congratulating Police Chief Robert Nivakoff on the Occasion of his Retirement and Thanking Him for his Many Years of Service Link

Res. No. 3535

11/13/2012

To Create a Student Advisory Council (SAC) to be Administered by the Board of Representatives' Education Committee [see Res. 3609] Link

Res. No. 3536

11/13/2012

To Have the Auditorium at Rogers International School Named "The Leslie Padilla Center for the Performing Arts" Link

Res. No. 3537

11/13/2012

To Have a Portion of the Media Center at Rogers International School Named "The Patrice Pollard 5th Grade Inquiry Center for Language Arts & Humanities" Link

Res. No. 3538

11/13/2012

Approving a Lease Agreement between the City of Stamford and St. John's Roman Catholic Church for the City's Leasing of a Parking Lot Located at the Intersection of Tresser Boulevard and Bell Street, Stamford, Connecticut Link

Sense of the Board Res.

11/13/2012

Thanking John Moses for his Years of Service on Stamford's Commission on Aging Link

Sense of the Board Res.

11/13/2012

Congratulating Union Baptist Church on its 124th Anniversary Link

Sense of the Board Res.

11/13/2012

Congratulating St. Maurice Parish on the 75th Anniversary Celebration of the Dedication of its Parish Link

Sense of the Board Res.

11/13/2012

Congratulating Elaine Mitchell on Receiving the Dr. Benjamin L. Hooks Civil Rights Award Link

Res. No. 3539

12/3/2012

Approving a Waiver of the Residency Requirement for the Appointment of Jonathan Fontneau as Chief of Police Link

Res. No. 3540

12/3/2012

Approving an Agreement for Exchange of Real Property by and between the City of Stamford, Caroline Gaglio, and Gaglio Realty, LLC Conveying to the City of Stamford Property Located Adjacent to 74 Spinning Wheel Lane, Stamford, Connecticut and Conveying to Caroline Gaglio and Gaglio Realty, LLC Property Located Adjacent to Scofieldtown Road, Stamford, Connecticut Link

Res. No. 3541

12/3/2012

Establishing Fees for City Owned Garages Link

Sense of the Board Res.

12/3/2012

Congratulating E. Phillip McKain on being Honored in Recognition of his Service to the Community 

Res. No. 3542

9/4/2012

Authorizing the Mayor to sign an application to the State Dept. of Economic & Community Development to do a historic preservation survey of 80 homes in the Hubbard Heights Neighborhood. Link

Res. No. 3543

1/7/2013

To Approve  a Commercial Property Assessed Clean Energy ("C-PACE") Agreement Link

Res. No. 3544

1/7/2013

Amending the Capital Budget for Fiscal Year 2012-2013 by Adding Appropriations of $18,329,142.20 for Various Capital Projects and Authorizing $14,603,634.20 General Obligation Bonds of the City to Meet Said Appropriations Link

Res. No. 3545

2/4/2013

Increasing the Hours of Operation of City-Owned Garages Link

Sense of the Board Res.

1/7/2013

Congratulating Olga Brown on the Occasion of her Retirement and Thanking her for her Many Years of Service Link

Sense of the Board Res.

1/7/2013

Congratulating Joseph Kuntz on the Occasion of his Retirement and Thanking him for his Many Years of Service Link

Sense of the Board Res.

1/7/2013

Congratulating the Springdale Elementary School on Winning the Sixth Annual Fairfield County Academic Gain Award from the Lone Pine Foundation Link

Res. No. 3546

2/4/2013

Amending the Capital Budget for Fiscal Year 2012-2013 by Adding Appropriations of $4,000,000 for Various Water Pollution Control Projects and Authorizing $4,000,000 WPCA Revenue Bonds of the City to Meet Said Appropriations Link

Sense of the Board Res.

2/4/2013

Congratulating Debra Katz on the Occasion of her Retirement and Thanking her for her Many Years of Service Link

Sense of the Board Res.

