Home » Meeting Minutes » January 12, 2017

January 12, 2017

TOWN OF WATERTOWN
REGULAR MEETING
MUNICIPAL BUILDING
JANUARY 12, 2017

Members Present: Joel R. Bartlett, Supervisor
Stephen L. Rich, Councilman
Paul V. Desormo, Councilman
David D. Prosser, Councilman
Timothy McAtee, Councilman

Members Absent:

Supervisor Bartlett opened the meeting at 7:00 PM and called for the roll of members present.
All members were present.
MOTION #1-2017
Supervisor Bartlett moved to accept the minutes for December 8, 2016 meeting. Councilman McAtee seconded.
Ayes All
MOTION #2-2017
Supervisor Bartlett moved to accept the minutes for December 28, 2016 Year End meeting. Councilman Rich seconded.
Ayes All
Supervisor Bartlett opened the floor for anyone wishing to address the town board. There was no response, the floor was closed.
The Town Clerk had no correspondence this month.
Supervisor Bartlett accepted the Town Clerk’s monthly report.
RESOLUTIONS:
MOTION #3-2017
WHEREAS, Assessor Roger Tibbetts has applied for the following splits & corrections to the 2017 tax roll for real property identified as:
Splits
Original
91.11-1-41.1 Rachel Lewis, 17871 Co Rte 156 74.58 acres
Split into
91.11-1-41.1 Rachel Lewis, 17871 Co Rte 156 66.62 acres
91.11-1-41.4 Logan Curtis, 17871 Co Rte 156 6.97 acres
———————————————————————————————–

Original
90.07-1-29.1 Robert Pike, E I 81 & Pacific Road 53.93 acres
Split into
90.07-1-29.1 Robert Pike, E I 81 25.66 acres
90.07-1-29.1.2 David O’Kay, Pacific Road 27.11 acres
————————————————————————————————-
Original
82.07-1-1.1 Richard Cean, Co Rte 60 21.19 acres
Split into
82.07-1-1.1 Richard Cean, Co Rte 60 12.46 acres
82.07-1-1.5 Romidge, Co Rte 60 3.69 acres
82.07-1-1.6 Richard Cean, Co Rte 60 5.04 acres
————————————————————————————————–
Original
91.12-1-22 Cynthia Steiner, 18191 Co Rte156 220′ X 185′
Split into
91.12-1-22 Cynthia Steiner, 18191 Co Rte156 175′ X 185′
91.12-1-22 Jefferson Co., Co Rte 156 45′ X 48′
—————————————————————————————————
Original
91.00-1-11.51 Gregory Steiner, 18191 Co Rte 60 71.20 acres
Split into
91.00-1-11.51 Gregory Steiner, 18191 Co Rte 156 32.41 acres
91.00-1-11.53 Hilcrest Farms, E of Co Rte 156 38.79 acres
—————————————————————————————————–
Original
101.00-1-5 Lisa Shambo 111.10 acres
Split into
101.00-1-5 Lisa Shambo 109.60 acres
101.00-1-6.22 Lacey Shambo 1.50 acres

Correction

Logan Curtis, 17871 Co Rte 156, tax map #91.11-1-41.4. New owner is not entitled to former owner’s veteran’s exemption. Amount of original tax amount is $4,039.36, new tax amount $4,459.90.

Charles Harwood, 21168 Co Rte 60, tax map #82.11-1-33.6. New owner is not entitled to former owner’s veteran’s exemption. Amount of original tax amount is $1153.92, new tax also include omitted Pro Rated C tax for 2016. New tax amount is $1398.89.

Frederick Wearne, 24372 NYS Rte 12, tax map #83.19-1-41. New owner is not entitled to former owner’s veteran’s exemption. Amount of original tax amount is $616.71, new tax amount $756.89.

BE IT RESOLVED that the Town Board hereby approves the correction of this tax bill and authorizes the Town Clerk to issue a corrected tax bill to the owner of said parcel.

Supervisor Bartlett moved the foregoing resolution, seconded by Councilman Desormo.
Ayes All
MOTION #4-2017
WHEREAS, the legal firm of Menter, Rudin and Trivilpiece has acted as Legal Counsel for the Town of Watertown and has submitted a letter of engagement to provide legal services for the Town of Watertown and act as General Counsel for the Town for the year 2017.
THEREFORE BE IT RESOLVED, the legal firm of Menter, Rudin and Trivilpiece is hereby appointed as general counsel for the Town of Watertown for the fiscal year 2017.
Supervisor Bartlett moved the foregoing resolution, seconded by Councilman Rich.
Ayes All

