Town of Saint Johnsville 2010 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 - 2010

 

 

TOWN BOARD MINUTES December 30, 2010

A special meeting of the Town of St. Johnsville was held on December 30, 2010, at 6:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Ronald Hezel, Councilman;  Susan Handy, Councilwoman; Lynn Stever, Town Clerk

Absent: Ronald Millington, Councilman; William Farber, Councilman

Public: none

Meeting called to order 6:30 p.m.

Roll Call – Millington and Farber absent

Public Comment – none

Motion by Hezel, seconded by Handy to pay end of year vouchers #10-269 through #10-282; passed 3-0. (Res. #10-187)

It was agreed to hold the organizational meeting on the regular scheduled meeting on January 13, 2011.

Adjournment – Motion by Hezel, seconded by Handy; passed 3-0. (Res. #10-188)  Meeting adjourned 6: 53 p.m.

Submitted by: Lynn M. Stever - Town Clerk

 Return to the top of the page

TOWN BOARD MINUTES December 09, 2010

A regular meeting of the Town of St. Johnsville was held on December 9, 2010, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Ronald Hezel, Councilman;  Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever, Town Clerk

Absent: Ronald Millington, Councilman; Norman Mastromoro, Attorney for the Town

Public: James Castrucci, DCO/LUEO; Gordon Brownell

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Millington and Mastromoro absent

Public Comment – none

Minutes – Motion by Farber, seconded by Handy to accept the minutes with a correction made by Susan Handy that she never told a homeowner not to rip off the old roof prior to replacing it; passed 4-0. (Res. #10-179)

Departmental Reports – Motion by Farber, seconded by Handy to accept the Town Clerk, Justice, CEO & DCO monthly reports; passed 4-0. (Res. #10-180)

Committee Reports – none

Old Business

  1. Suits Update – James Castrucci informed the board that he met with Mr. Suits regarding the clean-up of his property.  Castrucci said that the Town can issue citations to Mr. Suits through the Property Maintenance Law, or if he continues the clean-up the board may choose to be lenient.  Mr. Suits wants the Town to put a dumpster at his property for disposal of junk and he will pay for disposal and the dumpster at a later date.  Castrucci said the board may want to go to court and have both parties agree and sign and that a judgment would be put against the property for cost of dumpster and dumping fees should he not pay.  Supervisor Stagliano stated that putting a lien on the property would not benefit the Town, and the board agreed that they are not interested in setting a precedent by placing a dumpster on the property.  It was agreed to have the CEO issue citations through local court.

New Business

  1. Motion by Farber, seconded by Hezel to enter into an executive session for discussion on personnel issues (7:22 p.m.); passed 4-0. (Res. #10-181)  Motion to return to regular session at 7:41 p.m. by Handy, seconded by Farber; passed 4-0. (Res. #10-182)  Motion by Farber to have the Town Clerk advertise for the position of Attorney for the Town, requesting quarterly and hourly rates, along with a letter to be drafted by Councilwoman Handy, be sent to Attorney Mastromoro explaining the board’s decision and offering him to apply for the position, seconded by Hezel; passed 4-0. (Res. #10-183)  The Town Clerk is to contact the Town of Palatine to see if they have their advertisement available.

Audit – Motion by Farber, seconded by Handy to accept voucher #10-253 through #10-268 and authorize the Supervisor to pay; passed 4-0. (Res. #10-184)

Motion by Handy, seconded by Farber to hold a special meeting on December 30, 2010 at 6:00 p.m.; passed 4-0. (Res. #10-185)

Adjournment – Motion by Farber, seconded by Hezel; passed 4-0. (Res. #10-186)  Meeting adjourned 7:46 p.m.

Submitted by: Lynn M. Stever - Town Clerk 

 Return to the top of the page

TOWN BOARD MINUTES November 18, 2010

A regular meeting of the Town of St. Johnsville was held on November 18, 2010, at 7:30 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Ronald Hezel, Councilman;  Ronald Millington, Councilman; Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever, Town Clerk; Norman Mastromoro, Attorney for the Town

Absent: none

Public: James Castrucci, DCO/LUEO;  Robert Smith

Meeting called to order 7:03 p.m.