2/4/2013

Thanking the Office of Operations for its Efforts in Cleaning Up after Super Storm Sandy 

Res. No. 3547

3/4/2013

Creation of the 18th Charter Revision Commission Link

Res. No. 3548

3/4/2013

Concerning Appointment of the 18th Interim Charter Revision Commission Link

Res. No. 3549

3/4/2013

Concerning the Charge of the 18th Charter Revision Commission Link

Res. No. 3550

3/4/2013

Amending the Capital Budget for Fiscal Year 2012-2013 by Adding Appropriations for $46,157 for Various Capital Projects and Authorizing $46,157 General Obligation Bonds of the City to Meet said Appropriations Link

Res. No. 3551

3/4/2013

Amending the Capital Budget for Fiscal Year 2012-2013 by Adding an Appropriation of $125,000 for the Kweskin Theatre Project and Authorizing $125,000 General Obligation Bonds of the City to Meet said Appropriation Link

Res. No. 3552

3/4/2013

With Respect to the Authorization, Issuance and Sale of not Exceeding $11,000,000 City of Stamford, Connecticut Water Pollution Control System and Facility Revenue Refunding Bonds Link

Res. No. 3553

3/4/2013

With Respect to the authorization, issuance and sale of not exceeding $60,000,000 City of Stamford General Obligation refunding Bonds Link

Res. No. 3554

3/4/2013

Approving a Lease Agreement by and between the City of Stamford and Congressman James A. Himes for Office Space on  the 10th Floor of the Stamford Government Center Link

Sense of the Board Res.

3/4/2013

In Support of Earth Hour and Calling for the City of Stamford to Participate on March 23, 2013 Link

Res. No. 3555

4/2/2013

Amending the Capital Budget for Fiscal Year 2012-2013 by Adding an Appropriation of $200,000 for the Cumming Marina Restoration Project and Authorizing $62,359 General Obligation Bonds of the City to Meet said Appropriation Link

Res. No. 3556

4/2/2013

Amending the Capital Budget for Fiscal Year 2012-2013 by Adding an Appropriation of $45,000 for the CP044 Dry Stack Seawall Rebuilding Project and Authorizing $11,250 General Obligation Bonds of the City to Meet said Appropriation Link

Res. No. 3557

4/2/2013

To Conform the Language of the Code of Ordinances to the Charter as Amended by Electors in 2012 Link

Res. No. 3558

4/2/2013

Sense of the Board Res. to Reduce Gun Violence in America and in Connecticut Link

Sense of the Board Res.

4/2/2013

Congratulating Polish People as they Commemorate the 222nd Anniversary of the Adoption of Poland's First Constitution Link

Sense of the Board Res.

4/2/2013

Requesting the City Retain Ownership of the Brownstone used in the Original Construction of Three Railroad Bridges ad Atlantic, Elm and Main Streets Link

Sense of the Board Res.

4/2/2013

Congratulating Roxbury Elementary School on Being Named One of Two Finalist in the Sixth Annual Fairfield County Academic Gain Award from the Lone Pine Foundation Link

Sense of the Board Res.

4/2/2013

Congratulating Jami Sherwood on Being Selected Stamford's Citizen of the Year 2012 

Res. No. 3559

5/7/2013

Adoption of the Operating Budget (excluding the Board of Education Budget) Fiscal Year July 1, 2013 to June 30, 20214 Link

Res. No. 3560

5/7/2013

Adoption of the Board of Education Budget Fiscal Year July 1, 2013 to June 30, 2014 Link

Res. No. 3561

5/7/2013

Adoption of the E.G. Brennan Fund; Grant Funded Programs Fund, Police Extra Duty Fund; Risk Management Fund; Marina Fund; WPCA Fund; and the Parking Duty Fund for the Fiscal Year July 1, 2013 to June 30, 2014 Link

Res. No. 3562

5/7/2013

Adoption of the Capital Budget Fiscal Year July 1, 2013 to June 30, 2014 Link

Res. No. 3563

5/7/2013

Adoption of the WPCA Capital Budget Fiscal Year July 1, 2013 to June 30, 2013 

Res. No. 3564

5/6/2013

Amending the Capital Budget for Fiscal Year 2012-2013 by Adding an Appropriation of $320,000 for the Freguson Library Digitalization & Preservation of Local Documents Project and Authorizing $320,000 General Obligation Bonds of the City to Meet Said Appropriation Link

Res. No. 3565

5/6/2013

Setting Opening and Closing Times for Newman Mills Park Link

Res. No. 3566

5/6/2013

Approving the Mill River Park and Greenway Rules and Regulations as Submitted by the Mill River Collaborative Link

Res. No. 3567

5/6/2013

Authorizing an Application and Agreement under the Tax Abatement Program Link

Sense of the Board Res.

5/6/2013

Congratulating Vanessa Rozier on Being Appointed a Foreign Service Officer for the U.S. State Department Link

Sense of the Board Res.

