top of page

Search Results

182 items found for ""

  • Official | Town of Portland

    News & Announcements Questions & Concerns Meetings Schools Employment Opportunities Town of Portland Podcast Pay Your Tax Bill ONLINE Portland Historic Air Line Trail Bids, RFPs & RFQs Freedom of Information Requests ZOOM Remote Meetings Pay Your Water & Sewer Bill ONLINE GovDeals Severe Storm Information Town of Portland YouTube

  • Town Clerk | Town of Portland

    Office of the Town Clerk Contact Information Town Clerk Michael Tierney 33 East Main Street Phone: 860-342-6743 mtierney@portlandct.org ​ ​ ​ Assistant Town Clerk Elizabeth Morand 33 East Main Street Phone: 860 -342-6742 emorand@portlandct.org ​ Dep t. Phone: 860-342-6743 Dept. Fax: 860-342-0001 Office Hours Monday, Wednesday, Thursday 8:30 a.m. - 4:30 p.m. Tuesday 8:30 a.m. - 7:00 p.m . Friday 8:30 a.m. - 12:00 p.m. Please see News and Announcements section for any office closures Licenses & Certificates Birth Certificate Copy Requests Death Certificate Copy Requests Marriage License Copy Requests Dog Licenses Marriage Licenses Trade Names Voting/Elections Absentee Ballot Information Absentee Ballot Permanent Candidates/Campaign Info Election Results Online Voter Registration News and Announcements Town of Portland Notice of Budget Referendum Monday May 13, 2024 Budget Passed ​ Yes - 431 No - 294 __________________________________________________________ LEGAL NOTICE TOWN OF PORTLAND A certified list of party-selected candidates for the Republican Party in the Town of Portland for participation as Delegates to the conventions of said Party specified below is on file in my office at: 33 East Main Street, Portland, Connecticut and copies are available for public distribution: CONVENTIONS State Convention Congressional District 1 State Senate District 33 Assembly District 32 Attest: Michael V. Tierney Town Clerk of Portland Dated at Portland this 3rd day of April 2024 ______________________________________________________________ LEGAL NOTICE TOWN OF PORTLAND A certified list of party-selected candidates for the Democratic Party in the Town of Portland for participation as Delegates to the conventions of said Party specified below is on file in my office at: 33 East Main Street, Portland, Connecticut and copies are available for public distribution: CONVENTIONS ​ State Convention Congressional District 1 State Senate District 33 Assembly District 32 Attest: Michael V. Tierney Town Clerk of Portland Dated at Portland this 1st day of April 2024 ​ ​ ELECTION RESULTS ​ Links & Documents Justice of the Peace Online Land Records Online Town Ordinances Town Charter Notary Notary Public Services Notary Registration/Renewals Town Clerk Legal Notices Notices Land Records Land Record Name Change Recording Information Land Records Available Online Unlawful Restrictive Covenants About the Town Clerk's Office The office of the Town Clerk has been serving the residents of Portland since 1841. While the clerk’s duties have varied over the years, municipal record keeping has remained the foundation of the office. Today the Town Clerk's Office serves as the hub for hunting/fishing licenses, notarizing, trade name certificates, dog licenses, the issuing of absentee ballots, and also serves as the registrar of vital statistics. ​ Our office is continually striving to provide the most efficient services to our residents and taxpayers while maintaining the high level of customer service that has always distinguished this office. Our land records are now accessible online from 1850 through the present. Please visit us on our web site or in person – we look forward to assisting you! ​ Public Notifications Land Records Now Available Online ​ Please note, printed survey maps copies are available in the Town Clerk's Office. Index books are available in the office for your reference ​ (Letter/ legal sized maps $1 each / 11" x 17" maps $2 each / Large maps $5 each) ​

