Town of Saint Johnsville 2008 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 - 2008

 

TOWN MINUTES DEC. 30, 2008

A regular meeting of the Town of St. Johnsville was held on December 30, 2008, at  7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Ronald Hezel, Councilman;  Hillary Hart, Councilwoman; Lynn Stever, Town Clerk; Peter Battisti, Hwy. Sup.; James Castrucci, DCO/CEO

Absent: Ronald Millington, Councilman; William Farber, Councilman

Public: None

Meeting called to order 7:00 p.m.

Roll Call – Millington & Farber absent

Public Comment – none

Minutes – Motion by Hezel, seconded by Hart to accept the minutes of November 13, 2008; passed 3-0. (Res. #08-204)

Departmental Reports – Motion by Hart, seconded by Hezel to accept the Town Clerk, Dog Control Officer, Code Enforcement Officer, Town Justice Monthly Reports and the Planning Board minutes; passed 3-0. (Res. #08-205)

Correspondence – Sales Tax Distribution and Mortgage Tax Distribution

Old Business – Codes issues were discussed with James Castrucci, CEO/LUEO regarding the ongoing violations at the Suits property.  Supervisor Stagliano suggested that Castrucci contact Norman Mastromoro and issue violations.

New Business – Organizational Meeting will be held on January 8, 2009, at 7:00 p.m.

Audit – Motion by Hart, seconded by Millington to accept the audit and authorize the Supervisor to pay voucher #08-245 through #08-277; passed 3-0. Res. #08-206)

Adjournment – Motion by Hart, seconded by Stagliano; passed 3-0. (Res. #08-207)  Meeting adjourned 7:45 p.m.

Submitted by: 

Lynn M. Stever

Town Clerk

 Return to the top of the page

TOWN BOARD MINUTES NOV. 13, 2008

A regular meeting of the Town of St. Johnsville was held on November 13, 2008, at6:55 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Ronald Hezel, Councilman; Ronald Millington, Councilman; Lynn Stever, Town Clerk; Peter Battisti, Hwy. Sup.; Norman Mastromoro, Attorney

Absent: Hillary Hart, Councilwoman; William Farber, Councilman

Public: None

*Public hearing on the 2009 Preliminary Budget was opened at 6:55 p.m., no one from the public spoke, hearing closed 7:00 p.m.*

Meeting called to order 7:00 p.m.

Roll Call – Hart & Farber absent

Public Comment – none

Minutes – Motion by Hezel, seconded by Millington to accept the minutes of October 9th and October 16, 2008; passed 3-0. (Res. #08-197)

Departmental Reports – Motion by Hezel, seconded by Millington to accept the Town Clerk’s, Code Enforcement Officer’s and Dog Control Officer’s Monthly Report; passed 3-0. (08-198)

Correspondence – none

Old Business –none

New Business

  1. 2009 Preliminary Budget – Supervisor Stagliano presented the tax figures to the board for the 2009 budget. General Fund down $.04/thousand at $3.22; Part-Town up $.05/thousand at $2.53; Highway Fund remains the same at $3.03 with an additional $22,400 for DB 5112.201 (a motion by Millington, seconded by Hezel; passed 3-0. (Res. #08-199); Fire up $.02/thousand at $1.83; Consolidated Board of Health remains the same at $.08/thousand.  Questions arose regarding the current money set aside for revaluation, with Supervisor Stagliano advising the board that it would require a resolution by the board to actually expend this money.  Motion by accept the Preliminary Budget as amended as the Final Adopted 2009 Budget; passed 3-0 (Res. #08-200)
  2. Computer Purchase – Motion by Hezel, seconded by Millington to purchase a new computer for the Town Clerk and a new laptop for the Assessor, with funding to come from account A 1355.110; passed 3-0. (Res. #08-201)

Audit – Motion by Hezel, seconded by Millington to accept voucher #08-217 through #08-244, and authorize the Supervisor to pay these vouchers; passed 3-0. (Res. #08-202)

Adjournment – Motion by Hezel, seconded by Millington; passed 3-0. (Res. #08-203)  Meeting adjourned 8:34 p.m.

