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, May 13, 2019

REGULAR BOARD MEETING
May 13, 2019


The Regular Board Meeting of the Town of Royalton was held on Monday, May 13, 2019, at the Royalton Town Hall, 5316 Royalton Center Road, Middleport, New York. Supervisor Daniel Bragg called the meeting to order at 7:04 PM. The Pledge to the Flag was recited prior to the first of two (2) Public Hearing held this evening.


The following were present:
Supervisor Daniel R. Bragg
Town Clerk Marie L. Little, MMC/RMC
Town Board Members Lee Criswell, Bradley Rehwaldt, Joshua Walker, Carol Wittcop
Highway Superintendent James Spark
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 advised the Board Members that we are in desperate need of Directors and Counselors for our Recreation Program. Our two (2) previous directors advised us recently that they will not be coming back this year as well as two (2) of the counselors. A “Help Wanted” ad has been placed in the Lockport Union Sun & Journal for two (2) days. The information has also been placed on our website and on our electronic sign board. Town Clerk Little sent the information to the Royalton-Hartland CSD Guidance Counselor so that the information can be posted in the high school. If we are unable to recruit candidates for these positions, we may need to cancel the program for this summer.


Town Clerk Little reminded everyone that the mandatory “Workplace Violence Prevention” training program will be held on Wednesday, May 22nd @ 10:00 AM. Mr. James Reeves from the New York State Department of Labor will be presenting this program.


NEW BUSINESS
RESOLUTION 59-19
SUPERVISOR’S REPORT
On a motion made by Councilman Criswell, seconded by Councilman Walker, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED


Resolved to accept the Supervisor’s Report for the month of April 2019.


RESOLUTION 60-19
LOCAL LAW #2 FOR 2019 – TERM EXTENSION FOR HIGHWAY SUPERINTENDENT
On a motion made by Councilman Rehwaldt, seconded by Councilwoman Wittcop, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED


REGULAR BOARD MEETING
May 13, 2019
Page 2


RESOLUTION 60-19 Continued:
Resolved to authorize proposition number one (1) submitting Local Law No. 2 for the year 2019 to the electors of the Town of Royalton at the General Election scheduled for November 5, 2019. Local law to provide that the term of office for the Town Highway Superintendent of the Town of Royalton hereafter elected shall be for four (4) years. Adoption of Local Law #2 for the year 2019 is subject to mandatory referendum.


RESOLUTION 61-19
LOCAL LAW #3 FOR 2019 – TERM EXTENION FOR TOWN SUPERVISOR
On a motion made by Councilman Walker, seconded by Councilwoman Wittcop, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED


Resolved to authorize proposition number two (2) submitting Local Law No. 3 for the year 2019 to the electors of the Town of Royalton at the General Election scheduled for November 5, 2019. Local law to provide that the term of office for the Town Supervisor of the Town of Royalton hereafter elected shall be for four (4) years. Adoption of Local Law #3 for the year 2019 is subject to mandatory referendum.
The Proposed Resolution concerning the LOSAP Program has been postponed until the June Board Meeting so that Supervisor Bragg can hopefully finalize information and an agreement with the Village of Middleport Board of Trustees.


RESOLUTION 62-19
HIGHWAY DEPARTMENT EQUIPMENT PURCHASE
On a motion made by Councilman Rehwaldt, seconded by Councilman Walker, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED


Resolved to authorize Highway Superintendent Spark to purchase a new Bobcat Compact Track Loader T650 from the NYS Contract at a cost not to exceed $4,369.60. (This amount will be after the trade-in allowance of our current piece of equipment.)


RESOLUTION 63-19
HIGHWAY DEPARTMENT EQUIPMENT PURCHASE
On a motion made by Councilwoman Wittcop, seconded by Councilman Criswell, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED


Resolved to authorize Highway Superintendent Spark to purchase a Bush Hog Model #3810 at a cost not to exceed $15,890.00.
There were three (3) quotes received for this purchase:
Bentley Brothers $15,890.00
Land Pride $17,293.88
Niagara Implement, Inc. $21.000.00


REGULAR BOARD MEETING
May 13, 2019
Page 3


RESOLUTION 64-19
WOLCOTTSVILLE VFC-NEW SOCIAL MEMBER
On a motion made by Councilman Criswell, seconded by Councilman Rehwaldt, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED


Resolved to ACCEPT Christopher Carier as a Social Member of the Wolcottsville Volunteer Fire Co.


