Skip Navigation
This table is used for column layout.
Annual Town Meeting Minutes 11 27 2017
MINUTES of ANNUAL TOWN MEETING  -  November 27, 2017

MINUTES of the Annual Town Meeting held November 27, 2017 at the Old Saybrook Middle School auditorium, 60 Sheffield St., Old Saybrook, Connecticut, at 7:00 p.m.
First Selectman Fortuna called the meeting to order and led the assembly, approximately 55 persons, in the Pledge of Allegiance. He then recognized Selectman Giegerich and Selectman Conklin, and remarked that this Annual Meeting is held according to our Town Charter to receive the Town Reports for 2017 and conduct any other business that comes before the meeting.
First Selectman Fortuna moved, seconded by Selectman Conklin and unanimously voted, that Christina Antolino serve as the Moderator for this meeting.
The Moderator then called on the Town Clerk, Sarah V. Becker, to read the call.

ITEM 1.  To act upon the recommendation of the Board of Finance and the Board of Selectmen
               to liquidate, or transfer like securities, from the town’s Retiree Health Care Fund of
         which the exact proceeds will be determined on the date of the transaction, and to
         transfer the proceeds as follows:

  • $1,000,000 to the town’s defined benefit pension plan
  • The remaining proceeds, approximately $219,428.66 as of
October 31, 2017, will be transferred into the town’s Post
Employment Payout account.

First Selectman Fortuna and Financial Director, LeeAnn Paladino, clarified the particulars for this request and further stated that the accounting firm used by the Town of Old Saybrook has recommended this procedure.
On a motion duly made and seconded, Item 1 was ADOPTED.

ITEM 2.  To act upon the recommendation of the Board of Selectmen and the Planning Commission to  
                Accept as a gift those premises situated at Coulter Street, Old Saybrook, Connecticut and     
                Further described as being located at map 049/block 006-0001, book 160, page 185.  Said
         Property is an undeveloped parcel of land consisting of approximately 9 acres of primarily
         tidal wetlands.  As part of the conveyance, the Town will abate current taxes prorated from
         the date of closing (current year tax bill is $813.92).  The property is owned by Joan Van Epps.

First Selectman Fortuna explained the process for acquiring land.  Susan Esty, former chairman of the Planning Commission, spoke in support of this acquisition which abuts Founders Park.  Bob Fish also noted that we have been pursuing obtaining this piece for over ten years as it is very useful marshland.
On a motion duly made and seconded, Item 2 was ADOPTED.

ITEM 3.  To receive and act upon The Reports of the Town Officials As Printed in The Annual Town Report for The Fiscal Year July 1, 2016 to June 30, 2017.

First Selectman Fortuna spoke of the strong fiscal year we have had and we are financially sound.  He noted that the Town Departments have been very prudent in their spending which has allowed the Town to strengthen our “rainy day fund”.
On a motion duly made and seconded, Item 3 was ADOPTED.

Following the last item of business First Selectman Fortuna brought forward Madge and Bob Fish and spoke of their contributions to the Town for many years and the reasons for the dedication of this Annual Report to them.  He also attributed the financial wellbeing of the Town to Bob.  Christine Nelson, Town Planner, spoke of the role Madge has played in the development of the Town  and thanked them for being here whenever they were needed.  Madge was presented with a beautiful bouquet of flowers and State Representative Devin Carney read a proclamation he initiated to honor their dedication to the Town of Old Saybrook.

Respectfully submitted,     Sarah V. Becker, CCMC, Town Clerk