5/6/2013

Congratulating Pat Billie Miller on Being Named Deputy Speaker of the Connecticut House of Representatives Link

Res. No. 3568

6/3/2013

Amending Resolution No. 3561 Adoption of the E.G. Brennan Fund; Grant Funded Programs Fund, Police Extra Duty Fund; Risk Management Fund; Marina Fund; WPCA Fund; and the Parking Duty Fund for the Fiscal Year July 1, 2013 to June 30, 2014 Link

Res. No. 3569

6/3/2013

Accepting a Gift from Nuconn, Inc. and Navigator, Inc. Link

Res. No. 3570

6/3/2013

Approving Submittal of Attached List of Programs to the State Department of Revenue Services in Accordance with the Provisions of the Connecticut  Neighborhood Assistance Act Link

Res. No. 3571

6/3/2013

Accepting the Draft Report of the 18th Charter Review Commission Link

Res. No. 3572

6/3/2013

Authorizing the Mayor to Enter into Agreement with the Connecticut State Department of Public Health to Provide AIDS Education & Risk Reduction Services Link

Res. No. 3573

6/3/2013

Authorizing the Mayor to Enter Into an Agreement with the Connecticut Department of Public Health for Bioterrorism Emergency Response Public Health Preparedness Link

Res. No. 3574

6/3/2013

Authorizing the Mayor to Enter into Agreement with the Connecticut State Department of Public Health, Office of Local Health Administration for Funding Assistance under the State Aid to Full-time Health Department Programs Link

Res. No. 3575

6/3/2013

Authorizing the Mayor to Enter into an Agreement with the State of Connecticut Department of Health Services regarding an Immunization Action Program Grant Link

Res. No. 3576

6/3/2013

Authorizing the Mayor to Submit a Grant Application and to Enter into Agreement with the State of Connecticut for School Readiness and Child Day Care Link

Res. No. 3577

6/3/2013

Authorizing the Mayor to File an Application and Enter Into an Agreement with the Connecticut Department of Public Health for a Preventive Health Services Block Grant Link

Res. No. 3578

6/3/2013

Authorizing the Mayor to Sign a Contract and Receive Grant Funds from the State of Connecticut for the Purposes of Operating a Program for theTreatment and Control of Tuberculosis and Sexually Transmitted Diseases  Link

Res. No. 3579

6/3/2013

Enabling the City of Stamford to Receive Grant Funds from the State of Connecticut Department of Public Health for the Purposes of Allowing the City of Stamford, through its Health Department to Operate the Women’s Infants, And Children’s (WIC) Nutrition  Link

Res. No. 3580

6/3/2013

Authorizing the Mayor to Enter into an Agreement with the Connecticut State Department of Emergency Services & Public Protection for a Regional Safety Emergency Telecommunications Center Link

Res. No. 3581

6/3/2013

Authorizing the Mayor to Enter into a Contract with the State of Connecticut Department of Emergency Services & Public Protection for Funding Assistance Regarding Operation of the City of Stamford's Emergency Management Program Link

Res. No. 3582

6/3/2013

Authorizing Application under the Social Services Block Grant in Order to Support a Program of Counseling Services to the Elderly Link

Res. No. 3583

6/3/2013

Authorizing the Mayor to Enter into a Contract with the State of Connecticut Department of Social Services for Funding Assistance Regarding Operation of the Stamford Day Care Program Link

Res. No. 3584

6/3/2013

Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Transportation regarding an Elderly and Disabled Transportation Program Link

Res. No. 3585

6/3/2013

Authorizing the Mayor to Enter into Contract with the State of Connecticut Library for a Historic Preservation Grant Link

Res. No. 3586

6/3/2013

Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Education Regarding a Quality Enhancement Program Grant Link

Res. No. 3587

6/3/2013

Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Education Regarding a Youth Services Bureau (YSB) Grant Link

Res. No. 3588

6/3/2013

Resolution for School Construction Grants (Northeast) Link

Res. No. 3589

6/3/2013

Resolution for School Construction Grants (Toquam) Link

Res. No. 3590

6/3/2013

Resolution for School Construction Grants (Westhill) Link

Res. No. 3591

6/3/2013

Resolution for School Construction Grants (Springdale) Link

Res. No. 3592

6/3/2013

Resolution for School Construction Grants (Turn of River) Link

Res. No. 3593

6/3/2013

Authorizing the Mayor to Enter into Agreement with the State of Connecticut for Funding Assistance to Support the Activities of a Local Alcohol, Tobacco & Other Drug Abuse Prevention Councils to Prevent Alcohol, Tobacco and Other Drug Abuse 2013-2014 Link

Sense of the Board Res.

