Town Board Minutes - Regular Board Meeting
REGULAR BOARD MEETING
January 13, 2020
The Regular Board Meeting of the Town of Royalton was held on Monday, January 13, 2020 at the Royalton Town Hall, 5316 Royalton Center Road, Middleport, New York. Supervisor Daniel Bragg called the meeting to order at 6:59 PM. The Pledge to the Flag was recited.
The following were present:
Supervisor Daniel Bragg
Town Clerk Absent: Marie L. Little, MMC/RMC
Deputy Town Clerk Susan L. Peters
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
There was no communications / petitions to come before the board at this time regarding the agenda items.
NEW BUSINESS
RESOLUTION 1-20
SUPERVISOR’S MONTHLY REPORT
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 accept the Supervisor’s Report for the month of August 2019.
RESOLUTION 2-20
SINGER ROAD WATERLINE
On a motion made by Councilman Walker, seconded by Councilman Rehwaldt, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED
The Town of Royalton authorizes GHD to provide a proposal for the waterline installation for
Singer Rd.
BOARD MEETING MINUTES
January 13, 2020
Page 2
RESOLUTION 3-20
VOTING DELEGATE
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 accept Coucilman Bradley Rehwaldt as the Voting Delegate at the Association of
Towns Annual Meeting in New York City on February 19, 2020.
RESOLUTION 4-20
ALTERNATE VOTING DELEGATE
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 accept Town Clerk Marie L. Little as the Alternate Voting Delegate at the Association
of Towns Annual Meeting in New York City on February 19, 2020.
RESOLUTION 5-20
JUNIOR MEMBER - WOLCOTTSVILLE VFC.
On a motion made bv Councilman Rehwaldt, seconded by Councilwoman Wittcop, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0 None MOTION CARRIED
Resolved to accept April Koch as a Junior Member of the Wolcottsville Volunteer Fire Co.
RESOLUTION 6-20
PUBLIC HEARING DATE FOR LOCAL LAW NO. 1
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 accept Monday, February 10, 2020 @ 7:00 PM, to hear and consider Local Law No. 1
for the year 2020. To “Impose a Six-Month Moratorium on the Placement and/or Construction of
Commercial Solar Energy Projects”.
RESOLUTION 7-20
PUBLIC HEARING DATE FOR ESCARPMENT OVERLAY DISTRICT
On a motion made by Councilman Walker, seconded by Councilwoman Wittcop, the following was
ADOPTED AYES 5 Bragg, Criswell, Rehwaldt, Walker, Wittcop
NAYS 0
Resolved to accept Monday, February 10, 2020 @ 7:10 PM, to hear and consider information
on the Proposed Escarpment Overlay District in the Town of Royalton.
BOARD MEETING MINUTES
January 13, 2020
Page 3
RESOLUTION 8-20
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
Resolved that the Town Clerk be and she hereby is authorized to draw a warrant upon the funds of
the Supervisor for Abstract #14 for the year 2019 in the amounts of:
Fund Voucher #’s Total
A Fund 597 thru 615 $ 8,118.06
B Fund 87 thru 89 $ 5,073.26
DA Fund
DB Fund 331 thru 341 $13,058.73
SD Fund 38 $ 280.74
SF Fund
SL Fund 12 $ 1,407.65
SR Fund
SS Fund 111 thru 114 $ 2,740.53
SW Fund 283 thru 292 $57,745.42
TOTAL $88,424.39
Be if Futher Resolved that the Town Clerk be and she hereby is authorized to draw a warrant upon
the funds of the Supervisor for Abstract #1 for the year 2020 in the amounts of:
Fund Voucher #’s Total
A Fund 1 thru 16 $ 62,201.90
B Fund 1 $ 2,596.00
DA Fund
DB Fund 1 thru 5 $ 64,437.47
SD Fund 1 $ 4,559.00
SF Fund
SL Fund
SR Fund
SS Fund 1 thru 2 $ 9,243.10
SW Fund 1 thru 7 $ 35,739.67
TOTAL $178,777.14
ADDITONAL COMMENTS
THERE WERE NO ADDITIONAL ITEMS TO COME BEFORE THE BOARD
BOARD MEETING MINUTES
January 13, 2020
Page 4
PUBLIC COMMENT – GOOD & WELFARE OF THE COMMUNITY
Kathy Saville with New York Class Investment Cooperative did a presentation on Investment
Portfolios for the Town of Royalton on Monday, January 13, 2020.
Ms. Saville mentioned they invest with Municipalities, Towns, Villages, Fire Districts, Schools,
and Libraries. They’ve been in business for 30 years.
The variable rate is 1.53%. There are no fees, no requirements & no minimum amounts for
deposits or transfers.
Supervisor Bragg advised the board members he would like to discuss this information at the
next work session.
There being no further information to come before this board, a motion was made by Councilman Walker, seconded by Councilman Lee and carried unanimously that the Regular Board Meeting
be adjourned at 7:18 PM.
Susan L. Peters
Royalton Deputy Town Clerk
