Town of Groton, Connecticut
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
JEWETT CITY-Without a Doubt, Norlne Guillet Returns to Regis Last Yea1·, Was Elected Editor-In· Taking Part in the Anniversary Chief
TH·E· GR,ISWOLD ATOM V ol. J No. 8 J E WETI' CITY. CONN' ., 'I'HUit.'IOI\'1(, S I<:I'TEMIIJ!;It 18, 11,_,7 Ai>!>licalioo for Second ClaaR Permit l'eodlug at J e wett City l'09l 0 ffice. 7c COI•J' Firemen Hold Olson, Dudkowski, KJ onon, Extra Annual Clambake ' The lliOiit r<!ce n t lu rorma.tlon JEWETT ClTY - T he JeweU from the slate's attorney general City }1'ire Department IJetd jtg aa"' has meant a change in t h e demo- nual clumbakc, thiH past S unday. Form Big 3 in Town Govt. cratf.c s late ror t he coming elec- at the Quinnebaug camp sites. Tli• lfon. According to his statement, firemen were ther.·e 55 strong togt:t... as governed by a supplement to her _with a few invited g u61ts, in democratic plale. all o{ wh<>m statute 109. section J!!. any town cludmg town fathers a nd the chief NO RIVALS FOR ELECTION gained their nominations without that has bi-annual e lections, need of police. Henry Vaegird. opposition were: Napoleon Doyon NOT aiJido by the minority rule. Chester Sweet was the cht~ir~ for asscssro; Joseph Stafford for Locally tha.t means, that the roan of the committee on arrange. board of tax r·eview; Michael J. democrats can have two asses- ment!\. The ("hief operator on pre ASSURES VET OFFICIALS Knonon, lax collector; Harvey Me sors, and two members ror the pnrations was that ulocal fountaia nat·d ..Joseph Olanrlet·, Peter Seku board of tax review. -
Mary Ellen Jukoski
EDUCATIONAL BACKGROUND: Academic Degrees: Ed.D. The University of Memphis, Memphis, Tennessee. Curriculum and Instruction, Higher Education, 1983. Dissertation: “Accreditation of Selected Non-Traditional Colleges and Universities.” M.A. College of St. Rose, Albany, New York. English, 1979. M.S. State University of New York at Albany, Albany, New York. Curriculum Planning and Development, 1974. B.A. College of St. Rose, Albany, New York. English/Secondary Education. Cum Laude, 1973. ADMINISTRATIVE EXPERIENCE: 1995-Present: President, Mitchell College, New London, Connecticut 1994-1995: Acting President and Academic Vice President, Mitchell College, New London, Connecticut 1990-1995: Academic Vice President and Dean of the College, Mitchell College, New London, Connecticut 1988-1990: Assistant Vice President for Academic Instruction, Sacred Heart University, Fairfield, Connecticut 1985-1988: Dean of Continuing Education, Sacred Heart University, Fairfield, Connecticut 1983-1985: Director, University Without Walls Program, Loretto Heights College, Denver, Colorado 1981-1983: Associate Director, National Institute of Mental Health Federal Grant Project, University of Memphis, Memphis, Tennessee 1980-1983: Staff Member, Center for the Study of Higher Education, University of Memphis, Memphis, Tennessee 1980-1981: Program Assistant, Institute for Academic Improvement, Center for the Study of Higher Education, University of Memphis, Memphis, Tennessee 1979-1980: Assistant Executive Dean, World University-Miami, Miami, Florida 1977-1979: Assistant -
2020 – June 30, 2021
TOWN OF STONINGTON, CONNECTICUT ADOPTED BUDGET For the Fiscal Year July 1, 2020 – June 30, 2021 In accordance with Governor Lamont’s executive order 7HH the Annual Town Meeting was not held this year. The budget and mil rate were adopted at a joint special virtual meeting of the Board of Selectmen and Board of Finance on Tuesday, May 12, 2020. TOWN OF STONINGTON TABLE OF CONTENTS 2020-2021 ADOPTED BUDGET PAGE BUDGET MESSAGE INTRODUCTION Budget Calendar 1 Town Information & Demographics 2 Building Permits 8 Top Ten Taxpayers 9 Principal Officials 10 Organization Chart 11 Property Tax on a Residential Home with a Median Market Value of $315,800 12 Property Tax Revenue per Capita 13 Revenue/Expenditure Pie Charts 14 Fund Balance History 16 Mill Rate Calculation 17 Mill Rate Impact Summary 18 Revenue Summary 19 Expenditure Summary 21 FIRST SELECTMAN Office of Selectman 35 Programs & Agencies 35 Waterfront Commission 36 Pawcatuck River Harbor Management 36 Shellfish Commission 36 Economic Development Commission 36 Commission to Study Needs & Use of Town Buildings 37 Beautification Committee 37 Charter Revision Committee 37 Emergency Management 37 Elections 38 Town Clerk 39 Town Meeting & Referenda 39 Payments to Other Civil Divisions 39 DEPARTMENT OF ADMINISTRATIVE SERVICES Administrative Services 42 Information Systems 43 Human Resources 44 Health Officer and Sanitarian 45 Community Development 45 TOWN OF STONINGTON TABLE OF CONTENTS 2020-2021 ADOPTED BUDGET PAGE DEPARTMENT OF ASSESSMENT Assessor’s Office 51 Board of Assessment Appeals 51 -
