Home » Meeting Minutes » August 13, 2020

August 13, 2020

TOWN OF WATERTOWN
Regular Meeting
Municipal Building
August 13, 2020

Members Present: Joel R. Bartlett, Supervisor
Paul V. Desormo, Councilman
David D. Prosser, Councilman
Timothy McAtee, Councilman
Joanne McClusky, Councilwoman

Members Absent:

Supervisor Bartlett opened the meeting with the Pledge of Allegiance followed by a roll call of members present at 7:00 pm. Attorney Russell was also present.

MOTION #60-2020

Supervisor Bartlett moved to adopt the minutes from the July 9, 2020 Regular Meeting, Councilman Prosser seconded.

Ayes All

Supervisor Bartlett opened the Public Hearing to consider the adoption of Local Law #3 of year 2020. A Local Law to abolish the elective office of Highway Superintendent and to provide for the Highway Superintendent to be an appointive office of the Town. No member of the public wished to speak; the Public Hearing was closed.

Councilman Desormo asked about this Local Law being put on the ballot for a Public Referendum.

MOTION #61-2020

Councilman Desormo offered a motion to amend the purposed Local Law #3 to call for a Public Referendum on the matter, Councilman Prosser seconded.

Ayes All

MOTION #62-2020

Supervisor Bartlett offered a motion to adopt Local Law #3 of year 2020. A Local Law to abolish the elective office of Highway Superintendent and to provide for the Highway Superintendent to be an appointive office of the Town as amended, Councilman Prosser seconded.
Supervisor Joel Bartlett yes
Councilman Paul Desormo yes
Councilman David Prosser yes
Councilman Timothy McAtee yes
Councilwoman Joanne McClusky yes

The floor was opened for public comments; no one wished to speak, the floor was closed.

Supervisor Bartlett invited Mike Alteri, Bernier Carr & Assoc. to address the Board. He presented the map, plan and report for the NYS Rte 3 expansion project of the Water District 1 & Sewer District #2 Districts. Mr. Alteri explained the project and gave the Board the full report for review. This water & sewer extension would service the TI AgPark. Mr. Alteri answered the questions of the Board.

Supervisor Bartlett accepted the Town Clerk’s report.
Budget Note Resolution dated August 13, 2020
A Resolution authorizing the issuance and sale of budget notes pursuant to Section 29.00(a)(1) of the Local Finance Law to finance costs arising from the unforeseeable public emergency and peril to the public health caused by the 2020 COVID 19 pandemic and delegating the power to issue and sell such notes to the Town Supervisor.
MOTIONS/RESOLUTIONS

