CONSENT CALENDAR
This was Approved and so declared.
APPROVED AND SO DECLARED
RESULT:
MOTION to reappoint the following members the Agricultural Commission for a three (3) year
term ending September 24, 2028:
*1.
·
·
·
Ms. Allyson Angelini (U) 193 Iron Street, Ledyard (Regular Member)
Ms. Katie Yuhas (U) 34 Meetinghouse Lane, Gales, Ferry (Regular Member)
Mr. Steve Martic (R) 59R-2 Long Pond South, Ledyard (Alternate Member)
APPROVED AND SO DECLARED
RESULT:
MOTION to reappoint Mr. Michael Cherry (U) 5 Whippoorwill Drive, Gales Ferry, as the
Mayor’s Representative to the Southeastern Connecticut Water Authority for a two (2) year term
ending August 31, 2027.
*2.
*3.
APPROVED AND SO DECLARED
MOTION to approve Standing Bid Waivers as follows:
RESULT:
·
·
·
·
Vendors included in the Town of Ledyard Standing Bid Waiver List for FY 25/26,
Capital Region Purchasing Council Bids,
State of Connecticut bids,
Other states' bids, purchasing cooperatives (i.e. Sourcewell) , and federal government bids.
APPROVED AND SO DECLARED
Kevin Dombrowski
RESULT:
MOVER:
Tony Saccone
SECONDER:
8
Barnes, Brunelle, Buhle, Dombrowski, Garcia-Irizarry, Ryan, Saccone, and
St. Vil
AYE:
Finance Committee
MOTION to appropriate $10,000 to Account #21020301-57300-G0015 (Fire Marshall - New
Equipment - State Grant).
4.
In addition, authorize the expenditure of up to $10,000 to complete the upgrade to the
Emergency Operations Center (EOC) for Emergency Management.
The funding source for this project is the Town of Ledyard’s FY 2026 Nuclear Safety
Emergency Program Funding Allocation.
APPROVED AND SO DECLARED
Jessica Buhle
RESULT:
MOVER:
Tim Ryan
SECONDER:
8
Barnes, Brunelle, Buhle, Dombrowski, Garcia-Irizarry, Ryan, Saccone, and
St. Vil
AYE: