WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Similar documents
WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

WALWORTH TOWN BOARD REGULAR MEETING MARCH 2018

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

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

Mr. TeWinkle led the Pledge of Allegiance.

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

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

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

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

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.

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

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.

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

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

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

MUNICIPALITY OF GERMANTOWN COUNCIL

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

7:00 PM Public Hearing

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

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

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

VILLAGE OF JOHNSON CITY

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

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

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

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

SPECIAL TOWN BOARD MEETING October 3, 2012

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

Laura S. Greenwood, Town Clerk

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers

MINUTES OF PROCEEDINGS

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

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.

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

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

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

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

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

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 WORKS DEPARTMENT

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

Rotterdam Town Board Meeting. November 14, 2018

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

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

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

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.

Staff Attendance: Jackie Denequolo, Secretary and Mary Witherell, Library Director.

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

VILLAGE OF FRANKLIN PARK

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

Town Board Minutes January 8, 2019

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

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.

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

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

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.

Regular Meeting of the Vestal Town Board March 4, 2015

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Present: Ms. Mary Frances Sabin. Also present:

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

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

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

GRAND ISLAND MEMORIAL LIBRARY 1715 BEDELL ROAD * GRAND ISLAND, NEW YORK/ *

MINUTES OF PROCEEDINGS

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

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

Transcription:

WALWORTH TOWN BOARD REGULAR MEETING 486 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. Prior to roll call, stated that was currently is Key West, Florida and was participating in the meeting via Skype. The meeting notice indicating that Skype was going to be utilized was published as required, and the meeting was open to the public in both locations. PRESENT: Susie Jacobs Supervisor Larry Ruth Councilman Vaughn Pembroke Councilman Cody Phillips Councilman Karel Ambroz Councilman (via Skype) 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; Jean Johnson, Consultant To The Town Comptroller; Cheri LeMay, Town Comptroller; two (2) Town Newspaper Reporter and twenty-four (24) attendees. 7:02 PM Presentation by Anne Brown, Director, Walworth Seely Public Library Prior to the business portion of the meeting, Anne Brown addressed the board with a presentation providing a background as to her education and previous experience, her vision for the future and what services are provided by the Walworth Seely Public Library. She discussed current offerings and possibilities for improvement and growth as well as anticipated goals for the next year. At the conclusion of her presentation, commended Ms. Brown for her vision. MINUTES October 18, 2018 Special Meeting Motion by Councilman Ruth that the minutes of October 18, 2018 Special Meeting are approved as submitted by the Town Clerk. Seconded by. October 18, 2018 Regular Meeting Motion by Councilman Ruth that the minutes of October 18, 2018 Regular Meeting are approved as submitted by the Town Clerk. Seconded by.

WALWORTH TOWN BOARD REGULAR MEETING 487 PUBLIC PARTICIPATION No comments from the public. ELECTED OFFICIAL REPORTS: TOWN CLERK No report. HIGHWAY SUPERINTENDENT Highway Superintendent Vendel reminded residents that beginning on November 1, there is no parking allowed on Town roads and streets to allow for snow plowing. A resident inquired about gas line issues in Town, and Highway Superintendent Vendel stated that residents need to contact RG&E with questions as he has not been provided with information. COMMITTEE / LIAISON REPORTS: COUNCILMAN PEMBROKE reported that the Sewer Department is ready for the winter season. COUNCILMAN RUTH No report. COUNCILMAN PHILLIPS No report. COUNCILMAN AMBROZ stated that the union negotiations are still ongoing. Letter from Wayne County, dated October 18, 2018, training attendance. Motion to accept and file. Motion by Councilman Ruth to accept and file. Seconded by. RESOLUTION 207-18: PLANNING AND ZONING BOARD CONTINUED EDUCATION CERTIFICATION Councilman Ruth offered the Resolution and moved its adoption. Seconded by Councilman Phillips to wit: The following was submitted:

WALWORTH TOWN BOARD REGULAR MEETING 488 BE IT RESOLVED, that Rebecca Appleman, Eugene Bavis, Larry Ruth and Phillip Williamson receive 4 hour of credit towards their Continued Education. Adopted this 1 st day of November, 2018 at a meeting of the Town Board.