MOTION #63-2020
WHEREAS, the Town of Watertown, Jefferson County, New York (the “Town”) has been confronted with an unforeseen and unforeseeable public emergency (the “Pandemic”) caused by the presence of COVID 19 and the Executive Orders issued by the Governor which closed businesses and negatively impacted sales tax receipts to the Town; and
WHEREAS, as a result of the Pandemic, the Town has incurred to date unbudgeted costs, both in the form of municipal revenues lost and in the form of expenditures made or committed to for, among other things, testing, legal and public relations services, in the amount not exceeding $100,000; and
WHEREAS, , the Town does not have available funds to cover the unbudgeted costs caused by the Pandemic incurred to date and anticipated to be incurred in the remainder of the current Town fiscal year;
NOW, THEREFORE,
BE IT RESOLVED, by the Town Board (by the favorable vote of not less than a majority of all of the members of the Town Board) as follows:
SECTION 1. The preceding paragraphs describe the facts and circumstances which necessitate the issuance of budget notes by the Town to pay the unbudgeted costs incurred as a result of the Pandemic (including reimbursement of Town’s expenditures and lost revenues).
SECTION 2. The payment of the costs incurred as a result of the Pandemic is the specific object or purpose for which the budget notes authorized by this resolution are to be issued.
SECTION 3. The Town plans to finance the total cost of said purpose, and costs of issuance related to any financings of the cost of said purpose, through the issuance of its budget notes in an amount not to exceed $100,000, hereby authorized to be issued pursuant to the Local Finance Law; provided, however, that the amount of obligations issued under this resolution and the amount of any deficiency notes of the Town issued to address deficiencies in the Town’s current fiscal year caused by the Pandemic shall not, in the aggregate, exceed $100,000.
SECTION 4. It is hereby determined that the period of maturity of the budget notes authorized by this resolution shall not exceed one year.
SECTION 5. If the budget notes described in the preceding Sections are not paid at or before maturity from amounts paid to the Town as reimbursement of Pandemic costs or from other revenue sources, there are hereby authorized to be issued renewal budget notes with a term not in excess of the term described in subdivision j. of Section 29.00 of the Local Finance Law.
SECTION 6. The faith and credit of said Town are hereby irrevocably pledged for the payment of the principal of and interest on such budget notes and any renewal budget notes as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay interest becoming due and payable in such year on such notes and, in any year in which such budget notes are maturing without an option for further renewal, the principal of such notes becoming due and payable in such year.
SECTION 7. Subject to the terms and contents of this resolution and the Local Finance Law, and pursuant to the provisions of Sections 50.00, 60.00, 60.10 and 61.00 of said Law, the power to authorize budget notes and renewal budget notes authorized by this resolution and the power to prescribe the terms, form and content of said notes, and the power to sell and deliver said notes, is hereby delegated to the Town Supervisor, the Chief Fiscal Officer of the Town. The Town Supervisor is hereby authorized to sign any notes issued pursuant to this resolution, and the Town Clerk is hereby authorized to affix the corporate seal of said Town to any of said notes and to attest such seal.
SECTION 8. The Town Supervisor is further authorized to take such actions and execute such documents as may be necessary to ensure the continued status of the interest on the notes authorized by this resolution as excludable from gross income for federal income tax purposes pursuant to Section 103 of the Internal Revenue Code of 1986, as amended (the “Code”) and to designate the notes authorized by this resolution as “qualified tax-exempt obligations” in accordance with Section 265(b)(3) of the Code.
SECTION 9. Pursuant to Article 8 of the Environmental Conservation Law, Chapter 43-B of the Consolidated Laws of New York, as amended and the regulations adopted pursuant thereto by the Department of Environmental Conservation of the State of New York (collectively referred to hereinafter as “SEQRA”), the Town has determined that the adoption of this resolution and the issuance of the obligations issued hereunder for the payment of costs incurred in connection with the Pandemic constitute Type II actions under Section 617.5(c)(27) and (33) of the SEQRA regulations and no further review is required under SEQRA.
SECTION 10. The validity of the budget notes and renewals thereof authorized hereunder may be contested pursuant to Section 80.00 of the Local Finance Law only if:
(1) Such obligations are authorized for an object or purpose for which said Town is not authorized to expend money, or
(2) The provisions of law which should be complied with at the date of the publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication, or
(3) Such obligations are authorized in violation of the provisions of the Constitution of New York.
SECTION 11. The Town Clerk is hereby authorized and directed to publish this resolution, or a summary thereof, together with a notice in substantially the form provided by Section 81.00 of the Local Finance Law, in The Watertown Daily Times, a newspaper having a general circulation in said Town and hereby designated as the official newspaper of said Town for such publication.
SECTION 12. The firm of Barclay Damon, LLP is hereby appointed Bond Counsel of the Town in connection with the notes herein authorized.
SECTION 13. This resolution is effective upon its adoption.
Supervisor Bartlett moved the foregoing resolution and seconded by Councilman Prosser,
and upon a roll call vote of the Board:

Supervisor Joel Bartlett yes
Councilman Paul Desormo yes
Councilman David Prosser yes
Councilman Timothy McAtee yes
Councilwoman Joanne McClusky yes
The foregoing resolution was thereupon declared duly adopted.

MOTION #64-2020

WHEREAS, town public works employee Nicholas Hancock has met all requirements for a wage grade promotion from MEO-3 to MEO-2 and is recommended for wage grade promotion by the Town Public Works Superintendent.

THEREFORE BE IT RESOLVED, Nicholas Hancock is hereby promoted from and MEO-3 position to a MEO-2 wage rate position at the new hourly wage rate of $22.09 per hour.

A motion to adopt the foregoing Resolution was made by Supervisor Bartlett, seconded by Councilman Desormo.

