West Norwalk Association

  • About Us
    • Monthly Meetings
    • Constitution and Bylaws
    • Dues / Support
    • Minutes
      • 2002-2005 Minutes
      • 2006-2010 Minutes
      • 2011-2015 Minutes
      • 2016-2020 Minutes
      • 2021-2025 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 / 2006-2010 Minutes / Minutes: June 5, 2006

Minutes: June 5, 2006

January 8, 2015 by


West Norwalk Association Board Meeting
June 5, 2006

PDF Version

Minutes West Norwalk Association Board of Directors Meeting
June 5, 2006

Directors in attendance:  David Frishkorn, Louis Santos, Joe Sette, Peggy Yff, Joan Dane, Ron Paladino, and Jim Forcellina.  Bob Wagman, Director Emeritus

Call to order:  7:45.  Minutes of 5/1/06 approved.  Treasurer’s report showed a balance of $1, 655.72 and approved.

Plantings at both sites: Fillow/Hunters and Fillow/Fox Run.  Joe Sette elaborated on this issue and the willingness of the owner of 4 Pazzi to finance the plantings with appropriate signs advertising the restaurant.  Our position is that the neighbors, in the vicinity of the proposed plantings do not want any type of advertising.  Thus, we will not avail ourselves of the financial donation from 4 Pazzi and Peg will send a letter to this effect to the restaurant owner.  Planting should begin in September.  Need to recall DPW to remind them to remove the asphalt.

Discussion about committees:
Nominating – TBA                     Roads/DPW – J. Hirshfield
Publicity – J. Dane and Peg                  Education/Schools – L. Berger
P. & Z – L. Santos                                Ad Hoc – as needed

New Logo – Prepared by the Art Dept of BMHS.  Will be presented for approval at the next meeting. New Brochure – Need to appoint a committee to begin work on the production of a new WNA brochure.

Presentation by Bob Wagman – Summarized last Coalition meeting: 1. need to preserve property 2. Committee meeting with developers and approved parties  3.  West Ave. plan needs to be watched!!

Change in calendar year for dues:  Effective January 1, 2007, all WNA dues will be on an annual basis for the CALENDAR YEAR. In order to implement this for a transition, all dues taken in from September 1, 2006 will be for the calendar year 2007.  Notification of this change will be through the newsletter.

Discussion:  Member complaint on Huckleberry Lane.  P & Z committee will investigate.  Note from resident on Powder Horn Road and the West Norwalk Boundary.  Peg will send a note indicating it is within West Norwalk.

Dave, after his retirement from his status as treasurer, volunteered to maintain and update our website.                       Adjournment:  9:10

Scribe:  Jim Forcellina

Return to top

Filed Under: 2006-2010 Minutes

Welcome to West Norwalk

Reminder: WNA March Meeting TONIGHT at 7:30pm

March 3, 2025 By WNA Admin

  Reminder: WNA March Meeting TONIGHT at 7:30pm Dear West Norwalk Residents, Good morning!This is a reminder that our March meeting will be held TONIGHT, Monday, March 3rd at 7:30pm in the Fox Run Elementary School Cafeteria.This month, we are opening the floor to you. Bring your questions, concerns, and ideas! We’ll have a suggestion box if you’d prefer to share […]

Recent Posts

  • Replacement of West Cedar Street Bridge
  • Reminder: WNA March Meeting TONIGHT at 7:30pm
  • No WNA February Meeting
  • January 2025 Meeting Minutes
  • WNA Holiday Gathering- Thank You!

Board of Directors

[email protected]

Anthony Carrano, President
[email protected]

Ken D'Arinzo, Vice-President
[email protected]

Payton Turner, Secretary/Treasurer
[email protected]

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 © 2025 · Outreach Pro on Genesis Framework · WordPress · Log in