MOTION #5-2017
WHEREAS, it is necessary to establish an official newspaper for publishing public notices and announcements for the fiscal year 2017;
THEREFORE BE IT RESOLVED, the NNY Newspaper, 260 Washington Street, Watertown N.Y. is hereby designated as the official newspaper for publishing purposes.
Supervisor Bartlett moved the foregoing resolution, seconded by Councilman Desormo.
Ayes All
MOTION #6-2017
WHEREAS, it is necessary to establish a schedule of Town Council meeting times and dates for the fiscal Year 2017.
THEREFORE BE IT RESOLVED, that all regular Town Council meetings will be held at 7:00 pm on the second Thursday of each month at the Town Municipal Offices, 22867 County Rt. 67, Watertown, NY 13601, with the exception of the October 2017 and November 2017 meetings which will be held on the first Thursday of month.
Supervisor Bartlett moved the foregoing resolution, seconded by Councilman Prosser.
Ayes All
MOTION #7-2017
WHEREAS, it is necessary to appoint Legal Bond Counsel for Town financial use and purposes; and
THEREFORE BE IT RESOLVED, the Law Firm of Hrabchak and Gebo PC, Watertown N.Y. is hereby appointed to the position of Town Bond Counsel for the year 2017.
Supervisor Bartlett moved the foregoing resolution, seconded by Councilman Desormo.
Ayes All
MOTION #8-2017
WHEREAS, it is necessary to appoint an Engineering Firm to represent the Town on general engineering matters for the year 2017.
THEREFORE BE IT RESOLVED, the Engineering Firm of Bernier Carr and Associates, 327 Mullin Street, Watertown N.Y. is hereby appointed Engineer for the Town of Watertown for the fiscal year 2017.
Supervisor Bartlett moved the foregoing resolution, seconded by Councilman McAtee.
Ayes All
MOTION #9-2017
WHEREAS, it is necessary to designate depositories for the safekeeping and investment of town funds for the year 2017.
THEREFORE BE IT RESOLVED, Key Bank, Community Bank, M & T Bank and Watertown Savings Bank are hereby designated as depositories for of town funds for safekeeping and investment purposes of town funds.
Supervisor Bartlett moved the foregoing resolution, seconded by Councilman Desormo.
Ayes All
MOTION #10-2017
WHEREAS, the term of Planning Board member Pamela Desormo expired on December 31, 2016; and
WHEREAS, Mrs. Desormo has expressed an interest in being reappointed to the position.
THEREFORE BE IT RESOLVED, Pamela Desormo is hereby appointed to a term on the Town of Watertown Planning Board for the term commencing January 1, 2017and ending December 31, 2021.
A motion to adopt the foregoing resolution was offered by Supervisor Bartlett, and seconded by Councilmember Prosser.
Ayes All
MOTION #11-2017
WHEREAS, the term of Zoning Board of Appeals member Fred Lanham expired on December 31, 2016; and
WHEREAS, Mr. Lanham has expressed an interest in being reappointed to the position.
THEREFORE BE IT RESOLVED, Fred Lanham is hereby appointed to a term on the Town of Watertown Zoning Board of Appeals for the term commencing January 1, 2017and ending December 31, 2021.
A motion to adopt the foregoing resolution was offered by Supervisor Bartlett, and seconded by Councilmember McAtee.
Ayes All
MOTION #12-2017
WHEREAS, Planning Board members Pamela Desormo and Thomas Boxberger have expressed an interest in re-appointment as Co-Chairmen of the Planning Board.
THEREFORE BE IT RESOLVED, Pamela Desormo and Thomas Boxberger are hereby appointed as Co-Chairmen of the Town of Watertown Planning Board for the Year 2017.
Supervisor Bartlett moved the foregoing resolution and Councilman Rich seconded.
Ayes All
MOTION #13-2017
WHEREAS, several water and sewer districts are interconnected and serviced by meters; and
WHEREAS, from time to time it is necessary to transfer funds between the districts to balance appropriation and revenue accounts;
THEREFORE BE IT RESOLVED, the Supervisor is authorized to transfer funds between said districts for accounting and recording purposes.
Supervisor Bartlett moved the foregoing resolution and Councilman Desormo seconded.
Ayes All

MOTION #14-2017
RESOLUTION BY THE TOWN BOARD OF THE TOWN OF WATERTOWN FOR THE MAITENANCE OF SIDEWALKS
WHEREAS, the New York State Department for Transportation proposes to reconstruct curb ramps on NYS Route 3, Town of Watertown, PIN 7806.13 and
WHEREAS, the State will include as part of the construction, reconstruction, or improvements of the above mentioned project, the construction of sidewalks pursuant to Section 10 Subsection 22, of the Highway Law and
WHEREAS, the State will provide for the construction of the above mentioned work, as shown on the contract plans relating to the project.
NOW, THEREFORE,
BE IT RESOLVED: That the Town of Watertown approves the construction of sidewalks and the above mentioned work performed on the project and shown on the contract plans relating to the project and that the Town of Watertown will maintain or cause to be maintained the relocated, reconstructed and/or constructed sidewalks performed as above stated and as shown on the contract plans, including the control of snow and ice.
BE IT FURTHER RESOLVED; that the Clerk of this Board is hereby directed to transmit four (4) certified copies of the foregoing resolution to:
New York State Department of Transportation
31 Washington Street
Watertown, New York 13601
Attn: Brian A. Baxter, PE

