Home » Meeting Minutes » Town Board Minutes » December 30, 2015 Special Meeting

December 30, 2015 Special Meeting

TOWN OF WATERTOWN
MUNICIPAL BUILDING
YEAR END 2015
DECEMBER 30, 2015

TOWN BOARD MEMBERS

JOEL R. BARTLETT, SUPERVISOR – STEPHEN L. RICH, COUNCILMAN – PAUL V. DESORMO, COUNCILMAN – DAVID D. PROSSER, COUNCILMAN – TIMOTHY MCATEE, COUNCILMAN

Supervisor Bartlett called the meeting to order and asked for a roll of members present. All members were present legal Counsel Joseph W. Russell was also present.

MOTION # 126
Supervisor Bartlett moved to adopt the minutes of December 10, 2015. Councilman McAtee seconded.

Ayes All

Supervisor Bartlett opened the public hearing at 7:01 PM, on rescinding the Tax Cap Override Local Law # 5 of 2015.

No one chose to speak, therefore Supervisor Bartlett closed the public hearing at 7:02 PM

Supervisor Bartlett accepted the Town Clerk’s report for the month of December..

MOTION # 127
Supervisor Bartlett moved to adopt Local Law #6 of the year 2015. A local Law to rescind Local Law #5 of the year 2015. The motion was seconded by Councilman Prosser.

Aye All

MOTION # 128
WHEREAS this board has received a request from Patricia J. Smith to extend the boundaries of Water District #4 to include that certain parcel described on the attached Schedule “A” and as shown on the map at the attached Schedule :A”, which parcel is identified o the latest completed assessment roll for the Town of Watertown as tax parcel #90.12-1-34, at no cost to the Town of Watertown, and
WHEREAS, a certain map and description for the proposed extension of Water District #4 within Town of Watertown has been filed with the Town Clerk for the Town of Watertown, and the property owner has undertaken to install the lateral to service her property at no cost to the Town and to the Town’s installation specifications
NOW, on motion duly made and seconded, it is:
FOUND, ORDERED AND DETERMINED that the map and description for the proposed extension of Water District #4 has been duly filed with the office of the Town Clerk as required by law and is available thereat for inspection, and it is
FOUND, ORDERED AND DETERMINED that the boundaries of the proposed extension of Water District #4 shall be as appear on the map filed with the Town Clerk and as described on the attached Schedules “A” and “B”, and it is
FOUND, ORDERED AND DETERMINED that the improvements to be constructed include a lateral connection to transport water from the existing water main to the improved parcel with the extension area, and it is
FOUND, ORDERED AND DETERMINED that the cost to construct the improvements to service the proposed extension of Water District #4 shall be borne entirely by the owner of the single parcel that encompasses the proposed extension to Water District #4, and it is
ORDERED that a public hearing be held on the 14th day of January 2016 at 7:00 PM, at the Town Offices, 22867 County Route 67, Watertown, New York to hear all persons interested in the proposed extension of Water District #4, and it is further
ORDERED that the Town Clerk shall cause a copy of this Order to be published at least once in the official newspaper for the Town of Watertown, not less than 10 no more than20 days before the date set for the hearing and shall cause a copy hereof to be posted on the signboard of the Town of Watertown maintained pursuant to the provisions of the Town Law not less than 10 no more than 20 days before the date designated for the hearing.

Supervisor Bartlett offered the motion and Councilman Desormo seconded.

Ayes All

MOTION # 129
Whereas, Municipal Solutions Inc. has submitted a fee for service agreement to provide financial consulting services for the next 2 years; and
WHEREAS, Municipal Solutions computes, packages and solicits for bids on both short term and long term debt obligations for the Town, and
WHEREAS, Municipal Solutions provides trusted financial services for the Town and is highly recommended by the Town’s Bond Council.
THEREFORE BE IT RESOLVED, a fee for service agreement between Municipal Solutions and the Town of Watertown is hereby authorized and the Supervisor is hereby authorized to execute said agreement for a 2 year period.

Supervisor Bartlett moved the foregoing resolution and Councilman Rich seconded.