  • Board of Selectman | Town of Portland

    Board of Selectmen The Board of Selectman (BOS) Department is not a Town Department, but rather an elected, seven (7) member Board, including the First Selectman, that serves as the legislative and policy-making body for the Town of Portland. The Portland Charter vests most of the local legislative authority in the BOS. Matters that require Town Meeting approval include leases that exceed one (1) year, sale or purchase of Town-owned land whose value exceeds $10,000, and approval of supplemental appropriations that meet the criteria as stated in the Charter. The BOS adopts ordinances and resolutions. The BOS meets twice a month, once for financial matters, and the second time for general business. More frequent meetings are held during the budget season. Back to Agendas & Minutes December 19, 2024 12:00 AM Regular Meeting Agenda Minutes Notices December 5, 2024 12:00 AM Regular Meeting Agenda Minutes Notices November 21, 2024 12:00 AM Regular Meeting Agenda Minutes Notices November 7, 2024 12:00 AM Regular Meeting Agenda Minutes Notices October 23, 2024 11:00 PM Regular Meeting Agenda Minutes Notices October 9, 2024 11:00 PM Regular Meeting Agenda Minutes Notices September 18, 2024 11:00 PM Regular Meeting Agenda Minutes Notices September 4, 2024 11:00 PM Regular Meeting Agenda Minutes Notices August 21, 2024 11:00 PM Regular Meeting Agenda Minutes Notices August 7, 2024 11:00 PM Regular Meeting Agenda Minutes Notices July 17, 2024 11:00 PM Regular Meeting Agenda Minutes Notices June 5, 2024 11:00 PM Regular Meeting Agenda Minutes Notices May 15, 2024 11:00 PM Regular Meeting Agenda Minutes Notices May 14, 2024 4:00 PM Special Joint meeting Agenda Minutes Notices May 1, 2024 11:00 PM Regular Meeting Agenda Minutes Notices April 23, 2024 10:30 PM Special Joint Meeting Agenda Minutes Notices April 17, 2024 11:00 PM Regular Meeting Agenda Minutes Notices April 17, 2024 10:30 PM Special Joint meeting, Canceled Agenda Minutes Notices April 3, 2024 11:00 PM Regular Meeting Agenda Minutes Notices April 3, 2024 10:50 PM Public Hearing Agenda Minutes Notices March 27, 2024 11:00 PM Budget Workshop, Canceled Agenda Minutes Notices March 26, 2024 11:00 PM Budget Workshop Agenda Minutes Notices March 20, 2024 11:00 PM Regular Meeting, Budget Workshop Agenda Minutes Notices March 19, 2024 11:00 PM Budget Workshop Agenda Minutes Notices March 13, 2024 11:00 PM Budget Workshop, Canceled Agenda Minutes Notices March 12, 2024 11:00 PM Public Hearing Agenda Minutes Notices March 7, 2024 12:00 AM Regular Meeting Agenda Minutes Notices February 22, 2024 12:00 AM Regular Meeting Agenda Minutes Notices February 8, 2024 12:00 AM Regular Meeting Agenda Minutes Notices January 24, 2024 11:30 PM Public Hearing followed by Special Town Meeting Agenda Minutes Notices January 18, 2024 12:00 AM Regular Meeting Agenda Minutes Notices January 17, 2024 11:30 PM Special Joint Meeting, School Survey Results Agenda Minutes Notices January 16, 2024 10:00 PM Canceled Agenda Minutes Notices January 10, 2024 11:00 PM Special Meeting Agenda Minutes Notices January 9, 2024 10:00 PM Special Sub-Committee Agenda Minutes Notices January 4, 2024 12:00 AM Regular Meeting Agenda Minutes Notices

  • Registrar of Voters | Town of Portland

    Registrar of Voters Important Dates Aug 13, 2024 - Possible State Office Primary - TBD ​ Nov. 5, 2024 Presidential/ State Office Election ​ Explore Voter Registration Home Register to Vote Your Registrars Frequently Asked Questions Registrar of Voters The mainstay of American freedom is the right of every citizen to vote. The Registrar of Voters are here to assist citizens with asserting that right and are available part-time. ​ Click here for Absentee Ballot Information Polling Location for the Town of Portland - Portland Middle School - 93 High Street ​ Early Voting Location for the Town of Portland - Portland Town Hall - 33 East Main Street - Ground Floor ​ The Town Clerk's Office is also available to help you obtain election and voting information. They can be reached at 860-342-6743 Helpful Links Annual Town Budget CT Secretary of State Website CT Voter Registration Election Center Election Results Next Election - Save the Date ​ August 13, 2024 - Possible State Office Primary (TBD once candidate forms are received) ​ November 5, 2024 - Presidential/ State Election ​ Click Here for Voter Information ​ Next Early Voting - Save the Dates ​ Early Voting will take place at the Portland Town Hal l 33 East Main St. on the Ground Floor (The regular election polling place of the Middle School will not change because of Early Voting) ​ ​ Note: There will be NO Early Voting for the Annual Town Budget Referendum ​