6/3/2013

Commending Fire Lieutenant William O’Connell For His Bravery For Rescuing Two People In A Boating Accident In Stamford Harbor And Congratulating Him On Being Awarded The 2013 Ray Downey Courage And Valor Award Link

Sense of the Board Res.

6/3/2013

Commending Fire Fighter Joseph Maida For His Bravery For Rescuing Two People In A Boating Accident In Stamford Harbor Link

Sense of the Board Res.

6/3/2013

Congratulating Rabbi Mark S. Golub on being
awarded the 2013 JHS Heritage Award by the
Jewish Historical Society of Fairfield County Link

Res. No. 3594

6/3/2013

Establishing the Charter Revision Questions for the November 5, 2013 Ballot Link

Res. No. 3595

7/1/2013

Amending the Capital Budget for Fiscal Year 2012-2013 for Water Pollution Control Projects Link

Res. No. 3596

7/1/2013

Authorizing the Acquisition by Negotiation or Eminent Domain of Rights of Way for the Pulaski Street, Greenwich Avenue and Waterside Place Intersection Improvement Link

Res. No. 3597

7/1/2013

Authorizing the Mayor to Submit the Year 39 Annual Action Plan for the Community Development Program of the City of Stamford, Connecticut Link

Res. No. 3598

7/1/2013

Approval of the Vidal Court Redevelopment Plan Link

Sense of the Board Res.

7/1/2013

Thanking Peter Privitera for his Ten Years of Service to the City of Stamford Link

Sense of the Board Res.

7/1/2013

Thanking Audrey Cosentini for her Many Years of Service to the City of Stamford Link

Sense of the Board Res.

7/1/2013

Congratulating Marjorie Beauchette on Being Named Housing Code Inspector of the Year by the Connecticut Association of Housing Code Enforcement Officials Link

Sense of the Board Res.

7/1/2013

Congratulating Rolf and June Rosenthal on the Occasion of their Retirement and Relocation to Santa Fe, New Mexico Link

Res. No. 3599

8/5/2013

Authorizing the Mayor to Enter into an Agreement with the Connecticut Office of Policy and Management for a Police & Youth Program Grant Link

Res. No. 3600

8/5/2013

Amending the Capital Budget for Fiscal Year 2013-2014 by adding an Appropriation of $140,000 for the Geolynx GIS Server 911 Project and Authorizing $140,000 General Obligation Bonds of the City to Meet Said Appropriation Link

Res. No. 3601

8/5/2013

Approving First Amendment to Lease Agreement Between the City of Stamford and the Boys and Girls Club of Stamford, Inc. for Additional Premises Located Immediately South of 347 Stillwater Avenue, Stamford, CT Link

Res. No. 3602

8/5/2013

Amending the Redevelopment and Urban Renewal Project Plan for the Mill River Corridor Project Link

Res. No. 3603

8/5/2013

Notice of Intent to Discontinue Waterside Place Stamford, Connecticut Link

Sense of the Board Res.

8/5/2013

Congratulating Police Lieutenant Philip Mazzucco on the Occasion of his Retirement and Thanking Him for his Many Years of Services Link

Sense of the Board Res.

8/5/2013

Congratulating Eric E. Brown and Renee Shelva Brown on the Occasion of their 30th Anniversary Link

Res. No. 3604

9/3/2013

Setting Opening and Closing Times for the Soundview Avenue Entrance to Cummings Park Link

Res. No. 3605

9/3/2013

Notice of Intent to Discontinue a Portion of Stanley Court, Stamford, Connecticut Link

Res. No. 3606

9/3/2013

Approval of the Acquisition by the Housing Authority of the City of Stamford d/b/a Charter Oak Communities ("COC") of the properties known as 195 and 211 Stillwater Avenue, in Stamford, Connecticut by eminent domain Link

Sense of the Board Res.

9/3/2013

Congratulating Kaitlyn Tarpey on Winning the Miss Connecticut Pageant Link

Sense of the Board Res.

9/3/2013

Thanking Lt. Colonel Jonathan M. Velishka for his Military Service and Congratulating Him on the Occasion of his Selection to Commant the 2d Battalion, 20th Field Artillery Regiment Link

Sense of the Board Res.

10/7/2013

Congratulating Mr. Mort Walker on the Occasion of his 90th Birthday Link

Sense of the Board Res.

10/7/2013

Congratulating St. Bridget of Ireland on the Occasion of its 50th Anniversary Link

Sense of the Board Res.

