TOWN OF CLAYTON. Town Board of Supervisors. Meeting Minutes. 7:00 P.M. on Wednesday, October 18th, 2017

Similar documents
Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

President Jim Salm, Trustees Buddy Lisowe, Tyler Moore, Kevin Hietpas, Dave La Shay and Tamra Nelson

Diann Tesar PRESENTATIONS, PETITIONS, COMMUNICATIONS, & OTHER AGENGY REPORTS

ELY CITY COUNCIL REGULAR MEETING JANUARY 13, 2014 ELY CITY COUNCIL CHAMBERS

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

Town Council Public Hearing & Regular Meeting Minutes Page 1

REGULAR MEETING CITIZENS INFRASTRUCTURE OVERSIGHT COMMISSION AGENDA Wednesday, January 9, :30 P.M.

1. President Pfefferman called the Pre-Board Workshop to order at 7:02 P.M.

ELKO COUNTY REGIONAL TRANSPORTATION COMMISSION

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina

Council Meeting Minutes

Community Development Department

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

Park Center Community Development Authority. Agenda for February 20, 2013 Meeting

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

QUAIL ROAD EXIT TOWN HALL MEETING NOVEMBER 4, 2017

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue.

Dev Mahadevan, Chief Executive Officer Barbara Adranly, Recorder Michelle Robles, Accountant

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016

LOCAL AGENCY FORMATION COMMISSION OF FRESNO COUNTY (LAFCO) MINUTES (DRAFT)

Board of Selectmen Regular Meeting Wednesday November 9, :30PM Chelsea Town Office

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018

AGENDA ONTARIO TOWN BOARD WORKSHOP DATE: September 18, 2017 TIME: 7:00 PM LOCATION: Ontario Town Hall

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

GERMANTOWN SCHOOL DISTRICT. Notice of Finance Committee Meeting February 24, :15 7:00 P.M.

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

Village of Tarrytown, NY

PUBLIC HEARING AND REGULAR CITY COUNCIL MEETING MINUTES

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M.

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

Special Plan Commission 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM Posted: November 1, 2013

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M.

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m.

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

HACKBERRY HIDDEN COVE PUBLIC IMPROVEMENT DISTRICT NO. 2 SERVICE AND ASSESSMENT PLAN (UTILITY IMPROVEMENTS)

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

RESOLUTION AUTHORIZING

February 25, 2014 FOURTH MEETING

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Wednesday, April 6, :30 p.m. - Government Center, Board Room 201

EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA MONDAY, NOVEMBER 13, 2017

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

President Nelson called the Regular Board Meeting to order at 7:30 pm.

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

Trustee Arnone called the meeting to order at 7:10pm.

WEST LAKELAND TOWNSHIP

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

BOARD OF PUBLIC WORKS MEETING Monday, March 12, 2012 Lincoln Center 1519 Water Street, Stevens Point, WI MINUTES

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR MARCH 22, 2016 LEROY J. BROWN MICHAEL T. LAWLER

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF STOCKBRIDGE BOARD OF TRUSTEES REGULAR DECEMBER MEETING DECEMBER 5, :00 P.M. VILLAGE OFFICE 116 SOUTH MILITARY

Agenda Networking and Coffee...8:00 AM Call to Order, Pledge of Allegiance, Welcome and Introductions Bob Fischer, President, NAHC...

Total Current Revenue: $450 million Current need: $1.12 Billion Funding Deficiency: 60%

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017

ALGOMA TOWNSHIP PLANNING COMMISSION MINUTES Tuesday, August 18, 2015

Shires of Inverness Master Association Board of Directors Meeting March 12, :00 pm Shires Clubhouse

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

AGENDA. 6:30 P.M. Open Session

Village of Glenview Plan Commission

New Haven Township. Annual Town Meeting Minutes March 8, 2016

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

Please call the Chairperson or the Forestry Department ( ) if you will not be able to attend.

MEETING NOTICE Committee of the Whole Tuesday, July 15, :00 p.m. Cary Village Hall 655 Village Hall Drive Cary, IL Mark Kownick, Mayor

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

Council Chambers MINUTES

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

Regular Village Board Meeting

GENOA TOWN ADVISORY BOARD Regular Meeting Minutes April 4, 2018

Planning Commission Meeting Minutes Thursday, June 07, 2018

Gwen McGougan, Clerk to the Board. Chairman Leach called the meeting to order with a quorum present and welcomed everyone.

