Town of Saint Johnsville 2005 Minutes Archive

Saint Johnsville Community Website
A Business and Informational Guide to Saint Johnsville and Beyond

The Official Website for the New York Upstate Town of Saint Johnsville
Proudly Serving the Mohawk Valley Area since 1998


Click: www.MohawkValleyVillages.com  For extended view of more Mohawk Valley Businesses

[ Business Listings ] [ Home ] [ Table of Contents Page ]

The Town Board of St. Johnsville

Minutes Archive - 2005

 

 

 

Other Archive Minutes: 1997 - 1998 - 1999 - 2000 - 2001 - 2002 - 2003 - 2004 - 2005 - 2006 - 2007 - 2008 - 2009 - 2010 - 2011 - 2012

 

Town Board Minutes - December 15, 2005

The Town of St. Johnsville Town Board held a regular town board meeting on December 15, 2005, at 6:30 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; Cynthia Nagele, Councilwoman; Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town; Peter Battisti, Highway Superintendent

Public:  M. Rapacz & Robert Bauer

Meeting called to order 6:30 p.m.

Salute to the flag

Roll Call – all present

Adopt Agenda – Motion by Hezel, seconded by Millington to accept; passed 5-0. (Res. #05-124)

Public Comment – none

Town Clerk’s Minutes – Motion by Hezel, seconded by Farber to accept the minutes of 11/9, 11/14 & 11/17* (with a correction noted from Councilman Hezel that he spoke regarding the Dog Control Officer during Public Comment as a resident of the town, not as Councilman); passed 5-0. (Res. #05-125)

Departmental Reports – Motion by Farber, seconded by Hezel to accept the Code Enforcement Officer’s and the Supervisor’s Monthly Reports; passed 5-0 (Res. #05-126)

Old Business – none

New Business

A.       Health Insurance – Motion by Farber, seconded by Nagele to cancel health, vision and dental insurance coverage with Montgomery County, effective 2/1/06, providing the new insurance is available without any lapse in coverage; passed 5-0. (Res. #05-127)

B.       NYS Retirement – Supervisor Stagliano stated that there are new provisions because of a change in Tier I employees.  The Clerk is to obtain a copy of the resolution used by the Town of Palatine and we will address this issue at the January meeting.

C.       Highway Encumbrances – Peter Battisti, Hwy. Sup. Reported that he would like the board to encumber $32,000.00 for the truck box from the 2005 budget.

Public Comment – Robert Bauer, CEO reported to the board that a large number of towns and villages are having trouble with outdoor furnaces, and suggested that the town might want to look into regulations to have in place.

Audit – (6:56 p.m.-7:06 p.m.) Motion by Hezel, seconded by Farber to accept the audit (Vouchers #05-251 through #05-278 & #DB05-014; passed 5-0. (Res. #05-128)

Motion by Millington, seconded by Farber to set the 2006 Organizational meeting for January 3, 2006, at 7:00 p.m.; passed 5-0. (Res. #05-129)

Adjournment – Motion by Hezel, seconded by Millington; passed 5-0. (Res. #05-130)  Meeting adjourned 7:06 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

Town Board Minutes - November 21, 2005

The Town of St. Johnsville Town Board held a special town board meeting on November 21, 2005, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Cynthia Nagele, Deputy Supervisor; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; 21.Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town

Absent:  Dominick Stagliano, Supervisor; William Farber, Councilman

Public:  M. Rapacz, Brian Haak

Meeting called to order 7:05 p.m.

Resolution by Millington, seconded by Nagele  amending 2006 Preliminary budget General Fund Outside Village B-1001 Real Property Taxes -$12,000 (amended amount #29,108.00) & B-1120 Sales Tax Distribution by County +$12,000 (amended amount $32,000.00); passed 3-0. (Res. #05-120 )

Resolution by Millington, seconded by Nagele amending 2006 Preliminary Budget Highway Fund-Outside Village DB-1001 Real Property Taxes -$68,500.00 (amended amount $54,538.00) & DB-1120 Sales Tax Distribution By County +$68,500.00 (amended amount $126,000.00); passed 3-0. (Res. #05-121)

Resolution by Hezel, seconded by Millington to adopt the 2006 Budget as amended; passed 3-0. (Res. #05- 122)

Adjournment – Motion by Hezel, seconded by Millington; passed 3-0. (Res. #05-123)  Meeting adjourned 7:30 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

Town Board Minutes - November 17, 2005

The Town of St. Johnsville Town Board held a regular town board meeting on November 17, 2005, at 6:30 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; Cynthia Nagele, Councilwoman; Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town

Absent:  Dominick Stagliano, Supervisor; Peter Battisti, Hwy. Superintendent

Public:  M. Rapacz, Brian Haak, Robert Bauer, Beverly Puznowski, Brandt Rostohar

Meeting called to order 6:30 p.m.

Salute to the flag

Roll Call – Stagliano & Battisti absent

Adopt Agenda – Motion by Hezel, seconded by Millington; passed 4-0. (Res. #05-114)

Public Comment – Councilman Hezel expressed a complaint with Beverly Puznowski, Dog Control Officer.  He feels she is not doing her job and does not return phone calls, due to a recent incident involving a dog bite.  Beverly stated that she went to the gentlemen’s home and issued a summons and he agreed to keep the dogs tied up, she stated that she has been back several times and the dogs have been inside the home.  Councilman Hezel stated that he has pictures of the dogs running loose since the incident.  Beverly stated that she believed everything to be okay until receiving another phone call from Mr. Hezel regarding the pictures he took of two dogs running loose.  She does not believe the pictures to be the same dogs, however, another summons will be issued tomorrow.