  • Registrar of Voters Info | Town of Portland

    FAQs Your Registrars Register to Vote Back Registrar of Voters Info FAQs To register to vote in Connecticut, you must: be a U.S. citizen be a resident of a Connecticut municipality be at least 18 years of age on or before the next election not be convicted of a felony Registration forms may be obtained online as well as in many public places, including libraries, motor vehicles offices, supermarkets, town and state offices. Your registration is subject to the approval of the municipal registrars of voters. Register to Vote Election Registration... You can register at the Town Hall, Town Clerk's Office: Monday, Wednesday & Thursday | 8:30 AM – 4:30 PM Tuesday | 8:30 AM – 7:00 PM Friday | 8:30 AM – 12:00 PM You can also register online at: Voterregistration.ct.gov October 31, 2023 – Last day to register to vote by mail or online to vote, in advance of the November 2023 Municipal Election. (Registration must be received by this date, if mailed) Register to Vote Special & Same Day Registration Election Day Registration (Same Day) will be available at the polls. Please bring an acceptable form of identification . This can take some time, please plan accordingly or register prior to the polling day. ​ Curbside Voting for those with disabilities will be available. Please call Town Hall at 860-342-6747 to schedule. ​ Absentee Ballots are now available at the Town Clerk’s Office. Click Here for More Info Your Registrars Your Registrars 33 East Main Street - Ground Floor Phone: 860-342-6747 Fax: 860-342-0001 Email: voterreg@portlandct.org Registrar of Voters: Pauline Neumann (R) Maureen O'Doherty (D) Deputy Registrar of Voters: Cindy Hickey (R) Vacant (D)

  • Human Resources | Town of Portland

    Human Resources Explore Affirmative Action Policy Current Job Openings Current Job Openings General Employment Application Seasonal Employment Application CDL Employment Application Town of Portland Bargaining Units AFSCME Portland Police Local #2693N AFSCME Public Works Union Local 1303-057 of Council 4 MEUI Clerical/Supervisory Local 506, SEIU, AFL-CIO MEUI Library Unit Local 506, SEIU, AFL-CIO Other Documents Non-Union Personnel Manual Personnel Policy Handbook Contact Info Phone: (860) 342-6715 Fax: (860) 342-6714 Address ​ Town Hall, 2nd Floor 33 East Main Street P.O. Box 71 Portland, CT 06480-0071 Office Hours ​ M-W-Thur 8:30 AM – 4:30 PM Tues 8:30 AM – 7:00 PM Friday 8:30 AM – 12:00 PM Human Resources Human Resources is a division of the First Selectman’s office and is responsible for the administration of personnel, recruitment, training, paid time off benefits, and providing consultation to department administrators pertaining to labor. Current Employment Opportunities List of Employment Opportunities available through the “Current Job Openings" link. Please complete the appropriate employment application (General Employment, Seasonal Employment, CDL Employment). An Employment Application is a mandatory requirement of our recruitment process and must be received by the First Selectman’s Office by the closing date during office hours or postmarked by the closing date. You may hand deliver applications to the First Selectman’s office located at 33 East Main Street, 2nd floor; by mail – P.O. Box 71, Portland, CT 06480-0071 or email: mceppaglia@portlandct.org . Collective Bargaining Agreements There are four collective bargaining units for Town Employees having union representation · AFSCME Police Union (established 1987) · AFSMCE Public Works Union (established _) · MEUI Clerical/Supervisory (established 7/1/1991) · MEUI Library Unit (established 7/1/2005) Non-Union Employees Employees who are not represented by a bargaining unit are classified as “Non-Union employees,” and the terms and conditions of their employment are set forth in the Personnel Manual. Non-Discrimination Statement The Town is an equal opportunity provider and employer. All qualified applicants will be considered for employment without regard to race, color, religion, sex, or national origin. Verification of Employment (past or present), for Town employees only, email: mceppaglia@portlandct.org or fax request to (860) 342-6714.

