Home » Meeting Minutes » October 1, 2020

October 1, 2020

TOWN OF WATERTOWN
Regular Meeting
Municipal Building
October 1, 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 #82-2020

Supervisor Bartlett moved to adopt the minutes from the September 10, 2020 Regular 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.

Mrs. Desormo informed the Board of the upcoming mandatory sexual harassment training scheduled for October 21, 2020 at 2:00 pm and 6:00 pm.

The Board reviewed and discussed Part 2 of the Full EAF for the extension of Water District 1 and Sewer District 2 to the TI AgPark on NYS Rte 3. Forms were prepared by the town engineer Bernier & Carr Associates and the following points were noted:

1. Impact on Land – Proposed action may involve construction on, or physical alteration of, the land surface of the proposed site. YES

a. The proposed action may involve construction on land where depth to water table is less than 3 feet. NO, or small impact may occur.
b. The proposed action may involve construction on slopes of 15% or greater.
NO, or small impact may occur.
c. The proposed action may involve the construction on land where bedrock is exposed, or generally within 5 feet of existing ground surface. NO, or small impact may occur.
d. The proposed action may involve the excavation and removal of more than 1,000 tons of natural material. NO, or small impact may occur.
e. The proposed action may involve construction that continues for more than one year or in multiple phases. MODERATE to large impact may occur.
f. The proposed action may result in increased erosion, whether from physical disturbance or vegetation removal (including from treatment by herbicides). NO, or small impact may occur.
g. The proposed action is, or may be, located within a Coastal Erosion hazard area. NO, or small impact may occur.

MOTIONS/RESOLUTIONS

MOTION #83-2020

Supervisor Bartlett moved to accept the Full Environmental Assessment Form Part 2 for the extension of Water District 1 and Sewer District 2 to the TI AgPark on NYS Rte. 3 as completed by the Town Engineers, Bernier Carr and Associates, Councilman Desormo seconded.

Ayes All

MOTION #84-2020

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, at a regular meeting of this Board held on August 13, 2020, Part 1 of a Long Form Environmental Assessment Form (“EAF”) was duly accepted for filing by this Board and a resolution was duly adopted by which this Board declared itself lead agency and directed the circulation of Part I of the EAF to the involved agencies identified in Part I of EAF; and

WHEREAS, the Town’s Attorney’s Office has forwarded letters to the other involved agencies indicating this Board’s intent to serve as lead agency for the SEQRA review and enclosing Part 1 of the EAF; and

WHEREAS, this Board has either received the consent of the involved agencies that this Board act as lead agency for the SEQRA review of the project or more than 30 days has passed since they were notified of the Town’s intent to serve as lead agency; and

WHEREAS, pursuant to 6 NYCRR Part 617, this Board has reviewed Part 2 of the EAF to determine whether the project will have any significant effect on the environment; and

WHEREAS, pursuant to Article VIII of the Environmental Conservation Law and the regulations adopted pursuant thereto by the Department of Environmental Conservation, to wit: 6 NYCRR Part 617, this Board has determined that the action will not have a significant effect on the environment and, therefore, the preparation of an Environmental Impact Statement is not required.

NOW, THEREFORE, be it resolved by the Town Board of the Town of Watertown as follows:

1. The foregoing recitations are incorporated herein and made a part hereof as if fully set forth hereafter.
2. Based upon the examination of Part 2 of the EAF and the criteria set forth in 6 NYCRR Part 617, this board makes the following findings:
A. The proposed action constitutes a Type I action pursuant to 6 NYCRR Part 617, and this Board has previously determined that coordinated review is appropriate.
B. This Board has received the concurrence from the other involved agencies that this Board shall act as lead agency or more than 30 days has passed since they were notified of the Town Board’s intent to act as lead agency.
C. This Board has determined that any potential impacts are not significant, and that those impacts will be mitigated by requirements imposed upon the contractors, and therefore this Board does not consider those impacts to be significant adverse impacts on the environment.
D. There will be no substantial adverse change in existing air or water quality.
E. There will be no hazard created to human health.

