Home » Meeting Minutes » February 14, 2019 Town Board

February 14, 2019 Town Board

TOWN OF WATERTOWN
Regular Meeting
Municipal Building
February 14, 2019

Members Present: Joel R. Bartlett, Supervisor
David D. Prosser, Councilman
Timothy McAtee, Councilman

Members Absent: Paul V. Desormo, Councilman
Joanne McClusky, Councilwoman

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

MOTION #16-2019

Supervisor Bartlett moved to adopt the minutes from the January 10, 2019 meeting, Councilman Prosser 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.

MOTIONS/RESOLUTIONS

MOTION #17-2019

WHEREAS, Jefferson County Recycling and Waste Management has increased the tipping fees to all municipalities for receiving municipal solid waste from the Town of Watertown transfer station to $70.00 per/ton in addition to increasing the fee associated with the annual waste permit collected by the County to $150.00 effective March 1, 2019, and;

WHEREAS, the Town currently charges an insufficient fee per bag collected to cover this increase and an increase in the amount charged per bag of solid waste is necessary.

THEREFORE BE IT RESOLVED, the Town Council hereby authorizes and increase in the cost per bag to the town transfer station users for municipal solid waste is increased to $3.00 per large bag.

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

Ayes All

MOTION #18-2019

WHEREAS, Assessor Roger Tibbetts has applied for the following correction to the 2019 tax roll for real property identified as:

Correction
Becca Cobb- 20500 Weaver Road, tax map #83.15-2-16.4. New owner is not entitled to Religious Exemption. Original bill was for $74.25, corrected bill is for $438.63.
BE IT RESOLVED that the Town
BE IT RESOLVED that the Town B THEREFORE BE IT RESOLVED, the board 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 Prosser.

Ayes All

MOTION #19-2019

WHEREAS, during the deliberations held on the fiscal year preliminary and tentative 2019 budget. The line item appropriation for the clerk to the Public Works Superintendent and Town Supervisor were reduced in order to meet the envisioned tax cap override, and;

WHEREAS, final receipts of an increase in sales tax revenues realized by the town made it possible to include the original appropriation for the final 2019 budget as adopted.

THEREFORE BE IT RESOLVED, the Supervisor is authorized to increase the amount and to reinstate the amounts for the following appropriation account:

DECREASE ACCONT CODE INCREASE CODE AMOUNT
A1990.4 cont. acct A1220.11 $3,745.00

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

Ayes All

MOTION #20-2019

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 Prosser, and upon a roll call vote was adopted as follows:

Supervisor: Joel Bartlett Yes
Councilman: Paul Desormo Absent
Councilman: David Prosser Yes
Councilman: Timothy McAtee Yes
Councilwoman: Joanne McClusky Absent

