TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

Similar documents
A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

THE CITY OF POUGHKEEPSIE NEW YORK

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

PUBLIC WORKS DEPARTMENT

TOWN OF CARMEL TOWN HALL

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

REGULAR MEETING JANUARY 9, 2017

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

PETITION FOR ANNEXATION

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota.

AGENDA CONTINUED NOVEMBER 1, 2018

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

The January 25, 2012 Town Board meeting was called to order by Supervisor Daniel Sturm at 7:30 p.m. at the Dr. Duggan Community Center, Meeting Room.

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

REYNOLDSBURG CHARTER TABLE OF CONTENTS

TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY SPRING STREET OSSINING, NEW YORK. September 22, :30 P.M.

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

ARTICLE 7 AMENDMENTS TO ORDINANCE

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

AMENDMENT 3 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR AREA TRANSPORTATION AUTHORITY

BOROUGH OF NORTH HALEDON

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

County of Schenectady NEW YORK

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC.

Supervisor Price recognized the presence of County Legislator Scott Baker.

ARTICLE 7 AMENDMENTS TO ORDINANCE

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

NC General Statutes - Chapter 136 Article 2E 1

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

Town of York 2018 Organizational Meeting January 2, pm

The Township of Norvell

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

NORTH CAROLINA GENERAL ASSEMBLY 1977 SESSION CHAPTER 792 HOUSE BILL 1003

Appendix A: Draft Billboard Ordinance

Municipal Annexation Procedure in West Virginia

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885

TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

City of South St. Paul Dakota County, Minnesota. Ordinance No AN ORDINANCE REGARDING A GAS FRANCHISE AGREEMENT WITH XCEL ENERGY

Town Board Minutes January 8, 2019

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 925

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

Thereafter, a quorum was declared present for the transaction of business.

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

FOURTH SPECIAL SESSION DECEMBER 30, 2013

AMENDMENT 2 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR TRANSPORTATION AUTHORITY HEREAFTER KNOWN AS THE ANN ARBOR AREA TRANSPORTATION AUTHORITY

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

KENDALL TOWN BOARD Tuesday, March 21, :00 p.m. Kendall Town Hall 1873 Kendall Road, Kendall, New York 14476

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Mr. TeWinkle led the Pledge of Allegiance.

RECORDING SECRETARY Judy Voss, Town Clerk

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

Transcription:

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN EDWARD R. SMITH, COUNCILMAN Councilman Desormo offered a prayer and Supervisor Bartlett led the Pledge of Allegiance. Supervisor Bartlett opened the meeting at 7:00 PM and called for a roll of members present. All members were present. Legal Counsel Joseph W. Russell was present. MOTION # 1 Supervisor Bartlett moved to accept the minutes as presented for the December 30, 2008 Special Meeting. Councilman Prosser Supervisor Bartlett opened the floor for anyone wishing to address the town board. No one chose to speak and the Supervisor closed the floor to the public. Petitions and Communications: Supervisor Bartlett notified the board of a letter from the New York State Association of Towns regarding their annual meeting in New York City. He asked the board members to notify him if anyone would like to attend. MOTION # 2 WHEREAS, the term of office of C. Randy Vaas, a member of the Town of Watertown Planning Board expired, December 31, 2008, and WHEREAS, Mr. Vaas has expressed an interest in re-appointment to the Town of Watertown Planning Board and has completed the mandatory training requirements authorized and recognized by this board. THEREFORE, BE IT RESOLVED, C. Randy Vaas, is hereby appointed to a term as a member of the Town of Watertown Planning Board, said term commencing January 1, 2009 and ending December 31, 2013. Supervisor Bartlett moved the foregoing resolution and Councilman Rich MOTION # 3 WHEREAS, the term of office of Dr. Nicholas Rice has expired and a vacancy exists in the position of Town Health Officer, and WHEREAS, the position of Town Health Officer is mandated by the N.Y. State Public Health Law, and WHEREAS, Town resident Thomas Boxberger has expressed an interest in being appointed to fill the position of health officer and a former regional director of the New York State. Department of Health is readily available to serve in the position and qualified to fulfill the duties of the office. THEREFORE, BE IT RESOLVED, Thomas Boxberger is hereby appointed Town of Watertown Health Officer for a four year term commencing January 1, 2009 and ending December 31, 2012. and BE IT FURTHER RESOLVED, that compensation for performance of duties relating to the health officer position is established at $581.00 for Fiscal Year 2009.

