The Jefferson County Board of Legislators met in December and approved a package of budget amendments, grant agreements and vendor contracts spanning public safety, transportation, health benefits and county operations, the board chair said. The meeting also included formal appointments and public recognition of county employees with 25, 30 and 35 years of service.
The board adopted levies and returns for 2024 delinquent school and village taxes and approved levying 2025 town budgets and consolidated health district taxes after roll‑call votes. Members approved multiple amendments to the 2024 and 2025 county budgets, including adjustments for health benefits, road and bridge accounts, recycling and waste management, and the dog control facility.
Among agreements approved was an authorization for cyber services with the New York State Division of Homeland Security and Emergency Services and an amendment obligating American Rescue Plan Act (ARPA) funds to maintain essential services tied to the COVID‑19 pandemic. The board also authorized an amended agreement and budget action related to the Watertown International Airport and approved a construction contract and capital plan amendment for a parking lot lighting improvements project.
The board voted to implement and fund 100% of the cost to replace Millens Bay Road over Shaver Creek, with qualified costs eligible for reimbursement from the state BRIDGE NY program. The board recorded roll‑call approval for the project and related capital plan amendment.
Other service agreements approved included contracts for janitorial services for county office buildings, vision benefits through Davis Vision, alcohol monitoring services for the probation department, peer support services at the county correctional facility, and vendor agreements for psychological testing and evaluations for court‑ordered services. The board also accepted several state and federal grant awards, including the Emergency Management Performance Grant and the State Homeland Security Program grant.
Board members appointed representatives to the Cornell Cooperative Extension Association of Jefferson County and the Watertown‑Jefferson County Area Transportation Council and confirmed members to county boards and commissions. The board adopted waste hauler permit requirements and transfer‑station use rules intended to update county solid‑waste operations.
During a brief post‑agenda moment, Legislator Gerald recognized Legislator Peck on his final meeting; Gerald thanked Peck for his years of service. Separately, an Unidentified Speaker (identified in the record as Speaker 4) addressed the board at length, reflecting on more than a decade of service and encouraging engagement with community boards and services.
The chair noted that packet entries for two resolutions (return delinquent school and village tax numbers) had blanks in the published packet; staff said the correct figures had been reconciled with school districts and villages and would be emailed to members. With no other business, the board adjourned following a motion by Legislator Gerald and a second by Legislator Potter.
Votes at a glance: multiple roll‑call votes were held during the meeting for tax levies, budget amendments, grant acceptances and vendor contracts; the minutes record those items as approved (motion carries) unless otherwise noted in the official minutes or later corrections to the record.