Town Board Minutes - Regular Board Meeting

Meeting date: 
Wednesday, July 13, 2011

REGULAR BOARD MEETING

JUNE 13, 2011

The Regular Board Meeting of the Town Board of the Town of Royalton was held on Monday, June 13, 2011, at the Royalton Town Hall, 5316 Royalton Center Road, Middleport, New York.  The Meeting was called to order by Supervisor Richard J. Lang at 7:30 PM with the Pledge to the Flag.

The Following were present:

Supervisor                                 Richard J. Lang

Deputy Town Clerk                     Pat Hinds

Town Board Member                  Jennifer Bieber, James Budde, Bradley Rehwaldt, Daniel Bragg

Highway Superintendent Terry Nieman

Water/Sewer Superintendent      Daniel Morse

Assessor                                   Michael Hartman

Attorney                                    Thomas H. Brandt

Also present were:                     See Attached Sheets

ADDITIONS OR CORRECTIONS TO THE MINUTES

There were no additions or corrections to be made to the minutes as presented by the Deputy Town Clerk.

PUBLIC COMMENT - AGENDA ITEMS

There were no Communications or Petitions to come before the Town Board at this time.

NEW BUSINESS

RESOLUTION 57-11

TO ACCEPT FILING APPLICATION FOR THE LIQUOR LICENSE FOR POP'S GENERAL STORE & DINER

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

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

                        NAYS    0                                                          MOTION CARREID

Resolution resolved to accept for filing the application for the Liquor license for Pop's General Store & Diner, located at 6372 Wolcottsville Road, Akron, New York

RESOLUTION 58-11

ACCEPT BID FROM JAMES CHUTKO FOR CONSTRUCTION OF A SLUDGE STORAGE BUILDING AT THE HAMLET OF GASPORT'S WASTEWATER TREATMENT PLANT

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

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

                        NAYS    0                                                          MOTION CARRIED

Resolution to accept bid from James Chutko for construction of a sludge storage building at the Hamlet of Gasport's Wastewater Treatment Plant at a cost not to exceed $22,985.00.  The three (3) bids are as follows:

     Bidder Name                             Bid Amount

     James Chutko                            $22,985.00

     HMP General Construction           $26,500.00

     Miller Enterprises, Inc.                 $32,000.00

RESOLUTION 59-11

AUTHORIZING TVGA TO ADVERTISE TO OBTAIN BIDS FOR UPGRADING THE EAST AVENUE PUMP STATION AND TO COMPLETE INSTALLATION OF A NEW COMMINUTOR

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

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

                        NAYS    0                                                          MOTION CARRIED

Resolution authorizing TVGA to advertise to obtain bids for upgrading the East Avenue pump station and to complete installation of a new comminutor at the Gasport Waste Water Treatment Plant.

RESOLUTION 60-11

AUTHORIZE THE HIGHWAY DEPARTMENT TO ADVERTISE FOR BIDS FOR A USED PAVER

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

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

                        NAYS    0                                                          MOTION CARRIED

Resolution to authorize the Highway Department to advertise for bids for a used paver.

RESOLUTION 61-11

LINE ITEM TRANSERS

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

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

                        NAYS    0                                                          MOTION CARRIED

Resolution to authorize Lorretta Criswell to do a line item transfer from B7310.1 Youth Program Salaries to B7310.4 Youth Program Contractual in the amount of $425.00.

RESOLUTION 62-11

REQUESTING INVESTIGATION FROM THE PLANNING BOARD & ZONING BOARD AND REPORT WITHIN 60 DAYS ON PROPOSAL TO ALLOW REMOVAL OF SUBSURFACE SOIL FROM OWNERS PROPERTY ON CERTAIN TERMS AND CONDITIONS

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

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

                        NAYS    0                                                          MOTION CARRIED

Resolution requesting investigation from the Planning Board & Zoning Board and report within 60 days on proposal to allow removal of subsurface soil from owners property on certain terms and conditions. 

RESOLUTION 63-11

PROPOSED FMC TO LOCATE A CORRECTION ACTION MANAGEMENT UNIT (CAMU) ON PROPERTY LOCATED WITHIN THE TOWN OF ROYALTON

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

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

                        NAYS    0                                                          MOTION CARRIED

Whereas, FMC has proposed to locate a Correction Action Management Unit (CAMU) on property located within the Town of Royalton; and

Whereas, FMC proposes to use the CAMU to store arsenic contaminated soils removed during the various FMC remediation projects for permanent storage; and

Whereas, the Town of Royalton Zoning Ordinance does not list a CAMU as one of the permitted, or specially permitted, uses for the proposed CAMU site; and

Whereas, located a CAMU for the storage of arsenic, within a mound that is proposed to be 35 feet high, will represent a potential hazard to the health, safety, and economic welfare of the Town of Royalton residents; will further stigmatize an area of the Town that, because of prior FMC generation of hazardous wastes, is known as an area that has been polluted, and may violate the Town's Zoning Ordinance.

NOW, THEREFORE, it is hereby RESOLVED that the Town of Royalton Town Board OPPOSES the existence of a CAMU on any property located within the Town.

RESOLUTION 64-11

AUDIT OF CLAIMS

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

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

                        NAYS    0                                                          MOTION CARRIED

Resolved that the Town Clerk be and she hereby is authorized to draw a warrant upon the funds of the Supervisor in the amount of $216,417.30 covering vouchers # 569 - # 719 for Abstract # 6 for the year 2011 for the Town Hall, Highway Department and Water/Sewer Department. 

UNFINISHED BUSINESS  

There was no unfinished business to come before the board at this time.

PUBLIC COMMENT - GOOD & WELFARE OF THE COMMUNITY

Lester Bower, resident asked if we could contact the Town of Lockport Supervisor regarding the residents of Lockport dropping of their yard waste on Singer Road.

There being no further information or discussion to come before this board, a motion was made by Councilwoman Bieber, seconded by Councilman Rehwaldt and carried unanimously that the Regular Board Meeting be adjourned at 7:40 PM.

Respectfully Submitted,

Patricia Hinds

Deputy Town Clerk