Skip Navigation
Welcome to the website for Redding, Connecticut
This table is used for column layout.

Redding Seal
Board of Ethics Minutes 12/02/2009
RECEIVED DECEMBER 3, 2009 @ 4:17 P.M.
Michele R. Grande, Redding Town Clerk

TOWN OF REDDING
Redding, Connecticut  06875


Minutes of the Board of Ethics Meeting
December 2, 2009
Town Office Building

Members Present:
        Emily d’Aulaire
        Walter C. King II
        Susan Green
        Linda Koch
        Elaine Wyden
        Scott Palmer, alternate

Visiting: Steve Martin

1.  The meeting was called to order by Elaine Wyden at 5:00 p.m., a quorum being present.

2.  Minutes of the meeting on September 2, 2009 and October 25, 2009, were previously distributed to members and were approved         unanimously.

3.  New Board members we elected as follows: Walter King, Chair, Elaine Wyden, Vice Chair and Linda Koch, Secretary.

4.  Photo was taken for the town report

5.  Budget was approved for 2010 in the amount of $500

6.  Dates of the 2010 meetings were reconfirmed as the first Wednesday of March, September and December.

7.  Meeting was adjourned at 5:05pm

We would like to give Emily d’Aulaire many thanks for her years of service to the Board of Ethics!

Respectfully submitted,

Walter C. King, II, Secretary



Redding Town Hall    100 Hill Road, P.O. Box 1028, Redding, CT 06875
Hours: Mon. - Wed. 8:30am - 5:30pm, Thurs. 8:30am - 6pm, Closed Friday