Town Clerk’s Minutes – Motion by Farber, seconded by Millington to accept the minutes of October 20, 2005; passed 4-0 (Res. #05-115)

Departmental Reports -  Motion by Millington, seconded by Farber to accept the Town Clerk’s 9/05 & 10/05 monthly reports, Code Enforcement Officer’s & Planning Board; passed 4-0. (Res. #05-116)

Old Business

A.       Fuel Bidding – Councilman Millington feels that the town should advertise for fuel bids again since there are new vendors.  Upon advice from Attorney Mastromoro, the bidding requirement has been fulfilled, with no bids received; he suggested contacting various vendors to obtain pricing.

New Business

A.       2006 Preliminary Budget – a special meeting has been set for November 21, 2005 at 7:00 p.m.

B.       Health Insurance – Motion by Farber, seconded by Millington to change insurance companies to the same as the  Village of St. Johnsville, with separate billing (MVP 225/40); passed 4-0. (Res. #05117)

C.       Street Lights – a list of various street lights that are out along Crum Creek Road and STHWY will be given to the Clerk.

D.       Dog Control Officer – Councilman Hezel feels that the DCO should be giving the board a monthly report of activity.

Public Comment – none.

Audit (7:03 p.m.-7:12 p.m.) – Motion by Hezel, seconded by Farber to accept Voucher #214-#250; passed 4-0 (Res. #05-118)

Adjournment – Motion by Farber, seconded by Nagele; passed 4-0. (Res. #05-119)  Meeting adjourned 7:12 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

Town/Village Joint Board Minutes - November 14, 2005

The Town of St. Johnsville Town Board & the Village of St. Johnsville Village held a joint meeting on November 14, 2005, at 6:30 p.m., at the Village Offices, 16 Washington St., St. Johnsville, NY 13452

Present:  Dominick Stagliano, William Farber, Ronald Millington, Ronald A. Hezel, Cynthia Nagele, Lynn M. Stever, Norman Mastromoro, James Kierzinski, Martin Callahan, Cathleen Rice, Bernie Barnes, Wilfred Kraft, Karen Crouse

Public:  Brian Haak, Bruce Dye, Chris Weaver, Brandt Rostohar

The meeting was called to order at 6:30 p.m.  The purpose of the meeting was to discuss health insurance, revaluation and ways in which both boards can work together.  It was determined that the Town of St. Johnsville would be able to change to the same health coverage as the Village currently has, however, they would be a separate entity and billed separately.  Regarding a revaluation of property assessments, as presented by the Chairman of the Assessors, Brandt Rostohar, we are currently at 45% equalization rate and the cost of a reval would be approximately $50.00-$70.00/parcel with 1,400 parcels, which would be a Town General Fund charge.

Discussion followed on various topics, with the meeting adjourned at 7:25 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

Town Board Minutes (Public Hearing) - November 9, 2005

The Town of St. Johnsville Town Board held a public hearing on November 9, 2005, at 6:30 p.m., at the Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; Cynthia Nagele, Councilwoman; Lynn M. Stever, Town Clerk

Public:  M. Rapacz

The public hearing opened at 6:30 p.m., no one from the public spoke, closed 6:35 p.m.

Motion to adjourn by Hezel, seconded by Nagele; passed 5-0. (Res. #05-113)  Meeting adjourned 6:35 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

Town Board Minutes - October 20, 2005

The Town of St. Johnsville held a Bid Opening for fuel bids at 6:25 p.m.  No bids were received.  Bid Opening closed 6:30 p.m.

The Town of St. Johnsville Town Board held a regular town board meeting on October 20, 2005, at 6:30 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman;  Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town; Peter Battisti, Highway Superintendent

Absent:  Cynthia Nagele, Councilwoman

Public:  M. Rapacz (The Evening Times), Helen Walrath, Hillary Hart, Bruce Dye, Brian Haak & Leo Mancini

Meeting called to order 6:30 p.m.

Salute to the flag

Roll Call – Cynthia Nagele

Adopt Agenda – Motion by Hezel, seconded by Farber to add Trash Pick-Up under Old Business and adopt amended agenda; passed 4-0. (Res. #05-107)

Public Comment – Helen Walrath introduced two new Republican candidates, Hillary Hart running for Councilwoman and Bruce Dye running for Justice.  Hillary and Bruce each gave a short background of there lives and each looks forward to serving the Town of St. Johnsville.  Leo Mancini reported to the board that he is not happy with the Land Use Board of Appeals and the current Land Use Document.

Minutes – Motion by Farber, seconded by Millington to accept the minutes of 9/15/05 & 10/11/05; passed 4-0. (Res. #05-108)

Departmental Reports – none

Correspondence – MOSA tipping fees increase

                              -Equalization Rate

                              -Mont. Co. Planning Board Referral form (Land Use)

Old Business

A.            Trash Pick-Up – Councilman Hezel reported that he has had many complaints about the decision not to hold a clean-up.  Motion by Hezel, seconded by Farber to hold Fall Clean-Up for one Saturday, November 5, 2005, from 8:00 a.m.-5:00 p.m.; passed 4-0. (Res. #05-109)

New Business

A.        2006 Preliminary Budget – discussion followed regarding the Tentative Budget as presented by the Supervisor, with no definite decision made.  An increase in the Highway Budget would be as a direct result of the County retaining all sales tax money.  Motion by Farber, seconded by Millington to hold a public hearing on the 2006 Preliminary Budget November 9, 2005, at 6:30 p.m.; passed 4-0. (Res. #05-110)

B.       Highway Equipment – Peter Battisti, Hwy. Superintendent reported to the board that the Town of Salisbury has a 14’ flow & dump (2 years old) for sale.

C.       NYS Snow & Ice Contract – it was agreed to let the State to take back the plowing and sanding of STHWY 67, due to inadequate payment costs.

