Policy Board Meeting

CRCOG Policy Board Meeting September 27, 2017, Noon Former MIRA Trash Museum Policy Board Meeting Minutes-9-27-17 PB Agenda Sept 27th- 2017 PB Meeting Minutes May 24-17 Preliminary Approval of By law Changes to meet FHWA Requirements Resolution to Execute Notice of Grant Award for Crumbling Foundation Testing Program Resolution Authorizing Planning Services Contract to Update…

Policy Board Meeting

Policy Board Meeting Minutes- 10-18-17 pdf Revised PB Agenda-Oct 18th 2017 PB Meeting Minutes-9-27-2017 Provide Feedback Handout CT State Water Plan Summary EPA BF Resolution 10-18-2017 BF RLF Authorizing Resolution Sept 2017 Resolution Authorizing Contract Amendment With Telepartner Signed Resolutions-10-18-17 There are no items for action. Due to the urgency of programming projects, TIP amendments…

Policy Board Meeting

Draft Policy Board Meeting Minutes 11-15-17 PB Agenda-Nov 15-2017 Policy Board Meeting Minutes-10-18-17 MPO Self Certification Resolution TIP Amendments Transportation Planning Study Application Selection Transportation Safety and Improvement Study Survey On Potential Regional Services Hartford Line Proposed Fares-Public Hearings and Opportunity to Comment Signed Resolutions-11-15-17 2018-19 Budget Changes to School Finance

Policy Board Meeting

Policy Board Agenda 12-13-17 DRAFT Policy Board 12-13-17 Meeting Minutes 1. Call to Order 2. Public Comment 3. Approval of Minutes Draft PB Minutes 11-15-17 4. Correspondence and Handouts Letter from CTCOG to OPM re: COG Holdbacks Press release - Transit Improvements Press release - Crumbling Foundations Transportation Forum Glastonbury PB Representative 5. Monthly Reports 6.…

Policy Board

Agenda Policy Board 1-24-18 Meeting Agenda Policy Board 1-24-18 DRAFT Meeting Minutes 1.Call to Order 2.Public Comment 3.Approval of Minutes from December 13th 2017 Meeting Policy Board Meeting 12-13-17 Approved Minutes 4.Correspondence/Handouts: Letter from Town of Andover Letter from Town of Coventry CTCOG-COG County Equivalency DRAFT Letter Letter from Town of Tolland re: LOTCIP Letter…

Policy Board

Policy Board 2-21-18 Agenda Policy Board 2-21-18 DRAFT Meeting Minutes Strategic Planning Session Strategic Planning Session Material 1.Call to Order 2.Public Comment 3.Approval of Minutes from January 24, 2018 Policy Board 1-24-18 APPROVED Meeting Minutes 4.Correspondence/Handouts Letter from Town of Avon re: CRCOG Representative Town of Avon Letter from Town of Bolton re: CRCOG Representative Town of…

Policy Board-SPECIAL MEETING

Policy Board March 21, 2018 Special Meeting Agenda Policy Board 3-21-18 Special Meeting Agenda Policy Board DRAFT 3-21-18 Meeting Minutes 1.Call to Order 2.Public Comment 3.Approval of Minutes from February 21, 2018 Meeting Policy Board 2-21-18 APPROVED Meeting Minutes 4.Correspondence/Handouts Letter from Town of Columbia re: CRCOG representative Appt Columbia Letter from Town of Granby…

Policy Board

Policy Board 4-25-18 Meeting Agenda Policy Board 4-25-18 DRAFT Meeting Minutes 1.Call to Order 2.Public Comment 3.Approval of Minutes from March 21, 2018 Policy Board 3-21-18 APPROVED Meeting Minutes 4.Correspondence/Handouts -Letter from Town of Rocky Hill re: CRCOG representative Letter from Rocky Hill -Letter to Governor Malloy re: Urgent Need for Action on STF Urgent…

Policy Board

Policy Board 5-30-18 Meeting Agenda Policy Board 5-30-18 Meeting Agenda Policy Board 5-30-18 DRAFT Meeting Minutes 1.Call to Order 2.Public Comment 3.Approval of Minutes from April 25, 2018 Meeting Policy Board 4-25-18 APPROVED Meeting Minutes 4.Correspondence/Handouts Governor Malloy Announces Cybersecurity Action Plan for Connecticut Governor Malloy Cybersecurity Letter from Secretary of State Denise Merrill to…

CRCOG 2018 Annual Meeting

CRCOG 2018 Annual Meeting and Luncheon Wednesday, June 13, 2018 12 Noon - 2 PM 616 New Park Avenue, West Hartford, CT 06110 (Adjacent to Elmwood Station - CTfastrak encouraged!!) Questions? Please contact Kim at 860-724-4292 or kbona@crcog.org