–
July 12, 2018
TOWN OF SOMERS
BOARD OF SELECTMEN
REGULAR MEETING AGENDA
Thursday, July 12, 2018
Immediately following Special Town Meeting
Selectmen’s Conference Room
Call to Order
Pledge of Allegiance
Members Present
Fire Chief John Roache
MOU Between the Town of Somers and Johnson Memorial ER
Approval for Initiating Union Contract Negotiations
Recreation Director, Chris Boucher
Recreation Splash Pad Discussion
Finance:
Lease Agreement for Mower, Trailer and Dump Truck
Bonding Initiative Discussion
Boards and Commissions- Appointments and Resignations
Charter Revision: BOS to Set Public Hearing Date
Opportunity to Add Agenda Items
Authorization of Scheduled Payments
Adjournment
–
July 12, 2018
Legal Notice
Town of Somers
Special Town Meeting
Notice is hereby given that a Special Town Meeting will be held on Thursday, July 12, 2018 at 6:00 p.m. in the Town Hall Auditorium, 600 Main Street, Somers, Connecticut to discuss and act on the following:
To elect a moderator.
To approve the sale of the property known as 257 Mountain View Road, Somers Connecticut, 06071.
Dated at Somers, Connecticut this 3rd day of July, 2018
Board of Selectmen
C.G. Bud Knorr, Jr.
Kathleen Devlin
Timothy Potrikus
Publication date: July 9, 2018
–
July 12, 2018
REGULAR MEETING
THURSDAY, JULY 12, 2018
7:00 P.M. TOWN HALL
AGENDA
I. CALL TO ORDER
II. AUDIENCE PARTICIPATION (only items not on agenda)
III. NEW BUSINESS:
a. Proposed One Lot Resubdivision at #491 South Road, Land of Charles M. Cohen Revocable Trust, Assessors Map 2, Lot 85.
b. Proposed Lot Line Reconfiguration of #101 Root Road, land of Abbie L. Courtemanche and Kenneth A. Kuligowski and #119 Root Road land of Sheryl L. Stanton.
IV. STAFF REPORTS/DISCUSSION
V. APPROVAL OF MINUTES: June 14, 2018
VI. ADJOURNMENT