Public Comment – none

Audit – (7:18 p.m.-7:27 p.m.) Motion by Farber, seconded by Millington to accept the audit (Voucher #05-195 through #05-213); passed 4-0. (Res. #05-111)

Adjournment – Motion by Hezel, seconded by Farber; passed 4-0. (Res. #05-112)  Meeting adjourned 7:27 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

Town Special Board Minutes - October 11, 2005

The Town of St. Johnsville Town Board held a special town board meeting on October 11, 2005, at 6:30 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; Lynn M. Stever, Town Clerk; Peter Battisti, Highway Superintendent

Absent:  Cynthia Nagele, Councilwoman & Norman Mastromoro, Attorney for the Town

Public:  Brandt Rostohar, Assessor & Brian Haak

Meeting called to order 6:30 p.m.

Presentation of the 2006 Tentative Budget was made to the Town Board members and public.  The proposed rates are as follows:

          General                 $2.82/thousand          (up $  .07)

          Part-Town           $2.67/thousand          (up $1.17)

          Highway                $7.99/thousand          (up $5.70)*

*this increase is as a result of Montgomery County retaining sales tax monies

Motion by Hezel, seconded by Farber to accept the 2006 Tentative Budget as the 2006 Preliminary Budget, and to address any changes at the regularly scheduled meeting to be held on October 20, 2005; passed 4-0. (Res. #05-105)

Motion by Hezel, seconded by Millington to adjourn; passed 4-0. (Res. #05-106)  Meeting adjourned 7:15 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

Town Board Minutes - September 15, 2005

The Town of St. Johnsville Town Board held a regular town board meeting on September 15, 2005, at 6:30 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; Cynthia Nagele, Councilwoman; Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town; Peter Battisti, Highway Superintendent

Absent:  William Farber, Councilman

Public:  Linda Kellet (The Recorder), Brian Haak, Dave McBurnie of T & T Sales, & Robert Bauer

Meeting called to order 6:30 p.m.

Salute to the flag

Roll Call – Councilman Farber absent

Adopt Agenda – Motion by Hezel, seconded by Millington; passed 4-0. (Res. #05-093)

Public Comment – none

Minutes – Motion by Nagele, seconded by Millington to accept the minutes of 8-18-05; passed 4-0. (Res. #05-094)

Departmental Reports – Motion by Nagele, seconded by Millington to accept the Town Clerk’s, Code Enforcement Officer’s and Land Use Board of Appeals Minutes; passed 4-0. (Res. #05-095)

Old Business

A.         Truck Box Bids – discussion took place of the following bids received.  Marcy Hydraulics $29,165.00, T & T Sales $28,397.00 & Arrowhead $27,481.00.  A letter from T & T Sales was distributed to all board members stating that the other two bidders did not meet the specifications.  Supervisor Stagliano stated that he accepted a set of specs that were too restrictive and cannot therefore vote on a box.  Specifications cannot be written to be so restrictive that only allow one bidder to comply.  Motion by Supervisor Stagliano to reject all bids and purchase a new regular box and sander to fit, no second was received.  Motion by Hezel, seconded by Nagele to accept the bid of $28,397.00 from T & T Sales and award the bid; passed 3-1. (Res. #05-096)  Hezel, Millington & Nagele voting yes, Stagliano voting no.  Motion by Stagliano, seconded by Nagele to take the unused portion of the $32,000 (less audits to date) from DB 5112.4 and transfer to DB 5130.2; passed 4-0. (Res. #05-097)

New Business

A.       Fall Clean-Up – Motion by Stagliano, seconded by Nagele to not hold a fall clean-up due to financial difficulties; passed 3-1, Hezel voting no. (Res. #05-098)  Supervisor Stagliano reported that Montgomery County will be keeping the sales tax money for 2006 and that we are looking at approximately $5.00/thousand increase for 2006 for rural residents and another $5.00/thousand in 2007.

B.       Hospitalization – Councilman Millington presented an insurance package that the Village of St. Johnsville currently has and suggested that we sign on with them as of 2006. Rates are as follows:  Single $267.76/month, 2-Person $535.53/month, Family $696.18/month.  Motion by Millington, seconded by Nagele to join MVP HMO 25/40, effective 1/1/06, without dental and vision; passed 4-0. (Res. #05-099)

C.       Fuel Bidding – a letter was received from Suburban stating that they will no longer be serving the Town of St. Johnsville.  Motion by Stagliano, seconded by Millington to advertise for fuel bids using previous specifications, returnable at next month’s meeting (10/20/05) at 6:25 p.m.; passed 4-0. (Res. #05-100)

D.       NYS Snow & Ice Contract – discussion followed regarding the proposal made to the Town from NYS DOT to plow the St. Johnsville and Palatine portions of NYS Route 67.  Peter Battisti, Highway Superintendent stated that he doesn’t feel it can be done without a truck.  He stated that it requires pure salt and he cannot be loading and unloading one of the big trucks to accommodate just one road.  Motion by Supervisor Stagliano, seconded by Nagele to reject the proposal on the advice of the Highway Superintendent; motion failed 2-2. Stagliano and Nagele voting yes, Hezel and Millington voting no. (Res. #05-101)

E.       Budget Transfers – none.

Public Comment – Councilman Hezel stated that a recent guest was bitten by a Mill Road resident’s dog while jogging on Mill Road.  He stated that the individual did go to the hospital and Public Health was contacted.  Beverly Puznowski, DCO promptly came and observed the bite, however, she doesn’t want to issue any summons.  They currently do not have the dog licensed and it was running loose, and he is unsure of whether or not it has a current rabies vaccination.

