741 Colonel Ledyard Highway  
Ledyard, Connecticut 06339  
TOWN OF LEDYARD  
Permanent Municipal Building  
Committee  
Meeting Minutes  
Chairman  
Joseph Gush  
Special Meeting  
Wednesday, February 18, 2026  
5:00 PM  
Town Hall Annex - Remote - ZOOM  
Only  
I.  
CALL TO ORDER  
The Special Meeting was called to order by Chairman Gush at 5:01 p.m.  
II.  
ROLL CALL  
Chairperson Joseph Gush  
Present  
Commissioner Gerald Tyminski  
Commissioner Gary Schneider  
BOE Representative Brandon Graber  
BOE Representative Alex Fritsch  
Commissioner George Hosey  
Excused  
Also in attendance;  
Councilor Carmen Garcia-Irizarry serving as the Committees' Liaison.  
Wayne Donaldson BOE, Director of Facilities.  
Matt Bonin, Finance Director.  
Scott Mitchell, Friar Architecture.  
Vincent Salinas, STV.  
III.  
IV.  
RESIDENTS & PROPERTY OWNERS COMMENTS  
None.  
MEMBER COMMENTS  
None.  
V.  
1.  
APPROVAL OF MINUTES  
Motion to APPROVE the PMBC Regular Meeting Minutes of January 5, 2026.  
APPROVED AND SO DECLARED  
Joseph Gush  
RESULT:  
MOVER:  
Gerald Tyminski  
SECONDER:  
3
Gush Tyminski Schneider  
AYE  
3
Hosey Graber Fritsch  
EXCUSED  
Vi  
UPDATE ON JULIET W. LONG, GALES FERRY & BOE CENTRAL OFFICE  
PROJECTS  
Update/Discussion on Roof Projects & Budget Documents.  
1.  
2.  
Motion to APPROVE payment of Shipman & Goodwin LLP invoice #675445, dated January 8,  
2026, in the amount of $836.50, for Professional Services rendered through December 31, 2025.  
APPROVED AND SO DECLARED  
Joseph Gush  
RESULT:  
MOVER:  
Gerald Tyminski  
SECONDER:  
3
1
Gush Tyminski Schneider  
Hosey  
AYE  
EXCUSED  
Motion to APPROVE payment of Shipman & Goodwin LLP invoice #672260, dated November  
14, 2025 in the amount of $836.50, for Professional Services rendered through October 31,  
2025.  
3.  
4.  
5.  
6.  
APPROVED AND SO DECLARED  
Joseph Gush  
RESULT:  
MOVER:  
Gerald Tyminski  
SECONDER:  
3
1
Gush Tyminski Schneider  
Hosey  
AYE  
EXCUSED  
Motion to APPROVE payment of STV invoice #893, dated January 12, 2026, in the amount of  
$578.50 for Professional Services Rendered from November 29, 2025 to January 2, 2026  
(Project #2122247/Central Office).  
APPROVED AND SO DECLARED  
George Hosey  
RESULT:  
MOVER:  
Gerald Tyminski  
SECONDER:  
3
1
Gush Tyminski Schneider  
Hosey  
AYE  
EXCUSED  
Motion to APPROVE payment of STV invoice #902, dated January 13, 2026, in the amount of  
$1647.00 for Professional Services Rendered from November 29, 2025, through January 2, 2026  
(Project #2122247/Gales Ferry Schools).  
APPROVED AND SO DECLARED  
Joseph Gush  
RESULT:  
MOVER:  
Gerald Tyminski  
SECONDER:  
5
1
Gush Tyminski Schneider Graber Fritsch  
Hosey  
AYE  
EXCUSED  
Motion to APPROVE payment of STV invoice #894, dated January 12, 2026, in the amount of  
$897.50 for Professional Services Rendered from November 29, 2025, through January 2, 2026  
(Project #2122247/Juliet Long School).  
APPROVED AND SO DECLARED  
Joseph Gush  
RESULT:  
MOVER:  
Gerald Tyminski  
SECONDER:  
5
1
Gush Tyminski Schneider Graber Fritsch  
Hosey  
AYE  
EXCUSED  
VII. JULIET W. LONG HVAC PROJECT UPDATES  
JWL HVAC Owner’s Project Management Report - Colliers  
1.  
Motion to APPROVE payment of Colliers Invoice Summary dated February 9, 2026 in the total  
amount of $41,370.40; which includes the following:  
·
The Nutmeg Companies, Inc. Invoice #7 dated January 31, 2026 in the amount of $29,450.00  
·
Frair Architecture, In. Invoice #2023-121A-15, Dated January 31, 2026 in the amount of  
$5,040.00  
·
Colliers Project Leaders Invoice #1131474 dated December 31, 2025 in the amount of  
$3,410.00  
·
Colliers Project Leaders Invoice #1142728 dated January 31, 2026 in the amount of  
$3,470.40.  
APPROVED AND SO DECLARED  
Joseph Gush  
RESULT:  
MOVER:  
Gerald Tyminski  
SECONDER:  
5
1
Gush Tyminski Schneider Graber Fritsch  
Hosey  
AYE  
EXCUSED  
Motion to APPROVE payment of CT Ceiling Systems, LLC invoice, dated January 5, 2026, in  
the amount of $12,000.00, for Classroom Ceilings at Juliet Long School.  
2.  
APPROVED AND SO DECLARED  
Joseph Gush  
RESULT:  
MOVER:  
Gerald Tyminski  
SECONDER:  
5
1
Gush Tyminski Schneider Graber Fritsch  
Hosey  
AYE  
EXCUSED  
VIII. ADJOURNMENT  
Motion to ADJOURN the Special Meeting at 5:25 p.m.  
APPROVED AND SO DECLARED  
Joseph Gush  
RESULT:  
MOVER:  
Gerald Tyminski  
SECONDER:  
AYE  
5
1
Gush Tyminski Schneider Graber Fritsch  
Hosey  
EXCUSED  
DISCLAIMER: Although we try to be timely and accurate these are not official records of the  
Town.