MOTION # 4 Whereas, the South Jefferson Central School District has provided a proposed contract with the Town of Watertown for providing summer youth recreational activities for Town of Watertown residents, and WHEREAS, the town has participated in the South Jefferson Summer Youth Program for a number of years with surrounding municipalities and has utilized the services provided town residents, and WHEREAS, the town receives a partial re-imbursement from the State of New York for participating in the Summer Youth Program and funds are included in the Fiscal Year 2009 budget for said purposes, and WHEREAS, terms and conditions of the proposed contract for services provided by the school district are attached as EXHIBIT. THEREFORE, BE IT RESOLVED, the supervisor is hereby authorized to execute said agreement on behalf of the Town of Watertown under the terms and conditions (attached as exhibit A) contained in agreement. Supervisor Bartlett moved the foregoing resolution and Councilman Smith MOTION # 5 WHEREAS, the term of office of C. Randy Vaas, a member of the Board of Assessment Review expired, September 30, 2008, and WHEREAS, Mr. Vaas has expressed an interest in re-appointment to the Assessment Review Board. THEREFORE, BE IT RESOLVED, C. Randy Vass is hereby appointed to a term on the Town of Watertown Board of Assessment Review. MOTION # 6 appoint legal counsel for town bonding and financial purposes at the first meeting of each year. THEREFORE, BE IT RESOLVED, the Legal Firm of Hrabchak, Gebo and Langione P.C., Watertown N.Y. is hereby appointed Bond and Financial Legal Counsel for the Town of Watertown for the Year 2009. MOTION # 7 appoint a chairman for the Town of Watertown Planning Board for the Year 2009, and WHEREAS, planning board members Pamela Desormo and Thomas Boxberger have expressed an interest in re-appointment as Co-Chairmen of the Planning Board. THEREFORE, BE IT RESOLVED, Pamela Desormo and Thomas Boxberger are hereby appointed as Co-Chairmen of the Town of Watertown Planning Board for the Year 2009. MOTION # 8 WHEREAS, the current Town of Watertown N.Y.S. Highway Work Permit has expired, and WHEREAS, the town from time to time receives permits from the N.Y.S.D.O.T. to temporarily obstruct, install, construct, operate or replace certain infrastructure located within the bounds of the state right-of-way, and WHEREAS, the Town of Watertown is required by the N.Y.S.D.O.T. to indemnify and hold harmless agencies and or officials of the State of New York for such temporary obstructions, installations, construction or maintenance to certain infrastructure within the state right of way. THEREFORE, BE IT RESOLVED, the Town Supervisor in his capacity, is authorized to execute any necessary documents in relation to the N.Y.S.D.O.T. highway work permit.

Supervisor Bartlett moved the foregoing resolution and Councilman Smith MOTION # 9 WHEREAS, pursuant to the provisions of Chapter 64, Section 11, of the Town Law, it is necessary to designate an official newspaper of the town for publishing legal and official notices to the public. THEREFORE, BE IT RESOLVED, the Watertown Daily Times is hereby designated as the official newspaper of the Town of Watertown for all notifications and publishing purposes for the Fiscal Year 2009. MOTION # 10 WHEREAS, pursuant to the provisions of Chapter 64, Section 1, of the Town Law, it is necessary to designate bank depositories for the safekeeping and investment purposed of Town Funds. THEREFORE, BE IT RESOLVED, Key Bank, H.S.B.C., Community Bank of New York and M& T Bank are hereby designated as depositories of Town Funds for the Fiscal Year 2009. MOTION # 11 WHEREAS, pursuant to the provisions of Chapter 62 of the Town Law, it is necessary to designate and establish a schedule of all regular meeting times and dates of the Town Council for the Fiscal Year 2009. THEREFORE, BE IT RESOLVED, that all regular meeting of the Town Council will take place on the second Thursday of each month of the Year 2009 at 7:00PM, at the Town Municipal Offices, 22867 County Rt. 67, Watertown, N.Y. 13601, with the exception of the October and November meetings, which will be held on the first Thursday of October and the first Thursday following the general election held in November of 2009. MOTION # 12 appoint legal Counsel for town purposes at the first meeting of each year. THEREFORE, BE IT RESOLVED, the Legal Firm of Menter, Rudin and Trivilpiece of Watertown and Syracuse, N.Y. is hereby designated and appointed legal counsel for the Town of Watertown for the Year 2009. Exception, one no vote by Mr. Smith MOTION # 13 WHEREAS, water districts three and four are connected wherein water purchased from the City of Watertown, the water supplier, passes through and is metered at the beginning of the boundary of water district three, and