Ayes All

MOTION #65-2020

WHEREAS, a vacancy exists in the Town Zoning Board of Appeals with the resignation of Frederick Lanham; and

WHEREAS, it is necessary to fill said vacancy in order to maintain a quorum of board members on different occasions; and

WHEREAS, Jennifer M. Knapp, 22565 Ridgeview Road, a town resident has requested appointment to the Zoning Board of Appeals to fill the remainder of Mr. Lanham’s term; and

WHEREAS, Mrs. Knapp has previous service and knowledge of board members duties and has previously served the City of Watertown as a Zoning board member while she was a city resident.

THEREFORE BE IT RESOLVED, Jennifer M. Knapp is hereby appointed to the Town of Watertown Zoning Board of Appeals.

Supervisor Bartlett moved the foregoing resolution, seconded by Councilman Prosser.

Ayes All

MOTION #66-2020
WHEREAS, it is necessary to solicit for sealed bids to furnish the Town with minimum of 2,500 cu yards of screened and loaded sand for the highway department use in the winter months; and
WHEREAS, the Town will accept sealed bids accompanied by a non-collusion statement on the sale to Town of Watertown of said material up until Thursday, September 10th, 2020 at 3:00 pm; and
WHEREAS, all sealed bids will be reviewed for compliance with the General Municipal Law (competitive bid requirements) and the bid winner will be awarded to the most responsive and responsible bidder at the Thursday, September 10th, 2020 at 7:00 pm at the Town Council meeting.
THEREFORE BE IT RESOLVED, the Town Clerk is hereby authorized to issue a public notice in the official newspaper of the Town calling for sealed bids to be received at the Town of Watertown Town Clerk’s Office up until 3:00 pm, Thursday, September 10th, 2020.
AND BE IT FURTHER RESOLVED, the Town Council retains the right to accept or deny any and all bids not in compliance with the General Municipal Law (competitive bid requirements).
A motion to adopt the foregoing resolution was offered by Supervisor Bartlett, seconded by Councilman Desormo.
Ayes All
MOTION #67-2020
WHEREAS, this Board has commissioned the engineering firm of Bernier, Carr & Associates (“BCA”), to prepare a certain map, plan and report for a proposed extension of Sewer District No. 2 within the Town of Watertown, and
WHEREAS, a certain map, plan and report for the proposed extension of Sewer District No. 2 within the Town of Watertown prepared by the engineering firm of BCA, Michael D. Alteri, P.E., a New York State licensed professional engineer and dated August 2020, has been filed with the Town Clerk for the Town of Watertown, and
WHEREAS, the land encompassing the proposed extension of Sewer District No. 2 is located immediately adjacent to the existing boundaries of Sewer District No. 2; and
NOW, on motion duly made and seconded, it is
FOUND, ORDERED AND DETERMINED that the map, plan and report prepared by BCA, 327 Mullin Street, Watertown, New York, for the proposed extension of Town of Watertown Sewer District No. 2 within the Town of Watertown dated August 2020, have been duly filed with the office of the Town Clerk as required by law, and are available thereat for public inspection, and it is
FOUND, ORDERED AND DETERMINED that the boundaries of the proposed extension of the Town of Watertown Sewer District No. 2 shall be as appear on the map filed with the Town Clerk and as described on the attached Schedule “A”, and it is
FOUND, ORDERED AND DETERMINED that the improvements to be constructed include transmission lines, appurtenances and lateral connections for the transport of waste water from the improved parcels within the proposed extension area to the existing waste water transmission system currently serving Sewer District No. 2, and it is
FOUND, ORDERED AND DETERMINED that the total maximum amount proposed to be expended for the improvements to service the proposed Town of Watertown extension shall be $2,883,000.00, and it is
FOUND, ORDERED AND DETERMINED that the annual cost of the District extension to the typical property within the proposed District extension shall be $518.00, and the annual cost of the proposed District extension to the typical one or two family home within the District extension shall be $518.00, and it is
FOUND, ORDERED AND DETERMINED that the detailed explanation of the cost to the typical property and the typical one or two family home is filed with the Town Clerk as Section 7 of the Engineering Report, and it is
FOUND, ORDERED AND DETERMINED that the project is proposed to be financed by the issuance of municipal bonds pursuant to the Local Finance Law and/or grants or low cost loans from the Northern Board Regional commission State Economic & Infrastructure Development, and New York State Empire Development Fund, and it is
ORDERED that a public hearing be held the 10th day of September, 2020, at the Town offices, 22867 County Route 67, Watertown, New York to hear all persons interested in the proposed extension of Town of Watertown Sewer District No. 2, 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 ten (10) nor more than twenty (20) days before the date set for the hearing, and shall cause a copy hereof to be posted on the sign board of the Town of Watertown maintained pursuant to the provisions of the Town Law, not less than ten (10) nor more than twenty (20) days before the date designated for the hearing.
