Calendar

Events in December 2019

  • Library Brd cancelled

    Library Brd cancelled


    December 2, 2019

    Zoning Commission

    Zoning Commission


    December 2, 2019

    Economic Dev Mtg Cancelled

    Economic Dev Mtg Cancelled


    December 2, 2019

    Recreation Commission

    Recreation Commission


    December 2, 2019

  • WPCA – Postponed

    WPCA – Postponed


    December 3, 2019

    TOWN OF SOMERS
    WATER POLLUTION CONTROL AUTHORITY
    600 MAIN ST.
    SOMERS, CT 06071
    AGENDA
    December 3, 2019
    7:30 pm
    Town Hall Conference Room
    The Regular scheduled meeting of December 3, 2019 has been postponed until December 10, 2019 at 7:30 pm.
    Please call Steven Jacobs at 860-763-8216 if you are unable to attend this meeting. Thank you.

  • Conservation Comm Cancelled

    Conservation Comm Cancelled


    December 4, 2019

    The regular meeting of the Town of Somers Conservation Commission scheduled for December 4, 2019 at 7 pm has been canceled.
    The next regularly scheduled meeting is January 8, 2020.

  • Emergency Prep Cancelled

    Emergency Prep Cancelled


    December 5, 2019

     

    TOWN OF SOMERS
    EMERGENCY PREPAREDNESS ADVISORY COUNCIL
    REGULAR MEETING
    THURSDAY, DECEMBER 5, 2019
    8:00 A.M., FIRE STATION
    AGENDA
    MEETING CANCELED
    Next regular meeting is scheduled for January 2, 2020

    Board of Selectmen

    Board of Selectmen


    December 5, 2019

     

    1. Call to order
    2. Members Present
    3. Pledge of Allegiance
    4. Boards and Commissions
    5. Authorization of Scheduled Payments
    6. Citizen Comments
    7. Opportunity to add Agenda Items
    8. Adjournment
  • Library Board

    Library Board

    N/A
    December 9, 2019

    LIBRARY BOARD OF DIRECTORS
    SOMERS PUBLIC LIBRARY
    MONDAY, December 9*, 2019 – 6:30 p.m.
    *Postponed due to inclement weather
    (If you are unable to attend please call the library: 860-763-3501)
    AGENDA:
    1. Introduction of New Library Board Member
    2. First Audience to Citizens
    3. Approval of minutes
    4. Election of Board Officers
    5. Correspondence
    6. Treasurer’s Reports
    7. Financial Business
    a.Approval of invoices
    b.Year-to-date budget
    c.FY ’21 Budget proposal
    8. Committees
    a. Building Maintenance Committee
    b. Friends of the Library liaison report
    c. Strategic Planning Committee liaison
    9. Old Business
    a.Shade in Storytime Room
    10. New Business
    11. Director’s Report
    12. Second Audience to Citizens
    13. Adjournment

    Board of Ed-Cancelled

    Board of Ed-Cancelled


    December 9, 2019

  • Advisory Comm for Sr

    Advisory Comm for Sr


    December 10, 2019

    TOWN OF SOMERS
    ADVISORY COMMITTEE FOR SENIORS
    Meeting Agenda
    December 10, 2019
    1:30PM
    Somers Senior Center
    I. Call to Order
    II. Approval of 11/12/19 minutes
    III. Audience
    IV. Correspondence
    V. Old Business
    a. Staffing
    VI. New Business
    A. Term Renewal
    B. 2020 Meeting Schedule
    VII. Committee Updates
    VIII. Adjournment

    Zoning Board of Appeals – CANCELLED

    Zoning Board of Appeals – CANCELLED


    December 10, 2019

    TOWN OF SOMERS
    ZONING BOARD OF APPEALS
    REGULAR MEETING
    **DECEMBER 10, 2019 MEETING CANCELLED**
    The next regular meeting is scheduled for January 14, 2020.
    Questions or concerns should be directed to Jennifer Roy in the Land Use Department
    #(860)763-8220 or jroy@somersct.gov.

    WPCA

    WPCA


    December 10, 2019

    TOWN OF SOMERS
    WATER POLLUTION CONTROL AUTHORITY
    600 MAIN ST.
    SOMERS, CT 06071
    MEETING AGENDA
    12/10/ 2019
    7:30 pm
    Town Hall Meeting Rooms
    I. Minutes
    II. 2020-21 WPCA Budget
    III. Somersville WPCF – Pilot Project
    IV. Correspondence/Audience Participation
    V. Bills/Transfers
    VI. Adjournment
    Please call Steve Jacobs at 763-8216 if you are unable to attend this meeting. Thank you.