Ayes All

MOTION # 130
WHEREAS, the Town of Watertown contracts with the Town of Watertown Ambulance Service to provide ambulance service to Town residents within the Town of Watertown service area, and
WHEREAS, the term of contract for such services provided expires December 31, 2015, and
WHEREAS, the Town of Watertown and the Town of Watertown Ambulance Service are in agreement to renew said contractual agreement for a 1 year period commencing January 1, 2016 and expiring December 31, 2016 for an annual fee of $150,000.00 payable to the Town of Watertown Ambulance in two installments of $75,000.00 for each installment. (January 31, 2016 and June 30, 2016.)

THEREFORE BE IT RESOLVED the Supervisor is authorized to execute the agreement on behalf of the Town of Watertown dated December 30, 2015.

The foregoing resolution was offered by Supervisor Bartlett and seconded by Councilman Prosser.

Ayes All

MOTION # 131
WHEREAS, it is necessary to amend the 2015 fiscal budget to reconcile appropriation accounts at year end.
THEREFORE BE IT RESOLVED, the Supervisor is authorized to amend the 2015 fiscal year budget to balance the following accounts.
GENERAL FUND
DECREASE UNAPPROPRIATED FUND BALANCE $39,599,99
INCREASE APPROPRIATED FUND BALANCE $39,599.00

INCREASE APPROPRIATION CODE:
A1220.4 $7,244.00
A1355.4 $1,097.00
A1420.4 $5,879.00
A1425.4 $1,657.00
A1440.4 $3,304.00
A1989.0 $9,046.00
A4020.4 $2,500.00
A7310.4 $3,000.00
A8160.4 $5,872.00
$39,599.00

HIGHWAY FUND
Decrease code D5130.4 $8,000.00..
Increase code D9060.8 $8,000.00

WATER DISTRICT NO. 1
Decrease unapp. Fund balance $ 30,000.00
Increase approp cd sw 1-8340.4 $ 30,000.00

Supervisor Bartlett moved to approve the foregoing resolution and Councilman Prosser seconded.
Ayes All

Old Business:
Councilman McAtee asked about the turnaround by Ralph Green. Supervisor Bartlett stated that he did some research, and it looks like the town had a handshake deal back in the 1970’s. There is nothing on file in the clerk’s office. I don’t know if anything was ever filed.

MOTION #132
Supervisor Bartlett made a motion to adjourn to executive session to discuss employee conduct, at 7:10 PM. Councilman Prosser seconded.

Ayes All

Supervisor Bartlett reconvened the regular portion of the meeting at 7:12 PM.

Councilman McAtee asked about the cleaning of the building. Supervisor Bartlett stated it had not been resolved yet. He has several emails out and is still waiting for quotes.

Supervisor Bartlett thanked Mrs. Rich for the years of service as Town Clerk.

MOTION # 133
Councilman Prosser moved to adjourn the meeting at 7:15 PM. Councilman McAtee seconded.

Ayes All

_________________________
Catherine M. Rich, Town Clerk

SCHEDULE “A”

ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Watertown, County of Jefferson and State of New York end further described as follows;

BEGINNING at a concrete monument found in the northerly highway limits of N.Y.S. Rt. 232 at the most southeasterly corner of a 7.60 acre parcel of land conveyed by Hubert W. & Thelma F. Hart to Helen E. Fralick by Deed recorded in the Jefferson County Clerk’s Office in Liber 838 at page 375 on July 24, 1972;

THENCE S. 65° 17′ W. along the Northerly highway limits of N.Y.S. Rt. 232 a distance of 100.0 feet to an iron pipe set;

THENCE N. 14° 26′ W. a distance of 200.0 feet to an iron pipe set;

THENCE N. 76° 52′ E. a distance of 190.0 foot to an iron pipe set in the most easterly property line of the aforementioned Hart to Fralick conveyance;

THENCE S. 12° 48′ W. along the easterly property line of the said Hart to Fralick conveyance a distance of 200.0 feet to the point of beginning.

CONTAINING 0.62 acres of land more or less.

SUBJECT to all rights and restrictions of record.

BEING the same premises conveyed by Wilda I. Baldwin to Henry F. Earle, by Warranty Deed dated May 17, 1974 and recorded in the Jefferson County Clerk’s Office May 17, 1974 in Liber 854 of Deeds at Page 736.

Comments are closed.