Submitted by:

Lynn M. Stever, Town Clerk

 Return to the top of the page

 

TOWN BOARD MINUTES OCT 16, 2008

 

A special meeting of the Town of St. Johnsville was held on October 16, 2008, at 6:15 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Ronald Hezel, Councilman; Ronald Millington, Councilman; Lynn Stever, Town Clerk; Peter Battisti, Hwy. Sup.; James Castrucci, CEO/LUEO/DCO

Absent: Hillary Hart, Councilwoman; William Farber, Councilman; Norman Mastromoro, Attorney

Public: none

Meeting called to order 6:15 p.m.

Discussion took place on the 2009 Tentative Budget.  Motion by Hezel, seconded by Millington to accept the budget as presented as the 2009 Preliminary Budget and set the public hearing date as November 13, 2008, at 6:55 p.m.; passed 3-0.  (Res. #08-195)

Adjournment – Motion by Hezel, seconded by Millington; passed 3-0. (Res. #089-196)  Meeting adjourned 6:35 p.m.

Submitted by:

Lynn M. Stever

Town Clerk

 Return to the top of the page

TOWN MINUTES OCT. 09, 2008

A regular meeting of the Town of St. Johnsville was held on October 9, 2008, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Ronald Hezel, Councilman; Ronald Millington, Councilman; Lynn Stever, Town Clerk; Peter Battisti, Hwy. Sup.; James Castrucci, CEO/LUEO/DCO

Absent: Hillary Hart, Councilwoman; William Farber, Councilman; Norman Mastromoro, Attorney

Public: Manny Perez

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Hart & Farber absent

Public Comment – Manny Perez addressed the board regarding them authorizing a street light to be installed on a power pole at the turnaround located at the end of Matis Road in front of his residence.  He stated that he feels it would help make it a safer turnaround for the garbage/recycling trucks and the town plows.

Minutes – Motion by Hezel, seconded by Millington to accept the minutes of September 11, 2008; passed 3-0. (Res.#08-190)

Departmental Reports – Motion by Millington, seconded by Hezel to accept the Town Clerk’s, Code Enforcement Officer’s, Dog Control Officer’s and the Town of St. Johnsville Planning Board’s monthly reports; passed 3-0. (Res. #08-191)

Correspondence – none

Old Business – none

New Business

  1. Street Light Request – Motion by Hezel, seconded by Millington to authorize National Grid to install a street light as requested by Manny Perez; passed 3-0. (Res. #08-192)
  2. 2009 Tentative Budget – presented to the Town Board for review and a budget workshop/meeting has been set by October 16, 2008, at 6:15 p.m.

Audit – Motion by Hezel, seconded by Millington to accept the audit and authorize the Supervisor to pay voucher #08-200 through #08-216; passed 3-0. (Res. #08-193)

Adjournment – Motion by Millington, seconded by Hezel; passed 3-0. (Res. #08-194)  Meeting adjourned 7:40 p.m.

Submitted by:

Lynn M. Stever, Town Clerk

 Return to the top of the page



TOWN BOARD MINUTES SEPT. 11, 2008

The Town of St. Johnsville Town Board held a regular town board meeting on September 11, 2008, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Hillary Hart, Councilwoman; Ronald Hezel, Councilman; Ronald Millington, Councilman; Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town

Absent:  Dominick Stagliano, Supervisor & William Farber, Councilman

Public:  Ed Smith, St. Johnsville Chamber of Commerce

Meeting called to order 7:00p.m.

Salute to the flag

Roll Call-Stagliano &  Farber absent

Public Comment – Ed Smith of the St. Johnsville Chamber of Commerce questioned who owns the land just east of the Town Highway garage.  They are looking for possible sites for a Farmer’s Market.

