WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

Similar documents
WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

WALWORTH TOWN BOARD REGULAR MEETING MARCH 2018

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Town Board Regular Meetings March 15, 2017

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

Mr. TeWinkle led the Pledge of Allegiance.

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

Roll Call: Edna Wells, Mike Packer, Frederick H. Monroe, Steve Durkish, and Karen DuRose. Attorney for the Town, Mark Schachner.

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

February 24, :00 p.m.

Agenda for Closed Session of the Common Council

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

REGULAR MEETING JANUARY 9, 2017

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

City of Utica Regular Council Meeting February 14, 2017

MINUTES OF PROCEEDINGS

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall

Of the Town of Holland, NY

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

81 BOROUGH OF WESTVILLE Regular Council Meeting 114 Crown Point Road June 10, 2009

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

Town of Montville Parks & Recreation Commission Regular Meeting Minutes for May 17, :00 p.m. Camp Oakdale Pavilion

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. June 11, 2018

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

Clerk paid to Supervisor $ for November 2017 fees and commissions.

April 14, 2014 TOWN OF PENDLETON

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance.

MINUTES OF PROCEEDINGS

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

Castle Rock City Council Regular Meeting November 25, 2013

Supervisor: Mark C. Crocker

Thereafter, a quorum was declared present for the transaction of business.

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014

TOWN OF PENDLETON Work Session

Governing Body Present Absent. Council President Cefolo-Pane read Resolution # to authorize the Council to enter into Executive Session.

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018

MINUTES TOWN BOARD. The following Town Officers were present:

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

The minute book was signed prior to the opening of the meeting.

Transcription:

WALWORTH TOWN BOARD REGULAR MEETING 246 Presiding called the Special Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at 6:00 PM and led those present in the Pledge of Allegiance. PRESENT: Susie Jacobs Supervisor Vaughn Pembroke Councilman Cody Phillips Councilman Karel Ambroz Councilman Larry Ruth Councilman Aimée Phillips Town Clerk ABSENT: Timothy Vendel Highway Superintendent. OTHERS PRESENT: Phil Williamson, Code Enforcement Officer; Norm Druschel, Building Inspector and Mike Simon, Labella Associates, P.C. Engineer for the Town. EXECUTIVE SESSION: Motion by to enter into executive session to discuss proposed, pending or current litigation. Seconded by Councilman Ruth. Roll call vote: Time: 6:01 PM. Councilman Ruth RECONVENE: called to reconvene the special meeting and open the regular meeting. Motion by Councilman Ruth. Seconded by. Roll call vote: Time: 7:01 PM Councilman Ruth

WALWORTH TOWN BOARD REGULAR MEETING 247 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at 7:01 PM and led those present in the Pledge of Allegiance. PRESENT: Susie Jacobs Supervisor Vaughn Pembroke Councilman Cody Phillips Councilman Karel Ambroz Councilman Larry Ruth Councilman Timothy Vendel Highway Superintendent Aimée Phillips Town Clerk ABSENT: No members of the Town Board were absent.. OTHERS PRESENT: Jacqueline VanLare, Recreation Director; Philip Williamson, Code Enforcement Officer; Rob Burns, Sewer Superintendent; Town Newspaper Reporters and 24 attendees. PRESENTATION: 7:04-7:29 PM Presentations, MS4 by Kim Boyd of the Ontario-Wayne Stormwater Coalition, and Karen Ambroz on behalf of the Wayne County Regional Land Bank Corporation. Prior to the business portion of the meeting, Kim Boyd provided an explanation as to what the Municipal Separate Storm Sewer System (MS4) is and background on control measures, pollutants of concern, educational efforts, community events and regulatory changes. Ms. Boyd encouraged members of the community to consider joining the Stormwater Coalition and provided a handout to Town Board members. After Ms. Boyd s presentation, Karen Ambroz presented a PowerPoint presentation regarding the Wayne County Regional Land Bank Corporation. Mrs. Ambroz provided background on the formation of the organization and explained that the corporation acquires property throughout the county and then determines the fate of that property (demolishment, rehab and/or resale). Upon the conclusion of their presentations, the Town Board thanked both Kim Boyd and Karen Ambroz for their time, and Ms. Boyd exited the meeting. (7:45 PM) PUBLIC HEARING LOCAL LAW NO. 3-2018 TO UPDATE, STRENGTHEN AND REVISE THE SIGNAGE PROVISIONS A PART OF THE WALWORTH TOWN CODE read the following rules and procedures for the Public Hearing: The purpose of this Public Hearing is to give everyone the opportunity to express their views on the subject of the public hearing. These views become part of the record, which the Town Board relies on for its findings, conclusions and decisions. PROCEDURE: 1. The Town Clerk will read the NOTICE OF PUBLIC HEARING or request a Motion by the Town Board to waive the reading of the NOTICE OF PUBLIC HEARING. 2. The Supervisor will preside over the hearing and will open the floor to Board members comment followed by Public comment.

