Home » Meeting Minutes » December 28, 2023

December 28, 2023

TOWN OF WATERTOWN
Town Board Monthly Meeting
Municipal Building
December 28, 2023

Members Present: Joel R. Bartlett, Supervisor
Paul V. Desormo, Councilman (Joined the meeting late)
David D. Prosser, Councilman
Joanne McClusky, Councilwoman

Members Absent: Timothy McAtee, Councilman

Supervisor Bartlett opened the meeting with the Pledge of Allegiance followed by a roll call of members present at 3:30 pm. Attorney Harrienger was also present.

MOTION #133-2023

Supervisor Bartlett moved to adopt the minutes from the November 9, 2023, Councilman Prosser seconded.

Ayes All
.
Supervisor Bartlett opened the floor to the public;

Mike Smith, town highway employee addressed the Board. He inquired if the Board would consider selling stickers instead of plastic bags at the town transfer station. He has been approached by town residents concerned about the excess plastics being thrown away.

No one else wished to speak, the floor was closed.

Town Clerk’s correspondence:

Notice from NYS Department of Labor, Division of Safety and Health Industry Inspection Bureau, Explosives Magazine Certificate: Runnings, 21082 Pioneer Plaza Dr, Watertown, NY 13601.

US of America Federal Energy Regulatory Commission:
Notice of Preliminary Permit Application Accepted for Filing and Soliciting Comment, Motions to Intervene, and Completing Applications.
Preliminary permit proposing to study the feasibility of hydropower on the Black River in Jefferson County, NY.

MOTION #134-2023

RESOLUTION AND ORDER 21 of 2023
FINAL ORDER FOR WATER DISTRICT NO. 4 EXTENSION

WHEREAS, the Town Board for the Town of Watertown, New York has determined that it is in the best interest of the community to support an extension of Water District No. 4; and

WHEREAS, a certain map, plan, and report for the proposed extension of Water District No. 4 has been prepared by the engineering firm of Bernier Carr & Associates, and has been approved by the Town Board and filed with the Town Clerk for the Town of Watertown; and

WHEREAS, the land encompassing Water District No. 4 is under the ownership and/or control of multiple entities which have requested that this Board extend Water District No. 4 pursuant to Article 12-A of the New York State Town Law; and

WHEREAS, a public hearing regarding the same was held on September 8, 2022 at 7:00 PM at the Town of Watertown Municipal Building in order to hear all persons interested in the Water District No. 4 extension; and

WHEREAS, following the public hearing, a resolution was adopted on September 8, 2022 which memorialized the Board’s determination that a negative declaration was appropriate regarding the Water District No. 4 extension for purposes of SEQRA; and

WHEREAS, an Order subject to Permissive Referendum was adopted on September 8, 2022, which established the Water District No. 4 extension; and

WHEREAS, following the thirty (30) day permissive referendum period, the Town Clerk issued a certificate that no petition had been filed regarding the extension of Water District No. 4 during the permissive referendum period.

NOW, THEREFORE, BE IT RESOLVED AND ORDERED, on motion duly made and seconded:

1. The above recitations together with all paperwork, including the Final Map, Plan, and Report are incorporated herein and are a part hereof.

2. The extension of Water District No. 4 is established and/or formed consistent with the Map, Plan, and Report and official proceedings conducted herein in accordance with New York Town Law.

3. The Town Supervisor, Town Clerk, Town Engineers, and Town Attorneys, their respective agents and employees are authorized to sign all documents and take all steps necessary to complete the extension of Water District No. 4.

4. This Order shall take effect immediately.

The foregoing Order was offered by Supervisor Bartlett and seconded by Board Member, Prosser, and upon roll call vote of the Board was duly adopted as follows:

Supervisor Joel R. Bartlett Yes
Paul V. Desormo Absent
David D. Prosser Yes
Joanne McClusky Yes
Timothy McAtee Absent

MOTION #135-2023

WHEREAS, within the summary page of the adopted 2024 Budget the incorrect assessed values and amounts to be raised by tax from the 2023 were included for the purposes of assigning levies for debt service payments in the respected water and sewer districts for the Financial Year 2024 Town Budget.

THEREFORE, BE IT FUTHER RESOLVED, the Supervisor is authorized to amend the 2024 Fiscal Year Budget as adopted to record on the summary page of the document, the 2024 assessed values and the levies.

AND BE IT FUTHER RESOLVED, the corrected summary page of the document be attached thereto the adopted 2024 Budget.

The foregoing Resolution was offered by Supervisor Bartlett, and seconded by Board Member Prosser, and upon roll call vote of the Board was duly adopted as follows:

Supervisor Joel R. Bartlett Yes
Paul V. Desormo Absent
David D. Prosser Yes
Joanne McClusky Yes
Timothy McAtee Absent

MOTION #136-2023

WHEREAS, the Town has successfully negotiated a lease contract with AT&T Mobile for leasing space on the Water District No. 1 water tower located on NYS Rte. 3 in the Town of Waterton; and

WHEREAS, the lease agreement has been reviewed and amended by the Town Legal Counsel as to form and content; and

WHEREAS, it is in the best interest of the water district to lease space to AT&T for locating cellular receivers and transmitters wherein a source of revenue will be received by the district monthly.

THEREFORE, BE IT RESOLVED, the Supervisor is hereby authorized to execute the lease agreement on behalf of the Town of Watertown Water District No. 1.