10/7/2013

Congratulating Police Officer Seth O'Brien on being named the 2012 Stamford Police Association Officer of the Year Link

Res. No. 3607

11/12/2013

Authorizing the Mayor to Enter into Agreement with the Connecticut Office of Policy and Management for Assistance Provided through the Right Response CT Network Program Link

Res. No. 3608

11/12/2013

Concerning a Five-Year extension of the Enterprise Zone Ordinance Link

Res. No. 3609

11/12/2013

Amending Resolution No. 3535, which created a Student Advisory Council (SAC) to be administered by the Board of Representatives' Education Committee Link

Sense of the Board Res.

11/12/2013

Congratulating Gilbert & Juanella Rozier on the Occasion of their 50th Wedding Anniversary Link

Sense of the Board Res.

11/12/2013

Congratulating Sheila Williams-Brown for Being Recognized by the Stamford Family YMCA as its 2013 Volunteer of the Year Link

Res. No. 3610

1/6/2014

Approving a Waiver of the Residency Requirement for the Appointment of Thaddeus K. Jankowski, Sr. as Director of Public Safety, Health and Welfare Link

Res. No. 3611

1/6/2014

Approving a Waiver of the Residency Requirement for the Appointment of Michael E. Handler as Director of Administration Link

Res. No. 3612

1/6/2014

Authorizing the Mayor to Enter into an agreement with the Connecticut Department of Emergency Management & Homeland Security for a FFY 2012 State Homeland Security Grant Program Link

Sense of the Board Res.

1/6/2014

Congratulating Emil and Dorothy (Bottomly) Kowalski on the occasion of their 65th wedding anniversary 

Sense of the Board Res.

1/6/2014

Congratulating Mary Elizabeth Cooper on the occasion of her 90th Birthday 

Sense of the Board Res.

1/6/2014

Congratulating Mr. Hunter Zampa on Winning the Food Network’s “Chopped” Teen Edition 

Sense of the Board Res.

1/6/2014

Honoring Jane Koproski Olive on the Occasion of her 102nd Birthday 

Sense of the Board Res.

1/6/2014

Thanking Valerie Pankosky for her seventeen years of service to the Board of Representatives and congratulating her on her new position. 

Res. No. 3613

2/10/2014

Authorizing the Mayor to Enter into an Agreement with the State of Connecticut  Department of Health Services Regarding an Immunization Action Program Grant Link

Res. No. 3614

2/10/2014

Creating a Special Committee to Oversee Stamford's Water Contamination Situation and Related Issues Link

Res. No. 3615

2/10/2014

Authorizing a supplemental application and grant agreement under the Local Bridge Program to rehabilitate the June Road - Mianus River Bridge Link

Res. No. 3616

2/10/2014

Accepting a Gift from the Where Angels Play Foundation toward a Playground Link

Res. No. 3617

3/3/2014

Authorizing the City to Accept a Gift of a 2003 GMC Savana 2500 Van from the Smith House Foundation, Incorporated Link

Res. No. 3618

3/3/2014

Establishing Fees for E. Gaynor Brennan Golf Course 2014 Link

Res. No. 3619

3/3/2014

Approving an Assignment and Amendment of Lease Among the City of Stamford, Mohamed and Teresa Zohdy, and Zody's 19th Hole, LLC for the use of City-Owned Land at E. Gaynor Brennan Golf Course, Stamford, Connecticut Link

Res. No. 3620

3/3/2014

Endorsing the Regional Performance Incentive Program proposal for a Regional Watershed Service Link

Res. No. 3621

3/3/2014

Final Authorization of the Acquisition by Negotiation or Eminent Domain of Rights-of-Way for the Pulaski Street, Greenwich Avenue and Waterside Place Intersection Improvement Project  Link

Sense of the Board Res.

3/3/2014

Congratulating Polish people as they commemorate the 223rd
Anniversary of the adoption of Poland’s First Constitution Link

Sense of the Board Res.

3/3/2014

Congratulating Mr. & Mrs. Louis Ieva on the occasion of their 60th Wedding Anniversary Link

Sense of the Board Res.

