Home » Meeting Minutes » December 13, 2018

December 13, 2018

TOWN OF WATERTOWN

Regular Meeting

Municipal Building

December 13, 2018

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 6:00 pm.  

MOTION #117-2018

Supervisor Bartlett moved to accept the minutes from the November 8, 2018 meeting, Councilman McAtee seconded.

Ayes All

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

Supervisor Bartlett accepted the Town Clerk’s report.

MOTION #118-2018

Supervisor Bartlett moved to table any action on proposed Local Law #4 of 2018.  A Local Law to amend allowed use’s permitted in the N/C district, Councilman McAtee seconded.

Ayes All

MOTION #119 -2018

Supervisor Bartlett moved to call a special meeting December 27, 2018 at 6:00 pm. A meeting to close out 2018 accounts and any other town business before the Board, seconded by Councilman Prosser.

                                                            Ayes All

MOTIONS/RESOLUTIONS

MOTION #120-2018

WHEREAS, it is necessary to certify to the NYS Retirement System the standard credited work days for monthly credited reporting to the system for employees; Pamela Desormo, David Renzi and Matthew Porter

THEREFORE, be it resolved as follows:

Town Clerk                             Pamela Desormo                     20 days/month

Planning Board Member         Pamela Desormo                     .06 days/month

Justice                                     David Renzi                            4.96 days/month

Justice                                     Matthew Porter                       4.96 days/month

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

MOTION #121-2018

WHEREAS, the fee for the service contract between the Town of Watertown and Town of Watertown Ambulance Service expires on December 31, 2018; and

WHEREAS, it is necessary to adopt a new contract with the Town of Watertown Ambulance for the Fiscal Year 2019.

THEREFORE BE IT RESOVED, the Supervisor is authorized to execute on behalf of the Town of Watertown a new contract for said services (attached a exhibit A) under the terms and conditions enumerated therein for the period commencing January 1, 2019 and ending December 31, 2019.

A motion to adopt the foregoing Order was made by Supervisor Bartlett and seconded by Councilmember Prosser 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 #122-2018

WHEREAS, the term of office of Mike Dulmage will expire on December 31, 2018, and Mr. Dulmage has expressed an interest in reappointment to the Zoning Board of Appeals for the term commencing January 1, 2019 to December 31, 2023.

THEREFORE BE IT RESOLVED, Mr. Mike Dulmage is hereby appointed to another term of office on the Zoning Board of Appeals for the term commencing January 1, 2019 to December 31, 2023.

A motion to adopt the foregoing resolution was offered by Supervisor Bartlett and seconded by Councilmember Prosser, and upon a roll call vote was adopted as follows:

Supervisor:                  Joel Bartlett                             Yes

Councilman:                Paul Desormo                          Yes

Councilman:                David Prosser                          Yes

Councilman:                Timothy McAtee                     Yes

Councilwoman:           Joanne McClusky                   Yes

MOTION #123-2018

WHEREAS, the term of office of Randy Vaas will expire on December 31, 2018, and Mr. Vaas has expressed an interest in reappointment to the Planning Board for the term commencing January 1, 2019 to December 31, 2023.

THEREFORE BE IT RESOLVED, Mr. Rand Vaas is hereby appointed to another term of office on the Planning Board for the term commencing January 1, 2019 to December 31, 2023.

A motion to adopt the foregoing resolution was offered by Supervisor Bartlett and seconded by Councilmember McAtee, and upon a roll call vote was adopted as follows:

Supervisor:                  Joel Bartlett                             Yes

Councilman:                Paul Desormo                          Yes

Councilman:                David Prosser                          Yes

Councilman:                Timothy McAtee                     Yes

Councilwoman:           Joanne McClusky                   Yes

MOTION #124-2018

WHEREAS, a certain map, plan and report for the proposed extension of Sewer District No. 4 within the Town of Watertown prepared by the engineering firm of BCA Architects & Engineers, Mickey G. Leman, P.E., a New York State licensed professional engineer and dated November 27, 2018, has been filed with the Town Clerk for the Town of Watertown, and

WHEREAS, the land encompassing the proposed extension of Sewer District No. 4 is located immediately adjacent to the existing boundaries of Sewer District No. 4; and

WHEREAS, it is proposed that the infrastructure to provide service to said property is to be constructed and installed at no cost to the Town, and a request has been made to this Board extend Sewer District No. 4 pursuant to Article 12-a of the New York State Town Law.

NOW, on motion duly made and seconded, it is: 

FOUND, ORDERED AND DETERMINED that the map, plan and report prepared by BCA Architects & Engineers for the proposed extension of Sewer District No. 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 Sewer District No. 4 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 including transmission lines, appurtenances and lateral connections to transport waste water from the property within the proposed extension of Sewer District No. 4 shall be constructed at no cost to the Town and therefore, the Town on behalf of Sewer District No. 4 will not have to incur debt in connection therewith; and it is

ORDERED that a public hearing be held on the 10th day of January, 2019, at 6:00 PM, at the Town Offices, 22867 County Route 67, Watertown, New York to hear all persons interested in the proposed extension of Sewer District No. 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 than 20 days before the date set for the hearing, and shall cause a copy hereof to be posted on the official 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.

