Royalton, NY
Published on Royalton, NY (https://www.townofroyalton.org)

Home > Town Board Minutes - Regular Board Meeting

Town Board Minutes - Regular Board Meeting

Meeting date: 
Monday, August 10, 2015

REGULAR BOARD MEETING 

August 10, 2015 

 

The Regular Board Meeting of the Town of Royalton was held on Monday, August 10, 2015, at the Royalton Town Hall, 5316 Royalton Center Road, Middleport, New York. Supervisor Jennifer Bieber called the meeting to order at 7:00 PM with the Pledge to the Flag. 

The Following were present: 

Supervisor Jennifer H. Bieber 

Town Clerk Marie L. Little, CMC/RMC 

Town Board Members Daniel Bragg, James Budde, Lee Criswell, Bradley Rehwaldt 

Highway Superintendent ABSENT: Terry Nieman 

Water/Sewer Superintendent Brian Cummings 

Town Attorney Thomas H. Brandt 

Also present were: See Attached Sheets 

 

ADDITIONS OR CORRECTIONS OF THE MINUTES 

There were no additions or corrections of the minutes as presented. 

 

PUBLIC COMMENT - Agenda Items Only 

There was no public comment to come before the board at this time regarding the agenda items. 

 

COMMUNICATIONS / PETITIONS 

Town Clerk Little stated that she received a check today from the Niagara County Municipal Clerks Association for her $100.00 scholarship she was awarded to attend the IIMC Conference at Cornell University. Town Clerk Little stated that she is due to receive another scholarship in the amount of $400.00 from the New York State Town Clerks Association as well. 

 

NEW BUSINESS 

 

RESOLUTION 81-15 

SUPERVISOR'S MONTHLY REPORT 

On a motion made by Councilman Rehwaldt, seconded by Councilman Criswell, the following was 

ADOPTED AYES 5 Bieber, Bragg, Budde, Criswell, Rehwaldt 

NAYS 0 None MOTION CARRIED 

 

Resolved to accept the Supervisor's Report for the month of July 2015. 

 

RESOLUTION 82-15 

STANDARD WORKDAY RECERTIFICATION 

On a motion made by Councilman Budde, seconded by Councilman Bragg, the following was 

ADOPTED AYES 5 Bieber, Bragg, Budde, Criswell, Rehwaldt 

NAYS 0 None MOTION CARRIED 

 

Resolved to BE IT RESOLVED, that the ____ Town of Royalton___________ hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employees' Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body: 

 

REGULAR BOARD MEETING 

August 10, 2015 

Page 2 

 

RESOLUTION 82-15 Continued: Title 

Name 

Social Security Number (Last 4 digits) 

Registration Number 

Standard Work Day (Hrs/day) 

Term Begins/Ends 

Participates in Employer's Time Keeping System (Y/N) 

Days/Month (based on Record of Activities) 

Appointed Members 

Deputy Town Clerk - P/T 

Patricia A. Hinds 

xxxx 

xxxxxxx 

7 

01/01/2014 - 12/312017 

Y 

XX 

Deputy Town Clerk - P/T 

Stephanie A. Birkemeier 

xxxx 

xxxxxxx 

7 

01/01/2014 - 12/312017 

Y 

XX 

Chief Court Clerk 

Daphne Nieman 

xxxx 

xxxxxxx 

8 

01/01/2014 - 12/312017 

Y 

XX 

Appointed Officials 

Water/Sewer Supt. 

Brian Cummings 

xxxx 

xxxxxxx 

8 

05/02/2015-12/31/2020 

N 

20 

Highway Deputy Superintendent 

Michael Hanssen 

xxxx 

xxxxxxx 

8 

01/01/2014-12/31/2015 

Y 

XX 

 

 

   

RESOLUTION 83-15

TOWN ORDINANCE INTRODUCTION

On a motion made by Councilman Bragg, seconded by Councilman Rehwaldt, the following was

ADOPTED     AYES             5          Bieber, Bragg, Budde, Criswell, Rehwaldt

                   NAYS             0          None                                                   MOTION CARRIED

 

 

Resolved to introduce the following Town Ordinance:

 

Resolved to require all new structures and anyone purchasing a home on property located in the Town of Royalton, outside the Village of Middleport, to affix the numerical street address on the premises.  The house numbers must be located on the same side of the road as the structure and not be more than 25 feet from the edge of the town right-of-way.  The numerical address shall be reflective with numbers no less than 4 inches in height.  The numbers must be clearly visible from the street and with an unobstructed view.  Failure to do so will result in a fine up to $50.00.   This ordinance will become effective upon its adoption by this Town Board.   