Salute to the flag

Roll Call – all present

Public Comment – none

Minutes – Motion by Hezel, seconded by Millington to accept the minutes of October 14, 2010; passed 5-0. (Res. #10-071)

Departmental Reports – Motion by Hezel, seconded by Farber to accept the Town Clerk’s, Dog Control Officer’s, Justice, T ax Collector; passed 5-0. (Res. #10-072)

Old Business

  1. Suits Update – James Castrucci stated that last Monday morning he met with the County regarding clean-up of the property.  Mr. Suits has been threatening a lawsuit.  The clean-up is scheduled for Monday, November 23rd with a Montgomery County Sheriff Deputy to accompany the Mont. Co. DPW.  Attorney Mastromoro faxed a copy of the court order to the County for their review, as well as informed both of Suits’ attorneys that cleanup is scheduled for this date.  To date, no response has been received.  Questions arose regarding whether the Town can attach a lien on his property and bill him for the costs associated with the clean-up, as well as whether the Town as having sole procession is allowed by law to dispose of his property.  Supervisor Stagliano stated that a change of plans has been made and that the County will not be coming to conduct the clean-up on the 23rd.   The Town Board then stated that the Suits’ should be fined through the Property Maintenance Law weekly until the property is cleaned up.
  2. Assessment Litigation – Attorney Mastromoro said he has sent a letter to Midtown Estates’ attorney stating that the Town has agreed not to waive any of the filing requirements and asked that they voluntarily agree to a dismissal, or Attorney Mastromoro will ask that the court dismiss the case.  We are waiting on appraisals for the two Walsh properties, and nothing new to report on St. Patrick’s Church.
  3. NYS Department of Agriculture & Markets – Motion by Farber, seconded by Hezel to amend the proposed Local Law No. 3 of 2010, a local law implementing Article 7 of the Ag. & Mkts. Law as both amended in Part T of Chapter 59 of the NY Laws of 2010 and as otherwise required of municipalities, leaving all monetary amounts to be set annually at the organizational meeting; passed 5-0. (Res. #10-073)

New Business

  1. 2011 Budget – Motion by Millington, seconded by Hezel to set a public hearing on the 2011 Preliminary Budget for December 2, 2010, at 6:55 p.m., along with a public hearing on Local Law 3 of 2010 to be set for 6:50 p.m. with a special meeting immediately following; passed 5-0. (Res. #10-074)
  2. 2011 Budget – Motion by Stagliano, seconded by Millington to increase A 2544 to $1,600 and increase A 1410.4 to $2,000; passed 5-0. (Res. #10-075)
  3. Health Insurance – discussion took place regarding the cost of health insurance.  Motion by Farber, to have all employees contribute 5% of the total cost of their insurance, with new hires having to pay 15% of single coverage and 100% for any dependent coverage; is an employee chooses not to take the insurance a buyback at 15% of individual coverage would be paid, no second received.  Farber withdrew motion.  Motion by Stagliano, seconded by Handy that all new hires would contribute 15% of individual coverage and 100% of any dependent coverage, with buyback at 15% of individual coverage; passed 5-0. (Res. #10-176)

Audit – Motion by Farber, seconded by Hezel to approve vouchers #10-229 through #10-252 and authorize the Supervisor to pay; passed 5-0. (Res. #10-177)

James Castrucci, CEO questioned the board regarding an incident with a building permit he issued, instructing the homeowner that he had to remove the existing roof prior to installing a new metal roof.  He stated that a member of the  Town Board went over his head and told the homeowner that he did not have to rip off the old roof.  Castrucci stated that now half of the roof is covering rotten plywood.  Supervisor Stagliano instructed him that if he feels he is correct, he has the authority to issue a stop work order.

Adjournment – Motion by Farber, seconded by Millington; passed 5-0. (Res. #10-178) Meeting adjourned 9:50 p.m.

Submitted by: Lynn M. Stever - Town Clerk

 Return to the top of the page

TOWN BOARD MINUTES October 14, 2010

A regular meeting of the Town of St. Johnsville was held on October 14, 2010, 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; Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever, Town Clerk; Norman Mastromoro, Attorney for the Town

Absent: none

Public: James Castrucci, DCO/LUEO

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – all present

Public Comment – none

Minutes – Motion by Farber, seconded by Handy to accept the minutes of September 9, 2010; passed 5-0. (Res. #10-060)

Departmental Reports – Motion by Hezel, seconded by Millington to accept the Town Clerk’s, Dog Control Officer’s, Code Enforcement Officer’s, Justice & Planning Board reports; passed 5-0. (Res. #10-061)