Audit – (8:08 p.m.-8:15 p.m.) Motion by Stagliano, seconded by Nagele to enter into audit; passed 4-0. (Res. #05-102)  Motion by Nagele, seconded by Hezel to accept voucher #’s 05-176 through #05-194 and DB 05-012 through #DB05-013; passed 4-0. (Res. #05-103)

Adjournment – Motion by Millington, seconded by Nagele; passed 4-0. (Res. #05-104)  Meeting adjourned 8:15 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

Town Board Minutes - August 18, 2005

The Town of St. Johnsville Town Board held a regular town board meeting on August 18, 2005, at 76:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; Cynthia Nagele, Councilwoman; Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town; Peter Battisti, Highway Superintendent

Public:  Linda Kellett (The Recorder),l Brian Haak, Robert Bauer

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – all present

Adopt Agenda – Motion by Farber, seconded by Millington; passed 5-0. (Res. #05-082)

Public Comment – none

Minutes – Motion by Farber, seconded by Millington to accept the minutes of July 21, 2005, and August 15, 2005; passed 5-0. (Res. #05-083)

Departmental Reports – Motion by Nagele, seconded by Farber to accept the Town Clerk, Planning Board and Code Enforcement Officer’s Monthly Reports; passed 5-0. (Res. #05-084)

Old Business

A.      Comprehensive Plan – remains at the County for their review.

B.      Highway Specs. For Truck Box – Motion by Farber, seconded by Millington to accept the specifications as presented by Peter Battisti, Highway Superintendent, and to advertise for bids to be opened at a special meeting on September 18, 2005, at 6:30 p.m.; passed 5-0. (Res. #05-085)

C.      Road Abandonment – discussion regarding a request from the County regarding the abandonment of Old Potash Road and a portion of Triumpho Road was held.  A motion was made by Hezel, seconded by Millington to direct the attorney to research the various aspects of this request and to report back to the board; passed 5-0. (Res. #05-086)

New Business

A.          NYS Snow & Ice Contract 2005/2006 – Motion by Hezel, seconded by Millington to table until next month; passed 5-0. (Res. #05-087)

B.          Budget Transfers – Peter Battisti, Hwy. Superintendent stated that some accounts are overdrawn, and budget transfer should be made.  Supervisor Stagliano said this will be addressed at the next meeting.

C.          Justice/Justice Court Clerk – June Ann Patterson has proposed to the board that she will accept ½ salary and the other ½ to be paid to Mary Rackmyer, so that she will be able to keep her as a Court Clerk; the board agreed.

D.          Meeting Time Change – Motion by Farber, seconded by Millington to change the time of our meetings to 6:30 p.m. on the 3rd Thursday of each month; passed 5-0. (Res. #05-088)

Public Comment – none

Audit – (7:47 p.m.-8:00 p.m.) Councilman Farber stated that he wouldn’t approve any vouchers for DB 5130.4 if that account is overdrawn.  Motion by Millington, seconded by Nagele to pay vouchers #05-150 thru #05-175; passed 4-1, with Councilman Farber voting no. (Res. #05-089)

Adjournment – Motion by Millington, seconded by Farber; passed 5-0. (Res. #05-090)  Meeting adjourned 8:00 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

Town Special Board Minutes -
August 15, 2005

The Town of St. Johnsville Town Board held a special town board meeting to address the Justice Court Clerk and Highway Purchases on August 15, 2005, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; Lynn M. Stever, Town Clerk; Peter Battisti, Highway Superintendent

Absent:  Cynthia Nagele, Councilwoman & Norman Mastromoro, Attorney for the Town

Public:  Brian Haak

Meeting called to order 7:00 p.m.

Justice Court Clerk – A letter from Mary Rackmyer was distributed to the Town Board asking for compensation of $200.00/month for her duties as Town Court Clerk, and if the board was not in agreement that she would be submitting her resignation, effective immediately.  Discussion followed with a motion by Stagliano, seconded by Farber to accept her resignation; passed 4-0. (Res. #05-080)

Highway Road Work & Truck Repairs – Peter Battisti, Hwy. Superintendent provided a letter stating that CHIPS money would be $37,544.30, however, it was noted by Supervisor Stagliano that requests for reimbursement must be made by August 12, 2005.

Peter also reported that the frame cost is $9,000 and that the box is estimated to be about $30,000.00 and wants to know where the money will come from.

Discussion followed with no decisions made.

Adjournment – Motion by Stagliano, seconded by Farber; passed 4-0. (Res. #05-081)  Meeting adjourned 7:05 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

Town Special Board Minutes - August 1, 2005

The Town of St. Johnsville Town Board held a special town board meeting to address the Justice interim appointment and Highway purchases on August 1, 2005, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, William Farber, Councilman; Lynn M. Stever, Town Clerk; Peter Battisti, Highway Superintendent

Absent: C. Nagele, Councilwoman;  N. Mastromoro, Attorney for the Town

Public:  J. Thomas (C-S-E), Brian Haak

Meeting called to order 7:00 p.m.

Justice Appointment – Motion by Hezel, seconded by Millington appointing JuneAnn Patterson as interim Town of St. Johnsville Justice until the next General Election; passed 3-0. (Res. #05-078)

Lynn Stever, Town Clerk, reported that a request for compensation was made by Mary Rackmyer, Justice Clerk.  She has been handling the Clerk duties for the past two years, along with her Village Court Clerk duties and feels that due to the resignation of Brian Haak, and the added duties, she is requesting compensation.  It was suggested by Councilman Hezel that a request be put in writing to the Town Board.

A discussion between Peter Battisti, Hwy. Superintendent and the Town Board regarding Highway purchases such as road work and truck repairs took place.  Supervisor Stagliano stated that he would never have agreed to sign the Highway Agreement back in March of 2005, however, he was absent from that meeting.  He stated that there is not money to pave Kennedy Road this year and do the necessary repairs to the trucks.  He did state however, that Pete could actually spend up to $19,999 on Kennedy Road and approve the bills and he would be required to pay them per our Purchasing Policy and the signed Highway Agreement, but suggested waiting until 2006 for have two years of CHIPS money banked for road work.  Stagliano feels that Kennedy Road needs repairs to areas of the road bed prior to paving and that the last paving job done in 1998 or 1999 should have lasted longer.

