Skip Navigation
This table is used for column layout.
03-16-11
Attachments:
Attachment NameAttachment SizeAttachment Date
Size: 41K
Last Updated: 2011/3/22
Motions Only of the Regular Meeting of the Legislative Council
Held in the Board Room in the Newtown Municipal Center,
3 Primrose Street, Newtown, Connecticut
Wednesday, March 16, 2011

* These are draft minutes and as such are subject to correction by the Legislative Council at the next regular meeting. All corrections will be determined in minutes of the meeting which they were corrected.

Chairman Jeff Capeci called the meeting to order at 7:30 pm.

PRESENT:  George Ferguson, Ben Spragg, Dan Amaral, Jan Andras, Gary Davis, Rich Woycik, Kevin Fitzgerald, Bob Merola, Kathy Fetchick, Mary Ann Jacob, and Chairman Capeci
ABSENT: James Belden
ALSO PRESENT: First Selectman Patricia Llodra, Finance Director Bob Tait, Chairman of the Board of Education Bill Hart, 2 members of the public and 2 members of the press.

Mrs. Jacob moved to accept the minutes of the Public Hearing January 26, 2011 and the Regular Meeting of March 2, 2011, Mr. Spragg seconded. Minutes from the March 2, 2011 Tabled, Minutes of the Public Hearing January 26, 2011 were unanimously accepted.

Mr. Spragg moved to refer the 2011-2012 – 2015-2016 Capital Improvement Plan for further review by the Board of Finance, Mr. Amaral seconded.  Motion unanimously accepted.

Mr. Spragg moved to appoint Kostin, Ruffkess & Company, LLC as auditor for the Town of Newtown for the fiscal year ending June 30, 2011, Mrs. Jacob seconded.  Motion unanimously accepted.

Mrs. Jacob made the motion to adjourn at 8:33 pm. Mrs. Fetchick seconded and the motion was unanimous.


Arlene Miles, Clerk Pro Tem