A motion to adopt the foregoing Order was made by Supervisor Bartlett and seconded by Councilmember McClusky 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 further described as follows:

BEGINNING at the centerline of County Route 155 and the most southeasterly property corner of Tax Map Parcel 91.09-1-25.2;

THENCE S 19° 05’ 30” W along the centerline of County Route 155 a distance of 159.59 to a point;

THENCE S 20° 51’ W along the centerline of County Route 155 a distance of 88.77 to a point;

THENCE N 78° 48’ 07” W a distance of 268.43 feet to a point;

THENCE N 30° 28’ 50” E a distance of 258.86 feet to a point;

THENCE S 79° 07’ 52” E a distance of 36.88 feet to the southwesterly corner of Tax Map Parcel 91.09-1-25.2;

THENCE S 79° 07’ 52” E along the southerly property line of Tax Map Parcel 91.09-1-25.2 a distance of 182.87 feet to the point of beginning.   

CONTAINING 1.38 acres of land more or less.

SUBJECT to any rights or restrictions of record.

IT BEING the intent to describe an extension of the Town of Watertown, Sewer District No. 4 utilizing, Town of Watertown Tax Map 92.09, said Tax Map is on file in the Jefferson County Tax Mapping Department and “Maps of Subdivision and Lot Line Adjustment Surveyed for Jennifer McLesse, Town of Watertown, Jefferson County, New York” prepared by Lafave, White and McGivern, LS, P.C. and dated July 17, 2012 and revised on September 11, 2012. 

IT ALSO BEING the intent to only include Lot 1 shown on the above referenced Subdivision and Lot Line Adjustment Map being a portion of Tax Map Number 91.09-1-25.4.    

Bernier, Carr & Associates, P.C.

327 Mullin Street                                                                                                                               

Watertown, New York 13601                                                Michael J Mitchell, L.S. #50897   

MOTION #125-2018

WHEREAS, a certain map, plan and report for the proposed extension of Water District No. 4 within the Town of Watertown prepared by the engineering firm of BCA Architects & Engineers, Mickey G. Leman, P.E., a New York State licensed professional engineer and dated November 27 2018, has been filed with the Town Clerk for the Town of Watertown;, and

WHEREAS, the land encompassing the proposed extension of Water District No. 4 is located immediately adjacent to the existing boundaries of Water District No. 4; and

WHEREAS, it is proposed that  the infrastructure to provide service to said property is to be constructed and installed at no cost to the Town, and a request has been made to this Board extend Water District No. 4 pursuant to Article 12-a of the New York State Town Law.

NOW, on motion duly made and seconded, it is:

FOUND, ORDERED AND DETERMINED that the map, plan and report prepared by BCA Architects & Engineers for the proposed extension of Water District No. 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 No. 4 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 including transmission lines, appurtenances and lateral connections to transport water from the property within the proposed extension of Water District No. 4 shall be constructed at no cost to the Town and therefore, the Town on behalf of Water District No. 4 will not have to incur debt in connection therewith, and it is

ORDERED that a public hearing be held on the 10th day of January 2019, at 6:00 PM, at the Town Offices, 22867 County Route 67, Watertown, New York to hear all persons interested in the proposed extension of Water District No. 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 than 20 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.

A motion to adopt the foregoing Order was made by Supervisor Bartlett and seconded by Councilmember Prosser 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 further described as follows:

BEGINNING at the centerline of County Route 155 and the most southeasterly property corner of Tax Map Parcel 91.09-1-25.2;

THENCE S 19° 05’ 30” W along the centerline of County Route 155 a distance of 159.59 to a point;

THENCE S 20° 51’ W along the centerline of County Route 155 a distance of 88.77 to a point;

THENCE N 78° 48’ 07” W a distance of 268.43 feet to a point;

THENCE N 30° 28’ 50” E a distance of 258.86 feet to a point;

THENCE S 79° 07’ 52” E a distance of 36.88 feet to the southwesterly corner of Tax Map Parcel 91.09-1-25.2;

THENCE S 79° 07’ 52” E along the southerly property line of Tax Map Parcel 91.09-1-25.2 a distance of 182.87 feet to the point of beginning.   

CONTAINING 1.38 acres of land more or less.

SUBJECT to any rights or restrictions of record.

IT BEING the intent to describe an extension of the Town of Watertown, Water District No. 4 utilizing, Town of Watertown Tax Map 92.09, said Tax Map is on file in the Jefferson County Tax Mapping Department and “Maps of Subdivision and Lot Line Adjustment Surveyed for Jennifer McLesse, Town of Watertown, Jefferson County, New York” prepared by Lafave, White and McGivern, LS, P.C. and dated July 17, 2012 and revised on September 11, 2012. 

IT ALSO BEING the intent to only include Lot 1 shown on the above referenced Subdivision and Lot Line Adjustment Map being a portion of Tax Map Number 91.09-1-25.4.    

 Bernier, Carr & Associates, P.C.

327 Mullin Street                                                                                                                               

Watertown, New                                                                    Michael J Mitchell, L.S. #50897   

MOTION #126-2018

Supervisor Bartlett moved to pay the following abstracts as audited.

Utilities paid prior to the meeting

General Vouchers       #          240     to         242     Total    $    14,659.03

Highway Vouchers     #          158     to         158     Total    $    17,790.21

Spec. Dist. Vchrs.       #             76     to            76     Total    $       2,640.93

Vouchers approved for monthly meeting

General Vouchers       #          243     to         263     Total    $      14,659.03

Highway Vouchers     #          159     to         170     Total    $        8,913.98

Spec. Dist. Vchrs.       #             77     to            83     Total    $    136,485.28

Councilmember Desormo seconded the motion.

Ayes All

New / Old Business

Highway Superintendant Rohr presented the Board the figures concerning the purchase verses lease of a new dump truck.  Supervisor Bartlett will check into the options to determine what is best for the town.

MOTION #127 -2018

Councilman Prosser moved to adjourn the meeting at 6:28 pm, seconded by Councilman McAtee.

                                                            Ayes All

_____________________________

Pamela D. Desormo, Town Clerk

Comments are closed.