Home » Meeting Minutes » Town Board Minutes » February 12, 2015 Town Board Minutes

February 12, 2015 Town Board Minutes

TOWN OF WATERTOWN
REGULAR MEETING
MUNICIPAL BUILDING
FEBRUARY 12, 2015

TOWN BOARD MEMBERS

JOEL R. BARTLETT, SUPERVISOR – STEPHEN L. RICH, COUNCILMAN – PAUL V. DESORMO, COUNCILMAN – DAVID D. PROSSER, COUNCILMAN – TIMOTHY MCATEE, COUNCILMAN

Supervisor Bartlett called the meeting to order at 7:00 PM and called for a roll of members present. All members were present, Legal Counsel Joseph W. Russell was also present..

Supervisor Bartlett led the Pledge of Allegiance.

MOTION # 15
Supervisor Bartlett moved to approve the minutes of the January 14, 2015 meeting. Councilman Rich seconded.

Ayes All

Supervisor Bartlett opened the Public Hearing on Street Lighting District formation in the Industrial Park.

No one chose to speak at the public hearing therefore Supervisor Bartlett adjourned the public hearing until March 12, 2015. We had originally scheduled a public meeting but some errors were made . There were a couple of steps that were forgotten and have to go through Mr.Russell’s office prior to the public hearing. We should send out written notices to each of the property owners regarding the public hearing. Supervisor Bartlett asked the Town Clerk to republish the notice of public hearing for March 12, 2015.

Supervisor Bartlett closed the public hearing and adjourned it until March 12, 2015.

Supervisor Bartlett opened the floor for anyone wishing to address the Town Board.

Mr. David Roof apologized that there was no ambulance report for January. The Director of Operations Mr. Jim Mclane had surgery in January and therefore the report was not completed.

Supervisor Bartlett thanked Mr. Roof and said that the board gives its best to Jim.

Supervisor Bartlett closed the floor to the public.

No correspondence from the Town Clerk’s office.

Supervisor Bartlett accepted the Town Clerk’s Report for the Month of January 2015.

Supervisor Bartlett said that he had received a notice of a water leak at the City Line Motel. They have requested a waiver of penalties and wanted to have an extended payment plan due to the leak. The water bill is $2,889.00. Supervisor Bartlett suggested that they pay 150% on their water bill each month until they are up to date. The additional 50% would be applied toward arrears.

MOTION # 16
Supervisor Bartlett introduced Local Law No. 1 of the Year 2015. A local Law to amend Chapter A-113 of the town code of the Town of Watertown, which increases re-connection fees for water services that have been terminated, through all water districts to $150.00 for all reconnection fees.. The hearing to be held at 7:00 PM, March 12, 2015 at the Town of Watertown Municipal Building, 22867 County Route 67, Watertown, NY.. Councilman Prosser seconded.

Ayes All

Resolutions:

MOTION # 17
WHEREAS, the Jefferson County and Town Shared Services Agreement and Contracts for the Town of Watertown to provide snow removal and maintenance on County owned roads and culverts within the Town of Watertown expired on December 31, 2014, and
WHEREAS, a new contractual agreement (attached as Exhibits A and B) has been negotiated for the term commencing January 1, 2015 and expiring December 31, 2019 (a term of 5 years) which details the level of services the town shall provide for the maintenance, repairs, construction or reconstruction, sanding and plowing of snow and ice removal upon County roads within the Town of Watertown, and establishes rates of compensation for the Town providing said services for Jefferson County, and
WHEREAS, it is deemed the agreement serves in the best interests of the Town of Watertown and Jefferson County.
THEREFORE BE IT RESOLVED, the Town Council of the Town of Watertown hereby authorizes the Town Supervisor to execute said shared service and maintenance agreement dated February 12, 2015 on behalf of the Town of Watertown for providing the stated services to Jefferson County.

Supervisor Bartlett moved the foregoing resolution and Councilman McAtee seconded.

Ayes All

MOTION # 18
Supervisor Bartlett moved to adjourn to executive session at 7:13 PM, for the purpose of discussion on employee work history. Councilman Prosser seconded.

Ayes All

Supervisor Bartlett stated let the record be shown no action was taken in executive session.

The meeting was reconvened to the regular session at 7:29 PM.

MOTION # 19
Supervisor Bartlett moved to pay the following abstracts as audited.

General Vouchers # 18 to 46 Total $ 30,263.85
Highway Vouchers # 15 to 40 Total $ 82,702.26
Spec. Dist. Vchrs. # 6 to 13 Total $119,923.71

Councilman Rich seconded to approve the abstracts.

Ayes All

Old Business:
Councilman Prosser asked if the board established legitimacy on the guy that put the small building for used clothing at the Town Landfill site.
Supervisor Bartlett said he would call Jan Oatman to get more information on the subject. There could be liability issues involved.

MOTIONM # 20
Councilman Prosser moved to adjourn the meeting at 7:33 PM. Councilman Desormo seconded.

Ayes All

__________________________
Catherine M. Rich, Town Clerk

Comments are closed.