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
2008 - Jan 3 | Jan 10 | Feb 14 | Mar 17 | April 10 | May 08 | Jun 12 | Jul 10 | Aug 14 | Sep 11 | Oct 09 | Oct 16 | Nov 13 | Dec 30
|
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
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
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
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
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
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:
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
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 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
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
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
New Business
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
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
New Business
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
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
New Business
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
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
New Business
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:
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
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:
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
New Business
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
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
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 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:
|
![]() |
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