Committee Reports – Planning Board request for postage

Old Business

  1. Suits Update – Norman Mastromoro updated the board regarding the Suits property.  He stated that Suits’ attorney, Todd Bennett is claiming the town didn’t follow proper procedure for the scheduled October 15th County clean-up of the property.  Mastromoro advised the CEO that prior to the County coming for the clean-up the Suits’ be advised in writing and documentation should be done of the property through photographs.  Farber suggested that Mr. Suits be advised through mail and hand delivered the notice.
  2. Fall Clean-Up – Motion by Farber, seconded by Hezel to hold clean-up on October 29th & 30th from 7-5 p.m. with dumpsters will be provided by County Waste and will be available at the Town Hwy. Dept.  Dumping will be at MOSA, which will be billed directly to the Town.  Automobile tires will be accepted at a cost of $2.50/tire (cash only); motion passed 5-0. (Res. #10-062)
  3. Assessment Litigation – Supervisor Stagliano made a motion to enter into an executive session regarding three pending tax proceedings against the Town; passed 5-0. Res. #10-063) (7:25 p.m.)  Motion to return to regular session by Millington, seconded by Hezel, passed 5-0. (Res. #10-064) (8:00 p.m.)  No formal action was taken in executive session.  Regarding St. Patrick’s Church, no decision was reached at this point.  Motion by Farber, seconded by Hezel to direct the Attorney Mastromoro to contact the attorney for Midtown Estates by letter explaining the legal issues he has; passed 5-0. (Res. #10-065)  Motion by Farber, seconded by Hezel for the Town to hire an appraisal done of both properties owned by Walsh; passed 5-0. (Res. #10-066)

New Business

  1. 2011 Budget – Supervisor Stagliano reported that the departmental requests have been given out and he will prepare the Tentative Budget.
  2. Annual Update Document 2009 – hard copy is on file.
  3. Planning Board – Motion by Handy, seconded by Hezel to authorize $150.00 to be used for postage to cover informational newsletter; passed 5-0. (Res. #10-067)
  4. Dogs – As of January 1, 2011, Ag & Markets will be longer be handling dog licenses, it will handled by each municipality.  Attorney Mastromoro will check into this an report back to the board at next month’s meeting.
  5. Highway Department – Peter Battisti reported to the board that a tree on Thumb Road needs to be taken down, Supervisor Stagliano said it was within his job to hire it done.

Audit – Motion by Hezel, seconded by Handy to accept the audit and authorize Supervisor Stagliano to pay vouchers #10-201 through #10-229; passed 5-0. (Res. #10-068)

Adjournment – Motion by Hezel, seconded by Millington; passed 5-0. (Res. #10-069)  Meeting adjourned 8:19 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

TOWN BOARD MINUTES September 09, 2010

A regular meeting of the Town of St. Johnsville was held on September 9, 2010, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever, Town Clerk; Norman Mastromoro, Attorney for the Town

Absent:  Ronald Hezel, Councilman; Ronald Millington, Councilman

Public: James Castrucci, DCO/LUEO;  Robert Smith

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Hezel & Millington absent

Public Comment – none

Minutes – Motion by Handy, seconded by Farber to accept the minutes of August 12, 2010; passed 3-0. (Res. #10-056)

Departmental Reports – Motion by Farber, seconded by Handy to accept the Town Clerk’s, CEO, DCO & Justice monthly reports; passed 3-0. (Res. #10-057)

Correspondence – CDPHP renewal prices

Old Business

  1. Suits Update – Norman Mastromoro, Attorney and James Castrucci, CEO reported to the board that a clean-up date for Suits property is schedule through the Montgomery County DPW for October 15th.
  2. Other – none

New Business

  1. Clean-up quotes – the Town Clerk was directed to contact County Waste, Spoon's Disposal and Weaver Sanitation to see why they have not responded to our request for a door-to-door clean-up.
  2. Dog Licenses – copies of changes to the law will be given to Attorney Mastromoro for his review.
  3. Codes Violations – the Town Board requested that the CEO visit maintenance property violators and inform them of what needs to be done to comply.
  4. 2011 Budget – next month’s agenda

Audit – Motion by Farber, seconded by Handy to accept voucher #10-179 through #10-201 and authorize the Supervisor to pay; passed 3-0. (Res. #10-058)

Adjournment -  Motion by Farber, seconded by Handy; passed 3-0. (Res. #10-059)  Meeting adjourned 7:33 p.m.

