WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

Similar documents
WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

WALWORTH TOWN BOARD REGULAR MEETING MARCH 2018

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

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

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

Mr. TeWinkle led the Pledge of Allegiance.

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

Of the Town of Holland, NY

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

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.

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

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

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

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.

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

Town of Murray Board Meeting July 11, 2017

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

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

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

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

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

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

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

CHAPTER 2 THE GOVERNING BODY

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Public Comment: No one wished to comment.

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

Chili Town Board Meeting August 15, 2018 Agenda

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

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

TOWN BOARD MEETING February 13, 2014

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

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

CHAPTER 2 THE GOVERNING BODY

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

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

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

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.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

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

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

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

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Wauponsee Township Board Meeting Minutes

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

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

Town Board Minutes January 8, 2019

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

MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018

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

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

REGULAR MEETING JANUARY 9, 2017

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

APPROVED MINUTES. June 11, 2012

Organizational Meeting of the Town Board January 3, 2017

AGENDA Regular Town Board Meeting September 17, :30 PM

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

Transcription:

WALWORTH TOWN BOARD REGULAR MEETING 93 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 7:00 PM and led those present in the Pledge of Allegiance. stated that was joining the meeting via Skype from 127 Westport Lane, Davenport, Florida, as was published and posted as required by Public Officer s Law 104. PRESENT: Susie Jacobs Supervisor Larry Ruth Councilman Vaughn Pembroke Councilman (via Skype) Karel Ambroz Councilman Cody Phillips Councilman Timothy Vendel Highway Superintendent Aimée Phillips Town Clerk ABSENT: No members of the Town Board were absent. OTHERS PRESENT: Jacqueline VanLare, Parks and Recreation Director; Phil Williamson, Code Enforcement Officer; Norman Druschel, Building Inspector; Donald Young, Town Attorney; Teresa Maioli, Clerk To The Supervisor; Anne Brown, Walworth Seely Public Library Director; Bernie Maurer, Walworth Seely Public Library Assistant/Bookkeeper; Jessica Vance, President, Walworth Seely Public Library Board of Trustees; Dave Teetsel, Vice President, Walworth Seely Public Library Board of Trustees; Carol Dame, Financial Officer, Walworth Seely Public Library Board of Trustees; Drew Britt, Secretary, Walworth Seely Public Library Board of Trustees; Ron Kirsop, Assistant Director, Pioneer Library System; Emily Steinbacher, LaBella Associates; two (2) Town newspaper reporters and thirty (30) attendees. 7:03 7:16 PM PRESENTATION AND ANNUAL MEETING OF THE WALWORTH SEELY LIBRARY BOARD OF TRUSTEES AND THE WALWORTH TOWN BOARD After introductions of attendees, Walworth-Seely Library Board of Trustees President Jessica Vance presented the summary of a focus group study regarding the proposition of the expansion of the library. An overview of planning for the expansion, programming and spacial needs and costs were presented. After the presentation concluded, invited a roundtable discussion between the members of the Walworth Town Board and the Walworth Seely Library Board of Trustees. stated that a Library Expansion Committee will be formed to address and discuss the expansion that will be comprised of the following members: 2 Town Board members Town Attorney Code Enforcement Officer Building Inspector 5 members appointed by the Walworth Seely Board of Trustees 3 members of the public (1- Walworth, 1- Gananda, 1-Lincoln) Mrs. Vance reviewed and compared current space available in the Library to that of the proposed project and the opportunity to apply for the New York State Library Construction Grant. Discussion ensued regarding needs, grant funding opportunities and amounts, grant deadlines and next steps. Walworth Seely Public Library Director Anne Brown and Walworth Seely Public Library Assistant/Bookkeeper Bernie Maurer explained that in order to proceed with the grant application process, the Board of Trustees needed support from the Walworth Town Board.

