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
2010 - Jan.14 | Feb.11 | Mar.11 | April 08 | May 13 | Jun 10 | Jul.08 | Aug.12 | Sep.09 | Oct.14 | Nov.18 | Dec.09 | Dec.30
|
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:
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
New Business
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:
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
New Business
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:
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
New Business
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:
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
New Business
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:
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
New Business
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:
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
New Business
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
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:
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
New Business
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:
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
New Business
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:
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
New Business
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 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
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 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
New Business
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
|
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