Submitted by: Lynn M. Stever - Town Clerk 

 Return to the top of the page

TOWN BOARD MINUTES August 12, 2010

A regular meeting of the Town of St. Johnsville was held on August 12, 2010, 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; Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever, Town Clerk; Norman Mastromoro, Attorney for the Town

Absent: none

Public: LeighAnne Loucks, Sole Assessor; Robert Smith

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – all present

Public Comment – none

Minutes – Motion by Handy, seconded by Millington to accept the minutes of July 8, 2010; passed 5-0. (Res. #10-050)

Departmental Reports – Motion by Farber, seconded by Millington to accept the Town Clerk’s, Dog Control Officer’s, Code Enforcement Officer’s, Justice’s and Assessor’s monthly reports; passed 5-0. (Res. #10-051)

Old Business

  1. Suits Update – Attorney Mastromoro provided the board with a copy of a letter which has been sent to the Suits’ attorney regarding his concerns of them not meeting the timeline for clean-up.  The Town Board agreed that James Castrucci, CEO/LUEO should set up with the County DPW to begin removing items after the September 1st deadline.  Concerns were voiced about ensuring that this does not happen again once the property is cleaned up and whose responsibility is it for the cost of clean-up.
  2. Bell-Moore Property – Councilman Hezel stated that it has been brought to his attention that Michelle Bell-Moore is planning on bringing in a trailer to live in on the property rather than fixing the codes violations that exist in the house.  It was agreed that this property does not meet the area requirements to allow a trailer to be moved on the property.
  3. Article 7 Proceedings – LeighAnne Loucks stated that the Town has five court cases including The Catholic Church, two from Midtown Estates (not rec’d. to date) and two from Thomas Walsh.  She said she strongly defends the assessments and that the Board of Assessment Review also agreed and did not reduce any of the above properties. The Town Board agreed not to settle out of court and directed the Assessor and the Attorney for the Town to defend.

New Business

  1. Chamber Clock Project – Chamber of Commerce President, Tim Smith requested to be placed on the agenda, however, did not show up.
  2. Fall/Spring Clean-Up Quotes – Motion by Millington, seconded by Handy to have the Town Clerk contact three vendors (County Waste, Weaver Sanitation and Spoon's Disposal) and request cost quotes for a door-to-door one day clean-up; passed 5-0. (Res. #10-052)
  3. Note Renewal Road Projects – Motion by Farber, seconded by Hezel, to direct the Attorney to prepare the paperwork for bond renewal, and direct Supervisor to make the $50,000.00 payment plus interest; passed 5-0. (Res. #10-053)

Audit – Motion by Farber, seconded by Hezel to accept the audit and direct the Supervisor to pay voucher #10-157 through #10-178; passed 5-0. (Res. #10-054)

Adjournment – Motion by Farber, seconded by Millington; passed 5-0. (Res. #10-055)  Meeting adjourned 7:57 p.m.

Submitted by: Lynn M. Stever - Town Clerk 

Return to the top of the page

TOWN BOARD MINUTES July 08, 2010

A regular meeting of the Town of St. Johnsville was held on July 8, 2010, 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; Susan Handy, Councilwoman; Lynn Stever, Town Clerk; Norman Mastromoro, Attorney for the Town

Absent: William Farber, Councilman

Public: James Castrucci, DCO/LUEO; Tom Walsh

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Farber absent

Public Comment – none

Minutes – Motion by Handy, seconded by Millington to accept the minutes of June 10, 2010; passed 4-0. (Res. #10-040)

Departmental Reports – Motion by Millington, seconded by Handy to accept the Town Clerk’s, Justice, CEO, DCO monthly reports; passed 4-0. (Res. #10-041)

Old Business

  1. Suits Update – James Castrucci, CEO reported to the board that Mr. Suits said he’s on schedule and the deadline for clean-up of the property is September 1, 2010.  Castrucci said he will be on vacation September 1st through the 7th and suggested the Attorney send Mr. Suits or his Attorney a letter reminding him of the deadline.  Supervisor Stagliano stated that if he does not clean the property up by September 1st and the Town ends up taking procession of the property, he said the County should clean it up, but requested that the Highway employees help since we have hours banked with the County.
  2. Heating/Cooling Quote – Motion by Hezel, seconded by Millington to accept the quote from Wayne’s Burner Service at an installed cost of $6,963.75; passed 4-0. (Res. #10-042)