Public Act 13-247
House Bill No. 6706 Public Act No. 13-247 AN ACT IMPLEMENTING PROVISIONS OF THE STATE BUDGET FOR THE BIENNIUM ENDING JUNE 30, 2015 CONCERNING GENERAL GOVERNMENT. Be it enacted by the Senate and House of Representatives in General Assembly convened: Section 1. (Effective July 1, 2013) The following sums are appropriated from the GENERAL FUND for the annual periods indicated for the purposes described. 2013-2014 2014-2015 LEGISLATIVE LEGISLATIVE MANAGEMENT Personal Services $47,745,867 $50,395,341 Other Expenses 16,130,406 17,168,117 Equipment 107,285 50,100 Flag Restoration 75,000 75,000 Interim Salary/Caucus Offices 605,086 495,478 Connecticut Academy of Science and 500,000 400,000 Engineering Old State House 555,950 581,500 Interstate Conference Fund 383,747 399,080 New England Board of Higher Education 192,938 202,584 Nonfunctional - Change to Accruals 309,233 295,053 AGENCY TOTAL 66,605,512 70,062,253 House Bill No. 6706 AUDITORS OF PUBLIC ACCOUNTS Personal Services 11,287,145 11,860,523 Other Expenses 426,778 439,153 Equipment 10,000 10,000 Nonfunctional - Change to Accruals 68,686 69,637 AGENCY TOTAL 11,792,609 12,379,313 COMMISSION ON AGING Personal Services 395,673 417,627 Other Expenses 37,418 38,848 Nonfunctional - Change to Accruals 7,901 2,499 AGENCY TOTAL 440,992 458,974 PERMANENT COMMISSION ON THE STATUS OF WOMEN Personal Services 513,111 543,032 Other Expenses 78,834 57,117 Equipment 1,000 1,000 Nonfunctional - Change to Accruals 5,476 3,588 AGENCY TOTAL 598,421 604,737 COMMISSION ON CHILDREN Personal Services 630,416 670,356 Other Expenses 76,187 77,055 Nonfunctional - Change to Accruals 9,431 5,062 AGENCY TOTAL 716,034 752,473 LATINO AND PUERTO RICAN AFFAIRS COMMISSION Personal Services 400,430 419,433 Other Expenses 63,980 28,144 Nonfunctional - Change to Accruals 6,351 2,457 AGENCY TOTAL 470,761 450,034 Public Act No. -
Metropolitan Transportation Plan (2019-2045)
SOUTHEASTERN CONNECTICUT METROPOLITAN TRANSPORTATION PLAN FY 2019-2045 ADOPTED: March 20, 2019 SOUTHEASTERN CONNECTICUT COUNCIL OF GOVERNMENTS SOUTHEASTERN CONNECTICUT METROPOLITAN TRANSPORTATION PLAN FY 2019-2045 ADOPTED: March 20, 2019 Prepared by the Southeastern Connecticut Council of Governments in cooperation with the Connecticut Department of Transportation, U.S. Department of Transportation’s Federal Highway Administration and the Federal Transit Administration. 5 Connecticut Avenue Norwich, CT 06360 Southeastern Connecticut Council of Governments Representatives: Town of BOZRAH Glenn Pianka, First Selectman Town of COLCHESTER Art Shilosky, First Selectman Town of EAST LYME Mark Nickerson, First Selectman Town of FRANKLIN Charles Grant, First Selectman Town of GRISWOLD Todd Babbitt, First Selectman Borough of JEWETT CITY Alan Geer, Warden City of GROTON Keith Hedrick, Mayor Town of GROTON Patrice Granatosky, Mayor, alternate John Burt, Town Manager Town of LEBANON Betsy Petrie, First Selectman Town of LEDYARD Fred Allyn, III, Mayor Town of LISBON Thomas Sparkman, First Selectman Town of MONTVILLE Ron McDaniel, Mayor City of NEW LONDON Michael Passero, Mayor Town of NORTH STONINGTON Michael Urgo, First Selectman City of NORWICH Peter Nystrom, Mayor, alternate John Salomone, City Manager Town of PRESTON Robert Congdon, First Selectman Town of SALEM Kevin Lyden, First Selectman Town of SPRAGUE Catherine Osten, First Selectman Town of STONINGTON Rob Simmons, First Selectman Borough of STONINGTON Jeffrey Callahan, Warden Town of WATERFORD Daniel Steward, First Selectman Town of WINDHAM Victor Funderburk, Mayor, alternate Jim Rivers, Town Manager Staff Assisting in the Preparation of this Report Sam Alexander, AICP, Planner II James S. Butler, AICP, Executive Director Liz Crutcher, GIS Coordinator Amanda Kennedy, AICP, Assistant Director/Director of Special Projects Wendy Leclair, Office Manager Justin LaFountain, Planner II Carly Myers, AICP, Planner II Katherine D. -
