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, January 14, 2026  
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: 865 7678 0439; Passcode: 501451  
I.  
CALL TO ORDER  
PLEDGE OF ALLEGIANCE  
ROLL CALL  
II.  
III.  
Town Councilor William Barnes  
Town Councilor April Brunelle  
Town Councilor Jessica Buhle  
Town Councilor Ty Lamb  
Present:  
Town Councilor Adrienne Parad  
Town Councilor James Thompson  
Chairman Gary St. Vil  
Town Councilor Tim Ryan  
Excused:  
Town Councilor Carmen Garcia-Irizarry  
IV.  
PRESENTATIONS  
Ms. Carli Herz, United Way Community Impact Director- Asset Limited Income  
Constrained, Employed (ALICE Report)  
Ms. Ms. Kristen Chapman, Executive Assistant to the Mayor/Social Services Coordinator  
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 Town Council Regular Meeting Minutes of December 10, 2025.  
IX.  
X.  
COMMUNICATIONS  
Communications List - January 14, 2026  
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.  
5.  
Liaison Reports  
XII. REPORT OF THE MAYOR  
Mayor Report Fiscal Year 2025/2025  
XIII. OLD BUSINESS  
XIV. NEW BUSINESS  
MOTION to amend the Agenda to Remove Item #13 as follows:  
Each Town Councilor to identify one priority to accomplish in 2026  
Moved by Chairman St. Viil seconded by Councilor Lamb  
VOTE: 7 - 0 Approved to Remove from the Agenda  
CONSENT CALENDAR  
MOTION to reappoint the following members to the Historic District Commission for a five (5)  
year term ending December 3, 2030.  
*1  
·
·
Mr. Douglas Kelley (D) 40 Pinelock Drive, Gales Ferry (Regular Member)  
Mr. Kenneth Geer (U) 23 Thomas Road, Ledyard (Alternate Member)  
APPROVED AND SO DECLARED  
RESULT:  
MOTION to reappoint Ms. Sharon Wadecki (D) 44 Fanning Road, Ledyard, to the Retirement  
*2.  
Board for a three (3) year term ending January 20, 2029.  
APPROVED AND SO DECLARED  
RESULT:  
MOTION to reappoint Mr. Greg Lockhart, (D) 30 Tanager Lane, Gales Ferry, as an Alternate  
Member, to the Planning & Zoning Commission for a three (3) year term ending December 31,  
2028.  
*3.  
APPROVED AND SO DECLARED  
RESULT:  
Administration Committee  
MOTION appoint Mechelle Barber (D) 20 Quakertown Meadows, Ledyard, to the Ledyard  
Beautification Committee to complete a three (3) year term ending October 26, 2028 filling a  
vacancy left by Ms. Brousseau.  
4.  
5.  
6.  
7.  
8.  
APPROVED AND SO DECLARED  
RESULT:  
MOTION to appoint Michelle Hagerty (D) 6 Greyston Court, Ledyard, to the Ledyard  
Beautification Committee to complete a three (3) year term ending October 26, 2027 filling a  
vacancy left by Ms. Holdsworth.  
APPROVED AND SO DECLARED  
RESULT:  
MOTION to appoint Ms. Rebecca Watford (R) 429 Colonel Ledyard Highway, Ledyard as a  
Regular Member to the Historic District Commission to complete a five (5) year term ending  
December 6, 2027 filling a vacancy left by Mr. Lamb.  
APPROVED AND SO DECLARED  
RESULT:  
MOTION to appoint Ms. Anne Roberts-Pierson (U) ) 4 Andersson Drive, Gales Ferry as an  
Alternate Member to the Historic District Commission to complete a five (5) year term ending  
December 6, 2028 filling a vacancy left by Ms. Watford.  
APPROVED AND SO DECLARED  
RESULT:  
MOTION to appoint Councilor Jessica Buhle (D) 65 Pheasant Run Drive, Gales Ferry, as the  
Land Use/Planning/Public Works Committee Member to the Sustainable CT Ad Hoc Committee  
to complete a two (2) year term ending December 15, 2027 filling a vacancy left by Councilor  
Garcia-Irizarry.  
APPROVED AND SO DECLARED  
RESULT:  
Finance Committee  
MOTION to appropriate and transfer $157,133 from Account #10188210-59300 (Transferred  
Funds) to Account #22570101-58250 (BOE CNR Reserve Fund);  
9.  
In addition, appropriate $157,133 to Account #225670101-58250 (BOE CNR Reserve Fund)  
..end.  
APPROVED AND SO DECLARED  
RESULT:  
MOTION to authorize the expenditure of $4,645 for the purpose of removing firefighting foam  
and cleaning the foam system on Gales Ferry Engine 21.  
10.  
11.  
APPROVED AND SO DECLARED  
RESULT:  
MOTION to authorize the Mayor to issue a “Letter of Commitment” to Avalonia Land  
Conservancy, Inc., in response to their request of $98,000 from Account  
#210-101210-12101-58920 (Open Space Fund) to provide financial support/town share with the  
acquisition of 173-175 Stoddard’s Wharf Road, 30.30+/- acres of Open Space; to be payable to  
Avalonia Land Conservancy, Inc, Seller or closing law firm at the time of the closing.  
APPROVED AND SO DECLARED  
RESULT:  
MOTION to authorize the Mayor to issue a “Letter of Commitment” to Avalonia Land  
Conservancy, Inc., in response to their request of $80,000 from Account  
12.  
#210-101210-12101-58920 (Open Space Fund) to provide financial support/town share with the  
acquisition of 1069 Colonel Ledyard Highway; 20.23 +/- acres of Open Space to be payable to  
Avalonia Land Conservancy, Inc, Seller or closing law firm at the time of the closing.  
APPROVED AND SO DECLARED  
RESULT:  
General Business  
Removed from the Agenda  
Each Town Councilor to identify one priority to accomplish during 2026.  
13.  
XV. ADJOURNMENT  
The Meeting Adjourned at 8:58 p.m.  
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.