Peter Battisti, Hwy. Superintendent said regular maintenance needs to be done on paving jobs such as sealing to ensure they last the average ten years.  Pete is concerned that it will already be October before we can get boxes for the truck and sand for the winter needs to be hauled.  He also stated that his accounts are in the red and the Town Board should not be paying bills without budget transfers to cover the expenses.

It was agreed to hold another special meeting to address both of these issues when further information is obtained.

Adjournment – Motion by Stagliano, seconded by Farber; passed 4-0. (Res. #05-079)  Meeting adjourned 8:02 p.m.

Submitted by: Lynn M. Stever - Town Clerk 

Return to the top of the page

Town Board Minutes - July 21, 2005

The Town of St. Johnsville Town Board held a regular town board meeting on July 21, 2005, at 6:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; Cynthia Nagele, Councilwoman; Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town; Peter Battisti, Highway Superintendent

Absent:  Dominick Stagliano, Supervisor

Public:  J. Thomas (C-S-E), Brian Haak, Robert Bauer (CEO), Steven Niermyer & Ronald Acovangelo

Meeting called to order 6:08 p.m.

Salute to the flag

Roll Call – Supervisor Stagliano absent

Adopt Agenda – Motion by Farber, seconded by Hezel; passed 4-0. (Res. #05-066)

Public Comment – Steven Niermyer addressed the board regarding road work that the County did on Mill Road.  They removed sod, dug up his lawn and destroyed a buried underground dog fencing system that was clearly marked with signs, and he wants to know what recourse he has to be reimbursed for damages they did.  Ronald Acovangelo also addressed the board stating that he too was concerned about damage done to his lawn and reseeding of the grass.

Minutes – Motion by Farber, seconded by Millington to accept the minutes of June 17, 2005; passed 4-0. (Res. #-5-067) 

Departmental Reports – Motion by Farber, seconded by Millington to accept the Town Clerk, Planning Board and Code Enforcement Officer’s Monthly Reports; passed 4-0. (Res. #05-068)

Old Business

A.     Comprehensive Plan – Councilman Hezel said he has not heard anything from the Montgomery County Planning Board to date.

B.     Adelphia Cable Franchise – Motion by Farber, seconded by Millington to have the Supervisor complete, sign & date agreement; passed 3-0. Councilman Hezel voting no, stating that since they are in bankruptcy proceeding there are too many gray areas. (Res. #05-069)

C.     Highway Specs. For Boxes/Sander – Peter Battisti, Hwy. Superintendent presented the following price quotes for sanders for the one ton pick-up; Tracey $4,677.00/ Arrowhead $3,835.00/ Utica Mack $3,530.00.  Motion by Farber, seconded by Millington to accept the quote from Utica Mack at a cost of $3,530.00; passed 4-0. (Res. #05-070)  Motion by Millington, seconded by Farber to have Attorney Mastromoro look at the sample specifications, as presented to the board by Peter Battisti, for his review prior to advertising, with the town board to hold a special meeting for this purpose; passed 4-0. (Res. #05-071)

D.     Road Abandonment Request – Motion by Hezel, seconded by Millington to have Attorney Mastromoro research this further through the County, verifying that they are town roads; passed 4-0. (Res. #05-072)

New Business

A.        Justice Haak Resignation – Motion by Farber, seconded by Millington to accept his resignation with much regret; passed 4-0. (Res. #05-073)  It was agreed that Attorney Mastromoro will look into the protocol for an interim appointment.

B.        Budget Transfers – Peter Battisti, Hwy. Superintendent informed the board that various accounts in the Highway Department are over and that budget transfers need to be made.  It was agreed to wait until next month since Supervisor Stagliano is absent.

C.        Kennedy Road – Motion by Hezel, seconded by Millington to table further discussion until a budget analysis is done by Supervisor Stagliano and a possible special meeting will be held to address this situation; passed 4-0. (Res. #05-074)

D.        Meeting Time Change – Motion by Farber, seconded by Nagele to change the regular meeting times to 7:00 p.m.; passed 4-0. (Res. #05-075)

Public Comment – Steven Niermyer addressed the board again regarding County road work on Mill Road.  He suggested that prior notice be given to adjacent homeowners where road work is scheduled.

Audit – (7:00 p.m. – 7:10 p.m.) Motion by Farber, seconded by Millington to accept the audit (Voucher #05-134 through #05-149 & #DB05-009 through #DB05-010; passed 4-0. (Res. #05-076)

Adjournment – Motion by Millington, seconded by Hezel; passed 4-0. (Res. #05-077)  Meeting adjourned 7:10 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

T
own Board Minutes - June 17, 2005

The Town of St. Johnsville Town Board held a regular town board meeting on June 17, 2005, at 6:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman;  Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town; Peter Battisti, Highway Superintendent

Absent:  Cynthia Nagele, Councilwoman

Public:  M. Rapacz (The Evening Times), J. Thomas (C-S-E), R. Bauer (CEO)

Public Hearing on Adelphia Cable Franchise opened 5:45 p.m., no public comment; public hearing closed 5:55 p.m.

Meeting called to order 6:00 p.m.

Salute to the flag

Roll Call – Councilwoman Nagele absent

Adopt Agenda – Motion by Hezel, seconded by Farber; passed 4-0. (Res. #05-061)

Public Comment – none.