F. There will be no substantial change in the use or the intensity of use of the land.
G. There will not be created a material conflict with the community’s current plans or goals as officially adopted.
H. None of the criteria listed in 6 NYCRR §617.11 will be present in the proposed project and no similar criteria will be present which will adversely impact on the environment.

3. The Notice of Determination of Non-Significant attached hereto is hereby adopted and accepted by this Board as its Negative Declaration in connection with this project.

4. The Town Clerk for the Town of Watertown and is hereby directed to file in the Town Clerk’s office in a file readily accessible to the public the Negative Declaration attached hereto.

5. The Town’s Attorney’s Office is directed to cause the Negative Declaration to be served on each of the other involved agency.

6. The Town’s Attorney’s Office Clerk is directed to cause to be published the Negative Declaration in the Environmental News Bulletin.

7. All subsequent notices concerning this project shall note that this Board has issued a negative Declaration

BE IT FURTHER RESOLVED, that this Resolution shall take effect immediately.

A motion to adopt the foregoing Order was made by Councilman Prosser and seconded by Councilman Desormo, and upon a roll call vote of the Board was duly adopted as follows:

Supervisor Bartlett yes
Councilman Desormo yes
Councilman Prosser yes
Councilman McAtee yes
Councilwoman McClusky yes

MOTION #85-2020

WHEREAS, at a regular meeting of this Board held at the Town offices on the 13th day of August 2020, an Order of this Board was duly adopted and entered in the minutes of the proceedings reciting in general terms the filing with the Town Clerk of the Town of Watertown of a map, plan and report prepared by Bernier, Carr & Associates (“BCA”), Michael D. Alteri, P.E. for the extension of Water District No. 1, TI Ag Park, within the Town of Watertown, reciting the boundaries of the proposed District Extension, the improvements proposed, the maximum amount proposed to be expended for the improvements, the proposed method of financing, and specifying that a public hearing shall be held to hear all persons interested in the proposed extension of Water District No. 1 at 7:00 p.m. on September 10, 2020; and

WHEREAS, the August 13, 2020, notice of public hearing was duly published and posted pursuant to the provisions of Section 209-e of the Town Law, and on September 10, 2020, a public hearing was held to hear all persons interested in the boundaries of the expanded Water District No. 1; and

NOW, on motion duly made and seconded, this Board makes the following determinations:

1. The notice of public hearing dated September 10, 2020, was duly published and posted as required by law, and is otherwise sufficient.

2. All property and property owners to be benefited by the proposed Water District No. 1 Extension are included within the limits of the proposed district extension.

3. All of the property owners and all of the property located within the proposed water district extension are benefited thereby.

4. The extension of Town of Watertown Water District No. 1 pursuant to the map, plan and report on file in the office of the Town Clerk, and upon which the public hearing was held on September 10, 2020, is in the public interest.

5. The extension of the Town of Watertown Water District No. 1 as described in the map, plan and report prepared by Bernier, Carr & Associates, for the proposed Town of Watertown Water District No. 1 Extension within the Town of Watertown dated August 2020, the boundaries of which shall be as described on the attached Schedule “A”, is hereby approved.

6. A Negative Declaration, Notice of Determination of Non-significance under the New York State Environmental Quality Review act was adopted by this Board as lead agency on October 1, 2020.

7. This Resolution is adopted subject to a permissive referendum.

8. The Town Clerk is hereby directed to publish a copy of this Resolution in the official newspaper of the Town of Watertown within ten (10) days of its adoption.