  • Inland Wetlands Commission | Town of Portland

    Inland Wetlands Commission The Inland Wetlands Commission (IWC) is charged with protecting the Town's inland wetlands and watercourses. The Commission is comprised of five (5) members and two (2) alternates. The IWC meets monthly and is appointed by the BOS. The IWC has the power to review subdivisions and other development projects that may affect wetlands. Back to Agendas & Minutes December 4, 2024 12:00 AM Regular Meeting Agenda Minutes Notices November 13, 2024 12:00 AM Regular Meeting Agenda Minutes Notices October 1, 2024 11:00 PM Regular Meeting Agenda Minutes Notices September 3, 2024 11:00 PM Regular Meeting Agenda Minutes Notices August 6, 2024 11:00 PM Regular Meeting Agenda Minutes Notices July 2, 2024 11:00 PM Regular Meeting Agenda Minutes Notices June 4, 2024 11:00 PM Regular Meeting Agenda Minutes Notices May 7, 2024 11:00 PM Regular Meeting Agenda Minutes Notices April 2, 2024 11:00 PM Regular Meeting Agenda Minutes Notices March 6, 2024 12:00 AM Regular Meeting Agenda Minutes Notices March 5, 2024 9:30 PM Special Meeting Agenda Minutes Notices February 7, 2024 12:00 AM Regular Meeting Agenda Minutes Notices January 23, 2024 12:00 AM Special Meeting Agenda Minutes Notices January 3, 2024 12:00 AM Regular Meeting Agenda Minutes Notices

  • Planning & Zoning Commission | Town of Portland

    Planning & Zoning Commission The Planning & Zoning Commission (P&Z) is responsible for ensuring compliance with zoning and subdivision regulations. The Commission also has the responsibility for land use planning and for the development and adoption of the Plan of Conservation and Development. The Commission prepares revisions to the subdivision and zoning regulations when necessary. The Planning and Land Use Administrator and Town Engineer provide staff assistance to the Commission. The five-person and three alternate member board meets at least twice a month. Back to Agendas & Minutes December 20, 2024 12:00 AM Regular Meeting Agenda Minutes Notices December 6, 2024 12:00 AM Regular Meeting Agenda Minutes Notices November 22, 2024 12:00 AM Regular Meeting Agenda Minutes Notices November 8, 2024 12:00 AM Regular Meeting Agenda Minutes Notices October 17, 2024 11:00 PM Regular Meeting Agenda Minutes Notices October 3, 2024 11:00 PM Regular Meeting Agenda Minutes Notices September 19, 2024 11:00 PM Regular Meeting Agenda Minutes Notices September 5, 2024 11:00 PM Regular Meeting Agenda Minutes Notices August 15, 2024 11:00 PM Regular Meeting Agenda Minutes Notices August 1, 2024 11:00 PM Regular Meeting Agenda Minutes Notices July 11, 2024 11:00 PM Regular Meeting Agenda Minutes Notices June 20, 2024 11:00 PM Regular Meeting Agenda Minutes Notices June 6, 2024 11:00 PM Regular Meeting Agenda Minutes Notices May 16, 2024 11:00 PM Regular Meeting Agenda Minutes Notices May 8, 2024 10:00 PM Special Meeting Agenda Minutes Notices May 2, 2024 11:00 PM Regular Meeting Agenda Minutes Notices April 18, 2024 11:00 PM Regular Meeting Agenda Minutes Notices April 4, 2024 11:00 PM Regular Meeting Agenda Minutes Notices March 21, 2024 11:00 PM Regular Meeting Agenda Minutes Notices March 8, 2024 12:00 AM Regular Meeting Agenda Minutes Notices February 16, 2024 12:00 AM Regular Meeting Agenda Minutes Notices February 2, 2024 12:00 AM Regular Meeting Agenda Minutes Notices January 19, 2024 12:00 AM Regular Meeting Agenda Minutes Notices January 5, 2024 12:00 AM CANCELLED Agenda Minutes Notices