Minutes – Motion by Hezel, seconded by Millington to accept the minutes of  May 19, 2005; passed 4-0. (Res. #05-062)

Departmental Reports – Motion by Farber, seconded by Hezel to accept the Town Clerk’s, Code Enforcement Officer’s and Planning Board’s Monthly Reports; passed 4-0. (Res. #05-063)

Old Business

A.  Comprehensive Plan – currently at the Montgomery County Planning  Board for their review

B.  Other – none.

New Business

A.  Truck Repairs – Peter Battisti, Hwy. Superintendent informed the board that the frames have been ordered and are in, a decision on purchasing the dump boxes need to be made.  He estimated the cost of a regular dump box at approximately $10,000-$13,000.00 plus the cost of a sander, and $23,000.00 for an installed flow & dump (which is a tapered box with a chain in the bottom).  Specifications need to be drawn up and advertised for bid.  Pete said he will check around at dealers and other townships , along with Councilman Millington and then get together with the board and attorney to coordinate specs., and then hold a special meeting. 

B.   Adelphia Cable Franchise – a public hearing was held tonight with no comment from the public.  The change from a 10 year contract renewal to a one-year contract renewal was discussed.  Motion by Farber, seconded by Millington to adjourn any formal action until next month on the contract renewal, pending input from the attorney.

Public Comment – none.

Audit – (6:21 p.m.-6:36 p.m.) Motion by Hezel, seconded by Farber to accept the audit (Voucher #05-108 through #05-134); passed 4-0. (Res. #05-064)

Adjournment – Motion by Farber, seconded by Millington; passed 4-0. (Res. #05-065)  Meeting adjourned 6:37 p.m.

Submitted by: Lynn M. Stever - Town Clerk  

Return to the top of the page

TOWN BOARD MINUTES - May 19, 2005

The Town of St. Johnsville Town Board held a regular town board meeting on May 19, 2005, at 6:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; Cynthia Nagele, Councilwoman; Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town; Peter Battisti, Highway Superintendent

Public:  M. Rapacz (The Evening Times), J. Thomas (C-S-E), R. Bauer, C.E.O.

Meeting called to order 6:00 p.m.

Salute to the flag

Roll Call – all present

Adopt Agenda – Motion by Farber, seconded by Nagele; passed 5-0. (Res. #05-053)

Public Comment – none

Minutes – Motion by Nagele, seconded by Farber to accept the minutes of April 21, 2005; passed 5-0. (Res. #05-054)

Departmental Reports – Motion by Millington, seconded by Nagele to accept the Town Clerk’s, Historian’s and Code Enforcement Officer’s Monthly Reports; passed 5-0. (Res. #05-055)

Old Business

A. Comprehensive Plan – Motion by Farber, seconded by Millington to accept the Town of St. Johnsville Comprehensive Plan as presented by the Town of St. Johnsville Planning Board for further consideration and to forward same to the Montgomery County Planning Board for their review and recommendations, pursuant to Town Law 272-A (5B); passed 5-0. (Res. #05-056)

B. Adelphia Franchise – Motion by Farber, seconded by Millington to hold a public hearing for the franchise renewal with Adelphia Cable on June 16, 2005, at 5:45 p.m.; passed 5-0. (Res. #05-057)

New Business

A. NYS Department of Transportation – Motion by Farber, seconded by Millington to approve the additional fuel adjustments in the amount of $109.45 for the Snow & Ice Agreement for 2004-2005, and to authorize the Supervisor to sign; passed 5-0. (Res. #05-058)

B. Other – none

Public Comment – Peter Battisti, Hwy. Superintendent, informed the board that one of the big trucks can’t be used because the box is cracked, and the approximate cost of replacing the box is $15,000-$17,000.  Councilman Farber suggested that the Highway Department remove the box from the truck to inspect the frame, if the frame is in good shape, the board would vote on buying a new box, if not, other options will have to be looked at, the board agreed.

Audit (6:32 p.m. – 6:39 p.m.) – Motion by Hezel, seconded by Farber to accept the audit (Voucher #05-089 through #05-107); passed 5-0. (Res. #05-059)

Adjournment – Motion by Farber, seconded by Millington; passed 5-0. (Res. #05-060)  Meeting adjourned 6:40 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

TOWN BOARD MINUTES - April 21, 2005

The Town of St. Johnsville Town Board held a regular town board meeting on  April 21, 2005, at 6:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; Cynthia Nagele, Councilwoman; Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town

Absent:  Dominick Stagliano, Supervisor; Peter Battisti, Sr., Hwy. Superintendent

Public:  M. Rapacz (The Evening Times), Robert Bauer, Patricia Christensen

Meeting called to order 6:00 p.m.

Salute to the flag

Roll Call – Stagliano & Battisti absent

Adopt Agenda – Motion by Hezel, seconded by Farber; passed 4-0. (Res. #$05-042)

Public Comment – none

Minutes – Motion by Farber, seconded by Millington; passed 4-0. (Res. #05-043)

Departmental Reports – Motion by Millington, seconded by Farber to accept the Town Clerk’s 2/05 & 3/05, Code Enforcement Officer’s Report, & Land Use Board of Appeals minutes; passed 4-0. (Res. #05-044)

Old Business

A. Comprehensive Plan – the Town of St. Johnsville Planning Board presented the final draft to all board members for review.  Motion by Farber, seconded by Millington to table for board members to review; passed. 4-0. (Res. #05-045)

B. Board of Assessment Review – Motion by Farber, seconded by Hezel to appoint Robert Smith to the Board of Assessment Review with an expiration date of 9/30/2009; passed 4-0. (Res. #05-046)

C. DEC Memorandum of Understanding – Motion by Farber, seconded by Millington to enter into this agreement and authorize the Supervisor to sign; passed 4-0.  (Res. #05-047)

D. Mont. Co. Planning Board Representative – Motion by Farber, seconded by Millington to accept the resignation of Ronald Hezel; passed 3-0, Hezel abstaining. (Res. #05-048)

New Business

A. Spring Clean-Up – Motion by Hezel, seconded by Millington to hold Spring Clean-Up May 13th and 14th, from 7:00 a.m.-4:30 p.m., no commercial dumping and same rules apply; passed 4-0. (Res. #05-049)

B. Historian Conference Request – Motion by Hezel, seconded by Farber to allow $100.00 for conference expenses; passed 4-0. (Res. #05-050)

C. NYMIR Insurance Polices – presented to board members.

Public Comment – Patricia Christensen addressed the board regarding Matis Road.  She asked that the highway department bring the grader up and clean out the ditches and repair a small section of the roadway that has been dug up from winter plowing.

