West Norwalk Association

  • Facebook
  • Flickr
  • YouTube
  • About Us
    • Monthly Meetings
    • Constitution and Bylaws
    • Dues / Support
    • Minutes
      • 2002-2004 Minutes
        • 2002 Minutes
        • 2003 Minutes
        • 2004 Minutes
      • 2006-2010 Minutes
        • 2006 Minutes
        • 2007 Minutes
        • 2008 Minutes
        • 2009 Minutes
        • 2010 Minutes
      • 2011-2015 Minutes
        • 2011 Minutes
        • 2012 Minutes
        • 2013 Minutes
        • 2014 Minutes
        • 2015 Minutes
      • 2016-2020 Minutes
        • 2016 Minutes
        • 2017 Minutes
        • 2018 Minutes
        • 2019 Minutes
        • 2020 Minutes
      • 2021-2025 Minutes
        • 2021 Minutes
    • Sponsors
  • News
  • Events
    • Norwalk Plan of Conservation and Development
  • Community Service
    • Spring Cleanup
    • Adopt-A-Spot
    • Annual Holiday Party
  • About West Norwalk
    • Annual Newsletter
    • Neighborhood Watch
    • Things To Do
      • Oak Hills
      • Places of Worship
    • History of West Norwalk
    • Photo Gallery
  • Resources
    • Meeting House Rental
    • Schools
    • Maps of West Norwalk
    • Norwalk Land Trust
    • Goverment Directories
  • Five Mile River
  • Contact Us
You are here: Home / Archives for 2011 Minutes

Minutes: October 3, 2011

January 9, 2015 by

West Norwalk Association Board Meeting October 3, 2011 PDF Version Minutes of the West Norwalk Association October 3, 2011 Board Members present were: Joel Zaremby, Galen Wells, Ron Brown, Linda Forcellina, Chris Potts, Regina Krummel, Donna Dolle and Anthony Carrano. Gay MacLeod and Ken D’Arinzo, were guests. President, Joel Zaremby, called the meeting to order […]

Filed Under: 2011 Minutes, 2011-2015 Minutes

Minutes: August 1, 2011

January 9, 2015 by

West Norwalk Association Board Meeting August 1, 2011 PDF Version Minutes of the West Norwalk Association August 1, 2011 Board Members present were: Joel Zaremby, Galen Wells, Linda Forcellina, Bob Wagman, Chris Potts, Regina Krummel, Ron Paladino, and Anthony Carrano.  Gay MacLeod, Ken D’Arinzo, and Bill Krummel were guests. President, Joel Zaremby, called the meeting […]

Filed Under: 2011 Minutes, 2011-2015 Minutes

Minutes: July 11, 2011

January 9, 2015 by

West Norwalk Association Board Meeting July 11, 2011 PDF Version Minutes of the West Norwalk Association July 11, 2011 Board Members present were: Joel Zaremby, Galen Wells, Donna Dolle’, Linda Forcellina, Bob Wagman, Chris Potts, Ron Brown, Regina Krummel, Ron Paladino, and Anthony Carrano.  Gay Mac Leod and Ken D’Arinzo were guests. President, Joel Zaremby, […]

Filed Under: 2011 Minutes, 2011-2015 Minutes

Minutes: June 6, 2011

January 9, 2015 by

West Norwalk Association Board Meeting June 6, 2011 PDF Version Minutes of the West Norwalk Association June 6, 2011 Board Members present were: Joel Zaremby, Galen Wells, Margaret Karl, Linda Forcellina, Bob Wagman, Chris Potts, Martin O’Connell, Ron Brown, Ron Paladino, Candide Valadares, and Anthony Carrano. Gay Mac Leod was a guest. President, Joel Zaremby, […]

Filed Under: 2011 Minutes, 2011-2015 Minutes

Minutes: May 2, 2011

January 9, 2015 by

West Norwalk Association Board Meeting May 2, 2011 PDF Version Minutes of the West Norwalk Association May 2, 2011 Those Board Members present were: Galen Wells, Regina Krummel, Linda Forcellina, Bob Wagman, Chris Potts, Ron Paladino, Ron Brown, Candide Valadares, and Anthony Carrano.  Donna Dolle’, Jamie Herman, Leslie Herman and Gay Mac Leod were guests. […]

Filed Under: 2011 Minutes, 2011-2015 Minutes

Minutes: April 4, 2011

January 9, 2015 by

West Norwalk Association Board Meeting April 4, 2011 PDF Version Minutes of the West Norwalk Association April 4, 2011 Location: Fox Run School Those board members present were Joel Zaremby, Chris Potts, Ron Brown, Anthony Carrano, Regina Krummel, Bob Wagman, and Candide Valadares. The only guest was Gay Mac Leod. The President Joel Zaremby called […]

Filed Under: 2011 Minutes, 2011-2015 Minutes

Minutes: March 7, 2011

January 9, 2015 by

West Norwalk Association Board Meeting March 7, 2011 PDF Version Minutes of the West Norwalk Association March 7, 2011 Those Board Members present were:  Joel Zaremby, Galen Wells, Regina Krummel, Chris Potts, Ron Paladino, Bob Wagman, Candide Valadares, and Anthony Carrano.  Ms. Nelson, and Mr. Martinez who are the Assistant Principal and Principal of Fox […]

Filed Under: 2011 Minutes, 2011-2015 Minutes

Minutes: January 3, 2011

January 9, 2015 by

West Norwalk Association Board Meeting January 3, 2011 PDF Version Minutes of the West Norwalk Association January 3, 2011 Those Board Members present were:  Joel Zaremby, Galen Wells, Regina Krummel, Linda Forcellina, Margaret Karl, Bob Wagman, Candide Valadares, and Anthony Carrano.  Donna Dolle’, Peggy Holton, John Moeling and Gay Mac Leod were guests. The President, […]

Filed Under: 2011 Minutes, 2011-2015 Minutes

Welcome to West Norwalk

April 2021 Minutes

April 12, 2021 By Stephen Galyas

West Norwalk Association April 2021 Board Meeting View PDF Version Date: April 5, 2021 Members in attendance: Stephen Galyas, Anthony Carrano, Ken D’Arinzo, Brian Forschino, Kristin Clemens Guests in attendance: Lucy Dathan This meeting took place via Zoom. The meeting commenced at 7:23pm. Old Business 283 Richards Avenue HouseLucy informed the meeting attendees that the […]

Recent Posts

  • April 2021 Minutes
  • City of Norwalk Industrial Zones Study Public Meeting
  • December 2020 Minutes
  • November 2020 Minutes
  • May 2020 Minutes

Board of Directors

board@westnorwalk.org

Anthony Carrano, President
president@westnorwalk.org

Ken D'Arinzo, Vice-President
kdarinzo@westnorwalk.org

Kristin Clemens, Treasurer
kclemens@westnorwalk.org

Brian Forschino
bforschino@westnorwalk.org

Robert Notley
rnotley@westnorwalk.org

Sponsors

We would like to thank our sponsors for all of their hard work. Click here to view our sponsors.

Our Mission Statement

The purpose of The West Norwalk Association is to foster and preserve the residential character and quality of life in the West Norwalk community.

Contact Us

115 New Canaan Ave, PMB 708, Norwalk CT 06850

View our Contact Us page for more ways to contact us.

Newsletter

Copyright © 2023 · Outreach Pro on Genesis Framework · WordPress · Log in