Middletown Town Council Meeting
11/16/15
Quick Jump Agenda
PLEDGE OF
ALLEGIANCE TO THE FLAG RECONSIDERATION PRESENTATIONS 1. Citation of the Council, re: Middletown High School Unified Volleyball Team. 2. Citation of the Council, re: Middletown High School Varsity Girls Soccer Team. 3. Citation of the Council, re: Middletown High School Junior Varsity Soccer Team. 4. Report of Attorney Marc DeSisto, re: Investigative Report (results of inquiry regarding the purchase of computers by the School Department PUBLIC FORUM CONSENT 6. Approval of Minutes, re: Regular Meeting, November 2, 2015. 7. Memorandum of Town Administrator, re: 2016 Legislative Agenda Meeting. 8. Memorandum of Town Administrator, re: Purchase of new AV System for Town Council Chambers. 9. Memorandum of Town Administrator, re: Recreation Fields – Cost Estimates – Lacrosse Fields. 12. Communication of Tax Assessor and Finance Director, with enclosure, re: Cancellation of taxes for certain Middletown residents. 13. Resolution of the Council, re: Cancellation of taxes for certain Middletown residents. 14. Resolution of the Council, re: Budget Adjustments – General Fund. 17. Continued from Regular Meetings September 21,October 19, and November 2, 2015) Memorandum of Finance Director, thru Town Administrator, with enclosures, re: Preliminary Operating Results – General Fund – Fiscal year ending June 30, 2015. (Administration requests item to be continued to December 7, 2015) PUBLIC HEARINGS 21. (Continued from October 5, 2015, Regular Meeting of the Council)Public Hearing An Ordinance of the Town of Middletown (Second Reading) An Ordinance in amendment to the Town Code of the Town of Middletown, Title XV Land Usage, Chapter 152 Zoning Code, seeking to change the zoning classifications of Lots 108 and 109 on TAP 114 from Medium Density Residential Traffic Sensitive 22. (Continued from October 5, 2015, Regular Meeting of the Council)Communication of Frank Ben Freitas, Middletown, with enclosures, re: Aquidneck Avenue rezoning. 24. Memorandum of Council President Sylvia, re: Moratorium. 25. At the request of Council President Sylvia, re: Discussion of December 2015 and January 2016 Regular Meetings. (No Documentation) 26. Communication TOWN ADMINISTRATOR 27. Memorandum of Finance Director, thru Town Administrator, with enclosures, re: Contract Award: MIDD-016-004 Engineering – Wapping Road to Little Creek. 28. Resolution of the Council, re: Contract Award: MIDD-016-004 Engineering – Wapping Road to Little Creek. 29. Memorandum of Town Administrator, with enclosures, re: Weston & Sampson Proposal for Valley Environmental Services. 30. Resolution of the Council, re: Award of Contract – Weston & Sampson – Environmental Services - Town Center in the Valley Site. 31. Memorandum of Finance Director, thru Town Administrator, with enclosures, re: Contract Award: MIDD-016-005 Baseball Field Improvements. 32. Resolution of the Council, re: Contract Award: MIDD-016-005 Baseball Field Improvements. 33. Memorandum of Finance Director, thru Town Administrator, with enclosures, re: Contract Award: Baseball Field Improvements – Backstops - Oliphant Field. 34. Resolution of the Council, re: Award of Contract - Baseball Field Improvements – Backstops - Oliphant Field. 35. Memorandum of DPW Director to Finance Director, thru Town Administrator, with enclosures, re: FY16 Capital Improvement Program (CIP), Project #851-2008-002 Vehicle Pool, Skid Steer Loader with High Flow Snow Blower. 36. Resolution of the Council, re: Purchase of Skid Steer Loader with High Flow Snow Blower. ADJOURN |
© 2015 - On The Record Media, Inc. All rights reserved.