A motion to adopt the foregoing resolution was offered by Supervisor Bartlett, and seconded by Councilman Prosser, and upon a roll call vote was adopted as follows:
Supervisor: Joel Bartlett Yes X No ____
Councilman: Stephen Rich Yes X No ____
Councilman: Paul Desormo Yes X No ____
Councilman: David Prosser Yes X No ____
Councilman: Timothy McAtee Yes X No ____

MOTION #15-2017
WHEREAS, all elected Town of Watertown employees and official are covered under a uniform Blanket Undertaking Bond as required by Section 25 of the Town Law; and
WHEREAS, there are certain instances in other areas of the State where town officials have not been covered under a Blanket Undertaking or Personal Undertaking Bond; and
WHEREAS, it is necessary to attest to and affirm the Towns existing policy for taking the oath of office.
THEREFORE BE IT RESOLVE that all town elected officials, specifically each Town Court Justice upon taking the oath of office shall sign the Blanket Undertaking for Bonding purposes as required by Public Officers Law Section 11(2) and
BE IT FURTHER RESOLVED, the form of the official undertaking shall be kept on file at the Town Clerks Office, and a certified copy of this resolution shall be forwarded to the Unified Court System Fifth Judicial District, Onondaga County Court House, 401 Montgomery Street Room 400, Syracuse, N.Y. 13202-3099.
A motion to adopt the foregoing resolution was offered by Supervisor Bartlett and seconded by Councilmember Desormo, and upon a roll call vote was adopted as follows:
Supervisor: Joel Bartlett Yes X No ____
Councilman: Stephen Rich Yes X No ____
Councilman: Paul Desormo Yes X No ____
Councilman: David Prosser Yes X No ____
Councilman: Timothy McAtee Yes X No ____

MOTION # 16-2017
WHEREAS, it has been proposed that The Beaver Meadows Falls, a twenty foot privately owned waterfall located in the region of Beaver Meadows at coordinates N 43 degrees 57’, 36” and West 75 degrees 57’, 27” be officially designated as Beaver Meadows Falls for recording on the USGS Geographic Names Information System.
THEREFORE BE IT RESOLVED, the Town of Watertown Council hereby designates the waterfalls located at N 43 degrees 57’, 36” and West 75 degrees 57’, 27” as Beaver Meadows Fall for the purpose of recording with the USGS Geographic Names Information System.
Supervisor Bartlett moved the foregoing resolution and Councilman Prosser seconded.
Ayes All
MOTION #17-2017
WHEREAS, it is necessary to make an appointment to the Town Public Works Department as a means to fill staffing requirements; and
WHEREAS, the Town has had applications on file and the Public Works Superintendent has recommended that Matthew Eves has the required experience and should be appointed to the full time position.
THEREFORE BE IT RESOLVED Matthew Eves is hereby appointed to fill the position in the Town Highway Public Works Department at the wage grade MEO-3, $19.02 per hour.
AND BE IT FURTHER RESOLVED that said appointment is provisional appoint wherein following a successful 90 day probationary period, Mr. Eves will be granted all wages and benefits afforded to full time employees.
Supervisor Bartlett moved the foregoing resolution and Councilman McAtee seconded.
Ayes All
MOTION #18-2017
Supervisor Bartlett moved to pay the following abstracts as audited.
Utilities paid prior to the meeting Dec 2016
General Vouchers # 260 to 262 Total $ 3,982.47
Spec Dist Vouchers # 109 to 109 Total $ 61.28

Vouchers approved for monthly meeting
General Vouchers # 1 to 13 Total $ 5,697.77
Highway Vouchers # 1 to 13 Total $ 15,285.22
Spec. Dist. Vchrs. # 1 to 8 Total $ 123,743.91
Councilman Desormo seconded the motion.
Ayes All
The board received request from Sears Holding Management Corporation and Kmart Corporation asking to have late fee’s waived for late utility bills. The Board agreed not to make exceptions for said charges.
MOTION #19-2017
Supervisor Bartlett moved to adjourn to executive session at 7:20 pm to discuss personal matters, seconded by Councilman Prosser.
Ayes All
The meeting reconvened at 7:31 pm.
There was no old or new business before the Board tonight.
MOTION #20-2017
Councilman Prosser moved to adjourn the meeting at 7:31 PM, seconded by Supervisor Bartlett.
Ayes All

___________________________
Pamela D. Desormo, Town Clerk

Comments are closed.