TOWN OF REDDING
ANNUAL TOWN BUDGET MEETING
TUESDAY, APRIL 23, 2019 @3:00 P.M.
TOWN HALL HEARING ROOM
100 HILL ROAD
REDDING, CT 06896
Present: First Selectman Julia Pemberton, Selectman Margaret O’Donnell, Selectman Michael Thompson (by phone), Town Clerk Michele R. Grande, Tax Collector Patricia J. Moisio, and Moderator Richard Emerson
Mrs. Pemberton called the meeting to order at 3:05 p.m. She stated the first order of business was to nominate a moderator and asked for nominations.
MOTION: To nominate Richard Emerson as moderator of the meeting. O’Donnell, Moisio. Unanimous.
Moderator Emerson called upon Michele Grande, Town Clerk to read the warning of the meeting.
TOWN OF REDDING
LEGAL NOTICE
WARNING
NOTICE OF ANNUAL TOWN BUDGET MEETING
The Legal Voters in the Town of Redding, Connecticut, and those entitled to vote therein are hereby warned and notified to meet at the Annual Town Budget Meeting to be held in the Hearing Room of Town Hall in Redding, Connecticut on Tuesday, April 23, 2019 at 3:00 P.M., for the following purpose:
1. To set the date and time for the Annual Town Budget Referendum for fiscal year July 1, 2019 to June 30, 2020. Pursuant to the provisions of CGS 7-7 amended by Public Act 81-228, the Board of Selectmen voted at its meeting duly warned and held on March 18, 2019 to submit the 2019-20 budget to a machine vote.
To do any and all things legal and necessary to accomplish the above named purpose and take any other action that may legally and properly come before the meeting.
DATED at Redding, Connecticut this 18th day of March, 2019.
BOARD OF SELECTMEN
Julia Pemberton, First Selectman
Margaret L. O’Donnell, Selectman
Michael Thompson, Selectman
MOTION: To accept the warning as read. Moisio, O’Donnell. Unanimous.
Moderator Emerson stated he had also received a return certifying as to the publication of the warning of this meeting signed by Redding’s First Selectman Julia Pemberton and directed that the certification be recorded at length with the doings of the meeting in accordance with the requirements of Section 7-4 of the Connecticut General Statutes.
He further stated that the sole purpose of the meeting was to set the date and time for the Annual Budget Referendum for the fiscal year July 1, 2019 to June 30, 2020, as the Board of Selectmen voted at a Special Meeting duly warned and held on March 18, 2019 to send the budget to referendum. He asked Mrs. Pemberton for the proposed date of the annual town budget referendum.
Mrs. Pemberton proposed the date of May 7, 2019 from 6:00 a.m. to 8:00 p.m. for the annual town budget referendum.
MOTION: To set Tuesday, May 7, 2019 from 6:00 a.m. to 8:00 p.m. for the annual town budget referendum. Moisio, O’Donnell. Unanimous.
Moderator Emerson asked if there was any other business to come before the meeting.
Mrs. Pemberton stated that on April 15, 2019, the Board of Selectmen voted to amend the March 18, 2019 letter to the Town Clerk setting Tuesday, April 23, 2019 @3:00 p.m. as the date and time of the Annual Town Budget Meeting and removing the budget vote from the call of said meeting and send to a machine vote. The letter was amended to include any capital expenditure requests as stated in the original motion made at the March 18, 2019 meeting, specifically $2.5 million for Police, Fire and EMS Radio Communication Infrastructure. Said letter was also amended to remove said capital expenditure from the call of the Annual Town Budget Meeting and send to a machine vote.
MOTION: To add the capital expenditure request of $2.5 million for Police, Fire and EMS Communication Infrastructure to the referendum vote being held on May 7, 2019. O’Donnell, Moisio. Unanimous.
Moderator Emerson asked if there was any further business to come before the meeting. Hearing none, he asked for a motion to adjourn.
MOTION: To adjourn the Annual Town Budget Meeting. Moisio, O’Donnell. Unanimous.
The meeting was adjourned at 3:20 p.m.
Submitted by:
Michele R. Grande
Secretary of the Annual Town Budget Meeting