A motion to adopt the foregoing Order was made by Supervisor Bartlett and seconded by Councilmember McAtee, and upon a roll call vote of the Board was duly adopted as follows:
Supervisor Joel Bartlett yes
Councilman Paul Desormo yes
Councilman David Prosser yes
Councilman Timothy McAtee yes
Councilwoman Joanne McClusky yes
SCHEDULE “A”
ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Watertown, County of Jefferson, State of New York and being further described as follows:
BEGINNING at a 1/2″ iron pipe with cap set in the monumented southerly highway margin of New York State Route 3 at its intersection with the westerly bounds of a parcel of land conveyed to the Fellowship Baptist Church of Watertown New York by deed recorded in the Jefferson County Clerk’s Office as Instrument 2004-10751;
THENCE S.02°–04’–38″ W., a distance of 568.43 feet to a 3/4″ iron pipe found;
THENCE N.76°–54’–22″ E., a distance of 499.38 feet to a 3/4″ iron pipe found in the westerly bounds of a parcel of land conveyed to the Board of Cooperative Educational Services for the Third Supervisory District of Jefferson County by deed recorded in the Jefferson County Clerk’s Office in Liber 810 at Page 704 on October 30, 1968;
THENCE S.02°–00’–56″ W., along the westerly bounds of the lands of the Board of Cooperative Educational Services (Liber 810 Page 704) passing through a 3/4″ iron pipe found in wire remains at a distance of 2920.32 feet and continuing, a total distance of 4332.62 feet to a point in the northerly bounds of a 15 acre parcel described in a conveyance to Wendell J. McKee et al. recorded in the Jefferson County Clerk’s Office as Instrument 2013-15548 on October 17, 2013;
THENCE S.85°–44’–54″ E., along the northerly bounds of a said 15 acre parcel described in Instrument 2013-15548, a distance of 862.91 feet to the northeasterly corner of said parcel;
THENCE S.02°–45’–50″ W., continuing along the bounds of said 15 acre parcel described in Instrument 2013-15548, a distance of 160.05 feet to the northeasterly corner of 7.50 acre exception described in a conveyance to Wendell J. McKee et al. recorded in the Jefferson County Clerk’s Office as Instrument 2013-15548 on October 17, 2013;
THENCE N.85°–44’–34″ W., along the northerly bounds of said 7.50 acre exception described in Instrument 2013-15548 a distance of 2043.36 feet to the northwesterly corner of said 7.50 acre parcel;
THENCE N.07°–29’–28″ E., passing through a 1/2” iron pipe found a distance of 815.37 and a 1/2″ iron pipe with cap set at a distance of 1788.04 feet respectively and continuing, a total distance of 1947.10 feet to a point in a dead 18” cherry tree;
THENCE N.03°–44’–26″ E., a distance of 512.92 feet to a point in a stone wall intersection, said point being the southwesterly corner of a 52 acre parcel of land described in a conveyance to Wendell J. McKee et al. recorded in the Jefferson County Clerk’s Office as Instrument 2013-15548 on October 17, 2013;
THENCE N.01°–34’–59″ E., along the westerly bounds of said 52 acre parcel described in Instrument 2013-15548 a distance of 2278.68 feet to a 1/2″ iron pipe with cap set in the southerly highway margin of New York State Route 3;
THENCE N.74°–43’–10″ E., a distance of 240.41 feet to a concrete highway monument; THENCE N.63°–41’–17″ E., a distance of 21.33 feet to a concrete highway monument; THENCE N.76°–39’–35″ E., a distance of 277.69 feet to the POINT OF BEGINNING. CONTAINING 112.70± acres of land more or less.
SUBJECT to any right, title or interests conveyed to Carthage, Watertown and Sackets Harbor Railroad.
SUBJECT to a Permanent Drainage Easement appropriated by the People of the State of New York by deed recorded in the Jefferson County Clerk’s Office as Instrument 2005-3201 on March 02, 2005.
SUBJECT to any utilities running across or under the lands described herein. SUBJECT to any other rights or restrictions of record.
IT BEING the intent to describe lands conveyed from Wendell J. McKee & Bank of America, N.A. as surviving trustees under Will of Wendell A. McKee to Wendell J. McKee, Davis A. McKee, Christopher Moore & John W. Moore by deed recorded in the Jefferson County Clerk’s Office as Instrument 2013- 15548 on October 17, 2013 as shown on a map titled “Survey Map of The Lands of McKee et el., Prepared for Lundy Development and Property Management, New York State Route 3, Town of Watertown, County of Jefferson, State of New York” dated January 30, 2018, prepared by GYMO Architecture, Engineering and Land Surveying D.P.C., Watertown, New York.
THE ABOVE Suggested Description was prepared by GYMO Architecture, Engineering and Land Surveying for 112.70 Acre Parcel in the Town of Watertown on January 30, 2018 Project Number 2017-134E.02.
IT ALSO BEING the intent to describe a Water and Sewer District Extension as shown on map titled, District Extension Map, Town of Watertown Water Supply and Wastewater Collection Improvements, prepared by Bernier Carr and Associates and dated August 11, 2020.
MOTION #68-2020