3/3/2014

Congratulating Joe Tooher on being honored as the Grand Marshal of the 2014 Stamford St. Patrick’s Day Parade Link

Res. No. 3622

4/7/2014

Authorizing the Mayor to Enter into Agreement with the Connecticut State Department of Public Health to Provide AIDS Education & Risk Reduction Services Link

Res. No. 3623

4/7/2014

Enabling the City of Stamford to Receive Grant Funds from the State of Connecticut Department of Public Health for the Purposes of Allowing the City of Stamford, through its Health Department to Operate the Women’s Infants, And Children’s (WIC) Nutrition  Link

Res. No. 3624

4/7/2014

Authorizing the Mayor to enter into agreement with the Connecticut State Department of Public Health, Office of Local Health Administration for Funding Assistance under the State Aid to Full-Time Health Department Programs Link

Res. No. 3625

4/7/2014

Authorizing the Mayor to Sign a contract and Receive grant funds from the State of Connecticut for the Purposes of Operating a program for the treatment and control of Tuberculosis and Sexually Transmitted Diseases Link

Res. No. 3626

4/7/2014

Authorizing the Mayor to Enter Into an Agreement with the Connecticut Department of Public Health for Bioterrorism Emergency Response Public Health Preparedness Link

Res. No. 3627

4/7/2014

Authorizing the Mayor to File an Application and Enter Into an Agreement with the Connecticut Department of Public Health for a Preventive Health Services Block Grant Link

Res. No. 3628

4/7/2014

Authorizing the Mayor to Enter into contract with the State of Connecticut Library for a Historic Preservation Grant Link

Res. No. 3629

4/7/2014

Authorizing the Mayor to Enter into an Agreement with the Connecticut State Department of Emergency Services & Public Protection for a Regional Safety Emergency Telecommunications Center Link

Res. No. 3630

4/7/2014

Authorizing the Mayor to Enter into a Contract with the State of Connecticut Department of Emergency Services & Public Protection for Funding Assistance Regarding Operation of the City of Stamford's Emergency Management Program Link

Res. No. 3631

4/7/2014

Authorizing Application under the Social Services Block Grant in order to support a Program of Counseling Services to the Elderly Link

Res. No. 3632

4/7/2014

Authorizing the Mayor to Enter into a Contract with the State of Connecticut Department of Education for funding assistance regarding operation of the Stamford Day Care Program Link

Res. No. 3633

4/7/2014

Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Education Regarding a Youth Services Bureau (YSB) Grant Link

Res. No. 3634

4/7/2014

Authorizing the Mayor to enter into an Agreement with the Connecticut Department of Education Regarding a Quality Enhancement Program Grant Link

Res. No. 3635

4/7/2014

Authorizing the Mayor to submit a grant application and to enter into agreements with the State of Connecticut for school readiness and child day care Link

Res. No. 3636

4/7/2014

Authorizing the Mayor to Enter into Agreement with the State of Connecticut for Funding Assistance to Support the Activities of a Local Alcohol, Tobacco & Other Drug Abuse Prevention Councils to Prevent Alcohol, Tobacco and Other Drug Abuse 2014-2015 Link

Res. No. 3637

4/7/2014

Authorizing the Mayor to Enter into an Agreement with the Connecticut Office of Policy and Management for a Police & Youth Program Grant Link

Res. No. 3638

4/7/2014

Authorizing the Mayor to Enter into an Agreement with the Connecticut Department of Transportation regarding an Elderly and Disabled Transportation Program Link

Res. No. 3639

4/7/2014

Authorizing the Mayor to Enter into an Agreement with the State of Connecticut Department of Energy & Environmental Protection to Receive Funds for Barrett Park Link

Res. No. 3640

4/7/2014

Authorizing the Mayor to File Applications and Execute Contracts with the Federal Transit Administration for Federal transportation assistance Link

Res. No. 3641

4/7/2014

Supporting the Transfer of a portion of South State Street to the State of Connecticut in order to reconstruct the Atlantic Street underpass Link

Sense of the Board Res.

4/7/2014

Congratulating Tim Curtin being selected Stamford's Citizen of the Year 2013 Link

Sense of the Board Res.

4/7/2014

Congratulating Mr. & Mrs. Bob Callahan on the occasion of their 55th Wedding Anniversary Link

Res. No. 3642

5/5/2014

Authorizing the Mayor to enter into an Agreement with the Connecticut Department of Emergency Management & Homeland Security for a State Homeland Security Grant Program. Link

Res. No. 3643

5/5/2014

Authorizing the Mayor to Enter into Agreement with the Connecticut Office of Policy and Management for Assistance Provided through the Right Response CT Network Program Link

Res. No. 3644

5/5/2014

Authorizing an Agreement with the Connecticut Department of Housing for Tax Abatement Assistance Link

Res. No. 3645

5/5/2014

Amending Resolution 3562 to increase the amount of the appropriation for Capital Budget Projects and authorizing $2,249,118.86 General Obligation Bonds of the City to meet said Appropriation Link

Res. No. 3646

5/5/2014

Approving a lease of Government Center Office Space to Sacred Heart University for Use as a Radio Broadcasting Station Link

Res. No. 3647

5/5/2014

Accepting a Gift of a Baseball Scoreboard for the Vine Road Stamford American Little League Baseball Field Link

Sense of the Board Res.