New Business

  1. Spring/Fall Curbside Trash Pick-Up – Motion by Handy, seconded by Millington to advertise locally for quotes for a one day curbside collection for the Fall of 2010 and the Spring of 2011, which would include only trucks and manpower, dumping will be billed directly to the Town by MOSA; passed 4-0. (Res. #10-043)
  2. Summer Concerts – Motion by Hezel, seconded by Millington to accept the cost of half of the band concerts, at a cost of $1,027.50; passed 4-0. (Res. #10-044)  Supervisor Stagliano stated that $1,900.00 has been budgeted for 2010.
  3. Article 7 Tax Proceedings – Attorney Mastromoro reported to the board that he has received pending litigation from Thomas Walsh regarding challenging his assessments on two parcels (73 E. Main St., & 21 S. Division St.).  The Attorney has been in contact with LeighAnne Loucks, of Sole Assessor, and she recommended that the board wait until of July 30, 2010, deadline for filing to see if any other notices are served.  The board can then meet to discuss any Article 7 proceedings, and choose to reach a settlement at any time.  She stated that they assessment has been determined and the Board of Assessment Review did not reduce either parcel.  She stated that she will attend the August 2010 meeting to review any and all proceedings that are received; if any appraiser is needed possibly one could be hired to all cases. Mr. Walsh stated that he would agree to any reasonable appraisal and accept findings if reasonable.  Supervisor Stagliano suggested that the board enter into an executive session if anymore discussion is to take place.  Motion by Millington, seconded by Hezel to enter into an executive session (7: 45 p.m.); passed 4-0. (Res. #10-045)  Motion by Hezel, seconded by Handy to return to regular session (7:52 p.m.) with no action or decisions made; passed 4-0. (Res. #10-046)  Motion by Hezel, seconded by Handy to table until the August 2010 meeting; passed 4-0. (Res. #10-047)
  4. Highway Dept. Mowing – Councilwoman Handy requested that the blades be sharpened on the mower, it seems to be bending the grass over and not cutting well.

Audit –(Voucher #10-140 through #10-157)  Motion by Hezel, seconded by Handy to accept the audit and direct the Supervisor to pay; passed 4-0. (#10-048)

Adjourn – Motion by Millington, seconded by Hezel; passed 4-0. (Res. #10-049)  Meeting adjourned 7:56 p.m.

Submitted by: Lynn M. Stever - Town Clerk

 Return to the top of the page

TOWN BOARD MINUTES June 10, 2010

A regular meeting of the Town of St. Johnsville was held on June 10, 2010, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor;  Ronald Millington, Councilman; Susan Handy, Councilwoman; Lynn Stever, Town Clerk; Norman Mastromoro, Attorney for the  Town

Absent: Ronald Hezel, Councilman; William Farber, Councilman; Peter Battisti, Hwy. Superintendent

Public: James Castrucci, DCO/LUEO; Richard Suits & Robert Smith

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Hezel & Farber absent

Public Comment – none

Minutes – Motion by Millington, seconded by Handy to accept the minutes of May 13,2010; passed 3-0. (Res. #10-035)

Departmental Reports – Motion by Handy, seconded by Millington to accept the Town Clerk’s Monthly Reports for April and May; Justice, Dog Control Officer & Code Enforcement Officer’s Monthly Reports; passed 3-0. (Res. #10-036)

Correspondence – Mortgage tax distribution letter; Planning Board letter regarding mandatory training & copy of a letter to National Grid regarding street lighting

Committee Reports – none

Old Business

Suits Update – James Castrucci, CEO reported to the board that Mr. Suits is moving stuff out and that the trailer is down; he stated that he is on schedule and the lot will be clear by September 1, 2010.

Heating/Cooling quote – the board agreed that they will hold off until next month to see if Councilwoman Handy is able to get in touch with Wayne Lynch to see if he is interested in providing the town with a quote.

Other – none.

New Business

2007 F550 Bond Renewal Note – Motion by Millington, seconded by Handy to renew the bond for $27,479.25 at an interest rate of 2.25%; passed 3-0. (Res.#10-037)

Other – none

Audit – Motion by Handy, seconded by Millington to accept voucher #10-113 through #10-139, and authorize the Supervisor to pay; passed 3-0. (Res. #10-038)

Adjournment – Motion by Millington, seconded by Handy; passed 3-0. (Res. #10-039) Meeting adjourned 7:24 p.m.