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES

August 7, The August 7, 2014 meeting of the NIESA Board was called to order at 7:00 pm by the Chairperson, Roger Pollok.

Quil Ceda Village. Regular Council Meeting. November 24, Minutes. 9:25 A.M. Roll Call. Staff and Visitor

Village of Montgomery 200 N. River Street Village Board Meeting Montgomery, Illinois October 12, Roll Call

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA MAY 17, :00 PM

Chairman Valentino called the Second Budget Public Hearing to order at 5:02 p.m.

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD

WATER POLLUTION CONTROL AUTHORITY TOWN OF SOUTH WINDSOR REGULAR MEETING AGENDA 7:00 P.M. SPRENKEL ROOM MAY 5, 2015

Transcription:

TOWN OF CLAYTON Approved 11/01/2017 Town Board of Supervisors Meeting Minutes 7:00 P.M. on Wednesday, October 18th, 2017 Town Meeting Room, 8348 County Road T, Larsen, WI 54947 I. Call to Order: A. Notice, Verification, Roll 1. Town Board Chairman Geise called the meeting to order at 6:00 p.m. 2. Pledge of Allegiance. 3. Verification of Notice 4. Roll a. Board of Supervisors Chair Geise Supervisor Lettau Supervisor Grundman Supervisor Schmidt Supervisor Reif ABSENT (EXCUSED) b. Staff Administrator Johnston Deputy Clerk Stevens Town Engineer Mary Jo Miller Town Attorney Ashley Lehocky II. III. Public Hearing(s) and/or Public Information Meeting(s): NONE Approval of Minutes: A. Approval of the Minutes of the Regular Town Board Meeting held at 7:00 p.m. on Wednesday, October 4 th, 2017. Motion by unanimous consent to approve the Minutes of the Regular Town Board Meeting held on Wednesday, October 4 th, 2017. IV. Open Forum Town-related Matters not on the Agenda: NONE V. Correspondence: A. Copy of correspondence from Chuck Farrey, Winnebago County Supervisor, District 30. B. Winnebago County Solid Waste Management Board, 2017 Recycling Tonnage Report. C. Copy of correspondence to the Plan Commission Chair from Kevin Jacobs, 8579 County Road M, Larsen, WI 54947. D. Wisconsin Department of Administration, Final Estimate of January 1, 2017 Population. E. Copy of the Minutes of the August 31 st, 2017 Library Board Meeting of the Oshkosh Public Library Page 1 of 8

VI. VII. Discussion Items (No action will be taken): A. County Supervisor Report i. No Report B. Winnebago County Sheriff s Department Public Concerns and Issues i. No Report C. Clayton Fire Rescue Department (First Meeting of the Month) i. Chief Rieckmann report o 199 calls year-to-date (12% decrease from previous year-to-date total) o Cistern is full, drain line is repaired D. Larsen-Winchester Sanitary District i. No Report E. Administration Comments i. Engineer Mary Jo Miller o Rosemoon Way preconstruction meeting held October 10 th, Radtke Contractors has started construction o Rosemary Lane bids opened October 11 th, Town Board to review and award bid later in the meeting o Both projects are planned to get to gravel grade in 2017, paving with binder course in 2018, and surface course of asphalt in 2019 o WI DNR is requiring the Town to apply for an individual permit rather than a general permit for the Dredging Project between Oakwood Ave and Pioneer Rd. o Wetland delineation near West American Drive has been prepared and submitted to the WI DNR and is awaiting their concurrence. The WI DNR also provided a navigability determination for the same area. Both are needed for the future design work for the West American Drive extension. ii. Administrator Johnston o Public Works Laborer, Dylan Meyer, resigned on Wednesday, October 18. o Staff determined the best course of action is to back-fill the Breezewood culvert project, and find a local contractor to complete it if possible, because a it is too large an undertaking for a two-man crew to accomplish in a timely manner. o Staff will post the position as required iii. Town Board o Chair Geise noted all recent activity is addressed later in the meeting Operator Licenses Issued by the Town Clerk: A. New: i. Annamarie L. Fahrenkrug ii. Kelsey Jane Koechell iii. Madison M. Dorow B. Renewal: i. No Renewals Page 2 of 8