Audit – (6:40-6:50 p.m.) Motion by Farber, seconded by Hezel to accept the audit; passed 4-0. (Res. #05-051)

Adjournment – Motion by Millington, seconded by Farber; passed 4-0. (Res. #05-052)  Meeting adjourned 6:51 p.m.

Submitted by: Lynn M. Stever, Town Clerk

Return to the top of the page

TOWN BOARD MINUTES -  March 17, 2005

The Town of St. Johnsville Town Board held a regular town board meeting on March 17, 2005, at 6:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  William Farber, Councilman; Ronald A. Hezel, Councilman; Cynthia Nagele, Councilwoman; Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town; Peter Battisti, Highway Superintendent

Absent:  Dominick Stagliano, Supervisor & Ronald Millington, Councilman

Public:  M. Rapacz (The Evening Times), R. Lindsay (C-S-E), L. Kellett (The Recorder), Robert Bauer, Brandt Rostohar, Dean Handy, Svend Christensen, Patricia Christensen

Meeting called to order 6:00 p.m.

Salute to the flag

Roll Call – Stagliano & Millington absent

Adopt Agenda – Motion by Hezel, seconded by Farber to add the Highway Agreement; passed 3-0. (Res. #05-034)

Public Comment – Peter Battisti, Highway Superintendent, publicly thanked the Town of Palatine and the Village of St. Johnsville for their help with emergency plowing when our truck was down.

Minutes – Motion by Hezel, seconded by Farber to accept the minutes of February 17, 2005; passed 3-0. (Res. #05-035)

Departmental Reports – Motion by Hezel, seconded by Farber to accept the CEO, Planning Board & Assessor’s Monthly Reports; passed 3-0. (Res. #05-036)

Old Business

A.       Comprehensive Plan – Supervisor Stagliano is having copies printed at the County and will have them available for next meeting.

B.       Board of Assessment Review – George Matis is still on as a member unless he does not meet this year’s training; then the County would take the necessary steps to remove him, therefore, currently one vacancy exists.  Motion by Farber, seconded by Hezel to table; passed 3-0. (Res. #05-037)

C.       Cable Franchise – Attorney Mastromoro stated that the franchise contract is renewable every 10 years (due this year) with the franchise fee negotiable and as high as 5%, it is currently 1%.  The board asked Attorney Mastromoro to look into the possibility of switching to Time Warner Cable.  Any correspondence from Adelphia is to be directed to Attorney Mastromoro.

D.       CEO/DCO Violations – The board agreed that Attorney Mastromoro and Councilman Farber would meet with the Code Enforcement Officer and the Dog Control Officer to discuss forms and appearance tickets for current violations.  The Town Clerk was directed to order appearance tickets.

New Business

A.       Copy Machine Purchase – the County is currently pricing various machines for us.

B.      Highway Agreement – Motion by Farber, seconded by Hezel to sign agreement; passed 3-0.  (Res. #05-038)  Motion by Farber, seconded by Hezel to transfer $32,000.00 from DB 5130.2 to DB 5112.2; passed 3-0. (Res. #05-039)

Public Comment – Patricia Christensen addressed the board regarding the ongoing junk vehicles and dogs running loose on Matis Road.  The CEO stated that violations forms and copies of laws concerning junk vehicles will be sent out next week, he said he will advise Mrs. Christensen when letters are mailed out.  Mrs. Christensen said that more vehicles are being brought in, dogs continue to run loose, and she would like the board to handle these situations.

Peter Battisti said the big trucks are rotting away, the one truck has been down for a month during the plowing season, and they have had to rely on the Village of St. Johnsville and the Town of Palatine for the past three years.  He stated that they did not need a new loader, that they would have been better off buying even a used truck and kept the old loader. 

Dean Handy thanked Ronald Hezel for his work on the Comprehensive Plan.

Audit – (6:44 p.m. – 6:51 p.m.) Motion by Farber, seconded by Nagele; passed 3-0. (Res. #05-040)

Adjournment – Motion by Farber, seconded by Hezel; passed 3-0. (Res. #05-041)  Meeting adjourned 6:51 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

TOWN BOARD MINUTES - February 17, 2005

 

The Town of St. Johnsville Town Board held a regular town board meeting on February 17, 2005, at 6:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

 

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman; Ronald A. Hezel, Councilman; Cynthia Nagele, Councilwoman; Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town; Peter Battisti, Highway Superintendent

 

Absent:  Ronald Millington, Councilman

 

Public:  M. Rapacz (The Evening Times), R. Bauer (CEO), Patricia Christensen

 

Meeting called to order 6:00 p.m.

Salute to the flag

Roll Call – Councilman Millington absent

Adopt Agenda - Motion by Hezel, seconded by  Farber; passed 4-0. (Res. #05-026)

 

Public Comment – none

 

Minutes – Motion by Farber, seconded by Hezel to accept the minutes of January 20, 2005; passed 4-0. (Res. #05-027)

 

Departmental Reports – Motion by Hezel, seconded by Nagele to accept the Town Clerk’s and Code Enforcement Officer’s Monthly Reports; passed 4-0. (Res. #05-028)

 

Old Business

 

    A. Comprehensive Plan – Councilman Hezel is currently working on the table of contents and reformatting, then Supervisor Stagliano will have copies made available for the board.