2019 Program Guide
2. Mystic Irish Parade Foundation Lá Fhéile Pádraig Sona Daoibh Happy St. Patrick’s Day to you all In celebration of Saint Patrick’s Day and how lucky we are to be supported by such an incredible community, the Mystic Irish Parade in year fifteen welcomes and thanks you for joining us this parade day, with Irish spirit and tons of green! Welcome ALL to the 16th Annual Mystic Irish Parade in downtown Mystic, Connecticut! The Mystic Irish Parade Foundation, family and friends have honored the holiday joyously in Irish spirit all month long in preparation of the annual parade day! Over a decade ago, a few of friends joined together to celebrate their Celtic heritage. In an effort to continue the celebration of their Irish spirit and cultural traditions with their beloved community, they decided to start planning what is now the most renowned parade in Eastern CT and one of the best in the state! The Mystic Irish Parade Foundation continues to celebrate each year as an 100% volunteer driven organization, supported by team members dedicated to promoting Irish heritage and organizing a spectacular parade for the community! The MIPF is a registered 501c3 nonprofit and all donations are tax deductible. Each year, a sliver of Ireland is brought to the small town of Mystic, Connecticut and friends & family from near and far celebrate together in support of the Mystic Irish Parade Foundation! This organization is composed of an outstanding team of local residents, business leaders and community volunteers. The dedicated team plans, executes and delivers -
Southeastern Connecticut Council of Governments Critical Facilities Assessment: Final Report
SOUTHEASTERN CONNECTICUT COUNCIL OF GOVERNMENTS MUNICIPAL INFRASTRUCTURE RESILIENCE PROJECT CRITICAL FACILITIES ASSESSMENT: FINAL REPORT NOVEMBER 27, 2017 1 Southeastern Connecticut Council of Governments Representatives: Alternates: Glenn Pianka, First Selectman, Bozrah John Burt, Town Manager, Town of Groton Art Shilosky, First Selectman, Colchester Timothy Sharkey, Senior Burgess, Jewett City (Treasurer) John Salomone, City Manager, Norwich Mark Nickerson, First Selectman, East Lyme Denise Dembinski, Selectman, Sprague (Secretary) Jim Rivers, Town Manager, Windham Richard Matters, First Selectman, Franklin Kevin Skulczyck, First Selectman, Griswold Tribal Liaisons: Keith Hedrick, Mayor, City of Groton Rodney Butler, Chairman, Mashantucket Pequot Bruce Flax, Mayor, Town of Groton Tribal Council Alan Geer, Warden, Jewett City Kevin Brown, Chairman, Mohegan Tribe Betsy Petrie, First Selectman, Lebanon Fred Allyn, III, Mayor, Ledyard Military Liaisons: Thomas Sparkman, First Selectman, Lisbon CAPT Paul Whitescarver, USN, Commanding Ron McDaniel, Mayor, Montville (Chairman) Officer, US Naval Submarine Base Michael Passero, Mayor, New London RADM James Rendon, USCG, Superintendent, Shawn Murphy, First Selectman, North US Coast Guard Academy Stonington Deberey Hinchey, Mayor, Norwich (Vice Staff: Chairman) James S. Butler, AICP, Executive Director Robert Congdon, First Selectman, Preston Amanda E. Kennedy, AICP, Assistant Kevin Lyden, First Selectman, Salem Director/Director of Special Projects Catherine Osten, First Selectman, Sprague Richard -
Town of Stonington, Connecticut $20,000,000 General Obligation Bonds, Issue of 2017