Minutes – Motion by Millington, seconded by Hezel to accept the minutes of August 14, 2008; passed 3-0. (Res. #08-184)

Departmental Reports – Motion by Hezel, seconded by Millington to accept the Town Clerk’s, Dog Control Officer, Code Enforcement Officer’s reports and Chamber minutes; passed 3-0. (Res. #08-185)

Correspondence – Budget requests were distributed to all departments along with a list of Montgomery County Planning Board appointments.

Old Business – none

New Business

  1. Cell Phone Request – a request from the DCO/CEO was made for a Town cell phone for business.  It was agreed to include this in a budget request for the 2009 budget.
  2. Fall Clean-Up – Motion by Hezel, seconded by Millington to hold clean-up on October 10th & 11th from 7-4 p.m.; passed 3-0. (Res. #08-186)

Audit – Motion by Millington, seconded by Hezel to enter into audit; passed 3-0. (Res. #08-187) Motion by Hezel, seconded by Millington to accept the audit and authorize the Supervisor to pay voucher #08-182 through #08-199; passed 3-0. (Res. #08-188)

Adjournment – Motion by Hezel, seconded by Millington; passed 3-0. (Res. #08-189)  Meeting adjourned 7:21 p.m.

Submitted by:

Lynn M. Stever

Town Clerk

 Return to the top of the page


TOWN BOARD MINUTES AUG. 14, 2008

The Town of St. Johnsville Town Board held a regular town board meeting on August 14, 2008, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

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

Absent:  Dominick Stagliano, Supervisor

Public:  none

Meeting called to order 7:00p.m.

Salute to the flag

Roll Call-Stagliano absent

Public Comment – none

Minutes – Motion by Farber, seconded by Hezel to accept the minutes of July 10, 2008; passed 4-0. (Res. #08-174)

Motion by Hezel, seconded by Millington to authorize the Dog Control Officer to purchase a new dog crate for transports; passed 4-0. (Res. #08-175)

Departmental Repots – Motion by Millington, seconded by Farber to accept the Town Clerk’s, Dog Control Officer’s and Historian’s Monthly Reports; passed 4-0. (Res. #08-176)

Correspondence – Larry Sweet, CEO/LUEO Resignation, letter from Roy Thompson a resident of Mill Road requesting that the town regulate outdoor furnaces, 2008 STAR administration distribution.

Old Business – none

New Business

  1. Collateral Source Bill – Motion to approve and support by Hezel, seconded by  Farber; passed 4-0. (Res. #08-177)
  2. CEO/LUEO Resignation – Motion by Hezel, seconded by Millington to regretfully accept the resignation of Larry Sweet, and to appoint James  Castrucci as the new CEO/LUEO for the remainder of the one-year term, with authority contingent on state qualifications being met; passed 4-0. (Res. #08-178)
  3. Justice Court Audit – Motion by Hezel, seconded by Farber to accept the audit of the Justice Court books with no areas of concern; passed 4-0. (Res. #08-179)
  4. Town Clerk Computer – Motion by Hezel, seconded by Farber to purchase a new computer and software for the Town Clerk/Tax Collector through Montgomery County Purchasing Department at state bid price; passed 4-0. (Res. #08-180)

Audit – Motion by Millington, seconded by Farber to enter into audit; passed 4-0. (Res. #08-181)  Motion by Hezel, seconded by Farber to accept the audit and authorize the Supervisor to pay voucher #08-164 through #08-178; passed 4-0. (Res. #08-182)

Adjournment – Motion by  Farber, seconded by Hezel; passed 4-0. (Res. #08-183)  Meeting adjourned 7:36 p.m.

Submitted by:

Lynn M. Stever, Town Clerk

 Return to the top of the page

TOWN BOARD MINUTES JULY 10, 2008

 

The Town of St. Johnsville Town Board held a regular town board meeting on July 10, 2008, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Ronald Millington, Councilman;  Lynn M. Stever, Town Clerk; Norman Mastromoro, Attorney for the Town

Absent:  William Farber, Councilman & Hillary Hart, Councilwoman

Public:  none

Meeting called to order 7:00p.m.