VIII. Business referred by the Plan Commission: Town Board receipt, review and consideration of Plan Commission Referrals (second Town Board meeting of the month): A. Plan Commission recommendation to the Town Board on a Conditional Use Application for a Pond submitted by Robert C. and Janece F. Schommer of 2728 Oakridge Road, Neenah, WI 54956 for property located on Larsen Road between STH 76 and Oakwood Avenue and specifically described as Tax ID# 006-0664 and Tax ID# 006-0669 being part of the West ½ of the East ½ of the Northwest ¼ of Section 26, Township 20 North, Range 16 East, Town of Clayton, County of Winnebago, State of Wisconsin. approval of the Conditional Use Application with Staff recommendations. Motion by unanimous consent to approve the Conditional Use Permit Application submitted by Robert C. and Janece F. Schommer for tax parcels #006-0664 and 006-0669 with staff recommendations. B. Plan Commission recommendation to the Town Board on a Conditional Use Application for a Mini Storage Center submitted by 76 & Shady LLC, P.O. Box 626, Appleton, WI 54912 for property located on the southwest corner of the intersection of Shady Lane and STH 76 and specifically described as Tax ID# 006-0306-07 being described as Lot-1 of CSM 6989 in Section 11, Township 20 North, Range 16 East, Town of Clayton, County of Winnebago, State of Wisconsin. approval of the Conditional Use Application with Staff recommendations and additional Plan Commission Conditions. The property owner s presented a modified site plan which minimizes the traffic and lighting concerns Motion by unanimous consent to approve the Conditional Use Permit Application submitted by 76 & Shady, LLC for a Mini Storage Center for Tax ID # 006-0306-07 with Staff recommendations and Plan Commission Conditions. C. Plan Commission recommendation to the Town Board on an updated Site Plan Application submitted by the petitioner(s): Jeff Houts, owner of Cruisin Safely Motorcycle & Driving Instruction, LLC, 2211 Oregon Street, Oshkosh, WI 54901 for a Home Occupation Major on property located at the north end of Black Top Way, Neenah, WI 54956 and specifically described as Lot 2 of the recently approved CSM 7052 and Tax ID # 006-0895-07, being part of the Northwest ¼ of the Northwest ¼ and the Southwest ¼ of the Northwest ¼ of Section 36, Township 20 North, Range 16 East, Town of Clayton, County of Winnebago, State of Wisconsin. approval of the additional Site Plan materials with Staff recommendations. Page 3 of 8

Motion by unanimous consent to approve the additional Site Plan materials submitted by Jeff Houts, owner of Cruisin Safely Motorcycle & Driving Instruction, LLC for Tax ID # 006-0895-07 with staff recommendations. D. Plan Commission recommendation to the Town Board on a 4-Lot Certified Survey Map (CSM) Application submitted by Clayton Preserve, LLC of 1835 East Edgewood Drive, Suite 105-7, Appleton, WI 54913, for property located at 3033 West Shady Lane, Neenah, WI 54956 and specifically described as Tax ID# 006-0307 and Tax ID# 006-0307-06, being all of Lots 1 and 2 of Certified Map 4579, being part of the West ½ of the Northeast ¼ and part of the Southeast ¼ of the Northeast ¼ of Section 11, Township 20 North, Range 16 East, Town of Clayton, County of Winnebago, State of Wisconsin. approval of the 4-Lot Certified Survey Map with Staff recommendations. Motion by unanimous consent to approve the 4-Lot Certified Survey Map submitted by Clayton Preserve, LLC for Tax ID # 006-0307 and Tax ID # 006-0307-06 with staff recommendations. E. Plan Commission recommendation to the Town Board on a 1-Lot Certified Survey Map (CSM) Application submitted by Carol Meyer, 2674 Woodcrest Drive, Neenah, WI 54956, for property located at 2674 Woodcrest Drive, Neenah, WI 54956 and specifically described as Tax ID# 006-0975 and Tax ID# 006-0976, being all of Lots 26 and 27, Oakcrest Manors, located in the Southeast ¼ and of the Southeast ¼ of Section 36, Township 20 North, Range 16 East, Town of Clayton, County of Winnebago, State of Wisconsin. approval of the 1-Lot Certified Survey Map with Staff recommendations. Motion by unanimous consent to approve the 1-Lot Certified Survey Map submitted by Carol Meyer combining Tax ID # 006-0975 and Tax ID # 006-0976 with staff recommendations. F. Plan Commission recommendation to the Town Board on a 1-Lot Certified Survey Map (CSM) Application submitted by Ron and Amy Jankowski, 3471 Knox Lane, Neenah, WI 54956, for property located at 3685 Fairview Road, Neenah, WI 54956 and specifically described as Tax ID# 006-0405-04-01, being part of Lot 1 of Certified Survey Map No. 6785 located in the Northwest ¼ of the Northwest ¼ of Section 15, Township 20 North, Range 16 East, Town of Clayton, County of Winnebago, State of Wisconsin. approval of the 1-Lot Certified Survey Map with Staff recommendations. Motion by unanimous consent to approve the 1-Lot Certified Survey Map submitted by Ron and Amy Jankowski for Tax ID # 006-0405-04-01 with staff recommendations. Page 4 of 8