WHEREAS, this Board has commissioned the engineering firm of Bernier, Carr & Associates, (BCA”) to prepare a certain map, plan and report for a proposed extension of Water District No. 1 within the Town of Watertown, and
WHEREAS, a certain map, plan and report for the proposed extension of Water District No. 1 within the Town of Watertown prepared by the engineering firm of BCA, Michael D. Alteri, P.E., a New York State licensed professional engineer and dated August 2020, has been filed with the Town Clerk for the Town of Watertown, and
WHEREAS, the land encompassing the proposed extension of Water District No. 1 is located immediately adjacent to the existing boundaries of Water District No. 1; and
NOW, on motion duly made and seconded, it is
FOUND, ORDERED AND DETERMINED that the map, plan and report prepared by BCA 327 Mullin Street, Watertown, New York, for the proposed extension of Town of Watertown Water District No. 1 within the Town of Watertown dated August 2020, have been duly filed with the office of the Town Clerk as required by law, and are available thereat for public inspection, and it is
FOUND, ORDERED AND DETERMINED that the boundaries of the proposed extension of the Town of Watertown Water District No. 1 shall be as appear on the map filed with the Town Clerk and as described on the attached Schedule “A”, and it is
FOUND, ORDERED AND DETERMINED that the improvements to be constructed include transmission lines, appurtenances and lateral connections for the transport of water
to the improved parcels within the proposed extension area for the existing water transmission system currently serving Water District No. 1, and it is
FOUND, ORDERED AND DETERMINED that the total maximum amount proposed to be expended for the improvements to service the proposed Town of Watertown Water District No. 1 extension shall be $1,265,000.00, and it is
FOUND, ORDERED AND DETERMINED that the annual cost of the District extension to the typical property within the proposed District extension shall be $522.00, and the annual cost of the proposed District extension to the typical one or two family home within the District extension shall be $522.00, and it is
FOUND, ORDERED AND DETERMINED that the detailed explanation of the cost to the typical property and the typical one or two family home is filed with the Town Clerk as Section 7 of the Engineering Report, and it is
FOUND, ORDERED AND DETERMINED that the project is proposed to be financed by the issuance of municipal bonds pursuant to the Local Finance Law and/or grants or low cost loans from the Northern Board Regional Commission State Economic & Infrastructure Development, and New York State Empire Development Fund; and it is
ORDERED that a public hearing be held the 10th day of September, 2020, at the Town offices, 22867 County Route 67, Watertown, New York to hear all persons interested in the proposed extension of Town of Watertown Water District No. 1, 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 ten (10) nor more than twenty (20) days before the date set for the hearing, and shall cause a copy hereof to be posted on the sign board of the Town of Watertown maintained pursuant to the provisions of the Town Law, not less than ten (10) nor more than twenty (20) days before the date designated for the hearing.
A motion to adopt the foregoing Order was made by Supervisor Bartlett and seconded by Councilmember Desormo, and upon a roll call vote of the Board was duly adopted as follows:
Supervisor Joel Bartlett yes
Councilman Paul Desormo yes
Councilman David Prosser yes
Councilman Timothy McAtee yes
Councilwoman Joanne McClusky yes
SCHEDULE “A”
ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Watertown, County of Jefferson, State of New York and being further described as follows:
BEGINNING at a 1/2″ iron pipe with cap set in the monumented southerly highway margin of New York State Route 3 at its intersection with the westerly bounds of a parcel of land conveyed to the Fellowship Baptist Church of Watertown New York by deed recorded in the Jefferson County Clerk’s Office as Instrument 2004-10751;
THENCE S.02°–04’–38″ W., a distance of 568.43 feet to a 3/4″ iron pipe found;
THENCE N.76°–54’–22″ E., a distance of 499.38 feet to a 3/4″ iron pipe found in the westerly bounds of a parcel of land conveyed to the Board of Cooperative Educational Services for the Third Supervisory District of Jefferson County by deed recorded in the Jefferson County Clerk’s Office in Liber 810 at Page 704 on October 30, 1968;
THENCE S.02°–00’–56″ W., along the westerly bounds of the lands of the Board of Cooperative Educational Services (Liber 810 Page 704) passing through a 3/4″ iron pipe found in wire remains at a distance of 2920.32 feet and continuing, a total distance of 4332.62 feet to a point in the northerly bounds of a 15 acre parcel described in a conveyance to Wendell J. McKee et al. recorded in the Jefferson County Clerk’s Office as Instrument 2013-15548 on October 17, 2013;
THENCE S.85°–44’–54″ E., along the northerly bounds of a said 15 acre parcel described in Instrument 2013-15548, a distance of 862.91 feet to the northeasterly corner of said parcel;
