Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout2010-12-08 Bylaw Committee MinutesBYLAW COMMITTEE MINUTES #293
Wednesday. December 8. 2010
Meeting called to order at 7:05 p.m. in the Arnold Berger Room in Town Hsl + onf&ehce Doom.
Members present: Phil Pacino, Jack Russell, Ron O'Keefe, Jr. and Dolores Carroll.
Also Present: Town Manager Peter Heckenbleickner, Town Clerk Laura Gemme, and Town Counsel
Ellen Callahan Doucette.
The purpose of the meeting was to begin the process of revising the General Bylaws for presentation
at the 2011 Subsequent Town Meeting.
A draft of the recodification of the bylaws was prepared and distributed by the Town Clerk.
Suggestions were made to increase the margins and font size and to place page numbers at the center
of the bottom of each page, with the condensed appendix at the end of the bylaws, making it easier
for the general public to locate.
The Table of Contents was reviewed and the following can be eliminated:
Section 3.8 of Article 3
Section 5.3 of Article 5
-'i Section 5.4 of Article 5
Section 6.3 of Article 6
Section 7.5 of Article 7
Section 7.6 of Article 7
Gas Inspector
Conflict of Interest
Municipal Data Processing Center
User Fees If the statute is followed, it's unnecessary
Storing and Handling of Crude Petroleum 'or Products..Jack
questioned whether this could be eliminated if covered by the
state
Building Code: Covered by state
Section 8.10 entitled "Solicitors" will be added to Article 8.
Town counsel will continue to review the bylaws in order to condense and simplify the process.
Peter suggested that the focus of our next meeting on January 5t' should be reformatting Article 1,
general definitions and creating uniformity throughout.
Minutes #292 were read and approved by a vote of 4-0-0.
9:00 p.m.: Meeting adjourned.
Respectfully submitted.,
Dolores S. Carroll
Clerk