5/5/2014

Authorizing the Presentation of Lifetime Passes to the City of Stamford Beaches to the Family of Jesse McCord Lewis Link

Res. No. 3648

5/6/2014

Adoption of the Operating Budget (excluding the Board of Education Budget) Fiscal Year July 1, 2014 to June 30 2015 Link

Res. No. 3649

5/6/2014

Adoption of the Board of Education Budget Fiscal Year July 1, 2014 to June 30, 2015 Link

Res. No. 3650

5/6/2014

Adoption of the E.G. Brennan Fund; Grant Funded Programs Fund, Police Extra Duty Fund; Risk Management Fund; Marina Fund; WPCA Fund; and the Parking Duty Fund for the Fiscal Year July 1, 2014 to June 30, 2015 [See Res. 3664] Link

Res. No. 3651

5/6/2014

Adoption of the Capital Budget Fiscal Year July 1, 2014 to June 30, 2015 Link

Res. No. 3652

5/6/2014

Adoption of the WPCA Capital Budget Fiscal Year July 1, 2014 to June 30, 2015 Link

Res. No. 3653

5/5/2014

Authorizing the Acquisition by Negotiation or Eminent Domain of Rights of Way for the Atlantic Street & Henry Street Intersection Improvements Project Link

Res. No. 3654

6/2/2014

Authorizing the Mayor to enter into a Contract with the State of Connecticut for Funding Assistance regarding Operation of the Stamford Day Care Program Link

Res. No. 3655

6/2/2014

Resolution for School Construction Grant at 200 Strawberry Hill Avenue Link

Res. No. 3656

6/2/2014

Authorizing the Approval and Filing with the Federal Transit Administration a Title VI Program for the City of Stamford  Link

Res. No. 3657

6/2/2014

Approving the Use of 264-268 Atlantic Street as an Off-Track Betting Facility Link

Res. No. 3658

6/2/2014

Amending the Urban Renewal Plan for the Southeast Quadrant (Extended) Urban Renewal Project Connecticut, R-43 Link

Res. No. 3659

6/2/2014

Approving Submittal of Attached List of Programs to the State Department of Revenue Services in Accordance with the Provisions of the Connecticut  Neighborhood Assistance Act Link

Sense of the Board Res.

6/2/2014

Congratulating Joseph W. Evans on the Occasion of his 90th Birthday Link

Res. No. 3660

6/25/2014

Authorizing the Purchase of the Property and Improvements Thereon (the Premises) Commonly Known as 200 Strawberry Hill Avenue, Stamford, Connecticut, from the Sisters of St. Joseph Corporation Link

Res. No. 3661

6/25/2014

Amending the Capital Budget for Fiscal Year 2014-2015 by adding an Appropriation of up to $10,000,000.00 for the Acquisition of 200 Strawberry Hill, Stamford, Connecticut and Authorizing up to $10,000,000 General Obligation Bonds of the City to Meet said Appropriation Link

Res. No. 3662

6/25/2014

Amending the Capital Budget for Fiscal Year 2014-2015 by adding an Appropriation of up to $55,000,000.00 for the Construction of an Elementary School at 200 Strawberry Hill Avenue, Stamford, Connecticut and Authorizing $55,000,000 General Obligation Bonds of the City to Meet said Appropriation Link

Res. No. 3663

7/7/2014

Approving a Waiver of the Residency Requirement for the Appointment of Thomas E. Madden as Director of Economic Development Link

Res. No. 3664

7/7/2014

Amending Resolution No. 3650 Adoption of the E.G. Brennan Fund; Grant Funded Programs Fund, Police Extra Duty Fund; Risk Management Fund; Marina Fund; WPCA Fund; and the Parking Duty Fund for the Fiscal Year July 1, 2014 to June 30, 2015 Link

Res. No. 3665

7/7/2014

Authorizing the Mayor to Submit the Year 40 Annual Action Plan for the Community Development Program of the City of Stamford, Connecticut Link

Sense of the Board Res.

7/7/2014

Congratulating Valerie A. Cooper on Her Firm Being Awarded the Supplier of the Year Award by The Greater New England Minority Supplier Development Council  Link

Sense of the Board Res.

7/7/2014

Congratulating Fred E. Johnson on the Occasion of his 90th Birthday Link

Sense of the Board Res.