  • Planning Commission

    Planning Commission


    December 12, 2019

    TOWN OF SOMERS
    PLANNING COMMISSION
    AGENDA – REGULAR MEETING
    Thursday, December 12, 2019 7:00 PM – Somers Town Hall Auditorium
    I. CALL TO ORDER
    II. AUDIENCE PARTICIPATION (only items not on the agenda)
    III. NEW BUSINESS:
    1. Lot Line Reconfiguration for Richard and Kathleen Leno at 190 Battle Street and Fredrick and Donna Wagner at 200 Battle Street.
    2. Zoning Referral for application #19-012: Hillsdale College, 33 E College Street, Hillsdale, MI. Pursuant to section 214- 98 B (3) of the Zoning regulations, applicant is seeking a Special Use Permit to allow operation of a religious institution at 700 Hall Hill Road, Somers, CT.
    3. Zoning Referral for application #19-013: Hillsdale College, 33 E College Street, Hillsdale, MI. Pursuant to section 214- 98 B (3) of the Zoning regulations, applicant is seeking a Special Use Permit to allow operation of a religious institution at 708 Hall Hill Road, Somers, CT.
    4. Zoning Referral for application #19-014: Hillsdale College, 33 E College Street, Hillsdale, MI. Pursuant to section 214- 98 B (3) of the Zoning regulations, applicant is seeking a Special Use Permit to allow operation of a religious institution at 732 Hall Hill Road, Somers, CT.
    5. Zoning Referral for application #19-015: Hillsdale College, 33 E College Street, Hillsdale, MI. Pursuant to section 214- 98 B (3) of the Zoning regulations, applicant is seeking a Special Use Permit to allow operation of a religious institution at 740 Hall Hill Road, Somers, CT.
    6. Zoning Referral for review and comments of the revised Town of Somers Zoning Regulations.
    IV. STAFF REPORT/DISCUSSION
    V. MINUTES APPROVAL: October 17, 2019
    VI. ADJOURNMENT

  • Housing Auth

    Housing Auth


    December 16, 2019

    Somersville Mill Ad-Hoc

    Somersville Mill Ad-Hoc


    December 16, 2019

  • Housing Authority

    Housing Authority


    December 18, 2019

     

    Housing Authority of the Town of Somers
    Meeting December 18, 2019 – 3:00 p.m.
    Woodcrest Community Room – 71 Battle Street
    Meeting Agenda
    1. Call to Order
    2. Attendance
    3. Discussion with individual residents
    4. Old Business
    4.1. Management of Property
    4.1.1. Apartment Rental – Update
    4.1.1.1. Review plans and prospects for retaining 25% units in Phase I
    4.1.2. Review Condition of the Facilities and work orders
    4.1.3. Review Financial Condition
    4.1.4. Review Resident Services Coordinator’s activities
    4.1.5. Phase II PILOT abatement update
    4.2. Other
    5. New Business
    5.1. Meeting schedule for 2020
    5.2. Other
    6. Approval of minutes from November 20, 2019
    7. Resident Questions/Concerns
    8. Adjournment

    Prison Liaison Committee

    Prison Liaison Committee


    December 18, 2019

  • Board of Selectmen – Cancelled

    Board of Selectmen – Cancelled


    December 19, 2019

  • Board of Finance

    Board of Finance

    N/A
    December 23, 2019

    TOWN OF SOMERS

    BOARD OF FINANCE

    REGULAR MEETING AGENDA

     

    Monday, December 23, 2019 at 7:00 pm

    Lower Level Conference Room

     

    • Call to Order
    • Members Present
    • BOE Update
    • Selectmen’s Update
    • CFO Update
    • Approval of Minutes
    • 11/25/19 Regular BOF Meeting Minutes
    • Other Business
    • Adjournment

     

     

  • Sr. Center Closed at 2 pm

    Sr. Center Closed at 2 pm

    N/A
    December 24, 2019

    Town Offices Close 2 pm

    Town Offices Close 2 pm

    N/A
    December 24, 2019

 

Somers
amateur-scat.netscatplay.orgsexscat.orgshittingg.com