THENCE S.02°–45’–50″ W., continuing along the bounds of said 15 acre parcel described in Instrument 2013-15548, a distance of 160.05 feet to the northeasterly corner of 7.50 acre exception described in a conveyance to Wendell J. McKee et al. recorded in the Jefferson County Clerk’s Office as Instrument 2013-15548 on October 17, 2013;
THENCE N.85°–44’–34″ W., along the northerly bounds of said 7.50 acre exception described in Instrument 2013-15548 a distance of 2043.36 feet to the northwesterly corner of said 7.50 acre parcel;
THENCE N.07°–29’–28″ E., passing through a 1/2” iron pipe found a distance of 815.37 and a 1/2″ iron pipe with cap set at a distance of 1788.04 feet respectively and continuing, a total distance of 1947.10 feet to a point in a dead 18” cherry tree;
THENCE N.03°–44’–26″ E., a distance of 512.92 feet to a point in a stone wall intersection, said point being the southwesterly corner of a 52 acre parcel of land described in a conveyance to Wendell J. McKee et al. recorded in the Jefferson County Clerk’s Office as Instrument 2013-15548 on October 17, 2013;
THENCE N.01°–34’–59″ E., along the westerly bounds of said 52 acre parcel described in Instrument 2013-15548 a distance of 2278.68 feet to a 1/2″ iron pipe with cap set in the southerly highway margin of New York State Route 3;
THENCE N.74°–43’–10″ E., a distance of 240.41 feet to a concrete highway monument; THENCE N.63°–41’–17″ E., a distance of 21.33 feet to a concrete highway monument; THENCE N.76°–39’–35″ E., a distance of 277.69 feet to the POINT OF BEGINNING. CONTAINING 112.70± acres of land more or less.
SUBJECT to any right, title or interests conveyed to Carthage, Watertown and Sackets Harbor Railroad.
SUBJECT to a Permanent Drainage Easement appropriated by the People of the State of New York by deed recorded in the Jefferson County Clerk’s Office as Instrument 2005-3201 on March 02, 2005.
SUBJECT to any utilities running across or under the lands described herein. SUBJECT to any other rights or restrictions of record.
IT BEING the intent to describe lands conveyed from Wendell J. McKee & Bank of America, N.A. as surviving trustees under Will of Wendell A. McKee to Wendell J. McKee, Davis A. McKee, Christopher Moore & John W. Moore by deed recorded in the Jefferson County Clerk’s Office as Instrument 2013- 15548 on October 17, 2013 as shown on a map titled “Survey Map of The Lands of McKee et el., Prepared for Lundy Development and Property Management, New York State Route 3, Town of Watertown, County of Jefferson, State of New York” dated January 30, 2018, prepared by GYMO Architecture, Engineering and Land Surveying D.P.C., Watertown, New York.
THE ABOVE Suggested Description was prepared by GYMO Architecture, Engineering and Land Surveying for 112.70 Acre Parcel in the Town of Watertown on January 30, 2018 Project Number 2017-134E.02.
IT ALSO BEING the intent to describe a Water and Water District Extension as shown on map titled, District Extension Map, Town of Watertown Water Supply and Wastewater Collection Improvements, prepared by Bernier Carr and Associates and dated August 11, 2020.
MOTION #69-2020
WHEREAS, the Town of Watertown, hereinafter referred to as the “Town”, is proposing to extend Sewer District No. 2 and Water District No. 1 to provide water and sewer services to the TI Ag Park along NYS Route 3 including installation of water mains and sanitary force main, sanitary pump station along with general improvements to Sewer District No. 2 and Water District No. 1 appurtenances associated with the new connection (the “Project”); and
WHEREAS, the Town Board of the Town of Watertown must evaluate all proposed actions submitted for the Project and consider any impacts it may have on the environment in light of the State Environmental Quality Review Act and the regulations promulgated thereunder (SEQR); and
WHEREAS, the involved agencies for the Project include New York State Department of Environmental Conservation, New York State Department of Health, Office of Parks, Recreation and Historic Preservation and New York State Department of Transportation; and
WHEREAS, the Town Board of the Town of Watertown desires to serve and act as the lead agency for the purposes of SEQR; and
WHEREAS, Part 1 of a Full Environmental Assessment Form dated August 13, 2020 has been prepared by the Town’s engineer and a copy has been filed with the Town Clerk.
NOW, THEREFORE, BE IT RESOLVED by the Town Board of the Town of Watertown that:
1. The foregoing recitations are incorporated herein and made a part hereof as if fully set forth hereafter.
2. The Project is classified as a Type 1 action for the purposes of SEQR requiring a coordinated review.
3. The Town Board hereby declares lead agency status for the purposes of the SEQR review for the Project.
4. The Town’s attorney is hereby directed to forward Part 1 of the EAF to the other involved agencies together with notice that this Board desires to serve as lead agency and seek the consent thereto.
5. This resolution shall take effect immediately.
A motion to adopt the foregoing Order was made by Supervisor Bartlett and seconded by Councilmember McAtee, and upon a roll call vote of the Board was duly adopted as follows:
Supervisor Joel Bartlett yes
Councilman Paul Desormo yes
Councilman David Prosser yes
Councilman Timothy McAtee yes
Councilwoman Joanne McClusky yes