Submitted by: Lynn M. Stever - Town Clerk

 Return to the top of the page

TOWN BOARD MINUTES May 13, 2010

A regular meeting of the Town of St. Johnsville was held on May 13, 2010, 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; Susan Handy, Councilwoman; William Farber, Councilman; Lynn M. Stever, Town Clerk

Absent:  Norman Mastromoro, Attorney for the Town & Peter Battisti, Hwy. Superintendent

Public:  James Castrucci, DCO/LUEO, LeighAnne Loucks, Sole Assessor; Richard Suits & Gordon Brownell

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – all present

Public Comment – none

Minutes – Motion by Hezel, seconded by Millington to accept the minutes of  April 8, 2010; passed 5-0. (Res. #10-030)

Departmental Reports – Motion by Farber, seconded by Handy to accept the Justice, CEO and DCO monthly reports; passed 5-0. (Res. #10-031)

Correspondence – Wayne’s Burner Service heating and cooling quote $6,693.75.

Old Business

  1. Suits Update – James Castrucci, CEO reported that Mr. Suits has been moving stuff out and he has until June 1, 2010 to remove the trailer.
  2. Other – none

New Business

  1. Results of 2009 – Supervisor Stagliano provided an account summary to all board members as of December 31, 2009.  He stated that he has filed the Annual Update Document with the State Comptroller’s office, but has lost the document from his computer after filing.  He sent an e-mail to the Comptroller requesting that they send a paper copy.  Supervisor Stagliano went through this year end report by line item with the board members.
  2. Codes Fee Schedule – Motion by Handy, seconded by Millington to advertise the codes fee schedule in the CSE, Evening Times and Mohawk Valley Express; passed 5-0. (Res. #10-032)
  3. Other – none.

Audit – Motion by Handy, seconded by Farber to accept the audit and direct the Supervisor to pay vouchers #10-094 through #10-112; passed 5-0. (Res. #10-033)

Adjournment – Motion by Farber, seconded by Hezel; passed 5-0. (Res. #10-034) Meeting adjourned 7:45 p.m.

Supervisor Stagliano questioned LeighAnne Loucks, Sole Assessor about the religious exemption for the Catholic Church.  The Assessor stated that as of March 1, 2010, it was not being used for religious purposes and therefore she has removed the exemption.  She stated that should they resume religious purposes, they would be eligible for the exemption, however, they would need to reapply.  Supervisor Stagliano stated that he feels the exemption should have remained until the building is sold and indicated that they will be holding Novenas twice a month.  The Assessor stated that as of March 1st, the church was closed and did not qualify for the exemption, however if they do hold religious services there they would be eligible and can then reapply for the exemption.

Submitted by: Lynn M. Stever - Town Clerk 

Return to the top of the page

TOWN BOARD MINUTES April 08, 2010

A regular meeting of the Town of St. Johnsville was held on April 8, 2010, 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

Absent: Susan Handy, Councilwoman; William Farber; Councilman & Peter Battisti, Hwy. Superintendent

Public: James Castrucci, DCO/LUEO; Dean Handy, Robert Smith, Gordon Brownell

** 7:00 p.m. Public Hearing on Local Law No. 2 of 2010 Land Use**

Public hearing opened 7:00 p.m., no one from the public spoke, public hearing closed 7:02 p.m.

Meeting called to order 7:02 p.m.

Salute to the flag

Roll Call – Handy & Farber absent

Public Comment – none

Minutes – Motion by Stagliano, seconded by Hezel to accept the minutes of March 11, 2010; passed 3-0. (Res. #10-10-023)

Departmental Reports – Motion by Hezel, seconded by Millington to accept the Town Clerk’s February and March reports, Justice, Dog Control Officer, Code Enforcement Officer & Planning Board’s monthly reports; passed 3-0. (Res. #10-024)

Correspondence –

-Time Warner Cable letter

-Mang Insurance Renewal

-Youth Bureau letter

Old Business

  1. Suits Update – James Castrucci, CEO reported that Mr. Suits has not returned his phone calls and has not purchased a garage sale permit for the garage sales he has had the last two weekends.
  2. Bell/Moore – to date she has not complied with corrections that need to be made before the home can be occupied.