WALWORTH TOWN BOARD REGULAR MEETING 489 TOWN SUPERVISOR REPORT spoke regarding the following: Negotiations are ongoing, as stated. Wayne Central Schools are still investigating and entertaining all options for the Freewill Elementary School building. encouraged the public to attend the District s Board of Education meetings for additional information or to contribute to the discussions. OTHER BUSINESS: RESOLUTION 208-18: AUTHORIZE THE WESTERN WAYNE ART GROUP TO USE THE MAIN MEETING ROOM ON THE FOLLOWING DATES Councilman Ruth offered the following Resolution and moved its adoption. Seconded by to wit: WHEREAS, the Western Wayne Art Group is requesting to use the Main Meeting Room from 6PM 9 PM on: January 15, 2019 February 19, 2019 March 19, 2019 April 16, 2019 BE IT RESOLVED, that the Western Wayne Art Group is authorized the use of the Town Meeting Room as requested. Adopted this 1 st day of November, 2018 at a meeting of the Town Board. RESOLUTION 209-18: AUTHORIZE THE TOWN SUPERVISOR TO SIGN THE 2019 HEALTHCARE DOCUMENTS FOR EMPLOYEES Councilman Ruth offered the Resolution and moved its adoption. Seconded by Councilman Phillips to wit: BE IT RESOLVED, the Town Supervisor is hereby authorized to sign the 2019 healthcare documents for Town of Walworth employees. Adopted this 1st day of November, 2018 at a meeting of the Town Board.

WALWORTH TOWN BOARD REGULAR MEETING 490 RESOLUTION 210-18: AUTHORIZE THE TOWN COMPTROLLER TO TRANSFER FROM FUND BALANCE TO COVER THE LEVY OF CHARGES FOR THE TOWN OF WALWORTH FROM WAYNE COUNTY BOARD OF SUPERVISORS IN THE AMOUNT OF $5,335.81 offered the Resolution and moved its adoption. Seconded by Councilman Ruth to wit: The following was submitted: CONTINUED ON NEXT PAGE

WALWORTH TOWN BOARD REGULAR MEETING 491 BE IT RESOLVED, that the Town Comptroller is authorized to transfer from Fund Balance to: A1910.42 FRANCHISE FEES $29.98 A1420.42 COURT ORDER MATTER $3,306.90 For payment to the Wayne County Board of Supervisor for the Town of Walworth Levy of Charges as submitted. Adopted this 1 st day of November, 2018 at a meeting of the Town Board. RESOLUTION 211-18: AUTHORIZE THE TOWN COMPTROLLER TO PREPAY THE LEVY OF CHARGES FOR THE TOWN OF WALWORTH FROM WAYNE COUNTY BOARD OF SUPERVISORS IN THE AMOUNT OF $5,335.81 offered the Resolution and moved its adoption. Seconded by to wit: BE IT RESOLVED, that the Town Comptroller is authorized to prepay the Wayne County Board of Supervisor for the Town of Walworth Levy of Charges from:

WALWORTH TOWN BOARD REGULAR MEETING 492 A1910.42 Franchise Fees $2,029.98 A1420.42 Court Order Matter $3,306.90 2018 Tax Roll Excess -$1.07 Total prepay amount of $5, 335.81 as submitted. Adopted this 1 st day of November, 2018 at a meeting of the Town Board. RESOLUTION 212-18: AUTHORIZE THE TOWN COMPTROLLER TO TRANSFER FROM FUND BALANCE TO A1620.42 FOR AN AMOUNT NOT TO EXCEED $7,000.00 TO COVER EXPENSES Councilman Ruth offered the Resolution and moved its adoption. Seconded by Councilman Phillips to wit: WHEREAS, Phil Williamson has received Quotes from Van Hook Service (HVAC) and Genesee Glass & Mirror Inc. for Route Maintenance / Repairs for an amount not to exceed $7,000.00 from Fund Balance as submitted. BE IT RESOLVED, that the Town Comptroller is authorized to transfer from Fund Balance to A1620.42 to cover expenses as submitted. Adopted this 1st day of November, 2018 at a meeting of the Town Board. RESOLUTION 213-18: AUTHORIZE QUOTE FROM VAN HOOK SERVICE (HVAC) FOR REPLACEMENT OF ONE CIRCULATING PUMP AND MOTOR IN THE BOILER ROOM AT THE TOWN HALL FROM A1620.42 FOR AN AMOUNT NOT TO EXCEED $3,821.96 Councilman Ruth offered the Resolution and moved its adoption. Seconded by Councilman Phillips to wit: The following was submitted:

WALWORTH TOWN BOARD REGULAR MEETING 493

WALWORTH TOWN BOARD REGULAR MEETING 494 WHEREAS, Phil Williamson has received Quotes from Van Hook Service (HVAC) for Route Maintenance / Repairs for an amount not to exceed $3,821.96 from A1620.42. BE IT RESOLVED, that quote from Van Hook Service (HVAC) is authorized as submitted. Adopted this 1st day of November, 2018 at a meeting of the Town Board. RESOLUTION 214-18: AUTHORIZE QUOTE FROM GENESEE GLASS & MIRROR TO WINTERIZE AND REPAIR 3 SETS OF LOBBY DOORS AT THE TOWN HALL FROM A1620.42 FOR AN AMOUNT NOT TO EXCEED $2,618.55 offered the Resolution and moved its adoption. Seconded by Councilman Ruth to wit: The following was submitted:

WALWORTH TOWN BOARD REGULAR MEETING 495 WHEREAS, Phil Williamson has received Quotes from Genesee Glass & Mirror, Inc. to winterize and repair 3 sets of lobby entrance doors at the Town Hall, from A1620.42 for an amount not to exceed $2,618.55. BE IT RESOLVED, that quote from Genesee Glass & Mirror, Inc. is authorized as submitted. Adopted this 1st day of November, 2018 at a meeting of the Town Board.

WALWORTH TOWN BOARD REGULAR MEETING 496 CORRESPONDENCE The following letter was received from Mason Jones: Motion by Councilman Ruth to accept and file the letter from Mason Jones, as submitted. Seconded by.

WALWORTH TOWN BOARD REGULAR MEETING 497 A letter was received from the Wayne County EMD Coordinator, dated October 23, 2018. Motion to accept and file. Town Supervisor will send Letter of Appreciation & Gratitude to Mr. Jack Leasure for his service as EMS representative. Motion by to accept and file. Seconded by. RESOLUTION 215-18: TOWN SUPERVISOR APPOINTMENT OF WAYNE COUNTY EMS ADVISORY BOARD REPRESENTATIVE offered the Resolution and moved its adoption. Seconded by Councilman Ruth to wit: The following was submitted:

WALWORTH TOWN BOARD REGULAR MEETING 498 BE IT RESOLVED, that Mr. Cody Szatkowski is appointed as Wayne County EMS Advisory Board Representative for a two-year term, beginning January 1, 2019 - December 31, 2020. Adopted this 1 st day of November, 2018 at a meeting of the Town Board. The following thank you notes were received from The Macedon Food Pantry, dated October 24, 2018, Motion to accept and file.

WALWORTH TOWN BOARD REGULAR MEETING 499 Motion by Councilman Ruth to accept and file. Seconded by.

WALWORTH TOWN BOARD REGULAR MEETING 500 A letter was received from Martin J. Aman, Executive Director of Wayne County Water & Sewer Authority, dated October 30, 2018, motion to accept and file: Motion by Councilman Ruth to accept and file. Seconded by.

WALWORTH TOWN BOARD REGULAR MEETING 501 A Letter and report was received from Patricia Famiglietti, Animal Health Inspector, NYS Agriculture and Markets, dated October 26, 2018, motion to accept and file:

WALWORTH TOWN BOARD REGULAR MEETING 502 Motion by Councilman Ruth to accept and file. Seconded by. COMMUNICATION: shared there will be a Special Meeting held on November 15, 2018 at 6PM to discuss updating Town of Walworth employee policies and procedures, and additionally that the next regular meeting of the Town Board will take place on November 15, 2018 at 7 PM. The presentation will be made by the Walworth Lions Club.

WALWORTH TOWN BOARD REGULAR MEETING 503 PUBLIC PARTICIPATION proposed the consideration that the members of the Walworth Seely Public Library Board and the Walworth Historical Society work together to address the space issues for both entities to keep both functioning well. RESOLUTION 216-18: AUTHORIZE A STUDY REQUEST FOR PROPOSAL (RFP) FOR THE WASTEWATER TREATMENT PLANT offered Resolution and moved its adoption. Seconded by Councilman Ruth to wit: WHEREAS, the Walworth Town Board would like to better understand both the short and long term costs associated with the Town of Walworth Wastewater Treatment Plant in order to ensure accurate and adequate planning for the same. NOW, THEREFORE, BE IT RESOLVED, that the Walworth Town Board hereby authorizes the issuance of a Request for Proposal from qualified engineers to conduct and provide results of a study assessing the short and long term maintenance, repair, upgrade and capital needs, costs and other associated information, including recommendations to address the same. Adopted this 1 st day of November, 2018 at a meeting of the Town Board. PUBLIC HEARING RULES AND PROCEDURES read the Public Hearing Rules and Procedures before the Public Hearing on the Meeting Agenda:

WALWORTH TOWN BOARD REGULAR MEETING 504 7:45 PM PUBLIC HEARING FOR THE PURPOSE OF THE 2019 PRELIMINARY BUDGET stated the procedures for the Public Hearing and asked Town Clerk Phillips to read the legal notice for the Public Hearing: LEGAL NOTICE TOWN OF WALWORTH NOTICE OF BUDGET PUBLIC HEARING NOTICE IS HEREBY GIVEN that the annual Preliminary Budget for the Town of Walworth for the fiscal year beginning January 1, 2019, has been completed and filed in the office of the Town Clerk, 3600 Lorraine Drive, Walworth, New York, where it is available for inspection by any interested persons during regular office hours. FURTHER NOTICE IS HEREBY GIVEN that the Town Board of the Town of Walworth will hold a Public Hearing at the Walworth Town Hall, Main Meeting Room, 3600 Lorraine Drive, Walworth, New York on the day of Thursday, November 1, 2018 at 7:45 PM, and that at said hearing any persons may be heard in favor or against the Preliminary Budget as compiled, or for or against any item or items therein contained. PLEASE TAKE FURTHER NOTICE that the proposed salaries of each member of the Councilperson, Town Justice, Town Supervisor, Town Clerk, Receiver of Taxes and Superintendent of Highways therein set forth, are as follows: Councilpersons: 4@ $6,349.50 $25,398.00 Town Justices 2@ $13,533.00 $27,066.00 Town Supervisor: $47,305.00 Town Clerk: $44,224.00 Receiver of Taxes: $ 9,273.00 Highway Superintendent: $73,948.00

WALWORTH TOWN BOARD REGULAR MEETING 505 By Order of the Town Board Of the Town of Walworth AIMEE PHILLIPS TOWN CLERK Dated: October 19, 2018 declared the Public Hearing opened and asked if anyone present would like to speak in FAVOR or AGAINST Time: 7:47 PM The following members of the public addressed the Town Board: 1) Tony Sclamo, of 384 Haley Road, inquired as to what are the largest items included in the 2019 budget that contribute to the increase. 2) Deborah Williams, of 3533 Main Street, inquired as to why the Town s proposed budget had not been posted on the Town s website. 3) Judy Markowski, of 4403 Cream Ridge Road, asked what the cost increase per household would be to residents. addressed each of the questions posed. She stated that the Highway Department s purchases of the new snow plow and generator, and the additional funds added to the Drainage Fund resulted in the approximately $44,000 increase in the budget. Town Comptroller LeMay stated that the tax levy for residents would amount to $4.31 per $1000 for each household. also explained that, as of now, the Town s website does not have the capability to handle such a large file, but it will be looked into for future items. Motion by Councilman Ruth to close the Public Hearing. Seconded by. Time: 8:00 PM. declared that the Town Board meeting will go into a short recess due to the requirement for the Town Comptroller to file the tax cap status with the Office of the State Comptroller. At 8:20 PM, reconvened the meeting.

WALWORTH TOWN BOARD REGULAR MEETING 506 Motion by Councilman Ruth to accept and file the Town Comptroller s filing with the Office of the State Comptroller: Seconded by.

WALWORTH TOWN BOARD REGULAR MEETING 507 RESOLUTION 219-18: ADOPTION OF THE 2019 TOWN OF WALWORTH BUDGET offered the Resolution and moved its adoption. Seconded by Councilman Ruth to wit: WHEREAS, the Town Board of the Town of Walworth held a public hearing on November 1, 2018; and WHEREAS, the proposed 2019 Town of Walworth Budget exceeds the New York State Tax Cap amount of 2 %; and WHEREAS, the Town of Walworth passed Local Law No. 4-2018 (Resolution 166-18) on August 16, 2018 to override the tax levy limit established in General Municipal Law 3-c; BE IT RESOLVED that the budget for the year 2019 be adopted subject to the use of fund balances as follows: General Fund $2,190,463.00 Highway Fund $1,863,235.00 Sewer $1,133,044.00 TOTAL $6,368,805.00 BE IT FURTHER RESOLVED, that the Town Board of the Town of Walworth adopts the 2019 Town of Walworth Budget Resolution 219-18. Adopted this 1 st day of November, 2018, at a meeting of the Town Board. EXECUTIVE SESSION: Motion by to enter into executive session to discuss medical, financial, credit or employment history of a particular person or corporation, or matters leading to said dismissal, removal, promotion, appointment, employment, discipline, demotion or suspension; and collective bargaining negotiations per Article 14 of Civil Service Law. Seconded by. Time: 8:23 PM.

WALWORTH TOWN BOARD REGULAR MEETING 508 RECONVENE: Motion by to exit the executive session and to reconvene the regular meeting. Seconded by Councilman Ruth. Time: 8:48 PM. ADJOURNMENT: Motion by Councilman Ruth to adjourn. Seconded by. Time: 8:48 PM Respectfully Submitted, Aimee Phillips Town Clerk