Final Official Statement Dated October 19, 2017 NEW MONEY ISSUE: Book-Entry-Only Ratings: S&P Global Ratings: “AA+ / SP1+” In the opinion of Bond Counsel, based on existing statutes and court decisions and assuming continuing compliance with certain covenants and procedures relating to requirements of the Internal Revenue Code of 1986, as amended (the “Code”), interest on the Bonds and the Notes is excluded from gross income for federal income tax purposes and is not treated as an item of tax preference for purposes of computing the federal alternative minimum tax. Interest on the Bonds and the Notes may be includable in the calculation of certain taxes under the Code, including the federal alternative minimum tax imposed on certain corporations. In the opinion of Bond Counsel, based on existing statutes, interest on the Bonds and the Notes is excluded from Connecticut taxable income for purposes of the Connecticut income tax on individuals, trusts and estates, and is excluded from amounts on which the net Connecticut minimum tax is based in the case of individuals, trusts and estates required to pay the federal alternative minimum tax. See “Tax Matters” herein. Town of Stonington, Connecticut $20,000,000 General Obligation Bonds, Issue of 2017 Dated: Date of Delivery Due: Serially November 1, 2018 – 2037, As detailed on the inside cover: Interest on the Bonds will be payable on November 1, 2018 and semiannually thereafter on May 1 and November 1 in each year until maturity. The Bonds will be issued by means of a book-entry-only system and registered in the name of Cede & Co., as nominee for the Depository Trust Company (“DTC”) New York, New York. -
Capital Studio Architects, East Hartford, CT
TABLE OF CONTENTS 1. Title Page 2. Table of Contents 3. Letter of Transmittal 4. Qualifications Statement 5. Scope of Services 6. Staffing Plan 7. Resumes 8. Consultants 9. Specialized Expertise 10. Project Management 11. Litigation 12. Similar Projects 13. Schedule of Fees 14. Appendix A Consultant Bios, Resumes and References B Project Tear-out Sheets C References D 2013 Billable Rates and Reimbursables E Licenses F Sample Insurance Certificates G Firm Awards 15. Project Approach and Understanding of the Work 16. Town Forms Form 1 Submission Form Form 2 Acknowledgement Form Form 3 Proposal Checklist Capital Studio Architects 1379 Main Street East Hartford, Connecticut 06108 860.289.3262 fax 860.289.3163 capitalstudio.net QUALIFICATION STATEMENT Capital Studio Architects LLC, which began in 1998 by David G. Holmes and Patrick A. Mancuso, has served numerous municipalities throughout the state of Connecticut on various project types and sizes. Weve worked with departments of public safety, planning and development, public works and parks and recreation, among others, to enhance the communities they serve and create better experiences for their residents. With over 25 years of service to many of the municipalities in Connecticut, weve met the challenges set forth by our clients by producing thoughtful and responsible Architecture with a hands on approach. One, or both partners actively participate in all phases of projects and execute many of the duties required to complete the project, such as project organization, design consideration, document production and coordination and administration. It is this system that allows us to be competitive with our fees as well as deliver the work in a timely manner and within budget. -
IMPACTS of the CONNECTICUT MARITIME INDUSTRY
IMPACTS of the CONNECTICUT MARITIME INDUSTRY Prepared for Connecticut Port Authority Prepared by Connecticut Economic Resource Center, Inc. July 2019 The Connecticut Economic Resource Center, Inc. (CERC) is a nonprofit corporation and public-private partnership that drives economic development in Connecticut by providing research-based data, planning and implementation strategies to foster business formation, recruitment and growth. CERC has proven and relevant expertise providing clients with the knowledge and insight they need to gain a competitive advantage. CERC is a pioneer in the development of programs, technologies and capabilities to support effective economic development and offers a complete range of services from economic impact analysis, strategic planning, data gathering and communications, to outreach, site selection and business assistance. CERC has earned a reputation for excellence in Connecticut’s economic development community through our accomplished, professional staff, commitment to customer service, and connection to a network of strategic partners. TABLE OF CONTENTS Introduction ............................................................................................................................................................ 3 Structure of Report ....................................................................................................................................................................... 5 Chapter 1 – An Overview of Connecticut’s Ports ....................................................................................... -