WALWORTH TOWN BOARD REGULAR MEETING 94 called for a motion to establish a subcommittee to perform due diligence for the progression of the Library Expansion Project. Motion made by. Councilman Ruth seconded the motion. Motion carried. directed that the names of those who will serve on the committee on behalf of the Walworth Seely Public Library Board of Trustees be given to the Town Clerk so that the names may be added to the agenda for the committee meeting(s). MINUTES February 7, 2019 Regular Meeting Motion by Councilman Ruth that the minutes of February 7, 2019 Regular Meeting are approved as submitted by the Town Clerk. Seconded by. Motion carried. February 13, 2019 Special Meeting Motion by that the minutes of February 13, 2019 Special Meeting are approved as submitted by the Town Clerk. Seconded by. Roll call vote: Councilman Ruth Abstain Motion carried. PUBLIC PARTICIPATION No comments from the public. ELECTED OFFICIAL REPORTS: SUPERVISOR S REPORT: Financial report Motion by to accept the Supervisor s Report for the month of January as submitted. Seconded by Councilman Ruth.

WALWORTH TOWN BOARD REGULAR MEETING 95

WALWORTH TOWN BOARD REGULAR MEETING 96

WALWORTH TOWN BOARD REGULAR MEETING 97 Motion carried. TOWN CLERK RESOLUTION 56-19: AUTHORIZE THE TOWN SUPERVISOR TO SIGN THE AUTHORIZATION AND AGREEMENT DOCUMENT FROM IMAGE DATA FOR DOCUMENT SCANNING AND MICROFILM CREATION (FROM BUDGET LINE A1410.44R) IN AN AMOUNT NOT TO EXCEED $2,225.00 offered the following Resolution 56-19 and moved its adoption. Seconded by Councilman Ruth to wit: The following was submitted:

WALWORTH TOWN BOARD REGULAR MEETING 98 BE IT RESOLVED that the Town Supervisor is authorized to sign authorization and agreement document from Image Data for document scanning and microfilm creation (from budget line A1410.44R) in an amount not to exceed $2,225.00. Adopted this 21 st day of February, 2019 at a meeting of the Town Board. Resolution carried. Town Clerk Phillips stated that Supplement No. 7 to the Walworth Town Code Book has been received and distributed to the appropriate Town personnel. indicated that the Town Board would break from the order of business in the agenda, and asked Town Attorney Donald Young to provide an explanation of correspondence regarding the need for an amendment to the Town of Walworth s Investment Policy.

WALWORTH TOWN BOARD REGULAR MEETING 99 RESOLUTION 57-19: AMENDMENT OF WALWORTH INVESTMENT POLICY offered the following Resolution 57-19 and moved its adoption. Seconded by to wit: The following was submitted:

WALWORTH TOWN BOARD REGULAR MEETING 100

WALWORTH TOWN BOARD REGULAR MEETING 101 WHEREAS, on January 3, 2019, in accordance with General Municipal Law Section 39, the Town of Walworth adopted its Investment Policy; and WHEREAS, the Town of Walworth is interested in considering securing its funds via an irrevocable letter of credit, as permitted pursuant to General Municipal Law at Section 10, however, the Investment Policy does not address this option; NOW, THEREFORE, BE IT RESOLVED, that the Town of Walworth Investment Policy is hereby amended by adding the following paragraph 4 to Section VIII: 4. By an irrevocable letter of credit issued in favor of the Town of Walworth by a Federal Home Loan Bank whose commercial paper and other unsecured short-term debt obligations are rated in the highest rating category by at least one nationally recognized statistical rating organization, as security for the payment of 100 percent of the aggregate amount of deposits and the agreed upon interest, if any. Adopted this 21 st day of February, 2019 at a meeting of the Town Board. Resolution carried.

WALWORTH TOWN BOARD REGULAR MEETING 102 RESOLUTION 58-19: AUTHORIZE THE TOWN SUPERVISOR TO SIGN THE DOCUMENTS FOR THE FEDERAL HOME LOAN BANK IRREVOCABLE LETTER OF CREDIT PURSUANT TO THE TOWN OF WALWORTH INVESTMENT POLICY offered the following Resolution 58-19 and moved its adoption. Seconded by to wit: WHEREAS, the Town of Walworth desires to secure its funds via an irrevocable letter of credit, as permitted pursuant to General Municipal Law at Section 10 and pursuant to the Town of Walworth Investment Policy; NOW, THEREFORE, BE IT RESOLVED, that the Town Supervisor is hereby authorized to sign the documents for the Federal Home Loan Bank irrevocable letter of credit. Adopted this 21 st day of February, 2019 at a meeting of the Town Board. Resolution carried. RECEIVER OF TAXES MONTHLY REPORT FEBRUARY 15, 2019 Motion by to accept and file the Receiver of Taxes Monthly Report of the month of January/February as submitted. Seconded by Councilman Ruth.