  • Economic Development Commission | Town of Portland

    Economic Development Commission The five-member Economic Development Commission is appointed by the Board of Selectman and meets monthly to study conditions affecting Portland businesses with a goal to promote new business, business expansion, and create a positive business environment. The Commission's Consultant Staff, Mary D. Dickerson, meets with the Land Use administrator and other staff as a liason between town officials and business owners and operators. The Consultant maintains a list of available commercial and industrial real estate, registered businesses in the Town, and regularly updates the EDC webpage and the Portland Connecticut Marketplace Facebook page. In addition, the Consultant assists local businesses in identifying and applying for commercial, state, and federal grant and lending programs to promote business development. Back to Agendas & Minutes December 11, 2024 12:00 AM Regular Meeting Agenda Minutes November 13, 2024 12:00 AM Regular Meeting Agenda Minutes October 8, 2024 11:00 PM Regular Meeting Agenda Minutes September 10, 2024 11:00 PM Regular Meeting Agenda Minutes August 13, 2024 11:00 PM Regular Meeting Agenda Minutes July 9, 2024 11:00 PM Regular Meeting Agenda Minutes June 11, 2024 11:00 PM Regular Meeting Agenda Minutes May 14, 2024 11:00 PM Cancelled Meeting Agenda Minutes April 29, 2024 11:00 PM Special Meeting Agenda Minutes April 18, 2024 6:00 PM Special Meeting Agenda Minutes April 9, 2024 11:00 PM Regular Meeting Agenda Minutes March 12, 2024 11:00 PM Regular Meeting Agenda Minutes February 14, 2024 12:00 AM Cancelled Meeting Agenda Minutes January 10, 2024 12:00 AM Regular Meeting Agenda Minutes

  • Agendas & Minutes | Town of Portland

    AGENDAS & MINUTES BOARDS AND COMMISSIONS As a reminder, all meeting agendas & minutes are available in the town clerk's office. Air Line Trail Steering Committee Aquifer Protection Agency Board of Assessment Appeals Board of Education Board of Selectmen Brownfield's Redevelopment Focus Group CHD | Board of Health Citation Hearing Officer Clean Energy Task Force Committee on Solidarity Conservation Commission Economic Development Commission Emergency Management Advisory Board Ethics Commission Housing Code Board of Appeals Inland Wetlands Commission Land & Building Usage Assessment Committee Library Board of Directors Long Range Capital Improvements Parks & Recreation Commission Plan of Conservation & Development Planning & Zoning Commission Portland Housing Authority Riverfront Access Committee Route 17 Recreational Complex Schools Facilities Study Committee Senior Advisory Board Town Beautification Committee Town Meetings Town Wide Safety Committee Veteran Affairs Committee Water & Sewer Commission Youth Advisory Board Zoning Board of Appeals Meeting Schedule