Bulletin No. 33: Archaeology in the Connecticut College Arboretum Harold D
Connecticut College Digital Commons @ Connecticut College Bulletins Connecticut College Arboretum 12-1992 Bulletin No. 33: Archaeology in the Connecticut College Arboretum Harold D. Juli Glenn D. Dreyer Connecticut College Follow this and additional works at: http://digitalcommons.conncoll.edu/arbbulletins Part of the Historic Preservation and Conservation Commons, Life Sciences Commons, and the Other History of Art, Architecture, and Archaeology Commons Recommended Citation Juli, Harold D. and Dreyer, Glenn D., "Bulletin No. 33: Archaeology in the Connecticut College Arboretum" (1992). Bulletins. Paper 33. http://digitalcommons.conncoll.edu/arbbulletins/33 This Article is brought to you for free and open access by the Connecticut College Arboretum at Digital Commons @ Connecticut College. It has been accepted for inclusion in Bulletins by an authorized administrator of Digital Commons @ Connecticut College. For more information, please contact [email protected]. The views expressed in this paper are solely those of the author. Archaeology in the Connecticut College Arboretum Bulletin No. 33 The Connecticut College Arboretum> New London, Connecticut Front cover: Archaeological research at the Mamacoke Cove site showing some of the units in the process of excavation. i ARCHAEOLOGY IN THE CONNECTICUT COLLEGE ARBORETUM Harold D. Juti edited by Glenn D. Dreyer and Susan E. Olmstead THE CONNECTICUT COLLEGE ARBORETUM Bulletin No. 33 December 1992 NOTICE TO LIBRARIANS This is the 33rd volume of a series of bulletins published by the Connecticut College Arboretum, formerly named the Connecticut Arboretum. Bulletins I -30 were published as Connecticut Arboretum Bulletins. Cataloging information: Juli, Harold D. Archaeology in the Connecticut College Arboretum. Connecticut College Arboretum Bulletin No. 33. -
Coordinated Water System Plan Part IV: Preliminary Executive Summary Eastern Public Water Supply Management Area March 14, 2018
Coordinated Water System Plan Part IV: Preliminary Executive Summary Eastern Public Water Supply Management Area March 14, 2018 FEBRUARY 2017 Page ES‐i Coordinated Water System Plan Part IV: Preliminary Executive Summary Eastern Public Water Supply Management Area March 14, 2018 Prepared for: Sponsoring Agency: EASTERN REGION WATER UTILITY CONNECTICUT DEPARTMENT OF PUBLIC HEALTH COORDINATING COMMITTEE 410 Capitol Avenue c/o the Elected Recording Secretary MS #51WAT, P.O. Box 340308 5 Connecticut Avenue, Norwich, CT 06360 Hartford, CT 06134‐0308 http://www.portal.ct.gov/DPH/Drinking‐ (860) 509‐7333 Water/WUCC/Eastern‐Water‐Utility‐ http://www.portal.ct.gov/DPH Coordinating‐Committee Prepared by: MILONE & MACBROOM, INC. 99 Realty Drive Cheshire, Connecticut 06410 (203) 271‐1773 www.miloneandmacbroom.com MMI #1017‐05‐05 MARCH 2018 EASTERN CWSP EXECUTIVE SUMMARY Page i NOTICE TO READERS This document was prepared under a grant from the United States Environmental Protection Agency (EPA) administered by the Connecticut Department of Public Health (DPH). Points of view or opinions expressed in this document are those of the Eastern Water Utility Coordinating Committee and do not necessarily represent the official position or policies of the EPA or the Connecticut DPH. EXECUTIVE SUMMARY MARCH 2018 EASTERN PUBLIC WATER SUPPLY MANAGEMENT AREA PAGE ii ACKNOWLEDGEMENTS This document could not be completed without the time and dedication of the Water Utility Coordinating Committee (WUCC) Officers and active WUCC membership, defined as those members