741 Colonel Ledyard Highway  
Ledyard, Connecticut 06339-1551  
(860) 464-3203  
TOWN OF LEDYARD  
Town Council  
Meeting Minutes  
Chairman Gary St. Vil  
Regular Meeting  
Wednesday, December 10, 2025  
WORKING DRAFT  
7:00 PM  
Town Hall Council Chambers  
In-Person: Council Chambers Town Hall Annex  
Remote: Information noted below:  
Join Zoom Meeting from your Computer, Smart Phone or Tablet:  
Audio Only: Telephone: +1 646 558 8656; Meeting ID: 839 3354 5824; Passcode: 666602  
I.  
CALL TO ORDER  
PLEDGE OF ALLEGIANCE  
ROLL CALL  
II.  
III.  
IV.  
PRESENTATIONS  
Special Election for State Representative 139th Assembly District  
V.  
RESIDENT & PROPERTY OWNERS (COMMENTS LIMITED TO THREE (3)  
MINUTES  
VI.  
COMMITTEE COMMISSION AND BOARD REPORTS  
VII. COMMENTS OF TOWN COUNCILORS  
VIII. REVIEW AND APPROVAL OF MINUTES  
·
·
·
·
·
·
MOTION to approve the following:  
Special Town Council Minutes of October 29, 2025  
Public Hearing Minutes of November 10, 2025  
Public Hearing Minutes of November 12, 2025  
Regular Meeting Minutes of November 12, 2025  
Organizational Meeting Minutes of December 1, 2025  
IX.  
X.  
COMMUNICATIONS  
Communications List - December 10, 2025  
REFERALS  
XI.  
1.  
COUNCIL SUB COMMITTEE, LIAISON REPORTS  
Administration Committee Report Fiscal Year 2025/2026  
Community Relations Committee for Diversity, Equity & Inclusion – Report- Fiscal Year  
2025/2026  
2.  
Finance Committee Report Fiscal Year 2025/2026  
LUPPW Committee Report Fiscal Year 2025/2026  
3.  
4.  
3.  
4.  
5.  
Finance Committee  
Land Use/Planning/Public Works Committee  
Liaison Reports  
XII. REPORT OF THE MAYOR  
Mayor Report Fiscal Year 2025/2025  
XIII. OLD BUSINESS  
XIV. NEW BUSINESS  
Finance Committee  
MOTION to add Flock Group DBA Flock Safety to the Fiscal Year 2025/2026 Standing Bid  
Waiver List.  
1.  
2.  
MOTION to grant a Bid Waiver to Ransome Attachments, 106 Ark Road, Lumberton, NJ  
08048, in the amount of $19,500 for a used 2020 Cobra Model S3-90/XS25 screening bucket  
attachment.  
MOTION to grant a Bid Waiver to Schneider Geospatial of Indianapolis, Indiana, in the amount  
of up-to $15,000 to engage in the Simplistic City Fleet Portal - Vehicle Maintenance and  
Management Program.  
3.  
4.  
MOTION to approve appropriations from the receipt of sales of vehicles through GovDeals in  
the total amount of $12,994.00 to the following capital accounts as follows:  
·
·
·
$5,300 to Public Works Large Truck CNR Account #21040101-57312;  
$4,194 to Public Works Light Equipment CNR Account #21040101-56314;  
$3,500 to Polce Vehicle CNR Account # 21020101-57510  
·
MOTION to approve an additional appropriation of $11,285 from Undesignated Fund Balance to  
Account 10114301-51800 (Part-time Wages/Fiscal Assistant II) to increase the hours of Land  
Use Department Fiscal Assistant II from 20-hours to 35-hours per week to support a demanding  
workload.  
5.  
MOTION to authorize the Mayor to sign a contract for the Water Pollution Control Authority  
(WPCA) to engage Arcadis Engineering Consultants, East Greenwich, Rhode Island, to verify  
Service Lines and prepare a cost estimate for Lead Survey.  
6.  
7.  
MOTION to approve a revised Appendix A- Qualifying Income Schedule in accordance with  
Ordinance #200-005 (rev. 1) “An Ordinance to Provide Property Tax Relief for Certain  
Homeowners Age Sixty-Five or Over or Permanently and Totally Disabled (rev.1)” for the filing  
period of February 1, 2026 - May 15, 2026  
MOTION to approve a Budget Letter of Directive to the Mayor and Board of Education for the  
preparation of the Fiscal Year 2026/2027 Budget, as presented in the draft dated November 24,  
2025.  
8.  
MOTION to approve the Town Council Department Fiscal Year 2026/2027 Budget in the  
amount of $289,255.  
9.  
MOTION to approve the Town Council Department Fiscal Year 2026/2027 Capital  
Improvement Budget in the total amount of $1,500.  
10.  
General Business  
MOTION to reject the Agreement between the Ledyard Board of Education and the Ledyard  
Education Association, Ledyard, Connecticut for the period of July 1, 2026 through June 30,  
2029.  
11.  
12.  
MOTION to cancel the Town Council Regular Meeting of December 24, 2025 for the Holidays.  
XV. ADJOURNMENT  
DISCLAIMER:  
Although we try to be timely and accurate these are not official records of the Town.  
The Town Council's Official Agenda and final Minutes will be on file in the Town Clerk's  
Office.