7/7/2014

In Memory of Mabel Bannister Link

Res. No. 3666

8/4/2014

Resolution for School Construction Grant at 200 Strawberry Hill Avenue and Establishing School Building Committee for project Link

Res. No. 3667

8/4/2014

Authorizing the Mayor to Sign an Agreement with the Connecticut Department of Transportation for Rights of Way Projects Link

Res. No. 3668

8/4/2014

Authorizing the Mayor to Sign an Agreement with the Connecticut Department of Transportation for the Reconstruction of Oaklawn Avenue Link

Res. No. 3669

8/4/2014

Creating a Special Committee for the Development and Proposal of Performance Metrics Link

Res. No. 3670

8/4/2014

Creating a Special Committee to Review the Recommendations from the Board of Finance for Cost Savings and Revenue Enhancement Link

Res. No. 3671

8/4/2014

Authorizing Mayor Martin to Enter into Lease Addendum with Neighborhood Preservation Foundation for Willard Manor Property Located at 36 Vine Road Link

Res. No. 3672

8/4/2014

Sense of the Board Res. Requesting Additions to and Enforcement of State Regulation of Taxicab and Livery Services Link

Sense of the Board Res.

8/4/2014

Congratulating Mrs. Irene Haynes Woods on her One Hundredth Birthday Link

Res. No. 3673

9/8/2014

Authorization, Issuance, and Sale of Not Exceeding $22,000,000 of Stamford GO Bonds Link

Res. No. 3674

9/8/2014

Correcting Scrivener's Error in Section 214-49 Code of Ordinances Concerning Sidewalk Cafes Link

Res. No. 3675

9/8/2014

Approval of a Lease Agreement between City of Stamford and St. John's Church for leasing of a parking lot at Tresser Blvd and Bell Street Link

Res. No. 3676

10/6/2014

Change of BOR Regular Monthly meeting date from 11/3/2014 to 11/5/2014. 

Res. No. 3677

10/6/2014

Authorizing the Mayor to Sign an Agreement with the CT Department of Transportation for the Reconstruction of the Riverbank Road Bridge Link

Res. No. 3678

10/6/2014

Approving a License Agreement between City of Stamford and State of CT of use of space at 137 Henry Street. Link

Res. No. 3679

10/6/2014

Authorizing City of Stamford to accept a Bequest of $283,667.37 for the Animal Control Center. Link

Sense of the Board Res.

10/6/2014

Congratulating Joy Katz on Receiving the 2014 Hyacinth and Harold Hoffman Humanitarian Award. Link

Sense of the Board Res.

10/6/2014

Congratulating Congregation Agudath Sholom on its 125th Anniversary. Link

Sense of the Board Res.

10/6/2014

Congratulating Anabel Figuero on Receiving the Ella T. Grasso Women's Leadership Award. Link

Sense of the Board Res.

10/6/2014

Thanking Frank Kirwin for his 33 Years of Service to the City of Stamford and Congratulating him on his Retirement as Assessor. Link

Res. No. 3680

11/5/2014

Authorizing the Mayor to Enter into an Application with the State Dept. of Economic & Community Development. Link

Res. No. 3681

11/5/2014

In Support of the Establishment of the Stamford 2030 District. Link

Res. No. 3682

11/5/2014

Approving the Demolition of a City-Owned Storage Shed at Scofieldtown Park.  Link

Res. No. 3683

11/5/2014

Requiring Parking Permits at Newman Mills Park.  Link

Res. No. 3684

11/5/2014

Changing the Closing Time for Cummings Park. Link

Res. No. 3685

11/5/2014

Sense of the Board Res. Approving the Use of the Property at 200 Strawberry Hill Avenue as a School if the City of Stamford Receives Magnet Funding from the State Link

Sense of the Board Res.

11/5/2014

Thanking Timothy Beeble for his 33 years of Service, and Congratulating him on his retirement as Community Development Director. Link

Sense of the Board Res.

11/5/2014

Congratulating Grace M. Knight Baldwin on the occasion of her 90th Birthday.  Link

Res. No. 3686

12/1/2014

Approving the 2015 Board of Representatives Calendar Link

Res. No. 3687

12/1/2014

Amending the Local Real Estate Conveyance Tax Rate Link

Res. No. 3688

12/1/2014

Authorizing the Mayor to Submit an Application and to Execute Agreements with the State of Connecticut for Transit Oriented Development Planning Program Funding Link

Res. No. 3689

12/1/2014

Approving a Purchase and Sales Agreement with the Housing Authority of the City of Stamford for Colahan Street Link