WALWORTH TOWN BOARD REGULAR MEETING 248 3. Public Participation rules: Comments before the Town Board must be given from the podium, if possible. We request anyone wishing to speak state their name and address for the record. Individuals will be given a three (3) minute time period to present their comments regarding the matter of the public hearing. Town Clerk, Aimée Phillips read and submitted the following: I, Aimée Phillips, Town Clerk, certify that the notice of Public Hearing for Proposed Local Law No. 3 of 2018 was duly published one (1) time in the Town s Official Newspapers on May 20, 2018 and May 24, 2018, with the same date being posted at the Town Clerk s Office Legal Notice Board & Town Website. Copies are available to the public. May I have a motion to wave the reading the legal notice? Motion by to waive the reading of the legal notice. Seconded by Councilman Ruth. Roll call vote: Councilman Ruth At 7:45 PM, declared the Public Hearing opened and asked if anyone present would like to speak in FAVOR or AGAINST Local Law No. 3 of 2018. One member of the public addressed the board: Mr. John Skvorak of 1758 Greenview Drive, Walworth spoke in favor of the change. He stated that he believed that the change in the law is a good idea and indicated that the change would not impede the right to advertise, but it would decrease excessive signage. He also discussed real estate signs and the length of time that they remain on properties throughout the Town. At 8:00 PM, made the motion to close the Public Hearing. Seconded by. Roll call vote: Councilman Ruth RESOLUTION : AFTER PUBLIC HEARING ADOPT LOCAL LAW NO. 3-2018 TO UPDATE, STRENGTHEN AND REVISE THE SIGNAGE PROVISIONS A PART OF THE WALWORTH TOWN CODE Councilman Ruth made the motion to table the Resolution to allow for the Town Board to further review proposed Local Law No. 3-2018 and to propose it again at the next Town Board meeting to be held on June 21, 2018. Seconded by.

WALWORTH TOWN BOARD REGULAR MEETING 249 Roll call vote: Councilman Ruth EAGLE SCOUT PROCLAMATIONS Councilman Ruth read aloud the following proclamation and the Town Board thanked Mr. Rush for his hard work and service to the community:

WALWORTH TOWN BOARD REGULAR MEETING 250 read aloud the following proclamation and the Town Board thanked Mr. Triou for his hard work and service to the community: stated that the 50 Year Certification of Boy Scout Troup 113 has been tabled until the June 21, 2018 meeting of the Town Board. EAGLE SCOUT PRESENTATION Eagle Scout candidate Fred Becker presented the work that had been completed to the Baker Road Cemetery as part of his Eagle Scout project. He stated that approximately 22 gravestones had been restored along with some landscaping work around the cemetery. thanked him for his hard work and service. MINUTES Motion by that the minutes of May 17, 2018 Special Meeting are approved as submitted by the Town Clerk. Seconded by. Roll call vote: Councilman Ruth Abstain

WALWORTH TOWN BOARD REGULAR MEETING 251 Motion by that the minutes of May 17, 2018 Regular Meeting are approved as submitted by the Town Clerk. Seconded by. Roll call vote: Councilman Ruth Abstain PUBLIC PARTICIPATION: Two members of the public addressed the Town Board: 1. Michael Jacobs read aloud a Facebook post commending Building Inspector Norm Druschel for his help with a recent pool project: 2. Charlie Caradonna shared that the Fresh Air for the East Side organization had asked him to speak on its behalf regarding the High Acres Landfill issue. He asked whether the Town Board would be interested in participating in a tri-town meeting to address the issue. stated that the Town Board has been doing all it can to address the issue and that the public will be notified as changes or movement forward takes place.