Salute to the flag

Roll Call-Hart &  Farber absent

Public Comment – none

Minutes – Motion by Hezel, seconded by Millington to accept the minutes of June 12, 2008; passed 3-0. (Res. #08-068)

Departmental Reports – Motion by Millington, seconded by Hezel to accept the Town Clerk, Code Enforcement Officer, Justice & Planning Board reports; passed 3-0. (Res. #08-069)

Correspondence – none

Old Business

  1. Health Insurance – discussion took place regarding the cost of non-generic medicine that is not currently covered under our health insurance plan.  It was agreed to take no action on this matter.
  2. Other – none

New Business

  1. Justice Court Resolution – Motion by Hezel, seconded by Millington to authorize Honorable Bruce Dye, Town Justice to file an application for a Court Administration 2008 Assistance Program grant; passed 3-0. (Res. #08-070)
  2. Note Renewal – Motion by Millington, seconded by Hezel authorizing the renewal of notes of the Town of St. Johnsville anticipation of the sale of $54,959.25 in bonds for the June 2007 purchase of a Ford F550 truck and accessory equipment; passed 3-0. (Res. #08-071)
  3. Codes Issues – it was agreed to  have Attorney Mastromoro contact Larry Sweet,  CEO/LUEO regarding the Suits property and current violations.

Audit – Motion by Hezel, seconded by Millington to accept the audit and authorize the Supervisor to pay voucher #08-141 through #08-163; passed 3-0. (Res. #08-072)

Adjournment – Motion by Hezel, seconded by Millington; passed 3-0. (Res. #08-073)  Meeting adjourned 7:30 p.m.

Submitted by:

Lynn M. Stever

Town Clerk

 Return to the top of the page

 

TOWN BOARD MINUTES JUNE 12, 2008

The Town of St. Johnsville Town Board held a regular town board meeting on June 12, 2008, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

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

Absent:  Hillary Hart, Councilwoman 

Public:  Larry Sweet, Code Enforcement Officer; LeighAnne Loucks, Sole Assessor

Meeting called to order 7:00p.m.

Salute to the flag

Roll Call-Councilwoman Hart absent

Public Comment – none

Minutes – Motion by Farber, seconded by Millington to accept the minutes of May 8, 2008; passed 4-0. (Res. #08-060)

Departmental Reports – Motion by Hezel, seconded by Farber to accept the Town Clerk’s, Code Enforcement Officer’s, and Dog Control Officer’s reports; passed 4-0. (Res. #08-061)

Correspondence – various correspondences were given to all board members which included the filing of Local Law No. 1 of 2008, NYS Equalization and Assessment rate, Triumpho Road closure for bridge repair.

Old Business

  1. Health Insurance – Supervisor Stagliano will contact CDPHP and report next month for options regarding non-generic prescription coverage.  Motion by Hezel, seconded by Millington to table until next month; passed 4-0. (Res. #08-062)
  2. Lassellsville Road – Supervisor Stagliano will check with the Mont. Co. DPW to find out when paving will begin.

New Business

  1. Bookkeeper – discussion took place regarding a bookkeeper for the Supervisor.  Motion by Farber, seconded by Millington to amend the January resolution authorizing the Supervisor to appoint a Bookkeeper, instead of it being a board appointment; passed 4-0. (Res. #08-063)
  2. Gas Purchases- it was agreed to have the clerk look into setting up an account for gas purchases at Stewart’s.
  3. Assessor – LeighAnne Loucks addressed the board regarding her need for a clerk and data collector.  She stated that she would like to have Lynn Stever handle the job of clerk.  She also stated that she would like to begin the process of data collection in preparation for a revaluation.  Supervisor Stagliano asked that she prepare a timeline including public meetings and any recommendations for the next board meeting.  She also addressed Councilman Hezel regarding him contacting Jim Gallo, Chairman of the Board of Assessment Review for the Town of Palatine, stating that he does not feel she should be attending the Board of Assessment Review Hearings in both Palatine and St. Johnsville, she questioned whether he was acting on behalf of the Town of St. Johnsville or on his own behalf.  She provided the board with written information from the State of New York stating that by law she is required to attend all Grievance Day proceedings.  Councilman Hezel stated that he did not know that Jim Gallo was on the BAR, he was only speaking to him in conversation at a Bed & Breakfast meeting.  He stated that he felt in past practice the presence of the Assessors put a damper on the meeting and he did not realize it was required by law for the Assessor to attend.
  4. Thumb Road Reconstruction – Motion by Hezel, seconded by Millington to refinance the $400,000 with the interest payment having been made since payment has not been received from the State; passed 4-0. (Res. #08-064)
  5. Palatine Church Road Paving – Motion by Hezel, seconded by Millington to enter into an agreement with the Town of Palatine for the paving of the entire Palatine Church Road, with the Town of St. Johnsville’s portion at $44,056.40; passed 4-0. (Res. #08-065)  Quotes received by Palatine included Hanson Aggregates $44,056.40 and HMA Contracting $52,223.60, for St. Johnsville’s portion.