  • Korea | Town of Portland

    Korean War The Korean War (25 June 1950 – 27 July 1953) was a war between North and South Korea, in which a United Nations force led by the United States of America fought for the South, and China fought for the North, also assisted by the Soviet Union. The war arose from the division of Korea at the end of World War II and from the global tensions of the Cold War that developed immediately afterwards. Remembering Those Who Served Killed in Action Emmons, Norman Died in Service O'Neal George F. Abelhauser, Albert Adami, Richard Anderson, Carl Jr. Anderson, Clifford Anderson, Raymond Anderson, Robert Armstrong, Walter J. Arrigoni, Carl Atkinson, Edmond Augeri, Joseph Augustino, Nicholas Baars, Edwin P. Baber, Mason Ballard, Bernard Barillari, Michael Barrett, Floyd Bartlett, Lloyd Bartman, Reed Jr. Bartolotta, Theodore Behm, Gerald Bernardi, Angelo Bosworth, Eugene R. Brainerd, James Bransfield, Donald Bransfield, Joseph P. Jr. Brede, George S. Jr. Brown, Earl E. Burns, James H Jr. Burr, David A. Burr, Donald P. Burr, Neil F. Burr, Robert Butler, Henry Jr. Byrne, Thomas Jr. Carta, John Champion, Bransfield Charlesbois, Roland Chase, Daniel Jr. Chester, William Chiasson, Ronald Church, Robert Clark, Donald C. Clark, George Collins, Gene Conley, Robert C. Cooney, John J. Jr. Cordeau, Paul F. Cummings, William Curley, Donald Curtin, Robert Daboll, George M. Dacey, Robert Dean, Phillip DeGraff, Charles DeGraff, Joseph Jr. DeGraff, Robert D'Emanuele, Al Dickerson, Clark Jr. Dickinson, Ernest Jr. Dickinson, Harold Dickinson, Richard Diehl, Charles Donahue, William Jr. Dunham, John E. Dunham, Kenneth Emond, Norman Etheridge, Robert Flanagan, Joseph Florkoski, Francis Forsberg, Robert E. Fuchs, Violet Gayeski, Richard German, David Gilbert, John Glessner, James Jr. Glinski, John Goff, William Goodrich, David Gould, Harry Grover, Allen Hale, Charles Jr. Hansen, Neil E. Hetrick, Harry E. Hetrick, James Jr. Jackson, Robert Jackson, Ronald Sr. Jennings, Richard Johnson, Arthur Jr. Johnson, Edward T. Jordan, Burr Karpe, Frank Jr. Kelly, John Kelly, Phillip Keser, William B. Jr. LaBella, Peter Landry, Donald Landry, Janet C. Lapadula, Pasquald J. Lapinski, Thomas Larson, Robert Lastrina, Joseph J. Lastrina, Sebastian Lodge, William Long, William H. Luistro, Sebastian Jr. Maggiore, Salvatore Magnano, Salvatore Jr. Manning,Thomas H. Jr. Markham, Donald Martin, Donald Mays, Charles McGrath, Edwin McPheters, James McPheters, William Merk, Louis J. Michette, Roger Milardo, Anthony Milardo, Carmelo Milardo, Frank Milardo, Sebastian Nebo Milardo, Sebastian S. Moore, Frances Moore, Walter Mosca, Albert Mosca, James Mosca, John Moskey, Edward Mount, Raymond Murphy, John Murphy, Thomas Nanfito, Philip Nelson, Richard Nelson, William Newsom, Sheldon M. Nielsen, Lawrence O'Brien, Peter O'Connor, John Olson, Carl O'Neal Richard C. Organek, Joseph Packard, Herbert Parker, Robert Pawolczik, David Peel, Robert Peterson, Richard Pianka, Richard Pierce, Neal Pitruzzello, James Place, Lawrence Post, James Pozzetti, James J. Rand, Earl Reardon, James C. Rinaldo, Donald R. Robinson, James T. Romanek, Bronislav Rowe, Randall J. Rudolph, Donald Ruffin, Harry Russo, Eugene Russo, Vincent Rustic, John Sadlowski, Edward Sadlowski, John Sajek, Walter Sanborn, William S. Sandstrom, Godfrey L. Schufer, Edward Scrivo, Anthony J. Serra, C. John Sharland, Donald J. Siena, Joseph Jr. Skubel, Stanley Smithwick, Arthur Sterry, John B. Stevens, John Stevens, Richard Stevenson, George Stewart, Gregory Stielau, Albert Jr. Sumpter, Rudolph Tomasso, Joseph Tuccitto, Joseph Tuccitto, Sebastian Tuccitto, William Turney, Donald Turning, Charles Tuthill, Marvin Unikewicz, Gerald White, Sumner Whittles, Jay Whittles, John Woynar, Albert Woynar, Albert G. Zampini, Francis Back to Veterans

  • *Board of Selectmen | Town of Portland

    Back Board of Selectman The Portland Board of Selectmen consisting of the First Selectman and six (6) other Selectmen are elected at the regular Town election for a term of two (2) years. Their general powers and duties are governed by the Town Charter, Chapter IV. ​ The Deputy First Selectman shall serve as Acting First Selectman in the event of the temporary absence or temporary disability of the First Selectman. ​ Four (4) members of the Board of Selectmen shall constitute a quorum. List of Board of Selectman Liasons ​ Rules of Procedure for Bo ard of Selectmen Meetings Name Position Party Term Ryan J. Curley First Selectman Republican 2023-2025 John H. Dillon Selectman Democrat 2023-2025 Michael S. Hernandez Selectman Republican 2023-2025 Robert W. Hetrick Jr. Selectman Republican 2023-2025 Shaun P. Manning Selectman Undecided 2023-2025 Michael A. Pelton Deputy First Selectman Republican 2023-2025 James K. Tripp Selectman Democrat 2023-2025

bottom of page