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

Redding Seal
Town Meeting Minutes 04/23/2009
RECEIVED APRIL 27, 2009 @ 8:45 A.M.
Kerry Miserendino, Redding Asst. Town Clerk


ANNUAL TOWN BUDGET MEETING
April 23, 2009

Minutes

First Selectman Natalie Ketcham called the meeting to order at 4:30 p.m. in the Hearing Room of the Redding Town Office Building and requested nominations for a moderator for the meeting.  Ms. Lori McHale nominated Mr. Ward Mazzucco.  The motion was seconded and unanimously carried.

Mr. Mazzucco asked Ms. McHale to read the legal notice into the record which she did.  Motion was made, seconded and unanimously carried to approve the legal notice.  Mr. Mazzucco noted that he had received a certification as to the publication of the legal notice and that it be recorded with the doings of this meeting in accordance with Section 7-4 of the Connecticut General Statutes.

Ms. Ketcham motioned to set the date and time for the Annual Budget referendum for the fiscal year July 1, 2009 to June 30, 2010 to Tuesday, May 5, 2009 at the Redding Community Center between the hours of 6 a.m. and 8 p.m.  The motion was seconded and unanimously carried.

Ms. Ketcham motioned to adjourn the meeting.  Motion was seconded and unanimously carried.  The meeting was adjourned at 4:36 p.m.

Respectfully submitted,

Diane Knapp, Recording 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