A motion to adopt the foregoing resolution was made by Supervisor Bartlett and second by Councilman Prosser, and upon a roll call vote of the Board was duly adopted as follows:

Supervisor Joel Bartlett yes
Councilman Desormo yes
Councilman Prosser yes
Councilman McAtee yes
Councilman 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 #86-2020

WHEREAS, at a regular meeting of this Board held at the Town offices on the 13th day of August 2020, an Order of this Board was duly adopted and entered in the minutes of the proceedings reciting in general terms the filing with the Town Clerk of the Town of Watertown of a map, plan and report prepared by Bernier, Carr & Associates (“BCA”), Michael D. Alteri, P.E. for the extension of Sewer District No. 2, TI Ag Park, within the Town of Watertown, reciting the boundaries of the proposed District Extension, the improvements proposed, the maximum amount proposed to be expended for the improvements, the proposed method of financing, and specifying that a public hearing shall be held to hear all persons interested in the proposed extension of Sewer District No. 2 at 7:00 p.m. on September 10, 2020; and

WHEREAS, the August 13, 2020, notice of public hearing was duly published and posted pursuant to the provisions of Section 209-e of the Town Law, and on September 10, 2020, a public hearing was held to hear all persons interested in the boundaries of the expanded Sewer District No. 2; and

NOW, on motion duly made and seconded, this Board makes the following determinations:

1. The notice of public hearing dated August 13, 2020, was duly published and posted as required by law, and is otherwise sufficient.

2. All property and property owners to be benefited by the proposed Sewer District No. 2 Extension are included within the limits of the proposed district extension.

3. All of the property owners and all of the property located within the proposed sewer district extension are benefited thereby.

4. The extension of Town of Watertown Sewer District No. 2 pursuant to the map, plan and report on file in the office of the Town Clerk, and upon which the public hearing was held on September 10, 2020, is in the public interest.

5. The extension of the Town of Watertown Sewer District No. 2 as described in the map, plan and report prepared by Bernier, Carr & Associates, for the proposed Town of Watertown Sewer District No. 2 Extension within the Town of Watertown dated August 2020, the boundaries of which shall be as described on the attached Schedule “A”, is hereby approved.

6. A Negative Declaration, Notice of Determination of Non-significance under the New York State Environmental Quality Review act was adopted by this Board as lead agency on October 1, 2020.

7. This Resolution is adopted subject to a permissive referendum.

8. The Town Clerk is hereby directed to publish a copy of this Resolution in the official newspaper of the Town of Watertown within ten (10) days of its adoption.

A motion to adopt the foregoing resolution was made by Supervisor Bartlett and second by Councilman McAtee, and upon a roll call vote of the Board was duly adopted as follows:

Supervisor Joel Bartlett yes
Councilman Desormo yes
Councilman Prosser yes
Councilman McAtee yes
Councilwoman 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 #87-2020

WHEREAS, the Town of Watertown (hereinafter referred to as the “Town”) employed, Mr. Derrick Lawton, (hereinafter referred to as the “Employee”) in the position of Clerk Typist for the Town of Watertown Justice Court through the list provided by Civil Service in March of 2018; and

WHEREAS, after completion of a probationary period, Employee was appointed as a full-time employee beginning July of 2018; and

WHEREAS, Between July 2018 and August 5, 2020, there have been multiple occasions whereby Employee was approached with critique with respect to duties and where there were flaws in Employee’s process of paperwork, deposits, treatment of public and general paperwork. Employee’s response was explosive and laced with foul language on most instances. Employee was insubordinate to his direct Supervisor on multiple occasions which created a hostile work environment. On these occasions, Employee was counseled verbally by his Supervisor, the Court Clerk; and

WHEREAS, Employee was formally counseled by the Town Supervisor on January 23, 2020 due to an incident that happened in November of 2019 as well as incidents happening prior. He was given an official letter of reprimand which was placed in his file. Employee signed such letter acknowledging

WHEREAS, On or about August 5, 2020, the Court Clerk approached the Employee stating there were a few problems with the receipts. Employee stated that he had told his Supervisor, the Court Clerk, that the receipts may have been some of the information he lost on July 31st when he had installed a new computer at his work station. The Court Clerk responded that he had never told him about any problems with receipts and that he only told her about some tickets that were on the Judge’s desk which were corrected immediately. She told him that if he had said anything about a mistake with receipts, it would have been addressed immediately, not days later. Employee started screaming and yelling. Defend called the Court Clerk a “fucking liar” and a “fucking bitch”. He stated he was leaving for the day. He started banging things around his office while continuing to scream and yell profanities at the Court Clerk. The Court Clerk told him to leave. This made Employee even more explosive and he picked up his belongings and headed for the door stating that the Clerk was a “fucking pandemic” and that he would not be able to find another job that that the Court Clerk was a “fucking bitch” and left the building. This incident was overheard by the Town Clerk, Pamela Desormo. Such verbal abuse and conduct toward the Court Clerk, the Employee’s direct Supervisor, was insubordinate and created a hostile work environment.