 

 

RESOLUTION 84-15

PUBLIC HEARING - TOWN ORDINANCE

On a motion made by Councilman Budde, seconded by Councilman Bragg, the following was

ADOPTED     AYES             5          Bieber, Bragg, Budde, Criswell, Rehwaldt

                   NAYS             0          None                                                   MOTION CARRIED

 

 

Resolved to set the date for a Public Hearing on Monday, September 14, 2015 at 7:00 PM to hear and consider the Town Ordinance concerning the requirement of posting house numbers on all new structures and for anyone purchasing property in the Town of Royalton, outside of the Village of Middleport.  

 

 

 

 

 

REGULAR BOARD MEETING

August 10, 2015

Page 3

 

 

 

RESOLUTION 85-15

JCAP GRANT FOR 2015-2016

On a motion made by Councilman Bragg, seconded by Councilman Rehwaldt, the following was

ADOPTED     AYES             5          Bieber, Bragg, Budde, Criswell, Rehwaldt

                   NAYS             0          None                                                   MOTION CARRIED

 

 

Resolved to authorize Daphne Nieman, Court Clerk, to submit an application for the 2015-2016 JCAP Grant for up to the maximum award of $30,000.00.  

 

 

RESOLUTION 86-15

SERVICE CHARGE FOR NSF CHECKS

On a motion made by Councilman Budde, seconded by Councilman Criswell, the following was

ADOPTED     AYES             5          Bieber, Bragg, Budde, Criswell, Rehwaldt

                   NAYS             0          None                                                   MOTION CARRIED

 

 

Resolved to establish a service charge of $20.00 per check for any checks written to the Town of Royalton which are dishonored by a bank or depository institution.  This dollar figure is pursuant to General Obligations Law §5-328.  

 

 

RESOLUTION 87-15

AUDIT OF CLAIMS

On a motion made by Councilman Rehwaldt, seconded by Councilman Bragg, the following was 

ADOPTED     AYES             5          Bieber, Bragg, Budde, Criswell, Rehwaldt

                    AYES             0          None                                                   MOTION CARRIED

 

 

Resolved that the Town Clerk be and she hereby is authorized to draw a warrant upon the funds of the Supervisor Abstract #8 for the year 2015, in the amounts of:

 

                        

Fund                            Voucher #'s                 Total

A Fund                        322 - 359                     $  14,842.82    

B Fund                        56 - 64                         $    6,654.87    

                   DB Fund                      263 - 291                     $  77,560.29    

SD Fund                     17 - 18                         $       374.65                 

SF Fund                      N / A                            $           0.00

SL Fund                      7                                  $       976.97

SR Fund                      N / A                           $           0.00

SS Fund                      51- 55                          $    5,755.31

SW Fund                     150 - 171                     $  11,368.22

                                    TOTAL                      $117,533.13

 

 

 

 

 

 

 

 

 

 

 

REGULAR BOARD MEETING

August 10, 2015

Page 4

 

 

 

PUBLIC COMMENT - GOOD & WELFARE OF THE COMMUNITY

 

Councilman Budde asked to have a memo put out to all department heads regarding the new $20.00 NSF fee for returned checks.  Town Clerk Little stated that she will take care of that.  

  

 

Mr. Richard Lang, Former Supervisor, asked the board members where we stand with the grant application for the Gasport infrastructure.  Supervisor Bieber stated that they have met and it is being worked on.  The study that is required by the DEC for the 10-year plan is in progress.    Councilman Budde advised Mr. Lang that our part has been done and we are waiting on the grant writer.  Supervisor Bieber will look in to this and update everyone as soon as she has more information.

 

 

There being no further information to come before this board, a motion was made by Councilman Budde, seconded by Councilman Rehwaldt and carried unanimously that the Board Meeting be adjourned at 7:10 PM.

 

 

                                     

Marie L. Little, CMC/RMC

 

 

Marie L. Little, CMC/RMC

Royalton Town Clerk


Source URL: https://www.townofroyalton.org/town-board/minutes/town-board-minutes-regular-board-meeting-99