G. Plan Commission report to the Town Board on the scheduling and distribution of the Public Hearing material for the proposed Amendments to the Town s Comprehensive Plan and Future Land Use Map. Plan Commission Chair Knapinski noted the information was provided to the Commission in preparation for the November 8, 2017 Public Hearing. NO ACTION TAKEN IX. Business referred by the Green Space Committee: Town Board receipt, review, and consideration of Green Space Committee Referrals (first Town Board meeting of the month): X. Business: A. Green Space Committee update on the Town Board s proposed CY 2018 Parks Budget. B. Green Space Committee report to the Town Board on the Committee s direction to staff relative to the schedule for the November 2017, December 2017 and January 2018 Green Space Committee meetings. Administrator Johnston informed the Board that the Committee approved by Motion to cancel the November 2017, December 2017 and January 2018 Green Space Committee meetings. Motion by unanimous consent to approve the cancellation of the November 2017, December 2017 and January 2018 Green Space Committee meetings. A. Discussion/Action: Town Board review and consideration of a Memorandum of Understanding between the Village of Fox Crossing and the Town of Clayton relating to the Village s use of its Annexation Powers and the Town s purchasing of property within the boundaries of the Town of Clayton, Sanitary District #1. The Board reviewed a Draft Copy of a Memorandum of Understanding between the Village of Fox Crossing and the Town of Clayton relating to the Village s use of its Annexation Powers and the Town s purchasing of property within the boundaries of the Town of Clayton, Sanitary District #1. In order to remove some of the pressure to arrive at a final Border Agreement between the Village of Fox Crossing and the Town of Clayton, the respective Village Board President and Town Board Chair are proposing that their respective Boards agree to a Memorandum of Understanding that removes the risk of annexation by the Village and land purchases in the disputed area by the Town. This Memorandum would be binding on both communities for two consecutive 6-month terms that will allow the communities time to negotiate and approve a finalized Boundary Agreement without the possibility of minor tit-for-tat arguments. The exception to the process would be a project that is mutually beneficial to both communities and would allow for intermunicipal cooperation. Both the Village Board President and the Town Chair have arrived at a handshake agreement and they are respectfully asking their respective governing bodies to affirm the agreement. Page 5 of 8

Attorney Lehocky noted that the agreement is not a legal document, but rather a political document and as such, does not provide any legal protection for either municipality Motion by Supervisor Grundman Second by Supervisor Schmidt Motion to approve the Memorandum of Understanding between the Village of Fox Crossing and the Town of Clayton, as presented, and to authorize the Chair to sign the Memorandum of Understanding as presented. Motion carried by a voice vote of 4-0 B. Discussion/Action: Town Board review and consideration of awarding a Bid for the Developer funded construction of Rosemary Lane and an Agreement for Professional Services for Construction Related Services from the Town s Engineer for the same Project. The Board reviewed the Bid tabulation for the project to construct Rosemary Lane. Staff received five bids for the project: the low bid was from MCC, Inc. of Appleton, Wisconsin at a cost of $122,735.72. The Administrator advised the Board that this is a Developer funded project with the Developer paying for the entire cost of construction. Both the Town Engineer and the Administration are recommending that the Board award the contract to MCC, Inc. of Appleton, Wisconsin at a cost of $122,735.72 with the funding to come from a Developer s Escrow. Additionally, the Town Engineer submitted an Agreement for Professional Services for Construction Related Services for the same project in the amount of $9,400.00. Motion by unanimous consent to award the contract to MCC, Inc. of Appleton, Wisconsin for a not-to-exceed amount of $122,735.72 and the Agreement for Professional Services for Construction Related Services for the same project in the amount of $9,400.00 subject to receiving a Developer s escrow check in the amount of $132,135.72 plus a 10% contingency or an agreement between the Town and the Developer allowing the Town to Special Assess any cost overruns to the property. C. Discussion/Action: Town Board review and consideration of a Developer s Agreement between the Town of Clayton and DJW Investments, LLC (David J. Winkel) for the development of the of approximately 100 acres of land on the south side of Larsen Road at its intersection with Clayton Avenue tentatively known as the Berkshire Subdivision. The Board reviewed an original draft of the DJW Investments, LLC Developer s Agreement (Agreement) as drafted by Mr. Winkel and a revised Draft of the Agreement edited by the Town s Attorney. Given the importance of this Agreement to both the Town and the Developer and financial commitment required of the Town both the Town s Attorney and the Administration believe that it is the best interest of the Town to arrive at an Agreement that works for both parties. In order to allow for the respective reviews of the Draft Agreement (Agreement) the Administration expects that the Town Board will need to hold a Special Meeting to approve the Agreement prior to the Developer s Page 6 of 8