MOTION #70-2020

Supervisor Bartlett moved to pay the following abstracts as audited.

Utilities paid prior to the meeting
General Vouchers # 134 to 136 Total $ 11,515.24
Highway Vouchers # 88 to 88 Total $ 18,251.48
Spec. Dist. Vchrs. # 46 to 46 Total $ 2,784.15

Vouchers approved for monthly meeting
General Vouchers # 137 to 148 Total $ 12,882.12
Highway Vouchers # 89 to 101 Total $ 62,414.48
Spec. Dist. Vchrs. # 47 to 55 Total $ 105,535.77

Councilmember Prosser seconded the motion.

Ayes All

Supervisor Bartlett acknowledged this would be Highway Superintendent Rohr’s last Town Board meeting before retiring August 30, 2020. He thanked Mr. Rohr for his exceptional service and dedication to the job. Each member of the Board also thanked him.

Ted Clement will fill in as Highway Superintendent for the interim.

Supervisor Bartlett informed the Board of a vacancy in the Town Court office. The Court Typist Derrick Lawton has been terminated. The Board has the option to hire from the Jefferson County personnel list for a full time position or create 2 part time positions. Supervisor Bartlett will contact the County for a canvas list for the position.

MOTION #71-2020

Supervisor Bartlett offered a motion to publicize a notice for two part time positions in the Town Justice Court Office. The position will be pending the results of the Jefferson County canvas list and will pay $15.00 per hour. Motion seconded by Councilman McAtee.

Ayes All

MOTION #72-2020

Councilman Prosser moved to adjourn the meeting at 8:01 pm, seconded by Supervisor Bartlett.

Ayes All

_____________________________
Pamela D. Desormo, Town Clerk

Comments are closed.