WALWORTH TOWN BOARD REGULAR MEETING 252 ELECTED OFFICIALS REPORTS: (Highway, Town Clerk, Justice, Receiver of Taxes) TOWN CLERK Town Clerk Phillips shared that a fireworks display permit had been issued to the Walworth Lions Club for the Festival in the Park and a notice to the public had been posted regarding the display: CONTINUED ON THE NEXT PAGE

WALWORTH TOWN BOARD REGULAR MEETING 253 HIGHWAY SUPERINTENDENT Highway Superintendent Vendel shared the following: The Arbor Road project will be completed in the month of July He attended the Ithaca Highway School the past week and found it to be very beneficial Two requests had been received recently regarding sets of 4-way stops on Waterford Road. Trees have been removed to aid with visibility, but upon review of the intersections, Highway Superintendent Vendel concluded that the addition of 4-way stops would not be in the best interest of the Town. He has contacted Wayne County 911 and requested additional radar monitoring of those intersections.

WALWORTH TOWN BOARD REGULAR MEETING 254 RESOLUTION 131-18: AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE A NEW PICK UP TRUCK THROUGH THE NYS MINI BID SYSTEM Councilman Ruth offered the Resolution and moved its adoption. Seconded by Councilman Pembroke to wit: WHEREAS, there is a need to purchase a new 4X4 Ford Pickup Truck with a plow package for the Highway Department; and WHEREAS, the exact price of the pickup is not yet known, as bids are contingent on the specs that have been sent out with the request. The approval is not to exceed $35,000.00. Any amount up to $30,000.00 will be expensed out of DA5130.23. Any additional amount will be expensed from A9962.21The following was submitted: BE IT RESOLVED, the Highway Superintendent is approved to purchase a new 4x4 pickup truck with plow package not to exceed $35,000.00 through the NYS mini bid system. Adopted this 7 th day of June, 2018 at a meeting of the Town Board. Roll call vote: Councilman Ruth Resolution carried.

WALWORTH TOWN BOARD REGULAR MEETING 255 RESOLUTION: AUTHORIZING SUPERVISOR TO SIGN AMENDMENT B TO CHANGE THE ESTIMATED EXPENDITURE FOR SNOW AND ICE AGREEMENT- 2017-2018 SEASON Councilman Ruth made the motion the table the above Resolution until the June 21, 2018 meeting of the Town Board. Seconded by. Roll call vote: Councilman Ruth RECEIVER OF TAXES No report. JUSTICE COURT No report COMMITTEE / LIAISONS REPORTS COUNCILMAN PEMBROKE stated that the Town of Walworth does not qualify for the sewer treatment grant that it had been investigating. COUNCILMAN RUTH No report. COUNCILMAN PHILLIPS praised the Parks and Recreation Department for its work and encouraged the public to attend the Farmer s Market that is opening on June 12, 2018. He also stated that he had recently participated in a tour of the Ginna Nuclear Power Plant, serving as a representative from the Town of Walworth. COUNCILMAN AMBROZ informed the Town Board and public that the budget planning process is beginning.