WHEREAS, the aforementioned incidents were listed in Charges and Specifications which were personally served upon Employee on September 18, 2020 at 12:35p.m. with a cover letter advising Employee had eight (8) days in which to request a hearing, in writing pursuant to Article 75 of the Civil Service Law of the State of New York; and

WHEREAS, the eight (8) day period has passed and no written request for a hearing was received by the Town,

NOW, THEREFORE, be it resolved by the Town Board of the Town of Watertown as follows:

1. The foregoing recitations are incorporated herein and made a part hereof as if fully set forth hereafter.
2. Based upon the Charges and Specifications that were served upon Employee without response or written request for hearing the Town Board of the Town of Watertown determines that the termination of Employee, Derrick Lawton for the causes stated herein is appropriate.
3. Termination shall take effect immediately.
4. The Town within thirty (30) days of this resolution shall mail COBRA and all other appropriate documents to Employee required under the law and policies of the Town of Watertown.

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 Desormo yes
Councilman Prosser yes
Councilman McAtee yes
Councilwoman McClusky yes

MOTION #88-2020

Supervisor Bartlett moved to pay the following abstracts as audited.

Utilities paid prior to the meeting
General Vouchers # 166 to 168 Total $ 12,245.92
Highway Vouchers # 117 to 117 Total $ 16,291.68
Spec. Dist. Vchrs. # 65 to 65 Total $ 2,153.78

Vouchers approved for monthly meeting
General Vouchers # 169 to 180 Total $ 16,853.13
Highway Vouchers # 118 to 129 Total $ 17,361.95
Spec. Dist. Vchrs. # 66 to 69 Total $ 90,412.17

Councilman Prosser seconded the motion.

Ayes All

The Board received the 2021 Tentative Budget, Schedule of Debt Service for Year 2021 and the Town Fire Budget in their monthly packets. Supervisor Bartlett informed the Board of the following amendments:

Page 1 Amend Amount to be Raised by Tax for Fire Protection from $892,879 to $910,633. Fire tax rate will be $2.47 per thousand.

Page 3 Amend Account A-1110.10 from 0 to $25,769.
Account A-1110.12 from $25,769 to $36,999.
Account A-1162.1 from $67,503 to $30,499.
Account A-1410.4 from $19,500 to $24,300.

MOTION #89-2020

Supervisor Bartlett moved to schedule a budget workshop meeting to review and discuss the 2021 Tentative Budget. Meeting is scheduled for Wednesday October 21st, 2020 at 7:00 pm, Councilman McAtee seconded.

Ayes All
Old/New Business

Attorney Russell updated the Board on the land transfer and construction agreements between the Town of Watertown and Mike Lundy in regards to the TI AgPark located on NYS Rte 3. Mr. Lundy has agreed that his review would be limited to the location of the water and sewer laterals, mains and include the driveway drainage impact. They will remove language concerning the Town of Hounsfield. Supervisor Bartlett informed the town will need to be involved in the National Grid discussions.

MOTION #90-2020

Supervisor Bartlett moved to accept the amended land transfer and construction agreements between the Town of Watertown and Mike Lundy in regards to the TI AgPark located on NYS Rte 3, seconded by Councilman Desormo.

Supervisor Joel Bartlett yes
Councilman Desormo yes
Councilman Prosser yes
Councilman McAtee yes
Councilwoman McClusky yes

MOTION #91-2020

Councilman Prosser moved to adjourn the meeting at 7:45 pm, seconded by Councilman McAtee.

Ayes All

_____________________________
Pamela D. Desormo, Town Clerk

Comments are closed.