scheduled closing on the property to be developed. The Administration is forwarding a copy of the Town Attorney s draft to Mr. Winkel for his review and comment. At this time the Administration believes that the Town s Attorney needs to draft an Agreement that protects the Town and the Administration needs to be comfortable with the language of the Agreement. DIRECTION TO STAFF The Board provided direction to Staff to complete the Draft Agreement and to schedule a Special Town Board Meeting if required. D. Discussion/Action: Town Board review, consideration, and direction to staff relative to creating an Employee Assistance Program for Town employees including members of the Clayton Fire Rescue Department. The Board reviewed a copy of a Department of Safety and Professional Services (DSPS) Administrative Code dealing with Member Assistance Referral Programs. DSPS Subchapter XII, SPS 330.16 (1) requires that all Fire Departments establish and adopt policy statement for a fire fighters assistance referral program. Section (3) of the same subchapter allows the fire department to make use of a municipally run program. Municipally run programs are commonly referred to as an Employee Assistance Program (EAP). It has been the Administration s experience that it is not uncommon for municipal employees other than those involved in the protective services to often benefit from an EAP. The Administration requested the Board authorize the research of the availability of contract EAP services and the cost of those services to the community. DIRECTION TO STAFF The Board provided direction to staff to research and report to the Board on the Town s options for providing staff with an Employee Assistance Program. E. Discussion/Action: Town Board review and consideration of authorizing a payment to the Neenah Joint School District from the Town of Clayton Storm Water Management Utility for the Town s share of the work completed in the Public Right-Of-Way in front of the Clayton School property located at 2916 Fairview Road, Neenah, WI 54956. The Board reviewed a request from the Neenah Joint School District (District) for payment of $14,675.00 for the work done in the Town s right-of-way in front of Clayton School located at 2916 Fairview Road, Neenah, WI 54956. Based the Administration s analysis of the bid tab and the related costs it appears that the actual cost of Alternate 1 for the projects was $15,326.00. Based on that understanding the Town should be paying the District $15,326.00. The District is asking the Town to pay the Bid cost not the actual cost, a difference that amounts to $651.00. Earlier this year the Board approved a cost sharing proposal on the District s project so that parking in the right-of-way of Fairview Road could be eliminated. The reason for participating in the project was to minimize the confusion between Town staff working in the right-of-way and District Contractors working in the same area. Additionally, the cost sharing proposal allowed Town staff to concentrate on other projects. The Administration believes that the elimination of the Page 7 of 8

parking in the right-of-way and other traffic issues in the area of the school has improved the situation for both the School and the Town. Motion by unanimous consent to authorize the payment to the District of the full amount of Alternate 1 in the amount of $15,326.00 with the funding to come from the Town s Storm Water Management Utility. XI. XII. XIII. XIV. XV. Review of Disbursements Review of General Fund Budget Update (Second Town Board meeting of the month) Upcoming Meeting Attendance: Public Hearing CY 2018 Budget and Special Electors Meeting to Approve the 2017 Levy on November 1, 2017 at 7:00 p.m. Board Member Requests for Future Agenda Items: NONE Adjournment: Motion made by unanimous consent to adjourn at 8:25 p.m. Respectfully submitted, Holly Stevens, Deputy Clerk Page 8 of 8