Audit (7:55 p.m.) Motion by Hezel, seconded by Farber to pay vouchers #08-108 through #08-141 with the exception of voucher #08-118; passed 4-0. (Res. #08-066)

Adjournment – Motion by Hezel, seconded by Millington; passed 4-0. (Res. #08-067)  Meeting adjourned 7:56 p.m.

Submitted by:

Lynn M. Stever

Town Clerk

 Return to the top of the page

 

TOWN BOARD MINUTES MAY 08, 2008

The Town of St. Johnsville Town Board held a regular town board meeting on May 8, 2008, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

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

Absent:  Ronald Hezel, Councilman 

Public:  Art Logan, Hwy.  Sup. Town of Palatine, Sieds Jonker, Supervisor Town of Palatine & Robert Madsen

** Public Hearing on Local Law #1 of 2008 Changing Grievance Day for the  Town of St. Johnsville to the Thursday following the 4th Tuesday of May was held at 7:00 p.m.  No one from the public spoke, public hearing closed 7:01 p.m.**

Meeting called to order 7:01 p.m.

Salute to the flag

Roll Call-Councilman Hezel absent

Public Comment –Robert Madsen, a resident on Kringsbush Rd. addressed the board stating that he County has completed about 75% of the roadwork on Kringsbush Rd.  They have not replaced the guardrails along large drop off areas, trees that have been marked and partially limbed off need to be felled and there are no shoulders.  He has contacted the County DPW about a month ago and has no results as to when the job will be completed.  Supervisor Stagliano will contact Paul Claybourn, Montgomery County DPW and report back to Mr. Madsen as soon as possible.

Minutes – Motion by Hart, seconded by Farber to accept the minutes of April 10, 2008; passed 4-0. (Res. #08-052)

Departmental Reports – Motion by Farber, seconded by Millington to accept the reports from the Town Clerk, Code Enforcement Officer, Dog Control Officer, and a letter from the Assessor regarding a complain from Melanie Shuster; passed 4-0. (Res. #08-053)

Correspondence – a letter of complaint was received from Melanie Shuster regarding the Assessor; new requirements for Planning Board members; CHIPS letter stating that the Town of  St. Johnsville has $59,161.44 for roadwork.

Old Business

  1. Health Insurance – the Clerk is to copy the guidelines for Health Reimbursement Arrangements for all board members and address next month.
  2. Other – none.

New Business

  1. Palatine Church Road Paving – Art Local and Sieds Jonker addressed the board regarding the possible paving of Palatine Church Rd. this summer.  Currently an agreement exists between the Town of St. Johnsville and the Town of Palatine regarding plowing and sanding; however, since the dividing line between the towns actually runs up the middle of the road, they are proposing going out for bid for paving of the entire road, with the cost being divided between the two towns using the imaginary east and west line that existed previously.  The Town of Palatine (upper section) would require a 1 ½” top whereas the Town of St. Johnsville (lower section) would require a 2” top since that section of road is in much worse condition.  Motion by Farber, seconded by Millington that the Town of St. Johnsville gives approval to the Town of Palatine to secure alternate bids for paving the entire Palatine Church Road, and supply the figures to the Town of St. Johnsville for their consideration; passed 4-0. (Res. #08-054)
  2. EAP Contract – Motion by Millington, seconded by  Farber; passed 4-0. (Res. #08-055)
  3. Local Law No. 1 of 2008 – Motion by Hart, seconded by  Farber to adopt; passed 4-0. (Res. #08-056)
  4. Mobile Radio Quote – Councilman Farber presented a written quote to the board for mobile radios for the highway vehicles .  Motion by Farber, seconded by Millington to accept and order as soon as possible; passed 4-0. (Res. #08-057)