MOTION #21-2019
WHEREAS, at a regular meeting of this Board held at the Town offices on the 13th day of December 2018, an Order of this Board was duly adopted and entered in the minutes of the proceedings reciting in general terms the filing of a map, plan, report and description with the Town Clerk of the Town of Watertown for the proposed extension of Sewer District No. 4 within the Town of Watertown, reciting the boundaries of the proposed District extension, reciting that the infrastructure to service the property within said District will be constructed and installed at no expense to the Town, and specifying that a public hearing shall be held to hear all persons interested in the proposed expansion of Sewer District No. 4 at 6:00 p.m. on January 10, 2019, and
WHEREAS, a copy of the aforementioned Order of this Board was duly and regularly published in the official newspaper for the Town of Watertown and certified copies thereof were posted on the official sign board of the Town of Watertown as required by Article 12-A of the Town Law, and
WHEREAS, a public hearing was duly held pursuant to the aforesaid Order at the Town offices, 22867 County Route 67, Watertown, New York on January 10, 2019, at 6:00 p.m., and all persons interested in the proposed extension were provided an opportunity to be heard, and
WHEREAS, at a regular meeting of this Board held on January 10, 2019, this Board voted unanimously to adopt certain findings and determined to extend Sewer District No. 4 as shown on the map, plan and report on file in the Town Clerk’s Office, and
WHEREAS, within ten (10) days following the adoption of the aforesaid Resolution, the full text of the Resolution together with a notice setting forth the date of the adoption thereof and the fact that the resolution was adopted subject to a permissive referendum was published in the official newspaper of the Town of Watertown and posted as required by law, and
WHEREAS, more than thirty (30) days have elapsed since the adoption of the Resolution, and no petition protesting against the Resolution has been properly submitted to the Town Clerk of the Town of Watertown, and the Town Clerk has caused to be filed pursuant to Section 209-e(4)(a) of the Town Law a certificate certifying that no petition was filed requesting a referendum, and
WHEREAS, the permission of the State Comptroller is not required pursuant to Section 209-f of the Town Law.
NOW, THEREFORE, upon a motion duly made, and seconded, this Board hereby makes the following Order:
1. ORDERED that the aforesaid recitations are incorporated herein as if fully set forth hereafter, and it is further
2. ORDERED that the extension of Sewer District No. 4 as described on Schedule “A” attached hereto and made a part hereof is finally established, and it is further
3. ORDERED that the Town Clerk of the Town of Watertown shall cause a certified copy of this final Order of the Town Board to be duly recorded in the Office of the Clerk of the County of Jefferson, within ten (10) days after its adoption, and to file a certified copy thereof with the Department of Audit and Control within ten (10) days following its adoption.
A motion to adopt the foregoing Order was made by Supervisor Bartlett and seconded by Councilman Prosser and upon a roll call vote of the Board was duly adopted as follows:
Supervisor Joel Bartlett Yes
Councilman Paul V. Desormo Absent
Councilman David W. Prosser Yes
Councilman Timothy L. McAtee Yes
Councilwoman Joanne M. McClusky Absent
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 McAleese, 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.
MOTION #22-2019
WHEREAS, at a regular meeting of this Board held at the Town offices on the 13th day of December 2018, an Order of this Board was duly adopted and entered in the minutes of the proceedings reciting in general terms the filing of a map, plan, report and description with the Town Clerk of the Town of Watertown for the proposed extension of Water District No. 4 within the Town of Watertown, reciting the boundaries of the proposed District extension, reciting that the infrastructure to service the property within said District will be constructed and installed at no expense to the Town, and specifying that a public hearing shall be held to hear all persons interested in the proposed expansion of Water District No. 4 at 6:00 p.m. on January 10, 2019, and
WHEREAS, a copy of the aforementioned Order of this Board was duly and regularly published in the official newspaper for the Town of Watertown and certified copies thereof were posted on the official sign board of the Town of Watertown as required by Article 12-A of the Town Law, and
WHEREAS, a public hearing was duly held pursuant to the aforesaid Order at the Town offices, 22867 County Route 67, Watertown, New York on January 10, 2019, at 6:00 p.m., and all persons interested in the proposed extension were provided an opportunity to be heard, and
WHEREAS, at a regular meeting of this Board held on January 10, 2019, this Board voted unanimously to adopt certain findings and determined to extend Water District No. 4 as shown on the map, plan and report on file in the Town Clerk’s Office, and
WHEREAS, within ten (10) days following the adoption of the aforesaid Resolution, the full text of the Resolution together with a notice setting forth the date of the adoption thereof and the fact that the resolution was adopted subject to a permissive referendum was published in the official newspaper of the Town of Watertown and posted as required by law, and
WHEREAS, more than thirty (30) days have elapsed since the adoption of the Resolution, and no petition protesting against the Resolution has been properly submitted to the Town Clerk of the Town of Watertown, and the Town Clerk has caused to be filed pursuant to Section 209-e(4)(a) of the Town Law a certificate certifying that no petition was filed requesting a referendum, and
WHEREAS, the permission of the State Comptroller is not required pursuant to Section 209-f of the Town Law.
NOW, THEREFORE, upon a motion duly made, and seconded, this Board hereby makes the following Order:
1. ORDERED that the aforesaid recitations are incorporated herein as if fully set forth hereafter, and it is further
2. ORDERED that the extension of Water District No. 4 as described on Schedule “A” attached hereto and made a part hereof is finally established, and it is further
3. ORDERED that the Town Clerk of the Town of Watertown shall cause a certified copy of this final Order of the Town Board to be duly recorded in the Office of the Clerk of the County of Jefferson, within ten (10) days after its adoption, and to file a certified copy thereof with the Department of Audit and Control within ten (10) days following its adoption.
A motion to adopt the foregoing Order was made by Supervisor Bartlett and seconded by Councilman Prosser and upon a roll call vote of the Board was duly adopted as follows:
Supervisor Joel Bartlett Yes
Councilman Paul V. Desormo Absent
Councilman David W. Prosser Yes
Councilman Timothy L. McAtee Yes
Councilwoman Joanne M. McClusky Absent
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 McAleese, 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.
MOTION #23-2019

