Library Brd cancelled
6:30 pm – 7:30 pm
December 2, 2019
6:30 pm – 7:30 pm
December 2, 2019
6:30 pm – 7:30 pm
December 2, 2019
7:00 pm – 8:00 pm
December 2, 2019
7:00 pm – 8:00 pm
December 2, 2019
7:30 pm – 8:30 pm
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.
7:00 pm – 8:00 pm
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.
8:00 am – 9:00 am
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
6:00 pm – 7:00 pm
December 5, 2019
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
7:00 pm – 8:00 pm
December 9, 2019
1:30 pm – 2:30 pm
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
7:00 pm – 8:00 pm
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.
7:30 pm
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.
7:00 pm – 8:00 pm
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
3:00 pm – 4:00 pm
December 16, 2019
6:00 pm – 7:00 pm
December 16, 2019
3:00 pm – 4:00 pm
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
5:00 pm – 6:00 pm
December 18, 2019
6:00 pm – 7:00 pm
December 19, 2019
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
N/A
December 24, 2019
N/A
December 24, 2019
N/A
December 24, 2019
N/A
December 25, 2019
N/A
December 25, 2019
N/A
December 31, 2019