New Business

  1. Local Law No. 2 of 2010 (Land Use) – Motion by Hezel, seconded by Stagliano to adopt for enactment; passed 3-0. (Res. #10-025)
  2. Spring Clean-Up – Motion by Hezel, seconded by Millington to  hold Spring Clean-Up on Friday and Saturday, April 30th & May 1st from 7-5 p.m.; passed 3-0. (Res. #10-026)
  3. NYMIR Insurance Renewal – Motion by Millington, seconded by Hezel to accept the renewal proposal and authorize Supervisor Stagliano to sign; passed 3-0. (Res. #10-027)

Audit – Motion by Hezel, seconded by Millington to authorize the Supervisor to pay voucher #10-066 through #10-092; passed 3-0. (Res. #10-028)

Adjournment – Motion by Hezel, seconded by Millington; passed 3-0. (Res. #10-029)  Meeting adjourned 7:20 p.m.

Submitted by: Lynn M. Stever - Town Clerk

 Return to the top of the page

TOWN BOARD MINUTES Mar. 11, 2010

A regular meeting of the Town of St. Johnsville was held on March 11, 2010, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Ronald Hezel, Councilman;  Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever, Town Clerk; Peter Battisti, Hwy. Sup.

Absent: Dominick Stagliano, Supervisor; Ronald Millington, Councilman

Public: James Castrucci, DCO/LUEO, Dean Handy, Wayne Handy, Gordon Brownell & Robert Smith

*Public Hearing opened at 7:00 p.m. on Local Law No. 1 of 2010,  “a local law to reestablish the Town of St. Johnsville Land Use Board of Appeals to three members and to set terms of office”.  No one from the public spoke, public hearing closed 7:04 p.m.

Meeting called to order 7:05 p.m.

Salute to the flag

Roll Call – Stagliano and Millington absent

Public Comment – none

Minutes – Motion by Farber, seconded by Handy to accept the minutes of February 11, 2010; passed 3-0. (Res. #10-014)

Departmental Reports – Motion by Farber, seconded by Handy to accept the Justice, Dog Control Officer, Code Enforcement Officer’s monthly reports; passed 3-0. (Res. #10-015)

Correspondence – invitation to all from the St. Johnsville Volunteer Fire Department to attend their annual installation of officer’s dinner.

Old Business

  1. Reappointments – Motion by Farber, seconded by Handy to reappoint the members whose terms expired to the Planning Board, Recreation Board, Board of Appeals &Board of Assessment Review; passed 3-0. (Res. #10-016)
  2. Street Lighting – Motion by Handy, seconded by Farber to have the Clerk write a letter to National Grid that we agree to remove any street light fixtures that we are not paying for, and to notify them that the three lights located at the Village of St. Johnsville water treatment plant should be billed to the Village and not the Town.
  3. Codes Fee Schedule – Motion by Farber, seconded by Handy to change the cost of a commercial building permit to state a minimum of $150.00 and to accept the schedule as presented by the CEO, effective March 11, 2010; passed 3-0. (Res. #10-017)
  4. Suits Update – James Castrucci, CEO updated the board on the clean-up progress.  He stated that no dumpsters have been dropped off because of the snow but he is still on track and is removing stuff from the inside of the trailer and out back.

New Business

  1. Local Law No. 1 of 2010 – Motion to accept by Handy, seconded by Farber; passed.3-0. (Res. #10-018)
  2. Land Use Law Revisions – Dean Handy presented the board with a newly revised Land Use Law for their review.  The issue of subdivision was discussed and a change made to page 20, stating that any parcel split into two or more parcels constitutes a subdivision was made; motion by Handy, seconded by Farber; passed 3-0. (Res. #10-019)  Motion to set a public hearing for Local Law No. 2 of 2010, Land Use Law (repealing Land Use portion of LL1 of 1993, and superseding LL1 of 1998 Cell Tower Regulations) for April 8, 2010, at 7:00 p.m.; passed 3-0. (Res. #10-020)

Audit – Motion by Farber, seconded by Handy to authorize the Supervisor to pay vouchers #10-043 through #10-065; passed 3-0. (Res. #10-021)

Adjournment – Motion by Farber, seconded by Handy; passed 3-0. (Res. #10-022)  Meeting adjourned 7:59 p.m.