Supervisor Bartlett moved to pay the following abstracts as audited.
Utilities paid prior to the meeting
General Vouchers # 25 to 27 Total $ 13,279.81
Highway Vouchers # 13 to 13 Total $ 19,939.58
Spec. Dist. Vchrs. # 10 to 10 Total $ 3,503.72

Vouchers approved for monthly meeting
General Vouchers # 28 to 49 Total $ 16,081.16
Highway Vouchers # 14 to 30 Total $ 26,194.93
Spec. Dist. Vchrs. # 11 to 19 Total $ 133,828.63

Councilman McAtee seconded the motion.

Ayes All

Board Correspondence:

Supervisor Bartlett sent a letter to Governor Cuomo’s Office. For a period of time, January 30-February 1, 2019 Governor Cuomo declared a statewide state of emergency due to inclement weather. Local tax bills were due January 31 for Town and County Taxes without penalty. There is presently no discretion for local tax collectors to waive interest and penalties past this date. Supervisor Bartlett is requesting for an extended grace period of 21 days for taxpayers to make payments without added penalties or interest.

The Board received a letter from Dolores Simonds requesting street lighting on the Salmon Run Mall Road from NYS Rte 12F to the mall. She works at the mall and is concerned about safety on that road. She feels it is very dark and dangerous, especially in the winter. She has almost driven off the road a few times because of lack of vision.

Supervisor Bartlett will check with National Grid about a light on the sharp bend. The town’s policy has been to only have street lighting on the corners because of the expense involved. He will do some research into this matter.

There was a letter received concerning Morgan Properties in regards to a default in mortgage loans on the Autumn Ridge properties.

Attorney Russell will have the necessary paperwork for the next meeting regarding the extension of water & sewer services to the Valentine property. The property is located on the corner of NYS Rte 12F and Co. Rte 202.

Supervisor Bartlett is meeting next week with the City Manager and the DEC concerning the issues at the Lettiere Tract sewer treatment plant. They will be working on a solution to rectify problems in that area. Mr. Quinta has ideas for some reasonable solutions to the problem. These will be discussed with the town engineers.

Supervisor Bartlett asked Mr. Russell to prepare a bond authorization resolution and request a public hearing regarding the purchase of a new town truck not to exceed $250,000.00.

Supervisor Bartlett wanted to thank the town highway employees for the great work they have done the past two weeks. The severe weather has caused long hours for the plow crews and the highway superintendent.

Old/New Business

Supervisor Bartlett asked Mr. Russell to update the board as to the status of the LDC for the convention center project. They are interested in finding a couple more members for the Board. It has been recommended that the Supervisor fill one of those positions. If there is no objection Supervisor Bartlett will accept that position. The project is still going forward applying for grants and pursuing construction plans. Supervisor Bartlett is hoping to hold a press conference in a few weeks with the LDC, stakeholders, the building design team, and other interested agencies. Attorney Russell will have the LDC bylaws completed for that.

It was discussed that New York State now requires every employer to provide employees with sexual harassment prevention training. Supervisor Bartlett will check into setting up a workshop for the town employees.

MOTION #24-2019

Councilman Prosser moved to adjourn the meeting at 7:27 pm, seconded by Councilman McAtee.

Ayes All

_____________________________
Pamela D. Desormo, Town Clerk

Comments are closed.