Audit – (8:04 p.m.) Motion by Hart, seconded by Farber to accept the audit and direct the Supervisor to pay voucher #08-091 through #08-107; passed 4-0. (Res. #08-058)

Adjournment – Motion by Millington, seconded by Farber; passed 4-0. (Res. #08-059)  Meeting adjourned 8:04 p.m.

Submitted by:

Lynn M. Stever

Town Clerk

 Return to the top of the page

 

TOWN BOARD MINUTES APRIL 10, 2008

 

The Town of St. Johnsville Town Board held a regular town board meeting on April 10, 2008, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

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

Absent:  William Farber, Councilman 

Public:  Larry Sweet, CEO; Lia Marrero, Richard Ianni & Angelica Marrero

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call-Farber absent

Public Comment – Lia Marrero & Richard Ianni addressed the board regarding snowmobiles traveling on Davis Rd.  They would like the board to consider closing off the road and possibly designating the area as a wetland.  Supervisor Stagliano stated that he will obtain maps regarding the area and turn it over to the attorney.

Minutes – Motion by Hart, seconded by Hezel to accept the minutes of March 13, 2008; passed 4-0. (Res. #08-046)

Departmental Reports – Motion by Hart, seconded by Millington to accept the Town Clerk’s, Dog Control Officer’s, CEO’s and Chamber of Commerce’s monthly reports; passed 4-0. (Res. #08-047)

Old Business

  1. Health Insurance – it was agreed to have the Clerk contact Kelly Pinney of the Mang Insurance and ask that she attend the next regular meeting to help explain and set up an insurance fund to help offset the cost of non-generic prescription drugs for all enrollees.

New Business

  1. Spring Clean-Up – Motion by Hezel, seconded by Hart to set the dates of May 2nd & 3rd from 7:00 a.m. to 5:00 p.m.; passed 4-0. (Res. #08-048)
  2. Grievance Day – Motion by Hart, seconded by Hezel to accept the proposed Local Law No. 1 of 2008 changing Grievance  Day to the Thursday following the 4th Tuesday of May; passed 4-0. (Res. #08-049) Town Clerk to advertise in the CSE & Recorder with a publication date of not later than April 28, 2008.  Motion by Hart, seconded by Hezel to set a public hearing for May 8th at 6:55 p.m.; passed 4-0. (Res. #08-049)

Audit – (7:34 p.m.) Motion by Hart, seconded by Hezel to accept the audit and authorize payment of voucher #08-069 through #08-090; passed 4-0. (Res. #08-050)

Adjournment – Motion by Hart, seconded by Stagliano; passed 4-0. (Res. #08-051) Meeting adjourned 7:40 p.m.

Submitted by:

Lynn M. Stever, Town Clerk

 Return to the top of the page

 

TOWN BOARD MINUTES MAR. 17, 2008

The Town of St. Johnsville Town Board held a regular town board meeting on March 17, 2008, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452 (The regularly scheduled meeting for March 13, 2008, was not held.  No quorum was present; Stagliano and Hezel were the only two board members in attendance; Farber, Hart & Millington were absent)

Present:  Dominick Stagliano, Supervisor; William Farber, Councilman;  Hillary Hart, Councilwoman; Lynn M. Stever, Town Clerk

Absent:  Ronald Millington, Councilman; Ronald Hezel, Councilman (joined the mtg. 7:08 p.m.)