WALWORTH TOWN BOARD REGULAR MEETING 256 SUPERVISOR JACOBS read and submitted the following report:

WALWORTH TOWN BOARD REGULAR MEETING 257 OTHER BUSINESS Code Enforcement Officer Phil Williamson addressed the Town Board and stated that it needed to determine the level of maintenance needed for John s Park. He recommended declaring it a passive park as this would require the lowest level of maintenance. RESOLUTION 132-18: ADOPTING LEVEL OF PARK DISTRICT TAXES MAINTENANCE AS A PASSIVE PARK offered the Resolution and moved its adoption. Seconded by Councilman Pembroke to wit: The following was submitted: CONTINUED ON NEXT PAGE

WALWORTH TOWN BOARD REGULAR MEETING 258 BE IT RESOLVED, the Town Board authorizes a letter be sent to residents in the area explaining the standard. Adopted this 7th day of June, 2018 at a meeting of the Town Board. Roll call vote: Councilman Ruth Resolution carried.

WALWORTH TOWN BOARD REGULAR MEETING 259 TOWN LOGO DISCUSSION presented the following background on the history of the Town s logo and the steps that had been taken for its update: HISTORY ON THE PROPOSED LOGO/SLOGAN In January 2018, I asked Kevin Weiss to design a common logo/slogan that we can all use. Bring the Walworth Community together. I explained my mission was to find branding that was representing of the community that we could all be proud of. Representing our community as a special caring place, which I believe we have done. Our residents should take pride in our community and that should be reflected in our brand. I asked Kevin to seek information from the community (i.e. Walworth Historical Society and others) to come up with something to present to the Town Board and the Community. Many different designs were proposed. Staff and residents reviewed the proposed expressed comments and suggestions. At the Town Board Meeting on February 15, 2018 the discussion was presented to the Town Board and those present. Minutes reflect much discussion ensued and the discussion was tabled along with draft logo. I recall Councilman Ruth saying that he would like to present his suggestion and I encouraged him and others present to seek Mr. Weiss and submit. In early 2018 the County notified Town Supervisors that they were putting out to bid the printing job which town s piggyback on for vendor and price. In April, 2018 I was notified of the winner of the bid for printing services: Geneva Printing, Geneva, NY. I asked Kevin if we have received additional suggestions for the logo. Having received none, I moved forward with an administrative decision asking for Clerk to the Supervisor to contact Geneva Printing and obtain quote for the project of envelopes and business cards with the new logo. These items needed to be ordered ASAP due to the supply was low. This was completed in late May ordering: Envelopes: 4,000 window envelopes general use. 1,000 no window general use. 1,000 no window supervisor envelopes. Business cards: 500 for Supervisor 250 for Deputy Supervisor Along with this order the following departments ordered the attached: 2,000 window Justice Court 500 window Assessor 500 no window Assessor Submitted by: Susie C. Jacobs

WALWORTH TOWN BOARD REGULAR MEETING 260 Councilman Ruth stated that he was upset by the proceedings as the discussion concerning the logo had been tabled at a previous meeting held on February 15, 2018. No action on the logo update should have been taken until the discussion had been reopened. stated that the previous motion in 1990 had only been for the Town signs, not for the stationary, envelopes or letterhead used by the Town. commented that the adoption of a new Town logo should be a decision made by the Town Board. stated that she takes full responsibility for the decision to move forward as she believed that it was an administrative decision. She shared that there was an opportunity to save money by ordering in bulk, as well as the update would unify the Town departments. RESOLUTION 133-18: TO REASSERT ORIGINAL LOGO ADOPTED ON AUGUST 16, 1990 FOR USE ON ALL TOWN SIGNS, STATIONARY AND LETTERHEAD OF THE TOWN OF WALWORTH AT THE DISCRETION OF THE INDIVIDUAL TOWN DEPARTMENTS offered the Resolution and moved its adoption. Seconded by Councilman Ruth to wit: WHEREAS, the Town of Walworth adopted the slogan Welcome To Walworth The Gateway To Wayne County to be used on Town signs on August 16, 1990 by motion; and WHEREAS, this slogan has been used with the tree graphic since the date of the adoption; and WHEREAS, research, discussion and debate had ensued regarding updating the Town slogan and logo, BE IT RESOLVED, the Town Board moves to reassert original logo adopted on August 16, 1990 for use on all Town signs, stationary and letterhead of the Town of Walworth at the discretion of the individual Town departments Adopted this 7 th day of June, 2018 at a meeting of the Town Board. Roll call vote: Councilman Ruth No Resolution carried.