Submitted by: Lynn M. Stever - Town Clerk

 Return to the top of the page

Town Board Minutes Feb. 11, 2010

A regular meeting of the Town of St. Johnsville was held on February 11, 2010, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Ronald Hezel, Councilman;  Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever, Town Clerk Norman Mastromoro, Attorney for the Town

Absent: Ronald Millington, Councilman; Peter Battisti, Hwy. Superintendent

Public: James Castrucci, DCO/LUEO, Floyd Stever, Wayne Handy, Dean Handy, Gordon Brownell & Robert Smith

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Millington and Battisti absent

Public Comment – none

Minutes – Motion by Hezel, seconded by Handy to accept the minutes of January 14, 2010; passed 4-0. (Res. #10-010)

Departmental Reports – Motion by Farber, seconded by Hezel to accept the Town Clerk, Justice, Dog Control Officer, Code Enforcement Officer, & Historian’s reports; passed 4-0. (Res. #10-011)

Correspondence – National Grid survey

Old Business

  1. Codes Fee Schedule – a newly proposed fee schedule was presented to the board by James Castrucci, CEO for their review.  It was agreed to have the board review and make any suggestions they have at the next meeting.
  2. Street Lighting – a survey has been received from National Grid showing what street lights are on and what lights are off.  There are also a number of lights on that we apparently are not being billed for.  It was agreed to send a letter to National Grid asking that they remove any fixtures from poles that we are not currently being billed for, then any street lights left must be on.
  3. Sub developments – Supervisor Stagliano questioned Dean Handy, Chairman of the Planning Board regarding the proposed changes to the Land Use Law and Subdivision Regulations.  A lengthy discussion took place with the board agreeing to have Attorney Mastromoro prepare papers to repeal portion of the existing Local Law No. 1 of 1993 dealing with Land Use and replace with newly revised Land Use section and also to reduce the Zoning Board of Appeals to three members.  A public hearing will be schedule for next month’s meeting at 7:00 p.m.
  4. Suits Violations – James Castrucci, CEO reported to the board that all unlicensed vehicles have been removed from the front of the property and dumpsters should be in place this week.

New Business – none

Audit – (8:20p.m.-8:21 p.m.) Motion by Hezel, seconded by Farber to accept the audit of vouchers #10-020 through #10-043 and authorize Supervisor to pay; passed 4-0. (Res. #10-012)

Adjournment – Motion by Farber, seconded by Handy; passed 4-0. (Res. #10-013)  Meeting adjourned 8:25 p.m.

Submitted by:

Lynn M. Stever, Town Clerk

 Return to the top of the page

TOWN BOARD MINUTES JAN. 14, 2010

 

A regular meeting of the Town of St. Johnsville was held on January 14, 2010, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Dominick Stagliano, Supervisor; Ronald Hezel, Councilman;  Susan Handy, Councilwoman; Lynn Stever, Town Clerk; Peter Battisti, Hwy. Sup.

Absent: Ronald Millington, Councilman; William Farber, Councilman

Public: James Castrucci, DCO/LUEO, Floyd Stever, Wayne Handy, Robert Smith

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Millington & Farber absent

Public Comment – Floyd Stever questioned the dog shelter contract, stating that the annual cost seems very expensive considering on average the Town takes seven dogs per year to the shelter.

Minutes – Motion by Hezel, seconded by Handy to accept the minutes of December 17, 2009; passed 3-0.  (Res. #10-001)

Departmental Reports – Motion by Hezel, seconded by Handy to accept the Town Clerk’s, Justice, Code Enforcement Officer, and Dog Control Officer’s monthly reports; passed. 3-0 (Res. #10-002)

Committee Reports – none

Old Business

  1. Suits – Attorney Mastromoro updated the board regarding the Suits property violations.  He informed the board that a timeline has been agreed upon between the CEO and Suits for the property to be cleaned up, and also a means by which the town can take possession if this agreement is not complied with.

New Business

  1. 2010 Wage & Appointment Schedule (see attached) – Motion by Hezel, seconded by Handy; passed 3-0. (Res. #10-003)  Motion by Hezel, seconded by Handy to increase the highway employees hourly rate by 3% ($12.37 to $12.74); passed 3-0. (Res. #10-004)
  2. EAP Contract Motion by Hezel, seconded by Handy, passed 3-0. (Res. #10-005)
  3. Ayres Memorial Animal Shelter – Motion by Hezel, seconded by Handy; passed 3-0. (Res. #10-006)
  4. CDPHP Renewal – Motion by Hezel, seconded by Handy; passed 3-0. (Res. #10-007)

Audit – (7:45 p.m.- 7: 48 p.m.) Motion by Hezel, seconded by Handy to authorize the Supervisor to pay voucher #10-001 through #10-019, with the exception of the National Grid street lighting portion; passed 3-0. (Res. #10-008)

Adjournment – Motion by Hezel, seconded by Handy; passed 3-0. (Res. #10-009)  Meeting adjourned 7:48 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