Skip Navigation
This table is used for column layout.
Board of Selectmen Minutes 11/19/2009
11232009_95229_0.png
        TOWN OF OLD SAYBROOK
        Selectmen’s Office
        302 Main Street  Old Saybrook, Connecticut 06475-2384
        Telephone (860) 395-3123  Fax (860) 395-3125

SPECIAL MEETING OF THE BOARD OF SELECTMEN
Thursday, November 19, 2009
10:00 a.m.
First Floor Conference Room, Town Hall
MINUTES
Present: First Selectman Michael Pace, Selectman Carol Manning, Tax Collector Barry Maynard, members of the press and interested citizens. Selectman William Peace absent.


I.
CALL TO ORDER – First Selectman Pace called the meeting to order at 10:00 a.m.
II.
PLEDGE OF ALLEGIANCE – Selectman Pace led those in attendance in the Pledge
III.
BUSINESS BEFORE THE BOARD
A. Tax Refunds
     1.  Alan & Ali Fogg                   $5,860.48
     2.  Gary & Judith Gulino           $     58.56
MANNING/PACE
Motion to approve tax refunds as presented.
MOTION CARRIED
B.  Discuss and act on resolution authorizing First Selectman Michael A. Pace to enter into agreement to receive funds from the State for furnace
replacement at the Old Saybrook Firehouse.
MANNING/PACE
Motion to approve resolution and authorize First Selectman Michael Pace to enter into agreement with OPM.
MOTION CARRIED
C. Appointments
a.   Water Pollution Control Authority.  Term expiration.  Re-appointment of Charles Wehrly. This is a 3-year term due to expire 12/2012.
MANNING/PACE
Motion to Re-appoint Charles Wehrly. This is a 3-year term due to expire 12/2012.
MOTION CARRIED
b.   Public Health Nursing Board.  Term expiration.  Re-appointment of Mary Kennedy.  This is a 3-year term due to expire 11/2012.
MANNING/PACE
Motion to Re-appoint Mary Kennedy.  This is a 3-year term due to expire 11/2012.
MOTION CARRIED

IV.
ADJOURNMENT
PACE/MANNING
Motion to adjourn at 10:15 a.m.
MOTION CARRIED
Respectfully submitted

Roland W. Laine, Executive Assistant