     B.  Board of Assessment Review – Motion by Farber, seconded by Hezel to remove from the table; passed 4-0. (Res. #05-029)  Discussion took place with three possible interested candidates.  Attorney Mastromoro will check for conflicts of interest since some interested individuals currently serve on the Planning Board.  It was agreed to discuss next month.

      C.  Niagara Mohawk – Clerk to provide copy of letter to NIMO regarding street light decision.

 

New Business

      A.   Ayres Memorial Animal Shelter Contact – Motion by Nagele, seconded by Hezel to accept at a cost of $4,500.00; passed 4-0. (Res. #05-030)

      B.   Copy Machine Purchase – Supervisor Stagliano to check into pricing.

      C.  NIMYR Insurance Renewal Proposal – Motion by Hezel, seconded by Nagele to accept and authorize Supervisor Stagliano to sign; passed 4-0. (Res. #05-031)

      D.  Junk Cars and Dog Issue – Matis Road resident, Patricia Christensen, addressed the board about an ongoing problem with junk vehicles and dogs on Matis Rd.  She said she has been putting up with dog problems and numerous junk vehicles for years and would like the board to control the situation.  It was agreed that a meeting between the Attorney and the CEO and DCO would be held to go over their exact authorities. 

      E.  Highway Truck – Peter Battisti, Hwy. Superintendent reported that the cam shaft and motor in one of the big trucks needs replacement and he has discussed the situation with Supervisor Stagliano who authorized the purchase of a new motor.

 

Public Comment – none.

 

Audit – (7:00 p.m.-7:07 p.m.) Motion to accept by Hezel, seconded by Farber; passed 4-0. (Res. #05-032)

 

Adjournment – Motion by Nagele, seconded by Farber; passed 4-0. (Res. # 05-033)  Meeting adjourned 7:07 p.m.

 

Lynn M. Stever - Town Clerk 

Return to the top of the page

TOWN BOARD ORGANIZATIONAL MINUTES - Jan. 20, 2005

The Town of St. Johnsville Town Board held a regular/organizational town board meeting on January 20, 2005, at 6:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman; Ronald Millington, Councilman; Ronald A. Hezel, Councilman; Lynn M. Stever, Town Clerk; Peter Battisti, Highway Superintendent

Absent:  Cynthia Nagele, Councilwoman; Norman Mastromoro, Attorney for the Town

Public:  M. Rapacz (The Evening Times), R. Lindsay (C-S-E), L. Kellett (The Recorder) & R. Bauer, CEO

Meeting called to order 6:00 p.m.

Salute to the flag

Roll Call – Nagele & Mastromoro absent

Adopt Agenda – Motion by Hezel, seconded by Farber to accept the agenda; passed 4-0. (Res. #05-001)

Public Comment – none

Minutes – Motion by Farber, seconded by Millington to accept the minutes of December 16, 2004; passed 4-0 (Res. #05-002)

Departmental Reports – Motion by  Farber, seconded by Hezel to accept the Town Clerk’s, Historian’s annual  and Town Planning Board’s monthly reports; passed 4-0. (Res. #05-003)

Old Business

A. Comprehensive Plan – to date the Planning Board still needs to get a copy of the disk to Councilman Hezel to work on.

B. Other - none

New Business

A. Organizational Appointments – see attached)

Res. #05-004 Farber, Millington; passed 4-0

Res. #05-005 Farber, Millington; passed 4-0

Res. #05-006 Hezel, Millington; passed 4-0

Res. #05-007 Hezel, Millington; passed 4-0

Res. #05-008 Hezel, Millington; passed 4-0

Res. #05-009 Farber, Hezel; passed 4-0

Res. #05-010 Farber, Hezel; passed 4-0

Res. #05-011 Hezel, Farber; passed 4-0

Res. #05-012 Hezel, Farber; passed 4-0

Res. #05-013 Hezel, Farber; passed 4-0

Res. #05-014 Hezel, Millington; passed 4-0

Res. #05-015 Hezel, Farber; passed 4-0

Res. #05-016 Hezel, Millington; passed 4-0

Res. #05-017 Hezel, Farber; passed 4-0

Res. #05-018 Farber, Millington; passed 4-0

Res. #05-019 Hezel, Farber; passed 4-0

B. EAP  Contract – Motion by Millington, seconded by Hezel; passed 4-0. (Res. #05- 020)

C. Abandon Road Request – Richard Triumpho is requesting that Old Potash Road & part of Triumpho Road that hasn’t been used or maintained in years be officially abandoned.   Motion by Farber, seconded by Hezel to send to Attorney Mastromoro for his review; passed 4-0. (Res. #05-021)

D. Montgomery County Snow & Ice Contract 2004-2005 – Motion by Farber, seconded by Hezel to approve and authorize Supervisor Stagliano to sign agreement for $3,000.00/mile, for a total contract price of $39,750.00; passed 4-0. (Res. #05-022)

Public Comment – none

Audit – Motion to enter into audit by Farber, seconded by Hezel; passed 4-0. (Res. #05-023) (6:30 p.m.-6:36 p.m.)  Motion by Hezel, seconded by Farber to accept the audit (Voucher #05-001 through #05-025); passed 4-0. (Res. #05-024)

Adjournment – Motion by Farber, seconded by Hezel; passed 4-0. (Res. #05-025)  Meeting adjourned 6:40 p.m.

Submitted by: Lynn M. Stever - Town Clerk 

Return to the top of the page

 

06.06.15

 [Business Listings] [Home] [Table of Contents Page]

Problems? Additions? Corrections? - to this website?

 Webmaster email: stjohnsville@frontier.com 

Copyright © 1998 - 2015 - by RAH