The foregoing Resolution was offered by Supervisor Bartlett, and seconded by Board Member Prosser, and upon roll call vote of the Board was duly adopted as follows:

Supervisor Joel R. Bartlett Yes
Paul V. Desormo Absent
David D. Prosser Yes
Joanne McClusky Yes
Timothy McAtee Absent

MOTION #137-2023

WHEREAS, the term of office of Michael Dulmage will expire on December 31, 2023, and Mr. Dulmage has expressed an interest in reappointment to the Zoning Board of Appeals for the term commencing January 1, 2024 to December 31, 2028.

THEREFORE BE IT RESOLVED, Mr. Dulmage is hereby appointed to another term of office on the Zoning Board of Appeals for the term commencing January 1, 2024 to December 31, 2028.

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 R. Bartlett Yes
Paul V. Desormo Absent
David D. Prosser Yes
Joanne McClusky Yes
Timothy McAtee Absent

MOTION #138-2023

WHEREAS, the term of office of Randy Vaas will expire on December 31, 2023, and Mr. Vaas has expressed an interest in reappointment to the Planning Board for the term commencing January 1, 2024 to December 31, 2028.

THEREFORE BE IT RESOLVED, Mr. Vaas is hereby appointed to another term of office on the Planning Board for the term commencing January 1, 2024 to December 31, 2028.

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 R. Bartlett Yes
Paul V. Desormo Absent
David D. Prosser Yes
Joanne McClusky Yes
Timothy McAtee Absent
MOTION #139-2023

RESOLUTION # 22 of 2023
NEGATIVE DECLARATION (SEQR) FOR
REMOVAL OF UNSAFE BUILDING/STRUCTURE
Located at: 18267-275 US Route 11, Watertown, NY 13601
Tax Parcel No.: 90.12-1-25.2

WHEREAS, the Town Board for the Town of Watertown, New York has considered the demolition and removal of the above referenced property; and

WHEREAS, that the Town Board of the Town of Watertown finds that the proposed action is subject to SEQR; and

WHEREAS, the Town Board has determined that the action constitutes an Unlisted Action under SEQR §617.2(al); and

WHEREAS, the Town Board of the Town of Watertown has reviewed a Short Form Environmental Assessment Form for the purpose of assisting the Town Board in making a determination of whether the proposed action would have a significant adverse impact on the environment; and

WHEREAS, the Board has reviewed the criteria for determining significance of an action as set forth at 6 NYCRR §617.7; and

WHEREAS, having considered the action and the potential environmental impacts associated with such action, the Town Board has determined to proceed; and

WHEREAS, the Town Board is the only agency with jurisdiction by law to undertake this action.

NOW, THEREFORE, BE IT RESOLVED, by the Town Board of the Town of Watertown, New York:

1. Based upon the examination and consideration of the Short Environmental Assessment Form and comparison of the proposed action and criteria set forth at 617.2, no significant impact on the environment is known by the proper demolition and removal of the structure.

2. The Supervisor of the Town of Watertown is authorized to execute the Short Form Environmental Assessment Parts 1, 2 and 3 to the effect that the Town Board is issuing a “negative declaration” under SEQR.

3. The Clerk for the Town of Watertown is hereby directed to file and circulate Parts 1, 2, and 3 in accordance with the requirements for an Unlisted Action of the Short Form Environmental Assessment.

4. A complete copy of the EAF including its negative declaration shall be maintained in the Clerk’s office in a file that will be readily accessible to the Public. All subsequent notices regarding the undertaking of the project as set forth in this Resolution shall state that a negative declaration has been issued.

5. This Resolution shall take effect immediately.

The foregoing Resolution was offered by Supervisor Bartlett, and seconded by Board Member, Prosser, and upon roll call vote of the Board was duly adopted as follows:

Supervisor Joel R. Bartlett Yes
Paul V. Desormo Absent
David D. Prosser Yes
Joanne McClusky Yes
Timothy McAtee Absent

MOTION #140-2023

Supervisor Bartlett moved to pay the following abstracts as audited.

Utilities paid prior to the meeting
General Vouchers # 233 to 235 Total $ 12,265.64
Highway Vouchers # 202 to 202 Total $ 19,638.09
Spec. Dist. Vchrs. # 138 to 138 Total $ 4,851.12
Vouchers approved for monthly meeting
General Vouchers # 236 to 259 Total $ 24,920.80
Highway Vouchers # 203 to 220 Total $ 65,917.11
Spec. Dist. Vchrs. # 139 to 146 Total $ 133,705.64

Supervisor Bartlett moved the foregoing resolution, seconded by Councilman Prosser, and upon roll call vote of the Board was duly adopted as follows:

Joel R. Bartlett, Supervisor Yes
Paul V. Desormo Absent
David D. Prosser Yes
Joanne McClusky Yes
Timothy McAtee Absent

Mike Altieri, Bernier & Carr Assoc., approached the Board and gave a brief updated on the status of the water and sewer projects in the town:

NYS Rte. 12F- this project has started and should be completed late winter early spring depending on the weather.

NYS Rte.3, TI AgPark- they have installed 1,500 linear feet of main line. This project should be finished January/February depending on weather. They are in the final process of application for the NYSDOT permit for the sewer main. The sewer project will start after the water project is complete.

The Town is working in partner with the City of Watertown concerning reducing sewer flows from the town to the City treatment plant.

Councilman Desormo joined the meeting.

The Town has had great success getting grant monies for the Water District #4 extension project to the Northland Estates Trailor Park.

Next month Mr. Alteri will be working with the Town Attorney to bring forth resolutions for the Federal Community Funded Block Grant as well as the State grants that are also being applied for.

Discussion also took place concerning Sewer District #1.

MOTION #141-2023

Councilman Desormo moved to adjourn the meeting at 4:15 pm, seconded by Councilman Prosser.

Ayes All

_____________________________
Pamela D. Desormo, Town Clerk

Comments are closed.