Loading...
HomeMy WebLinkAbout2015-12-04-CEC-min LL n Minutes of the Y 4 j Lexington Capital Expenditures Committee (CEC) Meeting December 4, 2015 APRIL 19' ,�XINGi !> Location and Time Samuel Hadley Public Services Building, Lower Conference Room (125), 1 .00 P M Members Present Jill Hai, Chair, David Kanter, Vice-Chair & Clerk, Elizabeth Barnett (remote participation beginning at 1 40 P M ), Rod Cole, Wendy Manz Members Absent None Others Present Elaine Ashton, Town Meeting member, Kate Colburn, Member, Lexington Appropriation Committee Documents Presented • Notice of Public Meeting for CEC Meeting, December 4, 2015 • Draft #4 of CEC Report to the November 2, 2015, Special Town Meeting #1 [Previously distributed to the Committee members by e-mail ] Call to Order Ms Hai called the meeting to order at 1 .03 P M with the four members in physical attendance and announced that Ms Barnett would be joining by remote participation because of her significant geographical distance during the work day Committee's Report to the November 2, 2015, STM #1 The Committee discussed the Draft #4 of its report to that STM and made agreed-to adjustments to the text. A Motion was made and seconded to approve Draft #4, as revised, with the same positions previously taken (i e , Approval of Article 2, Appropriate For School Facilities Capital Projects, Indefinite Postponement of Articles 3, Land Purchase and Improvements- 20 Pelham Road, and Approval of Article 4, Appropriate For Engineering Study- 20 Pelham Road) Roll Call Vote 5-0 Adjourn A Motion was made and seconded at 2 55 P M to adjourn Roll Call Vote 5-0 These Minutes were approved by the CEC at its meeting on January 5, 2016 Page 1 of 1