Home » Meeting Minutes » March 8, 2018

March 8, 2018

TOWN OF WATERTOWN

Regular Meeting

Municipal Building

March 8, 2018

 

 

Members Present:        Joel R. Bartlett, Supervisor

David D. Prosser, Councilman

Timothy McAtee, Councilman

Joanne McClusky, Councilwoman

 

Members Absent:        Paul V. Desormo, Councilman

 

 

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

 

MOTION #27-2018

 

Supervisor Bartlett moved to accept the minutes for February 8th, 2018 meeting, Councilman Prosser seconded.

Ayes All

 

MOTION #28-2018

 

Supervisor Bartlett moved to accept the minutes for February 23rd, 2018 Special Meeting, Councilman McAtee seconded.

 

Ayes All

 

Supervisor Bartlett opened the floor for the public hearing for Local Law #1 of 2018 at 7:05 pm.  A Local Law to establish storm water management requirements and controls to protect and safeguard the general health and safety of the public relative to MS4 regulations.  No members of the public wished to speak; the public hearing was closed at 7:06 pm.

 

Supervisor Bartlett opened the floor to the public.  No one wished to speak.

 

Supervisor Bartlett accepted the Town Clerk’s and Town Ambulance Reports.

 

MOTIONS / RESOLUTIONS

 

MOTION #29-2018

 

WHEREAS, the New York State; and Department of Transportation proposes the reconstruction of sidewalk ramps on US Route 11, SH 5426, in the Town of Watertown, Jefferson County; and

 

WHEREAS, the State will include as part of the above mentioned project the reconstruction or improvement of sidewalk ramps pursuant to Highway Law Section 140; and

 

WHEREAS, pursuant to the aforementioned law, the sidewalk ramps shall be maintained by the respective municipality that has jurisdiction over the area; and

 

NOW THEREFORE, IT IS HEREBY ORDERED, that upon final acceptance of the completed project by the State, the sidewalk ramps are hereby transferred to the Town Board of the Town of Watertown; and it is further

 

OREDERED that the Town of Watertown will maintain or is responsible for any cause to maintain the relocated and/or replaced work of the municipal project performed as above stated and as shown on the contract plans.

 

 

A motion to adopt the foregoing Resolution was made by Supervisor Bartlett and seconded by Councilmember McAtee.

Ayes All

 

MOTION #30-2018

 

WHEREAS, the Rohde Center Food Pantry provides food for needy residents to supplement daily nutritional requirements and distributed 219,357 lbs. of food in the year 2017; and

 

WHEREAS, the Rohde Center Food Pantry has requested a grant in the amount of $5,000.00 for fiscal year 2018 to continue serving the areas needy which includes some town residents; and

 

WHEREAS, funds were included in the 2018 fiscal year budget to assist the pantry with food purchases and distribution to the area aged and needy; and

 

WHEREAS, every dollar donated to the organization leverages the purchasing leverage of the organization at the rate on $10.50 to $1.00.

 

THEREFORE BE IT RESOLVED, a grant of community development funds for the aging in the amount of $5,000.00 is hereby authorized.

 

A motion to adopt the foregoing Resolution was made by Supervisor Bartlett and seconded by Councilmember Prosser.

 

Ayes All

 

MOTION #31-2018

 

WHEREAS, the Town Board of the Town of Watertown is involved with other municipalities in a joint effort to establish storm water management and erosion and control provisions in compliance with State regulations commonly referred to as MS4; and

 

WHEREAS, in conjunction with such inter-municipal activities, the Town Board of the Town of Watertown the Town is considering the adoption of a local law for storm water management, erosion and sediment control; and

 

WHEREAS, Local Law No. 1 of the year 2018, a Local Law to establish minimum stormwater management requirements and controls and safeguard the general safety and welfare of the public was introduced at a regular meeting of the Town Board on February 8, 2018, and a motion was duly made, seconded and adopted scheduling a public hearing on Local Law No. 1 of the year 2018 for March 8, 2018 at 7:00 p.m.; and

 

WHEREAS, notice of the public hearing was duly published and posted as required by law and on March 8, 2018, a public hearing was held on Local Law No. 1 of the year 2018, and all persons interested in the subject matter thereof were provided an opportunity to be heard; and

 

WHEREAS, the Town Board of the Town of Watertown has  completed its SEQR review and has found there were no significant adverse impacts as a result of the such local law for storm water management, erosion and sediment control, and, thus, issued its negative declaration with respect to the storm water management, erosion and sediment control local law; and

 

NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Watertown hereby determines that Local Law No. 1 of the year 2018 is in the best interest of the Town of Watertown; and be it further

 

THEREFORE BE IT RESOLVED, that the Town Board of the Town of Watertown does hereby adopt Local Law No. 1 of the year 2018; and be it further

 

 

 

 

THEREFORE BE IT RESOLVED, that Local Law No. 1 of the year 2018 shall take effect upon filing with the Secretary of State.

 

A motion to adopt Local Law No. 1 of the year 2018 was duly made by Supervisor Bartlett and seconded by Council Member Prosser and upon a roll call vote was adopted as follows:

 

Supervisor:      Joel R. Bartlett                        YES__X__     NO____

Councilman:    Paul Desormo                          Absent

Councilman:    David Prosser                          YES__X__     NO____

Councilman:    Timothy McAtee                     YES_  X__     NO____

Councilwoman: Joanne McClusky                 YES__X__     NO____

 

MOTION #32-2018

 

Supervisor Bartlett moved to pay the following abstracts as audited.

 

Utilities paid prior to the meeting

 

General Vouchers       #            47      to          49      Total    $    12,303.09

Highway Vouchers     #            27      to           27      Total    $    16,805.02

Spec. Dist. Vchrs.       #            18      to           18      Total    $      3,329.40

 

Vouchers approved for monthly meeting

 

General Vouchers       #            50      to           61      Total    $     4,975.56

Highway Vouchers     #            28      to           41      Total    $    10,235.93

Spec. Dist. Vchrs.       #            19      to           21      Total    $  132,599.79

 

Councilwomen McClusky seconded the motion.

 

Ayes All

 

Supervisor Bartlett included the 2017 Annual Report in each packet.  The report it on file in the Town Clerk’s Office and forwarded electronically to the NYS Comptroller’s Office.

 

Supervisor Bartlett informed the Board he is working on setting up an informational meeting concerning an economic development project.

 

He also informed the town engineer’s report concerning the drainage issues in the Lettiere Tract area would not be completed until June.  He will meet with the City concerning the overflow issues from the Loomus Drive area that contributes to the problem.

 

 

MOTION #33-2018

 

Councilman Prosser moved to adjourn the meeting at 7:32 pm, Councilman McAtee seconded.

 

Ayes All

 

 

 

_____________________________

Pamela D. Desormo, Town Clerk

 

 

Comments are closed.