Public:  none

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call-Millington and Hezel absent

Public Comment – none

Minutes – January 10th & February 14, 2008; motion by Hart, seconded by Farber to accept; passed 3-0. (Res. #08-042)

Departmental Reports – Motion by Farber, seconded by Hart to accept the Town Clerk, Code Enforcement Officer, Dog Control Officer, Planning Board’s monthly reports and the Supervisor’s annual update document; passed 3-0. (Res. #08-043)

Correspondence – check was received in the amount of $2,890.00 for the sale of the pick-up.

Committee Reports – none

Old Business

  1. Garbage specs. – it was agreed that the board should draw up specifications and advertise the contract for bid.
  2. Health Insurance – will address next month

New Business – none

Councilman Hezel joined the meeting at 7:08 p.m.*

Audit – Motion by Hart, seconded by Hezel to accept the audit (Voucher #08-047 through #08-068 with the exceptions of voucher #08-062 & 08-063); passed 4-0. (Res. #08-044)

Adjournment – Motion by Farber, seconded by Hart; passed 4-0. (Res. #08-045) Meeting adjourned 7:13 p.m.

Submitted by:

Lynn M. Stever, Town Clerk

 Return to the top of the page

 

TOWN BOARD MINUTES FEB. 14, 2008

 

The Town of St. Johnsville Town Board held a regular town board meeting on February 14, 2008, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

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

Absent:  Ronald Millington, Councilman

Public:  none

**7:00 p.m. opening of bids for the sale of 1992 F350 Dump  Truck with Plow** One bid was received from Village Truck Sales of Lanesboro, MA at a bid price of $2,890.00

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call-Millington absent

Public Comment – none

Minutes – Motion by  Farber, seconded by Hart to accept the minutes of January 3, 2008 Organizational Meeting; passed 4-0. (Res. #08-036)

Departmental Reports – Motion by Hart, seconded by Farber to accept the Town Clerk’s, CEO, DCO, Historian & Justice Department Reports; passed 4-0. (Res. #08-037)

Correspondence – Fire Department invitation and letter from the Senior Citizen Saints

Committee Reports – none

Old Business

  1. Mont. Co. Planning Board Representative – an appointment was made by previous Supervisor Haak at the January 2007 Organizational Meeting of Sam Giarrizzo to this position.  Supervisor Stagliano will check into whether he is an active member to this board.
  2. Town of St. Johnsville Planning Board – Motion by Farber, seconded by Hart to appoint Melinda Sweet to an un-expired term through 2009; passed 4-0. (Res. #08-038)

New Business

  1. Sale of 1992 F350 Dump Box with plow – Motion by Hezel, seconded by Hart to accept the bid of $2,890.00 from Village Truck Sales of Lanesboro, MA; passed 4-0. (Res. #08-039)
  2. Health Insurance Update – A resolution would be needed to allow the Town Attorney to join the group as a self-pay.  It was agreed that the town should look into setting up a self insurance fund to help offset the cost of non-generic prescriptions that CDPHP does not cover, setting a specific dollar amount.

Audit – Motion by Hart, seconded by Farber to pay voucher #08-020 through #08-047; passed 4-0. (Res. #08-040)

Adjournment – Motion by Farber, seconded by Hezel; passed 4-0. (Res. #08-041)  Meeting adjourned 7:32 p.m.

Submitted by:

Lynn M. Stever, Town Clerk

 Return to the top of the page

 

 

TOWN BOARD MINUTES JAN. 10, 2008

 

The Town of St. Johnsville Town Board held a regular town board meeting on January 10, 2008, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

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

Absent:  Dominick Stagliano, Supervisor; Ronald Millington, Councilman

Public:  William Van Gorder & Kelley Pinney of Mang Insurance; Larry Sweet, CEO

Meeting called to order 7:05 p.m.

