Town Board Minutes - Regular Board Meeting

Meeting date: 
Monday, January 13, 2020

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