WALWORTH TOWN BOARD REGULAR MEETING 261 CORRESPONDENCE NYS Department of Transportation Speed Reduction Request Atlantic Avenue between Downs Road and Route 350, dated May 14, 2018 Motion by to accept and file. Seconded by Councilman Ruth. Roll call vote: Councilman Ruth

WALWORTH TOWN BOARD REGULAR MEETING 262 NYS Department of Taxation and Finance-Notice of tentative state Equalization Rate for the 2018 Assessment Roll, dated May 15, 2018. Motion to accept and file. Motion by Councilman Ruth to accept and file. Seconded by. Roll call vote: Councilman Ruth

WALWORTH TOWN BOARD REGULAR MEETING 263 COMMUNICATION shared the following: 1) The Gananda Rotary Club is hosting the Annual Gananda Garage Sale, occurring June 9 and 10, 2018: 2) A Meet and Greet Thank You Reception hosted by The Gardens will be held on Wednesday, June 27, 2018 at 9:30 AM. 3) A Special Meeting of the Town Board will take place on June 18, 2018 at 4:00 PM as a budget work session. 4) Ethics Training will be held from 4:00-5:00 PM on June 28, 2018 at 4:00-5:00 PM. This training is designated for employees and members of the Town Board, Planning Board, Zoning Board and Ethics Committee. An extended portion of the training will take place from 5:00-6:00 PM for Ethics Committee members only. 5) Meals on Wheels is looking for volunteers to deliver meals to homebound residents in the Town of Walworth. 6) The Town of Walworth and the Genesee Land Trust have identified G&S Orchards and the Amsler Farm as the most competitive in Walworth for the State Farmland Protection Grant. 7) The Sidewalk Committee is looking for three community members to join for 2018. 8) The Budget Committee is looking for community members to serve from June through November 2018 to aid the work on the 2019 Town of Walworth budget.

WALWORTH TOWN BOARD REGULAR MEETING 264 Resolution 134-18: NYS RETIREMENT ESTABLISHING STANDARD WORK DAY FOR EMPLOYEES (ZONING BOARD CHAIR, RECORDS ACCESS OFFICER, 2 ETHICS BOARD MEMBERS) offered the following Resolution 134-18 and moved its adoption. Seconded by to wit: Adopted this 7 th day of June, 2018 at the meeting of the Town Board. Roll call vote: Councilman Ruth Resolution carried.

WALWORTH TOWN BOARD REGULAR MEETING 265 PUBLIC PARTICIPATION: One member of the public addressed the Town Board: Phil Williamson addressed the Board with an update on the Energy Efficiency Program. He stated that the program has been completed. By implementing multiple cost-saving measures, the Town was able to save over $10,000. Following the final Public Participation portion of the meeting, stated that he had a letter from the Town s Sole Assessor, Deenine Leeson that he would be reading. He asked that the letter be included in the minutes:

WALWORTH TOWN BOARD REGULAR MEETING 266 Motion by to accept and file. Seconded by. Roll call vote: Councilman Ruth

WALWORTH TOWN BOARD REGULAR MEETING 267 EXECUTIVE SESSION: Motion by to enter into executive session to discuss medical, financial, credit, or employment history of a particular person/corporation, or matters leading to said dismissal, removal, promotion, appointment, employment, discipline, demotion, or suspension. Seconded by. Roll call vote: Councilman Ruth Time: 9:07 PM RECONVENE: made the motion to exit the executive session and reconvene the regular meeting. Seconded by Councilman Ruth. Roll call vote: Councilman Ruth Time: 10:13 PM. ADJOURNMENT: Motion by Councilman Ruth to adjourn. Seconded by. Roll call vote: Councilman Ruth Time: 10:14 p.m. Respectfully Submitted, Aimée Phillips Town Clerk