A new, powerful Citizen Portal experience is ready. Switch now

Norwalk council accepts resignation, reappoints two members and approves multi-item consent calendar

January 28, 2026 | Norwalk City, Fairfield, Connecticut


This article was created by AI summarizing key points discussed. AI makes mistakes, so for full details and context, please refer to the video of the full meeting. Please report any errors so we can fix them. Report an error »

Norwalk council accepts resignation, reappoints two members and approves multi-item consent calendar
The Norwalk City Council on Jan. 27 accepted the resignation of Don Overton from the Board of Assessment Appeals, unanimously reappointed a regular and an alternate to the Planning and Zoning Commission and approved a multi-item consent calendar covering contracts, grants and event permits.

Council members moved to accept the Jan. 13 minutes with a correction noted to a name on page 14. The council then accepted Overton’s resignation, with the presiding official saying the resignation would be recorded and the motion carried.

Councilmember Pryor moved to reappoint Tamsen Langalis (agenda spelling) to the Planning and Zoning Commission. Pryor said Langalis brings decades of civic service and local real estate experience; Buckalow and Young also spoke in support. The council approved the reappointment unanimously. The transcript includes variant spellings — the agenda lists “Tamsen Langalis,” while a speaker later referred to her as “Tammy Langales.” Both forms appeared in the record.

The council also reappointed Diana Mankowski as an alternate to Planning and Zoning. Councilmember Frayer moved the nomination and described her background; the motion carried unanimously. The transcript again contains inconsistent spelling: the agenda lists “Diana Mankowski,” while a speaker pronounced or read the name as “Diana Wachowski.” The article reports both spellings as they appear in the meeting record rather than reconciling them to an external source.

Councilmember Jesse Bakowal read a consent calendar that the council approved without debate. Items included finance and tax-collection narratives; authorization for a purchase order to GovConnection Inc. not to exceed $112,733.13 for Microsoft 365 license renewal; authorization for a five-year agreement with Charles B. Feldman and Associates LLC for personal property audits (not to exceed $165,000); an amendment with Kimley Horn Associates Inc. related to parks and recreation accreditation work (not to exceed $170,680); event permits for the International Student Aid Association walkathon, Club Connecticut 10K, PAWS 5K, multiple AKC dog shows and a St. Patrick’s Day parade; and grant project 4463R for Norwalk Urban Trails with a contract amount listed as $724,828.50.

Several community services and health department items were also authorized, including use agreements with Connecticut State Community College Norwalk for the Know Your Numbers health-screening program and a one-year billing-services agreement with POC Network Technologies LLC (DBA TransactRx).

All motions on these items passed by voice vote with no recorded dissents in the transcript. The meeting adjourned later in the evening.

Votes at a glance: resignation accepted (carried); reappointments (both carried unanimously); consent calendar (carried).

Don't Miss a Word: See the Full Meeting!

Go beyond summaries. Unlock every video, transcript, and key insight with a Founder Membership.

Get instant access to full meeting videos
Search and clip any phrase from complete transcripts
Receive AI-powered summaries & custom alerts
Enjoy lifetime, unrestricted access to government data
Access Full Meeting

30-day money-back guarantee