RESOLUTION 65-19
WOLCOTTSVILLE VFC – REMOVE MEMBER
On a motion made by Councilman Criswell, seconded by Councilwoman Wittcop, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED


Resolved to REMOVE Joshua Miszuk as an Active Member of the Wolcottsville Volunteer Fire Co. due to his resignation.


RESOLUTION 66-19
TOUR DE CURE ANNUAL BIKE RIDE
On a motion made by Councilman Walker, seconded by Councilwoman Wittcop, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED


Resolved to authorize the American Diabetes Association Tour de Cure to utilize the Town Hall parking lot and facilities for their annual bike ride to be held on Saturday, June 1, 2019 from 8:45 AM – 12:15 PM.


RESOLUTION 67-19
GHD – WWTP DISINFECTION STUDY
On a motion made by Councilman Rehwaldt, seconded by Councilwoman Wittcop, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED


Resolved to authorize Supervisor Bragg to enter in to an agreement with GHD for the Wastewater Treatment Plant Disinfection Study at a cost not to exceed $24,000.00


RESOLUTION 68-19
GREENMAN-PEDERSON, INC. AGREEMENT – MOUNTAIN ROAD CULVERT
On a motion made by Councilman Criswell, seconded by Councilwoman Wittcop, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED


Resolved to authorize Supervisor Bragg to enter in to an agreement with Greenman-Pederson, Inc. for the Engineering Consultant Contract for the “Replacement of the Mountain Road Culvert over Johnson Creek” at a cost not to exceed $125,515.00.


REGULAR BOARD MEETING
May 13, 2019
Page 4


RESOLUTION 69-19
PUBLIC HEARING DATE – BOND RESOLUTION FOR SEWER DISTRICT NO. 1
On a motion made by Supervisor Bragg, seconded by Councilman Criswell, the following was
ADOPTED by a ROLL CALL VOTE with the Board Members voting as follows:
Supervisor Bragg AYE
Deputy Supervisor Criswell AYE
Councilman Rehwaldt AYE
Councilman Walker AYE
Councilwoman Wittcop AYE


Resolved to call a Public Hearing on Wednesday, June 5, 2019 at 5:30 PM to hear and consider the adoption of the Bond Resolution authorizing the rebuilding of Sewer Facilities and appurtenances in Sewer District No. 1 at an estimated maximum cost of $1,950,000.00 and authorizing the issuance of $1,850,000.00 of Serial Bonds of said Town to finance said cost. This bond resolution is subject to Permissive Referendum.


RESOLUTION 70-19
AUDIT OF CLAIMS
On a motion made by Councilman Rehwaldt, seconded by Councilwoman Wittcop, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 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 for Abstract #5 for the year 2019 in the amounts of:
Fund Voucher #’s Total
A Fund 181 - 236 $ 35,177.89
B Fund 23 - 27 $ 4,867.48
DA Fund N/A $ 0.00
DB Fund 86 - 121 $ 57,567.03
SD Fund 9 - 11 $ 776.16
SF Fund 3 - 5 $253,654.00
SL Fund 4 $ 1,165.15
SR Fund 4 - 5 $ 75,764.12
SS Fund 34 - 43 $ 4,187.74
SW Fund 86 - 107 $ 20,928.65
TOTAL $454,088.22


PUBLIC COMMENT – GOOD & WELFARE OF THE COMMUNITY
Supervisor Bragg announced that the Lagoon Informational Meeting will be held on Wednesday, May 15, 2019 at the Wolcottsville Fire Hall at 7:00 PM. A resident asked if the NYS Dept. of Health was invited to discuss possible pathogens. Supervisor Bragg stated that he would contact them.
Mr. Paul Gurnett from the Wolcottsville Volunteer Fire Company advised the board members that there have been permits issued by the NYS DEC to clean up Tonawanda Creek.


REGULAR BOARD MEETING
May 13, 2019
Page 5


Mr. Gurnett also advised the board members that with the towns help, the fire company has been able to get seventy-eight (78) people certified in CPR training.


Water/Sewer Superintendent Cummings advised the board members that he has reviewed the tape from Veterans Park and found the two (2) individuals who did the damage and vandalism to the bathroom facilities. This information will be shared with Supervisor Bragg and Police Chief Swick.
There being no further information to come before this board, a motion was made by Councilwoman Wittcop, seconded by Councilman Rehwaldt, and carried unanimously that the Regular Board Meeting be adjourned at 7:24 PM.

Marie L. Little, MMC/RMC
Royalton Town Clerk


Source URL: https://www.townofroyalton.org/town-board/minutes/town-board-minutes-regular-board-meeting-165