Members
- Peter N Buzaid
- Mary L. Comstock
- Mary M. Cronin
- Robert L. King
- Carlo J. Marano
- Joan S Mead
- Diane R. Servello
- Paul E Swenson
- Edward T. Torian
The last City of Danbury Charter Revision to date, was concluded in 2009.
Overview
Whereas, pursuant to the provisions of Section 7-188 of the Connecticut General Statutes, the Common Council of the City of Danbury is authorized to initiate the process of charter revision by a two-thirds vote of all of its members; and
Whereas, the last revisions to the Danbury Municipal Charter were approved by the electors of the City of Danbury on November 6, 1990; and
Whereas, during the intervening time the City of Danbury has grown and evolved in a manner that makes review and revision of the Danbury Municipal Charter appropriate and in the best interests of the people of the City of Danbury.
Now therefore be it resolved by the Common Council of the City of Danbury that the process of charter revision, as provided for in chapter 99 of the Connecticut General Statutes, be and hereby is initiated and,
Be it further resolved by the Common Council of the City of Danbury that:
- The following nine persons are hereby appointed to serve as members of the Charter Revision Commission: Joan S Mead, Thomas R. Green, Edward T. Torian, Robert L, King, Peter N Buzaid, Diane R. Servello, Carlo J. Marano, Paul E Swenson and Mary M. Cronin.
- desirable and in the best interests of the residents of the City of Danbury.
- The charter revision commission shall submit its draft report on or before January 1, 2009.