WHEREAS, for accounting purposes funds must be transferred from district four metered sales revenues to district three, to account for the total volume of water passing through the district three master meter. THEREFORE BE IT RESOLVED, the supervisor is hereby authorized to transfer funds between district three and four for accounting purposes. MOTION # 14 WHEREAS, the Town of Watertown has undertaken certain steps in connection with the extension of Sewer District No. 2 to serve residential parcels along NYS Route 3 in said Town, and WHEREAS, at a regular meeting of this board held on December 11. 2008, Part I of a Long Form Environmental Assessment Form ( EAF ) was duly accepted for filing by this board as prepared by the Town Engineer. A resolution was duly adopted by which this Board declared itself Lead Agency, and directing the Town Attorney to circulate Part I of the EAF to the involved agencies identified in Part I of the EAF and attached to his resolution, and WHEREAS, by letters dated December 12, 2008, the Town Attorney forwarded a copy of Part I of the EAF to the only other involved agency (NYSDEC) as identified by this Board, and WHEREAS, this Board has received the consent of such other identified involved agency that this Board act as the lead agency for this project, and WHEREAS, pursuant to 6 NYCRR Part 617, this Board has reviewed Part II of the EAF to determine whether the project will have a 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: 6NYCRR Part 617, this Board has determined that the action will not have a significant affect on the environment and will not cause a significant impact 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. Based upon the examination of the EAF and the criteria set forth in 6 NYCRR Part 617, the Board makes the following findings. A. The proposed action constitutes a Type 1 action pursuant to 6 NYCRR Part 617 and this Board has previously determined that a coordinated review is appropriate. B. This Board has received the concurrence from the other involved agency as identified on the EAF that this Board act as lead agency for this project. This Board has received and considered the comments, if any, submitted by the other involved agency. C. No potentially significant adverse impacts on the environment are noted on the EAF, none are identified by any of the involved agencies and none are known to this Board. 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 the use on 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 Section 617.11 will be present in the proposed project and no similar criteria will be present which will adversely impact on the environment. 2. The Town Clerk for the Town of Watertown is hereby directed to file in the Town Clerk s Office in a file readily accessible to the public, a negative declaration, substantially in the form and substantially to the affect of this Resolution and the Town Clerk may use this Resolution therefore. 3. The clerk is directed to mail by return receipt requested a copy of the determination of significance to each of the involved agencies.

4. The clerk is directed to publish the determination of significance in the Environmental Notice Bulletin. 5. All subsequent notices concerning this project shall note that this Board has issued a negative declaration. 6. This Resolution shall take effect immediately. Upon a roll call vote of the Town Board as follows, the motion was duly adopted. Supervisor Bartlett Councilman Rich Councilman Desormo Councilman Prosser Councilman Smith MOTION # 15 Supervisor Bartlett moved the following abstracts be paid as audited. General Voucher # 339 to 339 Total $ 566.19 Spec. Dist. Vouchers. # 138 to 139 Total $ 3,672.84 General Vouchers # 1 to 25 Total $20,325.91 Highway Vouchers # 1 to 19 Total $44,457.42 Spec. Dist. Vouchers. # 1 to 7 Total $39,575.84 Councilman Prosser seconded the motion. Old Business: Discussion took place on the right of the town to close the walk on Arsenal St. bridge during heavy snow storms, since it was state owned property and involves a state highway. Legal Counsel will follow up and give an opinion to the board. Brookside Cemetery would like to purchase an old generator from the town, that is no longer any use to the town. It was determined that the cemetery should make an offer to the town for the purchase. Discussion took place regarding the small cemetery on Gotham Street Road. The individual living next door would like the town to secure the property to limit the use of the cemetery. Legal Counsel will look into the matter further, since the town does have responsibility to maintain abandoned cemeteries. It was also stated that the public has the right to enter the cemetery. Deputy Highway Superintendent Bruce Rohr would like to purchase an oil furnace that will burn used motor oil. He would like to provide heat to the rear barn during the winter. MOTION # 16 With no other business to come before the board, Councilman Prosser moved to adjourn the meeting at 7:52 PM. Councilman Desormo Catherine M. Rich, Town Clerk