WALWORTH TOWN BOARD REGULAR MEETING 103

WALWORTH TOWN BOARD REGULAR MEETING 104 Resolution carried. HIGHWAY SUPERINTENDENT No report. COMMITTEE / LIAISON REPORTS: COUNCILMAN PEMBROKE 2019 First Quarter Sewer Collection Summary Report, motion to accept and file. Motion by Councilman Ruth to accept and file the 2019 First Quarter Sewer Collection Summary Report as submitted. Seconded by. Motion carried.

WALWORTH TOWN BOARD REGULAR MEETING 105 COUNCILMAN RUTH No report. COUNCILMAN PHILLIPS reviewed the Parks and Recreation Monthly Report for February 2019: reiterated the invitation for the public to contact the Town Board with any comments regarding the Library Expansion Project. Additionally, he reported that the Walworth Historical Society is accepting nominations for its Community Service Award. RESOLUTION 59-19: AUTHORIZING THE TOWN SUPERVISOR TO SIGN THE AGREEMENT WITH ADVENTURES IN CLIMBING FOR THE FESTIVAL IN THE PARK MOVIE offered the Resolution and moved its adoption. Seconded by Councilman Ruth to wit: The following was submitted:

WALWORTH TOWN BOARD REGULAR MEETING 106 BE IT RESOLVED that the Town Supervisor is authorized to sign the agreement with Adventures In Climbing for the Festival in the Park movie with funds coming from budget line A7310.43 in an amount not to exceed $1,000.00. Adopted this 21 st day of February, 2019 at a meeting of the Town Board. Resolution carried. COUNCILMAN AMBROZ reported that a tentative agreement has been reached between the Town of Walworth and the Teamsters Union. It has been sent to the union for review. SUPERVISOR JACOBS No report.

WALWORTH TOWN BOARD REGULAR MEETING 107 OTHER BUSINESS: RESOLUTION 60-19: FINANCIAL TRANSFERS Councilman Ruth offered the Resolution and moved its adoption as amended. Seconded by to wit: February 21, 2019 TOWN BOARD MEETING BE IT RESOLVED that the Town Comptroller be authorized to modify the budget as follows: $1602.50 from SD2-599 Fund Balance to SD2-8540.41 Drainage Maintenance to cover current expenses $3790.18 from A1990.41 Contingency to A1910.41 Insurance to cover expenses $3400.00 from SL1-599 Fund Balance to SL1-5182.42 Street Lights Contractual to cover expenses $191.97 from A1410.42 T.C Office Supply to A1410.44 T.C. Records Management to cover current expenses $8.26 from A1410.48 T.C. Contractual Postage to A3510.44R Dog Enumeration Reserve to cover current expenses Adopted this 21 st day of February, 2019 at a meeting of the Town Board. Resolution carried. RESOLUTION 61-19: ABSTRACT 2, APPROVAL offered the Resolution and moved its adoption. Seconded by Councilman Ruth to wit: To: From: Date: Walworth Town Board Cheri LeMay-Town Comptroller 21-Feb- 19

WALWORTH TOWN BOARD REGULAR MEETING 108 Re: Abstract #2 Attached please find a copy of the Abstracts by Fund. I have audited all claims and will be transferring funds to cover payments by Fund as follows: Voucher Numbers 144-355 A General Fund $235,890.50 DA Highway Fund $124,206.93 SS Sewer Fund $61,389.22 CM1 Park Special Revenue Fund $310.92 SD1 Walworth Consolidated Drainage $0.00 SL1 Walworth Light District $4,446.49 SL2 Harvest Hill Light District $544.47 SL3 Gananda Light District $1,127.64 SL4 Brookside Light District $12.26 SL5 Orchard View Light District $131.95 SM Gananda Sidewalk District $0.00 CM6 Cemeteries $2,000.00 SP John's Park District $0.00 SF3 Lincoln Fire Dept $156,886.00 SW19 Water Ext #19 $0.00 SW20 Water Ext #20 $0.00 L Library $278,632.00 SD2 Crystal Creek Drainage $1,602.50 SF2 West Walworth Fire Dept $167,825.00 Total Payments $1,035,005.88 Voucher Numbers #9-20 Checks will be issued February 22, 2019 Trust & Payroll $349,173.00 Checks Reviewed Prior To Mailing 02/22/2019 + Adopted this 21 st day of February, 2019 at the meeting of the Town Board. Resolution carried.