Salute to the flag

Roll Call – Stagliano & Millington absent

Public Comment – none

Minutes – Motion by Farber, seconded by Hezel to accept the minutes of 11/27/07, 12/13/07, 12/27/07; passed 3-0. (Res. #08-024)

Correspondence – Association of Towns yearly packet to board members and a letter from MOSA regarding recycling incentive program

Committee Reports – none

Old Business – none

New Business

  1. Health Insurance Proposal from Mang Insurance – William VanGorder & Kelly Pinney presented quotes on health insurance.  Motion by Farber, seconded by Hezel to go with CD PHP, which provides better coverage, no referrals and a decrease in premiums; passed 3-0. (Res. #08-025)  A meeting has been set for January 15th at 3:30 p.m. to meet with the covered employees to fill out application forms.  A resolution would be needed from the town if the Attorney would like to join the group as a self-payer.
  2. Board Vacancies – Motion by Hezel, seconded by  Farber to appoint Janet Shuster to the Board of Assessment Review for another five-year term; Paul Flanders to the Planning Board for five years; Judy King to the Board of Appeals for five years, and Kim Chapman to the Recreation Commission for a five-year term; passed 3-0. (Res. #08-026)  It was agreed to look into the position of Montgomery County Planning Board  Representative to see whether it is filled or vacant.  Motion by Hezel, seconded by Farber to run a news item in the CSE listing current board vacancies; passed 3-0. (Res. #08-027)
  3. Sale of 1992 F350 Pick-Up with Plow – Motion by Farber, seconded by Hezel to advertise for sale this truck, which is deemed no longer needed for public use, with a minimum bid of $2,500 to be placed in the Shopper.  Bids to be opened at the February 14, 2008 meeting at 7:00 p.m.; passed 3-0. (Res. #08-028)
  4. Sole Appointed Assessor – Attorney Mastromoro is to check on whether LeighAnne Loucks could be appointed permanently or is it automatically a provisional appointment until her training is completed.
  5. Ayres Animal Shelter Contract – Motion by Hezel, seconded by  Farber accepting the agreement at a cost of $4,500 and authorizing Deputy Supervisor Hillary Hart to sign the  contract; passed 3-0. (Res. #08-029)
  6. MOSA – Motion by Hezel, seconded by Farber to enter into the recycling incentive, with the Clerk to provide to MOSA the necessary documents; passed 3-0. (Res. #08-300)
  7. CEO – Motion by Hezel, seconded by Farber to increase the salary of the CEO by $1,000 to $5,000; passed 3-0. (Res. #08-031)
  8. Agenda – Motion by Hezel, seconded by Farber accepting the agenda; passed 3-0. (Res. #08-032)

Audit – Motion by Hezel, seconded by Farber to enter into audit; passed 3-0. (Res. #08-033)  Motion by Hezel, seconded by Farber to pay voucher #08-001 through #08-019; passed 3-0. (Res. #08-034)

Adjournment – Motion by Hart, seconded by Farber; passed 3-0. (Res. #08-035)  Meeting adjourned 8:23 p.m.

Submitted by: 

Lynn M. Stever

Town Clerk

 

 Return to the top of the page

 

 

TOWN BOARD MINUTES – Jan. 03, 2008

 

The Town of St. Johnsville Town Board held an organizational town board meeting on January 3, 2008, at 7:00 p.m., Town Hall, 7431 STHWY 5, St. Johnsville, NY 13452

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

Public:  none

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Millington, Battisti & Atty. Mastromoro absent

2008 Wage & Appointment Schedule – (Res. #08-001 through #08-020) See Attached

Sole Appointed Assessor – Motion by Councilman Farber, seconded by Councilman Hezel to appoint LeighAnne Loucks as Sole Appointed Assessor at a salary of $15,000, Clerk at $6,000, Equipment at $1,000 and Contractual at $5,500, with a term expiration of September 30, 2013; passed 4-0. (Res. #08-021)

Audit – Motion by Farber, seconded by Hart to pay end of the year abstract with voucher #07-264 through #07-278; passed 4-0. (Res. #07-022)

Adjournment – Motion by Hart, seconded by Farber; passed 4-0. (Res. #07-023) Meeting adjourned 7:52 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