WALWORTH TOWN BOARD REGULAR MEETING 109 RESOLUTION 62-19: AUTHORIZE THE TOWN BOARD TO SIGN THE 2018 SPONSOR APPROVAL SERVICE AWARD PROGRAM FOR THE LINCOLN FIRE DEPARTMENT AND RETURN TO LFD FOR 30 DAY POSTING AS REQUIRED BY LAW Councilman Ruth offered the following Resolution 62-19 and moved its adoption. Seconded by to wit: Adopted this 21 st day of February, 2019 at the meeting of the Town Board. Resolution carried. RESOLUTION 63-19: AUTHORIZE THE TOWN SUPERVISOR TO INCREASE THE OVERALL LYONS NATIONAL BANK CREDIT LINE LIMIT TO $28,000.00 offered the following Resolution 63-19 and moved its adoption. Seconded by to wit: WHEREAS, the Town of Walworth previously held credit card accounts with individual businesses for specific Town purchases; and WHEREAS, the individual credit card accounts will be closed and eliminated; and

WALWORTH TOWN BOARD REGULAR MEETING 110 WHEREAS, the Town of Walworth holds a credit card line with Lyons National Bank and the credit line is able to be increased to cover the purchases previously made with the individual credit card accounts; BE IT RESOLVED that the Town Supervisor is authorized to increase the overall Lyons National Bank credit line limit to $28,000.00 to be used for Town purchases as per the Town of Walworth credit card use policy. Adopted this 21 st day of February, 2019 at a meeting of the Town Board. Resolution carried. CORRESPONDENCE: Letters from Boylan Code regarding unsafe properties, Motion to accept letter(s) to two (2) Owner, Occupant or Other Party of Interest, dated January 23, 2019. Copies on file in Town Clerk s office. Motion by Councilman Ruth to accept and file the letters from Boylan Code regarding unsafe properties. Seconded by. Motion carried. COMMUNICATION: shared that the next scheduled meeting of the Town Board will be held on March 7, 2019 at 7:00 PM with a presentation to the Town Board by RBC Wealth Management. stated that the Town Board members had been provided with copies of the Credit Card Policy and Procedure and asked that those documents be reviewed prior to the next Town Board meeting as they will be discussed at that time. PUBLIC PARTICIPATION Mr. Conrad Russell, of 1881 Sherburne Road, distributed photographs of the properties to members of the Town Board of properties deemed as unsafe, and commented on the continuing hazardous conditions of the structures.

WALWORTH TOWN BOARD REGULAR MEETING 111 asked the members of the Town Board as to whether they had feedback regarding the draft Town Nepotism Policy that was distributed at the last meeting. The members indicated that they were ready to approve the policy. RESOLUTION 64-19: ADOPT THE NEPOTISM POLICY TO THE TOWN OF WALWORTH POLICY AND PROCEDURES MANUAL Councilman Ruth offered the following Resolution 64-19 and moved its adoption. Seconded by to wit: The following was submitted: CONTINUED ON NEXT PAGE

WALWORTH TOWN BOARD REGULAR MEETING 112 CONTINUED ON NEXT PAGE

WALWORTH TOWN BOARD REGULAR MEETING 113 Adopted this 21 st day of February, 2019 at a meeting of the Town Board. Resolution carried. 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.

WALWORTH TOWN BOARD REGULAR MEETING 114 Motion carried. Time: 8:49 PM. RECONVENE: Motion by to reconvene the regular meeting. Seconded by Councilman Phillips. Time: 9:51 PM. Motion carried. ADJOURNMENT: Motion by to adjourn. Seconded by. Motion carried. Time: 9:51 PM Respectfully Submitted, Aimee Phillips Town Clerk